ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 PRINTED ON 4 JULY 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/54* Money/ Environment & infrastructure/83* Health & medicine/ Other Notices/91* Terms & Conditions/102* * Containing all notices published online on 3 July 2014 STATE

Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at One STATE Snowhill, Snow Hill Queensway, , B4 6GH by 26 July 2014, or they will be excluded from the benefit of any distribution. Date of appointment: 29 September 2011. Office Holder details: William James Wright, Colin Michael Trevethyn Haig and Howard Departments of State Smith (IP Nos 9720, 7965 and 9341) all of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. CROWN OFFICE Any person who requires further information regarding this matter should contact Victoria Sayin on 0121 609 5867. 2160995The Q ueen has been pleased by Royal Warrant bearing date 24 June Will Wright, Joint Administrator 2014 to appoint Andrew Kevin Dodsworth, Esquire, to the Office of 30 June 2014 (2161029) District Judge (Civil) commencing on and from the 1 July 2014. G. A. Bavister (2160995) CHESTERWOOD2161053 CONSULTING LIMITED 05329994 2160983The Q ueen has been pleased by Royal Warrant bearing date 23 June Registered office: Redman Nichols Butler, Normanby Gateway, 2014 to appoint Kevin Adrian Harper, Esquire, to the Office of District Lysaghts Way, Scunthorpe DN15 9YG Judge (Civil) commencing on and from the 30 June 2014. Principal trading address: Berkeley Square House, Berkeley Square, G. A. Bavister (2160983) Nature of business: Recruitment Type of Liquidation: Creditors Voluntary Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first dividend to the CHURCH unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 1 August REGISTRATION FOR SOLEMNISING MARRIAGE 2014, to send their proofs of debt to Andrew James Nichols and John William Butler (IP Nos 8367 and 9591) of Redman Nichols Butler, A2160987 building certified for worship named Blackburn Spiritualist Centre, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 Princes Street, Blackburn, in the registration district of Blackburn with 230060), the joint liquidators of the above company and, if so Darwen in the Non-Metropolitan County of Blackburn with Darwen requested, to provide such further details or produce such was on 12 June 2014 registered for solemnizing marriages therein, documentary or other evidence as may appear to him to be pursuant to Section 41 of the Marriage Act 1949 (as amended by necessary. Section 1(1) of the Marriage Acts Amendment Act 1958). In lieu of A creditor who has not proved his debt by the date specified will be Blackburn Spiritualist Centre, St Peter Street, Blackburn now disused excluded from the dividend. and the registration cancelled thereof. J W Butler, Joint Liquidator . Date of appointment: 3 April 2012 Superintendent Registrar 27 June 2014 (2161053) 20 June 2014 (2160987)

COMPOSITE2161023 CLADDING SYSTEMS LIMITED BIRMINGHAM2160982 CITY COUNCIL 02245835 A building certified for worship named Mehfil-E-Abbas, 15-33 Clifton Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Road, Balsall Heath, in the Registration District of Birmingham, in the South, , S11 9PS Metropolitan District of Birmingham, was on 17th June 2014 Principal Trading Address: Eckington Business Park, Rotherside registered for solemnising marriages therein pursuant to section 41 of Road, Eckington, Sheffield, S21 4HL the Marriage Act 1949 (as amended by Section1 (1) of the Marriage Notice is hereby given that a final dividend is intended to be declared Acts Amendment Act, 1958). to preferential creditors in the above matter. Creditors who have not G C Hughes yet proved their debts are given notice that the final date for proofs Chief Superintendent Registrar has been fixed as 25 July 2014. Failure to submit your claim will result 26 June 2014 (2160982) in your debt being excluded for dividend purposes. It is intended to declare the dividend within 2 months from the last date for proving. Proofs should be submitted to G L Roberts, Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Date of Appointment: 6 January 2012. COMPANIES Office holder details: Gemma Louise Roberts and Fiona Grant (IP Nos 9701 and 9444) both of Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: Tel: 0114 2356780. Corporate insolvency G L Roberts, Joint Liquidator 26 June 2014 (2161023) NOTICES OF DIVIDENDS

In2161029 the High Court of Justice EDEN2161024 CLOUGH LIMITED No 8480 of 2011 Other Names of Company: Academy ALEXON INTERNATIONAL LIMITED 02986158 01867978 Registered office: 5 Tabley Court, Victoria Street, Altrincham, Registered office: KPMG LLP, One Snowhill, Snow Hill Queensway, Cheshire, WA14 1EZ Birmingham, B4 6GH Principal trading address: Albert Close Trading Estate, Whitefield, Principal Trading Address: Porter Tun House, 500 Capability Green, , M45 8EH Luton, Bedfordshire, LU1 3FX Notice is hereby given that the creditors of the above named Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules Company, who have not already proved their debt are required, on or 1986, that the Joint Administrators intend to make a first and final before 29 July 2014, the last day for proving to send their names and distribution to the unsecured creditors from the prescribed part of addresses and to submit their Proof of Debt to N Henry (IP No 8622 ) £600,000.00 before costs, within two months from 26 July 2014. and M Simister (IP No 9028 ), who were appointed Joint Liquidators of

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES the said Company on 16 June 2010 at Lines Henry Limited, 5 Tabley Proofs of debt may be lodged at any point up to (and including) 24 Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ and, if so July 2014 the last date for proving claims, however, creditors are requested by the Joint Liquidators, to provide such further details or requested to lodge their proofs of debt at the earliest possible produce such documentary or other evidence as may appear to be opportunity. necessary. Persons so proving are required, if so requested, to provide such A creditor who has not proved their debt before the declaration of any further details or produce such documents or other evidence as may dividend is not entitled to disturb, by reason that they have not appear to the Joint Administrators to be necessary. participated in it, the distribution of that dividend or any other The Joint Administrators will not be obliged to deal with proofs lodged dividend before their debt was proved. after the last date for proving but they may do so if they think fit. Correspondence address and contact details of case manager: Lesley The Joint Administrators intend to make such distribution within the Darbyshire, Lines Henry Limited, 5 Tabley Court, Victoria Street, period of two months from the last date for proving claims. Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905 Email: For further information, contact details, and proof of debt forms, [email protected] . please visit http://www.pwc.co.uk/businessrecovery/administrations/ Neil Henry, Joint Liquidator lehman/lehman-brothers-europe-limited-in-administration.jhtml. 25 June 2014 (2161024) Please complete and return a proof of debt form, together with relevant supporting documents, to PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT marked for the attention of 2161056In the Bradford County Court Nigel Rackham. Alternatively, you can email a completed proof of No 655 of 2010 debt form to [email protected]. G DEM UK LIMITED Rule 2.95(2)(c) of the Insolvency Rules 1986 requires the Joint 04303197 Administrators to state in this notice the value of the prescribed part Registered office: 12 Holroyd Business Centre, Carr Bottom Road, of LBEL’s net property which is required to be made available for the West Yorkshire BD5 9BP satisfaction of LBEL’s unsecured debts pursuant to section 176A of Notice is hereby given that I intend to declare a First and Final the Insolvency Act 1986. There are no floating charges over the Dividend of 0.5 p/£ to unsecured Creditors within a period of 4 assets of LBEL and, accordingly, there shall be no prescribed part. All months from the last date of proving. Creditors who have not proved of LBEL’s net property will be available for the satisfaction of LBEL’s their debts must do so by 4 August 2014 otherwise they will be unsecured debts. excluded from the Dividend. The required proof of debt form, which 3 July 2014 must be lodged with me at the address below, is available on the D Y Schwarzmann, Joint Administrator (2161061) Insolvency Service website (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. 2161046In the Norwich County Court Mrs S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, No 507 of 2011 Wellesley Grove, Croydon CR0 1XN, 0208 681 5166, SPECTRUM (EAST ANGLIA) LIMITED [email protected] 05852467 Capacity: Liquidator (2161056) Registered office: Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA Principal Trading Address: Sinead, Church Lane, Bradwell, NR31 HAMPGAS2161045 LIMITED 8QW 07132750 Take notice that I, Nigel Millar (IP No. 7896), of Baker Tilly Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, 1EE Bury St Edmunds, Suffolk IP32 7FA, the Liquidator of the above Principal Trading Address: Simba Farm, Portsmouth Road, Fishers named Company’s affairs intend to make a first and final distribution Pond, Winchester, SO50 7HF to the unsecured creditors. Creditors of the above Company are We, Mark Newman and Vincent John Green of CCW Recovery required to send in their name and address and particulars of their Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 claim to the Liquidator at the above address, by 28 July 2014. Any 1EE are the Joint Liquidators of HampGas Limited, appointed on 7 creditor who does not prove their debt by that date may be excluded October 2010. Pursuant to Rule 11.2 of the Insolvency Rules 1986, we from the dividend. It is the intention of the Liquidator that the hereby give notice of our intention to declare a first and final dividend distribution will be made within 2 months of the last date for proving to unsecured creditors, with the distribution to be made within a claims, given above. period of two months from 25 July 2014, which is the last date for Date of appointment: 14 March 2012. proving. Correspondence address & contact details of case manager: Louise Unsecured creditors who have not submitted a claim in the Carman, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk Liquidation have until close of business on 25 July 2014 to submit IP32 7FA. Tel: 01284 763311. their claims to us at the following address, CCW Recovery Solutions Nigel Millar, Liquidator LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For the 01 July 2014 (2161046) avoidance of doubt, unsecured creditors who have not submitted their claims by 25 July 2014 will be excluded from the intended distribution. U.P.S.2161052 POWER MANAGEMENT LIMITED Date of appointment: 7 October 2010. Office Holder details: Mark 02802425 Newman and Vincent John Green (IP Nos 8723 and 9416) both of Registered office: 5 Barnfield Crescent, Exeter, EX1 1QT CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Principal Trading Address: Flat 1, Maryland Court, 10 Spicer Road, Wells, Kent, TN1 1EE. Exeter, Devon EX1 1SY Further details contact: Julie Windiate or Blyss Nicholls, Email: Notice is hereby given that I, David Kirk intend to declare a dividend [email protected], Tel: 01892 700200. to unsecured creditors herein within a period of two months from the Mark Newman and Vincent John Green, Joint Liquidators last date of proving. Last day for receiving proofs - 1 August 2014. 30 June 2014 (2161045) Office Holder details: David Gerard Kirk (IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT. Date of appointment: 27 June 2013. LEHMAN2161061 BROTHERS EUROPE LIMITED Further details contact: David Gerard Kirk, Email: [email protected] In Administration Tel: 01392 494904 Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules David Kirk, Liquidator 1986 that the Joint Administrators of Lehman Brothers Europe Limited 30 June 2014 (2161052) (“LBEL”) intend to make a third dividend distribution to the preferential creditors (if any) and to the unsecured, non-preferential creditors of LBEL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 3 COMPANIES

OVERSEAS TERRITORIES & CROSS-BORDER and intend to continue to act in one or more of the ways to which INSOLVENCIES Section 216(3) of the Act would apply if the Company were to go into insolvent liquidation in connection with, or for the purposes of, the 2161047NOTICE OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION carrying on of the whole or substantially the whole of the business of 204 OF THE BVI BUSINESS COMPANIES ACT the Company under the name of: Sandbeck Umbrella Limited. CANARY PACIFIC LIMITED (2161031) 337847 (In Voluntary Liquidation) RULE2161055 4.228 OF THE INSOLVENCY RULES 1986 Notice is hereby given pursuant to Section 204, subsection (b) of the NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF BVI Business Companies Act, 2004 that the Company is in voluntary THE RE-USE OF A PROHIBITED NAME liquidation. The voluntary liquidation commenced on 19 June 2014 . STANCE SECURITY LIMITED The Liquidator is Valentine Browne. 07833230 Valentine Browne, Voluntary Liquidator On 27 June 2014 the above-named company went into insolvent 19 June 2014 (2161047) liquidation. I, Neil Anthony Porter of Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG was a director of the above-named company during the 12 months ending with the day before it went into 2161032YUGANSKTEKHNOLOGIYA A.O. Liquidation. I give notice that it is my intention to act in one or more of Pursuant to Section 92 (6) of the International Business Companies the ways specified in section 216(3) of the Insolvency Act 1986 in Act, we hereby declare that the winding up and dissolution of the connection with, or for the purposes of, the carrying on of the whole above Company has been completed on 24th of June 2014. or substantially the whole of the business of the insolvent company Alan Weatherill . Leninskiy Prospect 86-115, Moscow. Liquidator. under the following name: A.M.P. Security (Lincs) Limited trading as (2161032) Stance Security. (2161055)

RE-USE OF A PROHIBITED NAME Administration RULE2161022 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME APPOINTMENT OF ADMINISTRATORS INSTYLE FIREPLACES LTD 06779072 “The Company” In2161049 the High Court of Justice I Alan Costello of 12 Beech Close, Kirkby, Liverpool, L32 OSJ was a Companies Court No 4537 of 2014 director of the Company within the period mentioned in section 216 BLAX PUB LTD (1) of the INSOLVENCY ACT 1986 . I give notice that it is my intention (Company Number 08265064 ) to act in all or any of the ways specified in section 216 (3) of the Other Names of Company: The Blacksmiths Arms INSOLVENCY ACT 1986 in connection with, or for the purposes of, Nature of Business: Public House the carrying out of the whole or substantially whole of the business of Registered office: 33 Great George Street, , West Yorkshire, the Company under the name “Alan Costello Limited t/a Instyle LS1 3AJ Living” (2161022) Principal trading address: The Blacksmiths Arms, Oxmoor Lane, Biggin, Leeds, LS25 6HJ Date of Appointment: 25 June 2014 NOTICE2161027 UNDER RULE 4.228 OF THE INSOLVENCY RULES 1986 Graham Bushby (IP No 8736 ), of Baker Tilly Restructuring and OF THE RE-USE OF A PROHIBITED NAME Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton ONE UMBRELLA LIMITED Keynes MK9 1BP and Adrian Allen (IP No 8740 ), of Baker Tilly 07867745 Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG On 4 June 2014 One Umbrella Limited (company number: 07867745) Correspondence address & contact details of case manager: Sheryl went into creditors’ voluntary liquidation. Goan, Tel: 01908 687 820. Name and contact details of the Joint Christopher Duggan of 6 Milton Close, Calder Grove, Wakefield, WF4 Administrators: Graham Bushby, Tel: 01908 687826 or Adrian Allen, 3DU gives notice to all former creditors of One Umbrella Limited Tel: 0113 285 5250. (2161049) (company number: 07867745) that he was a director of and involved in the management of One Umbrella Limited (company number: 07867745) during the 12 months ending with the day it went into In2161060 the High Court of Justice creditors’ voluntary liquidation and that he intends to act in one or No 4174 of 2014 more of the ways to which Section 216(3) of the INSOLVENCY ACT MICRON ALUMINIUM DOORS LIMITED 1986 applies in connection with or for the purpose of carrying on the (Company Number 03635181 ) whole or substantially the whole of the business of the insolvent Nature of Business: Window and door manufacturer company under the name One Umbrella Marketing Limited (company Registered office: Jupiter House, Warley Hill Business Park, The number: 08881862) and will be using the following names or trading Drive, Brentwood, Essex, CM13 3BE styles “WF Distribution”, “The Print Factory”, “The Print Factory Principal trading address: Micron House, 45 Lessons Hill, Orpington, Outlet”, “Brit Flag”, “Epsilon Wide Format”, “One Umbrella” and Kent BR5 2LF “Wakefield City Signs”. Date of Appointment: 24 June 2014 26 June 2014 (2161027) Glyn Mummery and Jeremy Stuart French (IP Nos 8996 and 003862 ), both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE For further information RULE2161031 4.228 OF THE INSOLVENCY RULES 1986 contact the Joint Administrators on 01277 50 33 33. (2161060) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME SANDBECK CONTRACTS LIMITED In2161042 the High Court of Justice 07096168 Manchester District Registry No 2812 of 2014 On 24 June 2014, the Company entered into liquidation. We, Stuart PARTNER FOODS LIMITED Mcleod&David Marshall of Summerfields, West Garth, Linton, LS22 (Company Number 05960138 ) 4BF & Field House Barn, East Keswick, LS17 9HF respectively, are Nature of Business: Manufacturers of Canned Food and Ready Meals directors of the Company within the period mentioned in Section Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, 216(1) of the Insolvency (”the Act”). We give notice that we are acting Wilmslow Road, Didsbury, Manchester M20 5PG Principal trading address: 15 Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2LA Date of Appointment: 27 June 2014

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Claire L Dwyer (IP No 9329 ), of Jones Lowndes Dwyer LLP, 4 The In2161041 the High Court of Justice, Chancery Division Stables, Wilmslow Road, Didsbury, Manchester M20 5PG For further Manchester District Registry No 2826 of 2014 details contact: Tel: 0161 438 8555. (2161042) SHERWOOD AGENCIES LIMITED (Company Number 01168790 ) Nature of Business: Wholesale of household goods 2161026In the High Court of Justice, Chancery Division Registered office: Sherwood House, Mutual Mills, Aspinall Stret, Leeds District Registry No 619 of 2014 Heywood, OL10 4HW PUMA GENERATOR SERVICE LIMITED Principal trading address: Sherwood House, Mutual Mills, Aspinall (Company Number 04679808 ) Stret, Heywood, OL10 4HW Nature of Business: Generators Suppliers Date of Appointment: 30 June 2014 Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Charles MacMillan (IP No 6000 ), of Beever and Struthers, St George’s South, Sheffield, S11 9PS House, 215-219 Chester Road, Manchester, M15 4JE Further details Principal trading address: Unit 15 Crystal Business Centre, Sandwich contact: Jill Redmond, Tel: 0161 832 4901. (2161041) Industrial Estate, Sandwich, CT13 9QX Date of Appointment: 20 June 2014 Kelly Burton and Lisa Jane Hogg (IP Nos 11750 and 9037 ), both of In2161034 the High Court of Justice (Chancery Division) Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Manchester District Registry No 2773 of 2014 Sheffield, S11 9PS For further details contact: The Joint SUB SOIL SURVEYS LIMITED Administrators, Tel: 0114 2356780. Alternative contact: Jo Riley. (Company Number 00567546 ) (2161026) Nature of Business: Othe Business Activities not elsewhere classified Registered office: Kennedy Road, Chaddock Lane, Astley, In2161033 the High Court of Justice Manchester Birmingham District Registry, Chancery Division No 8265 of 2014 Date of Appointment: 27 June 2014 ROLLCO ENGINEERING LIMITED Kevin Lucas, (IP No 9485 ), Lucas Johnson Limited, 32 Stamford (Company Number 03779820 ) Street, Altrincham, Cheshire WA14 1EY (2161034) Nature of Business: Engineering Registered office: c/o Castle Acres, Everard Way, Narborough, , LE19 1BY In2161057 the High Court of Justice (Chancery Division) Principal trading address: Burtonhead Road, St Helens, Merseyside, Birmingham District Registry No 8261 of 2014 WA9 5DS TRAFFIC AND COMMERCIAL SIGNS LIMITED Date of Appointment: 26 June 2014 (Company Number 02710008 ) Christopher John Stirland and Nathan Jones (IP Nos 9368 and 9326 ), Other Names of Company: TCS FBC 145 Limited both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Registered office: Stanley House, 27 Wellington Road, Bilston, West Leicester, LE19 1BY Further details contact: Yasmin Bhikha, Email: Midlands WV14 6AH [email protected], Tel: 0116 303 3332. (2161033) Principal trading address: Unit 14, Merryhill Enterprise Park, Park Lane, Wolverhampton WV10 9QF Nature of Business: Manufacture and installation of traffic signs and In2161054 the High Court of Justice, Chancery Division street lighting Manchester District Registry No 2769 of 2014 Date of Appointment: 26 June 2014 RUTHIN CASTLE LIMITED Mark Elijah Thomas Bowen (IP No 8711 ) of MB Insolvency, Hillcairnie (Company Number 02390637 ) House, St Andrews Road, Droitwich WR9 8DJ Nature of Business: Hotel and Leisure Operator Further information about this case is available from Margaret Carter Registered office: KPMG LLP, St James’ Square, Manchester, M2 at the offices of MB Insolvency on 01905 776771 or at 6DS [email protected] (2161057) Principal trading address: Ruthin Castle, Castle Street, Ruthin, Denbighshire, LL15 2NU Date of Appointment: 27 June 2014 MEETINGS OF CREDITORS Paul Nicholas Dumbell and Brian Green (IP Nos 9202 and 8709 ), both of KPMG LLP, St James’ Square, Manchester, M2 6DS Any person In2161058 the High Court who requires further information should contact Victoria Moulds on Manchester District Registry No 2657 of 2014 0161 246 4041. (2161054) BREWCHEM INTERNATIONAL LIMITED (Company Number 07192533 ) Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, In2161028 the High Court of Justice, Chancery Division Manchester, M3 3BZ Companies Court No 4628 of 2014 Principal trading address: Unit B, Melbourne Mills, Chesham Street, SECUS LTD Keighley, BD21 4LG (Company Number 06106544 ) Notice is hereby given by the Joint Administrators that, under Other Names of Company: Sucus Ltd paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule Nature of Business: Meter Reading and Licensed Debt Recovery 2.48 of the Insolvency Rules 1986, the business of an initial Creditors’ Registered office: 17 Galena Close, Amington, Tamworth, Meeting will be conducted by correspondence. The resolutions to be Staffordshire, B77 4AS considered include resolutions specifying the bases upon which the Principal trading address: 17 Galena Close, Amington, Tamworth, Administrator’s remuneration and disbursements are to be calculated, Staffordshire, B77 4AS requesting that unpaid pre-administration costs may be paid as an Date of Appointment: 27 June 2014 expense of the Administration, and specifying the date upon which Dean Nelson (IP No 9443 ), of Smith Cooper, St Helens House, King the Administrators are discharged from liability in respect of any Street, Derby, DE1 3EE For further details contact: Dean Nelson, action of theirs as Administrators. The closing date for receipt of Email: [email protected], Tel: 01332 332021. (2161028) Forms 2.25B by the Joint Administrators is 16 June 2014 The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Administrator’s office. Any creditor who has not received Form 2.25B can obtain one from the Administrator’s office below. Date of Appointment: 21 May 2014. Office holder details: K G Murphy, A Poxon and J M Titley (IP Nos 11854, 8620 and 8617) of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Further details contact: K G Murphy, Email: [email protected], Tel: 0161 7671250. K G Murphy and A Poxon and J M Titley, Joint Administrators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 5 COMPANIES

30 June 2014 (2161058) Company2161168 Number: 06427849 Name of Company: AGRI-EQUEST LIMITED Nature of Business: Manufacture of Argicultural & Equestrian Products Creditors' voluntary liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: 93 Queen Street, Sheffield S1 1WF APPOINTMENT OF LIQUIDATORS Principal trading address: Southlands, Stamford Bridge Road, Dunnington, York, North Yorkshire YO19 5LN 2161246Company Number: 07977654 Gareth David Rusling and John Russell of The P&A Partnership, 93 Name of Company: 25537374 LTD Queen Street, Sheffield S1 1WF Trading Name: All Fresh Produce Office Holder Numbers: 9481 and 5544. Previous Name of Company: Robert Coupe Limited Date of Appointment: 24 June 2014 Nature of Business: Wholesale of Fresh Fruit and Vegetables By whom Appointed: Members and Creditors Type of Liquidation: Creditors Nicholas Hutton at the offices of The P&A Partnership on 0114 275 Registered office: Unit 3 Millennium City Park, Millennium Road, 5033 or at [email protected]. (2161168) Ribbleton, Preston, PR2 5BL Principal trading address: Enterprise Way, Fleetwood, FY7 8RY Christopher Ratten and Jeremy Woodside, both of Baker Tilly Company2161249 Number: 04660371 Business Services Limited, 3 Hardman Street, Manchester, M3 3HF . Name of Company: ALE SYSTEMS LIMITED Office Holder Numbers: 9338 and 9515. Nature of Business: Supply of office equipment For further details contact: Matthew Woodcock, Email: Type of Liquidation: Creditors [email protected] or telephone 0161 830 4121. Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Date of Appointment: 19 June 2014 7 Shakespeare Road, London, N3 1XE By whom Appointed: Members and Creditors (2161246) Principal trading address: Crown House, London Road, Loudwater, Bucks, HP10 9TJ Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 2161230Name of Company: A CLASS LIMITED Shakespeare Road, London, N3 1XE . Company Number: 06285979 Office Holder Number: 008838. Trading Name: Noodle Bar Further details contact: Mark Reynolds, Tel: 020 8343 3710. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Alternative contact: Maria Christodoulou. Principal trading address: 600 Kingsland Road, London E8 4AH Date of Appointment: 27 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2161249) Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: [email protected] . Alternative contact for enquiries on proceedings: Name2161251 of Company: ASTLEY GH LIMITED Kerry Milsome Company Number: 07371306 Office Holder Number: 002240. Registered office: Atlas House, Bank Terrace, Barwell, Leicestershire Date of Appointment: 25 June 2014 LE9 8GG By whom Appointed: Members (2161230) Nature of Business: Construction works in the service sector Type of Liquidation: Creditors Ian Pattinson, (IP No. 4422) Liquidator. Pattinsons Insolvency Limited, Company2161182 Number: 06991167 Kings Business Centre, 90-92 King, Edward Road, Nuneaton CV11 Name of Company: ADE NIXON LTD 4BB . Nature of Business: Other service activities Office Holder Number: 4422. Type of Liquidation: Creditors Date of Appointment of Liquidator: 16th June 2014 Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, By Whom Appointed: Members 16th June 2014 & Creditors 30th June LS20 9AT 2014 Principal trading address: 53 Emmaville, Ryton, Tyne and Wear, NE40 Further contact details: Email [email protected], Tel: 3TR 024 76320120 (2161251) Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . Office Holder Number: 009730. Company2161175 Number: 05947611 Further details contact: Kate Elizabeth Breese, Email: Name of Company: BRINDAVAN CARE HOME LIMITED [email protected], Tel: 0871 222 8308. Trading Name: Brindavan Care Home Limited or BCHL Brindavan Date of Appointment: 27 June 2014 Nursing Home Limited By whom Appointed: Members and Creditors (2161182) Nature of Business: Residential nursing care facilities Type of Liquidation: Creditors Voluntary Liquidation Registered office: Commercial Street, Aberbargoed, Bargoed, Mid Company2161172 Number: 07370687 Glamorgan CF81 9BU Name of Company: AEROLOGIC LTD Principal trading address: Commercial Street, Aberbargoed, Bargoed, Nature of Business: Aerospace Design & Engineering Solutions Mid Glamorgan CF81 9BU Type of Liquidation: Creditors Nimish Chandrakant Patel of Re10 (London) Limited, Albemarle Registered office: First Floor, Block A, Loversall Court, Clayfields, House, 1 Albemarle Street, London W1S 4HA Tickhill Road, Doncaster, DN4 8QG Office Holder Number: 8679. Principal trading address: 28 Churchill Place, Fairford, Date of Appointment: 24 June 2014 Gloucestershire, GL7 4JT By whom Appointed: Members and Creditors Stephen Richard Penn, of Absolute Recovery Limited, 1st Floor, Block Further information about this case is available from Sandeep Borse A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . at the offices of Re10 (London) Limited on 020 7355 6161 or at Office Holder Number: 6899. [email protected] (2161175) For further details contact: Luke Blay, Email: [email protected], Tel: 01302 575701. Date of Appointment: 24 June 2014 By whom Appointed: Members and Creditors (2161172)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Name2161247 of Company: CONNECTION REUSE CIC Further information about this case is available from the offices of Company Number: 8164146 Janes on 01242 256085 (2161219) Registered office: KPF Advisory, 2 Victoria Square, St Albans, Hertfordshire AL1 3TF Nature of Business: Recycle Company2161265 Number: 06583963 Type of Liquidation: Creditors Name of Company: E S PRODUCE LIMITED Peter Hollis, KPF Advisory, 2 Victoria Square, St Albans, Hertfordshire Nature of Business: Wholesaler of fruit and vegetables AL1 3TF . Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number: 8910. Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Date of Appointment: 19 June 2014 John Street, Sheffield S2 4SW By whom Appointed: Members and Creditors (2161247) Principal trading address: Bank House, Broad Street, Spalding, Lincs PE11 1TB Nicola Jane Kirk and Tracy Ann Taylor of Abbey Taylor Limited, 2161255Company Number: 07071573 Blades Enterprise Centre, John Street, Sheffield S2 4SW Name of Company: CONNETT CABLE LTD Office Holder Numbers: 9696 and 8899. Nature of Business: Cable Contractor Date of Appointment: 24 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 143 Eastfield Road, Peterborough, Cambridgeshire, Further information about this case is available from David Hurley at PE1 4AU the offices of Abbey Taylor Limited on 0114 292 2404 or at Principal trading address: Suite L20, The South Fens Business [email protected] (2161265) Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT Graham Stuart Wolloff, of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . Name2161220 of Company: ECONOPLAS LIMITED Office Holder Number: 8879. Company Number: 03847628 Further details contact: Graham Stuart Wolloff, Tel: 01733 235253. Previous Name of Company: Wick Fluid Collection Transfer Systems Date of Appointment: 27 June 2014 Limited By whom Appointed: Members and Creditors (2161255) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG Principal trading address: Unit 5a, Plaxton Park Industrial Estate, Company2161213 Number: 00717605 Cayton Low Road, Eastfield, Scarborough YO11 3BY Name of Company: CORNWALLIS COMPANY (NORTH WEST) Nature of Business: Manufacturing LIMITED (THE) Type of Liquidation: Creditors Nature of Business: Manufacture & Marketing of packaging products Rob Sadler and Andrew Timothy Clay, both of Begbies Traynor LLP, Type of Liquidation: Creditors 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, York YO30 4XG . Manchester, M3 3BZ Office Holder Numbers: 009172 and 009164. Principal trading address: Unit 21 Crewe Hall Enterprise Park, Weston Date of Appointment: 23 June 2014 Road, Crewe, CW1 6UA By whom Appointed: Members and Creditors K G Murphy and A Poxon, both of Leonard Curtis, Tower 12, 18/22 Any person who requires further information may contact the Joint Bridge Street, Spinningfields, Manchester, M3 3BZ . Liquidator by telephone on 01904 479801 . Alternatively enquiries can Office Holder Numbers: 11854 and 8620. be made to Louise Longley by email at louise.longley@begbies- Further details contact: K G Murphy, Email: traynor.com or by telephone on 01904 479801 . (2161220) [email protected], Tel: 0161 7671250. Date of Appointment: 23 June 2014 By whom Appointed: In accordance with Paragraph 83 of Schedule Name2161283 of Company: F.M. SPORTS LIMITED B1 of the Insolvency Act 1986 (2161213) Company Number: 02118282 Trading Name: Princes Shop Registered office: 80 Railway Road, Teddington, Middlesex, TW11 Name2161217 of Company: DIXON ELECTRICAL SERVICES LIMITED 8RZ Company Number: 05202885 Principal trading address: 80 Merry Wood Farm, Almners Road, Lyne, Registered office: 52 Browning Hill, Coxhoe, Durham DH6 4SA Chertsey, Surrey, KT16 0BJ Principal trading address: Unit 2B Quarrington Hill Industrial Estate, Nature of Business: Retail of sports goods Durham, DH6 4QQ Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Electrical Installation William Antony Batty, Insolvency Practitioner Number(s) 8111, Antony Type of Liquidation: Creditors Voluntary Liquidation Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Michael Leslie Reeves, Robson Scott Associates, 49 Duke Street, Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: Darlington, County Durham DL3 7SD, Tel: 01325 365950, E-mail: [email protected] [email protected] . Office Holder Number: 8111. Office Holder Number: 7882. Date of Appointment: 30 June 2014 Date of Appointment: 26 June 2014 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2161217) Office contact: Glenn Adams (2161283)

Company2161219 Number: 02139863 Company2161270 Number: 06970588 Name of Company: DRAYCOTT BAKERY LIMITED Name of Company: FLAWLESS ENTERTAINMENT LIMITED Nature of Business: Bread Manufacturers Nature of Business: Dance & Entertainment Act Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: Priory Lodge, London Road, Cheltenham, Glos Registered office: First Floor, Block A, Loversall Court, Clayfields, GL52 6HH Tickhill Road, Doncaster, DN4 8QG Principal trading address: Unit G4 Draycott Business Park, Cam, Principal trading address: c/o Ms Amela Menkovic, Level 17, Dursley GL11 5DQ Dashwood House, 69 Old Broad Street, London, EC2M 1QS David Neil Hughes of Janes, Priory Lodge, London Road, Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Cheltenham, Glos GL52 6HH Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Office Holder Number: 8817. 8QG . Date of Appointment: 26 June 2014 Office Holder Number: 6899. By whom Appointed: Members and Creditors Further details contact: David Hines, Email: [email protected], Tel: 01302 572701.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 7 COMPANIES

Date of Appointment: 24 June 2014 Company2161287 Number: 06779072 By whom Appointed: Members and Creditors (2161270) Name of Company: INSTYLE FIREPLACES LTD Nature of Business: Retail of Furniture Type of Liquidation: Creditors 2161191Company Number: 08595548 Registered office: c/o G R Taylor & Co Ltd, 54-56 Ormskirk Road, St Name of Company: GRAPE AND GRAZE (HARROGATE) LTD Helens, Merseyside, WA10 2TF Trading Name: The Grape and Graze Principal trading address: 44A Boundary Road, St Helens, Nature of Business: 5540: Licensed Clubs with Entertainment, Pubs/ Merseyside, WA10 2LY Bars D Moore and J M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Type of Liquidation: Creditors Street, Liverpool, L3 9AG . Registered office: 23-24 Westminster Buildings, Theatre Square, Office Holder Numbers: 007510 and 8617. , NG1 6LG Further details contact: D Moore or J M Titley, Email: Principal trading address: The Grape & Graze, 11 Parliament Street, [email protected] Tel: 0151 515 0706 Harrogate Date of Appointment: 30 June 2014 Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 By whom Appointed: Members and Creditors (2161287) Westminster Buildings, Theatre Square, Nottingham, NG1 6LG . Office Holder Number: 1725. Further details contact: Tel: 0115 871 2940. 2161243Name of Company: INTERNACIONALE RETAIL LIMITED Date of Appointment: 26 June 2014 Company Number: 06571495 By whom Appointed: Members (2161191) Registered office: 100 Barbirolli Square, Manchester M2 3EY Nature of Business: Women’s Clothing Retailer Type of Liquidation: Creditors Name2161225 of Company: HALLAM HEAT LIMITED Thomas Andrew Jack and Samuel James Woodward, Ernst & Young Company Number: 03159201 LLP, 100 Barbirolli Square, Manchester M2 3EY Registered office: C/O Francis & Associates, Business Lodge, Europa Office Holder Numbers: 9412 and 12030. House, Barcroft Street, Bury BL9 5BT Date of Appointment: 19 June 2014 Principal trading address: Archive House, 4 Vine Street, Hazel Grove, By whom Appointed: Pursuant to paragraph 83 of Schedule 83 of Stockport SK7 4JS Schedule B1 to the Insolvency Act 1986 (2161243) Nature of Business: Heating Repairs and Services Type of Liquidation: Creditors Nicola Lesley Francis, Francis & Associates, Business Lodge, Europa Company2161282 Number: 05945187 House, Barcroft Street, Bury BL9 5BT . Telephone number: 0161 447 Name of Company: LASLAW LIMITED 8824 Previous Name of Company: Menzies Hotels Property No.2 Limited Office Holder Number: 009235. (until 26/11/2013) Date of Appointment: 24 June 2014 Nature of Business: Owning and leasing of the Menzies Baron Court, By whom Appointed: Members and Creditors (2161225) Walsall Type of Liquidation: Creditors Registered office: c/o KPMG LLP, Arlington Business Park, Theale, Company2161221 Number: 07213100 Reading, RG7 4SD Name of Company: IMEX DIRECT LIMITED Principal trading address: Bakum House, Etwall Road, Mickleover, Nature of Business: Wholesale of household goods Derby, DE3 0DL Type of Liquidation: Creditors Neil David Gostelow and David John Standish, both of KPMG LLP, Registered office: St George’s House, 215-219 Chester Road, Arlington Business Park, Theale, Reading, RG7 4SD . Manchester, M15 4JE Office Holder Numbers: 10090 and 8798. Principal trading address: N/A Further details contact: Kelly Haines, Email: [email protected], Charles MacMillan, of Beever and Struthers, St George’s House, Tel: +44 (0)118 373 1401. 215-219 Chester Road, Manchester, M15 4JE . Date of Appointment: 30 June 2014 Office Holder Number: 6000. By whom Appointed: Members and Creditors (2161282) Further details contact: Tel: 0161 832 4901. Date of Appointment: 25 June 2014 By whom Appointed: Creditors (2161221) Company2161226 Number: 07929914 Name of Company: LIFT-ASSIST (UK) LIMITED Nature of Business: Repair of Machinery Name2161215 of Company: IMPERIAL EXPRESS LIMITED Type of Liquidation: Creditors Company Number: 07161491 Registered office: XL Business Solutions, Premier House, Bradford Trading Name: Family House Chinese Restaurant Road, Cleckheaton, BD19 3TT Registered office: 10-12 New College Parade, Finchley Road, London Principal trading address: 236 Ermin Street, Swindon, SN3 4LW NW3 5EP J N Bleazard, of XL Business Solutions, Premier House, Bradford Principal trading address: 53 Commercial Road, Totton, Southampton Road, Cleckheaton, BD19 3TT . SO40 3AH Office Holder Number: 09354. Nature of Business: Chinese Restaurant Further details contact: Jeremy Bleazard, Tel: 01274 870101. Type of Liquidation: Creditors Alternative contact: Graham Harsley Kian Seng Tan, K S Tan & Co, 10-12 New College Parade, Finchley Date of Appointment: 25 June 2014 Road, London NW3 5EP, Tel: 020 7586 1280, Email: By whom Appointed: Members and Creditors (2161226) [email protected] . Office Holder Number: 8032. Date of Appointment: 30 June 2014 Name2161216 of Company: MINORITY ETHNIC WOMENS NETWORK By whom Appointed: Members and Creditors (2161215) SWANSEA Company Number: 3965481 Registered office: 24 Mansel Street, Swansea SA1 5SQ Principal trading address: 24 Mansel Street, Swansea SA1 5SQ Nature of Business: Network of Black and Minority Ethnic Women Type of Liquidation: Creditors Gary Stones, Stones & Co ., 63 Walter Road, Swansea SA1 4PT, telephone 01792 654607, email [email protected] Office Holder Number: 6609. Date of Appointment: 30 June 2014

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members and Creditors (2161216) Name2161212 of Company: SELBY JEWELLERY LIMITED Company Number: 07959721 Trading Name: Selby Jewellers and Selbys 2161222Company Number: 05872854 Registered office: 3rd Floor Lyndean House, 43-46 Queens Road, Name of Company: PRIORY CONTRACTORS LIMITED Brighton, East Sussex BN1 3XB Nature of Business: Other activities of employment placement Principal trading address: 25 Meeting House Lane, The Lanes, agencies Brighton BN1 1HB Type of Liquidation: Creditors Nature of Business: retail sale of jewellery, clocks and watches Registered office: Suite 5 Hawkesyard Hall, Armitage Park, Rugeley, Type of Liquidation: Members Staffordshire, WS15 1PU Ian Cadlock And Garry Lock, Joint Liquidators, Quantuma Principal trading address: Hawkesyard Hall, Armitage Park, Rugeley, Restructuring, 3rd Floor Lyndean House, 43-46 Queens Road, Staffordshire, WS15 1PU Brighton, East Sussex BN1 3XB, [email protected], 01273 Gavin Geoffrey Bates and Gary Steven Pettit, both of Marshman Price, 322400 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . Office Holder Numbers: 8174 and 12670. Office Holder Numbers: 8983 and 1413. Date of Appointment: 27 June 2014 Further details contact: Natasha Pink, Email: By whom Appointed: Members [email protected]. Alternative Contact: Andy Simpson, [email protected], Date of Appointment: 25 June 2014 01273 322409 (2161212) By whom Appointed: Members and Creditors (2161222)

Company2161218 Number: 08016093 Company2161241 Number: 05358276 Name of Company: STEEL & TIMBER FENCING UK LTD Name of Company: QAYYUM & SONS LIMITED Nature of Business: Steel and timber fencers Trading Name: BB’s Coffee & Muffins Type of Liquidation: Creditors Nature of Business: Retail sale of beverages in specialised stores Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Type of Liquidation: Creditors Voluntary Liquidation SM1 4LA Registered office: 2nd Floor, Leigh House, 7 Station Approach, Principal trading address: 39 Willow House, Mitcham Lane, Mitcham, Bexleyheath, Kent DA7 4QP Surrey, CR4 4NA Principal trading address: Mall Cafe, Orchard Shopping Centre, Martin C Armstrong, of Turpin Barker Armstrong, Allen House, 1 Dartford DA1 1DN Westmead Road, Sutton, Surrey, SM1 4LA . Avner Radomsky of Saud & Company Limited, Leigh House, 7 Station Office Holder Number: 6212. Approach, Bexleyheath, Kent DA7 4QP Further details contact: Martin C Armstrong FCCA FABRP FIPA MBA, Office Holder Number: 12290. Email: [email protected] Tel: 020 8661 7878. Alternative contact: Date of Appointment: 25 June 2014 Matthew Crosland By whom Appointed: Members and Creditors Date of Appointment: 23 June 2014 Further information about this case is available from Michel Dupont at By whom Appointed: Members and Creditors (2161218) the offices of Saud & Company Limited on 020 8304 0609 (2161241)

2161269Company Number: 06167680 Company2161285 Number: 07106516 Name of Company: TIUTA PROPERTY LIMITED Name of Company: SAFFRON BUFFET LIMITED Nature of Business: Other business services Trading Name: Saffron Buffet Type of Liquidation: Creditors Nature of Business: None Supplied Registered office: 26-28 Bedford Row, London WC1R 4HE Type of Liquidation: Creditors Principal trading address: 21 Ely Place, London EC1N 6TD Registered office: 742 Bordesley Green, Birmingham, West Midlands, Andrew John Duncan, of Leonard Curtis, One Great Cumberland B9 5PQ Place, Marble Arch, London W1H 7LW and Geoffrey Bouchier, of Principal trading address: 19 Foregate Street, Worcester, WR1 3QF Leonard Curtis, The Shard, 32 London Bridge Street, London SE1 Craig Povey and Kevin Murphy, both of Chantrey Vellacott DFK, 35 9SG . Calthorpe Road, Edgbaston, Birmingham B15 1TS . Office Holder Numbers: 9319 and 9535. Office Holder Numbers: 9665 and 8349. For further details contact: Email: [email protected]. Further details contact: Glen Crees, Tel: 0121 410 2471. Alternative contact: Stephen Briggs, Tel: 020 535 7000. Date of Appointment: 24 June 2014 Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2161285) By whom Appointed: Creditors (2161269)

2161192Company Number: 08371130 Name2161288 of Company: U.K. OPEN LEARNING LIMITED Name of Company: SEI SPORT LIMITED Company Number: 04340036 Previous Name of Company: SEI Golf Limited Registered office: 69 Lowther Street, Whitehaven, Cumbria CA28 7AD Nature of Business: Other Business Support Service Activities Nature of Business: Online Distance Learning Type of Liquidation: Creditors Nature of Company: Online Distance Learning Registered office: Repton Manor, Repton Avenue, Ashford, Kent, Type of Liquidation: Creditors Voluntary Liquidation TN23 3GP I Scott McGregor, Grainger Corporate Rescue & Recover, 65 Bath Principal trading address: 8 Crucifix Lane, London, SE1 3JW Street, Glasgow G2 2BX . Darren Terence Brookes, of Milner Boardman & Partners, The Old Office Holder Number: 8210. Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . Date of Appointment: 27 June 2013 Office Holder Number: 009297. By whom Appointed: Members (2161288) For further details contact: Darren Terence Brookes, Email: [email protected] or telephone 0161 927 7788. Date of Appointment: 26 June 2014 By whom Appointed: Members and Creditors (2161192)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 9 COMPANIES

Company2161211 Number: 06949706 Name2161208 of Company: YOUR MEDIA LONDON LIMITED Name of Company: ULTIMATE UTILITIES LIMITED Company Number: 07122441 Nature of Business: Construction of utility projects for fluids Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Type of Liquidation: Creditors Principal trading address: 61 The Arches, North Woolwich Road, Registered office: Plot 32, The Old Orchard, Crayford, Dartford DA1 London E16 2AA 3QU Type of Liquidation: Creditors Principal trading address: Plot 32, The Old Orchard, Crayford, Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 Dartford DA1 3QU 3NA . Telephone no: 0208 370 7250 and email address: Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, [email protected] . Alternative contact for enquiries on proceedings: London, WC1H 9LG . Mark Wootton Office Holder Number: 8858. Office Holder Number: 002240. For further details contact: Kevin Goldfarb, Tel: 020 7554 9600, Email: Date of Appointment: 24 June 2014 [email protected] By whom Appointed: Members (2161208) Date of Appointment: 24 June 2014 By whom Appointed: Creditors (2161211) FINAL MEETINGS

2161254Company Number: 03116541 1ST2161289 SOLUTIONS RECRUITMENT LIMITED Name of Company: WARE SHEET METAL LIMITED (Company Number 06585547 ) Previous Name of Company: WSM Limited Registered office: Windsor House, Barnett Way, Barnwood, Nature of Business: Manufacture of fabricated metal products Gloucester GL4 3RT Type of Liquidation: Creditors Principal trading address: Unit F, Upper Boat Trading Estate, Registered office: Units 3, 4, 5 & 6 Haslemere Estate, Charlton Mead Treforest, Rhondda Cynon Taf, CF37 5BP Lane, Hoddesdon, Hertfordshire, EN11 0DJ Notice is hereby given, pursuant to section 106 of the INSOLVENCY Principal trading address: Units 3, 4, 5 & 6 Haslemere Estate, Charlton ACT 1986, that final meetings of members and creditors of the above Mead Lane, Hoddesdon, Hertfordshire, EN11 0DJ named company will be held at the offices of Hazlewoods LLP, Joanne Wright and Gemma Louise Roberts, both of Wilson Field Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 (telephone 01452 634800 or e-mail [email protected] ) on 5 9PS . September 2014, at 10.00 am and 10.30 am respectively, for the Office Holder Numbers: 15550 and 9701. purpose of having an account laid before them and to receive the Further details contact: The Joint Liquidators, Tel: 0114 235 6780. report of the liquidator, showing how the winding up of the company Alternative contact: Natalie Simpson. has been conducted and its property disposed of, hearing any Date of Appointment: 26 June 2014 explanation that they may be given by him and to determine whether By whom Appointed: Members and Creditors (2161254) to grant his release. A member or creditor entitled to attend and vote at the meetings, may appoint a proxy holder in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must Company2161242 Number: 06900148 be returned to the offices of Hazlewoods LLP, Windsor House, Name of Company: WHITEWEST BUILDERS LIMITED Barnett Way, Barnwood, Gloucester, GL4 3RT, by no later than 12.00 Nature of Business: Property Conversions noon on 4 September 2014 . Type of Liquidation: Creditors P J Gorman, Liquidator Registered office: West Lancashire Investment Centre, Maple View, (Licence no: 008069) White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG 27 June 2014 (2161289) Principal trading address: Unit 17, Pitt Street, Denton, Manchester, M34 6PT Peter John Harold, of Refresh Recovery Limited, West Lancashire A2161293 C PARTNERS LIMITED Investment Centre, Maple View, White Moss Business Park, (Company Number 05102268 ) Skelmersdale, Lancashire, WN8 9TG . Registered office: 35 Calthorpe Road, Edgbaston, Birmingham, B15 Office Holder Number: 10810. 1TS Further details contact: Peter John Harold, Email: Principal trading address: N/A [email protected], Tel: 01695 711200. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 26 June 2014 1986 (as amended), that a final general meeting of the members of the By whom Appointed: Members and Creditors (2161242) above named Company will be held at 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 9 September 2014 at 10.00am to be followed at 10.15am by a final meeting of creditors for the Company2161206 Number: 08239805 purpose of receiving an account showing the manner in which the Name of Company: YEDIGOL LIMITED winding up has been conducted and the property of the Company Trading Name: Adanus disposed of, and of hearing any explanation that may be given by the Nature of Business: Turkish Restaurant Liquidators. Type of Liquidation: Creditors A member or creditor entitled to vote at the above meetings may Registered office: 538 Kingsland Road, London, E8 4AH appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: 538 Kingsland Road, London, E8 4AH be a member or creditor of the Company. Proxies to be used at the John Edmund Paylor, of GBR Corporate Limited t/a Guardian meetings must be lodged with the Liquidator at Chantrey Vellacott Business Recovery, 6-7 Snow Hill, London, EC1A 2AY . DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS no Office Holder Number: 9517. later than 12.00 noon on the preceding business day. Further details contact: Paul Whiter, Email: [email protected], Tel: 0207 Craig Povey and Ken Touhey were appointed Joint Liquidators of A C 0027 830. Partners Limited on 21 May 2010 by Members and Creditors. Please Date of Appointment: 27 June 2014 note that Ken Touhey decided to leave Chantrey Vellacott in By whom Appointed: Members and Creditors (2161206) September 2012, and has been replaced by Richard Toone Office Holder details: Craig Povey, (IP No. 9665) and Richard Toone, (IP No. 9146) both of Chantrey Vellacott DFK, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS For further details contact: Glen Crees, Email: [email protected] or telephone 0121 410 2471. Craig Povey, Joint Liquidator 25 June 2014 (2161293)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2161268ADVANCE SPECIALIST MAINTENANCE LIMITED Pursuant to Section 106 of the Insolvency Act 1986, final meetings of (Company Number 06446394 ) the members and creditors of the above Company will be held at the Registered office: 79 Caroline Street, Birmingham B3 1UP offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Principal trading address: 36 Foregate Street, Worcester, Southampton, SO15 2EZ on 5 September 2014 at 10.00am and Worcestershire, WR1 1EE 10.30am respectively, for the purpose of having an account of the Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Act winding up laid before them, showing the manner in which the 1986 (as amended), that the Liquidator has summoned final meetings winding has been conducted and the property of the Company of the Company’s members and creditors under Section 106 of the disposed of, and of hearing any explanation that may be given by the Insolvency Act 1986 for the purpose of receiving the Liquidator’s joint liquidators. account showing how the winding-up has been conducted and the A member or creditor entitled to attend and vote is entitled to appoint property of the Company disposed of. The meetings will be held at a proxy to attend and vote instead of him and such proxy need not Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP on 3 also be a member or creditor. September 2014 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meeting, creditors must lodge In order to be entitled to vote at the meeting, members and creditors their proofs of debt (unless previously submitted) and unless they are must lodge their proxies with the Liquidator at Butcher Woods Ltd, 79 attending in person, proxies at the office of Begbies Traynor (Central) Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on LLP, 8a Carlton Crescent, Southampton, SO15 2EZ no later than the business day prior to the day of the meeting (together, if 12.00 noon on the business day before the meeting. Please note that applicable, with a completed proof of debt form if this has not the Joint Liquidators and their staff will not accept receipt of previously been submitted). completed proxy forms by email. Submission of proxy forms by email Date of appointment: 12 June 2013. will lead to the proxy being held invalid and the vote not cast. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Any person who requires further information may contact the Joint Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP Liquidator by telephone on 023 8021 9820. Alternatively enquiries can Further details contact: Dan Trinham, Email: dan.trinham@butcher- be made to Shani Roche by email at shani.roche@begbies- woods.co.uk. traynor.com or by telephone on 023 8021 9820. Roderick Graham Butcher, Liquidator F G Savage, Joint Liquidator 01 July 2014 (2161268) 01 July 2014 (2161224)

2161214ARB (BRAINTREE) LTD ASTON2161229 LLOYD AGRICULTURAL COMMODITIES LIMITED (Company Number 07957339 ) (Company Number 06885528 ) Other Names of Company: Aroma Registered office: 23-24 Westminster Buildings, Theatre Square, Registered office: Cooper Young, Hunter House, 109 Snakes Lane Nottingham, NG1 6LG West, Woodford Green, Essex, IG8 0DY Principal trading address: 145-157 St John Street, London, EC1V Principal trading address: Free Port Designer Village, Charter Way, 4PW Braintree, CM77 8YH Notice is hereby given pursuant to Section 106 of the Insolvency Act Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named 1986, that final meetings of the Members and Creditors of the above- Company will be held at 23-24 Westminster Buildings, Theatre named Company will be held at the offices of Cooper Young, Hunter Square, Nottingham, NG1 6LG on 27 August 2014 at 11.00am to be House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on followed at 11.15am by a final meeting of creditors for the purposes the 26 August 2014, at 10.00 am and 10.15 am respectively, for the of showing how the winding up has been conducted, how the purposes of receiving an account showing the manner in which the property of the Company has been disposed of, hearing any winding up has been conducted, and the property of the company explanation that may be given by the Liquidator, and also determining has been disposed of, and of hearing any explanation given by the the manner in which the books, accounts and documents of the Liquidator, and considering the release of the liquidator. A Member or Company and of the Liquidator shall be disposed of. Proxies for use Creditor entitled to attend and vote at either of the above meetings at the meetings must be lodged with the Liquidator at 23-24 may appoint a proxy to attend and vote instead of him. It is not Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no necessary for the proxy holder to be a Member or Creditor. Proxies later than 12.00 noon on the last business day preceding the date of for use at the meetings must be lodged at the address shown above the meeting. no later than 12.00 noon on the business day before the meetings. Date of Appointment: 1 May 2013. Date of Appointment: 4 July 2013 Office Holder details: Anthony John Sargeant, (IP No. 1725) of Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, Bridgewood Financial Solutions Limited, 23-24 Westminster Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Buildings, Theatre Square, Nottingham, NG1 6LG 0DY Further information about this case is available from Bridgewood Further details contact: Paula Bates, Email: [email protected], Tel: Financial Solutions Limited on 0115 871 2926. 020 8498 0163. Anthony John Sargeant, Liquidator Zafar Iqbal, Liquidator 25 June 2014 (2161229) 26 June 2014 (2161214)

ASTORE2161291 HARRISON LIMITED ARCHSTONE2161224 LIFESTYLE HOMES LIMITED (Company Number 01523507 ) (Company Number 02943388 ) Previous Name of Company: Apollocrown Limited Registered office: 8a Carlton Crescent, Southampton, SO15 2EZ Registered office: Unit 30, The Derwent Business Centre, Clarke Principal trading address: Unit 1, Pullman Business Park, Pullman Street, Derby DE1 2BU Way, Ringwood, Hampshire, BH24 1HD Principal trading address: 14 Tresham Road, Orton, Southgate, Francis Gavin Savage and Julie Anne Palmer (IP Nos 009950 and Peterborough PE2 6SG 008835) both of Begbies Traynor (Central) LLP of 8a Carlton Notice is hereby given pursuant to section 106 of the Insolvency Act Crescent, Southampton, SO15 2EZ were appointed as Joint 1986 that a Final Meeting of the members of the above company will Liquidators of the Company on 27 October 2011 and 4 March 2013 be held at The Derwent Business Centre, Clarke Street, Derby, DE1 respectively. 2BU on 5 September 2014 at 10.00 am, to be followed at 10.30 am by a General Meeting of the creditors for the purpose of receiving an account of the Liquidator’s acts and dealings and of the conduct of the winding up. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby DE1 2BU, by no later than 12 noon on the business day preceding the date of the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 11 COMPANIES

Date of appointment: 5 April 2014. C2161294 K CONNECT UK LIMITED Office Holder details: Simon Gwinnutt, (IP No. 8877) of Cirrus (Company Number 05459371 ) Professional Services, The Derwent Business Centre, Clarke Street, Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Derby, DE1 2BU WA15 9SQ Further details contact: Simon Gwinnutt, Email: Principal trading address: 1st Floor, 27-35 Brows Lane, Liverpool, L37 [email protected] Tel: 01332 333290 4HS Simon Gwinnutt, Liquidator Notice is hereby given, in pursuance of Section 106 of the Insolvency 30 June 2014 (2161291) Act 1986, that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 2161292BAY CARPENTRY CONTRACTORS LIMITED 9SQ, on 22 August 2014, at 10.00 am and 10.15 am respectively, for (Company Number 06931943 ) the purpose of having an account laid before them, showing the Registered office: One Courtenay Park, Newton Abbot, Devon TQ12 manner in which the winding-up has been conducted and the 2HD property of the Company disposed of, and of hearing any explanation Principal trading address: 2 St Marys Square, Brixham, Devon, TQ5 that may be given by the Liquidator. Any member or creditor entitled 0PO to attend and vote is entitled to appoint a proxy to attend and vote Notice is hereby given pursuant to Section 106 of the Insolvency Act instead of him/her, and such proxy need not also be a member or 1986, that the Final Meeting of the members and creditors of the creditor, but must be returned to the offices of Milner Boardman & above named Company will be held at the offices of Lameys, One Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 Courtenay Park, Newton Abbot, Devon TQ12 2HD on 1 September 9SQ, by no later than 12.00 noon on the day before the Meetings. 2014 at 11.00 am and 11.30 am respectively, for the purpose of Date of Appointment: 28 June 2013 having an account laid before them, and to receive the report of the Office Holder details: Darren Terence Brookes, (IP No. 009297) and Liquidator showing how the winding-up of the Company as been Colin Thomas Burke, (IP No. 008803) both of Milner Boardman & conducted and its property disposed of, and of hearing any Partners Ltd, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 explanations that may be given by the Liquidator and also of 9SQ determining the manner in which the books, accounts, papers and Further details contact: Email: [email protected], Tel: documents of the Company, and of the Liquidator thereof, shall be 0161 927 7788. disposed. Proxies to be used at the meeting should be lodged with Darren Brookes, Joint Liquidator the Liquidator at Lameys, One Courtenay Park, Newton Abbot, Devon 24 June 2014 (2161294) TQ12 2HD not later than 12.00 noon on the day before the meeting. Date of Appointment: 14 September 2012 Office Holder details: Michelle Anne Weir, (IP No. 9107) of Lameys, 2161284COUNTRYMOUSE MEDIA LTD One Courtenay Park, Newton Abbot, Devon TQ12 2HD (Company Number 05616557 ) For further information contact: Michelle Weir or Peter Simkin, Email: Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 [email protected], Tel: 01626 366117. 9AA Michelle Weir, Liquidator Principal trading address: 54 Poland Street,London,W1F 7NJ 30 June 2014 (2161292) NOTICE IS HEREBY GIVEN that a final meeting of the members of Countrymouse Media Ltd will be held at 11:00 am on 28 August 2014, to be followed at 11:15 am on the same day by a meeting of the BOSTON2161223 ENGINEERING LIMITED creditors of the company. The meetings will be held at Hayes House, (Company Number 05528859 ) 6 Hayes Road, Bromley, Kent, BR2 9AA . Registered office: Pioneer House, 39 Station Road, Lutterworth, The meetings are called pursuant to Section 106 of the Insolvency Act Leicestershire, LE17 4AP 1986 for the purpose of receiving an account from the Liquidator Principal trading address: 2 Front Street, Tynemouth, North Shields, explaining the manner in which the winding-up of the company has Tyne And Wear, NE30 4RG been conducted and to receive any explanation that they may NOTICE IS HEREBY GIVEN that a final meeting of the members of consider necessary. A member or creditor entitled to attend and vote Boston Engineering Limited will be held at 10.00 am on 11 September is entitled to appoint a proxy to attend and vote instead of him. A 2014, to be followed at 10.15 am on the same day by a meeting of the proxy need not be a member or creditor. creditors of the company. The meetings will be held at Pioneer House, The following resolutions will be considered at the creditors’ meeting: 39 Station Road, LUTTERWORTH, Leicestershire, LE17 4AP 1. That the Liquidator’s final report and receipts and payments The meetings are called pursuant to Section 106 of the Insolvency Act account be approved. 1986 for the purpose of receiving an account from the Joint 2. That the liquidator be released and discharged. Liquidators explaining the manner in which the winding-up of the Proxies to be used at the meetings must be returned to the offices of company has been conducted and to receive any explanation that RJC Financial Management Limited, Hayes House, 6 Hayes Road, they may consider necessary. Bromley, Kent, BR2 9AA no later than 12 noon on the working day A member or creditor entitled to attend and vote is entitled to appoint immediately before the meetings. a proxy to attend and vote instead of him. A proxy need not be a Robert Cundy, Liquidator member or creditor. 26 June 2014 The following resolutions will be considered at the creditors’ meeting: Robert Cundy (IP No. 9495) of Hayes House, 6 Hayes Road, Bromley, 1. That the Joint Liquidators report and receipts and payments Kent, BR2 9AA was appointed Liquidator of the Company on 14 account be approved. August 2012. Further information is available from Rijimon Gopinathan 2. That the Joint Liquidators be granted their release from office. at [email protected] or on +44 (0)20 8315 7430. (2161284) Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, no later than 12.00 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss, Richard Frank Simms, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom, (IP Numbers 9291, 9252 ). Date of Appointment: 16 September 2013 Contact Name: Charlene Haycock, Email Address: [email protected], Telephone Number: 01455 555470 30 June 2014 (2161223)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2161238CROCO WORLDWIDE LTD Further details contact: Philip Kyprianou, Tel: 020 8343 5900. (Company Number 04672015 ) Stephen Katz, Liquidator Registered office: Chantrey Vellacott DFK LLP, 35 Calthorpe Road, 30 June 2014 (2161232) Edgbaston, Birmingham, B15 1TS Principal trading address: Suite 2 Second Floor, 107 Power Road, London, W4 5PY FRANK2161327 HILL LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 05551455 ) 1986 (as amended), that a final general meeting of the members of the Other Names of Company: IPC Services above named Company will be held at 35 Calthorpe Road, Registered office: S W Recovery, Dunston Innovation Centre, Dunston Edgbaston, Birmingham, B15 1TS on 20 August 2014 at 11.00am to Road, Chesterfield, S41 8NG be followed at 11.15am by a final meeting of creditors for the purpose Principal trading address: Unit 13, Scot, Lane Industrial Estate, Scot of receiving an account showing the manner in which the winding up Lane, Bolton, Lancs, BL6 5SL has been conducted and the property of the Company disposed of, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY and of hearing any explanation that may be given by the Liquidators. ACT 1986, that a final meeting of the members of the above named A member or creditor entitled to vote at the above meetings may company will be held at S W Recovery, Dunston Innovation Centre, appoint a proxy to attend and vote instead of him. A proxy need not Dunston Road, Chesterfield, S41 8NG, on 1 September 2014, at be a member or creditor of the Company. Proxies to be used at the 10.00 am, to be followed at 10.15 am by a final meeting of creditors meetings must be lodged with the Liquidator at Chantrey Vellacott for the purpose of showing how the winding up has been conducted DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS no and the property of the company disposed of, and of hearing any later than 12.00 noon on the preceding business day. explanation that may be given by the Liquidator, and seeking Date of appointment: 13 March 2014. authority for the disposal of the books, accounts and documents of Office Holder details: Craig Povey, (IP No. 9665) and Kevin Murphy (IP the company. Proxies to be used at the meeting should be lodged at No. 8349) both of Chantrey Vellacott DFK LLP, 35 Calthorpe Road, S W Recovery, Dunston Innovation Centre, Dunston Road, Edgbaston, Birmingham B15 1TS Chesterfield, S41 8NG . For further details contact: Glen Crees, Tel: 0121 410 2471, Email: Alternative contact: Sue Watts, [email protected], 07900 937 [email protected] 416 no later than 12.00 noon on the working day immediately before Craig Povey, Joint Liquidator the meetings. 24 June 2014 (2161238) S Watts (IP No. 9451 ), Liquidator. Appointed 28 July 2011 30 June 2014 (2161327) 2161234CRYSTAL CNC LIMITED (Company Number 06091986 ) Registered office: Butcher Woods, 79 Caroline Street, Birmingham B3 GLASS2161277 BUILD (LONDON) LIMITED 1UP (Company Number 07439631 ) Principal trading address: 11 Bank Street, Wolverhampton, West Registered office: One Great Cumberland Place, Marble Arch, London Midlands, WV10 9DU W1H 7LW Notice is hereby given, pursuant to Section 106 of the Insolvency Act Principal trading address: Unit B, Astbury Road, Peckham, London, 1986, that Final Meetings of the Members and Creditors of the above- SE15 2NW named Company will be held at Butcher Woods, 79 Caroline Street, Notice is hereby given in pursuance of Section 106 of the Insolvency Birmingham B3 1UP, on 9 September 2014, at 10.30 am and 11.00 Act 1986, that final meetings of members and creditors of the above am respectively, for the purpose of receiving an account laid before company will be held at the offices of Leonard Curtis, Hollins Mount, them showing the manner in which the winding-up has been Hollins Lane, Bury, Lancashire, BL9 8DG on 27 August 2014 at conducted and the Company assets disposed of, and of hearing any 11.00am and 11.15am respectively for the purpose of having an explanation that may be given by the Liquidator. A person entitled to account laid before them, showing the manner in which the winding- attend and vote at the above meetings may appoint a proxy to attend up has been conducted and the property of the Company disposed and vote instead of him. A proxy need not be a member of the of, and of hearing any explanation that may be given by the Company. Liquidators. Any member or creditor entitled to attend and vote is Date of Appointment: 28 June 2013 entitled to appoint a proxy to attend and vote instead of him/her, and Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of such proxy need not also be a member or creditor. The proxy form Butcher Woods, 79 Caroline Street, Birmingham B3 1UP must be returned to the above address by no later than 12.00 noon Further details contact: Ashley Millensted, Email: on the business day before the meeting. [email protected], Tel: 0121 236 6001. In the case of a Company having a share capital, a member may R P J Goodwin, Liquidator appoint more than one proxy in relation to a meeting, provided that 30 June 2014 (2161234) each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. EMWOOD2161232 TRADING SERVICES LIMITED Date of Appointment: 2 July 2012 (Company Number 06600550 ) Office Holder details: N A Bennett, (IP No. 9083) and A Cadwallader, Registered office: 26 - 28 Bedford Row, London WC1R 4HE (IP No. 9501) both of Leonard Curtis, Hollins Mount, Hollins Lane, Principal trading address: Station House, Station Approach, East Bury, Lancashire, BL9 8DG Horsley, Surrey, KT24 6QX For further details contact: N A Bennett, Email: Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected] Tel: 0161 767 1250. 1986, that Final Meetings of the Members and Creditors of the above- N A Bennett and A Cadwallader, Joint Liquidators named Company will be held at the offices of David Rubin & Partners, 30 June 2014 (2161277) Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 15 September 2014, at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the GLENDALE2161310 ARCHITECTURAL METALWORK LIMITED winding-up of the Company has been conducted and its property (Company Number 04713391 ) disposed of, and of hearing any explanation that may be given by the Registered office: 79 Caroline Street, Birmingham B3 1UP Liquidator. Principal trading address: Unit 2 Union Road Trading Estate, Union Proxies to be used at either Meeting must be lodged with the Road, Oldbury, West Midlands, B69 3EU Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Act 8LY, not later than 4.00 pm of the business day before the Meeting. 1986 (as amended), that the Liquidator has summoned final meetings Date of appointment: 7 August 2012. of the Company’s members and creditors under Section 106 of the Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Insolvency Act 1986 for the purpose of receiving the Liquidator’s Partners, 26 - 28 Bedford Row, London WC1R 4HE account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 13 COMPANIES

Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP on 29 HARVEY2161271 ASHWORTH (MANCHESTER) LIMITED August 2014 at 10.30 am (members) and 11.00 am (creditors). In (Company Number 01353842 ) order to be entitled to vote at the meeting members and creditors Registered office: c/o 7 St Petersgate, Stockport SK1 1EB must lodge their proxies with the Liquidator at Butcher Woods Ltd, 79 Principal trading address: The Abattoir, Edge Lane Street, Royton, Caroline Street, Birmingham B3 1UP by no later than 12.00 noon on Oldham OL2 6DS the business day prior to the day of the meetings (together, if Notice is hereby given, pursuant to Section 106 of the Insolvency Act applicable, with a completed proof of debt form if this has not 1986, that a Final Meeting of the Members of the above-named previously been submitted). Company will be held at the offices of Bennett Verby, 7 St Petersgate, Date of Appointment: 22 May 2012. Stockport, Cheshire SK1 1EB on 11 August 2014 at 2.15 pm, to be Office Holder details: Roderick Graham Butcher, (IP No. 8834) of followed at 2.30 pm by a Final Meeting of Creditors for the purpose of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP granting the Liquidator his release, showing how the winding-up has For further details contact: Dan Trinham, Email: dan.trinham@butcher- been conducted and the property of the Company disposed of, and woods.co.uk of hearing an explanation that may be given by the Liquidator. Proxies Roderick Graham Butcher, Liquidator to be used at the meetings must be lodged with the Liquidator at 7 St 01 July 2014 (2161310) Petersgate, Stockport, Cheshire SK1 1EB, no later than 12.00 noon on the preceding business day. Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett 2161324HARFIELD BROS. (CONTRACTING) LIMITED Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Date of (Company Number 01404340 ) appointment: 14 August 2008. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Any person who requires information may contact Nicola Baker by Fareham, Hampshire, PO15 5TD Email: [email protected] or by telephone on 0161 476 9000. Principal trading address: Unit C4 Premier Business Centre, Vincent A Simmons, Liquidator Speedfields Industrial Estate, Newgate Lane, Fareham, Hampshire, 30 June 2014 (2161271) PO14 1TY Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, of final meetings of members and creditors for the purpose of HYMAS2161276 SITE SERVICES LIMITED having an account laid before them and to receive the report of the (Company Number 02641472 ) Liquidator showing how the winding-up of the Company has been Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 conducted and its property disposed of, and of hearing any 3JN explanation that may be given by the Liquidator. Proxies to be used at Principal trading address: 14D Perry Avenue, Teesside Industrial the meeting must be lodged with the Liquidator at Eagle Point, Little Estate, Stockton-On-Tees, Cleveland, TS17 9LN Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no Notice is hereby given, pursuant to Section 106 of the Insolvency Act later than 12.00 noon on the business day preceding the meeting. 1986, that a final general meeting of the Company and a final meeting The meeting will be held at Eagle Point, Little Park Farm Road, of the Creditors of the above named Company will be held at Baker Segensworth, Fareham, Hampshire, PO15 5TD on 29 August 2014 at Tilly Business Services Limited, Tenon House, Ferryboat Lane, 10.30 am and 10.45 am respectively. Sunderland, Tyne and Wear, SR5 3JN on 5 August 2014 at 11.00am Date of appointment: 26 May 2011. (members) and 11.30am (creditors), for the purpose of having an Office Holder details: Michael Ian Field, (IP No. 009705) and Carl account laid before them and to receive the report of the Joint Derek Faulds, (IP No. 008767) both of Portland Business & Financial Liquidators showing how the winding-up of the Company has been Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, conducted and its property disposed of, hearing any explanation that Hampshire, PO15 5TD and Nigel Price, (IP No. 008778) of Begbies may be given by the Joint Liquidators and to determine the release Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, 11 from office of the Joint Liquidators. Proxies to be used at the meeting Newhall Street, Birmingham, West Midlands B2 5YB must be lodged with the Joint Liquidators at Baker Tilly Business For further details contact: Email: [email protected] Tel: 01489 550 Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne 440. Alternative contact: Email: [email protected] and Wear, SR5 3JN no later than 12.00 noon on 4 August 2014. Michael Ian Field and Carl Derek Faulds and Nigel Price and Nigel Date of Appointment: 27 March 2009 Price, Joint Liquidators Office Holder details: Ian William Kings, (IP No. 7232) and Steven 27 June 2014 (2161324) Philip Ross, (IP No. 9503) both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN HARPORT2161205 UK LIMITED Further details contact: The Joint Liquidators, Tel: +44 (0) 191 511 (Company Number 05429496 ) 5000. Alternative contact: Louise Mills, Email: Other Names of Company: Stone & Walter [email protected], Tel: 0191 511 5000. Registered office: S W Recovery, Dunston Innovation Centre, Dunston Ian William Kings and Steven Philip Ross, Joint Liquidators Road, Chesterfield, S41 8NG 01 July 2014 (2161276) Principal trading address: 1 & 3 Old Road, Chesterfield, S40 1JY Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named INTERIORS2161235 BY JK LIMITED company will be held at S W Recovery, Dunston Innovation Centre, (Company Number 06859504 ) Dunston Road, Chesterfield, S41 8NG, on 27 August 2014, at 11.00 Other Names of Company: The Fox and Hounds am, to be followed at 11.15 am by a final meeting of creditors for the Registered office: 23-24 Westminster Buildings, Theatre Square, purpose of showing how the winding up has been conducted and the Nottingham, NG1 6LG property of the company disposed of, and of hearing any explanation Principal trading address: Royal House Market Place, Redditch Heref that may be given by the Liquidator, and seeking authority for the & Worcs, B98 8AA disposal of the books, accounts and documents of the company. Notice is hereby given pursuant to Section 106 of the Insolvency Act Proxies to be used at the meeting should be lodged at S W Recovery, 1986 that a final meeting of the members of the above named Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG . Company will be held at 23-24 Westminster Buildings, Theatre Alternative contact: Sue Watts, [email protected], 07900 937 Square, Nottingham, NG1 6LG on 8 August 2014 at 10.00am to be 416 no later than 12.00 noon on the working day immediately before followed at 10.15am by a final meeting of creditors for the purposes the meetings. of showing how the winding up has been conducted, how the S Watts (IP No. 9451 ), Liquidator. property of the Company has been disposed of, hearing any Appointed 18 July 2011 explanation that may be given by the Liquidator, and also determining 30 June 2014 (2161205) the manner in which the books, accounts and documents of the

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Company and of the Liquidator shall be disposed of. Proxies for use Alternative Contact: Victoria Edwards Email Address: at the meetings must be lodged with the Liquidator at 23-24 [email protected] Telephone Number: 01474 532862 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no 30 June 2014 (2161295) later than 12.00 noon on the last business day preceding the date of the meeting. Date of Appointment: 12 June 2013 2161272RAW TAPE LIMITED Office Holder details: Anthony John Sargeant, (IP No. 1725) of (Company Number 05266223 ) Bridgewood Financial Solutions Limited, 23-24 Westminster Registered office: Concorde House, Grenville Place, Mill Hill, London Buildings, Theatre Square, Nottingham, NG1 6LG NW7 3SA Further information about this case is available from Bridgewood Principal trading address: Unit 2, Waterside Business Park, Financial Solutions Limited on 0115 871 2926. Wolverhampton Road, Cannon WS11 1SN Anthony John Sargeant, Liquidator Notice is hereby given pursuant to Section 106 of the Insolvency Act 11 June 2014 (2161235) 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 5 September 2014 at 3.00 pm and 3.05 pm 2161308J S FRASER (OXFORD) LIMITED respectively, for the purpose of having an account laid before them (Company Number 02670225 ) showing how the winding-up has been conducted and the property of Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ the Company disposed of, and also determining whether the Principal trading address: Lakeside Industrial Park, Standlake, Witney, Liquidator should be granted his release from office, and destroying Oxfordshire, OX29 7PL of Company books and records. Notice is hereby given that a final meeting of the members of J S A member or creditor entitled to attend and vote is entitled to appoint Fraser (Oxford) Limited will be held at 10.00am on 10 September a proxy to attend and vote instead of him and such proxy need not 2014, to be followed at 10.15am on the same day by a meeting of the also be a member or creditor. Proxy forms must be returned to the creditors of the Company. The meetings will be held at 92 London offices of B&C Associates Limited, Concorde House, Grenville Place, Street, Reading, Berkshire, RG1 4SJ. Mill Hill, London NW7 3SA no later than 12 noon on the business day The meetings are called pursuant to Section 106 of the Insolvency Act before the meetings. 1986 for the purpose of receiving an account from the Joint Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Liquidators explaining the manner in which the winding-up of the Limited, Concorde House, Grenville Place, Mill Hill, London NW7 company has been conducted and to receive any explanation that 3SA . Office Holder Contact Details: 020 8906 7730 or they may consider necessary. A member or creditor entitled to attend [email protected] . Date of Appointment: 11 November and vote is entitled to appoint a proxy to attend and vote instead of 2011 . Person to contact with enquiries about the case: Rachel him. A proxy need not be a member or creditor. Brewester on telephone number: 020 8906 7730 or email address: The following resolutions will be considered at the creditors’ meeting: [email protected] That the Joint Liquidators’ final report and receipts and payments 27 June 2014 (2161272) account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy S2161236 R WEST (ELECTRICAL & REFRIGERATION) LIMITED LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than (Company Number 00562656 ) 12.00 noon on the working day immediately before the meetings. Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Date of appointment: 11 March 2013. Southampton SO32 2HQ Office Holder details: Matthew John Waghorn, (IP No. 009432) and Principal trading address: Former Trading Address: 92 Shirley Road, John Arthur Kirkpatrick, (IP No. 002230) both of Wilkins Kennedy LLP, Southampton, Hampshire SO15 3FB 92 London Street, Reading, Berkshire, RG1 4SJ Notice is hereby given, pursuant to Section 106 of the Insolvency Act For more information please contact Richard Davy at 1986, that a final meeting of the members of the above named [email protected] or on 01189 512131. company will be held at 10 Shedfield House Dairy, Sandy Lane, Matthew John Waghorn, Joint Liquidator Shedfield, Southampton SO32 2HQ on 13 October 2014 at 10.15 am 30 June 2014 (2161308) to be followed at 10.30 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 of hearing an explanation L2161295 & M BUILDING SERVICES LIMITED that may be given by the Liquidator, and also of determining the (Company Number 02668658 ) manner in which the books, accounts and documents of the company Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY and of the Liquidator shall be disposed of. Proxies to be used at the Principal trading address: The Elms, Harvel Street Harvel, Meopham, meetings must be lodged with the Liquidator at 10 Shedfield House Kent, DA13 0DE Dairy, Sandy Lane, Shedfield, Southampton no later than 12 noon on NOTICE IS HEREBY GIVEN that a final meeting of the members of L & the preceding day. Further contact details; Simon John Lowes, M Building Services Limited will be held at 2.00 pm on 27 August Liquidator- [email protected]. Alternative contact: 2014, to be followed at 2.30 pm on the same day by a meeting of the Sarah-Anne Bromley, Case Administrator- creditors of the company. The meetings will be held at 141 Parrock [email protected]. Street, Gravesend, Kent, DA12 1EY . Further information about this case is available from the offices of The meetings are called pursuant to Section 106 of the INSOLVENCY AshtonsJWD telephone 01329 834040, fax 01329 834041. The ACT 1986 for the purpose of receiving an account from the Liquidator Directors and Licensed Insolvency Practitioners in this office are explaining the manner in which the winding-up of the company has Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). been conducted and to receive any explanation that they may S J Lowes, Liquidator, (IP No. 9194 ) consider necessary. A member or creditor entitled to attend and vote 23 June 2014 (2161236) is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Liquidator’s final report and receipts and payments account be approved. 2. That the Liquidator receives her release. Proxies to be used at the meetings must be returned to the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA12 1EY (IP Number: 9643 )

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 15 COMPANIES

SADHONA2161275 LIMITED Office Holder details: Alan Simon, (IP No. 008635) of Accura (Company Number 05917210 ) Accountants Business Recovery Turnaround Ltd, Langley House, Other Names of Company: Rajasthan Restaurant Park Road, East Finchley, London N2 8EY Registered office: 37 Sun Street, London, EC2M 2PL Further details contact: Jenni Lane, Telephone: 020 8444 2000. Principal trading address: 49 Monument Street, London, EC3R 8BU Alan Simon, Liquidator Notice is hereby given, that Final Meetings of Members and Creditors 30 June 2014 (2161309) of the above named Company will be held at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 8 August 2014 at 10.20am and 10.30am respectively, for the purpose of having THE2161311 LADIES CLUB (DERBY) LIMITED an account laid before them showing the manner in which the (Company Number 06973277 ) winding-up of the Company has been conducted and the property Registered office: The Derwent Business Centre, Clarke Street, Derby, disposed of, and of receiving any explanation that may be given by DE1 2BU the Liquidator, and also determining the manner in which the books, Principal trading address: Vernon Street, Derby, DE1 1FR accounts and documents of the Company shall be disposed of. Notice is hereby given pursuant to section 106 of the Insolvency Act Date of Appointment: 14 December 2011 1986 that a Final Meeting of the members of the above company will Office Holder details: Lane Bednash, (IP No. 008882) of CMB Partners be held at The Derwent Business Centre, Clarke Street, Derby, DE1 UK Limited, 37 Sun Street, London, EC2M 2PL 2BU on 26 August 2014 at 10.00 am, to be followed at 10.30 am by a Further details contact: Hayley Martinelli, Email: General Meeting of the creditors for the purpose of receiving an [email protected] account of the Liquidator’s acts and dealings and of the conduct of Lane Bednash, Liquidator the winding up. A member or creditor entitled to attend and vote at 27 June 2014 (2161275) the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Cirrus Professional Services, The 2161299T & A TRADING LIMITED Derwent Business Centre, Clarke Street, Derby, DE1 2BU, by no later (Company Number 04562556 ) than 12 noon on the business day preceding the date of the meetings. Registered office: Concorde House, Grenville Place, Mill Hill, London Date of appointment: 6 December 2013. NW7 3SA Office Holder details: Simon Gwinnutt, (IP No. 8877) of The Derwent Principal trading address: 15A Newmarket Way, Hornchurch, Essex Business Centre, Clarke Street, Derby, DE1 2BU RM12 6DR Further details contact: Simon Gwinnutt, Email: Notice is hereby given pursuant to Section 106 of the Insolvency Act [email protected], Tel: 01332 333290 or 01332 365967. 1986, that final meetings of the members and creditors of the above Simon Gwinnutt, Liquidator named Company will be held at Concorde House, Grenville Place, Mill 30 June 2014 (2161311) Hill, London NW7 3SA on 4 September 2014 at 3.30 pm and 3.35 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of ULTIMATE2161259 ELEVATORS LIMITED the Company disposed of, and also determining whether the (Company Number 06395193 ) Liquidator should be granted his release from office, and destroying Registered office: Concorde House, Grenville Place, Mill Hill, London of Company books and records. NW7 3SA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Suite 11, 10 Churchill Square, Kings Hill, a proxy to attend and vote instead of him and such proxy need not West Malling, Kent ME19 4YU also be a member or creditor. Proxy forms must be returned to the Notice is hereby given pursuant to Section 106 of the Insolvency Act offices of B&C Associates Limited, Concorde House, Grenville Place, 1986, that final meetings of the members and creditors of the above Mill Hill, London NW7 3SA no later than 12 noon on the business day named Company will be held at Concorde House, Grenville Place, Mill before the meetings. Hill, London NW7 3SA on 5 September 2014 at 3.30 pm and 3.35 pm Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates respectively, for the purpose of having an account laid before them Limited, Concorde House, Grenville Place, Mill Hill, London NW7 showing how the winding-up has been conducted and the property of 3SA . Office Holder Contact Details: 020 8906 7730 or the Company disposed of, and also determining whether the [email protected] . Date of Appointment: 5 August 2013 . Liquidator should be granted his release from office, and destroying Person to contact with enquiries about the case: Rachel Brewester on of Company books and records. telephone number: 020 8906 7730 or email address: A member or creditor entitled to attend and vote is entitled to appoint [email protected] a proxy to attend and vote instead of him and such proxy need not 26 June 2014 (2161299) also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day TAYLOR’S2161309 RECYCLING SERVICES LTD before the meetings. (Company Number 05915426 ) Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Other Names of Company: T.R.S. Limited Limited, Concorde House, Grenville Place, Mill Hill, London NW7 Registered office: Langley House, Park Road, East Finchley, London, 3SA . Office Holder Contact Details: 020 8906 7730 or N2 8EY [email protected] . Date of Appointment: 11 September Principal trading address: 21 High Street, Merstham, Redhill, Surrey, 2012 . Person to contact with enquiries about the case: Rachel RH1 3BA Brewester on telephone number: 020 8906 7730 or email address: Notice is hereby given that final meetings of members and creditors of [email protected] the Company will be held at Langley House, Park Road, East 27 June 2014 (2161259) Finchley, London, N2 8EY, on 26 August 2014 at 2.00 pm and 2.30 pm respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the UNIVERSITIES2161239 ASSURANCE SERVICES LIMITED property of the Company disposed of and also determining whether Notice is hereby given pursuant to Section 106 of the Insolvency Act the Liquidator should be granted his release from office. 1986, that final meetings of the members and creditors of the above A member or creditor entitled to attend and vote at the above named Company will be held at Begbies Traynor (Central) LLP, 32 meetings may appoint a proxy to attend and vote in his place. It is not Cornhill, London, EC3V 3BT on 6 August 2014 at 10.30am and necessary for the proxy to be a member or creditor. Proxy forms must 10.45am respectively, for the purpose of having an account of the be returned to the offices of Accura Accountants Business Recovery winding up laid before them, showing the manner in which the Turnaround Ltd at the above address by no later than 12.00 noon on winding up has been conducted and the property of the company the 25 August 2014. disposed of, and of hearing any explanation that may be given by the Date of appointment: 7 June 2012. liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Proxy forms must be returned to the offices of Begbies Traynor 2161306WYCHBURY STYLING LIMITED (Central) LLP, 32 Cornhill, London, EC3V 3BT no later than 12.00 (Company Number 07849269 ) noon on the business day before the meeting. Please note that the Other Names of Company: Stone & Lake Liquidator and his staff will not accept receipt of completed proxy Registered office: C/o Robert Day and Company Limited, The Old forms by e-mail. Submission of proxy forms by email will lead to the Library, The Walk, Winslow, Buckingham MK18 3AJ proxy being held invalid and the vote not cast. Principal trading address: Stone & Lake Hair Salon, Terrace Road V M Bairstow, Liquidator South, Binfield, Berkshire RG42 4DS 30 June 2014 (2161239) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of Wychbury Styling Limited T/a Stone & Lake – In Liquidation will be 2161233WAVELENGTH BEAUTY SALONS LIMITED held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Company Number 00600626 ) on 4 September 2014 at 10.00 am, to be followed at 10.15 am by a Registered office: S W Recovery, Dunston Innovation Centre, Dunston final meeting of creditors for the purpose of showing how the winding Road, Chesterfield, S41 8NG up has been conducted and the property of the company disposed Principal trading address: 421 Honeypot Lane, Stanmore, Middlesex of, and of hearing any explanation that may be given by the HA7 1JJ Liquidator. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Proxies to be used at the meetings should be lodged at Robert Day ACT 1986, that a final meeting of the members of the above named and Company Limited, The Old Library, The Walk, Winslow, company will be held at S W Recovery, Dunston Innovation Centre, Buckinghamshire MK18 3AJ, [email protected], no later than 12.00 Dunston Road, Chesterfield, S41 8NG, on 28 August 2014, at 10.00 noon on 3 September 2014 . am, to be followed at 10.15 am by a final meeting of creditors for the Robert Day (IP No 9142 ) Liquidator. Appointed 15 November 2013 purpose of showing how the winding up has been conducted and the TEL: 084 5226 7331 property of the company disposed of, and of hearing any explanation 27 June 2014 (2161306) that may be given by the Liquidator, and seeking authority for the disposal of the books, accounts and documents of the company. Proxies to be used at the meeting should be lodged at S W Recovery, YELLOWHAMMER2161240 TRADING LIMITED Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG . Previous Name of Company: Sports Café 2008 (Operations) Limited Alternative contact: Sue Watts, [email protected], 07900 937 and Black Dollar Limited Trading as: Sports Café, Chilli Whites, Bliss 416 no later than 12.00 noon on the working day immediately before (Company Number 06466362 ) the meetings. Registered office: c/o RSM Tenon, Rivermead House, 7 Lewis Court, S Watts (IP No. 9451 ), Liquidator. Grove Park, Enderby LE19 1SD Appointed 25 July 2011 Principal trading address: Various locations including London, Leeds, 30 June 2014 (2161233) Birmingham, Bournemouth, Taunton, Leicester, Chesterfield, Milton Keynes, Northampton, King’s Lynn and Ipswich Notice is hereby given, pursuant to section 106 of the INSOLVENCY WRSM2161323 LIMITED ACT 1986, that a final general meeting of the Company and a final (Company Number 6564975 ) meeting of the creditors of the above named Company will be held at Registered office: Pioneer House, 39 Station Road, Lutterworth, LE17 Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 4AP 5FS, on 1 September 2014 at 11.00 am (members) and 11.15 am Principal trading address: Unit 6 Wharf Street, Warwick, CV34 5LB (creditors), for the purpose of having an account laid before them and NOTICE IS HEREBY GIVEN that a final meeting of the members of to receive the report of the Joint Liquidators showing how the WRSM Limited will be held at 11.00 am on 10 September 2014, to be winding-up of the Company has been conducted and its property followed at 11.15 am on the same day by a meeting of the creditors of disposed of, hearing any explanation that may be given by the Joint the company. The meetings will be held at Pioneer House, 39 Station Liquidators and to determine the release from office of the Joint Road, LUTTERWORTH, Leicestershire, LE17 4AP Liquidators. The meetings are called pursuant to Section 106 of the INSOLVENCY Proxies to be used at the meeting must be lodged with the Joint ACT 1986 for the purpose of receiving an account from the Joint Liquidators at Suite A, 7th Floor, City Gate East, Tollhouse Hill, Liquidators explaining the manner in which the winding-up of the Nottingham NG1 5FS no later than 12.00 pm on 29 August 2014. company has been conducted and to receive any explanation that Patrick B Ellward (IP Number 8702 ) and Dilip K Dattani (IP number they may consider necessary. 7915 ) of Baker Tilly Business Services Limited, The Poynt, 45 A member or creditor entitled to attend and vote is entitled to appoint Wollaton Street, Nottingham NG1 5FW were appointed Joint a proxy to attend and vote instead of him. A proxy need not be a Liquidators of the Company on 21 November 2013 . member or creditor. Further information about this case is available from Nick Robinson of The following resolutions will be considered at the creditors’ meeting: Baker Tilly Business Services Limited on 0115 948 9455 or at 1. That the Joint Liquidators report and receipts and payments [email protected] . account be approved. Patrick B Ellward and Dilip K Dattani, Joint Liquidators (2161240) 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, MEETINGS OF CREDITORS Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom no later than 12.00 noon on the working day @YOURDESK2161189 LIMITED immediately before the meetings. Other Names of Company: Clean Inc Names of Insolvency Practitioners calling the meetings: Richard Frank (Company Number 03885797 ) Simms, Carolynn Jean Best, Address of Insolvency Practitioners: Registered office: 119 Heaton Moor Road, Stockport, Cheshire, SK4 Pioneer House, 39 Station Road, 4HY Lutterworth, Leicestershire, LE17 4AP, United Kingdom, (IP Numbers: Principal trading address: 34a Millgate, Stockport, Cheshire, SK1 2LX 9252 9683 ). Date of Appointment: 12 September 2013 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Contact Name: Jason Hutton, Email Address: [email protected], ACT 1986 that a meeting of the creditors of the above-named Telephone Number: 01455 555489 Company will be held at Cowgill Holloway Business Recovery LLP, 30 June 2014 (2161323) Sunlight House, Quay Street, Manchester M3 3LU, on 15 July 2014, at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Cowgill Holloway Business Recovery LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 17 COMPANIES

Further details contact: Jason Mark Elliott and Craig Johns (IP Nos AUTOMATION2161199 & LIFT (UK) LIMITED 009496 and 013152), Tel: 0161 827 1200. Alternative contact: Amy (Company Number 06731386 ) Whitehead, Email: [email protected], Tel: 0161 827 Other Names of Company: Automation & Lift 1200. Registered office: c/o G&G Chartered Accountants, 758 Great Jamie Arden, Director Cambridge Road, Enfield, Middlesex EN1 3PN 30 June 2014 (2161189) Principal trading address: 9 Marine Parade, Sheerness, Kent ME12 2AL Notice is hereby given, pursuant to section 98 of the INSOLVENCY 2161158ACTIVE EVENT CONSTRUCTION LIMITED ACT 1986 that a meeting of creditors of the above company will be Other Names of Company: Active Event Construction held at c/o Ian Holland + Co, The Clock House, 87 Paines Lane, (Company Number 04681635 ) Pinner, Middlesex HA5 3BZ on 11 July 2014 at 10:30 am for the Registered office: Unit 5 Royds Mill, Leeds Road, Ossett, WF5 9YA purposes mentioned in sections 99 to 101 of the said Act. Principal trading address: Unit 5 Royds Mill, Leeds Road, Ossett, WF5 Ian David Holland (IP number: 2346 ) of Ian Holland + Co, The Clock 9YA House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ is qualified to act Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY as an insolvency practitioner in relation to the company and, during ACT 1986 that a meeting of the creditors of the above-named the period before the day on which the meeting is to be held, will Company will be held at Wilson Field Limited, The Manor House, 260 furnish creditors free of charge with such information concerning the Ecclesall Road South, Sheffield, S11 9PS, on 15 July 2014, at 10.15 company’s affairs as they may reasonably require. am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution Creditors wishing to vote at the Meeting must lodge their proxy, specifying the terms on which the Liquidator is to be remunerated and together with a full statement of account to Wilson Field Limited, The the meeting may receive information about, or be called upon to Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, not later approve, the cost of preparing the statement of affairs and convening than 12.00 noon on the last business day prior to the meeting. Notice the meeting. Further information about this case is available from is further given that a list of the names and addresses of the Hasmukh Pattni at the offices of Ian Holland + Co at Company’s creditors may be inspected, free of charge, at Wilson [email protected] . Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, M Mistry, Director (2161199) 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: Robert Neil Dymond and Fiona Grant (IP BLADE2161204 ACCESS SPECIALISTS LIMITED Nos. 10430 and 9444) both of Wilson Field Limited, The Manor (Company Number 07374074 ) House, 260 Ecclesall Road South, Sheffield, S11 9PS. Alternative Registered office: Foresters Yard, High Street, Wibsey, Bradford, BD6 contact: Rebecca Powell, Tel: 0114 2356780. 1QW Michael Peter Watson, Director Principal trading address: 2 Birksland Street, Bradford, BD4 8UX 01 July 2014 (2161158) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at 2 Birksland Street, Bradford, BD4 8UX, on 11 AERELINK2161161 LIMITED July 2014, at 10.15 am for the purposes mentioned in Sections 99, (Company Number 05043711 ) 100 and 101 of the said Act, i.e., to consider the Director’s Statement Registered office: Unit 5-6 Turnstone Business Park, Mulberry of Affairs, to appoint a Liquidator and to appoint a Liquidation Avenue, Widnes, Cheshire, WA8 OWN Committee. The Resolutions to be considered at this Meeting include Principal trading address: Unit 5-6 Turnstone Business Park, Mulberry Resolutions specifying the terms on which the Liquidator is to be Avenue, Widnes, Cheshire, WA8 OWN remunerated. In addition, the Meeting may receive information about, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY or be called upon to approve the costs of preparing the statement of ACT 1986 that a meeting of the creditors of the above-named affairs and the costs of convening this Meeting. Any Creditor wishing Company will be held at The Chancery, 58 Spring Gardens, to vote at the meeting must lodge a completed Proof of Debt form, Manchester, M2 1EW, on 16 July 2014, at 10.15 am for the purposes (together, if it is desired to vote by proxy, with a completed Proxy mentioned in Sections 99 to 101 of the Insolvency Act 1986, being Form) at the offices of DL Partnership (UK) Limited, DLP House, 46 receiving the directors’ statement of affairs, appointing a Liquidator Prescott Street, Halifax, HX1 2QW, (email: and if the creditors think fit appointing a liquidation committee. The [email protected]) no later than 12.00 noon on 10 July resolutions at the meeting of creditors may include a resolution 2014 . A list of the names and addresses of the Company’s creditors specifying the basis and payment of the Liquidator’s remuneration will be available for inspection free of charge at the offices of DL and disbursements. The meeting may receive information about, or be Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 asked to approve, the costs of preparing the statement of affairs and 2QW on the two business days next before the meeting. convening the meeting. To be entitled to vote at the meeting, Further details contact: Anthony Denham, Tel: 01422 356 093. creditors must lodge proofs of debt and if not voting in person as an Jamie Bairstow, Director individual creditor, a proxy form, at Duff & Phelps Ltd, The Chancery, 27 June 2014 (2161204) 58 Spring Gardens, Manchester, M2 1EW, by 12.00 noon on 15 July 2014. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Duff & BOXVINE2161130 LIMITED Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, (Company Number 02898995 ) between the hours of 10.00am and 4.00pm on the two business days Registered office: Brook Point, 1412 High Road, London, N20 9BH immediately preceding the meeting. Principal trading address: 48 Haseldine Road, London Colney, St. Further information can be obtained from Philip Duffy of Duff & Phelps Albans, Herts, AL2 1RT Ltd, Email: [email protected] NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Steve Swift, Director INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 01 July 2014 (2161161) named Company will be held at Pemberton Greenish LLP, 45 Cadogan Gardens, London, SW3 2AQ on 18 July 2014 at 11.45 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to Panos Eliades Franklin & Co, Olympia House, Armitage Road, do so either in person or by proxy. Creditors wishing to vote at the London, NW11 8RQ, between 10.00am and 4.00pm on the two meeting must (unless they are individual creditors attending in person) business days preceding the date of the creditors’ meeting. Any lodge their proxy at the offices of Libertas Associates Limited, 3 creditor entitled to attend and vote at this meeting is entitled to do so Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, either in person or by proxy. Creditors wishing to vote at the meeting Hertfordshire, WD23 1FL no later than 12.00 noon on 17 July 2014 . must (unless they are individual creditors attending in person) lodge Unless there are exceptional circumstances, a creditor will not be their proxy at the offices of Panos Eliades Franklin & Co, Olympia entitled to vote unless his written statement of claim, (‘proof’), which House, Armitage Road, London, NW11 8RQ, no later than 12.00 noon clearly sets out the name and address of the creditor and the amount on 21 July 2014. Unless there are exceptional circumstances, a claimed, has been lodged and admitted for voting purposes. Proofs creditor will not be entitled to vote unless his written statement of must be lodged by noon the business day before the meeting. claim (’proof’), which clearly sets out the name and address of the Unless they surrender their security, secured creditors must give creditor and the amount claimed, has been lodged and admitted for particulars of their security, the date when it was given and the voting purposes. Proofs must be lodged by 12.00 noon the business estimated value at which it is assessed if they wish to vote at the day before the meeting. Unless they surrender their security, secured meeting. creditors must give particulars of their security, the date when it was The resolutions to be taken at the creditors’ meeting may include a given and the estimated value at which it is assessed if they wish to resolution specifying the terms on which the Liquidator is to be vote at the meeting. The resolutions to be taken at the creditors’ remunerated, and the meeting may receive information about, or be meeting may include a resolution specifying the terms on which the called upon to approve, the costs of preparing the statement of affairs Liquidator is to be remunerated and the meeting may receive and convening the meeting. information about, or be called upon to approve, the costs of Name of Insolvency Practitioner calling the meeting: Nicholas Barnett, preparing the Statement of Affairs and convening the meeting. Address of Insolvency Practitioner: 3 Chandlers House, Hampton Name and address of Insolvency Practitioner calling the meeting: Mews, 191-195 Sparrows Herne, Bushey, Herts WD23 1FL, (IP Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Number: 9731 ). Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Contact Name: Valma Pipi Email Address: Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. [email protected] Telephone Number: 020 8634 5599 Ronald Wicks, Director R S Barham, Director 30 June 2014 (2161203) 20 June 2014 (2161130)

CLAIRE2161201 DE LUNE LTD 2161140CHANGING HORIZON LIMITED (Company Number 07669562 ) (Company Number 04570045 ) Registered office: 92 Gilesgate, Durham, County Durham, DH1 1JA Registered office: The Stables, Preston Patrick, Milnthorpe, LA7 7NZ Principal trading address: 83a High Street, Carville, Durham, DH1 1AT Principal trading address: The Stables, Preston Patrick, Milnthorpe, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY LA7 7NZ ACT 1986 that a meeting of the creditors of the above-named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at Collingwood Buildings, 38 Collingwood ACT 1986 that a meeting of the creditors of the above-named Street, Newcastle upon Tyne, NE1 1JF, on 10 July 2014, at 11.15 am Company will be held at The Old Surgery, 43 Derbe Road, Lytham, St for the purposes mentioned in Section 99 to 101 of the said Act. Annes, FY8 1PF, on 11 July 2014, at 11.30 am for the purposes Resolutions to be taken at the meeting may include a resolution provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. specifying the terms on which the Liquidator is to be remunerated and Creditors should lodge particulars of their claims for voting purposes the meeting may receive information about, or be called upon to at: Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 approve, the costs of preparing the Statement of Affairs and 6QX. Secured creditors should also lodge a statement giving details convening the meeting. Creditors wishing to vote at the meeting must of their security, the dates on which it was given and the value at lodge their proxy, together with a full statement of account at PCR, which it is assessed. Any creditor entitled to attend and vote at this 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET, not later meeting is entitled to do so either in person or by proxy. Completed than 12.00 noon on the last business day preceding the date of the proxy forms must be lodged at: Findlay James, Saxon House, Saxon meeting stated above. For the purposes of voting, a secured creditor Way, Cheltenham GL52 6QX, no later than 12.00 noon on the is required (unless he/she surrenders his/her security) to lodge at 2nd preceding working day of the meeting. The resolutions to be taken at Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET before the the meeting may include a resolution specifying the terms on which meeting, a statement giving particulars of his/her security, the date the liquidator is to be remunerated, and the meeting may receive when it was given and the value at which it is assessed. Julie Swan information about, or be called upon to approve, the costs of (IP No. 9168) and Mark Phillips (IP No. 9320) will provide access to preparing the statement of affairs and convening the meeting. An the list of the names and addresses of the Company’s creditors which explanatory note is available. A.J. Findlay (IP No 8744) of Findlay may be inspected, free of charge, at PCR, 2nd Floor, Cuthbert House, James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during Newcastle upon Tyne, NE1 2ET between 10.00 am and 4.00 pm on the period before the meeting, furnish creditors free of charge with the two business days preceding the date of the meeting stated such information concerning the affairs of the company as they may above. reasonably require. They may be contacted on tel: 0191 211 4121 or email: Further details contact: Alisdair J Findlay, Email: [email protected] [email protected], Tel: 01242 576555. Claire Louise Arnot, Director Benjamin Muschamp, Director 24 June 2014 (2161201) 30 June 2014 (2161140)

CLASSIC2161138 CHOICE FURNISHINGS LIMITED 2161203CIVIL AND BUILDING ENGINEERING LIMITED (Company Number 7272757 ) (Company Number 06477994 ) Registered office: Unit 1, Millers Avenue, Brynmenyn Industrial Estate, Registered office: 50 St Marys Crescent, London, NW4 4LH Brynmenyn, Bridgend, CF32 9TD Principal trading address: 50 St Marys Crescent, London, NW4 4LH Principal trading address: Unit 1, Millers Avenue, Brynmenyn Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Industrial Estate, Brynmenyn, Bridgend, CF32 9TD ACT 1986 that a meeting of the creditors of the above-named Notice is hereby given, pursuant to section 98 of the INSOLVENCY Company will be held at Olympia House, Armitage Road, London, ACT 1986, that a meeting of Creditors of the above-named Company NW11 8RQ, on 22 July 2014, at 11.00 am for the purposes mentioned will be held at 63 Walter Road, Swansea, SA1 4PT on Monday 21 July in Section 99 to 101 of the said Act. A meeting of shareholders has 2014 at 11.00 am, for the purpose of having a full statement of the been called and will be held prior to the meeting of creditors to position of the Company’s affairs, together with a List of the Creditors consider passing a resolution for the voluntary winding up of the of the Company and the estimated amount of their claims, laid before Company. A list of the names and addresses of the Company’s them, and for the purpose, if thought fit, of nominating a Liquidator creditors will be available for inspection free of charge at the offices of and of appointing a Liquidation Committee. Proxies to be used at the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 19 COMPANIES

Meeting must be lodged with the Company at its Registered Office at DIGICAVE2161195 LIMITED c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the (Company Number 06499179 ) business day before the Meeting. In order to be able to vote at the Registered office: 73 Church Road, Hove, East Sussex, BN3 2BB meeting a Proof of Debt must also be lodged prior to commencement Principal trading address: 3 Orange Row, Brighton, East Sussex, BN1 thereof. On the two business days falling next before the day on 1UQ which the Meeting is to be held, a list of the names and addresses of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the Company’s creditors will be available for inspection free of charge INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above at the offices of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, named Company will be held at the Thistle Hotel, King’s Road, (Telephone No. 01792 654607, Fax 01792 644491 and e-mail address Brighton, BN1 2GS on 9 July 2014 at 11.00 am for the purposes [email protected] ), being a place in the relevant locality. The mentioned in Section 99 to 101 of the said Act. resolutions to be taken at the meeting may include a resolution A meeting of shareholders has been called and will be held prior to specifying the terms on which the Liquidator is to be remunerated and the meeting of creditors to consider passing a resolution for voluntary the meeting may receive information about, and be called upon to winding up of the Company. approve, the costs of preparing the Statement of Affairs and A list of the names and addresses of the Company’s creditors will be convening the meeting. Notice is also given that, for the purpose of available for inspection free of charge at the offices of Libertas voting, Secured Creditors must (unless they surrender their security), Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 lodge at the Registered Office of the Company at 63 Walter Road, Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am Swansea SA1 4PT before the meeting a statement giving particulars and 4.00 pm on the two business days preceding the date of the of their security, the date when it was given, and the value at which it creditors meeting. is assessed. Any creditor entitled to attend and vote at this meeting is entitled to By Order of the Board of Directors do so either in person or by proxy. Creditors wishing to vote at the P Puaca, Director meeting must (unless they are individual creditors attending in person) 30 June 2014 (2161138) lodge their proxy at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later than 12 noon on 8 July 2014. 2161202D K EVENTS LDA LIMITED Unless there are exceptional circumstances, a creditor will not be (Company Number 06981841 ) entitled to vote unless his written statement of claim, (‘proof’), which Registered office: 20B Morston Court, Kingsway Lakeside, Cannock, clearly sets out the name and address of the creditor and the amount Staffordshire, WS11 8JB claimed, has been lodged and admitted for voting purposes. Proofs Principal trading address: 20B Morston Court, Kingsway Lakeside, must be lodged by noon the business day before the meeting. Cannock, Staffordshire, WS11 8JB Unless they surrender their security, secured creditors must give NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the particulars of their security, the date when it was given and the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above estimated value at which it is assessed if they wish to vote at the named Company will be held at Bradford Court, 129-131 Bradford meeting. Street, Birmingham B12 0NS on 17 July 2014 at 3.15 pm for the The resolutions to be taken at the creditors’ meeting may include a purposes mentioned in Section 99, 100 and 101 of the said Act, being resolution specifying the terms on which the Liquidator is to be to lay a statement of affairs before the creditors, appoint a liquidator remunerated, and the meeting may receive information about, or be and appoint a liquidation committee. called upon to approve, the costs of preparing the statement of affairs The Resolutions at the meeting of creditors may include a resolution and convening the meeting. specifying the terms on which the Liquidator is to be remunerated. Name of Insolvency Practitioner calling the meeting: Nicholas The meeting may receive information about, or be asked to approve, Barnett . Address of Insolvency Practitioner: 3 Chandlers House, the cost of preparing the Statement of Affairs and convening the Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL meeting. (IP Number: 9731 ). Creditors wishing to vote at the meeting must (unless they are Contact Name: Valma Pipi Email Address: individual creditors attending in person ensure that their proxy form [email protected] Telephone Number: 02086345599 and statement of claim is received at Kingsland Business Recovery, D Jones, Director Regus House, Pegasus Business Park, Herald Way, Castle 16 June 2014 (2161195) Donnington, DE74 2TZ not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured ENVIRONELECTRICAL2161183 LIMITED creditors must, unless they surrender their security, lodge at the (Company Number 07382072 ) Registered Office of the Company particulars of their security, Registered office: 14 Broadway, Rainham, Essex, RM13 9YW including the date when it was given and the value at which it is Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a assessed. meeting of the creditors of the above named company will be held at Pursuant to Section 98(2) of the Act, lists of the names and addresses The Old-Exchange, 234 Southchurch Road, Southend on Sea, Essex, of the Company’s Creditors will be available for inspection, free of SS1 2EG on 29 July 2014 at 10.30 am. The purpose of the meeting, charge, at the offices of Kingsland Business Recovery, Regus House, pursuant to Sections 99 to 101 of the Act is to consider the statement Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, of affairs of the Company to be laid before the meeting, to appoint a on the two business days prior to the day of the Meeting. liquidator and, if the creditors think fit, to appoint a liquidation Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business committee. In order to be entitled to vote at the meeting, creditors Recovery, Regus House, Pegasus Business Park, Herald Way, Castle must lodge their proxies, together with a statement of their claim at Donnington, DE74 2TZ is qualified to act as insolvency practitioner in the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 relation to the company, and may be contacted on 01332 638044 or Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 by email to [email protected] . noon on 28 July 2014 . Please note that submission of proxy forms by Alternative contact: Haseeb Butt . email is not acceptable and will lead to the proxy being held invalid BY ORDER OF THE BOARD and the vote not cast. Louise Donna Baxter of Begbies Traynor Mr Darryl Thomas Kenyon, Chairman (Central) LLP at the above address is a qualified Insolvency 25 June 2014 (2161202) Practitioner who will furnish creditors free of 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. Any person who requires further Information may contact Rebecca Mileham of Begbies Traynor (Central) LLP by e-mail at [email protected] or by telephone on 01702 467255 . By Order of the Board James Orr, Director

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

30 June 2014 (2161183) 2161231HIGHTREE FINANCIAL SERVICES LIMITED (Company Number 02258035 ) Registered office: c/o New Burlington House, 1075 Finchley Road, 2161179FUSION EP LIMITED London NW11 0PU (Company Number 08094847 ) Principal trading address: 8 Delta Court, Manor Way, Borehamwood Registered office: Unit D, 133 Barkers Lane, Bedford, MK41 9RX WD6 1FJ Principal trading address: Unit D, 133 Barkers Lane, Bedford, MK41 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 9RX ACT 1986 that a meeting of the creditors of the above-named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at 3rd Floor, Shakespeare House, 7 ACT 1986 that a meeting of the creditors of the above-named Shakespeare Road, London, N3 1XE, on 10 July 2014, at 10.30 am for Company will be held at Premier Inn Luton South, Flamstead, St the purposes mentioned in sections 99, 100 and 101 of the said Act. Albans, AL3 8HT, on 11 July 2014, at 11.30 am for the purposes Avner Radomsky (IP No 12290) of Valentine & Co, 3rd Floor, mentioned in Sections 100 and 101 of the said Act. A list of the Shakespeare House, 7 Shakespeare Road, London, N3 1XE, is names and addresses of the Creditors of the above named Company qualified to act as an insolvency practitioner in relation to the above may be inspected at the offices of Elwell Watchorn & Saxton LLP, and will furnish creditors, free of charge, with such information Cumberland House, 35 Park Row, Nottingham NG1 6EE, between the concerning the company’s affairs as is reasonably required. In hours of 10.00 am and 4.00 pm on the two consecutive working days accordance with section 98(2)(b) a list of names and addresses of the commencing 9 July 2014. For the purposes of voting, a proxy form Company’s creditors will be available for inspection, free of charge, at together with proof of claim intended for use at the meeting must be Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, lodged with Elwell Watchorn & Saxton LLP, Cumberland House, 35 London, N3 1XE, on the two business days preceding the date of the Park Row, Nottingham NG1 6EE not later than 12.00 noon on 10 July meeting, between the hours of 10.00 am and 4.00 pm. 2014. Further details contact: Avner Radomsky, Tel: 020 8343 3710. In the event of any questions regarding the above please contact Alternative contact: Lisa Garfinkel. Joseph Gordon Maurice Sadler (IP No. 9048), the proposed liquidator, Mark Mann, Director on 0115 988 6035. 30 June 2014 (2161231) C Gebhard, Director 30 June 2014 (2161179) HSAG2161171 DESIGN LIMITED (Company Number 02565702 ) H&R2161177 MULTIFIBRES LTD Registered office: 3 Galley House, Moon Lane, Barnet, Hertfordshire, (Company Number 08374488 ) EN5 5YL Registered office: 264A Belsize Road, London, NW6 4BT Principal trading address: 3 Galley House, Moon Lane, Barnet, Principal trading address: 264A Belsize Road, London, NW6 4BT Hertfordshire, EN5 5YL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above-named Company ACT 1986 that a Meeting of the Creditors of the above named will be held at the offices of Aspect Plus Limited, 40a Station Road, company will be held by telephone conference call administered from Upminster, Essex, RM14 2TR, on 18 July 2014, at 2.30 pm for the Albemarle House, 1 Albemarle Street, London, W1S 4HA on 16 July purposes mentioned in Sections 99 to 101 of the said Act. A meeting 2014 at 1:00 pm for the purposes mentioned in Sections 99 to 101 of of shareholders has been called and will be held prior to the meeting the said Act. of creditors to consider passing a resolution for the voluntary winding A meeting of shareholders has been called and will be held prior to up of the Company. A list of the names and addresses of the the meeting of creditors to consider passing a resolution for voluntary Company’s creditors will be available for inspection free of charge at winding up of the Company. the offices of Aspect Plus Limited, 40a Station Road, Upminster, A list of the names and addresses of the Company’s creditors will be Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two available for inspection free of charge at the offices of Re10 (London) business days preceding the date of the creditors meeting. Any Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on creditor entitled to attend and vote at the meeting is entitled to do so the two business days immediately preceding the meeting between either in person or by proxy. Creditors wishing to vote at the meeting the hours of 10.00am and 4.00pm. must (unless they are individual creditors attending in person) lodge Any creditor entitled to attend and vote at this meeting is entitled to their proxy at the offices of Aspect Plus Limited, 40a Station Road, do so either in person or by proxy. Creditors wishing to vote at the Upminster, Essex, RM14 2TR, no later than 12.00 noon on 17 July meeting must (unless they are individual creditors attending in person) 2014. Unless there are exceptional circumstances, a creditor will not lodge their proxy at the offices of Re10 (London) Limited, Albemarle be entitled to vote unless his written statement of claim, (’proof’), House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon which clearly sets out the name and address of the creditor and the on the business date proceeding meeting. Creditors should contact amount claimed, has been lodged and admitted for voting purposes. Roma Karmani of Re10 (London) Limited on 020 7355 6161 as Whilst such proofs may be lodged at any time before voting regards to telephone conference dial-in details. commences, creditors intending to vote at the meeting are requested Unless there are exceptional circumstances, a creditor will not be to send them with their proxies. Unless they surrender their security, entitled to vote unless his written statement of claim, (‘proof’), which secured creditors must give particulars of their security, the date clearly sets out the name and address of the creditor and the amount when it was given and the estimated value at which it is assessed if claimed, has been lodged and admitted for voting purposes. Proofs they wish to vote at the meeting. The resolutions to be taken at the must be lodged by noon the business day before the meeting. creditors’ meeting may include a resolution specifying the terms on Unless they surrender their security, secured creditors must give which the Liquidator is to be remunerated, and the meeting may particulars of their security, the date when it was given and the receive information about, or be called upon to approve, the costs of estimated value at which it is assessed if they wish to vote at the preparing the statement of affairs and convening the meeting. meeting. Name and address of Insolvency Practitioner calling the meetings: The resolutions to be taken at the creditors’ meeting may include a Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, resolution specifying the terms on which the Liquidator is to be RM14 2TR. Contact Name: David Young, Email: remunerated, and the meeting may receive information about, or be [email protected], Tel: 01708 300170. called upon to approve, the costs of preparing the statement of affairs Antonio Venditto, Director and convening the meeting. 30 June 2014 (2161177) Names of Insolvency Practitioners calling the meetings: Nimish Patel Address of Insolvency Practitioners: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Roma Karmani, Email Address: [email protected], Telephone Number: 020 7355 6161 25 June 2014 By Order of the Board

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 21 COMPANIES

Mr Peter Berry, Director (2161171) & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 8 July 2014. For the purposes of voting, a 2161256IMAGECROFT LIMITED proxy form together with a proof of claim intended for use at the (Company Number 02040832 ) meeting must be lodged with Elwell Watchorn & Saxton LLP at 109 Registered office: Orwell House, Cowley Road, Cambridge, CB4 0PP Swan Street, Sileby, Leicestershire LE12 7NN not later than 12.00 Principal trading address: (Formerly): Orwell House, Cowley Road, noon on 9 July 2014. Cambridge, CB4 0PP In the event of any questions regarding the above please contact: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY David John Watchorn (IP No 8686), Tel: 01509 815150. ACT 1986 that a meeting of the creditors of the above-named T Hall-Wilson, Director Company will be held at Sterling Ford, Centurion Court, 83 Camp 02 July 2014 (2161157) Road, St Albans, Herts, AL1 5JN, on 16 July 2014, at 11.45 am for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986, to have laid before it a Statement of Affairs of the Company, to LAY2161173 INNS LIMITED nominate and appoint an Insolvency Practitioner as Liquidator; and if (Company Number 07008312 ) thought fit, to establish a Liquidation Committee; and to fix the basis Registered office: 6 Newbury Street, Wantage, Oxfordshire OX12 8BS of the Liquidator’s remuneration and pass any other resolution Principal trading address: Faringdon Road, Longworth OX13 5HN necessary. The meeting may receive information about, or be called Notice is hereby given pursuant to Section 98 of the INSOLVENCY upon to approve the costs of preparing the Statement of Affairs and ACT 1986 (as amended) that a Meeting of the Creditors of the above convening the meeting. A list of names and addresses of the named Company will be held at 264 Banbury Road, Oxford OX2 7DY Company’s creditors may be inspected, free of charge, at the offices on 11 July 2014 at 11.00 am for the purposes mentioned in Sections of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, 99 (Director to lay statement of affairs before creditors), 100 AL1 5JN, from 10.00 am on 14 July 2014. Proxies to be used at the (appointment of liquidator), and 101 (appointment of liquidation meeting together with a full statement of account must be lodged at committee) of the said Act. In the event that no creditors committee is the offices of Sterling Ford situated at the above address not later formed the creditors will be asked to pass a resolution fixing the basis than 12.00 noon on 15 July 2014. of the Liquidator’s remuneration in accordance with Rule 4.127(2)(b) Any person who requires further information may contact Sterling of the INSOLVENCY RULES 1986 (as amended) by reference to the Ford by email at [email protected] or by telephone on 01727 time properly given by the Liquidator and his staff in dealing with 811 161. matters arising in the liquidation, to be drawn from time to time, as David Sands, Director appropriate, and at the discretion of the Liquidator. Proxy forms, if 30 June 2014 (2161256) intended to be used, must be duly completed and lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY not later than 12.00 noon on 10 July 2014 . INTERWORK2161227 RECRUITMENT CONSULTANTS LIMITED Statements of claim must be lodged at the above address prior to the (Company Number 03256043 ) commencement of the meeting. Notice is further given that Clive Registered office: Lifford Hall, Lifford Lane, Kings Norton, Everitt (IP Number 007828 ) of Shaw Gibbs Insolvency & Corporate Birmingham, B30 3JN Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY is a person Principal trading address: 1st Floor, 182-184 Terminus Road, qualified to act as an Insolvency Practitioner in relation to the Eastbourne, BN21 3BB; 1st Floor Suite, 22 Robertson Street, company and during the period before the day on which the meeting Hastings, TN24 1HL is to be held, will furnish creditors, free of charge, with such Notice is hereby given, pursuant to Section 98(1) OF THE information concerning the company’s affairs as they may reasonably INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors require, pursuant to Section 98(2)(a) of the said Act. has been summoned for the purposes mentioned in Sections 99, 100 Contact details for Clive Everitt are: telephone number: 01865 and 101 of the said Act. The meeting will be held at 3 The Courtyard, 292200, email address: [email protected] . Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Alternative contact for enquiries on proceedings are Adam Johnstone, 4DJ, on 10 July 2014, at 11.30 am. In order to be entitled to vote at Tel: 01865 292213, Email: [email protected] the meeting, creditors must lodge their proxies at 3 The Courtyard, By Order of the Board Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Paul Lay, Director 4DJ by no later than 12 noon on the business day prior to the day of 27 June 2014 (2161173) the meeting, together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, LOG2161176 DOUTHWAITE RAIL LIMITED Bromsgrove B60 4DJ, are qualified to act as insolvency practitioners (Company Number 06991186 ) in relation to the above and a list of names and addresses of the Registered office: 20 Glebe Road, Newcastle upon Tyne, NE13 7JQ Company’s creditors may be inspected free of charge at the offices of Principal trading address: 20 Glebe Road, Newcastle upon Tyne, Rimes & Co, Bridge House, Riverside North, Bewdley, NE13 7JQ Worcestershire, DY12 1AB between 10.00am and 4.00pm on the two Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business days prior to the meeting. ACT 1986 that a meeting of creditors of the above named Company For further details contact: Deborah Morgan, Email: will be held at Walsh Taylor, Oxford Chambers, Oxford Road, [email protected], Tel: 01299 406355. Guiseley, Leeds, LS20 9AT, on 04 July 2014, at 2.15 pm for the Henry Hunter, Director purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate 30 June 2014 (2161227) Elizabeth Breese (IP No 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, is qualified to act as an insolvency practitioner in relation to the above. A list of the names and K2161157 S LAND LTD addresses of the Company’s creditors will be available for inspection (Company Number 07356516 ) free of charge at the offices of Walsh Taylor, Oxford Chambers, Registered office: 1168/1170 Melton Road, Syston, Leicester, LE7 Oxford Road, Guiseley, Leeds, LS20 9AT on 2 July 2014 and 3 July 2HB 2014 between the hours of 10.00am and 4.00pm. Principal trading address: c/o R/O 1168/1170 Melton Road, Syston, Further details contact: Kate Elizabeth Breese, Email: Leicester, LE7 2HB [email protected], Tel: 0871 222 8308. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Lawrence Edward Douthwaite, Director ACT 1986 that a meeting of creditors of the above-named Company 01 July 2014 (2161176) will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 10 July 2014, at 10.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2161180MAJENTA LIMITED MARKDESIGNS2161207 LIMITED (Company Number 03277253 ) (Company Number 05552372 ) Registered office: The Old Exchange, 12 Compton Road, Wimbledon, Registered office: 1 Royal Terrace, Southend-on-Sea, Essex, SS1 London, SW19 7QD 1EA Principal trading address: The Old Exchange, 12 Compton Road, Principal trading address: 1 Wellington Cottage, Burntmills Road, Wimbledon, London, SW19 7QD North Benfleet, Essex, SS12 9JY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named ACT 1986 that a meeting of creditors of the above named Company Company will be held at 257b Croydon Road, Beckenham, Kent, BR3 will be held at 3rd Floor, Shakespeare House, 7 Shakespeare Road, 3PS, on 10 July 2014, at 3.00 pm for the purposes mentioned in London, N3 1XE, on 08 July 2014, at 10.15 am for the purposes Sections 99, 100 and 101 of the said Act. Resolutions to be taken at mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds the meeting may include a resolution specifying the terms on which (IP No 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 the Liquidator is to be remunerated and the meeting may receive Shakespeare Road, London, N3 1XE, is qualified to act as an information about, or be called upon to approve, the costs of insolvency practitioner in relation to the above and will furnish preparing the Statement of Affairs and convening of the meeting. creditors, free of charge, with such information concerning the Notice is also hereby given that for the purpose of voting, secured company’s affairs as is reasonably required. creditors are required, unless they surrender their security, to lodge at For further details contact: Mark Reynolds, Tel: 020 8343 3710. the offices of Bailey Ahmad Limited, 257b Croydon Road, Alternative contact: Maria Christodoulou. Beckenham, Kent, BR3 3PS, before the meeting, a statement giving David Graves, Director particulars of their security, the date it was given and the value at 30 June 2014 (2161207) which it is assessed. Proofs and Proxies must be duly completed and lodged with the Company at the offices of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS no later than 12.00 MERTON2161257 DEVELOPMENTS (SOUTHSEA) LIMITED noon on the business day preceding the date of the meeting. In (Company Number 05373621 ) accordance with Section 98(2)(b) a list of names and addresses of the Registered office: Eagle Point, Little Park Farm Road, Segensworth, Company's creditors will be available for inspection, free of charge, at Fareham, Hampshire PO15 5TD 257b Croydon Road, Beckenham, Kent BR3 3PS on the two business Principal trading address: 10 Pier Street, Lee on the Solent, days preceding the date of the meeting, between the hours of 10.00 Hampshire, PO13 9LD am and 4.00 pm. For the purpose of Section 183(2)(a) of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Insolvency Act 1986, I would confirm that a general meeting of the ACT 1986 that a meeting of the creditors of the above-named members of the Company has been called at which a resolution for Company will be held at Eagle Point, Little Park Farm Road, voluntary winding-up is to be proposed. Segensworth, Fareham, Hampshire PO15 5TD, on 29 July 2014, at Further details contact: Paul Bailey, IP No. 9428. Case Manager: 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of David Perkins, Email: [email protected] Telephone the said Act. Creditors wishing to vote at the Meeting must lodge their number: 0208 662 6070. proxy, together with a full statement of account at Eagle Point, Little Bryan Mason, Director Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not 01 July 2014 (2161180) later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, 2161258MALIKAS COWLEY LTD Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a (Company Number 08239997 ) statement giving particulars of his security, the date when it was given Other Names of Company: Malikas and the value at which it is assessed. Notice is further given that a list Registered office: 218 A Cowley Road, Oxford, OX4 1UQ of the names and addresses of the Company’s Creditors may be Principal trading address: 218 A Cowley Road, Oxford, OX4 1UQ inspected, free of charge, at Eagle Point, Little Park Farm Road, Notice is hereby given pursuant to Section 98 of the INSOLVENCY Segensworth, Fareham, Hampshire PO15 5TD between 10.00 am and ACT 1986 that a meeting of creditors of the above company will be 4.00 pm on the two business days preceding the date of the Meeting held at 186A Cowley Road, Oxford, OX4 1UE, on 16 July 2014, at stated above. James Tickell of Portland Business & Financial 3.30 pm, for the purposes provided for in Sections 99 to 101 of the Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Act. Fareham, Hampshire PO15 5TD, is a person qualified to act as an If no liquidation committee is formed at this meeting, then resolutions insolvency practitioner in relation to the Company who, during the may be taken specifying the terms on which the liquidator is to be period before the day on which the meeting is to be held, will furnish remunerated and disbursements charged. creditors free of charge with such information concerning the The meeting will receive information about, or be called upon to Company’s affairs as they reasonably require. approve, the costs of preparing the statement of affairs and Further details contact: James Tickell, Email: convening the meeting. [email protected]. Notice is also given that, for the purposes of voting, secured creditors Carol F Downs, Director must, unless they surrender their security, lodge at the registered 30 June 2014 (2161257) office of the company particulars of their security, including the date when it was given and the value at which it is assessed. Creditors wishing to vote at the meeting (unless they are individual MOBILETRAILS2161170 LIMITED creditors attending in person), must lodge their proxy form together (Company Number 05596504 ) with a statement of their claim at the offices of ANG (UK) LTD, 40 Registered office: 1 Park Road, Hampton Wick, Kingston Upon Ingleside Road, Bristol, BS15 1HQ no later than 12.00 noon on the Thames, Surrey, KT1 4AS last business day before the meeting. Principal trading address: DST House, St Marks Hill, Surbiton, Surrey, Information concerning the company or its affairs will be available free KT6 4QD of charge during the period up to the meeting of creditors, from the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY offices of M Usman Nazir, a licensed insolvency practitioner (IP No ACT 1986 that a meeting of the creditors of the above-named 11290 ), ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ . Company will be held at One Euston Square, 40 Melton Street, Alternative contact: Qamar Tauheed, [email protected], 02031 London, NW1 2FD, on 10 July 2014, at 10.30 am for the purposes 378681 / 01173 252505 . mentioned in Section 99 to 101 of the said Act. A list of the names Gian Chand Bahl, Director and addresses of the Company’s creditors will be available for 30 June 2014 (2161258) inspection free of charge at the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 23 COMPANIES creditors attending in person) lodge their proxy at the offices of Opus OAKLEAF2161210 LABOUR RESOURCES LTD Restructuring LLP, One Euston Square, 40 Melton Street, London, (Company Number 07663300 ) NW1 2FD, no later than 12.00 noon on the business day immediately Registered office: Unit 3 Dove Court, Aylesbury Road, Aston Clinton, preceding the meeting. Unless there are exceptional circumstances, a Aylesbury, Buckinghamshire, HP22 5AQ creditor will not be entitled to vote unless his written statement of Principal trading address: Unit 3 Dove Court, Aylesbury Road, Aston claim (’proof’), which clearly sets out the name and address of the Clinton, Aylesbury, Buckinghamshire, HP22 5AQ creditor and the amount claimed, has been lodged and admitted for Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY voting purposes. Whilst such proofs may be lodged at any time ACT 1986 that a meeting of creditors of the above named Company before voting commences, creditors intending to vote at the meeting will be held at Langley House, Park Road, East Finchley, London N2 are requested to send them with their proxies. Unless they surrender 8EY, on 18 July 2014, at 2.00 pm for the purposes mentioned in their security, secured creditors must give particulars of their security, Sections 99, 100 and 101 of the said Act. Alan Simon of Accura the date when it was given and the estimated value at which it is Accountants Business Recovery Turnaround Ltd, Langley House, assessed if they wish to vote at the meeting. The resolutions to be Park Road, East Finchley, London N2 8EY, is qualified to act as an taken at the creditors’ meeting may include a resolution specifying the Insolvency practitioner in relation to the above and will furnish terms on which the Liquidator is to be remunerated, and the meeting creditors, free of charge, with such information concerning the may receive information about, or be called upon to approve, the company’s affairs as is reasonably required. costs of preparing the Statement of Affairs and convening the For further details contact: Alan Simon (IP No. 8635), Tel: 020 8444 meeting. 2000. Name and address of Insolvency Practitioners calling the meeting: Gerard William O’Brien, Director Joanne Kim Rolls and Trevor John Binyon (IP Nos 8867 and 9285) 01 July 2014 (2161210) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD. Contact Name: Richard Shaw, Email: [email protected], Tel: 020 7268 3331. OTBE2161253 1 LIMITED Adam Winterflood, Director (Company Number 06708428 ) 30 June 2014 (2161170) Previous Name of Company: Uttam Group Limited Registered office: 13 Gorst Road, Park Royal, London, NW10 6LA Principal trading address: 13 Gorst Road, Park Royal, London, NW10 2161181MORLEY MODELS WAKEFIELD LTD 6LA (Company Number 08007548 ) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 81 Dewsbury Road, Wakefield, WF2 9BL ACT 1986 that a meeting of the creditors of the above-named Principal trading address: 81 Dewsbury Road, Wakefield, WF2 9BL Company will be held at Langley House, Park Road, East Finchley, Notice is hereby given pursuant to Section 98 of the INSOLVENCY London N2 8EY, on 18 July 2014, at 11.30 am for the purposes ACT 1986 that a Meeting of the Creditors of the above named mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP Company will be held at Resolution House, 12 Mill Hill, Leeds, LS1 No 008635) of Accura Accountants Business Recovery Turnaround 5DQ on 24 July 2014 at 3:00 pm for the purposes mentioned in Ltd, Langley House, Park Road, East Finchley, London N2 8EY, is Section 99 to 101 of the said Act. qualified to act as an Insolvency practitioner in relation to the above Michael Chamberlain, a licensed insolvency practitioner, of and will furnish creditors, free of charge, with such information Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ (IP concerning the company’s affairs as is reasonably required. No. 8735 ) will during the period of two days before the date of the Further details contact: Alan Simon, Tel: 020 8444 2000. meeting furnish creditors free of charge with such information Uttam Kumar Nepal, Director concerning the Company’s affairs as they may reasonably require. 30 June 2014 (2161253) The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. Creditors wishing to vote at the Meeting must lodge a form of Proxy, PARTNERSHIPS2161156 IN LAND LIMITED together, with a proof of debt form at the offices of Chamberlain & Co, (Company Number 06264760 ) Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, not later than 12.00 Registered office: Brook Point, 1412 High Road, London, N20 9BH noon on 23 July 2014. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the For further information please contact David Render of Chamberlain & INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Co on 0113 242 0808 or [email protected] named Company will be held at Pemberton Greenish LLP, 45 30 June 2014 Cadogan Gardens, London, SW3 2AQ on 18 July 2014 at 10.45 am Gary Marsden, Director (2161181) for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary NEW2161174 CHINA LTD winding up of the Company. Other Names of Company: New China A list of the names and addresses of the Company’s creditors will be (Company Number 08227503 ) available for inspection free of charge at the offices of Libertas Registered office: 48-52 Penny Lane, Mossley Hill, Liverpool, L18 Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 1DG Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am Principal trading address: 27-35 Berry Street, Liverpool, Merseyside, and 4.00 pm on the two business days preceding the date of the L1 9DF creditors meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any creditor entitled to attend and vote at this meeting is entitled to ACT 1986 that a meeting of creditors of the above named Company do so either in person or by proxy. Creditors wishing to vote at the will be held at Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, meeting must (unless they are individual creditors attending in person) L3 9AG, on 11 July 2014, at 10.30 am for the purposes mentioned in lodge their proxy at the offices of Libertas Associates Limited, 3 Sections 99, 100 and 101 of the said Act. A list of names and Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, addresses of the Company’s creditors will be available for inspection Hertfordshire, WD23 1FL no later than 12 noon on 17 July 2014 . free of charge at the offices of Leonard Curtis, 2nd Floor, 20 Chapel Unless there are exceptional circumstances, a creditor will not be Street, Liverpool, L3 9AG, between the hours of 10.00am and 4.00pm entitled to vote unless his written statement of claim, (‘proof’), which on the two business days preceding the meeting of creditors. clearly sets out the name and address of the creditor and the amount Further details contact: D Moore (IP No. 007510), Email: claimed, has been lodged and admitted for voting purposes. Proofs [email protected], Tel: 0151 515 0706. must be lodged by noon the business day before the meeting. Li Ping Chan, Director Unless they surrender their security, secured creditors must give 01 July 2014 (2161174) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

The resolutions to be taken at the creditors’ meeting may include a PRIMESORT2161228 LIMITED resolution specifying the terms on which the Liquidator is to be (Company Number 03864018 ) remunerated, and the meeting may receive information about, or be Registered office: 8C High Street, Southampton, Hampshire SO14 called upon to approve, the costs of preparing the statement of affairs 2DH and convening the meeting. Principal trading address: 3 Sleapcross Gardens, Smallford, St Albans Name of Insolvency Practitioner calling the meeting: Nicholas AL4 0RX Barnett . Address of Insolvency Practitioner: 3 Chandlers House, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, ACT 1986 that a meeting of the creditors of the above-named WD23 1FL (IP Number: 9731 ) Company will be held at 3rd Floor, Shakespeare House, 7 Contact Name: Valma Pipi Email Address: Shakespeare Road, London, N3 1XE, on 21 July 2014, at 12.00 noon [email protected] . Telephone Number: 020 8634 5599 for the purposes mentioned in sections 99, 100 and 101 of the said R S Barham, Director Act. Mark Reynolds (IP No 008838) of Valentine & Co, 3rd Floor, 20 June 2014 (2161156) Shakespeare House, 7 Shakespeare Road, London, N3 1XE, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information 2161184PLUM MOBILE COMMUNICATIONS LTD concerning the Company’s affairs as is reasonably required. A list of (Company Number 07743982 ) names and addresses of the Company’s creditors will be available for Registered office: 3 Berrybanks, Bilton, Rugby, Warwickshire, CV22 inspection, free of charge, at Valentine & Co, 3rd Floor, Shakespeare 7JJ House, 7 Shakespeare Road, London, N3 1XE, on the two business Principal trading address: 3 Berrybanks, Bilton, Rugby, Warwickshire, days preceding the date of the meeting, between the hours of 10.00 CV22 7JJ am and 4.00 pm. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: Mark Reynolds, Tel: 020 8343 3710. ACT 1986 that a meeting of the creditors of the above-named Alternative contact: Lisa Garfinkel. Company will be held at The Derwent Business Centre, Clarke Street, Peter Christopher Nichols, Director Derby, DE1 2BU, on 11 July 2014, at 10.30 am for the purposes 30 June 2014 (2161228) mentioned in Sections 99 to 101 of the said Act. Proxies to be used at the Meeting must be lodged no later than 12 noon, on 10 July 2014 at Cirrus Professional Services, The Derwent Business Centre, Clarke STAGE2161252 ONE SOLUTIONS UK LIMITED Street, Derby, DE1 2BU. Notice is also given, pursuant to section (Company Number 05860815 ) 98(2) of the Insolvency Act 1986 that, on the two business days Registered office: Croft Farm, Rodsley, Ashbourne, Derbyshire, DE6 preceding the above meeting, a list of the names and addresses of 3AL the above named company’s creditors will be available for inspection, Principal trading address: The Racecourse, Hay Lane, Wirksworth, free of charge, at Cirrus Professional Services, The Derwent Business Derbyshire, DE4 4AF Centre, Clarke Street, Derby, DE1 2BU. Notice is hereby given, pursuant to Section 98(1) OF THE For further details contact: Simon Gwinnutt (IP No 8877), email: INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors [email protected], Tel: 01332 333290/365967 has been summoned for the purposes mentioned in Sections 99, 100 N Henderson, Director and 101 of the said Act. The meeting will be held at St Helens House, 01 July 2014 (2161184) King Street, Derby, DE1 3EE, on 11 July 2014, at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at St Helens House, King Street, Derby, DE1 3EE by no later 2161178PRECINCT 13 LTD than 12.00 noon on the business day prior to the day of the meeting, (Company Number 06982304 ) together with a completed proof of debt form. Dean Nelson of Smith Registered office: 1 Appleton Court, Calder Park, Wakefield, West Cooper, St Helens House, King Street, Derby, DE1 3EE, is a person Yorkshire, WF2 7AR qualified to act as an insolvency practitioner in relation to the Principal trading address: Flat 9, 11 Ivegate, Bradford, West company who will, during the period before the day on which the Yorkshire, BD1 1SR meeting is to be held, furnish creditors free of charge with such Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY information concerning the company’s affairs as they may reasonably ACT 1986 that a meeting of the creditors of the above-named require. Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Further details contact: Dean Nelson, Email: 6QX, on 11 July 2014, at 2.30 pm for the purposes provided for in [email protected] Tel: 01332 332 021. Alternative Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors contact: Emily Oliver should lodge particulars of their claims for voting purposes at: Findlay Barry Britland, Director James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured 01 July 2014 (2161252) creditors should also lodge a statement giving details of their security, the dates on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to SUNNYSHORE2161185 LIMITED do so either in person or by proxy. Completed proxy forms must be (Company Number 04998700 ) lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham, Registered office: Brook Point, 1412 High Road, London, N20 9BH GL52 6QX no later than 12.00 noon on the preceding working day of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the meeting. The resolutions to be taken at the meeting may include a INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above resolution specifying the terms on which the liquidator is to be named Company will be held at Pemberton Greenish LLP, 45 remunerated, and the meeting may receive information about, or be Cadogan Gardens, London, SW3 2AQ on 18 July 2014 at 11.15 am called upon to approve, the costs of preparing the statement of affairs for the purposes mentioned in Section 99 to 101 of the said Act. and convening the meeting. An explanatory note is available. A.J. A meeting of shareholders has been called and will be held prior to Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham the meeting of creditors to consider passing a resolution for voluntary GL52 6QX, will, during the period before the meeting, furnish creditors winding up of the Company. free of charge with such information concerning the affairs of the A list of the names and addresses of the Company’s creditors will be company as they may reasonably require. available for inspection free of charge at the offices of Libertas For further details contact: Alisdair J Findlay (IP No. 8744), Email: Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 [email protected] or telephone 01242 576555. Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am Ian Hudson, Director and 4.00 pm on the two business days preceding the date of the 25 June 2014 (2161178) creditors meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 25 COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to which it is assessed. Proofs and Proxies must be duly completed and do so either in person or by proxy. Creditors wishing to vote at the lodged with the Company at the offices of Bailey Ahmad Limited, meeting must (unless they are individual creditors attending in person) 257b Croydon Road, Beckenham, Kent, BR3 3PS no later than 12.00 lodge their proxy at the offices of Libertas Associates Limited, 3 noon on the business day preceding the date of the meeting. In Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, accordance with Section 98(2)(b) a list of names and addresses of the Hertfordshire, WD23 1FL no later than 12.00 noon on 17 July 2014 . Company's creditors will be available for inspection, free of charge, at Unless there are exceptional circumstances, a creditor will not be 257b Croydon Road, Beckenham, Kent BR3 3PS on the two business entitled to vote unless his written statement of claim, (‘proof’), which days preceding the date of the meeting, between the hours of 10.00 clearly sets out the name and address of the creditor and the amount am and 4.00 pm. For the purpose of Section 183(2)(a) of the claimed, has been lodged and admitted for voting purposes. Proofs Insolvency Act 1986, I would confirm that a general meeting of the must be lodged by noon the business day before the meeting. members of the Company has been called at which a resolution for Unless they surrender their security, secured creditors must give voluntary winding-up is to be proposed. particulars of their security, the date when it was given and the Further details contact: Paul Bailey (IP No. 9428). Contact Case estimated value at which it is assessed if they wish to vote at the Manager: David Perkins, Email: [email protected] Tel: meeting. 0208 662 6070. The resolutions to be taken at the creditors’ meeting may include a Bryan Mason, Director resolution specifying the terms on which the Liquidator is to be 01 July 2014 (2161209) remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. THE2161165 BLOGSHOP LIMITED Name of Insolvency Practitioner calling the meeting: Nicholas Other Names of Company: The Blogshop Barnett . Address of Insolvency Practitioner: 3 Chandlers House, (Company Number 07485593 ) Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, Registered office: 4 Marie Davis Court, East Street, Reading, WD23 1FL (IP Number: 9731 ) Berkshire, RG1 4QH Contact Name: Valma Pipi Email Address: Principal trading address: 4 Marie Davis Court, East Street, Reading, [email protected] Telephone Number: 020 8634 5599 Berkshire, RG1 4QH R S Barham, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 20 June 2014 (2161185) ACT 1986 that a meeting of the creditors of the above-named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX, on 10 July 2014, at 10.30 am for the purposes provided for in 2161197SW19 CONSTRUCTION LIMITED Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors (Company Number 07781835 ) should lodge particulars of their claims for voting purposes at: Findlay Registered office: 23 London Road, Morden, Surrey SM4 5HT James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured Principal trading address: 23 London Road, Morden, Surrey SM4 5HT creditors should also lodge a statement giving details of their security, Notice is hereby given, pursuant to Section 98(1) OF THE the dates on which it was given and the value at which it is assessed. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Any creditor entitled to attend and vote at this meeting is entitled to has been summoned for the purposes mentioned in Sections 99, 100 do so either in person or by proxy. Completed proxy forms must be and 101 of the said Act. The meeting will be held at Allen House, 1 lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham Westmead Road, Sutton, Surrey, SM1 4LA, on 14 July 2014, at 10.15 GL52 6QX, no later than 12.00 noon on the preceding working day of am. In order to be entitled to vote at the meeting, creditors must the meeting. The resolutions to be taken at the meeting may include a lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, resolution specifying the terms on which the liquidator is to be SM1 4LA by no later than 12 noon on the business day prior to the remunerated, and the meeting may receive information about, or be day of the meeting, together with a statement of claim. Martin C called upon to approve, the costs of preparing the statement of affairs Armstrong FCCA FABRP FIPA MBA of Turpin Barker Armstrong, Allen and convening the meeting. An explanatory note is available. A.J. House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 006212), Findlay (IP No 8744) of Findlay James, Saxon House, Saxon Way, is qualified to act as an insolvency practitioner in relation to the Cheltenham, GL52 6QX will, during the period before the meeting, company who will, during the period before the day on which the furnish creditors free of charge with such information concerning the meeting is to be held, furnish creditors free of charge with such affairs of the company as they may reasonably require. information concerning the company’s affairs as they may reasonably Further details contact: Alisdair J Findlay, Email: require. [email protected], Tel: 01242 576555. For further details contact: Martin C Armstrong, Email: John Franklin, Director [email protected] Tel: 020 8661 7878. Alternative contact: Evan 30 June 2014 (2161165) Newton. Amy Wright, Director 30 June 2014 (2161197) THE2161143 BUSINESS WEALTH CLUB LLP (Company Number OC352939 ) Registered office: 42 Lytton Road, Barnet, Hertfordshire EN5 5BY TAN’S2161209 RESTAURANTS LIMITED Principal trading address: Unit 4 & 5, Bicester Business Park, Telford (Company Number 03400439 ) Road, Bicester, Oxfordshire OX26 4LA Registered office: The Old Exchange, 12 Compton Road, Wimbledon, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY London SW19 7QD ACT 1986, that a Meeting of the Creditors of the above named Principal trading address: The Old Exchange, 12 Compton Road, company will be held at The Littlebury Hotel, Kings End, Bicester, Wimbledon, London SW19 7QD Oxfordshire OX26 6DR on 22 July 2014 at 11.00 a.m. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A statement of affairs of the company and a list of the creditors of the ACT 1986 that a meeting of the creditors of the above-named company and the estimated amount of their claims, will be presented Company will be held at 257b Croydon Road, Beckenham, Kent, BR3 at the meeting, and, if thought fit, a Liquidator may be nominated and 3PS, on 10 July 2014, at 2.45 pm for the purposes mentioned in a liquidation committee appointed. Sections 99, 100 and 101 of the said Act. Resolutions to be taken at A list of the names and addresses of the Company’s Creditors may be the meeting may include a resolution specifying the terms on which inspected, free of charge, between 10.00 am and 4.00 pm on the two the Liquidator is to be remunerated and the meeting may receive business days prior to the meeting at Leigh Adams LLP, 2nd Floor, information about, or be called upon to approve, the costs of Brentmead House, Britannia Road, London N12 9RU . preparing the Statement of Affairs and convening of the meeting. The resolutions taken at the creditors’ meeting may include a Notice is also hereby given that for the purpose of voting, secured resolution specifying the terms on which the Liquidator is to be paid. creditors are required, unless they surrender their security, to lodge at The meeting may receive information about, or be asked to approve, the offices of Bailey Ahmad Limited, 257b Croydon Road, the costs of preparing the statement of affairs and convening the Beckenham, Kent, BR3 3PS, before the meeting, a statement giving meeting. particulars of their security, the date it was given and the value at

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Alternative contact: Zuzana Drengubiakova (Administrator), Chartered Accountants, Parsonage Chambers, 3 The Parsonage, [email protected], 020 8446 6767 . Manchester M3 2HW, is qualified to act as an Insolvency Practitioner By Order of the Board of Members in relation to the above and will furnish creditors, free of charge, with Susan Avins, Chairman such information concerning the company’s affairs as is reasonably 1 July 2014 (2161143) required. For further details contact: Jess Williams, Email: [email protected], Tel: 0161 907 4044. 2161190THINKSOFT LIMITED William Mole, Director (Company Number 06050584 ) 30 June 2014 (2161250) Registered office: 4 Lytton Road, New Barnet, London, EN5 5BY Principal trading address: Orion House, 104-106 Cranbrook Road, Ilford, Essex, IG1 4LZ NOTICES TO CREDITORS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named DRAYCOTT2161286 BAKERY LIMITED Company will be held at 3rd Floor, Shakespeare House, 7 (Company Number 02139863 ) Shakespeare Road, London, N3 1XE, on 16 July 2014, at 12.15 pm Registered office: Priory Lodge, London Road, Cheltenham, Glos for the purposes mentioned in sections 99, 100 and 101 of the said GL52 6HH Act. Avner Radomsky (IP No 12290) of Valentine & Co, 3rd Floor, Principal trading address: Unit G4 Draycott Business Park, Cam, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, is Dursley GL11 5DQ qualified to act as an insolvency practitioner in relation to the above In accordance with Rule 4.106, I David N Hughes (IP Number 8817 ) and will furnish creditors, free of charge, with such information of Janes, Priory Lodge, London Road, Cheltenham, Gloucestershire concerning the company’s affairs as is reasonably required. GL52 6HH give notice that on 26 June 2014 I was appointed Further details contact: Avner Radomsky, Tel: 020 8343 3710. Liquidator of Draycott Bakery Limited by resolutions of members and Vipul Kumar, Director creditors. 27 June 2014 (2161190) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 August 2014 to send in their full Christian and surnames, TIZZARAH2161186 LIMITED their addresses and descriptions, full particulars of their debts or (Company Number 07862973 ) claims, and the names and addresses of their Solicitors (if any), to the Other Names of Company: Mouchuck Indian Restaurant undersigned David N Hughes of Janes, Priory Lodge, London Road, Registered office: 136 Wells Road, Bath, BA2 3AH Cheltenham, Gloucestershire GL52 6HH the Liquidator of the said Principal trading address: 136 Wells Road, Bath, BA2 3AH company, and, if so required by notice in writing from the said Notice is hereby given pursuant to Section 98 of the INSOLVENCY Liquidator, are, personally or by their Solicitors, to come in and prove ACT 1986 that a meeting of creditors of the above company will be their debts or claims at such time and place as shall be specified in held at 40 Ingleside Road, Bristol, BS15 1HQ, on 17 July 2014, at such notice, or in default thereof they will be excluded from the 2.30 pm, for the purposes provided for in Sections 99 to 101 of the benefit of any distribution. Act. Further information about this case is available from the offices of If no liquidation committee is formed at this meeting, then resolutions Janes on 01242 256085 . may be taken specifying the terms on which the liquidator is to be 26 June 2014 remunerated and disbursements charged. David N Hughes, Liquidator (2161286) The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. MINORITY2161296 ETHNIC WOMENS NETWORK SWANSEA Notice is also given that, for the purposes of voting, secured creditors (Company Number 3965481 ) must, unless they surrender their security, lodge at the registered Registered office: 24 Mansel Street, Swansea, SA1 5SQ office of the company particulars of their security, including the date Principal trading address: 24 Mansel Street, Swansea, SA1 5SQ when it was given and the value at which it is assessed. Notice is hereby given that Gary Stones, of Stones & Co ., 63 Walter Creditors wishing to vote at the meeting (unless they are individual Road, Swansea, SA1 4PT, was appointed Liquidator of the above- creditors attending in person), must lodge their proxy form together named company on 30 June 2014 Creditors are required on or before with a statement of their claim at the offices of ANG (UK) LTD, 40 30 July 2014 to send in their names and addresses, particulars of Ingleside Road, Bristol, BS15 1HQ no later than 12.00 noon on the their debts or claims, and the names and addresses of their solicitors last business day before the meeting. (if any) to me, the Liquidator of the said Company, and if so required Information concerning the company or its affairs will be available free by notice in writing from me, are personally or by their solicitors, to of charge during the period up to the meeting of creditors, from the come in and prove their debts or claims at such time and place as offices of M Usman Nazir, a licensed insolvency practitioner (IP No. shall be specified in such notice, or in default thereof they will be 11290 ), ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ . excluded from the benefit of any distribution made before such debts Alternative are proved. contact: Qamar Tauheed, [email protected], 02031 378681 / 01173 Alternative contact: Lesley McLeod, Stones Co ., 63 Walter Road, 252505 Swansea, SA1 4PT (Tel. 01792 654607 / e-mail Md Moynul Hussain, Director [email protected] ) 30 June 2014 (2161186) Gary Stones, Liquidator (IP No 6609 ) 30 June 2014 (2161296)

W2161250 & J CIVIL ENGINEERING LTD (Company Number 07308211 ) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW Principal trading address: 3 Gately Close, Tyldesley, Manchester, M29 8TG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be held at Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, on 18 July 2014, at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of Clarke Bell

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 27 COMPANIES

2161248SELBY JEWELLERY LIMITED For further details contact: Matthew Woodcock, Email: (Company Number 07959721 ) [email protected] or telephone 0161 830 4121. Other Names of Company: Selby Jewellers and Selbys Robert Coupe, Director (2161150) Registered office: 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB Principal trading address: 25 Meeting House Lane, The Lanes, A2161144 CLASS LIMITED Brighton BN1 1HB (Company Number 06285979 ) NOTICE IS HEREBY GIVEN that the creditors of the above named Other Names of Company: Noodle Bar company are required, on or before 1st September 2014, the last date Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA for proving, to send their names and addresses and particulars of Principal trading address: 600 Kingsland Road, London E8 4AH their debts or claims to Ian Cadlock&Garry Lock, of Quantuma Insolvency Act 1986 – section 84(1)(b) Restructuring, 3rd Floor Lyndean House, 43-46 Queens Road, At a general meeting of the above named company, duly convened Brighton, East Sussex BN1 3XB, the Joint Liquidators of the said and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 25 company. and, if so requested by the Joint Liquidators, to provide June 2014 the subjoined Special Resolution was passed: That it has such further details or produce such documentary or other evidence been proved to the satisfaction of this meeting that the company as may appear to the Liquidators to be necessary. cannot by reason of its liabilities continue its business, and that it is A creditor who has not proved his debt before the declaration of any advisable to wind up the same, and accordingly that the company be dividend is not entitled to disturb, by reason that he has not wound up voluntarily, and that Ninos Koumettou be and is hereby participated in it, the distribution of that dividend or any other appointed Liquidator of the company on 25 June 2014 for the dividend before his debt was proved. purposes of such winding up. No further public advertisement of invitation to prove debts will be Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings given. Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 Please note that this is a solvent liquidation and all known creditors 7250 and email address: [email protected] have been or will be paid in full. Alternative contact for enquiries on proceedings: Kerry Milsome Ian Cadlock&Garry Lock, Quantuma Restructuring, 3rd Floor Lyndean Thu Tran, Director/Chairman (2161144) House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB, [email protected], 01273 322400 Alternative Contact: Andy Simpson, [email protected], ADE2161117 NIXON LTD 01273 322409 (Company Number 06991167 ) Ian Cadlock&Garry Lock (IP Nos 8174&12670 ), Joint Liquidators, Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, appointed 27 June 2014 LS20 9AT 1 July 2014 (2161248) Principal trading address: 53 Emmaville, Ryton, Tyne and Wear, NE40 3TR At a General Meeting of the above named Company duly convened 2161245V.M.W.MOTORS (WESTERN) LTD and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, (Company Number 02072567 ) Leeds, LS20 9AT on 27 June 2014 the subjoined Special Resolution Registered office: Kingswood Court 1 Hemlock Close Kingswood was duly passed: Surrey, KT20 6QW “That it has been proved to the satisfaction of this meeting that the Principal trading address: 172 Bristol Road, Frampton Cotterell, Company cannot, by reason of its liabilities continue its business, and Bristol BS36 2AX that it is advisable to wind up the same, and accordingly that the Notice is hereby given, pursuant to Rule 4.73 of THE INSOLVENCY Company be wound up voluntarily and that Kate Elizabeth Breese, of RULES 1986 (AS AMENDED), that the creditors of the above named Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 company, which is being voluntarily wound up, are required on or 9AT, (IP No 009730) be hereby appointed Liquidator for the purposes before 31st December 2014, to send their names and addresses of such winding up.” along with descriptions and full particulars of their debts or claims and Further details contact: Kate Elizabeth Breese, Email: the names and addresses of their solicitors (if any), to Mark S [email protected], Tel: 0871 222 8308. Goldstein at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, Adrian Nixon, Director (2161117) KT20 6QW and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be AEROLOGIC2161112 LTD specified in such notice, or in default thereof they will be excluded (Company Number 07370687 ) from the benefit of any dividend paid before such debts/claims are Registered office: First Floor, Block A, Loversall Court, Clayfields, proved Tickhill Road, Doncaster, DN4 8QG Mark S Goldstein (IP No 6880 ) Liquidator Principal trading address: 28 Churchill Place, Fairford, Appointed 27th June 2014 Gloucestershire, GL7 4JT Alternative Contact: Mike Giles, [email protected], 01737 830763 At a General Meeting of the above named company duly convened 30 June 2014 (2161245) and held at One Moorgate Place, London, EC2R 6EA on 24 June 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: RESOLUTION FOR WINDING-UP “That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn, of Absolute 255373742161150 LTD Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, (Company Number 07977654 ) Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed Other Names of Company: All Fresh Produce liquidator of the Company for the purposes of the winding up.” At the Previous Name of Company: Robert Coupe Limited subsequent meeting of creditors held at the same place on the same Registered office: Unit 3 Millennium City Park, Millennium Road, date, the resolutions were ratified confirming the appointment of Ribbleton, Preston, PR2 5BL Stephen Richard Penn as liquidator. Principal trading address: Enterprise Way, Fleetwood, FY7 8RY For further details contact: Luke Blay, Email: [email protected], At a General Meeting of the above named Company duly convened Tel: 01302 575701. and held at 3 Hardman Street, Manchester, M3 3HF on 19 June 2014 Christian Ledbury, Chairman (2161112) the subjoined Special Resolution was duly passed: “That the Company be wound up voluntarily, and that Christopher Ratten and Jeremy Woodside, both of Baker Tilly Business Services Limited, 3 Hardman Street, Manchester, M3 3HF, (IP Nos 9338 and 9515) are hereby appointed Joint Liquidators for the purposes of such winding up.”

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2161099AGRI-EQUEST LIMITED BRINDAVAN2161147 CARE HOME LIMITED (Company Number 06427849 ) Other Names of Company: Brindavan Care Home Limited or BCHL Registered office: Southlands, Stamford Bridge Road, Dunnington, Brindavan Nursing Home Limited York, North Yorkshire YO19 5LN (Company Number 05947611 ) Principal trading address: Southlands, Stamford Bridge Road, Registered office: Commercial Street, Aberbargoed, Bargoed, Mid Dunnington, York, North Yorkshire YO19 5LN Glamorgan CF81 9BU At an EXTRAORDINARY GENERAL MEETING of the above named Principal trading address: Commercial Street, Aberbargoed, Bargoed, Company duly convened and held at 93 Queen Street, Sheffield, S1 Mid Glamorgan CF81 9BU 1WF on 24 June 2014 at 10.30 am the following Special Resolution At a Special Meeting of the above named company, duly convened and Ordinary Resolutions were duly passed: and held at the offices of Re10, Albemarle House, 1 Albemarle Street, 1. It has been proved to the satisfaction of the Meeting that this London W1S 4HA on 24 June 2014 at 10.00 am. The following company cannot by reason of its liabilities continue its business and Resolutions were passed, as a Special Resolution and an Ordinary that it is advisable that the same should be wound-up; and that the Resolution respectively: company be wound-up voluntarily. 1. THAT the company be wound up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 2. THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 5544) of The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF Albemarle Street, London W1S 4HA be nominated as Liquidator of Insolvency Practitioners duly qualified under the Insolvency Act 1986, the company for the purpose of the winding up and that any act be and are hereby appointed the Liquidators of the company for the required or authorised under any enactment to be done by the purposes of such winding-up. Liquidator. 3. Any act required or authorised to be done by the Liquidators is to Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) be done by any one or more of the Liquidators for the time being in Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA was office. appointed Liquidator of the Company on 24 June 2014 . Further 4. At a subsequent Meeting of Creditors duly convened and held information about this case is available from Sandeep Borse at the pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, offices of Re10 (London) Limited on 020 7355 6161 or at the Resolutions for Voluntary Liquidation and the appointment of [email protected] . Gareth David Rusling and John Russell were confirmed. Reshad Nunhuck, Chairman of Meeting (2161147) 5. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. Gareth David Rusling (IP number 9481) and John Russell (IP number The2161103 Companies Act 2006 5544) both of The P&A Partnership, 93 Queen Street, Sheffield S1 and 1WF were appointed Joint Liquidators of the Company on 24 June The Insolvency Act 1986 2014. Further information about this case is available from Nicholas COMPANY LIMITED BY SHARES Hutton at the offices of The P&A Partnership on 0114 275 5033 or at RESOLUTIONS [email protected]. of Richard Walker, Chairman of Both Meetings (2161099) CONNECTION REUSE CIC (Company Number 8164146 ) Company Registered in England and Wales 2161100ALE SYSTEMS LIMITED Passed on Thursday 19 June 2014 (Company Number 04660371 ) (Pursuant to Section 283 of the Companies Act 2006 and 84(1) of the Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Insolvency Act 1986) 7 Shakespeare Road, London, N3 1XE RESOLUTIONS Principal trading address: Crown House, London Road, Loudwater, At a General Meeting of the above-named Company, duly convened Bucks, HP10 9TJ and held at 2 Victoria Square, St Albans, Hertfordshire AL1 3TF on At a General Meeting of the above-named Company, duly convened Thursday 19 June 2014, at 10.00 am, the following Resolutions were and held on 27 June 2014 the following Resolutions were duly duly passed: passed: As a Special Resolution That the Company be wound up voluntarily and that Mark Reynolds, “That the Company be wound up voluntarily”; of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare As an Ordinary Resolution Road, London, N3 1XE, (IP No 008838) be appointed Liquidator of the “That Peter Hollis, of KPF Advisory, 2 Victoria Square, St Albans, Company for the purposes of the voluntary winding-up.” The Hertfordshire AL1 3TF, be and is hereby appointed Liquidator for the appointment of Mark Reynolds of Valentine & Co, 3rd Floor, purpose of such winding-up.” Shakespeare House, 7 Shakespeare Road, London, N3 1XE as Warren Rogers, Chairman liquidator was confirmed by the creditors. 19 June 2014 (2161103) Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Annette Evans, Director (2161100) CONNETT2161146 CABLE LTD (Company Number 07071573 ) Registered office: 143 Eastfield Road, Peterborough, Cambridgeshire, ASTLEY2161145 GH LIMITED PE1 4AU (Company Number 07371306 ) Principal trading address: Suite L20, The South Fens Business Registered office: Atlas House, Bank Terrace, Barwell, Leicestershire Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT LE9 8GG At a General Meeting of the above-named company, duly convened, At a Extraordinary General Meeting of the members of the above and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, named company, duly convened and held at 31 Dunns Close, PE2 6LR on 27 June 2014 the subjoined Special Resolution was duly Nuneaton, Warwickshire CV11 4NF on 16 June 2014 at 4.00 pm the passed: following resolutions were duly passed; No 1 as a special resolution “That it has been proved to the satisfaction of this meeting that the and No 2 as an ordinary resolution. company cannot by reason of its liabilities continue its business, and 1. “That the Company be wound up voluntarily”. that it is advisable to wind up the same, and accordingly that the 2. “That Ian Pattinson be, and he is hereby appointed Liquidator for company be wound up voluntarily, and that Graham Stuart Wolloff, of the purposes of such winding up”. Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Contact details: Ian Pattinson (IP No. 4422 ) Liquidator . Pattinsons Lynchwood, Peterborough PE2 6LR, (IP No 8879) be and is hereby Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, appointed Liquidator for the purposes of such winding-up.” Nuneaton CV11 4BB Further details contact: Graham Stuart Wolloff, Tel: 01733 235253. Further contact details: Email [email protected], Tel: Leslie Donald Connett, Director (2161146) 024 76320120 D Noseley, Chairman (2161145)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 29 COMPANIES

DIXON2161151 ELECTRICAL SERVICES LIMITED ECONOPLAS2161134 LIMITED (Company Number 05202885 ) (Company Number 03847628 ) Registered office: 52 Browning Hill, Coxhoe, Durham, DH6 4SA Registered office: 11 Clifton Moor Business Village, James Nicolson Principal trading address: Unit 2B, Quarrington Hill Industrial Estate, Link, Clifton Moor, York, YO30 4XG Durham, DH6 4QQ Principal trading address: Unit 5a, Plaxton Park Industrial Estate, At a GENERAL MEETING of the above-named Company, duly Cayton Low Road, Eastfield, Scarborough, YO11 3BY convened, and held at the offices of Robson Scott Associates, 49 At a General Meeting of the members of the above named company, Duke Street, Darlington, Co. Durham, DL3 7SD on 26 June 2014 the duly convened and held at York Eco Business Centre, York Eco following SPECIAL RESOLUTION numbered 1 and ORDINARY Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG RESOLUTION numbered 2 were duly passed: on 23 June 2014 the following resolutions were duly passed; as a 1 That the Company be wound up voluntarily. Special Resolution and as an Ordinary Resolution respectively: 2 That Michael Leslie Reeves of, Robson Scott Associates Ltd, 47/49 1. “That the Company be wound up voluntarily”. Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the 2. “That Rob Sadler and Andrew Timothy Clay of Begbies Traynor Company for the purposes of the voluntary winding-up. LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Contact details: Michael Leslie Reeves (IP No 7882 ) Liquidator Moor, York, YO30 4XG be and hereby are appointed Joint Liquidators Robson Scott Associates, 49 Duke Street, Darlington, County Durham of the Company for the purpose of the voluntary winding-up, and any DL3 7SD act required or authorised under any enactment to be done by the Kenneth Dixon, Chairman (2161151) Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Rob Sadler (IP Number: 009172 ) and Andrew Timothy Clay (IP 2161129DRAYCOTT BAKERY LIMITED Number: 009164 ). (Company Number 02139863 ) Any person who requires further information may contact the Joint Registered office: Priory Lodge, London Road, Cheltenham, Glos Liquidator by telephone on 01904 479801 . Alternatively enquiries can GL52 6HH be made to Louise Longley by e-mail at louise.longley@begbies- Principal trading address: Unit G4 Draycott Business Park, Cam, traynor.com or by telephone on 01904 479801 . Dursley GL11 5DQ John Gaskarth, Chairman At a General Meeting of the members of the above named company, 23 June 2014 (2161134) duly convened and held at Janes, 1st Floor, Clarendon House, 42 Clarence Street, Cheltenham GL50 3PL on 26 June 2014 the following resolutions were duly passed: No 1 as a special resolution and No 2 F.M.2161166 SPORTS LIMITED as an ordinary resolution: (Company Number 02118282 ) 1. “That it has been proved to the satisfaction of this meeting that the Other Names of Company: Princes Shop Company cannot, by reason of its liabilities, continue its business, Registered office: 80 Railway Road, Teddington, Middlesex, TW11 and that it is advisable to wind up the same, and accordingly that the 8RZ Company be wound up voluntarily” Principal trading address: 80 Merry Wood Farm, Almners Road, Lyne, 2. “That David Hughes be and he is hereby appointed Liquidator for Chertsey, Surrey, KT16 the purposes of such winding up”. At a GENERAL MEETING of the above named Company, duly David Neil Hughes (IP number 8817 ) of Janes, Priory Lodge, London convened and held at The Courtyard, Chobham, GU24 8AF on 30 Road, Cheltenham, Glos GL52 6HH was appointed Liquidator of the June 2014 the following Special Resolution was duly passed: Company on 26 June 2014 . Further information about this case is “That the Company be wound up voluntarily.” available from the offices of Janes on 01242 256085 . William Antony Batty of Antony Batty & Company LLP, 3 Field Court, David Stokes, Chairman (2161129) Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: Liquidator’s name: William Antony Batty, Insolvency Practitioner Number(s) E2161132 S PRODUCE LIMITED 8111 . (Company Number 06583963 ) Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, Registered office: Bank House, Broad Street, Spalding, Lincs PE11 WC1R 5E F. Telephone: 020 7831 1234 Fax: 020 7430 2727. Email: 1TB [email protected] Principal trading address: Bank House, Broad Street, Spalding, Lincs Office contact: Glenn Adams PE11 1TB Richard Farrer (2161166) At a General Meeting of the above-named Company, duly convened, and held at the Blades Enterprise Centre, John Street, Sheffield S2 4SW on 24 June 2014 at 2.15 pm the subjoined resolutions were duly FLAWLESS2161136 ENTERTAINMENT LIMITED passed, viz: (Company Number 06970588 ) SPECIAL RESOLUTION Registered office: First Floor, Block A, Loversall Court, Clayfields, That the Company be wound up voluntarily Tickhill Road, Doncaster, DN4 8QG ORDINARY RESOLUTION Principal trading address: c/o Ms Amela Menkovic, Level 17, That Nicola Jane Kirk and Tracy Ann Taylor, Licensed Insolvency Dashwood House, 69 Old Broad Street, London, EC2M 1QS Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John At a General Meeting of the above named company duly convened Street, Sheffield S2 4SW be hereby appointed Joint Liquidators for and held at One Moorgate Place, London, EC2R 6EA on 24 June the purpose of such winding-up to act jointly and severally. 2014 the following resolutions were duly passed as a special and an At a subsequent Meeting of Creditors, duly convened pursuant to ordinary resolution respectively: Section 98 of the Insolvency Act, 1986, and held on the same day at “That it has been resolved by special resolution that the Company be 2.30 pm, the appointment of Nicola Jane Kirk and Tracy Ann Taylor wound up voluntarily and that Stephen Richard Penn, of Absolute was confirmed and the creditors also confirmed that the Joint Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Liquidators should act jointly and severally. Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed Nicola Jane Kirk (IP number 9696 ) and Tracy Ann Taylor (IP number liquidator of the Company for the purposes of the winding up.” At the 8899 ) both of Abbey Taylor Limited, Blades Enterprise Centre, John subsequent meeting of creditors held at the same place on the same Street, Sheffield S2 4SW were appointed Joint Liquidators of the date, the resolutions were ratified confirming the appointment of Company on 24 June 2014 . Further information about this case is Stephen Richard Penn as liquidator. available from David Hurley at the offices of Abbey Taylor Limited on Further details contact: David Hines, Email: [email protected], 0114 292 2404 or at [email protected] . Tel: 01302 572701. Peter Sutton, Chairman of Meeting (2161132) Marlon Wallen, Chairman (2161136)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2161196GRAPE AND GRAZE (HARROGATE) LTD IMPERIAL2161139 EXPRESS LIMITED (Company Number 08595548 ) (Company Number 07161491 ) Other Names of Company: The Grape and Graze Other Names of Company: Family House Chinese Restaurant Registered office: 23-24 Westminster Buildings, Theatre Square, Registered office: 10-12 New College Parade, Finchley Road, London Nottingham, NG1 6LG NW3 5EP Principal trading address: The Grape & Graze, 11 Parliament Street, Principal trading address: 53 Commercial Road, Totton, Southampton Harrogate SO40 3AH At a General Meeting of the members of the above named Company, At a General Meeting of the Members of the above-named Company, duly convened and held at The Yorkshire Hotel, Prospect Place, duly convened and held at 10-12 New College Parade, Finchley Road, Harrogate, HG1 1LA on 26 June 2014 the following resolutions were London NW3 5EP on Monday 30 June 2014 the following resolutions duly passed as a Special and as an Ordinary Resolution: were duly passed: “That it has been proved to the satisfaction of this meeting that the Special Resolution: Company cannot, by reason of its liabilities, continue its business, “That the Company be wound up voluntarily” and that it is advisable to wind up the same, and accordingly that the Ordinary Resolution: Company be wound up voluntarily and that Anthony John Sargeant, “That Kian Seng Tan of K S Tan & Co ., 10-12 New College Parade, of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Finchley Road, London NW3 5E P be and is hereby appointed Theatre Square, Nottingham, NG1 6LG, (IP No. 1725) be and is Liquidator for the purpose of the winding-up.” hereby appointed Liquidator for the purposes of such winding up.” Contact details: Office Holder Details: Kian Seng Tan, IP No: 8032 Further details contact: Tel: 0115 871 2940. Liquidator K S Tan & Co, 10-12 New College Parade, Finchley Road, Antony James Pratt, Chairman (2161196) London NW3 5EP . Email [email protected] . Tel 020 7586 1280 Y K Wan, Director (2161139)

2161167HALLAM HEAT LIMITED (Company Number 03159201 ) INSTYLE2161137 FIREPLACES LTD Registered office: C/O Francis & Associates, Business Lodge, Europa (Company Number 06779072 ) House, Barcroft Street, Bury BL9 5BT Registered office: c/o G R Taylor & Co Ltd, 54-56 Ormskirk Road, St Principal trading address: Archive House, 4 Vine Street, Hazel Grove, Helens, Merseyside, WA10 2TF Stockport SK7 4JS Principal trading address: 44A Boundary Road, St Helens, (Pursuant to Section 282 and 283 of the Companies Act 2006 and Merseyside, WA10 2LY 84(1)(b) and 100 of the Insolvency Act 1986) At a general meeting of the above-named Company duly convened At a General Meeting of the above-named Company, duly convened, and held at Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 and held at Business Lodge, Europa House, Barcroft Street, Bury BL9 9AG on 30 June 2014 the following Resolutions were passed as a 5BT on 24 June 2014 the following resolutions were duly passed No 1 Special Resolution and as an Ordinary Resolution: as a special resolution and No 2 as an ordinary resolution:- “That the Company be wound up voluntarily and that D Moore and J RESOLUTIONS M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Street, 1) That it has been proved to the satisfaction of this meeting that the Liverpool, L3 9AG, (IP Nos: 007510 and 8617) be and are hereby Company cannot by reason of its liabilities continue its business and appointed as Joint Liquidators for the purposes of such winding up.” that it is advisable to wind up the same and accordingly that the Further details contact: D Moore or J M Titley, Email: Company be wound up voluntarily and [email protected] Tel: 0151 515 0706 2) That Nicola Lesley Francis, Licensed Insolvency Practitioner, of Steven Costello, Director (2161137) Francis & Associates, Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT is hereby appointed Liquidator for the purposes of such winding up. LASLAW2161131 LIMITED At a subsequent Meeting of Creditors, duly convened pursuant to (Company Number 05945187 ) Section 98 of the Insolvency Act 1986, and held on the same day, the Previous Name of Company: Menzies Hotels Property No.2 Limited appointment of Nicola Lesley Francis was confirmed. (until 26/11/2013) Office Holder: Nicola Lesley Francis (IP Number 009235 ) Francis & Registered office: Bakum House, Etwall Road, Mickleover, Derby, Associates, Business Lodge, Europa House, Barcroft Street, Bury BL9 DE3 0DL 5BT . Telephone number: 0161 447 8824 Principal trading address: Bakum House, Etwall Road, Mickleover, Paul Hulme, Chairman of Meeting (2161167) Derby, DE3 0DL At a General Meeting of the above-named Company, duly convened, and held on 30 June 2014 the following Resolutions were duly IMEX2161127 DIRECT LIMITED passed, as a Special Resolution and as an Ordinary Resolution: (Company Number 07213100 ) “That it has been proved to the satisfaction of this Meeting that the Registered office: St George’s House, 215-219 Chester Road, Company cannot, by reason of its liabilities, continue its business, Manchester, M15 4JE and that it is advisable to wind up the same, and accordingly that the Principal trading address: N/A Company be wound up voluntarily, and that Neil David Gostelow and At a General Meeting of the above named Company convened and David John Standish, both of KPMG LLP, Arlington Business Park, held at St. George’s House, 215-219 Chester Road, Manchester, M15 Theale, Reading, RG7 4SD, (IP Nos 10090 and 8798) be and are 4JE on 25 June 2014 at 11.30 am the following Special Resolution hereby appointed Joint Liquidators for the purpose of such winding- and Ordinary Resolution were passed: up. Any act required or authorised under any enactment to be done “That the Company be wound up voluntarily and that Charles by a Liquidator may be done by one of them.” MacMillan, of Beever and Struthers, St George’s House, 215-219 Further details contact: Sharon Turner, Email: Chester Road, Manchester, M15 4JE, (IP No. 6000) be appointed as [email protected], Tel: +44 (0)118 373 1411. liquidator of the Company for the purposes of the voluntary winding- Timothy Penter, Director (2161131) up.” Further details contact: Tel: 0161 832 4901. Simon Wray, Chairman (2161127) LIFT-ASSIST2161193 (UK) LIMITED (Company Number 07929914 ) Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 236 Ermin Street, Swindon, SN3 4LW At a General Meeting of the above-named Company, duly convened, and held at Ibis Rotherham Hotel Moorhead Way, Bramley, Rotherham, S66 1YY on 25 June 2014 at 11.00 am the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 31 COMPANIES

“That the Company be wound up voluntarily, and that J N Bleazard, of SAFFRON2161133 BUFFET LIMITED XL Business Solutions Limited, Premier House, Bradford Road, (Company Number 07106516 ) Cleckheaton, BD19 3TT, (IP No. 09354) be appointed Liquidator of the Other Names of Company: Saffron Buffet Company for the purposes of the voluntary winding-up.” Registered office: 742 Bordesley Green, Birmingham, West Midlands, Further details contact: Jeremy Bleazard, Tel: 01274 870101. B9 5PQ Alternative contact: Graham Harsley Principal trading address: 19 Foregate Street, Worcester, WR1 3QF P Mills, Chairman (2161193) At a General Meeting of the members of the above named Company, duly convened and held at 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 24 June 2014 the following resolutions were 2161187MINORITY ETHNIC WOMENS NETWORK SWANSEA duly passed as a special resolution and as an ordinary resolution:- (Company Number 3965481 ) “That the Company be wound up voluntarily and that Craig Povey and Registered office: 24 Mansel Street, Swansea, SA1 5SQ Kevin Murphy, both of Chantrey Vellacott DFK, 35 Calthorpe Road, At a meeting of the above-named company duly convened and held Edgbaston, Birmingham B15 1TS, (IP Nos 9665 and 8349) be and are on 30 June 2014 the following Special Resolution was passed that the hereby appointed as Joint Liquidators for the purposes of such Company be wound up voluntarily and the following Ordinary winding up and that the Joint Liquidators are to act jointly and Resolution was passed that Gary Stones, (IP No. 6609 ) of Stones & severally.” Co ., 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator for Further details contact: Glen Crees, Tel: 0121 410 2471. the purpose of the winding up. Sudha Shankar Saha, Chairman (2161133) At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the INSOLVENCY ACT 1986, and held on the same day, the appointment of Gary Stones was confirmed. SEI2161142 SPORT LIMITED Alternative contact: Lesley McLeod, Stones & Co, 63 Walter Road, (Company Number 08371130 ) Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 /e-mail Previous Name of Company: SEI Golf Limited [email protected] ) Registered office: Repton Manor, Repton Avenue, Ashford, Kent, A C Monteiro-Mudresh, Director and Chairman of the Meeting TN23 3GP (2161187) Principal trading address: 8 Crucifix Lane, London, SE1 3JW At a General Meeting of the members of the above-named company, 2161194PRIORY CONTRACTORS LIMITED duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 (Company Number 05872854 ) 9SQ, on 26 June 2014 the following resolutions were duly passed as Registered office: Suite 5 Hawkesyard Hall, Armitage Park, Rugeley, a special resolution and as an ordinary resolution respectively: Staffordshire, WS15 1PU “That it has been proved to the satisfaction of this meeting that the Principal trading address: Hawkesyard Hall, Armitage Park, Rugeley, Company cannot, by reason of its liabilities, continue its business, Staffordshire, WS15 1PU and that it is advisable to wind up the same, and accordingly that the At a general meeting of the Company, duly convened and held at 9/10 Company be wound up voluntarily, and that Darren Terence Brookes, Scirocco Close, Moulton Park, Northampton, NN3 6AP on 25 June of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, 2014 the following resolutions were duly passed as a Special Hale, Cheshire, WA15 9SQ, be and is hereby appointed Liquidator for Resolution and as an Ordinary Resolution respectively: the purposes of such winding-up.” “That the Company be, and hereby is, wound up voluntarily, and that For further details contact: Darren Terence Brookes, (IP No 9297), Gavin G Bates and Gary S Pettit, both of Marshman Price, 9/10 Email: [email protected] or telephone 0161 927 7788. Scirocco Close, Moulton Park, Northampton, NN3 6AP, (IP Nos. 8983 Ryan Horn, Director (2161142) and 1413) be, and hereby are, appointed Joint Liquidators for the purpose of such winding up, with authority to act separately in all matters.” 2161188SELBY JEWELLERY LIMITED Further details contact: Natasha Pink, Email: (Company Number 07959721 ) [email protected]. Other Names of Company: Selbys and Selby Jewellers Neil Wain, Chairman (2161194) Registered office: 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB Principal trading address: 25 Meeting House Lane, The Lanes, QAYYUM2161141 & SONS LIMITED Brighton BN1 1HB Other Names of Company: BB’s Coffee & Muffins Pursuant to Chapter 2 of part 13 of the COMPANIES ACT 2006, the (Company Number 05358276 ) following written resolutions were passed on 27 June 2014, as a Registered office: 2nd Floor, Leigh House, 7 Station Approach, Special Resolution and an Ordinary Resolution respectively Bexleyheath, Kent DA7 4QP 1. “That the Company be wound up voluntarily.” Principal trading address: Mall Cafe, Orchard Shopping Centre, 2. “That Ian Cadlock and Garry Lock, Licensed Insolvency Dartford DA1 1DN Practitioners, be appointed Joint Liquidators of the Company, and Notice is hereby given, pursuant to Section 85 of the Insolvency Act that they act jointly and severally.” 1986, that the following resolutions were passed by the members of Contact details: Ian Cadlock and Garry Lock (IP Nos. 8174&12670 ) the above-named Company on 25 June 2014 : Joint Liquidators Quantuma Restructuring, 3rd Floor, Lyndean House, Special Resolution 43-46 Queens Road, Brighton, East Sussex BN1 3XB Alternative 1. That the Company be wound up voluntarily. Contact: Andy Simpson, [email protected], 01273 Ordinary Resolution 322400 2. That Avner Radomsky of Saud and Company Limited, 2nd Floor, Julia Selby, Director (2161188) Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. STEEL2161198 & TIMBER FENCING UK LTD At the subsequent Meeting of Creditors held on 25 June 2014 the (Company Number 08016093 ) appointment of Avner Radomsky as Liquidator was confirmed. Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Avner Radomsky (IP number 12290 ) of Saud & Company Limited, SM1 4LA Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP was Principal trading address: 39 Willow House, Mitcham Lane, Mitcham, appointed Liquidator of the Company on 25 June 2014 . Further Surrey, CR4 4NA information about this case is available from Michel Dupont at the Notice is hereby given that the following resolutions were passed on offices of Saud & Company Limited on 020 8304 0609 . 23 June 2014 as a Special Resolution and as an Ordinary Resolution Mohammed Hamid Qayyum, Chairman (2161141) respectively:

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company cannot, by reason of its liabilities, continue its For further details contact: Kevin Goldfarb, Tel: 020 7554 9600, Email: business, and that it is advisable to wind up the same, and [email protected] accordingly that the Company be wound up voluntarily and that Gavin Coward, Director (2161135) Martin C Armstrong, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP Nos: 6212) be appointed as Liquidator for the purposes of such voluntary winding WARE2161169 SHEET METAL LIMITED up.” (Company Number 03116541 ) Further details contact: Martin C Armstrong FCCA FABRP FIPA MBA, Previous Name of Company: WSM Limited Email: [email protected] Tel: 020 8661 7878. Alternative contact: Registered office: Units 3, 4, 5 & 6 Haslemere Estate, Charlton Mead Matthew Crosland Lane, Hoddesdon, Hertfordshire, EN11 0DJ Warren Whitten, Director (2161198) Principal trading address: Units 3, 4, 5 & 6 Haslemere Estate, Charlton Mead Lane, Hoddesdon, Hertfordshire, EN11 0DJ Notice is hereby given that on 26 June 2014 the following resolutions 2161128TIUTA PROPERTY LIMITED were passed: (Company Number 06167680 ) “That it has been proved to the satisfaction of this meeting that the Registered office: 26-28 Bedford Row, London WC1R 4HE Company cannot, by reason of its liabilities, continue its business, Principal trading address: 21 Ely Place, London EC1N 6TD and that it is advisable to wind up the same, and accordingly that the At a General Meeting of the creditors of the above named Company, Company be wound up voluntarily and that Joanne Wright and duly convened and held at 26-28 Bedford Row, London WC1R 4HE Gemma Louise Roberts, both of Wilson Field Limited, The Manor on 25 June 2014 the following Resolutions were passed as a Special House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 15550 Resolution and an Ordinary Resolution respectively:- and 9701), be and are hereby appointed joint liquidators for the “That Andrew John Duncan, of Leonard Curtis, One Great purposes of such winding up.” The appointments of Joanne Wright Cumberland Place, Marble Arch, London W1H 7LW and Geoffrey and Gemma Louise Roberts were confirmed by the creditors. Bouchier, of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, Further details contact: The Joint Liquidators, Tel: 0114 235 6780. London SE1 9SG, (IP Nos. 9319 and 9535), be and are hereby Alternative contact: Natalie Simpson. appointed Joint Liquidators of the Company for the purposes of such David Marven, Director (2161169) winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation.” For further details contact: Email: [email protected] Tel: WHITEWEST2161200 BUILDERS LIMITED 020 7535 7000, Alternative contact: Stephen Briggs. (Company Number 06900148 ) Andrew John Duncan, Joint Liquidator (2161128) Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Unit 17, Pitt Street, Denton, Manchester, U.K.2161164 OPEN LEARNING LIMITED M34 6PT (Company Number SC04340036 ) At a General Meeting of the Members of the above named Company, Registered Office/Trading Address: 69 Lowther Street, Whitehaven, duly convened and held at West Lancashire Investment Centre, Maple Cumbria A28 7AD View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG At a General Meeting of the above-named Company duly convened on 26 June 2014 at 10.45am, the following Resolutions were duly and held on 27 June 2014 at Grainger Corporate Rescue & Recovery passed as a Special Resolution and as an Ordinary Resolution:- Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX, the following “That the Company be wound up voluntarily and that Peter John Resolutions were passed: Harold, of Refresh Recovery Limited, West Lancashire Investment • Resolution 1 is passed as a Special Resolution. Centre, Maple View, White Moss Business Park, Skelmersdale, • Resolution 2 is passed as an Ordinary Resolution. Lancashire, WN8 9TG, (IP No 10810) be and is hereby appointed SPECIAL RESOLUTION Liquidator of the Company for the purpose of the voluntary winding- 1. That it has been proved to the satisfaction of this Meeting that the up.” At a subsequent meeting of creditors held later that day and at company is insolvent and that it is advisable to wind up the same, and the same venue, the above Resolutions were also approved by accordingly, that the company be wound up voluntarily. creditors. ORDINARY RESOLUTION Further details contact: Peter John Harold, Email: 2. That I . Scott McGregor of Grainger Corporate Rescue & Recovery, [email protected], Tel: 01695 711200. 3rd Floor, 65 Bath Street, Glasgow G2 2BX be and is hereby Craig Anthony Smith, Director (2161200) appointed Liquidator of the Company for the purpose of such winding up. Further details contact I . Scott McGregor of Grainger Corporate YEDIGOL2161163 LIMITED Rescue & Recovery, 3rd Floor, 65 Bath Street, Glasgow G2 2BX be (Company Number 08239805 ) and is hereby appointed Liquidator of the Company for the purpose of Other Names of Company: Adanus such winding-up. Registered office: 538 Kingsland Road, London, E8 4AH Tahir Azad, Chairman Principal trading address: 538 Kingsland Road, London, E8 4AH 27 June 2014 (2161164) At a General Meeting of the above-named Company, duly convened and held at the offices of Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY on 27 June 2014 the subjoined Special Resolution ULTIMATE2161135 UTILITIES LIMITED was duly passed: (Company Number 06949706 ) “That the Company be wound up voluntarily, and that J E Paylor, of Registered office: Plot 32, The Old Orchard, Crayford, Dartford DA1 Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY, (IP No. 3QU 9517) be and is hereby appointed as Liquidator for the purposes of Principal trading address: Plot 32, The Old Orchard, Crayford, such winding-up.” Dartford DA1 3QU Further details contact: Paul Whiter, Email: [email protected], Tel: 0207 At a General Meeting of the members of the above named company, 0027 830. duly convened and held at Wembley Point, 1 Harrow Road, Wembley Ganidagli Ali, Director (2161163) HA9 6DE on 24 June 2014 the following resolutions were duly passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Gagen Dulari YOUR2161152 MEDIA LONDON LIMITED Sharma be and is hereby appointed Liquidator for the purposes of (Company Number 07122441 ) such a winding up.” At the subsequent meeting of creditors the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA appointment of Gagen Sharma was not confirmed and Kevin Principal trading address: 61 The Arches, North Woolwich Road, Goldfarb, of Griffins, Tavistock House South, Tavistock Square, London E16 2AA London, WC1H 9LG, (IP No. 8858), was appointed as Liquidator. Insolvency Act 1986 – section 84(1)(b)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 33 COMPANIES

At a general meeting of the above named company, duly convened 18 June 2014 (2161365) and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 24 June 2014 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company In2161244 the Warrington and Runcorn County Court cannot by reason of its liabilities continue its business, and that it is No 55 of 2014 advisable to wind up the same, and accordingly that the company be BROOKSON (5335B) LIMITED wound up voluntarily, and that Ninos Koumettou be and is hereby (Company Number 06084346 ) appointed Liquidator of the company on 24 June 2014 for the Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 purposes of such winding up. 4PL Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Principal Trading Address: Brunel House, 340 Firecrest Court, Centre Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 Park, Warrington, Cheshire, WA1 1RG 7250 and email address: [email protected] Notice is hereby given, pursuant to Section 137(4) of the Insolvency Alternative contact for enquiries on proceedings: Mark Wootton Act 1986 (as amended) that Nicholas W Nicholson and Richard A J Paul Gregory, Director/Chairman (2161152) Hooper, both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL, (IP Nos. 9624 and 8028) were appointed Joint Liquidators of the above Company by the Secretary of State on 06 June 2014 . Further details contact: Dominic Dumville, Email: Liquidation by the Court [email protected], Tel: 0208 418 3432. Nicholas W Nicholson, Joint Liquidator APPOINTMENT OF LIQUIDATORS 06 June 2014 (2161244)

2161314In the Kingston-upon-Thames County Court No 259 of 2012 EPOCH2161322 TRAINING ENTERPRISE LIMITED BLUE WHEEL CONSULTANCY LIMITED (Company Number 06489779 ) (Company Number 05459226 ) Registered office: 61/63 Stanley Road, Bootle, Merseyside, L20 7BZ Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 Principal Trading Address: Fairley Crescent, Liverpool, Merseyside, 4PL. Formerly: Dairy Farm Cottage, Dilham, North Walsham, Norfolk, L20 6EW NR28 9QA Notice is hereby given that Christopher Newell and Peter Hughes- Principal Trading Address: Dairy Farm Cottage, Dilham, North Holland, both of Quantuma LLP, 81 Station Road, Marlow, Walsham, Norfolk, NR28 9QA Buckinghamshire SL7 1NS, (IP Nos: 13690 and 1700) were appointed Notice is hereby given, pursuant to Section 137(4) of the Insolvency Liquidators of the above named Company by the Secretary of State Act 1986 (as amended) that Nicholas W Nicholson and Stratford on 20 June 2014 . The Joint Liquidators are to act jointly and Hamilton, both of Haslers, Old Station Road, Loughton, Essex, IG10 severally. 4PL, (IP Nos. 9624 and 12212) were appointed Joint Liquidators of Further details contact: Mallika Hoo, Email: the above named Company by the Secretary of State on 18 June [email protected] Tel 01628 478100 2014 . Christopher Newell and Peter Hughes-Holland, Joint Liquidators For further details contact: Jacky Volckman, Email: 20 June 2014 (2161322) [email protected], Tel: 0208 418 3432. Nicholas W Nicholson, Joint Liquidator 18 June 2014 (2161314) In2161317 the Cardiff County Court No 129 of 2014 G&N PROSSER In2161338 the Warrington and Runcorn County Court Registered office: 40 Heol Yr Efail, Rhiwbina, Cardiff CF14 4SS No 101 of 2014 Notice is hereby given pursuant to Rule 4.106A of the INSOLVENCY BROOKSON (5141L) LIMITED RULES 1986 that Simon Barriball of McAlister & Co Insolvency (Company Number 06112048 ) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 appointed Liquidator of the Partnership by the Secretary of State on 4PL 24 April 2014 . Principal Trading Address: Brunel House, 340 Finecrest Court, Centre A general meeting of creditors will be held, under section 141 of the Park, Warrington, Cheshire, WA1 1RG INSOLVENCY ACT 1986, at McAlister & Co, 10 St Helens Road, Notice is hereby given, pursuant to Section 137(4) of the Insolvency Swansea, SA1 4AW on 31 July 2014 at 11:00 am for the purpose of Act 1986 (as amended) that Nicholas W Nicholson and Richard A J determining (together with any meeting of contributories) whether a Hooper, both of Haslers, Old Station Road, Loughton, Essex, IG10 liquidation committee should be established under that section. In 4PL, (IP Nos. 9624 and 8028) were appointed Joint Liquidators of the order to be entitled to vote at the meeting creditors must lodge above Company by the Secretary of State on 02 June 2014 . proxies and hitherto unlodged proofs at McAlister & Co, 10 St Helens Further details contact: Dominic Dumville, Email: Road, Swansea, SA1 4AW by 12.00 noon on the business day prior to [email protected], Tel: 0208 418 3432. the meeting. Nicholas W Nicholson, Joint Liquidator In the absence of a committee a resolution will be put to creditors to 02 June 2014 (2161338) approve the Liquidator’s remuneration. Further information about this case is available from the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at In2161365 the High Court of Justice [email protected] / [email protected] No 9386 of 2011 Simon Barriball (IP Number 11950 ), Liquidator (2161317) BROOKSON (5294N) LIMITED (Company Number 06119535 ) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 In2161261 the High Court of Justice 4PL No 9268 of 2012 Principal Trading Address: Brunel House, 340 Firecrest Court, Centre HATFIELD PROPERTY LIMITED (REGISTERED IN THE BRITISH Park, Warrington, Cheshire, WA1 1RG VIRGIN ISLANDS) Notice is hereby given, pursuant to Section 137(4) of the Insolvency (Company Number 682818 ) Act 1986 (as amended) that Richard A J Hooper and Nicholas W Registered office: 30 Finsbury Square, London, EC2P 2YU Nicholson, both of Haslers, Old Station Road, Loughton, Essex, IG10 Principal Trading Address: Akara Building, 24 De Castro Street, 4PL, (IP Nos. 8028 and 9624) were appointed Joint Liquidators of the Wickhams Cay 1, Road Town, Tortola, British Virgin Islands above Company by the Secretary of State on 18 June 2014 . I, Kevin J Hellard, of Grant Thornton UK LLP, 30 Finsbury Square, Further details contact: Dominic Dumville, Email: London, EC2P 2YU, was appointed Liquidator of the above named [email protected], Tel: 0208 418 3432. Company on 20 May 2014 . Nicholas W Nicholson, Joint Liquidator

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Kevin J Hellard, (IP No 8833), Tel: 020 MEETINGS OF CREDITORS 7383 5100. Alternative contact: Alex J Taylor. Kevin J Hellard, Liquidator Birmingham2161321 District Registry No 6437 of 2013 20 May 2014 (2161261) ASTE E.U. TRADING LIMITED (Company Number 07456042 ) Registered office: Haslers, Old Station Road, Loughton IG10 4PL 2161341In the High Court of Justice (formerly 145-157 St John Street, London EC1V 4PW) No 2150 of 2014 Principal trading address: 2nd and 3rd Floors, 11a Cornhill, JRS ESTATES LIMITED Bridgwater, Somerset TA6 3BU (Company Number 05860287 ) Notice is hereby given, pursuant to Section 137(4) of the Insolvency Registered office: 601 High Road Leytonstone, London, E11 4PA; Act 1986 (as amended) that Nicholas W Nicholson and Richard A J Formerly 309 Regents Park Road, London, N3 1DP Hooper (IP Nos 9624 and 8028) both of Haslers, Old Station Road, Principal trading address: 140 -142 Churchill House, Stirling Way, Loughton, Essex IG10 4PL were appointed Joint Liquidators of the Borehamwood, WD6 2HP above Company by the Secretary of State on 5 June 2014. Notice is Pursuant to Rule 4.106A(2) of the INSOLVENCY RULES 1986, notice hereby given, pursuant to Rule 4.54(6) OF THE INSOLVENCY RULES is hereby given that George Michael (IP No. 9230 ), of Ashcrofts, 601 1986 (AS AMENDED) that a meeting of creditors is to take place. The High Road, Leytonstone, London E11 4PA, was appointed as meeting will be held at Haslers, Old Station Road, Loughton, Essex, Liquidator of the above named Company at a meeting of creditors IG10 4PL, on 08 August 2014, at 10.30 am. The meeting has been held on 6 June 2014 . summoned by the Joint Liquidators for the purpose of forming a Alternative contact details: Amrit Johal, Tel: 020 8556 2888 or Email: creditors committee or in the alternative to determine the basis of the [email protected] . Joint Liquidators’ remuneration. Creditors who wish to vote at the George Michael, Liquidator meeting must ensure their proxies, and any unlodged proofs, are 30 June 2014 (2161341) lodged at Haslers, Old Station Road, Loughton, Essex IG10 4PL by no later than 12.00 noon on the business day prior to the meeting. Further details contact: Nicholas W Nicholson, Tel: 0208 418 3333. In2161354 the High Court Nicholas W Nicholson, Joint Liquidator No 8338 of 2012 01 July 2014 (2161321) TITAN PILING 2012 LIMITED (Company Number 07891830 ) Registered office: Suite 48, 88-90 Hatton Garden, London, EC1N 8PN In2161262 the High Court of Justice Principal trading address: 193 Trafalgar Road, London, SE10 9EQ No 2150 of 2014 In accordance with Rule 4.106A(2) of the INSOLVENCY RULES 1986, JRS ESTATES LIMITED notice is hereby given that Jamie Taylor (IP Number: 002748 ) and (Company Number 05860287 ) Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor Registered office: 601 High Road Leytonstone, London, E11 4PA; (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend Formerly 309 Regents Park Road, London, N3 1DP on Sea, SS1 2EG were appointed as Joint Liquidators of the Principal trading address: 140 -142 Churchill House, Stirling Way, Company on 30 May 2014 . Borehamwood, WD6 2HP Any person who requires further information may contact the Joint Notice is hereby given, pursuant to Rule 4.54 of the INSOLVENCY Liquidator by telephone on 01702 467255 . Alternatively enquiries can RULES 1986, that a meeting of creditors of the above named be made to Laura Bodgi by e-mail at Laura.Bodgi@Begbies- Company will be held at 601 High Road Leytonstone, London, E11 Traynor.com or by telephone on 01702 467255 . 4PA, on 18 July 2014, at 10.30 am for the purposes of considering Wayne Macpherson, Joint Liquidator whether a creditors’ committee should be formed. In the event that a 25 June 2014 (2161354) creditors’ committee is not formed resolutions may be taken at the meeting which include resolutions specifying the terms on which the Liquidator is to be remunerated, authorising the Liquidator to draw In2161337 the Leicester County Court disbursements (including those known as Category 2 disbursements) No 1254 of 2010 and authorising the Liquidator to appoint agents and solicitors of their X-TRA SECURITY LIMITED choice. Creditors who wish to vote at the meeting must ensure their (Company Number 04522988 ) proxies, and any hitherto unlodged proofs, are lodged at Ashcrofts, Other Names of Company: Paramod Security Limited 601 High Road Leytonstone, London, E11 4PA by no later than 12.00 Registered office: 284 Clifton Drive South, Lytham St Annes, noon on the business day prior to the meeting. Lancashire FY8 1LH. Previous Registered Office: 2-4 Colton Street, George Michael, Liquidator Leicester LE1 1QA Alternative contact details: Amrit Johal, Tel: 020 8556 2888 or Email: Principal trading address: 2-4 Colton Street, Leicester LE1 1QA [email protected] . In accordance with Rule 4.106A I, James Richard Duckworth, 30 June 2014 (2161262) Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above In2161316 the High Court of Justice matter on 13 June 2014. No 9178 of 2013 Creditors of the Company are required to send in their full names, PINXTON UTILITIES LIMITED address and descriptions, full description of their debts or claims and (Company Number 05164211 ) the name and address of their Solicitors (if any) to the Liquidator of Registered office: Unit 2 Balloon Wood Industrial Estate, Coventry the Company, and if so required in writing, to prove their debts or Lane, Bramcote, Nottingham NG8 3GJ claims at such time and place as shall be specified in such notice, or Principal trading address: Unit 2 Balloon Wood Industrial Estate, in default shall be excluded from the benefit of any distribution. Coventry Lane, Bramcote, Nottingham NG8 3GJ Further information on this case is available from Dawn Morris of A meeting of creditors of the above named company has been Freeman Rich, Tel: 01253 712231. summoned by the Liquidator under Rule 4.54 of the Insolvency Rules J . R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 1986 for the purpose of considering whether a Creditors Committee 26 June 2014 (2161337) should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Robin Upton Insolvency, Floor D, Milburn House, Dean Street, Newcastle- Upon-Tyne NE1 1LE Tel: 0191 2602253 on 23 July 2014 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 35 COMPANIES lodged one, by 12 noon on the business day prior to the meeting. The In2161280 the High Court forms should be sent to the Liquidator’s address as shown above to No 8338 of 2012 enable your claims to be considered for voting purposes. Further TITAN PILING 2012 LIMITED information on this case is available from Gill Burley of Robin Upton (Company Number 07891830 ) Insolvency, Tel: 0191 2602253. Registered office: Suite 48, 88-90 Hatton Garden, London, EC1N 8PN R . A . Upton, Liquidator, Insolvency Practitioner No. 2610 Principal trading address: 193 Trafalgar Road, London, SE10 9EQ 25 June 2014 (2161316) Notice is hereby given pursuant to Rule 4.54 of the INSOLVENCY RULES 1986 that a meeting of creditors of the above has been summoned by Jamie Taylor (IP Number: 002748 ) and Wayne 2161349In the Milton Keynes County Court Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) No 152 of 2013 LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, QUICKFIT LIMITED SS1 2EG were appointed as Joint Liquidators of the Company on 30 (Company Number 05177726 ) May 2014 . The purpose of the meeting is: Registered office: 68A High Street, Stony Stratford, Milton Keynes, 1. Establishing a Creditors Committee under Section 141 of the Buckinghamshire MK11 1AQ INSOLVENCY ACT 1986 A meeting of creditors of the above named company has been OR, if a committee is not established: summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 2. Fixing the basis for the Joint Liquidators’ remuneration 1986 for the purpose of considering whether a Creditors Committee 3. Seeking approval that the Joint Liquidators be authorised to incur should be formed. In the event that a Creditors Committee is not and pay Category 2 disbursements in accordance with the formed resolutions may be taken at the meeting which include a remuneration and expenses policy provided to creditors. resolution specifying the terms on which the Liquidator is to be The meeting will be held at my offices (as stated above) at 10.00 am remunerated and for the approval of the Liquidators administration on 24 July 2014 . costs. The Meeting will be held at the office of the Liquidator at Robin Proxy forms (together with completed proof of debt forms for Upton Insolvency, Floor D, Milburn House, Dean Street, Newcastle- creditors who have not already lodged a proof) must be lodged with Upon-Tyne NE1 1LE Tel: 0191 2602253 on 23 July 2014 at 11.30 am. me at the above address by 12.00 noon on the business day before Creditors wishing to vote at the meeting must lodge their proxy, the meeting to entitle creditors to vote by proxy at the meeting. together with a completed Proof of Debt, if you have not already Any person who requires further information may contact the case lodged one, by 12 noon on the business day prior to the meeting. The administrator Laura Bodgi by email at laura.bodgi@begbies- forms should be sent to the Liquidator’s address as shown above to traynor.com or by telephone on 01702 467255 . enable your claims to be considered for voting purposes. Further Wayne Macpherson, Joint Liquidator information on this case is available from Gill Burley of Robin Upton 25 June 2014 (2161280) Insolvency, Tel: 0191 2602253. R . A . Upton, Liquidator, Insolvency Practitioner No. 2610 25 June 2014 (2161349) PETITIONS TO WIND-UP

In2161304 the High Court of Justice (Chancery Division) 2161339In the High Court of Justice Companies Court No 2235 of 2014 No 5477 of 2012 In the Matter of ASSET AND LAND GROUP LIMITED SKILLS & ENTERPRISE DEVELOPMENT ACADEMY (Company Number 06617306 ) (Company Number 04232737 ) and in the Matter of the INSOLVENCY ACT 1986 Other Names of Company: SEDA A Petition to wind up the above-named Company Asset and Land Registered office: New Bridge Street House, 30-34 New Bridge Group Limited whose registered office is at Regency House, 45-51 Street, London, EC4V 6BJ Chorley New Road, Bolton BL1 4QR, presented on 21 March 2014 by Principal trading address: Unit 2, 2nd Floor, 255-259 Commercial Russell Cash and Philip Pierce of FRP ADVISORY LLP of 7th Floor, Road, London, E1 2BT Ship Canal House, 98 King Street, Manchester M2 4WU the Joint Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Supervisors of the Company Voluntary Arrangement of Asset and RULES 1986 (AS AMENDED) that the Liquidator has summoned a Land Group Limited, will be heard at The Royal Courts of Justice, 7 general meeting of the Company’s creditors under Section 141 for the Rolls Building, Fetter Lane, London EC4A 1NL, on 14 July 2014, at purpose of agreeing the basis of the Liquidator’s remuneration. The 1030 hours (or as soon thereafter as the Petition can be heard). meeting will be held at New Bridge Street House, 30-34 New Bridge Any person intending to appear on the hearing of the Petition Street, London, EC4V 6BJ, on 17 July 2014, at 11.00 am. In order to (whether to support or oppose it) must give notice of intention to do be entitled to vote at the meeting, creditors must lodge their proxies so to the Petitioner or its Solicitor in accordance with Rule 4.16 by with the Liquidator at New Bridge Street House, 30-34 New Bridge 1600 hours on 11 July 2014 . Street, London, EC4V 6BJ by no later than 12.00 noon on the The Petitioner’s Solicitor is Shoosmiths LLP, 3 Hardman Street, business day prior to the day of the meeting (together with a Manchester M3 3HF . Tel: 03700 865805, Fax: 03700 865601. (Ref: completed proof of debt form if this has not previously been AC/224490.000003.) submitted). Office Holder details: Adrian Paul Dante, (IP No. 9600), of 30 June 2014 (2161304) MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. For further details contact: Adrian Paul Dante, Tel: 020 7429 4100. In2161356 the High Court of Justice (Chancery Division) Alternative contact: Billy Slater, Tel: 020 7429 4188, Email: Companies Court No 3849 of 2014 [email protected] In the Matter of AURORA ASSOCIATES MARITIME LIMITED Adrian Paul Dante, Liquidator (Company Number 07803853 ) 27 June 2014 (2161339) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Aurora Associates Maritime Limited (Company No 07803853) of 98-106 High Road, South Woodford, London E18 2QS, presented on 29 May 2014 by NEIL SANDERS of 19 Hollycroft Road, Higher Compton, Plymouth PL3 6PP, claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 .

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

The Petitioner’s Solicitor is Curtis Whiteford Crocker, 87 & 89 Mutley A petition to wind up the above named company of 2nd Floor Plain, Mutley, Plymouth PL4 6JJ . DX 120025 Plymouth 12. (Ref RSM/ Exmouth House, 3-11 Pine Street, London, EC1R 0JH presented on 3 Sanders.) June 2014 by IT TALENT SOLUTIONS LIMITED of 3rd Floor Havell 30 June 2014 (2161356) House, 62-66 Queens Road, Reading, Berkshire, RG1 4AZ claiming to be a Creditor of the company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, 2161325In the High Court of Justice (Chancery Division) EC4A, 1NL on 21st July 2014 at 1030 hours (or as soon thereafter as Leeds District Registry No 582 of 2014 the Petition can be heard). In the Matter of BED FACTORY OUTLET (SCUNTHORPE) LIMITED Any person intending to appear on the hearing (whether to support or (Company Number 08616375 ) oppose it) must give notice of intention to do so to the Petitioner or and in the Matter of the INSOLVENCY ACT 1986 their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 July A Petition to wind up the above named company whose Registered 2014 . Office is at Unit 15, Robert Street, Scunthorpe, South Humberside The Solicitor’s Petitioner is Sophie McDonnell, Boyes Turner LLP, DN15 6LU presented on 23 May 2014 by SERENE FURNISHINGS Abbots House, Abbey Street, Reading, Berkshire RG1 3BD . LTD whose Registered Office is at Unit 1A The Hill Top Estate, West Telephone 0118 952 7206. Fax 0118 952 7274, email Bromwich, West Midlands B70 0TX claiming to be the creditor of the [email protected] . (Ref MAR/SEM/47008/46.) company will be heard at the High Court of Justice, Leeds District 30 June 2014 (2161267) Registry, The Court House, Oxford Row, Leeds 1 on 12 August 2014 at 1030 hours (or as soon hereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2161358 the High Court of Justice (whether to support or oppose it) must give Notice of Intention to do Bristol District Registry No 375 of 2014 so to the Petitioner or its solicitor in accordance with Rule 4.16 by In the Matter of VANSPORT LIMITED 1600 hours on 11 August 2014 . (Company Number 05314419 ) The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, and in the Matter of the INSOLVENCY ACT 1986 11 Woodhouse Square, Leeds LS3 1AD . Tel: 0113 245 7027 . Fax: ( in CVA ) 0113 242 1329, Email: [email protected] A Petition to wind up the above-named company, Vansport Limited 30 June 2014 (2161325) (Company Number 05314419) whose registered office is situate at Alpha House, Coinagehall Street, Helston, Cornwall, TR13 8EQ presented on 23 May 2014 by VANSPORT LIMITED of Alpha House, In2161237 the Telford County Court Coinagehall Street, Helston, Cornwall, TR13 8EQ will be heard in the No 088 of 2014 High Court of Justice, Bristol District Registry, The Bristol Civil and In the Matter of KI EVOLUTION LTD Family Justice Centre, 2 Redcliffe Street, Bristol, BS1 6GR on (Company Number 07400417 ) Tuesday 22 July 2014 at 1000 hours (or as soon thereafter as the and in the Matter of the INSOLVENCY ACT 1986 Petition can be heard). A Petition to wind up the above-named Company of 07400417 KI Any person intending to appear on the hearing of the Petition Evolution Ltd, Registered Office Halfway House Inn, Main Road, (whether to support or oppose it) must give notice of intention to do Halfway House, Shrewsbury SY5 9DG, presented on Friday 30 May so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2014 by LOUISE ACRAMAN, 33 Elm Grove, Moira, Swadlincote, 1600 hours Monday 21 July 2014 . Derby DE12 6HH, will be heard at Telford County Court at The Petitioner’s Solicitor is Andrew Pay of Kitsons LLP, The Forum, Shrewsbury, on Friday 18 July 2014, at 1125 hours (or as soon Barnfield Road, Exeter, EX1 1QR . (Ref: ADP/RIC156/0019). (2161358) thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do WINDING-UP ORDERS so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Thursday 17 July 2014 . ALLSTONE2161357 LTD 26 June 2014 (2161237) (Company Number 4382519 ) Registered office: 33 Mayflower Avenue, Llanishen, CARDIFF, CF14 5HQ In2161273 the High Court of Justice (Chancery Division) In the High Court Of Justice Companies Court No 2102 of 2014 No 003411 of 2014 In the Matter of PARKWELL INVESTMENTS LIMITED Date of Filing Petition: 9 May 2014 (Company Number 06399139 ) Date of Winding-up Order: 23 June 2014 and in the Matter of the INSOLVENCY ACT 1986 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 A Petition to wind up the above-named Company of Harefield South 3ZA, telephone: 029 2038 1300, email: Lodge, Alderley Road, Wilmslow, Cheshire, England SK9 1RA by HER [email protected] MAJESTY’S REVENUE & CUSTOMS, 9th Floor, Southern House, Capacity of office holder(s): Liquidator Wellesley Grove, Croydon CR9 1TR, claiming to be a Creditor of the 23 June 2014 (2161357) Company, will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 21 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). FIELD2161274 HOUSE PIGS (YEDINGHAM) LIMITED Any person intending to appear on the hearing of the Petition (Company Number 01976369 ) (whether to support or oppose it) must give notice of intention to do Registered office: C/O BAKER TILLY RESTURCTURING AND, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by RECOVERY LLP, 2 Whitehall Quay, LEEDS, LS1 4HG 1600 hours on 18 July 2014 . In the Leeds District Registry The Solicitor’s Petitioner is Howes Percival LLP, T he Guildyard, 51 No 565 of 2014 Colegate, Norwich NR3 1DD . Telephone 01603 762103, email Date of Filing Petition: 19 May 2014 [email protected] . (Ref AMK/pas/207265-70.) Date of Winding-up Order: 30 May 2014 1 July 2014 (2161273) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Liquidator In2161267 the High Court of Justice (Chancery Division) 30 May 2014 (2161274) Companies Court No 3949 of 2014 In the Matter of RARE BREED DIGITAL LIMITED (Company Number 07988470 ) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 37 COMPANIES

JEGKO2161355 LTD WHITE-WEBS2161361 LTD Registered office: Radious House, 51 Clarendon Road, WATFORD, (Company Number 06126923 ) WD17 1HP Registered office: 69 Loughor Road, Gorseinon, SWANSEA, SA4 6AZ In the High Court Of Justice In the High Court Of Justice No 003358 of 2014 No 003410 of 2014 Date of Filing Petition: 8 May 2014 Date of Filing Petition: 9 May 2014 Date of Winding-up Order: 23 June 2014 Date of Winding-up Order: 23 June 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 23 June 2014 (2161355) 23 June 2014 (2161361)

2161301OLDERISWISER LIMITED (Company Number 06929418 ) Members' voluntary liquidation Registered office: 84 Crantock Road, LONDON, SE6 2QP In the High Court Of Justice APPOINTMENT OF LIQUIDATORS No 002506 of 2014 Date of Filing Petition: 31 March 2014 Company2161075 Number: 08028744 Date of Winding-up Order: 24 June 2014 Name of Company: ALBION NO.1 PLC T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Nature of Business: Financial Intermediation telephone: 0207 6371110, email: [email protected] Type of Liquidation: Members Capacity of office holder(s): Official Receiver Registered office: 35 Great St Helen’s, London, EC3A 6AP 24 June 2014 (2161301) Principal trading address: 35 Great St Helen’s, London, EC3A 6AP Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR REX2161264 DEVELOPMENTS (BROAD QUAY) LIMITED Office Holder Number: 10350. (Company Number O4992351 ) Further details contact: Darren Tapsfield, Email: Registered office: Salisbury Square House, 8 Salisbury Square, [email protected], Tel: 01708 300170. LONDON, EC4Y 8BB Date of Appointment: 30 June 2014 In the High Court Of Justice By whom Appointed: Members (2161075) No 003713 of 2014 Date of Filing Petition: 22 May 2014 Date of Winding-up Order: 17 June 2014 Company2161072 Number: 2024314 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Name of Company: ALH POLYMERS LIMITED telephone: 0207 6371110, email: [email protected] Other Names of Company: ALH ALH Contracting Limited Capacity of office holder(s): Liquidator Nature of Business: Other Business Activities 17 July 2014 (2161264) Type of Liquidation: Members Voluntary Liquidation Registered office: 1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WE T2161266 E ELECTRICAL SERVICES (SWANSEA) LTD Principal trading address: 1 Kingdom Avenue, Northacre Industrial (Company Number 07997196 ) Park, Westbury, Wiltshire, BA13 4WE Registered office: 70 Heol Pentre Felen, Llangyfelach, SWANSEA, Matthew Richard Meadley Wild of Baker Tilly Restructuring and SA6 6BY Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford In the High Court Of Justice GU1 1UN and Damian Webb of Baker Tilly Restructuring and No 003255 of 2014 Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 Date of Filing Petition: 2 May 2014 6AD. Date of Winding-up Order: 16 June 2014 Office Holder Numbers: 9300 and 14970. I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Appointment: 26 June 2014 3ZA, telephone: 029 2038 1300, email: By whom Appointed: Members [email protected] Kerry Boyes at the offices of Baker Tilly Restructuring and Recovery Capacity of office holder(s): Liquidator LLP on 01483 307 155. (2161072) 16 June 2014 (2161266)

Company2161087 Number: 07285667 THE2161307 MEDICAL WING LIMITED Name of Company: APP-DNA GROUP LIMITED Registered office: Medical Training Centre, Queens Avenue, Type of Liquidation: Members BICESTER, OX26 2NR Registered office: 5 New Street Square, London, EC4A 3TW In the Manchester District Registry Principal trading address: 5 New Street Square, London, EC4A 3TW No 2582 of 2014 Christopher Newell and Peter Hughes-Holland, both of Quantuma Date of Filing Petition: 29 April 2014 Restructuring, 81 Station Road, Marlow, Bucks, SL7 1NS Date of Winding-up Order: 23 June 2014 Office Holder Numbers: 13690 and 1700. G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Further details contact: Christopher Newell or Peter Hughes-Holland, telephone: 0118 958 1931, email: [email protected] Email: [email protected], Tel: 01628 478100. Alternative Capacity of office holder(s): Liquidator contact: Mallika Hoo, Email: [email protected], Tel: 01628 23 June 2014 (2161307) 478 100. Date of Appointment: 20 June 2014 By whom Appointed: Members (2161087)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2161123Company Number: 06454471 Company2161084 Number: 02878334 Name of Company: APP-DNA LIMITED Name of Company: CLEARPRINT LABELS LIMITED Nature of Business: 62020 - Information technology consultancy Nature of Business: Printing not elsewhere classified activities Type of Liquidation: Members Type of Liquidation: Members Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 Registered office: 5 New Street Square, London, EC4A 3TW 8DG Principal trading address: 5 New Street Square, London, EC4A 3TW Principal trading address: c/o Acorn Clearprint Limited, Ashvale Road, Christopher Newell and Peter Hughes-Holland, both of Quantuma Tuxford, NG22 0NH Restructuring, 81 Station Road, Marlow, Buckinghamshire SL7 1NS S Markey and A Poxon, both of Leonard Curtis, Hollins Mount, Hollins Office Holder Numbers: 13690 and 1700. Lane, Bury, Lancashire, BL9 8DG Further details contact: Christopher Newell, Email: Office Holder Numbers: 14912 and 8620. [email protected], Tel: 01628 478100. Alternative contact: Further details contact: S Markey, Email: Mallika Hoo, Email: [email protected], Tel: 01628 478 100. [email protected], Tel: 0161 767 1250. Date of Appointment: 20 June 2014 Date of Appointment: 19 June 2014 By whom Appointed: Members (2161123) By whom Appointed: Members (2161084)

2161089Company Number: 03483970 Company2161124 Number: 07180481 Name of Company: AVERY ASSOCIATES LIMITED Name of Company: COLIN HOOD SYSTEMS ENGINEERING Nature of Business: Merchandising Services LIMITED Type of Liquidation: Members Nature of Business: Other business support service activities not Registered office: Tower Bridge House, St Katharine’s Way, London, elsewhere classified E1W 1DD Type of Liquidation: Members Principal trading address: 16 Chequer Street, St Albans, Registered office: Pacioli House 9 Brookfield, Duncan Close, Moulton Hertfordshire, AL1 3YD Park, Northampton, NN3 6WL Guy Robert Thomas Hollander and Michael James Wellard, both of Principal trading address: Pacioli House 9 Brookfield, Duncan Close, Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W Moulton Park, Northampton, NN3 6WL 1DD Gavin Geoffrey Bates and Gary Steven Pettit, both of Marshman Price, Office Holder Numbers: 009233 and 009670. 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP For further details contact: The Joint Liquidators, Tel: 0207 063 4123. Office Holder Numbers: 8983 and 1413. Alternative contact: Natasha Webb. For further details contact: Natasha Pink, Email: Date of Appointment: 27 June 2014 [email protected], Tel: 01604 212150. By whom Appointed: Members (2161089) Date of Appointment: 26 June 2014 By whom Appointed: Members (2161124)

Company2161083 Number: 01073947 Name of Company: BMI MARINE LIMITED Company2161093 Number: 06458543 Previous Name of Company: Mervest (No.18) Limited Name of Company: DM RISK LIMITED Nature of Business: Non-trading Company Nature of Business: Management Consulting Type of Liquidation: Members Type of Liquidation: Members Registered office: Churchill Plaza, Churchill Way, Basingstoke, Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Hampshire, RG21 7GP Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: Churchill Plaza, Churchill Way, Principal trading address: 52 Colebrook Row, London, N1 8AF Basingstoke, Hampshire, RG21 7GP John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Stephen Roland Browne and Christopher Richard Frederick Day, both Chambers, 3 The Parsonage, Manchester M3 2HW of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Office Holder Number: 8608. Office Holder Numbers: 009281 and 008072. Further details contact: Katie Muir, Email: [email protected], For further details contact: The Joint Liquidators, Tel: 020 7007 8907. Tel: +44 (0161) 907 4044. Date of Appointment: 27 June 2014 Date of Appointment: 27 June 2014 By whom Appointed: The Company (2161083) By whom Appointed: Members (2161093)

Company2161078 Number: 05871548 Company2161070 Number: 05660068 Name of Company: CHANGESTAR LIMITED Name of Company: EURONET SOFTWARE UK LIMITED Type of Liquidation: Members Previous Name of Company: Euronet Essentis Limited Registered office: Lower Ground Floor, 13-15 Sheet Street, Windsor, Nature of Business: Business and domestic software development Berkshire, SL4 1BN Type of Liquidation: Members Principal trading address: 2nd Floor, Elizabeth House, 18-20 Sheet Registered office: 54 Baker Street, London, W1U 7BU Street, Windsor, Berkshire, SL4 1BG Principal trading address: 54 Baker Street, London, W1U 7BU Christopher Newell and Peter Hughes-Holland, both of Quantuma Derrick Arthur Smith, of Oury Clark, Herschel House, 58 Herschel Restructuring, 81 Station Road, Marlow, Buckinghamshire SL7 1NS Street, Slough, Berkshire, SL1 1PG Office Holder Numbers: 13690 and 1700. Office Holder Number: 5022. For further details contact: The Joint Liquidators, Tel: 01628 478 100, Further details contact: Daniel Salmon, Email: Email: [email protected], Alternative contact: Mallika Hoo, [email protected], Tel: 01753 551 111. Email:[email protected] Date of Appointment: 18 June 2014 Date of Appointment: 20 June 2014 By whom Appointed: Members (2161070) By whom Appointed: Members (2161078)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 39 COMPANIES

Company2161064 Number: 08302559 For further details contact: Cara Cox, Tel: 02380 381137. Name of Company: FHIL LIMITED Date of Appointment: 26 June 2014 Nature of Business: Other Services By whom Appointed: Sole member (2161069) Type of Liquidation: Members Registered office: 82 St John Street, London, EC1M 4JN Principal trading address: 217 Southend Road, Wickford, Essex, Company2161094 Number: 05807444 SS11 8PG Name of Company: HRM CONSULT LTD Michael Solomons and Andrew Pear, both of BM Advisory, 82 St John Nature of Business: Management Consulting Street, London, EC1M 4JN Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 9043 and 9016. Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 For further information please contact: Michael Solomons, Andrew 9AA Pear or Jack McGinley at BM Advisory on 020 7549 2366. Principal trading address: Hansler, Blackness Lane, Keston, Kent, Date of Appointment: 26 June 2014 BR2 6HL By whom Appointed: Members (2161064) Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA. Office Holder Number: 9495. 2161080Company Number: 05754220 Date of Appointment: 27 June 2014 Name of Company: GEMINI VEHICLE SOLUTIONS LIMITED By whom Appointed: Members Nature of Business: Other business support service activities not Robert Cundy at the offices of RJC Financial Management Limited on elsewhere classified +44 (0)20 8315 7430 or at [email protected]. (2161094) Registered office: Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE Principal trading address: Yarmouth House, 1300 Parkway, Solent Company2161063 Number: 02292359 Business Park, Whiteley, Hampshire, PO15 7AE Name of Company: JOSEPH & JOSEPH LIMITED Company Number: 05309973 Nature of Business: Manufacturer of jewellery Name of Company: ADDRESSOLOGY LIMITED Type of Liquidation: Members Nature of Business: Information technology consultancy activities Registered office: 395a Hoe Street, London, E17 9AP Registered office: Yarmouth House, 1300 Parkway, Solent Business Principal trading address: The Garth, Barnet Lane, Elstree, WD6 3HJ Park, Whiteley, Hampshire, PO15 7AE Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Principal trading address: Yarmouth House, 1300 Parkway, Solent Shakespeare Road, London, N3 1XE Business Park, Whiteley, Hampshire, PO15 7AE Office Holder Number: 008838. Company Number: 02930796 For further details contact: Mark Reynolds, Tel: 020 8343 3710. Name of Company: MOTOR CONSULTING & MANAGEMENT Alternative contact: Lisa Garfinkel. LIMITED Date of Appointment: 27 June 2014 Nature of Business: Management consultancy activities other than By whom Appointed: Members (2161063) financial management Registered office: Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE Company2161077 Number: 06397980 Principal trading address: Yarmouth House, 1300 Parkway, Solent Name of Company: LAMBRIANOS FUTURES LIMITED Business Park, Whiteley, Hampshire, PO15 7AE Nature of Business: Financial futures brokerage to institutional client Company Number: 04413774 base Name of Company: NSN HOLDINGS LIMITED Type of Liquidation: Members Nature of Business: Other business support service activities not Registered office: 40 Woodford Avenue, Gants Hill, Ilford, Essex IG2 elsewhere classified 6XQ Registered office: Yarmouth House, 1300 Parkway, Solent Business Principal trading address: 40 Woodford Avenue, Gants Hill, Ilford, Park, Whiteley, Hampshire, PO15 7AE Essex IG2 6XQ Principal trading address: Yarmouth House, 1300 Parkway, Solent David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Business Park, Whiteley, Hampshire, PO15 7AE Road, Tunbridge Wells, Kent, TN1 2QP Company Number: 02954257 Office Holder Number: 8307. Name of Company: MARISHAL THOMPSON & CO. For further details contact: David Thorniley, Email: (ENVIRONMENTAL) LIMITED [email protected] Alternative contact: Chris Maslin. Nature of Business: Support services to forestry Date of Appointment: 26 June 2014 Type of Liquidation: Members By whom Appointed: Members (2161077) Registered office: Unit 6G, Greensfield Court, Alnwick, NE66 2DE Principal trading address: Unit 6G, Greensfield Court, Alnwick, NE66 2DE Name2161126 of Company: LANGLANDS CONSULTING LIMITED Stephen John Adshead and Gregory Andrew Palfrey, both of Smith & Company Number: 07224452 Williamson LLP, Imperial House, 18-21 Kings Park Road, Registered office: C/o Bulley Davey, 4 Cyrus Way, Cygnet Park, Southampton SO15 2AT Hampton, Peterborough, PE7 8HP Office Holder Numbers: 8574 and 9060. Principal trading address: 7 School Lane, Elton, Peterborough, For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Cambridgeshire, PE8 6RS Alternative contact: Chris Trimble, Email: Nature of Business: Management Consultancy [email protected] Type of Liquidation: Members’ Voluntary Liquidation Date of Appointment: 27 June 2014 Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, By whom Appointed: Members (2161080) Hampton, Peterborough PE7 8HP Office Holder Number: 9339. Date of Appointment: 27 June 2014 Company2161069 Number: 06345329 By whom Appointed: Members Name of Company: HEVER HILL LIMITED Paul Ward, [email protected] - telephone 01733 569494 . Nature of Business: Non-trading (2161126) Type of Liquidation: Members Registered office: Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP Principal trading address: 2 King Edward Street, London, EC1A 1HQ Sean K Croston, of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP Office Holder Number: 8930.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Company2161059 Number: 00327882 FINAL MEETINGS Name of Company: MERSEY DOCK BOARD STAFFS’ GUILD LIMITED AIMSTYLE2161162 LIMITED Nature of Business: Members Club (Company Number 06832563 ) Type of Liquidation: Members Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Registered office: Maritime Centre, Port of Liverpool, L21 1LA Principal trading address: 6 Hawkwood Rise, Bookham, Leatherhead, Principal trading address: N/A Surrey, KT23 4JP Matthew Dunham and Andrew McGill, both of Smith & Williamson Notice is hereby given, pursuant to Section 94 of the Insolvency Act LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ 1986, that a Final Meeting of the members of the above named Office Holder Numbers: 8376 and 9350. Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Further details contact: Matthew Dunham, Tel: 0121 710 5200. 9DR on 27 August 2014 at 12.00 noon, for the purpose of having an Alternative contact: Chris Allen. account laid before them and to receive the Liquidator’s report, Date of Appointment: 23 June 2014 showing how the winding up of the Company has been conducted By whom Appointed: Members (2161059) and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is 2161062Company Number: 08286739 entitled to appoint a proxy to attend and vote instead of him, and Name of Company: MOUNT HOUSE LIMITED such proxy need not also be a member. Nature of Business: Development of Building Projects Date of Appointment: 29 November 2013. Type of Liquidation: Members Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Registered office: 2 West Mills, Newbury, RG14 5HG Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Principal trading address: 2 West Mills, Newbury, RG14 5HG Hampshire SO50 9DR Mark Pearce Riley, of Atherton Bailey LLP, 28-30 High Street, For further details contact: James Stephen Pretty, Email: Guildford, Surrey, GU1 3HY [email protected], Tel: 02380 651441. Office Holder Number: 5778. James Stephen Pretty, Liquidator Further details contact: Mark Pearce Riley, Tel: 01483 243 333. 30 June 2014 (2161162) Date of Appointment: 30 June 2014 By whom Appointed: Members (2161062) BEAMISH2161154 MARKETING LIMITED (Company Number 08172703 ) Company2161092 Number: 07485842 Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Name of Company: OCEAN DAYCARE MANAGEMENT LIMITED Principal trading address: 43 Elizabeth Gardens, Isleworth, Middlesex, Nature of Business: Pre-Primary Education TW7 7BD Type of Liquidation: Members Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: Commodore Street, London, E1 4PF 1986, that a Final Meeting of the members of the above named Principal trading address: Commodore Street, London, E1 4PF Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Peter Gotham and Michael Colin John Sanders, both of MHA 9DR on 27 August 2014 at 12.15 pm, for the purpose of having an MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge account laid before them and to receive the Liquidator’s report, Street, London, EC4V 6BJ showing how the winding up of the Company has been conducted Office Holder Numbers: 4117 and 8698. and its property disposed of, and of hearing any explanation that may For further details contact: Lynsey Provan, Email: be given by the Liquidator. [email protected], Tel: 020 7429 4181. Any member entitled to attend and vote at the above meeting is Date of Appointment: 27 June 2014 entitled to appoint a proxy to attend and vote instead of him, and By whom Appointed: Members (2161092) such proxy need not also be member. Date of Appointment: 12 November 2013. Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Company2161098 Number: 02520679 Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Name of Company: OIL FIELD RENTAL HOLDINGS LIMITED Hampshire SO50 9DR Other Names of Company: Helpbonus Limited For further details contact: James Stephen Pretty, Email: Company Number: 00427621 [email protected], Tel: 02380 651441. Name of Company: POWELL ENGINEERING COMPANY LIMITED James Stephen Pretty, Liquidator Company Number: 01237504 30 June 2014 (2161154) Name of Company: POWERFLO SYSTEMS LIMITED Other Names of Company: Woma (UK) Limited; Peabody-Woma Limited; Woma (GB) Limited BEESWAX2161102 HOLDINGS UK LIMITED Nature of Business: (All) Dormant (Company Number 07630126 ) Type of Liquidation: Members Registered office: Tower Bridge House, St Katharine’s Way, London, Registered office: (All) Weatherford, Gotham Road, East Leake, E1W 1DD Loughborough, Leicestershire LE12 6JX Principal trading address: C/O White Rainbow Limited, Tetbury Hill, Principal trading address: (All) Weatherford, Gotham Road, East Malmesbury, Wiltshire, SN16 0RP Leake, Loughborough, Leicestershire LE12 6JX Notice is hereby given, pursuant to Section 94 of the Insolvency Act Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 1986, that the Final Meeting of the Members of the above-named Albyn Place, Aberdeen, AB10 1YL Company will be held at Tower Bridge House, St Katharine’s Way, Office Holder Number: 6754. London, E1W 1DD, on 1 August 2014, at 11.00 am, for the purposes For further details contact: Ewen R Alexander, Tel: 01224 212222. of having laid before it an account of the Liquidator’s acts and Alternative contact: Gillian Low. dealings and the conduct of the winding up, and hearing any Date of Appointment: 03 June 2014 explanation that may be given by the Liquidators. Any Member By whom Appointed: Members (2161098) entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of appointment: 3 July 2013. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Michael James Wellard, (IP No. 009670) both of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 41 COMPANIES

Further details contact: Guy Robert Thomas Hollander or Michael ELITE2161160 EDISCOVERY SOLUTIONS LIMITED James Wellard, Tel: 0207 063 4123. Alternative contact: Natasha (Company Number 07570781 ) Webb. Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Guy Robert Thomas Hollander and Michael James Wellard, Joint Principal trading address: 21 City View Apartments, 207 Essex Road, Liquidators London, N1 3PH 30 June 2014 (2161102) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the members of the above named Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 2161109CHACE CONSULTING LIMITED 9DR on 27 August 2014 at 11.15am, for the purpose of having an (Company Number 05206371 ) account laid before them and to receive the Liquidator’s report, Registered office: c/o Clarke Bell Chartered Accountants, Parsonage showing how the winding up of the Company has been conducted Chambers, 3 The Parsonage, Manchester M3 2HW and its property disposed of, and of hearing any explanation that may Principal trading address: 113 Queens Road, Teddington, Middlesex be given by the Liquidator. Any member entitled to attend and vote at TW11 0LZ the above meeting is entitled to appoint a proxy to attend and vote Notice is hereby given pursuant to Section 94 of the Insolvency Act instead of him, and such proxy need not also be member. 1986 that a final meeting of the members will be held on 11 August Date of Appointment: 19 August 2013. 2014 at 11.00 am. Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon The meeting will be held at Clarke Bell Chartered Accountants, Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Hants SO50 9DR purpose of having an account laid before them, and to receive the For further details contact: James Stephen Pretty, Email: report of the Liquidator showing how the winding up of the Company [email protected], Tel: 02380 651441. has been conducted and its property disposed of, and hearing any James Stephen Pretty, Liquidator explanations that may be given by the Liquidator. Any member 30 June 2014 (2161160) entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meetings must be HARTSHORN2161149 (BUTCHERS OF WIMBLEDON) LIMITED lodged with the Liquidator at Clarke Bell Chartered Accountants, (Company Number 00613326 ) Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 later than 12.00 noon on the business day preceding the meeting. Tunsgate, Guildford, GU1 3QT Date of appointment: 14 April 2014. Principal trading address: 18 Coombe Lane, Raynes Park, SW20 8ND Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act Chartered Accountants, Parsonage Chambers, 3 The Parsonage, 1986, that a Final Meeting of the members will be held on 11 August Manchester M3 2HW 2014 at 10.00 am at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 For further details contact: Lynne O’Grady, Email: Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an [email protected] Tel: 0161 907 4044. account laid before them and to receive the report of the Liquidators John Paul Bell, Liquidator showing how the winding up of the Company has been conducted 27 June 2014 (2161109) and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, CHRISSY-LEW2161101 LIMITED Guildford, Surrey GU1 3QT no later than 12.00 noon on the business (Company Number 06267010 ) day preceding the meeting. Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Date of Appointment: 17 December 2013. Chambers, 3 The Parsonage, Manchester M3 2HW Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Principal trading address: 5 Sunningdale Terrace, Bideford, Devon, Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw EX39 3LG House, 3 Tunsgate, Guildford, GU1 3QT Notice is hereby given, pursuant to Section 94 of the Insolvency Act Further details contact: Dermot Coakley and Michael Bowell, Email: 1986, that a Final meeting of members will be held on 11 August 2014 [email protected] Tel: 0845 310 2776. Alternative contact: at 10.30 am. The meeting will be held at Clarke Bell Chartered Shaun Walker Accountants, Parsonage Chambers, 3 The Parsonage, Manchester Dermot Coakley and Michael Bowell, Joint Liquidators M3 2HW for the purpose of having an account laid before them, and 27 June 2014 (2161149) to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any METROTRADE2161114 SOLUTIONS LTD member entitled to attend and vote at the above meeting is entitled to (Company Number 06210410 ) appoint a proxy to attend and vote instead of him, and such proxy Registered office: c/o Clarke Bell Chartered Accountants, Parsonage need not also be a member. Proxies to be used at the meetings must Chambers, 3 The Parsonage, Manchester M3 2HW be lodged with the Liquidator at Clarke Bell Chartered Accountants, Principal trading address: 20 Ricards Road, Wimbledon, London Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no SW19 7ES later than 12.00 noon on the business day preceding the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 5 March 2014. 1986, that a Final meeting of members will be held on 11 August Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 2014. The meeting will be held at Clarke Bell Chartered Accountants, Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Manchester M3 2HW purpose of having an account laid before them, and to receive the For further details contact: Lynne O’Grady, Email: report of the Liquidator showing how the winding up of the Company [email protected], Tel: 0161 907 4044. has been conducted and its property disposed of, and hearing any John Paul Bell, Liquidator explanations that may be given by the Liquidator. 30 June 2014 (2161101) Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 20 February 2014. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Lynne O’Grady, Email: For further details contact: James Stephen Pretty, Email: [email protected] Tel: 0161 907 4044. [email protected], Tel: 02380 651441. John Paul Bell, Liquidator James Stephen Pretty, Liquidator 27 June 2014 (2161114) 30 June 2014 (2161116)

2161120MILLS AND DOUGLAS(BUILDERS) LIMITED SSQ212161148 LIMITED (Company Number 00826606 ) (Company Number 08933761 ) Registered office: Salisbury House, Station Road, Cambridge, CB1 Registered office: The Hall, Lairgate, Beverley HU17 8HL 2LA 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 General Meeting of the members of the Company 1986, that the final meeting of the Company will be held at Salisbury will be held at the offices of Wilkin Chapman LLP, The Hall, Lairgate, House, Station Road, Cambridge CB1 2LA on 5 August 2014 at 11.00 Beverley, HU17 8HL on 8 August 2014 at 11.00 am for the purpose of am for the purpose of laying before the meeting, and giving an having an account laid before them showing the manner in which the explanation of, the Liquidator’s account of the winding up. Members winding-up has been conducted, to receive any explanation which must lodge proxies at Salisbury House, Station Road, Cambridge may be given by the Liquidator and to determine whether or not the CB1 2LA by 12.00 noon on the business day preceding the meeting in Liquidator may have his release. order to be entitled to vote. A member entitled to attend and vote at the above meeting may Shay Lettice (IP number 8366) of Peters Elworthy & Moore, Salisbury appoint a proxy or proxies to attend and vote instead of him. A proxy House, Station Road, Cambridge CB1 2LA was appointed Liquidator need not be a member or creditor of the Company. of the Company on 21 December 2009. Further information about this Proxies to be used at the meeting must be returned to the offices of case is available from Kate Merry at the offices of Peters Elworthy & Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 8HL no later Moore on 01223 728222 or at [email protected]. than 12:00 noon on the working day immediately before the meeting. Shay Lettice, Liquidator (2161120) Further details contact: Laura Smart Tel: 01482 211160 email [email protected] Christopher Charles Garwood Liquidator (IP Number 5829) NEWTON2161104 ENERGY MANAGEMENT LIMITED 1 July 2014 (2161148) (Company Number 06727139 ) The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW and its principal trading address STAMFORD2161121 CONSULTANTS LIMITED was at 51 The Parade, Cardiff CF24 3AB. (Company Number 03954299 ) The Company was placed into members’ voluntary liquidation on 5 Registered office: 348/350 Lytham Road, Blackpool, Lancashire, FY4 July 2013 and David Hill (IP Number: 6904 ) and Stephen Wade (IP 1DW Number: 9682 ), both of Begbies Traynor (Central) LLP of 1st Floor Principal trading address: Three Jays, Deans Drove, Lytchett North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed Matravers, Poole, Dorset, BH16 6EL as Joint Liquidators of the Company. Notice is hereby given pursuant to section 94 of the Insolvency Act NOTICE IS HEREBY GIVEN pursuant to Section 94 of the 1986 that a General Meeting of the Members of the above named INSOLVENCY ACT 1986, that a general meeting of the members of company will be held at the offices of Campbell Crossley & Davis, the Company will be held at the offices of Begbies Traynor (Central) 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW on 30 July LLP at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW 2014 at 10.30 a.m. for the purpose of having an account laid before on 15 August 2014 at 10.00 am for the purpose of having an account them and to receive the Liquidator’s report, showing how the winding laid before the members and to receive the joint liquidators’ report, up of the Company has been conducted and its property disposed of, showing how the winding up of the Company has been conducted and of hearing any explanation that may be given by the Liquidator and its property disposed of, and of hearing any explanation that may and resolving that the Liquidator be granted his release. be given by the joint liquidators. Any Member entitled to attend and vote at the above meeting is Note: Any member entitled to attend and vote at the above meeting entitled to appoint a proxy to attend and vote instead of him, and may appoint a proxy, who need not be a member of the Company, to such proxy need not also be a Member. attend and vote instead of the member. In order to be entitled to vote, Date of appointment: 10 January 2014. proxies must be lodged with the joint liquidators no later than 12 noon Office Holder details: Richard Ian Williamson, (IP No. 8013) of on the business day prior to the meeting. Campbell, Crossley & Davis, 348/350 Lytham Road, Blackpool, Any person who requires further information may contact the Joint Lancashire, FY4 1DW Liquidator by telephone on 029 2089 4270. Alternatively enquiries can Further details contact: Francesca Vivace, Email: be made to Ceri Lee by e-mail at [email protected] or by [email protected], Tel: 01253 349331. telephone on 029 2089 4270 . Richard Ian Williamson, Liquidator 1 July 2014 30 June 2014 (2161121) David Hill, Joint Liquidator (2161104)

2161090THAMES INSURANCE BROKERS LIMITED SGB2161116 PARTNERS LIMITED (Company Number 01507821 ) (Company Number 07096026 ) ASCENT INSURANCE BROKERS (CORPORATE) LIMITED Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR (Company Number 05276192 ) Principal trading address: Flat 6, Stable House, 1 Hope Wharf, St. ASCENT INSURANCE BROKERS LIMITED Mary Church Street, London, SE16 4JX (Company Number 04794279 ) Notice is hereby given, pursuant to Section 94 of the Insolvency Act ASCENT INSURANCE MANAGEMENT LIMITED 1986, that a Final Meeting of the members of the above named (Company Number 06762507 ) Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 ASCENT HOLDINGS LIMITED 9DR on 27 August 2014 at 12.30 pm, for the purpose of having an (Company Number 06762451 ) account laid before them and to receive the Liquidator’s report, Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 showing how the winding up of the Company has been conducted 2RT and its property disposed of, and of hearing any explanation that may Principal trading address: Laurence Pountney Hill, London EC4R 0HH be given by the Liquidator. Any member entitled to attend and vote at Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act the above meeting is entitled to appoint a proxy to attend and vote 1986 (as amended) instead of him, and such proxy need not also be Member. Date of Appointment: 27 September 2013 Date of Appointment: 13 August 2013 Place of Members Meetings: Mazars LLP, 45 Church Street, Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Birmingham B3 2RT Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Date of Members Meetings: 6 August 2014 Hants SO50 9DR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 43 COMPANIES

Times of Members Meetings: 10.00 am, 10.10 am, 10.20 am, 10.30 Liquidators no later than 12.00 noon on 6 August 2014. A member is am, 10.40 am entitled to appoint another person as his proxy to exercise all or any Place at which proxies must be lodged: Mazars LLP, 45 Church of his rights to attend, speak and vote at the above meeting. In the Street, Birmingham B3 2RT case of a company having a share capital, a member may appoint Date to lodge proxies: The business day prior to the meetings more than one proxy in relation to the meeting, provided that each Time to lodge proxies: 12 noon proxy is appointed to exercise the rights attached to a different share Name, IP number, firm and address of Office Holder 1: Simon David or shares held by him, or (as the case may be) to a different £10, or Chandler (IP No. 008822 ), Mazars LLP, 45 Church Street, multiple of £10, of stock held by him. Birmingham B3 2RT Office Holder details: Mark Rodney Newton, (IP No. 9732) and Simon Name, IP number, firm and address of Office Holder 2: Scott Christian James Underwood, (IP No. 2603) both of Menzies Business Recovery Bevan (IP No. 009614 ), Mazars LLP, 45 Church Street, Birmingham LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Date B3 2RT of appointment: 24 March 2011. Telephone number: 0121 232 9546 Further details contact: Sarah Lazarou, Email: Alternative person to contact with enquiries about the case: Emma [email protected] Tel: 020 7387 5868 Harper (2161090) Mark Rodney Newton and Simon James Underwood, Joint Liquidators 30 June 2014 (2161122) 2161159TORCHGLEN LIMITED (Company Number 01976793 ) Registered office: C/o Chamberlain & Co, Resolution House, 12 Mill NOTICES TO CREDITORS Hill, Leeds, LS1 5DQ Principal trading address: 2 Southway, Ilkley LS29 8QG ALBION2161066 NO.1 PLC Notice is hereby given, pursuant to section 94 of the Insolvency Act (Company Number 08028744 ) 1986, that the final meeting of the Company will be held at Resolution Registered office: 35 Great St Helen’s, London, EC3A 6AP House, 12 Mill Hill, Leeds LS1 5DQ on 5 August 2014 at 11.00 am for Principal trading address: 35 Great St Helen’s, London, EC3A 6AP the purpose of laying before the meeting, and giving an explanation I, Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station of, the Liquidator’s account of the winding up. Members must lodge Road, Upminster, Essex, RM14 2TR give notice that I was appointed proxies at Resolution House, 12 Mill Hill, Leeds LS1 5DQ by 12.00 Liquidator of the above named Company on 30 June 2014 by a noon on the business day preceding the meeting in order to be resolution of members. entitled to vote. Notice is hereby given that the creditors of the above named Michael Chamberlain (IP number 8735) of Chamberlain & Co, Company which is being voluntarily wound up, are required, on or Resolution House, 12 Mill Hill, Leeds LS1 5DQ was appointed before 11 August 2014 to prove their debts by sending to the Liquidator of the Company on 12 July 2013. Further information about undersigned Darren Edwards of Aspect Plus Limited, 40a Station this case is available from Louise Outram at the offices of Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, Chamberlain & Co on 0113 233 9614 or at written statements of the amounts they claim to be due to them from [email protected]. the Company and, if so requested, to provide such further details or Michael Chamberlain, Liquidator (2161159) produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he 2161125WHITEFIELD ENVIRONMENTAL LIMITED has not participated in it, the distribution of that dividend or any other (Company Number 07453026 ) dividend declared before his debt was proved. Registered office: Hadfield House, Hadfield Street, Northwich, This notice is purely formal and all known creditors have been or will Cheshire CW9 5LU be paid in full. Principal trading address: 44B Whitefield Road, Stockton Heath, Further details contact: Darren Tapsfield, Email: Warrington, Cheshire WA4 6NA [email protected], Tel: 01708 300170. Notice is hereby given, pursuant to section 94 of the INSOLVENCY Darren Edwards, Liquidator ACT 1986, that the final meeting of the Company will be held at 30 June 2014 (2161066) Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT on 6 August 2014 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator’s account of the 2161073ALH POLYMERS LIMITED winding up. Members must lodge proxies at Bridge House, Ashley (Company Number 2024314 ) Road, Hale, Altrincham, Cheshire WA14 2UT by 12.00 noon on the Previous Name of Company: ALH Contracting Limited business day preceding the meeting in order to be entitled to vote. Registered office: 1 Kingdom Avenue, Northacre Industrial Park, Laurence S Burt (IP number 6110 ) of Ganley Burt Limited, Bridge Westbury, Wiltshire BA13 4WE House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT was Principal trading address: 1 Kingdom Avenue, Northacre Industrial appointed Liquidator of the Company on 14 January 2014 . Further Park, Westbury, Wiltshire BA13 4WE information about this case is available from the offices of Ganley Burt NOTICE IS HEREBY GIVEN that the creditors of the above-named at [email protected] . company, which is being voluntarily wound up, who have not already Laurence S Burt, Liquidator (2161125) proved their debt are required, on or before 4 August 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and 2161122WINLOOK LIMITED Recovery LLP, 3rd Floor, One London Square, Cross Lanes, (Company Number 02911521 ) Guildford, GU1 1UN and, if so requested by the Joint Liquidators, to Other Names of Company: Care-At-Home provide such further details or produce such documentary or other Registered office: Lynton House, 7-12 Tavistock Square, London evidence as may appear to be necessary. WC1H 9LT A creditor who has not proved his debt before the declaration of any Principal trading address: 2 Saxon Gate, Back of the Walls, dividend is not entitled to disturb, by reason that he has not Southampton, Hampshire SO14 3HA participated in it, the distribution of that dividend or any other A final general meeting of the members of the above named Company dividend before his debt was proved. has been summoned by the Joint Liquidators under Section 94 of the MRM Wild and D Webb, Joint Liquidators Insolvency Act 1986 for the purpose of having an account laid before 26 June 2014 them, and to receive the report of the Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. The meeting will be held at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 7 August 2014 at 11.00 am. A proxy form must be lodged with the Joint

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Matthew Richard Meadley Wild (IP No. 9300) of Baker Tilly Notice is hereby given that the creditors are required, on or before the Restructuring and Recovery LLP, 3rd Floor, Cross Lanes, Guildford, 1 August 2014 to send in their full names and addresses, full GU1 1UN and Damian Webb (IP No. 14970) of Baker Tilly particulars of their debts or claims, and the names and addresses of Restructuring and Recovery LLP, Hartwell House, 55-61 Victoria their solicitors (if any) to us and, if so required by notice in writing from Street, Bristol, BS1 6AD were appointed Joint Liquidators of the us, are personally or by their solicitors, to come in and prove their Company on 26 June 2014. Correspondence address & contact debts or claims at such time and place as shall be specified in such details of case manager: Kerry Boyes 01483 307 155. Baker Tilly notice, or in default thereof they will be excluded from the benefit of Restructuring and Recovery LLP, 3rd Floor, One London Square, any distribution made before such debts are proved. Note: All known Cross Lanes, Guildford GU1 1UN. (2161073) creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it being able to pay its creditors 2161086APP-DNA GROUP LIMITED in full, including statutory interest from the date of liquidation to the (Company Number 07285667 ) date of payment, within 12 months. Registered office: 5 New Street Square, London, EC4A 3TW For further details contact: The Joint Liquidators, Tel: 0207 063 4123. Principal trading address: 5 New Street Square, London, EC4A 3TW Alternative contact: Natasha Webb. Notice is hereby given that the creditors of the above named Guy Robert Thomas Hollander and Michael James Wellard, Joint Company, which is being voluntarily wound up, are invited to prove Liquidators their debts on or before 26 September 2014, by sending their names 27 June 2014 (2161097) and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 BMI2161095 MARINE LIMITED 1NS and, if so required by notice in writing from the creditor of the (Company Number 01073947 ) company or by the solicitors of the creditor, to come in and prove Previous Name of Company: Mervest (No.18) Limited their debts or claims at such time and place as shall be specified in Registered office: Churchill Plaza, Churchill Way, Basingstoke, such notice, or in default thereof they will be excluded from the Hampshire, RG21 7GP benefit of any dividend paid before such debts/claims are proved. Principal trading address: Churchill Plaza, Churchill Way, No further public advertisement of invitation to prove debts will be Basingstoke, Hampshire, RG21 7GP given. Date of Appointment: 20 June 2014. The Company was placed into Members’ Voluntary Liquidation on 27 Office Holder details: Christopher Newell (IP No 13690) and Peter June 2014 when Stephen Roland Browne (IP No 009281) and Hughes-Holland (IP No 1700) both of Quantuma Restructuring, 81 Christopher Richard Frederick Day (IP No 008072) both of Deloitte Station Road, Marlow, Bucks, SL7 1NS. LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Further details contact: Christopher Newell or Peter Hughes-Holland, Joint Liquidators. The Company is able to pay all its known creditors Email: [email protected], Tel: 01628 478100. Alternative in full. Notice is hereby given, pursuant to Rule 4.182A of the contact: Mallika Hoo, Email: [email protected], Tel: 01628 Insolvency Rules 1986, that the Joint Liquidators of the Company 478 100. intend making a final distribution to creditors. Creditors of the Christopher Newell and Peter Hughes-Holland, Joint Liquidators Company are required to prove their debts before 5 August 2014, by 27 June 2014 (2161086) sending to C. R. F. Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must APP-DNA2161085 LIMITED also, if so requested, provide such further details or produce such (Company Number 06454471 ) documentary or other evidence as may appear to the Joint Registered office: 5 New Street Square, London, EC4A 3TW Liquidators to be necessary. A creditor who has not proved his debt Principal trading address: 5 New Street Square, London, EC4A 3TW before 5 August 2014 or who increases the claim in his proof after Notice is hereby given that the creditors of the above named that date, will not be entitled to disturb the intended final distribution. Company, which is being voluntarily wound up, are invited to prove The Joint Liquidators may make the intended distribution without their debts on or before 26 September 2014, by sending their names regard to the claim of any person in respect of a debt not proved or and addresses along with descriptions and full particulars of their claim increased by that date. The Joint Liquidators intend that, after debts or claims and the names and the addresses of their solicitors (if paying or providing for a final distribution in respect of the claims of any), to Christopher Newell at 81 Station Road, Marlow, Bucks SL7 all creditors who have proved their debts, the funds remaining in the 1NS and, if so required by notice in writing from the creditor of the hands of the Joint Liquidators shall be distributed to shareholders Company or by the Solicitors of the creditor, to come in and prove absolutely. their debts or claims at such time and place as shall be specified in For further details contact: The Joint Liquidators, Tel: 020 7007 8907. such notice, or in default thereof they will be excluded from the Stephen Roland Browne and Christopher Richard Frederick Day, Joint benefit of any dividend paid before such debts/claims are proved. Liquidators No further public advertisement of invitation to prove debts will be 01 July 2014 (2161095) given. Date of appointment: 20 June 2014. Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos 13690 and 1700) both of CHANGESTAR2161082 LIMITED Quantuma Restructuring, 81 Station Road, Marlow, Bucks SL7 1NS. (Company Number 05871548 ) Further details contact: Christopher Newell, Email: Registered office: Lower Ground Floor, 13-15 Sheet Street, Windsor, [email protected], Tel: 01628 478100. Alternative contact: Berkshire, SL4 1BN Mallika Hoo, Email: [email protected], Tel: 01628 478 100. Principal trading address: 2nd Floor, Elizabeth House, 18-20 Sheet Christopher Newell and Peter Hughes-Holland, Joint Liquidators Street, Windsor, Berkshire, SL4 1BG 30 June 2014 (2161085) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 23 September 2014, by sending their names AVERY2161097 ASSOCIATES LIMITED and addresses along with descriptions and full particulars of their (Company Number 03483970 ) debts or claims and the names and the addresses of their solicitors (if Registered office: Tower Bridge House, St Katharine’s Way, London, any), to Christopher Newell at 81 Station Road, Marlow, Bucks SL7 E1W 1DD 1NS and, if so required by notice in writing from the creditor of the Principal trading address: 16 Chequer Street, St Albans, Company or by the Solicitors of the creditor, to come in and prove Hertfordshire, AL1 3YD their debts or claims at such time and place as shall be specified in In accordance with Rule 4.106, we, Guy Robert Thomas Hollander such notice, or in default thereof they will be excluded from the and Michael James Wellard of Mazars LLP, Tower Bridge House, St benefit of any dividend paid before such debts/claims are proved. No Katharine’s Way, London E1W 1DD, (IP Nos. 009233 and 009670), further public advertisement of invitation to prove debts will be given. give notice that on 27 June 2014 we were appointed Joint Liquidators Date of Appointment: 20 June 2014. of the above Company by resolution of the members.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 45 COMPANIES

Office holder details: Christopher Newell and Peter Hughes-Holland DM2161113 RISK LIMITED (IP Nos 13690 and 1700) both of Quantuma Restructuring, 81 Station (Company Number 06458543 ) Road, Marlow, Bucks SL7 1NS. Registered office: c/o Clarke Bell Chartered Accountants, Parsonage For further details contact: The Joint Liquidators, Tel: 01628 478 100, Chambers, 3 The Parsonage, Manchester M3 2HW Email: [email protected], Alternative contact: Mallika Hoo, Principal trading address: 52 Colebrook Row, London, N1 8AF Email:[email protected] Notice is hereby given that the creditors of the above-named Christopher Newell and Peter Hughes-Holland, Joint Liquidators company are required on or before 28 July 2014 to send in their 30 June 2014 (2161082) names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Chartered Accountants, 2161096CLEARPRINT LABELS LIMITED Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW, and if (Company Number 02878334 ) so required by notice in writing from the Liquidator, by their Solicitors Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 or personally, to come in and prove their said debts or claims at such 8DG time and place as shall be specified in such notice, or in default Principal trading address: c/o Acorn Clearprint Limited, Ashvale Road, thereof they will be excluded from the benefit of any such distribution Tuxford, NG22 0NH made before such debts are proved. In accordance with Rule 4.106A of the Insolvency Rules 1986, notice Note: This notice is purely formal. All known creditors have been, or is hereby given that S Markey and A Poxon (IP Nos. 14912 and 8620) shall be paid in full. Licensed Insolvency Practitioners of Leonard Curtis, Hollins Mount, Date of appointment: 27 June 2014. Office Holder details: John Paul Hollins Lane, Bury, Lancashire, BL9 8DG were appointed Joint Bell (IP No 8608) of Clarke Bell Chartered Accountants, Parsonage Liquidators of the above Company on 19 June 2014. Notice is hereby Chambers, 3 The Parsonage, Manchester, M3 2HW. given that the Creditors of the above named company are required, Further details contact: Katie Muir, Email: [email protected], on or before 25 July 2014, to send their names and addresses and Tel: +44 (0161) 907 4044. particulars of their debts or claims and the names and addresses of John Paul Bell, Liquidator their solicitors (if any) to S Markey and A Poxon of Leonard Curtis, 30 June 2014 (2161113) Hollins Mount, Hollins Lane, Bury, BL9 8DG the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and EURONET2161110 SOFTWARE UK LIMITED prove their debts or claims at such time and place as shall be (Company Number 05660068 ) specified in any such notice, or in default thereof they will be excluded Previous Name of Company: Euronet Essentis Limited from the benefit of any distribution made before such debts are Registered office: 54 Baker Street, London, W1U 7BU proved. This notice is purely formal. All known creditors have been or Principal trading address: 54 Baker Street, London, W1U 7BU will be paid in full. In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is Further details contact: S Markey, Email: hereby given that Derrick Arthur Smith (IP No 5022) of Oury Clark, [email protected], Tel: 0161 767 1250. Chartered Accountants, Herschel House, 58 Herschel Street, Slough, S Markey and A Poxon, Joint Liquidators Berkshire, SL1 1PG was appointed Liquidator of said company on 18 19 June 2014 (2161096) June 2014. Creditors of the above company, which is being voluntarily wound up, are required to, on or before 29 July 2014 to send their full forenames COLIN2161091 HOOD SYSTEMS ENGINEERING LIMITED and surnames, their addresses and descriptions, full particulars of (Company Number 07180481 ) their debts or claims, and the names and addresses of their solicitors Registered office: Pacioli House 9 Brookfield, Duncan Close, Moulton (if any) to the undersigned Derrick Arthur Smith of Oury Clark, Park, Northampton, NN3 6WL Chartered Accountants, Herschel House, 58 Herschel Street, Slough, Principal trading address: Pacioli House 9 Brookfield, Duncan Close, Berkshire, SL1 1PG or by contacting [email protected] and, if Moulton Park, Northampton, NN3 6WL so required by notice in writing from the said Liquidator, are We, Gavin Geoffrey Bates and Gary Steven Pettit both of Marshman personally (or by their solicitors), to come in and prove their debts or Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP (IP claims at such time and place as shall be specified in such notice, or Nos 8983 and 1413) give notice that we were appointed Joint in default thereof they will be excluded from the benefit of any Liquidators of the above named Company on 26 June 2014 by a distribution made before such debts are proved. resolution of members. Notice is hereby given that the creditors of the Note: All known creditors have been, or will be, paid in full. above named Company which is being voluntarily wound up, are Further details contact: Daniel Salmon, Email: required, on or before 1 August 2014 to prove their debts by sending [email protected], Tel: 01753 551 111. to the undersigned Gary Geoffrey Bates of Marshman Price, 9-10 Derrick Arthur Smith, Liquidator Scirocco Close, Moulton Park, Northampton, NN3 6AP the Liquidator 25 June 2014 (2161110) of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear FHIL2161108 LIMITED to the Liquidator to be necessary. A creditor who has not proved this (Company Number 08302559 ) debt before the declaration of any dividend is not entitled to disturb, Registered office: 82 St John Street, London, EC1M 4JN by reason that he has not participated in it, the distribution of that Principal trading address: 217 Southend Road, Wickford, Essex, dividend or any other dividend declared before his debt was proved. SS11 8PG This notice is purely formal and all known creditors have been or will We, Michael Solomons and Andrew Pear (IP Nos 9043 and 9016) both be paid in full. of BM Advisory, 82 St John Street, London, EC1M 4JN, give notice For further details contact: Natasha Pink, Email: that we were appointed joint liquidators of the above named company [email protected], Tel: 01604 212150. on 26 June 2014 by a resolution of members. Notice is hereby given Gavin Geoffrey Bates and Gary Steven Pettit, Joint Liquidators that the creditors of the above named company which is being 30 June 2014 (2161091) voluntarily wound up, are required, on or before 7 August 2014 to prove their debts by sending to the undersigned, Michael Solomons of BM Advisory, the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES has not participated in it, the distribution of that dividend or any other No 1 Dorset Street, Southampton, SO15 2DP, the liquidator of the dividend declared before his debt was proved. The address to send company. After 7 August 2014, the liquidator may make that any claims is BM Advisory, 82 St John Street, London, EC1M 4JN. distribution without regard to the claim of any person in respect of a This notice is purely formal, and all known creditors have been or will debt not already proved. The liquidator intends, that after paying or be paid in full. providing for a final distribution in respect of the claims of all creditors For further information please contact: Michael Solomons, Andrew who have proved their debts by the above date, the assets remaining Pear or Jack McGinley at BM Advisory on 020 7549 2366 or by post in the hands of the liquidator shall be distributed to shareholders BM Advisory, 82 St John Street, London, EC1M 4JN. absolutely. Michael Solomons and Andrew Pear, Joint Liquidators Date of Appointment: 26 June 2014. 01 July 2014 (2161108) For further details contact: Cara Cox, Tel: 02380 381137. Sean K Croston, Liquidator 30 June 2014 (2161106) 2161118GEMINI VEHICLE SOLUTIONS LIMITED (Company Number 05754220 ) Registered office: Yarmouth House, 1300 Parkway, Solent Business HRM2161153 CONSULT LTD Park, Whiteley, Hampshire, PO15 7AE (Company Number 05807444 ) Principal trading address: Yarmouth House, 1300 Parkway, Solent Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 Business Park, Whiteley, Hampshire, PO15 7AE 9AA ADDRESSOLOGY LIMITED Principal trading address: Hensler, Blackness Lane, Keston, Kent, (Company Number 05309973 ) BR2 6HL Registered office: Yarmouth House, 1300 Parkway, Solent Business I, Robert Cundy of RJC Financial Management Limited, Hayes House, Park, Whiteley, Hampshire, PO15 7AE 6 Hayes Road, Bromley, Kent, BR2 9AA give notice that I was Principal trading address: Yarmouth House, 1300 Parkway, Solent appointed liquidator of the above named company on 27 June 2014 Business Park, Whiteley, Hampshire, PO15 7AE by a resolution of members. MOTOR CONSULTING & MANAGEMENT LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 02930796 ) company which is being voluntarily wound up, are required, on or Registered office: Yarmouth House, 1300 Parkway, Solent Business before 1 August 2014 to prove their debts by sending to the Park, Whiteley, Hampshire, PO15 7AE undersigned Robert Cundy of RJC Financial Management Limited, Principal trading address: Yarmouth House, 1300 Parkway, Solent Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA the Liquidator Business Park, Whiteley, Hampshire, PO15 7AE of the company, written statements of the amounts they claim to be NSN HOLDINGS LIMITED due to them from the company and, if so requested, to provide such (Company Number 04413774 ) further details or produce such documentary evidence as may appear Registered office: Yarmouth House, 1300 Parkway, Solent Business to the liquidator to be necessary. A creditor who has not proved this Park, Whiteley, Hampshire, PO15 7AE debt before the declaration of any dividend is not entitled to disturb, Principal trading address: Yarmouth House, 1300 Parkway, Solent by reason that he has not participated in it, the distribution of that Business Park, Whiteley, Hampshire, PO15 7AE dividend or any other dividend declared before his debt was proved. MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LIMITED Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN (Company Number 02954257 ) CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Registered office: Unit 6G, Greensfield Court, Alnwick, NE66 2DE Robert Cundy, Liquidator Principal trading address: Unit 6G, Greensfield Court, Alnwick, NE66 29 June 2014 2DE IP Number: 9495. Notice is hereby given that the Creditors of the Companies are Contact person: Robert Cundy. Telephone no. +44 (0)20 8315 7430, required, on or before 6 August 2014, to prove their debts by sending e-mail address [email protected]. (2161153) their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings JOSEPH2161119 & JOSEPH LIMITED Park Road, Southampton, SO15 2AT. If so required by notice in (Company Number 02292359 ) writing from the said Joint Liquidators, creditors must, either Registered office: 395a Hoe Street, London, E17 9AP personally or by their solicitors, come in and prove their debts at such Principal trading address: The Garth, Barnet Lane, Elstree, WD6 3HJ time and place as shall be specified in any such notice, or in default Notice is hereby given that the Creditors of the above named thereof they will be excluded from the benefit of any distribution made Company, are required on or before 28 August 2014, to send their before such debts are proved. Note: The Directors of the Companies names and addresses and particulars of their debts or claims and the have made a declaration of solvency and it is expected that all names and addresses of their solicitors (if any) to Mark Reynolds (IP creditors will be paid in full. No 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Date of Appointment: 27 June 2014. Shakespeare Road, London, N3 1XE, the Liquidator of the Company, Office holder details: Stephen John Adshead and Gregory Andrew and if, so required by notice in writing from the Liquidator, by their Palfrey (IP Nos 8574 and 9060) both of Smith & Williamson LLP, solicitors or personally to come in and prove their debts or claims at Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT such time and place as shall be specified in such notice, or in default For further details contact: The Joint Liquidators, Tel: 023 8082 7600. thereof they will be excluded from the benefit of any distribution made Alternative contact: Chris Trimble, Email: before such debts are proved. Note: This notice is purely formal. All [email protected] known creditors have been or will be paid in full. The Director has Stephen John Adshead and Gregory Andrew Palfrey, Joint Liquidators made a Declaration of Solvency, and the Company is being wound 27 June 2014 (2161118) up, having ceased trading. Date of Appointment: 27 June 2014. For further details contact: Mark Reynolds, Tel: 020 8343 3710. HEVER2161106 HILL LIMITED Alternative contact: Lisa Garfinkel. (Company Number 06345329 ) Mark Reynolds, Liquidator Registered office: 2 King Edward Street, London, EC1A 1HQ 30 June 2014 (2161119) Principal trading address: 2 King Edward Street, London, EC1A 1HQ The company was placed into a members’ voluntary liquidation on 26 June 2014 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, Notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above named company and that the last date for proving debts against the above named company, which is being voluntarily wound up, is 7 August 2014. Claims must be sent to the undersigned, Sean Croston (IP No 8930) of Grant Thornton UK LLP,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 47 COMPANIES

2161115LAMBRIANOS FUTURES LIMITED The directors of the Company have made a statutory declaration that (Company Number 06397980 ) they have made a full inquiry into the Company’s affairs and that they Registered office: 40 Woodford Avenue, Gants Hill, Ilford, Essex IG2 are of the opinion that the Company will be able to pay its debt in full 6XQ together with interest within a period of twelve months from the Principal trading address: 40 Woodford Avenue, Gants Hill, Ilford, commencement of the winding-up. Note: This notice relates to Essex IG2 6XQ Mersey Dock Board Staffs’ Guild Limited (company number I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old 00327882) not The Mersey Docks and Harbour Company Limited Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give (company number 07438262). notice that I was appointed Liquidator of the above named Company Date of appointment: 23 June 2014. on 26 June 2014. Office Holder details: Matthew Dunham and Andrew Stephen McGill Notice is hereby given that the creditors of the Company, which is (IP Nos 8376 and 9350) both of Smith & Williamson LLP, 3rd Floor, 9 being voluntarily wound up, are required to prove their debts by 31 Colmore Row, Birmingham, B3 2BJ, Tel: 0121 710 5200. Alternative July 2014 by sending to the undersigned David Thorniley of MVL contact: Chris Allen. Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, Matthew Dunham, Joint Liquidator TN1 2QP, the Liquidator of the Company, written statements of the 30 June 2014 (2161107) amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be MOUNT2161111 HOUSE LIMITED necessary. A creditor who has not proved this debt before the (Company Number 08286739 ) declaration of any dividend is not entitled to disturb, by reason that he Registered office: 2 West Mills, Newbury, RG14 5HG has not participated in it, the distribution of that dividend or any other Principal trading address: 2 West Mills, Newbury, RG14 5HG dividend declared before his debt was proved. Note: This notice is Notice is hereby given that the Creditors of the above named purely formal. All known creditors have been or will be paid in full. company are required on or before 30 August 2014, to prove their For further details contact: David Thorniley, Email: debts by sending their full names and addresses, particulars of their [email protected] Alternative contact: Chris Maslin. debts or claims and the names and addresses of their solicitors (if David Thorniley, Liquidator any) to the liquidator, Mark Pearce Riley (IP No. 5778), at Atherton 26 June 2014 (2161115) Bailey LLP, 28-30 High Street, Guildford GU1 3HY. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts 2161105LANGLANDS CONSULTING LIMITED at such time and place as shall be specified in such notice, or in (Company Number 07224452 ) default thereof they will be excluded from the benefit of any Registered office: C/o Bulley Davey, 4 Cyrus Way, Cygnet Park, distribution made before their debts are proved. Note: The Directors Hampton, Peterborough. PE7 8HP of the Company have made a declaration of solvency and it is Principal trading address: 7 School Lane, Elton, Peterborough, expected that all creditors will be paid in full. Cambridgeshire, PE8 6RS Further details contact: Mark Pearce Riley, Tel: 01483 243 333. Notice is hereby given that the creditors of the above named Mark Pearce Riley, Liquidator company, which is being voluntarily wound up, are required, on or 30 June 2014 (2161111) before 31 July 2014 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the OCEAN2161155 DAYCARE MANAGEMENT LIMITED undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, (Company Number 07485842 ) Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder Registered office: Commodore Street, London, E1 4PF number: 9339 ), the Liquidator of the said Company, and if so Principal trading address: Commodore Street, London, E1 4PF required by notice in writing from the Liquidator, are, by their Notice is hereby given that the Creditors of the Company are Solicitors or personally, to come in and prove their debts or claims required, on or before 22 August 2014 to send their names and and establish any title they may have to priority, at such time and addresses and particulars of their debts or claims and the names and place as shall be specified in such Notice or in default thereof they will addresses of their solicitors (if any) to the Joint Liquidators at MHA be excluded from the benefit of any distribution made before such MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge debts are proved, or such priority is established, or as the case may Street, London EC4V 6BJ. If so required by notice in writing from the be, from objecting to such distribution. said Joint Liquiators, by their solicitors or personally, to come in and Alternative contact: Paul Ward, Email: [email protected] - prove their debts or claims at such time and place as shall be telephone 01733 569494 . specified in any such notice, or in default thereof they will be excluded Michael James Gregson, Liquidator from the benefit of any distribution made before such debts are This Notice is purely formal. All creditors of the proved. Note: The Directors of the Company have made a declaration company have been, or will be, paid in full. of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 June 2014. 27 June 2014 (2161105) Office holder details: Michael Colin John Sanders and Peter Gotham (IP Nos 8968 and 4117) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ MERSEY DOCK BOARD STAFFS’ GUILD LIMITED 2161107 For further details contact: Lynsey Provan, Email: (Company Number 00327882 ) [email protected], Tel: 020 7429 4181. Registered office: Maritime Centre, Port of Liverpool, L21 1LA Michael Colin John Sanders and Peter Gotham, Joint Liquidators Notice is hereby given that all members of the above named 30 June 2014 (2161155) Company, who did not receive formal notice of the meeting of members held on 23 June 2014 when the Company was placed into voluntary liquidation for the purpose of distributing its assets to the RESOLUTION FOR VOLUNTARY WINDING-UP members, should notify Matthew Dunham and Andrew Stephen McGill of Smith & Williamson LLP at 3rd Floor, 9 Colmore Row, ALBION NO.1 PLC Birmingham, B3 2BJ, the Liquidators of the Company in writing that 2161036 (Company Number 08028744 ) they claim to be a fully paid up Member of the Company by 1 August Registered office: 35 Great St Helen’s, London, EC3A 6AP 2014, or in default thereof they will be excluded from the benefit of Principal trading address: 35 Great St Helen’s, London, EC3A 6AP any distribution made to the members. The undersigned, being the sole member of the above Company for the time being having a right to attend and vote at General meetings, hereby pass the following written resolutions on 30 June 2014, in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 as a special resolution and as an ordinary resolution:

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Darren Edwards, 27 June 2014 (2161038) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No 10350) be and is hereby appointed Liquidator of the Company.” AVERY2161030 ASSOCIATES LIMITED Further details contact: Darren Tapsfield, Email: (Company Number 03483970 ) [email protected], Tel: 01708 300170. Registered office: Tower Bridge House, St Katharine’s Way, London, Albion No.1 Holdings Limited, Director E1W 1DD 30 June 2014 (2161036) Principal trading address: 16 Chequer Street, St Albans, Hertfordshire, AL1 3YD Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 2161035ALH POLYMERS LIMITED 1986 (as amended), that the following resolutions were passed on 27 (Company Number 2024314 ) June 2014, as a Special Resolution and an Ordinary Resolution Previous Name of Company: ALH Contracting Limited respectively: Registered office: 1 Kingdom Avenue, Northacre Industrial Park, “That the Company be wound up voluntarily and that Guy Robert Westbury, Wiltshire, BA13 4WE Thomas Hollander and Michael James Wellard, both of Mazars LLP, Principal trading address: 1 Kingdom Avenue, Northacre Industrial Tower Bridge House, St Katharine’s Way, London, E1W 1DD, (IP Nos. Park, Westbury, Wiltshire, BA13 4WE 009233 and 009670) be appointed Joint Liquidators of the Company NOTICE IS HEREBY GIVEN that at a General Meeting of the above- for the purposes of the voluntary winding-up.” named company, duly convened at 1 Kingdom Avenue, Northacre For further details contact: The Joint Liquidators, Tel: 0207 063 4123. Industrial Park, Westbury, Wiltshire BA13 4WE on 26 June 2014 the Alternative contact: Natasha Webb. following special resolution was passed: Neil Avery, Director “That the Company be wound up voluntarily and that Joint 27 June 2014 (2161030) Liquidators be appointed for the purposes of such winding up” The Company also passed the following ordinary resolution: “That Matthew Richard Meadley Wild and Damian Webb of Baker Tilly 2161025BMI MARINE LIMITED Restructuring and Recovery LLP, 3rd Floor, One London Square, (Company Number 01073947 ) Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Previous Name of Company: Mervest (No.18) Limited Liquidators to the company, to act on a joint and several basis” Registered office: Churchill Plaza, Churchill Way, Basingstoke, Matthew Richard Meadley Wild (IP number 9300) of Baker Tilly Hampshire, RG21 7GP Restructuring and Recovery LLP, 3rd Floor, One London Square, Principal trading address: Churchill Plaza, Churchill Way, Cross Lanes, Guildford GU1 1UN and Damian Webb (IP number Basingstoke, Hampshire, RG21 7GP 14970) of Baker Tilly Restructuring and Recovery LLP, Hartwell Notification of written resolutions of the company proposed by the House, 55-61 Victoria Street, Bristol BS1 6AD were appointed Joint directors and having effect as special and ordinary resolutions of the Liquidators of the Company on 26 June 2014. Further information Company pursuant to the provisions of part 13 of the Companies Act about this case is available from Kerry Boyes at the offices of Baker 2006. Circulation Date on 27 June 2014, Effective Date on 27 June Tilly Restructuring and Recovery LLP on 01483 307 155. 2014. I, the undersigned being a director of the Company hereby Andrew Cousins, Director (2161035) certify that the following written resolutions were circulated to The Sole Member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: APP-DNA2161044 GROUP LIMITED “That the Company be wound up voluntarily and that Stephen Roland (Company Number 07285667 ) Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Registered office: 5 New Street Square, London, EC4A 3TW Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and Principal trading address: 5 New Street Square, London, EC4A 3TW 008072) (together the “Joint Liquidators”) be and are hereby At a general meeting of the above named company, duly convened appointed liquidators for the purposes of winding up the Company’s and held at 81 Station Road, Marlow, Bucks, SL7 1NS, on 20 June affairs and that any act required or authorised under any enactment or 2014, the following Resolutions were passed as a Special Resolution resolution of the Company to be done by them, may be done by them and an Ordinary Resolution respectively: jointly or by each of them alone.” “That the Company be wound up voluntarily and that Christopher For further details contact: The Joint Liquidators, Tel: 020 7007 8907. Newell and Peter Hughes-Holland, both of Quantuma Restructuring, Mohammed Akram, Director 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos: 13690 27 June 2014 (2161025) and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally.” Further details contact: Christopher Newell or Peter Hughes-Holland, CHANGESTAR2161050 LIMITED Email: [email protected], Tel: 01628 478100. Alternative (Company Number 05871548 ) contact: Mallika Hoo, Email: [email protected], Tel: 01628 Registered office: Lower Ground Floor, 13-15 Sheet Street, Windsor, 478 100. Berkshire, SL4 1BN Richard Herren, Director Principal trading address: 2nd Floor, Elizabeth House, 18-20 Sheet 27 June 2014 (2161044) Street, Windsor, Berkshire, SL4 1BG At a General Meeting of the above named Company duly convened and held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on APP-DNA2161038 LIMITED 20 June 2014, the following Resolutions were passed as a Special (Company Number 06454471 ) Resolution and an Ordinary Resolution respectively: Registered office: 5 New Street Square, London, EC4A 3TW “That the Company be wound up voluntarily and that Christopher Principal trading address: 5 New Street Square, London, EC4A 3TW Newell and Peter Hughes-Holland, both of Quantuma Restructuring, At a General Meeting of the above named Company, duly convened 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos 13690 and held at 81 Station Road, Marlow, SL7 1NS, on 20 June 2014, the and 1700) be appointed Joint Liquidators of the Company, and that following Resolutions were passed as a Special Resolution and an they act jointly and severally.” Ordinary Resolution respectively: For further details contact: The Joint Liquidators, Tel: 01628 478 100, “That the Company be wound up voluntarily and that Christopher Email: [email protected], Alternative contact: Mallika Hoo, Newell and Peter Hughes-Holland, both of Quantuma Restructuring, Email:[email protected] 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos 13690 Lynne Baker, Director and 1700) be appointed Joint Liquidators of the Company, and that 30 June 2014 (2161050) they act jointly and severally.” Further details contact: Christopher Newell, Email: [email protected], Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: [email protected], Tel: 01628 478 100. Richard Herren, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 49 COMPANIES

CLEARPRINT2161048 LABELS LIMITED Rory McLerie, Director (Company Number 02878334 ) 26 June 2014 (2161051) Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Principal trading address: c/o Acorn Clearprint Limited, Ashvale Road, FHIL2161039 LIMITED Tuxford, NG22 0NH (Company Number 08302559 ) At a General Meeting of the above named Company, duly convened Registered office: 82 St John Street, London, EC1M 4JN and held at the offices of Towers & Gornall Chartered Certified Principal trading address: 217 Southend Road, Wickford, Essex, Accountants, Abacus House, The Ropewalk, Garstang, Preston, SS11 8PG Lancashire, PR3 1NS, on 19 June 2014, at 11.00 am, the following At a General Meeting of the members of the above named company, Resolutions were passed as a Special Resolution, and as an Ordinary duly convened and held at 82 St John Street, London, EC1M 4JN on Resolution respectively: 26 June 2014, the following Special and Ordinary Resolutions were “That the Company be wound up voluntarily and that S Markey and A duly passed: Poxon, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, “That the company be wound up voluntarily and that Michael Lancashire, BL9 8DG, (IP Nos. 14912 and 8620) be and are hereby Solomons and Andrew Pear, both of BM Advisory, 82 St John Street, appointed as Joint Liquidators of the Company for the purposes of London, EC1M 4JN, (IP Nos 9043 and 9016) be and are hereby the winding up of the Company and the liquidators are authorised to appointed Joint Liquidators for the purposes of such a winding up.” act jointly and severally.” For further information please contact: Michael Solomons, Andrew Further details contact: S Markey, Email: Pear or Jack McGinley at BM Advisory on 020 7549 2366. [email protected], Tel: 0161 767 1250. Norman Ives, Chairman Graham Brennan Jones, Director 01 July 2014 (2161039) 19 June 2014 (2161048)

GEMINI2161043 VEHICLE SOLUTIONS LIMITED 2161037COLIN HOOD SYSTEMS ENGINEERING LIMITED (Company Number 05754220 ) (Company Number 07180481 ) Registered office: Yarmouth House, 1300 Parkway, Solent Business Registered office: Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Whiteley, Hampshire, PO15 7AE Park, Northampton, NN3 6WL Principal trading address: Yarmouth House, 1300 Parkway, Solent Principal trading address: Pacioli House 9 Brookfield, Duncan Close, Business Park, Whiteley, Hampshire, PO15 7AE Moulton Park, Northampton, NN3 6WL ADDRESSOLOGY LIMITED At a General Meeting of the members of the above named Company, (Company Number 05309973 ) duly convened and held on 26 June 2014, the following special and Registered office: Yarmouth House, 1300 Parkway, Solent Business ordinary resolution were duly passed: Park, Whiteley, Hampshire, PO15 7AE “That the Company be wound up voluntarily and that Gavin Bates and Principal trading address: Yarmouth House, 1300 Parkway, Solent Gary Steven Pettit, both of Marshman Price, 9-10 Scirocco Close, Business Park, Whiteley, Hampshire, PO15 7AE Moulton Park, Northampton, NN3 6AP, (IP Nos 8983 and 1413) be MOTOR CONSULTING & MANAGEMENT LIMITED and are hereby appointed Joint Liquidators of the Company.” (Company Number 02930796 ) For further details contact: Natasha Pink, Email: Registered office: Yarmouth House, 1300 Parkway, Solent Business [email protected], Tel: 01604 212150. Park, Whiteley, Hampshire, PO15 7AE Loun Hood, Chairman Principal trading address: Yarmouth House, 1300 Parkway, Solent 30 June 2014 (2161037) Business Park, Whiteley, Hampshire, PO15 7AE NSN HOLDINGS LIMITED (Company Number 04413774 ) DM2161040 RISK LIMITED Registered office: Yarmouth House, 1300 Parkway, Solent Business (Company Number 06458543 ) Park, Whiteley, Hampshire, PO15 7AE Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Principal trading address: Yarmouth House, 1300 Parkway, Solent Chambers, 3 The Parsonage, Manchester M3 2HW Business Park, Whiteley, Hampshire, PO15 7AE Principal trading address: 52 Colebrook Row, London, N1 8AF MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LIMITED At a General Meeting of the above named company, duly convened (Company Number 02954257 ) and held at 52 Colebrook Row, London, N1 8AF, on 27 June 2014, Registered office: Unit 6G, Greensfield Court, Alnwick, NE66 2DE the following resolutions were passed as a Special Resolution and Principal trading address: Unit 6G, Greensfield Court, Alnwick, NE66 Ordinary Resolution respectively: 2DE “That the Company be wound up voluntarily and that John Paul Bell, Notice is hereby given that the following resolutions were passed on of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The 27 June 2014, in relation to each of the Companies, as a special Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby resolution and an ordinary resolution respectively: appointed Liquidator for the purposes of such winding up.” “That the Companies be wound up voluntarily and that Stephen John Further details contact: Katie Muir, Email: [email protected], Adshead and Gregory Andrew Palfrey, both of Smith & Williamson Tel: +44 (0161) 907 4044. LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 David Richardson, Director 2AT, (IP Nos 8574 and 9060) are hereby appointed Joint Liquidators 30 June 2014 (2161040) for the purposes of the winding up.” For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Chris Trimble, Email: EURONET2161051 SOFTWARE UK LIMITED [email protected] (Company Number 05660068 ) For and on behalf of the Directors, Previous Name of Company: Euronet Essentis Limited 27 June 2014 (2161043) Registered office: 54 Baker Street, London, W1U 7BU Principal trading address: 54 Baker Street, London, W1U 7BU At a general meeting of the above named company duly convened HEVER2161074 HILL LIMITED and held at 6th Floor, Watson House, 54 Baker Street, London, W1U (Company Number 06345329 ) 7BU, on 18 June 2014, at 2.30 pm, the following resolutions were Registered office: Grant Thornton UK LLP, No 1 Dorset Street, passed as a special resolution and as an ordinary resolution: Southampton, Hampshire, SO15 2DP “That the Company be wound up voluntarily and that Derrick Arthur Principal trading address: 2 King Edward Street, London, EC1A 1HQ Smith, of Oury Clark, Chartered Accountants, Herschel House, 58 Pursuant to Part 13 of the Companies Act 2006, the following Herschel Street, Slough, Berkshire, SL1 1PG, (IP No 5022) be and is resolution was passed on 26 June 2014, by the sole member as a hereby appointed Liquidator for the purpose of such winding-up.” written resolution: Further details contact: Daniel Salmon, Email: [email protected], Tel: 01753 551 111.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Sean K Croston, LANGLANDS2161079 CONSULTING LIMITED of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, (Company Number 07224452 ) Hampshire, SO15 2DP, (IP No 8930) be appointed Liquidator of the Registered office: C/o Bulley Davey, 4 Cyrus Way, Cygnet Park, Company for the purposes of the voluntary winding-up.” Hampton, Peterborough, PE7 8HP For further details contact: Cara Cox, Tel: 02380 381137. Principal trading address: 7 School Lane, Elton, Peterborough, Joanne Goodsell, Director Cambridgeshire PE8 6RS 26 June 2014 (2161074) Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the following resolutions were passed by the shareholders of the Company on 27 June 2014 as special and ordinary written 2161071HRM CONSULT LTD resolutions, respectively: (Company Number 05807444 ) 1. That the Company be wound up voluntarily. Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 2. That Michael James Gregson, of Bulley Davey, 4 Cyrus Way, 9AA Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby Principal trading address: Hansler, Blackness Lane, Keston, Kent, appointed Liquidator for the purposes of Winding Up the Company. BR2 6HL Michael James Gregson (IP No 9339 ) Liquidator, Bulley Davey, 4 At a General Meeting of the members of the above named company, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP . duly convened and held at Hensler, Blackness Lane, Keston, Kent Contact: Paul Ward, Email: [email protected], Telephone BR2 6HL on 27 June 2014 the following resolutions were duly passed 01733 569494 as a special and an ordinary resolution, respectively: David Langlands Director (2161079) 1. “That the company be wound up voluntarily.” 2. “That Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA be is hereby MERSEY2161088 DOCK BOARD STAFFS’ GUILD LIMITED appointed liquidator of the company for the purposes of the winding (Company Number 00327882 ) up.” Registered office: Maritime Centre, Port of Liverpool, L21 1LA Robert Cundy (IP number 9495) of RJC Financial Management Principal trading address: Maritime Centre, Port of Liverpool, L21 1LA Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was At a general meeting of the Company, duly convened and held at appointed Liquidator of the Company on 27 June 2014. Further Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF, information about this case is available from Robert Cundy at the on 23 June 2014, the following resolutions were passed as a Special offices of RJC Financial Management Limited on +44 (0)20 8315 7430 Resolution and an Ordinary Resolution respectively: or at [email protected]. “That the Company be wound up voluntarily and that Matthew Sue Allis, Chairman of the meetings (2161071) Dunham and Andrew Stephen McGill, both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ, (IP Nos: 8376 and 9350) JOSEPH2161076 & JOSEPH LIMITED be and are hereby appointed Liquidators of the Company for the (Company Number 02292359 ) purposes of such winding up.” Registered office: 395a Hoe Street, London, E17 9AP Further details contact: Matthew Dunham, Tel: 0121 710 5200. Principal trading address: The Garth, Barnet Lane, Elstree, WD6 3HJ Alternative contact: Chris Allen. At a General Meeting of the above named Company duly convened David John East, Director and held at Valentine & Co, 3rd Floor, Shakespeare House, 7 27 June 2014 (2161088) Shakespeare Road, London, N3 1XE on 27 June 2014, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: 2161065MOUNT HOUSE LIMITED “That the Company be wound up voluntarily and that Mark Reynolds, (Company Number 08286739 ) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Registered office: 2 West Mills, Newbury, RG14 5HG Road, London, N3 1XE, (IP No 008838) be appointed Liquidator of the Principal trading address: 2 West Mills, Newbury, RG14 5HG Company for the purposes of such winding-up.” Notice is hereby given that the following resolutions were passed on For further details contact: Mark Reynolds, Tel: 020 8343 3710. 30 June 2014, as a Special Resolution and an Ordinary Resolution Alternative contact: Lisa Garfinkel. respectively: Jonathan Joseph, Director “That the Company be wound up voluntarily and that Mark Pearce 27 June 2014 (2161076) Riley, of Atherton Bailey LLP, 28-30 High Street, Guildford, Surrey, GU1 3HY, (IP No 5778) be appointed Joint Liquidator for the purposes of such voluntary winding up.” LAMBRIANOS2161067 FUTURES LIMITED Further details contact: Mark Pearce Riley, Tel: 01483 243 333. (Company Number 06397980 ) Richard Bennett, Director Registered office: 40 Woodford Avenue, Gants Hill, Ilford, Essex IG2 30 June 2014 (2161065) 6XQ Principal trading address: 40 Woodford Avenue, Gants Hill, Ilford, Essex IG2 6XQ OCEAN2161068 DAYCARE MANAGEMENT LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 07485842 ) 26 June 2014, as a special resolution and an ordinary resolution Registered office: Commodore Street, London, E1 4PF respectively: Principal trading address: Commodore Street, London, E1 4PF “That the Company be wound up voluntarily and that David Thorniley, Notice is hereby given that the following resolutions were passed on of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge 27 June 2014, as a special resolution and an ordinary resolution Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for respectively: the purposes of such winding up.” “That the Company be wound up voluntarily and that Peter Gotham For further details contact: David Thorniley, Email: and Michael Colin John Sanders, both of MHA MacIntyre Hudson, [email protected] Alternative contact: Chris Maslin. New Bridge Street House, 30-34 New Bridge Street, London, EC4V Paul Lambrianos, Chairman 6BJ, (IP Nos 4117 and 8698) be appointed as Joint Liquidators for the 26 June 2014 (2161067) purposes of such voluntary winding up.” For further details contact: Lynsey Provan, Email: [email protected], Tel: 020 7429 4181. Alexandra Law, Director 30 June 2014 (2161068)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 51 COMPANIES

OIL2161081 FIELD RENTAL HOLDINGS LIMITED NOTICE2161435 OF CHANGE OF PARTNER (Company Number 02520679 ) LIMITED PARTNERSHIPS ACT 1907 Other Names of Company: Helpbonus Limited Notice is hereby given, pursuant to section 10 of the Limited POWELL ENGINEERING COMPANY LIMITED Partnerships Act 1907, that with effect from 27 June 2014, David (Company Number 00427621 ) Wilson transferred 20.01% of the interests held by him in 1210 POWERFLO SYSTEMS LIMITED Investments L.P. being a limited partnership registered in England and (Company Number 01237504 ) Wales with number LP014387 (the “Partnership”) to Margaret Other Names of Company: Woma (UK) Limited; Peabody-Woma Florence Wilson. Accordingly on that date Margaret Florence Wilson Limited; Woma (GB) Limited became a limited partner in the Partnership. (2161435) Registered office: (All) Weatherford, Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JX Principal trading address: (All) Weatherford, Gotham Road, East NOTICE2161434 OF CHANGE OF PARTNER Leake, Loughborough, Leicestershire LE12 6JX LIMITED PARTNERSHIPS ACT 1907 The following Written Resolutions were passed by the members of the Notice is hereby given, pursuant to section 10 of the Limited above named Companies on 03 June 2014, as Special Resolutions Partnerships Act 1907, that with effect from 1 May 2014, Michael Paul and as an Ordinary Resolution: Westaway transferred 9.28% of the interests held by him in 1210 “That the Company be wound up voluntarily under section 84(1)(b) of Investments L.P. being a limited partnership registered in England and the Insolvency Act 1986 and that Ewen R Alexander, of Johnston Wales with number LP014387 (the “Partnership”) to Alison Julie Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 Westaway. Accordingly on that date Alison Julie Westaway became a 1YL, (IP No. 6754), be and is hereby appointed as Liquidator of the limited partner in the Partnership. (2161434) Company for the purposes of winding up the Company’s affairs and distributing its assets.” For further details contact: Ewen R Alexander, Tel: 01224 212222. LIMITED2161432 PARTNERSHIPS ACT 1907 Alternative contact: Gillian Low. Notice is hereby given, pursuant to section 10 of the Limited Ewen R Alexander, Liquidator Partnerships Act 1907, that UBS IB Co-Investment 2001 (No 1) 27 June 2014 (2161081) Feeder L.P. transferred 100% of the interest held by it in Candover 2001 Fund US No. 5 Limited Partnership being a limited partnership registered in England and Wales with number LP007949 (the “Partnership”) to Partners Group Snowball Access, L.P. and Partnerships accordingly Partners Group Snowball Access, L.P. was admitted as a limited partner in the Partnership and UBS IB Co-Investment 2001 (No CHANGE IN THE MEMBERS OF A PARTNERSHIP 1) Feeder L.P. ceased to be a limited partner in the Partnership. (2161432) 2161562NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 NOTICE2161398 OF CHANGE OF PARTNER Notice is hereby given, pursuant to section 10 of the Limited LIMITED PARTNERSHIPS ACT 1907 Partnerships Act 1907, that with effect from 1 May 2014, Andrew Notice is hereby given, pursuant to section 10 of the Limited David Holmes transferred: (i) 4.81% of the interests held by him in Partnerships Act 1907, that with effect from 26 June 2014, Rodrigo 1210 Investments L.P. being a limited partnership registered in Lizasoain Videla transferred: (i) 30% of the interests held by him in England and Wales with number LP014387 (the “Partnership”) to Billy 1210 Investments L.P. being a limited partnership registered in Isaac Holmes; (ii) 4.81% of the interests held by him in the Partnership England and Wales with number LP014387 (the “Partnership”) to to Jack Oliver Holmes; (iii) 4.81% of the interests held by him in the Rodrigo Lizasoain Nuñez; (ii) 30% of the interests held by him in the Partnership to Charlie Georgy Holmes; and (iv) 18.76% of the Partnership to Daniela Lizasoain Nuñez; and (iii) 40% of the interests interests held by him in the Partnership to Victoria Michelle Holmes. held by him in the Partnership to Inversiones Linuk S.A. Accordingly Accordingly on that date Billy Isaac Holmes, Jack Oliver Holmes, on that date each of Rodrigo Lizasoain Nuñez, Daniela Lizasoain Charlie George Holmes and Victoria Michelle Holmes became limited Nuñez and Inversiones Linuk S.A. became a limited partner in the partners in the Partnership. (2161562) Partnership and Rodrigo Lizasoain Videla ceased to be a limited partner in the Partnership. (2161398)

NOTICE2161488 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 NOTICE2161373 OF CHANGE OF PARTNER Notice is hereby given, pursuant to section 10 of the Limited LIMITED PARTNERSHIPS ACT 1907 Partnerships Act 1907, that with effect from 19 June 2014, James Notice is hereby given, pursuant to section 10 of the Limited Drummond transferred 1% of the interests held by him in 1210 Partnerships Act 1907, that with effect from 1 May 2014, Shaun Strain Investments L.P. being a limited partnership registered in England and transferred 9.38% of the interests held by him in 1210 Investments Wales with number LP014387 (the “Partnership”) to Annette L.P. being a limited partnership registered in England and Wales with Drummond and accordingly on that date, Annette Drummond became number LP014387 (the “Partnership”) to James Andrew Strain and a limited partner in the Partnership. (2161488) accordingly on that date, James Andrew Strain became a limited partner in the Partnership. (2161373)

LIMITED2161483 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited NOTICE2161545 OF CHANGE OF PARTNER Partnerships Act 1907, that Lehman Brothers Fund of Funds L.P. and LIMITED PARTNERSHIPS ACT 1907 Lehman Brothers PA, LLC each transferred 100% of the interest held Notice is hereby given, pursuant to section 10 of the Limited by them in Candover 2001 Fund US No. 4 Limited Partnership being a Partnerships Act 1907, that with effect from 15 May 2014, Ashley limited partnership registered in England and Wales with number Michael Roy transferred 5.30% of the interests held by him in 1210 LP007795 (the “Partnership”) to Landmark Acquisition Fund VII, L.P. Investments L.P. being a limited partnership registered in England and and accordingly Landmark Acquisition Fund VII, L.P. was admitted as Wales with number LP014387 (the “Partnership”) to Alexandra Kay a limited partner in the Partnership and each of Lehman Brothers Roy. Accordingly on that date Alexandra Kay Roy became a limited Fund of Funds L.P. and Lehman Brothers PA, LLC ceased to be a partner in the Partnership. (2161545) limited partner in the Partnership. (2161483)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

NOTICE2161539 OF THE CESSATION AND APPOINTMENT OF LIMITED in the Partnership to Amy McGregor Price; and (iii) 6.09% of the PARTNER FOR MONTELLO INCOME LP interests held by him in the Partnership to Kara McGregor Price. The Montello Income LP having its principal place of business at 101 Accordingly on that date each of Susan Sheena McGregor Price, Amy New Cavendish Street, London, W1W 6XH (the “Partnership”) hereby McGregor Price and Kara McGregor Price became a limited partner in gives notice that Mr Guillaume Huteau of 1 Sugden Road, London the Partnership. (2161407) SW11 5EB ceased to be a limited partner of the Partnership on 22 April 2014 and the share of the Partnership held in his name was assigned to Mrs Sylvie Huteau of 1 Sugden Road, London SW11 5EB DISSOLUTION OF PARTNERSHIP with effect from that date. (2161539) ABSOLUTE2161515 MUSIC ACADEMY Notice is given that the Partnership known as Absolute Music 2161519NOTICE OF CHANGE OF PARTNER Academy that subsisted between Neil David Reed of 27 Ashtree LIMITED PARTNERSHIPS ACT 1907 Court, Stambridge, Essex SS4 2BS and Robert John Sigston of 173 Notice is hereby given, pursuant to section 10 of the Limited Eastern Esplanade, Canvey Island, Essex SS8 7HY has been Partnerships Act 1907, that with effect from 1 May 2014, Jeremy Liber dissolved as from 11th March 2014. The former partners authority to transferred: (i) 24.02% of the interests held by him in 1210 bind the other former partners or to incur any further liability thereafter Investments L.P. being a limited partnership registered in England and ceased. Any applications or notices to the former Partnership should Wales with number LP014387 (the “Partnership”) to Jack Conor Liber; be delivered to Jefferies Essex LLP Solicitors, 3rd Floor, Dencora (ii) 24.02% of the interests held by him in the Partnership to Felix Court, Tylers Avenue, Southend on Sea, Essex SS1 2BB. (2161515) James Liber; and (iii) 24.02% of the interests held by him in the Partnership to Anne Helen Liber. Accordingly on that date each of Jack Conor Liber, Felix James Liber and Anne Helen Liber became a EUROPE2161420 FUNDS CAPITAL LP limited partner in the Partnership. (2161519) the “Partnership” Notice is hereby given, pursuant to section 19.6 of the Limited Partnership Agreement, that the General Partner, Europe NOTICE2161518 OF CHANGE OF PARTNER Management LLC, and the limited partner. Dino Carlos Mazzaferri, LIMITED PARTNERSHIPS ACT 1907 have agreed to dissolve Europe Funds Capital LP. Notice is hereby given, pursuant to section 10 of the Limited On behalf of Europe Management LLC (as general partner of the Partnerships Act 1907, that with effect from 25 June 2014, Richard Partnership) Christopher Mintern transferred: (i) 6.91% of the interests held by him Dino Carlos Mazzaferri, Manager in 1210 Investments L.P. being a limited partnership registered in 2 May 2014 (2161420) England and Wales with number LP014387 (the “Partnership”) to Thomas Mintern; (ii) 6.91% of the interests held by him in the Partnership to Linda Mintern; (iii) 6.91% of the interests held by him in TRANSFER OF INTEREST the Partnership to Oliver Mintern; and (iv) 6.91% of the interests held by him in the Partnership to Nicola Mintern. Accordingly on that date LIMITED2161563 PARTNERSHIPS ACT 1907 each of Thomas Mintern, Linda Mintern, Oliver Mintern and Nicola TOSCA COMMERCIAL PROPERTY FUND LP Mintern became a limited partner in the Partnership. (2161518) (Registered No. LP015572) the “Partnership” Notice is hereby given that, pursuant to section 10 of the Limited NOTICE2161517 OF CHANGE OF PARTNER Partnerships Act 1907, on 25 June 2014 Rochelle Blin transferred to LIMITED PARTNERSHIPS ACT 1907 European Pensions Management Limited (in its capacity as trustee of Notice is hereby given, pursuant to section 10 of the Limited the SG Hambros SIPP A/C 15195) all of the interest held by it in the Partnerships Act 1907, that with effect from 1 May 2014, Alexander Partnership (represented by a capital contribution of £11.80) and that Paul Vacalopoulos transferred: (i) 9.52% of the interests held by him with effect from 25 June 2014 Rochelle Blin ceased to be a limited in 1210 Investments L.P. being a limited partnership registered in partner and European Pensions Management Limited became a England and Wales with number LP014387 (the “Partnership”) to Ava limited partner in the Partnership. Rose Vacalopoulos; (ii) 9.52% of the interests held by him in the For and on behalf of Partnership to Samuel Dinos Vacalopoulos; and (iii) 37.11% of the Toscafund Asset Management LLP interests held by him in the Partnership to Rachel Emma in its capacity as manager of Vacalopoulos. Accordingly on that date each of Ava Rose Tosca Commercial Property Fund LP Vacalopoulos, Samuel Dinos Vacalopoulos and Rachel Emma 30 June 2014 (2161563) Vacalopoulos became a limited partner in the Partnership. (2161517)

Statement2161489 by Manager of NOTICE2161516 OF CHANGE OF PARTNER ALLIANZ UK INFRASTRUCTURE DEBT, L.P. LIMITED PARTNERSHIPS ACT 1907 (Registered No. LP016088) Notice is hereby given, pursuant to section 10 of the Limited Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 25 June 2014, Malcolm Partnerships Act 1907, that Allianz Global Investors Europe GmbH, James Paine transferred 100% of the interests held by him in 1210 UK Branch has transferred its entire interest in Allianz UK Investments L.P. being a limited partnership registered in England and Infrastructure Debt, L.P., a Limited Partnership registered in England Wales with number LP014387 (the “Partnership”) to Clare Frances and Wales with Registration No. LP016088 (the “Partnership”) to Reidy. Accordingly on that date Clare Frances Reidy became a limited Allianz UK Infrastructure Debt GP Limited and accordingly Allianz partner in the Partnership and Malcolm James Paine ceased to be a Global Investors Europe GmbH, UK Branch has withdrawn from the limited partner in the Partnership. (2161516) Partnership (2161489)

NOTICE2161407 OF CHANGE OF PARTNER LIMITED2161410 PARTNERSHIPS ACT 1907 LIMITED PARTNERSHIPS ACT 1907 HAYFIN DIAMOND LP Notice is hereby given, pursuant to section 10 of the Limited (Registered No. LP015220) Partnerships Act 1907, that with effect from 1 May 2014, David Nicholas Price transferred: (i) 6.09% of the interests held by him in 1210 Investments L.P. being a limited partnership registered in England and Wales with number LP014387 (the “Partnership”) to Susan Sheena McGregor Price; (ii) 6.09% of the interests held by him

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 53 PEOPLE

Notice is hereby given that, pursuant to section 10 of the Limited BLACKETT,2161429 SEAN Partnerships Act 1907, on 30 June 2014 Infrastructure Finance Unit 10 Elm Drive, Walsham-le-Willows, BURY ST. EDMUNDS, Suffolk, Limited transferred its entire interest in Hayfin Diamond LP IP31 3FG represented by a capital contribution of £1,000 to British Business Birth details: 15 July 1970 Investments Limited. Accordingly, British Business Investments SEAN BLACKETT, service engineer, of 10 Elm Drive, Walsham Le Limited has become a limited partner in Hayfin Diamond LP holding a Willows, BURY ST EDMUNDS, Suffolk, IP31 3PG, lately residing at 2 capital contribution of £1,000 and Infrastructure Finance Unit Limited Orchard Close, Monk Fryston, LEEDS, LS25 5EY and previously ceased to be a limited partner. (2161410) residing at 52 Gravel Road, Eastwood, Essex, SS9 5AS Also known as: SEAN BLACKETT of 10 Elm Drive, Walsham Le Willows, BURY ST EDMUNDS, Suffolk, IP31 3PG occupation UNKNOWN In the Bury St Edmunds County Court PEOPLE No 29 of 2014 Bankruptcy order date: 12 May 2014 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Appointments & retirements Capacity of office holder(s): Receiver and Manager 12 May 2014 (2161429) STATE APPOINTMENTS

2160998THE SCOTTISH GOVERNMENT COOK,2161444 JAMES RICHARD Office of the Secretary of Commissions, Victoria Quay, Edinburgh, 142 Rushgreen Road, LYMM, Cheshire, WA13 9QW EH6 6QQ Birth details: 28 May 1977 The Q ueen has been pleased by Warrant bearing the date 7 June JAMES COOK a business development manager of 142 Rushgreen 2014 to direct the issue of a Commission under the Great Seal Road Lymm Cheshire WA13 9QW, lately of 17 Warburton Close appointed to be kept and made use of in place of the Great Seal of Lymm Cheshire WA13QE, formerly of The Village Farmhouse Dunham Scotland appointing Professor Sir Hew Francis Anthony Strachan to Massey WA14 5RA be Lord-Lieutenant for the Area of Tweeddale. Also known as: JAMES COOK occupation unknown of 17 Warburton July 2014 (2160998) Close Lymm Cheshire WA13QE In the Manchester County Court No 1041 of 2014 Bankruptcy order date: 28 April 2014 Personal insolvency D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: AMENDMENT OF TITLE OF PROCEEDINGS [email protected] Capacity of office holder(s): Official Receiver ABRAN,2161319 ELSA CATHERINE SARAH JANE 9 June 2014 (2161444) Hazel Cottage, Park Farm, Michaelstow, St. Tudy, BODMIN, Cornwall, PL30 3PE Birth details: 23 December 1977 COOK,2161431 COLIN ELSA CATHERINE SARAH JANE ABRAN, also known as ELSA 11 Saxby Wood, Leigh, TONBRIDGE, Kent, TN11 8RR CATHERINE SARAH JANE PACKHEISER Unemployed of Hazel Birth details: 3 January 1948 Cottage, Park Farm, Michaelstowe, St Tudy, Bodmin, Cornwall, PL30 COLIN COOK Occupation: Retired Residing at: 11 Saxby Wood, 3PE and lately residing at 7 The Sidings, Pengelly, Delabole, Cornwall, Leigh, Tonbridge, Kent, TN11 8RR Lately residing at 1 Pretoria PL33 9AX and Barn 2, Barton Farm, Delabole, Cornwall, PL33 9BZ Cottages, Marsh Green Road, Marsh Green, Edenbridge, Kent, TN8 and 29 Rockhead Street, Delabole, Cornwall, PL33 9BT and lately 5QD formerly residing at 4 Delaware Cottages, Hever Road, carrying on business as Elsa Abran at 29 Rockhead Street, Delabole, Edenbridge TN8 7LD Lately trading as Colin Cook Builder and Cornwall, PL33 9BT as an Administrator Decorator Also known as: ELSA CATHERINE SARAH JANE ABRAN Also known as: COLIN COOK Occupation: Retired Residing at: 11 Unemployed of Hazel Cottage, Park Farm, Michaelstowe, St Tudy, Saxby Wood, Leigh, Tonbridge, Kent, TN11 8RR Lately residing at 1 Bodmin, Cornwall, PL30 3PE and lately residing at 7 The Sidings, Pretoria Cottages, Marsh Green Road, Marsh Green, Edenbridge, Pengelly, Delabole, Cornwall, PL33 9AX and Barn 2, Barton Farm, Kent, TN8 5QD Delabole, Cornwall, PL33 9BZ and 29 Rockhead Street, Delabole, In the Tunbridge Wells County Court Cornwall, PL33 9BT and lately carrying on business as Elsa Abran at No 76 of 2014 29 Rockhead Street, Delabole, Cornwall, PL33 9BT as an Bankruptcy order date: 29 May 2014 Administrator A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham In the Truro County Court Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, No 127 of 2014 email: [email protected] Bankruptcy order date: 13 May 2014 Capacity of office holder(s): Receiver and Manager A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 29 May 2014 (2161431) Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Official Receiver LYTH,2161441 MARK 13 May 2014 (2161319) 15 Churchill Avenue, BIRKENHEAD, Merseyside, CH41 8AL Birth details: 1 February 1969 MARK LYTH also known at MARK ROBERT LYTH, unemployed, of 15 Churchill Avenue, Birkenhead, Wirral, Merseyside, CH41 8AL, lately residing at 89 York Road, Crosby, L23 5TT Also known as: Mark Lyth unemployed, of 15 Churchill Avenue, Birkenhead, Wirral, Merseyside, CH41 8AL In the Birkenhead County Court No 76 of 2014 Bankruptcy order date: 11 June 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

11 June 2014 (2161441) In2161461 the Hertford County Court No 19 of 2014 DAVID BENJAMIN JAMES 2161378PARRY, WENDY JANE In Bankruptcy 43 Canute Road, FAVERSHAM, Kent, ME13 8SH Residential address: 100 Harmer Green Lane, Welwyn, Hertfordshire, Birth details: 9 March 1973 AL6 0ES. Occupation: Presenter. Date of birth: 1 August 1970. Wendy Jane Parry, currently a Waitress of 41 Canute Road, Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency Faversham, Kent ME13 8SH. Lately trading with an other as Jadz Rules 1986 (as amended), that a trustee has been appointed to the Restaurant, 10 Jacob Yard, Preston Street, Faversham, ME13 8NY. Bankrupt’s estate by a meeting of creditors. Date of Appointment: 24 Also known as: Wendy Jane Parry, currently a Waitress of 41 Canute June 2014. Road, Faversham, Kent ME13 8SH. Latley trading with an other as Office Holder details: Michael Colin John Sanders (IP No 8698) of Jadz Restaurant, 10 Jacob Yard, Preston Street, Faversham, ME13 MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 8NY. Street, London, EC4V 6BJ. Further details contact: Michael Colin In the Canterbury County Court John Sanders, Email: [email protected]. Alternative contact: No 367 of 2013 Email: [email protected], Tel: 0207 429 3496. Bankruptcy order date: 9 April 2014 Michael Colin John Sanders, Trustee A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 27 June 2014 (2161461) Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Official Receiver BANKRUPTCY ORDERS 9 April 2014 (2161378) ADDY,2161366 KEVIN 51 Woodthorpe Avenue, BOSTON, LINCOLNSHIRE, Lincolnshire, APPOINTMENT AND RELEASE OF TRUSTEES PE21 0NS Mr Kevin Addy, 51 Woodthorpe Avenue, Boston, Lincolnshire, PE21 2161449In the High Courts of Justice 0NS, occupation unknown No 3603 of 2012 In the Boston County Court ANTHONY BERLIN No 57 of 2014 Birth details: 17 February 1952 Date of Filing Petition: 24 April 2014 Date of Appointment: 29 April 2014 Bankruptcy order date: 27 June 2014 Correspondence address & contact details of case manager Time of Bankruptcy Order: 10:31 Jennifer Ellyatt Tel: 0238 064 6416 Whether Debtor's or Creditor's PetitionCreditor's Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ Name and address of petitioner: BOSTON BOROUGH COUNCIL Name, address & contact details of JOINT TRUSTEES Municipal Buildings, West Street, BOSTON, LINCOLNSHIRE, PE21 Primary Office Holder 8QR Duncan Lyle, Highfield Court, Tollgate, Chandlers Ford, Eastleigh G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, SO53 3TZ telephone: 0115 852 5000, email: Joint Office Holder [email protected] Nigel Ian Fox, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Capacity of office holder(s): Receiver and Manager SO53 3TZ (2161449) 27 June 2014 (2161366)

In2161452 the Northampton County Court AKINYEMI,2161300 BABEJIDE AKINWALE No 399 of 2013 20 Bittacy Road, LONDON, NW7 1BP MICHELLE ANN-MARIE GOODMAN BABEJIDE AKINWALE AKINYEMI OF 20 BITTACY ROAD, LONDON, In Bankruptcy NW7 1BP TRADING AT 12 PARSON STREET, LONDON, NW4 1QB Any other name bankrupt known by: Michelle Hull. Residential In the Central London County Court Address: 7 Darenth Court, Upper Priory Street, Northampton NN1 No 5360 of 2013 2TY. Occupation: Unknown. Date of birth: 1 November 1975. Date of Filing Petition: 9 December 2013 Notice is hereby given, pursuant to Section 296(4) of the Insolvency Bankruptcy order date: 24 June 2014 Act 1986 (as amended), that a Trustee has been appointed to the Time of Bankruptcy Order: 14:33 Bankrupt’s estate by the Secretary of State. Notice is also hereby Whether Debtor's or Creditor's PetitionCreditor's given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as Name and address of petitioner: BARNET LONDON BOROUGH amended), that the Trustee has summoned a general meeting of the COUNCIL NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD Bankrupt’s creditors under Section 314(7) of the Insolvency Act 1986 SOUTH, LONDON, N11 1NP for the purpose of establishing a creditor’s committee under Section T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 301 of the Insolvency Act 1986 and fixing the remuneration of the telephone: 0207 6371110, email: [email protected] trustee. The meeting will be held at MHA MacIntyre Hudson, New Capacity of office holder(s): Receiver and Manager Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 24 June 2014 (2161300) 25 July 2014 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge ADAMS,2161263 CLAIRE MICHELLE LOUISE Street, London, EC4V 6BJ by no later than 12 noon on the business 30 Franklin Avenue, Cheshunt, Herts, Hertfordshire, EN7 5DZ day prior to the day of the meeting (together with a completed proof Birth details: 24 July 1975 of debt form if this has not previously been submitted). Claire Michelle Louise Adams (AKA) Claire Michelle Louise Funk of 30 Office Holder details: Georgina Marie Eason (IP No. 9688) of MHA Franklin Avenue, Cheshunt, Herts, EN7 5DZ and lately of 144 Bury MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Green Road, Cheshunt, Herts, EN7 6AL Currently Unemployed Street, London EC4V 6BJ. Date of appointment: 20 June 2014. In the Central London County Court Contact Email: [email protected] Alternative contact No 2604 of 2014 name: John Evans, Email: [email protected] Tel: 0207 429 Date of Filing Petition: 25 June 2014 0526. Bankruptcy order date: 25 June 2014 Georgina Marie Eason, Trustee Time of Bankruptcy Order: 13:35 01 July 2014 (2161452) Whether Debtor's or Creditor's PetitionDebtor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager 25 June 2014 (2161263)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 55 PEOPLE

AGNEW,2161343 PETER DONALD BLABER,2161297 LEE F 8b Denham Close, ST. LEONARDS-ON-SEA, East Sussex, TN38 9RS 29 Worcester Road, LEICESTER, LEICESTERSHIRE, LE2 8HY Birth details: 12 December 1955 Lee F Blaber of 29 Worcester Road, Leicestershire, LE2 8HY, United PETER DONALD AGNEW unemployed of 8b Denham Close, St Kingdom Leonards on Sea, East Sussex TN38 9RS In the Leicester County Court In the Hastings County Court No 145 of 2014 No 69 of 2014 Date of Filing Petition: 28 April 2014 Date of Filing Petition: 27 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 27 June 2014 Time of Bankruptcy Order: 14:02 Time of Bankruptcy Order: 14:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITED A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham THE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, RH2 7JP email: [email protected] G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: [email protected] 27 June 2014 (2161343) Capacity of office holder(s): Receiver and Manager 26 June 2014 (2161297)

2161305AKRIGG, GERALD 1a Leabourne Road, LONDON, N16 6SX BLAKE,2161386 REBECCA LOUISE Birth details: 24 October 1969 234 Keswick Crescent, PLYMOUTH, PL6 8TT Gerald Akrigg of 1a Leabourne Road, LONDON, N16 6SX Currently REBECCA LOUISE BLAKE Home Maker Also Known as Rebecca Unemployed Louise Gubby Residing at 234 Keswick Crescent, Estover, Plymouth, In the Central London County Court PL6 8TT Lately residing at 77 Compton Avenue, Plymouth, PL3 5DD No 2555 of 2014 In the Plymouth County Court Date of Filing Petition: 20 June 2014 No 132 of 2014 Bankruptcy order date: 20 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 10:22 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:13 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0207 6371110, email: [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, 20 June 2014 (2161305) email: [email protected] Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161386) ALBERT,2161353 CHRISTEL 17 Queens Walk, LONDON, W5 1TP Birth details: 24 December 1952 BLAKE,2161346 CHRISTOPHER DAVID Christel Albert of 17 Queens Walk, London W5 1TP and lately of and 234 Keswick Crescent, PLYMOUTH, PL6 8TT trading at Auf Der Warthe 5, 61197 Florstadt, Germany Currently CHRISTOPHER DAVID BLAKE Removal Man Residing at 234 Unemployed Keswick Crescent, Plymouth, PL6 8TT Lately residing at 77 Compton In the Central London County Court Avenue, Plymouth, PL3 5DD No 2019 of 2014 In the Plymouth County Court Date of Filing Petition: 14 May 2014 No 131 of 2014 Bankruptcy order date: 27 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 12:37 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:12 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0207 6371110, email: [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, 27 June 2014 (2161353) email: [email protected] Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161346) ANDREWS,2161290 LINDA VIVIENNE 47 Abbey Road, Wymondham, Norfolk, NR18 9BB Birth details: 18 October 1959 BURFORD,2161362 CLAUDIA LINDA VIVIENNE ANDREWS also known as LINDA VIVIENNE 79 Gordon Road, HERNE BAY, Kent, CT6 5QX MINIALUK, SALES DEVELOPER of 47 Abbey Road, WYMONDHAM, Birth details: 11 January 1967 Norfolk, NR18 9BB lately residing at 24 Elderflower Mews, NORWICH, CLAUDIA BURFORD Unemployed currently residing at 79 Gordon Norfolk, NR5 9PY Road, Herne Bay, Kent, CT6 5QX lately residing at 33 Bournemouth In the Norwich County Court Drive, Herne Bay, Kent, CT6 8HH No 199 of 2014 In the Canterbury County Court Date of Filing Petition: 27 June 2014 No 147 of 2014 Bankruptcy order date: 27 June 2014 Date of Filing Petition: 10 June 2014 Time of Bankruptcy Order: 11:28 Bankruptcy order date: 10 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:41 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01473 217565, email: [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, 27 June 2014 (2161290) email: [email protected] Capacity of office holder(s): Receiver and Manager 10 June 2014 (2161362)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2161260BURGESS, PETER PHILLIP HERBERT CLAYTON,2161318 LEE J. 65 Victoria Street, HYDE, Cheshire, SK14 4AW 28 Copse Lane, Ilton, ILMINSTER, Somerset, TA19 9HQ Birth details: 20 December 1962 LEE J. CLAYTON Unemployed, residing at 28 Copse Lane, Ilton, Peter Phillip Herbert Burgess, Unemployed of 57 Victoria Street, Ilminster, Somerset. TA19 9HQ Hyde, Cheshire SK14 4AW, lately residing at 81 Hickenfield Road, In the Yeovil County Court Hyde, Cheshire SK14 4JE and carrying on business as a Publican at No 76 of 2014 The Crown and Cushion from 57 Victoria Street, Hyde, Cheshire SK14 Date of Filing Petition: 30 June 2014 4AW Bankruptcy order date: 30 June 2014 In the Tameside County Court Time of Bankruptcy Order: 09:55 No 81 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 June 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 26 June 2014 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Time of Bankruptcy Order: 09:57 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 30 June 2014 (2161318) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager CROFTS,2161328 TARA 26 June 2014 (2161260) 35a Kent Road, NOTTINGHAM, NG3 6BE Tara Crofts currently a Market Trader of 35A Kent Road, City of Nottinghamshire, Nottinghamshire, NG3 6BE 2161384BUTLER, MATTHEW In the Central London County Court 4, Roman Row, 3 Adelaide Place, CANTERBURY, Kent, CT1 2QA No 943 of 2014 Birth details: 6 October 1966 Date of Filing Petition: 4 March 2014 MATTHEW BUTLER General Manager currently residing at 4 Roman Bankruptcy order date: 23 June 2014 Row, Adelaide Place, Canterbury, CT1 2QA lately residing at The Time of Bankruptcy Order: 11:15 White Hart Inn, Northgate Place, Canterbury, Kent, CT1 2QX lately Whether Debtor's or Creditor's PetitionCreditor's carrying on business as The White Hart Inn, Northgate Place, Name and address of petitioner: Commissioners for HM Revenue & Canterbury, Kent, CT1 2QX Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH In the Canterbury County Court G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, No 145 of 2014 telephone: 0115 852 5000, email: Date of Filing Petition: 10 June 2014 [email protected] Bankruptcy order date: 10 June 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 14:30 23 June 2014 (2161328) Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, CAVE,2161385 TRUDIE ANN email: [email protected] 2 Lawrence Bridge Farm, Wimblington Road, Manea, MARCH, Capacity of office holder(s): Receiver and Manager Cambridgeshire, PE15 0JR 10 June 2014 (2161384) Birth details: 18 September 1955 TRUDIE ANN CAVE also known as TRUDIE ANN SMITH, UNEMPLOYED of 2 Lawrence Bridge Farm, MANEA, PE15 0JR and BUTLER,2161326 KAY lately residing at 1a Cathedral View, Manea, PE15 0GN and formerly 57 Meadowcroft Gardens, Westfield, SHEFFIELD, S20 8EJ at 23 Jolley Close, Manea, Cambridgeshire and 4 Providence Place, KAY BUTLER, of 57 Meadowcroft Gardens, Westfield, Sheffield, S20 Manea, PE15 0JF 8EJ, occupation unknown. In the Peterborough County Court In the Sheffield County Court No 128 of 2014 No 201 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 7 May 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 10:15 Time of Bankruptcy Order: 14:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, Name and address of petitioner: Sheffield City Council Town Hall, telephone: 01473 217565, email: [email protected] Sheffield, S1 2HH Capacity of office holder(s): Receiver and Manager J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 26 June 2014 (2161385) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2161326) COLLEY,2161389 JACQUELINE MARIE 39 Coppice Wood Avenue, Guiseley, LEEDS, LS20 9JP Birth details: 4 July 1969 BUTLER,2161320 JEAN JACQUELINE MARIE COLLEY, Unemployed, of 39 Coppice Wood 3 Crankhall Lane, WEST BROMWICH, West Midlands, B71 3JY Avenue, Guiseley, Leeds, LS20 9JP in the County of West Yorkshire JEAN BUTLER a pensioner of 3 Crankhall Lane, West Bromwich, B71 In the Leeds County Court 3JY. No 702 of 2014 In the Walsall County Court Date of Filing Petition: 27 June 2014 No 137 of 2014 Bankruptcy order date: 27 June 2014 Date of Filing Petition: 27 June 2014 Time of Bankruptcy Order: 11:50 Bankruptcy order date: 27 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:10 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 27 June 2014 (2161389) email: [email protected] Capacity of office holder(s): Receiver and Manager 27 June 2014 (2161320)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 57 PEOPLE

CORTNEY,2161350 OLIVER DENT,2161371 NICOLAS EDWIN Barnards House, Ingrave Road, BRENTWOOD, Essex, CM15 8AP 15a Junction Place, HASLEMERE, Surrey, GU27 1LE Birth details: 23 September 1969 NICOLAS EDWIN DENT CURRENTLY A TECHNICIAN OF 15A OLIVER CORTNEY Sales Consultant of Barnards House, Ingrave JUNCTION PLACE HASLEMERE SURREY GU27 1LE Road, Brentwood CM15 8AP and lately residing at 11 Priests Lane, In the Central London County Court Brentwood, CM15 8BJ, lately a company director No 938 of 2014 In the Southend County Court Date of Filing Petition: 4 March 2014 No 191 of 2014 Bankruptcy order date: 23 June 2014 Date of Filing Petition: 25 June 2014 Time of Bankruptcy Order: 11:18 Bankruptcy order date: 25 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:16 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, ON-SEA, SS99 1AA, telephone: 01702 602570, email: CR0 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2014 (2161350) 23 June 2014 (2161371)

2161340CORTNEY, NICHOLA LOUISE DUPRATT,2161368 LORRAINE IRENE Barnards House, Ingrave Road, BRENTWOOD, Essex, CM15 8AP 85 Boltons Lane, Harlington, HAYES, Middlesex, UB3 5BS Birth details: 18 August 1969 Birth details: 1 September 1956 NICHOLA LOUISE CORTNEY Sales assistant of Barnards House, Lorraine Irene Dupratt of 85 Boltons Lane, Harlington, Middlesex UB3 Ingrave Road, Brentwood, CM15 8AP lately residing at 11 Priests 5BS lately residing at 2 Alicia Gardens, Harrow, Middlesex HA3 8JE Lane, Brentwood, CM15 8BJ lately carrying on business as Lorraine Irene Dupratt, 2 Alicia In the Southend County Court Gardens, Harrow, Middlesex HA3 8JE Occupation Office Assistant No 190 of 2014 In the Slough County Court Date of Filing Petition: 25 June 2014 No 174 of 2014 Bankruptcy order date: 25 June 2014 Date of Filing Petition: 26 June 2014 Time of Bankruptcy Order: 10:17 Bankruptcy order date: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionDebtor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 June 2014 (2161340) Capacity of office holder(s): Official Receiver 26 June 2014 (2161368)

CREED,2161329 JOAN MOLLY Flat 178 O'Donnell Court, Brunswick Centre, LONDON, WC1N 1AQ DAVIES,2161334 MICHAEL LINDELL Birth details: 25 September 1924 22 Wrockwardine, TELFORD, Shropshire, TF6 5DG Joan Molly Creed (AKA) Joan Molly Styles (AKA) Joan Molly Clark Birth details: 11 February 1972 (AKA) Joan Molly Webb (AKA) Joan Molly Fisher of Flat 178 O'Donnell Michael Lindell Davies of 22 Wrockwardine, Telford TF6 5DS a child Court, Brunswick Centre, LONDON, WC1N 1AQ Currently retired care worker In the Central London County Court In the Telford County Court No 2611 of 2014 No 101 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 27 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 27 June 2014 Time of Bankruptcy Order: 12:15 Time of Bankruptcy Order: 10:18 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, N Bebbington Seneca House, Links Point, Amy Johnson Way, telephone: 0207 6371110, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 June 2014 (2161329) Capacity of office holder(s): Receiver and Manager 27 June 2014 (2161334)

CUNNINGHAM,2161381 LYNN 3a North Road, Stokesley, MIDDLESBROUGH, Cleveland, TS9 5DU DRAKE,2161430 JOHN CHARLES Birth details: 5 June 1956 29 St. Benedicts Close, ALDERSHOT, Hampshire, GU11 3NL Lynn Cunningham, formerly known as Lynn Pearson, a support Birth details: 29 March 1962 worker, lately a company director, residing at 3a North Road, JOHN CHARLES DRAKE trainee bus driver, of 29 St Benedicts Close, Stokesley, mIDDLESBROUGH, ts9 5du, lately residing at Dabs Bank, Aldershot, Hampshire GU11 3NL, lately residing at 3 Cargate Hill, West Rounton, Northallerton, North Yorkshire, DL6 2LL Aldershot GU11 3AA, formerly residing at 64 Meadowlands, West In the Middlesbrough County Court Clandon, Surrey GU1 7TB, formerly residing at 6 Bray Road, No 148 of 2014 Guildford, Surrey GU2 7LH, and formerly carrying on business as Date of Filing Petition: 27 June 2014 JOHN DRAKE T/AS SWJ - will writing company Bankruptcy order date: 27 June 2014 In the Guildford County Court Time of Bankruptcy Order: 10:36 No 130 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 June 2014 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order date: 24 June 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:54 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, 27 June 2014 (2161381) CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2161430)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2161298DUKANSKIS, AUDRIUS HEALEY,2161372 GLYNDWR MARC 38 Mount Pleasant Lane, LONDON, E5 9DN Min y Graig, New Road, Neath Abbey, NEATH, West Glamorgan, Birth details: 17 April 1973 SA10 7NG Audrius Dukanskis of 38 Mount Pleasant Lane, London, E5 9DN, Glyndwr Marc Healey occupation unknown of Min-Y-Graig, New lately of 2nd Floor Flat, 241 Express Drive, Goodmayes, Ilford IG3 Road, Neath Abbey, Neath, SA10 7NG 9RD unempoyed In the Neath and Port Talbot County Court In the Central London County Court No 29 of 2014 No 2636 of 2014 Date of Filing Petition: 8 May 2014 Date of Filing Petition: 27 June 2014 Bankruptcy order date: 23 June 2014 Bankruptcy order date: 27 June 2014 Time of Bankruptcy Order: 11:03 Time of Bankruptcy Order: 13:04 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: H E SERVICES (PLANT HIRE) K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, LIMITED WHITEWALL ROAD, STROOD, ROCHESTER, KENT, ME2 telephone: 0207 6371110, email: [email protected] 4DZ Capacity of office holder(s): Receiver and Manager I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 27 June 2014 (2161298) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 2161332DWYER, MARK WILLIAM 23 June 2014 (2161372) 167 Amersham Road, HIGH WYCOMBE, HP13 5AE MARK WILLIAM DWYER currently a SUBCONTRACTOR of 167 Amersham Road, High Wycombe, HP13 5AE HORTON,2161393 MICHAEL JOHN In the Central London County Court 7 Gregg House Road, SHEFFIELD, S5 0JS No 1878 of 2014 Birth details: 7 January 1963 Date of Filing Petition: 6 May 2014 MICHAEL JOHN HORTON, CURRENTLY AN ELECTRICIAN, Bankruptcy order date: 23 June 2014 TRADING IN THE STYLE MH ELECTRICAL, OF 7 GREGG HOUSE Time of Bankruptcy Order: 10:36 ROAD,SHEFFIELD,SOUTH YORKSHIRE,S5 0JS Whether Debtor's or Creditor's PetitionCreditor's In the Central London County Court Name and address of petitioner: Commissioners for HM Revenue & No 1876 of 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 6 May 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Bankruptcy order date: 23 June 2014 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Time of Bankruptcy Order: 10:35 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 23 June 2014 (2161332) Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, telephone: 0114 2212700, email: FUDGE,2161278 DEREK EDWARD [email protected] 2 Flint Cottage, Solesbridge Lane, Sarratt, RICKMANSWORTH, WD3 Capacity of office holder(s): Receiver and Manager 6AB 23 June 2014 (2161393) DEREK EDWARD FUDGE currently a TOUR PRODUCTION MANAGER of 2 Flint Cottage, Solesbridge Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6AB HANSON,2161387 JOHN DARREN In the High Court Of Justice 22 Bristol Road, HULL, HU5 5XH No 1040 of 2014 Birth details: 26 January 1974 Date of Filing Petition: 12 March 2014 JOHN DARREN HANSON, residing at 22 Bristol Road HU5 5XH, lately Bankruptcy order date: 26 June 2014 residing at 134 Foredyke Avenue HU7 0DW, both in Kingston upon Time of Bankruptcy Order: 11:34 Hull Whether Debtor's or Creditor's PetitionCreditor's In the Kingston-upon-Hull County Court Name and address of petitioner: Commissioners for HM Revenue & No 113 of 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 26 June 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Bankruptcy order date: 26 June 2014 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Time of Bankruptcy Order: 10:25 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, 26 June 2014 (2161278) CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager HALL,2161402 STEPHEN JOHN 26 June 2014 (2161387) 221 Leverton Gardens, SHEFFIELD, S11 8FD CURRENTLY A PARCEL DELIVERER OF 221 LEVERTON GARDENS,LANSDOWNE,SHEFFIELD,SOUTH YORKSHIRE,S11 8FD HEALY,2161364 JEREMY CHARLES JAMES In the Central London County Court 50 Grange Road, NORTHAMPTON, NN3 2AZ No 1924 of 2014 Birth details: 30 April 1972 Date of Filing Petition: 8 May 2014 JEREMY CHARLES JAMES HEALY a bus driver, residing at 50 Bankruptcy order date: 26 June 2014 Grange Road, Northampton, NN3 2AZ and lately residing at 48 Valley Time of Bankruptcy Order: 10:36 Road, Orpington, Kent, BR5 3DQ. Whether Debtor's or Creditor's PetitionCreditor's In the Northampton County Court Name and address of petitioner: Commissioners for HM Revenue & No 183 of 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 26 June 2014 J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Bankruptcy order date: 26 June 2014 2GU, telephone: 0114 2212700, email: Time of Bankruptcy Order: 12:13 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Taylor The Insolvency Service, Cannon House, 18 The Priory 26 June 2014 (2161402) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 59 PEOPLE

26 June 2014 (2161364) 2161312ILOTT, NEIL 2 Bufton Field, North Warnborough, HOOK, Hampshire, RG29 1DW Birth details: 11 January 1974 2161279HENNESSY, SHAUN STUART CHARLES Neil Ilott Currently residing at 2 Bufton Field, North Warnborough, Flat 90, Atlantic House, 1 Ayton Drive, PORTLAND, Dorset, DT5 1EF Hook,Hampshire, RG29 1DW and formerly residing at 6 Hoddington Shaun Stuart Charles Hennessy of Flat 90, Atlantic House, Ayton Farm Cottages, Upton Grey,Basingstoke, RG25 2RT, Currently Drive, Portland, DT5 1EF. employed as a Contracts Manager and lately carrying on business as In the Weymouth and Dorchester County Court On Tap Chlorinations at 2 Bufton Field, North Warnborough, Hook, No 58 of 2014 Hampshire, RG29 1DW Date of Filing Petition: 23 June 2014 In the Reading County Court Bankruptcy order date: 30 June 2014 No 205 of 2014 Time of Bankruptcy Order: 10:55 Date of Filing Petition: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 June 2014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Time of Bankruptcy Order: 10:45 telephone: 0118 958 1931, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, 30 June 2014 (2161279) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161312) HOLNESS,2161333 TIMOTHY JAMES Flat 1, 10 - 12 New Street, SANDWICH, Kent, CT13 9AB Birth details: 10 August 1982 IQBAL,2161347 SAJID TIMOTHY JAMES HOLNESS Crew Manager currently residing at Flat 3 Poynton Close, Bury, BL9 9EA 1, 10-12 New Street, Sandwich, Kent, CT13 9AB lately residing at 33 Birth details: 19 July 1980 King Street, Sandwich, Kent, CT13 9BL formerly residing at 7a Gallard SAJID IQBAL a DELIVERY DRIVER of 3 Poynton Close, Bury, BL9 Street, Sandwich, Kent, CT13 9BG previously residing at 50 Birch 9EA and lately carrying on business as a Taxi Driver Avenue, Sandwich, Kent, CT13 0AL previously residing at 6 Palmer In the Bury County Court Road, Wingham, Canterbury, Kent, CT3 1BS No 83 of 2014 In the Canterbury County Court Date of Filing Petition: 30 June 2014 No 146 of 2014 Bankruptcy order date: 30 June 2014 Date of Filing Petition: 10 June 2014 Time of Bankruptcy Order: 10:24 Bankruptcy order date: 10 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:36 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Capacity of office holder(s): Receiver and Manager email: [email protected] 30 June 2014 (2161347) Capacity of office holder(s): Receiver and Manager 10 June 2014 (2161333) KANKATHARAN,2161330 THAMOTHARAMPILLAI 18 New North Road, ILFORD, Essex, IG6 2XG IDOWU,2161370 HAROLD IBIODUN OLAWUNMI Birth details: 15 August 1973 13 Ivy Walk, DAGENHAM, Essex, RM9 5RX Mr THAMOTHARAMPILLAI KANKATHARAN, occupation unknown of Mr HAROLD IBIODUN OLAWUNMI IDOWU Occupation unknown of 18 New North Road, Hainault, Ilford, Essex, IG6 2XG 13 Ivy Walk, Dagenham, Essex RM9 5RX In the Romford County Court In the Romford County Court No 97 of 2014 No 98 of 2014 Date of Filing Petition: 3 March 2014 Date of Filing Petition: 3 March 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 12:10 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF Name and address of petitioner: LONDON BOROUGH OF BARKING REDBRIDGE 22-26 CLEMENTS ROAD, ILFORD, ESSEX, IG1 1BD & DAGENHAM Borough Treasurers Office, 90 Stour Road, S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- DAGENHAM, RM10 7JD ON-SEA, SS99 1AA, telephone: 01702 602570, email: S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 June 2014 (2161330) Capacity of office holder(s): Receiver and Manager 26 June 2014 (2161370) 2161428KHAN, HAQNAWAZ 57 Wingrove Road, Newcastle, NE4 9BS Birth details: 14 March 1961 Haqnawaz Khan, Delivery Driver, of 57 Wingrove Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9BS In the Newcastle-upon-Tyne County Court No 530 of 2014 Date of Filing Petition: 30 June 2014 Bankruptcy order date: 30 June 2014 Time of Bankruptcy Order: 12:37 Whether Debtor's or Creditor's PetitionDebtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161428)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2161348LAW, DEAN ANTHONY LYONS,2161303 MICHAELA 14 Belfry Court, WAKEFIELD, WEST YORKSHIRE, West Yorkshire, 8 Dan y Fron, Tonyrefail, PORTH, Mid Glamorgan, CF39 8AZ WF1 3TY Mrs Michaela Lyons, also known as Michaela Sorensen and Michaela Dean Anthony Law of 14 Belfry Court, Wakefield, West Yorkshire WF1 Huish a Personal Assistant of 8, Dan Y Fron, Tonyrefail, Porth, CF39 3TY, occupation unknown 8AZ and lately residing at 46, Cedarwood Drive, Tonyrefail, Porth, In the Wakefield County Court CF39 8JB No 101 of 2014 In the Pontypridd County Court Date of Filing Petition: 14 May 2014 No 46 of 2014 Bankruptcy order date: 27 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 11:55 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:48 Name and address of petitioner: PREMIUM CREDIT LIMITED Whether Debtor's or Creditor's PetitionDebtor's PREMIUM CREDIT HOUSE, 60 EAST STREET, EPSOM, SURREY, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 KT17 1HB 3ZA, telephone: 029 2038 1300, email: J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161303) 27 June 2014 (2161348)

MACLEAN,2161352 KATRINA MARY 2161388LEWIS, MARK New Inn Ale House, 19 Havelock Street, CANTERBURY, CT1 1NP 14 Quainton Road, LEICESTER, LE2 7AT KATRINA MARY MACLEAN CURRENTLY A PUBLICAN OF 19 Mark Lewis of 14 Quainton Road, Leicester, LE2 7AT HAVELOCK STREET, CANTERBURY, KENT CT1 1NP In the Leicester County Court In the High Court Of Justice No 129 of 2014 No 322 of 2014 Date of Filing Petition: 11 April 2014 Date of Filing Petition: 24 January 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 20 June 2014 Time of Bankruptcy Order: 11:23 Time of Bankruptcy Order: 11:08 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: AIB GROUP (UK) PLC SPECIALISED Name and address of petitioner: Commissioners for HM Revenue & LENDING SERVICES, 61 TEMPLE ROW, WEST MIDLANDS, Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH BIRMINGHAM, B2 5LS A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, telephone: 0115 852 5000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 June 2014 (2161388) 20 June 2014 (2161352)

LATIF,2161399 ARIF BHATTI MARTIN,2161380 ANDREW 1 Elizabeth Road, Stokenchurch, HIGH WYCOMBE, 40 Cornlands, Sampford Peverell, TIVERTON, Devon, EX16 7UA Buckinghamshire, HP14 3QT ANDREW MARTIN, occupation unknown of 40 Cornlands, Sampford Dr ARIF BHATTI LATIF, UNEMPLOYED of 1 Elizabeth Road, Peverell, TIVERTON, Devon, EX16 7UA Stokenchurch, High Wycombe, Bucks, HP14 3QT In the Exeter County Court In the Aylesbury County Court No 79 of 2014 No 131 of 2014 Date of Filing Petition: 8 May 2014 Date of Filing Petition: 25 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 11:35 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: HODGSONS Nelson House, Park T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Road, Timperley, ALTRINCHAM, WA14 5BZ Hertfordshire, AL1 3HR, telephone: 01727 832233, email: C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 June 2014 (2161399) Capacity of office holder(s): Official Receiver 26 June 2014 (2161380)

LESTER,2161345 STEPHEN 8 Redwood Drive, Bredbury, STOCKPORT, Cheshire, SK6 1SE MARTIN,2161281 JILL Birth details: 18 November 1970 40 Cornlands, Sampford Peverell, TIVERTON, Devon, EX16 7UA Stephen Lester, a Senior IT Engineer, of 8 Redwood Drive, Bredbury, JILL MARTIN, occupation unknown of 40 Cornlands, Sampford Stockport SK6 1SE and lately residing at 24 Calderbrook Drive, Peverell, TIVERTON, Devon, EX16 7UA Cheadle Hulme, Cheshire SK8 5RT In the Exeter County Court In the Stockport County Court No 80 of 2014 No 112 of 2014 Date of Filing Petition: 8 May 2014 Date of Filing Petition: 30 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 30 June 2014 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 10:21 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: HODGSONS Nelson House, Park D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Road, Timperley, ALTRINCHAM, WA14 5BZ telephone: 0161 234 8500, email: C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 June 2014 (2161345) Capacity of office holder(s): Official Receiver 26 June 2014 (2161281)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 61 PEOPLE

MORRIS,2161331 RONALD MILLS,2161363 STEPHANIE 3 Foxhey Road, WALLASEY, Merseyside, CH44 2ES 27 Burnell Road, SHEFFIELD, S6 2AW Birth details: 29 June 1953 Birth details: 22 September 1984 Ronald Morris Unemployed - Retired of 3 Foxhey Road, Wallasey, STEPHANIE MILLS, Unemployed of 27 Burnell Road, Sheffield, South Wirral, CH44 2ES Yorkshire, S6 2AW and lately residing at 58 Thistle Drive, In the Birkenhead County Court Desborough, Northamptonshire, NN14 2JL No 85 of 2014 In the Sheffield County Court Date of Filing Petition: 27 June 2014 No 279 of 2014 Bankruptcy order date: 27 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 14:20 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:25 N Bebbington Seneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 [email protected] 2GU, telephone: 0114 2212700, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 June 2014 (2161331) Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161363)

2161396MACLEOD, IAIN CAMPBELL 68 Western Avenue, HERNE BAY, Kent, CT6 8UE MITCHELL,2161408 LOUISE ELLEN Birth details: 13 October 1980 5 Burdett Close, AYLESBURY, Buckinghamshire, HP20 2GF IAIN CAMPBELL MACLEOD Student currently residing at 68 Western Birth details: 28 December 1979 Avenue, Herne Bay, Kent, CT6 8UE lately residing at 3 St Lukes LOUISE ELLEN MITCHELL, SELF EMPLOYED, Personal Touch Home Close, Whitstable, Kent, CT5 4FB Care, of 5 Burdett Close, Aylesbury, Bucks, HP20 2GF also known as In the Canterbury County Court Louise Ellen Rankine and lately resdiding at 111 Cromwell Avenue, No 115 of 2014 Aylesbury, Bucks, HP19 9PH, 8 Towersey Way, Aylesbury, Bucks Date of Filing Petition: 6 May 2014 HP21 8PN Bankruptcy order date: 6 May 2014 In the Aylesbury County Court Time of Bankruptcy Order: 11:32 No 134 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 June 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 26 June 2014 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Time of Bankruptcy Order: 11:05 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, 6 May 2014 (2161396) Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] Capacity of office holder(s): Receiver and Manager MAINE,2161409 VICTOR 26 June 2014 (2161408) 29 Arden Road, HENLEY-IN-ARDEN, West Midlands, B95 5LF Birth details: 30 March 1960 VICTOR MAINE 29 Arden Road, Henley-in -Arden, Warwickshire, B95 MOORE,2161411 WAYNE 5LF - HGV Driver lately residing at 16 St. Nicholas Road, Heneley-in- Flat 5, Dorchester House, 295 Chickerell Road, WEYMOUTH, Dorset, Arden, Warwickshire, B95 5LL and 6 Arden Road, Henely-in-Arden, DT4 0QU Warwickshire, B95 5LF. Wayne Moore of Flat 5, Dorchester House, 295 Chickerell Road, In the Warwick County Court WEYMOUTH, DT4 0QU A welder/fabricator No 57 of 2014 In the Weymouth and Dorchester County Court Date of Filing Petition: 23 June 2014 No 59 of 2014 Bankruptcy order date: 23 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 14:06 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:15 J Taylor The Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, email: [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 23 June 2014 (2161409) 30 June 2014 (2161411)

MERCHANT,2161367 ELISE RUTH NEWMAN,2161404 PAULINE 123 Marshland Road, Moorends, DONCASTER, South Yorkshire, DN8 8 Chipchase Terrace, JARROW, Tyne and Wear, NE32 5DY 4SU Birth details: 18 November 1963 Birth details: 10 April 1979 Pauline Newman, a sales assistant of 8 Chipchase Terrace, Jarrow, ELISE RUTH MERCHANT Unemployed of 123 Marshland Road, Tyne & Wear, NE32 5DY, and lately residing at 30 Stoddart Street, Moorends, Doncaster, South Yorkshire DN8 4SU South Shields, Tyne & Wear, NE34 0JS and formerly of 25 Morcombe In the Doncaster County Court Parade, Hebburn, Tyne & Wear, NE31 2AH No 127 of 2014 In the Sunderland County Court Date of Filing Petition: 30 June 2014 No 132 of 2014 Bankruptcy order date: 30 June 2014 Date of Filing Petition: 27 June 2014 Time of Bankruptcy Order: 09:55 Bankruptcy order date: 27 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:29 J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Whether Debtor's or Creditor's PetitionDebtor's 2GU, telephone: 0114 2212700, email: D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 30 June 2014 (2161367) Capacity of office holder(s): Receiver and Manager 27 June 2014 (2161404)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2161392O'CONNOR, MARK JAMES PRESTON,2161469 BRYAN 11 Merlin Close, Eagle, LINCOLN, LN6 9DF 11 Belmont Gardens, Low Moor, BRADFORD, West Yorkshire, BD12 Mark James O'Connor, Currently A Commission agent of 11 Merlin 0HJ Close, Eagle, Lincoln, Lincolnshire, LN6 9DF BRYAN PRESTON T/A B M P ALARMS OCCUPATION T/A BMP In the High Court Of Justice ALARMS OF 11 BELMONT GARDENS LOW MOOR BRADFORD No 1960 of 2014 WEST YORKSHIRE BD12 0HJ Date of Filing Petition: 9 May 2014 In the Bradford County Court Bankruptcy order date: 25 June 2014 No 55 of 2014 Time of Bankruptcy Order: 10:38 Date of Filing Petition: 21 February 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 24 June 2014 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:10 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Name and address of petitioner: CITY ELECTRICAL FACTORS telephone: 0115 852 5000, email: LIMITED NELSON DIVISION, 3A AUDAX CLOSE, CLIFTON MOOR, [email protected] YORK, YO30 4RA Capacity of office holder(s): Receiver and Manager J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 25 June 2014 (2161392) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2161469) 2161401OCEN, ALFRED 15 Bhandari Close, OXFORD, OX4 3DT ALFRED OCEN OCCUPATION UNKNOWN OF 15 BHANDARI PATTON,2161412 STEPHEN CLOSE, OXFORD, OXFORDSHIRE, OX4 3DT 3 ABBEY MILL VIEW, KNARESBOROUGH, NORTH YORKSHIRE, In the High Court Of Justice HG5 8ES No 950 of 2014 STEPHEN PATTON, unemployed of 3 Abbey Mill View, Date of Filing Petition: 5 March 2014 Knaresborough HG5 8ES in the County of North Yorkshire Bankruptcy order date: 25 June 2014 In the Harrogate County Court Time of Bankruptcy Order: 11:25 No 50 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 30 June 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 30 June 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:00 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931, email: [email protected] J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 25 June 2014 (2161401) Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161412)

OWEN,2161360 DAVID 36 Clovelly Road, Swinton, MANCHESTER, M27 0FU PEACOCK,2161375 JEFFREY RAYMOND DAVID OWEN, OCCUPATION UNKNOWN OF 36 CLOVELLY ROAD, 233 Queens Road, KEIGHLEY, West Yorkshire, BD21 1BN SWINTON, GREATER MANCHESTER M27 0FU JEFFREY RAYMOND PEACOCK UNEMPLOYED OF 233 QUEENS In the Central London County Court ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 1BN. No 725 of 2014 In the Bradford County Court Date of Filing Petition: 19 February 2014 No 176 of 2014 Bankruptcy order date: 25 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 11:06 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:20 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 200 6000, email: [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 June 2014 (2161375) Capacity of office holder(s): Receiver and Manager 25 June 2014 (2161360) POWELL,2161423 KATHRYN JOAN 10 Hungate Court, Hunmanby, FILEY, North Yorkshire, YO14 0PQ OLASEHINDE,2161379 SILIFAT BUKOLA Birth details: 8 March 1953 2 Campden Crescent, DAGENHAM, ESSEX, Essex, RM8 2RR KATHRYN JOAN POWELL, unemployed, residing at 10 Hungate MRS SILIFAT BUKOLA OLASEHINDE occupation unknown of 2 Court, Hunmanby, Filey YO14 0PQ, lately residing at Flat 3 Avon Campden Crescent, Dagenham, Essex RM8 3RR Court, Braund Avenue, Greenford UB6 9JH Greater London In the Romford County Court In the Scarborough County Court No 104 of 2014 No 61 of 2014 Date of Filing Petition: 6 March 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 10:45 Time of Bankruptcy Order: 10:21 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LOWELL PORTFOLIO 1 LTD L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, ENTERPRISE HOUSE, 1 APEX HOUSE, LEEDS, WEST YORKSHIRE, CR0 1XN, telephone: 020 8681 5166, email: LS11 9WS [email protected] S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 26 June 2014 (2161423) [email protected] Capacity of office holder(s): Receiver and Manager 26 June 2014 (2161379)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 63 PEOPLE

PRINCE,2161351 STUART RAZA,2161315 ADAM 8 Chipchase Terrace, JARROW, Tyne and Wear, NE32 5DY 173 Acomb Street, MANCHESTER, M14 4DY Birth details: 27 February 1959 Birth details: 1 April 1983 Stuart Prince,Unemployed, of 8 Chipchase Terrace, Jarrow, Tyne & Adam Raza also known as Ali Raza unemployed at 173 Acomb Street, Wear, NE32 5DY and lately residing at 30 Stoddart Street, South Manchester, M14 4DY Shields, Tyne & Wear, NE34 0JS In the Manchester County Court In the Sunderland County Court No 159 of 2014 No 131 of 2014 Date of Filing Petition: 30 June 2014 Date of Filing Petition: 27 June 2014 Bankruptcy order date: 30 June 2014 Bankruptcy order date: 27 June 2014 Time of Bankruptcy Order: 09:00 Time of Bankruptcy Order: 11:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE telephone: 0161 234 8500, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161315) 27 June 2014 (2161351)

REANEY,2161451 AMANDA JANE 2161426RAFIQ, MUZAFFAR 37 West End, Brampton, Huntingdon, Cambridgeshire, PE28 4SD 142a Fitzwilliam Road, ROTHERHAM, South Yorkshire, S65 1QA Birth details: 29 December 1958 MuZZaffar Rafiq, a shop keeper of 142a Fitzwilliam Road, AMANDA JANE REANEY also known as AMANDA JANE ANDREWS ROTHERHAM, South Yorkshire S65 1QA and AMANDA JANE SHORNEY, a QUALITY ASSURANCE ANALYST In the Sheffield County Court of 37 West End, Brampton, HUNTINGDON, Cambridgeshire, PE28 No 66 of 2014 4SD and lately residing at 67B Great Northern Street, Huntingdon and Date of Filing Petition: 7 February 2014 formerly at 39 Flint Way, Eynesbury, ST. NEOTS, PE19 2RU Bankruptcy order date: 23 June 2014 In the Peterborough County Court Time of Bankruptcy Order: 14:31 No 127 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 25 June 2014 Name and address of petitioner: MASON PAUL FAIRHURST 4 Bankruptcy order date: 25 June 2014 Maltravers Close, SHEFFIELD, S2 5FP Time of Bankruptcy Order: 10:10 J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Whether Debtor's or Creditor's PetitionDebtor's 2GU, telephone: 0114 2212700, email: A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, [email protected] CB28DR, telephone: 01223 324480, email: Capacity of office holder(s): Receiver and Manager [email protected] 23 June 2014 (2161426) Capacity of office holder(s): Receiver and Manager 25 June 2014 (2161451)

REYNOLDS,2161422 RICHARD JOHN 1 Valley Road, HENLEY-ON-THAMES, RG9 1RL REES,2161406 LISA REGINA Richard John Reynolds currently a carpenter of 1 Valley Road, Henley 204 New Road, Rumney, CARDIFF, CF3 3BN on Thames, Oxfordshire RG9 1RL Lisa Regina Rees also known as Lisa Rees residing at 204 New Road, In the Central London County Court Rumney, Cardiff CF3 3BN and lately residing at 706 Newport Road, No 1032 of 2014 Rumney, Cardiff CF3 4FD and previously residing at 3 Greenway Date of Filing Petition: 12 March 2014 Court, Rumney, Cardiff CF3 3HL A Tele Sales advisor Bankruptcy order date: 26 June 2014 In the Cardiff County Court Time of Bankruptcy Order: 11:17 No 170 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 30 June 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 30 June 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 09:46 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931, email: [email protected] I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 26 June 2014 (2161422) [email protected] Capacity of office holder(s): Official Receiver 30 June 2014 (2161406) RAPSEY,2161377 JEREMY HAYDEN Room A-40-20, The Boulevard, 22 Hull Road, YORK, YO10 3JG Birth details: 9 December 1970 ROBERTSON,2161427 AMY LOUISE JEREMY HAYDEN RAPSEY a student and part time night porter 11 Middle Walk, SCARBOROUGH, North Yorkshire, YO12 6BJ residing at Room A-40-20, The Boulevard, 22 Hull Road, York, North Birth details: 9 July 1984 Yorkshire lately residing at 42 Johns Park, Redruth, Cornwall TR15 AMY LOUISE ROBERTSON, telephone operator, residing at 11 1DX Middle Walk, Scarborough YO12 6BJ in the County of North In the York County Court Yorkshire No 373 of 2014 In the Scarborough County Court Date of Filing Petition: 27 June 2014 No 60 of 2014 Bankruptcy order date: 27 June 2014 Date of Filing Petition: 26 June 2014 Time of Bankruptcy Order: 09:50 Bankruptcy order date: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:20 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Whether Debtor's or Creditor's PetitionDebtor's CR0 1XN, telephone: 020 8681 5166, email: L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 June 2014 (2161377) Capacity of office holder(s): Receiver and Manager 26 June 2014 (2161427)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2161313ROBINSON, FRANCES TONI SAVEIKO,2161424 TARAS 5 Burns Place, WEDNESBURY, West Midlands, WS10 8SP 22b Barnsdale Road, LONDON, W9 3LL Birth details: 5 March 1973 Birth details: 13 February 1963 FRANCES TONI ROBINSON also known as Fran and Francine Taras Saveiko of 22b Barnsdale Road, LONDON, W9 3LL as a Robinson-Stewart, a business travel consultant of 5 Burns Place Message Therapist Wednesbury, WS10 8SP. In the Central London County Court In the Walsall County Court No 2608 of 2014 No 135 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:40 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0207 6371110, email: [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 26 June 2014 (2161424) email: [email protected] Capacity of office holder(s): Receiver and Manager 26 June 2014 (2161313) SHALES,2161394 SIMON MATTHEW 1 Parsonage Road, Amesbury, SALISBURY, SP4 7HT Simon Matthew Shales a delivery office supervisor of 1 Parsonage 2161376ROCHATTE, STEPHAN FRANCIS Road, Amesbury, SALISBURY, SP4 7HT 24 Cygnet Dv, Durrington, 40 Upper Court Road, EPSOM, Surrey, KT19 8RD SP4 7LQ Birth details: 15 June 1967 In the Salisbury County Court STEPHAN FRANCIS ROCHATTE a painter and decorator, residing at No 45 of 2014 and carrying on business as STEPHAN ROCHATTE, a painter and Date of Filing Petition: 30 June 2014 decorator at 40 Upper Court Road, Epsom, Surrey KT19 8RD Bankruptcy order date: 30 June 2014 In the Kingston-upon-Thames County Court Time of Bankruptcy Order: 09:40 No 177 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 June 2014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order date: 26 June 2014 telephone: 0118 958 1931, email: [email protected] Time of Bankruptcy Order: 10:03 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 30 June 2014 (2161394) L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] ST2161359 JOHN, KELLY DANIELLE JOAN Capacity of office holder(s): Receiver and Manager 7 Prickwillow Road, Isleham, Ely, Cambridgeshire, CB7 5RG 26 June 2014 (2161376) Birth details: 5 July 1975 KELLY DANIELLE JOAN ST JOHN a SELF EMPLOYED YOGA TRAINER AND PERFORMANCE ARTIST of 7 Prickwillow Road, SCARLETT,2161335 DAMIAN MICHAEL Isleham, ELY, Cambridgeshire, CB7 5RG lately residing at 3 Potterne 17 Chatham Street, DERBY, DE23 8TH Close, Verwood, DORSET, BH31 6GD and formerly residing at 483 DAMIAN MICHAEL SCARLETT of 17 Chatham Street, Derby, DE23 Grove Green Road, Leytonstone, LONDON, E11 4AA and carrying on 8TH business as KELLY ST JOHN t/a KWALILOX as a SELF EMPLOYED In the Derby County Court YOGA TRAINER AND PERFORMANCE ARTIST of 482 Grove Green No 104 of 2014 Road, Leytonstone, London, E11 4AA Date of Filing Petition: 28 April 2014 In the Cambridge County Court Bankruptcy order date: 23 June 2014 No 116 of 2014 Time of Bankruptcy Order: 15:40 Date of Filing Petition: 27 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 27 June 2014 Name and address of petitioner: ARKLE FINANCE LIMITED C/O Time of Bankruptcy Order: 09:17 SHOOSMITHS LLP, SANDERS ROAD, WELLINGBOROUGH, NN8 Whether Debtor's or Creditor's PetitionDebtor's 4BX A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, CB28DR, telephone: 01223 324480, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 June 2014 (2161335) 27 June 2014 (2161359)

SARGEANT,2161460 CLAIRE MARGARET SWEENEY,2161471 PATRICIA EILEEN CATHERINE 2 Church Mews, Woolerton Drive, GATESHEAD, Tyne and Wear, 174 Sidcup Road, LONDON, SE12 9AJ NE10 9AF Birth details: 19 July 1955 Birth details: 25 November 1973 PATRICIA EILEEN CATHERINE SWEENEY a school cook unit Claire Margaret Sargeant, Unemployed of 2 Church Mews, Wollerton manager, residing at 174 Sidcup Road, Lee, London SE12 9AJ Drive, Windy Nook, Gateshead, NE10 9AF, lately residing at 82 In the Croydon County Court Market Lane, Dunston, Gateshead, NE11 9NY. No 480 of 2014 In the Newcastle-upon-Tyne County Court Date of Filing Petition: 26 June 2014 No 529 of 2014 Bankruptcy order date: 26 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 12:20 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:32 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Whether Debtor's or Creditor's PetitionDebtor's CR0 1XN, telephone: 020 8681 5166, email: D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 June 2014 (2161471) Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161460)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 65 PEOPLE

TIGHE,2161455 EILEEN BRIDGET WOOD,2161390 ASHLEY MAY 4 Hollow Crescent, COVENTRY, CV6 1NT 3 King John Street, SLEAFORD, Lincolnshire, NG34 7QH Birth details: 12 May 1966 Ashley May Wood of 3 King John Street, Sleaford, NG34 7QH a self Eileen Bridget Tighe of 4 Hollow Crescent, COVENTRY, CV6 1NT employed crafts person also known as Ashley May Wood and Barley formerly Apartment No1, 172 Strand Road North, Dublin 3, Ireland May Wood and carrying on business as Flump, 3 King John Street, In the Birmingham District Registry Sole trading crafts person. No 8239 of 2014 In the Lincoln County Court Date of Filing Petition: 13 March 2014 No 0137 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 10:40 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:50 J Taylor The Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, email: [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 24 June 2014 (2161455) Capacity of office holder(s): Receiver and Manager 30 June 2014 (2161390)

2161395TRAVERS, PAUL GRAHAM 9 West Street, MINEHEAD, Somerset, TA24 5EJ WRIGHT,2161416 LORNA MARY Birth details: 23 October 1975 23 Chillington Way, Norton Heights, STOKE-ON-TRENT, ST6 8GJ Paul Graham Travers, 9 West Street, Minehead, Somerset, TA24 5EJ, Lorna Mary Wright, previously known as Lorna Lea-Atkin, a Engineer, lately residing at 36 Sir Gilbert Scott Court, Williton, warehouse shift manager of 23 Chillington Way, Norton Heights, Somerset, TA4 4RH Stoke on Trent, ST6 8GJ and lately residing at 19 Oxhay Court, May In the Taunton County Court Bank, Newcastle Under Lyme, ST5 0SA and lately carrying on No 78 of 2014 business as Welltin, Wickey Tree Farm, Newcastle Road, Markey Date of Filing Petition: 27 June 2014 Drayton, Shropshire, TF9 2QG Bankruptcy order date: 27 June 2014 In the Stoke-on-Trent County Court Time of Bankruptcy Order: 09:40 No 173 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 30 June 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 30 June 2014 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 11:25 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE 27 June 2014 (2161395) UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, email: [email protected] Capacity of office holder(s): Receiver and Manager TURNER,2161397 TINA 30 June 2014 (2161416) 1 Shafter Road, DAGENHAM, Essex, RM10 8AJ Birth details: 3 June 1958 TINA TURNER, Occupation Unknown of 1 Shafter Road, Dagenham, WARD,2161405 PATRICK JOHN Essex RM10 8AJ 5 Gunton Road, Wymondham, Norfolk, NR18 0QP In the Romford County Court Birth details: 17 March 1962 No 105 of 2014 PATRICK JOHN WARD, GENERAL BUILDER of 5 Gunton Road, Date of Filing Petition: 6 March 2014 WYMONDHAM, Norfolk, NR18 0QP carrying on business as WARD Bankruptcy order date: 26 June 2014 CONSTRUCTION, 5 Gunton Road, Wymondham, Norfolk, NR18 0QP Time of Bankruptcy Order: 10:31 In the Norwich County Court Whether Debtor's or Creditor's PetitionCreditor's No 198 of 2014 Name and address of petitioner: CABOT FINANCIAL (UK) LIMITED 1 Date of Filing Petition: 27 June 2014 Kings Hill Avenue, Kings Hill, WEST MALLING, KENT, ME19 4UA Bankruptcy order date: 27 June 2014 S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 11:12 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Capacity of office holder(s): Receiver and Manager CB28DR, telephone: 01223 324480, email: 26 June 2014 (2161397) [email protected] Capacity of office holder(s): Receiver and Manager 27 June 2014 (2161405) WILKINSON,2161344 PATRICK MICHAEL 52 Margaret Road, EXETER, EX4 7DN PATRICK MICHAEL WILKINSON a Learning Spaces Technician of 52 WOODCOCK,2161457 CHRISTOPHER NEIL Margaret Road, Exeter, devon, EX4 7DN 53 Perkins Avenue, MARGATE, Kent, CT9 4AY In the Exeter County Court Birth details: 16 June 1975 No 106 of 2014 CHRISTOPHER NEIL WOODCOCK Surveyor currently residng at 53 Date of Filing Petition: 30 June 2014 Perkins Avenue, Margate, Kent, CT9 4AY lately residing at 94 Perkins Bankruptcy order date: 30 June 2014 Avenue, Margate, Kent, CT9 4AX Time of Bankruptcy Order: 10:14 In the Canterbury County Court Whether Debtor's or Creditor's PetitionDebtor's No 116 of 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 6 May 2014 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Bankruptcy order date: 6 May 2014 email: [email protected] Time of Bankruptcy Order: 11:34 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 30 June 2014 (2161344) A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 6 May 2014 (2161457)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

WRATTEN,2161443 DENNA LOUISE 30 June 2014 (2161383) Unit 4, New Luckhurst Farm, Bethersden Road, Smarden, ASHFORD, Kent, TN27 8QT Birth details: 23 September 1965 In2161520 the Brighton County Court DENNA LOUISE WRATTEN Unemployed also known as Denna Louise No 2361 of 2007 Burden currently of no fixed abode. Lately residing at 18 Kennington PETER JOHN BECK Road, Willesborough, Ashford, Kent, TN24 0NL lately carrying on In Bankruptcy business as White Horse Public House from 18 Kennington Road, A final meeting of creditors has been summoned by the Joint Trustees Willesborough, Ashford, Kent, TN24 0NL under section 331 of the Insolvency Act 1986 for the purpose of In the Canterbury County Court receiving the report of the Joint Trustees in bankruptcy of the No 153 of 2014 administration of the bankrupt’s estate and determining whether the Date of Filing Petition: 17 June 2014 Joint Trustees should have their release under section 299 of the Bankruptcy order date: 17 June 2014 Insolvency Act 1986. The meeting will be held at KPMG LLP, 8 Time of Bankruptcy Order: 12:49 Salisbury Square, London, EC4Y 8BB on 31 July 2014 at 11.00am. A Whether Debtor's or Creditor's PetitionDebtor's proxy form must be lodged with Richard Cooper of KPMG LLP, 8 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Salisbury Square, London, EC4Y 8BB (together with a completed Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, proof of debt form if you have not already lodged one) not later than email: [email protected] 30 July 2014 to entitle you to vote by proxy at the meeting. Capacity of office holder(s): Receiver and Manager Trustees appointment with effect from 8 April 2008 following a 17 June 2014 (2161443) meeting of creditors held on 8 April 2008. Office Holder details: Wendy Jane Wardell (IP No. 9255) and David John Standish, (IP No. 8798), of KPMG LLP, Dukes Keep, Marsh Lane, Southampton SO14 FINAL MEETINGS 3EX. Further details contact: Richard Cooper, Tel: 020 7694 3203. Wendy Jane Wardell and David John Standish, Joint Trustees 2161454In the Kingston-upon-Thames County Court 30 June 2014 (2161520) No 191 of 2012 YIANNAKIS IOANNOU Residential Address: 18 Ravensfield Gardens, Epsom, Surrey, KT19 In2161490 the Newcastle upon Tyne County Court 0SR. Occupation: Employee in a cafe: Date of Birth: 27 February No 308 of 2012 1971. TREVOR HAY Notice is hereby given pursuant to Section 331 of Insolvency Act 1986 In Bankruptcy (as amended) that a Final Meeting of the above named debtor’s Current Address: 7 Reid Street, Morpeth, Northumberland, NE61 1TY. creditors will be held at Hayes House, 6 Hayes Road, Bromley, Kent, Occupation: Unknown. Date of Birth: 29 November 1961 BR2 9AA on 4 September 2014 at 11:00 for the purpose of Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency considering the Trustee’s report on his administration. The following Rules 1986 (as amended) that the Joint Trustees have summoned a resolutions will be put to the meeting: final meeting of the bankrupt’s creditors under Section 331 of the 1. That the Trustee’s final report and receipts and payments account Insolvency Act 1986 for the purpose of receiving the Joint Trustee’s be and are hereby approved. report of the administration of the bankrupt’s estate and determining 2. That the Trustee be granted release under Section 299 of whether the Joint Trustees should be given their release. The meeting Insolvency Act 1986. will be held on 5 September 2014 at 10.30am at Tait Walker LLP, Proofs and proxies to be used at the meetings must be lodged with Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 the Trustee at Hayes House, 6 Hayes Road, Bromley. Kent, BR2 9AA 3LS. In order to be entitled to vote at the meeting, creditors must no on the business day preceding the meeting. lodge their proxies and unlodged proofs of debt with the Joint Robert Cundy, Trustee in Bankrupty Trustees by 12.00 noon on 4 September 2014 to our offices in Robert Cundy (Office Holder Number: 9495) of RJC Financial Gosforth. Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent. Date of appointment: 6 August 2012. Office Holder details: Gordon BR2 9AA was appointed Trustee in Bankrupty on 13 July 2012. Smythe Goldie and Andrea Lynn Marshall (IP Nos 5799 and 9398) Further information is available from Rijimon Gopinathan at both of Tait Walker, Bulman House, Regent Centre, Gosforth, [email protected] or on +44 (0)20 8315 7430. (2161454) Newcastle upon Tyne, NE3 3LS. Further details contact: Sarah Ferriday, Email: [email protected], Tel: 0191 2850321, Reference: GSG/SF/12512. In2161383 the High Court of Justice Gordon Smythe Goldie and Andrea Lynn Marshall, Joint Trustees No 3150 of 2010 30 June 2014 (2161490) NAVEED ABID In Bankruptcy Other address at which the bankrupt has resided in the period of 12 In2161459 the Birkenhead County Court months preceding the making of the bankruptcy order: 24 Ballinger No 496 of 2010 Way, Northolt, Middlesex, UB5 6FQ. Date of birth: 2 October 1978. BENJAMIN WILLIAM JONES Bankrupt’s occupation: Unknown. Current Address: 59 Hogarth Drive, Prenton, Wirral CH43 9JG A final meeting of creditors has been summoned by the Joint Trustees Birth details: 21 July 1970 under section 331 of the Insolvency Act 1986 for the purpose of: Barrister receiving the report of the Joint Trustees in bankruptcy of the Notice is hereby given, pursuant to Section 331 of the Insolvency Act administration of the bankrupt’s estate and determining whether the 1986, that a Meeting of Creditors has been summoned by the Trustee Joint Trustees should have their release under section 299 of the in Bankruptcy for the purpose of:- Insolvency Act 1986. The meeting will be held on 11 September 2014 a. Receiving the Trustee’s report of the administration of the at 10.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, bankrupt’s estate; and SO14 3EX. A proxy form must be lodged with me (together with a b. Determining whether the Trustee should be granted his release completed proof of debt form if you have not already lodged one) not under Section 299(3)(d) of the Insolvency Act 1986. later than 10 September 2014 to entitle you to vote by proxy at the The meeting will be held at the offices of Parkin S. Booth & Co, meeting. Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 4 Trustees’ appointment with effect from: 13 October 2010 by the September 2014 at 10.30 am. Secretary of State. Name and address of Trustees: Wendy Jane Ian C Brown (IP Number: 8621) of Parkin S. Booth & Co, Yorkshire Wardell and David John Standish (IP Nos 9255 and 8798) both of House, 18 Chapel Street, Liverpool L3 9AG, is a person qualified to KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, Tel: act as an Insolvency Practitioner in relation to the Debtor who will, 023 8020 2031. Name of any person other that the office holder (if during the period before the day of the Meeting, furnish Creditors, free any) who may be contacted regarding the proceedings: Julie Dyer. of charge, with such information concerning the Debtor’s affairs as Wendy Jane Wardell and David John Standish, Joint Trustees they may reasonably require.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 67 PEOPLE

[E-mail address: [email protected], Telephone Number: 0151 Name and address of Trustees: David John Standish and Christopher 236 4331] John Nutting (IP Nos 8798 and 8059) both of KPMG LLP, 100 Temple Ian C Brown, Trustee Street, Bristol, BS1 6AG, Tel: 020 76943203. Name of any person 27 June 2014 (2161459) other than the office holder (if any) who may be contacted regarding the proceedings: Richard Cooper, KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. 2161446In the Medway County Court David John Standish and Christopher John Nutting, Joint Trustees No 224 of 2012 30 June 2014 (2161403) ANTHONY JOHN KIRTON In Bankruptcy Trading as Anthony Kirton t/a Property Services 2161502In the Stoke on Trent County Court Residential address: 46 Star Hill, Rochester, Kent, ME1 1XQ. Lately No 100 of 2010 residing at 24 High Street, Rochester, ME1 1PT. Trading Address: 24 RICHARD DAVID MITCHELL High Street, Rochester, ME1 1PT. Date of Birth: 19 February 1964. In Bankruptcy Occupation: Builder/Bed & Breakfast Proprietor. Bankrupt’s date of birth: 14 September 1973. Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY A final meeting of creditors has been summoned by the Joint Trustees RULES 1986, that a final meeting of creditors has been summoned by under section 331 of the Insolvency Act 1986 for the purpose of the Joint Trustees for the purposes of having the report of the Joint receiving the report of the Joint Trustees in bankruptcy of the Trustees laid before it and to determine if the Joint Trustees should be administration of the bankrupt’s estate and determining whether the released. The meeting will be held at Mazars LLP, 3rd Floor, Britannia Joint Trustees should have their release under section 299 of the Warehouse, The Docks, Gloucester GL1 2EH on 9 September 2014 at Insolvency Act 1986. The meeting will be held at KPMG LLP, 8 10:00 am. Proxies must be lodged at Mazars LLP, 3rd Floor, Britannia Salisbury Square, London, EC4Y 8BB on 31 July 2014 at 10.00am. A Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the proxy form must be lodged with Richard Cooper, KPMG LLP, 8 business day before the meeting to entitle creditors to vote by proxy Salisbury Square, London, EC4Y 8BB (together with a completed at the meeting. proof of debt form if you have not already lodged one) not later than Guy Robert Thomas Hollander (IP No 9233 ) and Edward Thomas (IP 30 July 2014 to entitle you to vote by proxy at the meeting. No 9711 ) of Mazars LLP, Britannia Warehouse, The Docks, Trustees’ appointment with effect from: 13 May 2010. Name and Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt address of Trustees: Christopher John Nutting and David John on 15 May 2012 . Further information about this case is available from Standish (IP Nos 8059 and 8798) both of KPMG LLP, 100 Temple Jenny James at the offices of Mazars LLP on 01452 874 744 or at Street, Bristol, BS1 6AG. Further details contact: Richard Cooper, Tel: [email protected] . 020 76943203. Guy Robert Thomas Hollander and Edward Thomas, Joint Trustees Christopher John Nutting and David John Standish, Joint Trustees (2161446) 30 June 2014 (2161502)

In2161400 the High Court of Justice No 8145 of 1995 In2161484 the Scunthorpe County Court IAN ROBIN MACGREGOR No 257 of 2010 Residential Address (Lived at): 7 Hill Rise, Hampstead Garden NAVARETNARAJAH SUTHAHARAN Suburbs, London NW11 6LX In Bankruptcy Birth details: 16 January 1942 Current Address: 3 North Parade, Ashby, Scunthorpe, DN16 2PQ Auctioneer Birth details: 16 June 1969 Notice is hereby given that a final meeting of creditors of the above Company Director, lately a shop assistant named individual will be held for the purposes of considering the Trading Name: Nav’s News & Booze previously trading as Keen Cost. following resolutions: Trading Address: Both from 1 North Parade, Ashby, Scunthorpe, 1 That the Trustee’s report and account of Receipts and Payments be DN16 2PQ all in North Lincolnshire approved. Notice is hereby given, as required by Rule 6.137 (1B) of the 2 That the Trustee should have his release. INSOLVENCY RULES 1986 (as amended), that the Trustee has The meeting will be held as follows:- summoned a Final Meeting of Creditors. The Meeting will be held at Place: 1 Kings Avenue, Winchmore Hill, London N21 3NA Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Date: 14 August 2014 Shipley BD17 7DB on 22 August 2014 at 10.00 am. The purpose of Time: 11.30 am the Meeting is to receive the report of the Trustee on the Creditors wishing to vote at the meeting must lodge their proxy at the administration of the Bankrupt’s estate and to determine whether the Trustee’s office not later than 4.00 pm on the business day prior to Trustee should have his release. Creditors who wish to vote at the the meeting. Meeting must ensure their proxies and any hitherto un-lodged proofs, Ninos Koumettou, IP number 002240, Trustee, 1 Kings Avenue, are lodged at 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB by Winchmore Hill, London N21 3NA . Telephone number: 020 8370 no later than 12.00 noon on the business day prior to the Meeting. 7250. Date of Appointment: 15 October 2012 . Alternative contact for Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 enquiries on proceedings: Kerri Cramphorn, 0208 370 7270 and Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB was appointed as [email protected] (2161400) Trustee of the Bankrupt’s Estate on 3 May 2011 . Raymond Stuart Claughton (IP No. 119 ), Trustee Telephone: 01274 598585 In2161403 the Warwick County Court 27 June 2014 (2161484) No 70272 of 2009 PHILIP DAVID MASLIN In Bankruptcy In2161437 the Scunthorpe County Court A final meeting of creditors has been summoned by the Joint Trustees No 258 of 2010 under section 331 of the Insolvency Act 1986 for the purpose of ROSEBUD RAJARUBY SUTHAHARAN receiving the report of the Joint Trustees in bankruptcy of the In Bankruptcy administration of the bankrupt’s estate and determining whether the Current Address: 3 North Parade, Ashby, Scunthorpe, DN16 2PQ Joint Trustees should have their release under section 299 of the Birth details: 7 November 1970 Insolvency Act 1986. The meeting will be held at KPMG LLP, 8 Company Director, lately a shop assistant Salisbury Square, London, EC4Y 8BB on 31 July 2014 at 10.30am. A Trading Name: Nav’s News & Booze previously trading as Keen Cost. proxy form must be lodged with Richard Cooper (together with a Trading Address: Both from 1 North Parade, Ashby, Scunthorpe, completed proof of debt form if you have not already lodged one) not DN16 2PQ all in North Lincolnshire later than 30 July 2014 to entitle you to vote by proxy at the meeting. Trustees’ appointment with effect from: 21 October 2009 following a meeting of creditors held on 21 October 2009.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, as required by Rule 6.137 (1B) of the Further details contact: Claire Callaway, Tel: 023 80202036 INSOLVENCY RULES 1986 (as amended), that the Trustee has Wendy Jane Wardell, Joint Trustee summoned a Final Meeting of Creditors. The Meeting will be held at 30 June 2014 (2161470) Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley BD17 7DB on 22 August 2014 at 10.30 am. The purpose of the Meeting is to receive the report of the Trustee on the In2161468 the Cambridge County Court administration of the Bankrupt’s estate and to determine whether the No 19 of 2014 Trustee should have his release. Creditors who wish to vote at the LUCY HUELIN Meeting must ensure their proxies and any hitherto un-lodged proofs, In Bankruptcy are lodged at 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB by Currently a Childminder of The Grange, The Street, Thurlow, Haverhill, no later than 12.00 noon on the business day prior to the Meeting. Suffolk, CB9 7LA. Date of Birth: 2 September 1965. Date of Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Bankruptcy Order: 16 December 2013. Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB was appointed as Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of Trustee of the Bankrupt’s Estate on 3 May 2011 . KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was Raymond Stuart Claughton (IP No. 119 ), Trustee Telephone: 01274 appointed Joint Trustee in bankruptcy with effect from 19 June 2014 598585 together with David John Standish (IP No. 8798) also of the same 27 June 2014 (2161437) address, following an adjourned meeting of creditor’s held on 18 June 2014 under the Insolvency Act 1986. All creditors are hereby invited to prove their debts by sending details to me at my address as shown MEETING OF CREDITORS above by close of business on 4 August 2014. A meeting of creditors has been summoned by the Joint Trustees under section 314(7) of the 2161369In the Barrow in Furness County Court Insolvency Act 1986 for the purpose of fixing the basis of No 19 of 2014 remuneration of the Joint Trustees and for the approval of category 2 DAVID BLINKHORN disbursements to be charged in accordance with the firm’s policy. 1 The Square, Broughton in Furness, Cumbria LA20 6JF. Previous The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, Address: The Barn, Middle Bleansley, Broughton Mills, Cumbria LA20 Southampton, SO14 3EX on 05 August 2014, at 10.30 am . A 6AR completed proxy form must be lodged with me (together with a Birth details: 27 July 1970 completed proof of debt form if you have not already lodged one) no Engineer later than 12.00 noon on 4 August 2014 to entitle you to vote by proxy A meeting of creditors under Rule 6.81(1) has been summoned by the at the meeting. Trustee in this matter for the purpose of establishing whether a Further details contact: Jacqueline Barley, Tel: 023 80206013. Date of Creditors Committee is to be formed. In the event that a Creditors Appointment: 16 December 2013. Committee is not formed resolutions may be taken at the meeting Wendy Jane Wardell, Joint Trustee which include a resolution specifying the terms on which the Trustee 30 June 2014 (2161468) is to be remunerated and for the approval of the Trustees administration costs. The meeting will be held at the office of Freeman Rich, 284 Clifton In2161482 the Swindon County Court Drive South, Lytham St Annes, Lancashire FY8 1LH, telephone No 87 of 2014 number: 01253 712231 on 31 July 2014 at 10.30 am. ALPA DAKSHESHKUMAR PATEL Creditors wishing to vote at the meeting must lodge their proxy, In Bankruptcy together with a completed Proof of Debt, if you have not already Filling Station Cashier lodged one, by 12 noon on the business day prior to the meeting. The Birth details: 14 February 1965 forms should be sent to the Trustee’s address as shown above to Formerly trading as Quarry Filling Station and Amis Tandoori enable your claims to be considered for voting purposes. Further Current residential address: Parklodge, Parkside, Swindon Road, information about this case is available from the Trustees office. Swindon, Wiltshire, SN3 4PY J . R . Duckworth, Trustee, Insolvency Practitioner No. 1381 Principal trading address: Quarry Filling Station, Bourton on the Hill, 25 June 2014 (2161369) Moreton in Marsh, GL56 9AT and Amis Tandoori, 22 Aiken Road, Swindon, SN25 1UH Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY In2161470 the Plymouth County Court RULES 1986, that a meeting of creditors of the above named No 359 of 2011 bankrupt will be held at Durkan Cahill, 17 Berkeley Mews, 29 High MICHAEL RICHARD GEORGE HOWE Street, Cheltenham, GL50 1DY on 22 July 2014, at 10:00 am for the In Bankruptcy purpose of considering whether a creditors’ committee should be a self-employed hairdresser of 141 Embankment Road, Plymouth, formed. In the event that a creditors’ committee is not formed Devon, PL4 9JD, carrying on business as Mike Howe Hair Care at Fox resolutions may be taken at the meeting which include a resolution House, Whimple Street, Plymouth, Devon, PL1 2DH and lately specifying the terms on which the Trustee in bankruptcy is to be carrying on business as Michael Howe Hair Care from 26 Mutley remunerated and authority to draw category 2 disbursements. A form Plain, Plymouth, Devon, PL4 6LD. Date of Birth: 21 April 1945. Date of of proxy which, if intended to be used for voting at the meeting must Bankruptcy Order: 30 June 2011. be duly completed and lodged with the Trustee in Bankruptcy at his Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of office at Durkan Cahill, 17 Berkeley Mews, 29 High Street, KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was Cheltenham, GL50 1DY, not later than 12 noon on the business day appointed Joint Trustee in bankruptcy by the Secretary of State with preceding the date of meeting. Any hitherto unlodged proofs of debt effect from 24 June 2014 together with David John Standish (IP No. must be lodged by no later than 12 noon on the business day prior to 8798) also of the same address. All creditors are hereby invited to the meeting to enable creditors to vote whether they attend in person prove their debts by sending details to me at my address as shown or by proxy. above by close of business on 11 August 2014. A meeting of the Michael Durkan Trustee creditors has been summoned by the Joint Trustees under section Date of appointment: 23 June 2014 . 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing Insolvency Practitioner: M.P. Durkan of 17 Berkeley Mews, 29 High a creditors’ committee and, if no committee is established; fixing the Street, Cheltenham, GL50 1DY, e-mail: [email protected], tel. basis of remuneration of the Joint Trustees; and for the approval of no. 01242 250811 (IP No. 9583 ). Alternative contact: Georgina category 2 disbursements to be charged in accordance with the firm’s Thomas policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh 30 June 2014 (2161482) Lane, Southampton, SO14 3EX on 12 August 2014, at 11.00 am . A completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 12.00 noon on 11 August 2014 to entitle you to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 69 PEOPLE

2161480In the Liverpool County Court In2161485 the Leeds Combined Court Centre No 393 of 2014 No 381 of 2014 ALAGIAH SUTHAAGARAN GRANT ROBERT WHYTE In Bankruptcy In Bankruptcy Residential address: 3 Oxford Road, Waterloo, Liverpool, L22 8QE. Residential Address: 6 Wilstrop Farm Road, Copmanthorpe, York, Former Residential Address (in previous 12 months): 5 Stratton Close, YO23 3RY. Former Residential Address: Ashleigh House, Orchard Wallasey, CH45 7SJ. Date of Birth: 23 May 1974. Trading Address: Close, Barkston Ash, Tadcaster, LS24 9PT. Date of Birth: 30 August 103 Atherton Road, Wigan, WN2 3EE. 1962. Occupation: Section Co-ordinator. Notice is hereby given that a General Meeting of Creditors, Notice is hereby given that a Meeting of Creditors has been summoned by the Trustee, will be held at 2 Wellington Place, Leeds, summoned for the consideration of the matters set out in Section 301 LS1 4AP on 25 July 2014, at 10.30 am for the purpose of establishing and Rule 6.128(5) of the INSOLVENCY ACT 1986 to establish a a creditors’ committee and if no committee is formed, agreeing the creditors committee, and if no creditors committee is established, basis of the Trustee’s remuneration and disbursements. To be entitled agree the basis of the Trustee’s remuneration and disbursements. The to vote at the Meeting, creditors must lodge completed proxies and meeting will be held at Gibson Booth, 15 Victoria Road, Barnsley, S70 hitherto unlodged proofs of debt at Baker Tilly Business Services 2BB on 24 July 2014, at 12.00 noon . All creditors wishing to vote at Limited, 2 Wellington Place, Leeds, LS1 4AP no later than 12.00 noon the meeting must ensure their proxies and any hitherto unlodged on 24 July 2014. Date of Appointment: 5 June 2014. proofs are lodged at the above address by no later than 12 noon on Office Holder details: Andrew Appleyard (IP No: 8749) of Baker Tilly the business day prior to the meeting. Date of Appointment: 18 June Business Services Limited, 2 Wellington Place, Leeds, LS1 4AP. 2014. Further details contact: Andrew Appleyard, Tel: 0113 2445451. Office Holder details: Edward Christopher Wetton (IP No: 006229) of Andrew Appleyard, Trustee Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB. Further details 27 June 2014 (2161480) contact: Edward Christopher Wetton, Email: [email protected], Tel: 01226 215999. Alternative contact: Lianne Patten. 2161415In the Central London County Court Edward Christopher Wetton, Trustee No 925 of 2014 27 June 2014 (2161485) VIJAYA UMASHANKER In Bankruptcy Current Address: Flat 1, 68 Maida Avenue, London, E4 7JJ. NOTICES OF DIVIDENDS Occupation: Not known. Date of Birth: Not known. Notice is given that a meeting of the creditors of the bankruptcy will In2161419 the Colchester Court be held at 3-5 Rickmansworth Road, Watford, Herts, WD18 0GX on No 2118 of 2009 29 July 2014, at 10.00 am in order to consider the following ROGER DAVID WILLIAM CASK resolution: That the remuneration of the trustee in bankruptcy be fixed Birth details: 12 February 1965 by reference to the time properly given by the trustee in bankruptcy Notice is hereby given that I intend to declare a First and Final and his staff in attending to matters arising in the bankruptcy in dividend of 6p/£ to unsecured creditors within a period of 4 months accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. from the last date of proving. Creditors who have not proved their Creditors wishing to vote at the meeting must lodge their proxy, debts must do so by 4 August 2014 otherwise they will be excluded together with a completed proof of debt form at 3-5 Rickmansworth from the dividend. The required proof of debt form, which must be Road, Watford, Herts, WD18 0GX not later than 12.00 noon on the lodged with me at the address below, is available on the Insolvency business day preceding the meeting. Date of appointment: 3 June Service website www.bis.gov.uk/insolvency. Alternatively, you can 2014. Office Holder details: Michael Finch, (IP No. 9672), Moore contact my office at the address below to supply a form. Stephens LLP, 3-5 Rickmansworth Road, Watford, Herts, WD18 0GX. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Further details contact: Michael Finch, T: 01923 236622, F: 01923 Wellesley Grove, Croydon CR0 1XN, telephone 0208 681 5166, email 245660, E: [email protected], W: [email protected] www.moorestephens.co.uk Capacity: Trustee (2161419) Michael Finch, Trustee 30 June 2014 (2161415) In2161440 the High Court of Justice No 10641 of 2009 In2161491 the Leeds Combined Court Centre BRYAN ANTHONY FRANK BAKER No 380 of 2014 Birth details: 2 January 1969 TRACEY JANE WHYTE Notice is hereby given that I intend to declare a First and Final In Bankruptcy dividend of 100p/£ to unsecured creditors within a period of 2 months Residential Address: 6 Wilstrop Farm Road, Copmanthorpe, York, from the last date of proving. Creditors who have not proved their YO23 3RY. Former Residential Address: Ashleigh House, Orchard debts must do so by 5 August 2014 otherwise they will be excluded Close, Barkston Ash, Tadcaster, LS24 9PT. Date of Birth: 28 January from the dividend. The required proof of debt form, which must be 1965. Occupation: Retail Assistance. Former Name: Tracey Jane lodged with me at the address below, is available on the Insolvency Briggs. Service website www.bis.gov.uk/insolvency. Alternatively, you can Notice is hereby given that a Meeting of Creditors has been contact my office at the address below to supply a form. summoned for the consideration of the matters set out in Section 301 Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground and Rule 6.128(5) of the INSOLVENCY ACT 1986 to establish a Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, creditors committee, and if no creditors committee is established, telephone 01782 664100, email [email protected] agree the basis of the Trustee’s remuneration and disbursements. The Capacity: Trustee (2161440) meeting will be held at Gibson Booth, 15 Victoria Road, Barnsley S70 2BB on 24 July 2014, at 1.00 pm . All creditors wishing to vote at the meeting must ensure their proxies and any hitherto unlodged proofs are lodged at the above address by no later than 12 noon on the business day prior to the meeting. Date of appointment: 18 June 2014. Office Holder details: Edward Christopher Wetton (IP No 006229) of 15 Victoria Road, Barnsley S70 2BB, Email: [email protected], Tel: 01226 215999. Alternative contact: Lianne Patten. Edward Christopher Wetton, Trustee 30 June 2014 (2161491)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2161475In the Kingston Upon Thames County Court In2161418 the Harrogate Court No 228 of 2011 No 332 of 2009 TIMOTHY ROGER COLDWELL KARIN HANNAH JESSUP Birth details: 21 March 1969 Birth details: 18 March 1955 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 4.34p/£ to unsecured creditors within a period of 2 dividend of 3p/£ to unsecured creditors within a period of 4 months months from the last date of proving 4 August 2014 . Creditors who from the last date of proving. Creditors who have not proved their have not proved their debts must do so by 4 August 2014 otherwise debts must do so by 4 August 2014 otherwise they will be excluded they will be excluded from the dividend. The required proof of debt from the dividend. The required proof of debt form, which must be form, which must be lodged with me at the address below, is lodged with me at the address below, is available on the Insolvency available on the Insolvency Service website www.bis.gov.uk/ Service website www.bis.gov.uk/insolvency. Alternatively, you can insolvency. Alternatively, you can contact my office at the address contact my office at the address below to supply a form. below to supply a form. Mr S Fearns, Official Receiver, LTADT,11th Floor, Southern House, Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, telephone 0208 681 5166, email Wellesley Grove, Croydon CR0 1XN, telephone 0208 667 8137, email [email protected] [email protected] Capacity: Trustee (2161418) Capacity: Trustee (2161475)

In2161336 the Liverpool Court 2161521In the Truro County Court No 1880 of 2010 No 32 of 2010 DARREN WESLEY JONES RICHARD EDWARD GOULDEN Birth details: 20 June 1974 Birth details: 22 February 1963 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 2.33p/£ to unsecured creditors within a period of 2 dividend of 3.92p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 5 August 2014 otherwise they will be their debts must do so by 13 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, 5YH, telephone 01792 656780, email telephone 01782 664100, email [email protected] [email protected] Capacity: Trustee (2161336) Capacity: Trustee (2161521)

In2161413 the Wrexham County Court In2161391 the Plymouth County Court No 53 of 2012 No 550 of 2010 DELWYN JONES ANDREW DONALD GUEST In Bankruptcy Birth details: 11 April 1964 Current Address: Bryn Tirion, Hirwaen, Llanbedr DC, Ruthin, Notice is hereby given that I intend to declare a First and Final Denbighshire, LL15 1SU. Occupation: Surveyor. Date of Birth: 22 April dividend of 8.06p/£ to unsecured creditors within a period of 2 1959. months from the last date of proving. Creditors who have not proved Notice is hereby given that I, P D Masters, Joint Trustee in Bankruptcy their debts must do so by 13 August 2014 otherwise they will be of the Debtor, intend to declare a first interim dividend to creditors excluded from the dividend. The required proof of debt form, which within 2 months from 31 July 2014. Creditors who have not lodged a must be lodged with me at the address below, is available on the Proof of Debt, in the bankruptcy must do so by 31 July 2014, the last Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, date for proving, failing which they will be excluded from the dividend. you can contact my office at the address below to request a form. Claims should be sent to P D Masters, Bamfords Trust House, 85-89 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Colmore Row, Birmingham, B3 2BB. Date of appointment: 2 May 5YH, telephone 01792 656780, email 2012. Office Holder details: P D Masters and A Poxon (IP Nos 8262 [email protected] and 8620) both of Leonard Curtis, Bamfords Trust House, 85-89 Capacity: Trustee (2161391) Colmore Row, Birmingham, B3 2BB. Further details contact: Kirsty Swan, Tel: 0121 200 2111, Reference: J615C/9.. P D Masters and A Poxon, Joint Trustees In2161472 the Torquay and Newton Abbot County Court 30 June 2014 (2161413) No 952 of 2009 STEVEN HAMMOND Birth details: 11 September 1967 In2161492 the Stockport Court Notice is hereby given that I intend to declare a First and Final No 79 of 2010 dividend of 24.74p/£ to unsecured creditors within a period of 4 RENEE KENNEDY (WARMBY) months from the last date of proving. Creditors who have not proved Birth details: 11 February 1970 their debts must do so by 13 August 2014 otherwise they will be Notice is hereby given that I intend to declare a First and Final excluded from the dividend. The required proof of debt form, which dividend of 0.6p/£ to unsecured creditors within a period of 4 months must be lodged with me at the address below, is available on the from the last date of proving. Creditors who have not proved their Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, debts must do so by 4 August 2014 otherwise they will be excluded you can contact my office at the address below to request a form. from the dividend. The required proof of debt form, which must be Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 lodged with me at the address below, is available on the Insolvency 5YH, telephone 01792 656780, email Service website www.bis.gov.uk/insolvency. Alternatively, you can [email protected] contact my office at the address below to supply a form. Capacity: Trustee (2161472) Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, telephone 0208 681 5166, email [email protected] Capacity: Trustee (2161492)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 71 PEOPLE

In2161447 the High Court of Justice In2161417 the Newport (Gwent) County Court No 9462 of 2009 No 371 of 2009 LOUIS MICHAEL LOIZOU PAUL RANDLE Birth details: 7 February 1959 Birth details: 13 August 1970 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 4.80p/£ to unsecured creditors within a period of 4 dividend of 0.81p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 13 August 2014 otherwise they will be their debts must do so by 13 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, telephone 01792 656780, email 5YH, telephone 01792 656780, email [email protected] [email protected] Capacity: Trustee (2161447) Capacity: Trustee (2161417)

2161477In the Sheffield County Court In2161501 the Dewsbury Court No 924 of 2009 No 524 of 2009 JOHN MARSHALL SARAH LOUISE SEYMOUR (POLLARD) Birth details: 17 February 1974 Birth details: 26 July 1968 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 0.70p/£ to unsecured creditors within a period of 4 dividend of 5.54p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 13 August 2014 otherwise they will be their debts must do so by 5 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground 5YH, telephone 01792 656780, email Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, [email protected] telephone 01782 664100, email [email protected] Capacity: Trustee (2161477) Capacity: Trustee (2161501)

In2161473 the Salford Court In2161476 the Middlesbrough County Court No 697 of 2009 No 1658 of 2009 MARK PARKER JAGJIT SINGH Birth details: 24 October 1973 Birth details: 28 August 1980 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 3.84p/£ to unsecured creditors within a period of 4 dividend of 2.2p/£ to unsecured creditors within a period of 4 months months from the last date of proving. Creditors who have not proved from the last date of proving. Creditors who have not proved their their debts must do so by 5 August 2014 otherwise they will be debts must do so by 4 August 2014 otherwise they will be excluded excluded from the dividend. The required proof of debt form, which from the dividend. The required proof of debt form, which must be must be lodged with me at the address below, is available on the lodged with me at the address below, is available on the Insolvency Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Service website www.bis.gov.uk/insolvency. Alternatively, you can you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S Fearns, Official Receiver, Long Term Asset and Distribution Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, Team, The Insolvency Service, Business Services Directorate, 11th telephone 01782 664100, email [email protected] Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, Capacity: Trustee (2161473) telephone 0208 667 5166, email [email protected] Capacity: Trustee (2161476)

In2161342 the Oxford County Court No 31 of 2010 In2161374 the Bristol County Court ANNE MARIE PURVIS No 2391 of 2009 Birth details: 15 April 1975 GRAEME JOHN WIGG Notice is hereby given that I intend to declare a First and Final Birth details: 11 September 1975 dividend of 4.07p/£ to unsecured creditors within a period of 2 Notice is hereby given that I intend to declare a First and Final months from the last date of proving 4 August 2014 . Creditors who dividend of 3.64p/£ to unsecured creditors within a period of 4 have not proved their debts must do so by 4 August 2014 otherwise months from the last date of proving. Creditors who have not proved they will be excluded from the dividend. The required proof of debt their debts must do so by 13 August 2014 otherwise they will be form, which must be lodged with me at the address below, is excluded from the dividend. The required proof of debt form, which available on the Insolvency Service website www.bis.gov.uk/ must be lodged with me at the address below, is available on the insolvency. Alternatively, you can contact my office at the address Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, below to supply a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Wellesley Grove, Croydon CR0 1XN, telephone 0208 667 8137, email 5YH, telephone 01792 656780, email [email protected] [email protected] Capacity: Trustee (2161342) Capacity: Trustee (2161374)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2161458In the Stoke-on-Trent County Court No 213 of 2013 BENJAMIN JOHN WILLIAMS Birth details: 28 December 1979 Notice is hereby given that I intend to declare a First and Final dividend of 0.19p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 13 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, telephone 01792 656780, email [email protected] Capacity: Trustee (2161458)

2161382In the Bristol County Court No 71 of 1999 NEIL ROGER WYATT In Bankruptcy NOTICE OF INTENDED DIVIDEND NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 (1A) of the Insolvency Rules 1986, of intention to declare a first & final dividend to creditors. The creditors are required, on or before 31 July 2014 (Last Date to Prove) to submit their proofs of debt to Christopher Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL, the Trustee in Bankruptcy, and, if so requested, to provide such documentary or other evidence as may appear to the Trustee to be necessary. A dividend will be declared within 4 months of the Last Date to Prove. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. Christopher Garwood, Trustee 30 June 2014 (2161382)

SUBSTITUTED SERVICE OF PETITION

JEREMY2161302 REEVES A Bankruptcy Petition on failure to comply with a statutory demand for a liquidated sum payable immediately issued against the above- named of 461 Blackburn Road, Oswaldtwistle, Accrington, BB5 4NA presented to the Blackburn County Court by Everyday Lending Limited. Petitioners presented the petition following failure to comply with a statutory demand for a liquidated sum payable immediately and will be heard at the County Court at Blackburn, Burnley Combined Court, Hammerton Street, Burnley BB11 1XD on 7 August 2014 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 6.23 by 1600 hours on 6 August 2014 . The petitioner’s solicitor is Meta Panchamia, Lester Aldridge LLP, 70 Chancery Lane, London WC2A 1AF 30 June 2014 (2161302)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 73 PEOPLE Wills & probate

DECEASED ESTATES

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

AGAR, Audrey Melbury House Care Home, Mount Longden Walker and Renney, 14 12 September 2014 (2161546) Stewart Street, Dawdon, Seaham, John Street, Sunderland, Tyne and County Durham SR7 7NG. 16 Wear SR1 1HZ. (Peter Graham) November 2013

ALWAY, Ernest 49 Lowfields, Staxton, Scarborough Crombie Wilkinson Solicitors, 19 12 September 2014 (2161499) YO12 4SR. 10 June 2014 Clifford Street, York YO1 9RJ. (Madeleine Hallos)

APPLEBY, Clarice Wisteria House Residential Home, 9 Lloyds Bank Plc, Birmingham 4 September 2014 (2161504) Mary Ayston Road, Uppingham, Oakham, Executors Office, PO Box 4159, 3rd Rutland LE15 9RL. 2 June 2014 Floor, 125 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

ASHTON, Cecil Street Cottage, Milton Lilbourne, Hunters, 9 New Square, Lincoln’s Inn, 11 September 2014 (2161487) Eleanor Mary Pewsey SN9 5LQ. Housewife. 11 March London WC2A 3QN. Ref: MCT.LJT. 2014 41089-1. (Samuel Rupert Ashton and Lucinda Jane Tite.)

ASHTON, Edwin Boynes Nursing Home, Upper Hook Estate Practitioners, Haddons 4 September 2014 (2161453) James Road, Upton Upon Severn. Railway Acre, Station Road, Offenham WR11 Labourer (Retired). 18 May 2014 8JJ. (Peter Lewis.)

BAILEY, Jack Peter 10 Sutton Court, Cowplain, Allens Pendower House, Cumberland 12 September 2014 (2161450) Waterlooville, Hampshire PO8 8QQ. 15 Business Park, Northumberland May 2014 Road, Southsea, Hampshire PO5 1DS. (Daniel Gordon Gresswell and Nathan John Ash)

BAINES, Raymond 26 The Crescent, Southport PR9 8LB. 8 Brown Turner Ross, 11 St George’s 12 September 2014 (2161535) Frank December 2013 Place, Lord Street, Southport PR9 0AL. (David Thomas Bushell)

BANKS, Agnes Hartfield House, 5 Hartfield Road, Mayo Wynne Baxter LLP, 20 4 September 2014 (2161506) Eileen Eastbourne, East Sussex. 9 October Gildredge Road, Eastbourne, East 2013 Sussex BN21 4RP. (Jonathan David Porter)

BARRY, John 99 Eastfield Lane, Ringwood, Ellis Jones Solicitors, Monmouth 4 September 2014 (2161463) Edward Hampshire BH24 1UW. 19 December Court, Southampton Road, 2013 Ringwood, Hampshire BH24 1HE. (Paul Alban Naser and Nigel Robert Smith)

BATCHELDOR, Ivy Jubilee Court, Hayward Close, Brignalls Balderston Warren, Forum 11 September 2014 (2161425) Irene Stevenage, Hertfordshire. Shop Chambers, The Forum, Stevenage, Assistant (retired). 17 May 2014 Herts SG1 1EL. Ref: SCA.Batcheldor. (Bruce Charles Lendrum and David John Stott.)

BAYLY, Vera Lambourne Mill, Goonhavern, Truro, Nalders LLP, Farley House, Falmouth 11 September 2014 (2161522) Pender Cornwall TR4 9PE. 9 April 2014 Road, Truro, Cornwall TR1 2HX. Ref: SP/98059-0001. (Sarah Jane Platton.)

BECKFORD, 5 Bawtry Walk, Sneinton, Nottingham. 7 Actons, 20 Regent Street, 4 September 2014 (2161524) Rudolph James October 2013 Nottingham NG1 5BQ. Solicitors. (Ref: MJS/42949-1-9.) (Jenifer Elaine Fearon and Marcia Marilyn Fearon.)

BENSON, Audrey Gale Moor, Horrace Farm, Pennington, Brown Barron, 65 Duke Street, 4 September 2014 (2161510) Jean Margaret nr Ulverston, Cumbria LA12 7SB. Barron-in-Furness, Cumbria LA14 Farmer’s Wife (Retired) . 27 June 2013 1RW. (Christopher Andrew Barron & Paul Simon O’Donnell.)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

BISHOP, John 33 Clarendon Park, Lymington, Morris Scott & Co Solicitors, 280 12 September 2014 (2161436) James Hampshire SO41 8AX. 26 February Lymington Road, Highcliffe, 2014 Christchurch, Dorset BH23 5ET. (Mrs Dorothy Ann Bishop and Mrs Andrea Lesley Rohr)

BISHOP, Doreen 11 Hampshire Drive, Ty Gwyn, Barry Ashton, Solicitor, 21 Bridge 12 September 2014 (2161508) Wrexham LL11 2UT. 16 April 2014 Street, Llangollen, Denbighshire LL20 8PF. (David Bishop and Claire Elizabeth Bishop)

BOOTH, Richard 58 East Beeches Road, Crowborough, CooperBurnett LLP, Napier House, 12 September 2014 (2161505) Leonard Mark East Sussex. 17 May 2014 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

BULLOCK, 6 Crossfield Road, Barry, Vale of Quality Solicitors JA Hughes, 12 September 2014 (2161544) Normand Hayes Glamorgan CF62 7NL. 8 March 2014 Centenary House, King Square, Barry, Vale of Glamorgan CF62 8HB.

BURGESS, Graham 50 Llwyn Y Pia Road, Lisvane, Cardiff Crawley & Co., Oxford House, 10-16 4 September 2014 (2161542) CF14 0SZ. 14 November 2013 Vere Street, Roath, Cardiff, CF24 3DS. Solicitors. (Jonathan Mark Crowley.)

BURLEY, Malcolm Ayres Cottage, Ayres Lane, Newbury Skipton Trustees Limited, Clayton 12 September 2014 (2161462) Edward RG20 9HG. 10 May 2014 Wood Close, West Park Ring Road, Leeds LS16 6QE.

BURNHAM, Alan 77 Oxford Hill, Witney, Oxfordshire John Welch & Stammers, 24 Church 12 September 2014 (2161439) Murray OX28 3JU. 12 June 2014 Green, Witney, Oxfordshire OX28 4AT.

CAIRNS, Philip 74 St Andrews Road, Bebington, Wirral, Blain Boland & Co Solicitors, The 12 September 2014 (2161507) Langley Merseyside CH63 3DJ. 2 May 2014 Green, Neston Road, Willaston, Neston, Cheshire CH64 1RA. (Nicholas David William Thomas)

CHAMBERLAIN, Rowan, Dark Lane, Braunston, Dickins Hopgood Chidley LLP, The 12 September 2014 (2161466) Margaret Spencer Northamptonshire NN11 7HJ. 9 March Old School House, 42 High Street, 2014 Hungerford, Berkshire RG17 0NF. (Helena Margaret Davies and John Arthur Chamberlain)

CLARKE, Edward Magnolia House, 42 Hull Road, Graham & Rosen Solicitors, 8 5 September 2014 (2161566) Norman Cottingham, East Yorkshire, HU16 4PX. Parliament Street, Hull HU1 2BB Accountant (Retired). 10 May 2014 (Richard Frederick Palmer and Alexander John Green)

CLIMO, Isobel 24 Richmond Road, Taunton, Somerset NatWest Estate Administration, PO 11 September 2014 (2161590) Stephen TA1 1EW. Infant School Teacher Box 198, 7th Floor, 6 Brindleyplace, (retired). 18 May 2014 Birmingham B1 2UU. Ref: 5BX 62090499 SH. (National Westminster Bank.)

COMPTON, David 22 Maple Street, Amesbury, Essex, MA, Sills & Betteridge LLP, Aquis House, 4 September 2014 (2161445) Thomas USA. 5 February 2014 Clasketgate, Lincoln LN2 1JN.

CROSS, Monica 1 Bowyers Hey, Treeleaze, Yate, South Veale Wasbrough Vizards, Orchard 12 September 2014 (2161565) Gloucestershire BS37 5AZ. 6 March Court, Orchard Lane, Bristol BS1 2014 5WS. (Nigel Robert Puddicombe and David Rhys Emanuel)

DAVIES, David Flat 8, Armada Court, Parkfield Road, National Westminster Bank Plc, PO 11 September 2014 (2161467) Martyn Topsham, Exeter, Devon EX3 0EW. Box 198, 7th Floor, 6 Brindleyplace, Bank Manager (retired) . 2 June 2014 Birmingham B1 2UU. Ref: 4BX/ 62090532. (National Westminster Bank Plc.)

DOLLOWAY, Leslie 123 North Boundary Road, Brixham, WBW Solicitors, 9 Southernhay West, 10 September 2014 (2161421) Devon TQ5 8HG. 2 May 2014 Exeter, Devon EX1 1JG. (Kenneth William Smith and Michael Edgar Beer)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 75 PEOPLE

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

DRAPER, Phyllis 135 Broad Lane, New Brinsley, Robert William Farr and William 4 September 2014 (2161570) Edna Nottingham NG16 5BU. 31 March 2014 Edward Curzon Cursham, c/o FraserBrown, 84 Friar Lane, Nottingham NG1 6ED. Solicitors. (Ref WECC.)

ELDRIDGE, Bernard 6 Little Elms, Harlington, Hayes, Herrington & Carmichael LLP, Waters 12 September 2014 (2161548) Anthony Middlesex UB3 5EE. 3 October 2013 Edge, Riverside Way, Watchmoor Park, Camberley, Surrey GU15 3YL. (Anthony Rene St Clair Tahourdin and Jane Emily Kenyon)

ELLIS, Virginia Ann 6 Kendal Road, Pakefield, Lowestoft, Norton Peskett Solicitors, 148 12 September 2014 (2161567) Suffolk NR33 0JF. 16 March 2013 London Road North, Lowestoft, Suffolk NR32 1HF.

EVANS, Patricia A n 192 Bunbury Road, Northfield, Blackhams, Lancaster House, 67 11 September 2014 (2161564) Birmingham B31 2DJ. Clerical Worker Newhall Street, Birmingham B3 1NR. (retired). 8 January 2014 Ref: E440.1. (Martin Paul Woodward, Richard Andrew Iain Evans and David John Victor Evans.)

EVANS, Tunis Creewood, Llanon, Ceredigion SY23 Arwyn Reed, Morgan and 12 September 2014 (2161456) Rosemary 5HJ. Telecommunications Supervisor Richardson, 7 St Mary Street, (Retired). 15 May 2014 Cardigan, Ceredigion SA43 1HB. Solicitors. (Arwyn Morys Reed.)

FENTON, Ernest Acorn Lodge Nursing Home, Turners Cunningtons Solicitors, Great 12 September 2014 (2161464) Hill Road, East Grinstead formerly of Square, Braintree, Essex CM7 1UD. Forest Edge, Beaconsfield Road, (Anthony Paul Fenton and Nicolas Chelwood Gate, West Sussex RH17 Smith) 7JU . 30 January 2014

FIDLER, Frank 17 West Hills Drive, Ulverston, Cumbria Rowbis Solicitors, Morroway House, 11 September 2014 (2161574) LA12 9NW. 11 October 2013 Station Road, Gloucester GL1 1DW. Ref: AH/F866/1. (Jane Muir and Christine Fidler.)

FOOT, Christine 17 Hawkslade Road, Nunhead, London Kings Court Trust Limited, Kings 12 September 2014 (2161569) Mary SE15 3DQ. 27 May 2014 Court, Bath BA1 1ER.

GAIRDNER, Viera Gray House, 27 Ferry Road, Bennetts Solicitors, Barley Wood 4 September 2014 (2161433) Margaret Joyce Barnes, London SW13 9PP. 14 Stables, Long Lane, Wrington, Bristol December 2013 BS40 5SA. (Martin Hugh Temple Gairdner and Francis Gerard Drogo Montagu)

GARDNER, Ian Eric 27 Chiltern Road, Stourbridge, West Waldrons, 38/39 Lichfield Street, 4 September 2014 (2161550) Midlands DY8 4UL. 24 September 2013 Walsall WS1 1UP. (Julie Dawn Bennett)

GARROD, Ernest Gifford House Care Home, Gifford Mr T P Harding, 2 Bromfords Drive, 12 September 2014 (2161442) House, London Road, Bowers Gifford, Wickford, Essex SS12 0NZ. Basildon, Essex SS13 2EY. Maintenance Officer (Retired) . 28 April 2014

GARWOOD, 72 Out Westgate, Bury St Edmunds, Ashton KCJ, 81 Guildhall Street, Bury 12 September 2014 (2161586) Marjorie Daisy Edith Suffolk. 3 April 2014 St Edmunds, Suffolk IP33 1PZ.

GASKIN, Joyce 53 St Gerrards Road, Solihull, West Tax & Trust Corporation 4 September 2014 (2161577) Mary Rossan Midlands B91 1UB. Writer and Poet Ltd, Abbotsfield House, 43 High (Retired). 5 April 2014 Street, Kenilworth, Warwickshire CV8 1RU

GIBBENS, Audrey 20 Willowfield Road, Eastbourne, East Hart Reade Solicitors, 104 South 12 September 2014 (2161537) Mabel Sussex BN22 8AX. 16 April 2014 Street, Eastbourne, East Sussex BN21 4LW.

GILBERT, Peter 2A Porritt Lane, Irton, Scarborough, Thorpe & Co, 17 Valley Bridge 12 September 2014 (2161533) Stuart North Yorkshire YO12 4RL. 14 June Parade, Scarborough, North 2014 Yorkshire YO11 2JX. (Catherine Abigail McNeill)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

GLASBY, Kenneth Stanton Hall Care Home, Main Street, Horton & Moss, 4-5 East Street, 4 September 2014 (2161547) Stanton-by-Dale, Ilkeston, Derbyshire Ilkeston, Derbyshire DE7 5JB. DE7 4QH; formerly of 3 Keats Close, Solicitors. Long Eaton, Nottingham NG10 3LT . 13 April 2014

GOOD, Delia 8 Ainslie Wood Crescent, South Cogent Law, 8 Bedford Park, 12 September 2014 (2161494) Kathleen Chingford E4 9DB. 11 January 2014 Croydon, Surrey CR0 2AP. (Eric Brian Good)

GOODWIN, David 28 Commissioners Road, Strood, Brachers LLP, Somerfield House, 59 12 September 2014 (2161493) Norman Rochester, Kent ME2 4EB. 24 May 2014 London Road, Maidstone, Kent ME16 8JH. (Alan Moss and Pamela Moss)

GREEN, Patricia 19 Smithfield Rise, Lichfield, Ansons LLP, St Mary’s Chambers, 12 September 2014 (2161551) Mary Staffordshire WS13 6SG. 29 May 2014 5-7 Breadmarket Street, Lichfield, Staffordshire WS13 6LQ. (Simon Roderick James and Jasbinder Singh)

HACKETT, Elsie 13 Barnfield Avenue, Romiley, Adams Harrison, 43 High Street, 12 September 2014 (2161532) Doris Louise Stockport, Cheshire SK6 4LF. 4 April Sawston, Cambridge CB22 3BG. 2014 (Barry Alan Carter)

HAGUE, Ian Roger 58 Ross Street, Cambridge CB1 3BX. 7 Woodfines LLP Solicitors, Ground 12 September 2014 (2161498) January 2014 Floor, Lockton House, Clarendon Road, Cambridge CB2 8FH.

HAMER, Malcolm Barn End, Salperton, Cheltenham GL54 WDS Associates Legal Services 12 September 2014 (2161474) Philip 4EE. 10 January 2014 Limited, 255 Two Mile Hill Road, Kingswood, Bristol BS15 1AY. (Michael George Diamond and Debra Dawn Anne Diamond)

HAMILTON, 6 Wilson Street, Walthamstow, London Cartwright Cunningham Haselgrove & 11 September 2014 (2161561) Gwendolyn Melva E17 9NA. Hospital Worker (retired). 1 Co, 282/284 Hoe Street, (otherwise Gwen February 2014 Walthamstow, London E17 9PL. Ref: Melva Hamilton) JPM. (Gloria Johnson.)

HARPER, Alister 8 Craigleith, 7 Kersfield Road, London Ashley Wilson Solicitors LLP, 57 12 September 2014 (2161560) Donald SW15 3HN. 11 November 2013 Buckingham Gate, St James’s Park, London SW1E 6AJ.

HARRIS, Mary Jane 12 Orchard Street, Daventry, Brethertons LLP, The Robbins 12 September 2014 (2161529) Northamptonshire NN11 9EX. 5 June Building, 25 Albert Street, Rugby, 2014 Warwickshire CV21 2SD. (Heather McDonald Pierce and Kayleigh Marie Harris)

HARRIS, Martin 30 Chelmerton Avenue, Chelmsford, Birketts LLP, Brierly Place, New 12 September 2014 (2161528) Essex CM2 9RF. 12 March 2014 London Road, Chelmsford, Essex CM2 0AP. (Mr Dean Harris and Mr Darren Harris)

HARRISON, Frank 149 Manor Farm Road, Bitterne Park, Caroline Coats & Co, Marston House, 4 September 2014 (2161465) Philip Southampton SO18 1NY. 25 January Blackfield Road, Blackfield, 2012 Southampton SO45 1WD.

HATTLEY, Kathleen 78 Sisters Avenue, London SW11 5SN. Hanne & Co Solicitors, St. John’s 11 September 2014 (2161531) Mary Clerical Officer (retired). 24 April 2013 Chambers, 1C St. John’s Hill, London SW11 1TN. Attn: Ms Claire Louise Haig Martin and Ms Elizabeth Anne Francis. (Claire Louise Haig Martin and Elizabeth Anne Francis.)

HAWKES, Valerie Court Lea, Camerton Hill, Camerton, HSBC Trust Company (UK) Limited, 11 September 2014 (2161576) Muriel Bath BA2 0PS. Housewife (retired). 16 Probate Services, PO Box 290, May 2014 Sheffield S1 2UJ.(HSBC Trust Company (UK) Limited.)

HAWKES- Bedford Charter House, Room 52, 1A Palmers Solicitors LLP, PO Box 455, 4 September 2014 (2161571) KETTLER, Helga Kimbolton Road, Bedford MK40 2PU. Hassett House, Hassett Street, 27 May 2014 Bedford MK40 1WG. (Sara Palmer)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 77 PEOPLE

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

HEARNE, Peter 53 Buttermere Drive, Allestree, Derby. Eddowes Waldron, 12 St Peter’s 12 September 2014 (2161500) 28 December 2013 Churchyard, Derby DE1 1TZ. (Mrs Nadine Waldron and Mrs Valerie Monica Hearne)

HEWLETT, Mary Fremar, 2 Kidnappers Lane, Star Legal Limited, 7 Royal Crescent, 12 September 2014 (2161481) Cheltenham GL53 0NL. 9 April 2014 Cheltenham GL50 3DF. (Frederick Allen Hewlett, Michael Edward Hewlett, Becky Hewlett and Sandra Mary Fernandez)

HICKS, Betty May Lansdown, 22 Eastfield Road, Ross-on- Harrison Clark Shawcross, 6 High 12 September 2014 (2161530) Wye, Herefordshire HR9 5JY and Street, Ross-on-Wye, Herefordshire Whitchurch House, Ross-on-Wye, HR9 5HL. (Dawn Emma Oliver and Herefordshire HR9 6BZ . 18 January Andrew Simon Caldicott) 2014

HOPKINS, Adeline Alexander Nursing Home, 21 Rushey Probate & Estate Administration 12 September 2014 (2161525) Augusta Janette Mead, Lewisham SE4 1JJ. 13 July 2013 Limited, 59a Main Street, Willerby, Winifred East Yorkshire HU10 6BY. (Anna Dunn)

HYDE, Irene Adele House, All Hallows Nursing Mears Hobbs & Durrant, 11 12 September 2014 (2161596) Home, 26 St Johns Road, Bungay, Ballygate, Beccles, Suffolk NR34 Suffolk NR35 1DL. 16 April 2014 9NA. (Peter Robert Britten)

INGLEDEW, Anne 73 Whirlow Lane, Sheffield S11 9QF. 18 Irwin Mitchell Solicitors, Riverside 11 September 2014 (2161614) Patricia December 2013 East, 2 Millsands, Sheffield S3 8DT. Ref: CXW-ts-5129284-1. (Peter Webster.)

IVES, Valerie Wetherby Manor, St James Street, Hartlaw LLP, 63 St James Street, 4 September 2014 (2161486) Preston Wetherby, West Yorkshire LS22 6RS. Wetherby, West Yorkshire LS22 6RS. 21 March 2014

JACOBS, Freda 2A Lilac Avenue, Appleton Roebuck, Crombie Wilkinson Solicitors, 19 12 September 2014 (2161585) Doreen York, North Yorkshire YO23 7DH and 2 Clifford Street, York YO1 9RJ. Lilac Avenue, Appleton Roebuck, York, (Sharon Elizabeth Richardson and North Yorkshire YO23 7DH . 17 June Michael Richard Watson) 2014

JAMES, Kevin 37 Acklam Road, Middlesbrough. 10 Freers Solicitors, 19-25 Baker Street, 12 September 2014 (2161523) May 2014 Middlesbrough TS1 2LF.

JENKINS, Rhoda 82 Gelligaer Road, Cefn Hengoed, Hugh James Solicitors, Hodge 12 September 2014 (2161479) Olive Hengoed, Caerphilly CF82 7HL. 29 House, 114-116 St Mary Street, March 2014 Cardiff CF10 1DY. (Alun Rhys Jones and Wiljo Paul Salen)

JOLLY, Robert 24 Rosebery Road, Dosthill, Tamworth, The Co-operative Legal Services 12 September 2014 (2161593) Martin Staffordshire B77 1NF. 19 February Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KING, Samuel Jose (AKA Josey), High Street, Mr D J King, PO Box 15, Bourton on 4 September 2014 (2161595) Leonard Canewdon, Rochford, Essex SS4 3PU. The Water, Gloucestershire GL54 26 November 2013 2ZP. (David King.)

KING, Roger Clive Flat 2a, 49 South Terrace, Littlehampton Hobbs Law LLP, 21 Tennyson Road, 12 September 2014 (2161578) BN17 5LE also Studio 9, The Montague, Aldwick, Bognor Regis, West Sussex 149 Montague Street, Worthing BN11 PO21 2SB. 3BX . 15 May 2014

LEGG, Norah Joan 7 Brett Road, Boothstown, Manchester Widdows Pilling & Co, The Manse, 2B 11 September 2014 (2161597) M28 1JZ. Housewife. 18 April 2014 Memorial Road, Walkden, Manchester M28 3AQ. Attn: Claire Pilling. (Donald Charles Statham Pilling.)

LETTS, Doris Eileen 20 Dean Close, Leasingham, Sleaford, Sills & Betteridge, 27-31 Northgate, 12 September 2014 (2161503) Lincolnshire NG34 8NW. 21 April 2014 Sleaford, Lincolnshire NG34 7BW. (Michael Letts)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

LLOYD, Albert Eldonian House, Eldonian Way, Guy Williams Layton, Pacific 12 September 2014 (2161495) Edward Liverpool L3 6JL. 16 October 2013 Chambers, 11/13 Victoria Street, Liverpool L2 5QQ. (Paul Anthony Lloyd)

LONSDALE, 16 Field Court, Hempland Lane, Langleys Solicitors LLP, Queens 4 September 2014 (2161605) Dorothy Heworth, York YO31 1DN. 4 June 2014 House, Micklegate, York YO1 6WG. (David Anthony Garfitt and Giles Sandford Scott)

MARTIN, Lily 24 New Road, Amersham, Fulton Robertson Solicitors, Equity 12 September 2014 (2161592) Buckinghamshire HP6 6LD. 28 House, 57 Hill Avenue, Amersham, November 2013 Buckinghamshire HP6 5BX.

MARTIN, Roy 28 Montrose Avenue, Romford, Essex The Co-operative Legal Services 12 September 2014 (2161448) Douglas RM2 6RH. 26 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MAYNE, Roger 18 The Green, Charlbury, Chipping John Welch & Stammers Solicitors, 12 September 2014 (2161581) Graham Norton, Oxfordshire OX7 3QA formerly 24 Church Green, Witney, of Cross Hayes, Exeter Road, Oxfordshire OX28 4AT. Moretonhampstead, Newton Abbot, Devon TQ13 8NW . 6 June 2014

MCCANN, John 42 Beech Haven Court, London Road, TG Baynes Solicitors, Broadway 12 September 2014 (2161478) Crayford, Kent DA1 4EB. 28 March House, 208 Broadway, Bexleyheath, 2014 Kent DA6 7BG.

MCPHERSON, 40 Kennedy Road, Barking, Essex IG11 The Co-operative Legal Services 12 September 2014 (2161608) Navvet Lorne 7XH. 6 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MEAD, Frederick Elmhurst Nursing Home; formerly of 3 Parry Carver Solicitors, 7 Church 4 September 2014 (2161602) Arthur Blue Bell, Uppington, Telford, Street, Wellington, Telford TF1 1BX. Shropshire TF6 5HG . 1 September (Ref CJT/RF/MEA003/0003.) (Peter 2013 Glyn Tudor Stanhope.)

MELLORS, Ella 93 Dugard Road, Cleethorpes, North Wilkin Chapman Grange, St Mary’s 12 September 2014 (2161575) Auguste Marie East Lincolnshire DN35 7SD. 28 Chambers, Grimsby, North East December 2012 Lincolnshire DN31 1LD. (Linda Jane Peebles and Monika Paulsen)

MIDGLEY, Valerie 17 Roundfield Place, Thornton, Eatons, 34 Darley Street, Bradford, 12 September 2014 (2161552) Kay Bradford, West Yorkshire BD13 3PD. 18 West Yorkshire BD1 3LH. (James November 2013 Peter Midgley- Power reserved to another Executor)

NEWMAN, Graham Spinneys, Hook Park Road, Warsash Staupes Farm, Felliscliffe HG3 2LN. 4 September 2014 (2161579) SO31 9HA. Doctor. 3 February 2014 David Newman.

NOONE, Thomas Cairn Brae, 102 Main Road, West Mr A Longmead and Mr S 5 September 2014 (2161543) Benedick Winch, Kings Lynn, Norfolk. PE33 OLW. Bulbazynskyj, Cairn Brae, 102 Main 14 March 2014 Road, West Winch, Kings Lynn, Norfolk. PE33 OLW.

NORTON, Muriel 27 Barons Road, Shavington, Crewe, Lynne Thornton, Solicitor, 50 Crewe 4 September 2014 (2161580) Cheshire CW2 5EW. Shop Assistant Road, Shavington, Crewe, Cheshire (Retired). 19 July 2013 CW2 5JB. (Brenda Ann Davies and John Raymond Davies.)

NORTON, Joan Alexandra Grange Care Home, BAS Solicitors, Amber House, Market 11 September 2014 (2161511) Hannah Oaklands Drive, Molly Millars Lane, Street, Bracknell, Berkshire RG12 Wokingham, Berkshire RG12 2RG. 1JB. Ref: IDM/NORTON. (Simon Demonstrator (retired) . 3 December Anthony Speed.) 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 79 PEOPLE

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

OSBORNE, George 711 Chigwell Road, Woodford Green, Edward Oliver & Bellis, 19 Broadway 11 September 2014 (2161553) Henry Essex IG8 8AS. Toolmaker (retired). 12 Market, Fencepiece Road, November 2013 Barkingside, Ilford, Essex IG6 2JW. Attn: Rima Patel Ref: RP OSB0135. (Richard Henderson.)

OSCROFT, Edna 24 Union Street, Sutton in Ashfield, Shacklocks LLP, St Peter’s House, 12 September 2014 (2161540) May Nottinghamshire NG17 5EL. 27 January Bridge Street, Mansfield, 2014 Nottinghamshire NG18 1AL. (Miss Marion Elizabeth Vesey)

PALMER, Norman 38 Charnhill Way, Plymouth, Devon, Chorus Law Ltd, Heron House, 4 September 2014 (2161514) Bertram PL9 8ES. Previous address Flat 32, Timothy’s Bridge Road, Stratford- Wells House, Spa Green Estate, upon-Avon CV37 9BX. Rosebery Avenue, London, UNITED KINGDOM EC1R 4TR. Estate Manager, Local Authority (Retired) . 9 May 2014

PATERSON, John 38 Waite Davies Road, Lee, London Glazer Delmar, 27-31 North Cross 12 September 2014 (2161587) William SE12 0ND. 25 December 2013 Road, East Dulwich, London SE22 9ET. (Michael Harvey Glazer)

PEARSON, 52 Robincroft Road, Allestree, Derby Eddowes Waldron, 12 St Peter’s 12 September 2014 (2161588) Margaret Audrey DE22 2FR. 22 January 2014 Churchyard, Derby DE1 1TZ. (Mrs Nadine Waldron)

PERCIVAL, Joyce Elmwood, 42 Southborough Road, Bishop Akers and Co, Haven House, 4 September 2014 (2161557) Doreen Bickley, Bromley, Kent BR1 2EN. 24 193 Swanley Lane, Swanley, Kent April 2014 BR8 7LA. (Jennifer Mary Hardy and Elizabeth Hart)

PETERSSON, Ashdowne House Care Centre, Orkney Slee Blackwell Solicitors, 10 Cross 12 September 2014 (2161556) Daphne Patricia Mews, Pinnex Moor, Tiverton, Devon Street, Barnstaple, Devon EX31 1BA. EX16 6SJ. 14 February 2014 (Rory John Balkwill and Pamela Gladys Levens)

RAIKES, Hilda Bryher, Heol Eglwys, Penyfai, Wales Julian Raikes, 11 Proctors Road, 5 September 2014 (2161620) Valerie (maiden CF31 4LY. Housewife. 25 November Wokingham, Berkshire RG40 1RP. name Whitlock) 2013

ROBINSON, Joy 9 Regency Court, Beeston, Nottingham Rothera Dowson, 103/105 High 4 September 2014 (2161555) NG9 2DS. 6 February 2014 Road, Beeston, Nottingham NG9 2JT. (Jeremy David Allen and Jayne Elizabeth Smith)

SAUNDERS, 131 Queensway, Newton Abbot, Devon WBW Solicitors, Church House, 11 September 2014 (2161603) Geoffrey Alan TQ12 4BD. 19 August 2013 Queen Street, Newton Abbot, Devon TQ12 2QP. Attn: Amy Read Ref: ALR/ S11214.0001. (Leonard Smith.)

SHEPHERD, Jean 85 Percy Avenue, Broadstairs, Kent Fitzhugh Gates, 3 Pavilion Parade, 12 September 2014 (2161594) Mary CT10 3LD. 17 February 2014 Brighton, East Sussex BN2 1RY. (Reverend James Frank Foley)

SHORT, Gladys 52 Greenshaw, Brentwood, Essex The Co-operative Legal Services 12 September 2014 (2161536) Irene CM14 4YH. 14 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SHORT, Helen Canterbury House, Gallows Hill, Messrs Watkins Stewart & Ross, 18 12 September 2014 (2161509) Patricia (otherwise Hadleigh, Ipswich, Suffolk IP7 6JQ. 24 Lower Brook Street, Ipswich IP4 1AL. Pat Short) May 2014 (Mr Roger Clive Moss and Mr Stephen William Gilbey)

SIMS, James 14 Barlows Reach, Chelmer Village, Birkett Long Solicitors, Number One 12 September 2014 (2161554) William Chelmsford, Essex CM2 6QA. 27 Legg Street, Chelmsford, Essex CM1 January 2014 1JS. (Peter John Cockle)

SKEGGS, Alan Roy 11 Crib Street, Ware, Hertfordshire Attwaters Jameson Hill, 60-62 High 12 September 2014 (2161558) SG12 9EX. 20 January 2014 Street, Ware, Hertfordshire SG12 9DA.

SMETHERS, Robert 6 Palmerston Road, Wimbledon, Murray Hay Solicitors, 159 High 12 September 2014 (2161610) George London SW19 1PQ. 24 May 2014 Street, Putney, London SW15 1RT. (Colum Murray and Ian Hay)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

SMILES, Edna 30 Barrasford Drive, Wideopen, O’Neill Robson Palmer, 1-2 12 September 2014 (2161619) Marion Newcastle upon Tyne NE13 6JG. 15 Lansdowne Terrace, Gosforth, May 2014 Newcastle upon Tyne NE13 6JG. (Douglas Smiles and John Murdo O’Neill)

SMITH, Mary 10 Queens Road, Towcester, Shepherd and Co Solicitors, 184 12 September 2014 (2161549) Janette Northamptonshire NN12 6EU. 14 Watling Street East, Towcester, February 2014 Northamptonshire NN12 6DB. (Julie May Paterson and Robin Peter Shepherd)

SOMNER, Philip 3 Chambers Manor Cottages, Epping The Co-operative Legal Services 12 September 2014 (2161609) John Upland, Epping, Essex CM16 6PJ. 1 Limited, Aztec 650, Aztec West, February 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STEELE, Keith 2 School Road, Risely, Reading, Blandy & Blandy LLP, One Friar 12 September 2014 (2161559) Robin David Berkshire RG7 1XP. 1 February 2014 Street, Reading, Berkshire RG1 1DA. (Stephen Jeremy Steele and Jonathan Brian Gater)

STEER, Lilian 34 Orchard Avenue, Chichester, West Wannops LLP, South Pallant House, 11 September 2014 (2161512) Florence Sussex PO19 3BG. Secretary (retired). 8 South Pallant, Chichester, West 24 May 2014 Sussex PO19 1TH. Ref: GNW. (James Edward Meade Brotherton.)

STRINGER, David 4 Lane Villas, Fairwater Close, Gosport, The Co-operative Legal Services 12 September 2014 (2161613) James Hampshire PO13 0JR. 25 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STROUD, Joan 1 Cherry Tree Court, Pier Avenue, Parry Law, Lloyds Bank Chambers, 12 September 2014 (2161600) Mary Tankerton, Whitstable, Kent CT5 2HQ. 144/146 High Street, Herne Bay, Kent 10 December 2013 CT6 5NJ. (Stephen Lloyd Parry)

SWEET, Margaret 9 Rosewater Park, St Teath, Bodmin, Sproull Solicitors LLP, 42 Fore Street, 12 September 2014 (2161612) Mary Cornwall PL30 3LA. Factory Operative, Bodmin, Cornwall PL31 2HW. (Daniel Car Manufacturers (Retired) . 3 May McDougall Sproull.) 2014

THOMAS, 35 Maes Y Garreg, Cefn Coed, Merthyr Hugh James Solicitors, Hodge 12 September 2014 (2161611) Bernadette Tydfil CF48 2RG. 6 February 2014 House, 114-116 St Mary Street, Cardiff CF10 1DY. (Alun Rhys Jones and Wiljo Paul Salen)

THRUPP, Victor The Cottage, Easthill House, 14 Church Mayo Wynne Baxter LLP, Ashorne 4 September 2014 (2161534) Charles John Road, Brackley NN13 7BU. 26 February House, Lewes Road, Forest Row, 2014 East Sussex RH18 5AB. (John Frederick Gordon Thrupp and Peter Richard Vince)

TILLER, John 42 Kendal Road, Lytham St Annes, Glazer Delmar, 27-31 North Cross 12 September 2014 (2161541) Charles Rowland Lancashire FY8 2LQ. 28 October 2013 Road, East Dulwich, London SE22 9ET. (Anne Elizabeth Cole)

TONKIN, Robert Shaftsbury, Binnerton Road, D B Law Solicitors, 3A Alverton 12 September 2014 (2161616) Godfrey Leedstown, Hayle, Cornwall TR27 6BB. Street, Penzance, Cornwall TR18 17 October 2013 2QH.

TRENHAILE, Glenys Isgaer, Church Street, Caernarfon, Aled Ellis Trenhaile, Cyfraith JRL Law, 4 September 2014 (2161615) Gwenhwyfar Gwynedd. General Practitioner (Retired). Bank Buildings, Llanrwst, Conwy 27 January 2014 LL26 0LS. Solicitors

TURNER, Isabel Amberwood House, 418-424 Ringwood Luff Brook Carter Solicitors, 521 12 September 2014 (2161497) Maureen Road, Ferndown, Dorset BH22 9AX. 28 Ringwood Road, Ferndown, Dorset April 2014 BH22 9AQ. (Neil Anthony Curtis and Richard Neill Tanner)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 81 PEOPLE

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

TURNEY, Patricia 19 Lumley Road, Newton Hall, Durham The Co-operative Legal Services 12 September 2014 (2161601) Ann DH1 5NP. 3 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TWIST, Leslie 161 Reeve Court, Stratton Drive, Lloyds Private Banking, Birmingham 4 September 2014 (2161513) Rainhill, Merseyside WA9 5BP. 23 Executors Office, PO Box 4159, 3rd February 2014 Floor, 125 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

VAN-ROOSE, Elsie Bullsmoor Lodge, 35-49 Bullsmoor Bernard Pearce & Company, 5 September 2014 (2161618) Amelia Lane, Enfield, EN3 6TE. Factory Worker Solicitors, 626A Hertford Road, (Retired). 15 February 2014 Enfield, Middlesex EN3 5TG, Ref: LB/LA/Van-Roose E A (David Leslie White, David Bruce Harris, David Paul Citrine and Alan Martyn Grant)

WADDLE, Jane 19 Whitehill, Gateshead, Tyne and Wear Chorus Law Ltd, Heron House, 4 September 2014 (2161617) Bridgewood NE10 8NQ. Seamstress (Retired). 26 Timothy’s Bridge Road, Stratford- April 2014 upon-Avon CV37 9BX.

WALKER, Mary 59 Gillingham Road, Sunderland, Tyne Chorus Law Ltd, Heron House, 4 September 2014 (2161604) Elizabeth and Wear, UNITED KINGDOM SR4 8LB. Timothy’s Bridge Road, Stratford- Machinist (Retired). 25 April 2014 upon-Avon CV37 9BX.

WARNER, William 49 Low Greens, Berwick upon Tweed. T.C.Smith, 9 Church Street, Berwick 4 September 2014 (2161584) 11 June 2014 upon Tweed TD15 1EF.

WATKINS, Ethel 75 Grange Drive, Melton Mowbray, Oldham Marsh Page Flavell, the 4 September 2014 (2161599) May Leicestershire LE13 1EZ. Store Person White House, 19 High Street, Melton (Retired). 4 April 2014 Mowbray, Leicestershire LE13 0TZ. (Kathleen Joyce Carrick and Paul Carrick.)

WELLS, Joan Manor House, 6 Bawnmore Road, Brethertons LLP, The Robbins 12 September 2014 (2161573) Bilton, Rugby, Warwickshire CV22 7QH. Building, 25 Albert Street, Rugby, 10 May 2014 Warwickshire CV21 2SD. (Julia Dello Ioio and Hugo Dello Ioio)

WICKSTEAD, 225 Railton Road, Herne Hill, London The Co-operative Legal Services 12 September 2014 (2161527) Rosemary SE24 0LX. 12 August 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIAMS, Gaynor 57 Church Walks, Llandudno, Conwy Rachel Brown, Gamlins Solicitors 12 September 2014 (2161598) Vaughan LL30 2HL (formerly of 4 Curzon Road, LLP, 14/15 Trinity Square, Llandudno, Conwy LL30 1TB) . 15 Llandudno, Conwy LL30 2RB. (Mark September 2013 Pryce Salisbury and Richard Hugh Williams)

WILLIAMS, Keith 56 Hollybush Avenue, Newport. 12 May QualitySolicitors hpjv, 14 Baneswell 12 September 2014 (2161583) Thomas Charles 2014 Road, Newport NP20 4BP.

WILLIAMS, Philip Y Plas Care Home, Felinfoel, Llanelli Lloyds Bank Private Banking Limited, 4 September 2014 (2161572) Austin SA15 4LP. 24 May 2014 PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

WILLINGHAM, 39 Park Road, Upper Sheringham, Hansells, Waterbank House, 12 12 September 2014 (2161568) Daisy Daphine Norfolk NR26 8TD. 25 May 2014 Station Approach, Sheringham, Norfolk NR26 8RA.

WILSON, Sylvia Bradshaw Manor, 2 Chester Street, Gamlins, 31-37 Russell Road, Rhyl, 12 September 2014 (2161607) Leslie Rhyl; formerly of 3 Vale View, High Denbighshire LL18 3DB. Solicitors. Street, Rhuddlan. Assembly Worker (Robert Andrew Salisbury and John (Retired) . 7 June 2014 Charles Hoult.)

WOOD, James Marlboro, Common Lane, Meir Heath, Chesworths, 37 Trentham Road, 5 September 2014 (2161606) Samuel Stoke on Trent ST3 7PF. Senior Longton, Stoke on Trent ST3 4DQ. Technician (Retired). 11 April 2014 Solicitors. (Frances May Wood and Stephen Hugh Maxwell Moore.)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

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

WOODHAM, Freda Cromwell House Nursing Home, 82 Chorus Law Ltd, Heron House, 4 September 2014 (2161591) (otherwise known High Street, Huntingdon, Timothy’s Bridge Road, Stratford- as Mrs Freida Cambridgeshire, UNITED KINGDOM upon-Avon, CV37 9BX. Woodham) PE29 3DP. Previous address, 45 Castle Gardens, Kimbolton, Huntingdon, Cambridgeshire PE28 0JE. Housewife . 2 May 2014

YATES, Thomas 41 Beechwood Court, Churchill Way, Rigby Golding, 57 Staines Road 4 September 2014 (2161589) Frederick Sunbury on Thames, Middlesex TW16 West, Sunbury Cross, Sunbury on 7RL; previously of 22 Sunna Lodge, Thames, Middlesex TW16 7AU. Spelthorne Grove, Sunbury on Thames, (Shirley Ann Fletcher.) Middlesex TW16 7DH. Storeman (Retired) . 23 February 2014

ZELLEY, Ann Hamilton Park Nursing Home, 6 Clarke Willmott LLP, Blackbrook 12 September 2014 (2161538) Veronica Hamilton Road, Taunton TA1 2EH. 19 Gate, Blackbrook Park Avenue, June 2014 Taunton TA1 2PG.

ZOLLER, Violet Saintbridge House, 189 Painswick Langley Wellington LLP, Royal 12 September 2014 (2161582) Anita Road, Gloucester GL4 4QQ formerly of House, 60 Bruton Way, Gloucester 19 Sudbrook Way, Gloucester GL2 GL1 1EP. (Helen Rosemary 4AP . 13 April 2014 Stephens) a) An area measuring 24.6 metres by 11.6 metres of the highway known as Mint Street from the west gable end of 85-91 Mint Street to ENVIRONMENT & the northern side of Mint Street; b) An area measuring 28.0 metres by 6.1 metres of the highway known as Quilp Street from the southern kerb line of Quilp Street to INFRASTRUCTURE the eastern boundary wall located between Quilp Street and the Mint Street Park; and c) An area measuring 15.5 metres by 5.2 metres of the highway known as Leigh Hunt Street from the western kerb line of Leigh Hunt Planning Street to the southern boundary wall of the Mint Street Park. THE ORDER IS MADE to enable the development described in the TOWN PLANNING Schedule to this notice to be carried out in accordance with the planning permission granted under Part III of the Act to Southwark DEPARTMENT2161021 FOR TRANSPORT Council Environment and Leisure, 3rd Floor - Hub 1, PO Box 64529, TOWN AND COUNTRY PLANNING ACT 1990 London SE1P 5LX by the London Borough of Southwark on 16 May THE SECRETARY OF STATE hereby gives notice of an Order made 2014 under reference No 13/AP/4351. under Section 247 of the above Act entitled “The Stopping up of COPIES OF THE ORDER AND THE RELEVANT PLANS MAY BE Highway (Yorkshire and the Humber) (No.33) Order 2014” authorising INSPECTED FREE OF CHARGE by way of appointment a t the the stopping up of an eastern part width of Long Meadows London Borough of Southwark, 160 Tooley Street, London SE1 comprising highway verge at Burley-in-Wharfedale, in the City of 2TZ by calling 020 7525 0266 quoting reference Mint Street – Bradford to enable development as permitted by City of Bradford Stopping up Order. A copy may also be viewed on the Council’s Metropolitan District Council under reference 14/00119/FUL. website http://www.southwark.gov.uk/highwayclosures COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Any person aggrieved by the Order or desiring to question the validity the Secretary of State, National Transport Casework Team, Tyneside thereof, or of any provision contained therein, on the ground that it is House, Skinnerburn Road, Newcastle Business Park, Newcastle upon not within the powers of the above Act or that any regulation made Tyne, NE4 7AR or [email protected] (quoting thereunder has not been complied with in relation to the Order may, NATTRAN/Y&H/S247/1373) and may be inspected during normal within 6 weeks of the 3 July 2014, apply to the High Court for the opening hours at Burley-in-Wharfedale Library, Grange Road, Burley- suspencion or quashing of the Order or of any provision contained in-Wharfedale, LS29 7HD. herein. ANY PERSON aggrieved by or desiring to question the validity of or Doreen Forrester- Brown any provision within the Order, on the grounds that it is not within the Director of Legal Services powers of the above Act or that any requirement or regulation made THE SCHEDULE has not been complied with, may, within 6 weeks of 3 July 2014 apply PLANNING PERMISSION 13/AP/4351 to the High Court for the suspension or quashing of the Order or of Improvements to Mint Street Park including the stopping up of Mint any provision included. Street hammerhead, Quilp Street and Leigh Hunt Street with land Dave Candlish, Department for Transport (2161021) incorporated into the park area; together with removal of arch to Southwark Bridge Road entrance and erection of new entrance point brick wall features. 2161019LONDON BOROUGH OF SOUTHWARK (2161019) TOWN AND COUNTRY PLANNING ACT 1990 THE COUNCIL OF THE LONDON BOROUGH OF SOUTHWARK hereby gives notice that it has made an Order under Section 247 of the above Act entitled the London Borough of Southwark (Stopping Up of Highways) (Mint Street/Quilp Street/Leigh Hunt Street) No. 8 Order 2014 authorising the stopping up of the following areas of public highway which are shown hatched black on the plan attached to the Order:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 83 ENVIRONMENT & INFRASTRUCTURE

2161018DEPARTMENT FOR TRANSPORT ANY PERSON aggrieved by or desiring to question the validity of or TOWN AND COUNTRY PLANNING ACT 1990 any provision within the Order, on the grounds that it is not within the THE SECRETARY OF STATE hereby gives notice of an Order made powers of the above Act or that any requirement or regulation made under Section 247 of the above Act entitled “The Stopping up of has not been complied with, may, within 6 weeks of 03 July 2014 Highways (East Midlands) (No.25) Order 2014” authorising the apply to the High Court for the suspension or quashing of the Order stopping up of a footpath off Sandrock Road; a footpath off or of any provision included. Greenwood Avenue; and two part widths of Smith Square at Dave Candlish, Department for Transport (2161016) Harworth, in the District of Bassetlaw to enable development as permitted by Bassetlaw District Council under reference 13/01394/ FUL. DEPARTMENT2161015 FOR TRANSPORT COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from TOWN AND COUNTRY PLANNING ACT 1990 the Secretary of State, National Transport Casework Team, Tyneside THE SECRETARY OF STATE hereby gives notice of an Order made House, Skinnerburn Road, Newcastle Business Park, Newcastle upon under Section 247 of the above Act entitled “The Stopping up of Tyne, NE4 7AR or [email protected] (quoting Highways (South East) (No.29) Order 2014” authorising the stopping NATTRAN/EM/S247/1406) and may be inspected during normal up of two footpaths and two sections of all purpose highway in the opening hours at Harworth and Bircotes Town Council, Town Hall, Luther Court area at Oxford, in the City of Oxford to enable Scrooby Road, Bircotes, Doncaster, DN11 8JP. development as permitted by Oxford City Council under reference ANY PERSON aggrieved by or desiring to question the validity of or 12/01228/FUL. any provision within the Order, on the grounds that it is not within the COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from powers of the above Act or that any requirement or regulation made the Secretary of State, National Transport Casework Team, Tyneside has not been complied with, may, within 6 weeks of 03 July 2014 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon apply to the High Court for the suspension or quashing of the Order Tyne, NE4 7AR or [email protected] (quoting or of any provision included. NATTRAN/SE/S247/1156) and may be inspected during normal Dave Candlish, Department for Transport (2161018) opening hours at Oxford Central Library, Westgate, Oxford, OX1 1DJ. ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the 2161017LONDON BOROUGH OF SOUTHWARK powers of the above Act or that any requirement or regulation made THE LONDON BOROUGH OF SOUTHWARK (AYLESBURY has not been complied with, may, within 6 weeks of 03 July 2014 ESTATE SITES 1B/1C) COMPULSORY PURCHASE ORDER 2014 apply to the High Court for the suspension or quashing of the Order COMPULSORY PURCHASE OF LAND ON THE AYLESBURY or of any provision included. ESTATE, SOUTHWARK, LONDON Neil Crass, Department for Transport (2161015) Notice is hereby given that the London Borough of Southwark made the London Borough of Southwark (Aylesbury Estate Sites 1B/1C) Compulsory Purchase Order 2014, under Section 226(1)(a) of the DEPARTMENT2161012 FOR TRANSPORT Town and Country Planning Act 1990. It is about to submit this order TOWN AND COUNTRY PLANNING ACT 1990 to the Secretary of State for confirmation, and if confirmed, the order THE SECRETARY OF STATE hereby gives notice of the proposal to will authorise the London Borough of Southwark to purchase make an Order under section 247 of the above Act to authorise the compulsorily the land described below for the purpose of facilitating stopping up of a southern part width of Riverside Walk at Bishop’s the carrying out of development, re-development or improvement on Stortford, in the District of East Hertfordshire. or in relation to the land, in particular, for the purpose of securing the IF THE ORDER IS MADE, the stopping up will be authorised only in regeneration of the Aylesbury Estate in accordance with the Aylesbury order to enable development as permitted by East Herts Council Area Action Plan, including the demolition of existing residential units under reference 3/13/1923/FP. and the provision of a mixed tenure residential development and COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be associated landscaping. available for inspection during normal opening hours at East Herts A copy of the order and accompanying map may be seen at all District Council, Charringtons House, The Causeway, Bishop’s reasonable hours at the London Borough of Southwark’s offices, 160 Stortford, CM23 2ER in the 28 days commencing on 03 July 2014, Tooley Street, London SE1 2QH. and may be obtained, free of charge, from the Secretary of State Any objection to the order must be made in writing to the Secretary of (quoting NATTRAN/E/S247/1402) at the address stated below. State at the National Planning Casework Unit, 5 St Philip’s Place, ANY PERSON MAY OBJECT to the making of the proposed order Colmore Row, Birmingham, B3 2PW before 8 August 2014 and within the above period by writing to the Secretary of State, National should state the title of the order, the grounds of objection and the Transport Casework Team, Tyneside House, Skinnerburn Road, objector’s address and interests in the land. Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or DESCRIPTION OF LAND [email protected], quoting the above reference. In Sites 1B/1C, Aylesbury Estate as identified on the order map and submitting an objection it should be noted that your personal data including the blocks known as Arklow House, Bradenham, Chartridge and correspondence will be passed to the applicant to enable your and Chiltern. objection to be considered. If you do not wish your personal data to Doreen Forrester-Brown be forwarded, please state your reasons when submitting your Director of Legal Services objection. on behalf of the Denise Hoggins, Department for Transport (2161012) London Borough of Southwark (2161017)

DEPARTMENT2161011 FOR TRANSPORT DEPARTMENT2161016 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to THE SECRETARY OF STATE hereby gives notice of an Order made make an Order under section 247 of the above Act to authorise the under Section 247 of the above Act entitled “The Stopping up of stopping up of an area of unnamed highway to the rear of 28 Oxford Highway (East Midlands) (No.26) Order 2014” authorising the stopping Drive at Middleton, in the Borough of Rochdale. up of a length and part width of Eldon Way at Crick, in the District of IF THE ORDER IS MADE, the stopping up will be authorised only in Daventry to enable development as permitted by Daventry District order to enable development as permitted by Rochdale Borough Council, reference DA/2013/0745. Council, under reference 14/00344/FUL. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be the Secretary of State, National Transport Casework Team, Tyneside available for inspection during normal opening hours at Middleton House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Library, Long Street, Middleton M24 6DU in the 28 days commencing Tyne, NE4 7AR or [email protected] (quoting on 03 July 2014, and may be obtained, free of charge, from the NATTRAN/EM/S247/1280) and may be inspected during normal Secretary of State (quoting NATTRAN/NW/S247/1424) at the address opening hours at Crick Post Office and Stores, 86 Main Road, Crick, stated below. Northamptonshire, NN6 7TX.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ANY PERSON MAY OBJECT to the making of the proposed order 2161006DEPARTMENT FOR TRANSPORT within the above period by writing to the Secretary of State, National TOWN AND COUNTRY PLANNING ACT 1990 Transport Casework Team, Tyneside House, Skinnerburn Road, THE SECRETARY OF STATE hereby gives notice of an Order made Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or under Section 247 of the above Act entitled “The Stopping up of [email protected], quoting the above reference. In Highway (East Midlands) (No. 24) Order 2014” authorising the submitting an objection it should be noted that your personal data stopping up of a length of the unnamed access road leading to and correspondence will be passed to the applicant to enable your Speetley Farm comprising part of the layby which links the A619 to objection to be considered. If you do not wish your personal data to Gander Lane at Barlborough, in the District of Bolsover to enable be forwarded, please state your reasons when submitting your development as permitted by Bolsover District Council, reference objection. 12/00445/FUL. Dave Candlish, Department for Transport (2161011) COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 2161010DEPARTMENT FOR TRANSPORT Tyne, NE4 7AR or [email protected] (quoting TOWN AND COUNTRY PLANNING ACT 1990 NATTRAN/EM/S247/1354) and may be inspected during normal THE SECRETARY OF STATE hereby gives notice of an Order made opening hours at Barlborough Post Office, 15 High Street, under Section 247 of the above Act entitled “The Stopping up of Barlborough, Chesterfield, S43 4EY. Highway (South East) (No.28) Order 2014” authorising the stopping up ANY PERSON aggrieved by or desiring to question the validity of or of a length of Purbeck Close; the whole of the south eastern cul-de- any provision within the Order, on the grounds that it is not within the sac arm of Purbeck Close; and the network of Footpaths connecting powers of the above Act or that any requirement or regulation made Purbeck Close and Portland Drive adjacent to no’s 17 to 80 Purbeck has not been complied with, may, within 6 weeks of 3 July 2014 apply Close at Merstham, in the Borough of Reigate & Banstead to enable to the High Court for the suspension or quashing of the Order or of development as permitted by Reigate & Banstead Borough Council, any provision included. reference 13/01500/F. Dave Candlish, Department for Transport (2161006) COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon DEPARTMENT2161002 FOR TRANSPORT Tyne, NE4 7AR or [email protected] (quoting TOWN AND COUNTRY PLANNING ACT 1990 NATTRAN/SE/S247/1340) and may be inspected during normal THE SECRETARY OF STATE hereby gives notice of the proposal to opening hours at South Merstham Post Office, 55 Nutfield Road, make an Order under section 247 of the above Act to authorise the Redhill, Surrey, RH1 3ER. stopping up of an irregular shaped southern part width of un-named ANY PERSON aggrieved by or desiring to question the validity of or highway off Belmont Road and adjoining the northern boundaries of any provision within the Order, on the grounds that it is not within the Lamorna, St Mawes and Glenmoor, at Durham, in the County of powers of the above Act or that any requirement or regulation made Durham. has not been complied with, may, within 6 weeks of 3 July 2014 apply IF THE ORDER IS MADE, the stopping up will be authorised only in to the High Court for the suspension or quashing of the Order or of order to enable development as permitted by Durham County any provision included. Council, under references DM/14/01155/NMA and 4/13/00315/FPA. Dave Candlish, Department for Transport (2161010) COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Durham County Council, Planning Development, County Hall, Durham Co DEPARTMENT2161009 FOR TRANSPORT Durham DH1 5UL in the 28 days commencing on 03 July 2014, and TOWN AND COUNTRY PLANNING ACT 1990 may be obtained, free of charge, from the Secretary of State (quoting THE SECRETARY OF STATE hereby gives notice that the Order under NATTRAN/NE/S247/1400) at the address stated below. section 247 of the above Act to authorise the stopping up of a ANY PERSON MAY OBJECT to the making of the proposed order southern part width of Aire Street and a length of Sagar Street at within the above period by writing to the Secretary of State, National Castleford, in the City of Wakefield, referred to in the Notice published Transport Casework Team, Tyneside House, Skinnerburn Road, on 20 December 2012, under reference NATTRAN/Y&H/S247/731, will Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or not be made, the application for the order having been withdrawn. [email protected], quoting the above reference. In Dave Candlish, Department for Transport (2161009) submitting an objection it should be noted that your personal data and correspondence will be passed to the applicant to enable your objection to be considered. If you do not wish your personal data to DEPARTMENT2161007 FOR TRANSPORT be forwarded, please state your reasons when submitting your TOWN AND COUNTRY PLANNING ACT 1990 objection. THE SECRETARY OF STATE hereby gives notice of an Order made S . Zamenzadeh, Department for Transport (2161002) under Section 247 of the above Act entitled “The Stopping up of Highways (North West) (No.30) Order 2014” authorising the stopping up of two sections of the roundabout at the southern end of Oldham 2161001DEPARTMENT FOR TRANSPORT Road at Ashton-under-Lyne, in the Metropolitan Borough of Tameside TOWN AND COUNTRY PLANNING ACT 1990 to enable development as permitted by Tameside Metropolitan THE SECRETARY OF STATE hereby gives notice of an Order made Borough Council under reference 14/00146/FUL. under Section 247 of the above Act entitled “The Stopping up of COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Highway (North West) (No.29) Order 2014” authorising the stopping the Secretary of State, National Transport Casework Team, Tyneside up of a length and part width of Woodsend Circle; four unnamed House, Skinnerburn Road, Newcastle Business Park, Newcastle upon connecting footpaths and highway verge; an irregular shaped Tyne, NE4 7AR or [email protected] (quoting northern part width of Woodsend Crescent Road; and the whole of NATTRAN/NW/S247/1316) and may be inspected during normal the unnamed highway which extends to the rear of Woodsend Circle opening hours at Tameside Metropolitan Borough Council, Wellington including the whole of its former car parking area at Flixton, in the Rd, Ashton-under-Lyne, OL6 6DL. Borough of Trafford to enable development as permitted by Trafford ANY PERSON aggrieved by or desiring to question the validity of or Council, reference 81926/FULL/2013. any provision within the Order, on the grounds that it is not within the COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from powers of the above Act or that any requirement or regulation made the Secretary of State, National Transport Casework Team, Tyneside has not been complied with, may, within 6 weeks of 03 July 2014 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon apply to the High Court for the suspension or quashing of the Order Tyne, NE4 7AR or [email protected] (quoting or of any provision included. NATTRAN/NW/S247/1233) and may be inspected during normal Dave Candlish, Department for Transport (2161007) opening hours at Woodsend Library, Woodsend Road, Flixton, Manchester M41 8GN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 85 ENVIRONMENT & INFRASTRUCTURE

ANY PERSON aggrieved by or desiring to question the validity of or Property: The Property situated at Unit 4, Merthyr Tydfil Industrial any provision within the Order, on the grounds that it is not within the Park being the land comprised in and demised by the above powers of the above Act or that any requirement or regulation made mentioned Lease has not been complied with, may, within 6 weeks of 02 July 2014 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's apply to the High Court for the suspension or quashing of the Order Treasury of PO Box 70165, London WC1A 9HG (DX 123240 or of any provision included. Kingsway). Dave Candlish, Department for Transport (2161001) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s Property & land title (if any) in the property, the vesting of the property having come to his notice on 11 June 2014. PROPERTY DISCLAIMERS Assistant Treasury Solicitor 30 June 2014 (2161414) 2161496NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21409580/1/MPC Roads & highways 1 In this notice the following shall apply: Company Name: ENVOYGATE JOINERY LIMITED ROAD RESTRICTIONS Company Number: 02226756 Interest: leasehold NOTICE2160993 OF DETERMINATION Lease: Lease dated 23 March 2000 and made between between M4 JUNCTION 10 PINCH POINT PROGRAMME Merthyr Tydfil County Borough Council(1) and Envoygate Joinery DETERMINATION BY THE SECRETARY OF STATE FOR Limited(2) TRANSPORT UNDER SECTION 105A(3) OF THE HIGHWAYS ACT Property: The Property situated at Unit 1, Merthyr Tydfil Industrial 1980 Park being the land comprised in and demised by the above The secretary of state for transport hereby gives notice that he has mentioned Lease determined that his proposal to carry out the M4 Junction 10 Pinch Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Point Programme, which includes widening works along the M4 on- Treasury of PO Box 70165, London WC1A 9HG (DX 123240 slips to the A329(M) and associated works at Junction 10 of the M4, Kingsway). is a relevant project within the meaning of section 105A (1) of the 2 In pursuance of the powers granted by Section 1013 of the Highways Act 1980 and is not subject to environmental impact Companies Act 2006, the Treasury Solicitor as nominee for the assessment in accordance with Part VA of the Highways Act 1980 Crown (in whom the property and rights of the Company vested implementing Directive 85/337/EEC as amended by Directive when the Company was dissolved) hereby disclaims the Crown`s 97/11/EC. Any comments about this notice should be sent, as soon title (if any) in the property, the vesting of the property having as possible and not later than 6 weeks from the date of this notice to come to his notice on 11 June 2014. Highways Agency, Federated House, London Road, Dorking, Surrey, Assistant Treasury Solicitor RH4 1SZ. The contact for any further information about this notice is 30 June 2014 (2161496) Ed French at the above address, telephone number 01306 878170. (2160993)

NOTICE2161438 OF DISCLAIMER UNDER SECTION 1013 OF THE 2160990LONDON BOROUGH OF BARNET COMPANIES ACT 2006 THE BARNET (WAITING AND LOADING RESTRICTION) (CIVIL DISCLAIMER OF WHOLE OF THE PROPERTY ENFORCEMENT AREA) (AMENDMENT NO. 88) TRAFFIC ORDER T S ref: BV21409580/3/MPC 2014 1 In this notice the following shall apply: THE BARNET (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) Company Name: ENVOYGATE JOINERY LIMITED (NO. 1) (AMENDMENT NO. 24) TRAFFIC ORDER 2014 Company Number: 02226756 NOTICE IS HEREBY GIVEN that the Council of the London Borough Interest: leasehold of Barnet have on the 3rd July 2014 made the above-mentioned Lease: Lease dated 23 March 2000 and made between Merthyr Tydfil Orders (‘the Orders”) under Sections 6, 45, 46, 49, 51 and 124 and County Borough Council(1) and Envoygate Joinery Limited(2) Part IV of Schedule 9 of the Road Traffic Regulation Act 1984 and all Property: The Property situated at Unit 3, Merthyr Tydfil Industrial other enabling powers. Park being the land comprised in and demised by the above In order to address issues identified as part of School Travel Plan mentioned Lease initiatives, new traffic management measures such as the introduction Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's a Zebra crossing, pedestrian islands and new bus stop cages on The Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Ridgeway NW7 will be introduced. The general effect of the above Kingsway). Orders will be to introduce complimentary parking-related measures 2 In pursuance of the powers granted by Section 1013 of the on The Ridgeway NW7 in the vicinity of Mill Hill Secondary School, St Companies Act 2006, the Treasury Solicitor as nominee for the Vincent’s Roman Catholic School and Belmont Mill Hill Junior School, Crown (in whom the property and rights of the Company vested NW7 in order to prevent obstructive parking, improve congestion and when the Company was dissolved) hereby disclaims the Crown`s traffic management, and improve general road safety for pedestrians title (if any) in the property, the vesting of the property having and motorists in the vicinity of these schools. come to his notice on 11 June 2014. The Prohibition of Stopping Outside Schools Order will: Assistant Treasury Solicitor • remove the School Keep Clear “no stopping” restrictions outside 30 June 2014 (2161438) The Grove and Cleveland, The Ridgeway NW7; • introduce a new School Keep Clear ”no stopping” restriction, operational between 8am and 6pm Monday to Friday outside Belmont NOTICE2161414 OF DISCLAIMER UNDER SECTION 1013 OF THE Mill Hill Junior School COMPANIES ACT 2006 • reposition and/or lengthen 3 no. existing 8am to 6pm Monday to DISCLAIMER OF WHOLE OF THE PROPERTY Friday School Keep Clear ”no stopping” restrictions outside, Mill Hill T S ref: BV21409580/4/MPC School, and opposite St Paul’s Church Hall 1 In this notice the following shall apply: • lengthen the existing School Keep Clear ”no stopping” restrictions Company Name: ENVOYGATE JOINERY LIMITED outside St Vincent’s Roman Catholic Primary School and increase Company Number: 02226756 their operational hours from 8am to 9.30am, 12midday to1.30pm and Interest: leasehold 2.45pm to 4.15pm Monday to Friday to 8am and 6pm Monday to Lease: Lease dated 23 March 2000 and made between Merthyr Tydfil Friday County Borough Council(1) and Envoygate Joinery Limited(2)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• increase the operational hours of the existing 8am to 9.30am and LONDON2160988 BOROUGH OF CAMDEN 2.45pm to 4.15pm Monday to Friday School Keep Clear “no THE CAMDEN (PRESCRIBED ROUTES) (NO. 1) TRAFFIC ORDER stopping” restrictions outside Mill Hill Secondary School (western 2014 end), on The Ridgeway, NW7, so it operates between 8am to 6pm THE CAMDEN (WAITING & LOADING RESTRICTIONS) (CEA) Monday to Friday (AMENDMENT NO. 39) TRAFFIC ORDER 2014 The Waiting and Loading Restriction Order will: THE CAMDEN (PARKING PLACES) (CA-F) (AMENDMENT NO. 6) • introduce new ‘at any time’ waiting restrictions on certain lengths TRAFFIC ORDER 2014 in the vicinity of Ridgeway Methodist Church and Mill Hill School,The THE CAMDEN (PARKING PLACES) (CA-M) (AMENDMENT NO. 2) Ridgeway NW7, and on High Street NW7 at its westernmost junction TRAFFIC ORDER 2014 with The Ridgeway; and NOTICE IS HEREBY GIVEN, that the Council of the London Borough • introduce a length of 8am to 6pm Monday to Friday waiting of Camden on 30 June 2014 made this Order under Sections 6 and restriction on The Ridgeway NW7, outside Mill Hill School. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act A copy of the Orders, which will come into operation on Monday 14th 1984, as amended. The Order will come into force on 08 July 2014. July 2014, a plan of the relevant areas and the Council’s Statement of The general nature and effect of the Orders will be to: Reasons for making the Order can be inspected between 9am and a provide a cycle gap in Kelly Street at its junction with Castlehaven 5pm on Mondays to Fridays (Public and Bank Holidays excepted) for Road and additional sections of double yellow line `waiting & a period of 6 weeks from the date on which this notice is published at: loading restrictions’ to provide an adequate turning circle for (a) The Design Team, Building 4, North London Business Park, cyclists. Oakleigh Road South, London, N11 1NP. b relocate one resident’s and two pay & display parking places in (b) Hendon Town Hall, Reception, The Burroughs, Hendon, London, Kelly Street and Castlehaven Road. NW4 4BG c introduce contra-flow cycling in Wolsey Mews from south to north Any person wishing to question the validity of the Order or any of their direction. provisions on the grounds that the Order is not within the relevant d relocate the existing off-peak operational pay & display parking powers of the Road Traffic Regulation Act 1984 or that any of the places from nos.337-343 to outside nos. 323 and 329-333 relevant requirements thereof or of any regulations made there under Kentish Town Road. have not been complied with in relation to the Order may, within six e introduce double yellow lines and kerb blips `waiting & loading weeks of the date on which the Order was made, make application for restrictions’ on Kentish Town Road, between Regis Road and no. the purpose to the High Court. 335/337; Further information on the new measures may be obtained by f introduce double yellow lines `waiting restrictions’ on both sides telephoning the Design Team on 020 8359 7522. of Leighton Road, between Kentish Town Road and Leverton Dated 3rd July 2014 Street. Martin Cowie, Assistant Director Strategic Planning Regeneration and g Revoke the restricted movement for vehicles in parts of Transport (2160990) Bartholomew Road and Islip Street to allow pedal cycles travelling in contra-flow direction. Any person desiring to question the validity of either of the Orders, or 2160994LONDON BOROUGH OF CAMDEN of any provision contained therein on the grounds that it or they are THE CAMDEN (PARKING PLACES) (DEDICATED DISABLED) not within the relevant powers of the Road Traffic Regulation Act (AMENDMENTS NO. 2) & (10) TRAFFIC ORDERS 2014 1984, or that any of the relevant requirements thereof or of any THE CAMDEN (PARKING PLACES) (CA-U) (AMENDMENT NO. 5) relevant regulations made thereunder has not been complied with in TRAFFIC ORDER 2014 relation to the Orders, may, within 6 weeks of the date on which the THE CAMDEN (PARKING PLACES) (CA-P) (AMENDMENT NO. 6) Orders are made, make application for the purpose to the High Court. TRAFFIC ORDER 2014 Rachel Stopard – Director, Culture and Environment (2160988) THE CAMDEN (PARKING PLACES) (CA-B) (AMENDMENT NO.12) TRAFFIC ORDER 2014 NOTICE IS HEREBY GIVEN, that the Council of the London Borough LONDON2160986 BOROUGH OF CAMDEN of Camden on 30 June 2014 made these Orders under Sections 6, 45, THE CAMDEN (WAITING & LOADING RESTRICTIONS) (CEA) 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic (AMENDMENT NO. 41) TRAFFIC ORDER 2014 Regulation Act 1984, as amended. These Orders will come into force THE CAMDEN (PARKING PLACES) (CA-G) (AMENDMENT NO. 10) on 07 July 2014 relating to Bisham Gardens and 14 July 2014 for the TRAFFIC ORDER 2014 other parking places respectively. NOTICE IS HEREBY GIVEN, that the Council of the London Borough The general nature and effect of the Orders will be to;— of Camden propose to make these Orders under Sections 6, 45, 46, • introduce a new dedicated disabled outside no.23 Bisham 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Gardens and amend two existing residents and parking places. Regulation Act 1984, as amended by the Local Government Act 1985 • revoke designated disabled persons’ parking places outside 27 and the Traffic Management Act 2004. Inglewood Road, NW6 and outside 59-64 Antrim Road, NW3, create a The general nature and effect of the Orders will be to;— new designated disabled person’s parking place outside 5 Inglewood 1 Introduce double yellow line, at any time ‘waiting restrictions’ in Road, extend the existing designated disabled person’s parking place Chalton Street at the junction with Cranleigh Street associated outside 90 Savernake Road, NW3,. with the footway build-outs for a distance of 28.0 metres. A copy of each of the Orders, together with the Council’s Statement 2 To shorten existing ‘keep clear’ marking and replace with double of Reasons for making the Orders may be inspected during normal yellow line, at any time ‘waiting restrictions’ in Charrington Street, office hours on Monday to Fridays inclusive at the Contact Camden opposite Medburn Street. Reception Desk, first floor, Camden Town Hall, Argyle Street, WC1H 3 To remove four existing residents parking spaces for a proposed 8EQ. new vehicle crossover entrance opposite nos.26-27 Charrington Any person desiring to question the validity of either of the Orders, or Street and replace eight spaces further along that street. of any provision contained therein on the grounds that it or they are 4 To re-arrange and amend two existing residents and paid for not within the relevant powers of the Road Traffic Regulation Act parking places, along in Chalton Street. 1984, or that any of the relevant requirements thereof or of any 5 To introduce a cycle stand parking places for bicycles in Chalton relevant regulations made thereunder has not been complied with in Street. relation to the Orders, may, within 6 weeks of the date on which the FURTHER NOTICE IS HEREBY GIVEN under section 90 of the Orders are made, make application for the purpose to the High Court. Highways Act 1980, that the Council of the London Borough of Rachel Stopard – Director, Culture and Environment (2160994) Camden propose to remove the existing speed cushions and replace with a raised carriageway junction entry table in Chalton Street junction with Aldenham Street. A copy of the proposed Orders and the Council’s Statement of Reasons for proposing to make the Orders may be inspected/ obtained at the Contact Camden Reception Desk, first floor, Camden Town Hall, Argyle Street, WC1H 8EQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 87 ENVIRONMENT & INFRASTRUCTURE

Any person wishing to object or make representations to the The effect of the Order is shown on the plan which may be inspected proposed Orders, should send your comments in writing, giving your free of charge at the First Point Reception, Town Hall, Pinstone reasons for any objection to the Director of Culture and Environment, Street, Sheffield, S1 2HH, at all reasonable hours. The plan can also Transport Strategy Team, Town Hall Extension, 4th floor, London be viewed on the Council’s website: www.sheffield.gov.uk (using the WC1H 8EQ, to reach this Department by 25 July 2014 within 21 days Your City Council - Legal Services - Legal Orders link). Telephone from the date on which this notice is published. enquiries can be made by ringing 0114 2734034 (Ref: LS/RC/68870). Rachel Stopard, Director of Culture and Environment Department On the hearing of the application any person who is interested in land (2160986) abutting on or served by the said areas of highway or uses the said areas of highway or is otherwise aggrieved shall have a right to be 2160985LONDON BOROUGH OF CAMDEN heard. Any person intending to attend the hearing of the application is MIDLAND ROAD requested to inform me, quoting the above reference, before the date TEMPORARY TRAFFIC RESTRICTION S15: TTR 17920 of the hearing of their intention to appear. Reason : Provision of Lorry Holding Zone for Francis Crick Institute SCHEDULE Operational Dates: 07-07-14 to 30-11-15. An irregular shaped area of the all-purpose highway known as Details : Close Midland Road to northbound traffic. Suspend PITSMOOR ROAD, commencing at a point on the eastern side of ‘LOADING WAITING’ restrictions on Midland Road from the junction Pitsmoor Road 43 metres north of the back of the northern footway of of Brill Place to a point 95m north. Introduce ‘AT ANY TIME LOADING Christ Church Road and continuing for a distance of 35 metres in a ONLY’ bay (30 minute maximum period no return within 1 hour). generally northerly direction over a maximum width of 4.5 metres. Introduce ‘AT ANY TIME LOADING ONLY’ bay (30 minute maximum Dated 3 July 2014 period no return within 1 hour) on Midland Road from the junction of Gillian Duckworth, Interim Director of Legal Services Brill Place to a point 95m north. Legal Services, Town Hall, Sheffield, S1 2HH. (2160991) Diversions: N/A The London borough of Camden is satisfied that it is necessary to create this order for the duration specified. (2160985) COUNTY2160999 OF SOMERSET HIGHWAYS ACT 1980 - SECTION 116 PARISH OF HINTON ST GEORGE CITY2161004 OF SHEFFIELD NOTICE IS HEREBY GIVEN that the Somerset County Council acting HIGHWAYS ACT 1980 - SECTION 116 by its County Solicitor as Highway Authority proposes to make an NOTICE OF APPLICATION TO STOP UP PARTS OF QUEENS application to the Magistrates’ Court sitting in the Petty Sessional ROAD, SHEFFIELD S2 Division of South Somerset at Yeovil Magistrates’ Court The Law NOTICE IS HEREBY GIVEN that Sheffield City Council being the Courts Petters Way Yeovil Somerset BA20 1SW on Tuesday 12 Highway Authority for the said City intends to apply to the August 2014 at 12.00 noon for an Order under Section 116 of the Magistrates’ Court sitting at Castle Street, Sheffield on 7 August 2014 Highways Act 1980 stopping up an area of highway adjacent to at 2:15pm for an Order, under Section 116 of the Highways Act 1980, Cobblers 65 West Street Hinton St George Somerset TA17 8SA authorising that the highways described in the Schedule below be shown cross hatched red on the plan annexed to the said Order. stopped up on the ground that they are unnecessary. A plan showing the proposal has been deposited and may be The effect of the Order is shown on the plan which may be inspected inspected by members of the public free of charge at County Hall free of charge at the First Point Reception, Town Hall, Pinstone Taunton Somerset TA1 4DY (Ref:LGL0024/721/CAT) during normal Street, Sheffield, S1 2HH, at all reasonable hours. The plan can also office hours or at Hinton St George Post Office at 47 High Street be viewed on the Council’s website: www.sheffield.gov.uk (using the Hinton St George Somerset TA17 8SE during normal opening hours. Your City Council - Legal Services - Legal Orders link). Telephone Any person to whom this Notice has been given or who uses the said enquiries can be made by ringing 0114 2734034 (Ref: LS/RC/68792). highway and any other person who would be aggrieved by the making On the hearing of the application any person who is interested in land of the said Order has a right to attend and be heard on the abutting on or served by the said areas of highway or uses the said application. Any person intending to appear before the Magistrates’ areas of highway or is otherwise aggrieved shall have a right to be Court at the hearing of the application is requested to inform Carol heard. Any person intending to attend the hearing of the application is Tucker at Legal Services Somerset County Council County Hall requested to inform me, quoting the above reference, before the date Taunton Somerset TA1 4DY before 12 August 2014 quoting the of the hearing of their intention to appear. reference below. SCHEDULE Dated: 3 July 2014 1.0 An irregular shaped area of the highway known as Queens Road Honor Clarke commencing at a point 59 metres from its junction with Shoreham County Solicitor Street and continuing in a south westerly direction for a distance of County Hall 9.6 metres with a width of 0.8 metres. Taunton. TA1 4DY 2.0 An irregular shaped area of the highway known as Queens Road (Ref: LGL0024/721/CAT) (2160999) commencing at a point 69.6 metres from the junction of Shoreham Street and continuing in a south westerly direction for 14.9 metres with a width of 0.8 metres. COUNTY2160997 OF SOMERSET Dated 3 July 2014 HIGHWAYS ACT 1980 - SECTION 116 Gillian Duckworth, Interim Director of Legal Services TOWN OF SHEPTON MALLET Legal Services, Town Hall, Sheffield S1 2HH (2161004) NOTICE IS HEREBY GIVEN that the Somerset County Council acting by its County Solicitor as Highway Authority proposes to make an application to the Magistrates’ Court sitting in the Petty Sessional CITY2160991 OF SHEFFIELD Division of Mendip at Yeovil Magistrates’ Court The Law Courts HIGHWAYS ACT 1980 - SECTION 116 Petters Way Yeovil Somerset BA20 1SW on Tuesday 12 August 2014 NOTICE OF APPLICATION TO STOP UP PART OF PITSMOOR at 12.00 noon for an Order under Section 116 of the Highways Act ROAD, SHEFFIELD S3 1980 stopping up an area of highway adjacent to Commercial Road in NOTICE IS HEREBY GIVEN that Sheffield City Council being the the Town of Shepton Mallet shown cross hatched green on the plan Highway Authority for the said City intends to apply to the annexed to the said Order. Magistrates’ Court sitting at Castle Street, Sheffield, on 7 August A plan showing the proposal has been deposited and may be 2014 at 2:15pm for an Order, under Section 116 of the Highways Act inspected by members of the public free of charge at County Hall, 1980, authorising that the highways described in the Schedule below Taunton, TA1 4DY (Ref:LGL0024/255/SLR) during normal office hours be stopped up on the ground that they are unnecessary. or at Shepton Mallet Library 2 Market Place Shepton Mallet Somerset BA4 5AZ during normal opening hours.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person to whom this Notice has been given or who uses the said The effects of the Orders would be— highway and any other person who would be aggrieved by the making a to impose a 24 hours clearway on slip roads to the A23 trunk of the said Order has a right to attend and be heard on the road at the B2110 junction at Handcross and the B2115 junction application. Any person intending to appear before the Magistrates’ at Warninglid Court at the hearing of the application is requested to inform Sara b to derestrict for the purpose of Section 81 of the Act, lengths of Raymond at Legal Services Somerset County Council County Hall i the southbound carriageway of the A23 trunk road for 945 Taunton Somerset before 12 August 2014 quoting the reference metres south of the B2110 Horsham Road overbridge, and below. ii lengths of the slip roads to the trunk road at the B2110 Dated: 3 July 2014 junction at Handcross and the B2115 junction at Warninglid, Honor Clarke and County Solicitor c to prohibit heavy goods vehicles entering the outside lane (Lane 3 County Hall or offside lane) of Taunton. TA1 4DY i the southbound carriageway of the A23 trunk road between a (Ref: LGL0024/255/SLR) (2160997) point 145 metres north of Horsham Road bridge (B2110) and 595 metres north of Cuckfield Lane bridge (B2115), and ii the northbound carriageway of the trunk road between a point 2161008DEPARTMENT FOR TRANSPORT 259 metres north of Cuckfield Lane bridge (B2115) and 62 HIGHWAYS ACT 1980 metres north of Horsham Road bridge (B2110), where the THE READING BOROUGH COUNCIL (RIVER THAMES prohibition is indicated by traffic signs PEDESTRIAN/CYCLE BRIDGE) SCHEME 2013 from the date the Orders come into force. THE SECRETARY OF STATE for Transport hereby gives notice that COPIES of the draft Orders, of a plan illustrating the proposals, and a he has confirmed with modifications the above Scheme which was statement explaining why the Secretary of State proposes to make made by Reading Borough Council under section 106(3) of the the Orders, may be inspected during office hours at the offices of Mid Highways Act 1980 and which, as confirmed, authorise the Council to Sussex District Council, Planning Reception, Council Offices, construct over the navigable waters of the River Thames the bridge Oaklands, Oaklands Road, Haywards Heath RH16 1SS and during specified in the Schedule to this Scheme as part of the highway which opening hours at Handcross Post Office, High Street, Handcross, they are proposing to construct/improve between the South Bank of RH17 6BJ and the A23 Site Office, Stanbridge View, Nursery Lane, the Thames, Reading, directly to the south of Fry’s Island, Reading Warninglid, RH17 6BA until the end of the objection period indicated RG1 and the North Bank of the Thames in the vicinity of Christchurch below. Meadows, Reading, to the East and North of Fry’s Island in the ANY PERSON desiring to object or make representations to the Borough of Reading in the said County. Secretary of State’s proposal should send, not later than 25 July COPIES of the Scheme (as confirmed) and of the relevant plans and 2014, a written statement of his or her representation or objection and specifications may be inspected free of charge at all reasonable hours of the grounds thereof to Highways Agency, Major Projects (South), at the offices of Reading Borough Council, Reading Civic Centre, Room 2C, Federated House, London Road, Dorking, Surrey, Reading, RG1 7AE. RH4 1SZ. Information provided in response to this consultation, COPIES of the instrument of confirmation of the Scheme, which is including personal information, may be subject to publication or entitled “The Reading Borough Council (River Thames Pedestrian/ disclosure in accordance with the access to information regimes Cycle Bridge) Scheme 2013 Confirmation Instrument 2014” and which (these are primarily the Freedom of Information Act 2000 (FOIA), the contains a copy of the relevant Scheme as confirmed, and Data Protection Act 1998 (DPA) and the Environmental Information respectively are SI No 1666, price £4.25, can be purchased either Regulations 2004). through booksellers or direct from Government bookshops (The Graham Link Stationery Office). Major Projects (South), Highways Agency, Department for Transport ANY PERSON aggrieved by the Scheme and desiring to question the Enquiries relating to this notice may be made in writing to Mr validity thereof, or of any provision contained therein, on the ground C.Bacon, at the Highways Agency, Room 2C, at the address stated that it is not within the powers of the Highways Act 1980 or on the above (e-mail: [email protected]) or by telephoning ground that any requirement of that Act, or of any regulations made 01306 878448. http://www.dft.gov.uk/ha (2160996) thereunder, has not been complied with in relation to the Scheme, may, within 6 weeks from 3 July 2014 apply to the High Court for the suspension or quashing of the Scheme/s or of any provision LONDON2160989 BOROUGH OF SOUTHWARK contained therein. DISABLED PERSONS PARKING PLACES Denise Hoggins THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING On behalf of the Department for Transport PLACES) (DISABLED PERSONS) (NO. 13) ORDER 2014 National Transport Casework Team THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Department for Transport (CPZ ‘EC’) (NO. 7) ORDER 2014 Tyneside House THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Skinnerburn Road (CPZ ‘G’) (NO. 9) ORDER 2014 Newcastle Business Park THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Newcastle upon Tyne (CPZ ‘NC’) (AMENDMENT NO. 6) ORDER 2014 NE4 7AR THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) Ref: LAO/SE/BrSc/2013/36 (2161008) (NO. 32) ORDER 2014 1. NOTICE IS HEREBY GIVEN that the council of the London Borough of Southwark on 03 July 2014 made the above-mentioned orders DEPARTMENT2160996 FOR TRANSPORT under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to HIGHWAYS AGENCY the Road Traffic Regulation Act 1984, as amended. ROAD TRAFFIC REGULATION ACT 1984 2. The general effect of the orders will be:- THE A23 TRUNK ROAD (HANDCROSS TO WARNINGLID SECTION (a) to provide new ‘at any time’ unlimited stay disabled persons SLIP ROADS) (24 HOURS CLEARWAY) ORDER 20 parking places, 6 metres in length, at the following locations: THE A23 TRUNK ROAD (HANDCROSS TO WARNINGLID BETHWIN ROAD, the north side, outside Nos. 1-16 Boundary House; SECTION) (DERESTRICTION) ORDER 20 BUCHAN ROAD, the south-east side, outside No. 50 Buchan Road; THE A23 TRUNK ROAD (HANDCROSS TO WARNINGLID CROXTED ROAD, the north-east side, outside No. 102 Croxted Road; SECTION) (RESTRICTION OF USE OF OFFSIDE LANE) ORDER 20 GOWLETT ROAD, the north-east side, adjacent to No. 34a East THE SECRETARY OF STATE FOR TRANSPORT hereby gives notice Dulwich Road; that he proposes to make Orders under sections 1(1), 2(1) and (2), HAVIL STREET, the north-east side, outside No. 191 Havil Street; 4(1), 82(2), 83(1) and 122(A) of, and paragraph 27(1) of Schedule 9 to, IVYDALE ROAD, the south-west side, outside No. 164 Ivydale Road; the Road Traffic Regulation Act 1984 (“the Act”) on the A23 KIRKWOOD ROAD, the north-east side, outside No. 124 Kirkwood Trunk Road in the District of Mid Sussex and the County of West Road; Sussex.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 89 ENVIRONMENT & INFRASTRUCTURE

SCOTT LIDGETT CRESCENT, the south side, outside Nos. 125-143 STURDY ROAD, on the north-west side, outside Nos. 1-9 Sturdy Spenlow House; Road: [i] to provide a free 8.30 am to 6.30 pm, Monday to Saturday, (b) to split or reduce in length existing permit holders’ parking places 20 minutes maximum stay parking place, and [ii] to convert a length of in BETHWIN ROAD, HAVIL STREET and SCOTT LIDGETT single yellow line to ‘at any time’ waiting restrictions (across an CRESCENT so as to accommodate the provision of the disabled entrance); persons parking places referred to above; and SUTHERLAND SQUARE, to remove an existing motor cycle parking (c) to formalise existing loading bays in Gowlett Road and an existing place and length of single yellow line on the south-west side outside disabled persons parking place in Croxted Road adjoining the new Nos. 29-31 Sutherland Square and introduce ‘at any time’ waiting disabled persons parking places referred to above. restrictions; 3. Copies of the orders, which will come into force on 07 July 2014, TIMBER POND ROAD, to extend ‘at any time’ waiting restrictions on and of all other relevant documents are available for inspection until the south-west side at the right-angle bend at the rear of Nos. 6-7 the end of a period of six weeks from the date the orders were made Keel Close; at the upon request at Public realm projects - network development, TUNNEL ROAD, to introduce ‘at any time’ waiting restrictions: [i] on Southwark council, Environment and leisure, 3rd floor hub 1, 160 the south side at its junction with St. Marychurch Street, and [ii] on Tooley Street, London SE1 2QH. Please telephone 020 7525 2005 or both sides at the rear of the Brunel Museum; e-mail:- [email protected] to arrange an appointment. and 4. Any persons desiring to question the validity of the orders or of any to formalise existing waiting restrictions in Canada Street, Fishermans provision contained therein on the grounds that it is not within the Drive, Quebec Way, Surrey Quays Road, Timber Pond Road and relevant powers of the Road Traffic Regulation Act 1984 or that any of Wolfe Crescent, where necessary. the relevant requirements thereof or of any relevant regulations made 3. Copies of the orders, which will come into force on 07 July 2014, thereunder has not been complied with in relation to the orders may, and of all other relevant documents are available for inspection until within six weeks of the date on which the orders were made, make the end of a period of six weeks from the date the orders were made application for the purpose to the High Court. at the upon request at Public realm projects - network development, Dated 03 July 2014 Southwark council, Environment and leisure, 3rd floor hub 1, 160 Nicky Costin Tooley Street, London SE1 2QH. Please telephone 020 7525 2005 or Road network and parking business unit manager, Public realm e-mail:- [email protected] to arrange an appointment. (2160989) 4. Any persons desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the 2160984LONDON BOROUGH OF SOUTHWARK relevant powers of the Road Traffic Regulation Act 1984 or that any of LOCAL PARKING ISSUES the relevant requirements thereof or of any relevant regulations made THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) thereunder has not been complied with in relation to the orders may, (CPZ ‘B’) (NO. 4) ORDER 2014 within six weeks of the date on which the orders were made, make THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) application for the purpose to the High Court. (CPZ ‘LG’) (NO. 3) ORDER 2014 Dated 03 July 2014 THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING Nicky Costin PLACES) (NO. 33) ORDER 2014 Road network and parking business unit manager, Public realm THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING (2160984) PLACES) (SOLO MOTOR CYCLES) (NO. 12) ORDER 2014 THE LONDON BOROUGH OF SOUTHWARK (WAITING AND THE2161013 HIGHWAYS AGENCY LOADING RESTRICTIONS) (AMENDMENT NO. 35) ORDER 2014 ROAD TRAFFIC REGULATION ACT 1984 1. NOTICE IS HEREBY GIVEN that the council of the London Borough THE A4510 TRUNK ROAD (M54 JUNCTION 2) (LINK ROADS) (24 of Southwark on 03 July 2014 made the above-mentioned orders HOURS CLEARWAY) ORDER 20XX under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to The Secretary of State for Transport hereby gives notice that he the Road Traffic Regulation Act 1984, as amended. intends to make an Order under section 1(1), 2(1) and (2), 4(1) and 2. The general effect of the orders will be, in:— 122A of the Road Traffic Regulation Act 1984 on the A4510 Trunk CANADA STREET, to introduce ‘at any time’ waiting restrictions on Road in the County of Staffordshire. the north-west side at its junction with Wolfe Crescent; The effect of the order would be to prohibit vehicles waiting at any ELM GROVE, to remove part of an existing permit holders’ parking time on the new roundabouts and link roads being provided as part of place on the east side outside No. 54 Elm Grove (across an entrance) The M54 Motorway (Junction 2 Improvements i54 Strategic and introduce ‘at any time’ waiting restrictions; Employment Area) (Trunk Roads) Order 2012, which will give access FIELDING STREET, to provide a free motor cycle parking place on the to and egress from the i54 development from and to Junction 2 of the south-east side outside Pelier Park; M54. FISHERMANS DRIVE, to extend ‘at any time’ waiting restrictions on A copy of the draft Order, together with a plan illustrating the the south-west side at its junction with Timber Pond Road; proposals and a Statement of the Secretary of State’s reasons for KIPLING STREET, to convert a length of single yellow line to ‘at any proposing to make the Order, may be inspected during opening hours time’ waiting restrictions on the west side, opposite the Snowsfields at Codsall Library, South Staffordshire District Council Offices, multi-storey car park; Wolverhampton Road, Codsall, WV8 1PX; Staffordshire County MAUDE ROAD, to remove part of an existing permit holders’ parking Council, Number 1 Staffordshire Place, Stafford, ST16 2LP; or may be place on the north-west side adjacent to No. 36 Vestry Road (across seen at, or obtained by application to, the Highways Agency, The an entrance) and introduce ‘at any time’ waiting restrictions; Cube, 199 Wharfside Street, Birmingham, B1 1RN. MAYFLOWER STREET, to introduce ‘at any time’ waiting restrictions Any person wishing to object to the proposed Order should send a on both sides at its junction with Rupack Street and St. Marychurch written statement of their objection and the grounds thereof to Karen Street; Eustace at the Highways Agency at the address given above. The ODESSA STREET, to introduce ‘at any time’ waiting restrictions on objection must be received no later than 24 July 2014. both sides at its junction with Rotherhithe Street; For further information contact Karen Eustace on 0121 678 8420. QUEBEC WAY, to extend ‘at any time’ waiting restrictions on the Mike Lloyd, a Higher Executive Officer in the Highways Agency south-west side opposite Alfred Salter Primary School; (2161013) ROTHERHITHE STREET, to introduce ‘at any time’ waiting restrictions on the east and south sides at its junction with Odessa Street; THE2161000 HIGHWAYS AGENCY RUPACK STREET, to introduce ‘at any time’ waiting restrictions on ROAD TRAFFIC REGULATION ACT 1984 the south-west side at its junction with Mayflower Street; THE A4510 TRUNK ROAD (M54 JUNCTION 2) (LINK ROADS) (40 ST. MARYCHURCH STREET, to introduce ‘at any time’ waiting MILES PER HOUR SPEED LIMIT) ORDER 20XX restrictions: [i] on both sides at its junction with Mayflower Street and The Secretary of State for Transport hereby gives notice that he Rupack Street, and [ii] on the south-east side at its junction with intends to make an Order under section 84(1)(a) and (2) and 122A of Tunnel Road; the Road Traffic Regulation Act 1984 on the A4510 Trunk Road in the County of Staffordshire.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

The effect of the order would be to impose a 40 miles per hour speed Any person wishing to object to the proposed Order should send a limit on the new roundabouts and link roads being provided as part of written statement of their objection and the grounds thereof to Karen The M54 Motorway (Junction 2 Improvements i54 Strategic Eustace at the Highways Agency at the address given above. The Employment Area) (Trunk Roads) Order 2012, which will give access objection must be received no later than 24 July 2014. to and egress from the i54 development from and to Junction 2 of the For further information contact Karen Eustace on 0121 678 8420. M54. Mike Lloyd, a Higher Executive Officer in the Highways Agency A copy of the draft Order, together with a plan illustrating the (2161000) proposals and a Statement of the Secretary of State’s reasons for proposing to make the Order, may be inspected during opening hours at Codsall Library, South Staffordshire District Council Offices, Wolverhampton Road, Codsall, WV8 1PX; Staffordshire County Council, Number 1 Staffordshire Place, Stafford, ST16 2LP; or may be seen at, or obtained by application to, the Highways Agency, The Cube, 199 Wharfside Street, Birmingham, B1 1RN. 2160992WANDSWORTH BOROUGH COUNCIL AMENDMENT TO PARKING PLACES AND INTRODUCTION OF DOCKING STATIONS FOR THE LONDON CYCLE HIRE SCHEME THE WANDSWORTH (LONDON CYCLE HIRE SCHEME) (PARKING PLACES) (NO.2) ORDER 2014 THE WANDSWORTH (CLAPHAM JUNCTION) (PARKING PLACES) (NO.1) ORDER 2014 THE WANDSWORTH (WAITING AND LOADING RESTRICTION) (SPECIAL PARKING AREAS) (AMENDMENT NO.443) ORDER 2014 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth with the agreement of Transport for London on 1st July 2014 made the above Orders under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004. 2 The general effect of the first Order will be to designate a parking place for the placement of a cycle docking station for the leaving at any time of pedal cycles used for the London cycle hire scheme. 3 The general effect of the second Order will be to amend existing parking places in the location below where necessary, to accommodate the new cycle docking station. Road Name Location of Docking Station Limburg Road North-west side, adjacent to the flank wall of No. 46 Lavender Sweep 4 The general effect of the third Order will be to extend the single yellow lines adjacent to the new cycle docking station to protect the kerb build-outs and islands at either end of the docking station. 5 Copies of the Orders, which will come into operation on 7th July 2014, and of documents giving more detailed particulars of the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Orders were made in The Concourse, The Town Hall, Wandsworth High Street, London, SW18 2PU. 6 Copies of the Orders may be obtained from the Parking Service, Department of Housing and Community Services at the address given below - telephone (020) 8871 6691. 7 Any person desiring to question the validity of the Orders or of any provision contained in them on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the Orders may, within six weeks from the date on which the Orders were made, make application for the purpose to the High Court. Dated this third day of July 2014 Paul Martin Chief Executive and Director of Administration Town Hall Wandsworth SW18 2PU (2160992)

OTHER NOTICES

In2161020 the THE HIGH COURT OF JUSTICE CHANCERY DIVISION No 3943 of 2014 IN THE MATTER OF THE INSOLVENT ESTATES SCHEDULED AND IN THE MATTER OF THE INSOLVENCY ACT 1986 AND THE INSOLVENCY RULES 1986 NOTICE OF CHANGE OF OFFICE HOLDER NOTICE IS HEREBY GIVEN that by Order of the High Court of Justice granted on 27 June 2014 the following changes in office holder were made: Estate Name Court Court No Court Type of Insolvency Office holder Office holder Year removed appointed (if applicable)

Barnett Construction High Court of Justice Chancery 4143 2008 Administration Leslie Ross Limited Division Manchester District Registry Pipeline Merchant Limited High Court of Justice Chancery 4327 2013 Administration Leslie Ross Division Manchester District Registry Pembroke Properties High Court of Justice Chancery 645 2009 Administration Leslie Ross Limited Division Manchester District Registry

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 91 OTHER NOTICES

Assetline Ltd High Court of Justice Chancery 3959 2008 Administration Leslie Ross David Riley Division Manchester District Registry

Assetline Trading Limited High Court of Justice Chancery 3960 2008 Administration Leslie Ross David Riley Division Manchester District Registry

City South Developments High Court of Justice Chancery 12462 2009 Administration Leslie Ross David Riley Ltd Division Companies Court

Fairfax Gerrard Contracts High Court of Justice Chancery 3958 2008 Administration Leslie Ross David Riley Ltd Division Manchester

Fairfax Gerrard High Court of Justice Chancery 3957 2008 Administration Leslie Ross David Riley International Ltd Division Manchester

Fairfax Gerrard Holdings High Court of Justice Chancery 3954 2008 Administration Leslie Ross David Riley Ltd Division Manchester

Fairfax Gerrard Traders High Court of Justice Chancery 3955 2008 Administration Leslie Ross David Riley Ltd Division Manchester

Harrington Exports Ltd High Court of Justice Chancery 3956 2008 Administration Leslie Ross David Riley Division Manchester

Granville Distributions Ltd High Court of Justice Chancery 313 2007 Compulsory Leslie Ross David J Dunckley Division Companies Court Liquidation and Martin G and Nicholas S Ellis Wood

Granville Computer High Court of Justice Chancery 317 2007 Compulsory Leslie Ross David J Dunckley Systems Ltd Division Companies Court Liquidation and Martin G and Nicholas S Ellis Wood

Corporate Systems Ltd High Court of Justice Chancery 316 2007 Compulsory Leslie Ross David J Dunckley Division Companies Court Liquidation and Martin G and Nicholas S Ellis Wood

General Computers Ltd High Court of Justice Chancery 314 2007 Compulsory Leslie Ross David J Dunckley Division Companies Court Liquidation and Martin G and Nicholas S Ellis Wood

Granville Computers High Court of Justice Chancery 315 2007 Compulsory Leslie Ross David J Dunckley Limited Division Companies Court Liquidation and Martin G and Nicholas S Ellis Wood

Granville Technology High Court of Justice Chancery 312 2007 Compulsory Leslie Ross David J Dunckley Group Ltd Division Companies Court Liquidation and Martin G and Nicholas S Ellis Wood

Alchem Widnes Ltd Creditors Voluntary Leslie Ross Liquidation

Archimica UK Ltd Creditors Voluntary Leslie Ross Liquidation

Archimica Chemicals Ltd Creditors Voluntary Leslie Ross Liquidation

Argus distribution Ltd Creditors Voluntary Leslie Ross Liquidation

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

Brown Smith Baker LLP Creditors Voluntary Leslie Ross Liquidation

Euticals Ltd Creditors Voluntary Leslie Ross Liquidation

Farebrother Ltd Creditors Voluntary Leslie Ross Liquidation

Farebrother Build Ltd Creditors Voluntary Leslie Ross Liquidation

K & M Industrial Creditors Voluntary Leslie Ross Developments Ltd Liquidation

OC Realisations 2011 Ltd Creditors Voluntary Leslie Ross Liquidation

Opal Estates Ltd Creditors Voluntary Leslie Ross Liquidation

Opal Property Group Ltd Creditors Voluntary Leslie Ross Liquidation

Opal Property Services Ltd Creditors Voluntary Leslie Ross Liquidation

Opal Trafford Ltd Creditors Voluntary Leslie Ross Liquidation

SIAC Wind Energy (UK) Creditors Voluntary Leslie Ross Ltd Liquidation

The Thompson Creditors Voluntary Leslie Ross Partnership LLP Liquidation

DJM Logistics (UK) Ltd Creditors Voluntary Leslie Ross Liquidation

Environmental Waste Company Voluntary Leslie Ross Controls Plc Arrangement

Barnhill Construction Ltd Creditors Voluntary Leslie Ross David Riley Liquidation

Earlestown Technology Creditors Voluntary Leslie Ross David Riley Ltd Liquidation

Helman Workwear Ltd Creditors Voluntary Leslie Ross David Riley Liquidation

J. Hilton Holdings Lt Creditors Voluntary Leslie Ross David Riley Liquidation

PDL Contracts Services Creditors Voluntary Leslie Ross David Riley Ltd Liquidation

S Hall Motors ( Warrington) Creditors Voluntary Leslie Ross David Riley Ltd Liquidation

T Jolly Services Ltd Creditors Voluntary Leslie Ross David Riley Liquidation

Welchs Home Limited Creditors Voluntary Leslie Ross David Riley Liquidation

Ware Realisations Ltd Creditors Voluntary Leslie Ross David Riley Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 93 OTHER NOTICES

S R Howarth Builders Creditors Voluntary Leslie Ross David Riley Liquidation

Welchs Park Partnership Voluntary Leslie Ross David Riley Arrangement

No.9 Aldgate Ltd Creditors Voluntary Leslie Ross David Riley Liquidation and Martin G Ellis West Tower Liverpool Ltd Creditors Voluntary Leslie Ross David Riley Liquidation and Martin G Ellis Groton Property Ltd High Court of Justice Chancery 2922 2010 Administration Martin G Ellis Division Companies Court

Hardwicks High Court of Justice Chancery 5738 2010 Administration Martin G Ellis (Wandsworth)Ltd Division Companies Court

Haywoods Investment High Court of Justice Chancery 2924 2010 Administration Martin G Ellis Limited Division Companies Court

PRB Partnership Ltd High Court of Justice Chancery 2926 2010 Administration Martin G Ellis Division Companies Court

St Mary’s Developments High Court of Justice Chancery 2582 2011 Administration Martin G Ellis (Market) Division Companies Court

Two Orchards Ltd High Court of Justice Chancery 573 2011 Administration Martin G Ellis Division Companies Court

North Shore Properties Ltd High Court of Justice Chancery 34 2010 Administration Martin G Ellis Division Companies Court

Valley & Vale Properties Birmingham District Registry 8087 2010 Administration Martin G Ellis David Riley Ltd Chancery Division /QFC

VMT Limited High Court of Justice Chancery 311 2007 Compulsory Martin G Ellis David Riley Division Liquidation

Paigle Properties Ltd High Court of Justice Chancery 11200 2011 Compulsory Martin G Ellis Division Liquidation

Paigle( Margate ) Ltd High Court of Justice Chancery 11199 2011 Compulsory Martin G Ellis Division Liquidation

Cindan Land High Court of Justice Chancery 5413 2007 Compulsory Martin G Ellis (Littledean) Ltd Division Liquidation

The Crest Hotel High Court of Justice Chancery 5419 2007 Compulsory Martin G Ellis ( Torquay) Ltd Division Liquidation

MGCS Services Ltd High Court of Justice Chancery 1432 2008 Compulsory Martin G Ellis Division Liquidation

Robin Hood Sports Cars High Court of Justice Chancery 5417 2007 Compulsory Martin G Ellis Ltd Division Liquidation Stakefield (Midlands) Ltd High Court of Justice Chancery 6043 2006 Compulsory Martin G Ellis Division Liquidation

Sapphire Retail Fund Ltd Creditors Voluntary Martin G Ellis Liquidation and Malcolm Shierson Defined Returns Ltd Creditors Voluntary Martin G Ellis Liquidation

NDF Administrations Ltd Creditors Voluntary Martin G Ellis Liquidation

Stockport Holdings Ltd Creditors Voluntary Martin G Ellis Liquidation

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

Kenmore Capital Portfolio Creditors Voluntary Martin G Ellis Ltd Liquidation

Kenmore Capital Creditors Voluntary Martin G Ellis Northbank Ltd Liquidation

Kenmore Private Equity Creditors Voluntary Martin G Ellis Ltd Liquidation

Kenmore Snowhill Ltd Creditors Voluntary Martin G Ellis Liquidation

Number Rule Ltd Creditors Voluntary Martin G Ellis Liquidation

Axelpark (Weymouth) Ltd Creditors Voluntary Martin G Ellis Liquidation

CBRE Retail Property High Court of Justice Chancery 7361 2012 Administration Malcolm Fund (Title Company 1) Division Companies Court Shierson Ltd CBRE Retail Property High Court of Justice Chancery 7360 2012 Administration Malcolm Fund Division Companies Court Shierson ( Title Company 2) Ltd CBRE Retail Property High Court of Justice Chancery 7363 2012 Administration Malcolm Fund ( General Partner) Division Companies Court Shierson Ltd CBRE Retail Property High Court of Justice Chancery 7352 2012 Administration Malcolm Fund Britannica Division Companies Court Shierson

Haymarket Title ( Nominee High Court of Justice Chancery 7356 2012 Administration Malcolm No 1) Ltd Division Companies Court Shierson

Haymarket Title High Court of Justice Chancery 7364 2012 Administration Malcolm ( Nominee No 2) Ltd Division Companies Court Shierson

CBRE Britannica St Helens Creditors Voluntary Malcolm LLP Liquidation Shierson

General Capital Venture Creditors Voluntary Malcolm Finance Liquidation Shierson

Rive Droite Music Ltd Creditors Voluntary Malcolm Liquidation Shierson

Jarvis Hotels Ltd Creditors Voluntary Malcolm Liquidation Shierson

La Tasca Restaurants Ltd Company Voluntary Malcolm Arrangement Shierson

Carlton Screen Advertising Creditors Voluntary Malcolm David Riley Limited Liquidation Shierson

Pitreal 2010 Limited Creditors Voluntary Malcolm David Riley Liquidation Shierson

UK Country Capital Ltd Creditors Voluntary Malcolm David Riley Liquidation Shierson

BDP Learning Ltd Creditors Voluntary Malcolm David Riley Liquidation Shierson

The BDP Media Group Ltd Creditors Voluntary Malcolm David Riley Liquidation Shierson

RBG Resources Plc High Court of Justice Chancery 3002 2002 Compulsory Malcolm David J Dunckley Division Liquidation Shierson

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 95 OTHER NOTICES

Anand Kumar Jain High Court Of Justice 0154 2005 Bankruptcy Malcolm David J Dunckley Shierson

Viren Kumar Rastogi High Court Of Justice 0153 2005 Bankruptcy Malcolm David J Dunckley Shierson

Sai Info Plc High Court of Justice Chancery 3375 2002 Compulsory Malcolm Richard Hicken Division Liquidation Shierson

Christopher John Rogers Welshpool/Newtown County 23 1995 Bankruptcy Malcolm Richard Hicken Court Shierson

Hotel St Gregory Ltd Creditors Voluntary Malcolm David J Dunckley Liquidation Shierson and Martin G Ellis Glenkerrin ( UK) Ltd Creditors Voluntary Malcolm David J Dunckley Liquidation Shierson and Martin G Ellis O.T Computers Ltd Creditors Voluntary Malcolm David J Dunckley Liquidation Shierson and and Nicholas S Martin G Ellis Wood CDM Displays Ltd High Court of Justice Chancery 169 2012 Administration David Bennett Division Leeds District Registry

CDM Shopfitting Ltd High Court of Justice Chancery 168 2012 Administration David Bennett Division Leeds District Registry

Computer Bookshops Ltd High Court of Justice Chancery 8081 2014 Administration David Bennett Division

ERI Limited High Court of Justice Chancery 149 2012 Administration David Bennett Division Leeds District Registry

Estrella Group Ltd High Court of Justice Chancery 165 2012 Administration David Bennett Division Leeds District Registry

Fortmere Properties Ltd High Court of Justice Chancery 758 2011 Administration David Bennett Division Leeds District Registry

Matrix Solutions UK High Court of Justice Chancery 8076 2014 Administration David Bennett Limited Division Birmingham District Registry Starfame Ltd High Court of Justice Chancery 244 2014 Administration David Bennett Division Companies Court

AL Realisations Ltd High Court of Justice Chancery 8132 2012 Administration David Bennett David Riley Division Birmingham District Registry Centreprint UK Ltd High Court of Justice Chancery 8227 2013 Administration David Bennett David Riley Division Birmingham District Registry Need a Skip Ltd High Court of Justice Chancery 8092 2013 Administration David Bennett David Riley Division Birmingham District Registry CMC Ventures Ltd Creditors Voluntary David Bennett David Riley Liquidation

Edmonton Group Ltd Creditors Voluntary David Bennett David Riley Liquidation

BMI Hose ( UK) Ltd Creditors Voluntary David Bennett David Riley Liquidation

Helix Limited Creditors Voluntary David Bennett David Riley Liquidation

Richard C Hartley Ltd Creditors Voluntary David Bennett David Riley Liquidation

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

MUKL Housewares Ltd Members Voluntary David Bennett Sean Croston Liquidation

Centrum Investments Ltd Creditors Voluntary David Bennett David Riley Liquidation and Leslie Ross PJ Rowan Ltd Creditors Voluntary David Bennett David Riley Liquidation and Leslie Ross Automotive Products Creditors Voluntary David Bennett David Riley Driveline Liquidation and Leslie Ross Brooklands Nursing High Court of Justice Chancery 7800 2012 Administration Ian S Carr Homes (UK) Division Companies Court

Battery Distribution Group High Court of Justice Chancery 8610 2013 Administration Ian S Carr Ltd Division Companies Court

Silverdale Chilled Foods Leicester County Court 416 2013 Administration Ian S Carr David Riley Ltd and David Bennett Taalus Ltd High Court of Justice Chancery 8125 2014 Administration Ian S Carr David Riley Division Birmingham District and David Registry Bennett Touch Europe Ltd High Court of Justice Chancery 1571 2014 Administration Ian S Carr David Riley Division Companies Court and David Bennett RAM Realisations ( 2013) High Court of Justice Chancery 8352 2013 Administration Ian S Carr David Riley Ltd Division Birmingham District and David Registry Bennett Invicta Plastics Ltd Creditors Voluntary Ian S Carr David Riley Liquidation and David Bennett M.A.R.S. Construction Ltd Creditors Voluntary Ian S Carr David Riley Liquidation

WWR (UK) Ltd Creditors Voluntary Ian S Carr David Riley Liquidation

Alizyme Plc Creditors Voluntary Ian S Carr Liquidation

Alizyme Therapeutics Ltd Creditors Voluntary Ian S Carr Liquidation

Anglo ERI Limited Creditors Voluntary Ian S Carr Liquidation

Medical Marketing Creditors Voluntary Ian S Carr International Ltd Liquidation

PKL Realisations Ltd Creditors Voluntary Ian S Carr Liquidation

Woodham Joinery Ltd Creditors Voluntary Ian S Carr Liquidation

White Rabbits Records Ltd Creditors Voluntary Ian S Carr Liquidation

Ramsamy Nullatamby High Court of Justice 972 2013 Bankruptcy Ian S Carr

Independent Energy Creditors Voluntary Ipe Jacob Holdings Plc Liquidation

Pacific & General Compulsory Ipe Jacob Insurance Company Ltd Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 97 OTHER NOTICES

Riverside Corporate Provisional Ipe Jacob Underwriters Liquidation

Warranty Holdings Creditors Voluntary Ipe Jacob David J Dunckley International Ltd Liquidation and Ian S Carr WHA Limited Creditors Voluntary Ipe Jacob Liquidation and Ian S Carr Oriel Group Ltd Creditors Voluntary Ipe Jacob Liquidation and Ian S Carr Warranty Holdings Group Creditors Voluntary Ipe Jacob Ltd Liquidation and Ian S Carr The creditors of the respective estates listed above shall have the right to apply to vary or discharge this order, provided this is issued within 28 days of this advert. The outgoing office holder will be entitled to apply to the Secretary of State for his release 28 days after this notice has been advertised; and the creditors have the right to object and make representations to the Secretary of State in respect of the outgoing office holder’s release within 28 days after the notice has been advertised. DATED THIS 30th DAY OF June 2014 (2161020)

2161014COMPLETION OF CROSS-BORDER MERGER Merging companies: Notice is hereby given that an order was received by me confirming 1 – Epic Polymers Limited – Company Number 05073328 (England & the completion of a cross-border merger under Directive 2005/56/EC. Wales) Details are as follows: 2 – Epic Polymers Verwaltung GmbH – Company number HRB 31521 Date of receipt of order: 26 June 2014 (Germany) Effective date of order: 30 July 2014 New company: Merging companies: 3 – Epic Polymers Verwaltung GmbH – Company number HRB 31521 1- Outfit7 Limited- 8725441 (England & Wales) (Germany) 2- Out Fit 7 Limited - HE280185 (Cyprus) Tim Moss New company: Registrar of Companies for England and Wales (2161005) 3 – Outfit7 Limited- 8725441 (England & Wales) Tim Moss Registrar of Companies for England and Wales (2161014) 2161003COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The 2161005COMPLETION OF CROSS-BORDER MERGER London Gazette is published weekly on a Tuesday; to The Belfast and Notice is hereby given that a formal notification was received by me Edinburgh Gazette is published weekly on a Friday. These confirming the completion of a cross-border merger under Directive supplements are available to view at https://www.thegazette.co.uk/ 2005/56/EC. Details are as follows: browse-publications . Alternatively use the search and filter feature Date of receipt of notification: 21 May 2014 which can be found here https://www.thegazette.co.uk/all-notices on Effective date of Merger17 May 2014 the company number and/or name. (2161003)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 101 Terms and Conditions Relating to Submission of Notices

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

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £55.50 £75.50 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 3 July 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

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

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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JULY 2014 | ALL NOTICES GAZETTE