ALL NOTICES GAZETTE

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

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/6* Money/ Companies/7* People/80* Terms & Conditions/110* * Containing all notices published online on 23 February 2016 STATE STATE

Honours & awards

State Awards

THE

2484968CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD St. James’s Palace, S.W.1. 23 February 2016 THE QUEEN has been graciously pleased to give orders for the following appointment to the Royal Victorian Order: MVO To be a Member: Terence Joseph LYNCH; on retirement as Operations Surveyor, London Palaces, Royal Household. (To be dated 16 February 2016.) (2484968)

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

DEPARTMENT2484967 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 ENVIRONMENT & The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of 3 part widths of The Moor at Sheffield in the City of Sheffield. INFRASTRUCTURE If made, the Order would authorise the stopping up only to enable development as permitted by Sheffield City Council, under reference 15/03537/FUL. Copies of the draft Order and relevant plan will be available for Planning inspection during normal opening hours at Library Reception, Sheffield Central Library, Surrey Street, Sheffield, S1 1XZ in the 28 TOWN PLANNING days commencing on 23 February 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/Y&H/ 2485599SOUTH AYRSHIRE COUNCIL S247/2177. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS Any person may object to the making of the proposed order by AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, stating their reasons in writing to the Secretary of State at PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) [email protected] or National Transport Casework (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, BUILDING CONSENT AND CONSERVATION AREA CONSENT NE4 7AR, quoting the above reference. Objections should be received PROCEDURE) (SCOTLAND) REGULATIONS 2015 by midnight on 22 March 2016. Any person submitting any PLANNING APPLICATIONS correspondence is advised that your personal data and These applications, associated plans and supporting documents can correspondence will be passed to the applicant/agent to be be viewed online. Applications can also be viewed at Burns House, considered. If you do not wish your personal data to be forwarded, Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & please state your reasons when submitting your correspondence. 08:45-16:00hrs (Fri). D Hoggins, Casework Manager (2484967) Executive director Economy Neighbourhood and Environment Where plans can be inspected: Burns House, Burns Statue Sq, Ayr, KA7 1UT Proposal/Reference: Ref: 15/01480/LBC LISTED BUILDING Property & land Address of Proposal: The Dairy School, B743 Roundabout At A77T East Of Whitletts - Mauchline Rd Mossblown, Ayr, KA6 5HN PROPERTY DISCLAIMERS Name and Address of Applicant: NOT ENTERED Description of Proposal: Installation of CCTV cameras Notice2485642 of Disclaimer of Bona Vacantia Proposal/Reference: Ref: 16/00049/LBC LISTED BUILDING IN COMPANIES ACT 2006 CONSERVATION AREA Company Name: ALPHA FLUID POWER LIMITED Address of Proposal: The Hermitage, 58 Bentinck Dr, Troon, KA10 WHEREAS ALPHA FLUID POWER LIMITED, a company incorporated 6HY under the Companies Acts under Company number SC123300 was Name and Address of Applicant: NOT ENTERED dissolved on 28 May 2004; AND WHEREAS in terms of section 654 of Description of Proposal:, Alterations and repair works to windows the Companies Act 1985 all property and rights whatsoever vested in (2485599) or held on trust for a dissolved company immediately before its dissolution are deemed to be bona vacantia; AND WHEREAS 2485598LOCH LOMOND & THE TROSSACHS immediately before its dissolution the said Alpha Fluid Power Limited TOWN & COUNTRY PLANNING was heritably vest in ALL and WHOLE the subjects known as 16 DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) Wilson Place, East Kilbride, Glasgow G74 4QD registered in the Land REGULATIONS 2013 Register of Scotland under Title Number LAN97025; AND WHEREAS These application(s) may be examined online at http:// the dissolution of the said Alpha Fluid Power Limited came to my www.lochlomond-trossachs.org or at our Headquarters, Carrochan, notice on 19 November 2015: Now THEREFORE I, CATHERINE Carrochan Road, Balloch, G83 8EG, Tel: 01389 722024, between PATRICIA DYER, the Queen’s and Lord Treasurer’s Remembrancer, Mon-Fri 8:30am to 4:30pm. in pursuance of section 1013 of the Companies Act 2006, do by this Written representations may be submitted through our online Notice disclaim the Crown’s whole right and title in and to the comments facility, by email to [email protected] or aforesaid heritable property. by post to the above address, within 21 days of 23 February 2016. Catherine Dyer 2016/0037/LBC: Camstraddan House, Luss, Alexandria G83 8NX: Queen’s and Lord Treasurer’s Remembrancer Alterations and extension to outbuilding to form ancillary residential 25 Chambers Street, Edinburgh EH1 1LA accommodation (Amendment to Listed Building Consent 2011/0067/ 17 February 2016 (2485642) LBC). (2485598)

NOTICE2485445 OF DISCLAIMER UNDER SECTION 1013 OF THE FIFE2485597 COUNCIL COMPANIES ACT 2006 TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND T S Ref BV21601692/1/CE RELATED LEGISLATION DISCLAIMER OF WHOLE OF THE PROPERTY The applications listed in the schedule may be viewed online at 1 In this notice the following shall apply: www.fifedirect.org.uk/planning Public access computers are available Company Name: ARNCLIFFES (AUTORENT) LIMITED in Local Libraries. Comments can be made online or in writing to Fife Company Number: 01397694 Council, Economy, Planning and Employability Services, Kingdom Property: Any interest or right whatsoever arising in or from House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from proceedings issued in the First Tier Tribunal Tax Chamber now the date of this notice. identified by Tribunal Reference TC/2010/1961. Proposal/Reference: 16/00341/LBC Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Address of Proposal: 15 East Port, Dunfermline, Fife KY12 7JG Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 Name and Address of Applicant: CWH Properties Ltd Kingsway). Description of Proposal: Listed building consent for internal and 2 In pursuance of the powers granted by section 1013 of the external alterations including installation of replacement windows/ Companies Act 2006, the Treasury Solicitor as nominee for the door, railings and extension to building and removal of stairway, Crown (in whom the property and rights of the Company vested chimneys and rooflight (2485597) when the Company was dissolved) hereby disclaims the Crown’s title (if any) in the property, the vesting of the property having come to his notice on 18 January 2016. Assistant Treasury Solicitor

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

16 February 2016 (2485445) (ii) reduce the length of the ‘at any time’ loading restrictions adjacent to No. 1 Basinghall Avenue by 3.5 metres; and (iii) introduce a motor cycle parking place 6.5 metres long on the 2485434NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE south side of the east to west arm outside No. 65A and reduce the COMPANIES ACT 2006 waiting and loading restrictions to permit this; DISCLAIMER OF WHOLE OF THE PROPERTY (b) Mincing Lane to replace the remaining length of single yellow line T S ref: BV21603118/1/ASY on the west side by Plantation Lane with ‘at any time’ double yellow 1 In this notice the following shall apply: line waiting restrictions. Company Name: YPS RECRUITMENT (SECURITY SERVICES) 3. Copies of the proposed Orders, of the statement of reasons for LIMITED proposing to make the Orders and of plans showing the proposals Company Number: 07069127 can be inspected during normal office hours on Monday to Fridays Interest: inclusive until 17 March 2016 at the Department of the Built Title number: Environment, Guildhall, London, EC2P 2EJ. Property: The Property situated at Any interest or right whatsoever 4. Further information may be obtained from the Department of the arising in or from proceedings issued in the First Tier Tribunal (Tax Built Environment at the above address or by telephone 020 7332 Chamber) on 18 September 2015 and now identified by the Tribunal 1108. reference: Claim Number TC/2015/05764. being the land comprised 5. Persons desiring to object to the proposed measures should send in the above mentioned title a statement of their objection and the grounds thereof in writing to the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Transportation and Public Realm Director at the above address by 17 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 March 2016 quoting the reference DBE/CT/TMO-GL. Kingsway). Dated 23 February 2016 2 In pursuance of the powers granted by Section 1013 of the Steve Presland Companies Act 2006, the Treasury Solicitor as nominee for the Transportation and Public Realm Director (2484970) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having ROYAL2484965 BOROUGH OF GREENWICH come to his notice on 10 February 2016. ROAD TRAFFIC REGULATION ACT 1984 AND HIGHWAYS ACT Assistant Treasury Solicitor 1980 18 February 2016 (2485434) THE GREENWICH (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough NOTICE2485433 OF DISCLAIMER UNDER SECTION 1013 OF THE of Greenwich (hereinafter referred to as “the Council”) proposes to COMPANIES ACT 2006 make the above-mentioned Order under section 6 and 124 of and DISCLAIMER OF WHOLE OF THE PROPERTY Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as T S ref: BV21603265/1/CH amended. 1 In this notice the following shall apply: 2. The general effect of the Order would be to provide double yellow Company Name: CLEEVEWAY MANOR INVESTMENTS LTD line ‘at any time’ waiting restrictions in the lengths of street referred to Company Number: 05113962 in the Schedule to this Notice. Previous Name of Company: Classic Homes (Cleeveway Manor) 3. A copy of the proposed Order and other documents, including a Limited map, giving more detailed particulars of the Order are available for Interest: Freehold inspection during normal office hours until the end of six weeks from Title number: GR248171 the date on which the Order is made or, as the case may be, the Property: The Property situated at Land at Cleeveway House Hotel, Council decides not to make the Order, at the Directorate of Evesham Road, Bishops Cleeve being the land comprised in the Regeneration, Enterprise and Skills, Strategic Transportation, Royal above mentioned title Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's SE18 6HQ. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 4. Further information may be obtained by telephoning Strategic Kingsway). Transportation on 020 8921 3983. 2 In pursuance of the powers granted by Section 1013 of the 5. Any person who wishes to object to or make other representations Companies Act 2006, the Treasury Solicitor as nominee for the about the proposed Order should send a statement in writing, Crown (in whom the property and rights of the Company vested specifying the grounds on which any objection is made, to the Royal when the Company was dissolved) hereby disclaims the Crown`s Borough of Greenwich, PO Box 485, Kemp House, 152-160 City title (if any) in the property, the vesting of the property having Road, London, EC1V 2NX (quoting reference PCL/TMO/CC/ come to his notice on 12 February 2016. 1000002856), to arrive by 15 March 2016. Assistant Treasury Solicitor 6. Persons objecting to the proposed Order should be aware that in 18 February 2016 (2485433) view of the Local Government (Access to Information) Act 1985, this Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation Roads & highways The Woolwich Centre, 35 Wellington Street, 6HQ Dated 23 February 2016 ROAD RESTRICTIONS Schedule – ‘At any time’ waiting restrictions Eltham Palace Road, both sides, for 10 metres north-west of CITY2484970 OF LONDON Kingsground; Erebus Drive, both sides: (1) from a point 3 metres BASINGHALL STREET – RELOCATION OF MOTOR CYCLE south-east of the north-western boundary of Nos. 99 to 109 Erebus PARKING AND AMENDMENTS TO THE WAITING AND LOADING Drive to a point 18.5 metres south-west of the common boundary of RESTRICTIONS. Nos. 95 and 97 Erebus Drive; (2) extending to 10 metres either side of MINCING LANE – CONVERSION OF SINGLE YELLOW LINE TO Tuppy Street; (3) extending to 10 metres either side of Tuppy Street; ‘AT ANY TIME’ DOUBLE YELLOW LINE WAITING RESTRICTIONS. and (4) extending to 10 metres either side of Livesey Close; (4) 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of extending to 12 metres either side of Pier Way; Kingsground, (1) London, propose to make Orders under sections 6 and 124 of the north-west side: (a) for 10 metres either side of Queenscroft Road; (b) Road Traffic Regulation Act 1984. for 10 metres either side of Eltham Palace Road; (c) for 10 metres 2. The effect of the Orders would be in:- either side of Kingsground (arm situated between Nos. 174/176 and (a) Basinghall Street to:- Nos. 206/208 Kingsground); and (d) for 10 metres either side of The (i) reduce the length of the motor cycle parking place on the east side Vista; and (2) arm situated between Nos. 174/176 and Nos. 206/208 of the north to south arm adjacent to No. 1 Basinghall Avenue by Kingsground: (a) the north-east side, for 10 metres north-west of 6.5 metres and extend the ‘at any time’ waiting restrictions; Kingsground (main north-east to south-west arm); and (b) the south-

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE west side, for 23.6 metres north-west of Kingsground (main north- H McDonald east to south-west arm); Livesey Close, both sides, for 10 metres A member of the staff of the Scottish Ministers south-east of Erebus Drive; Pier Way, both sides, for 12 metres south- Transport Scotland, Trunk Roads Bus Operations, Buchanan House, east of Erebus Drive; Queenscroft Road, both sides, for 10 metres 58 Port Dundas Road, Glasgow G4 0HF north-west of Kingsground; The Vista, both sides, for 10 metres either 9th February 2016 (2485596) side of Kingsground; and Tuppy Street, both sides, for 10 metres south-east of Erebus Drive. (2484965)

2484964ROYAL BOROUGH OF GREENWICH THE GREENWICH (NEW ELTHAM) (PARKING PLACES) (NO. 2) (AMENDMENT NO. 22) ORDER 2016 THE GREENWICH (ELTHAM STATION AREA CPZ) (PARKING PLACES) (AMENDMENT NO. 13) ORDER 2016 THE GREENWICH (ELTHAM STATION AREA CPZ) (FREE PARKING PLACES) (NO. 1) (AMENDMENT NO. 7) ORDER 2016 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on 22 February 2016 made the above-mentioned Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The Orders will come into operation on 29 February 2016. 2. The general effect of the Orders will be: (a) to remove permit parking space and replace it with single yellow line ‘controlled hours’ waiting restrictions; (i) in Craigton Road, the north-west side, for 5.2 metres outside No. 9 Craigton Road; (ii) in Tiverton Drive, the north-west side: (1) for 5.4 metres outside No. 3 Tiverton Drive; and (2) for 4.3 metres outside No. 7 Tiverton Drive; (b) to remove free parking space and replace it with single yellow line ‘controlled hours’ waiting restrictions in Glenhouse Road, the north- east side, for 2.4 metres outside No. 16 Tiverton Drive; and (c) to make certain changes to amend drafting errors in previous Amending Orders. 3. Further information may be obtained by telephoning Strategic Transportation on 020 8921 5472. 4. The Orders and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders were made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Orders or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Orders were made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 23rd February 2016 (2484964)

TRANSPORT2485596 SCOTLAND NOTICE OF DETERMINATION A7 OLD TWEED BRIDGE REFURBISHMENT SCHEME ENVIRONMENTAL IMPACT ASSESSMENT DETERMINATION BY THE SCOTTISH MINISTERS UNDER SECTIONS 20A AND 55A OF THE ROADS (SCOTLAND) ACT 1984 The Scottish Ministers hereby give notice that they have determined that their proposal to carry out maintenance works to refurbish and strengthen the Old Tweed Bridge on the A7 Trunk Road, North East of Selkirk is – (a) not a project which falls within Annex I of Council Directive No. 85/337/EEC on the assessment of the effects of certain public and private projects on the environment as amended by Council Directive No. 97/11/EC and Council Directive No. 2003/35/EC of the European Parliament and Council; (b) is a relevant project within the meaning of Sections 20A(9) and 55A(7) of the Roads (Scotland) Act 1984, and falls within Annex II of the said Directive but that having regard to the selection criteria contained in Annex III of the Directive it should not be made subject to an environmental impact assessment in accordance with the Directive, and accordingly the project does not require the publication of an Environmental Statement.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 5 OTHER NOTICES OTHER NOTICES

COMPANY2485601 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2485601)

2484987Notice is hereby given by the the Executive Council of Global Alliance of Churches Association (GACA) that: Bishop Elect Noel Ronald Peter Taylor, Founder and General Overseer of Gateway of Hope Christian Church (GHCC); Consecration Registration No PB/GACA/0993/NRPT having been conscientiously observed and examined spiritually, intellectually, morally and physically by the GACA Bishops’ Council has been approved and would be recognised and consecrated a Pentecostal Bishop of GACA and the first Bishop of Gateway of Hope Christian Church (GHCC) on Saturday 23rrd April 2016. All queries, comments and or objections (giving reasons) must reach the General Secretary, GACA at 311 Hatton Road, Feltham, Middlesex TW14 9QS on or before Monday 21sst March 2016. Bishop Francis Waihenya General Secretary Global Alliance of Churches Association (GACA) (2484987)

62484980 THE PARADE, WELLS PARK ROAD, SE26 6JD We act for the party who intends to exercise their right to acquire the freehold of the above property pursuant to the provisions of the Landlord and Tenant Act 1987. We are endeavouring to trace the present freeholder owner or any Landlord of the above premises. If anyone claims to have such an interest please write to Judge & Priestley, Justin House, 6 West Street, Bromley BR1 1JN reference: JAMES058/0001 within 14 days of this notice to present any supporting evidence. (2484980)

COMPANY2484978 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2484978)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

I, Gordon A M Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, give notice that I COMPANIES was appointed liquidator of the above named company on 24th April 2015. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is in liquidation, are required, on or before 16th March Corporate insolvency 2016 to prove their debts by sending to the undersigned, Gordon A M Simmonds of Simmonds & Company, Crown House, 217 Higher NOTICES OF DIVIDENDS Hillgate, Stockport, Cheshire, SK1 3RB, the liquidator of the company, written statements of the amounts they claim to be due to ALBANY2484060 HEALTHCARE LTD them from the company and, if so requested, to provide such further In Creditors’ Voluntary Liquidation details or produce such documentary evidence as may appear to the 04250175 liquidator to be necessary. A creditor who has not proved this debt Registered office: 3 Hardman Street, Manchester, M3 3AT before the declaration of any dividend is not entitled to disturb, by Principal trading address: The Whitehouse Care Home 5-7 Grove reason that he has not participated in it, the distribution of that Road Wrexham, LL11 1DY dividend or any other dividend declared before his debt was proved. NOTICE IS HEREBY GIVEN in accordance with the provisions of Rule A first and final dividend will be declared within 2 months of the last 11.2 of the Insolvency Rules 1986 that a first and final dividend will be date for proving. paid within a period of two months from the last date of proving. The Name of Insolvency Practitioner: Gordon A M Simmonds (IP Number: last date for creditors to prove claims in this liquidation is 31 March 106914) 2016. Address of Insolvency Practitioner: Crown House, 217 Higher Hillgate, Creditors of the above named Company should send their addresses, Stockport, Cheshire, SK1 3RB descriptions and full particulars of their debt or claims to the Contact Name: Mark Howe, Email Address: undersigned. [email protected] Telephone Number: 01614765445 K Bailey, BDO LLP, 6th Floor, 3 Hardman Street, Spinningfields, Gordon A M Simmonds, Liquidator (2484976) Manchester, M3 3AT. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. CALATEC2484920 LIMITED Office Holder Details: Kerry Franchina Bailey (IP number 8780) of BDO In Members’ Voluntary Liquidation LLP, 3 Hardman Street, Manchester M3 3AT and Ian James Gould (IP 3560333 number 7866) of BDO LLP, Two Snowhill, Birmingham B4 6GA. Date Registered office: Quantum House, 59-61 Guildford Street, Chertsey, of Appointment: 23 October 2012 and 28 May 2014. Further Surrey KT16 9AX information about this case is available from the offices of BDO LLP at Principal trading address: Beechnuts, Brox Lane, Ottershaw, Surrey [email protected]. KT16 OLL Kerry Franchina Bailey and Ian James Gould , Joint Liquidators NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the 22 February 2016 (2484060) Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 25 March 2016. ALTRINCHAM2484985 CONFECTIONERY COMPANY LIMITED All Creditors who have not yet done so are required, on or before this 00798649 date, to submit details of their claims, with evidence supporting the Registered office: Crown House, 217 Higher Hillgate, Stockport, amount claimed to the undersigned, Alan Clark of Carter Clark Cheshire, SK1 3RB Insolvency Practitioners, Recovery House, Hainault Business Park, Principal trading address: Whitecroft, Plumley Moor Road, Plumley, 15-17 Roebuck Road, IIford, Essex, IG6 3TU, the Liquidator of the Knutsford, Cheshire, WA16 0TR company. I, Gordon A M Simmonds of Simmonds & Company, Crown House, Creditors who do not prove their claims by the final date of proving 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, give notice that I will be excluded from the benefit of such distribution and be unable to was appointed liquidator of the above named company on 11th June disturb its payment by reason of their non-participation. 2015. Last date of proving: 25 March 2016 NOTICE IS HEREBY GIVEN that the creditors of the above named Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, company which is in liquidation, are required, on or before 17th March Recovery House, Hainault Business Park, 15-17 Roebuck Road, 2016 to prove their debts by sending to the undersigned, Gordon A M Ilford, Essex IG6 3TU. Date of Appointment: 12 February 2016. Simmonds of Simmonds & Company, Crown House, 217 Higher Further information about this case is available from Julie Jackson at Hillgate, Stockport, Cheshire, SK1 3R8, the liquidator of the company, the offices of Carter Clark on 020 8559 5092 ref: CL5015. written statements of the amounts they claim to be due to them from Alan J Clark , Liquidator the company and, if so requested, to provide such further details or 16 February 2016 (2484920) 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 CONCORD2484975 FILING PRODUCTS LIMITED has not participated in it, the distribution of that dividend or any other 07121839 dividend declared before his debt was proved. A final dividend will be Registered office: C/O Duff & Phelps, The Chancery, 58 Spring declared within 2 months of the last date for proving. Gardens, Manchester, M2 1EW Name of Insolvency Practitioner: Gordon A M Simmonds (IP Number: Principal Trading Address: Unit 1, Stretton Way, Huyton Busines Park, 106914) Liverpool. L36 6JF Address of Insolvency Practitioner: Crown House, 217 Higher Hillgate, A first and final dividend to non-preferential creditors, from the Stockport, Cheshire, SK1 3RB prescribed part, is intended to be declared in the above matter within Contact Name: Mark Howe, Email Address: 2 months of 18 March 2016 (the last date for proving). Any creditor [email protected] Telephone Number: 01614765445 who has not yet lodged a proof of debt, with full supporting Gordon A M Simmonds, Liquidator (2484985) documentation, must do so by 18 March 2016. Creditors should send their claims to the Joint Liquidators, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved ASHANI2484976 CONSULTING LIMITED their debt by this date will be excluded from the dividend. 07838325 Date of appointment: 22 December 2014. Registered office: Crown House, 217 Higher Hillgate, Stockport, Office holder details: Sarah Bell and Steven Muncaster (IP No. 9406 Cheshire, SK1 3RB and 9446) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Principal trading address: 1503 Raphael House, 250 High Road, Manchester, M2 1EW. Ilford, Essex, IG1 1YT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 7 COMPANIES

For further details contact: The Joint Liquidators on tel: 0161 827 Name of alternative contact: Claire Martin, Email address and phone 9000. Alternative contact: Edward Brown on email: number: [email protected] / 0141 223 0842 [email protected] 17 February 2016 (2484974) Sarah Bell, Joint Liquidator 18 February 2016 (2484975) LAWSON2484929 CAPITAL LTD In Members’ Voluntary Liquidation 2484973HAMPSHIRE LINEN SERVICES LIMITED 07868753 03031193 Registered office: Appt 1125, 7 Baltimore Wharf, London E14 9EY Previous Name of Company: Affordmarch Limited (from 9 March 1995 Principal trading address: Appt 1125, 7 Baltimore Wharf, London E14 to 14 July 1995) 9EY Registered office: 1-2 The Broadway, Portswood Road, NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Southampton, Hampshire, SO17 2WE Insolvency Act 1986 that I intend to declare a dividend to non Principal Trading Address: 1-2 The Broadway, Portswood Road, preferential creditors within the period of two months from the last Southampton, Hampshire, SO17 2WE date of proving being 30 March 2016. Notice is hereby given of the Joint Liquidators’ intention to declare a All Creditors who have not yet done so are required, on or before this first and final dividend to unsecured creditors of the Company. date, to submit details of their claims, with evidence supporting the Creditors who have not yet done so, are required, on or before 18 amount claimed to the undersigned, Alan Clark of Carter Clark March 2016, to send their proofs of debt to the undersigned, Henry Insolvency Practitioners, Recovery House, Hainault Business Park, Anthony Shinners of Smith & Williamson LLP, 25 Moorgate, London, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the EC2R 6AY, Joint Liquidator, and, if so requested, to provide further company. details or produce such documentary or other evidence as may Creditors who do not prove their claims by the final date of proving appear to the Joint Liquidator to be necessary. A creditor who has not will be excluded from the benefit of such distribution and be unable to proven his debt by the date specified will be excluded from the disturb its payment by reason of their non-participation. dividend. The first and final dividend will be declared within 2 months Julie Jackson, who can be contacted on 020 8501 7824, will be able from 17 March 2016. to assist with any enquiries. Date of Appointment: 8 January 2013. Last date of proving: 30 March 2016 Office Holder details: Henry Anthony Shinners (IP No: 9280) and A J Clark Anthony Cliff Spicer (IP No: 9071), both of Smith & Williamson LLP, 25 Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Moorgate, London, EC2R 6AY Business Park, Ilford, Essex IG6 3TU Further details contact: Smith & Williamson LLP, Tel: 020 7131 4422 Tel: 020 8524 1447 Henry Anthony Shinners and Anthony Cliff Spicer, Joint Liquidators Alan J Clark , Liquidator 17 February 2016 (2484973) IP No: 8760 Appointed: 19 February 2016 Dated: 22 February 2016 (2484929) INTEGRA2484259 MANAGEMENT SERVICES (UK) LIMITED In Creditors’ Voluntary Liquidation 04780721 In2484992 the High Court of Justice Registered office: 3 Hardman Street, Manchester M3 3AT Chancery DivisionNo 002863 of 2011 Principal trading address: Beach Court Care Home, 35 Beech Road LOGIN HARDWARE LIMITED West, Prestatyn, LL19 7LL 04450721 NOTICE IS HEREBY GIVEN in accordance with the provisions of Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Rule 11.2 of the Insolvency Rules 1986 that a first and final dividend Keynes, MK9 1BP will be paid within a period of two months from the last date of Principal Trading Address: 8 Cotman Gardens, Edgware, Middlesex proving. The last date for creditors to prove claims in this liquidation is HA8 5TD 31 March 2016. Take notice that the Liquidator of the above named Company’s Creditors of the above named Company should send their addresses, affairs, intends to make a first and final distribution to unsecured descriptions and full particulars of their debt or claims to the creditors. Creditors of the above Company are required to send in undersigned. their name and address and particulars of their claim to the Liquidator K Bailey, BDO LLP, 6th Floor, 3 Hardman Street, Spinningfields, at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP Manchester, M3 3AT by 15 March 2016. Any creditor who does not prove their debt by that Under Rule 11.3(2) a Liquidator is not obliged to deal with claims date may be excluded from the dividend. It is the intention of the lodged after the date of proving. Liquidator that the distribution will be made within 2 months of the DATED THIS 22nd day of February 2016 last date for proving claims, given above. Office Holder Details: Kerry Franchina Bailey (IP number 8780) of BDO Date of Appointment: 24 March 2015. LLP, 3 Hardman Street, Manchester M3 3AT and Ian James Gould (IP Office Holder details: Graham Bushby (IP No 8736) of RSM number 7866) of BDO LLP, Two Snowhill, Birmingham B4 6GA. Date Restructuring Advisory LLP, The Pinnacle, 170 Midsummer of Appointment: 23 October 2012 and 28 May 2014. Further Boulevard, Milton Keynes, MK9 1BP. information about this case is available from the offices of BDO LLP at Correspondence address & contact details of case manager: Ané [email protected]. Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Kerry Franchina Bailey and Ian James Gould , Joint Liquidators Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687830. (2484259) Further details contact: Graham Bushby, Tel: 01908 687826. Graham Bushby, Liquidator KENMORE2484974 CAPITAL PORTFOLIO LIMITED 18 February 2016 (2484992) 05077105 Registered office: 30 Finsbury Square, London, EC2P 2YU Principal trading address: 33 Castle Street, Edinburgh, EH2 3DN PRESTBURY2484917 WEST COAST HOLDINGS LIMITED Nature of business: Property Investment In Creditors’ Voluntary Liquidation I, Rob Caven of Grant Thornton UK LLP, Level 8, 110 Queen Street, 03794886 Glasgow, G1 3BX, the Liquidator of Kenmore Capital Portfolio Notice is hereby given that the Joint Liquidators of the above Limited, intend to make a distribution to creditors within 2 months of company intend to pay a first interim dividend to unsecured creditors the last date for proving. The dividend is a first and final dividend. The within two months of the last date for proving. last date for proving is 15 March 2016. The last date for proving is 23 March 2016. Robert Caven (IP No 8784), Liquidator, Grant Thornton UK LLP, Level Proofs of debt should be sent to the Joint Liquidators at 55 Baker 8, 110 Queen Street, Glasgow, G1 3BX Street, London, W1U 7EU. Date of appointment: 30 March 2012

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

Any proofs not received by this date may result in that creditor being 2484971In the High Court excluded from this dividend, which is to be declared within two Birmingham District RegistryNo 6168 of 2009 months from the last date for proving. TRU-FLAME LIMITED The registered office of the company is at 55 Baker Street, London, 05091760 W1U 7EU and its principal trading address was Cavendish House, 18 Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Cavendish Square, London, W1G 0PJ. Principal trading address: 10 Lulworth Park, Kenilworth, Warwickshire Further information regarding this matter can be obtained from the CV8 2XG Joint Liquidators by telephone or by email [email protected]. Notice is hereby given that it is my intention to declare a first and final Dated: 22 February 2016 dividend to creditors to of the above named company, by no later James Money , Joint Liquidator (2484917) than 4 months from the last date for proving of 21 March 2016. Creditors who have not yet done so are required on, or before 26 March 2016, to send their proofs of debt to Peter Richard James 2484998RULES 11.2, 12A.33 & 12A.34 INSOLVENCY RULES 1986 (AS Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham AMENDED) GL51 0UX, by fax to 01242 680857, or email to PRIORY ENGINEERING CO. (CHRISTCHURCH) LIMITED [email protected] failing which they will be excluded from the 00389063 dividend. Registered office: 60 Purewell, Christchurch, Dorset, BH23 1ES Peter Frost, Liquidator (Telephone 01242 680000) Principal trading address: 60 Purewell, Christchurch, Dorset BH23 (Licensed by the Insolvency Practitioners Association No 8935) 1ES 18 February 2016 (2484971) Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Heavy & Precision Engineering WALON2484918 PROPERTIES 1 LTD Capacity in which office holder acting: Joint Liquidator In Creditors’ Voluntary Liquidation Take notice that the Joint Liquidators of the above named Company 05993366 intend to make a first and final distribution to creditors. Creditors of Registered office: Griffin Court, 201 Chapel Street, Salford, the above company are required to send in their name and address Manchester M3 5EQ and particulars of their claim to the Joint Liquidators at RSM Principal trading address: 3rd Floor Manchester House, 86 Princess Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Street, Manchester M1 6NP Eastleigh SO53 3TZ, by 11 March 2016. Any creditor who does not Notice is hereby given that it is my intention to declare a First prove their debt by that date may be excluded from the dividend. It is Dividend to unsecured Creditors of the Company. Creditors who have the intention of the Joint Liquidators that the distribution will be made not yet done so, are required, on or before 21 March 2016, to send within 2 months of the last date for proving claims, given above. their proofs of debt to the undersigned, Charles Michael Brook of Kay Correspondence address & contact details of case manager Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Helen Arney02380646431 Street, Salford, Manchester, M3 5EQ, the liquidator, and, if so RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers requested, to provide further details or produce such documentary or Ford, Eastleigh SO53 3TZ other evidence as may appear to the liquidator to be necessary. A Name, address & contact details of Joint Liquidators creditor who has not proved his debt by the date specified will be Primary Office Holder: Alexander Kinninmonth excluded from the Dividend. The First Dividend will be declared within Appointed: 7 July 2015 2 months from 21 March 2016. RSM, Highfield Court, Tollgate, handlers Ford, Eastleigh SO53 3TZ Office Holder Details: Charles Michael Brook (IP number 9157) of Kay 02380646420 Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel IP Number: 9019 Street, Salford, Manchester M3 5EQ. Date of Appointment: 20 Joint Office Holder: David Smithson September 2011. Further information about this case is available from Appointed: 7 July 2015 Derek Morton at the offices of Kay Johnson Gee Corporate Recovery RSM, Highfield Court, Tollgate, handlers Ford, Eastleigh SO53 3TZ Limited on 0161 832 6221. 02380646420 Charles Michael Brook , Liquidator (2484918) IP Number: 9317 (2484998)

WALON2484912 PROPERTIES 2 LTD SOUTHERN2484495 PARTNERSHIP LIMITED In Creditors’ Voluntary Liquidation In Creditors’ Voluntary Liquidation 05993404 05235093 Registered office: Griffin Court, 201 Chapel Street, Salford, Registered office: 3 Hardman Street, Manchester M3 3AT Manchester M3 5EQ Former Registered Office Address: Priory House Building 5373, North Principal trading address: 3rd Floor Manchester House, 86 Princess Wales Business Park, Abergele, Conwy LL22 BLJ Street, Manchester, M1 6NP NOTICE IS HEREBY GIVEN in accordance with the provisions of Notice is hereby given that it is my intention to declare a First Rule 11.2 of the Insolvency Rules 1986 that a first and final dividend Dividend to unsecured Creditors of the Company. Creditors who have will be paid within a period of two months from the last date of not yet done so, are required, on or before 21 March 2016, to send proving. The last date for creditors to prove claims in this liquidation is their proofs of debt to the undersigned, Charles Michael Brook of Kay 31 March 2016. Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Creditors of the above named Company should send their addresses, Street, Salford, Manchester, M3 5EQ, the liquidator, and, if so descriptions and full particulars of their debt or claims to the requested, to provide further details or produce such documentary or undersigned. other evidence as may appear to the liquidator to be necessary. A K Bailey, BDO LLP, 6th Floor, 3 Hardman Street, Spinningfields, creditor who has not proved his debt by the date specified will be Manchester, M3 3AT excluded from the Dividend. The First Dividend will be declared within Under Rule 11.3(2) a Liquidator is not obliged to deal with claims 2 months from 21 March 2016. lodged after the date of proving. Office Holder Details: Charles Michael Brook (IP number 9157) of Kay DATED THIS 22nd day of February 2016 Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Office Holder Details: Kerry Franchina Bailey (IP number 8780) of BDO Street, Salford, Manchester M3 5EQ. Date of Appointment: 20 LLP, 3 Hardman Street, Manchester M3 3AT and Ian James Gould (IP September 2011. Further information about this case is available from number 7866) of BDO LLP, Two Snowhill, Birmingham B4 6GA. Date Derek Morton at the offices of Kay Johnson Gee Corporate Recovery of Appointment: 21 October 2013 and 28 May 2014. Further Limited on 0161 832 6221. information about this case is available from the offices of BDO LLP at Charles Michael Brook , Liquidator (2484912) [email protected]. Kerry Franchina Bailey and Ian James Gould , Joint Liquidators (2484495)

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

OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES Administration

SALTIRE2485600 TRUSTEES (OVERSEAS) LIMITED APPOINTMENT OF ADMINISTRATORS Company Number: 37277, Registered in Guernsey Registered office: Ground Floor, St Martins House, Le Bordage, St In2484969 the Manchester District Registry of the High Court Peter Port, Guernsey, GY1 1BR No 2115 of 2016 Principal trading address: Ground Floor, St Martins House, Le EAVES EQUIPMENT LIMITED Bordage, St Peter Port, Guernsey, GY1 1BR (Company Number 07263869) We, Martyn Mahe FCA of Chandler Backer & Co, Unit 3 Houmet Nature of Business: Renting and leasing of other machinery House, Rue des Houmet, Castel, Guernsey, GY1 4BH and Carl James equipment and tangible, goods not elsewhere classified Bowles of Carter Backer Winter LLP, 66 Prescot Street, London, E1 Registered office: Regency House, 45-51 Chorley New Road, Bolton, 8NN hereby give notice that a Winding Up Order was made in the BL1 4QR Royal Court of Guerney in respect of Saltire Trustees (Overseas) Principal trading address: Unit 9 Vaughan Industrial Estate, Limited pursuant to Section 406 of the Companies (Guernsey) Law Manchester, M12 5BT 2008. Date of Appointment: 11 February 2016 Futhermore, Martyn Mahe FCA and Carl James Bowles were K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard appointed Joint Liquidators of Saltire Trustees (Overseas) Limited by Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, the Royal Court of Guernsey on 12 February 2016 pursuant to Section Manchester, M3 3BZ Further details contact: K G Murphy, Email: 413 of the Companies (Guernsey) Law 2008. [email protected] Tel: 0161 831 9999. (2484969) Date of appointment: 22 October 2015 (Voluntary Liquidators) For further details contact: The Joint Liquidators, Tel; 020 7309 3800. Alternative contact: Aron Williams, Email: [email protected], In2484991 the Manchester District Registry of the High Court Tel: 020 7309 3863. No 2114 of 2016 Carl James Bowles and Martyn Mahe, Joint Liquidators EAVES MACHINING LIMITED 18 February 2016 (2485600) (Company Number 07264222) Nature of Business: Other business support service activities not elsewhere classified 2484982SALTIRE TRUSTEES (OVERSEAS) LIMITED Previous Name of Company: C & W Eaves Limited 37277, Registered in Guernsey Registered office: Unit 9 Vaughan Industrial Estate, Vaughan Street Registered office: Ground Floor, St Martins House, Le Bordage, St West Gorton, Manchester, M12 5BT Peter Port, Guernsey, GY1 1BR Principal trading address: Unit 9 Vaughan Street Industrial Estate, Principal trading address: Ground Floor, St Martins House, Le Manchester, M12 5BT Bordage, St Peter Port, Guernsey, GY1 1BR Date of Appointment: 11 February 2016 We, Martyn Mahe FCA of Chandler Backer & Co, Unit 3, Houmet K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard House, Rue des Houmet, Castel, Guernsey, GY1 4BH and Carl James Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Bowles of Carter Backer Winter LLP, 66 Prescot Street, London, E1 Manchester, M3 3BZ For further details contact: K G Murphy, Email: 8NN hereby give notice that a Winding Up Order was made in the [email protected] Tel: 0161 831 9999 (2484991) Royal Court of Guerney in respect of Saltire Trustees (Overseas) Limited pursuant to Section 406 of the Companies (Guernsey) Law 2008. In2484984 the High Court of Justice Futhermore, Martyn Mahe FCA and Carl James Bowles were No 000903-CR of 2016 appointed Joint Liquidators of Saltire Trustees (Overseas) Limited by JENNY LOYD LIMITED the Royal Court of Guernsey on 12 February 2016 pursuant to Section (Company Number 07118492) 413 of the Companies (Guernsey) Law 2008. Nature of Business: Retail sale of clothing in specialist stores Date of appointment: 22 October 2015 (Voluntary Liquidators) Registered office: Unit 1-2, Lower Philips Road, Whitebirk Industrial For further details contact: The Joint Liquidators, Tel; 020 7309 3800. Estate, Blackburn, BB1 5UD Alternative contact: Aron Williams, Email: [email protected], Principal trading address: Unit 1-2, Lower Philips Road, Whitebirk Tel: 020 7309 3863. Industrial Estate, Blackburn, BB1 5UD Carl James Bowles and Martyn Mahe, Joint Liquidators Date of Appointment: 18 February 2016 18 February 2016 (2484982) Andrew McTear and Chris Williams (IP Nos 007242 and 008772), both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to McTear Williams & RE-USE OF A PROHIBITED NAME Wood, Townshend House, Crown Road, Norwich NR1 3DT (Office 01603 877540, fax 01603 877549) or by email to [email protected] RULE2484966 4.228 OF THE INSOLVENCY RULES 1986 (2484984) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME In2484981 the High Court of Justice, Chancery T DENMAN & SONS (MELTON MOWBRAY) LIMITED Leeds District RegistryNo 112 of 2016 0552129 PAYROLL REALISATIONS LIMITED (FORMERLY ASSIST We, Mark Thomas Denman, Samantha Zoe Denman and David Gent, RECRUITMENT LIMITED) all of Cardigan House, Burton Street, Melton Mowbray, Leicestershire (Company Number 02099620) LE13 1AW, give notice that we are acting and intend to continue Nature of Business: Supply of temporary labour acting in one or more of the ways specified in section 216(3) of the Registered office: C/O Ernst & Young LLP, 1 Bridgewater Place, INSOLVENCY ACT 1986 in connection with, or for the purposes of, Water Lane, Leeds, LS11 5QR the carrying on of the whole or substantially the whole of the business Principal trading address: Suite 11, The Matchworks, Speke Road, of the above-named company under the following name: T Denman Liverpool, L19 2RF and Sons Limited (Company No 09800929). Date of Appointment: 15 February 2016 18 February 2016 (2484966) Charles Graham John King and Robert Hunter Kelly (IP Nos 8985 and 8582), both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR For further details contact: The Joint Administrators, Tel: 0113 298 2224. Alternative contact: Ben Leach. (2484981)

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

In2484972 the High Court of Justice, Chancery Division Companies CourtNo 000728 of 2016 Creditors' voluntary liquidation PHARMA CONSULTING GROUP LIMITED (Company Number 02662580) APPOINTMENT OF LIQUIDATORS Nature of Business: Employment Agency Registered office: 2nd Floor, Cambridge House, Cambridge Road, Company2485193 Number: 07567541 Harlow, Essex, CM20 2EQ Name of Company: A NATURAL STONE LIMITED Principal trading address: 60 Moorgate, London EC2R 6EL and Third Nature of Business: Construction on commercial buildings Floor Front, 208 Church Street, Hove, East Sussex, BN3 2DJ Type of Liquidation: Creditors Date of Appointment: 15 February 2016 Registered office: Greyfriars Court, Paradise Square, Oxford, Oxon Steven Martin Stokes and Alastair Rex Massey (IP Nos 10330 and OX1 1BE 16890), both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Principal trading address: Heidevald 7, Lot - Beersel, 1651 Belgium Birmingham, West Midlands B3 2HB Further details contact: The Matthew John Waghorn, of Wilkins Kennedy LLP, 92 London Street, Joint Administrators, Tel: 0121 710 1680. (2484972) Reading, Berkshire, RG1 4SJ and Anthony Malcolm Cork, of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. Office Holder Numbers: 009432 and 009401. 2485000In the High Court of Justice For further details contact: Christine Francis, E-mail: No 628 of 2016 [email protected] or Tel: 01189 512131. PREDITORS LTD Date of Appointment: 11 February 2016 (Company Number 06362696) By whom Appointed: Members and Creditors (2485193) Trading Name: Preditors Nature of Business: Production Company Registered office: 26 Newman Street, London W1T 1PW Company2485198 Number: 08228390 Principal trading address: 26 Newman Street, London W1T 1PW Name of Company: ANROWS CONSULTING LIMITED Date of Appointment: 18 February 2016 Nature of Business: IT Consulting Myles Jacobson (IP No 11590), of Streets SPW, Gable House, 239 Type of Liquidation: Creditors Regents Park Road, London N3 3LF For further details contact: Myles Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Jacobson, E-mail: [email protected] or Tel: 0208 The Parsonage, Manchester, M3 2HW 371 5000. (2485000) Principal trading address: Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The In2484990 the High Court of Justice Parsonage, Manchester M3 2HW. Chancery Division, Manchester District RegistryNo 2171 of 2016 Office Holder Number: 8608. SLOANE TRADING INTERNATIONAL LTD For further details contact: Jess Williams, Email: (Company Number 07696822) [email protected]. Tel: +44 (0161) 907 4044 Trading Name: Four Magazine Date of Appointment: 17 February 2016 Nature of Business: Magazine Publisher By whom Appointed: Members and Creditors (2485198) Registered office: Ibex House, Arthur Road, London, SW19 8AQ Principal trading address: Ibex House, Arthur Road, London, SW19 8AQ Company2484923 Number: 07970935 Date of Appointment: 17 February 2016 Name of Company: BKTM LTD Kevin Lucas and Michaela Daly (IP Nos 9485 and 1876), both of Lucas Nature of Business: Telecommunications Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 Type of Liquidation: Creditors' Voluntary Liquidation 1EY For further details contact: The Administrators, Tel: 0161 929 Registered office: c/o Live Recoveries Limited, Eaton House, Station 8666. Alternative contact: Alexander Ainsworth, Tel: 0161 929 8666. Road, Guiseley, Leeds LS20 8BX (2484990) Principal trading address: 112b High Road, Ilford, Essex IG1 1BY Liquidator's name and address: Martin Paul Halligan of Live In2484983 the Manchester District Registry of the Recoveries Limited, Wentworth House, 122 New Road Side, High CourtNo 2172 of 2016 Horsforth, Leeds LS18 4QB SWRD GROUP LTD Office Holder Number: 9211. (Company Number 08210702) Date of Appointment: 19 February 2016 Trading Name: Secure Data Recycling and IT Revive By whom Appointed: Members and Creditors Nature of Business: IT Recycling, Suppliers of IT Hardware & Software Further information about this case is available from Rhys Previous Name of Company: SITR Group Limited Wordsworth at the offices of Live Recoveries Limited on 0844 870 Registered office: C/O Edwards Veeder LLP, Alex House, 260-268 9251 or at [email protected]. (2484923) Chapel Street, Salford, Manchester M3 5JZ Principal trading address: 1-3 Cotton Farm, Middlewich Road, Holmes Chapel, Crewe CW4 7ET Company2485175 Number: 08342505 Date of Appointment: 12 February 2016 Name of Company: CESEC LTD K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard Nature of Business: Security systems service activities Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Type of Liquidation: Creditors Manchester, M3 3BZ For further details contact: K G Murphy, E-mail: Registered office: C/O Northpoint, 118 Pilgrim Street, Newcastle upon [email protected], Tel: 0161 831 9999. (2484983) Tyne, NE1 6SQ Principal trading address: 27 John Street, London, WC1N 2BX Greg Whitehead, of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. Office Holder Number: 8827. For further details contact: Greg Whitehead, Tel: 0191 2111452 Date of Appointment: 18 February 2016 By whom Appointed: Creditors (2485175)

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

Pursuant2485638 to section 109 of the Insolvency Act 1986 Company2485176 Number: 08767094 Company Number: SC433557 Name of Company: KYOTEC UK LIMITED Name of Company: DORANBRAE LIMITED Nature of Business: Other specialised construction activities Nature of Business: Management Services Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Registered office: Greyfriars Court, Paradise Square, Oxford, Registered office: 133 Finnieston Street, Glasgow G3 8HB Oxfordshire OX1 1BE Principal trading address: 247 West George Street, Glasgow G2 4QE Principal trading address: Greyfriars Court, Paradise Square, Oxford, Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, Oxfordshire OX1 1BE 175 West George Street, Glasgow. Matthew John Waghorn, of Wilkins Kennedy LLP, 92 London Street, Office Holder Number: 9227. Reading, Berkshire, RG1 4SJ and Anthony Malcolm Cork, of Wilkins Date of Appointment: 18 February 2016 Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. By whom Appointed: Members and Creditors Office Holder Numbers: 009432 and 009401. For further details contact: Rachel Wright, email For further details contact: Christine Francis, E-mail: [email protected], tel 0141 285 0910. (2485638) [email protected] or Tel: 01189 512131. Date of Appointment: 11 February 2016 By whom Appointed: Members and Creditors (2485176) 2485649Company Number: SC397489 Name of Company: EVO MAN LTD. Nature of Business: Others - Not Reported Company2485200 Number: 07988006 Type of Liquidation: Creditors Name of Company: LYDIA AND RAY LTD Registered office: Victoria House, 13 Victoria Street, Aberdeen Trading Name: Mama’s Pizza and Pasta Principal trading address: N/A Nature of Business: Fast food restaurant Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Type of Liquidation: Creditors Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow Registered office: MLG Associates, Unit 4, Sunfield Business Park, G1 2PP. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Office Holder Numbers: 008368 and 008584. Principal trading address: 493 London Road, Sutton, Surrey, SM3 Further details contact: Tel: 0141 222 2230. Alternative contact: Tania 8JW Wilson Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, Date of Appointment: 29 January 2016 New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. By whom Appointed: Creditors (2485649) Office Holder Number: 9539. For further details contact: Mike Grieshaber, Tel: 0118 973 7776, Email: [email protected] Company2485192 Number: 02907305 Date of Appointment: 16 February 2016 Name of Company: ICONDEAL LIMITED By whom Appointed: Members and Creditors (2485200) Nature of Business: Retail - General Retailers Type of Liquidation: Creditors Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Name2485188 of Company: METRIC TOOL AND DIE LTD Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Company Number: 02734624 Principal trading address: (Formerly) 15 Liverpool Road, London N1 Registered office: 10A Havant Road, Horndean, Waterlooville, 0RW Hampshire, PO8 0DT Gerald Maurice Krasner and Giles Margaret Sayburn, both of Begbies Principal trading address: 10A Havant Road, Horndean, Waterlooville, Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Hampshire, PO8 0DT Newcastle upon Tyne NE1 1PG. Former registered names (in previous 12 months): None Office Holder Numbers: 005532 and 10830. Trading names or styles: Metric Tool and Die Ltd Any person who requires further information may contact the Joint Alexander Kinninmonth (IP number: 9019) and David Smithson (IP Liquidator by telephone on 0191 269 9820. Alternatively enquiries can number: 9317), Joint Liquidators, both of RSM, Highfield Court, be made to Andrew Dyson by email at andrew.dyson@begbies- Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Telephone traynor.com or by telephone on 0191 269 9820. no: +44 (0) 2380 646 464. Alternative contact for enquiries on Date of Appointment: 17 February 2016 proceedings: Kirren Keegan. Tel: 023 8064 6438. Email: By whom Appointed: Members and Creditors (2485192) [email protected]. Office Holder Numbers: 9019 and 9317. Capacity of office holders: Joint Liquidators Company Number: 09092862 2485183 Date of Appointment: 16 February 2016 Name of Company: J MOLYNEAUX CONSTRUCTION LTD By whom Appointed: Alexander Kinninmonth and David Smithson Nature of Business: Construction - Building Construction were appointed Joint Liquidators of Metric Tool and Die Ltd on 16 Type of Liquidation: Creditors February 2016 by Members and Creditors. (2485188) Registered office: 23 Sandy Lane, Stretford, Manchester, M32 9DB Principal trading address: (Formerly) 23 Sandy Lane, Stretford, Manchester, M32 9DB Company Number: 08256249 Paul W Barber and Paul Stanley, both of Begbies Traynor (Central) 2485174 Name of Company: OMLIS LIMITED LLP, 340 Deansgate, Manchester, M3 4LY. Previous Name of Company: Omlist Services Limited Office Holder Numbers: 009469 and 008123. Nature of Business: Computer/Program Software Company Any person who requires further information may contact the Joint Type of Liquidation: Creditors Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Registered office: C/O Maxim Business Recovery, Suite G2, 18 be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies- Darnall Road, Sheffield, S9 5AA traynor.com or by telephone on 0161 837 1700 Principal trading address: Third Floor, Tyne House, Newcastle upon Date of Appointment: 17 February 2016 Tyne, NE1 3JD By whom Appointed: Members and Creditors (2485183) Kevin Brown and Andrew Davenport, both of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. Office Holder Numbers: 17390 and 14010. Any person who requires further information may contact Jonathan Cutts by email at [email protected] Tel: 0114 251 8820. Date of Appointment: 12 February 2016 By whom Appointed: Members and Creditors (2485174)

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

Company2485196 Number: 01411378 For further details contact: Laura Clarke, Email: Name of Company: PARKER SHOP EQUIPMENT LIMITED [email protected] Tel: 0121 706 9320 Nature of Business: Supply and servicing of shop equipment Date of Appointment: 17 February 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2485180) Registered office: 322 Low Lane, Horsforth, Leeds LS18 5DE Principal trading address: 322 Low Lane, Horsforth, Leeds LS18 5DE Phil Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Name2485179 of Company: RAY BRINN LIMITED 0RG. Company Number: 08426488 Office Holder Number: 9470. Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Further details contact: Phil Booth, Email: SO15 2EA [email protected]. Principal trading address: The Armoury, Unit R1, Fort Wallington, Date of Appointment: 16 February 2016 Fareham, Hampshire PO16 8TT By whom Appointed: Members and Creditors (2485196) Nature of Business: Plumbing, Heat and Air-Conditioning Installation Type of Liquidation: Creditors Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton 2485178Company Number: 03078980 Place, Southampton SO15 2EA. Alternative person to contact with Name of Company: PEAKGAIN LIMITED enquiries about the case: Michael Hall, telephone number: 02380 Trading Name: Plimsole; Bullfrogs 234222, email address: [email protected] Nature of Business: Shoe Retailer Office Holder Numbers: 9561 and 8616. Type of Liquidation: Creditors Date of Appointment: 12 February 2016 Registered office: Bridge House, London Bridge, London SE1 9QR By whom Appointed: Members and Creditors (2485179) Principal trading address: 12 Nelson Road, Greenwich, London SE10 9JB and 9 The Pavement, Clapham Common, London SW4 0HY Anthony Malcolm Cork and Stephen Paul Grant, both of Wilkins Name2485181 of Company: REDSTAR CREATIVE LIMITED Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. Company Number: 06136713 Office Holder Numbers: 009401 and 008929. Registered office: Bridgestones, 125-127 Union Street, Oldham OL1 For further details contact: Chloe Charlesworth, E-mail: 1TE [email protected] or Tel: 0207 403 1877. Principal trading address: 45A Edge Street, Manchester, M4 1HW Date of Appointment: 03 February 2016 Nature of Business: Information Technology Consultancy Services By whom Appointed: Members and Creditors (2485178) Type of Liquidation: Creditors Voluntary Jonathan Lord – MIPA, Bridgestones, 125-127 Union Street, Oldham.OL1 1TE. [email protected], 016 1785 3700. Company2485185 Number: 01294280 Office Holder Number: 9041. Name of Company: PEERLESS CAMERA COMPANY LIMITED Date of Appointment: 17 February 2016 Nature of Business: Artistic creation By whom Appointed: Creditors and Members (2485181) Type of Liquidation: Creditors Registered office: C/O Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD Company2485167 Number: 01207346 Principal trading address: 32 Bedfordbury, London, WC2N 4DU Name of Company: SEA-LAND FLOORING LIMITED Trevor John Binyon and Timothy John Edward Dolder, both of Opus Nature of Business: Flooring and Hygienic Cladding Contractors Restructuring LLP, One Euston Square, 40 Melton Street, London, Type of Liquidation: Creditors NW1 2FD. Registered office: c/o Kingsbridge Corporate Solutions, 1st Floor Office Holder Numbers: 9285 and 9008. Lowgate House, Lowgate, Hull HU1 1EL Date of Appointment: 12 February 2016 Principal trading address: 1 Sidings Court, Henry Boot Way, Priory By whom Appointed: The provisions of paragraph 83 of schedule B1 Park, Hull HU4 7DY to the Insolvency Act 1986 apply (2485185) Sarah Louise Burge, of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. Office Holder Number: 9698. Company2485177 Number: 07742669 Further details contact: Simon Smith, Email: Name of Company: PORK PRIDE & POULTRY LIMITED [email protected] Tel: 01482 337500 Trading Name: Butlers Butchers Date of Appointment: 16 February 2016 Nature of Business: Retail Sale of Meat & Meat Products By whom Appointed: Members and Creditors (2485167) Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London N2 8EY Company2485171 Number: 08432809 Principal trading address: Unit 1B, Borough Parade, Chippenham, Name of Company: SOFTBED LTD SN15 3WL Nature of Business: IT Consultancy Alan S. Bradstock, of AABRS Limited, Langley House, Park Road, Type of Liquidation: Creditors East Finchley, London N2 8EY. Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Office Holder Number: 005956. Principal trading address: 31 Chute Street, Newtown, Exeter, EX1 For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. 2BX Alternative contact: Mandip Phlora. Vincent A Simmonds, of BV Corporate Recovery & Insolvency Date of Appointment: 16 February 2016 Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. By whom Appointed: Members and Creditors (2485177) Office Holder Number: 8898. For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Mrs Stephanie Adams on 0161 476 9000, Email: Company2485180 Number: 03753675 [email protected] Name of Company: PRO-LINE SECURITIES (UK) LIMITED Date of Appointment: 18 February 2016 Nature of Business: Private Security Activities By whom Appointed: Members and Creditors (2485171) Type of Liquidation: Creditors Registered office: 13N Queensway House Business Centre, Queensway, Middlesborough, Cleveland, TS3 8TF Principal trading address: 13N Queensway House Business Centre, Queensway, Middlesborough, Cleveland, TS3 8TF Andrew Fender, of Sanderlings Business Services Limited, Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG. Office Holder Number: 6898.

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

Company2485206 Number: 03979120 Company2484893 Number: 06928616 Name of Company: STARMARK ESTATES LTD Name of Company: THE GROVE (ILKLEY) LIMITED Nature of Business: Letting and operating of own or leased real estate Trading Name: The Grove Type of Liquidation: Creditors Nature of Business: Public House Registered office: 214 Stamford Hill, London, N16 6RA Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 214 Stamford Hill, London, N16 6RA Registered office: c/o Live Recoveries, Wentworth House, 122 New Asher Miller, of David Rubin & Partners, Pearl Assurance House, 319 Road Side, Horsforth, Leeds, LS18 4QB Ballards Lane, London N12 8LY. Principal trading address: 60 The Grove, Ilkley, West Yorkshire LS29 Office Holder Number: 9251. 9PA Further details contact: Joey Stephens, Tel: 020 8343 5900. Liquidator's name and address: Martin Paul Halligan of Live Date of Appointment: 21 October 2014 Recoveries Limited, Wentworth House, 122 New Road Side, By whom Appointed: Members and Creditors (2485206) Horsforth, Leeds LS18 4QB Office Holder Number: 9211. Date of Appointment: 12 February 2016 2484671Company Number: 07880974 By whom Appointed: Members and Creditors Name of Company: STEVEN GLOVER MANUFACTURING LIMITED Further information about this case is available from Rhys Nature of Business: Joinery Installation Wordsworth at the offices of Live Recoveries Limited on 0844 870 Type of Liquidation: Creditors' Voluntary Liquidation 9251 or at [email protected]. (2484893) Registered office: c/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: Thorncliffe Park, Thorncliffe Road, Bradford Company2485173 Number: 07150528 BD8 7DD Name of Company: THE LIFESTYLE HOSPITALITY GROUP Liquidator's name and address: Martin Paul Halligan of Live LIMITED Recoveries Limited, Wentworth House, 122 New Road Side, Nature of Business: Head office Horsforth, Leeds LS18 4QB Company Number: 8275339 Office Holder Number: 9211. Name of Company: TIGER BILLS FRANCHISE LIMITED Date of Appointment: 19 February 2016 Nature of Business: Other business support service activities not By whom Appointed: Members and Creditors elsewhere classified Further information about this case is available from Rhys Company Number: 5293169 Wordsworth at the offices of Live Recoveries Limited on 0844 870 Name of Company: LIFESTYLE ENTERPRISES (UK) LTD 9251 or at [email protected]. (2484671) Nature of Business: Other business support service activities not elsewhere classified Company Number: 9259509 Company2485191 Number: 01946602 Name of Company: LIFESTYLE HOSPITALITY MANAGEMENT Name of Company: THE ANALYSTS (PENSIONS & INVESTMENTS) LIMITED LIMITED Nature of Business: Combined office administrative service activities Nature of Business: Financial Advisors Company Number: 9259508 Type of Liquidation: Creditors Name of Company: TIGER BILLS MANAGEMENT LIMITED Registered office: Heatherlie Cottage Newbridge Village, Cadnam, Nature of Business: Other business support service activities not Southampton SO40 2NW elsewhere classified Principal trading address: 15 New Road, Sands, High Wycombe NP12 Company Number: 9017854 4LH Name of Company: LHG EMPLOYMENT MANAGEMENT C A Prescott and A H Beckingham, both of Leonard Curtis, 2nd Floor, SERVICES LIMITED 30 Queen Square, Bristol, BS1 4ND. Nature of Business: Combined office administrative service activities Office Holder Numbers: 9056 and 8683. Previous Name of Company: OVM Hospitality Limited, Maladay For further details contact: C A Prescott, E-mail: Management Ltd [email protected], Tel: 0117 929 4900. Company Number: 9017740 Date of Appointment: 17 February 2016 Name of Company: UK HOSPITALITY MANAGEMENT LIMITED By whom Appointed: Members and Creditors (2485191) Nature of Business: Management Consultancy Activities Previous Name of Company: Optimis Consultants Limited Type of Liquidation: (All) Creditors Name2485189 of Company: THE CLUMSY SWAN LIMITED Registered office: (All of) One Caspian Point, Pierhead Street, Cardiff, Company Number: 08806507 CF10 4DQ Registered office: 8A Kingsway House, King Street, Bedworth, Principal trading address: (All of) 2nd Floor Offices, Harbour Point, Warwickshire CV12 8HY Victoria Parade, Torquay, Devon, TQ1 2BD Principal trading address: 1 Stoney Lane, Yardley, Birmingham, B25 Kay Possart, of W P Mayfields Limited, Cable Plaza, Waterfront West, 8YP Brierley Hill, DY5 1LW. Nature of Business: Public House Office Holder Number: 1447. Type of Liquidation: Creditors For further details contact: Kay Possart, Email: Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, [email protected] Tel: 01384 686660 King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 Date of Appointment: 16 February 2016 0175, Email [email protected] By whom Appointed: Members and Creditors (2485173) Office Holder Number: 9213. Date of Appointment: 18 February 2016 By whom Appointed: Members (2485189) Company2485163 Number: 03123205 Name of Company: THE MOGUL SAMRAT RESTAURANT LTD Nature of Business: Indian Restaurant Type of Liquidation: Creditors Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: 8 High St, Thornbury, Bristol, BS35 2AQ Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. Office Holder Number: 8882. For further details contact: Tel: 020 7377 4370. Alternative contact: Ross Edwards Date of Appointment: 17 February 2016 By whom Appointed: Members and Creditors (2485163)

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

Company2485170 Number: 08791786 Company2485210 Number: 07602078 Name of Company: THE SEVEN STARS (OLDSWINFORD) LIMITED Name of Company: WILSON COVERS LIMITED Nature of Business: Public House Nature of Business: Manufacture of other transport equipment Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham B3 1UP Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Brook Road, Stourbridge DY8 1NQ Principal trading address: Lock Side Works, Mill Lane, Kinver, Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Stourbridge, West Midlands, DY7 6LH Birmingham B3 1UP. Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Office Holder Number: 8834. Birmingham B3 1UP. For further details contact: Dan Trinham, Email: dan.trinham@butcher- Office Holder Number: 8834. woods.co.uk, Tel: 0121 236 6001. Further details contact: Dan Trinham of Butcher Woods, Email: Date of Appointment: 18 February 2016 [email protected] Tel: 0121 236 6001. By whom Appointed: Creditors (2485170) Date of Appointment: 18 February 2016 By whom Appointed: Creditors (2485210)

2485285Company Number: 08522785 Name of Company: UNIVERSAL ENERGY SOLUTIONS LIMITED Company2485404 Number: 07698427 Nature of Business: Steam and air conditioning supply Name of Company: WONDERBIRD LTD Type of Liquidation: Creditors Nature of Business: Business management consultants Registered office: West Lancashire Investment Centre, Maple View, Type of Liquidation: Creditors White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Registered office: 29 Arboretum Street, Nottingham, Nottinghamshire, Principal trading address: Unit F1, Warrington Business Park, Long NG1 4JA Lane, Warrington WA2 8TX Principal trading address: 29 Arboretum Street, Nottingham, Gordon Craig, of Refresh Recovery Limited, West Lancashire Nottinghamshire, NG1 4JA Investment Centre, Maple View, White Moss Business Park, Anthony Davidson, of McTear Williams & Wood, 26 Bedford Square, Skelmersdale, Lancashire, WN8 9TG. London, WC1B 3HP and Andrew McTear, of McTear Williams & Office Holder Number: 7983. Wood, Townshend House, Crown Road, Norwich NR1 3DT. For further details contact: Gordon Craig, E-mail: [email protected], Office Holder Numbers: 11730 and 007242. Tel: 01695 711200. Enquiries should be sent to McTear Williams & Wood, Townshend Date of Appointment: 12 February 2016 House, Crown Road, Norwich, NR1 3DT. Email: [email protected] By whom Appointed: Made in accordance with Paragraph 83, (office: 01603 877540, Fax: 01603 877549). Schedule B1 of the Insolvency Act 1986 (2485285) Date of Appointment: 17 February 2016 By whom Appointed: Members (2485404)

Company2485213 Number: 07085534 Name of Company: WARWICK CAIRNS CONSULTANCY LIMITED Company2485443 Number: 02414404 Nature of Business: Dormant Company Name of Company: WOTHERSPOON MANAGEMENT LIMITED Type of Liquidation: Creditors Nature of Business: Project Management for Property Related Registered office: Suite 1, Unit A1 Tectonic Place, Holyport Road, Activities Maidenhead SL6 2YE Type of Liquidation: Creditors Principal trading address: Suite 1, Unit A1 Tectonic Place, Holyport Registered office: The Old Chapel 4 Coverts Road, Claygate, Esher, Road, Maidenhead SL6 2YE Surrey KT10 0JU Christopher Newell and Peter Hughes-Holland, both of Quantuma Principal trading address: The Old Chapel 4 Coverts Road, Claygate, LLP, 81 Station Road, Marlow, Bucks SL7 1NS. Esher, Surrey KT10 0JU Office Holder Numbers: 13690 and 1700. Nicholas Simmonds, of Quantuma LLP, Meridien House, 69-71 For further details contact: The Joint Liquidators, E-mail: Clarendon Road, Watford, Hertfordshire WD17 1DS and Garry Lock, [email protected], Tel: 01628 478100. Alternative contact: of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. Bethan Bryant, E-mail: [email protected], Tel: 01628 Office Holder Numbers: 9750 and 12670. 478100. For further details contact: The Joint Liquidators, Tel: 01273 322400. Date of Appointment: 16 February 2016 Alternative contact: Andy Simpson, E-mail: By whom Appointed: Members and Creditors (2485213) [email protected]. Date of Appointment: 16 February 2016 By whom Appointed: Members and Creditors (2485443) Name2485212 of Company: WARWICKSHIRE JOINERY LIMITED Company Number: 07055119 Registered office: C/o Harrisons Business Recovery and Insolvency FINAL MEETINGS Limited, 28 Foregate Street, Worcester WR1 1DS Principal trading address: Unit 9a, Budbrooke Road, Budbrooke AL2485222 RESIDUAL REALISATIONS 2008 LIMITED Industrial Estate, Warwick, Warwickshire, CV34 5XH (Company Number 05727489) Nature of Business: Other Business Support Services Registered office: C/O Grant Thornton UK LLP, 30 Finsbury Square, Type of Liquidation: Creditors Voluntary London, EC2P 2YU Paul Walker and David Clements, Joint Liquidators, Harrisons Principal trading address: 28-30 Wharfside Street, The Mailbox, Business Recovery and Insolvency Limited,28 Foregate Street, Birmingham, B1 1XL Worcester, WR1 1DS. Alternative Contact: Ruth Phillips, Email: A meeting of the Company and meeting of the creditors under [email protected] Tel: 01905 721840. Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant Office Holder Numbers: 002649 and 008765. Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Date of Appointment: 15 February 2016 3EB on 23 March 2016 at 11.30 am and 12 noon for the purpose of By whom Appointed: Members and Creditors (2485212) receiving the liquidators’ account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 05 October 2012 Office Holder details: Kevin John Hellard,(IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU.

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

For further details contact: Tel: 0161 953 6431 Alternative contact: showing the manner in which the winding up has been conducted, to Zoe Culbert receive any explanation which may be given by the Liquidator and to Kevin J Hellard, Liquidator consider the resolutions detailed below. The Liquidator’s final report 18 February 2016 (2485222) and receipts and payments account be approved. The Liquidator obtain his release. A proxy form for use at the meeting must be returned by 12.00 noon on the first business day before the day of the 2485442ALLIED PHOTOLABS LIMITED meetings, to entitle you to vote by proxy at the meetings. (Company Number 02741958) Date of Appointment: 22 February 2011 Registered office: C/O Bridgestones, 125/127 Union Street, Oldham, Office Holder details: Timothy J Hargreaves,(IP No. 008637) of T H OL1 1TE Associates, Chandler House, 5 Talbot Road, Leyland, Lancashire, Principal trading address: Unit 5 Brook Willow Farm, Woodlands PR25 2ZF. Road, Leatherhead, KT22 0AN For further details contact: Email: [email protected]. NOTICE IS HEREBY GIVEN that a final meeting of the members of Tel: 01772 641146 Allied Photolabs Limited will be held at 10:00 am on 27 April 2016, to T J Hargreaves, Liquidator be followed at 10:05 on the same day by a meeting of the creditors of 17 February 2016 (2485219) the company. The meetings will be held at 125/127 Union Street, Oldham, Lancashire, OL1 1TE. The meetings are called pursuant to Section 106 of the INSOLVENCY BLINDSCORPIO2485169 LIMITED ACT 1986 for the purpose of receiving an account from the Liquidator (Company Number 06740937) explaining the manner in which the winding-up of the company has Registered office: 4 Stirling Court, Stirling Way, Borehamwood, been conducted and to receive any explanation that they may Hertfordshire WD6 2BT consider necessary. A member or creditor entitled to attend and vote Principal trading address: 133 Mill Road, Buckden, St Neots, is entitled to appoint a proxy to attend and vote instead of him. A Cambridgeshire PE19 5SN proxy need not be a member or creditor. Notice is hereby given pursuant to Section 106 of the Insolvency Act The following resolutions will be considered at the creditors’ meeting: 1986, that final meetings of the members and creditors of the above 1. That the Liquidator’s final report and receipts and payments named Company will be held at 4 Stirling Court, Stirling Way, account be approved. Borehamwood, Hertfordshire WD6 2BT, on 31 March 2016 at 11.00 2. That the Liquidator receives his release. am and 11.15 am respectively, for the purpose of having an account Proxies to be used at the meetings must be returned to the offices of laid before them showing how the winding-up has been conducted Bridgestones Ltd, 125/127 Union Street, Oldham, Lancashire, OL1 and the property of the Company disposed of, and also determining 1TE, no later than 12 noon on the working day whether the Liquidator should be granted his release from office. A immediately before the meetings. member or creditor entitled to attend and vote is entitled to appoint a 13th February 2016 (2485442) proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, 2485224ARCTIC AIR CUMBRIA LIMITED Borehamwood, Hertfordshire WD6 2BT no later than 12 noon on the (Company Number 04629948) business day before the meetings. Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, John Kelmanson, IP number: 04866, Kelmanson Insolvency Solutions, WF5 0RG 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. Principal trading address: Sandwick, Low Moresby, Whitehaven, Appointed Liquidator of BlindScorpio Limited on 9 October 2012. Cumbria, CA28 6RX Person to contact with enquiries about the case: Nicholas Tsangari, Notice is hereby given that the Liquidator has summoned final telephone number: 020 8441 2000 meetings of the Company’s members and creditors under Section 2 February 2016 (2485169) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be C&P2485405 ANIMAL FEEDS LIMITED given by the Liquidator and passing a resolution granting the release Previous Name of Company: Zintec (Agri) Ltd of the Liquidator. The meetings will be held at Coopers House, Intake (Company Number 04754581) Lane, Ossett, WF5 0RG on 04 May 2016 at 10.00 am (members) and Registered office: 5 & 6 Waterside Court, Albany Street, Newport, 10.15 am (creditors). In order to be entitled to vote at the meetings, South Wales, NP20 5NT members and creditors must lodge their proxies with the Liquidator at Principal trading address: Downwood House, Shobdon, Coopers House, Intake Lane, Ossett, WF5 0RG, by no later than 12 Herefordshire, HR6 9NH noon on the business day prior to the day of the meetings (together, if NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the applicable, with a completed proof of debt form if this has not INSOLVENCY ACT 1986, that the final meetings of members and previously been submitted). creditors of the above named company will be held on 22 April 2016 Date of Appointment: 20 February 2015 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the Coopers House, Intake Lane, Ossett, WF5 0RG. purposes of Further details contact: Philip Booth, Email: 1. Having laid before them an account showing how the winding-up [email protected] Tel: 01924 263777. Alternative has been conducted and the company’s property disposed of; and contact: Jo Sargent. 2. Hearing any explanations that may be given by the Liquidators. Philip Booth, Liquidator A Member or Creditor entitled to attend and vote at either of the 17 February 2016 (2485224) above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings together with unlodged BIJOU2485219 DEVELOPMENTS LIMITED proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, (Company Number 04953162) Albany Street, Newport South Wales, NP20 5NT no later than 12noon Registered office: Chandler House, 5 Talbot Road, Leyland, on 21/04/2016. Lancashire, PR25 2ZF Dated this 12th day of February 2016 Principal trading address: Millars 3, Southmill Road, Bishops Leigh Holmes (IP Number: 9390) and Susan Purnell (IP Number: Stortford, CM23 3DH 9386), Joint Liquidators. Appointed: 17 July 2013 Notice is hereby given, pursuant to Section 106 OF THE 12 February 2016 (2485405) INSOLVENCY ACT 1986 that the Final General Meetings of the company’s members and creditors will be held at T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF on 21 April 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

CAPLAN2485168 HOLDINGS LIMITED of the Creditors, for the purpose of showing how the winding-up has (Company Number 00324933) been conducted and the property of the Company disposed of, and Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, also of determining whether the Liquidator should be granted his Barnet, Herts, EN5 5TZ release from office. Proxies to be used at the meeting must be lodged Principal trading address: Chantilly, 44 Bellmount Wood Avenue, with me no later than 12.00 noon on the preceding business day. Watford, Herts W1G 9BR Date of Appointment: 25 February 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Jeremiah Anthony O'Sullivan,(IP No. 8333) of INSOLVENCY ACT 1986, that Final Meetings of the Members and Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Creditors of the above-named Company will be held at BBK Business Park, Exeter, Devon, EX1 3QS. Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 For further details contact: Jeremiah Anthony O’Sullivan on tel: 01392 5TZ on 06 April 2016 at 11.30 am and 12.00 noon respectively, for the 448800, Fax: 01392 365536 or email: purpose of having an account laid before them showing the manner in [email protected]. Alternative contact: Sam Hawkins which the winding-up of the Company has been conducted and the Jeremiah Anthony O'Sullivan, Liquidator property disposed of, and of receiving any explanation that may be 17 February 2016 (2485220) given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. DALE2484963 STEPHENS ASSOCIATES LIMITED Date of Appointment: 30 September 2014 (Company Number 05672469) Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Principal trading address: 30 Milton Road Westcliff Essex SS0 7JX 5TZ. Notice is hereby given, pursuant to Section 106 of the Insolvency Act For further details contact: Giulia Paini, E-mail: 1986, that final meetings of members and creditors of the above [email protected], Tel: 020 8216 2520. named Company will be held at 79 Saltergate, Chesterfield, Joylan Sunnassee, Liquidator Derbyshire S40 1JS on 28 April 2016 at 10.00 am for Members and 17 February 2016 (2485168) 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. CHRISTONY2484349 CLEANING SERVICES (WALES) LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 06736276) a proxy to attend and vote instead of him and such proxy need not Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff, also be a member or creditor. Proxy forms must be returned to 79 CF24 5JW Saltergate, Chesterfield, Derbyshire S40 1JS, no later than 12 noon Principal trading address: Collingdale, Upper Vaynor Road, Cefn on the business day before the meeting. Road, Merthyr Tydfil, CF48 2NR Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 79 Saltergate, Chesterfield, Derbyshire S40 1JS. Date of the members and creditors of the above named Company will be held Appointment: 26 February 2015. Further information about this case is at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on available from Philip Watts at the offices of Heath Clark at 29 April 2016 at 11.00am and 11.30am respectively, for the purpose [email protected]. of having an account of the winding up laid before them, showing the Annette Reeve , Liquidator (2484963) manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. DAVID2485214 W HOPKINS MARINE SURVEYOR LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 04140767) a proxy to attend and vote instead of him and such proxy need not Registered office: Eagle Point, Little Park Farm Road, Segensworth, also be a member or creditor. Fareham, Hampshire PO15 5TD In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: Unit 14, Hamble Yacht Services, Port their proofs of debt (unless previously submitted) and unless they are Hamble, Satchell Lane, Hamble, Southampton, Hampshire, SO31 attending in person, proxies at the offices of Begbies Traynor (Central) 4NN LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no Notice is hereby given, pursuant to Section 106 OF THE later than 12 noon on the business day before the meeting. Please INSOLVENCY ACT 1986 of final meetings of members and creditors note that the joint liquidators and their staff will not accept receipt of for the purposes of having an account laid before them and to receive completed proxy forms by email. Submission of proxy forms by email the report of the Liquidator showing how the winding-up of the will lead to the proxy being held invalid and the vote not cast. Company has been conducted and its property disposed of, and of Office Holder Details: David Hill and Peter Richard Dewey (IP numbers hearing any explanation that may be given by the Liquidator. The 6904 and 7806) of Begbies Traynor (Central) LLP, 1st Floor North, meetings will be held at Eagle Point, Little Park Farm Road, Anchor Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: Segensworth, Fareham, Hampshire PO15 5TD on 08 April 2016 at 12 April 2013. Further information about this case is available from 11.00 am and 11.15 am respectively. Proxies to be used at the Heather Irvine at the offices of Begbies Traynor (Central) LLP on 029 meeting must be lodged with the Liquidator at Eagle Point, Little Park 2089 4270 or at [email protected]. Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later David Hill and Peter Richard Dewey , Joint Liquidators than 12.00 noon on the business day preceding the meetings. 22 February 2016 (2484349) Date of Appointment: 07 September 2015 Office Holder details: Michael Robert Fortune,(IP No. 008818) and Carl Derek Faulds,(IP No. 008767) both of Portland Business & CORNISH2485220 COUNTRY ENTERPRISES LIMITED Financial Solutions Limited, Eagle Point, Little Park Farm Road, (Company Number 06229429) Segensworth, Fareham, Hampshire, PO15 5TD. Trading Name: The Borough Arms For further details contact: Joint Liquidators on Tel: 01489 550 440, Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor Email: [email protected] Alternative contact: Way, Exeter Business Park, Exeter, Devon, EX1 3QS [email protected] Principal trading address: The Borough Arms, Dunmere, Bodmin, Michael Robert Fortune, Joint Liquidator Cornwall, PL31 2RD 17 February 2016 (2485214) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a Final Meeting of the Members of the above-named Company will be held at Bishop Fleming LLP, Stratus DRY-LINE2485216 ACADEMY NORTH WEST LIMITED House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS (Company Number 06713112) on 18 April 2016 at 10.00 am to be followed at 10.30 am by a Meeting Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Principal trading address: (Formerly) 1 Meyrick Street, Newtown, Wigan, WN5 9AN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 17 COMPANIES

Lila Thomas and David R Acland both of Begbies Traynor (Central) winding-up has been conducted and the property of the Company LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were disposed of, and of hearing any explanation that may be given by the appointed as Joint Liquidators of the Company on 21 February 2014. Liquidators. Any member or creditor entitled to attend and vote is Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final entitled to appoint a proxy to attend and vote instead of him/her, and meetings of the members and creditors of the above named such proxy need not also be a member or creditor. The proxy form Company will be held at 1 Winckley Court, Chapel Street, Preston, must be returned to the above address by no later than 12.00 noon PR1 8BU on 15 April 2016 at 10.15 am and 10.30 am respectively, for on the business day before the meetings. the purpose of having an account of the winding up laid before them, In the case of a Company having a share capital, a member may showing the manner in which the winding up has been conducted and appoint more than one proxy in relation to a meeting, provided that the property of the Company disposed of, and of hearing any each proxy is appointed to exercise the rights attached to a different explanation that may be given by the Joint Liquidators. A member or share or shares held by him, or (as the case may be) to a different creditor entitled to attend and vote is entitled to appoint a proxy to £10, or multiple of £10, of stock held by him. attend and vote instead of him and such proxy need not also be a Date of Appointment: 18 February 2015. member or creditor. Office Holder details: M Maloney and J M Titley (IP Nos 9628 and In order to be entitled to vote at the meeting, creditors must lodge 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, their proofs of debt (unless previously submitted) and unless they are Bury New Road, Whitefield, M45 7TA. attending in person, proxies at the offices of Begbies Traynor (Central) Further details contact: M Maloney, E-mail: LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later [email protected], Tel: 0161 413 0930. than 12.00 noon on the business day before the meeting. M Maloney and J M Titley, Joint Liquidators Office Holder details: Lila Thomas,(IP No. 9608) and David Robert 17 February 2016 (2485651) Acland,(IP No. 8894) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. Any person who requires further information may contact the Joint 2485234FLEET PROVIDER LIMITED Liquidator by telephone on 01772 202000. Alternatively enquiries can (Company Number 07359383) be made to Paul Austin by email at [email protected] Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, or by telephone on 01244 676 861. WF5 0RG L Thomas, Joint Liquidator Principal trading address: C/O UPS, Dutton Lane, Eastleigh, 11 February 2016 (2485216) Hampshire, SO50 6YE Notice is hereby given that the Liquidator has summoned final meetings of the Company’s members and creditors under Section 2485209EMD.IT LIMITED 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Company Number 08151627) before them an account of the Liquidator’s acts and dealings and of Registered office: 1 Winckley Court, Chapel Street, Preston PR1 8BU the conduct of the winding-up, hearing any explanations that may be Principal trading address: (Formerly) 527 Garstang Road, Broughton, given by the Liquidator and passing a resolution granting the release Preston PR3 5DL of the Liquidator. The meetings will be held at Coopers House, Intake David R Acland and Lila Thomas, both of Begbies Traynor (Central) Lane, Ossett, WF5 0RG on 21 April 2016 at 10.00 am (members) and LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were 10.15 am (creditors). In order to be entitled to vote at the meetings, appointed as Joint Liquidators of the Company on 16 February 2015. members and creditors must lodge their proxies with the Liquidator at Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final Coopers House, Intake Lane, Ossett, WF5 0RG, by no later than 12 meetings of the members and creditors of the above named noon on the business day prior to the day of the meeting (together, if Company will be held at Begbies Traynor (Central) LLP, 1 Winckley applicable, with a completed proof of debt form if this has not Court, Chapel Street, Preston PR1 8BU on 25 April 2016 at 11.15 am previously been submitted). and 11.30 am respectively, for the purpose of having an account of Date of Appointment: 27 March 2014 the winding up laid before them, showing the manner in which the Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, winding up has been conducted and the property of the Company Coopers House, Intake Lane, Ossett, WF5 0RG. disposed of, and of hearing any explanation that may be given by the For further details contact: Email: [email protected] Joint Liquidators. A member or creditor entitled to attend and vote is Tel: 01924 263777.Alternative contact: Luke Brough entitled to appoint a proxy to attend and vote instead of him and such Philip Booth, Liquidator proxy need not also be a member or creditor. 18 February 2016 (2485234) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) GIFT2485215 FUNDRAISING LTD LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later (Company Number 04159784) than 12.00 noon on the business day before the meeting. Registered office: C/O ReSolve Partners Limited, One America Office Holder details: David R Acland,(IP No. 8894) of Begbies Traynor Square, Crosswall, London, EC3N 2LB (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU and Principal trading address: Unit 1 & 2 Lysander Mews, Archway, Lila Thomas,(IP No. 9608) of Begbies Traynor (Central) LLP, 1 London, N19 3QP Winckley Court, Chapel Street, Preston, PR1 8BU. Notice is hereby given that the Joint Liquidators have summoned Any person who requires further information may contact the Joint Final Meetings of the Company’s members and creditors under Liquidator by telephone on 01722 202000. Alternatively enquiries can Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of be made to Paul Austin by email at [email protected] having laid before them an account of the Joint Liquidators’ acts and or by telephone on 01244 676 861. dealings and of the conduct of the winding-up, hearing any D R Acland, Joint Liquidator explanations that may be given by the Joint Liquidators, and passing 12 February 2016 (2485209) a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB on 18 April 2016 at ENDEAVOUR2485651 ENGINEERING TECHNOLOGIES LIMITED 10.30 am (members) and 11.00 am (creditors). In order to be entitled Company Number: SC335873 to vote at the meetings, members and creditors must lodge their Registered office: Leonard Curtis House, Elms Square, Bury New proxies with the Joint Liquidators to the offices of ReSolve Partners Road, Whitefield, M45 7TA Ltd, One America Square, Crosswall, London, EC3N 2LB by no later Principal trading address: 55 Station Road, Kelty, Fife KY04 0BL than 12 noon on the business day prior to the day of the meeting Notice is hereby given in pursuance of Section 106 of the Insolvency (together, if applicable, with a completed proof of debt form if this has Act 1986, that final meetings of members and creditors of the above not previously been submitted). Company will be held at the offices of Leonard Curtis, Leonard Curtis Date of Appointment: 19 February 2013 House, Elms Square, Bury New Road, Whitefield, M45 7TA on 15 Office Holder details: Cameron Gunn, Mark Supperstone and Simon April 2016 at 11.00 am and 11.15 am respectively for the purpose of Harris (IP Nos. 9362, 9734 and 11372) of ReSolve Partners Ltd, One having an account laid before them, showing the manner in which the America Square, Crosswall, London, EC3N 2LB

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

For further details contact: Rupal Parmar, Email: HEART2485236 SOUL ROCK AND ROLL LLP [email protected] (Company Number OC374665) Cameron Gunn, Joint Liquidator Registered office: C/O BV Corporate Recovery & Insolvency Services 18 February 2016 (2485215) Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Principal trading address: 3rd Floor, North Square, 11-13 Spear Street, Manchester, M1 1JU 2485223GO PIZZA (LIVERPOOL AIRPORT) LTD Notice is hereby given, pursuant to Section 106 OF THE (Company Number 06898258) INSOLVENCY ACT 1986 that a final meeting of the members of the Trading Name: Go Pizza above named Company will be held at the offices of BV Corporate Registered office: Leonard Curtis House, Elms Square, Bury New Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Road, Whitefield M45 7TA Cheshire, SK1 1EB on 26 May 2016 at 11.30 am to be followed at 12 Principal trading address: Liverpool John Lennon Airport, Unit 2.34, noon by a final meeting of creditors for the purpose of showing how Liverpool, L24 1YD the winding up has been conducted and the property of the Company Notice is hereby given in pursuance of Section 106 OF THE disposed of, and of hearing any explanation that may be given by the INSOLVENCY ACT 1986 that final meetings of members and creditors Liquidator, and also of determining the manner in which the books, of the above company will be held at the offices of Leonard Curtis, accounts and documents of the Company and of the Liquidator shall Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 be disposed of and granting the release from office. Proxies to be 7TA on 18 April 2016 at 11.00 am and 11.15am respectively for the used at the meetings must be lodged with the Liquidator at 7 St purpose of having an account laid before them, showing the manner Petersgate, Stockport, Cheshire, SK1 1EB no later than 12.00 noon in which the winding-up has been conducted and the property of the on the preceding day Company disposed of, and of hearing any explanation that may be Date of Appointment: 25 July 2013 given by the Liquidators. Any member or creditor entitled to attend Office Holder details: Vincent A Simmons,(IP No. 8898) of BV and vote is entitled to appoint a proxy to attend and vote instead of Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, him/her, and such proxy need not also be a member or creditor. The Stockport, Cheshire, SK1 1EB. proxy form must be returned to the above address by no later than Any person who requires further information may contact Mrs 12.00 noon on the business day before the meeting. In the case of a Stephanie Adams by email at [email protected] or by telephone on Company having a share capital, a member may appoint more than 0161 476 9000. one proxy in relation to a meeting, provided that each proxy is Vincent A Simmonds, Liquidator appointed to exercise the rights attached to a different share or 22 February 2016 (2485236) shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 19 February 2015 ISLE2485207 OF WIGHT TRAINING LTD Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. (Company Number 08822606) 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Registered office: c/o Robson Scott Associates Limited, 47/49 Duke Bury New Road, Whitefield, M45 7TA. Street, Darlington, DL3 7SD Further details contact: M Maloney, Email: Principal trading address: 74B The Avenue, Totland Bay, Isle of Wight, [email protected] Tel: 0161 413 0930 PO39 0DN M Maloney and J M Titley, Joint Liquidators Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 17 February 2016 (2485223) ACT 1986, that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 20 GREY2485233 MIX LIMITED April 2016 at 10.30 am and 10.45 am respectively, for the purpose of (Company Number 02448438) receiving an account of the winding up and also of determining the Trading Name: Deskroute manner in which the books and records of the Company shall be Previous Name of Company: Principle Reprographic Services Limited disposed of. A Member or Creditor entitled to attend and vote is Registered office: XL Business Solutions Ltd, Premier House, entitled to appoint a proxy to attend and vote instead of him, and Bradford Road, Cleckheaton, BD19 3TT such proxy need not also be a Member or Creditor. Principal trading address: The Design Centre, Inkerman Street, Proxies to be used at the Meetings should be lodged with the Bradford Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Notice is hereby given, pursuant to Rule 4.126(1) OF THE Darlington, DL3 7SD, no later than 12.00 noon on the business day INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has before the Meetings. summoned final meetings of the Company’s members and creditors Further information regarding this case is available from the offices of under Section 106 of the Insolvency Act 1986 for the purpose of Robson Scott Associates Limited on 01325 365950. receiving the Liquidator’s account showing how the winding up has 18 February 2015 (2485207) been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 21 April 2016 at LANGLEY2482490 SCOTT LIMITED 10.00 am (members) and 10.15 am (creditors). In order to be entitled (Company Number 06717480) to vote at the meeting, members and creditors must lodge their Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds proxies with the Liquidator at XL Business Solutions Ltd, Premier LS20 9AT House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 Principal trading address: Leigh House, Varley St, Leeds LS28 6AN noon on the business day prior to the day of the meeting (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 final meetings of members and creditors of the above previously been submitted). named Company will be held at Oxford Chambers, Oxford Road, Date of Appointment: 20 September 2012 Guiseley, Leeds LS20 9AT on 12 April 2016 at 1.00 pm for Members Office Holder details: J N Bleazard,(IP No. 009354) of XL Business and 1.15 pm for Creditors, for the purpose of having an account laid Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 before them showing how the winding-up has been conducted and 3TT. the company's property disposed of and giving an explanation of it. Further details contact: Email: [email protected], Tel: 01274 A member or creditor entitled to attend and vote is entitled to appoint 870101. Alternative contact: Steph White a proxy to attend and vote instead of him and such proxy need not J N Bleazard, Liquidator also be a member or creditor. Proxy forms must be returned to 17 February 2016 (2485233) Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, no later than 12 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 19 COMPANIES

Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Final meetings of members and creditors of the above-named Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 company have been summoned by the joint liquidators under Section 9AT. Date of Appointment: 3 September 2013. Further information 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency about this case is available from Philippa Smith at the offices of Walsh Rules 1986 for the purpose of: Taylor on 03300 244 660 or at [email protected]. 1) To approve the joint liquidators' final receipts and payments Kate Elizabeth Breese , Liquidator (2482490) account for the period 11 December 2015 to 5 April 2016; 2) To approve the joint liquidators' final report; and 3) To approve the release of Steven George Hodgson and John Paul 2485218M & W CARPENTRY LTD Sugden as joint liquidators of the company. (Company Number 08373949) The meetings will be held as follows: Registered office: 3 The Courtyard, Harris Business Park, Hanbury Date: 5 April 2016 Road, Stoke Prior, Bromsgrove B60 4DJ Time: 10.30am - Members, 10.45am - Creditors Principal trading address: Westfield House, 22 Westfield Gardens, Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ Newport, South Wales NP20 6PW A proxy form is available upon request which must be lodged with me Notice is hereby given that the Joint Liquidators have summoned final not later than 4 April 2016 to entitle you to vote by proxy at the meetings of the Company’s members and creditors under Section meeting together with a completed proof of debt form if you have not 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid already lodged one. before them an account of the Joint Liquidators’ acts and dealings 22 February 2016 and of the conduct of the winding up, hearing any explanations that Office Holder Details: Steven George Hodgson and John Paul Sugden may be given by the Joint Liquidators, and passing a resolution (IP numbers 13550 and 8064) of Auker Rhodes Accounting Ltd, granting the release of the Joint Liquidators. The meetings will be held Devonshire House, 32-34 North Parade, Bradford, West Yorkshire at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, BD1 3HZ. Date of Appointment: 11 December 2015. Further Bromsgrove B60 4DJ on 20 April 2016 at 11.00 am (members) and information about this case is available from the offices of Auker 11.15 am (creditors). In order to be entitled to vote at the meetings, Rhodes Accounting Ltd on (01274) 299 499. members and creditors must lodge their proxies with the Joint Steven George Hodgson , Joint Liquidator (2484889) Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, MSG2485235 INNS LTD with a completed proof of debt form if this has not previously been (Company Number 09154210) submitted). Registered office: c/o Robson Scott Associates Limited, 47/49 Duke Date of Appointment: 20 February 2015 Street, Darlington, DL3 7SD Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Principal trading address: The Fighting Cocks, Darlington Road, Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Middleton St George, Durham, DL2 1JT Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 4DJ. ACT 1986, that Meetings of the Members and Creditors of the above For further details contact: Ansar Mahmood, E-mail: named Company will be held at the offices of Robson Scott [email protected]. Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 21 Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators April 2016 at 10.30 am and 10.45 am respectively, for the purpose of 17 February 2016 (2485218) receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is 2485166MAGENTA DECORATING CONTRACTORS LIMITED entitled to appoint a proxy to attend and vote instead of him, and (Company Number 08246968) such proxy need not also be a Member or Creditor. Registered office: 79 Caroline Street, Birmingham B3 1UP Proxies to be used at the Meetings should be lodged with the Principal trading address: 45 Broadstone Avenue, Walsall, West Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Midlands, WS3 1EW Darlington, DL3 7SD, no later than 12.00 noon on the business day Notice is hereby given, pursuant to Section 106 OF THE before the Meetings. INSOLVENCY ACT 1986 that Final Meetings of the Members and Further information regarding this case is available from the offices of Creditors of the above-named Company will be held at 79 Caroline Robson Scott Associates Limited on 01325 365950. Street, Birmingham B3 1UP on 13 April 2016 at 10.30 am and 11.00 15 February 2016 (2485235) am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving NICHOLAS2485211 JAMES (JEWELLERY) LIMITED any explanation that may be given by the Liquidator, and also (Company Number 03650627) determining the manner in which the books, accounts and documents Trading Name: Nicholas James of the Company shall be disposed of. Any Member or Creditor is Registered office: Mountview Court, 1148 High Road, Whetstone, entitled to attend and vote at the above Meetings and may appoint a London N20 0RA proxy to attend instead of himself. A proxy holder need not be a Principal trading address: 16-18 Hatton Garden, London EC1N 8AT Member or Creditor of the Company. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Proxies to be used at the Meetings must be lodged at 79 Caroline INSOLVENCY ACT 1986, that a final meeting of the members of the Street, Birmingham B3 1UP not later than 12.00 noon on 12 April above named company will be held at Mountview Court, 1148 High 2016. Where a proof of debt has not previously been submitted by a Road, Whetstone, London N20 0RA on 22 April 2016 at 10.00 am to creditor, any proxy must be accompanied by such a completed proof. be followed at 10.15 am, by a final meeting of creditors for the Date of Appointment: 26 March 2015 purpose of showing how the winding up has been conducted and the Office Holder details: Roderick Graham Butcher,(IP No. 8834) of property of the company disposed of, determining whether the Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP. Liquidator should be released and of hearing any explanation that For further details contact: Jon Cole, Email: jon.cole@butcher- may be given by the Liquidator. The meetings are being convened at woods.co.uk Tel: 0121 236 6001 the above address to save costs. If creditors or members would like Roderick Butcher, Liquidator the meetings to be held at a more convenient location then they 17 February 2016 (2485166) should contact Kallis & Company. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview MARTON2484889 ARMS HOTEL LIMITED Court, 1148 High Road, Whetstone, London, N20 0RA. (Company Number 09255933) Alternative contact: Alexia Phlora, [email protected], 020 8446 6699 Registered office: Devonshire House, 32/34 North Parade, Bradford no later than 12 noon on the working day immediately before the BD1 3HZ meetings. Former Trading Address: Thornton in Lonsdale, Carnforth LA6 3PB

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

Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 18 Notice is hereby given that final meetings of members and creditors of December 2013 the Company will BE held at the offices of Valentine & Co, 5 Stirling 16 February 2016 (2485211) Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 21 April 2016 at 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing the manner in which 2485231NORTHERN MARBLE, GRANITE & CERAMICS LIMITED the winding-up of the Company has been conducted and the property (Company Number 04098725) disposed of, and of receiving any explanation that may be given by Trading name/style: Northern Marble, Granite & Ceramics Limited the Liquidator, and also determining the manner in which the books, Registered office: Westminster Business Centre, Nether Poppleton, accounts and documents of the Company shall be disposed of. The York YO26 6RB following resolutions will be put to the meeting: To accept the Principal trading address: Unit 653, Thorpe Arch Trading Estate, Liquidator’s final report and account and to approve the Liquidator’s Wetherby LS23 7BJ release from office. A member or creditor entitled to attend and vote Notice is hereby given, pursuant to Section 106 of the Insolvency Act at the above meetings may appoint a proxy to attend and vote in his 1986, that final meetings of members and creditors of the above place. It is not necessary for the proxy to be a member or creditor. named company will be held at the offices of Redman Nichols Butler, Proxy forms must be returned to the offices of Valentine & Co at the Westminster Business Centre, Nether Poppleton, York YO26 6RB, on above address by no later than 12.00 noon on 20 April 2016. 29 April 2016 at 10.00 am and 10.15 am for the purposes of:- Date of Appointment: 01 April 2014 1. laying before the meetings an account of the winding up showing Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & how it has been conducted and the company’s property disposed of Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 and giving an explanation of that account; and 2FX. 2. approving that account and to pass certain resolutions. For further details contact: Mark Valentine, Tel: 020 8343 3710. Any creditor wishing to vote at the meetings must lodge a duly Alternative contact: Natasha Segen. completed proxy and statement of claim at the registered office by 12 Mark Reynolds, Liquidator noon on the last business day before the meetings in order to be 18 February 2016 (2485232) entitled to vote at the meetings. Liquidators’ names and address: J W Butler and A J Nichols, Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: R2485227 & R CIVILS LIMITED 01904 520116, Office holder numbers: 9591 and 8367. Date of (Company Number 07319775) appointment: 18 May 2015 Registered office: First Floor, 24 High Street, Whittlesford, J W Butler, Joint Liquidator Cambridgeshire, CB22 4LT 12 February 2016 (2485231) Principal trading address: (Formerly) Unit 1, Meadow View Farm, Earl Stonham, Stowmarket, Suffolk, IP14 5DU Mary Anne Currie-Smith (IP No. 008934) and Louise Donna Baxter (IP PARKDOWN2485221 LTD No. 009123) both of Begbies Traynor (Central) LLP, First Floor, 24 (Company Number 07370853) High Street, Whittlesford, Cambridgeshire, CB22 4LT were appointed Registered office: MLG Associates, Unit 4, Sunfield Business Park, as Joint Liquidators of the Company on 10 March 2014. Pursuant to New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the Principal trading address: Unit 1 The Sidings, Victoria Avenue members and creditors of the above named Company will be held at Industrial Estate, Swanage, Dorset BH19 1AU Maynards, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT Notice is hereby given, pursuant to Section 106 OF THE on 20 April 2016 at 10.00 am and 10.15 am respectively, for the INSOLVENCY ACT 1986, that a meeting of the members of Parkdown purpose of having an account of the winding up laid before them, Ltd will be held at MLG Associates, Unit 4, Sunfield Business Park, showing the manner in which the winding up has been conducted and New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on the property of the company disposed of, and of hearing any 18 April 2016 at 10.00 am to be followed at 10.15 am on the same explanation that may be given by the joint liquidators. A member or day by a meeting of the creditors of the Company. The meetings are creditor entitled to attend and vote is entitled to appoint a proxy to called for the purpose of receiving an account from the Liquidator attend and vote instead of him and such proxy need not also be a explaining the manner in which the winding-up of the Company has member or creditor. In order to be entitled to vote at the meetings, been conducted and to receive any explanation that they may creditors must lodge their proofs of debt (unless previously submitted) consider necessary. A member or creditor entitled to attend and vote and unless they are attending in person, proxies at the offices of is entitled to appoint a proxy to attend and vote instead of him. A Begbies Traynor (Central) LLP, First Floor, 24 High Street, proxy need not be a member or creditor. The following resolutions will Whittlesford, Cambridgeshire, CB22 4LT no later than 12.00 noon on be considered at the creditors’ meeting: That the Liquidator’s final the business day before the meetings. Please note that the Joint report and receipts and payments account be approved and that the Liquidators and their staff will not accept receipt of completed proxy Liquidator receive his release. Proxies to be used at the meetings forms by email. Submission of proxy forms by email will lead to the must be returned to the offices of MLG Associates, Unit 4, Sunfield proxy being held invalid and the vote not cast. Business Park, New Mill Road, Finchampstead, Wokingham, Any person who requires further information may contact the Joint Berkshire, RG40 4QT no later than 12.00 noon on the working day Liquidator by telephone on 01223 495660. Alternatively enquiries can immediately before the meetings. be made to Carol Wilson by email at cambridge@begbies- Date of Appointment: 11 February 2015 traynor.com or by telephone on 01223 495660. Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG Mary Currie-Smith, Joint Liquidator Associates, Unit 4 Sunfield Business Park, New Mill Road, 18 February 2016 (2485227) Finchampstead, Wokingham, Berkshire RG40 4QT. For further details contact: Mike Grieshaber, E-mail: [email protected], Tel: 0118 973 7776. ROADWISE2485230 COMMERCIALS LIMITED Mike Grieshaber, Liquidator (Company Number 07517452) 15 February 2016 (2485221) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Unit 14 Grange Road Ind Est, Grange Road, PHOENIX2485232 SUPERABRASIVES LIMITED Batley (Company Number 02183023) Notice is hereby given, pursuant to Rule 4.126(1) OF THE Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Borehamwood, Hertfordshire, WD6 2FX summoned final meetings of the Company’s members and creditors Principal trading address: Phoenix Works, 44 Hall Lane, Walsall under Section 106 of the Insolvency Act 1986 for the purpose of Wood, Walsall, West Midlands WS9 9AS receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 21 April 2016 at

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

10.00 am (members) and 10.15am (creditors). In order to be entitled approved and that the Liquidator receive his release. Proxies to be to vote at the meeting, members and creditors must lodge their used at the meetings must be returned to the offices of MLG proxies with the Liquidator at XL Business Solutions Ltd, Premier Associates, Unit 4, Sunfield Business Park, New Mill Road, House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 Finchampstead, Wokingham, Berkshire, RG40 4QT no later than noon on the business day prior to the day of the meeting (together, if 12.00 noon on the working day immediately before the meetings. applicable, with a completed proof of debt form if this has not Date of Appointment: 08 April 2015 previously been submitted). Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG Date of Appointment: 22 November 2011 Associates, Unit 4 Sunfield Business Park, New Mill Road, Office Holder details: J N Bleazard,(IP No. 009354) of XL Business Finchampstead, Wokingham, Berkshire RG40 4QT. Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 For further details contact: Mike Grieshaber, Email: 3TT. [email protected] Tel: 0118 973 7776. Further details contact: J N Bleazard, Email: [email protected] Tel: Mike Grieshaber, Liquidator 01274 870101. Alternative contact: Ann Murphy 15 February 2016 (2485245) J N Bleazard, Liquidator 17 February 2016 (2485230) THE2485650 ARB CENTRE LTD. Company Number: SC349978 2485225SKILLS FOR LOGISTICS (ENTERPRISES) LIMITED Registered office: Titanium 1, King’s Inch Place, Renfrew PA4 8WF (Company Number 06955079) Principal trading address: SGM House, Belleknowes Industrial Estate, Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, Inverkeithing, Fife KY11 1HZ M3 4LY Notice is hereby given, pursuant to Section 106 of the Insolvency Act Principal trading address: (Formerly) 12 Warren Yard, Warren Park, 1986, that a final meeting of the members of the above named Milton Keynes, ML12 5NW Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 Paul Stanley and Paul W Barber both of Begbies Traynor (Central) 8WF on 24 March 2016 at 10.00 am, to be followed at 10.15 am by a LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint final meeting of creditors for the purpose of having an account laid Liquidators of the Company on 9 February 2015. Pursuant to Section before them by the liquidator showing the manner in which the 106 OF THE INSOLVENCY ACT 1986 final meetings of the members winding up has been conducted and the property of the Company and creditors of the above named Company will be held at 340 disposed of, and of hearing any explanation that may be given by the Deansgate, Manchester, M3 4LY on 22 April 2016 at 11.00 am and Liquidator, and also of determining the manner in which the books, 11.15 am respectively, for the purpose of having an account of the accounts and documents of the Company and of the Liquidator shall winding up laid before them, showing the manner in which the be disposed of and for the Liquidator to seek sanction for his release winding up has been conducted and the property of the Company from office. A resolution at the meeting will be passed if a majority in disposed of, and of hearing any explanation that may be given by the value of those voting have voted in favour of it. A member or creditor joint liquidators. A member or creditor entitled to attend and vote is will been entitled to attend and vote at the meeting only if a claim has entitled to appoint a proxy to attend and vote instead of him and such been lodged with me at or before the meeting and it has been proxy need not also be a member or creditor. accepted for voting purposes in whole or in part. Proxies may also be In order to be entitled to vote at the meetings, creditors must lodge lodged with me at the meeting or before the meeting at my office. their proofs of debt (unless previously submitted) and unless they are Date of Appointment: 15 August 2014. attending in person, proxies at the offices of Begbies Traynor (Central) Office Holder details: Derek Forsyth (IP No. 8219) of Campbell Dallas LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. on the business day before the meetings. Please note that the Joint Further details contact: Derek Forsyth, Tel: 0141 886 6644. Liquidators and their staff will not accept receipt of completed proxy Derek Forsyth, Liquidator forms by email. Submission of proxy forms by email will lead to the 18 February 2016 (2485650) proxy being held invalid and the vote not cast. Office Holder details: Paul Stanley,(IP No. 008123) and Paul W Barber, (IP No. 009469) both of Begbies Traynor (Central) LLP, 340 2485208THE BLACK BOY INN LTD Deansgate, Manchester, M3 4LY. In Liquidation Any person who requires further information may contact the Joint (Company Number 07859155) Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh be made to Seb Wharton by email at seb.wharton@begbies- SO53 3TZ traynor.com or by telephone on 0161 837 1700. Principal trading address: Milton, Banbury, Oxfordshire OX15 4HH Paul Stanley, Joint Liquidator Nature of business: Pubs/Restaurants 18 February 2016 (2485225) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM, T.C.2485245 PLATING COMPANY LIMITED Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 29 (Company Number 01524393) April 2016 at 10:00 am, to be followed at 10:15 am by a final meeting Registered office: MLG Associates, Unit 4, Sunfield Business Park, of creditors for the purpose of receiving an account showing the New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT manner in which the winding up has been conducted and the property Principal trading address: Units 9 and 10, 8 Andrews Road, Hackney, of the company disposed of, and of hearing any explanation that may London, E8 4QN be given by the Liquidators and to decide whether the liquidators Notice is hereby given, pursuant to Section 106 OF THE should be released in accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986 that a final meeting of the members of T.C. Insolvency Act 1986. Plating Company Limited will be held at MLG Associates, Unit 4, A member or creditor entitled to vote at the above meetings may Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, appoint a proxy to attend and vote instead of him. A proxy need not Berkshire, RG40 4QT on 18 April 2016 at 11.00 am to be followed at be a member of the company. Proxies to be used at the meetings, 11.15 am on the same day by a meeting of the creditors of the together with any hither to unlodged proof of debt, must be lodged Company. The meetings are called for the purpose of receiving an with the Liquidator at RSM Restructuring Advisory LLP, Highfield account from the Liquidator explaining the manner in which the Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 winding-up of the Company has been conducted and to receive any noon on the preceding business day. explanation that they may consider necessary. A member or creditor Correspondence address & contact details of case manager: Helen entitled to attend and vote is entitled to appoint a proxy to attend and Arney, 023 8064 6431 vote instead of him. A proxy need not be a member or creditor. The RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers following resolutions will be considered at the creditors’ meeting: That Ford, Eastleigh SO53 3TZ the Liquidator’s final report and receipts and payments account be Name, address & contact details of Joint Liquidators

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

Primary Office Holder: Duncan Beat (IP Number: 8161), RSM A member or creditor entitled to attend and vote is entitled to appoint Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, a proxy to attend and vote instead of him and such proxy need not Eastleigh SO53 3TZ. Appointed: 10 March 2015 also be a member or creditor. Proxy forms must be returned to Joint Office Holder: Alexander Kinninmonth (IP Number: 9019), RSM McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, 12 noon on the business day before the meeting. Eastleigh SO53 3TZ. Tel: 02380 646464. Appointed: 10 March 2015 Office Holder Details: Sandra McAlister and Simon Barriball (IP Dated: 10 February 2016 (2485208) numbers 9375 and 11950) of McAlister & Co, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 22 January 2014. Further information about this case is available from Linda Tolley at the 2485240THE BLUE SQUARE TOTAL PROPERTY SOLUTIONS LIMITED offices of McAlister & Co on 01792 459600. (Company Number 07802814) Sandra McAlister and Simon Barriball , Joint Liquidators (2484905) Registered office: XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Helana House, Troy Mills, Troy Road, 2485242TMG: CONTRACT SERVICES LIMITED Horsforth (Company Number 06302128) Notice is hereby given, pursuant to Rule 4.126(1) OF THE Registered office: GPG House, Walker Avenue, Milton Keynes MK12 INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has 5TW summoned final meetings of the Company’s members and creditors Principal trading address: Unit 4 North Luton Industrial Estate, under Section 106 of the Insolvency Act 1986 for the purpose of Sedgwick Road, Luton LU4 9DT receiving the Liquidator’s account showing how the winding up has NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the been conducted and the property of the Company disposed of. The INSOLVENCY ACT 1986, that a final meeting of the members of TMG: meetings will be held at XL Business Solutions Limited, Premier Contract Services Limited – In Liquidation will be held at The Old House, Bradford Road, Cleckheaton, BD19 3TT on 21 April 2016 at Library, The Walk, Winslow, Buckingham MK18 3AJ on 22 April 2016 10.00 am (members) and 10.15am (creditors). In order to be entitled at 10.00 am, to be followed at 10.15 am by a final meeting of creditors to vote at the meeting, members and creditors must lodge their for the purpose of showing how the winding up has been conducted proxies with the Liquidator at XL Business Solutions Ltd, Premier and the property of the company disposed of, and of hearing any House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 explanation that may be given by the Liquidator. noon on the business day prior to the day of the meeting (together, if Proxies to be used at the meetings should be lodged at Robert Day applicable, with a completed proof of debt form if this has not and Company Limited, The Old Library, The Walk, Winslow, previously been submitted). Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later Date of Appointment: 07 August 2014 than 12 noon on 21 April 2016. Office Holder details: J N Bleazard,(IP No. 09354) of XL Business Robert Day (IP No. 9142), Liquidator, Appointed 30 September 2014. Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT. 19 February 2016 (2485242) For further details contact: Email: [email protected] Tel: 01274 870101.Alternative contact: Graham Harsley J N Bleazard, Liquidator TRUE2485241 FINANCIAL MANAGEMENT LIMITED 18 February 2016 (2485240) (Company Number 03028739) Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ THE2485217 GALLERY BAR AND GRILL LIMITED Principal trading address: 21-23 Stamford New Road, Altrincham, (Company Number 06385677) WA14 1BN Registered office: C/O Grant Thornton UK LLP, 4 Hardman Square, Notice is hereby given, pursuant to Section 106 OF THE Spinningfields, Manchester M3 3EB INSOLVENCY ACT 1986 that General Meetings of Members and Principal trading address: 133/135 Allerton Road, Liverpool, L18 2DD Creditors of the above-named Company will be held at the offices of A meeting of the Company and meeting of the creditors under Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant Cheshire, WA15 9SQ on 19 April 2016 at 10.00 am and 10.15 am Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 respectively, for the purpose of having an account laid before them, 3EB on 18 March 2016 at 10.30 am and 11.00 am for the purpose of showing the manner in which the winding-up has been conducted receiving the liquidator’s account of the winding up and of hearing and the property of the Company disposed of, and of hearing any any explanation that may be given by the liquidator. To be entitled to explanation that may be given by the Joint Liquidators. Any member vote at the meeting, a creditor must lodge with the liquidator at his or creditor entitled to attend and vote is entitled to appoint a proxy to postal address, not later than 12.00 noon on the business day before attend and vote instead of him/her, and such proxy need not also be the date fixed for the meeting, a proof of debt (if not previously lodged a member or creditor, but must be returned to the offices of Milner in the proceedings) and (if the creditor is not attending in person) a Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, proxy. Cheshire, WA15 9SQ, by no later than 12.00 noon on the day before Date of Appointment: 15 May 2012 the Meetings. Office Holder details: Kevin John Hellard,(IP No. 8833) of Grant Date of Appointment: 20 February 2014 Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Office Holder details: Darren Brookes,(IP No. 9297) and Gary Corbett, For further details contact: Tel: 0161 953 6431. Alternative contact: (IP No. 9018) both of Milner Boardman & Partners, The Old Bank, Zoe Culbert 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Kevin John Hellard, Liquidator For further details contact: Darren Brookes, Email: 18 February 2016 (2485217) [email protected]. Tel: 0161 927 7788. Alternative contact: Antonia Pettener, Email: [email protected] Darren Brookes, Joint Liquidator THE2484905 WORLDS GREATEST PUB COMPANY LIMITED 17 February 2016 (2485241) (Company Number 06653103) Trading Name: The Urban Wood Registered office: 90 Colston Street, Bristol, BS1 5BB UNITE2485284 SECURITY SERVICES LTD Principal trading address: 90 Colston Street, Bristol, BS1 5BB (Company Number 07034254) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: XL Business Solutions Ltd, Premier House, 1986, that final meetings of members and creditors of the above Bradford Road, Cleckheaton, BD19 3TT named Company will be held at 10 St Helens Road Swansea SA1 Principal trading address: Bailey House, Ellison Road, Killamarsh, 4AW on 28 April 2016 at 10.30 am for Members and 10.45 am for Sheffield Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it.

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

Notice is hereby given, pursuant to Rule 4.126(1) OF THE is entitled to appoint a proxy to attend and vote instead of him and INSOLVENCY RULES 1986 (AS AMENDED), that the Liquidator has such proxy need not also be a member or creditor. Proxy forms must summoned final meetings of the Company’s members and creditors be returned to the offices of Fisher Partners, Acre House, 11-15 under Section 106 of the Insolvency Act 1986 for the purpose of William Road, London, NW1 3ER by no later than 12:00 noon on the receiving the Liquidator’s account showing how the winding up has business day before the meetings. been conducted and the property of the Company disposed of. The Date of Appointment: 20 December 2013 meetings will be held at XL Business Solutions Limited, Premier Office Holder details: Richard Andrew Segal,(IP No. 2685) and David House, Bradford Road, Cleckheaton, BD19 3TT on 21 April 2016 at Birne,(IP No. 9034) both of Fisher Partners, Acre House, 11-15 William 10.00 am (members) and 10.15 am (creditors). In order to be entitled Road, London NW1 3ER. to vote at the meetings, members and creditors must lodge their For further details contact: The Joint Liquidators, Email: proxies with the Liquidator at XL Business Solutions Ltd, Premier [email protected]. Tel: 020 7874 7971. Alternative contact: House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 Jahmmal Thomas, Tel: 020 7874 7880 noon on the business day prior to the day of the meetings (together, if Richard Andrew Segal, Joint Liquidator applicable, with a completed proof of debt form if this has not 18 February 2016 (2485277) previously been submitted). Date of Appointment: 07 March 2014 Office Holder details: J N Bleazard,(IP No. 09354) of XL Business MEETINGS OF CREDITORS Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT. ADB2484954 RENOVATE LTD For further details contact: Email: [email protected], Tel: 01274 (Company Number 08950769) 870101. Alternative contact: Steph White. Registered office: Flat 34, Mildenhall, West Cliff Road, Bournemouth J N Bleazard, Liquidator BH4 8AY 18 February 2016 (2485284) Principal trading address: Flat 34, Mildenhall, West Cliff Road, Bournemouth BH4 8AY Notice is hereby given, pursuant to Section 98 of the Insolvency Act 2485288WELDON PLANT LIMITED 1986 that a meeting of creditors of the above named Company will be (Company Number 01518533) held at Platinum Business Centre, 23 Hinton Road, Bournemouth BH1 Previous Name of Company: Perfectfit Limited 2EF on 2 March 2016, at 1.00 pm for the purposes mentioned in Registered office: 10th Floor, Temple Point, 1 Temple Row, Sections 99 to 101 of the said Act. Birmingham, B2 5LG Any Creditor entitled to attend and vote at this Meeting is entitled to Principal trading address: Weldon House, Pywell Road, Corby, NN17 do so either in person or by proxy. Creditors wishing to vote at the 5XJ Meeting must (unless they are individual creditors attending in person) Notice is hereby given, pursuant to Section 106 OF THE lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St INSOLVENCY ACT 1986 that meetings of the members and creditors Helens Road, Swansea SA1 4AW by no later than 12:00 on the of the above-named Company, summoned by the joint liquidators, business day preceding the date of the meeting. will be held at the offices of Begbies Traynor, 3rd Floor, Temple Point, Resolutions to be taken at the meeting may include a resolution 1 Temple Row, Birmingham, B2 5LG on 25 May 2016 at 11.00 am and specifying the terms on which the Liquidator is to be remunerated and 11.30 am respectively, for the purpose of receiving an account of the the meeting may receive information about, or be called upon to winding up. A member or creditor entitled to attend and vote is approve, the cost of preparing the statement of affairs and convening entitled to appoint a proxy to attend and vote instead of him and such the meeting. proxy need not also be a member or creditor. A proxy form is Simon Thomas Barriball (IP number 11950) of McAlister & Co available which must be returned (together with a completed proof of Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW debt form if you have not already lodged one) to the joint liquidators, is qualified to act as an insolvency practitioner in relation to the at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple company and, during the period before the day on which the meeting Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon is to be held, will furnish creditors free of charge with such information on the business day before the meetings to entitle you to vote by concerning the company's affairs as they may reasonably require. proxy at the meetings. Please note that the Joint Liquidators and their Further information about this case is available from Linda Tolley at staff will not accept receipt of completed proxy forms by email. the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Submission of proxy forms by email will lead to the proxy being held 459600 or at [email protected] . invalid and the vote not cast. Alistair Burrell , Director (2484954) Date of Appointment: 18 December 2012 Office Holder details: Nigel Price,(IP No. 008778) and W John Kelly,(IP No. 004857) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple ANSARI2485089 RESTAURANT LTD Point, 1 Temple Row, Birmingham, B2 5LG. (Company Number 04294601) Any person who requires further information may contact the Joint Previous Name of Company: The Coffee Cup (UK) Limited Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Registered office: 6 Maple Grove Business Centre, Lawrence Group, be made to Helen Taylor by email at helen.taylor@begbies- Hounslow TW18 6DR traynor.com or tel: 0121 200 8150. Principal trading address: Unit 12, Chilterns Shopping Centre, High Nigel Price, Joint Liquidator Wycombe, Bucks HP13 5ES 17 February 2016 (2485288) 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 Smith & Williamson LLP, 25 Moorgate, 2485277XSS LIMITED London EC2R 6AY on 03 March 2016 at 11.45 am for the purposes (Company Number 04046605) mentioned in Sections 99, 100 and 101 of the said Act. Henry Registered office: Acre House, 11-15 William Road, London NW1 3ER Anthony Shinners and Colin Hardman (IP Nos 9280 and 16774) of Principal trading address: 10 Parkside Plumpton Road, Hoddesdon, Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, are Hertfordshire, EN11 0ES qualified to act as insolvency practitioners in relation to the above. If Notice is hereby given, pursuant to Section 106 OF THE no liquidation committee is formed, a resolution may be taken INSOLVENCY ACT 1986 that final meeting of the members and specifying the terms on which the joint liquidators are to be creditors of the Company will be held at Acre House, 11-15 William remunerated. The meeting may receive information about, or be Road, London NW1 3ER on 18 April 2016 at 10.00 am and 10.15 am called upon to approve, the costs of preparing the Statement of respectively, for the purpose of having an account laid before them Affairs and convening the meeting. A list of the names and addresses showing the manner in which the winding-up of the Company has of the Company’s creditors will be available for inspection free of been conducted and the property of the Company disposed of, and charge at the offices of Smith & Williamson LLP, 25 Moorgate, also determining whether the Joint Liquidators should be granted their London EC2R 6AY between the hours of 10.00 am and 4.00 pm. release from office. A member or creditor entitled to attend and vote For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Anjna Kalia.

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

Henry Shinners, Director 2484911BRAXTED BUILDING SYSTEMS LIMITED 17 February 2016 (2485089) (Company Number 08893392) Registered office: 70 Church Road, Rivenhall, Witham, Essex CM8 3PH 2485155B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED Principal trading address: 70 Church Road, Rivenhall, Witham, Essex (Company Number 01216839) CM8 3PH Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Notice is hereby given, pursuant to Section 98 of the Insolvency Act Way, Stevenage, Herts, SG1 2XD 1986 that a meeting of the creditors of the Company will be held at Principal trading address: Factory 658, Blackhorse Road, Letchworth Marsh Hammond, Peek House, 20 Eastcheap, London EC3M 1EB, on Garden City, Hertfordshire SG6 1HB 3 March 2016 at 3.15 PM for the purposes mentioned in Sections 99, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 100 and 101 of the said Act. A list of the names and addresses of the ACT 1986 that a meeting of the creditors of the above named Company’s creditors will be available for inspection free of charge at Company will be held at Wilder Coe LLP, Oxford House, Campus 6, the offices of Marsh Hammond, Peek House, 20 Eastcheap, London Caxton Way, Stevenage, Herts, SG1 2XD on 01 March 2016 at 10.30 EC3M 1EB on 1 March 2016 and 2 March 2016 between the hours of am for the purposes mentioned for in Sections 99, 100 and 101 of the 10.00 am and 4.00 pm. Act. A list of the names and addresses of the Company’s Creditors Further information about this case is available from Marc Potter at will be available for inspection, free of charge, at the offices of Wilder the offices of Marsh Hammond Limited on 020 7220 7892 . Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD, Darren Ubsdell the two business days before the meeting between the hours of 10.00 19 February 2016 (2484911) am and 4.00 pm. For further details contact: Tim Cray, Tel: 01438 847200. Eric William Jeffs, Director BROWN2485151 ANGEL CONTRACTS LTD 16 February 2016 (2485155) (Company Number 05627593) Previous Name of Company: CW12276 Limited Registered office: 2nd Floor, 159A Chase Side, Enfield, Middlesex BOMBADIL2485134 PUBLISHING R&D LTD EN2 0PW (Company Number 07674551) Principal trading address: 24 Quill Street, London, N4 2AD Registered office: First Floor, Block A, Loversall Court, Clayfields, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Tickhill Road, Doncaster, DN4 8QG ACT 1986 that a meeting of the creditors of the above named Principal trading address: Ordman House, 31 Arden Close, Bradley Company will be held at Olympia House, Armitage Road, London, Stoke, Bristol, BS32 8AX NW11 8RQ on 18 March 2016 at 4.00 pm for the purposes mentioned Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY in Section 99 to 101 of the said Act. A Meeting of Shareholders has ACT 1986 that a meeting of the creditors of the above-named been called and will be held prior to the meeting of creditors to Company will be held at the offices of Absolute Recovery Limited, consider passing a resolution for the voluntary winding up of the First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Company. A list of the names and addresses of the Company’s Doncaster, DN4 8QG on 02 March 2016 at 2.30 pm for the purposes creditors will be available for inspection free of charge at the offices of mentioned in Section 99 to 101 of the said Act. A meeting of Panos Eliades Franklin & Co, Olympia House, Armitage Road, shareholders has been called and will be held prior to the meeting of London, NW11 8RQ, between 10.00 am and 4.00 pm on the two creditors to consider passing a resolution for the voluntary winding up business days preceding the date of the creditors’ meeting. Any of the Company. A list of the names and addresses of the Company’s creditor entitled to attend and vote at this meeting is entitled to do so creditors will be available for inspection free of charge at the offices of either in person or by proxy. Creditors wishing to vote at the meeting Absolute Recovery Limited, First Floor, Block A, Loversall Court, must (unless they are individual creditors attending in person) lodge Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, their proxy at the offices of Panos Eliades Franklin & Co, Olympia between 10.00 am and 4.00 pm on the two business days preceding House, Armitage Road, London, NW11 8RQ no later than 12.00 noon the date of the creditors’ meeting. Any creditor entitled to attend and on 17 March 2016. Unless there are exceptional circumstances, a vote at this meeting is entitled to do so either in person or by proxy. creditor will not be entitled to vote unless his written statement of Creditors wishing to vote at the meeting must (unless they are claim (’proof’), which clearly sets out the name and address of the individual creditors attending in person) lodge their proxy at the creditor and the amount claimed, has been lodged and admitted for offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall voting purposes. Proofs must be lodged by 12.00 noon the business Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 day before the meeting. Unless they surrender their security, secured 8QG, no later than 12.00 noon on 1 March 2016. creditors must give particulars of their security, the date when it was Unless there are exceptional circumstances, a creditor will not be given and the estimated value at which it is assessed if they wish to entitled to vote unless his written statement of claim (’proof’), which vote at the meeting. The resolutions to be taken at the creditors’ clearly sets out the name and address of the creditor and the amount meeting may include a resolution specifying the terms on which the claimed, has been lodged and admitted for voting purposes. Proofs Liquidator is to be remunerated and the meeting may receive must be lodged by 12 noon the business day before the meeting. information about, or be called upon to approve, the costs of Unless they surrender their security, secured creditors must give preparing the Statement of Affairs and convening the meeting. particulars of their security, the date when it was given and the Name and address of Insolvency Practitioner calling the meeting: estimated value at which it is assessed if they wish to vote at the Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, meeting. The resolutions to be taken at the creditors’ meeting may Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: include a resolution specifying the terms on which the Liquidator is to Paul Tomasino, Email: [email protected] Tel: 020 8731 6807. be remunerated, and the meeting may receive information about, or Miss Angela Welsh, Director be called upon to approve, the costs of preparing the statement of 17 February 2016 (2485151) affairs and convening the meeting. Name of Insolvency Practitioners calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South CENTRAL2484943 HALL LIMITED Yorkshire, DN4 8QG. (Company Number 03243331) For further details contact: Luke Blay, Email: [email protected]. Registered office: Lake House, Lake Place, Hoylake, Wirral CH47 2DN Tel: 01302 572701 Principal trading address: Lake House, Lake Place, Hoylake, Wirral Dr Marianne Jarvstrat, Director CH47 2DN 19 February 2016 (2485134) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester M2 7PW on 1 March 2016 at 12 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act.

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

A list of the names and addresses of the Company's creditors will be Further information about this case is available from Emma Poole at available for inspection free of charge at the offices of CG&Co, 17 St the offices of Smart Insolvency Solutions Ltd at Ann's Square, Manchester M2 7PW on the two business days prior to [email protected]. the meeting of creditors between the hours of 10.00 am and 4.00 pm. Anita Darlak , Director (2484899) Further information about this case is available from Emma Verity at the offices of CG&Co on 0161 358 0210. William Frederick Beaumont , Director D2485144 H GAS AND PLUMBING SERVICES LIMITED Dated 18 February 2016 (2484943) (Company Number 08993465) Trading name/style: D H Gas and Plumbing Services Limited Registered office: 52 Owlcotes Road, Pudsey LS28 7PE 2484953COMMERCIAL SOLUTIONS (MC) LIMITED Principal trading address: 52 Owlcotes Road, Pudsey LS28 7PE (Company Number 05509363) Section 98 of the Insolvency Act 1986 (Rule 4.53D) Registered office: Fiveways, 57-59 Hatfield Road, Potters Bar, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Hertfordshire EN6 1HS ACT 1986, that a meeting of the creditors of the above-named Principal trading address: Suite 10, Unit F2, Sussex Manor Business company will be held at Westminster Business Centre, Nether Park, Gatwick Road RH10 9NH Poppleton, York YO26 6RB, on 18 March 2016 at 10.15 am for the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency purposes mentioned in Sections 99 to 101 of the said Act. Act 1986 that a Meeting of the Creditors of the above named J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, Company will be held at Recovery House, Hainault Business Park, Licensed Insolvency Practitioners, Westminster Business Centre, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 21 March 2016 at Nether Poppleton, York YO26 6RB, (T: 01904 520 116) will furnish 11:30am for the purposes mentioned in Section 99 to 101 of the said creditors free of charge with such information concerning the Act. company’s affairs as they may reasonably require. Creditors wishing to vote at the Meeting must lodge their proxy, D Hinchliffe, Director together with a full statement of account at Recovery House, Hainault 28 January 2016 (2485144) Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later than 12 noon on 18 March 2016. For the purposes of voting, a secured creditor is required (unless he DEBT2485152 & PROPERTY SOLUTIONS PLUS LIMITED surrenders his security) to lodge at Recovery House, Hainault (Company Number 06990188) Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before Registered office: 8 Church Green East, Redditch, Worcestershire, the meeting, a statement giving particulars of his security, the date B98 8BP when it was given and the value at which it is assessed. Principal trading address: Wykeham House, Market Hill, Huntingdon, Notice is further given that prior to the meeting Alan J Clark of Carter Cambs, PE29 3NR Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency ACT"),a meeting of the creditors of the above named Company will be practitioner (IP No. 8760), will furnish creditors free of charge with held at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall such information concerning the company's affairs as they may Street, Liverpool L3 9HF on 10 March 2016 at 11.15 am. The purpose reasonably require. The telephone number of Alan Clark is 020 8524 of the meeting, pursuant to Sections 99 to 101 of the Act is to 1447. Julie Jackson who may be contacted on 020 8501 7824 will be consider the statement of affairs of the Company to be laid before the able to assist with enquiries by creditors. meeting, to appoint a Liquidator and, if the creditors think fit, to Resolutions to be taken at the aforementioned meeting may include a appoint a liquidation committee. In order to be entitled to vote at the resolution specifying the terms on which the Liquidator is to be meeting, creditors must lodge their proxies, together with a statement remunerated. The meeting may also receive information about or be of their claim at the offices of Begbies Traynor (Central) LLP, No. 1 called upon to approve the costs of preparing the statement of affairs Old Hall Street, Liverpool L3 9HF, not later than 12.00 noon on 9 and convening the meeting. March 2016. By Order of the Board Please note that submission of proxy forms by email is not acceptable Martin Hughes , Director and will lead to the proxy being held invalid and the vote not cast. A Dated 22 February 2016 (2484953) list of the names and addresses of the Company’s creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business CREPE2484899 STATION CAFE LIMITED days preceding the date of the meeting stated above. (Company Number 08264401) Any person who requires further information may contact Anthony Registered office: 24-26 Stone Street, Dudley, West Midlands DY1 Bailey of Begbies Traynor (Central) LLP by email at 1NT [email protected] or by telephone on 0151 227 Principal trading address: 24-26 Stone Street, Dudley, West Midlands 4010. DY1 1NT Paul Hunt, Director Notice is hereby given, pursuant to Section 98 of the Insolvency Act 18 February 2016 (2485152) 1986 that a meeting of creditors of the above named Company will be held at Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA on 3 March 2016, at 11:30 am for the purposes mentioned DELICIOUS2485149 RESTAURANT LTD in Sections 99 to 101 of the said Act. (Company Number 09617733) Any Creditor entitled to attend and vote at this Meeting is entitled to Trading Name: The Bengal Brasserie do so either in person or by proxy. Creditors wishing to vote at the Registered office: 4 Winchester Street, Basingstoke, RG21 7DY Meeting must (unless they are individual creditors attending in person) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the lodge their proxy at 1 Castle Street, Worcester WR1 3AA by no later INSOLVENCY ACT 1986 that a meeting of the Creditors of the above than 12:00 on the business day preceding the date of the meeting. named Company will be held remotely on 4 March 2016 at 11.15 am Resolutions to be taken at the meeting may include a resolution for the purposes of having a full statement of the position of the specifying the terms on which the Liquidator is to be remunerated and Company’s affairs, together with a list of Creditors of the Company the meeting may receive information about, or be called upon to and the estimated amount of their claims laid before them and for the approve, the cost of preparing the statement of affairs and convening purpose if thought fit of nominating a Liquidator and of appointing a the meeting. Liquidation Committee. A list of the names and addresses of the company's creditors will be In accordance with Section 246A of the INSOLVENCY ACT 1986, it is available free of charge at Smart Insolvency Solutions Limited, 1 proposed that this meeting be held remotely and any creditor wishing Castle Street, Worcester WR1 3AA during the two business days to exercise their right to speak or vote in this way should contact at preceding the above meeting, between the hours of 10.00am and Robson Scott Associates, telephone number 01325 365950 for the 4.00pm. log-in details to be used at the designated time.

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

Resolutions may also be taken at the meeting deciding the basis on Unless they surrender their security, secured creditors must give which the Liquidator will receive his remuneration. Additional particulars of their security, the date when it was given and the information will also be given relating to the costs of convening these estimated value at which it is assessed if they wish to vote at the statutory meetings and preparing the Statement of Affairs. meeting. To be entitled to vote, Creditors must lodge a proof of the debt The resolutions to be taken at the creditors' meeting may include a claimed and unless claiming personally, they must also submit a resolution specifying the terms on which the Liquidator is to be proxy which must be lodged not later than twelve o’clock noon on the remunerated, and the meeting may receive information about, or be business day immediately prior to the meeting at the offices of called upon to approve, the costs of preparing the statement of affairs Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 and convening the meeting. 7SD. Unless they surrender their security, secured creditors must also Names of Insolvency Practitioners calling the meetings: Bijal Shah lodge full details of their security and its value. Address of Insolvency Practitioners: 27 Church Street, A list of names and addresses of the Company’s creditors will be Rickmansworth, Hertfordshire, WD3 1DE available for inspection at the offices of Robson Scott Associates IP Numbers: 8717 Limited, 49 Duke Street, Darlington, DL3 7SD on the two business Contact Name: Chloe Fortucci days prior to the meeting between the hours of 10:00am and Email Address: [email protected] 16:00pm. Telephone Number: 020 8315 7430 Further information regarding this case is available from the offices of Dated: 19 February 2016 Robson Scott Associates Limited on 01325 365950 or Mr Aasif Jafferali Koorjee , Director (2484937) [email protected]. Halima Ahmed 18 February 2016 (2485149) ELECTRONIC2485150 HEALTHCARE INFORMATION SERVICES LIMITED (Company Number 04887748) Registered office: Lynton House, 7-12 Tavistock Square, London, 2485639DIAMOND WHEELS (DUNDEE) LTD WC1H 9LT Company Number: SC387061 Principal trading address: Lyttleton House, 21 Lyttleton Road, Registered office: 138A Nethergate, Dundee, Angus DD1 4ED London, N2 0EF Principal trading address: Unit 6, Dunsinane Avenue, Dunsinane Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Industrial Estate, Dundee DD2 3QN 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 2 Mountview Court, 310 Friern Barnet Lane, ACT 1986 that a meeting of the creditors of the above named Whetstone, London, N20 0YZ on 01 March 2016 at 12.00 noon for the Company will be held at Doubletree by Hilton, Kingsway West, purposes provided for in Sections 99, 100 and 101 of the said Act. Dundee DD2 5JT, on 10 March 2016, at 11.00 am for the purposes The Resolutions to be taken at the meeting may include a Resolution mentioned in sections 99 to 101 of the said Act. A list of the names specifying the terms on which the Liquidators are to be remunerated. and addresses of the Company’s creditors will be available for The meeting may also receive information about and be called upon inspection, free of charge, at the offices of mlm Solutions, 7th Floor, to approve, the costs of preparing the Statement of Affairs and 90 St Vincent Street, Glasgow, G2 5UB, on the two business days convening the meeting. Freddy Khalastchi and Jonathan David Bass immediately preceding the meeting between the hours of 10.00 am of Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, are and 4.00 pm. qualified to act as insolvency practitioners in relation to the above and Further details contact: Nicola Frances Williams (IP No. 14370), mlm will furnish creditors free of charge, with such information concerning Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB. Tel: 0845 the company’s affairs as is reasonably required. 051 0210. For further details contact: Freddy Khalastchi, Email: Paul Marr, Director [email protected] Tel: 020 7387 5868 16 February 2016 (2485639) Ms Nadia Sclare, Director 18 February 2016 (2485150)

DREAM2484937 SNAX LIMITED (Company Number 05454765) NOTICE2485367 OF A MEETING OF CREDITORS PURSUANT TO Trading Name: Snax SECTION 98 OF THE INSOLVENCY ACT 1986 Registered office: 27 Church Street, Rickmansworth, Hertfordshire EVE SNOW LIMITED WD3 1DE (Company Number 08386057) Principal trading address: Unit 10B, The Broadway Shopping Centre, “the Company” Hammersmith, W6 9YE Registered office: 21 Stirling House, 9 Burroughs Garden, London, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency NW4 4AU Act 1986 that a Meeting of the Creditors of the above named Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Company will be held at 27 Church Street, Rickmansworth, meeting of the creditors of the above named company will be held at Hertfordshire, WD3 1DE on 10 March 2016 at 11:30 am for the The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 16 March purposes mentioned in Section 99 to 101 of the said Act. 2016 at 11:00 am. The purpose of the meeting, pursuant to Sections A meeting of shareholders has been called and will be held prior to 99 to 101 of the Act is to consider the statement of affairs of the the meeting of creditors to consider passing a resolution for voluntary Company to be laid before the meeting, to appoint a liquidator and, if winding up of the Company. the creditors think fit, to appoint a liquidation committee. A list of the names and addresses of the Company's creditors will be In order to be entitled to vote at the meeting, creditors must lodge available for inspection free of charge at the offices of RE10 (South their proxies, together with a statement of their claim at the offices of East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 1DE between 10.00am and 4.00pm on the two business days Road, Southend on Sea, SS1 2EG not later than 12 noon on 15 March preceding the date of the creditors meeting. 2016. Please note that submission of proxy forms by email is not Any creditor entitled to attend and vote at this meeting is entitled to acceptable and will lead to the proxy being held invalid and the vote do either in person or by proxy. Creditors wishing to vote at the not cast. meeting must (unless they are individual creditors attending in person) Louise Donna Baxter of Begbies Traynor (Central) LLP at the above lodge their proxy at the offices of RE10 (South East) Limited, 27 address is a qualified Insolvency Practitioner who will furnish creditors Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than free of charge with such information concerning the Company’s 12 noon on the business day immediately preceding the meeting. affairs as they may reasonably require during the period before the Unless there are exceptional circumstances, a creditor will not be day on which the meeting is to be held. entitled to vote unless his written statement of claim, ('proof'), which Any person who requires further information may contact Christopher clearly sets out the name and address of the creditor and the amount Gore of Begbies Traynor (Central) LLP by e-mail at claimed, has been lodged and admitted for voting purposes. Proofs [email protected] or by telephone on 01702 must be lodged by noon the business day before the meeting. 467255. By Order of the Board

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

Yvette Yankah, Director NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency 5 February 2016 (2485367) Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU on 3 March 2016 at 2485148EXCLUSIVELY DYNAMIC LIMITED 10.30 am for the purposes mentioned in Section 99 to 101 of the said (Company Number 05608361) Act. Trading name or style: The Merchant Tea and Coffee Company Creditors wishing to vote at the Meeting must lodge their proxy, Registered office: Brandon House, 90 The Broadway, Chesham, together with a full statement of account at Recovery House, Hainault Buckinghamshire HP5 1EG Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU not later Principal trading address: Town Hall, Market Place, St Albans, than 12 noon on 2 March 2016. Hertfordshire AL3 5DJ For the purposes of voting, a secured creditor is required (unless he Section 98 (1) of The Insolvency Act (as amended) surrenders his security) to lodge at Recovery House, Hainault By Order of the Board, Notice is hereby given, pursuant to section 98 Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU before of the Insolvency Act 1986, of a meeting of creditors for the purposes the meeting, a statement giving particulars of his security, the date mentioned in sections 99, 100 and 101 of the said Act: when it was given and the value at which it is assessed. Date of Creditors Meeting: 8 March 2016 Notice is further given that prior to the meeting Alan J Clark of Carter Time of Creditors Meeting: 10.45 am Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Road, IIford, Essex IG6 3TU, who is qualified to act as an insolvency N21 3NA practitioner (IP No. 8760), will furnish creditors free of charge with A full list of the names and addresses of the company’s creditors may such information concerning the company's affairs as they may be examined free of charge at the offices of AlexanderLawsonJacobs, reasonably require. The telephone number of Alan Clark is 020 8524 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be and 4.00 pm on the two business days prior to the meeting. able to assist with enquires by creditors. Creditors wishing to vote at the meeting must lodge their Proxy form Resolutions to be taken at the aforementioned meeting may include a together with a proof of debt to 1 Kings Avenue, Winchmore Hill, resolution specifying the terms on which the Liquidator is to be London N21 3NA, no later than 12 noon on the business day before remunerated. The meeting may also receive information about or be the meeting. called upon to approve the costs of preparing the statement of affairs The resolutions to be taken at the meeting may include a resolution and convening the meeting. specifying the terms on which the liquidator is to be remunerated, Darren Goff , Director including the basis on which disbursements are to be recovered from Dated 18 February 2016 (2484949) the company’s assets 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. FLYDE2485159 RESTAURANTS LTD Further information is available from the offices of Trading Name: Michael Wan’s Mandarin Restaurant AlexanderLawsonJacobs on 020 8370 7250 (Company Number 06802788) Anil Gurusharan Patel, Director/Chairman (2485148) Registered office: 27 Clifton Street, Blackpool, Lancashire, FY1 1JD Principal trading address: 27 Clifton Street, Blackpool, Lancashire, FY1 1JD EXPERT2485162 HAIR LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07706249) ACT 1986 (AS AMENDED) that a meeting of creditors has been Registered office: Church House, 13-15 Regent Street, Nottingham summoned for the purposes mentioned in Sections 99, 100 and 101 NG1 5BS of the said Act. The meeting will be held at the offices of Campbell, Principal trading address: (Formerly) 173 Station Street, Burton on Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Trent, Staffordshire, DE14 1BN Johnson Way, Blackpool, FY4 2FF on 29 February 2016 at 11.15 am. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") In order to be entitled to vote at the meeting, creditors must lodge a meeting of the creditors of the above named company will be held their proxies at the offices of Campbell, Crossley & Davis, Ground at 12 Granary Wharf Business Park, Burton-on-Trent, Staffordshire, Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 DE14 1DU on 02 March 2016 at 11.30 am. The purpose of the 2FF by no later than 12 noon on the business day prior to the day of meeting, pursuant to Sections 99 to 101 of the Act is to consider the the meeting, together with a completed Statement of Claim. Richard statement of affairs of the Company to be laid before the meeting, to Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca appoint a liquidator and, if the creditors think fit, to appoint a House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, is a liquidation committee. In order to be entitled to vote at the meeting, person qualified to act as an Insolvency Practitioner in relation to the creditors must lodge their proxies, together with a statement of their Company who will, during the period before the day on which the claim at the offices of CFS Restructuring LLP, Church House, 13-15 meeting is to be held, furnish creditors, free of charge, with such Regent Street, Nottingham NG1 5BS, not later than 12.00 noon on 1 information concerning the Company’s affairs as is reasonably March 2016. Please note that submission of proxy forms by email is required. not acceptable and will lead to the proxy being held invalid and the Further details: Richard Ian Williamson (IP No 8013), Email: vote not cast. [email protected] Tel: 01253 349331. Alternative A list of the names and addresses of the Company’s creditors may be contact: Francesca Vivace, Email: [email protected] inspected, free of charge, at CFS Restructuring LLP at the above Pauline Yuen Kwan Lai, Director address between 10.00 am and 4.00 pm on the two business days 22 February 2016 (2485159) preceding the date of the meeting stated above. Any person who requires further information may contact Janette Eckloff of CFS Restructuring LLP by email: [email protected] or on tel: FOOD2484896 SERVICE SOLUTIONS LIMITED 0115 8387330. (Company Number 08156978) Katie Marie Langford, Director Registered office: Unit 1 Ninetree Trading Estate, Morthen Road, 18 February 2016 (2485162) Thurcroft, Rotherham, South Yorkshire S66 9JE Principal trading address: Unit 1 Ninetree Trading Estate, Morthen Road, Thurcroft, Rotherham, South Yorkshire S66 9JE FFE2484949 CONTRACTS LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 07136572) 1986 that a meeting of creditors of the above named Company will be Registered office: Hilden Park House, 79 Tonbridge Road, held at BWC, 8 Park Place, Leeds, LS1 2RU on 16 March 2016, at Hildenborough, Kent TN11 9BH 10.30am for the purposes mentioned in Sections 99 to 101 of the said Principal trading address: 20 Tait Road Industrial Estate, Tait Road, Act. Croydon CR0 2DP

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

Any Creditor entitled to attend and vote at this Meeting is entitled to The resolutions to be taken at the meeting may include a resolution do so either in person or by proxy. Creditors wishing to vote at the specifying the terms on which the liquidator is to be remunerated, Meeting must (unless they are individual creditors attending in person) including the basis on which disbursements are to be recovered from lodge their proxy at 8 Park Place, Leeds LS1 2RU by no later than the company’s assets and the meeting may receive information 12:00 on the business day preceding the date of the meeting. about, or be called upon, to approve the costs of preparing the Resolutions to be taken at the meeting may include a resolution statement of affairs and convening the meeting. specifying the terms on which the Liquidator is to be remunerated and Further information is available from the offices of the meeting may receive information about, or be called upon to AlexanderLawsonJacobs on 020 8370 7250 approve, the cost of preparing the statement of affairs and convening Yiannis Charilaou Peratikou, Director/Chairman (2485201) the meeting. A list of the names and addresses of the company's creditors will be available free of charge at BWC, 8 Park Place, Leeds, LS1 2RU during G.N.J.2485205 ENGINEERING LIMITED the two business days preceding the above meeting, between the (Company Number 01404633) hours of 10.00am and 4.00pm. Registered office: Meeting Lane, Brierley Hill, West Midlands, DY5 Further information about this case is available from the offices of 3LB BWC on 0113 243 3434 or at [email protected]. Principal trading address: Meeting Lane, Brierley Hill, West Midlands, Paul Ballard , Director (2484896) DY5 3LB Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 2485158FRYS LOGISTICS LTD has been summoned for the purposes mentioned in Sections 99, 100 (Company Number 07132213) and 101 of the said Act. The meeting will be held at 3 The Courtyard, Registered office: Trerice, Boyton, Launceston, Cornwall, PL15 8NU Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Principal trading address: Trerice, Boyton, Launceston, Cornwall, 4DJ on 01 March 2016 at 11.30 am. In order to be entitled to vote at PL15 8NU the meeting, creditors must lodge their proxies at Rimes & Co, 3 The By Order of the Board, notice is hereby given, pursuant to Section 98 Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the Bromsgrove B60 4DJ, by no later than 12 noon on the business day above named Company, convened for the purposes of receiving the prior to the day of the meeting together with a completed proof of director’s statement of affairs, appointing a liquidator and if the debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & creditors think fit appointing a liquidation committee. The meeting will Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke be held at 5th Floor, One Temple Quay, Bristol BS1 6DZ on 02 March Prior, Bromsgrove B60 4DJ are qualified to act as insolvency 2016 at 12.30 pm. Creditors may attend and vote at the meeting by practitioners in relation to the above and a list of the names and proxy or in person. In order to be entitled to vote at the meeting, addresses of the Company’s creditors may be inspected free of creditors must lodge their proxies (unless they are individual creditors charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business attending in person), together with a statement of their claim at the Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between offices of Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 10.00 am and 4.00 pm on the two business days prior to the meeting. 6DZ, not later than 12.00 noon on 1 March 2016. For further details contact: Email: [email protected] or The meeting may receive information about, or be asked to approve tel: 01527 558410. resolutions relating to the costs of convening the meeting and Mark James, Director assisting the Directors in preparing the Statement of Affairs and report 17 February 2016 (2485205) for presentation at the meeting. Graham Randall and Mark Roach (IP Nos. 9051 and 9231) of Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ are qualified to act as Insolvency Practitioners in 2485194GH ELECTRICAL SERVICES LIMITED relation to the Company and will provide creditors free of charge with (Company Number 04959473) such information concerning the Company’s affairs as is reasonably Registered office: 197 Mead Way, Bromley, Kent, BR2 9ES required. Principal trading address: 197 Mead Way, Bromley, Kent, BR2 9ES For further details contact: Email: [email protected]. Alternative Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY contact: Emily Blacker, Tel: 01179 595525 ACT 1986 that a meeting of the creditors of the above named Mark Fry, Director Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 17 February 2016 (2485158) 6NZ on 01 March 2016 at 11.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above FUTURE2485201 FASHIONS LIMITED Meeting must be lodged, accompanied by a proof of debt form, at (Company Number 06249969) 142-148 Main Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 Registered office: Weavers Cottage, Vale Road, London N4 1TD noon on the business day prior to the date of the meeting. Notice is Principal trading address: Weavers Cottage, Vale Road, London N4 also hereby given that Nedim Ailyan, of Abbott Fielding Limited, 1TD 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an Section 98 (1) of The Insolvency Act (as amended) Insolvency Practitioner in relation to the above Company, and will By Order of the Board, Notice is hereby given, pursuant to section 98 furnish creditors, free of charge, with such information concerning the of the Insolvency Act 1986, of a meeting of creditors for the purposes Company’s affairs as they may reasonably require. mentioned in sections 99, 100 and 101 of the said Act: For further details contact: Nedim Ailyan, (IP No. 9072), Email: Date of Creditors Meeting: 2 March 2016 [email protected], Tel: 0208 302 4344. Time of Creditors Meeting: 2.30 pm Gary Harrison, Director Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London 22 February 2016 (2485194) N21 3NA A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, 2485195GIFTS 2 DRINK LIMITED 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am (Company Number 06951324) and 4.00 pm on the two business days prior to the meeting. Registered office: 34 Mowbray Villas, South Shields, NE33 3GA Creditors wishing to vote at the meeting must lodge their Proxy form Principal trading address: 34 Mowbray Villas, South Shields, NE33 together with a proof of debt to 1 Kings Avenue, Winchmore Hill, 3GA London N21 3NA, no later than 12 noon on the business day before Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting. ACT 1986 that a meeting of the creditors of the above-named Company will be held at Holiday Inn Express, Clasper Way, Swalwell, Newcastle upon Tyne, NE16 3BE on 08 March 2016 at 12.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidator’s remuneration is to be calculated. A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 29 COMPANIES resolution will also be taken to agree the amount to be paid in respect Wilson Field Limited, The Manor House, 260 Ecclesall Road South, of the costs of summoning the meetings of members and creditors Sheffield, S11 9PS, are qualified to act as insolvency practitioners in and assisting the directors in the preparation of a statement of the relation to the above and will furnish creditors, free of charge, with company’s affairs. Creditors wishing to vote at the meeting must such information concerning the Company’s affairs as is reasonably lodge their proxy, together with a full statement of account at the required. offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Resolutions to be passed at the meeting may include a resolution Valley, Gateshead, NE11 0RU, not later than 12 noon on the business specifying the terms on which the Liquidators are to be remunerated day preceding the day of the meeting. For the purposes of voting, a and the meeting may receive information about, or be called upon to secured creditor is required (unless he surrenders his security) to approve, the costs of preparing the statement of affairs and lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, convening of the meeting. Notice is further given that a list of the NE11 0RU before the meeting, a statement giving particulars of his names and addresses of the Company’s creditors may be inspected, security, the date when it was given and the value at which it is free of charge, at Wilson Field Limited, The Manor House, 260 assessed. Notice is further given that in the period before the day on Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and which the meeting of creditors is to be held E Walls of KSA Group 4.00 pm on the two business days preceding the date of the meeting Limited, Insolvency Practitioners, C12 Marquis Court, Marquis Way, stated above. Team Valley, Gateshead, NE11 0RU, will furnish creditors free of Alternative contact: Joanne Riley, Tel: 0114 2356780. charge with such information concerning the company’s affairs as Idongesit Ekong, Director they may reasonably require. 18 February 2016 (2485328) For further details contact: E Walls on email: [email protected] or tel: 0191 482 3343. Mark Berriman, Director GOZUKU2485366 LIMITED 17 February 2016 (2485195) (Company Number 07800399) Registered office: 34 Mowbray Villas, South Shields, NE33 3GA Principal trading address: Unit 317, South Shields Business Works, 2485197GIMAJA SERVICES LIMITED Henry Robson Way, NE33 1RF (Company Number 06314105) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 373-375 Station Road, Harrow, Middlesex, HA1 ACT 1986 that a meeting of the creditors of the above-named 2AW Company will be held at The Holiday Inn Express, Clasper Way, Principal trading address: 373-375 Station Road, Harrow, Middlesex, Swalwell, Newcastle upon Tyne, NE16 3BE on 08 March 2016 at HA1 2AW 11.15 am for the purposes mentioned in Section 99 to 101 of the said Notice is hereby given, pursuant to Section 98(a) OF THE Act. It is likely that a resolution will be taken at the meeting to agree INSOLVENCY ACT 1986 that the first meeting of the Creditors of the the basis on which the liquidator’s remuneration is to be calculated. A above-named Company will be held at 47/49 Green Lane, resolution will also be taken to agree the amount to be paid in respect Northwood, Middlesex, HA6 3AE on 04 March 2016 at 11.00 am for of the costs of summoning the meetings of members and creditors the purpose of having a full statement of the position of the and assisting the director in the preparation of a statement of the Company’s affairs, together with a List of the Creditors of the company’s affairs. Creditors wishing to vote at the meeting must Company and the estimated amount of their claims, laid before them, lodge their proxy, together with a full statement of account at the and for the purpose if thought fit, of nominating a Liquidator and of offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team appointing a Liquidation Committee. Resolution for the Liquidator’s Valley, Gateshead, NE11 0RU, not later than 12 noon on the business remuneration may also be passed. Resolutions may be taken at the day preceding the day of the meeting. For the purposes of voting, a Meeting specifying the terms on which the Liquidator is to be secured creditor is required (unless he surrenders his security) to remunerated. The Meeting may also receive information about the lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, costs of preparing the Statement of Affairs and convening the NE11 0RU before the meeting, a statement giving particulars of his Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj security, the date when it was given and the value at which it is Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, assessed. Notice is further given that in the period before the day on HA6 3AE, is a person qualified to act as an Insolvency Practitioner in which the meeting of creditors is to be held E Walls (IP No: 9113) of relation to the Company who will, during the period before the day of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, the Meeting, furnish creditors free of charge with such information Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish concerning the Company’s affairs as they may reasonably require; creditors free of charge with such information concerning the OR; on the two business days before the day on which the Meeting is company’s affairs as they may reasonably require. to be held, a list of names and addresses of the Company’s creditors Alternative contact: E Walls, Email: [email protected] Tel: will be available for inspection free of charge at 47/49 Green Lane, 0191 482 3343 Northwood, Middlesex HA6 3AE being a place in the relevant locality. Mark Berriman, Director Notice is also given that, for the purpose of voting, Secured Creditors 17 February 2016 (2485366) must (unless they surrender their security) lodge at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE before the Meeting, a statement giving particulars of their Security, the date when it was given, and the HYPOID2485184 ESTATES LIMITED value at which it is assessed. (Company Number 06580528) Further information about this case is available at Bhardwaj Registered office: Vernon House, 23 Sicilian Avenue, London WC1A Insolvency Practitioners on Email: [email protected] or telephone 2QS 01923 820966. Principal trading address: 9 Wootton Street, London, SE1 8TG Gintaras Majauskis, Director Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY 18 February 2016 (2485197) ACT 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the statement of affairs, appointing a liquidator and if the creditors think fit appointing a 2485328GLOBAL TRAINING CONSULTING LIMITED liquidation committee. The meeting will be held at Quantuma LLP, (Company Number 05217290) Vernon House, 23 Sicilian Avenue, London WC1A 2QS on 01 March Registered office: The Point 3rd Floor, 210 New Kings Road, London 2016 at 10.00 am. Creditors may attend and vote at the meeting by SW6 4NZ proxy or in person. In order to be entitled to vote at the meeting, Principal trading address: The Point 3rd Floor, 210 New Kings Road, creditors must lodge their proxies (unless they are individual creditors London SW6 4NZ attending in person), together with a statement of their claim at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A ACT 1986,that a Meeting of the Creditors of the above named 2QS, not later than 12.00 noon on 29 February 2016. Company will be held at Hamilton House, Ground Floor, Mabledon Place, Euston, London WC1H on 03 March 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Robert Neil Dymond and Joanne Wright (IP Nos 10430 and 15550) of

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

Simon Bonney and Andrew Hosking (IP Nos. 9379 and 9009) both of 18 February 2016 (2485636) Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such LOTUS2485648 SENIOR LIVING LIMITED information concerning the Company’s affairs as is reasonably Company Number: SC132500 required. NOTICE is hereby given, pursuant to Section 98 of the INSOLVENCY For further details contact: James Varney, Email: ACT 1986, that a Meeting of Creditors of the above named company [email protected]. Tel: 020 3856 6720 will be held within the offices of Gerber Landa & Gee, 11/12 Newton Simon Bonney and Andrew Hosking, Joint Liquidators Terrace, Glasgow, G3 7PJ on Wednesday 2 March 2016 at 11:00 am 18 February 2016 (2485184) for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors may be inspected free of charge at the offices of Gerber, Landa & Gee, 2485253I-DEAL PROMOTIONS LIMITED Chartered Accountants, 11/12 Newton Terrace, Glasgow, G3 7PJ on (Company Number 07584558) the two preceding business days. Registered office: 173a Ashley Road, Hale, Altrincham, Cheshire, Colin M Smart, Chairman WA15 9SD 18 February 2016 (2485648) Principal trading address: 173a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SD Notice is hereby given, pursuant to Section 98 of the Insolvency Act QUANTUM2485182 INVESTMENT MANAGEMENT SOLUTIONS LLP 1986 that a meeting of the creditors of the Company will be held at Trading Name: Quantum CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 2 March 2016 (Company Number OC352255) at 12:30pm for the purposes mentioned in Sections 99, 100 and 101 Registered office: The Shard, 32 London Bridge Street, London, SE1 of the said Act. A list of the names and addresses of the Company's 9SG (Formerly) Lynton House, 7-12 Tavistock Square, London, WC1H creditors will be available for inspection free of charge at the offices of 9BQ CG&Co, 17 St Ann's Square, Manchester, M2 7PW on the two Principal trading address: Lynton House, 7-12 Tavistock Square, business days prior to the meeting of creditors between the hours of London, WC1H 9BQ 10.00 am and 4.00 pm. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further information about this case is available from Emma Verity at ACT 1986 that a meeting of the creditors of the above named LLP will the offices of CG & Co on 01613580210 . be held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, Mark Ian Koch London, SE1 9SG on 03 March 2016 at 10.45 am for the purposes 19 February 2016 (2485253) mentioned in Sections 99 to 101 of the said Act, being receiving the members’ Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions J2484900 CARTER TRANSPORT LTD at the meeting of creditors may include a resolution specifying the (Company Number 04933535) basis and payment of the Liquidator’s remuneration and Registered office: Hole Hill Farm, Edge Lane, Bolton, BL6 6PR disbursements. The meeting may receive information about, or be Principal trading address: Hole Hill Farm, Edge Lane, Bolton, BL6 6PR asked to approve, the costs of preparing the Statement of Affairs and Notice is hereby given, pursuant to Section 98 of the Insolvency Act convening the meeting. To be entitled to vote at the meeting, 1986 that a meeting of creditors of the above named Company will be creditors must lodge proof of debt and if not voting in person as an held at Live Recoveries, Wentworth House, 122 New Road Side, individual creditor, a Proxy Form at Duff & Phelps Ltd, The Shard, 32 Horsforth, Leeds, LS18 4QB on 11 March 2016, at 11.30 am for the London Bridge Street, London, SE1 9SG, by 12.00 noon on 2 March purposes mentioned in Sections 99 to 101 of the said Act. 2016. Any Creditor entitled to attend and vote at this Meeting is entitled to A list of the names and addresses of the LLP’s creditors will be do so either in person or by proxy. Creditors wishing to vote at the available for inspection free of charge at the offices of Duff & Phelps Meeting must (unless they are individual creditors attending in person) Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, between lodge their proxy at Live Recoveries Limited, Wentworth House, 122 the hours of 10.00am and 4.00pm on the two business days New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on immediately preceding the meeting. the business day preceding the date of the meeting. For further details contact: Email: [email protected], Tel: Resolutions to be taken at the meeting may include a resolution +44 (0) 20 7089 4700 specifying the terms on which the Liquidator is to be remunerated and Paul Hilton, Designated Member the meeting may receive information about, or be called upon to 18 February 2016 (2485182) approve, the cost of preparing the statement of affairs and convening the meeting. Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, REAL2485187 SUPPLY CHAIN MANAGEMENT LTD Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB (Company Number 07510865) is qualified to act as an insolvency practitioner in relation to the Registered office: 145-157 St John Street, London, EC1V 4PW company and, during the period before the day on which the meeting Principal trading address: 5b Stanhope Gate, Stanhope Road, is to be held, will furnish creditors free of charge with such information Camberley, Surrey, GU15 3DW concerning the company's affairs as they may reasonably require. By Order of the Board, notice is hereby given, pursuant to Section 98 Further information about this case is available from Sarah Procter at OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the the offices of Live Recoveries Limited on 0844 870 9251 or at above named company, convened for the purposes of receiving the [email protected]. directors' statement of affairs, appointing a liquidator and if the Jeffrey Carter , Director (2484900) creditors think fit appointing a liquidation committee. The meeting will be held at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS on 01 March 2016 at 11.15 am. Creditors may attend and LITTLE2485636 EINSTEINS KINDERGARTEN LIMITED vote at the meeting by proxy or in person. In order to be entitled to Company Number: SC308187 vote at the meeting, creditors must lodge their proxies (unless they NOTICE is hereby given, pursuant to Section 98 of the INSOLVENCY are individual creditors attending in person), together with a statement ACT 1986, that a Meeting of Creditors of the above named company of their claim at the offices of Quantuma LLP, 81 Station Road, will be held within the offices of Gerber Landa & Gee, 11/12 Newton Marlow, Buckinghamshire SL7 1NS, not later than 12.00 noon on 29 Terrace, Glasgow, G3 7PJ on Wednesday 2 March 2016 at 10:30 am February 2016. The resolutions at the creditors’ meeting may include for the purposes mentioned in Sections 99 to 101 of the said Act. A a resolution specifying the terms on which the Liquidator’s list of names and addresses of the company’s creditors may be remuneration and disbursements are to be paid. The meeting may inspected free of charge at the offices of Gerber, Landa & Gee, receive information about, or be asked to approve, the costs of Chartered Accountants, 11/12 Newton Terrace, Glasgow, G3 7PJ on preparing the statement of affairs and convening the meeting. Nick the two preceding business days. Colin M Smart, Chairman

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

Simmonds and Peter Hughes-Holland (IP Nos 9570 and 1700) both of STANDALONE2485160 DEVELOPMENTS LTD Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are (Company Number 09148055) qualified to act as Insolvency Practitioners in relation to the Company Registered office: First Floor, Block A, Loversall Court, Clayfields, and will provide creditors free of charge with such information Tickhill Road, Doncaster, DN4 8QG concerning the company’s affairs as is reasonably required. Principal trading address: 51 Rutland Road, Chesterfield, S40 1ND For further details contact: Tom Stannett on tel: 01628 478100 or Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY email: [email protected] ACT 1986 ("THE ACT") that a meeting of the creditors of the Raymond Batey, Director Company will be held at the offices of Absolute Recovery Limited, 18 February 2016 (2485187) First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 11 March 2016 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of 2485199RUNWELL HALL FARM LIMITED shareholders has been called and will be held prior to the meeting of (Company Number 05636199) creditors to consider passing a resolution for the voluntary winding up Registered office: : 29 8th Floor Minerva, 29 East Parade, Leeds, of the Company. A list of the names and addresses of the Company’s West Yorkshire, LS1 5PS creditors will be available for inspection free of charge at the offices of NOTICE OF A MEETING OF CREDITORS PURSUANT TO Absolute Recovery Limited, First Floor, Block A, Loversall Court, SECTION 98 OF THE INSOLVENCY ACT 1986 Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a between 10.00 am and 4.00 pm on the two business days preceding meeting of the creditors of the above named company will be held at the date of the creditors’ meeting. 31st Floor, 40 Bank Street, London, E14 5NR on 2 March 2016 at Any creditor entitled to attend and vote at this meeting is entitled to 10:45 am. The purpose of the meeting, pursuant to Sections 99 to do so either in person or by proxy. Creditors wishing to vote at the 101 of the Act is to consider the statement of affairs of the Company meeting must (unless they are individual creditors attending in person) to be laid before the meeting, to appoint a liquidator and, if the lodge their proxy at the offices of Absolute Recovery Limited, 1st creditors think fit, to appoint a liquidation committee. Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, In order to be entitled to vote at the meeting, creditors must lodge South Yorkshire, DN4 8QG, no later than 12.00 noon on 10 March their proxies, together with a statement of their claim at the offices of 2016. Unless there are exceptional circumstances, a creditor will not Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch be entitled to vote unless his written statement of claim (’proof’), Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 1 which clearly sets out the name and address of the creditor and the March 2016. Please note that submission of proxy forms by email is amount claimed, has been lodged and admitted for voting purposes. not acceptable and will lead to the proxy being held invalid and the Proofs must be lodged by 12 noon the business day before the vote not cast. meeting. Unless they surrender their security, secured creditors must Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is give particulars of their security, the date when it was given and the a qualified Insolvency Practitioner who will furnish creditors free of estimated value at which it is assessed if they wish to vote at the charge with such information concerning the Company’s affairs as meeting. The resolutions to be taken at the creditors’ meeting may they may reasonably require during the period before the day on include a resolution specifying the terms on which the Liquidator is to which the meeting is to be held. be remunerated, and the meeting may receive information about, or Any person who requires further information may contact Christopher be called upon to approve, the costs of preparing the statement of Gore of Begbies Traynor (Central) LLP by e-mail at affairs and convening the meeting. [email protected] or by telephone on 01702 Name and address of Insolvency Practitioner calling the meeting: 467255. Stephen Richard Penn (IP No:6899), of Absolute Recovery Limited, By Order of the Board 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Paul Snook, Director Doncaster, South Yorkshire, DN4 8QG. 17 February 2016 (2485199) Further details contact: Luke Blay, Email: [email protected] Tel: 01302 572701. Clayton Down, Director SILHILL2484873 PRECISION ENGINEERING LIMITED 17 February 2016 (2485160) (Company Number 04249712) Registered office: Unit 30, Bizspace Business Park, Bordesley Green Road, Birmingham, West Midlands B9 4TR SWAN2485172 INN LAKESIDE LIMITED Principal trading address: Unit 30, Bizspace Business Park, Bordesley Trading Name: The Swan Inn Green Road, Birmingham, West Midlands B9 4TR (Company Number 09514967) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered office: Newbury Road, Great Shefford, Berkshire, RG17 1986 that a meeting of creditors of the above named Company will be 7DS held at 158 Edmund Street, Birmingham B3 2HB on 3 March 2016, at Principal trading address: Newbury Road, Great Shefford, Berkshire, 2:30 pm for the purposes mentioned in Sections 99 to 101 of the said RG17 7DS Act. 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 the creditors of the above named do so either in person or by proxy. Creditors wishing to vote at the Company will be held at The Swan Inn, Newbury Road, Great Meeting must (unless they are individual creditors attending in person) Shefford, Berkshire, RG17 7DS on 02 March 2016 at 12.15 pm for the lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham purposes mentioned in Sections 99 to 101 of the said Act. B3 2HB by no later than 12:00 on the business day preceding the Resolutions to be taken at the meeting may include those agreeing a date of the meeting. sale of the business or assets to a connected party, specifying the Resolutions to be taken at the meeting may include a resolution basis on which the Liquidator is to be remunerated and receiving specifying the terms on which the Liquidator is to be remunerated and information about or be called upon to approve the costs of preparing the meeting may receive information about, or be called upon to the statement of affairs and convening the meeting. Creditors wishing approve, the cost of preparing the statement of affairs and convening to vote at the meeting must lodge their proxy, together with a full the meeting. statement of account at Bridgewood Financial Solutions Ltd, 13 Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Regent Street, Nottingham NG1 5BS, not later than 12.00 noon on the Edmund Street, Birmingham B3 2HB is qualified to act as an last business day prior to the meeting. For the purposes of voting, a insolvency practitioner in relation to the company and, during the secured creditor is required (unless he surrenders his security) to period before the day on which the meeting is to be held, will furnish lodge at the above address before the meeting, a statement giving creditors free of charge with such information concerning the particulars of his security, the date when it was given and the value at company's affairs as they may reasonably require. Further information which it is assessed. Notice is further given that the Insolvency about this case is available from James Davies at the offices of Smith Practitioner calling the meeting is Anthony John Sargeant (IP No Cooper on 0121 236 6789 or at [email protected]. Peter Cleaver , Director (2484873)

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

9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, Act. It is likely that a resolution will be taken at the meeting to agree Nottingham, NG1 5BS who is qualified to act in relation to the above the basis on which the liquidator’s remuneration is to be calculated. A and will provide free of charge a list of the names and addresses of resolution will also be taken to agree the amount to be paid in respect the Company’s creditors on the two business days preceding the of the costs of summoning the meetings of members and creditors date of the meeting stated above. and assisting the directors in the preparation of a statement of the If you require any further information regarding this matter please company’s affairs. Creditors wishing to vote at the meeting must contact Sarah Walford on Tel: 0115 871 2757, Fax: 0115 924 1565 or lodge their proxy, together with a full statement of account at the email [email protected] offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Iain Wilkie, Director Valley, Gateshead, NE11 0RU, not later than 12 noon on the business 11 February 2016 (2485172) day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, 2485324TEMPLE WOOD ACCESS LIMITED NE11 0RU before the meeting, a statement giving particulars of his (Company Number 05636385) security, the date when it was given and the value at which it is Registered office: : Gateley Plc, 8th Floor Minerva House, 29 East assessed. Notice is further given that in the period before the day on Parade, Leeds LS1 5PS which the meeting of creditors is to be held E Walls (IP No. 9113) of NOTICE OF A MEETING OF CREDITORS PURSUANT TO KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, SECTION 98 OF THE INSOLVENCY ACT 1986 Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a creditors free of charge with such information concerning the meeting of the creditors of the above named company will be held at company’s affairs as they may reasonably require. 31st Floor, 40 Bank Street, London, E14 5NR on 2 March 2016 at For further details contact: E Walls on email: 10.30 am. The purpose of the meeting, pursuant to Sections 99 to [email protected] Tel: 0191 482 3343 101 of the Act is to consider the statement of affairs of the Company Mark Berriman, Director to be laid before the meeting, to appoint a liquidator and, if the 18 February 2016 (2485161) creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of VISTA2485186 CONSTRUCTION & DEVELOPMENT NORTH WEST Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch LIMITED Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 1 (Company Number 08408259) March 2016. Please note that submission of proxy forms by email is Registered office: 12 Studholme Close, Penwortham, Preston, not acceptable and will lead to the proxy being held invalid and the Lancashire, PR1 9NB vote not cast. Principal trading address: 12 Studholme Close, Penwortham, Preston, Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Lancashire, PR1 9NB a qualified Insolvency Practitioner who will furnish creditors free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge with such information concerning the Company’s affairs as ACT 1986 that a meeting of the creditors of the above named they may reasonably require during the period before the day on Company will be held at Saxon House, Saxon Way, Cheltenham GL52 which the meeting is to be held. 6QX on 03 March 2016 at 11.30 am for the purposes provided for in Any person who requires further information may contact Christopher Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Gore of Begbies Traynor (Central) LLP by e-mail at should lodge particulars of their claims for voting purposes at Findlay [email protected] or by telephone on 01702 James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured 467255. creditors should also lodge a statement giving details of their security, By Order of the Board the date(s) on which it was given and the value at which it is Paul Snook, Director assessed. 17 February 2016 (2485324) Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, 2484862THE EDEN COMPANY UK LIMITED GL52 6QX no later than 12.00 noon on the preceding working day of (Company Number 06590254) the meeting. The resolutions to be taken at the meeting may include a Registered office: 7 Courtland Mews, Stafford, ST16 3GR resolution specifying the terms on which the liquidator is to be Principal trading address: 7 Courtland Mews, Stafford, ST16 3GR remunerated, and the meeting may receive information about, or be Notice is hereby given, pursuant to Section 98 of the Insolvency Act called upon to approve, the costs of preparing the statement of affairs 1986 that a meeting of the creditors of the Company will be held at and convening the meeting. An explanatory note is available. A J the offices of Currie Young Limited, The Old Barn, Caverswall Park, Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham Caverswall Lane, Stoke on Trent, ST3 6HP, on 2 March 2016 at GL52 6QX, will, during the period before the meeting, furnish creditors 2.15pm for the purposes mentioned in Sections 99, 100 and 101 of free of charge with such information concerning the affairs of the the said Act. A list of the names and addresses of the Company's company as they may reasonably require. creditors will be available for inspection free of charge at the offices of For further details contact: Alisdair J Findlay (IP No 8744), Email: Currie Young Limited, The Old Barn, Caverswall Park, Caverswall [email protected], Tel: 01242 576555. Lane, Stoke on Trent, ST3 6HP on the two business days preceding Thomas Jones, Director the meeting between the hours of 10.00 am and 4.00 pm. 17 February 2016 (2485186) DATED: 22 February 2016 BY ORDER OF THE BOARD Further information about this case is available from James Everist at NOTICES TO CREDITORS the offices of Currie Young Limited on 01782 394500 . Adam Parkes , Director (2484862) A2485278 NATURAL STONE LIMITED (Company Number 07567541) Registered office: Greyfriars Court, Paradise Square, Oxford, Oxon THREE2485161 M WINES & SPIRITS LIMITED OX1 1BE (Company Number 08679937) Principal trading address: Heideveld 7, Lot - Beersel, 1651 Belgium Registered office: 34 Mowbray Villas, South Shields, NE33 3GA We, Matthew John Waghorn of Wilkins Kennedy LLP, 92 London Principal trading address: 34 Mowbray Villas, South Shields, NE33 Street, Reading, Berkshire, RG1 4SJ and Anthony Malcolm Cork of 3GA Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 9QR (IP Nos 009432 and 009401), give notice that we were appointed ACT 1986 that a meeting of the creditors of the above-named Joint Liquidators of the above named Company on 11 February 2016. Company will be held at The Holiday Inn Express, Clasper Way, Swalwell, Newcastle upon Tyne, NE16 3BE on 08 March 2016 at 11.45 am for the purposes mentioned in Section 99 to 101 of the said

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

Notice is hereby given that the creditors of the above named 2485523SEA-LAND FLOORING LIMITED Company which is being voluntary wound up, are required, on or (Company Number 01207346) before 11 April 2016 to send their names, addresses and particulars Registered office: c/o Kingsbridge Corporate Solutions, 1st Floor of their debts or claims and the names and addresses of the solicitors Lowgate House, Lowgate, Hull HU1 1EL (if any) to Matthew John Waghorn of Wilkins Kennedy LLP, 92 London Principal trading address: 1 Sidings Court, Henry Boot Way, Priory Street, Reading, Berkshire, RG1 4SJ, the Joint Liquidator of the Park, Hull HU4 7DY Company, and if so requested, to provide such further details or Notice is hereby given that creditors of the above-named Company produce such documentary evidence as may appear to the Joint are required, on or before 18 March 2016, to send their names and Liquidator to be necessary. A creditor who has not proved this debt addresses and particulars of their debts or claims and the names and before the declaration of any dividend is not entitled to disturb, by addresses of their solicitors (if any) to Sarah Louise Burge (IP No. reason that he has not participated in it, the distribution of that 9698), the Liquidator of the said Company, at Kingsbridge Corporate dividend or any other dividend declared before his debt was proved. Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL For further details contact: Christine Francis, E-mail: and, if so required by notice in writing from the said Liquidator, by [email protected] or Tel: 01189 512131. their solicitors or personally, to come in and prove their said debts or Matthew John Waghorn, Joint Liquidator claims at such time and place as shall be specified in such notice, or 04 February 2016 (2485278) in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 16 February 2016. 2485280J MOLYNEAUX CONSTRUCTION LTD Further details contact: Simon Smith, Email: (Company Number 09092862) [email protected] Tel: 01482 337500 Registered office: 23 Sandy Lane, Stretford, Manchester, M32 9DB Sarah Louise Burge, Liquidator Principal trading address: (Formerly) 23 Sandy Lane, Stretford, 19 February 2016 (2485523) Manchester, M32 9DB Paul W Barber (IP No. 009469) and Paul Stanley (IP No. 008123) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 2485268UK CAPITAL VENTURES HOLDINGS LIMITED 4LY were appointed as Joint Liquidators of the Company on 17 (Company Number 03721627) February 2016. Registered office: Deloitte LLP, 2 Hardman Street, Manchester, M3 Creditors of the above named company are required on or before 13 3HF April 2016 to send their names and addresses and particulars of their Principal trading address: Regency House, 45-51 Chorley New Road, debts or claims and the names and addresses of the solicitors (if any) Bolton, Lancashire, BL1 4QR to the Joint Liquidators of the said Company, at Begbies Traynor Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required 1986 (as amended), that the creditors of the above named Company, by notice in writing from the said Joint Liquidators, by their solicitors which is being voluntarily wound up, are required on or before 18 or personally, to come in and prove their said debts or claims at such March 2016, to send their names and addresses along with time and place as shall be specified in such notice, or in default descriptions and full particulars of their debts or claims and the thereof they will be excluded from the benefit of any distribution made names and addresses of their solicitors (if any), by Holly Savage at before such debts are proved. Four Brindleyplace, Birmingham, B1 2HZ, in default thereof they will Any person who requires further information may contact the Joint be excluded from the benefit of any dividend paid before such debts/ Liquidator by telephone on 0161 837 1700. Alternatively enquiries can claims are proved. be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies- Date of Appointment: 26 April 2013. traynor.com or by telephone on 0161 837 1700 Office Holder details: Daniel Francis Butters (IP No: 009242), of Paul Barber, Joint Liquidator Deloitte LLP, 1 City Square, Leeds, LS1 2AL and William Kenneth 18 February 2016 (2485280) Dawson (IP No: 008266), of Deloitte LLP, 2 Hardman Street, Manchester, M3 3HF. Further details contact: The Joint Liquidators, Tel: 0121 696 8838. LYDIA2485482 AND RAY LTD Alternative contact: Holly Savage (Company Number 07988006) Daniel Francis Butters and William Kenneth Dawson, Joint Liquidators Trading Name: Mama’s Pizza and Pasta 17 February 2016 (2485268) Registered office: MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: 493 London Road, Sutton, Surrey, SM3 WALON2484919 PROPERTIES 1 LTD 8JW (Company Number 05993366) I, Mike Grieshaber of MLG Associates, Unit 4 Sunfield Business Park, Registered office: Griffin Court, 201 Chapel Street, Salford, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, Manchester M3 5EQ give notice that I was appointed liquidator of the above named Principal trading address: 3rd Floor Manchester House, 86 Princess company on 16 February 2016. Street, Manchester M1 6NP Notice is hereby given that the creditors of the above named Notice is hereby given that the Creditors of the Company are required Company which is being voluntarily wound up, are required, on or on or before 21 March 2016 to send their names and addresses and before 15 April 2016 to prove their debts by sending to the particulars of their debts or claims to the liquidator of the Company, undersigned, Mike Grieshaber of MLG Associates, Unit 4 Sunfield Charles Michael Brook, of Kay Johnson Gee Corporate Recovery Business Park, New Mill Road, Finchampstead, Wokingham, Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 Berkshire, RG40 4QT, the liquidator of the Company, written 5EQ. In default thereof they will be excluded from the benefit of any statements of the amounts they claim to be due to them from the distribution made before such debts are proved. Company and, if so requested, to provide such further details or Office Holder Details: Charles Michael Brook (IP number 9157) of Kay produce such documentary evidence as may appear to the liquidator Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel to be necessary. A creditor who has not proved this debt before the Street, Salford, Manchester M3 5EQ. Date of Appointment: 20 declaration of any dividend is not entitled to disturb, by reason that he September 2011. Further information about this case is available from has not participated in it, the distribution of that dividend or any other Derek Morton at the offices of Kay Johnson Gee Corporate Recovery dividend declared before his debt was proved. Limited on 0161 832 6221. Office Holder details: Mike Grieshaber, (IP No. 9539), of MLG Charles Michael Brook , Liquidator (2484919) Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. For further details contact: Mike Grieshaber, Tel: 0118 973 7776, Email: [email protected] Mike Grieshaber, Liquidator 17 February 2016 (2485482)

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

2484906WALON PROPERTIES 2 LTD Patrick Limpens, Chairman (2485094) (Company Number 05993404) Registered office: Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ ANROWS2485202 CONSULTING LIMITED Principal trading address: 3rd Floor Manchester House, 86 Princess (Company Number 08228390) Street, Manchester, M1 6NP Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Nature of Business: Property Investment The Parsonage, Manchester, M3 2HW Notice is hereby given that the Creditors of the Company are required Principal trading address: Mansion House, Manchester Road, on or before 21 March 2016 to send their names and addresses and Altrincham, Cheshire, WA14 4RW particulars of their debts or claims to the liquidator of the Company, At a General Meeting of the above-named Company, duly convened, Charles Michael Brook, IP number 9157 of Kay Johnson Gee and held at Clarke Bell Limited, Parsonage Chambers, 3 The Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Parsonage, Manchester M3 2HW on 17 February 2016 the subjoined Manchester, M3 5EQ. In default thereof they will be excluded from the Resolution was duly passed: benefit of any distribution made before such debts are proved. "That it has been proved to the satisfaction of this Meeting that the Office Holder Details: Charles Michael Brook (IP number 9157) of Kay Company cannot, by reason of its liabilities, continue its business, Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel and that it is advisable to wind up the same, and accordingly that the Street, Salford, Manchester M3 5EQ. Date of Appointment: 20 Company be wound up voluntarily, and that John Paul Bell, of Clarke September 2011. Further information about this case is available from Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Derek Morton at the offices of Kay Johnson Gee Corporate Recovery 2HW, (IP Nos. 8608) be and is hereby appointed Liquidator for the Limited on 0161 832 6221. purposes of such a winding-up.” Charles Michael Brook , Liquidator (2484906) For further details contact: Jess Williams, Email: [email protected]. Tel: +44 (0161) 907 4044 Joanne Willis, Director (2485202) 2485444WARWICK CAIRNS CONSULTANCY LIMITED (Company Number 07085534) Registered office: Suite 1, Unit A1 Tectonic Place, Holyport Road, BKTM2484924 LTD Maidenhead SL6 2YE (Company Number 07970935) Principal trading address: Suite 1, Unit A1 Tectonic Place, Holyport Registered office: c/o Live Recoveries Limited, Eaton House, Station Road, Maidenhead SL6 2YE Road, Guiseley, Leeds LS20 8BX Notice is hereby given that the creditors of the above-named Principal trading address: 112b High Road, Ilford, Essex IG1 1BY Company, which is being voluntarily wound up, are invited to prove At a General Meeting of the Members of the above-named Company, their debts on or before 20 April 2016, by sending their names and duly convened, and held on 19 February 2016 the following addresses along with descriptions and full particulars of their debts or Resolutions were duly passed, as a Special Resolution and as an claims and the names and addresses of their solicitors (if any) to Chris Ordinary Resolution: Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so "That it has been proved to the satisfaction of this Meeting that the required by notice in writing from the creditor of the Company or by Company cannot, by reason of its liabilities, continue its business, the Solicitors of the creditor, to come in and prove their debts or and that it is advisable to wind up the same, and accordingly that the claims at such time and place as shall be specified in such notice, or Company be wound up voluntarily, and that Martin Paul Halligan be in default thereof they will be excluded from the benefit of any and is hereby appointed Liquidator for the purposes of such winding- dividend paid before such debts/claims are proved. No further public up." advertisement of invitation to prove debts will be given. At the subsequent Meeting of Creditors held on 19 February 2016 the Date of Appointment: 16 February 2016. appointment of Martin Paul Halligan as Liquidator was confirmed. Office Holder details: Christopher Newell and Peter Hughes-Holland Office Holder Details: Martin Paul Halligan (IP number 9211) of Live (IP Nos 13690 and 1700) both of Quantuma LLP, 81 Station Road, Recoveries Limited, Wentworth House, 122 New Road Side, Marlow, Bucks, SL7 1NS. Horsforth, Leeds LS18 4QB. Date of Appointment: 19 February 2016. For further details contact: The Joint Liquidators, E-mail: Further information about this case is available from Rhys [email protected], Tel: 01628 478100. Alternative contact: Wordsworth at the offices of Live Recoveries Limited on 0844 870 Bethan Bryant, E-mail: [email protected], Tel: 01628 9251 or at [email protected]. 478100. Andrew Horner-Glister , Director (2484924) Christopher Newell and Peter Hughes-Holland, Joint Liquidators 17 February 2016 (2485444) CESEC2485136 LTD (Company Number 08342505) RESOLUTION FOR WINDING-UP Registered office: C/O Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ A2485094 NATURAL STONE LIMITED Principal trading address: 27 John Street, London, WC1N 2BX (Company Number 07567541) At a General Meeting of the Members of the above-named Company, Registered office: Greyfriars Court, Paradise Square, Oxford, Oxon duly convened, and held at 118 Pilgrim Street, Newcastle upon Tyne, OX1 1BE NE1 6SQ on 18 February 2016 the following Resolutions were duly Principal trading address: Greyfriars Court, Paradise Square, Oxford, passed, as a Special Resolution and as an Ordinary Resolution Oxon OX1 1BE respectively: At a General Meeting of the Company duly convened and held at “That the Company be wound up voluntarily, and that Greg Southwark Cathedral, London Bridge, London SE1 9DA on 11 Whitehead, of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, February 2016 the following resolutions were duly passed as a NE1 6SQ, (IP No. 8827), be and he is hereby appointed Liquidator for Special and an Ordinary Resolution, respectively: the purposes of such winding-up.” “That the Company be wound up voluntarily and Matthew John For further details contact: Greg Whitehead, Tel: 0191 2111452 Waghorn, of Wilkins Kennedy LLP, 92 London Street, Reading, Philip James Hodgson, Director (2485136) Berkshire, RG1 4SJ and Anthony Malcolm Cork, of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, (IP Nos 009432 and 009401) be appointed as joint liquidators of the Company and COMPANIES2485637 ACT 2006 that they be authorised to act either jointly or severally.” At the INSOLVENCY ACT 1986 subsequent meeting of creditors held at the same place on the same COMPANY LIMITED BY SHARES date, the resolutions were ratified confirming the appointment of RESOLUTIONS Matthew John Waghorn and Anthony Malcolm Cork as Joint DORANBRAE LIMITED Liquidators. Company Number: SC433557 For further details contact: Christine Francis, E-mail: REGISTERED OFFICE: 133 Finnieston Street, Glasgow, G3 8HB [email protected] or Tel: 01189 512131. Passed: 18 February 2016

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

At a General Meeting of the Members of the above named company, At a General Meeting of the Company duly convened and held at duly convened and held at Third Floor, Turnberry House, 175 West Southwark Cathedral, London Bridge, London SE1 9DA on 11 George Street, Glasgow G2 2LB on 18 February 2016 at 10.30am the February 2016 the following resolutions were duly passed as a following Special Resolution was duly passed: Special and an Ordinary Resolution, respectively: “That it has been proved to the satisfaction of the meeting that the “That the Company be wound up voluntarily and for the appointment company cannot by reason of its liabilities continue its business and of Matthew John Waghorn, of Wilkins Kennedy LLP, 92 London that it is advisable to wind up same and, accordingly, that the Street, Reading, Berkshire, RG1 4SJ and Anthony Malcolm Cork, of company be wound up voluntarily”. Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 Thereafter, the following Ordinary Resolution was duly passed: 9QR, (IP Nos 009432 and 009401) as joint liquidators of the Company “That Ian William Wright, (IP No. 9227), Licensed Insolvency and that they be authorised to act either jointly or severally.” At the Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, subsequent meeting of creditors held at the same place on the same 175 West George Street, Glasgow, G2 2LB, be appointed liquidator date, the resolutions were ratified confirming the appointment of for the purposes of such winding up”. Matthew John Waghorn and Anthony Malcolm Cork as Joint For further details contact [email protected] or telephone Liquidators. 0141 285 0910 For further details contact: Christine Francis, E-mail: Steven McCutcheon, Chairman of the Meeting [email protected] or Tel: 01189 512131. Date: 18 February 2016 (2485637) Marc Dosogne, Chairman (2485287)

2485133ICONDEAL LIMITED 2485286LYDIA AND RAY LTD (Company Number 02907305) (Company Number 07988006) Registered office: SRLV Accountants, 5th Floor, 89 New Bond Street, Trading Name: Mama’s Pizza and Pasta London W1S 1DA Registered office: MLG Associates, Unit 4, Sunfield Business Park, Principal trading address: (Formerly) 15 Liverpool Road, London N1 New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 0RW Principal trading address: 493 London Road, Sutton, Surrey, SM3 At a General Meeting of the members of the above named Company, 8JW duly convened and held at SRLV Accountants, 89 New Bond Street, At a General Meeting of the above named company duly convened London W1S 1DA on 17 February 2016 the following resolutions were and held at MLG Associates, Unit 4, Sunfield Business Park, New Mill duly passed as a Special Resolution and as an Ordinary Resolution Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 16 respectively:- February 2016 the following resolutions were duly passed as a “That the Company be wound up voluntarily and that Gerald Maurice Special Resolution and an Ordinary Resolution, respectively: Krasner and Gillian Margaret Sayburn, both of Begbies Traynor “That it has been resolved by special resolution that the company be (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle wound up voluntarily and that Mike Grieshaber, of MLG Associates, upon Tyne NE1 1PG, (IP Nos 005532 and 10830) be and hereby are Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, appointed Joint Liquidators of the Company for the purpose of the Wokingham, Berkshire, RG40 4QT, (IP No. 9539), be appointed voluntary winding-up, and any act required or authorised under any liquidator of the company for the purposes of the winding up.” At a enactment to be done by the Joint Liquidators may be done by all or subsequent meeting of creditors held at the same place on the same any one or more of the persons holding the office of Liquidator from date, the resolutions were ratified confirming the appointment of Mike time to time.” Grieshaber as liquidator. Any person who requires further information may contact the Joint For further details contact: Mike Grieshaber, Tel: 0118 973 7776, Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Email: [email protected] be made to Andrew Dyson by email at andrew.dyson@begbies- Rahana Yakubu, Chairman (2485286) traynor.com or by telephone on 0191 269 9820. Jonathon Laidlaw, Chairman (2485133) METRIC2485147 TOOL AND DIE LTD (Company Number 02734624) J2485247 MOLYNEAUX CONSTRUCTION LTD Registered office: 10A Havant Road, Horndean, Waterlooville, (Company Number 09092862) Hampshire, PO8 0DT Registered office: 23 Sandy Lane, Stretford, Manchester, M32 9DB Principal trading address: 10A Havant Road, Horndean, Waterlooville, Principal trading address: (Formerly) 23 Sandy Lane, Stretford, Hampshire, PO8 0DT Manchester, M32 9DB Former registered names (in previous 12 months): None At a General Meeting of the Members of the above-named Company, Trading names or styles: Metric Tool and Die Ltd duly convened, and held at 340 Deansgate, Manchester, M3 4LY on At a General Meeting of the above-named Company, duly convened, 17 February 2016 the following Resolutions were duly passed, as a and held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Special Resolution and as an Ordinary Resolution respectively: SO53 3TZ on 16 February 2016 the following resolutions were “That the Company be wound up voluntarily and that Paul W Barber passed, No 1 as a special resolution and No 2 as an ordinary and Paul Stanley, both of Begbies Traynor (Central) LLP, 340 resolution:- Deansgate, Manchester, M3 4LY, (IP Nos 009469 and 008123) be and “That the Company be wound up voluntarily” and hereby are appointed Joint Liquidators of the Company for the “That Alexander Kinninmonth and David Smithson, Licensed purpose of the voluntary winding-up, and any act required or Insolvency Practitioners, be appointed Joint Liquidators of the authorised under any enactment to be done by the Joint Liquidators company, and that they act jointly and severally”. may be done by all or any one or more of the persons holding the Name of Chairman: Frederick Weeks office of Liquidator from time to time.” Name of office holder 1: Alexander Kinninmonth Any person who requires further information may contact the Joint Office holder 1 IP number 9019 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Name of office holder 2: David Smithson be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies- Office holder 2 IP number 9317 traynor.com or by telephone on 0161 837 1700 Postal address of office holder(s): RSM, Highfield Court, Tollgate, John Molyneaux, Chairman (2485247) Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Office holder’s telephone no: +44 (0) 2380 646 464 Alternative contact for enquiries on proceedings: Kirren Keegan KYOTEC UK LIMITED 2485287 Tel: 023 8064 6438 (Company Number 08767094) Email: [email protected] Registered office: Greyfriars Court, Paradise Square, Oxford, Capacity of office holder(s): Joint Liquidators Oxfordshire OX1 1BE Date of appointment: 16 February 2016 (2485147) Principal trading address: Greyfriars Court, Paradise Square, Oxford, Oxfordshire OX1 1BE

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

OMLIS2485131 LIMITED At a General Meeting of the Company, duly convened and held at (Company Number 08256249) Holiday Inn Express, Swindon West - M4 Jct 16, Frankland Road, Previous Name of Company: Omlist Services Limited Blagrove, Swindon SN5 8UD on 16 February 2016 the following Registered office: Third Floor, Tyne House, Newcastle upon Tyne, Resolutions were passed as a Special Resolution and an Ordinary NE1 3JD Resolution respectively: Principal trading address: Third Floor, Tyne House, Newcastle upon “That the Company be wound up voluntarily and that Alan S. Tyne, NE1 3JD Bradstock FCA FCCA FABRP, of AABRS Limited, Langley House, At a General Meeting of the members of the above named Company, Park Road, East Finchley, London N2 8EY, (IP No 005956) be and is duly convened and held at Newcastle Gateshead Marriott Hotel, hereby appointed Liquidator of the Company for the purposes of such MetroCentre, Gateshead, NE11 9XF at 10.30 am on 12 February 2016 winding up.” the following resolutions were duly passed, as a Special Resolution For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. and as an Ordinary Resolution respectively: Alternative contact: Mandip Phlora. “That the Company be wound up voluntarily and that Kevin Brown Anne-Marie Butler, Director (2485248) and Andrew Davenport, both of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA, (IP Nos. 17390 and 14010), be and hereby are appointed Joint Liquidators of the Company for the PRO-LINE2485091 SECURITIES (UK) LIMITED purpose of the voluntary winding-up, and any act required or (Company Number 03753675) authorised under any enactment to be done by the Joint Liquidators Registered office: 13N Queensway House Business Centre, may be done by all or any one or more of the persons holding the Queensway, Middlesborough, Cleveland, TS3 8TF office of liquidator from time to time.” Principal trading address: 13N Queensway House Business Centre, Any person who requires further information may contact Jonathan Queensway, Middlesborough, Cleveland, TS3 8TF Cutts by email at [email protected] Tel: 0114 251 8820. At a General Meeting of the above named company duly convened Markus Milsted, Chairman (2485131) and held at Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG on 17 February 2016 the following resolutions were duly passed as a special and an ordinary resolution respectively: 2485092PARKER SHOP EQUIPMENT LIMITED “That it has been resolved by special resolution that the company be (Company Number 01411378) wound up voluntarily and that Andrew Fender, of Sanderlings Registered office: 322 Low Lane, Horsforth, Leeds LS18 5DE Business Services Limited, Sanderling House, Springbrook Lane, Principal trading address: 322 Low Lane, Horsforth, Leeds LS18 5DE Earlswood, Solihull B94 5SG, (IP No. 6898) be appointed liquidator of At a General Meeting of the above named Company duly convened the company for the purposes of the winding up.” At the subsequent and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 meeting of creditors held at the same place on the same date, the 0RG at 10.15 am on 16 February 2016 the following resolutions were resolutions were ratified confirming the appointment of Andrew passed as a Special Resolution and as an Ordinary Resolution: Fender as liquidator. “That the Company be wound up voluntarily and that Philip Booth, of For further details contact: Laura Clarke, Email: Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No [email protected] Tel: 0121 706 9320 9470) be and is hereby appointed as Liquidator of the Company for Stephen Richard Key, Chairman (2485091) the purpose of the voluntary winding up.” At a meeting of creditors held on 16 February 2016 the creditors confirmed the appointment of Philip Booth as Liquidator and that anything required or authorised to RACE2485143 SPRAY LTD be done by the Liquidator be done. (Company Number 06841949) Further details contact: Phil Booth, Email: Registered office: 102 Sunlight House, Quay Street, Manchester, M3 [email protected]. 3JZ Howard Glynn Parker, Chairman (2485092) Principal trading address: Unit 54 William Tolson Enterprise Park, Mill Lane, Fazeley, Tamworth, Staffs, B78 3QD At a General Meeting of the Company convened and held at 102 PEAKGAIN2485157 LIMITED Sunlight House, Quay Street, Manchester, M3 3JZ on 18 February (Company Number 03078980) 2016 at 10:45 am the following special resolution numbered one and Trading Name: Plimsole; Bullfrogs ordinary resolutions numbered two and three were passed: Registered office: Bridge House, London Bridge, London SE1 9QR (1) That the Company be wound up voluntarily. Principal trading address: 12 Nelson Road, Greenwich, London SE10 (2) That Tom Bowes and Paul Boyle of Harrisons Business Recovery 9JB and 9 The Pavement, Clapham Common, London SW4 0HY and Insolvency Limited, 102 Sunlight House, Quay Street, At a General Meeting of the Company duly convened and held at Manchester, M3 3JZ, be appointed joint liquidators of the Company Bridge House, London Bridge, London SE1 9QR on 03 February 2016 for the purposes of the voluntary winding-up. the following resolutions were duly passed as a Special and an (3) That the Liquidators be authorised to act jointly and severally in the Ordinary Resolution respectively: liquidation. “That the Company be wound up voluntarily and that Anthony Contact details: Tom Bowes (IP No 17010) and Paul Boyle (IP No Malcolm Cork and Stephen Paul Grant, both of Wilkins Kennedy LLP, 008897), Joint Liquidators, Harrisons Business Recovery and Bridge House, London Bridge, London SE1 9QR, (IP Nos 009401 and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 008929) be appointed as Joint Liquidators of the Company and they 3JZ. Alternative Contact: Jonathan Moon, 016 1876 4567, be authorised to act either jointly or severally.” At the subsequent [email protected] meeting of creditors held at the same place on the same date, the M Smyth, Chairman (2485143) resolutions were ratified confirming the appointment of Anthony Malcolm Cork and Stephen Paul Grant as Joint Liquidators. For further details contact: Chloe Charlesworth, E-mail: RAY2485137 BRINN LIMITED [email protected] or Tel: 0207 403 1877. (Company Number 08426488) Michael Ashison, Chairman (2485157) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA Principal trading address: The Armoury, Unit R1, Fort Wallington, PORK2485248 PRIDE & POULTRY LIMITED Fareham, Hampshire PO16 8TT (Company Number 07742669) At a general meeting of the Company, duly convened and held at Best Trading Name: Butlers Butchers Western Tiverton Hotel, Blundells Road, Tiverton, Devon EX16 4DB Registered office: Langley House, Park Road, East Finchley, London on 12 February 2016, the following Resolutions were passed as a N2 8EY Special Resolution and an Ordinary Resolution respectively: Principal trading address: Unit 1B, Borough Parade, Chippenham, “That the Company be wound up voluntarily, Wiltshire SN15 3WL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 37 COMPANIES that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 STARMARK2485138 ESTATES LTD Carlton Place, Southampton SO15 2EA, be and are hereby appointed (Company Number 03979120) Joint Liquidators of the Company for the purposes of such winding Registered office: 214 Stamford Hill, London, N16 6RA up, Principal trading address: 214 Stamford Hill, London, N16 6RA and that the Joint Liquidators be authorised to act jointly and At a General Meeting of the Members of the above-named Company, severally in the liquidation.” duly convened and held at Pearl Assurance House, 319 Ballards Date on which Resolutions were passed: Members: 12 February 2016 Lane, London N12 8LY on 21 October 2014 the following Special Creditors: 12 February 2016 Resolution and Ordinary Resolution were duly passed: Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon “That the Company be wound up voluntarily, and that Asher Miller, of Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Southampton SO15 2EA. Alternative person to contact with enquiries London N12 8LY, (IP No: 9251) be and he is hereby appointed about the case: Michael Hall, telephone number: 02380 234222, email Liquidator for the purposes of such winding-up.” address: [email protected] Further details contact: Joey Stephens, Tel: 0208 343 5900. Raymond Brinn, Director and Chairman (2485137) Jacob Dreyfuss, Chairman (2485138)

2485139REDSTAR CREATIVE LIMITED 2484672STEVEN GLOVER MANUFACTURING LIMITED (Company Number 06136713) (Company Number 07880974) Registered office: c/o Bridgestones 125-127 Union Street, Oldham Registered office: c/o Live Recoveries, Wentworth House, 122 New OL1 1TE Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: 45A Edge Street, Manchester, M4 1HW Principal trading address: Thorncliffe Park, Thorncliffe Road, Bradford At an extraordinary general meeting of the above named company, BD8 7DD duly convened and held at Bridgestones, 125-127 Union Street, At a General Meeting of the Members of the above-named Company, Oldham, OL1 1TE on 17 February 2016 the following resolutions were duly convened, and held on 19 February 2016 the following passed, resolution 1 an a special resolution and resolution 2 as an Resolutions were duly passed, as a Special Resolution and as an ordinary resolution. Ordinary Resolution: (1) That the company be wound up voluntarily "That it has been proved to the satisfaction of this Meeting that the (2) That Jonathan Lord of Bridgestones, 125-127 Union Street, Company cannot, by reason of its liabilities, continue its business, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the and that it is advisable to wind up the same, and accordingly that the company for the purposes of such winding up. Company be wound up voluntarily, and that Martin Paul Halligan be Contact details: Jonathan Lord – MIPA, Bridgestones, 125-127 Union and is hereby appointed Liquidator for the purposes of such winding- Street, Oldham, OL1 1TE, [email protected], 016 1785 3700. up." (Office Holder Number: 9041). At the subsequent Meeting of Creditors held on 19 February 2016 the Jonathan Lord, Liquidator (2485139) appointment of Martin Paul Halligan as Liquidator was confirmed. Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wentworth House, 122 New Road Side, SEA-LAND2485132 FLOORING LIMITED Horsforth, Leeds LS18 4QB. Date of Appointment: 19 February 2016. (Company Number 01207346) Further information about this case is available from Rhys Registered office: c/o Kingsbridge Corporate Solutions, 1st Floor Wordsworth at the offices of Live Recoveries Limited on 0844 870 Lowgate House, Lowgate, Hull HU1 1EL 9251 or at [email protected]. Principal trading address: 1 Sidings Court, Henry Boot Way, Priory Steven Glover , Director (2484672) Park, Hull HU4 7DY At a general meeting of the above named Company duly convened and held at Hotel Campanile, Beverley Road, Freetown Way, Hull HU2 THE2485129 ANALYSTS (PENSIONS & INVESTMENTS) LIMITED 9AN on 16 February 2016 the following resolutions were passed as a (Company Number 01946602) special resolution and as an ordinary resolution: Registered office: Heatherlie Cottage Newbridge Village, Cadnam, “That the Company be wound up voluntarily and that Sarah Louise Southampton SO40 2NW Burge, of Kingsbridge Corporate Solutions Limited, 1st Floor, Principal trading address: 15 New Road, Sands, High Wycombe NP12 Lowgate House, Lowgate, Hull, HU1 1EL, (IP No. 9698) be appointed 4LH Liquidator of the Company.” At a General Meeting of the above named Company, duly convened Further details contact: Simon Smith, Email: and held at Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 [email protected] Tel: 01482 337500 4ND on 17 February 2016 the following Resolutions were passed as a Michael Jackson, Chairman (2485132) Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that C A Prescott and A H Beckingham, both of Leonard Curtis, 2nd Floor, 30 Queen SOFTBED2485140 LTD Square, Bristol, BS1 4ND, (IP Nos 9056 and 8683) be and are hereby (Company Number 08432809) appointed as Joint Liquidators for the purposes of such winding up.” Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB For further details contact: C A Prescott or A H Beckingham, E-mail: Principal trading address: 31 Chute Street, Newtown, Exeter, EX1 [email protected], Tel: 0117 929 4900. 2BX Peter Duncan, Director (2485129) At a General Meeting of the Members of the above-named Company, duly convened, and held at 7 St Petersgate, Stockport, Cheshire SK1 1EB, on 18 February 2016 the following Resolutions were duly THE2485135 CLUMSY SWAN LIMITED passed, as an Special Resolution and as an Ordinary Resolution (Company Number 08806507) respectively: Registered office: 8A Kingsway House, King Street, Bedworth, “That it has been proved to the satisfaction of this Meeting that the Warwickshire, CV12 8HY Company cannot, by reason of its liabilities, continue its business, Principal trading address: 1 Stoney Lane, Yardley, Birmingham, B25 and that it is advisable to wind up the same, and accordingly that the 8YP Company be wound up voluntarily, and that Vincent A Simmons, of At an EXTRAORDINARY GENERAL MEETING of the above named BV Corporate Recovery & Insolvency Services Limited, 7 St Company held at 8A Kingsway House, King Street, Bedworth, Petersgate, Stockport, Cheshire, SK1 1EB, (IP No 8898) be and he is Warwickshire, CV12 8HY on 18 February 2016 the following hereby appointed Liquidator for the purposes of such winding-up.” resolutions were duly passed: For further details contact: Vincent A Simmons, Tel: 0161 476 9000. As a Special Resolution: Alternative contact: Mrs Stephanie Adams on 0161 476 9000, Email: 1. THAT the Company be wound up voluntarily. [email protected] As an Ordinary Resolution: Steven Byam, Chairman (2485140)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2. THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, THE2485142 MOGUL SAMRAT RESTAURANT LTD King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby (Company Number 03123205) appointed Liquidator for the purpose of such winding up. Registered office: 37 Sun Street, London, EC2M 2PL Contact details: Neil Richard Gibson, (IP No. 9213), Liquidator, G I A Principal trading address: 8 High St, Thornbury, Bristol, BS35 2AQ Insolvency Limited, 8A Kingsway House, King Street, Bedworth, At a General Meeting of the above-named Company, convened and Warwickshire, CV12 8HY. Email [email protected] Telephone held at 37 Sun Street, London, EC2M 2PL on 17 February 2016 the 024 7722 0175 following Resolutions were duly passed, as a Special Resolution and Mr N K Chohan, Chairman an Ordinary Resolution respectively: 18 February 2016 (2485135) “That the Company be wound up voluntarily, and that Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP No. 8882) be and he is hereby appointed Liquidator of the Company 2484892THE GROVE (ILKLEY) LIMITED for the purposes of such winding up.” (Company Number 06928616) For further details contact: Tel: 020 7377 4370. Alternative contact: Trading Name: The Grove Ross Edwards Registered office: c/o Live Recoveries, Wentworth House, 122 New Afsor Ali, Chairman (2485142) Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: 60 The Grove, Ilkley, West Yorkshire LS29 9PA 2485154THE SEVEN STARS (OLDSWINFORD) LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 08791786) duly convened, and held on 12 February 2016 the following Registered office: The White House, Station Road, Hagley, West Resolutions were duly passed, as a Special Resolution and as an Midlands, DY9 1NQ Ordinary Resolution: Principal trading address: Brook Road, Stourbridge, DY8 1NQ "That the Company cannot, by reason of its liabilities, continue its At a General Meeting of the above-named Company, duly convened, business, and that it is advisable to wind up the same, and and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, accordingly that the Company be wound up, and that Martin Paul on 18 February 2016 the following resolutions were passed, as a Halligan be appointed as Liquidator for the purposes of such winding- special resolution and as an ordinary resolution: up." “That the company be wound up voluntarily and that Roderick At the subsequent Meeting of Creditors held on 12 February 2016 the Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham appointment of Martin Paul Halligan as Liquidator was confirmed. B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Company for the purpose of the voluntary winding-up.” At a Meeting Recoveries Limited, Wentworth House, 122 New Road Side, of Creditors held on 18 February 2016, the Creditors confirmed the Horsforth, Leeds LS18 4QB. Date of Appointment: 12 February 2016. appointment of Roderick Graham Butcher as Liquidator. Further information about this case is available from Rhys For further details contact: Dan Trinham, Email: dan.trinham@butcher- Wordsworth at the offices of Live Recoveries Limited on 0844 870 woods.co.uk, Tel: 0121 236 6001. 9251 or at [email protected]. Francesca Mazella Mazella Witts-Hewinson, Chairman (2485154) Elliot Exley , Director (2484892)

WARWICK2485146 CAIRNS CONSULTANCY LIMITED THE2485145 LIFESTYLE HOSPITALITY GROUP LIMITED (Company Number 07085534) (Company Number 07150528) Registered office: Suite 1, Unit A1 Tectonic Place, Holyport Road, TIGER BILLS FRANCHISE LIMITED Maidenhead SL6 2YE (Company Number 8275339) Principal trading address: Suite 1, Unit A1 Tectonic Place, Holyport LIFESTYLE ENTERPRISES (UK) LTD Road, Maidenhead SL6 2YE (Company Number 5293169) At a General Meeting of the above-named Company, duly convened, LIFESTYLE HOSPITALITY MANAGEMENT LIMITED and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 16 February (Company Number 9259509) 2016 the following resolutions were passed as a Special Resolution TIGER BILLS MANAGEMENT LIMITED and as an Ordinary Resolution:- (Company Number 9259508) “That the Company be wound up voluntarily and that Christopher LHG EMPLOYMENT MANAGEMENT SERVICES LIMITED Newell and Peter Hughes-Holland, both of Quantuma LLP, 81 Station (Company Number 9017854) Road, Marlow, Bucks SL7 1NS, (IP Nos 13690 and 1700) be Previous Name of Company: OVM Hospitality Limited, Maladay appointed Joint Liquidators of the Company, and that they act jointly Management Ltd and severally.” UK HOSPITALITY MANAGEMENT LIMITED For further details contact: The Joint Liquidators, E-mail: (Company Number 9017740) [email protected], Tel: 01628 478100. Alternative contact: Previous Name of Company: Optimis Consultants Limited Bethan Bryant, E-mail: [email protected], Tel: 01628 Registered office: (All of) One Caspian Point, Pierhead Street, Cardiff, 478100. CF10 4DQ Warwick Cairns, Director (2485146) Principal trading address: (All of) 2nd Floor Offices, Harbour Point, Victoria Parade, Torquay, Devon, TQ1 2BD At a General Meeting of the above named companies duly convened 2485153WARWICKSHIRE JOINERY LIMITED and held at Cable Plaza, Waterfront West, Brierley Hill, DY5 1LW on (Company Number 07055119) 16 February 2016 the following resolutions were duly passed as a Registered office: C/o Harrisons Business Recovery and Insolvency special and an ordinary resolution, respectively: Limited, 28 Foregate Street, Worcester, WR1 1DS “That it has been resolved by special resolution that the company be Principal trading address: Unit 9a Budbrooke Road, Budbrooke wound up voluntarily and that Kay Possart, of W P Mayfields Limited, Industrial Estate, Warwick, Warwickshire, CV34 5XH Cable Plaza, Waterfront West, Brierley Hill, DY5 1LW, (IP No. 1447) be At a General Meeting of the Company convened and held at Hilton appointed liquidator of the companies for the purposes of the Warwick, Meeting Room 4, Junction 15, M40 A429 Stratford Road, windings-up.” At the subsequent meeting of creditors held at the Warwick, CV34 6RE on 15 February 2016 at 11:00 am the following same place on the same date, the resolutions were ratified confirming special resolution numbered one and ordinary resolutions numbered the appointment of Kay Possart as liquidator. two and three were passed: For further details contact: Kay Possart, Email: (1) That the Company be wound up voluntarily. [email protected] Tel: 01384 686660 (2) That Paul Walker and David Clements of Harrisons Business Raymond Hampton, Chairman (2485145) Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. (3) That the Liquidators be authorised to act jointly and severally in the liquidation.

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

Contact details: Paul Walker and David Clements, (002649 & 008765), Joint Liquidators, Harrisons Business Recovery and Insolvency Liquidation by the Court Limited, 28 Foregate Street, Worcester, WR1 1DS. Alternative Contact: Ruth Phillips, Email: [email protected] Tel: 01905 APPOINTMENT OF LIQUIDATORS 721840. Nigel Hayes, Chairman (2485153) In2485557 the County Court at Central London No 4412 of 2015 BROOKVALE PUB COMPANY LIMITED 2485156WILSON COVERS LIMITED (Company Number 08234249) (Company Number 07602078) Registered office: 30 Finsbury Square, London, EC2P 2YU Registered office: No. 4, Castle Court 2, Castlegate Way, Dudley, Principal Trading Address: The Brookvale, Slade Road, Birmingham, West Midlands, DY1 4RH West Midlands B23 7PX Principal trading address: Lock Side Works, Mill Lane, Kinver, We, David A Ingram and Ian Richardson, both of Grant Thornton UK Stourbridge, West Midlands, DY7 6LH LLP, 30 Finsbury Square, London, EC2P 2YU, (IP Nos 8015 and 9580) At a General Meeting of the above-named Company, duly convened, were appointed joint liquidators of Brookvale Pub Company Ltd on 02 and held at 79 Caroline Street, Birmingham B3 1UP, on 18 February February 2016. 2016 the following resolutions were passed, as a special resolution For further details contact: The Joint Liquidators, Tel: 020 7865 2227. and as an ordinary resolution: Alternative contact: Edward J Harber. “That the company be wound up voluntarily and that Roderick David A Ingram and Ian Richardson, Joint Liquidators Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham 02 February 2016 (2485557) B3 1UP, (IP No: 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a Meeting of Creditors held on 18 February 2016, the Creditors confirmed the In2484861 the Medway County Court appointment of Roderick Graham Butcher as Liquidator. No 63 of 2015 Further details contact: Dan Trinham of Butcher Woods, Email: DANSAH LIMITED [email protected] Tel: 0121 236 6001. (Company Number 07482260) Ian Paul Wilson, Chairman (2485156) Registered office: 7A Harmer Street, Gravesend, Kent DA12 2AP Principal trading address: 7A Harmer Street, Gravesend, Kent DA12 2AP WONDERBIRD2485130 LTD Nature of Business@ Construction (Company Number 07698427) Notice is hereby given pursuant to Rule 4.106A of the Insolvency Registered office: 29 Arboretum Street, Nottingham, Nottinghamshire, Rules 1986 that John David Ariel has been appointed Liquidator of the NG1 4JA above named company by the Secretary of State. Principal trading address: 29 Arboretum Street, Nottingham, Office Holder Details: John David Ariel (IP number 7838) of RSM Nottinghamshire, NG1 4JA Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West At a General Meeting of the Members of the above-named Company, Sussex RH10 1BG. Date of Appointment: 17 February 2016. Further duly convened, and held at 26 Bedford Square, London, WC1B 3HP information about this case is available from David Trusler at the on 17 February 2016 at 10.15 am the following Resolutions were duly offices of RSM Restructuring Advisory LLP on 0845 057 0700. passed, as a Special Resolution and as an Ordinary Resolution John David Ariel , Liquidator (2484861) respectively: “That the company be wound up voluntarily and that Anthony Davidson and Andrew McTear, both of McTear Williams & Wood, 26 In2485305 the High Court of Justice Bedford Square, London, WC1B 3HP, (IP Nos 11730 and 007242) be No 9285 of 2015 and are hereby appointed Joint Liquidators of the Company for the J P TAVERNS LIMITED purpose of the voluntary winding-up with authority to act either jointly (Company Number 08705567) or seperately in all matters.” Registered office: 30 Finsbury Square, London, EC2P 2YU Enquiries should be sent to McTear Williams & Wood, Townshend Principal Trading Address: The Cavalier, Fairfax Road, Birmingham House, Crown Road, Norwich, NR1 3DT. Email: [email protected] B31 3RT (office: 01603 877540, Fax: 01603 877549). We, David A Ingram and Ian Richardson, both of Grant Thornton UK Naomi Russell, Director (2485130) LLP, 30 Finsbury Square, London, EC2P 2YU, (IP Nos 8015 and 9580) were appointed joint liquidators of J P Taverns Limited on 26 January 2016. WOTHERSPOON2485141 MANAGEMENT LIMITED For further details contact: The Joint Liquidators, Tel: 020 7865 2227. (Company Number 02414404) Alternative contact: Edward J Harber. Registered office: The Old Chapel 4 Coverts Road, Claygate, Esher, David A Ingram and Ian Richardson, Joint Liquidators Surrey KT10 0JU 26 January 2016 (2485305) Principal trading address: The Old Chapel 4 Coverts Road, Claygate, Esher, Surrey KT10 0JU Notice is hereby given that the following resolutions were passed on MILE2485647 INVESTMENTS LIMITED 16 February 2016 as a Special Resolution and an Ordinary Resolution Company Number: SC446601 respectively: Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh “That the Company cannot, by reason of its liabilities, continue its EH3 9QG business, and that is is advisable to wind up the same, and Principal Trading Address: N/A accordingly that the Company be wound up voluntarily and that I, Paul Dounis (IP No 9708), of RSM Restructuring Advisory LLP, First Nicholas Simmonds, of Quantuma LLP, Meridien House, 69-71 Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, hereby give Clarendon Road, Watford, Hertfordshire WD17 1DS and Garry Lock, notice pursuant to Rule 4.19 of The Insolvency (Scotland) Rules 1986 of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA, that William Duncan (IP No 6440) of RSM Restructuring Advisory LLP, (IP Nos 9570 and 12670) be appointed as Joint Liquidators for the 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY purposes of such voluntary winding up.” At the subsequent meeting and I were appointed Joint Liquidators of the above Company by of creditors held on 16 February 2016 the appointment of Nicholas court order issued by Sheriff Ross of the Edinburgh Sheriff Court Simmonds and Garry Lock as Joint Liquidators was confirmed. dated 10 February 2016. No Liquidation Committee was established. For further details contact: The Joint Liquidators, Tel: 01273 322400. Accordingly, I hereby give notice that I do not intend to summon a Alternative contact: Andy Simpson, E-mail: further meeting for the purpose of establishing a Liquidation [email protected]. Committee unless one-tenth, in value, of the creditors require it in Gail Wotherspoon Hughes, Chairman (2485141) terms of section 142(3) of the Insolvency Act 1986. Further details contact: E-mail: [email protected], Tel: 0131 659 8300.

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

Paul Dounis, Joint Liquidator Registered Office: 5 Finlaystone Place, Kilmalcolm, Inverclyde PA13 10 February 2016 (2485647) 4RH Principal trading address: as above Notice is hereby given pursuant to section 146 of the Insolvency Act 2485644ROSS OFFSHORE CONSTRUCTION MANAGEMENT LIMITED 1986, that the final meeting of creditors of the above named company IN LIQUIDATION will be held within the offices of Practiser, Chartered Accountants, 4 Company Number: SC420465 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY on Tuesday 8, March Former Registered Office: FLAT 2/2, 37 EDGEMONT STREET, 2016 at 11.00am. At the meeting, I will present my final account of the GLASGOW, G41 3EJ winding up of the company. The meeting will also consider the In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is following resolutions: hereby given that on 18 February 2016 GORDON CHALMERS, 168 1) To approve my discharge from the position of liquidator of Bath Street, Glasgow, G2 4TP was appointed Liquidator of ROSS JMCORLA Limited OFFSHORE CONSTRUCTION MANAGEMENT LIMITED by a 2) To authorise me to dispose of both my own and the company’s resolution of the first meeting of creditors held in terms of Section books and records three months from the date of my release as 138(3) of the Insolvency Act 1986. liquidator A liquidation committee was not established. I hereby give notice that All creditors whose claims have been accepted are entitled to attend I do not intend to summon a further meeting for the purpose of in person or by proxy and resolutions will be passed by a majority in establishing a liquidation committee unless one tenth, in value of the value of those voting in favour of it. Attendance at the meeting is not creditors require me to do so in terms of Section 142(3) of the mandatory and, to be valid for voting purposes, the form of proxy Insolvency Act 1986. must be lodged with me at Practiser, Chartered Accountants, 4 Burns Gordon Chalmers, Liquidator Drive, Wemyss Bay, Inverclyde PA18 6BY before or at the meeting at Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2485644) which it is to be used. I was appointed interim liquidator of JMCORLA Limited by order of the Sheriff at Greenock on Friday, 18 July 2014 and liquidator at the SURFACE2485643 ACTIVE SOLUTIONS LTD first meeting of creditors held on Tuesday, 23 September 2014 Company Number: SC240264 Nicholas Robinson CA, Liquidator Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh Practiser, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY EH3 9QG Office Holder Number: 5205 Principal Trading Address: N/A Telephone: 01475 529845 I, Paul Dounis (IP No 9708), of RSM Restructuring Advisory LLP, First E-mail: [email protected] Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, hereby give 19 February 2016 (2485645) notice, pursuant to Rule 4.19 of The Insolvency (Scotland) Rules 1986, that William Duncan (IP No 6440) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY In2485307 the Birmingham District Registry and I were appointed Joint Liquidators of the above Company by No 6026 of 2011 court order issued by Sheriff Hammond of the Livingston Sheriff Court WHITAKER TECHNICAL PLASTICS LIMITED dated 10 February 2016. No Liquidation Committee was established. (Company Number 02857297) Accordingly, I hereby give notice that I do not intend to summon a Trading Name: Whitaker Technical Plastics Ltd further meeting for the purpose of establishing a Liquidation Registered office: Herschel House, 58 Herschel Street, Slough, SL1 Committee unless one-tenth, in value, of the creditors require it in 1PG; Former Registered Office: Aryton House, Commerce Way, terms of section 142(3) of the Insolvency Act 1986. Parliament Business Park, Liverpool L8 7BA Further details contact: E-mail: [email protected], Tel: 0131 Principal trading address: Unit G4, Redwood Court, Tythertington 659 8300. Business Park, Macclesfield, Cheshire SK10 2XH Paul Dounis, Joint Liquidator Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final 10 February 2016 (2485643) Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 20 April 2016 at 2.00 pm for the purpose of receiving an account FINAL MEETINGS showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any CONSTRUCTION2485522 POWER (ST. HELENS) LTD. explanation that may be given by the Liquidator on the conduct of the (Company Number 03165093) administration of the Company. A creditor entitled to vote at the Registered office: 30 Finsbury Square, London EC2P 2YU above meeting may appoint a proxy holder to attend and vote instead Principal Trading Address: 15 Chester Lane, St Helen’s, WA9 4DA of him. A proxy holder need not be a Member or Creditor of the The Liquidator has convened a meeting of the creditors of the Company. Proxies to be used at the Meeting must be lodged with the Company under Section 146 of the Insolvency Act 1986 to take place Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Berkshire SL1 1PG no later than 12.00 noon on the day before the Manchester, M3 3EB at 10.00am on 29 March 2016 for the purposes Meeting. of receiving the liquidator’s report of the winding up and of Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury determining whether the liquidator should have his release under the Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 provisions of section 174 of the Insolvency Act 1986. To be entitled to 1PG, telephone 01753 551 111 email [email protected] was vote at the meeting, a creditor must lodge with the liquidator at his appointed liquidator on 5 May 2011. postal address, not later than 12.00 noon on the business day before Daniel Salmon of this office may be contacted on 01753 551111 or the date fixed for the meeting, a proof of debt (if not previously lodged alternatively via email to [email protected] in relation to any in the proceedings) and (if the creditor is not attending in person) a queries with regard to the conduct of the liquidation. proxy. E H Green, Liquidator Office Holder details: Kevin J Hellard of Grant Thornton UK LLP, 4 18 February 2016 (2485307) Hardman Square, Spinningfields, Manchester, M3 3EB For further details contact: Jenna Warburton, Email: [email protected] NOTICES TO CREDITORS Kevin J Hellard, Liquidator 18 February 2016 (2485522) PAISLEY2485641 OUT OF SCHOOL CARE LIMITED In liquidation Company Number: SC347335 JMCORLA2485645 LIMITED Registered Office: Southend Action Centre, Stock Street, Paisley PA2 In liquidation 6NL Company Number: SC416275 Principal trading address: As above

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

I, Nicholas Robinson C.A. of Practiser, Chartered Accountants, 4 Group Corporate Recoveries, Lodge Way House, Lodge Way, Burns Drive, Wemyss Bay, PA18 6BY hereby give notice that I was Harlestone Road, Northampton, NN5 7UG. Telephone: 01604 503566, appointed Interim Liquidator of Paisley Out of School Care Limited on email: [email protected]. Reference Number: Thursday, 7 January 2016 by the Sheriff of North Strathclyde at MM/OLLECW/EK8799 Paisley. Notice is hereby given pursuant to Section 138(4) of the 18 February 2016 (2485271) Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules as amended by the Insolvency (Scotland) Amendment Rules 1987 that the first meeting of creditors of the above named company will be In2485282 the High Court of Justice held within the offices of Practiser, Chartered Accountants, 4 Burns No 9336 of 2015 Drive, Wemyss Bay, Inverclyde PA18 6BY on Tuesday, 15 March In the Matter of DIFFRACTION DIAMONDS DMCC 2016 at 11.00am for the purposes of choosing a liquidator, a company registered in the Dubai Multi Commodities Centre Free determining whether to establish a liquidation committee and passing Zone any other resolutions referred to in Rule 4.12. A resolution at the (Company Number DMCC3930) meeting will be passed if a majority in value of those voting have Trading Name: Diffraction Diamonds voted in favour of it. A creditor will be entitled to vote at the meeting CR-2015-9336 only if a claim has been lodged with me either at the meeting or A Petition to wind up the above-named company, Diffraction before the meeting at my office and has been accepted for voting Diamonds DMCC (a company registered in the Dubai Multi purposes in whole or in part. For the purposes of formulating claims, Commodities Centre Free Zone), whose registered office is at Unit creditors should note that the date of commencement of the No. 3801, Jumeirah Business Center 1, Plot No. G2 Jumeirah Lakes liquidation is Tuesday, 1 December 2015. Proxies may also be lodged Towers, Dubai, United Arab Emirates (which is also the address at with me at the meeting or before the meeting at my offices. which service of the petition was effected) presented on 4 December Nicholas Robinson, Interim Liquidator 2015 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION Practiser, PO Box 19518, Wemyss Bay PA18 6YF AND SKILLS C/O BOND DICKINSON LLP, 4 More London Riverside, Office Holder Number: 5205 London, SE1 2AU will be heard at The High Court of Justice, Telephone: 01475 529845 Chancery Division, Companies Court, The Rolls Building, 7 Rolls E-mail: [email protected] Building, Fetter Lane, London, EC4A 1NL on 9 March 2016 at 10.30 17 February 2016 (2485641) hours (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 PETITIONS TO WIND-UP so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on 8 March 2016. 2485266In the High Court of Justice Fintan Wolohan, Bond Dickinson LLP, 4 More London Riverside, No 9318 of 2015 London SE1 2AU. Telephone: 0207 788 2452, email: In the Matter of CDX WORLDWIDE LTD [email protected]. Reference Number: PLM/ (Company Number 08239679) FLW1/INS/23/113 Trading Name: The Coloured Diamond Exchange 19 February 2016 (2485282) Principal trading address: 1 Royal Exchange Avenue, London, EC3V 3LT CR-2015-9318 In2485243 the High Court of Justice (Chancery Division) A Petition to wind up the above-named company, CDX Worldwide Manchester District RegistryNo 2014 of 2016 Ltd, whose registered office is at 48 High Town Road, Luton, In the Matter of DOVEDALE PROPERTIES LTD Bedfordshire, LU2 0DE presented on 4 December 2015 by THE (Company Number 06072981) SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS and in the Matter of the INSOLVENCY ACT 1986 C/O BOND DICKINSON LLP, 4 More London Riverside, London, SE1 A Petition to wind up the above-named Company of Swinford House, 2AU will be heard at The High Court of Justice, Chancery Division, Albion Street, Brierley Hill, West Midlands DY5 3EE, presented on 11 Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, January 2016 by DUDLEY METROPOLITAN BOROUGH COUNCIL of London, EC4A 1NL on 9 March 2016 at 10.30 hours (or as soon The Council House, Priory Road, Dudley DY1 1HF, claiming to be a thereafter as the Petition can be heard). Creditor of the Company, will be heard at Manchester District Registry Any person intending to appear on the hearing of the Petition at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ, (whether to support or oppose it) must give notice of intention to do on 7 March 2016, at 10.00 am (or as soon thereafter as the Petition so to the Petitioner or his solicitors in accordance with Rule 4.16 by can be heard). 16.00 hours on 8 March 2016. Any person intending to appear on the hearing of the Petition Fintan Wolohan, Bond Dickinson LLP, 4 More London Riverside, (whether to support or oppose it) must give notice of intention to do London SE1 2AU. Telephone: 0207 788 2452, email: so to the Petitioner or its Solicitor in accordance with Rule 4.16 by [email protected]. Reference Number: PLM/ 1600 hours on 4 March 2016. FLW1/INS/23/113 The Petitioner’s Solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic 19 February 2016 (2485266) House, Beecham Court, Wigan WN3 6PR 22 February 2016 (2485243)

In2485271 the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6014 of 2016 In2485256 the High Court of Justice (Chancery Division) In the Matter of CIRCLE CONTRACTS LTD Leeds District RegistryNo 30 of 2016 (Company Number 08882815) In the Matter of DOWNS (INSULATION & ELECTRICAL) LIMITED A petition to wind-up the above-named Company of 150a St Nicholas (Company Number 01130117) Circle, Leicester, LE1 4JJ (Registered Office) presented on the 11 and in the Matter of the THE INSOLVENCY ACT 1986 January 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED A Petition to wind up the above-named company 01130117 Westgate whose registered office is situate at Lodge Way House, Lodge Way, House, 87 St. Dunstans Street, Canterbury, Kent CT2 8AE presented Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor on 11 January 2016 by ENCON INSULATION LIMITED, of Brunswick of the Company) will be heard at the Birmingham District Registry, House, 1 Deighton Close, Wetherby LS22 7GZ claiming to be a Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, creditor of the company will be heard at Leeds District Registry, at 1 B4 6DS on 7 March 2016 at 10:00 hours (or as soon thereafter as the Oxford Row, Leeds LS1 3BG on 8 March 2016 at 10.30 hours (or as Petition can be heard). soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on so to the Petitioner or its solicitors in accordance with Rule 4.16 by 04 March 2016. 16.00 hours on 7 March 2016.

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

The petitioner’s solicitor is Clarion Solicitors Limited, Elizabeth House, The Petitioner is – Credit Operations Legal Team - Eon Energy 13-19 Queen Street, Leeds LS1 2TW Solutions Limited, PO Box 10126, Trinity House, 2 Burton Street, 18 February 2016 (2485256) Nottingham, NG1 4BX. Telephone: 01158704967 / 07813458645 (Reference: 014427063750-MRF.) 18 February 2016 (2485270) 2485481In the High Court of Justice No 9337 of 2015 In the Matter of HERITAGE FA LIMITED 2485646LOMOND PROPERTIES (SCOTLAND) LTD (Company Number 08499859) On 27 January 2016, for Scotland for and on behalf of the Trading Name: Heritage Fine Assets Commissioners for Her Majesty’s Revenue and Customs craving the CR-2015-9337 Court inter alia to order that Lomond Properties (Scotland) Ltd, Unit 5 A Petition to wind up the above-named company, Heritage FA Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ Limited, whose registered office is at 4 Abbey Orchard Street, (registered office) (company registration number SC223437) be London, SW1P 2HT (previously 25 Canada Square, London, E14 5LB) wound up by the Court and to appoint a liquidator. All parties claiming presented on 4 December 2015 by THE SECRETARY OF STATE FOR an interest must lodge Answers with Kirkcaldy Sheriff Court, BUSINESS, INNOVATION AND SKILLS C/O BOND DICKINSON LLP, Whytescauseway, Kirkcaldy within 8 days of intimation, service and 4 More London Riverside, London, SE1 2AU will be heard at The High advertisement. Court of Justice, Chancery Division, Companies Court, The Rolls K Henderson Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 March Officer of Revenue & Customs 2016 at 10.30 hours (or as soon thereafter as the Petition can be HM Revenue & Customs heard). Debt Management & Banking Any person intending to appear on the hearing of the Petition Enforcement & Insolvency (whether to support or oppose it) must give notice of intention to do 20 Haymarket Yards, Edinburgh so to the Petitioner or his solicitors in accordance with Rule 4.16 by for Petitioner 16.00 hours on 8 March 2016. Reference: 623/1067590 C1W (2485646) Fintan Wolohan, Bond Dickinson LLP, 4 More London Riverside, London SE1 2AU. Telephone: 0207 788 2452, email: [email protected]. Reference Number: PLM/ In2485276 the High Court of Justice (Chancery Division) FLW1/INS/23/113 Birmingham District RegistryNo 6022 of 2016 19 February 2016 (2485481) In the Matter of LONGCREST DEVELOPMENTS LTD (Company Number 08998280) A petition to wind-up the above-named Company of 145-157 St John In2485244 the High Court of Justice Street, London, EC1V 4PW (Registered Office) presented on the 13 No 9335 of 2015 January 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED In the Matter of IGL LABS UK LTD whose registered office is situate at Lodge Way House, Lodge Way, (Company Number 08952478) Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor Trading Name: IGL - International Gemmological Laboratories of the Company) will be heard at the Birmingham District Registry, CR-2015-9335 Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, A Petition to wind up the above-named company, IGL Labs UK Ltd, B4 6DS on 7 March 2016 at 10:00 (or as soon thereafter as the whose registered office is at 14 Greville Street, London, England, Petition can be heard). EC1N 8SB presented on 4 December 2015 by THE SECRETARY OF Any person intending to appear on the hearing of the Petition STATE FOR BUSINESS, INNOVATION AND SKILLS C/O BOND (whether to support or oppose it) must give notice of intention to do DICKINSON LLP, 4 More London Riverside, London, SE1 2AU will be so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on heard at The High Court of Justice, Chancery Division, Companies 04 March 2016. Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A Group Corporate Recoveries, Lodge Way House, Lodge Way, 1NL on 9 March 2016 at 10.30 hours (or as soon thereafter as the Harlestone Road, Northampton, NN5 7UG. Telephone: 01604 503566. Petition can be heard). email: [email protected]. Reference Number: Any person intending to appear on the hearing of the Petition MM/OLLECW/LC9604 (whether to support or oppose it) must give notice of intention to do 18 February 2016 (2485276) so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on 8 March 2016. Fintan Wolohan, Bond Dickinson LLP, 4 More London Riverside, In2485274 the High Court of Justice (Chancery Division) London SE1 2AU. Telephone: 0207 788 2452, email: Manchester District RegistryNo 2015 of 2016 [email protected]. Reference Number: PLM/ In the Matter of MEADOWDALE HOMES LIMITED FLW1/INS/23/113 (Company Number 05194118) 19 February 2016 (2485244) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE, presented on 11 In2485270 the High Court of Justice (Chancery Division) January 2016 by DUDLEY METROPOLITAN BOROUGH COUNCIL of Manchester District RegistryNo 2087 of 2016 The Council House, Priory Road, Dudley DY1 1HF, claiming to be a In the Matter of KAHN AUTO CENTRE LTD Creditor of the Company, will be heard at Manchester District Registry (Company Number 08341304) at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ, and in the Matter of the THE INSOLVENCY ACT 1986 on 7 March 2016, at 10.00 am (or as soon thereafter as the Petition A Petition to wind up the above-named Company of (Registered No. can be heard). 08341304) of 39 School Lane, Slough, SL2 5BU presented on 28 Any person intending to appear on the hearing of the Petition January 2016 by EON ENERGY SOLUTIONS LIMITED of PO Box (whether to support or oppose it) must give notice of intention to do 10126 Trinity House 2 Burton Street Nottingham NG1 2BX claiming to so to the Petitioner or its Solicitor in accordance with Rule 4.16 by be a Creditor of the Company will be heard at the High Court of 1600 hours on 4 March 2016. Justice (Chancery Division), Manchester District Registry, 1 Bridge The Petitioner’s Solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic Street West, Manchester, Greater Manchester M60 9DJ on 21 March House, Beecham Court, Wigan WN3 6PR 2016 at 10.00 am (or as soon thereafter as the Petition can be heard). 22 February 2016 (2485274) 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 4.16 by 2485281In the High Court of Justice (Chancery Division) 1600 hours on 18 March 2016 Manchester District RegistryNo 2086 of 2016 In the Matter of MODERN AMERICAN STEAKHOUSE LIMITED (Company Number 8161234)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 43 COMPANIES and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind-up the above-named Company of St Enochs A Petition to wind up the above-named Company (Registered No. Garage House, St Enochs Road, Wibsey, Bradford, West Yorkshire, 81612345) of DS House 306 High Street Croydon CR0 1NG BD6 3BU, presented on the 5 January 2016 by CITY OF BRADFORD presented on 28 January 2016 by EON ENERGY SOLUTIONS METROPOLITAN DISTRICT COUNCIL, claiming to be a creditor of the LIMITED of PO Box 10126 Trinity House 2 Burton Street Nottingham Company, will be heard at the High Court at the Leeds Combined NG1 2BX claiming to be a Creditor of the Company will be heard at Court Centre, Oxford Row, Leeds LS1, West Yorkshire;— the High Court of Justice (Chancery Division), Manchester District Date: 8th March 2016 Registry, 1 Bridge Street West, Manchester, Greater Manchester M60 Time: 10.30 a.m. 9DJ on 21 March 2016 at 10:00am (or as soon thereafter as the Any person intending to appear at the hearing (whether to support or Petition can be heard). oppose it) must give notice of intention to do so to the Petitioner or its Any person intending to appear on the hearing of the Petition Solicitor in accordance with Rule 4.16 by 1600 on 16.00 on Monday, (whether to support or oppose it) must give notice of intention to do 7th March 2016 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by The Petitioner’s Solicitor is Dermot Pearson, Interim City Solicitor, 1600 hours on 18th Mach 2016. City of Bradford Metropolitan District Council, Room 317, City Hall, The Petitioner is - Credit Operations Legal Team - Eon Energy Bradford, BD1 1HY. Ref: LEG/LIT/DAS/81137. Telephone. 01274 Solutions Limited, PO Box 10126, Trinity House, 2 Burton Street 432220. E-mail: [email protected] Nottingham NG1 4BX Telephone: 01158704967 / 07813458645 Dated this 16th day of February 2016 (2485275) (Reference: 014449866340-MRF.) 18 February 2016 (2485281) In2485267 the High Court of Justice (Chancery Division) Companies CourtNo 372 of 2016 2485259In the High Court of Justice (Chancery Division) In the Matter of URBAN BASE RECYCLING LIMITED Companies CourtNo 374 of 2016 (Company Number 08967878) In the Matter of ONE STOP DROP LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08736535) CR-2016-000372 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Urban Base CR-2016-000374 Recycling Limited reg no: 08967878, of 273 Forum House, Empire A Petition to wind up the above-named Company of One Stop Drop Way, Wembley, Middlesex HA9 OHN, presented on 22 January 2016 Limited (registered number 08736535, of 9 St Crispins Close, by AYLESBURY VALE DISTRICT COUNCIL, of the Gateway, Southall, Middlesex UB1 2UH, presented on 22 January 2016 by Gatehouse Way, Gatehouse Road, Aylesbury, Buckinghamshire HP19 AYLESBURY VALE DISTRICT COUNCIL, of the Gateway, Gatehouse 8FF, claiming to be a Creditor of the Company, will be heard at The Way, Gatehouse Road, Aylesbury, Buckinghamshire HP19 8FF, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A claiming to be a Creditor of the Company, will be heard at The Royal 1NL, on 7 March 2016, at 10:30 am (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, Petition can be heard). on 7 March 2016, at 10:30 am (or as soon thereafter as the Petition Any person intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on 4 March 2016. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by The Petitioner’s Solicitor is Parrott & Coales LLP, 14 Bourbon Street 1600 hours on 4 March 2016. Aylesbury HP20 2RS, DX 4100 Aylesbury. (Our Ref:ASB/ The Petitioner’s Solicitor is Parrott & Coales LLP, 14 Bourbon Street AYL36/1626.) Aylesbury HP20 2RS, DX 4100 Aylesbury. (Our Ref:ASB.) 8 February 2016 (2485267) 17 February 2016 (2485259)

WINDING-UP ORDERS In2485273 the High Court of Justice (Chancery Division) Manchester District RegistryNo 3319 of 2015 42485260 WAYS WHOLESALE LIMITED In the Matter of SOPIGAN LIMITED (Company Number 06981064) (Company Number 06547741) Registered office: UNIT 1, HIVE INDUSTRIAL ESTATE, SOUTH ROAD and in the Matter of the INSOLVENCY ACT 1986 AVENUE, BIRMINGHAM, B18 5JR A Petition to wind up the above-named Company 06547741, of In the Birmingham District Registry Bournville Service Station, Winterstoke Road, Weston Super Mare, No 6434 of 2015 BS23 3YS, presented on 22 December 2015 by EON UK PLC, of Date of Filing Petition: 1 September 2015 Westwood Way, Westwood Business Park, Coventry CV4 8LG, Date of Winding-up Order: 27 January 2016 claiming to be a Creditor of the Company, will be heard at Date of Resolution for Voluntary Winding-up: 27 January 2016 Manchester District Registry, 1 Bridge Street West, Manchester M60 G O'HareNorthampton County Court, Guildhall Road, Northampton, 9DJ, on 7 March 2016, at 1000 hours (or as soon thereafter as the NN1 1DN, telephone: 0121 698 4000 Petition can be heard). Capacity of office holder(s): Liquidator Any person intending to appear on the hearing of the Petition 27 January 2016 (2485260) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016. 24852574PAYROLL SOLUTIONS LTD The Petitioner’s Solicitor is TLT LLP, 3 Hardman Square, Manchester (Company Number 8524709) M3 3EB. (Ref: JG25/23505.) Registered office: Andrew James House, Bridge Road, ASHFORD, 18 February 2016 (2485273) TN23 1BB In the High Court Of Justice No 009153 of 2015 2485275In the High Court of Justice (Chancery Division) Date of Filing Petition: 25 November 2015 Leeds District RegistryNo 5 of 2016 Date of Winding-up Order: 18 January 2016 In the Matter of ST ENOCHS GARAGE LIMITED A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham (Company Number 6335861) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: and in the Matter of the THE INSOLVENCY ACT 1986 [email protected] Capacity of office holder(s): Official Receiver 18 January 2016 (2485257)

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

AAATS2485283 LIMITED In the High Court Of Justice (Company Number 07795310) No 009738 of 2015 Registered office: UNIT 2 BRUNSWICK ROAD, ASHFORD, KENT, Date of Filing Petition: 29 December 2015 ENGLAND, TN23 1EL Date of Winding-up Order: 15 February 2016 In the County Court at Canterbury D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 27 of 2016 telephone: 0161 234 8500, email: Date of Filing Petition: 7 August 2015 [email protected] Date of Winding-up Order: 11 January 2016 Capacity of office holder(s): Official Receiver Date of Resolution for Voluntary Winding-up: 11 January 2016 15 February 2016 (2485262) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] FLINTSTONE2485269 BESPOKE LTD Capacity of office holder(s): Official Receiver (Company Number 08309583) 11 January 2016 (2485283) Registered office: 2 Elliott Road, Love Lane Industrial Estate, CIRENCESTER, GL7 1YS In the Leeds District Registry 2485272ALDCOPE BUILDING SERVICES LTD No 1088 of 2015 (Company Number 07694120) Date of Filing Petition: 30 November 2015 Registered office: Yard 1 Lockside Road, Chatham Dockyard, Date of Winding-up Order: 9 February 2016 CHATHAM, ME4 4SW M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, In the High Court Of Justice telephone: 0117 9279515, email: [email protected] No 009157 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 25 November 2015 9 February 2016 (2485269) Date of Winding-up Order: 18 January 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: GRAHAM2485261 CHAPMAN CLASSIC CAR HIRE LIMITED [email protected] (Company Number 08438175) Capacity of office holder(s): Official Receiver Registered office: The Old Bakery Garage, Jackson Place, Wilton 18 January 2016 (2485272) Road Industrial Estate, Grimsby, DN36 4AS In the High Court Of Justice No 006193 of 2015 AQUILA2485246 INDEPENDENT PRACTICES LIMITED Date of Filing Petition: 18 September 2015 (Company Number 08919929) Date of Winding-up Order: 15 February 2016 Registered office: 72 High Street, BILLERICAY, CM12 9BS J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: In the High Court Of Justice 0113 200 6000 No 009768 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 31 December 2015 15 February 2016 (2485261) Date of Winding-up Order: 15 February 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: HAVONA2485264 LTD [email protected] (Company Number 05195453) Capacity of office holder(s): Liquidator Registered office: c/o Jones Burns & Davies, 6a Station Road, 15 February 2016 (2485246) Eckington, SHEFFIELD, S21 4FX In the High Court Of Justice No 006693 of 2015 ATML2485258 LIMITED Date of Filing Petition: 9 October 2015 (Company Number 05605214) Date of Winding-up Order: 15 February 2016 Registered office: South Winds, Manor Road, Penn, HIGH K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: WYCOMBE, HP10 8HY 020 7637 1110 In the High Court Of Justice Capacity of office holder(s): Official Receiver No 009575 of 2015 15 February 2016 (2485264) Date of Filing Petition: 16 December 2015 Date of Winding-up Order: 15 February 2016 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HEALTHCARE2485263 PAYROLL LIMITED 2HT, telephone: 0207 637 1110, email: [email protected] (Company Number 08619910) Capacity of office holder(s): Official Receiver Registered office: Andrew James House, Bridge Road, ASHFORD, 15 February 2016 (2485258) TN23 1BB In the High Court Of Justice No 009151 of 2015 CSOLAR2485279 LTD Date of Filing Petition: 25 November 2015 (Company Number 08477516) Date of Winding-up Order: 18 January 2016 Registered office: Made Simple Group, 145-157 St. John Street, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LONDON, EC1V 4PW Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the High Court Of Justice [email protected] No 006535 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 2 October 2015 18 January 2016 (2485263) Date of Winding-up Order: 15 February 2016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: 020 7637 1110 HIGHSTREET2485265 SOLUTIONS LIMITED Capacity of office holder(s): Liquidator (Company Number 06897107) 15 February 2016 (2485279) Registered office: 6 Fair Mead, Mountsorrel, LOUGHBOROUGH, LE12 7BN

FINE2485262 DESIGN JEWELLERS LTD (Company Number 08178124) Registered office: 197 City Road, STOKE-ON-TRENT, ST4 2PL

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

In the County Court at Leicester In the High Court Of Justice No 285 of 2015 No 009150 of 2015 Date of Filing Petition: 2 November 2015 Date of Filing Petition: 25 November 2015 Date of Winding-up Order: 25 January 2016 Date of Winding-up Order: 18 January 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 0115 852 5000, email: [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Liquidator [email protected] 25 January 2016 (2485265) Capacity of office holder(s): Official Receiver 18 January 2016 (2485365)

2485250INVESTMENT SOLUTIONS (UK) LIMITED (Company Number 06633440) MPCINTL.COM2485296 LIMITED Registered office: 31 Watch Street, SHEFFIELD, S13 9WE (Company Number 07253112) In the High Court Of Justice Registered office: Norden House, 322A Meanwood Road, LEEDS, No 009756 of 2015 LS7 2JF Date of Filing Petition: 30 December 2015 In the High Court Of Justice Date of Winding-up Order: 15 February 2016 No 009764 of 2015 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Date of Filing Petition: 30 December 2015 0113 200 6000 Date of Winding-up Order: 15 February 2016 Capacity of office holder(s): Liquidator J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 15 February 2016 (2485250) 0113 200 6000 Capacity of office holder(s): Liquidator 15 February 2016 (2485296) LONDON2485254 PIPEWORK LIMITED (Company Number 07048780) Registered office: Abacus House, 68a North Street, ROMFORD, RM1 MURSALS2485295 PROPERTIES LIMITED 1DA (Company Number 7859587) In the Birmingham District Registry Registered office: 8 Barrie House, Lancaster Gate, LONDON, W2 3QJ No 6595 of 2015 In the High Court Of Justice Date of Filing Petition: 18 December 2015 No 008971 of 2015 Date of Winding-up Order: 15 February 2016 Date of Filing Petition: 13 November 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Winding-up Order: 15 February 2016 ON-SEA, SS99 1AA, telephone: 01702 602570, email: K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: [email protected] 020 7637 1110 Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 15 February 2016 (2485254) 15 February 2016 (2485295)

M2485255 D FARMS LIMITED SAFEHANDS2485293 SUPPORT LTD (Company Number 06455653) (Company Number 06939571) Registered office: Mellingscale, Keasden, Clapham, LANCASTER, Registered office: LONGFIELDS COURT, LONGFIELDS CRT, LA2 8ET WHARNCLIFFE BUSINESS PARK, BARNSLEY, SOUTH YORKSHIRE, In the High Court Of Justice ENGLAND, S71 3GN No 006769 of 2015 In the High Court Of Justice Date of Filing Petition: 13 October 2015 No 005848 of 2015 Date of Winding-up Order: 15 February 2016 Date of Filing Petition: 7 September 2015 Date of Resolution for Voluntary Winding-up: 15 February 2016 Date of Winding-up Order: 15 February 2016 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 0113 200 6000 Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 15 February 2016 (2485255) 15 February 2016 (2485293)

MARK2485289 JAMES ASSOCIATES LLP V.E.I.2485555 LIMITED (Company Number OC372067) (Company Number 06532358) Registered office: Andrew James House, Bridge Road, ASHFORD, Registered office: Windsor House, Windsor Street, Oldham, OL1 4AE TN23 1BB In the High Court Of Justice In the High Court Of Justice No 008701 of 2015 No 009155 of 2015 Date of Filing Petition: 2 November 2015 Date of Filing Petition: 25 November 2015 Date of Winding-up Order: 15 February 2016 Date of Winding-up Order: 18 January 2016 Date of Resolution for Voluntary Winding-up: 15 February 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 18 January 2016 (2485289) 15 February 2016 (2485555)

2485365MJP CONSULTING TRUSTEES LIMITED (Company Number 08391638) Registered office: Andrew James House, Bridge Road, ASHFORD, TN23 1BB

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

Company2484934 Number: 05319142 Members' voluntary liquidation Name of Company: BKL INTERIORS LIMITED Nature of Business: Internal Construction APPOINTMENT OF LIQUIDATORS Type of Liquidation: Members' Voluntary Liquidation Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, Company2485029 Number: 07647701 LS1 2RU Name of Company: ALISON BRAYBROOKS CONSULTING LTD Principal trading address: 1 College Court, College Road, Gildersome, Nature of Business: Business and management consultancy activities Leeds, LS27 7WF not elsewhere classified Gary Edgar Blackburn and Paul Andrew Whitwam of BWC, 8 Park Type of Liquidation: Members Place, Leeds LS1 2RU Registered office: 70 Hawksley Road, London N16 0TJ Office Holder Numbers: 6234 and 8346. Principal trading address: 70 Hawksley Road, London N16 0TJ Date of Appointment: 22 February 2016 Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. By whom Appointed: Members 9285) both of Opus Restructuring LLP, Exchange House, 494 Further information about this case is available from Peter Scriven at Midsummer Boulevard, Milton Keynes, MK9 2EA. the offices of BWC on 0113 243 3434. (2484934) For further details contact: Becky Taylor, E-mail: [email protected], Tel: 01908 306090. Date of Appointment: 12 February 2016 Company2485609 Number: SC247467 By whom Appointed: Members (2485029) Name of Company: BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED Nature of Business: Freshwater aquaculture 2485022Company Number: 05523232 Type of Liquidation: Members Name of Company: ALLEGRA LIMITED Registered office: Unit 6 Avoch Industrial Estate, Ormonde Terrace, Nature of Business: Management Consultancy Avoch, Inverness-shire IV9 8QU Type of Liquidation: Members Principal trading address: Unit 6 Avoch Industrial Estate, Ormonde Registered office: Saintbury Grounds Farm, Weston Road, Bretforton, Terrace, Avoch, Inverness-shire IV9 8QU Evesham, Worcestershire WR11 7QA Derek Forsyth, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Principal trading address: N/A Renfrew, PA4 8WF Matthew Ingram,(IP No. 10790) of Duff & Phelps Ltd, 35 Newhall Office Holder Number: 8219. Street, Birmingham, B3 3PU and Paul David Williams,(IP No. 9294) of Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 Date of Appointment: 12 February 2016 9SG. By whom Appointed: Members (2485609) Further details contact: William Trood, Tel: 0121 214 1120. Date of Appointment: 03 February 2016 By whom Appointed: Members (2485022) Company2485034 Number: 07323654 Name of Company: BOA VISTA ADVISORY LTD Nature of Business: Management Consultancy Company2485019 Number: 06153752 Type of Liquidation: Members Name of Company: ATTCOMM CONSULTING LIMITED Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Nature of Business: Management consultancy The Parsonage, Manchester, M3 2HW Type of Liquidation: Members Principal trading address: Flat 2, 57 Warrington Crescent, London, Registered office: The Stables, 23b Lenten Street, Alton, Hampshire, W9 1EH GU34 1HG John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Principal trading address: 49 Appledore Road, Tenterden, Kent, TN30 Chambers, 3 The Parsonage, Manchester M3 2HW. 7BD For further details contact: Toyah Collins, email: Andrew Pear,(IP No. 9016) and Michael Solomons,(IP No. 9043) both [email protected], Tel: 0161 907 4044 of BM Advisory, 82 St John Street, London, EC1M 4JN. Date of Appointment: 15 February 2016 For further details contact the Joint Liquidators or Alex Bellamy at BM By whom Appointed: Members (2485034) Advisory on 020 7549 2932. Date of Appointment: 17 February 2016 By whom Appointed: Members (2485019) Company2484037 Number: 06504481 Name of Company: BOLD VISIONS LIMITED Nature of Business: Management consultancy Name2485045 of Company: BIRCH ROAD PROPERTIES (BARNARD Type of Liquidation: Members' Voluntary Liquidation CASTLE) LIMITED Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Company Number: 00551483 Principal trading address: 2 Gordon Road, Beckenham, Kent BR3 Registered office: Startforth House Church Bank, Startforth, Barnard 3QF Castle, County Durham, DL12 9AE Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Principal trading address: Startforth House Church Bank, Startforth, Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Barnard Castle, County Durham, DL12 9AE Office Holder Numbers: 9428 and 9475. Nature of Business: Other letting and operating of own or leased real Date of Appointment: 19 February 2016 Type of Liquidation: Members' Voluntary By whom Appointed: Members Date of Appointment: 8 February 2016 Further information about this case is available from Chris Hilbert at Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: (2484037) 0871 2228308. For further information contact Kate Elizabeth Breese at the offices of Company2485009 Number: 06416902 Walsh Taylor on 03300244660, or [email protected]. Name of Company: BRADSHAW CONSULTANCY LIMITED By whom Appointed: Members and Creditors Nature of Business: Consultancy 16 February 2016 (2485045) Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 9B Birdhurst Road, Wandsworth, London SW18 1AR John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW.

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

For further details contact: Toyah Collins, E-mail: Pursuant2485626 to section 109 of the Insolvency Act 1986 [email protected], Tel: + 44 (0161) 907 4044. Company Number: SC297684 Date of Appointment: 15 February 2016 Name of Company: CARDRONA TECHNICAL SERVICES LIMITED By whom Appointed: Members (2485009) Nature of Business: Other business support service activities n.e.c Type of Liquidation: Members Registered office: Bon Accord House, Riverside Drive, Aberdeenshire 2485020Name of Company: C DEAN ACTUARIAL SERVICES LTD AB11 7SL Company Number: 07534197 Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Registered office: Widford, Weydown Road, Haslemere, Surrey, GU27 Street, Glasgow G2 6NL, DX GW209. 1DS Office Holder Number: 9952. Principal trading address: Widford, Weydown Road, Haslemere, Date of Appointment: 15 February 2016 Surrey, GU27 1DS By whom Appointed: Members (2485626) Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Members' Voluntary Date of Appointment: 12 February 2016 Company2484868 Number: 08438835 Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Name of Company: CATAMORPHIC LIMITED Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: Nature of Business: Information Technology Consultancy 0871 2228308. Type of Liquidation: Members' Voluntary Liquidation For further information contact Robert Barker at the offices of Walsh Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Taylor on 03300244660, or [email protected]. Wharf, London E14 4HD By whom Appointed: Members and Creditors Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, 16 February 2016 (2485020) Canary Wharf, London E14 4HD Office Holder Number: 8731. Date of Appointment: 16 February 2016 Name2485041 of Company: C. J. CHAMBERLAIN LIMITED By whom Appointed: Members Company Number: 00739382 Further information about this case is available from Jack McGinley at Registered office: Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, the offices of Geoffrey Martin & Co on 020 7495 1100 or at Peterborough PE7 8HP [email protected]. (2484868) Principal trading address: 86 Brighton Road, Surbiton, Surrey, KT6 5PP Nature of Business: Maintenance and repair of motor vehicles Company2485031 Number: 07193269 Type of Liquidation: Members Voluntary Liquidation Name of Company: CHRISTOPHER DEACON CONSULTANCY Michael James Gregson of Bulley Davey, Suite 5, Alexander House, LIMITED 40a Wilbury Way, Hitchin SG4 0AP Nature of Business: Management Consultancy Office Holder Number: 9339. Type of Liquidation: Members Date of Appointment: 11 February 2016 Registered office: St Bride’s House, 10 Salisbury Square, London, By whom Appointed: Members EC4Y 8EH Alternative contact: Paul Ward, [email protected] - Principal trading address: The Old Grocery, 135-137 Cloudesley Telephone: 01733 569494. (2485041) Road, London, N1 0EN Mark Newman,(IP No. 8723) and Vincent John Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge 2485024Name of Company: CAFE A LIMITED Wells, Kent, TN1 1EE. Company Number: 04158437 Further details contact: Claire Press, Email: Registered office: 4th Floor, Allan House, 10 John Princes Street, [email protected] Tel: 01892 700200. London W1G 0AH Date of Appointment: 16 February 2016 Principal trading address: 5 London Bridge Walk, London SE1 2SX By whom Appointed: Members (2485031) Nature of Business: Cafeteria, sale of souvenirs and sightseeing tour tickets Type of Liquidation: Members Name2485023 of Company: CLIVE HOLGATE LIMITED Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor, Allan House, 10 Company Number: 07583177 John Princes Street, London W1G 0AH Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE Office Holder Number: 9516. Principal trading address: 14 Ayleston Park, Modbury, Ivybridge, Date of Appointment: 16 February 2016 PL21 OTX By whom Appointed: Members Nature of Business: Pathology Services Alternative contact: Sylwia Starzynska, [email protected], Type of Liquidation: Members 02074952348 (2485024) Giles Richard Frampton and Hamish Millen Adam both of of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Office Holder Numbers: 7911 and 9140. Company2484921 Number: 3560333 Date of Appointment: 18 February 2016 Name of Company: CALATEC LIMITED By whom Appointed: Members Nature of Business: Computer Project Management Office Holder’s email address or telephone number: 01752 690101 Type of Liquidation: Members' Voluntary Liquidation [email protected] Registered office: Quantum House, 59-61 Guildford Street, Chertsey, Alternative person to contact with enquiries about the case: Email: Surrey KT16 9AX [email protected] Phone: 01752 690101 (2485023) Principal trading address: Beechnuts, Brox Lane, Ottershaw, Surrey KT16 OLL Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Pursuant2485618 to section 109 of the Insolvency Act 1986 15-17 Roebuck Road, Ilford, Essex IG6 3TU Company Number: SC457601 Office Holder Number: 8760. Name of Company: CONSULTPFF LIMITED Date of Appointment: 12 February 2016 Nature of Business: Specialist medical practice activities By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Julie Jackson at Registered office: 12-16 Hope Street, Edinburgh EH2 4DB the offices of Carter Clark on 020 8559 5092 ref: CL5015. (2484921) Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Street, Glasgow G2 6NL, DX GW209. Office Holder Number: 9952. Date of Appointment: 15 February 2016 By whom Appointed: Members (2485618)

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

Company2484915 Number: 06960821 For further details contact: The Joint Liquidators on tel: 020 7309 Name of Company: COTES DEVELOPMENTS LIMITED 3800. Alternative contact: Preeya Saimbi, email: Previous Name of Company: Top Ten Media Limited [email protected]. Tel: 020 7309 3875 Nature of Business: Property Development Date of Appointment: 12 February 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2485027) Registered office: Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, Surrey RH1 4NA Principal trading address: Coldharbour Farm, Coldharbour Lane, Company2484887 Number: 07935154 Bletchingley, Redhill, Surrey RH1 4NA Name of Company: ENGAGE MEDICAL LIMITED Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP, Nature of Business: Medical Sales 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Type of Liquidation: Members' Voluntary Liquidation Office Holder Numbers: 7806 and 6904. Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Date of Appointment: 12 February 2016 Principal trading address: 45 Idlecombe Road, Tooting, London SW17 By whom Appointed: Members 9TD Further information about this case is available from Katrina Orum at Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS [email protected]. (2484915) Office Holder Numbers: 9428 and 9475. Date of Appointment: 22 February 2016 By whom Appointed: Members 2485026Company Number: 03023753 Further information about this case is available from Chris Hilbert, Name of Company: COURTLEY CONSULTANTS LTD. Case Manager at the offices of Bailey Ahmad Business Recovery on Nature of Business: Consultancy 020 8662 6070. (2484887) Type of Liquidation: Members Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Company2485013 Number: 08243430 Principal trading address: Tan Oast Dairy Lane, Chainhurst, Name of Company: FAVOURS INC LTD Tonbridge, Kent, TN12 9SS Nature of Business: Business and management consultancy activities David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, not elsewhere classified Quayside, Chatham Maritime, Kent, ME4 4QU. Type of Liquidation: Members For further details contact: Saadia Khan, Email: Registered office: 11 Ruskin Drive, Welling, Kent, DA16 3QH [email protected], Tel: 01634 895100, Ref: Principal trading address: 11 Ruskin Drive, Welling, Kent, DA16 3QH COURTLEY Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. Date of Appointment: 16 February 2016 9285) both of Opus Restructuring LLP, Exchange House, 494 By whom Appointed: Members (2485026) Midsummer Boulevard, Milton Keynes, MK9 2EA. Further details contact: Becky Taylor, Email: [email protected] Tel: 01908 306090 Company2485025 Number: 08023057 Date of Appointment: 17 February 2016 Name of Company: DASH FINANCIAL LIMITED By whom Appointed: Members (2485013) Nature of Business: Management consultancy Type of Liquidation: Members Registered office: c/o M J Goldman (Chartered Accountants), Pursuant2485625 to section 109 of the Insolvency Act 1986 Hollinwood Business Centre, Albert Street, Oldham OL8 3QL Company Number: SC412207 Principal trading address: N/A Name of Company: FINANCIAL RECLAIMS CONSULTANTS Steven Muncaster,(IP No. 9446) and Sarah Helen Bell,(IP No. 9406) LIMITED both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Previous Name of Company: St James Financial Reclaims Limited Manchester, M2 1EW. Nature of Business: Financial intermediation not elsewhere classified For further details contact: The Joint Liquidators, Tel: 0161 827 9029. Type of Liquidation: Members’ Voluntary Date of Appointment: 12 February 2016 Registered office: Caledonia House, 89 Seaward Street, Glasgow G41 By whom Appointed: Members (2485025) 1HJ Principal trading address: 49A Caledonia House, Thornliebank, Glasgow, Strathclyde G46 8AJ Company2485606 Number: SC413498 Ian Wright, WRI Associates Ltd, Third Floor, Turnberry House, 175 Name of Company: DAVID HIGH ELECTRICAL SERVICES LIMITED West George Street, Glasgow G2 2LB. Nature of Business: Electrician Office Holder Number: 9227. Type of Liquidation: Members Date of Appointment: 17 February 2016 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 By whom Appointed: Members The Parsonage, Manchester, M3 2HW For further details contact: Scott Milne, email Principal trading address: 28 Park View, Markinch, Glenrothes, Fife, [email protected], tel 0141 285 0910. (2485625) KY7 6BL John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Name2485016 of Company: FOUR FIFTY MANAGEMENT LIMITED Office Holder Number: 8608. Company Number: 09131964 For further details contact: Toyah Collins, email: Registered office: 1 Printworks House Dunstable Road, Richmond, [email protected], Tel: 0161 907 4044. TW9 1RR Date of Appointment: 17 February 2016 Principal trading address: 1 Printworks House Dunstable Road, By whom Appointed: Members (2485606) Richmond, TW9 1RR Nature of Business: Management consultancy activities other than finan Company2485027 Number: 07641590 Type of Liquidation: Members' Voluntary Name of Company: DAVID KESTER LIMITED Date of Appointment: 12 February 2016 Nature of Business: Television programme production activities Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Type of Liquidation: Members Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: Registered office: 66 Prescot Street, London, E1 8NN 0871 2228308. Principal trading address: N/A For further information contact Robert Barker at the offices of Walsh Robin Hamilton Davis,(IP No. 8800) and John Anthony Dickinson,(IP Taylor on 03300244660, or [email protected]. No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, By whom Appointed: Members and Creditors London, E1 8NN. 16 February 2016 (2485016)

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

Pursuant2485628 to section 109 of the Insolvency Act 1986 Company2485125 Number: 07357326 Company Number: SC126798 Name of Company: IXIUS LIMITED Name of Company: GARRION FARM LIMITED Nature of Business: Technology Consultancy Nature of Business: Growing of vegetables and melons, roots and Type of Liquidation: Members tubers Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Type of Liquidation: Members The Parsonage, Manchester M3 2HW Registered office: Garrion Farm, Garrion Bridge, Wishaw, North Principal trading address: Floriston, Church Street, Charlbury, Lanarkshire ML2 0RR Oxfordshire OX7 3PR Kevin McLeod, TDC Solutions Limited, Office 20 Stirling Business John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Centre, Wellgreen Place, Stirling FK8 2DZ. Chambers, 3 The Parsonage, Manchester M3 2HW. Office Holder Number: 9348. For further details contact: Toyah Collins, E-mail: Date of Appointment: 12 February 2016 [email protected], Tel: + 44 (0161) 907 4044. By whom Appointed: The Members (2485628) Date of Appointment: 16 February 2016 By whom Appointed: Members (2485125)

2485017Company Number: 08222528 Name of Company: GBG PROPERTIES LIMITED Company2485059 Number: 08673719 Nature of Business: Property Investment Name of Company: JCET LIMITED Type of Liquidation: Members Nature of Business: Business and management consultancy Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Type of Liquidation: Members WA15 9SQ Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge Principal trading address: 25 Cotton Street, Liverpool L3 7DY House, 23 Duke Street, Reading, Berks, RG1 4SA; (Formerly) 23 Darren Terence Brookes,(IP No. 9297) of Milner Boardman & Partners, Fernhill Gardens, Kingston Upon Thames, Surrey KT2 5DL The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Principal trading address: c/o 23 Fernhill Gardens, Kingston Upon For further details contact: Darren Terence Brookes, Tel: 0161 927 Thames, Surrey KT2 5DL 7788. Alternative contact: Natasha Cavanagh, E-mail: Paul William Ellison,(IP No. 007254) of KRE Corporate Recovery LLP, [email protected]. Dukesbridge House, 23 Duke Street, Reading, Berks RG1 4SA and Date of Appointment: 17 February 2016 Gareth Wyn Roberts,(IP No. 8826) of KRE Corporate Recovery LLP, By whom Appointed: Members (2485017) Dukesbridge House, 23 Duke Street, Reading, Berks RG1 4SA. For further details contact: The Joint Liquidators, E-mail: [email protected], Tel: 01189 479090. Alternative contact: Lee Company2485623 Number: SC432384 Lloyd. Name of Company: GEOBILITY LTD Date of Appointment: 18 February 2016 Nature of Business: Extraction of Crude Petroleum By whom Appointed: Members (2485059) Type of Liquidation: Members Registered office: Rosewood Woodside Road, Banchory, Kincardineshire AB31 4EN Company2485058 Number: 07630479 Principal trading address: Rosewood Woodside Road, Banchory, Name of Company: KARASHAH & PARTNERS LTD Kincardineshire AB31 4EN Nature of Business: Other business support service activities Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Type of Liquidation: Members George Street, Glasgow, G2 2ND Registered office: 52 High Street, Pinner, Middlesex, HA5 5PW Office Holder Number: 9359. Principal trading address: 52 High Street, Pinner, Middlesex, HA5 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. 5PW Alternative contact: Emma Davidson. Andrew Tate,(IP No. 8960) and Maxine Reid,(IP No. 11492) both of Date of Appointment: 15 February 2016 Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, By whom Appointed: Members (2485623) Kent, ME4 4QU. Further details contact: Andrew Tate or Maxine Reid, Email: [email protected] Tel: 01634 899805 / 01323 810760. Pursuant2485620 to section 109 of the Insolvency Act 1986 Date of Appointment: 22 February 2016 Company Number: SC453981 By whom Appointed: Members (2485058) Name of Company: GHU PROJECT SERVICES LTD Nature of Business: Engineering Consultancy Type of Liquidation: Members Company2485055 Number: 05196854 Registered office: 28 High Street, Nairn IV12 4AU Name of Company: KNOWLEDGE SHARE (KENT) LIMITED William Leith Young, Ritson Young CA, 28 High Street, Nairn IV12 Nature of Business: Technical and vocational secondary education 4AU. Type of Liquidation: Members Office Holder Number: 0164. Registered office: 28 Lonsdale Drive, Sittingbourne, Kent, ME10 1TS Date of Appointment: 18 February 2016 Principal trading address: Pitman Training Centre, 16 High Street, By whom Appointed: Members (2485620) Canterbury, Kent, CT1 2JE Maxine Reid,(IP No. 11492) of Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and Andrew Name2485050 of Company: INTRACARE SOLUTIONS LIMITED Tate,(IP No. 8960) of Kreston Reeves LLP, Compass House, 45 Company Number: 07195452 Gildredge Road, Eastbourne, East Sussex, BN21 4RY. Nature of Business: Dormant For further details contact: The Joint Liquidators, Email: Type of Liquidation: Members [email protected] Tel: 01634 899805 / 01323 810760 Registered office: Menta Business Centre, 5 Eastern Way, Bury, St Date of Appointment: 19 February 2016 Edmunds IP32 7HG By whom Appointed: Members (2485055) Principal trading address: Elder Cottage, The Green, Risby, Bury St. Edmunds IP28 6RF Stephen Mark Rout, Stephen M. Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7HG Office Holder Number: 6062. Date of Appointment: 17 February 2016 By whom Appointed: Members (2485050)

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

Company2485087 Number: 06835466 Company2485627 Number: SC171419 Name of Company: KOFOELD CONSULTING LIMITED Name of Company: LOOPSWING LIMITED Nature of Business: Management Consultancy Nature of Business: Architectural, technical consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Langley House, Park Road, East Finchley, London Registered office: 45 Anderson Drive, Aberdeen AB15 4ST N2 8EY Principal trading address: 45 Anderson Drive, Aberdeen AB15 4ST Principal trading address: 49 Gilpin Avenue, London, SW14 8QX Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishops Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Court, 29 Albyn Place, Aberdeen, AB10 1YL Road, East Finchley, London N2 8EY. Office Holder Number: 8201. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Further details contact: Gordon Malcolm MacLure, Tel: 01224 contact: Matthew Galloway. 212222. Alternative contact: Lynda Matthew. Date of Appointment: 15 February 2016 Date of Appointment: 16 February 2016 By whom Appointed: Members (2485087) By whom Appointed: Members (2485627)

2484907Company Number: 07483553 Company2485127 Number: 05247358 Name of Company: KTERIO LIMITED Name of Company: LUSHKID LIMITED Nature of Business: Construction - Building Construction Nature of Business: Television Programme Productions Activities Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Coldharbour Farm, Coldharbour Lane, Bletchingley, Registered office: 100 St James Road, Northampton, NN5 5LF Redhill, Surrey RH1 4NA Principal trading address: 102 Duke’s Avenue, London, N10 2QA Principal trading address: Coldharbour Farm, Coldharbour Lane, Sukhvinder Kaur Bains,(IP No. 9990) and Peter John Windatt,(IP No. Bletchingley, Redhill, Surrey RH1 4NA 008611) both of BRI Business Recovery and Insolvency, 7 Paynes Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP, Park, Hitchin, Hertfordshire SG5 1EH. 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW For further details contact: Chris Murphy, Tel: 01462 429718 Office Holder Numbers: 7806 and 6904. Date of Appointment: 12 February 2016 Date of Appointment: 12 February 2016 By whom Appointed: Members (2485127) By whom Appointed: Members Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at Company2485068 Number: 03655971 [email protected]. (2484907) Name of Company: MAIS MANAGEMENT LIMITED Nature of Business: Management of real estate Type of Liquidation: Members Pursuant2485610 to section 109 of the Insolvency Act 1986 Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Company Number: SC385888 Principal trading address: 79 Seal Hollow Road, Sevenoaks, Kent, Name of Company: LAKEARRAN LIMITED TN13 3RY Nature of Business: Business Support Services Andrew James Hawksworth,(IP No. 9582) of Augusta Kent Limited, Type of Liquidation: Members 32-33 Watling Street, Canterbury, Kent CT1 2AN. Registered office: 1A Cluny Square, Buckie AB56 1AH For further details contact: Philip Moore, Email: William Leith Young, Ritson Young CA, 28 High Street, Nairn IV12 [email protected]. Tel: 01227 643049 4AU. Date of Appointment: 18 February 2016 Office Holder Number: 0164. By whom Appointed: Members (2485068) Date of Appointment: 18 February 2016 By whom Appointed: Members (2485610) Company2485126 Number: 08490623 Name of Company: MANIHI LIMITED Company2484930 Number: 07868753 Nature of Business: Business Support Services Name of Company: LAWSON CAPITAL LTD Type of Liquidation: Members Nature of Business: Management Consultancy Registered office: 32/34 St Johns Road, Tunbridge Wells, Kent, TN4 Type of Liquidation: Members' Voluntary Liquidation 9NT Registered office: Appt 1125, 7 Baltimore Wharf, London E14 9EY Principal trading address: 32/34 St Johns Road, Tunbridge Wells, Principal trading address: Appt 1125, 7 Baltimore Wharf, London E14 Kent, TN4 9NT 9EY Joseph Gordon Maurice Sadler,(IP No. 9048) of Elwell Watchorn & Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN. 15-17 Roebuck Road, Ilford, Essex IG6 3TU In the event of any questions regarding the above please contact Office Holder Number: 8760. Joseph Gordon Maurice Sadler on 01509 815150. Date of Appointment: 19 February 2016 Date of Appointment: 18 February 2016 By whom Appointed: Members By whom Appointed: Members (2485126) Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 quoting case reference LCL3016. (2484930) Company2484884 Number: 07145614 Name of Company: MARGARET JACKSON ASSOCIATES LIMITED Nature of Business: Regeneration Consultancy Pursuant2485619 to section 109 of the Insolvency Act 1986 Type of Liquidation: Members' Voluntary Liquidation Company Number: SC453980 Registered office: The Lodge, Bevere Green, Bevere, Worcester WR3 Name of Company: LE BROCQ PROJECT MANAGEMENT 7RG SERVICES LTD Principal trading address: The Lodge, Bevere Green, Bevere, Nature of Business: Draughting Services Worcester WR3 7RG Type of Liquidation: Members Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Registered office: 28 High Street, Nairn IV12 4AU Andrews Road, Droitwich, Worcestershire WR9 8DJ William Leith Young, Ritson Young CA, 28 High Street, Nairn IV12 Office Holder Number: 8711. 4AU. Date of Appointment: 19 February 2016 Office Holder Number: 0164. By whom Appointed: Members Date of Appointment: 18 February 2016 Further information about this case is available from Marina Bray at By whom Appointed: Members (2485619) the offices of MB Insolvency on 01905 776771 or at marinabray@mb- i.co.uk. (2484884)

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

Pursuant2485624 to section 109 of the Insolvency Act 1986 Name2485053 of Company: PAUL DREW DESIGN LIMITED Company Number: SC269043 Company Number: 04589513 Name of Company: MGB DRILLING LIMITED Nature of Business: Architectural Consultant Nature of Business: Oil and Gas Consultancy Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Voluntary Liquidation Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Registered office: 4 Callum Path, Kingswells Principal trading address: 7 Richard Foster Road, Cambridge, Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Cambridgeshire CB2 2DW Aberdeen AB10 1UR. Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock Office Holder Number: 331. Street, Gravesend, Kent DA12 1EY Date of Appointment: 8 February 2016 (2485624) Office Holder Number: 9643. Date of Appointment: 17 February 2016 By whom Appointed: Members 2485630Pursuant to section 109 of the Insolvency Act 1986 Contact person: Leigh Waters Company Number: SC342497 Telephone no.: 01474 532862 Name of Company: MK PROCESS SOLUTIONS LIMITED e-mail address: [email protected] (2485053) Nature of Business: Oil and Gas Consultancy Type of Liquidation: Members Voluntary Liquidation Registered office: 6 Auchlee Gardens, Portlethen, Aberdeen Company2485015 Number: 05222082 Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Name of Company: PHILPOTT BLACK LIMITED Aberdeen AB10 1UR. Nature of Business: Dentists Office Holder Number: 331. Type of Liquidation: Members Date of Appointment: 9 February 2016 (2485630) Registered office: 2 Water Court, Water Street, Birmingham, B3 1HP Principal trading address: 107 Cheapside, London, EC2V 6DN Roderick Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Company2485070 Number: 05297206 Caroline Street, Birmingham B3 1UP. Name of Company: MOBILE PHONE XCHANGE LIMITED For further details contact: Rod Butcher on tel: 0121 236 6001 or Nature of Business: Provision of mobile phone trade in services email: [email protected] Type of Liquidation: Members Date of Appointment: 10 February 2016 Registered office: Ground Floor 610 Centennial Avenue, Centennial By whom Appointed: Members (2485015) Park, Elstree, Borehamwood, Herts, WD6 3TJ Principal trading address: Weston Road, Crewe, Cheshire, CW1 6BU David Moore,(IP No. 007510) of Leonard Curtis, 6th Floor, Walker Company2485080 Number: 06942224 House, Exchange Flags, Liverpool, L2 3YL and J M Titley,(IP No. Name of Company: QR COVENTRY DEVELOPMENTS LIMITED 8617) of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Previous Name of Company: Corrigans Properties Limited Liverpool, L2 3YL. Nature of Business: Property Developers For further details contact: D Moore, Email: Type of Liquidation: Members [email protected] Tel: 0151 556 2790. Alternative contact: Registered office: Business Innovation Centre, Harry Weston Road, Alison McLauchlan Coventry, CV3 2TX Date of Appointment: 15 February 2016 Principal trading address: 20 Queens Road, Coventry, West Midlands, By whom Appointed: Members (2485070) CV1 3EG Brett Lee Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Business Recovery Limited, Business Innovation Centre, Company2484875 Number: 07986605 Harry Weston Road, Coventry CV3 2TX. Name of Company: NEVILLE DAVIS LIMITED For further details contact: Tel: 024 7655 3700. Nature of Business: Consultancy Services Date of Appointment: 15 February 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2485080) Registered office: 311 High Road, Loughton Essex IG10 1AH Principal trading address: Manyons Church Lane, Barkway Royston, Hertfordshire SG8 8EJ Company2485088 Number: 07078420 Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Name of Company: R J R DON LIMITED Loughton, Essex IG10 1AH Nature of Business: Solicitors Office Holder Number: 8807. Type of Liquidation: Members Date of Appointment: 8 February 2016 Registered office: The Red House, 50 High Street, Sevenoaks, Kent, By whom Appointed: Members TN13 1JL Further information about this case is available from Robert Cogan at Principal trading address: The Red House, 50 High Street, Sevenoaks, the offices of ThorntonRones Limited on 0208 418 9333. (2484875) Kent, TN13 1JL Nicholas John Edwards,(IP No. 9005) of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 Company2485065 Number: 08136723 1BP and Patrick B Ellward,(IP No. 8702) of RSM Restructuring Name of Company: OUTLANE HOLDINGS LTD Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Previous Name of Company: Calby (Holdings) Limited Nottingham, NG1 5FS. Nature of Business: Supply installation and maintenance of air Correspondence address & contact details of case manager: Marco conditioning units Piacquadio of RSM Restructuring Advisory LLP, The Pinnacle, 170 Type of Liquidation: Members Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Registered office: 139 Huddersfield Road, Diggle, Oldham, OL3 5NU Contact details of Joint Liquidators: Nick Edwards, Tel: 01908 Principal trading address: 779 New Hey Road, Outlane, West Yorks, 687841. Patrick Ellward, Tel: 0115 964 4477 HD3 3YP Date of Appointment: 18 February 2016 Donna Louise Cartmel,(IP No. 9574) of Lawson Fox, Third Floor, By whom Appointed: Members (2485088) Falcon Mill, Handel Street, Bolton, BL1 8BL. For further details contact: Donna Cartmel, Email: [email protected] Date of Appointment: 12 February 2016 By whom Appointed: Members (2485065)

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

Company2485014 Number: 07720183 Company2485060 Number: 08509284 Name of Company: RED 19 LIMITED Name of Company: SELUR LIMITED Nature of Business: Information Technology Consulting Services Nature of Business: Hardware consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 340 Deansgate, Manchester, M3 4LY Registered office: 1 Park Road, Hampton Wick, Kingston Upon Principal trading address: 14 Cumberland Road, Sale, Cheshire, M33 Thames, Surrey KT1 4AS 3ER Principal trading address: 65 Heath Gardens, Twickenham TW1 4LY Francesca Tackie,(IP No. 009713) and Gary N Lee,(IP No. 009204) Joanne Kim Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and M3 4LY. Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Any person who requires further information may contact the Joint Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can 2EA. be made to Philip Shaughnessy by email at For further details contact: Becky Taylor, E-mail: [email protected] or by telephone on 0161 [email protected], Tel: 01908 306090. 837 1700. Date of Appointment: 10 February 2016 Date of Appointment: 17 February 2016 By whom Appointed: Members (2485060) By whom Appointed: Members (2485014)

Company2485062 Number: 06224031 Company2485066 Number: 07394197 Name of Company: SPIRIT PUBLIC RELATIONS LIMITED Name of Company: RL ELECTRICAL SYSTEMS LIMITED Previous Name of Company: CHPR Limited Nature of Business: Electrical Installation Nature of Business: Media representation services Type of Liquidation: Members Type of Liquidation: Members Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Registered office: CityPoint, Temple Gate, Bristol BS1 6PL Principal trading address: 130 Darnley Road, Gravesend, Kent, DA11 Principal trading address: 14 Kings Square, Bristol BS2 8JJ 0SN Rupert Graham Mullins,(IP No. 7258) of Rothmans Recovery Limited, Nedim Ailyan,(IP No. 9072) of Abbott Fielding Limited, 142-148 Main CityPoint, Temple Gate, Bristol BS1 6PL. Road, Sidcup, Kent, DA14 6NZ. For further details contact: Rupert Graham Mullins, Tel: 0117 373 For further details contact: Nedim Ailyan, Email: 6222. [email protected] Tel: 0208 302 4344 Date of Appointment: 18 February 2016 Date of Appointment: 16 February 2016 By whom Appointed: Members (2485062) By whom Appointed: Members (2485066)

Company2484048 Number: 07226856 Pursuant2485633 to section 109 of the Insolvency Act 1986 Name of Company: STEPHEN BATE ADR LIMITED Company Number: SC334323 Nature of Business: Arbitration and mediation services Name of Company: ROSS PETROLEUM (SCOTLAND) LIMITED Type of Liquidation: Members' Voluntary Liquidation Previous Name of Company: Headstand Limited Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Nature of Business: Consultancy Services Principal trading address: 28 Ursula Street, London SW11 3DW Type of Liquidation: Members Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Registered office: 28 High Street, Nairn IV12 4AU Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS William Leith Young, Ritson Young CA, 28 High Street, Nairn IV12 Office Holder Numbers: 9428 and 9475. 4AU. Date of Appointment: 19 February 2016 Office Holder Number: 0164. By whom Appointed: Members Date of Appointment: 18 February 2016 Further information about this case is available from Chris Hilbert at By whom Appointed: Members (2485633) the offices of Bailey Ahmad Business Recovery on 0208 662 6070. (2484048)

Company2485325 Number: 07773789 Company2484944 Number: 07350669 Name of Company: SAMASANA LIMITED Name of Company: TARCED COMPUTING LIMITED Nature of Business: Information Technology Consultancy Activities Nature of Business: Consulting Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: 1 Greenhill, Sherborne DT9 4EW St. Albans, Herts AL1 5JN (formerly Top Floor, 31 Farlow Road, Principal trading address: Downsfield, Longburton, Sherborne DT9 London SW15 1DT) 5PG Principal trading address: (former) Top Floor, 31 Farlow Road, London Dorothy Avice Brown of Even Keel Financial Ltd, Drewitt House, 865 SW15 1DT Ringwood Road, Bournemouth BH11 8LW Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Office Holder Number: 9383. Road, St. Albans, Herts AL1 5JN Date of Appointment: 19 February 2016 Office Holder Number: 6055. By whom Appointed: Members Date of Appointment: 19 February 2016 Further information about this case is available from the offices of By whom Appointed: Members Even Keel Financial Ltd on 01202 237337 or at Further information about this case is available from the offices of [email protected]. (2484944) Sterling Ford on 01727 811161 or at [email protected]. (2485325) Pursuant2485635 to section 109 of the Insolvency Act 1986 Company Number: SC400778 Name of Company: TECNICO LTD Nature of Business: Engineering Type of Liquidation: Members Registered office: 28 High Street, Nairn IV12 4AU William Leith Young, Ritson Young CA, 28 High Street, Nairn IV12 4AU. Office Holder Number: 0164. Date of Appointment: 18 February 2016 By whom Appointed: Members (2485635)

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

Company2484957 Number: 09125859 Company2485063 Number: 02758456 Name of Company: THE BACCHUS CONSTRUCTION LIMITED Name of Company: WORDTRANS LIMITED Nature of Business: Other construction installation Nature of Business: Translations and Interpreting Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 104 Newcastle Street, Silverdale, Newcastle under Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Lyme, Staffordshire, ST5 6PL The Parsonage, Manchester, M3 2HW Principal trading address: 104 Newcastle Street, Silverdale, Principal trading address: 5 Riverview Business Park, Station Road, Newcastle under Lyme, Staffordshire, ST5 6PL Forest Row, East Sussex, RH18 5DW Robert Michael Young and Steven John Currie of Currie Young John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Chambers, 3 The Parsonage, Manchester M3 2HW. Trent, Staffordshire ST3 6HP For further details contact: Toyah Collins, email: Office Holder Numbers: 7875 and 9675. [email protected], Tel: 0161 907 4044. Date of Appointment: 22 February 2016 Date of Appointment: 18 February 2016 By whom Appointed: Members By whom Appointed: Members (2485063) Further information about this case is available from Johanne Mountford at the offices of Currie Young Limited on 01782 394 500. (2484957) Company2485061 Number: 07383521 Name of Company: YOHI LIMITED 2484877Company Number: 08815949 Nature of Business: Other business support services Name of Company: WINNING IT LIMITED Type of Liquidation: Members Nature of Business: IT Consultancy Registered office: 340 Melton Road, Leicester, LE4 7SL Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 340 Melton Road, Leicester, LE4 7SL Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Christopher John Stirland,(IP No. 9368) and John Anthony Lowe,(IP Principal trading address: Heath House, Ricketts Hill Road, Tatsfield, No. 009513) both of FRP Advisory LLP, Castle Acres, Everard Way, Westerham TN16 2NA Narborough, Leicester, LE19 1BY. Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business For further details contact: Email: [email protected] Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Date of Appointment: 10 February 2016 Office Holder Numbers: 9428 and 9475. By whom Appointed: Members (2485061) Date of Appointment: 22 February 2016 By whom Appointed: Members Further information about this case is available from Chris Hilbert, FINAL MEETINGS Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. (2484877) BANK2485098 ONE EUROPE LIMITED (Company Number 00985743) Registered office: 25 Bank Street, Canary Wharf, London E14 5JP Company2485054 Number: 05576368 Principal trading address: 25 Bank Street, Canary Wharf, London E14 Name of Company: WINWOOD PROPERTIES LIMITED 5JP Nature of Business: Development of building projects Notice is hereby given, pursuant to Section 94 of the Insolvency Act Type of Liquidation: Members 1986, that the Final Meeting of the Members of the above-named Registered office: 13, The Office, Elgin Road, Fishponds, Bristol, Company will be held at Tower Bridge House, St Katharine’s Way, BS16 3RF London, E1W 1DD, on 18 March 2016 at 11.30 am, for the purposes Principal trading address: 13, The Office, Elgin Road, Fishponds, of having laid before it an account of the Joint Liquidators’ acts and Bristol, BS16 3RF dealings and the conduct of the winding up, and hearing any Neil John Maddocks,(IP No. 9239) and Robert John Coad,(IP No. explanation that may be given by the Joint Liquidators. Any Member 11010) both of South West and Wales Business Recovery, Orchard entitled to attend at the above Meeting may appoint a proxy holder to Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH. attend and vote in his or her place. It is not necessary for the proxy For further details contact: The Joint Liquidators, Email: holder to be a member. A proxy form should be lodged at Mazars [email protected]. Tel: 0117 370 8889. Alternative contact: LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD by Matt McNaughton, Email: [email protected] not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 17 February 2016 Date of Appointment: 7 August 2015. By whom Appointed: Members (2485054) Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD Company2485077 Number: 07853575 For further details contact: The Joint Liquidators, Tel: 0207 063 4123. Name of Company: WOODEND KINGSWOOD LIMITED Alternative contact: Molly McErlane. Nature of Business: Development and selling real estate Guy Robert Thomas Hollander and Roderick John Weston, Joint Type of Liquidation: Members Liquidators Registered office: 109 Gloucester Place, London W1U 6JW 18 February 2016 (2485098) Principal trading address: Oak Farm, Clayhill Road, Leigh, Reigate, Surrey RH2 8PB Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. BRISTOL2485112 ICD LIMITED 9285) both of Opus Restructuring LLP, One Euston Square, 40 Melton (Company Number 00447304) Street, London, NW1 2FD. Previous Name of Company: William Burgess (Bristol) Limited (Date of For further details contact: Callum Kiernan, E-mail: change 31/12/1979) [email protected], Tel: 01908 306090. Registered office: The Conifers, Filton Road, Hambrook, Bristol, BS16 Date of Appointment: 17 February 2016 1QG (Formerly Denholm Wilhelmsen Ltd Office, Avonmouth Docks, By whom Appointed: Members (2485077) Bristol, BS11 9DN) Principal trading address: Denholm Wilhelmsen Ltd Office, Avonmouth Docks, Bristol, BS11 9DN 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 10.00 am on 21 April 2016 at The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG, for the purpose of showing how the winding up has been conducted and the property of the company disposed of. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member.

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

Proxies to be used at the meetings must be lodged with the F&C2484869 PRIVATE EQUITY ZEROS PLC Liquidator at The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG Company Number: SC366628 no later than 12.00 noon on the business day preceding the meeting. Nature of business: Activities of investment trusts Date of appointment: 9 March 2015 Registered office address: Ernst & Young LLP, Ten George Street, Office Holder details: Simon Thornton, (IP No. 9031) of Houghton Edinburgh EH2 2DZ Stone Business Recovery Limited, The Conifers, Filton Road, Date of appointment of liquidators: 12 December 2014 Hambrook, Bristol BS16 1QG Liquidators' names: Derek Neil Hyslop and Colin Peter Dempster For further details contact: Simon Thornton on email: Office holder number(s): 9970 and 8908 [email protected] or tel: 0117 970 9220. Liquidators' address: Ernst & Young LLP, Ten George Street, Simon Thornton, Liquidator Edinburgh EH2 2DZ 17 February 2016 (2485112) Telephone Number: 0131 777 2389 Name of alternative person to contact with enquiries about the case: Ian Parks 2485114BSG INSURANCE HOLDINGS LIMITED NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the (Company Number 05861597) Insolvency Act 1986 the final general meeting of the shareholders of Registered office: 25 Bank Street, Canary Wharf, London, E14 5JP the company will be held at Ten George Street, Edinburgh, EH2 2DZ Principal trading address: 25 Bank Street, Canary Wharf, London, E14 on 25 March 2016 at 10:15 am, to have an account laid before them 5JP showing how the winding up has been conducted and the property of Notice is hereby given, pursuant to Section 94 of the Insolvency Act the company has been disposed of, and to hear any explanation that 1986, that the Final Meeting of the Members of the above-named may be given by the Joint Liquidators. Company will be held at Tower Bridge House, St Katharine’s Way, Members wishing to vote at the meeting must (unless they are London, E1W 1DD, on 18 March 2016 at 11.00 am, for the purposes individual members) attending in person) have lodged their proxies of having laid before it an account of the Joint Liquidators’ acts and with the Joint Liquidators at Ernst & Young LLP, Ten George Street, dealings and the conduct of the winding up, and hearing any Edinburgh, EH2 2DZ by 12 noon on the business day before the date explanation that may be given by the Joint Liquidators. Any Member of the meeting. entitled to attend at the above Meeting may appoint a proxy holder to Colin Peter Dempster , Joint Liquidator attend and vote in his or her place. It is not necessary for the proxy Date: 22 February 2016 (2484869) 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. GRACE2485099 WU CONSULTING LTD Date of appointment: 7 August 2015 (Company Number 07914468) Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Principal trading address: 10th Floor, K & B Accounting Group, Tower Bridge House, St Katharine’s Way, London, E1W 1DD London E14 5AA For further details contact: Tel: 0207 063 4123. Alternative contact: Notice is hereby given, pursuant to Section 94 of the Insolvency Act Molly McErlane 1986, that a Final General Meeting of the Members of the above Guy Robert Thomas Hollander, Joint Liquidator named Company will be held at 81 Station Road, Marlow, Bucks SL7 18 February 2016 (2485114) 1NS on 14 April 2016 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ report, showing how the winding-up of the Company has been conducted DEBBIE2485106 OWEN CONSULTING LIMITED and its property disposed of, and of hearing any explanation that may (Company Number 06003801) be given by the Joint Liquidators. Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Any Member entitled to attend and vote at the above meeting may Principal trading address: Suite 3 Brown Europe House, Gleaming appoint a proxy to attend and vote instead of him, and such proxy Wood Drive, Lordswood, Chathan, Kent, ME5 8RZ need not also be a Member. To enable voting, proxies must be NOTICE IS HEREBY GIVEN that a final meeting of the members of lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Debbie Owen Consulting Limited will be held at 11:00 am on 18 April by 12.00 noon on 13 April 2016. 2016.The meeting will be held at the offices of Bretts Business Date of appointment: 15 April 2015. Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY. Office Holder details: Nicholas Simmonds, (IP No. 9570) and Peter The meeting is called pursuant to Section 94 of the INSOLVENCY Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station ACT 1986 for the purpose of receiving an account showing the Road, Marlow, Bucks, SL7 1NS. manner in which the winding-up of the company has been conducted For further details contact: The Joint Liquidators, Tel: 01628 478100 and the property of the company disposed of, and to receive any and 01628 472629. Alternative contact: Nina Sellars, E-mail: explanation that may be considered necessary. Any member entitled [email protected], Tel: 01628 478100. to attend and vote at the meeting is entitled to appoint a proxy to Nicholas Simmonds and Peter Hughes-Holland, Joint Liquidators attend and vote on their behalf. A proxy need not be a member of the 18 February 2016 (2485099) company. The following resolutions will be considered at the meeting: 1. That the liquidator’s final report and receipts and payments HIVES2485096 PLANNING LIMITED account be approved. (Company Number 05483415) 2. That the liquidator be released and discharged. Registered office: 3-5 Rickmansworth Road, Watford, WD18 0GX Proxies to be used at the meeting must be returned to the offices of Principal trading address: 46 Queens Road, Reading, Berkshire, RG1 Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, 4AU Kent, DA12 1EY no later than 12 noon on the working day Notice is hereby given pursuant to Section 94 of the Insolvency Act immediately before the meeting. 1986 that a final meeting of the members of the Company will be held Names of Insolvency Practitioners calling the meetings: Isobel at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Susan Brett Park, Hatters Lane, Watford, WD18 8YR on 20 April 2016 at 11.00 am, Address of Insolvency Practitioners: 141 Parrock Street, for the purpose of having an account laid before them showing the Gravesend, Kent, DA12 1EY manner in which the winding up has been conducted and the property IP Numbers: 9643 of the company disposed of, and of hearing any explanation that may Contact Name: Rijimon Gopinathan, Email Address: be given by the liquidator. [email protected], Telephone Number: 01474 532862 A person entitled to attend and vote at the meetings may appoint a Isobel Susan Brett, Liquidator proxy to attend and vote instead of him. A proxy need not be a Date: 17 February 2016 (2485106) member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 1 December 2014

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

Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens Proxies to be used at the meeting must be lodged at CCW Recovery LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, For further details contact: Lorraine Humphreys, Email: the office of the Joint Liquidators, not later than 12.00 noon on 24 [email protected]. Tel: 01923 236622. Ref: March 2016 to entitle you to vote by proxy at the meeting. Date of W71524 Appointment: 27 March 2015. Michael Finch, Liquidator Office Holder details: Mark Newman, (IP No. 8723) and Vincent John 17 February 2016 (2485096) Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Michael Landy, E-mail: 2485123HIVES PLANNING HOLDINGS LIMITED [email protected], Tel: 01892 700200. (Company Number 07989449) Mark Newman and Vincent John Green, Joint Liquidators Previous Name of Company: Yourco 249 Limited 19 February 2016 (2485086) Registered office: 3-5 Rickmansworth Road, Watford, WD18 0GX Principal trading address: 46 Queens Road, Reading, Berkshire, RG1 4AU The2485634 Insolvency Act 1986 Notice is hereby given pursuant to Section 94 of the Insolvency Act MORTON PROCESS ENGINEERING LTD 1986 that a final meeting of the members of the Company will be held Company Number: SC426965 at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 Registered Office: 72 Union Street, Greenock PA16 8BL, United 0GX on 20 April 2016 at 11.30 am, for the purpose of having an Kingdom account laid before them showing the manner in which the winding up Principal trading address: 72 Union Street, Greenock PA16 8BL, has been conducted and the property of the company disposed of, United Kingdom and of hearing any explanation that may be given by the liquidator. Notice is hereby given that a final meeting of the members of Morton A person entitled to attend and vote at the meetings may appoint a Process Engineering Ltd will be held at 10.00 am on 30 March 2016. proxy to attend and vote instead of him. A proxy need not be a The meeting will be held at the offices of DCA Business Recovery member of the Company. Proxies for use at the meeting must be LLP, 2 Nelson Street, Southend on Sea, Essex SS1 1EF. lodged at the address shown above no later than 12.00 noon on the The meeting is called pursuant to Section 94 of the Insolvency Act business day preceding the meeting. 1986 for the purpose of receiving an account showing the manner in Date of Appointment: 1 December 2014 which the winding-up of the company has been conducted and the Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens property of the company disposed of, and to receive any explanation LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX that may be considered necessary. Any member entitled to attend For further details contact: Lorraine Humphrey, Email: and vote at the meeting is entitled to appoint a proxy to attend and [email protected]. Tel: 01923 236622. vote on their behalf. A proxy need not be a member of the company. Reference: W71523 The following resolution will be considered at the meeting: Michael Finch, Liquidator 1. That the Liquidator be released and discharged. 17 February 2016 (2485123) Proxies to be used at the meeting must be returned to the offices of DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF, no later than 12.00 noon on the working day JODEM2485111 RESTAURANTS LIMITED immediately before the meeting. (Company Number 05392880) Name of Insolvency Practitioner calling the meeting: Deborah Ann Trading Name: Le Saint Julien Cockerton (IP No 9641), 2 Nelson Street, Southend on Sea, Essex Registered office: Lynton House, 7-12 Tavistock Square, London SS1 1EF. WC1H 9BQ Contact Name: Laura Kenna, email [email protected], tel Principal trading address: 63 Long Lane, London EC1A 9EJ 01702 344558 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Deborah Ann Cockerton, Liquidator 1986, that a General Meeting of the Members of the above named 18 February 2016 (2485634) Company will be held at Novotel, 1 Shortlands, Hammersmith, London W6 8DR on 23 March 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator’s 2485097PB COEN LTD report, showing how the winding-up of the Company has been (Company Number 08615851) conducted and its property disposed of, and of hearing any Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY explanation that may be given by the Liquidator. Principal trading address: Cadapatra, Boxley Road, Walderslade, Any Member entitled to attend and vote at the above meeting is Kent, ME5 9JE entitled to appoint a proxy to attend and vote instead of him, and NOTICE IS HEREBY GIVEN that a final meeting of the members of PB such proxy need not also be a Member. Coen Ltd will be held at 11:45 am on 19 April 2016.The meeting will Further Details are available from: Email address [email protected] be held at the offices of Bretts Business Recovery Limited, 141 Telephone +44 (0) 20 7580 6030, Fax +44 (0) 20 3137 8719. Parrock Street, Gravesend, Kent, DA12 1EY. Edwin D. S. Kirker, Liquidator, Office Holder Number: 8227, Centre The meeting is called pursuant to Section 94 of the INSOLVENCY 645, 2 Old Brompton Road, London SW7 3DQ ACT 1986 for the purpose of receiving an account showing the 16 February 2016 (2485111) manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled JSE2485086 DEVELOPMENTS LIMITED to attend and vote at the meeting is entitled to appoint a proxy to (Company Number 04163466) attend and vote on their behalf. A proxy need not be a member of the Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 company. 1EE The following resolutions will be considered at the meeting: Principal trading address: 55 Baker Street, London W1U 7EU 1. That the liquidator’s final report and receipts and payments Notice is hereby given that a final meeting of the members of the account be approved. above Company has been summoned by the Joint Liquidators under 2. That the liquidator be released and discharged. Section 94 of the Insolvency Act 1986 for the purpose of laying before Proxies to be used at the meeting must be returned to the offices of the meetings an account showing how the winding up has been Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, conducted and hearing any explanation that may be given by the Kent, DA12 1EY no later than 12 noon on the working day Joint Liquidators. immediately before the meeting. The meeting will be held on 29 March 2016 at 10.00 am at 4 Mount Names of Insolvency Practitioners calling the meetings: Isobel Susan Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA12 1EY

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

IP Numbers: 9643 showing how the winding up of the Company has been conducted Contact Name: Rijimon Gopinathan, Email Address: and its property disposed of, and of hearing any explanation that may [email protected], Telephone Number: 01474 532862 be given by the Liquidators. Any Member entitled to attend and vote Isobel Susan Brett, Liquidator at the above meeting is entitled to appoint a proxy to attend and vote Date: 18 February 2016 (2485097) instead of him, and such proxy need not also be a Member. Date of appointment: 2 February 2015 Office Holder details: Tim Alan Askham, (IP No. 007905) and Conrad 2485118RICCHIO LIMITED Alexander Pearson, (IP No. 014732) both of Mazars LLP, The Lexicon, (Company Number 08743974) Mount Street, Manchester, M2 5NT Registered office: Alma Park, Woodway Lane, Claybrooke Parva, For further details contact: Heather Bamforth on tel: 0161 831 1199. Lutterworth, Leicestershire, LE17 5FB Tim Alan Askham, Joint Liquidator Principal trading address: 45 The ForrestersWinslow CloseEastcote, 16 February 2016 (2485101) PinnerMiddlesexHA5 2QY NOTICE IS HEREBY GIVEN that a final meeting of the members of Ricchio Limited will be held at 11:00 am on 6 April 2016. The meeting SPOT2485108 (ROTHERHAM) LIMITED(THE) will be held at the offices of F A Simms & Partners Limited, Alma Park, (Company Number 00663589) Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Registered office: C/O DLP House, 46 Prescott Street, Halifax, HX1 5FB, United Kingdom. 2QW The meeting is called pursuant to Section 94 of the INSOLVENCY Principal trading address: 1 Pack Horse Lane, High Green, Sheffield, ACT 1986 for the purpose of receiving an account showing the S35 3HY manner in which the winding-up of the company has been conducted Notice is hereby given pursuant to Section 94 of the Insolvency Act and the property of the company disposed of, and to receive any 1986 that a final General Meeting of the above named Company will explanation that may be considered necessary. Any member entitled be held at the offices of DL Partnership (UK) Limited, DLP House, 46 to attend and vote at the meeting is entitled to appoint a proxy to Prescott Street, Halifax, HX1 2QW on 15 April 2016 at 10.00 am for attend and vote on their behalf. A proxy need not be a member of the the purpose of having an account laid before the members showing company. the manner in which the winding up has been conducted and the The following resolutions will be considered at the meeting: property of the Company disposed of, and of hearing any explanation 1. That the joint liquidators’ final report and receipts and payments that may be given by the Joint Liquidators, and also determining the account be approved. manner in which the books, accounts and documents of the 2. That the joint liquidators receive their release and discharge. Company and of the Joint Liquidators shall be disposed of. Proxies to be used at the meeting must be returned to the offices of F A member entitled to attend and vote at the above meeting may A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke appoint a proxy or proxies to attend and vote instead of him/her. A Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no proxy need not be a member of the Company. later than 12.00 noon on the working day immediately before the Date of appointment: 18 February 2015 meeting. Office Holder details: Antony Denham, (IP No. 9613) and Sarah Long, Names of Insolvency Practitioners calling the meetings: Martin (IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 Richard Buttriss, Richard Frank Simms Prescott Street, Halifax, HX1 2QW Date of Appointment: 4 November 2014 For further details contact: Tel: 01422 356 093. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Antony Denham, Joint Liquidator Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 16 February 2016 (2485108) Kingdom IP Numbers: 9291 and 9252 Contact Name: Viera Navratilova. Email Address: SUPER2485100 APPS LTD [email protected], Telephone Number: 01455 555444. (Company Number 08486487) Martin Richard Buttriss, Joint Liquidator Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 18 February 2016 (2485118) Lutterworth, Leicestershire, LE17 5FB Principal trading address: Unit 11 Hove Business CentreFonthill RoadHoveEast SussexBN3 6HA 2485631SASHA (SCOTLAND) LIMITED NOTICE IS HEREBY GIVEN that a final meeting of the members of In Members Voluntary Liquidation Super Apps Ltd will be held at 12:00 pm on 30 March 2016. The Company Number: SC195936 meeting will be held at the offices of F A Simms & Partners Limited, Notice is hereby given pursuant to section 94 of the Insolvency Act Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 1986 that the final meeting of the members of Sasha (Scotland) Leicestershire, LE17 5FB, United Kingdom. Limited (SC: 195936) will be held at 11.00 am on 22 March 2016 at 64 The meeting is called pursuant to Section 94 of the INSOLVENCY Allardice Street, Stonehaven, AB39 2AA for the purposes of having an ACT 1986 for the purpose of receiving an account showing the account laid before it showing the manner in which the winding up manner in which the winding-up of the company has been conducted has been conducted and the property of the company disposed of, and the property of the company disposed of, and to receive any receiving an account of the liquidation process from the liquidator, explanation that may be considered necessary. Any member entitled determining the manner in which the accounts and documents of the to attend and vote at the meeting is entitled to appoint a proxy to company are to be disposed of, and considering the liquidator’s attend and vote on their behalf. A proxy need not be a member of the application for discharge. company. The member can appoint a proxy, or proxies, to attend and vote on The following resolutions will be considered at the meeting: his behalf. 1. That the joint liquidators’ final report and receipts and payments Charles H Sands CA, Liquidator, 64 Allardice Street, Stonehaven, account be approved. AB39 2AA 2. That the joint liquidators receive their release and discharge. 17 February 2016 (2485631) Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no SHOO2485101 603 LIMITED later than 12 noon on the working day immediately before the (Company Number 09151123) meeting. Registered office: The Lexicon, Mount Street, Manchester, M2 5NT Martin Richard Buttriss, Joint Liquidator Principal trading address: Waterside, Darwen, Lancashire, BB3 3NX Date: 18 February 2016 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Names of Insolvency Practitioners calling the meetings: Martin 1986, that a General Meeting of the Members of the above-named Richard Buttriss, Richard Frank Simms Company will be held at The Lexicon, Mount Street, Manchester, M2 Date of Appointment: 31/03/2015 5NT, on 31 March 2016, at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report

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

Address of Insolvency Practitioners: Alma Park, Woodway Lane, on 29 March 2016 at 10.00 am. In order to be entitled to vote at the Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United meeting, members must lodge their proxies with the Liquidator at Kingdom Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge IP Numbers: 9291, 9252 Wells, Kent, TN1 2TU by no later than 12 noon on the business day Contact Name: Maria Navratilova, Email Address: prior to the day of the meeting. [email protected], Telephone Number: 01455 555444 (2485100) Date of Appointment: 18 June 2015. Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, 2485103THAMES HOUSE DEVELOPMENTS LIMITED TN1 2TU (Company Number 08232737) Further details contact David Thorniley, Tel: 01892 704055. Alternative Registered office: The Shard, 32 London Bridge Street, London, SE1 contact: Julia Raeburn. 9SG David Thorniley, Trustee Principal trading address: 4th Floor 7/10 Chandos Street, London, 19 February 2016 (2485104) W1G 9DQ Notice is hereby given that a final general meeting of the Company will be held at 10.00 am on 23 March 2016. The meeting will be held PURSUANT2485090 TO SECTION 94 OF THE INSOLVENCY ACT 1986 at The Shard, 32 London Bridge Street, London, SE1 9SG. The WILTON ROAD ASSOCIATES LIMITED meeting is called pursuant to Section 94 of the Insolvency Act 1986 (Company Number 03329823) for the purpose of receiving an account from the Joint Liquidators, an In members voluntary liquidation explanation of how the winding up of the Company has been Registered office: Wellington House, 273-275 High Street, London conducted and its property disposed of and to determine the release Colney, Hertfordshire AL2 1HA from office of the Joint Liquidators. Principal trading address: 52 Wilton Road, London SW1V 1DE A member entitled to attend and vote is entitled to appoint a proxy to NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the attend and vote instead of him. A proxy need not be a member. INSOLVENCY ACT 1986, that a final meeting of the members of Proxies to be used at the meeting must be lodged with the Joint Wilton Road Associates Limited – In Members Voluntary Liquidation Liquidators at the offices of Duff & Phelps, The Shard, 32 London will be held at The Old Library, The Walk, Winslow, Buckingham Bridge Street, London, SE1 9SG no later than 12.00 noon on 22 MK18 3AJ on 21 April 2016 at 10.00 am, for the purpose of showing March 2016. how the winding up has been conducted and the property of the Date of Appointment: 26 February 2015 company disposed of, and of hearing any explanation that may be Office Holder details: Benjamin John Wiles, (IP No. 10670) and given by the Liquidator. Andrew Gordon Stoneman, (IP No. 8728) both of Duff & Phelps, The Proxies to be used at the meeting should be lodged at Robert Day Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 and Company Limited, The Old Library, The Walk, Winslow, noon on 22 March 2016. Buckingham MK18 3AJ, 084 5226 7331, [email protected], no later For further details contact: Guy Chapman, Email: than 12.00 noon on 20 April 2016. [email protected] Tel: 020 7089 4700 Lee James Cotton (IP No. 9610), Liquidator, Appointed 10 August Benjamin John Wiles, Joint Liquidator 2015. 18 February 2016 (2485103) Lee Cotton, Liquidator 18 February 2016 (2485090)

TURNAROUND2485102 BI LIMITED (Company Number 07350106) WKX2485093 LIMITED Registered office: Mountiew Court, 1148 High Road, Whetstone, (Company Number 07964489) London N20 0RA Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Principal trading address: 31 Percy Laurie House, 217 Upper 5PA Richmond Road, London SW15 6SY Principal trading address: 50 Sheppenhall Grove, Aston, Nantwich, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Cheshire CW5 8DF INSOLVENCY ACT 1986, that a final meeting of the members of the Notice is hereby given, in pursuance of Section 94 of the Insolvency above-named company will be held at Mountview Court, 1148 High Act 1986 that a General Meeting of the above named company will be Road, Whetstone, London N20 0RA on 27 April 2016 at 11.00 am, for held at The Offices of Marshall Peters Limited, Heskin Hall Farm, the purpose of showing how the winding up has been conducted and Heskin, Preston PR7 5PA on 29 March 2016 at 11.00 am for the the property of the company disposed of, determining whether the purpose of having an account laid before the members showing the Liquidator should be released and of hearing any explanation that manner in which the winding up has been conducted and the property may be given by the Liquidator. of the Company disposed of, and of hearing any explanation that may Any Member entitled to attend and vote at the above meeting is be given by the Liquidator, and also of determining by Extraordinary entitled to appoint a proxy to attend and vote instead of him, and Resolution the manner in which the books, accounts and documents such proxy need not also be a Member. Proxies to be used at the of the Company and of the Liquidator shall be disposed of. meetings must be lodged with the Liqudator at Mountview Court, A member entitled to attend and vote at the above meeting may 1148 High Road, Whetstone, London N20 0RA, no later than 12.00 appoint a proxy or proxies to attend and vote instead of him. A proxy noon on the working day immediately before the meeting. need not be a member of the Company. Alternative contact: Alexia Phlora, email: [email protected], Date of appointment: 8 April 2015 telephone: 020 8446 6699. For further details contact: Tel: 01257 452 021, Email: Elizabeth Arakapiotis, Liquidator, (IP No. 009209), appointed: 9 April [email protected]. Marshall Peters Limited, Heskin Hall 2015. Farm, Wood Lane, Heskin, Preston PR7 5PA 4 February 2016 (2485102) Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA 2 February 2016 (2485093) V.I.P.MAIL2485104 SERVICES & CO. LIMITED (Company Number 01050429) Registered office: 60 Priory Road, Reigate, Surrey RH2 8JB NOTICES TO CREDITORS Principal trading address: 60 Priory Road, Reigate, Surrey RH2 8JB Notice is hereby given, pursuant to Rule 4.126A of the Insolvency ALISON2485069 BRAYBROOKS CONSULTING LTD Rules 1986 (as amended), that the Liquidator has summoned a final (Company Number 07647701) meeting of the Company’s members under Section 94 of the Registered office: 70 Hawksley Road, London N16 0TJ Insolvency Act 1986 for the purpose of receiving the Liquidator’s Principal trading address: 70 Hawksley Road, London N16 0TJ account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

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

We, Steven John Parker and Trevor John Binyon both of Opus the company and, if so requested, to provide such further details or Restructuring LLP, Exchange House, 494 Midsummer Boulevard, produce such documentary evidence as may appear to the Liquidator Milton Keynes MK9 2EA give notice that we were appointed Joint to be necessary. A creditor who has not proved his debt before the Liquidators of the above named Company on 12 February 2016 by a declaration of any dividend is not entitled to disturb, by reason that he resolution of members. Pursuant to Rule 4.182A of the Insolvency has not participated in it, the distribution of that dividend or any other Rules 1986, Notice is hereby given that the creditors of the above dividend declared before his debt was proved. The address to send named Company, which is being voluntarily wound up, are required, any claims is BM Advisory, 82 St John Street, London, EC1M 4JN. on or before 22 March 2016 to prove their debts by sending to the This notice is purely formal and all known creditors have been or will undersigned Steven John Parker of Opus Restructuring LLP, be paid in full. Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Office Holder details: Andrew Pear,(IP No. 9016) and Michael 2EA the Liquidator of the Company, written statements of the Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, amounts they claim to be due to them from the Company and, if so London, EC1M 4JN. requested, to provide such further details or produce such For further details contact the Joint Liquidators or Alex Bellamy at BM documentary evidence as may appear to the Liquidator to be Advisory on 020 7549 2932, Email: [email protected] or necessary. A creditor who has not proved this debt before the by post BM Advisory, 82 St John Street, London, EC1M 4JN declaration of any dividend is not entitled to disturb, by reason that he Andrew Pear and Michael Solomons, Joint Liquidators has not participated in it, the distribution of that dividend or any other 17 February 2016 (2485079) dividend declared before his debt was proved. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above BIRCH2485052 ROAD PROPERTIES (BARNARD CASTLE) LIMITED date, the assets remaining in the hands of the Joint Liquidators shall (Company Number 00551483) be distributed to the shareholders absolutely. Registered office: Startforth House Church Bank, Startforth, Barnard This notice is purely formal and all known creditors have been or will Castle, County Durham, DL12 9AE be paid in full. Principal trading address: Startforth House Church Bank, Startforth, Office Holder details: Steven John Parker,(IP No. 8989) and Trevor Barnard Castle, County Durham, DL12 9AE John Binyon,(IP No. 9285) both of Opus Restructuring LLP, Exchange Nature of Business: Other letting and operating of own or leased real. House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Final Date For Submission: 23 March 2016. For further details contact: Becky Taylor, E-mail: The Liquidator specified below gives notice that the appointment was [email protected], Tel: 01908 306090. made by resolutions of the Members on the date specified in the Steven John Parker, Joint Liquidator notice. 12 February 2016 (2485069) Notice is hereby given that the creditors of the above named company are required on or before the date specified in this notice to send in the their full christian and surnames, their addresses and 2485076ALLEGRA LIMITED descriptions, full particulars of their debts or claims and the names (Company Number 05523232) and addresses of their Solicitors (if any), to the Liquidator of the said Registered office: Saintbury Grounds Farm, Weston Road, Bretforton, company, and, if so required by notice in writing from the said Evesham, Worcestershire WR11 7QA Liquidator, are, personally or by their Solicitors, to come in and prove Principal trading address: N/A their debts or claims at such time and place as shall be specified in I, Matthew Ingram of Duff & Phelps Ltd, 35 Newhall Street, such notice, or in default thereof they will be excluded from the Birmingham, B3 3PU give notice that I was appointed Joint Liquidator benefit of any distribution. Note: This notice is purely formal. All of the above named Company on 3 February 2016 by a resolution of creditors have been or will be paid in full. members. Notice is hereby given that the creditors of the above Date of Appointment: 8 February 2016 named Company which is being voluntarily wound up, are required, Liquidator's Name and Address: Kate Elizabeth Breese (IP No. on or before 11 March 2016 to prove their debts by sending to the 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, undersigned Matthew Ingram of Duff & Phelps Ltd, 35 Newhall Street, Leeds, LS20 9AT. Telephone: 0871 2228308. Birmingham, B3 3PU written statements of the amounts they claim to For further information contact Kate Elizabeth Breese at the offices of be due to them from the Company and, if so requested, to provide Walsh Taylor on 03300244660, or [email protected]. such further details or produce such documentary evidence as may 16 February 2016 (2485052) appear to the Joint Liquidators 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 has not participated in it, the BKL2484933 INTERIORS LIMITED distribution of that dividend or any other dividend declared before his (Company Number 05319142) debt was proved. Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, Office Holder details: Matthew Ingram,(IP No. 10790) of Duff & Phelps LS1 2RU Ltd, 35 Newhall Street, Birmingham, B3 3PU and Paul David Williams, Principal trading address: 1 College Court, College Road, Gildersome, (IP No. 9294) of Duff & Phelps Ltd, The Shard, 32 London Bridge Leeds, LS27 7WF Street, London, SE1 9SG. Notice is hereby given that the creditors of the above named Further details contact: William Trood, Tel: 0121 214 1120. Company, which is being voluntarily wound up, are required to prove Matthew Ingram, Joint Liquidator their debts on or before 21 March 2016, by sending their names and 03 February 2016 (2485076) addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 8 Park Place, Leeds LS1 2RU and, if so required ATTCOMM2485079 CONSULTING LIMITED by notice in writing from the Joint Liquidators of the Company or by (Company Number 06153752) the Solicitors of the Joint Liquidators, to come in and prove their Registered office: The Stables, 23b Lenten Street, Alton, Hampshire, debts or claims, or in default thereof they will be excluded from the GU34 1HG benefit of any distribution made before such debts or claims are Principal trading address: 49 Appledore Road, Tenterden, Kent, TN30 proved. 7BD Note: It is anticipated that all known Creditors will be paid in full. We, Andrew Pear and Michael Solomons of BM Advisory, 82 St John Office Holder Details: Gary Edgar Blackburn and Paul Andrew Street, London EC1M 4JN give notice that we were appointed Joint Whitwam (IP numbers 6234 and 8346) of BWC, 8 Park Place, Leeds Liquidators of the above named company on 17 February 2016, by a LS1 2RU. Date of Appointment: 22 February 2016. Further information resolution of members. Notice is hereby given that the creditors of the about this case is available from Peter Scriven at the offices of BWC above-named company, which is being voluntarily wound up, are on 0113 243 3434. required, on or before 30 March 2016 to prove their debts by sending Gary Edgar Blackburn and Paul Andrew Whitwam , Joint Liquidators to the undersigned, Andrew Pear of BM Advisory LLP, 82 St John (2484933) Street, London, EC1M 4JN the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from

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

BLACK2485629 ISLE RECYCLING AND DISTRIBUTION SERVICES The proposed distribution is to be the only distribution to creditors in LIMITED the winding-up and I may make that distribution without regard to the Company Number: SC247467 claim of any person in respect of a debt not proved by the date Registered office: Unit 6 Avoch Industrial Estate, Ormonde Terrace, specified above. Avoch, Inverness-shire IV9 8QU Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Principal trading address: Unit 6 Avoch Industrial Estate, Ormonde numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Terrace, Avoch, Inverness-shire IV9 8QU Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 19 Notice is hereby given that resolutions were passed by the members February 2016. Further information about this case is available from of the Company on 12 February 2016 placing the Company into Chris Hilbert at the offices of Bailey Ahmad Business Recovery on members’ voluntary liquidation (solvent liquidation) and appointing 0208 662 6070. Derek Forsyth (IP No 8219) of Campbell Dallas LLP as liquidator. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (2484039) Notice is also hereby given that the liquidator of the Company intends to make a final distribution to members. Any creditors are required to prove their debts on or before 17 March 2016 by sending full details BRADSHAW2485012 CONSULTANCY LIMITED of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, (Company Number 06416902) King’s Inch Place, Renfrew, PA4 8WF. Creditors must also, if so Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 requested by the liquidator, provide such further details and The Parsonage, Manchester M3 2HW documentary evidence to support their claims as the liquidator deems Principal trading address: 9B Birdhurst Road, Wandsworth, London necessary. SW18 1AR The intended distribution is a final distribution and may be made Notice is hereby given that the creditors of the above-named without regard to any claims not proved by 17 March 2016. Any Company are required on or before 17 March 2016 to send their creditor which has not proved its debt by that date, or which names and addresses and particulars of their debts or claims, and the increases the claim in its proof after that date, will not be entitled to names and addresses of the solicitors (if any) to John Paul Bell, disturb the intended final distribution. Liquidator of the said Company at Clarke Bell Limited, Parsonage As this is a Members’ Voluntary Liquidation, all known Creditors have Chambers, 3 The Parsonage, Manchester M3 2HW and if so required or will be paid in full. by notice in writing from the Liquidator, by their Solicitors or Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. personally, to come in and prove their said debts or claims at such Derek Forsyth, Liquidator time and place as shall be specified in such notice, or in default 17 February 2016 (2485629) thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or 2485064BOA VISTA ADVISORY LTD shall be paid in full. (Company Number 07323654) Date of Appointment: 15 February 2016 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell The Parsonage, Manchester, M3 2HW Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Principal trading address: Flat 2, 57 Warrington Crescent, London, 2HW. W9 1EH For further details contact: Toyah Collins, E-mail: Notice is hereby given that the creditors of the above-named [email protected], Tel: + 44 (0161) 907 4044. company are required on or before 17 March 2016 to send in their John Paul Bell, Liquidator names and addresses and particulars of their debts or claims, and the 18 February 2016 (2485012) names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required C2485078 DEAN ACTUARIAL SERVICES LTD by notice in writing from the Liquidator, by their Solicitors or (Company Number 07534197) personally, to come in and prove their said debts or claims at such Registered office: Widford, Weydown Road, Haslemere, Surrey, GU27 time and place as shall be specified in such notice, or in default 1DS thereof they will be excluded from the benefit of any such distribution Principal trading address: Widford, Weydown Road, Haslemere, made before such debts are proved. Note: This notice is purely Surrey, GU27 1DS formal. All known creditors have been, or shall be paid in full. Nature of Business: Financial intermediation not elsewhere classified. Date of Appointment: 15 February 2016 Final Date For Submission: 23 March 2016. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell The Liquidator specified below gives notice that the appointment was Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 made by resolutions of the Members on the date specified in the 2HW. notice. For further details contact: Toyah Collins, email: Notice is hereby given that the creditors of the above named [email protected], Tel: 0161 907 4044 company are required on or before the date specified in this notice to John Paul Bell, Liquidator send in the their full christian and surnames, their addresses and 15 February 2016 (2485064) descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Liquidator of the said company, and, if so required by notice in writing from the said BOLD2484039 VISIONS LIMITED Liquidator, are, personally or by their Solicitors, to come in and prove (Company Number 06504481) their debts or claims at such time and place as shall be specified in Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS such notice, or in default thereof they will be excluded from the Principal trading address: 2 Gordon Road, Beckenham, Kent BR3 benefit of any distribution. Note: This notice is purely formal. All 3QF creditors have been or will be paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 12 February 2016 Company, which is being voluntarily wound up, are required to prove Liquidator's Name and Address: Kate Elizabeth Breese (IP No. their debts on or before 31 March 2016, by sending their names and 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, addresses along with descriptions and full particulars of their debts or Leeds, LS20 9AT. Telephone: 0871 2228308. claims and the names and addresses of their solicitors (if any), to the For further information contact Robert Barker at the offices of Walsh Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS Taylor on 03300244660, or [email protected]. and, if so required by notice in writing from the Joint Liquidators of 16 February 2016 (2485078) the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full.

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

C.2485057 J. CHAMBERLAIN LIMITED Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey (Company Number 00739382) Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Registered office: Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Date of Appointment: 16 February 2016. Further information about Peterborough PE7 8HP this case is available from Jack McGinley at the offices of Geoffrey Principal trading address: 86 Brighton Road, Surbiton, Surrey, KT6 Martin & Co on 020 7495 1100 or at [email protected]. 5PP Stephen Goderski , Liquidator (2484867) NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 25 March 2016 to send in their names and addresses and CHRISTOPHER2485067 DEACON CONSULTANCY LIMITED particulars of their debts or claims and of any security held by them, (Company Number 07193269) and the names and addresses of their Solicitors (if any) to the Registered office: St Bride’s House, 10 Salisbury Square, London, undersigned Michael James Gregson, of Bulley Davey, Suite 5, EC4Y 8EH Alexander House, 40a Wilbury Way, Hitchin SG4 0AP (Office Holder Principal trading address: 135-137 Cloudesley Road, London, N1 0EN number: 9339), the Liquidator of the said Company, and if so required We hereby give notice that we, Mark Newman and Vincent John by notice in writing from the Liquidator, are, by their Solicitors or Green, licensed insolvency practitioners of CCW Recovery Solutions personally, to come in and prove their debts or claims and establish LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were any title they may have to priority, at such time and place as shall be appointed Joint Liquidators of the above named Company at a specified in such Notice or in default thereof they will be excluded General Meeting of the above named Company held on 16 February from the benefit of any distribution made before such debts are 2016. We give notice, pursuant to Rule 4.182A of the Insolvency proved, or such priority is established, or as the case may be, from Rules 1986, that the creditors of the Company must send details in objecting to such distribution. writing of any claim against the company to us at the above address Alternative contact: Paul Ward, email: [email protected] - by 16 March 2016. We also give notice as required by Rule 4.182A(6) Telephone: 01733 569494. that we intend to make a final distribution to creditors who have Note: This Notice is purely formal. All creditors of the company have submitted claims by 16 March 2016 otherwise a distribution will be been, or will be, paid in full. made without regard to the claim of any person in respect of a debt Michael James Gregson, Liquidator not already proven. No further public advertisement of invitation to 18 February 2016 (2485057) prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will 2485074CAFE A LIMITED be paid in full. (Company Number 04158437) Office Holder details: Mark Newman,(IP No. 8723) and Vincent John Registered office: 4th Floor Allan House, 10 John Princes Street, Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount London WIG OAH Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Principal trading address: 5 London Bridge Walk, London SEI 2SX Further details contact: Claire Press, Email: Nature of Business: Cafeteria, sale of souvenirs and sightseeing tour [email protected] Tel: 01892 700200. tickets Mark Newman, Joint Liquidator In accordance with Rule 4.106 , I Lloyd Edward Hinton, give notice 16 February 2016 (2485067) that on 16 February 2016, I was appointed Liquidator of Cafe A Limited by resolution of the members. Notice is hereby given that the creditors of the above named CLIVE2485075 HOLGATE LIMITED Company, which is being voluntarily wound up, are required, on or (Company Number 07583177) before 16 May 2016 to send their full names and addresses (and Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge those of their Solicitors, if any) together with full particulars of their PL21 9AE debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, Principal trading address: 14 Ayleston Park, Modbury, Ivybridge PL21 4th Floor Allan House, 10 John Princes Street, London WIG 0AH, 0TX (telephone: 020 7495 2348), the Liquidator of the said Company, and, Nature of Business Pathology Services if so required by notice in writing from the said Liquidator, are, Date of Appointment 18 February 2016 personally or by their Solicitors, to come in and prove their debts or NOTICE IS HEREBY GIVEN that the Creditors of the above named claims at such time and place as shall be specified in such notice, or company are required, on or before 24 March 2016, to send their in default thereof they will be excluded from the benefit of any names and addresses and particulars of their debts or claims and the distribution made before such debts are proved. names and addresses of their solicitors (if any) to Giles Richard Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore 4th Floor Allan House, 10 John Princes Street, London WIG 0AH, Street, Ivybridge, Devon PL21 9AE, the Liquidators of the company, (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, and, if so required by notice in writing from the Liquidator, by their [email protected]. 020 7495 2348 solicitors or personally, to come in and prove their debts or claims at Lloyd Hinton, Liquidator such time and place as shall be specified in any such notice, or in 18 February 2016 (2485074) default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or CATAMORPHIC2484867 LIMITED will be paid in full. (Company Number 08438835) Explanatory Reason: The Directors have made a Declaration of Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Solvency, and the Company is being wound up for the purposes of Wharf, London E14 4HD distribution to members Notice is hereby given that the creditors of the above named Giles Richard Frampton (IP No. 7911) and Hamish Millen Adam (IP No. Company, which is being voluntarily wound up, are required to prove 9140), Joint Liquidators, Richard J Smith & Co, 53 Fore Street, their debts on or before 29 March 2016, by sending their names and Ivybridge, Devon PL21 9AE, tel: 01752 690101. addresses along with descriptions and full particulars of their debts or Alternative person to contact with enquiries about the case: Sue claims and the names and addresses of their solicitors (if any), to the Proudfoot Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, 18 February 2016 (2485075) London E14 4HD 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, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved.

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

COTES2484913 DEVELOPMENTS LIMITED personally, to come in and prove their said debts or claims at such (Company Number 06960821) time and place as shall be specified in such notice, or in default Previous Name of Company: Top Ten Media Limited thereof they will be excluded from the benefit of any such distribution Registered office: Coldharbour Farm, Coldharbour Lane, Bletchingley, made before such debts are proved. Note: This notice is purely Redhill, Surrey RH1 4NA formal. All known creditors have been, or shall be paid in full. Principal trading address: Coldharbour Farm, Coldharbour Lane, Date of appointment: 17 February 2016 Bletchingley, Redhill, Surrey RH1 4NA Office holder details: John Paul Bell (IP No 8608) of Clarke Bell The Company was placed into members' voluntary liquidation on 12 Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 February 2016 and on the same date, Peter Dewey (IP Number: 2HW 007806) and David Hill (IP Number: 006904), both of Begbies Traynor For further details contact: Toyah Collins, email: (Central) LLP, of 1st Floor North, Anchor Court, Keen Road, Cardiff [email protected], Tel: 0161 907 4044. CF24 5JW were appointed as Joint Liquidators of the Company. John Paul Bell, Liquidator NOTICE IS HEREBY GIVEN that the Creditors of the Company are 18 February 2016 (2485632) required on or before 18 March 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Peter Dewey DAVID2485073 KESTER LIMITED of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen (Company Number 07641590) Road, Cardiff CF24 5JW the Joint Liquidator of the Company and, if Registered office: 66 Prescot Street, London, E1 8NN so required by notice in writing to prove their debts or claims at such Principal trading address: N/A time and place as shall be specified in such notice, or in default Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules thereof shall be excluded from the benefit of any distribution made 1986 (as amended), that the creditors of the above named company, before such debts are proved. which is being voluntarily wound up, are required on or before 21 This notice is purely formal, the Company is able to pay all its known March 2016 to send in their names and addresses along with creditors in full. descriptions and full particulars of their debts or claims and the Any person who requires further information may contact the Joint names and addresses of their solicitors (if any), to Robin Hamilton Liquidator by telephone on 029 2089 4270. Alternatively enquiries can Davis at 66 Prescot Street, London, E1 8NN and, if so required by be made to Katrina Orum by e-mail at katrina.orum@begbies- notice in writing from the Joint Liquidators of the company or by the traynor.com or by telephone on 029 2089 4270. Solicitors of the Joint Liquidators, to come in and prove their debts or Peter Richard Dewey and David Hill , Joint Liquidators claims at such time and place as shall be specified in such notice, or Dated 22 February 2016 (2484913) in default thereof, they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 12 February 2016 2485072COURTLEY CONSULTANTS LTD. Office Holder details: Robin Hamilton Davis,(IP No. 8800) and John (Company Number 03023753) Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 Registered office: Victory House, Quayside, Chatham Maritime, Kent, Prescot Street, London, E1 8NN. ME4 4QU For further details contact: The Joint Liquidators on tel: 020 7309 Principal trading address: Tan Oast Dairy Lane, Chainhurst, 3800. Alternative contact: Preeya Saimbi, email: Tonbridge, Kent, TN12 9SS [email protected]. Tel: 020 7309 3875 I, David Elliott of Moore Stephens LLP, give notice that on 16 Robin Hamilton Davis, Joint Liquidator February 2016 I was appointed liquidator of Courtley Consultants Ltd 17 February 2016 (2485073) by resolution of the members. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the liquidator of the ENGAGE2484886 MEDICAL LIMITED Company intends to make a final distribution to creditors. Creditors (Company Number 07935154) are required to prove their debts on or before the 31 March 2016. Full Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS details of their claims must be sent in writing to David Elliott of Victory Principal trading address: 45 Idlecombe Road, Tooting, London SW17 House, Quayside, Chatham Maritime, Kent, ME4 4QU the liquidator of 9TD the Company. I will make the distribution without regard to the claim Notice is hereby given that the creditors of the above named of any person in respect of a debt not already proved by 31st March Company, which is being voluntarily wound up, are required to prove 2016. No further public advertisement of invitation to prove debts will their debts on or before 1 April 2016, by sending their names and be given. addresses along with descriptions and full particulars of their debts or Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens claims and the names and addresses of their solicitors (if any), to the LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS For further details contact: Saadia Khan, Email: and, if so required by notice in writing from the Joint Liquidators of [email protected], Tel: 01634 895100, Ref: the Company or by the Solicitors of the Joint Liquidators, to come in COURTLEY and prove their debts or claims, or in default thereof they will be David Elliott, Liquidator excluded from the benefit of any distribution made before such debts 18 February 2016 (2485072) or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in DAVID2485632 HIGH ELECTRICAL SERVICES LIMITED the winding-up and I may make that distribution without regard to the Company Number: SC413498 claim of any person in respect of a debt not proved by the date Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 specified above. The Parsonage, Manchester, M3 2HW Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Principal trading address: 28 Park View, Markinch, Glenrothes, Fife, numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b KY7 6BL Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 22 Notice is hereby given that the creditors of the above-named February 2016. Further information about this case is available from company are required on or before 18 March 2016 to send in their Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business names and addresses and particulars of their debts or claims, and the Recovery on 020 8662 6070. names and addresses of the solicitors (if any) to John Paul Bell, Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (2484886) Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW, and if so required by notice in writing from the Liquidator, by their Solicitors or FAVOURS2485071 INC LTD (Company Number 08243430) Registered office: 11 Ruskin Drive, Welling, Kent, DA16 3QH Principal trading address: 11 Ruskin Drive, Welling, Kent, DA16 3QH

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

We, Steven John Parker and Trevor John Binyon, both of Opus at Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Hale, Cheshire, WA15 9SQ by 16 March 2016. The Liquidator also Milton Keynes, MK9 2EA give notice that we were appointed Joint gives notice under the provision of Rule 4.182(A)(6) that he intends to Liquidators of the above named Company on 17 February 2016 by a make a final distribution to creditors who have submitted claims by 16 resolution of members. Pursuant to Rule 4.182A of the Insolvency March 2016, otherwise a distribution will be made without regard to Rules 1986, notice is hereby given that the creditors of the above the claim of any person in respect of a debt not already proven. It named Company, which is being voluntarily wound up, are required should be noted that the Directors of the company have made a on or before 25 March 2016 to prove their debts by sending to the Statutory Declaration that they have made a full enquiry into the undersigned Steven John Parker of Opus Restructuring LLP, affairs of the Company and that they are of the opinion that the Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Company will be able to pay its debts in full within a period of twelve 2EA the Liquidator of the Company, written statements of the months from the commencement of winding up. amounts they claim to be due to them from the Company and, if so Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner requested, to provide such further details or produce such Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, documentary evidence as may appear to the Liquidator to be Cheshire, WA15 9SQ. necessary. A creditor who has not proved this debt before the For further details contact: Darren Terence Brookes, Tel: 0161 927 declaration of any dividend is not entitled to disturb, by reason that he 7788. Alternative contact: Natasha Cavanagh, E-mail: has not participated in it, the distribution of that dividend or any other [email protected]. dividend declared before his debt was proved. The Joint Liquidators Darren Brookes, Liquidator intend that, after paying or providing for a final distribution in respect 18 February 2016 (2485082) of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. INTRACARE2485081 SOLUTIONS LIMITED This notice is purely formal and all known creditors have been or will (Company Number 07195452) be paid in full. Registered office: Menta Business Centre, 5 Eastern Way, Bury St Office Holder details: Steven John Parker,(IP No. 8989) of Opus Edmunds 1P32 7AB Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Principal trading address: Elder Cottage, The Green, Risby, Bury St Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 9285) of Edmunds IP28 6RF Opus Restructuring LLP, Exchange House, 494 Midsummer In accordance with Rule 4.106 , I, Stephen Mark Rout of Stephen Boulevard, Milton Keynes, MK9 2EA. M.Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Further details contact: Becky Taylor, Email: Edmunds IP32 7AB, give notice that on 17 February 2016 I was [email protected] Tel: 01908 306090 appointed Liquidator by resolutions of members. Steven John Parker, Joint Liquidator Notice is hereby given that the creditors of the above named 17 February 2016 (2485071) company, which is being voluntarily wound up, are required, on or before the 24 March 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their 2485085FOUR FIFTY MANAGEMENT LIMITED debts or claims and the names and addresses of their Solicitors (if (Company Number 09131964) any), to the undersigned Stephen Mark Rout of Menta Business Registered office: 1 Printworks House Dunstable Road, Richmond, Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB,(tel 01223 TW9 1RR 329392/email [email protected]) the Liquidator of the said company, Principal trading address: 1 Printworks House Dunstable Road, and, if so required by notice in writing from the said Liquidator, are, Richmond, TW9 1RR personally or by their Solicitors, to come in and prove their debts or Nature of Business: Management consultancy activities other than claims at such time and place as shall be specified in such notice, or finan. in default thereof they will be excluded from the benefit of any Final Date For Submission: 23 March 2016. distribution. The Liquidator specified below gives notice that the appointment was Note: This notice is purely formal. All creditors have been or will be made by resolutions of the Members on the date specified in the paid in full. notice. Stephen Mark Rout, Liquidator Notice is hereby given that the creditors of the above named 18 February 2016 (2485081) company are required on or before the date specified in this notice to send in the their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names IXIUS2485124 LIMITED and addresses of their Solicitors (if any), to the Liquidator of the said (Company Number 07357326) company, and, if so required by notice in writing from the said Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Liquidator, are, personally or by their Solicitors, to come in and prove The Parsonage, Manchester M3 2HW their debts or claims at such time and place as shall be specified in Principal trading address: Floriston, Church Street, Charlbury, such notice, or in default thereof they will be excluded from the Oxfordshire OX7 3PR benefit of any distribution. Note: This notice is purely formal. All Notice is hereby given that the creditors of the above-named creditors have been or will be paid in full. Company are required on or before 17 March 2016 to send their Date of Appointment: 12 February 2016 names and addresses and particulars of their debts or claims, and the Liquidator's Name and Address: Kate Elizabeth Breese (IP No. names and addresses of the solicitors (if any) to John Paul Bell 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Liquidator of the said Company, at Clarke Bell Limited, Parsonage Leeds, LS20 9AT. Telephone: 0871 2228308. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required For further information contact Robert Barker at the offices of Walsh by notice in writing from the Liquidator, by their Solicitors or Taylor on 03300244660, or [email protected]. personally, to come in and prove their said debts or claims at such 16 February 2016 (2485085) time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. GBG2485082 PROPERTIES LIMITED Note: This notice is purely formal. All known creditors have been, or (Company Number 08222528) shall be paid in full. Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Date of Appointment: 16 February 2016 WA15 9SQ Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Principal trading address: 25 Cotton Street, Liverpool L3 7DY Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 I hereby give notice that Darren Brookes of Milner Boardman & 2HW. Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, on 17 For further details contact: Toyah Collins, E-mail: February 2016 was appointed Liquidator of the above Company. The [email protected], Tel: + 44 (0161) 907 4044. Liquidator gives notice that the creditors of the Company must send John Paul Bell, Liquidator details in writing of any claim against the Company to the Liquidator 18 February 2016 (2485124)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 63 COMPANIES

JCET2485128 LIMITED Office Holder details: Maxine Reid,(IP No. 11492) of Kreston Reeves (Company Number 08673719) LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge BN21 4RY and Andrew Tate,(IP No. 8960) of Kreston Reeves LLP, House, 23 Duke Street, Reading, Berks, RG1 4SA; (Formerly) 23 Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 Fernhill Gardens, Kingston Upon Thames, Surrey KT2 5DL 4RY. Principal trading address: c/o 23 Fernhill Gardens, Kingston Upon For further details contact: The Joint Liquidators, Email: Thames, Surrey KT2 5DL [email protected] Tel: 01634 899805 / 01323 810760 Notice is hereby given, that the creditors of the Company are required Maxine Reid, Joint Liquidator on or before 15 March 2016 to prove their debts by sending their full 19 February 2016 (2485117) names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dukesbridge House, 23 Duke Street, Reading, Berks, KOFOELD2485119 CONSULTING LIMITED RG1 4SA. If so required by notice in writing from the Joint Liquidators, (Company Number 06835466) creditors must, either personally or by their solicitors, come in and Registered office: Langley House, Park Road, East Finchley, London prove their debts at such time and place as shall be specified in such N2 8EY notice, or in default thereof they will be excluded from the benefit of Principal trading address: 49 Gilpin Avenue, London, SW14 8QX any distribution made before their debts are proved. Notice is hereby given that Creditors of the above named Company Note: The Directors of the Company have made a declaration of are required, on or before 22 March 2016 to send their names and solvency and it is expected that all creditors will be paid in full. addresses and particulars of their debts or claims and the names and Date of Appointment: 18 February 2016 addresses of their solicitors (if any) to Alan Simon of AABRS Limited, Office Holder details: Paul William Ellison,(IP No. 007254) of KRE Langley House, Park Road, East Finchley, London N2 8EY the Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Liquidator of the Company, and if so required by notice in writing from Reading, Berks RG1 4SA and Gareth Wyn Roberts,(IP No. 8826) of the Liquidator, by their solicitors or personally, to come in and prove KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, their debts or claims at such time and place as shall be specified in Reading, Berks RG1 4SA. any such notice, or in default thereof they will be excluded from the For further details contact: The Joint Liquidators, E-mail: benefit of any distribution made before such debts are proved. [email protected], Tel: 01189 479090. Alternative contact: Lee Note: This notice is purely formal. All known creditors have been or Lloyd. will be paid in full. Paul William Ellison and Gareth Wyn Roberts, Joint Liquidators Date of Appointment: 15 February 2016 18 February 2016 (2485128) Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative 2485116KARASHAH & PARTNERS LTD contact: Matthew Galloway. (Company Number 07630479) Alan Simon, Liquidator Registered office: 52 High Street, Pinner, Middlesex, HA5 5PW 17 February 2016 (2485119) Principal trading address: 52 High Street, Pinner, Middlesex, HA5 5PW Notice is hereby given that the Creditors of the above named KTERIO2484908 LIMITED Company are required, on or before 15 March 2016 to send their (Company Number 07483553) names and addresses and particulars of their debts or claims and the Registered office: Coldharbour Farm, Coldharbour Lane, Bletchingley, names and addresses of their solicitors (if any) to Andrew Tate and Redhill, Surrey RH1 4NA Maxine Reid, Kreston Reeves LLP, Montague Place, Quayside, Principal trading address: Coldharbour Farm, Coldharbour Lane, Chatham Maritime, Kent, ME4 4QU, the Joint Liquidators of the said Bletchingley, Redhill, Surrey RH1 4NA Company, and, if so required by notice in writing from the said Joint The Company was placed into members' voluntary liquidation on 12 Liquidators, by their solicitors or personally, to come in and prove February 2016 and on the same date, Peter Dewey (IP Number: their debts or claims at such time and place as shall be specified in 007806) and David Hill (IP Number: 006904), both of Begbies Traynor any such notice, or in default thereof they will be excluded from the (Central) LLP, of 1st Floor North, Anchor Court, Keen Road, Cardiff benefit of any distribution made before such debts are proved. Note: CF24 5JW were appointed as Joint Liquidators of the Company. This notice is purely formal. All known creditors have been or will be NOTICE IS HEREBY GIVEN that the Creditors of the Company are paid in full. required on or before 21 March 2016 to send in their names and Date of Appointment: 22 February 2016 addresses, particulars of their debts or claims and the names and Office Holder details: Andrew Tate,(IP No. 8960) and Maxine Reid,(IP addresses of their Solicitors (if any) to the undersigned Peter Dewey No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Chatham Maritime, Kent, ME4 4QU. Road, Cardiff CF24 5JW the Joint Liquidator of the Company and, if Further details contact: Andrew Tate or Maxine Reid, Email: so required by notice in writing to prove their debts or claims at such [email protected] Tel: 01634 899805 / 01323 810760. time and place as shall be specified in such notice, or in default Andrew Tate and Maxine Reid, Joint Liquidators thereof shall be excluded from the benefit of any distribution made 19 February 2016 (2485116) before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. KNOWLEDGE2485117 SHARE (KENT) LIMITED Any person who requires further information may contact the Joint (Company Number 05196854) Liquidator by telephone on 029 2089 4270. Alternatively enquiries can Registered office: 28 Lonsdale Drive, Sittingbourne, Kent, ME10 1TS be made to Katrina Orum by e-mail at katrina.orum@begbies- Principal trading address: Pitman Training Centre, 16 High Street, traynor.com or by telephone on 029 2089 4270. Canterbury, Kent, CT1 2JE Peter Richard Dewey , Joint Liquidator Notice is hereby given that the Creditors of the above named Dated 22 February 2016 (2484908) Company are required, on or before the 14 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Maxine Reid and LUSHKID2485165 LIMITED Andrew Tate, the Joint Liquidators of the said Company, and, if so (Company Number 05247358) required by notice in writing from the said Joint Liquidators, by their Registered office: 100 St James Road, Northampton, NN5 5LF solicitors or personally, to come in and prove their debts or claims at Principal trading address: 102 Duke’s Avenue, London, N10 2QA such time and place as shall be specified in any such notice, or in Notice is hereby given that Sukhvinder Kaur Bains and Peter John default thereof they will be excluded from the benefit of any Windatt of BRI Business Recovery and Insolvency, 7 Paynes Park, distribution made before such debts are proved. Note: This notice is Hitchin, Hertfordshire, SG5 1EH were appointed Joint Liquidators of purely formal. All known creditors have been or will be paid in full. the above Company by the members on 12 February 2016. Notice is Date of Appointment: 19 February 2016 also hereby given that the creditors of the above named Company are

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES required on or before 17 March 2016 to send their names and In the event of any questions regarding the above please contact addresses with particulars of their debt to the undersigned Joseph Gordon Maurice Sadler on 01509 815150. Sukhvinder Kaur Bains and Peter John Windatt of BRI Business J G M Sadler, Liquidator Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 18 February 2016 (2485107) 1EH the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, MARGARET2484883 JACKSON ASSOCIATES LIMITED in default thereof, they will be excluded from the benefit of any (Company Number 07145614) distribution made before such debts are proved. This notice is purely Registered office: The Lodge, Bevere Green, Bevere, Worcester WR3 formal and all known creditors have been, or will be, paid in full. 7RG Office Holder details: Sukhvinder Kaur Bains,(IP No. 9990) and Peter Principal trading address: The Lodge, Bevere Green, Bevere, John Windatt,(IP No. 008611) both of BRI Business Recovery and Worcester WR3 7RG Insolvency, 7 Paynes Park, Hitchin, Hertfordshire SG5 1EH. Notice is hereby given that the creditors of the above named For further details contact: Chris Murphy, Tel: 01908 317387. Company, which is being voluntarily wound up, are required to prove Sukvinder Kaur Bains, Joint Liquidator their debts on or before 24 March 2016, by sending their names and 12 February 2016 (2485165) addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, 2485203MAIS MANAGEMENT LIMITED Droitwich, Worcestershire WR9 8DJ and, if so required by notice in (Company Number 03655971) writing from the Liquidator of the Company or by the Solicitors of the Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Liquidator, to come in and prove their debts or claims, or in default Principal trading address: 79 Seal Hollow Road, Sevenoaks, Kent, thereof they will be excluded from the benefit of any distribution made TN13 3RY before such debts or claims are proved. Notice is hereby given that resolutions were passed by the member of Note: It is anticipated that all known Creditors will be paid in full. the above Company on 18 February 2016 placing it into Members’ Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Voluntary Liquidation (solvent liquidation) and appointing Andrew MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, James Hawksworth of Augusta Kent Limited as Liquidator. Notice is Worcestershire WR9 8DJ. Date of Appointment: 19 February 2016. also hereby given, pursuant to Rule 4.182A of the Insolvency Rules Further information about this case is available from Marina Bray at 1986, that the Liquidator of the Company intends to make a final the offices of MB Insolvency on 01905 776771 or at marinabray@mb- distribution to creditors. Creditors are required to prove their debts on i.co.uk. or before 31 March 2016 by sending full details of their claims to Mark Elijah Thomas Bowen , Liquidator (2484883) Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Creditors must also, if requested by the Liquidator, provide such further details and documentary MOBILE2485204 PHONE XCHANGE LIMITED evidence to support their claims as the Liquidator deems necessary. (Company Number 05297206) The intended distribution is a final distribution and may be made Registered office: Ground Floor 610 Centennial Avenue, Centennial without regard to any claims not proved by 31 March 2016. Any Park, Elstree, Borehamwood, Herts, WD6 3TJ creditor who has not proved his debt by that date, or who increases Principal trading address: Weston Road, Crewe, Cheshire, CW1 6BU his claim in his proof after that date, will not be entitled to disturb the In accordance with Rule 4.106A of the Insolvency Rules 1986, notice final distribution of the Company. The Liquidator intends that, after is hereby given that D Moore and J M Titley, Licensed Insolvency paying or providing for a final distribution in respect of creditors who Practitioners, of Leonard Curtis, 6th Floor, Walker House, Exchange have proved their claims, all funds remaining in the liquidator’s hands Flags, Liverpool L2 3YL were appointed Joint Liquidators of the above following the final distribution to creditors shall be distributed to the Company on 15 February 2016. Notice is hereby given that the members of the Company absolutely. Note: The Company is able to creditors of the above named Company are required, on or before 28 pay all their known liabilities in full. March 2016 to send their names and addresses and particulars of Office Holder details: Andrew James Hawksworth,(IP No. 9582) of their debts or claims and the names and addresses of their solicitors Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 (if any) to D Moore and J M Titley of Leonard Curtis, 6th Floor, Walker 2AN. House, Exchange Flags, Liverpool L2 3YL the Joint Liquidators of the For further details contact: Philip Moore, Email: said Company, and, if so required by notice in writing from the said [email protected]. Tel: 01227 643049 Joint Lqiuidators, by their solicitors or personally, to come in and Andrew James Hawksworth, Liquidator prove their debts or claims at such time and place as shall be 18 February 2016 (2485203) specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. The Director of the MANIHI2485107 LIMITED Company has made a declaration of solvency and all known creditors (Company Number 08490623) have been or will be paid in full. Registered office: 32/34 St Johns Road, Tunbridge Wells, Kent, TN4 Office Holder details: David Moore,(IP No. 007510) of Leonard Curtis, 9NT 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL and J M Principal trading address: 32/34 St Johns Road, Tunbridge Wells, Titley,(IP No. 8617) of Leonard Curtis, 6th Floor, Walker House, Kent, TN4 9NT Exchange Flags, Liverpool L2 3YL. NOTICE IS HEREBY GIVEN that the Creditors of the above named For further details contact: D Moore, Email: company are required, on or before 31 March 2016 to send their [email protected] Tel: 0151 556 2790. Alternative contact: names and addresses and particulars of their debts or claims and the Alison McLauchlan names and addresses of their solicitors (if any) to J G M Sadler, Elwell D Moore, Joint Liquidator Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 15 February 2016 (2485204) 7NN the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their debts or claims at such time and place as NEVILLE2484876 DAVIS LIMITED shall be specified in any such notice, or in default thereof they will be (Company Number 07986605) excluded from the benefit of any distribution made before such debts Registered office: 311 High Road, Loughton Essex IG10 1AH or claims are proved. Principal trading address: Manyons Church Lane, Barkway Royston, Note: This notice is purely formal. All creditors’ claims have been or Hertfordshire SG8 8EJ will be paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above named Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of company are required, on or before 20 March 2016 to send their Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, names and addresses and particulars of their debts or claims and the Leicestershire, LE12 7NN. names and addresses of their solicitors (if any) to Richard Rones, ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 65 COMPANIES the Liquidator of the company, and, if so required by notice in writing R2485122 J R DON LIMITED from the Liquidator, by their solicitors or personally, to come in and (Company Number 07078420) prove their debts or claims at such time and place as shall be Registered office: The Red House, 50 High Street, Sevenoaks, Kent, specified in any such notice, or in default thereof they will be excluded TN13 1JL from the benefit of any distribution made before such debts are Principal trading address: The Red House, 50 High Street, Sevenoaks, proved. Kent, TN13 1JL NOTE: This notice is purely formal. All known creditors have been or Notice is hereby given that the creditors of the above-named will be paid in full. Company, which is being voluntarily wound up, who have not already Office Holder Details: Richard Jeffrey Rones (IP number 8807) of proved their debt are required on or before 15 March 2016 the last ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. day for proving to send in their names and addresses and to submit Date of Appointment: 8 February 2016. Further information about this their proof of debt to the undersigned at RSM Restructuring Advisory case is available from Robert Cogan at the offices of ThorntonRones LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 Limited on 0208 418 9333. 1BP and if so requested by the Joint Liquidators, to provide such Richard Jeffrey Rones , Liquidator (2484876) further details or produce such documentary or other evidence as may appear necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason 2485105OUTLANE HOLDINGS LTD that is has not participated in it, the distribution of that dividend or any (Company Number 08136723) other dividend before his debt was proved. Previous Name of Company: Calby (Holdings) Limited Date of Appointment: 18 February 2016 Registered office: 139 Huddersfield Road, Diggle, Oldham, OL3 5NU Office Holder details: Nicholas John Edwards,(IP No. 9005) of RSM Principal trading address: 779 New Hey Road, Outlane, West Yorks, Restructuring Advisory LLP, The Pinnacle, 170 Midsummer HD3 3YP Boulevard, Milton Keynes, MK9 1BP and Patrick B Ellward,(IP No. Notice is hereby given that the Creditors of the above named 8702) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Company are required, on or before 12 March 2016 to send their Gate East, Tollhouse Hill, Nottingham, NG1 5FS. names and addresses and particulars of their debts or claims and the Correspondence address & contact details of case manager: Marco names and addresses of their solicitors (if any) to Donna Cartmel of Piacquadio of RSM Restructuring Advisory LLP, The Pinnacle, 170 Lawson Fox, Third Floor, Falcon Mill, Handel Street, Bolton BL1 8BL Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. the Liquidator of the Company, and, if so required by notice in writing Contact details of Joint Liquidators: Nick Edwards, Tel: 01908 from the said Liquidator, by their solicitors or personally, to come in 687841. Patrick Ellward, Tel: 0115 964 4477 and prove their debts or claims at such time and place as shall be Nick Edwards, Joint Liquidator specified in any such notice, or in default thereof they will be excluded 18 February 2016 (2485122) from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made Declaration of 2485083RED 19 LIMITED Solvency and the Company is being wound up for the purposes of (Company Number 07720183) distribution of the assets and retirement. Registered office: 340 Deansgate, Manchester, M3 4LY Date of Appointment: 12 February 2016 Principal trading address: 14 Cumberland Road, Sale, Cheshire, M33 Office Holder details: Donna Louise Cartmel,(IP No. 9574) of Lawson 3ER Fox, Third Floor, Falcon Mill, Handel Street, Bolton BL1 8BL. The Company was placed into members’ voluntary liquidation on 17 For further details contact: Donna Cartmel, Email: February 2016 and on the same date Francesca Tackie and Gary N [email protected] Lee both of Begbies Traynor (Central) LLP of 340 Deansgate, Donna Cartmel, Liquidator Manchester, M3 4LY were appointed as Joint Liquidators of the 18 February 2016 (2485105) Company. Notice is hereby given, that the Creditors are required on or before 17 March 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of PAUL2485110 DREW DESIGN LIMITED their solicitors (if any) to the undersigned Francesca Tackie of Begbies (Company Number 04589513) Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Liquidator of the Company and, if so required by notice in writing to Principal trading address: 7 Richard Foster Road, Cambridge, prove their debts or claims at such time and place as shall be Cambridgeshire, CB2 2DW specified in such notice, or in default thereof shall be excluded from Nature of Business: Architectural Consultant the benefit of any distribution made before such debts are proved. Date of Appointment: 17 February 2016 This notice is purely formal, the Company is able to pay all its known NOTICE IS HEREBY GIVEN that the creditors of the above named liabilities in full. company which is being voluntarily wound up, are required, on or Office Holder details: Francesca Tackie,(IP No. 009713) and Gary N before 19 March 2016 to prove their debts by sending to the Lee,(IP No. 009204) both of Begbies Traynor (Central) LLP, 340 undersigned Isobel Susan Brett of Bretts Business Recovery Limited, Deansgate, Manchester, M3 4LY. 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the Any person who requires further information may contact the Joint company, written statements of the amounts they claim to be due to Liquidator by telephone on 0161 837 1700. Alternatively enquiries can them from the company and, if so requested, to provide such further be made to Philip Shaughnessy by email at details or produce such documentary evidence as may appear to the [email protected] or by telephone on 0161 liquidator to be necessary. A creditor who has not proved this debt 837 1700. before the declaration of any dividend is not entitled to disturb, by F Tackie, Joint Liquidator reason that he has not participated in it, the distribution of that 17 February 2016 (2485083) dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett, Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 RL2485095 ELECTRICAL SYSTEMS LIMITED 1EY, Alternative Contact: Leigh Waters, Email Address: (Company Number 07394197) [email protected], Telephone: 01474 532862. IP Numbers: Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ 9643 Principal trading address: 130 Darnley Road, Gravesend, Kent, DA11 Note: This Notice is purely formal and all known creditors have seen 0SN or will be paid in full. Notice is hereby given that the Creditors of the above-named Isobel Susan Brett, Liquidator Company are required, on or before 17 March 2016 to send their 17 February 2016 (2485110) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nedim Ailyan of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator by their solicitors or personally, to

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES come in and prove their debts or claims at such time and place as Office Holder details: Joanne Kim Rolls,(IP No. 8867) of Opus shall be specified in any such notice, or in default thereof they will be Restructuring LLP, Exchange House, 494 Midsummer Boulevard, excluded from the benefit of any distribution made before such debts Milton Keynes, MK9 2EA and Steven John Parker,(IP No. 8989) of are proved. Note: This notice is purely formal. All known creditors Opus Restructuring LLP, Exchange House, 494 Midsummer have been or will be paid in full. Boulevard, Milton Keynes, MK9 2EA. Date of Appointment: 16 February 2016 For further details contact: Becky Taylor, E-mail: Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding [email protected], Tel: 01908 306090. Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Joanne Kim Rolls and Steven John Parker, Joint Liquidators For further details contact: Nedim Ailyan, Email: 10 February 2016 (2485164) [email protected] Tel: 0208 302 4344 Nedim Ailyan, Liquidator 18 February 2016 (2485095) SPIRIT2485084 PUBLIC RELATIONS LIMITED (Company Number 06224031) Previous Name of Company: CHPR Limited 2485327SAMASANA LIMITED Registered office: CityPoint, Temple Gate, Bristol BS1 6PL (Company Number 07773789) Principal trading address: 14 Kings Square, Bristol BS2 8JJ Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Notice is hereby given that I, Rupert Graham Mullins was appointed St. Albans, Herts AL1 5JN (formerly Top Floor, 31 Farlow Road, Liquidator of the above named Company by the members on 18 London SW15 1DT) February 2016. Notice is also hereby given that the creditors of the Principal trading address: (former) Top Floor, 31 Farlow Road, London above named Company are required on or before 18 March 2016 to SW15 1DT send their names and addresses with particulars of their debts or NOTICE IS HEREBY GIVEN that the Creditors of the above-named claims and the names and addresses of their solicitors (if any) to the Company in Liquidation, are required, on or before the 17th day of undersigned Rupert Graham Mullins of Rothmans Recovery Limited, March 2016, to send in their full Forenames and Surnames, their CityPoint, Temple Gate, Bristol BS1 6PL the Liquidator of the said addresses and descriptions, full particulars of their debts or claims, Company and, if so required to come in and prove their said debts or and the names and addresses of their solicitors (if any) to the claims at such time and place as shall be specified in such notice, or undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, in default thereof they will be excluded from the benefit of any Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the distribution made before such debts are proved. This notice is purely Liquidator of the said estate and, if so required by notice in writing formal as all known creditors have been, or will be, paid in full. from the said Liquidator, are personally or by their solicitors, to come Office Holder details: Rupert Graham Mullins,(IP No. 7258) of in and prove their debts or claims at such times and places as shall Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol BS1 be specified in such notice, or in default thereof they will be excluded 6PL. from the benefit of any distribution made before such debts are For further details contact: Rupert Graham Mullins, Tel: 0117 373 proved. 6222. This notice is purely formal and it is anticipated that all creditors will R G Mullins, Liquidator be paid in full. 18 February 2016 (2485084) Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 19 February 2016. Further information 2484050STEPHEN BATE ADR LIMITED about this case is available from the offices of Sterling Ford on 01727 (Company Number 07226856) 811161 or at [email protected]. Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Phillip Anthony Roberts , Liquidator Principal trading address: 28 Ursula Street, London SW11 3DW Dated 19 February 2016 (2485327) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 31 March 2016, by sending their names and SELUR2485164 LIMITED addresses along with descriptions and full particulars of their debts or (Company Number 08509284) claims and the names and addresses of their solicitors (if any), to the Registered office: 1 Park Road, Hampton Wick, Kingston Upon Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS Thames, Surrey KT1 4AS and, if so required by notice in writing from the Joint Liquidators of Principal trading address: 65 Heath Gardens, Twickenham TW1 4LY the Company or by the Solicitors of the Joint Liquidators, to come in We, Joanne Kim Rolls and Steven John Parker both of Opus and prove their debts or claims, or in default thereof they will be Restructuring LLP, Exchange House, 494 Midsummer Boulevard, excluded from the benefit of any distribution made before such debts Milton Keynes MK9 2EA give notice that we were appointed Joint or claims are proved. Liquidators of the above named Company on 10 February 2016 by a Note: It is anticipated that all known creditors will be paid in full. resolution of members. Pursuant to Rule 4.182A of the Insolvency The proposed distribution is to be the only distribution to creditors in Rules 1986, notice is hereby given that the creditors of the above the winding-up and I may make that distribution without regard to the named Company, which is being voluntarily wound up, are required, claim of any person in respect of a debt not proved by the date on or before 22 March 2016 to prove their debts by sending to the specified above. undersigned Joanne Kim Rolls of Opus Restructuring LLP, Exchange Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA the numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Liquidator of the Company, written statements of the amounts they Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 19 claim to be due to them from the Company and, if so requested, to February 2016. Further information about this case is available from provide such further details or produce such documentary evidence Chris Hilbert at the offices of Bailey Ahmad Business Recovery on as may appear to the Liquidator to be necessary. A creditor who has 0208 662 6070. not proved this debt before the declaration of any dividend is not Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (2484050) entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators intend, that after paying or TARCED2484945 COMPUTING LIMITED providing for a final distribution in respect of claims of all creditors (Company Number 07350669) who have proved their claims by the above date, the assets remaining Registered office: 1 Greenhill, Sherborne DT9 4EW in the hands of the Joint Liquidators shall be distributed to the Principal trading address: Downsfield, Longburton, Sherborne DT9 shareholders absolutely. 5PG This notice is purely formal and all known creditors have been or will Notice is hereby given that the creditors of the above named be paid in full. Company, which is being voluntarily wound up, are required to prove their debts on or before 22 March 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 67 COMPANIES

Liquidator at Drewitt House, 865 Ringwood Road, Bournemouth WINWOOD2485109 PROPERTIES LIMITED BH11 8LW and, if so required by notice in writing from the Liquidator (Company Number 05576368) of the Company or by the Solicitors of the Liquidator, to come in and Registered office: 13, The Office, Elgin Road, Fishponds, Bristol, prove their debts or claims, or in default thereof they will be excluded BS16 3RF from the benefit of any distribution made before such debts or claims Principal trading address: 13, The Office, Elgin Road, Fishponds, are proved. Bristol, BS16 3RF Note: It is anticipated that all known Creditors will be paid in full. We, Neil Maddocks and Rob Coad of South West & Wales Business Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even Recovery, Orchard Business Centre, 13-14 Orchard Road, Bristol BS1 Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth 5EH give notice that we were appointed Joint Liquidators of the BH11 8LW. Date of Appointment: 19 February 2016. Further above named Company on 17 February 2016 by a resolution of information about this case is available from the offices of Even Keel members. Notice is hereby given that the creditors of the above Financial Ltd on 01202 237337 or at [email protected]. named Company which is being voluntarily wound up, are required, Dorothy Avice Brown , Liquidator (2484945) on or before 21 March 2016 to prove their debts by sending to the undersigned Neil Maddocks and Rob Coad of South West & Wales Business Recovery, Orchard Business Centre, 13-14 Orchard Road, 2484959THE BACCHUS CONSTRUCTION LIMITED Bristol BS1 5EH the Joint Liquidators of the Company, written (Company Number 09125859) statements of the amounts they claim to be due to them from the Registered office: 104 Newcastle Street, Silverdale, Newcastle under Company and, if so requested, to provide such further details or Lyme, Staffordshire, ST5 6PL produce such documentary evidence as may appear to the liquidator Principal trading address: 104 Newcastle Street, Silverdale, to be necessary. A creditor who has not proved this debt before the Newcastle under Lyme, Staffordshire, ST5 6PL declaration of any dividend is not entitled to disturb, by reason that he NOTICE IS HEREBY GIVEN that the Creditors of the above named has not participated in it, the distribution of that dividend or any other company are required, on or before 28 March 2016 to send their dividend declared before his debt was proved. names and addresses and particulars of their debts or claims and the Office Holder details: Neil John Maddocks,(IP No. 9239) and Robert names and addresses of their solicitors (if any) to Robert Michael John Coad,(IP No. 11010) both of South West and Wales Business Young and Steven John Currie, of Currie Young Limited, The Old Recovery, Orchard Business Centre, 13-14 Orchard Street, Bristol, Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP~ BS1 5EH. the Joint Liquidators of the company, and, if so required by notice in For further details contact: The Joint Liquidators, Email: writing from the Joint Liquidators, by their solicitors or personally, to [email protected]. Tel: 0117 370 8889. Alternative contact: come in and prove their debts or claims at such time and place as Matt McNaughton, Email: [email protected] shall be specified in any such notice, or in default thereof they will be Neil Maddocks, Joint Liquidator excluded from the benefit of any distribution made before such debts 17 February 2016 (2485109) are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. WOODEND2485115 KINGSWOOD LIMITED Office Holder Details: Robert Michael Young and Steven John Currie (Company Number 07853575) (IP numbers 7875 and 9675) of Currie Young Limited, The Old Barn, Registered office: 109 Gloucester Place, London W1U 6JW Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 Principal trading address: Oak Farm, Clayhill Road, Leigh, Reigate, 6HP. Date of Appointment: 22 February 2016. Further information Surrey RH2 8PB about this case is available from Johanne Mountford at the offices of We, Steven John Parker of Opus Restructuring LLP, Exchange Currie Young Limited on 01782 394 500. House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA and Robert Michael Young and Steven John Currie , Joint Liquidators Trevor John Binyon of Opus Restructuring LLP, 1 Euston Square, 40 (2484959) Melton Street, London NW1 2FD give notice that we were appointed Joint Liquidators of the above named Company on 17 February 2016 WINNING2484879 IT LIMITED by a resolution of members. Pursuant to Rule 4.182A of the (Company Number 08815949) Insolvency Rules 1986, Notice is hereby given that the creditors of the Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS above named Company, which is being voluntarily wound up, are Principal trading address: Heath House, Ricketts Hill Road, Tatsfield, required on or before 23 March 2016 to prove their debts by sending Westerham TN16 2NA to the undersigned Steven John Parker of Opus Restructuring LLP, Notice is hereby given that the creditors of the above named Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Company, which is being voluntarily wound up, are required to prove 2EA the Liquidator of the Company, written statements of the their debts on or before 1 April 2016, by sending their names and amounts they claim to be due to them from the Company and, if so addresses along with descriptions and full particulars of their debts or requested, to provide such further details or produce such claims and the names and addresses of their solicitors (if any), to the documentary evidence as may appear to the Liquidator to be Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS necessary. A creditor who has not proved this debt before the and, if so required by notice in writing from the Joint Liquidators of declaration of any dividend is not entitled to disturb, by reason that he the Company or by the Solicitors of the Joint Liquidators, to come in has not participated in it, the distribution of that dividend or any other and prove their debts or claims, or in default thereof they will be dividend declared before his debt was proved. The Joint Liquidators excluded from the benefit of any distribution made before such debts intend, that after paying or providing for a final distribution in respect or claims are proved. of claims of all creditors who have proved their claims by the above Note: It is anticipated that all known creditors will be paid in full. date, the assets remaining in the hands of the Joint Liquidators shall The proposed distribution is to be the only distribution to creditors in be distributed to the shareholders absolutely. the winding-up and I may make that distribution without regard to the This notice is purely formal and all known creditors have been or will claim of any person in respect of a debt not proved by the date be paid in full. specified above. Office Holder details: Steven John Parker,(IP No. 8989) of Opus Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Restructuring LLP, Exchange House, 494 Midsummer Boulevard, numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 9285) of Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 22 Opus Restructuring LLP, One Euston Square, 40 Melton Street, February 2016. Further information about this case is available from London, NW1 2FD. Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business For further details contact: Callum Kiernan, E-mail: Recovery on 020 8662 6070. [email protected], Tel: 01908 306090. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (2484879) Steven John Parker and Trevor John Binyon, Joint Liquidators 17 February 2016 (2485115)

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

2485113WORDTRANS LIMITED ALLEGRA2485001 LIMITED (Company Number 02758456) (Company Number 05523232) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Registered office: Saintbury Grounds Farm, Weston Road, Bretforton, The Parsonage, Manchester, M3 2HW Evesham, Worcestershire WR11 7QA Principal trading address: 5 Riverview Business Park, Station Road, Principal trading address: N/A Forest Row, East Sussex, RH18 5DW At a general meeting of the members of the above named Company, Notice is hereby given that the creditors of the above-named duly convened and held at Saintbury Grounds Farm, Weston Road, company are required on or before 17 March 2016 to send in their Bretforton, Evesham, Worcestershire WR11 7QA, on 03 February names and addresses and particulars of their debts or claims, and the 2016, at 3.30 pm, the following resolutions were duly passed as a names and addresses of the solicitors (if any) to John Paul Bell, Special Resolution and as an Ordinary Resolution: Liquidator of the said company at Clarke Bell Limited, Parsonage “That the Company be wound up voluntarily and that Matthew Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Ingram,(IP No. 10790) of Duff & Phelps Ltd, 35 Newhall Street, by notice in writing from the Liquidator, by their Solicitors or Birmingham, B3 3PU and Paul David Williams,(IP No. 9294) of Duff & personally, to come in and prove their said debts or claims at such Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG time and place as shall be specified in such notice, or in default be and are hereby appointed Joint Liquidators of the Company.” thereof they will be excluded from the benefit of any such distribution Further details contact: William Trood, Tel: 0121 214 1120. made before such debts are proved. Note: This notice is purely Alison Lord, Chairman formal. All known creditors have been, or shall be paid in full. 16 February 2016 (2485001) Date of Appointment: 18 February 2016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 ATTCOMM2485003 CONSULTING LIMITED 2HW. (Company Number 06153752) For further details contact: Toyah Collins, email: Registered office: The Stables, 23b Lenten Street, Alton, Hampshire, [email protected], Tel: 0161 907 4044. GU34 1HG John Paul Bell, Liquidator Principal trading address: 49 Appledore Road, Tenterden, Kent, TN30 18 February 2016 (2485113) 7BD At a General Meeting of the members of the above-named Company, duly convened, and held at 82 St John Street, London, EC1M 4JN, on YOHI2485121 LIMITED 17 February 2016, the following Special and Ordinary Resolutions (Company Number 07383521) were duly passed: Registered office: 340 Melton Road, Leicester, LE4 7SL “That the Company be wound up voluntarily, and that Andrew Pear, Principal trading address: 340 Melton Road, Leicester, LE4 7SL (IP No. 9016) and Michael Solomons,(IP No. 9043) both of BM Notice is hereby given that the creditors of the above named Advisory, 82 St John Street, London, EC1M 4JN be and are hereby Company, over which I was appointed Joint Liquidator on 10 appointed Joint Liquidators for the purposes of such a winding-up.” February 2016 are required on or before 31 March 2016 to send in For further details contact the Joint Liquidators or Alex Bellamy at BM their full names, their addresses and descriptions, full particulars of Advisory on 020 7549 2932. their debts and claims and the names and addresses of their solicitors Susan Carol Attwood, Chairman (if any) to the undersigned Christopher John Stirland of FRP Advisory 17 February 2016 (2485003) LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their BIRCH2484977 ROAD PROPERTIES (BARNARD CASTLE) LIMITED solicitors to come in and prove their debts or claims at such time and (Company Number 00551483) place as shall be specified in such notice or in default thereof they will Registered office: Startforth House Church Bank, Startforth, Barnard be excluded from the benefit of any distribution. The winding up is a Castle, County Durham, DL12 9AE members’ voluntary winding up and it is anticipated that all debts will Principal trading address: Startforth House Church Bank, Startforth, be paid. Barnard Castle, County Durham, DL12 9AE Office Holder details: Christopher John Stirland,(IP No. 9368) and Place of meeting: 7 Newgate, Barnard Castle, County Durham, DL12 John Anthony Lowe,(IP No. 9513) both of FRP Advisory LLP, Castle 8NQ. Acres, Everard Way, Narborough, Leicester, LE19 1BY. Date of meeting: 8 February 2016. For further details contact: Email: [email protected] Time of meeting: 11:15 am. Christopher John Stirland, Joint Liquidator At a general meeting of the members of the above-named Company, 10 February 2016 (2485121) duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound RESOLUTION FOR VOLUNTARY WINDING-UP up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding ALISON2484994 BRAYBROOKS CONSULTING LTD up. (Company Number 07647701) Date of Appointment: 8 February 2016 Registered office: 70 Hawksley Road, London N16 0TJ Liquidator's Name and Address: Kate Elizabeth Breese (IP No. Principal trading address: 70 Hawksley Road, London N16 0TJ 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Pursuant to Chapter 12 of Part 13 of the Companies Act 2006, Leeds, LS20 9AT. requisite majority of members of the Company who (at the date of this For further information contact Kate Elizabeth Breese at the offices of resolution) on 12 February 2016, would have been entitled to vote Walsh Taylor on 03300244660, or [email protected]. upon the resolutions set out below had they been proposed at a 16 February 2016 (2484977) general meeting of the Company at which they were present, passed the following Written Special and Ordinary Resolutions: “That the Company be wound up voluntarily and that Steven Parker, BKL2484935 INTERIORS LIMITED (IP No. 8989) and Trevor Binyon,(IP No. 9285) both of Opus (Company Number 05319142) Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, Milton Keynes, MK9 2EA be and are hereby appointed Joint LS1 2RU Liquidators of the Company and they be empowered to act jointly or Principal trading address: 1 College Court, College Road, Gildersome, severally in matters relating to the winding-up.” Leeds, LS27 7WF For further details contact: Becky Taylor, E-mail: At a General Meeting of the Members of the above-named Company, [email protected], Tel: 01908 306090. duly convened, and held on 22 February 2016 the following Alison Braybrooks, Director Resolutions were duly passed, as a Special Resolution and as an 12 February 2016 (2484994) Ordinary Resolution: "That the Company be wound up voluntarily."

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

"That Gary Edgar Blackburn and Paul Andrew Whitwam be and are BRADSHAW2484979 CONSULTANCY LIMITED hereby appointed Joint Liquidators for the purposes of such winding- (Company Number 06416902) up." Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder Details: Gary Edgar Blackburn and Paul Andrew The Parsonage, Manchester M3 2HW Whitwam (IP numbers 6234 and 8346) of BWC, 8 Park Place, Leeds Principal trading address: 9B Birdhurst Road, Wandsworth, London LS1 2RU. Date of Appointment: 22 February 2016. Further information SW18 1AR about this case is available from Peter Scriven at the offices of BWC At a General Meeting of the above named Company, duly convened on 0113 243 3434. and held at 9B Birdhurst Road, Wandsworth, London SW18 1AR, on Martin A Wainwright , Director (2484935) 15 February 2016, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily and John Paul Bell,(IP 2485603BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The LIMITED Parsonage, Manchester M3 2HW be and is hereby appointed Company Number: SC247467 Liquidator for the purposes of such winding up.” Registered office: Unit 6 Avoch Industrial Estate, Ormonde Terrace, For further details contact: Toyah Collins, E-mail: Avoch, Inverness-shire IV9 8QU [email protected], Tel: + 44 (0161) 907 4044. Principal trading address: Unit 6 Avoch Industrial Estate, Ormonde Dr Clare Bradshaw, Director Terrace, Avoch, Inverness-shire IV9 8QU 15 February 2016 (2484979) At a General Meeting of the members of the Company, duly convened and held at Unit 6 Avoch Industrial Estate, Ormonde Terrace, Avoch, IV9 8QU on 12 February 2016, at 2.15 pm, the following resolutions C2484997 DEAN ACTUARIAL SERVICES LTD were considered and passed as a Special Resolution and as an (Company Number 07534197) Ordinary Resolution: Registered office: Widford, Weydown Road, Haslemere, Surrey, GU27 “That the Company be wound up voluntarily and that Derek Forsyth, 1DS of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Principal trading address: Widford, Weydown Road, Haslemere, 8WF, (IP No. 8219) Surrey, GU27 1DS be and is hereby appointed Liquidator of the Company for the Place of meeting: Widford Weydown Road, Haslemere, Surrey, GU27 purpose of the voluntary winding-up.” 1DS. Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. Date of meeting: 12 February 2016. Katherine Ruth Taylor, Chairman Time of meeting: 12:15 pm. 19 February 2016 (2485603) At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, BOA2484988 VISTA ADVISORY LTD and an ordinary resolution respectively: that the Company be wound (Company Number 07323654) up voluntarily, and the Liquidator specified below be appointed Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Liquidator of the Company for the purposes of the voluntary winding The Parsonage, Manchester, M3 2HW up. Principal trading address: Flat 2, 57 Warrington Crescent, London, Date of Appointment: 12 February 2016 W9 1EH Liquidator's Name and Address: Kate Elizabeth Breese (IP No. At a General Meeting of the above named company, duly convened 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, and held at Flat 2, 57 Warrington Crescent, London, W9 1EH, on 15 Leeds, LS20 9AT. February 2016, the following resolutions were passed as a special For further information contact Robert Barker at the offices of Walsh resolution and ordinary resolution respectively: Taylor on 03300244660, or [email protected]. “That the company be wound up voluntarily and John Paul Bell,(IP 16 February 2016 (2484997) No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.” C.2484989 J. CHAMBERLAIN LIMITED For further details contact: Toyah Collins, email: “the Company” [email protected], Tel: 0161 907 4044 (Company Number 00739382) Paul Robert Hennemeyer, Director Registered office: 86 Brighton Road, Surbiton, Surrey KT6 5PP 15 February 2016 (2484988) Principal trading address: 86 Brighton Road, Surbiton, Surrey KT6 5PP Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the BOLD2484038 VISIONS LIMITED following resolutions were passed by the shareholders of the (Company Number 06504481) Company on 11 February 2016 as special and ordinary written Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS resolutions, respectively: Principal trading address: 2 Gordon Road, Beckenham, Kent BR3 1, That the Company be wound up voluntarily. 3QF 2. That Michael James Gregson, Licensed Insolvency Practitioner, of At a General Meeting of the Members of the above-named Company, Bulley Davey, Suite 5, Alexander House, 40A Wilbury Way, Hitchin duly convened, and held on 19 February 2016 the following SG4 0AP, be and is hereby appointed Liquidator for the purposes of Resolutions were duly passed, as a Special Resolution and as an Winding Up the Company. Ordinary Resolution: Michael James Gregson (IP No. 9339), Liquidator, Bulley Davey, Suite "That the Company be wound up voluntarily." 5, Alexander House, 40a Wilbury Way, Hitchin SG4 0AP. Contact: "That Paul Bailey and Tommaso Waqar Ahmad be and are hereby Paul Ward, [email protected], telephone: 01733 569494. appointed Joint Liquidators for the purposes of such winding-up." Sherman White, Director. (2484989) Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 19 CAFE2485002 A LIMITED February 2016. Further information about this case is available from (Company Number 04158437) Chris Hilbert at the offices of Bailey Ahmad Business Recovery on Registered office: 4th Floor, Allan House, 10 John Princes Street, 0208 662 6070. London W1G 0AH Christopher Glynne , Chairman (2484038) Principal trading address: 5 London Bridge Walk, London SE1 2SX At a General Meeting of the company duly convened and held at Insolve Plus Ltd, 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, on 16 February 2016, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company:

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

“That the Company be wound up voluntarily and that Lloyd Hinton (IP CHRISTOPHER2484986 DEACON CONSULTANCY LIMITED No. 9516), of Insolve Plus Ltd, 4th Floor, Allan House, 10 John Princes (Company Number 07193269) Street, London W1G 0AH, be and is hereby appointed Liquidator for Registered office: St Bride’s House, 10 Salisbury Square, London, the purposes of such winding-up, that the Liquidator be authorised to EC4Y 8EH distribute the assets in cash and in specie at his discretion. Principal trading address: The Old Grocery, 135-137 Cloudesley Lloyd Hinton (IP No. 9516), Liquidator of Insolve Plus Ltd, 4th Floor, Road, London, N1 0EN Allan House, 10 John Princes Street, London W1G 0AH, telephone: At a general meeting of the above named Company duly convened 020 7495 2348 Alternative contact: Sylwia Starzynska, email: and held at St Bride’s House, 10 Salisbury Square, London, EC4Y [email protected]., 020 7495 2348. 8EH on 16 February 2016, at 2.00 pm, the following resolutions were Georgina Ioannou, Chairman. (2485002) duly passed: “That the Company be wound up voluntarily and that Mark Newman, (IP No. 8723) and Vincent John Green,(IP No. 9416) both of CCW 2484922CALATEC LIMITED Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, (Company Number 3560333) TN1 1EE be and are hereby appointed Joint Liquidators for the Registered office: Quantum House, 59-61 Guildford Street, Chertsey, purpose of the winding-up.” Surrey KT16 9AX Further details contact: Claire Press, Email: Principal trading address: Beechnuts, Brox Lane, Ottershaw, Surrey [email protected] Tel: 01892 700200. KT16 OLL Christopher Deacon, Chairman At a General Meeting of the members of the above named company, 16 February 2016 (2484986) duly convened and held at 11.00 am at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 12 February 2016 the following resolutions were duly passed. CLIVE2484999 HOLGATE LIMITED RESOLUTION (Company Number 07583177) 1. That the Company be wound up voluntarily. Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge 2. That the Liquidator be authorised to make a distribution of surplus PL21 9AE assets in specie. Principal trading address: 14 Ayleston Park, Modbury, Ivybridge PL21 Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, 0TX Recovery House, Hainault Business Park, 15-17 Roebuck Road, At a general meeting of the Company, duly convened and held at Ilford, Essex IG6 3TU. Date of Appointment: 12 February 2016. Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, on Further information about this case is available from Julie Jackson at 18 February 2016, the following Resolutions were passed as a Special the offices of Carter Clark on 020 8559 5092 ref: CL5015. Resolution and an Ordinary Resolution respective;y: David Morrison , Director/Chairman “That the Company be wound up voluntarily, that Giles Richard 12 February 2016 (2484922) Fampton (IP No. 7911) and Hamish Millen Adam (IP No 9140), of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the COMPANIES2485602 ACT 2006 AND INSOLVENCY ACT 1086 purposes of such winding up and that the Joint Liquidators be Resolutions of authorised to act jointly and severally.” CARDRONA TECHNICAL SERVICES LIMITED Giles Richard Fampton (IP No. 7911) and Hamish Millen Adam (IP No Company Number: SC297684 9140), of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon REGISTERED IN SCOTLAND PL21 9AE. Passed Office Holder’s email address and telephone number: At a general meeting of the above-named company duly convened [email protected], telephone: 01752 69101. and held at 25 Bothwell Street, Glasgow, G2 6NL on 15 February Alternative person to contact with enquiries about the case: Sue 2016 at 1.15pm the following written resolutions: No 1 as a special Proudfoot. resolution and No 2 and No 3 as ordinary resolutions. Dr Clive Holgate (2484999) “1 THAT the company be wound up voluntarily 2 THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and 2485604COMPANIES ACT 2006 AND INSOLVENCY ACT 1086 that any power conferred on her by the company, or by law, be Resolutions of exercisable by her alone.” CONSULTPFF LIMITED 3 THAT the remuneration of Pamela Coyne as Liquidator be approved Company Number: SC457601 as outlined in the engagement letter. REGISTERED IN SCOTLAND Robert Craigie, Chairman Passed 15 February 2016 (2485602) At a general meeting of the above-named company duly convened and held at Exchange Place 3, Semple Street, Edinburgh, EH3 8BL on 15 February 2016 at 10.15 the following written resolutions: No 1 as a CATAMORPHIC2484866 LIMITED special resolution and No 2 and No 3 as ordinary resolutions and No 4 (Company Number 08438835) as a special resolution. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary “1 THAT the company be wound up voluntarily Wharf, London E14 4HD 2 THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is At a General Meeting of the Members of the above-named Company, hereby appointed liquidator for the purpose of such winding-up and duly convened, and held on 16 February 2016 the following that any power conferred on her by the company, or by law, be Resolutions were duly passed, as a Special Resolution and as an exercisable by her alone.” Ordinary Resolution: 3 THAT the remuneration of Pamela Coyne as Liquidator be approved "That the Company be wound up voluntarily." as outlined in the engagement letter. "That Stephen Goderski be and is hereby appointed Liquidator for the 4 That the capital entitlements attached to the shares will be purposes of such winding-up." distributed per 8.1.4 of the Shareholder Agreement dated 28th Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey January 2016. Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Leslie Patmore, Chairman Date of Appointment: 16 February 2016. Further information about 15 February 2016 (2485604) this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at [email protected]. Lance Walton , Sole Director (2484866)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 71 COMPANIES

COTES2484914 DEVELOPMENTS LIMITED DAVID2485614 HIGH ELECTRICAL SERVICES LIMITED (Company Number 06960821) Company Number: SC413498 Previous Name of Company: Top Ten Media Limited Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Registered office: Coldharbour Farm, Coldharbour Lane, Bletchingley, The Parsonage, Manchester, M3 2HW Redhill, Surrey RH1 4NA Principal trading address: 28 Park View, Markinch, Glenrothes, Fife, Principal trading address: Coldharbour Farm, Coldharbour Lane, KY7 6BL Bletchingley, Redhill, Surrey RH1 4NA At a General Meeting of the above named company, duly convened Notification of written resolutions of the above-named Company and held at 28 Park View, Markinch, Glenrothes, Fife, KY7 6BL, on 17 proposed by the directors and having effect as a special resolution February 2016, the following resolutions were passed as a special and as an ordinary resolution respectively pursuant to the provisions resolution and ordinary resolution respectively: of Part 13 of the Companies Act 2006. “That the company be wound up voluntarily and John Paul Bell, of Circulation Date: 12 February 2016 Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Effective Date: 12 February 2016 Manchester M3 2HW, (IP No. 8608) be and is hereby appointed I, the undersigned, being a director of the Company hereby certify Liquidator for the purposes of such winding up.” that the following written resolutions were circulated to all eligible For further details contact: Toyah Collins, email: members of the Company on the Circulation Date and that the written [email protected], Tel: 0161 907 4044. resolutions were passed on the Effective Date: David High, Director "That the Company be wound up voluntarily and that Peter Dewey 17 February 2016 (2485614) and David Hill both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be and are hereby appointed as joint liquidators for the purposes of such winding DAVID2484993 KESTER LIMITED up and that any power conferred on them by law or by this resolution, (Company Number 07641590) may be exercised and any act required or authorised under any Registered office: 66 Prescot Street, London, E1 8NN enactment to be done by them, may be done by them jointly or by Principal trading address: N/A each of them alone." At a General Meeting of the members of the above named Company, Peter Dewey (IP Number: 007806) and David Hill (IP Number: 006904). duly convened and held at 66 Prescot Street, London, E1 8NN, on 12 Any person who requires further information may contact the Joint February 2016, at 5.00 pm, the following Special Resolution was duly Liquidator by telephone on 029 2089 4270. Alternatively enquiries can passed: be made to Katrina Orum by e-mail at katrina.orum@begbies- “That the Company be wound up voluntarily and that Robin Hamilton traynor.com or by telephone on 029 2089 4270. Davis,(IP No. 8800) and John Anthony Dickinson,(IP No. 9342) both of Adam Smith , Director Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN be and Dated 12 February 2016 (2484914) are hereby appointed Joint Liquidators for the purposes of such winding-up, and are authorised to act jointly and severally.” For further details contact: The Joint Liquidators on tel: 020 7309 2484995COURTLEY CONSULTANTS LTD. 3800. Alternative contact: Preeya Saimbi, email: (Company Number 03023753) [email protected]. Tel: 020 7309 3875 Registered office: Victory House, Quayside, Chatham Maritime, Kent, David Kester, Director ME4 4QU 17 February 2016 (2484993) Principal trading address: Tan Oast Dairy Lane, Chainhurst, Tonbridge, Kent, TN12 9SS Notice is hereby given that at a General Meeting of the Company held ENGAGE2484885 MEDICAL LIMITED at 5 Wheatfield, Leybourne, West Malling, Kent, ME19 5QB on 16 (Company Number 07935154) February 2016, at 3.00 pm, the following Resolutions were passed as Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS a special resolution and as an ordinary resolution: Principal trading address: 45 Idlecombe Road, Tooting, London SW17 “That the Company be wound up voluntarily and that David Elliott,(IP 9TD No. 8595) of Moore Stephens LLP, Victory House, Quayside, At a General Meeting of the Members of the above-named Company, Chatham Maritime, Kent, ME4 4QU be appointed Liquidator for the duly convened, and held on 22 February 2016 the following purpose of the voluntary winding up of the Company.” Resolutions were duly passed, as a Special Resolution and as an For further details contact: Saadia Khan, Email: Ordinary Resolution: [email protected], Tel: 01634 895100, Ref: "That the Company be wound up voluntarily." COURTLEY "That Paul Bailey and Tommaso Waqar Ahmad be and are hereby Howard Courtley, Director appointed Joint Liquidators for the purposes of such winding-up." 18 February 2016 (2484995) Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 22 DASH2484996 FINANCIAL LIMITED February 2016. Further information about this case is available from (Company Number 08023057) Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Registered office: c/o M J Goldman (Chartered Accountants), Recovery on 020 8662 6070. Hollinwood Business Centre, Albert Street, Oldham OL8 3QL David Marks , Chairman (2484885) Principal trading address: N/A At a General Meeting of the members of the above named Company, duly convened and held on 12 February 2016, at 12.30 pm, the FAVOURS2485008 INC LTD following resolutions were duly passed, as a Special and an Ordinary (Company Number 08243430) Resolution respectively: Registered office: 11 Ruskin Drive, Welling, Kent, DA16 3QH “That the Company be wound up voluntarily and that Steven Principal trading address: 11 Ruskin Drive, Welling, Kent, DA16 3QH Muncaster,(IP No. 9446) and Sarah Helen Bell,(IP No. 9406) both of Pursuant to Chapter 12 of Part 13 of the Companies Act 2006, Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, requisite majority of members of the Company who on 17 February M2 1EW be and are hereby appointed Joint Liquidators of the 2016, passed the following Written Special and Ordinary Resolutions: Company.” “That the Company be wound up voluntarily and that Steven John For further details contact: The Joint Liquidators, Tel: 0161 827 9029. Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 9285) both of Derek John Oakley, Chairman Opus Restructuring LLP, Exchange House, 494 Midsummer 17 February 2016 (2484996) Boulevard, Milton Keynes, MK9 2EA be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up.” Further details contact: Becky Taylor, Email: [email protected] Tel: 01908 306090 Temitayo Abimbola, Director

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

17 February 2016 (2485008) For further details contact: Darren Terence Brookes, Tel: 0161 927 7788. Alternative contact: Natasha Cavanagh, E-mail: [email protected]. 2485616FINANCIAL RECLAIMS (CONSULTANTS) LIMITED George Treble, Member Company Number: SC412207 17 February 2016 (2485004) In Members’ Voluntary Liquidation At a General Meeting of the members of the above named Company duly convened and held at 175 West George Street, Glasgow G2 2LB GEOBILITY2485615 LTD on 17 February 2016, the following resolutions were passed as a Company Number: SC432384 Special Resolution and as an Ordinary Resolution respectively: Registered office: Rosewood Woodside Road, Banchory, “That the Company be wound up voluntarily and that Ian Wright, Kincardineshire AB31 4EN Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Principal trading address: Rosewood Woodside Road, Banchory, Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, Kincardineshire AB31 4EN be and is hereby appointed Liquidator for the purposes of the winding Resolutions of the above named Company were passed by Written up of the Company.” Resolution of the sole member of the Company on 15 February 2016, Gary Landa, Chairman of the Meeting as a Special Resolution and as an Ordinary Resolution: 17 February 2016 (2485616) “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1)and 91 of the Insolvency Act 1986 Donald Iain McNaught, of FOUR2485005 FIFTY MANAGEMENT LIMITED Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 (Company Number 09131964) 2ND, (IP No. 9359), be appointed Liquidator of the Company for the Registered office: 1 Printworks House Dunstable Road, Richmond, purposes of winding up the Company’s affairs and distributing its TW9 1RR assets.” Principal trading address: 1 Printworks House Dunstable Road, Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Richmond, TW9 1RR Alternative contact: Emma Davidson. Place of meeting: 1 Printworks House, Dunstable Road, Richmond, Martin Lewis Haynes, Director TW9 1RR. 15 February 2016 (2485615) Date of meeting: 12 February 2016. Time of meeting: 10:15 am. At a general meeting of the members of the above-named Company, INSOLVENCY2485621 ACT 1986 duly convened and held at the place, time and on the date specified Registered in Scotland above, the following resolutions were passed as a special resolution, Resolutions of and an ordinary resolution respectively: that the Company be wound GHU PROJECT SERVICES LTD up voluntarily, and the Liquidator specified below be appointed Company Number: SC453981 Liquidator of the Company for the purposes of the voluntary winding Passed up. At an Extraordinary General Meeting of the above-named Company Date of Appointment: 12 February 2016 duly convened and held at 28 High Street, Nairn on 18th February Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 2016 the following resolutions were passed as Special Resolutions: 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, 1. That the Company be wound up voluntarily and William Leith Leeds, LS20 9AT. Young of Ritson Young, Chartered Accountants, 28 High Street, For further information contact Robert Barker at the offices of Walsh Nairn, be appointed as Liquidator for the purposes of such winding Taylor on 03300244660, or [email protected]. up. 16 February 2016 (2485005) 2. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. COMPANIES2485605 ACT 2006 Mr G H Urquhart, Director INSOLVENCY ACT 1986 18 February 2016 (2485621) GARRION FARM LIMITED Company Number: SC126798 (IN MEMBERS’ VOLUNTARY LIQUIDATION) INTRACARE2485046 SOLUTIONS LIMITED At a General Meeting of the members of the above named Company (Company Number 07195452) duly convened and held at Wishaw on 12 February 2016, the Registered office: Menta Business Centre, 5 Eastern Way, Bury St following resolution was passed as a Special Resolution— Edmunds IP32 7AB “That the Company be wound up voluntarily and that Kevin McLeod, Principal trading address: Elder Cottage, The Green, Risby, Bury St Chartered Accountant, of TDC Solutions Limited, Office 20 Stirling Edmunds IP28 6RF Business Centre, Wellgreen Place, Stirling, FK8 2DZ be and he is At an Extraordinary General Meeting of the members of the above hereby appointed Liquidator for the purposes of such winding up”. named company, duly convened and held at Elder Cottage, The Jean Brindle Chapman Green, Risby, Biry St Edmonds IP28 6RF on 17 February 2016, the Chairman of the Meeting following Resolution were passed as a Special Resolution and as an 12 February 2016 (2485605) Ordinary Resolution respectively: “That the company be wound up voluntarily, and that Stephen Mark Rout, of Stephen M Rout & Company, Menta Business Centre, 5 GBG2485004 PROPERTIES LIMITED Eastern Way, Bury St Edmunds IP32 7AB, be and is hereby appointed (Company Number 08222528) Liquidator for the purpose of such winding up.” Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Further details contact S Rout on telephone: 01223 329392, or email: WA15 9SQ [email protected]. Principal trading address: 25 Cotton Street, Liverpool L3 7DY Adrian Machon, Director. (2485046) The directors of the Company propose on 17 February 2016, that the following written resolutions are passed as a Special Resolution and an Ordinary Resolution: 2485049IXIUS LIMITED “That the Company be wound up voluntarily via a Members’ Voluntary (Company Number 07357326) Liquidation and that Darren Terence Brookes,(IP No. 9297) of Milner Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, The Parsonage, Manchester M3 2HW Cheshire, WA15 9SQ be appointed Liquidator for the purpose of the Principal trading address: Floriston, Church Street, Charlbury, winding up.” Oxfordshire OX7 3PR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 73 COMPANIES

At a General Meeting of the above named Company, duly convened “That the Company be wound up voluntarily and that Maxine Reid,(IP and held at Floriston, Church Street, Charlbury, Oxfordshire OX7 3PR, No. 11492) of Kreston Reeves LLP, Compass House, 45 Gildredge on 16 February 2016, the following resolutions were passed as a Road, Eastbourne, East Sussex, BN21 4RY and Andrew Tate,(IP No. Special Resolution and Ordinary Resolution respectively: 8960) of Kreston Reeves LLP, Compass House, 45 Gildredge Road, “That the Company be wound up voluntarily and John Paul Bell,(IP Eastbourne, East Sussex, BN21 4RY are appointed Joint Liquidators No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The for the purposes of the voluntary winding up and any act required or Parsonage, Manchester M3 2HW be and is hereby appointed authorised under any enactment to be done by the Joint Liquidators Liquidator for the purposes of such winding up.” is to be done by all or any one or more of the persons for the time For further details contact: Toyah Collins, E-mail: being holding office.” [email protected], Tel: + 44 (0161) 907 4044. For further details contact: The Joint Liquidators, Email: Dominic Feenan, Director [email protected] Tel: 01634 899805 / 01323 810760 16 February 2016 (2485049) Dawn Butler, Director 19 February 2016 (2485042)

2485039JCET LIMITED (Company Number 08673719) KOFOELD2485011 CONSULTING LIMITED Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge (Company Number 06835466) House, 23 Duke Street, Reading, Berks, RG1 4SA; (Formerly) 23 Registered office: Langley House, Park Road, East Finchley, London Fernhill Gardens, Kingston Upon Thames, Surrey KT2 5DL N2 8EY Principal trading address: c/o 23 Fernhill Gardens, Kingston Upon Principal trading address: 49 Gilpin Avenue, London, SW14 8QX Thames, Surrey KT2 5DL The following Written Resolutions were passed pursuant to the At a General Meeting of the Members of the above named Company, provisions of section 288 of the Companies Act 2006 on 15 February duly convened, and held at 23 Fernhill Gardens, Kingston Upon 2016, as a Special Resolution and as an Ordinary Resolution Thames, Surrey KT2 5DL, on 18 February 2016, the following respectively: resolutions were passed as a Special Resolution and an Ordinary “That the Company be wound up voluntarily and that Alan Simon,(IP Resolution respectively: No. 008635) of AABRS Limited, Langley House, Park Road, East “That the Company be wound up voluntarily and that Paul Ellison,(IP Finchley, London N2 8EY be and is hereby appointed Liquidator of No. 007254) of KRE Corporate Recovery LLP, Dukesbridge House, 23 the Company for the purposes of such winding up.” Duke Street, Reading, Berkshire RG1 4SA and Gareth Wyn Roberts, Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative (IP No. 8826) of KRE Corporate Recovery LLP, Dukesbridge House, contact: Matthew Galloway. 23 Duke Street, Reading, Berkshire RG1 4SA be appointed Joint Adrian Johnson, Director Liquidators of the Company and that they be authorised to act either 17 February 2016 (2485011) jointly or separately.” For further details contact: The Joint Liquidators, E-mail: [email protected], Tel: 01189 479090. Alternative contact: Lee 2484909KTERIO LIMITED Lloyd. (Company Number 07483553) Jahangir Rashid, Chairman Registered office: Coldharbour Farm, Coldharbour Lane, Bletchingley, 18 February 2016 (2485039) Redhill, Surrey RH1 4NA Principal trading address: Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, Surrey RH1 4NA KARASHAH2485040 & PARTNERS LTD Notification of written resolutions of the above-named Company (Company Number 07630479) proposed by the directors and having effect as a special resolution Registered office: 52 High Street, Pinner, Middlesex, HA5 5PW and as an ordinary resolution respectively pursuant to the provisions Principal trading address: 52 High Street, Pinner, Middlesex, HA5 of Part 13 of the Companies Act 2006. 5PW Circulation Date: 12 February 2016 At a General Meeting of the above named Company held at 52 High Effective Date: 12 February 2016 Street, Pinner, Middlesex, HA5 5PW on 22 February 2016, the I, the undersigned, being a director of the Company hereby certify following Resolutions were duly passed: that the following written resolutions were circulated to all eligible “That the Company be wound up voluntarily and that Andrew Tate,(IP members of the Company on the Circulation Date and that the written No. 8960) of Kreston Reeves LLP, Montague Place, Quayside, resolutions were passed on the Effective Date: Chatham Maritime, Chatham, Kent, ME4 4QU and Maxine Reid,(IP "That the Company be wound up voluntarily and that Peter Dewey No. 11492) of Kreston Reeves LLP, Montague Place, Quayside, and David Hill both of Begbies Traynor (Central) LLP of 1st Floor Chatham Maritime, Chatham, Kent, ME4 4QU were appointed Joint North, Anchor Court, Keen Road, Cardiff CF24 5JW be and are Liquidators for the purposes of the voluntary winding up and any act hereby appointed as joint liquidators for the purposes of such winding required or authorised under any enactment to be done by the Joint up and that any power conferred on them by law or by this resolution, Liquidators is to be done by all or any one or more of the persons for may be exercised and any act required or authorised under any the time being holding office.” enactment to be done by them, may be done by them jointly or by Further details contact: Andrew Tate or Maxine Reid, Email: each of them alone." [email protected] Tel: 01634 899805 / 01323 810760. Peter Dewey (IP Number: 007806) and David Hill (IP Number: 006904). Ms Anita Kara, Director Any person who requires further information may contact the Joint 19 February 2016 (2485040) Liquidator by telephone on 029 2089 4270. Alternatively enquiries can be made to Katrina Orum by e-mail at katrina.orum@begbies- traynor.com or by telephone on 029 2089 4270. KNOWLEDGE2485042 SHARE (KENT) LIMITED Adam Smith , Director (Company Number 05196854) Dated 12 February 2016 (2484909) Registered office: 28 Lonsdale Drive, Sittingbourne, Kent, ME10 1TS Principal trading address: Pitman Training Centre, 16 High Street, Canterbury, Kent, CT1 2JE INSOLVENCY2485622 ACT 1986 At a General Meeting of the above named Company held at 37 St Registered in Scotland Margaret’s Street, Canterbury, Kent, CT1 2TU, on 19 February 2016, Resolutions of at 3.30 pm, the following Resolutions were duly passed: LAKEARRAN LIMITED Company Number: SC385888 Passed At an Extraordinary General Meeting of the above-named Company duly convened and held at 2 Gordon Street, Portknockie on 18 February 2016 the following resolutions were passed as Special Resolutions:

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

1. That the Company be wound up voluntarily and William Leith LUSHKID2485047 LIMITED Young of Ritson Young, Chartered Accountants, 28 High Street, (Company Number 05247358) Nairn, be appointed as Liquidator for the purposes of such winding Registered office: 100 St James Road, Northampton, NN5 5LF up. Principal trading address: 102 Duke’s Avenue, London, N10 2QA 2. That the Liquidator be and is hereby authorised to divide among At a General Meeting of the Members of the above named Company, the Members in specie or kind the whole or any part of the assets of duly convened and held at 102 Duke’s Avenue, London, N10 2QA, on the Company. 12 February 2016, the following Resolutions were duly passed: Mr A J Coull, Director “That the Company be wound up voluntarily and that Sukhvinder Kaur 18 February 2016 (2485622) Bains,(IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire SG5 1EH and Peter John Windatt, (IP No. 008611) of BRI Business Recovery and Insolvency, 7 Paynes 2484931LAWSON CAPITAL LTD Park, Hitchin, Hertfordshire SG5 1EH be and they are hereby (Company Number 07868753) appointed Joint Liquidators for the purposes of the winding up and Registered office: Appt 1125, 7 Baltimore Wharf, London E14 9EY that they may act jointly and severally.” Principal trading address: Appt 1125, 7 Baltimore Wharf, London E14 For further details contact: Chris Murphy, Tel: 01462 429718 9EY Graeme M Fisher, Director Passed - 19 February 2016 12 February 2016 (2485047) At a General Meeting of the members of the above named company, duly convened and held at 2:30pm at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 19 MAIS2485030 MANAGEMENT LIMITED February 2016 the following resolutions were duly passed. (Company Number 03655971) RESOLUTION Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN 1. "That the Company be wound up voluntarily". Principal trading address: 79 Seal Hollow Road, Sevenoaks, Kent, 2. "That the Liquidator be authorised to make a distribution of surplus TN13 3RY assets in specie". At a General Meeting of the above named Company convened and 3. "That the Liquidator be authorised to pay unsecured creditors in held at 32-33 Watling Street, Canterbury, Kent CT1 2AN, on 18 full". February 2016, at 11.45 am, the following Resolutions were duly Dated 19 February 2016 passed as a Special Resolution and as an Ordinary Resolution Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, respectively: Recovery House, Hainault Business Park, 15-17 Roebuck Road, “That the Company be wound up voluntarily and that Andrew James Ilford, Essex IG6 3TU. Date of Appointment: 19 February 2016. Hawksworth,(IP No. 9582) of Augusta Kent Limited, 32-33 Watling Further information about this case is available from Julie Jackson at Street, Canterbury, Kent CT1 2AN be appointed Liquidator of the the offices of Carter Clark on 020 8559 5086. Company for the purposes of the voluntary winding-up.” Andrew Phillip Wright , Director/Chairman (2484931) For further details contact: Philip Moore, Email: [email protected]. Tel: 01227 643049 Richard Mais, Chairman INSOLVENCY2485612 ACT 1986 18 February 2016 (2485030) Registered in Scotland Resolutions of LE BROCQ PROJECT MANAGEMENT SERVICES LTD MANIHI2485048 LIMITED Company Number: SC453980 (Company Number 08490623) At an Extraordinary General Meeting of the above-named Company Registered office: 32/34 St Johns Road, Tunbridge Wells, Kent, TN4 duly convened and held at 12 Wyvis Road, Nairn on 18th February 9NT 2016 the following resolutions were passed as Special Resolutions: Principal trading address: 32/34 St Johns Road, Tunbridge Wells, 1. That the Company be wound up voluntarily and William Leith Kent, TN4 9NT Young of Ritson Young, Chartered Accountants, 28 High Street, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Nairn, be appointed as Liquidator for the purposes of such winding directors of the Company passed the following resolution on 18 up. February 2016, as a Special Resolution: 2. That the Liquidator be and is hereby authorised to divide among “That the Company be wound up voluntarily, and that Joseph Gordon the Members in specie or kind the whole or any part of the assets of Maurice Sadler,(IP No. 9048) of Elwell Watchorn & Saxton LLP, 109 the Company. Swan Street, Sileby, Leicestershire, LE12 7NN be and is hereby Mr M Le Brocq, Director appointed Liquidator for the purposes of such winding up.” 18 February 2016 (2485612) In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 01509 815150. Mrs Chani Scott, Director 2485617LOOPSWING LIMITED 18 February 2016 (2485048) Company Number: SC171419 Registered office: 45 Anderson Drive, Aberdeen AB15 4ST Principal trading address: 45 Anderson Drive, Aberdeen AB15 4ST MARGARET2484882 JACKSON ASSOCIATES LIMITED Resolutions of Loopswing Limited were passed by Written Resolution (Company Number 07145614) of the members of the Company on 16 February 2016, as a Special Registered office: The Lodge, Bevere Green, Bevere, Worcester WR3 Resolution and as an Ordinary Resolution: 7RG “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Principal trading address: The Lodge, Bevere Green, Bevere, Company be wound up voluntarily and that pursuant to sections 84(1) Worcester WR3 7RG and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure, of At a General Meeting of the Members of the above-named Company, Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, duly convened, and held on 19 February 2016 the following AB10 1YL, (IP No. 8201), be appointed Liquidator of the Company for Resolutions were duly passed, as a Special Resolution and as an the purposes of winding up the Company’s affairs and distributing its Ordinary Resolution: assets.” "That the Company be wound up voluntarily." Further details contact: Gordon Malcolm MacLure, Tel: 01224 "That Mark Elijah Thomas Bowen be and is hereby appointed 212222. Alternative contact: Lynda Matthew. Liquidator for the purposes of such winding-up." Alexander Philip Jamieson, Director Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of 18 February 2016 (2485617) MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 19 February 2016. Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb- i.co.uk.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 75 COMPANIES

Margaret Jackson , Director (2484882) 4 The Liquidator's Category 2 disbursements shall be payable on the basis of ThorntonRones Limited's published tariff, disclosed to members. 2485608Special Resolution—Pursuant to Section 84 of the Insolvency Act 5 The Liquidator be authorised to divide among the members of the 1986 Company in specie part or the whole of the assets of the company MGB DRILLING LIMITED and may for that purpose, value any assets and determine how the Company Number: SC269043 division between members should be carried out. At an Extraordinary General Meeting of the Members of the above- Office Holder Details: Richard Jeffrey Rones (IP number 8807) of named Company, duly convened, and held at 3.00 pm on 8 February ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. 2016 at 9 Carden Place, Aberdeen AB10 1UR, the following special Date of Appointment: 8 February 2016. Further information about this resolutions were passed: case is available from Robert Cogan at the offices of ThorntonRones 1. That the Company be wound up voluntarily and that Michael Limited on 0208 418 9333. James Meston Reid, Chartered Accountant, of Meston Reid & Co, 12 Neville Davis , Chairman Carden Place, Aberdeen, be and is appointed Liquidator of the 8 February 2016 (2484874) Company for the purposes of such winding up. 2. That the Liquidator be and is hereby authorised to distribute among the Members, either in specie or in kind, the whole or any part 2485033OUTLANE HOLDINGS LTD of the assets of the Company. (Company Number 08136723) Martin Booth, Chairman (2485608) Previous Name of Company: Calby (Holdings) Limited Registered office: 139 Huddersfield Road, Diggle, Oldham, OL3 5NU Principal trading address: 779 New Hey Road, Outlane, West Yorks, 2485607Special Resolution—Pursuant to Section 84 of the Insolvency Act HD3 3YP 1986 At a General Meeting of the above named Company convened and MK PROCESS SOLUTIONS LIMITED held at Third Floor, Falcon Mill, Handel Street, Bolton, BL1 8BL on 12 Company Number: SC342497 February 2016, at 11.30 am, the following Special Resolution and At an Extraordinary General Meeting of the Members of the above- Ordinary Resolution were passed: named Company, duly convened, and held at 4.30 pm on 9 February “That the Company be wound up voluntarily and that Donna Louise 2016, the following special resolutions were passed: Cartmel,(IP No. 9574) of Lawson Fox, Third Floor, Falcon Mill, Handel 1. That the Company be wound up voluntarily and that Michael Street, Bolton, BL1 8BL be appointed Liquidator of the Company for James Meston Reid, Chartered Accountant, of Meston Reid & Co, 12 the purposes of the voluntary winding up.” Carden Place, Aberdeen, be and is appointed Liquidator of the For further details contact: Donna Cartmel, Email: Company for the purposes of such winding up. [email protected] 2. That the Liquidator be and is hereby authorised to distribute John Calvin-Thomas, Chairman among the Members, either in specie or in kind, the whole or any part 12 February 2016 (2485033) of the assets of the Company. Michael J T Kane, Chairman (2485607) PAUL2485044 DREW DESIGN LIMITED (Company Number 04589513) MOBILE2485028 PHONE XCHANGE LIMITED At a General Meeting of the members of the above-named company, (Company Number 05297206) duly convened and held at 141 Parrock Street, Gravesend, Kent DA12 Registered office: Ground Floor 610 Centennial Avenue, Centennial 1EY, on 17 February 2016, the following resolutions were duly passed Park, Elstree, Borehamwood, Herts, WD6 3TJ as a special and an ordinary resolution, respectively: Principal trading address: Weston Road, Crewe, Cheshire, CW1 6BU 1. “That the company be wound up voluntarily.” Notice is hereby given that the following resolutions were passed on 2. “That Isobel Susan Brett, of Bretts Business Recovery Limited, 141 15 February 2016, as a Special Resolution and an Ordinary Resolution Parrock Street, Gravesend, Kent DA12 1EY, is hereby appointed respectively:- liquidator of the company for the purposes of the winding up.” “That the Company be and it is hereby wound up voluntarily and that Paul Drew, Chairman of the meeting. (2485044) David Moore,(IP No. 007510) of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL and J M Titley,(IP No. 8617) of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, 2485006PHILPOTT BLACK LIMITED Liverpool, L2 3YL be and are hereby appointed as Joint Liquidators of (Company Number 05222082) the Company for the purposes of the winding up of the Company.” Registered office: 2 Water Court, Water Street, Birmingham, B3 1HP For further details contact: D Moore, Email: Principal trading address: 107 Cheapside, London, EC2V 6DN [email protected] Tel: 0151 556 2790. Alternative contact: At a general meeting of the above-named Company duly convened Alison McLauchlan and held at 136 Cardinal Place, Guildford Road, Woking, Surrey, Douglas Jonathan Charles Price, Director GU22 7LW, on 10 February 2016, the following resolutions were 15 February 2016 (2485028) passed as special and ordinary resolutions respectively: “That the company be wound up voluntarily, and that Roderick Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Caroline NEVILLE2484874 DAVIS LIMITED Street, Birmingham B3 1UP be appointed Liquidator for the purpose (Company Number 07986605) of such winding-up.” Registered office: 311 High Road, Loughton Essex IG10 1AH For further details contact: Rod Butcher on tel: 0121 236 6001 or Principal trading address: Manyons Church Lane, Barkway Royston, email: [email protected] Hertfordshire SG8 8EJ Lawrence Frederick Philpott, Chairman At a General Meeting of the above named Company convened and 18 February 2016 (2485006) held at 311 High Road, Loughton, Essex, IG10 1AH on 8 February 2016 at 11:30am the following special resolutions numbered 1 and 5 and ordinary resolutions numbered 2, 3 and 4 were passed: QR2485018 COVENTRY DEVELOPMENTS LIMITED 1 That the Company be wound up voluntarily. (Company Number 06942224) 2 That Richard Rones of ThorntonRones Limited, 311 High Road, Previous Name of Company: Corrigans Properties Limited Loughton, Essex, IG10 1AH, be appointed Liquidator of the Company Registered office: Business Innovation Centre, Harry Weston Road, for the purposes of the voluntary winding-up. Coventry, CV3 2TX 3 That the Liquidator's remuneration shall be on the basis of a set Principal trading address: 20 Queens Road, Coventry, West Midlands, amount of £3,000 plus VAT and disbursements. These fees are to be CV1 3EG paid as and when funds permit.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named Company At a General Meeting of the above named Company held at 142-148 duly convened and held at Business Innovation Centre, Harry Weston Main Road, Sidcup, Kent, DA14 6NZ, on 16 February 2016, the Road, Coventry, CV3 2TX, on 15 February 2016, at 3.00 pm, the following Resolutions were duly passed: following special resolution was duly passed: “That the Company be wound up voluntarily and that Nedim Ailyan,(IP “That the Company be wound up voluntarily and that Brett Lee No. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Kent, DA14 6NZ is appointed Liquidator for the purposes of the Business Recovery Limited, Business Innovation Centre, Harry voluntary winding up and any act required or authorised under any Weston Road, Coventry CV3 2TX be and are hereby appointed Joint enactment to be done by the Liquidator is to be done by all or any Liquidators for the purposes of such winding-up, and that the Joint one or more of the persons for the time being holding office.” Liquidators be hereby authorised under the provision of Section 165 For further details contact: Nedim Ailyan, Email: of the Insolvency Act 1986 (as amended) (”the Act”) to exercise the [email protected] Tel: 0208 302 4344 powers laid down in Schedule 4, Part I of the Act.” Roy Lindfield, Director For further details contact: Tel: 024 7655 3700. 16 February 2016 (2485032) Frank James Corrigan, Chairman 15 February 2016 (2485018) INSOLVENCY2485613 ACT 1986 Registered in Scotland 2485010R J R DON LIMITED Resolutions of (Company Number 07078420) ROSS PETROLEUM (SCOTLAND) LIMITED Registered office: The Red House, 50 High Street, Sevenoaks, Kent, Company Number: SC334323 TN13 1JL Passed Principal trading address: The Red House, 50 High Street, Sevenoaks, At an Extraordinary General Meeting of the above-named Company Kent, TN13 1JL duly convened and held at 18 Sutors Gate, Nairn on 18th February At a General Meeting of the Members of the above-named company 2016 the following resolutions were passed as Special Resolutions: duly convened and held at RSM Restructuring Advisory LLP, The 1. That the Company be wound up voluntarily and William Leith Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, on 18 Young of Ritson Young, Chartered Accountants, 28 High Street, February 2016, the following Special and Ordinary resolutions were Nairn, be appointed as Liquidator for the purposes of such winding duly passed: up. “That the Company be wound up voluntarily and that Joint 2. That the Liquidator be and is hereby authorised to divide among Liquidators be appointed for the purposes of such winding up and the Members in specie or kind the whole or any part of the assets of that Nicholas John Edwards,(IP No. 9005) of RSM Restructuring the Company. Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Dr J G Ross, Director Keynes, MK9 1BP and Patrick B Ellward,(IP No. 8702) of RSM 18 February 2016 (2485613) Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Company, to act on a Joint and several SAMASANA2485326 LIMITED basis.” (Company Number 07773789) Correspondence address & contact details of case manager: Marco Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Piacquadio of RSM Restructuring Advisory LLP, The Pinnacle, 170 St. Albans, Herts AL1 5JN (formerly Top Floor, 31 Farlow Road, Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. London SW15 1DT) Contact details of Joint Liquidators: Nick Edwards, Tel: 01908 Principal trading address: (former) Top Floor, 31 Farlow Road, London 687841. Patrick Ellward, Tel: 0115 964 4477 SW15 1DT Richard Don, Director At a General Meeting of the above named Company, duly convened, 18 February 2016 (2485010) and held on 19th February 2016 at Top Floor, 31 Farlow Road, London SW15 1DT, the subjoined RESOLUTIONS were duly passed viz:- RED2485007 19 LIMITED RESOLUTIONS: (Company Number 07720183) l. As a Special Resolution, THAT the Company be wound up Registered office: 340 Deansgate, Manchester, M3 4LY voluntarily. Principal trading address: 14 Cumberland Road, Sale, Cheshire, M33 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of 3ER Sterling Ford be and is hereby appointed liquidator for the purposes At a General Meeting of the members of Red 19 Limited held on 17 of such winding up and that he shall be remunerated and his February 2016, the following Resolutions were passed as a Special disbursements paid in accordance with Sterling Ford's Terms & Scale Resolution and as an Ordinary Resolution respectively: of Charges MVL(C-IS) dated 12 February 2016. “That the Company be wound up voluntarily and that Francesca 3. As a Special Resolution, THAT in accordance with the provisions of Tackie,(IP No. 009713) and Gary N Lee,(IP No. 009204) both of the Company's Articles of Association, the liquidator be and is hereby Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY authorised to divide among the members in specie all or any part of be and are hereby appointed as Joint Liquidators for the purposes of the company's assets. such winding up and that any power conferred on them by law or by Office Holder Details: Phillip Anthony Roberts (IP number 6055) of this resolution, may be exercised and any act required or authorised Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 under any enactment to be done by them, may be done by them 5JN. Date of Appointment: 19 February 2016. Further information jointly or by each of them alone.” about this case is available from the offices of Sterling Ford on 01727 Any person who requires further information may contact the Joint 811161 or at [email protected]. Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Jonathan Longridge , Chairman (2485326) be made to Philip Shaughnessy by email at [email protected] or by telephone on 0161 837 1700. SELUR2485038 LIMITED Steven Kerr, Director (Company Number 08509284) 17 February 2016 (2485007) Registered office: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS Principal trading address: 65 Heath Gardens, Twickenham TW1 4LY RL2485032 ELECTRICAL SYSTEMS LIMITED Pursuant to Chapter 12 of Part 13 of the Companies Act 2006, (Company Number 07394197) requisite majority of members of the Company who on 10 February Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ 2016, passed the following Written Special and Ordinary Resolutions: Principal trading address: 130 Darnley Road, Gravesend, Kent, DA11 0SN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 77 COMPANIES

“That the Company be wound up voluntarily and that Joanne Rolls,(IP At an Extraordinary General Meeting of the above-named Company No. 8867) of Opus Restructuring LLP, Exchange House, 494 duly convened and held at Failte, Barrs Brae, Kilmacolm on 18th Midsummer Boulevard, Milton Keynes, MK9 2EA and Steven Parker, February 2016 the following resolutions were passed as Special (IP No. 8989) of Opus Restructuring LLP, Exchange House, 494 Resolutions: Midsummer Boulevard, Milton Keynes, MK9 2EA be and are hereby 1. That the Company be wound up voluntarily and William Leith appointed Joint Liquidators of the Company and they be empowered Young of Ritson Young, Chartered Accountants, 28 High Street, to act jointly or severally in matters relating to the winding-up.” Nairn, be appointed as Liquidator for the purposes of such winding For further details contact: Becky Taylor, E-mail: up. [email protected], Tel: 01908 306090. 2. That the Liquidator be and is hereby authorised to divide among Peter McDonnell, Director the Members in specie or kind the whole or any part of the assets of 10 February 2016 (2485038) the Company. Mr R R Goddard, Director 18 February 2016 (2485611) 2485036SPIRIT PUBLIC RELATIONS LIMITED (Company Number 06224031) Previous Name of Company: CHPR Limited THE2484958 BACCHUS CONSTRUCTION LIMITED Registered office: CityPoint, Temple Gate, Bristol BS1 6PL (Company Number 09125859) Principal trading address: 14 Kings Square, Bristol BS2 8JJ Registered office: 104 Newcastle Street, Silverdale, Newcastle under At a General Meeting of the above named Company duly convened Lyme, Staffordshire, ST5 6PL and held at CityPoint, Temple Gate, Bristol BS1 6PL, on 18 February Principal trading address: 104 Newcastle Street, Silverdale, 2016, at 11.00 am, the following Resolutions were passed as a Newcastle under Lyme, Staffordshire, ST5 6PL Special Resolution and an Ordinary Resolution: At a general meeting of the Company, duly convened and held at The “That the Company be wound up voluntarily and that Rupert Graham Offices of Currie Young Limited, The Old Barn, Caverswall Park, Mullins,(IP No. 7258) of Rothmans Recovery Limited, CityPoint, Caverswall Lane, Caverswall, Stoke on Trent, Staffordshire, ST3 6HP Temple Gate, Bristol BS1 6PL be appointed Liquidator for the on 22 February 2016 at 10.15 am, the following Resolutions were purpose of such winding up.” passed as a Special Resolution and Ordinary Resolutions For further details contact: Rupert Graham Mullins, Tel: 0117 373 respectively: 6222. That the Company be wound up voluntarily and that Robert Michael Caroline Lucy Wilson, Chairman Young and Steven John Currie, of Currie Young Limited, The Old 18 February 2016 (2485036) Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP, be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the STEPHEN2484049 BATE ADR LIMITED liquidation for the purposes of such winding up. (Company Number 07226856) Office Holder Details: Robert Michael Young and Steven John Currie Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS (IP numbers 7875 and 9675) of Currie Young Limited, The Old Barn, Principal trading address: 28 Ursula Street, London SW11 3DW Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 At a General Meeting of the Members of the above-named Company, 6HP. Date of Appointment: 22 February 2016. Further information duly convened, and held on 19 February 2016 the following about this case is available from Johanne Mountford at the offices of Resolutions were duly passed, as a Special Resolution and as an Currie Young Limited on 01782 394 500. (2484958) Ordinary Resolution: "That the Company be wound up voluntarily." "That Paul Bailey and Tommaso Waqar Ahmad be and are hereby WINNING2484878 IT LIMITED appointed Joint Liquidators for the purposes of such winding-up." (Company Number 08815949) Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Principal trading address: Heath House, Ricketts Hill Road, Tatsfield, Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 19 Westerham TN16 2NA February 2016. Further information about this case is available from At a General Meeting of the Members of the above-named Company, Chris Hilbert at the offices of Bailey Ahmad Business Recovery on duly convened, and held on 22 February 2016 the following 0208 662 6070. Resolutions were duly passed, as a Special Resolution and as an Stephen Bate , Chairman (2484049) Ordinary Resolution: "That the Company be wound up voluntarily." "That Paul Bailey and Tommaso Waqar Ahmad be and are hereby TARCED2484946 COMPUTING LIMITED appointed Joint Liquidators for the purposes of such winding-up." (Company Number 07350669) Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Registered office: 1 Greenhill, Sherborne DT9 4EW numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Principal trading address: Downsfield, Longburton, Sherborne DT9 Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 22 5PG February 2016. Further information about this case is available from At a General Meeting of the Members of the above-named Company, Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business duly convened, and held on 19 February 2016 the following Recovery on 020 8662 6070. Resolutions were duly passed, as a Special Resolution and as an Guy Deterding , Chairman (2484878) Ordinary Resolution: "That the Company be wound up voluntarily." "That Dorothy Avice Brown be and is hereby appointed Liquidator for WINWOOD2485043 PROPERTIES LIMITED the purposes of such winding-up." (Company Number 05576368) Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even Registered office: 13, The Office, Elgin Road, Fishponds, Bristol, Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth BS16 3RF BH11 8LW. Date of Appointment: 19 February 2016. Further Principal trading address: 13, The Office, Elgin Road, Fishponds, information about this case is available from the offices of Even Keel Bristol, BS16 3RF Financial Ltd on 01202 237337 or at [email protected]. At a general meeting of the members of the above named Company Philip John Dexter , Director (2484946) duly convened and held at 13, The Office, Elgin Road, Fishponds, Bristol, BS16 3RF, on 17 February 2016, the following resolutions were duly passed as a special resolution and as an ordinary INSOLVENCY2485611 ACT 1986 resolution: Registered in Scotland Resolutions of TECNICO LTD Company Number: SC400778

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Neil John Maddocks,(IP No. 9239) and Robert John Coad,(IP No. 11010) both of Mutual societies South West and Wales Business Recovery, Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH be and they are hereby CO-OPERATIVE AND COMMUNITY BENEFIT appointed Joint Liquidators of the Company.” SOCIETIES For further details contact: The Joint Liquidators, Email: [email protected]. Tel: 0117 370 8889. Alternative contact: Ashington2485575 High Market Allotments Society Limited Matt McNaughton, Email: [email protected] CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES ACT Christopher Wood, Chairman 2014 17 February 2016 (2485043) NOTICE OF DISSOLUTION BY INSTRUMENT PURSUANT TO SECTION 58 OF THE ACT NOTICE is hereby given that the instrument of dissolution of 2485021WOODEND KINGSWOOD LIMITED Ashington High Market Allotments Society Limited Register No. (Company Number 07853575) 6074 R the registered office of which is at c/o Wansbeck CVS Registered office: 109 Gloucester Place, London W1U 6JW 107-109 Station Road ASHINGTON Northumberland NE63 8RS Principal trading address: Oak Farm, Clayhill Road, Leigh, Reigate, was registered on 19 February 2016. Within three months from the Surrey RH2 8PB date of the Gazette in which this advertisement appears proceedings Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the to set aside the dissolution may be commenced by a member or other following resolutions were passed by the members of the Company person interested in or having any claim on the funds of the society. on 17 February 2016, as Special and Ordinary Resolutions: Financial Conduct Authority “That the Company be wound up voluntarily and that Steven Parker, 25 The North Colonnade (IP No. 8989) and Trevor Binyon,(IP No. 9285) both of Opus Canary Wharf Restructuring LLP, Exchange House, 494 Midsummer Boulevard, London, E14 5HS Milton Keynes, MK9 2EA be and are hereby appointed Joint 19 February 2016 (2485575) Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up.” For further details contact: Callum Kiernan, Tel: 01908 306090. Robert Liles, Director Partnerships 17 February 2016 (2485021) DISSOLUTION OF PARTNERSHIP

2485035WORDTRANS LIMITED 2485436Limited Partnerships Act 1907 (Company Number 02758456) Notice is hereby given in accordance with section 37 of the Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Partnership Act 1890, that (i) Apax Europe IV – B, L.P., a limited The Parsonage, Manchester, M3 2HW partnership registered in England and Wales with number LP006098; Principal trading address: 5 Riverview Business Park, Station Road, (ii) Apax Europe IV – D, L.P., a limited partnership registered in Forest Row, East Sussex, RH18 5DW England and Wales with number LP006099; and (iii) Apax Europe IV – At a General Meeting of the above named company, duly convened E, L.P., a limited partnership registered in England and Wales with and held at 5 Riverview Business Park, Station Road, Forest Row, number LP006100, were dissolved with effect from 30 September East Sussex, RH18 5DW, on 18 February 2016, the following 2015. (2485436) resolutions were passed as a special resolution and ordinary resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Toyah Collins, email: [email protected], Tel: 0161 907 4044. David Arrowsmith, Director 18 February 2016 (2485035)

YOHI2485037 LIMITED (Company Number 07383521) Registered office: 340 Melton Road, Leicester, LE4 7SL Principal trading address: 340 Melton Road, Leicester, LE4 7SL At a general meeting of the above named Company, duly convened and held at FRP Advisory, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, on 10 February 2016, at 3.30 pm, the following resolutions were duly passed as a special resolution and ordinary resolution: “That the Company be wound up voluntarily and that Christopher John Stirland,(IP No. 9368) of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY and John A Lowe,(IP No. 9513) of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up.” For further details contact: Email: [email protected] James Patric Phelan, Chairman 10 February 2016 (2485037)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 79 PEOPLE PEOPLE 21 December 2015 (2485432) Notice2485431 is hereby given that a Deed Poll dated 27 November 2015 and enrolled in the Senior Courts of England and Wales on 7 January 2016 CHANGES OF NAME OR ARMS Natasha Elizabeth Victoria De Courey Moore, 11 Chelsea Park Gardens, London SW3 6AF, Single and a British Citizen under section 2485574Notice is hereby given that a Deed Poll dated 15 January 2016 and 1(1) of the British Nationality Act 1981 abandoned the name of Natalie enrolled in the Senior Courts of England and Wales on 22 January Elizabeth Victoria De Courcy Moore and assumed the name of 2016 Robert Costello, 1 Raleigh Road, Exeter, Devon EX1 1TQ, Natasha Elizabeth Victoria De Courey Moore. Single, British Citizen under section 1 of the British Nationality Act 27 November 2015 (2485431) 1981 abandoned the name of Robert Ian Brown and assumed the name of Robert Costello. Michael W Pipe Solicitors, Geneva House, 10 Dendy Road, Paignton Notice2485430 is hereby given that a Deed Poll dated 22 December 2015 and TQ4 5DB enrolled in the Senior Courts of England and Wales on 22 January 15 January 2016 (2485574) 2016 Katherine Judith Sutcliffe, Flat 4, 14 Chantry Road, Clifton, Bristol BS8 2QD, Single and a British Citizen under section 1 of the British Nationality Act 1981 abandoned the name of Katherine Judith 2485572Notice is hereby given that a Deed Poll dated 11 January 2016 and Marsland and assumed the name Katherine Judith Sutcliffe. enrolled in the Senior Courts of England and Wales on 26 January 22 December 2015 (2485430) 2016 Ma . Arlene Agustin Patawaran, 48 Harescombe Drive, Gloucester GL1 3LE, Married/Civil Partnership, British Citizen under section 6(1) of the British Nationality Act 1981 abandoned the name of Notice2485429 is hereby given that a Deed Poll dated 26 September 2015 and Maria Arlene Agustin Patawaran and assumed the name of Ma. Arlene enrolled in the Senior Courts of England and Wales on 26 January Agustin Patawaran. 2016 William Robert Kyle Carter, 60 Campion Close, Croydon CR0 11 January 2016 (2485572) 5SN, Married/Civil Partnership, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of William Robert Kyle Shirley and assumed the name of William Robert Kyle Notice2485568 is hereby given that a Deed Poll dated 1 December 2015 and Carter. enrolled in the Senior Courts of England and Wales on 22 January 26 September 2015 (2485429) 2016 Jessie Victoria Long, Spot Acre, Warehorne, Ashford, Kent TN26 2EP, Single, British Citizen under section 1 of the British Nationality Act 1981 abandoned the name of Victoria Jessie Banach and Notice2485428 is hereby given that a Deed Poll dated 8 January 2016 and assumed the name of Jessie Victoria Long. enrolled in the Senior Courts of England and Wales on 22 January Pengelly & Rylands, High Street, Tenterden, Kent 2016 Simon Lloyd, 16 Beeston Drive, Liverpool L30 7QQ, Single and a 1 December 2015 (2485568) British Citizen under section 1 of the British Nationality Act 1981 abandoned the name of Simon Westhead and assumed the name Simon Lloyd. Notice2485439 is hereby given that a Deed Poll dated 7 January 2016 and 8 January 2016 (2485428) enrolled in the Senior Courts of England and Wales on 27 January 2016 Jelly Elias, 1 Bowhill View, Cardenden, Fife KY5 0NP, Married/ Civil Partnership and a British Citizen under section 37(1) of the British Notice2485427 is hereby given that a Deed Poll dated 13 November 2015 and Nationality Act 1981 abandoned the name of Jelly Soly John and enrolled in the Senior Courts of England and Wales on 22 January assumed the name of Jelly Elias. 2016 Pamela Evelyn Andrew, 155 Minard Road, Catford, London SE6 7 January 2016 (2485439) 1NN, Married/Civil Partnership, Commonwealth Citizen under section 37(1) of the British Nationality Act 1981 abandoned the name of Pamiler Andrew and assumed the name of Pamela Evelyn Andrew. Notice2485438 is hereby given that a Deed Poll dated 13 October 2015 and 13 November 2015 (2485427) enrolled in the Senior Courts of England and Wales on 22 January 2016 Rhiannon Dahlia Johnson, 48 Rotherfield Avenue, Eastbourne BN23 8JQ, Single, British Citizen under section 1 of the British Notice2485426 is hereby given that a Deed Poll dated 19 November 2015 and Nationality Act 1981 abandoned the name of Rhiannon Louise enrolled in the Senior Courts of England and Wales on 26 January Glanville and assumed the name of Rhiannon Dahlia Johnson. 2016 Tanveer Bashir, 21 Renals Street, Derby DE23 6SJ, Single, Evan Robert Allan Anderson, BNY Mellon, 0207 163 4300 British Citizen under section 1 of the British Nationality Act 1981 17 November 2015 (2485438) abandoned the name of Tanveer Hussain and assumed the name of Tanveer Bashir. 19 November 2015 (2485426) Notice2485437 is hereby given that a Deed Poll dated 22 January 2016 and enrolled in the Senior Courts of England and Wales on 27 January 2016 Mary Ebunoluwa Temitope Adebowale Lolade Gabriel, 6 Sark Notice2485424 is hereby given that a Deed Poll dated 10 January 2016 and Walk, Custom House, London E16 3PS, Single and a British Citizen enrolled in the Senior Courts of England and Wales on 27 January under section 1 of the British Nationality Act 1981 abandoned the 2016 Daniel Llewellyn Eacott, 165 High Street, Blaina, Gwent NP13 name of Mary Ebunoluwa Temitope Oluwamodupe Ayodele and 3AW, Single and a British Citizen under section 1(1) of the British assumed the name of Mary Ebunoluwa Temitope Adebowale Lolade Nationality Act 1981 abandoned the name of Daniel Llewellyn Eacott- Gabriel. Palfrey and assumed the name of Daniel Llewellyn Eacott. Blackwells, 65 Broadway, Stratford, London E15 4BQ J . Vincent Roe – Solicitor DX: 5403 Stratford SRA: 100727 Tel: 020 8522 4400 Fax: 020 8522 4401 Brynmawr Law Limited, 74 King Street, Brynmawr NP23 4RG 22 January 2016 (2485437) Co Reg No: 0752463 SRA: 559035 10 January 2016 (2485424) Notice2485432 is hereby given that a Deed Poll dated 21 December 2015 and enrolled in the Senior Courts of England and Wales on 27 January 2016 Ruby Tuesday Moon, Bryn Golau, Geufron, Llangollen, LL20 8DY, Single and a British Citizen under section 1 of the British Nationality Act 1981 abandoned the name of Ruby Cole McLaughlin and assumed the name of Ruby Tuesday Moon.

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

2485423Notice is hereby given that a Deed Poll dated 28 November 2015 and Notice2485400 is hereby given that a Deed Poll dated 14 January 2016 and enrolled in the Senior Courts of England and Wales on 22 January enrolled in the Senior Courts of England and Wales on 26 January 2016 Ross Anthony Byrne, 4 Eardisley Road, Mossley Hill, Liverpool 2016 Timothy Mark Jackson, 12 Broad Street, Llandudno Junction, L18 0HS, Single and a British Citizen under section 11(1) of the British Conwy LL31 9HG, Single, British Citizen under section 1(1) of the Nationality Act 1981 abandoned the name of Ross Anthony Davies British Nationality Act 1981 abandoned the name of Timothy Mark and assumed the name Ross Anthony Byrne. Dudley and assumed the name of Timothy Mark Jackson. 28 November 2015 (2485423) 14 January 2016 (2485400)

2485422Notice is hereby given that a Deed Poll dated 13 January 2016 and enrolled in the Senior Courts of England and Wales on 22 January Personal insolvency 2016 Lucy Jane Hackeley, 7 Vinery Way, Cambridge CB1 3DR, Single and a British Citizen under section 1(1) of the British Nationality Act AMENDMENT OF TITLE OF PROCEEDINGS 1981 abandoned the name of Lucy Jane Moseley and assumed the name Lucy Jane Hackeley. COPSEY,2485341 BETHANY RUTH 13 January 2016 (2485422) 11 GUYCROFT, OTLEY, WEST YORKSHIRE, LS21 1AP Birth details: 29 March 1981 BETHANY RUTH COPSEY, also known as Bethany Ruth Kitson and Notice2485416 is hereby given that a Deed Poll dated 4 January 2016 and Bethany Ruth Ingle, a care worker, of 11 Guycroft, Otley, LS21 1AP, enrolled in the Senior Courts of England and Wales on 22 January lately residing at 27 Ridding Gate, Otley, LS21 2EN formerly residing 2016 Jenneke Marijke Stevens, 10 Low Dalby, Pickering, North at 14 Wharfe Street, Otley, LS21 1AP, and previously residing at 1 Yorkshire YO18 7LT, Single and a British Citizen under section 11(1) Newall Carr Road, Otley, LS21 2AU all in the County of West of the British Nationality Act 1981 abandoned the name of Jennifer Yorkshire Marijke Stevens and assumed the name Jenneke Marijke Stevens. Also known as: BETHANY RUTH COPSEY, also known as Bethany 4 January 2016 (2485416) Ruth Kitson Bethany Ruth Ingle, a care worker, of 11 Guycroft, Otley, LS21 1AP, lately residing at 27 Ridding Gate, Otley, LS21 2EN formerly residing at 14 Wharfe Street, Otley, LS21 1AP, and previously Notice2485415 is hereby given that a Deed Poll dated 26 November 2015 and residing at 1 Newall Carr Road, Otley, LS21 2AU all in the County of enrolled in the Senior Courts of England and Wales on 22 January West Yorkshire 2016 Jacob Carlos Dionysus Lewis Metcalfe, 13a Duckmoor Road, In the County Court at Leeds Bristol BS3 2DD, Single, British Citizen under section 1(1) of the No 766 of 2015 British Nationality Act 1981 abandoned the name of Simon Carlos Bankruptcy order date: 7 December 2015 Dionysus Lewis Metcalfe and assumed the name of Jacob Carlos J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Dionysus Lewis Metcalfe. 200 6000, email: [email protected] 4 January 2016 (2485415) Capacity of office holder(s): Receiver and Manager 7 December 2015 (2485341)

Notice2485413 is hereby given that a Deed Poll dated 5 January 2016 and enrolled in the Senior Courts of England and Wales on 26 January ILOV,2485349 VASIL HRISTOV 2016 Benjamin George Morris-French, 5 Palliser Road, Chalfont St 16 Dixon Court, Shaddongate, CARLISLE, CA2 5TX Giles, Buckinghamshire HP8 4DN, Single, British Citizen under Birth details: 24 September 1978 section 1(1) of the British Nationality Act 1981 abandoned the name of VASIL HRISTOV ILOV, a self employed duty manager of 16 Dixon Benjamin George Morris and assumed the name of Benjamin George Court, Shaddongate, Carlisle, Cumbria, CA2 5TX, lately residing at Morris-French. 38a Portland Place, Carlisle, Cumbria, CA1 1RL, lately a limited 5 January 2016 (2485413) company director. Also known as: Mr Vasil Hristov Ilov of Dixon Court, Shaddongate, Carlisle, Cumbria, CA2 5TX Formerly of 38a Portland Place, Carlisle, Notice2485412 is hereby given that a Deed Poll dated 14 November 2015 and Cumbria CA1 1RL Self Employed at Business address Big House enrolled in the Senior Courts of England and Wales on 7 January 2016 sports Bar, Unit 8A, Englishgate Plaza Carlisle CA1 1RP Karl Wright, 46 King James Way, Henley-on-Thames RG9 1XL, Single In the County Court at Carlisle and a British Citizen under section 1(1) of the British Nationality Act No 7 of 2016 1981 abandoned the name of Kaan Sengunes and assumed the name Bankruptcy order date: 2 February 2016 of Karl Wright. N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- 15 November 2015 (2485412) Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 2 February 2016 (2485349) Notice2485403 is hereby given that a Deed Poll dated 8 January 2016 and enrolled in the Senior Courts of England and Wales on 26 January 2016 Phong Ye, 7 Williams Way, Wembley, London HA0 2FP, WILDE,2485340 MICHAEL ROBERT Married/Civil Partnership, British Citizen under section 6(1) of the 49 Rudgrave Square, WALLASEY, Merseyside, CH44 0EL British Nationality Act 1981 abandoned the name of Sai Kham Lake Birth details: 29 April 1962 and assumed the name of Phong Ye. MICHAEL ROBERT WILDE, UNEMPLOYED, OF 49 RUDGRAVE Chandrasena Kothalawala, 779 Harrow Road, Wembley, Middlesex, SQUARE, WALLASEY, WIRRAL, MERSEYSIDE, CH44 0EL, LATELY London HA0 2LW, tel 0208 908 1112 TRADING AS THE COUNTRY CORNER AT 13 TRAFALGER ROAD, 19 January 2016 (2485403) WALLASEY, MERSEYSIDE, CH44 0DZ Also known as: ADDRESS UNKNOWN TRADING AT 13 TRAFALGER ROAD,WALLASEY,MERSEYSIDE,CH44 0DZ LATELY OF 49 Notice2485401 is hereby given that a Deed Poll dated 15 January 2016 and RUDGRAVE SQUARE,WALLASEY,WIRRAL,MERSEYSIDE,CH44 0EL enrolled in the Senior Courts of England and Wales on 26 January In the County Court at Central London 2016 Jennifer Sheniz Wilson, Hatters Croft, Bell Street, No 1033 of 2015 Sawbridgeworth, Hertfordshire CM21 9AN, Married/Civil Partnership, Bankruptcy order date: 26 January 2016 British Citizen under section 1 of the British Nationality Act 1981 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- abandoned the name of Sheniz Wilson and assumed the name of Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Jennifer Sheniz Wilson. Capacity of office holder(s): Trustee 15 January 2016 (2485401) 18 February 2016 (2485340)

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

APPOINTMENT AND RELEASE OF TRUSTEES Correspondence address and contact details of case manager: Kevin Welch, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, In2484047 the Colchester County Court Chandlers Ford, Eastleigh, SO53 3TZ. Tel: 02380 646535. Contact No 172 of 2015 details of Joint Trustees: Duncan Christopher Lyle, Tel: 02380 646430 DAVID JAMES DOMINEY and Nigel Fox, Tel: 02380 646421. In Bankruptcy Duncan Christopher Lyle and Nigel Fox, Joint Trustees Residential Address: 34 Home Field Way, Earls Colne, Colchester, 19 February 2016 (2485343) Essex, CO6 2SP. Date of Birth: 29 April 1982. Occupation: Events Supplier. NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the BANKRUPTCY ORDERS Insolvency Rules 1986, that Martin Dominic Pickard and Ann Nilsson have been appointed Joint Trustees of the above by a Meeting of ADAMSON,2485302 DOMINIC WILLIAM Creditors. 79 Micklethwaite Grove, WETHERBY, West Yorkshire, LS22 5LA Notice is further given that a meeting of the creditors of the bankrupt Birth details: 9 November 1979 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton DOMINIC WILLIAM ADAMSON, employed of 79 Micklethwaite Grove, Keynes MK9 1FF on 29 March 2016 at 10:00 am for the purposes of Wetherby, West Yorkshire, LS22 5LA establishing a creditors' committee and if no committee is formed In the County Court at Harrogate fixing the basis of the Joint Trustees' remuneration and allocated No 66 of 2015 disbursements. In order to be entitled to vote at the meeting creditors Date of Filing Petition: 10 November 2015 must ensure that any proxies and hitherto unlodged proofs are lodged Bankruptcy order date: 4 January 2016 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Time of Bankruptcy Order: 10:05 by 12.00 noon on the business day preceding the day of the meeting. Whether Debtor's or Creditor's PetitionCreditor's Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Name and address of petitioner: Ameuri Ltd1 New Augustus Street, numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 BRADFORD, BD1 5LL Midsummer Boulevard, Milton Keynes MK9 1FF. Date of J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Appointment: 9 February 2016. Further information about this case is 200 6000, email: [email protected] available from Savannah Banks-Gould at the offices of Mazars LLP on Capacity of office holder(s): Receiver and Manager 01908 257 114. 4 January 2016 (2485302) Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2484047)

ADDISON,2485291 CRAIG STEPHEN 2484894In the Oxford County Court Breck Farm, Breck Lane, Barrow Hill, CHESTERFIELD, Derbyshire, No 131 of 2000 S43 2NP DAVID ERNEST JOHN PEARCE Birth details: 4 January 1983 Formerly in Bankruptcy Craig Stephen Addison, dog trainer of Breck Farm, Breck Lane, Residential Address: 22 Main Park, Milestone Road, Carterton, Oxon, Chesterfield, S43 2NP lately residing at Eastfield Farm, Cottam, YO25 OX18 3RT. Date of Birth: 26 December 1957. Occupation: Builders 3BE, formerly residing at Skiplam Grange, Skiplam, YO62 7TX labourer. In the County Court at Chesterfield NOTICE IS HEREBY GIVEN pursuant to section 297 of the Insolvency No 12 of 2016 Act 1986, that Patrick Bernard Harrington has been appointed Trustee Date of Filing Petition: 17 February 2016 of the above by the Court. Bankruptcy order date: 17 February 2016 Notice is further given that a meeting of the creditors of the bankrupt Time of Bankruptcy Order: 09:34 will be held at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Whether Debtor's or Creditor's PetitionDebtor's on 11 March 2016 at 2.00 pm for the purposes of establishing a J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: creditors' committee and if no committee is formed fixing the basis of 0113 200 6000 the Trustee's remuneration and allocated disbursements. In order to Capacity of office holder(s): Receiver and Manager be entitled to vote at the meeting creditors must ensure that any 17 February 2016 (2485291) proxies and hitherto unlodged proofs are lodged at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE by 12.00 noon on the business day preceding the day of the meeting. ASH,2485252 FERRIS Office Holder Details: Patrick Bernard Harrington (IP number 6626) of Flat 24, Bellsfield Court, Bell Lane, Eton Wick, WINDSOR, Berkshire, Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin SL4 6JR Street, Swindon SN3 4NE. Date of Appointment: 23 January 2015. Birth details: 11 August 1970 Further information about this case is available from Dan Watkins at Ferris Ash, of Flat 24, Bellsfield Court, Bell Lane, Eton Wick, the offices of Banks BHG Chartered Accountants on 01793 839977 or Berkshire, SL4 6JR. Lately residing at Flat 19, Bellsfield COurt, Bel at [email protected]. Lane, Eton Wick, SL4 6JR and Flat 4, 4Alma Road, Eton Wick, SL4 Patrick Bernard Harrington , Trustee (2484894) 69JS. Occupation : Senior Shipping Administrator. In the County Court at Slough No 36 of 2016 In2485343 the County Court at Bury St Edmunds Date of Filing Petition: 16 February 2016 No 7064 of 2015 Bankruptcy order date: 16 February 2016 LINDA RAE SCOLES Time of Bankruptcy Order: 11:13 In Bankruptcy Whether Debtor's or Creditor's PetitionDebtor's Bankrupt’s residential address: 4 Mooreland Drive, Great Barton, Bury G Rogers1st Floor, Spring Place, 105 Commercial Road, St Edmunds, IP31 2PN. Bankrupt’s date of birth: 14/03/1944. Southampton, SO15 1EG, telephone: 0118 958 1931 Bankrupt’s Occupation: Speaker. Name or style under which Capacity of office holder(s): Receiver and Manager bankrupt carried on business, and under which any debt was 16 February 2016 (2485252) incurred: M D Associates. Previous trading address: 29 Rowan Way, Thurston, Bury St Edmunds, Suffolk IP31 3PU. Notice is hereby given that Duncan Christopher Lyle and Nigel Fox (IP Nos. 12890 and 8891) both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ were appointed Joint Trustees of the above named bankruptcy estate on 9 February 2016.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

BANYARD2485317 , JANE BRIMACOMBE,2485297 WILFRID JOHN 22 Schofield Street, Waterfoot, ROSSENDALE, Lancashire, BB4 9AH Heathfield House, Spreyton, Crediton, Devon, EX17 5AF Birth details: 30 June 1968 Birth details: 17 June 1919 Jane Banyard formerley known as Jane Booth and previously known WILFRID JOHN BRIMACOMBE, RETIRED of Heathfield House, as Jane Sparks, Unemployed of 22 Schofield Street, Waterfoot, Spryton, CREDITON, Devon, EX17 5AF Rossendale, Lancashire BB4 9AH In the County Court at Exeter In the County Court at Burnley No 20 of 2016 No 11 of 2016 Date of Filing Petition: 17 February 2016 Date of Filing Petition: 17 February 2016 Bankruptcy order date: 17 February 2016 Bankruptcy order date: 17 February 2016 Time of Bankruptcy Order: 10:43 Time of Bankruptcy Order: 10:18 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- 1DJ, telephone: 01392 889650 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 February 2016 (2485297) 17 February 2016 (2485317)

BROUGH,2485299 WAYNE CHRISTOPHER 2485556BARRACK, ANTHONY JOHN 3 Southfield Road, DRIFFIELD, North Humberside, YO25 5YL c/o 27 Simpson Court, Ingoldmells, SKEGNESS, Lincolnshire, PE25 Birth details: 2 April 1981 1QE WAYNE CHRISTOPHER BROUGH, residing at and carrying on Birth details: 5 January 1966 business under the style of WAYNE CHRISTOPHER BROUGH from 3 ANTHONY JOHN BARRACK, a mechanic and MOT Tester of no fixed Southfield Road, Driffield, YO25 5YL as a Joiner providing joinery abode, previously residing at 2 Priory Road, Louth LN11 9AL and services and lately residing at 42 Star Hill Road, Driffield, YO25 5EY, lately carrying on business under the style of A n T AUTO SERVICES both in the East Riding of Yorkshire. from 3 Grovernors Court, Spalding PE111 2TF both in Lincolnshire In the County Court at Scarborough In the County Court at Great Grimsby No 14 of 2016 No 10 of 2016 Date of Filing Petition: 17 February 2016 Date of Filing Petition: 16 February 2016 Bankruptcy order date: 17 February 2016 Bankruptcy order date: 16 February 2016 Time of Bankruptcy Order: 10:01 Time of Bankruptcy Order: 09:47 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 0113 200 6000 0113 200 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 February 2016 (2485299) 16 February 2016 (2485556)

BUTTERWORTH-BLACK2485292 , DAVID CHARLES BERRINGTON,2485251 CRAIG THOMAS Apartment 4, M ONE Building, 50 Priness Street, Manchester, M1 25 Gloucester Crescent, NORTHAMPTON, NN4 8PP 6HR Birth details: 24 July 1985 Birth details: 29 June 1963 CRAIG THOMAS BERRINGTON, a CRANE ENGINEER residing at 25 David Charles Butterworth - Black also known as David Charles Gloucester Crescent, Northampton NN4 8PP, lately residing at 16 Butterworth of Apartment 4 M ONE Building, 50 Princess Street, Cross's Grange, Hartwell, Northampton NN7 2FD. Manchester, M1 6HR and carrying on business as City Centre In the County Court at Northampton Cleaning No 22 of 2016 In the County Court at Manchester Date of Filing Petition: 15 February 2016 No 15 of 2016 Bankruptcy order date: 15 February 2016 Date of Filing Petition: 17 February 2016 Time of Bankruptcy Order: 12:40 Bankruptcy order date: 17 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:28 G O'HareNorthampton County Court, Guildhall Road, Northampton, Whether Debtor's or Creditor's PetitionDebtor's NN1 1DN, telephone: 0121 698 4000 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Capacity of office holder(s): Receiver and Manager Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 15 February 2016 (2485251) Capacity of office holder(s): Receiver and Manager 17 February 2016 (2485292)

BLINGH,2485303 JACQULINE MARIE 5 Consett Dryden Close, Normanby, MIDDLESBROUGH, Cleveland, CHAPMAN,2485314 DANIEL MARK TS6 9BS 2 Thorn Road, WORTHING, West Sussex, BN11 3ND Birth details: 28 June 1961 Birth details: 30 March 1974 Jacquline Marie Blingh, also Known as Jacquline Marie Marsh, DANIEL MARK CHAPMAN, A Finance Administrator of 2 Thorn Road, Unemployed residing at 5 Consett Dryden Close, Normanby, Worthing, West Sussex BN11 3ND Middlesbrough, TS6 9BS, lately residing at 9 Ingoldsby Road, In the County Court at Brighton Netherfields, Middlesbrough, TS3 0QJ. No 72 of 2016 In the County Court at Middlesbrough Date of Filing Petition: 18 February 2016 No 38 of 2016 Bankruptcy order date: 18 February 2016 Date of Filing Petition: 16 February 2016 Time of Bankruptcy Order: 10:47 Bankruptcy order date: 16 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:26 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 01273 224100 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 18 February 2016 (2485314) [email protected] Capacity of office holder(s): Official Receiver 16 February 2016 (2485303)

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

CLARE-PANTON,2485298 MARC 17 February 2016 (2485313) 3 Manor Cottages, Ham Lane, Old Windsor, WINDSOR, SL4 2JR MARC CLARE-PANTON OF AND TRADING AT 3 MANOR COTTAGES, HAM LANE, OLD WINDSOR, WINDSOR, BERKSHIRE, DAVIS,2485316 SIMON EDWARD SL4 2JR. Occupation Unknown. 6 Beck Bottom, Calverley, PUDSEY, West Yorkshire, LS28 5RX In the County Court at Central London Birth details: 12 June 1972 No 3691 of 2015 SIMON EDWARD DAVIS, Unemployed, of 6 Beck Bottom, Calverley, Date of Filing Petition: 20 October 2015 Leeds, West Yorkshire, LS28 5RX Bankruptcy order date: 16 February 2016 In the County Court at Huddersfield Time of Bankruptcy Order: 11:21 No 10 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 17 February 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 17 February 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:25 G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931, email: [email protected] J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Capacity of office holder(s): Receiver and Manager 0113 200 6000, email: [email protected] 16 February 2016 (2485298) Capacity of office holder(s): Receiver and Manager 17 February 2016 (2485316)

2485300CHEAH, LEN PANG 106 Stanhope Drive, Horsforth, LEEDS, LS18 4EU DEVISMES2485290 , ELIZABETH CLAIRE Birth details: 27 May 1954 4 Cygnet Close, ELLESMERE, Shropshire, SY12 9QB LEN PAN CHEAH, OF 106 Stanhope Drive, Horsforth, Leeds, LS18 Birth details: 26 October 1981 4EU and carrying on business under the style of LPC SHADES from Elizabeth Claire Devismes (Teacher) Also known as Liz Devismes of 4 Unit 7 Armley Link Industrial Estate, Leeds, LS12 2QN and from Unit 2 Cygnet Close, Ellesmere, Shropshire, SY12 9QB Buslingthorpe Green Industrial Estate, Leeds, LS7 2HG as a In the County Court at Wrexham DISTRIBUTOR AND RETAILER OF COMPUTER CONSUMABLES, No 13 of 2016 and lately carrying on business under the style of LPC COMPUTER Date of Filing Petition: 17 February 2016 SOLUTIONS from Unit 7 Buslingthorpe Green Industrial Estate, Bankruptcy order date: 17 February 2016 Leeds, LS7 2HG as a COMPUTER TURNKEY PROVIDER – all in the Time of Bankruptcy Order: 10:14 County of West Yorkshire Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Leeds N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- No 139 of 2016 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Date of Filing Petition: 17 February 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 17 February 2016 17 February 2016 (2485290) Time of Bankruptcy Order: 10:49 Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: ELPHICK,2485301 MICHAEL DAVID 0113 200 6000 1 Valley View, Witton Park, BISHOP AUCKLAND, County Durham, Capacity of office holder(s): Receiver and Manager DL14 0AF 17 February 2016 (2485300) Birth details: 15 October 1979 Michael David Elphick, also known as Michael David Sinclair, unemployed, lately carrying on business as a sole trader under the COOK,2485306 LUKE JAMES DAVID style of Glam Hair and Beauty at 13 Market place, Wolsingham, Apartment 12 Block 2, School Court, Cottingham Street, GOOLE, Bishop Auckland, County Durham, DL13 3AE residing at 1 Valley North Humberside, DN14 5SJ view, Witton Park, Bishop Auckland, County Durham, DL14 0AF, Birth details: 18 November 1977 lately residing at 10 Weavers Croft, Crook, County Durham, DL15 LUKE JAMES DAVID COOK, Unemployed, of Apartment 12, Block 2 8JY, formerly residing at 50 Flambard Drive, Bracks Farm, Bishop School Court, Cottingham Street, Goole, East Riding of Yorkshire, Auckland, County Durham, DL14 7GG. DN14 5SJ In the County Court at Durham In the County Court at Doncaster No 21 of 2016 No 16 of 2016 Date of Filing Petition: 17 February 2016 Date of Filing Petition: 16 February 2016 Bankruptcy order date: 17 February 2016 Bankruptcy order date: 16 February 2016 Time of Bankruptcy Order: 11:30 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 8QH, telephone: 0191 260 4600, email: 0113 200 6000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 16 February 2016 (2485306) 17 February 2016 (2485301)

DALY,2485313 PAUL CHRISTOPHER 7 Chandlers Close, WEST MOLESEY, Surrey, KT8 2PA Birth details: 1 September 1968 PAUL CHRISTOPHER DALY a care home duty manager, residing at 7 Chandlers Close, West Molesey, Surrey KT8 2PA and lately residing at 33 Beech Close, Hersham, Surrey KT12 5RQ In the County Court at Kingston-upon-Thames No 33 of 2016 Date of Filing Petition: 17 February 2016 Bankruptcy order date: 17 February 2016 Time of Bankruptcy Order: 10:06 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 01273 224100 Capacity of office holder(s): Receiver and Manager

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

FINCH,2485249 DAVID HART,2485311 JOANNE Nyth y Drew, CLARBESTON ROAD, SA63 4SR 87 Sheridan Road, PLYMOUTH, PL5 3HA Birth details: 13 April 1954 Birth details: 4 December 1960 DAVID FINCH CURRENTLY A SUBCONTRACTOR OF NYTH Y JOANNE HART Student Residing at 87 Sheridan Road, Manadon, DREW, CLARBESTON ROAD, DYFED, PEMBROKESHIRE, SA63 4SR Plymouth, PL5 3HA In the County Court at Central London In the County Court at Plymouth No 4288 of 2015 No 0020 of 2016 Date of Filing Petition: 30 December 2015 Date of Filing Petition: 17 February 2016 Bankruptcy order date: 16 February 2016 Bankruptcy order date: 17 February 2016 Time of Bankruptcy Order: 11:02 Time of Bankruptcy Order: 11:24 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1DJ, telephone: 01392 889650 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 17 February 2016 (2485311) [email protected] Capacity of office holder(s): Official Receiver 16 February 2016 (2485249) HIGGINS,2485304 THOMAS 30 Kirkstall Crescent, WALSALL, WS3 2SR Birth details: 10 August 1982 2485310HOUGHTON, RICHARD ANDREW THOMAS HIGGINS, a MARKET STALL TRADER residing at 30 16 Westley Grove, FAREHAM, Hampshire, PO14 1HW Kirkstall Crescent, Walsall WS3 2SR, lately residing at 1 Ballinure Birth details: 8 February 1971 Avenue, Mahon, Cork, Ireland and 48 Barns Lane, Walsall WS4 1HE, Richard Andrew Houghton, unemployed, residing at 16 Westley and carrying on business as a MARKET STALL TRADER. Grove, Fareham, Hampshire PO14 1HW and previously residing at 69 In the County Court at Walsall Sunlight Gardens, Fareham, Hampshire No 24 of 2016 In the County Court at Portsmouth Date of Filing Petition: 17 February 2016 No 22 of 2016 Bankruptcy order date: 17 February 2016 Date of Filing Petition: 16 February 2016 Time of Bankruptcy Order: 09:55 Bankruptcy order date: 16 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:26 G O'HareNorthampton County Court, Guildhall Road, Northampton, Whether Debtor's or Creditor's PetitionDebtor's NN1 1DN, telephone: 0121 698 4000 G Rogers1st Floor, Spring Place, 105 Commercial Road, Capacity of office holder(s): Receiver and Manager Southampton, SO15 1EG, telephone: 0118 958 1931 17 February 2016 (2485304) Capacity of office holder(s): Receiver and Manager 16 February 2016 (2485310) HILLS2485312 , JOHN DAVID 14 Whitecrest Avenue, THORNTON-CLEVELEYS, Lancashire, FY5 HARRIS,2485315 LOUISE ANN 2AQ 3 Cedar Close, STOURPORT-ON-SEVERN, Worcestershire, DY13 Birth details: 29 August 1965 0AD John David Hilla trading as a Taxi Driver & John Hills, Graphic Birth details: 11 November 1941 Designer of 14 Whitecrest Ave, Thornton-Cleveleys, Lancashire, FY5 LOUISE ANN HARRIS, also known as ANN HARRIS, RETIRED of 3 2AQ lately of 28 Castle Drive, Poulton-Le-Fylde, Lancashire FY6 7NW Cedar Close, Areley Kings, Stourport on Severn, Worcestershire DY13 Formerly of 5 Hawkstone Close, Thornton-Cleveleys, Lancashire FT5 0AD. 5AK previously of 3 Wardle Drive, Thornton-Cleveleys, Lancashire In the County Court at Worcester FY5 2JQ No 26 of 2016 In the County Court at Blackpool Date of Filing Petition: 17 February 2016 No 18 of 2016 Bankruptcy order date: 17 February 2016 Date of Filing Petition: 16 February 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 16 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:20 G O'HareNorthampton County Court, Guildhall Road, Northampton, Whether Debtor's or Creditor's PetitionDebtor's NN1 1DN, telephone: 0121 698 4000 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Capacity of office holder(s): Receiver and Manager Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 17 February 2016 (2485315) Capacity of office holder(s): Receiver and Manager 16 February 2016 (2485312)

HARRISON2485294 , DAVID KEITH Totterton Farmhouse, Totterton, LYDBURY NORTH, Shropshire, SY7 HOPKINS,2485309 AMANDA 8AN 9 Ontario Road, SCUNTHORPE, South Humberside, DN17 2TR Birth details: 28 January 1963 Birth details: 29 November 1970 David Keith Harrison, self employed of Totterton Farmhouse, AMANDA HOPKINS, also known as AMANDA RENTON, unemployed, Totterton, Lydbury North, Shropshire, SY7 8AN formerly residing at residing at 9 Ontario Road, Scunthorpe, DN17 2TR and lately residing Totterton Cottage, Totterton, Lydbury North, Shropshire, SY7 8AN at 3 Larch Grove, Scunthorpe, DN16 2DW, both in North Lincolnshire. formely a company director In the County Court at Scunthorpe In the County Court at Telford No 6 of 2016 No 22 of 2016 Date of Filing Petition: 17 February 2016 Date of Filing Petition: 17 February 2016 Bankruptcy order date: 17 February 2016 Bankruptcy order date: 17 February 2016 Time of Bankruptcy Order: 10:35 Time of Bankruptcy Order: 10:14 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- 0113 200 6000 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 February 2016 (2485309) 17 February 2016 (2485294)

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

HRYCKIV,2485308 CLIVE RONALD MAKIN,2485318 CATHERINE ELIZABETH 3 Post Office Row, Castle Drive, Astley, NUNEATON, Warwickshire, 1 Selbourne Close, Braunton, Devon, EX33 2AU CV10 7QS Birth details: 13 May 1977 CLIVE RONALD HYRCKIV, UNEMPLOYED, currently residing at 3 CATHERINE ELIZABETH MAKIN a TEACHER, residing at 1 Selbourne Post Office Row, Astley, Nuneaton, Warks CV10 7QS. Close, BRAUNTON, Devon, EX33 2AU and lately residing at 1 Rectory In the County Court at Coventry Close, Wrafton, Devon EX33 2DQ and 35 Frankton Avenue, No 33 of 2016 COVENTRY, CV3 5 BA Date of Filing Petition: 17 February 2016 In the County Court at Barnstaple Bankruptcy order date: 17 February 2016 No 13 of 2016 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 17 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 February 2016 G O'HareNorthampton County Court, Guildhall Road, Northampton, Time of Bankruptcy Order: 12:00 NN1 1DN, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 17 February 2016 (2485308) 1DJ, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager 17 February 2016 (2485318) 2485322JORDAN, LIAM PAUL 61 Spinney Close, Kirkby-in-Ashfield, NOTTINGHAM, NG17 8JA Birth details: 12 November 1985 MARREN,2485364 JACQUELINE LIAM PAUL JORDAN - A Self Employed Salesman of 61 Spinney 2 Low Whin Close, KEIGHLEY, West Yorkshire, BD22 6FH Close, Kirkby in Ashfield, Nottinghamshire. NG17 8JA and lately Birth details: 14 March 1966 residing at 4 Teignmouth Avenue, Mansfield. NG18 3JQ and carrying JACQUELINE MARREN, also known as JACQULINE NUTTER, an on business as a A Self Employed Salesman of 61 Spinney Close, independent living officer of 2 Low Whin Close, Keighley. BD22 6FH, Kirkby in Ashfield, Nottinghamshire. NG17 8JA lately residing at 72 Whin Knoll Avenue, Keighley BD21 2HX, both in In the County Court at Nottingham the County of West Yorkshire. No 40 of 2016 In the County Court at Bradford Date of Filing Petition: 17 February 2016 No 21 of 2016 Bankruptcy order date: 17 February 2016 Date of Filing Petition: 16 February 2016 Time of Bankruptcy Order: 09:30 Bankruptcy order date: 16 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:35 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000, email: [email protected] J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Capacity of office holder(s): Official Receiver 0113 200 6000 17 February 2016 (2485322) Capacity of office holder(s): Receiver and Manager 16 February 2016 (2485364)

KUZMANOVIC,2485319 MARK BARRY 4 St. Marys Close, Hamstreet, ASHFORD, Kent, TN26 2DX MARTIN,2485368 MARIANNE SARAH Birth details: 17 December 1962 51 Horsham Road, BEXLEYHEATH, Kent, DA6 7HU MARK BARRY KUZMANOVIC CURRENTLY AN ELECTRICIAN OF ST Marianne Sarah Martin, occupation unknown of 51 Horsham Road, MARYS CLOSE, HAMSTREET, ASHFORD, KENT TN26 2DX Bexleyheath, Kent DA6 7HU In the County Court at Central London In the County Court at Medway No 4269 of 2015 No 267 of 2015 Date of Filing Petition: 29 December 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 15 February 2016 Bankruptcy order date: 3 February 2016 Time of Bankruptcy Order: 10:45 Time of Bankruptcy Order: 16:20 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: 1st Creditc/o Mazars LLP, The CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 February 2016 (2485319) 3 February 2016 (2485368)

MCELWAINE,2485358 SERENA SUSAN MASOOD,2485357 QASIM 20 Rosslyn Court, Shoreham-by-Sea, West Sussex, BN43 6WN 23 Lingfield, Stacey Bushes, MILTON KEYNES, MK12 6HB Birth details: 25 October 1987 Birth details: 24 June 1977 SERENA SUSAN MCELWAINE, A barmaid of 20 Rosslyn Court, QASIM MASOOD, OCCUPATION UNKNOWN, 23 Lingfield, Stacey Rosslyn Road, Shoreham-By-Sea BN43 6WN Bushes, Milton Keynes MK12 6HB. In the County Court at Brighton In the County Court at Milton Keynes No 71 of 2016 No 125 of 2015 Date of Filing Petition: 18 February 2016 Date of Filing Petition: 11 December 2015 Bankruptcy order date: 18 February 2016 Bankruptcy order date: 2 February 2016 Time of Bankruptcy Order: 10:23 Time of Bankruptcy Order: 11:02 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Name and address of petitioner: AXA Insurance UK PLCNine 1XN, telephone: 01273 224100 Brindleyplace, 4 Oozells Square, BIRMINGHAM, B1 2HE Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 18 February 2016 (2485358) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2 February 2016 (2485357)

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

MCGINNITY,2485360 MARTIN DAVID OXLEY,2485558 ELAINE MAY 488 Broad Lane, LEEDS, LS13 3ER 39 Quat Goose Lane, Swindon Village, CHELTENHAM, Birth details: 8 January 1966 Gloucestershire, GL51 9RP MARTIN DAVID MCGINNITY, Unemployed, of and lately carrying on Birth details: 1 May 1982 business under the style of M K BUILDERS & JOINERS from 488 Elaine May Oxley, A Teacher, of 39 Quat Goose Lane, Cheltenham, Broad Lane, Leeds, West Yorkshire, LS13 3ER as a Joiner GL51 9RP and lately residing at 366 Tuffley Lane, Tuffley, Gloucester, In the County Court at Leeds GL4 0DL both in Gloucestershire No 137 of 2016 In the County Court at Gloucester and Cheltenham Date of Filing Petition: 16 February 2016 No 19 of 2016 Bankruptcy order date: 16 February 2016 Date of Filing Petition: 18 February 2016 Time of Bankruptcy Order: 11:45 Bankruptcy order date: 18 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:30 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0113 200 6000 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 16 February 2016 (2485360) [email protected] Capacity of office holder(s): Receiver and Manager 18 February 2016 (2485558) 2485563MOORE, IAN JAMES 10 Vale Way, Kings Worthy, WINCHESTER, Hampshire, SO23 7LL Ian James Moore. Unemployed, residing at 10 Vale Way, RANDELL,2485351 PETER Kingsworthy, Winchester, Hants, SO23 7LL. 106b Victoria Drive, BOGNOR REGIS, PO21 2EJ In the County Court at Winchester PETER RANDELL, CURRENTLY A PROVIDER OF FENCE ERECTING No 10 of 2016 OF 106B VICTORIA DRIVE, BOGNOR REGIS, WEST SUSSEX PO21 Date of Filing Petition: 16 February 2016 2EJ Bankruptcy order date: 16 February 2016 In the County Court at Central London Time of Bankruptcy Order: 10:10 No 3666 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 19 October 2015 G Rogers1st Floor, Spring Place, 105 Commercial Road, Bankruptcy order date: 16 February 2016 Southampton, SO15 1EG, telephone: 0118 958 1931 Time of Bankruptcy Order: 11:12 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 16 February 2016 (2485563) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 NICHOLAS,2485561 TRACEY ANN 1XN, telephone: 01273 224100 30 Fairway, PORT TALBOT, West Glamorgan, SA12 7HN Capacity of office holder(s): Receiver and Manager Birth details: 27 June 1980 16 February 2016 (2485351) Tracey Ann Nicholas, also known as Tracey Ann Greenway, care support worker, of 30 Fairway, Sandfields, Port Talbot, SA12 7HN, and lately residing at 8 Clarice Street, Aberavon, Port Talbot, SA12 RIDLER,2485335 REBECCA DOROTHEA 6BQ 40, Byron House, Common Road, SLOUGH, SL3 8TR In the County Court at Neath and Port Talbot Birth details: 10 November 1988 No 9 of 2016 Rebecca Dorothea Ridler of 40 Byron House, Common Road, Date of Filing Petition: 17 February 2016 Langley, SL3 8TR. And lately residing at 74 Bowyer Drive, Bankruptcy order date: 17 February 2016 Cippenham, Slough, SL1 5EQ, and 125 Windsor Road, Slough, SL1 Time of Bankruptcy Order: 09:05 2JN. Occupation Unemployed. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Slough M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, No 37 of 2016 telephone: 0117 9279515, email: [email protected] Date of Filing Petition: 16 February 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 16 February 2016 17 February 2016 (2485561) Time of Bankruptcy Order: 11:25 Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, OFORI-ATTAH,2485348 PATRICIA Southampton, SO15 1EG, telephone: 0118 958 1931 5 Herbert Road, LONDON, E17 8DY Capacity of office holder(s): Receiver and Manager Birth details: 10 September 1954 16 February 2016 (2485335) PATRICIA OFORI-ATTAH OCCUPATION UNKNOWN OF 5 Herbert Road LONDON E17 8DY In the County Court at Central London ROBERTSON,2485562 DONNA MARIA No 4110 of 2015 1A Henshalls Flats, Roman Bank, SKEGNESS, Lincolnshire, PE25 Date of Filing Petition: 2 December 2015 2SP Bankruptcy order date: 15 February 2016 Birth details: 18 January 1969 Time of Bankruptcy Order: 11:14 DONNA MARIA ROBERTSON, of 1A Henshalls Flats, Roman Bank, Whether Debtor's or Creditor's PetitionCreditor's Skegness PE25 2SP, Care worker, also known as Donna Maria Name and address of petitioner: LONDON BOROUGH OF WALTHAM Shelton, lately residing at 2 Marian Way, Skegness PE25 3QW and FORESTROOM 215 TOWN HALL, FOREST ROAD, LONDON, E17 4JF Flat 2, 15 Rutland Road, Skegness PE25 2AZ and lately carrying on L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 business as The Pheasant Inn, 35 Prospect St, Radford, Nottingham 1XN, telephone: 01273 224100 NG7 5QE "with another" and Nottingham Medieval Banquets, 35 Capacity of office holder(s): Receiver and Manager Prospect St, Radford, Nottingham NG7 5QE "with another" 15 February 2016 (2485348) In the County Court at Boston No 11 of 2016 Date of Filing Petition: 17 February 2016 Bankruptcy order date: 17 February 2016 Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected]

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

Capacity of office holder(s): Receiver and Manager ROBINSON,2485321 SAMANTHA LEIGH 17 February 2016 (2485562) 8 Royd Avenue, BINGLEY, West Yorkshire, BD16 3NW Birth details: 10 December 1969 SAMANTHA LEIGH ROBINSON, A Civil Servant, of 8 Royd Avenue, 2485350ROSE, TRACY MARY Gilstead, Bingley, BD16 3NW. Lately residing at 8 Birch Crescent, 4 Rectory Road, West Bridgford, NOTTINGHAM, NG2 6BG Halton, Leeds, LS15 7SU, all in the County of West Yorkshire Birth details: 18 August 1965 In the County Court at Bradford TRACY MARY ROSE - Unemployed of 4 Rectory Road, West No 22 of 2016 Bridgford, Nottingham. NG2 6BG Date of Filing Petition: 17 February 2016 In the County Court at Nottingham Bankruptcy order date: 17 February 2016 No 41 of 2016 Time of Bankruptcy Order: 11:35 Date of Filing Petition: 17 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 February 2016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Time of Bankruptcy Order: 09:29 0113 200 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 17 February 2016 (2485321) 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 17 February 2016 (2485350) SARWAR,2485356 IJAR 64 Queens Court, Barrack Road, NEWCASTLE UPON TYNE, NE4 6BL RAMKUMAR,2485346 THIAGARAJA Birth details: 5 August 1968 Flat 37, Killick House, Crown Road, SUTTON, Surrey, SM1 1SA Ijar Sarwar, Property Developer of 64 Queens Court, Newcastle upon Birth details: 29 July 1971 Tyne, NE4 6BL, lately residing at 572A, Acklam Road, Middlesbrough, THIAGARAJA RAMKUMAR, self employed, residing at Flat 37 Klick TS5 8BE and carrying on business as Property Manager, 64 Queens House, Crown Road, Sutton SM1 1SA and carrying on business as Court, Newcastle upon Tyne, NE4 6BL and lately carrying on business RAMSAT-cable, satellite dish installation of Flat 37 Klick House, as Property Manager, Knowesgate, Kirkwelpington, Northumberland, Crown Road, Sutton SM1 1SA NE19 2SH and lately carrying on business as Property Manager, 74 In the County Court at Croydon Brough Road, Middlesbrough, TS1 2JH No 97 of 2016 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 15 February 2016 No 65 of 2016 Bankruptcy order date: 15 February 2016 Date of Filing Petition: 16 February 2016 Time of Bankruptcy Order: 11:11 Bankruptcy order date: 16 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:53 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 01273 224100 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 15 February 2016 (2485346) [email protected] Capacity of office holder(s): Receiver and Manager 16 February 2016 (2485356) REES,2485362 DALE ANTHONY 9 Woodbrook Terrace, BURRY PORT, Dyfed, SA16 0NG Birth details: 31 October 1990 2485354SHAHBEIK, DAWOOD Dale Anthony Rees, Unemployed, of 9 Woodbrook Terrace, Burry Flat 16, Ashwood Court, Elm Street, CARDIFF, CF24 3RH Port, SA16 0NG lately residing at 16 Clifton Terrace, Llanelli, SA15 Birth details: 26 October 1977 1HA Dawood Shahbeik, who resides at Flat 16, Ashwood Court, Cardiff, In the County Court at Swansea CF24 3RH, who is unemployed No 16 of 2016 In the County Court at Cardiff Date of Filing Petition: 18 February 2016 No 27 of 2016 Bankruptcy order date: 18 February 2016 Date of Filing Petition: 16 February 2016 Time of Bankruptcy Order: 09:25 Bankruptcy order date: 16 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:01 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Official Receiver [email protected] 18 February 2016 (2485362) Capacity of office holder(s): Official Receiver 16 February 2016 (2485354)

2485320RICE , THERESA PATRICIA 7 Alfred Mews, LIVERPOOL, L1 7BS SHOKER,2485361 KALBINDER Birth details: 3 May 1972 81 Woodruff Way, WALSALL, WS5 4RA Theresa Patricia Rice Unemployed of 7 Alfred Mews, cathedral Parl KALBINDER SHOKER, also known as KALBINDER KAUR, Liverpool L1 7BS, lately residing at 173 Mill Street Liverpool L8 6SW UNEMPLOYED residing at 81 Woodruff Way, Tamebridge, Walsall In the County Court at Liverpool WS5 4RA, lately at 11 Wolfsbane Drive, Tamebridge, Walsall WS5 No 93 of 2016 4RR. Date of Filing Petition: 16 February 2016 In the County Court at Walsall Bankruptcy order date: 16 February 2016 No 25 of 2016 Time of Bankruptcy Order: 12:34 Date of Filing Petition: 17 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 February 2016 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Time of Bankruptcy Order: 10:00 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'HareNorthampton County Court, Guildhall Road, Northampton, 16 February 2016 (2485320) NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 17 February 2016 (2485361)

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

SIMPSON,2485338 MAXINE SOAR,2485339 GUY JASON 25 Wooler Drive, The Middles, STANLEY, County Durham, DH9 6BF 27 Lime Grove, Timperley, ALTRINCHAM, Cheshire, WA15 6PJ Birth details: 7 May 1975 Birth details: 3 September 1966 Maxine Simpson also known as Maxine Gowland - Business Guy Jason Soar current occupation unknown of 27 Lime Grove, Development Officer of 25 Wooler Drive, Middles Farm Village, Timperley, Altrincham, Greater Manchester, WA15 6PJ Stanley, DH9 6BF In the High Court Of Justice In the County Court at Newcastle-upon-Tyne No 4080 of 2015 No 66 of 2016 Date of Filing Petition: 7 November 2015 Date of Filing Petition: 16 February 2016 Bankruptcy order date: 15 February 2016 Bankruptcy order date: 16 February 2016 Time of Bankruptcy Order: 12:10 Time of Bankruptcy Order: 11:57 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8QH, telephone: 0191 260 4600, email: D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 February 2016 (2485338) 15 February 2016 (2485339)

2485353SINCLAIR, CHRISTINE TULLETT,2485363 STEVEN 55 Henry Road, CHELMSFORD, CM1 1RG 50 Radbourne Court Apartments, Starflower Way, Mickleover, Birth details: 24 April 1966 DERBY, DE3 0BS CHRISTINE SINCLAIR also known as CHRISTINE PATTERSON, Birth details: 1 May 1983 unemployed residing at 55 Henry Road, Chelmsford, Essex, CM1 STEVEN TULLETT, Customer Services Advisor of 50 Radbourne 1kG, lately residing at 3 Grove Road, Chingford, E4 9SY Court Apartments, Starflower Way, Mickleover, Derby DE3 0BS and In the County Court at Chelmsford lately residing at 56 Chartwell Road, Kirkby-in-Ashfield, No 0015 of 2016 Nottinghamshire NG17 7HZ Date of Filing Petition: 10 February 2016 In the County Court at Derby Bankruptcy order date: 10 February 2016 No 25 of 2016 Time of Bankruptcy Order: 09:45 Date of Filing Petition: 16 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 February 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 09:25 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000, email: [email protected] 10 February 2016 (2485353) Capacity of office holder(s): Receiver and Manager 16 February 2016 (2485363)

SMITH,2485355 ADRIAN TERENCE 28 The Friary, NOTTINGHAM, NG7 2PB TAFFE,2485336 CHERYL ELIZABETH Birth details: 9 August 1969 69 Waters Drive, STAINES-UPON-THAMES, Middlesex, TW18 4RT ADRIAN TERENCE SMITH a Client Liaison Manager of 28 The Friary, Birth details: 3 December 1972 Lenton, Nottingham NG7 2PB lately residing at 133 Beechdale Road, CHERYL ELIZABETH TAFFE unemployed, residing at 69 Waters Beechdale, Nottingham NG8 3AD. Drive, Staines upon Thames TW18 4RT, lately residing at 11 Bancroft In the County Court at Nottingham Drive, Allestree, Derby DE22 2LQ, lately carrying on business as No 45 of 2016 DUBOIS CHEZ beauty salon at 465 Hornsey Road, Islington N19 Date of Filing Petition: 18 February 2016 4DR, lately carrying on business as CAKE HOLE CAFE at Balcony Bankruptcy order date: 18 February 2016 Shop 1, Tenant Street DE1 2DB, lately carrying on business as RAGS Time of Bankruptcy Order: 09:50 TO RICHES, Closet Balcony Shop 2, Tenant Street DE1 2DB and Whether Debtor's or Creditor's PetitionDebtor's lately carrying on business as DUBOIS CHEZ beauty salon at 42 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Glengall Road, Edgware HA8 8SX 0115 852 5000, email: [email protected] In the County Court at Kingston-upon-Thames Capacity of office holder(s): Official Receiver No 24 of 2016 18 February 2016 (2485355) Date of Filing Petition: 10 February 2016 Bankruptcy order date: 10 February 2016 Time of Bankruptcy Order: 10:20 SMITH-WILDS,2485347 JAMES WILLIAM Whether Debtor's or Creditor's PetitionDebtor's 52 Parker Way, Higham Ferrers, RUSHDEN, Northamptonshire, NN10 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 8PN 1XN, telephone: 01273 224100 Birth details: 13 September 1967 Capacity of office holder(s): Receiver and Manager JAMES WILLIAM SMITH-WILDS, also known as JAMES WILLIAM 10 February 2016 (2485336) SMITH, a SOLICITOR residing at 52 Parker Way, Higham Ferrers, Northampton NN10 8PN, carrying on business as Lawrences Solicitors at 32A Sheep Street, Wellingborough, Northants NN8 1BS WATKINSON2485352 , DENISE and lately carrying on business as Lawrences Solicitors, Northampton 106 Sandy Road, LIVERPOOL, L21 1AG Office, Lower Harding Street, Collingwood Business Centre, Birth details: 28 March 1975 Northampton NN1 2JL. Denise Watkinson Unemployed of 106 Sandy Road Liverpool L21 In the County Court at Northampton 1AG No 23 of 2016 In the County Court at Liverpool Date of Filing Petition: 15 February 2016 No 92 of 2016 Bankruptcy order date: 15 February 2016 Date of Filing Petition: 16 February 2016 Time of Bankruptcy Order: 12:45 Bankruptcy order date: 16 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:32 G O'HareNorthampton County Court, Guildhall Road, Northampton, Whether Debtor's or Creditor's PetitionDebtor's NN1 1DN, telephone: 0121 698 4000 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Capacity of office holder(s): Receiver and Manager Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 15 February 2016 (2485347) Capacity of office holder(s): Receiver and Manager

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

16 February 2016 (2485352) A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the 2485323WESLOWSKI, WOLF-MARKUS administration of the bankrupt’s estate and determining whether the 61 Benton Road, NEWCASTLE UPON TYNE, NE7 7DS Joint Trustees should have their release under section 299 of the Birth details: 21 July 1966 Insolvency Act 1986. The meeting will be held on 28 April 2016 at Wolf-Markus Weslowski - Technical Support Engineer of 61 Benton 10.30 am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Road, Newcastle upon Tyne, Tyne and Wear, NE7 7DS lately residing Eastleigh, Hampshire, SO53 3TG. A proxy form must be lodged with at Schaferstr 5, 01067 Dresden, Germany and lately carrying on us at the address below (together with a completed proof of debt business as Weslowski DVD, Gostritzer Street, 61, 01217, Dresden, form if you have not already lodged one) not later than 27 April 2016 Germany to entitle you to vote by proxy at the meeting. In the County Court at Newcastle-upon-Tyne Trustees’ appointment with effect from 4 January 2013 following a No 64 of 2016 meeting of creditors held on 3 January 2013. Office holder details: Date of Filing Petition: 16 February 2016 Wendy Jane Wardell and David John Standish (IP Nos 9255 and Bankruptcy order date: 16 February 2016 8798) both of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Time of Bankruptcy Order: 11:49 Eastleigh, Hampshire, SO53 3TG. For further details contact: The Whether Debtor's or Creditor's PetitionDebtor's Joint Trustees on tel: 023 80202031. Alternative contact: Julie Dyer. D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Wendy Jane Wardell, Joint Trustee 8QH, telephone: 0191 260 4600, email: 18 February 2016 (2485384) [email protected] Capacity of office holder(s): Receiver and Manager 16 February 2016 (2485323) In2485392 the Huddersfield County Court No 251 of 2013 IMRAN ALI WILLIAMS,2485337 KATIE LOUISE In Bankruptcy 184 Ael-y-Bryn, Llanedeyrn, CARDIFF, CF23 9LF Bankrlupt’s date of birth: 26 November 1983. Bankrupt’s Occupation: Birth details: 3 July 1985 Unknown. Katie Louise Williams who resides at 184 Ael-y-Bryn, Llanedeyrn, A final meeting of creditors has been summoned by the Joint Trustees Cardiff, CF23 9LF who is unemployed and lately residing at 72 under section 331 of the Insolvency Act 1986 for the purpose of: Ashbourne Way, Llanishen, Cardiff, CF14 5EY and lately carrying on receiving the report of the Joint Trustees in bankruptcy of the business as Dollymixers, 44 Crwys Road, Cardiff, CF24 4NN as a hair administration of the bankrupt’s estate and determining whether the and beauty salon (with another) formerly trading as Beauty Nail'd at Joint Trustees should have their release under section 299 of the 44 Crwys Road, Cardiff, CF24 4NN as a hair and beauty salon Insolvency Act 1986. The meeting will be held on 26 April 2016 at In the County Court at Cardiff 10.30 am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, No 24 of 2016 Southampton, SO53 3TG. A proxy form must be lodged with us at the Date of Filing Petition: 12 February 2016 address below (together with a completed proof of debt form if you Bankruptcy order date: 12 February 2016 have not already lodged one) not later than 25 April 2016 to entitle Time of Bankruptcy Order: 10:01 you to vote by proxy at the meeting. Date of Appointment: 24 January Whether Debtor's or Creditor's PetitionDebtor's 2014. M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Office Holder details: Wendy Jane Wardell and David John Standish telephone: 0117 9279515, email: [email protected] (IP Nos. 9255 and 8798) both of KPMG LLP, Gateway House, Capacity of office holder(s): Receiver and Manager Tollgate, Chandlers Ford, Southampton, SO53 3TG. The Joint 12 February 2016 (2485337) Trustees can be contacted by Tel: 02380 202031. Alternative contact: Julie Dyer. Wendy Jane Wardell and David John Standish, Joint Trustees WORMALD,2485359 MARTIN LESLIE 19 February 2016 (2485392) 42 Coach Road, Baildon, SHIPLEY, West Yorkshire, BD17 5HU Birth details: 9 August 1965 MARTIN LESLIE WORMALD, Occupation Unknown of 42 Coach In2484952 the Romford County Court Road, Baildon, SHIPLEY, BD17 5HU No 508 of 2012 In the County Court at Central London JACQUELINE ANN BEST No 4264 of 2015 Formerly in Bankruptcy Date of Filing Petition: 29 December 2015 Residential Address: 8b Broadway Mansions, Station Road, Bankruptcy order date: 15 February 2016 Upminster, Essex RM14 2UB. Date of Birth: 20 November 1962. Time of Bankruptcy Order: 10:42 Occupation: Administrator. Whether Debtor's or Creditor's PetitionCreditor's NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Name and address of petitioner: Commissioners for HM Revenue & Rules 1986, that the Joint Trustees have summoned a final general CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH meeting of the creditors of the above named which shall receive the J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Joint Trustees' report of the administration of the bankrupt's estate, 0113 200 6000 and shall determine whether the Joint Trustees should have their Capacity of office holder(s): Receiver and Manager release under section 299 of the Insolvency Act 1986. The meeting 15 February 2016 (2485359) will be held at Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 29 April 2016 at 10.30 am. Proxies must be lodged at Mazars LLP, Unit 121, Gloucester FINAL MEETINGS Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the meeting to entitle creditors to 2485384In the Central London County Court vote by proxy at the meeting. No 4136 of 2012 Office Holder Details: Edward Thomas and Guy Robert Thomas PETER ROBIN ALDERSON Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, In Bankruptcy Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Residential address: 3 Warwick Deeping, Ottershaw, Surrey, KT16 Date of Appointment: 31 December 2012. Further information about 0NE. Bankrupt’s date of birth: 27 July 1952. Bankrupt’s occupation: this case is available from Chris Collins at the offices of Mazars LLP Unknown. on 01452 874661. Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees (2484952)

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

In2484872 the Central London County Court obtain his release pursuant to Section 299 of the Insolvency Act 1986. No 2728 of 2014 The meeting will be held at the office of Leonard Curtis, Leonard MOURAD FELKAOUI Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on In Bankruptcy 23 March 2016 at 10.00am. All proxies must be lodged no later than Residential Address: 30 Grafton Road, London NW5 3DU. Formerly 12.00 noon on the working day before the date of the meeting. of: 29 Woollett Court, St Pancras Way, London NW1 9HT. Date of Further details contact: Michelle Laffan on tel: 0161 413 0930, Email: Birth: 24 July 1960. Occupation: Discount Store Owner. Trading [email protected] names or styles: Minus Plus Pound Shop. Trading Address: 409 Mare J M Title, Trustee Street, Hackney E8 1HY. Trading Partner: Hocine Dilem. 18 February 2016 (2485390) Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a Meeting of the Debtor's Creditors will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 18 April In2485389 the Birkenhead County Court 2016, at 11:00 am for the purpose of considering the Trustee in No 738 of 2009 Bankruptcy's Final Report and granting his release. To be entitled to EDWARD PAUL HOLDEN vote at the meeting, a creditor must give written details of his debt Formerly In Bankruptcy (including the amount) and lodge any necessary form of Proxy and/or Currently unemployed of 65 Lingdale Road, Prenton, Wirral, CH43 postal Resolution at Kingston Smith & Partners LLP, Devonshire 8TF, lately carrying on business in partnership with Theresa Holden House, 60 Goswell Road, London EC1M 7AD no later than 12 noon under the style of Ellesmere Port Motor Auctions as a motor vehicle on 15 April 2016. auctioneer, formerly a company director. Date of birth: 21 April 1959 Office Holder Details: Brian Baker (IP number 10530) of Kingston I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Smith & Partners LLP, Devonshire House, 60 Goswell Road, London Elms Square, Bury New Road, Whitefield, M45 7TA was appointed EC1M 7AD. Date of Appointment: 1 April 2015. Further information trustee of the estate of the above named debtor at a meeting of about this case is available from Evan Jones at the offices of Kingston creditors held on 28 April 2010. Notice is hereby given that I intend to Smith & Partners LLP on 020 7566 4020 ref: BBF0007. call a meeting of creditors under the provisions of Rule 6.137 of the Brian Baker , Trustee (2484872) Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolutions: That the trustee’s final report and receipts and payments account be approved; That the trustee 2484955In the Romford County Court obtain his release pursuant to Section 299 of the Insolvency Act 1986. No 472 of 2012 The meeting will be held at the office of Leonard Curtis, Leonard MARK ANTHONY HANNON Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on Also known as: Mark Anthony Cosgrove 24 March 2016 at 10.00am. All proxies must be lodged no later than Formerly in Bankruptcy 12.00 noon on the working day before the date of the meeting. Residential Address: 10 Queens Park Road, Harold Wood, Romford, Further details contact: Michelle Laffan on tel: 0161 413 0930, Email: Essex RM3 0HJ. Formerly of: 54 Saint Neots Road, Harold Hill, [email protected] Romford, Essex RM3 9LJ. Date of Birth: 31 March 1963. Occupation: J M Titley, Trustee Bus Driver. 18 February 2016 (2485389) NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the In2485388 the County Court at Walsall Joint Trustees' report of the administration of the bankrupt's estate, No 318 of 2012 and shall determine whether the Joint Trustees should have their VIJAY KUMAR THAPER (DECEASED) release under section 299 of the Insolvency Act 1986. The meeting Trading address of Bankrupt: Thaper Chartered Accountants, 14 will be held at Mazars LLP, Unit 121, Gloucester Quays Designer Holyhead Road, Birmingham B21 0LT Outlet, St Ann Way, Gloucester GL1 5SH on 28 April 2016 at 10:30 Birth details: 10 October 1948 am. Proxies must be lodged at Mazars LLP, Unit 121, Gloucester Accountant Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 Rule 6.137(1B) of The Insolvency Rules 1986 (as amended) noon on the business day before the meeting to entitle creditors to Date of Appointment: 8 November 2012 vote by proxy at the meeting. Place of Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Office Holder Details: Edward Thomas and Guy Robert Thomas Date of Meeting: 6 May 2016 Hollander (IP numbers 9711 and 9233) of Mazars LLP, Britannia Time of Meeting: 10.30 am Warehouse, The Docks, Gloucester GL1 2EH. Date of Appointment: 5 Place at which proxies and proofs must be lodged: Mazars LLP, 45 September 2014. Further information about this case is available from Church Street, Birmingham B3 2RT Chris Collins at the offices of Mazars LLP on 01452 874 661. Date to lodge proxies and proofs: The business day prior to the Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees meeting (2484955) Time to lodge proxies and proofs: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David In2485390 the Birkenhead County Court Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham No 771 of 2009 B3 2RT THERESA HOLDEN Telephone number for contact: 0121 232 9546 Formerly In Bankruptcy Alternative person to contact with enquiries about the case: Emma Currently unemployed of 65 Lingdale Road, Prenton, Merseyside, Harper (2485388) CH43 8TF, lately carrying on business in partnership with Edward Paul Holder under the style of Ellesmere Port Motor Auctions as a motor vehicle auctioneer, formerly a company director. Date of birth: 9 July 1955 I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed trustee of the estate of the above named debtor at a meeting of creditors held on 28 April 2010. Notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolutions: That the trustee’s final report and receipts and payments account be approved; That the trustee

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

MEETING OF CREDITORS Date of Appointment: 8 December 2015. Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos. 07837 and 09210) both of In2484674 the Dudley County Court Moore Stephens, Moore Stephens, 6 Ridge House, Ridgehouse Drive, No 28 of 2013 Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL. Further details STEPHEN KELSEY contact: David M Hatch, Email: [email protected]. Tel: In Bankruptcy 01782 406720. Reference: HUM1913 Residential Address: 125 Whitegates Road, Coseley, Bilston, West Mustafa Abdulali, Joint Trustee Midlands, WV14 8XB. Trading Address: The Clog, 104 Broad Lanes, 18 February 2016 (2485399) Bilston, West Midlands, WV14 0RH. Date of Birth: 2 December 1967. Occupation: Unknown. Trading names or styles: Kelsey Taverns. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency In2484859 the Dudley County Court Rules 1986, that a general meeting of the creditors of the bankrupt No 27 of 2013 will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann SHAWN JEOFFREY KELSEY Way, Gloucester GL1 5SH on 16 March 2016 at 11.00 am. The In Bankruptcy meeting has been summoned by Joint Trustee for the purposes of Residential Address: 52 Avenue Road, Bilston, West Midlands WV14 establishing a creditors’ committee and if no committee is formed, 9DJ. Trading Address: The Clog, 104 Broad Lanes, Bilston, West fixing the basis of the Trustee’s remuneration and calculation of Midlands WV14 0RH. Date of Birth: 20 March 1970. Occupation: allocated disbursements. In order to be entitled to vote at the meeting Unknown. Trading names or styles: Kelsey Taverns. creditors must ensure that any proxies and hitherto unlodged proofs NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Rules 1986, that a general meeting of the creditors of the bankrupt Way, Gloucester GL1 5SH by 12.00 noon on the business day before will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann the day of the meeting. Way, Gloucester GL1 5SH on 16 March 2016 at 11.30 am. The Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers meeting has been summoned by Joint Trustee for the purposes of 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer establishing a creditors’ committee and if no committee is formed, Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 27 fixing the basis of the Trustee’s remuneration and calculation of January 2016. Further information about this case is available from allocated disbursements. In order to be entitled to vote at the meeting Sarah Cooper at the offices of Mazars LLP on 01452 874 637. creditors must ensure that any proxies and hitherto unlodged proofs Timothy Hewson and Ann Nilsson , Joint Trustees (2484674) are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the day of the meeting. 2485402In the County Court at Gloucester and Cheltenham Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers No 118 of 2015 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer DAVID CHARLES AYLMER Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 27 In Bankruptcy January 2016. Further information about this case is available from Residential address: 2 Highfield Road, Gloucester, GL4 4LL. Date of Sarah Cooper at the offices of Mazars LLP on 01452 874637. Birth: 22 April 1958. Occupation: Unknown. Timothy Hewson and Ann Nilsson , Joint Trustees (2484859) Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt’s creditors under Rule 6.81 for the In2484673 the Dudley County Court purpose of fixing the basis of the Trustee’s remuneration. The meeting No 26 of 2013 will be held at Hodgsons, Nelson House, Park Road, Timperley, SCOTT CHRISTOPHER KELSEY Cheshire, WA14 5BZ on 24 March 2016, at 10.30 am. In order to be In Bankruptcy entitled to vote at the meeting, creditors must lodge their proxies with Residential Address: 21 Pear Tree Lane, Bilston, West Midlands, the Trustee at Nelson House, Park Road, Timperley, Cheshire, WA14 WV14 8HA. Trading Address: The Clog, 104 Broad Lanes, Bilston, 5BZ by no later than 12.00 noon on the business day prior to the day West Midlands, WV14 0RH. Date of Birth: 10 August 1972. Trading of the meeting (together with a completed proof of debt form if this names or styles: Kelsey Taverns. has not previously been submitted). NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Date of appointment: 19 October 2015. Office Holder details: David E Rules 1986, that a general meeting of the creditors of the bankrupt M Mond (IP No. 2340) of Hodgsons, Nelson House, Park Road, will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Timperley, Cheshire, WA14 5BZ. Further details contact: David E M Way, Gloucester GL1 5SH on 16 March 2016 at 10:30 am. The Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts. meeting has been summoned by the Joint Trustee for the purposes of David E M Mond, Trustee establishing a creditors’ committee and if no committee is formed, 17 February 2016 (2485402) fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs In2485399 the Newport (Gwent) County Court are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann No 91 of 2015 Way, Gloucester GL1 5SH by 12.00 noon on the business day before SALEEM HUMAYUN the day of the meeting. In Bankruptcy Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers Residential address: 204 Conway Road, Newport, NP19 8JT. Date of 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Birth: 18 August 1982. Occupation: Production Operator. Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 27 Notice is hereby given that a meeting of the creditors of the Debtor January 2016. Further information about this case is available from will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Sarah Cooper at the offices of Mazars LLP on 01452 874 637. Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL on 30 March Timothy Hewson and Ann Nilsson , Joint Trustees (2484673) 2016, at 10.30 am in order to consider the following resolution: That the remuneration of the trustee in bankruptcy be fixed as below: That the Joint Trustees in bankrupty remuneration be fixed by reference to the Moore Stephens Schedule of Office Holders Disbursements and Charge Out Rates and the time properly given by them and their staff in attending to matters arising in the bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL not later than 12 noon on the business day preceding the meeting.

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

In2485398 the County Court at Sheffield In2484881 the Central London County Court No 120 of 2015 No 1564 of 2015 ADAM MANSBRIDGE SONIA ROBINSON In Bankruptcy In Bankruptcy a Self employed plumber trading in the style ADM Plumbing and Gas Residential Address at the date of the Bankruptcy Order: 43 Services, of 19 Roman Road, Worksop, Nottinghamshire S81 7FB. Brimsdown Avenue, Enfield, EN3 5EW. Date of Birth: 14 January Date of birth: 13 November 1986. Date of Bankruptcy Order: 2 July 1967. Occupation: Unknown. 2015. Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of LLP, The Hall, Lairgate, Beverley, HU17 8HL was appointed trustee in KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, bankruptcy of Sonia Robinson on the 4 September 2015. The trustee Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by in bankruptcy has convened a meeting of the creditors of the the Secretary of State with effect from 2 February 2016 together with bankrupt to take place at Wilkin Chapman LLP, The Hall, Lairgate, David John Standish (IP No. 8798) also of the same address. All Beverley, HU17 8HL at 11.00am on 17 March 2016 for the purposes creditors are hereby invited to prove their debts by sending details to of fixing the basis of the remuneration of the trustee in bankruptcy me at the address as shown above by close of business on 29 March and that of his agents and solicitors. 2016. A meeting of the creditors has been summoned by the Joint Note: To be entitled to vote at the meeting, a creditor must lodge with Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the the trustee in bankruptcy at his postal address, not later than 12:00 purpose of establishing a creditors’ committee and, if no committee is noon on the business day before the date fixed for the meeting, a established; fixing the basis of remuneration of the Joint Trustees; proof of debt (if not previously lodged in the proceedings) and (if the and for the approval of category 2 disbursements to be charged in creditor is not attending in person) a proxy. accordance with the firm’s policy. The meeting will be held at KPMG Note: A meeting will not be summoned for the purposes of LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire establishing a creditor's committee but the trustee will summon a SO53 3TG on 30 March 2016, at 11.00 am. A completed proxy form meeting if requested to do so by a creditor of the bankrupt and the must be lodged with me (together with a completed proof of debt request is made with the concurrence of not less than one-tenth in form if you have not already lodged one) no later than 12.00 noon on value of the bankrupt's creditors (including the creditor making the 29 March 2016 to entitle you to vote by proxy at the meeting. request). Such a request must be made in writing to the trustee. Further details contact: Liam Burrows, Tel: 023 8020 2105. Further details: Tel: 01482 398 398. Alternative contact: Debbie Wendy Jane Wardell, Joint Trustee Garrett 18 February 2016 (2485398) Christopher Charles Garwood , Trustee 17 February 2016 (2484881)

In2484897 the Oxford County Court No 131 of 2000 In2485440 the Birmingham County Court DAVID ERNEST JOHN PEARCE No 267 of 2015 Formerly in Bankruptcy RUBINA TAHIR Residential Address: 22 Main Park, Milestone Road, Carterton, Oxon, In Bankruptcy OX18 3RT. Date of Birth: 26 December 1957. Occupation: Builders Date of birth: Unknown. Occupation: Unknown. Residential address: labourer. 59 Colebourne Road, Birmingham B13 0EZ. Previously of 93 Vicarage NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Road, Birmingham B14 7QG. Rules 1986, that a general meeting of the creditors of the bankrupt Notice is hereby given that a meeting of the creditors of the Debtor will be held at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, on 11 March 2016 at 2.00 pm. The meeting has been summoned by Festival Park, Stoke-on-Trent, Staffordshire ST1 5TL on 29 March Trustee for the purposes of establishing a creditors’ committee and if 2016, at 10.30 am in order to consider the following resolution: That no committee is formed, fixing the basis of the Trustee’s remuneration the remuneration of the joint trustees in bankruptcy be fixed as below: and calculation of allocated disbursements. That the joint trustees in bankruptcy remuneration be fixed by Considering nominations and support for the formation of a creditors' reference to the Moore Stephens Schedule of Office Holders committee and, if no committee is formed, to consider a resolution Disbursements and Charge Out Rates and the time properly given by that the Trustee's remuneration be fixed by reference to the time them and their staff in attending to matters arising in the bankruptcy properly given by the Trustee and his staff pursuant to Rule 6.138 (2) in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. (b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, In order to be entitled to vote at the meeting creditors must ensure together with a completed proof of debt form at Moore Stephens, 6 that any proxies and hitherto unlodged proofs are lodged at Vicarage Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Court, 160 Ermin Street, Swindon SN3 4NE by 12.00 noon on the Staffordshire ST1 5TL not later than 12.00 noon on the business day business day before the day of the meeting. preceding the meeting. Date of Appointment: 1 December 2015. Office Holder Details: Patrick Bernard Harrington (IP number 6626) of Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse Street, Swindon SN3 4NE. Date of Appointment: 23 January 2015. Drive, Festival Park, Stoke-on-Trent, Staffordshire ST1 5TL. Further information about this case is available from Dan Watkins at Further details contact: David M Hatch, E-mail: the offices of Banks BHG Chartered Accountants on 01793 839977 or [email protected], Tel: 01782 406720, Reference: at [email protected]. TAH1910. Patrick Bernard Harrington , Trustee (2484897) Mustafa Abdulali and Neil Dingley, Joint Trustees in Bankruptcy 17 February 2016 (2485440)

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

NOTICES OF DIVIDENDS Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473383535, 2485345In the Croydon County Court [email protected] No 1085 of 2009 18 February 2016 (2485333) MISS SARAH JANE ASTILL In Bankruptcy Final Intended Dividend. Sarah Jane Astill; who at the date of the In2485369 the Newcastle-upon-Tyne Court bankruptcy order 14/08/2009 resided at 111 Eldred Drive, Orpington, No 792 of 2013 Kent BR5 4PE . NOTE: the above-named was discharged from the DAVID BLAND proceedings and may no longer have a connection with the addresses in bankruptcy listed. Individual’s Address: 2 St Mary’s Street, Blackhill, Consett, Co. Birth details: 26 December 1983 Durham, DH8 8PG. This is a First and Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 7 August 1954 unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. 24 March 2016 unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 31 March 2016 490, Ipswich, Suffolk, IP1 1YR, 01473383535, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 [email protected] Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 18 February 2016 (2485345) [email protected] 18 February 2016 (2485369)

2485330In the Canterbury County Court No 187 of 2011 In2485441 the Portsmouth County Court TREVOR BRIAN BAKER No 860 of 2010 in bankruptcy MISS CHERYL SUSAN BROUGHTON Final Intended Dividend: TREVOR BRIAN BAKER ; who at the date of In Bankruptcy the bankruptcy order, 25 March 2011 Sawyer resided at 19 The Individual’s Address: This is a First and Final dividend. 20 Cockleshell Derings, Lydd, Kent TN29 9BQ . NOTE: the above-named was Square, GOSPORT, Hampshire, PO12 1FB discharged from the proceedings and may no longer have a Birth details: 5 July 1972 connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 22 June 1980 unsecured Creditors herein within a period of 2 months from the last Sawyer date of proving. Last date for receiving proofs: 30 March 2016 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 unsecured Creditors herein within a period of 2 months from the last Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, date of proving. 23 March 2016 [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 17 February 2016 (2485441) 490, Ipswich, Suffolk, IP1 1YR, 01473383535, [email protected] 17 February 2016 (2485330) In2485376 the County Court of Hertford No 76 of 2011 MRS KAREN JANE CANNON In2485334 the Wakefield County Court In Bankruptcy No 154 of 2012 Individual’s Address: First and Final Dividend Payment. 18 Spencer MRS JEAN BEECH Close, Stansted, Essex CM24 8AN In Bankruptcy Birth details: 9 January 1962 Final Intended Dividend:JEAN BEECH ; who at the date of the Notice is hereby given that I intend to declare a Dividend to bankruptcy order, 02/07/2012 Company Director resided at of 392 unsecured Creditors herein within a period of 2 months from the last Leeds Road, Newton Hill, Wakefield, West Yorkshire, WF1 2JB. date of proving. Last date for receiving proofs: 31 March 2016. NOTE: the above-named was discharged from the proceedings and Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 may no longer have a connection with the addresses listed. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 9 December 1950 [email protected] Company director 18 February 2016 (2485376) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. 24 March 2016 In2485375 the Liverpool County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 1029 of 2011 490, Ipswich, Suffolk, IP1 1YR, 01473383535, BRIAN DENNIS COLBECK [email protected] In Bankruptcy 18 February 2016 (2485334) Individual’s Address: 20 Laurel Road, St Helens, Merseyside, WA10 4AX. First and Final Dividend Birth details: 30 April 1967 In2485333 the Wakefield County Court a Costs Draftsman No 153 of 2012 Notice is hereby given that I intend to declare a Dividend to DUNCAN BEECH unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. 31 March 2016 Final Intended Dividend: Duncan Beech; who at the date of the Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 bankruptcy order, 02/07/2012 resided at 392 Leeds Road, Newton Piccadilly Place, London Road, Manchester, M1 Hill, Wakefield, West Yorkshire, WF1 2JB. NOTE: the above-named [email protected] was discharged from the proceedings and may no longer have a 18 February 2016 (2485375) connection with the addresses listed. Birth details: 16 September 1952 Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. 24 March 2016

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

In2485373 the COUNTY COURT AT NEWCASTLE-UPON-TYNE In2485385 the County Court at Great Grimsby No 164 of 1996 No 230 of 2012 BERNARD CRANMER MICHAEL JOHN ELSEY IN BANKRUPTCY in bankruptcy RE : BERNARD CRANMER, OCCUPATION unknown at the time of Individual’s Addresses: 252 Corporation Road, Grimsby in the County bankruptcy order date 24/10/1996, residing at Tudor Lodge Caravan of North East Lincolnshire, DN31 2QB. First and Final Dividend Park, Long Horsley, Morpeth, Northumberland, NE61 1PQ. - NOTICE Birth details: 10 August 1943 OF FINAL INTENDED DIVIDEND. NOTE: the above-named was Retired discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 31 July 1941 date of proving. Last date for receiving proofs: 31 March 2016 UNKNOWN Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 30 March 2016 18 February 2016 (2485385) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380178) [email protected] In2485567 the COUNTY COURT AT TRURO 17 February 2016 (2485373) No 176 of 1994 DICK THOMAS GREGORY IN BANKRUPTCY 2485569In the County Court at Oldham RE : GREGORY, Dick Thomas, a builder at the time of bankruptcy No 288 of 2012 order date 18/04/1994, residing and trading at 3 Mount Camel, HELEN AMANDA CRAWFORD Camelford, Cornwall PL32 9UW - NOTICE OF FINAL INTENDED Also known as: Helen Amanda Tinsley and Helen Amanda Sutcliffe DIVIDEND. NOTE: the above-named was discharged from the in bankruptcy proceedings and may no longer have a connection with the addresses Individual’s Addresses: First and Final Dividend Payment. 55 listed. Todmorden Road, Littleborough, Lancs, OL15 9EA UNKNOWN Birth details: 26 June 1966 Date of Birth: UNKNOWN Nurse Manager Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. 30 March 2016 date of proving. Last date for receiving proofs: 31 March 2016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, CF14 3ZA (02920380178) [email protected] [email protected] 18 February 2016 (2485567) 18 February 2016 (2485569)

In2485387 the County Court at Torquay and Newton Abbot In2485591 the County Court Liverpool No 204 of 1997 No 1270 of 2011 CHRISTOPHER THOMAS HARRINGTON MRS BRENDA MARY DEAN In bankruptcy Also known as: Brenda Mary Atherton Brenda Mary Peters CHRISTOPHER THOMAS HARRINGTON; who at the date of the In Bankruptcy bankruptcy order, 16/09/1997 resided at 8 Chestnut Drive, Brixham, Individual’s Address: First and Final Dividend Payment. 5, Green Devon TQ5 0DB, 32North Hill Close, Brixham, Devon, 66 Grenville Road, Prescot, Liverpool, Merseyside, L34 3LU Avenue, Chelston, Torquay, Devon and 4 Windmill Court, Windmill Birth details: 25 July 1945 Hill, Brixham, Devon. NOTE: the above-named was discharged from Retired the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 27 February 1964 date of proving. 31 March 2016 PCB Assembler Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, unsecured Creditors herein within a period of 4 months from the last RTLU.NW date of proving. 30 March 2016 18 February 2016 (2485591) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] In2485564 the County Court at Yeovil Tel: 02920 380137 Fax: 02920 381168 No 201 of 1993 18 February 2016 (2485387) BRIAN VIVIAN DOWNTON In bankruptcy BRIAN VIVIAN DOWNTON; who at the date of the bankruptcy order, In2485382 the County Court at Sheffield 02/07/1941 resided at 14 Harbour Road, Sherborne, Dorset DT9 4AN. No 1522 of 2009 NOTE: the above-named was discharged from the proceedings and MRS MARILYN MARIE HARROWER may no longer have a connection with the addresses listed. Final in bankruptcy Dividend Individual’s Address: 10 Gorselands Avenue, Worksop, Birth details: 2 July 1941 Nottinghamshire, S80 2QY. Final Dividend Plumber Birth details: 5 November 1954 Notice is hereby given that I intend to declare a Dividend to Chef unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. 30 March 2016 unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 31 March 2016 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 CF14 3ZA (02920 380137) [email protected] Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Tel: 02920380137 Fax: 02920 381168 [email protected] 18 February 2016 (2485564) 18 February 2016 (2485382)

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

In2485371 the County Court at Grimsby Paul Atkinson, Trustee in Bankruptcy No 182 of 2011 18 February 2016 (2485570) FATOLLAH JAFARI In Bankruptcy Individual’s Address: 22, Michael Foale Lane, Louth, Lincolnshire, In2485593 the Nottingham County Court LN11 0GT. First and Final Dividend No 393 of 2011 Birth details: 22 June 1956 MS NADINE EVELINE KNIGHT Assistant Hotel Manager Also known as: Nadine Everline Whatnall Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Address: Flat 1, 29 William Road, West Bridgford, date of proving. Last date for receiving proofs: 30 March 2016 Nottingham, NG2 5DP. First and Final Dividend Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Birth details: 1 March 1953 Piccadilly Place, London Road, Manchester, M1 A Tutor [email protected] (2485371) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. 30 March 2016 2485332In the Salford County Court Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 No 184 of 2010 Piccadilly Place, London Road, Manchester, M1 MRS SUSAN ANNE KEEN [email protected] In Bankruptcy 17 February 2016 (2485593) Individual’s Address: 67 Fairhills Road, Irlam, Manchester, M44 6BA. First and Final Dividend Birth details: 7 December 1956 In2485331 the County Court Wakefield a Receptionist No 219 of 2012 Any other name: Susan Anne Nixon PHILIP ROY MARSH Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Address: First and Final Dividend Payment. 12 Gleneagles date of proving. 31 March 2016 Road, Featherstone, PONTEFRACT, West Yorkshire, WF7 6NA, Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Birth details: 29 May 1951 Piccadilly Place, London Road, Manchester, M1 Garage Supervisor [email protected] Notice is hereby given that I intend to declare a Dividend to 18 February 2016 (2485332) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 30 March 2016 Contact details: Mr D Gibson, LTADTManchester, 2nd Floor, 3 In2485397 the County Court at Torquay and Newton Abbot Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, No 60 of 2013 RTLU.NW@insolvency PAUL KELLY 17 February 2016 (2485331) in bankruptcy Individual’s Address: 55 Gilberds House, Old Exeter Road, Newton Abbot, Devon, TQ12 2NH. First and Final Dividend In2485383 the COUNTY COURT AT READING Birth details: 13 October 1956 No 109 of 1989 Unemployed ROBIN DAVID MOORE Notice is hereby given that I intend to declare a Dividend to IN BANKRUPTCY unsecured Creditors herein within a period of 2 months from the last RE : MOORE, Robin David, of and trading at Cartref, 62 Cambridge date of proving. Last date for receiving proofs: 31 March 2016 Road, Owlsmoor, Camberley, Surrey GUI7 4SZ, as Jaguar Building Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Contractors as a Builder at the time of bankruptcy order date Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, 04/10/1989 - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the [email protected] above-named was discharged from the proceedings and may no 18 February 2016 (2485397) longer have a connection with the addresses listed. Birth details: 4 January 1947 UNKNOWN In2485570 the Luton County Court Notice is hereby given that I intend to declare a Dividend to No 63 of 1999 unsecured Creditors herein within a period of 4 months from the last PAUL RAYMOND KITCHENER date of proving. 30 March 2016 The Estate of the Bankrupt now Discharged Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Paul Raymond Kitchener of and trading at Camberley House, Victoria Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Place, Biggleswade, Beds, SG18 9RN, as a Builder under the style of CF14 3ZA (02920380178) [email protected] P R Kitchener Carpentry & Property Services formerly of and trading 17 February 2016 (2485383) at 12 Osprey Road, Biggleswade, Beds, SG18 8DZ as a Builder under the style of P R Kitchener Carpentry & Property Services and K & B Construction.. In2485592 the Middlesbrough County Court Notice is hereby given that I, Paul Atkinson, the Trustee in Bankruptcy No 170 of 2012 of the above named Bankrupt, intend to declare a final dividend to MS MICHELLE MORLEY unsecured creditors of the above named Bankrupt within a period of In Bankruptcy four months from the last date for proving mentioned below. All Individual’s Address: 39 Rosedale Road, Nunthorpe, Middlesbrough, creditors of the above named bankrupt are required on or before 17 Cleveland, TS7 0HE. First and Final Dividend March 2016, which is the last date for proving, to prove their debt by Birth details: 1 May 1976 sending to the undersigned, Paul Atkinson at FRP Advisory LLP, a Marketing Manager Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Notice is hereby given that I intend to declare a Dividend to Essex, CM13 3BE, the Trustee in Bankruptcy of the Bankrupt, a unsecured Creditors herein within a period of 2 months from the last written statement of the amount they claim to be due from the date of proving. 30 March 2016 Bankrupt, and if so requested, to provide such further details or Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 produce such documentary evidence as may appear to the Trustee in Piccadilly Place, London Road, Manchester, M1 Bankruptcy to be necessary. A creditor who has not proved his debt [email protected] is not entitled to disturb, by reason that he has not participated in the 17 February 2016 (2485592) dividend, the distribution of that dividend or any other dividend declared before his debt is proved..

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

In2485377 the County Court at Brighton Notice is hereby given that I intend to declare a Dividend to No 1017 of 1995 unsecured Creditors herein within a period of 4 months from the last MRS SHARON MARIE MORRIS date of proving. 30 March 2016 In bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Sharon Marie MORRIS; who at the date of the bankruptcy order, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 29/12/1995 resided at 36 Sunnydale Avenue, PATCHAM and carried CF14 3ZA (02920 380137) [email protected] on business as of Mills & Boots from 187 Goldstone Road, Hove. Tel: 02920 380137 Fax: 02920 381168 NOTE: the above-named was discharged from the proceedings and 18 February 2016 (2485372) may no longer have a connection with the addresses listed. Final Dividend Birth details: 4 January 1966 In2485394 the Dudley County Court Part Time Midwife No 95 of 2014 Notice is hereby given that I intend to declare a Dividend to MISS JODIE LOUISE PUGH unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. 30 March 2016 Individual’s Address: This is a First and Final dividend. 23 Jackson Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Close, Burbery Grange, Tipton, West Midlands DY4 0BH Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Birth details: 3 March 1982 CF14 3ZA (02920 380137) [email protected] Notice is hereby given that I intend to declare a Dividend to Tel: 02920380137 Fax: 02920 381168 unsecured Creditors herein within a period of 2 months from the last 18 February 2016 (2485377) date of proving. 30 March 2016 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 2485379In the Central London Court [email protected] No 4796 of 2012 18 February 2016 (2485394) BORIS MYKOLAYOVICH NAZAROV in bankruptcy Final Intended Dividend:BORIS MYKOLAYOVICH NAZAROV ; who at In2485380 the County Court at Brighton the date of the bankruptcy order, 20/09/2012 HGV Driver resided at No 186 of 2000 75 St Mary’s Road, Leyton, London E10 5RE. NOTE: the above- ALFRED JAMES FRANCIS SEARLE named was discharged from the proceedings and may no longer have in bankruptcy a connection with the addresses listed. Individual’s Address: RE : ALFRED JAMES FRANCIS SEARLE, of and Birth details: 21 November 1976 trading at Hunters Lodge, Copthorne Common, Copthorne, West HGV driver Sussex RH10 3LE as a general builder and engineer at the time of Notice is hereby given that I intend to declare a Dividend to bankruptcy order date 01/03/2000, and lately trading at 19 Longfield unsecured Creditors herein within a period of 2 months from the last Road, South Woodham, Ferrers, Chelmsford, Essex CM3 5JL as a date of proving. Last date for receiving proofs: 24 March 2016 general builder and engineer, formerly of and formerly trading at Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Oakmead, Tilburstow HillRoad, South Godstone, Godstone, Surrey 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, RH9 8LB as a genera lbuilder and engineer, formerly of and formerly [email protected] trading at The Stables, Wards Farm, Eastbourne Road, Felbridge, 18 February 2016 (2485379) Surreyas a general builder and engineer - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the In2485595 the County Court at Romford addresses listed. No 125 of 1995 Birth details: 1 May 1942 PANKAJ KUMAR VITHAL BHAI PATEL Unknown In Bankruptcy Notice is hereby given that I intend to declare a Dividend to RE : PANKAJ KUMAR VITHAL BHAI PATEL (Male), unemployed at the unsecured Creditors herein within a period of 4 months from the last time of bankruptcy order date 15 December 1995, residing at 75 date of proving. Last date for receiving proofs: 30 March 2016 Cranley Drive, Newbury Park, Ilford, Essex, lately a company director Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, and previously trading as Templetons as an accountant - NOTICE OF Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff FINAL INTENDED DIVIDEND. NOTE: the above-named was CF14 3ZA (02920 380178) [email protected] discharged from the proceedings and may no longer have a 18 February 2016 (2485380) connection with the addresses listed. Birth details: 3 April 1958 Unknown In2485378 the County Court at Yarmouth Notice is hereby given that I intend to declare a Dividend to No 158 of 1996 unsecured Creditors herein within a period of 4 months from the last DAVID ROY SEELY date of proving. 30 March 2016 in bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual’s Addresses: DAVID ROY SEELY; who at the date of the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff bankruptcy order, 04/12/1996 resided at 1 St Margaret’s Houses, CF14 3ZA (02920380178) [email protected] Loddon Road, Norwich, Norfolk and carried on business as MILKMAN 17 February 2016 (2485595) from 3 College Road, Thurlton, Norwich, Norfolk. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend In2485372 the County Court at Bath Birth details: 4 December 1996 No 174 of 1994 Unknown ROGER JOHN PEARCE Notice is hereby given that I intend to declare a Dividend to In bankruptcy unsecured Creditors herein within a period of 4 months from the last ROGER JOHN PEARCE; who at the date of the bankruptcy order, date of proving. Last date for receiving proofs: 30 March 2016 20/07/1994 resided at 134 Bradley Rd, Trowbridge, BA14 0RG. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, NOTE: the above-named was discharged from the proceedings and Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff may no longer have a connection with the addresses listed. Final CF14 3ZA (02920 380137) [email protected] Dividend Tel: 02920 380137 Fax: 02920 381168 Builder 18 February 2016 (2485378) Date of Birth: Unknown

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 97 PEOPLE

In2485386 the COUNTY COURT AT HARROGATE Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 9 of 1993 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MICHAEL JOHN SHAW CF14 3ZA (02920380178) [email protected] IN BANKRUPTCY 18 February 2016 (2485370) RE : SHAW, Michael John Clerk residing at 12 North Street, Wetherby LS22 4NN at the time of bankruptcy order date 15/01/1993, lately residing at and carrying on business at 11 Park View, Harrogate, and In2485594 the Leicester County Court formerly carrying on business at 9-10 Mill Hill, Leeds LSI under the No 86 of 2009 style of “Granville Associates” as an Insurance Consultant and MS ROMA STEVENSON previously residing at 14 Bankfield, Bardsey LS179AP - NOTICE OF In Bankruptcy FINAL INTENDED DIVIDEND. NOTE: the above-named was Individual’s Address: 52 Oakland Avenue, Leicester, LE4 7SF. This is discharged from the proceedings and may no longer have a a First and Final Dividend connection with the addresses listed. Birth details: 4 April 1973 UNKNOWN Notice is hereby given that I intend to declare a Dividend to Date of Birth: UNKNOWN unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. 1 April 2016 unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 date of proving. 30 March 2016 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 18 February 2016 (2485594) CF14 3ZA (02920380178) [email protected] 18 February 2016 (2485386) In2485381 the Doncaster County Court No 37 of 2011 2485393In the Wigan County Court WILLIAM JAMES TAMBLYN 141 of 2012 In Bankruptcy MISS SARAH ANN SHEPHERD Individual’s Address: 185 Doncaster Road, Goldthorpe, In Bankruptcy ROTHERHAM, South Yorkshire, S63 9JD. First and Final Dividend Individual’s Address: 9 Knotts Houses, Leigh, Lancashire, WN7 3PW. Birth details: 2 June 1960 First and Final Dividend General Assistant Birth details: 30 January 1978 Notice is hereby given that I intend to declare a Dividend to a nursery manager unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. 31 March 2016 unsecured Creditors herein within a period of 2 months from the last Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 date of proving. 31 March 2016 Piccadilly Place, London Road, Manchester, M1 Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 [email protected] (2485381) Piccadilly Place, London Road, Manchester, M1 3BN [email protected] 18 February 2016 (2485393) In2485329 the County Court at Bangor No 33 of 1993 CHRISTOPHER LEWIS TRIGGS In2485396 the County Court at Slough In bankruptcy No 212 of 1993 CHRISTOPHER LEWIS TRIGGS; who at the date of the bankruptcy MRS HONOR MARY SMITH order, 05 February 1993 resided at Christopher Lewis Triggs of 8 In bankruptcy Warren Road, Deganwy, CONWY, Gwynedd, LL31 9SU. NOTE: the HONOR MARY SMITH; who at the date of the bankruptcy order, above-named was discharged from the proceedings and may no 03/06/1993 resided at 78 Lewins Way, SLOUGH, SL1 5HG, United longer have a connection with the addresses listed. Final Dividend Kingdom. NOTE: the above-named was discharged from the Birth details: 30 June 1949 proceedings and may no longer have a connection with the addresses unknown listed. Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 25 October 1944 unsecured Creditors herein within a period of 4 months from the last unknown date of proving. Last date for receiving proofs: 30 March 2016 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff date of proving. 30 March 2016 CF14 3ZA (02920 380137) [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Tel: 02920380137 Fax: 02920 381168 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 17 February 2016 (2485329) CF14 3ZA (02920 380137) [email protected] Tel: 02920380137 Fax: 02920 381168 17 February 2016 (2485396) In2485395 the Aylesbury County Court No 117 of 2012 MS MARGARET ALISON VOGEL In2485370 the COUNTY COURT AT SHREWSBURY In Bankruptcy No 120 of 1998 Final Intended Dividend:MARGARET ALISON VOGEL also known as GERALD THOMAS SMITHERMAN MARGARET ALISON COWAN ; who at the date of the bankruptcy IN BANKRUPTCY order, 11/04/2012 resided at 29 Virage, 134 London Road, Aston RE : GERALD THOMAS SMITHERMAN, trading as GTS Products, Clinton, Buckinghamshire, HP22 5FW . NOTE: the above-named was GTS House, The Lawns, Wellington, Telford Shropshire TF1 3AF at discharged from the proceedings and may no longer have a the time of bankruptcy order date 09/09/1998 - NOTICE OF FINAL connection with the addresses listed. INTENDED DIVIDEND. NOTE: the above-named was discharged from Birth details: 24 October 1967 the proceedings and may no longer have a connection with the Personal Assistant addresses listed. Any other name: MARGARET ALISON COWAN Birth details: 24 June 1952 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. 30 March 2016

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. 24 March 2016 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473383535, [email protected] 18th February 2016 (2485395)

2485374In the County Court at Haverfordwest No 52 of 2012 PHILLIP DAVID WHITEHEAD In Bankruptcy Individual’s Address: 54 ST PETERS ROAD, MILFORD HAVEN, PEMBROKESHIRE, SA73 2BP. First and Final Dividend Birth details: 21 July 1950 Chief Engineer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 31 March 2016 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, [email protected] 18 February 2016 (2485374)

In2485391 the County Court Harrogate No 219 of 2010 MRS SUZANNE WILLIAMS In Bankruptcy Individual’s Address: First and Final Dividend Payment. 44 CrabLane, Harrogate, HG1 3BG Birth details: 26 April 1973 Child Care Practitioner Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. 31 March 2016 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, RTLU.NW@insolvency 18 February 2016 (2485391)

NOTICES TO CREDITORS

In2485342 the Aylesbury County Court No 65 of 2015 DOUGLAS MARK NICHOLAS In Bankruptcy Current residential address: Gurneys Farm, Watery Lane, Marsworth, Tring, HP23 4LY. Bankrupt’s date of birth: 21 April 1958. Any name or style (other than bankrupt’s own name) under which bankrupt has carried on business or incurred a debt: Cavalier Packaging Services. I, Fiona Grant (IP No. 9444) of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS hereby give notice that I was appointed Trustee in Bankruptcy of the estate of the above named on 4 February 2016. All persons having in their possession any of the effects of the Bankrupt must deliver them to me and all debts due to the Bankrupt must also be paid to me. All creditors of the Bankrupt are required to send in their full names, address and full particulars of their debts or claims against the Bankrupt to Fiona Grant of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, the Trustee of Douglas Mark Nicholas and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from any distributions to creditors. Further details contact: Deborah Wing, Email: [email protected] Tel: 01142 356780. Case Code: NICH01B Fiona Grant, Trustee 19 February 2016 (2485342)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 99 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ANDREWS , Keith Flat 5 Nautilus, Marine Parade, Withy King LLP, North Bailey House, 6 May 2016 (2485414) Fitzroy Worthing, West Sussex BN11 3PR. 4 New Inn Hall Street, Oxford OX1 November 2014 2EA.

AUSTIN , Reginald 54 Downs Wood, Epsom Downs, Harold Bell & Co, Devon House, 174 6 May 2016 (2485435) Edward Epsom, Surrey KT18 5UL. 9 July 2015 Kingston Road, Ewell, Surrey KT19 0SD. (Esme Dora Austin)

BAKER , Basil Lewis 1 Ashley Close, Cheddington, Leighton Hughes & Company, The Old 3 May 2016 (2480976) Buzzard, Bedfordshire LU7 0UR. Bakery, Frogmore Street, Tring, Factory Worker (retired). 22 November Herts HP23 5XA. Ref: PSH 2015 B0072001 (Peter Saville Hughes.)

BARR , Joyce 3 Tower Street, Gainsborough, Burton & Dyson Solicitors, 22 Market 6 May 2016 (2485418) Lincolnshire DN21 2JQ. 9 January 2016 Place, Gainsborough, Lincolnshire DN21 2BZ.

BENNETT , Peter 16 Reculver Walk, Maidstone, Kent Whitehead Monckton, Monckton 1 May 2016 (2482563) Richard ME15 8QE. 13 November 2015 House, 72 King Street, Maidstone, Kent ME14 1BL.

BLACKETT , George 167 Jamaica Road, London E1 0PL. Ian Duncan, c/o TV Edwards LLP 24 April 2016 (2485425) Lorry Driver (Retired). 11 March 2015 Solicitors, 35 Mile End Road, London E1 4TP. (Michael Downes.)

BLACKWOOD , 1 Teyham Court, 158 Northcote Road, William Sturges LLP, Burwood 6 May 2016 (2485417) Thomas Richard Battersea, London SW11 6RG. 29 House, 14-16 Caxton Street, London December 2015 SW1H 0QY. (Andrew Henry Todd)

BLAKE , Raymond 142 Bilford Road, Worcester WR3 8PH. SME Solicitors, 8 Sansome Walk, 6 May 2016 (2485420) Harold Frederick 2 November 2015 Worcester WR1 1LW. (Keith John Morris and Philip Michael Mullins)

BLAND , Neville 6 Cairngorm Close, Leicester LE2 6RJ. Bray & Bray Solicitors, Spa Place, 6 May 2016 (2485419) 26 January 2016 36-42 Humberstone Road, Leicester LE5 0AE. (Karen Elizabeth Foster, Neville Freestone and Pamela Foster)

BONE , Dorothy 10 High Street, Tingrith, Milton Keynes, Chorus Law Ltd, Heron House, 24 April 2016 (2485421) Megan Bedfordshire, MK17 9EN. Machinist Timothy’s Bridge Road, Stratford- (Retired). 29 December 2015 upon-Avon CV37 9BX, 01789 777346.

BRADY , Mrs Agnes 227 BURY OLD ROAD, PRESTWICH, Catherine Howarth, 227 Bury Old 24 April 2016 (2484675) MANCHESTER, M25 1JE. Carer. 9 Road, Manchester, M25 1JE. December 2015

BRAUTIGAM , 36 Leslie Park Road, Croydon, Surrey Hallett & Co, 11 Bank Street, 6 May 2016 (2485407) Charles Frederick CR0 6TN. 19 December 2015 Ashford, Kent TN23 1DA. (Mark Dewey and Tobias Crump)

BREWIS , Shirley 29 Kitchener Terrace, Grangetown, Tyneside Legal Services, 4 6 May 2016 (2485410) Florence Sunderland SR2 4RR. 5 July 2015 Northumberland Place, North Shields NE30 1QP. (Peter Craigen)

BROAD , Francis 48 Crown Acres, East Peckham, Robert McDonald, 39 Bedford Road, 24 April 2016 (2485411) James Tonbridge, Kent TN12 5HB. 3 January Henlow, Bedfordshire SG16 6FB 2016

BROWN , Margaret Bupa Care Home, Cold Springs Park, Ratcliffe and Bibby Solicitors, 3/7 25 April 2016 (2485446) Elizabeth Penrith CA11 8EY. 1 December 2015 New Street, Carnforth, Lancashire LA5 9BU.

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

BRYDON , Malcolm Two Ponds Rear of The Ferns Langar Fraser Brown Solicitors, 84 Friar 24 April 2016 (2485521) Thomas Ascot Road, Colston Bassett, Nottingham Lane, Nottingham NG1 6ED. (Ref: NG1 3FT. 11 June 2015 WECC). (William Edward Curzon Cursham and John Paul Brydon.)

BUNCE , Audrey Parkstone, Poole. 4 January 2016 Laceys Solicitors LLP, 257 Ashley 6 May 2016 (2485453) Lilian Brenda Road, Parkstone, Poole BH14 9DY. (Samuel Freeman and Laceys Solicitors LLP)

BUONVINO , Betty 17 Crombie Road, Sidcup, Kent DA15 Chorus Law Ltd, Heron House, 24 April 2016 (2485452) 8AT; previous address: 7 Selden Road, Timothy’s Bridge Road, Stratford- London, UNITED KINGDOM SE15 2JF upon-Avon CV37 9BX, 01789 Housewife . 17 September 2015 777346.

BURLEY , Maria 19 Cotton End, Bretton, Peterborough Waller Needham & Green, Rightwell 25 April 2016 (2485450) Esther Ann (Finch) PE3 9TF. 31 December 2015 East, Bretton, Peterborough PE3 8DS. (Ian Christopher Burley and John Bowley)

BYWATER , Hill House Nursing Home, Park Avenue, Brixlaw Limited, 3 Bolton Street, 6 May 2016 (2485579) Raymond James Brixham formerly of 26 Lindthorpe Brixham TQ5 9DA. (David Lewis Clifford Way, Brixham TQ5 8NY . 11 January Thomas) 2016

CHAPELHOW , 25 Cavendish Court Care Home, Slater and Gordon LLP, 58 Mosley 25 April 2016 (2485571) Isobel Mary Horseshoe Lane, Alderley Edge SK9 Street, Manchester M2 3HZ. (Andrew 7QP. 2 February 2015 Roger Newbury and Elizabeth Claire Cowell)

CHAPMAN , Pamela Marlbrook, East Street, Chiselborough, Stuart Roland Allen, Battens 6 May 2016 (2485461) Hilary Jean Somerset TA14 6TW. 10 January 2016 Solicitors Limited, Mansion House, Princes Street, Yeovil, Somerset BA20 1EP. (Stuart Roland Allen and John Michael Andrew Cross)

CHEEMA , Bhajan 4 Third Crescent, Slough SL1 3AS. 14 Charsley Harrison LLP, Windsor 6 May 2016 (2485577) Kaur February 2015 House, Victoria Street, Windsor SL4 1EN. (Pamela Dorothy Styles)

CHESSA , Veronica 27 Tal Y Fan, Glan Conwy, Conwy Rachel Brown, Gamlins Solicitors 29 April 2016 (2485464) LL28 5NG. 28 January 2016 LLP, 14/15 Trinity Square, Llandudno, Conwy LL30 2RB. (Mark Pryce Salisbury and Robert David Petters)

CHINNOCK , Alfred 16 Ferryman Road, Glastonbury, Holley & Steer Solicitors, Tregunter, 6 May 2016 (2485459) George Noel Somerset BA6 9BW. 5 September 2014 1 Berrow Road, Burnham on Sea, Somerset TA8 2ET. (Alfred Edmund Chinnock and Richard George Chinnock)

CLEMENTS , Frida Vesterhoj, Bryn Road, Aberystwyth, Humphrey Roberts & Bott, 1 Alfred 6 May 2016 (2485448) Ceredigion SY23 2HZ. 24 October Place, Aberystwyth, Ceredigion 2015 SY23 2BS. (James Ernest Charles Clements)

COAKLEY , Flat 24, 93 Elm Park Gardens, London Hugh James, Hodge House, 114-116 6 May 2016 (2485409) Philomena Mary SW10 9QW. 18 January 2016 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

COLTON , Irene 171 Valley Road, Worksop, Simpson Solicitors, 16 Stanier Way, 25 April 2016 (2485474) Gwyneth Nottinghamshire S81 7EE. 25 January Wyvern Business Park, Derby DE21 2016 6BF.

COMAN , John 21 Lionwood Road, Norwich, Norfolk Chorus Law Ltd, Heron House, 24 April 2016 (2485578) William Henry NR1 4PR. Security Officer (Retired). 19 Timothy’s Bridge Road, Stratford- October 2015 upon-Avon CV37 9BX, 01789 777346.

COOK , Margery St Martin’s Nursing Home, 51 Vesey The Wilkes Partnership, 41 Church 6 May 2016 (2485408) Lottie Road, Wylde Green, Sutton Coldfield, Street, Birmingham B3 2RT. (Nigel West Midlands B73 5NR . 8 February Raymond Wood) 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 101 PEOPLE

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

COOZE , Cyril Flat 20, Oakshott Court, Polygon Road, Osbornes Solicitors LLP, Livery 25 April 2016 (2485460) Vincent London NW1 1SS. 17 January 2016 House, 7-9 Pratt Street, London NW1 0AE.

CROWE , Simon Woodside, Flixton, Bungay, Suffolk Chamberlins, 3 Ballygate, Beccles, 6 May 2016 (2485454) Edward Eyre NR35 1NN. Recruitment Consultant Suffolk NR34 9NB. Solicitors. (Fiona (Retired). 9 December 2014 Eyre Dane, Aidan Simon Eyre Crowe and Stephen Ralph Holland.)

CRUMB , Letitia 14 Unity Street, Aberdare CF44 7PN. Marchant Harries, 17-19 Cardiff 30 April 2016 (2485456) 21 November 2015 Street, Aberdare CF44 7DP. Solicitors. (Keith Butler and Simon David Spencer Bird.)

DAVIES , Peter Southfork, 40 High Street, Manston, Barnes Marsland Solicitors, 103 High 6 May 2016 (2485449) Albert Ramsgate, Kent. 20 December 2015 Street, Broadstairs, Kent CT10 1JS. (Jacqueline Miles and Colin John Chapman)

DEASY , Kathleen Strathmore Nursing and Residential Roebucks Solicitors, 12 & 13 3 May 2016 (2481855) Maureen Home, 51 Seymour Road, Astley Richmond Terrace, Blackburn, Bridge, Bolton BL1 8PT (formerly of 7 Lancashire BB1 7BG. (Roebucks Spinningfields, Bolton BL1 3BB) . Solicitors.) Nursing Assistant (retired). 3 February 2016

DICKSON , 32 St. Edward’s Road, Southsea, Lester Aldridge LLP, Russell House, 24 April 2016 (2485471) Samantha Louise Hampshire PO5 3DJ. Tour Guide. 22 Oxford Road, Bournemouth BH8 May 2014 8EX. (Ann Patricia Jackson.)

EAST , Graham 21 Elvington Road, Lincoln LN6 0SP. Langleys Solicitors LLP, Olympic 6 May 2016 (2485457) Christopher 28 September 2015 House, Doddington Road, Lincoln LN6 3SE.

EDWARDS , Sally 4 Apex Drive, Highbridge, Somerset Alletsons, 31 College Street, 24 April 2016 (2485455) Ann TA9 3ES. Previously of: 3d Chestnut Burnham on Sea, Somerset TA8 House, Knoll Park, South Road, Brean, 1AS. (Milford Ian Merryweather and Burnham on Sea, Somerset, TA8 2RF . Richard Haydn Williams.) Senior Support Worker. 4 January 2016

EVANS , Jane Diana 67 Clarkson Road, Lingwood, Norfolk Clapham & Collinge LLP, St 6 May 2016 (2485463) NR13 4BA. 31 January 2016 Catherine’s House, All Saints Green, Norwich NR1 3GA.

FRYER , Dorothy St John Home, 1 Gloucester Road, Pocock’s Solicitors, Elizabeth House, 6 May 2016 (2485470) Edith Whitstable, Kent CT5 2DS. 28 July 63 Oxford Street, Whitstable, Kent 2015 CT5 1DA. (Pocock’s Solicitors)

GARNER , 98 Tudor Avenue, Worcester Park, Downs Solicitors LLP, 156 High 6 May 2016 (2485473) Giovannamaria Surrey KT4 8TU. 6 October 2015 Street, Dorking, Surrey RH4 1BQ. (Amber-Lea O’Connor and Ferruccio Ongetta-Dagnoni)

GOODY , Sheila Terranova, Mill Lane, Birch, Colchester, Birkett Long LLP Solicitors, Essex 6 May 2016 (2485447) Winifred Essex CO2 0NH. 19 June 2015 House, 42 Crouch Street, Colchester, Essex CO3 3HH. (Sarah Jane Doyle and Paul Doyle)

GREEN , Dennis Greenside, Cuddington Way, Cheam, QualitySolicitors Copley Clark, 6 May 2016 (2485458) Arthur Surrey. 26 January 2016 Pathtrace House, 91-93 High Street, Banstead, Surrey SM7 2NL. (Kathryn Rosemary Guina and Louise Green)

HALL , Jacqueline 47 Dorset Way, Woosehill, Wokingham, Colemans Solicitors LLP, 21 Marlow 6 May 2016 (2485406) Patricia Berkshire RG41 3AL. 31 December Road, Maidenhead, Berkshire SL6 2014 7AA. (Michael Henry Richard Cutler)

HARRISON , John Wisemans Bridge Inn, Wisemans Darwin Bowie, 24 High Street, 24 April 2016 (2485472) Ian Rhys Bridge, Saundersfoot, Pembrokeshire. Narberth, Pembrokeshire SA67 7AR. 25 January 2016 Solicitors. (Naomi Mary Bowie and Martin Robert Everett.)

HART , Beatrice Summerleaze, 79-81 Salterton Road, Vine Orchards, Trinity Chambers, 49 6 May 2016 (2485451) Mary Exmouth, Devon EX8 2EW. 25 Rolle Street, Exmouth, Devon EX8 December 2015 2RS.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

HARVEY , Joan Shearwater, Ilsham Marine Drive, Michelmores LLP, Woodwater 6 May 2016 (2485468) Barbara Torquay TQ1 2PN. 21 December 2015 House, Pynes Hill, Exeter EX2 5WR. (Ian Michael Harvey and William Franck Michelmore)

HASELGROVE , Ian Kent. Electrical Engineer. 8 September The London Gazette, PO Box 3584, 24 April 2016 (2485462) Roy 2015 Norwich NR7 7WD (Ref: ABFP.)

HEALEY , Mrs 6-10 ST. PETERS ROAD, POOLE, Paul Healey, 3 Lythe Place, 22 West 25 April 2016 (2484032) Pauline BH14 0PA. 26 November 2015 Overcliff Drive, BOURNEMOUTH, BH4 8AA.

HENSLEY , 31 Rannoch Drive, Cyncoed, Cardiff Glamorgan Law LLP, 60 Eastgate, 25 April 2016 (2485469) Margarete Gertrud CF23 6LP. 2 September 2012 Cowbridge CF71 7AB. Helene

HIND , Elizabeth Blakeshall Hall, Blakeshall, Wolverley, Browne Jacobson LLP, Mowbray 6 May 2016 (2485466) Louise Kidderminster, Worcestershire DY11 House, Castle Meadow Road, 5XP. 27 October 2014 Nottingham NG2 1BJ. (Chris Hind and William Colacicchi)

HOBSON , Mary Crackhill Cottage, Main Street, HartLaw LPP, 63 St James Street, 6 May 2016 (2485467) Sicklinghall, Near Wetherby, West Wetherby, West Yorkshire LS22 6RS. Yorkshire LS22 4BD. 31 January 2016

HOMEWOOD , Vera 5 Hartley Close, Bishopstoke, Eric Robinson Solicitors, 6-8 6 May 2016 (2485465) Adeline Eastleigh, Hampshire SO50 8JE. 21 Brownhill Road, Chandlers Ford, October 2015 Eastleigh, Hampshire SO53 2EA.

HOWELL , Ann Heathfields Residential Home, 27 David and Snape Solicitors, 25 April 2016 (2485479) Merthyr Mawr Road, Bridgend CF31 Oldcastle Offices, South Street, 3NN. 28 November 2015 Bridgend CF31 3ED. (Kevin George Burnell)

HYDE , Stanley 19 Hanover Court, Quaker Lane, DJK Solicitors, 30 Howard Business 24 April 2016 (2485476) Ernest Frederick Waltham Abbey, Essex EN9 1HR. Park, Farm Hill Road, Waltham Watchmaker. 4 November 2015 Abbey EN9 1XE. Tel: 01992 718880. Fax: 01992 716908. DX 54300 Waltham Abbey. Email: leonie@djk- solicitors.co.uk. (Maisey Valerie Burgess.)

INGLEBY , John Stonebridge Cottage, Wolvershill Road, Berry Redmond Gordon & Penney 11 May 2016 (2485475) Sidney Banwell, North Somerset BS29 6DR. LLP, 121 High Street, Worle, College Lecturer (Retired) . Widower of Weston-super-Mare, North Somerset Marjorie Ingleby. 7 February 2016 BS22 6HB. Solicitors. (Mark Julian Stephen Ingleby.)

JIGGINS , Ivy 2 Rock Cottages, The Vineyards, The Co-operative Legal Services 6 May 2016 (2485520) Frances Jean Chelmsford CM3 2EE. 5 December Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JOHNSON , John Poplar Road, West Winch, Kings Lynn, Robert Edward Johnson, 22 24 April 2016 (2485559) Charles Norfolk PE33 0NH. Building Surveyor. Catherine Drive, Sunbury-on-Thames 14 November 2015 TW16 7TJ.

JONES , David Rhys 6 Brecon Terrace, Cardigan, Arwyn Morys Reed, Morgan and 3 May 2016 (2485514) Ceredigion SA43 3AT. Plumber. 20 Richardson, 7 St Mary Street, November 2015 Cardigan, Ceredigion SA43 1HB. Solicitors. (Caroline Anne Orme.)

JONES , Marion Silverways Nursing Home, Silver Way, Chorus Law Ltd, Heron House, 24 April 2016 (2485513) Gaynor (Mrs Marian Highcliffe, Christchurch, Dorset, BH23 Timothy’s Bridge Road, Stratford- Gaynor Jones) 4LJ. Secretary (Retired). 23 January upon-Avon CV37 9BX, 01789 2016 777346.

KEAR , Ronald 57B Fyfield Road, Ongar, Essex CM5 Foskett Marr Gadsby & Head LLP, 6 May 2016 (2485516) Thomas 0AL. 22 June 2015 181 High Street, Epping, Essex CM16 4BQ. (Keith Richard Kear, Rosemary Elizabeth Bolt and John Spencer Worby)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 103 PEOPLE

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

KNIGHT , Winifred Iddenshall Hall Residential Home, Mills & Reeve LLP, 8th Floor, 1 New 6 May 2016 (2485582) Mildred Iddenshall, Tarporley, Cheshire. 24 York Street, Manchester M1 4AD. January 2016

KYD , John Caldwell Shipyard Cottage, Bath Road, Sherrards Solicitors LLP, 45 6 May 2016 (2485573) Lymington SO41 3RW. 1 July 2015 Grosvenor Road, St Albans AL1 3AW.

LAWRENCE , Rachel 31 Woodview, Grays, Essex, RM16 Attwood & Co Solicitors, 20 London 27 April 2016 (2485504) Olive 2WJ. 11 October 2015 Road, Grays, Essex RM17 5XY (Mary Louise French and Matthew Joseph Attwood)

LEES , Anthony 5 Fernleigh Close, Garstang, Preston Napthens LLP, 7 Winckley Square, 6 May 2016 (2485580) PR3 1LG. 22 January 2016 Preston PR1 3JD. (Kathryn Harwood)

LEWIS , Glenys Glyn Nest Residential Home, Morgan & Richardson, 7 St Mary 29 April 2016 (2485502) Myfanwy Newcastle Emlyn, Carmarthenshire Street, Cardigan, Ceredigion SA43 SA38 9BW. Primary School Teacher 1HB. Solicitors. (Meleri Williams and (Retired). 29 January 2016 Aled Williams.)

LITTLEWOOD , Alder Carr, Tasburgh Road, Saxlingham Parrott & Coales LLP, 14 Bourbon 6 May 2016 (2485507) Monica Joy Thorpe, Norwich, Norfolk NR15 1LN. Street, Aylesbury, Buckinghamshire 15 November 2015 HP20 2RS.

MYHAL , STEFANIIA 36 RADLAND ROAD, LONDON, E16 OREST ANDRIJIW, 150 24 April 2016 (2485706) 1LN. 4 April 2015 GUNNERSBURY LANE, LONDON, W3 9BA.

MYHAL , NICHOLAS 36 RADLAND ROAD, LONDON, E16 OREST ANDRIJIW, 150 24 April 2016 (2485705) 1LN. 18 February 2013 GUNNERSBURY LANE, LONDON, W3 9BA.

MARGRETT , Sheila 7 The Greenways, Leamington Spa, Wright Hassall LLP, Olympus 6 May 2016 (2485518) Marion Warwickshire CV32 6BF. 12 January Avenue, Leamington Spa CV34 6BF. 2016 (Alison Margrett Wright and Lester Geoffrey Hunt)

MARSHALL , William 1 Herbert Street, Carlisle, Cumbria CA1 Atkinson Ritson Solicitors, 39 High 6 May 2016 (2485477) 2QE. 25 July 2015 Street, Wigton, Cumbria CA7 9PE.

MASON , Marguerite 55 Neville Road, Gargrave, Skipton, AWB Charlesworth LLP, 23 Otley 6 May 2016 (2485489) Vera Aveling North Yorkshire BD23 3RE. 24 January Street, Skipton, North Yorkshire 2016 BD23 1DY.

MASTERS , Jeremy VALBY, GREEN ROAD, HAYWARDS Ian Charles Masters, HIGH 23 April 2016 (2484001) Charles HEATH, RH17 7QA. Retired CHIMNEYS, EAST MASCALLS Undertaker. 11 November 2014 LANE, HAYWARDS HEATH, RH16 2QJ.

MCCLEAN , Ian 1 Thickthorn Orchards, Kenilworth, Penmans Solicitors LLP, 30-32 6 May 2016 (2485581) Roger Warwickshire CV8 2SH. 18 December Warwick Road, Kenilworth, 2015 Warwickshire CV8 1GW. (Stephen Charles Brown and Trudi Lee Eborall)

MILLER , John 31 Nutley Close, Goring by Sea, Thomas Eggar, Thomas Eggar 6 May 2016 (2485478) George Worthing BN12 4JZ. 3 November 2015 House, Friary Lane, Chichester, West Sussex PO19 1UF. (Anthony Alexander Nixon)

MILLINGTON , Alfred 218 High Street, Princes End, Tipton, Chorus Law Ltd, Heron House, 24 April 2016 (2485506) West Midlands, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- DY4 9JB. 20 October 2009 upon-Avon CV37 9BX, 01789 777346.

MITCHELL , Lilian Flat 4, 55-56 Cornwall Gardens, LE Law Solicitors, 127 High Road, 3 May 2016 (2481872) Valborg London SW7 4BE. Retired. 31 Loughton, Essex IG10 4LT. Ref: December 2004 NLE/M151.1/1150 (Grethe Ragnhild Mitchell.)

MITCHELL , Flat 4, 55-56 Cornwall Gardens, LE Law Solicitors, 127 High Road, 3 May 2016 (2481868) Alexander William London SW7 4BE. Retired. 4 May 2011 Loughton, Essex IG10 4LT. Ref: NLE/M151.1/1150 (Grethe Ragnhild Mitchell.)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

MOORE , Dorothy Flat 12, Homenash House, St George’s SME Solicitors, 8 Sansome Walk, 6 May 2016 (2485512) Joan Lane North, Worcester WR1 1RG. 4 Worcester WR1 1LW. (Ian Robert November 2015 Stirzaker)

MOORE , Robert 344 Ruislip Road, Northolt, Middlesex Valued Estates Ltd, Suite 204 Mill 24 April 2016 (2485510) UB5 6BH. Electrician (Retired). 31 Studio Crane Mead, Ware January 2016 Hertfordshire SG12 9PY. (Alec John Smith.)

MORGAN , Trevor 186 Alcester Road, Stratford-upon- Robert Lunn & Lowth, 2 Sheep 24 April 2016 (2485517) John Avon, Warwickshire CV37 9DR. 21 Street, Stratford-upon-Avon CV37 October 2015 6EJ. (Ref: PAJ/MJA/ Morgan/ 07317-1).

MOSLEY , Barbara 36 Tonson Court, Keighley, West John J Halliwell & Co Solicitors, 53 24 April 2016 (2485492) Yorkshire BD21 3BX, formerly of 31 Kirkgate, Silsden, West Yorkshire Braithwaite Avenue, Keighley, West BD20 0AQ. (William Mckee.) Yorkshire BD22 6ET . Weaver (Retired). 26 July 2015

MYLCHREEST , Rosemellyn, Tregonetha, St Columb, Chisholms, 58 Molesworth Street, 29 April 2016 (2485509) Norman John Cornwall TR9 6EL. Musician (Retired). Wadebridge, Cornwall PL27 7DR. 16 January 2016 Solicitors. (Wilfred Charles Rushforth and John Lyle Pomeroy.)

NEWBOLD , Victoria 33 Queens Road, Hucclecote, Lodders Solicitors, 25 Imperial 6 May 2016 (2485511) Maud Florence Gloucester GL3 3LT. 8 February 2016 Square, Cheltenham GL50 1QZ.

NOBLE , Rita 5 Spital Road, Newbiggin by the Sea, Lawson and Thompson, Post Office 6 May 2016 (2485503) Northumberland NE64 6SR. 12 Chambers, Station Road, Ashington, September 2015 Northumberland NE63 8RL. (Derek Gordon Thresher and Sean Harold Hudson)

NORRIS , Winifred Fernbrook House, 37-47 Fernbrook The Co-operative Legal Services 27 April 2016 (2485493) Mary Avenue, Southend on Sea, Essex SS1 Limited, Aztec 650, Aztec West, 2QW. 13 October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

OLDHAM , Evelyn Holmfirth. 20 November 2015 Eaton Smith Solicitors, 14 High 6 May 2016 (2485519) May Street, Huddersfield HD1 2HA.

OLIVER , Ruth 50 Arthur Road, Wimbledon, London, Winckworth Sherwood Solicitors, 26 April 2016 (2485508) SW19. Company Director (retired). 9 Minerva House, 5 Montague Close, November 2015 London, SE1 9BB (Roderick Hugh Alexander MacDougald and Michael Alfred Anthony Nolan)

OPPE , Lucila (Lucila 3 Coleherne Court, The Little Boltons, Edwin Coe LLP, 2 Stone Buildings, 3 May 2016 (2481375) Gonzalez-Posada London SW5 0DL. Housewife. 7 Lincoln's Inn, London WC2A 3TH. Pellico) February 2016 Ref: KJ/OPP.13.1 (John Leonard McNeill Shelford and Carlos Frederick Oppe.)

OSGOOD , Lilian 32 Plumley Court, Clarence Road Alletsons, 31 College Street, 24 April 2016 (2485480) Violet South, Weston super Mare, North Burnham on Sea, Somerset TA8 Somerset BS23 4BU. Housewife. 23 1AS. (Shaun Steven Wakefield, Maria December 2015 Coles and Richard Wakefield.)

O’DONNELL , Annie 25 Mildred Street, Lower Broughton, Dixon Stewart Solicitors, 7a Oaktree 6 May 2016 (2485490) (Perrian Anne) Salford, Greater Manchester M7 2HG. Parade, Bransgore, Christchurch 8 February 2016 BH23 8AB. (Anthony Joseph O’Donnell and Paul Jude O’Donnell)

PAGE , Francis 62 Cecil Road, Walthamstow E17 5DJ. Attwaters Jameson Hill, 60-62 High 6 May 2016 (2485491) Thomas Burbidge 27 January 2012 Street, Ware, Hertfordshire SG12 9DA. (David Andrew Martin Flannagan and Stephen Edwin Tetlow)

PARKER , John 9 Fedwen Arian, Llangernyw, Abergele, FDR Law, 16 Walton Road, Stockton 6 May 2016 (2485515) Henry Conwy. 21 August 2015 Heath, Warrington WA4 6NL. (Timothy Francis Comyn Jordan)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 105 PEOPLE

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

PEART , Mornington Hall Nursing Home, 76 Dollman & Pritchard, 8 The Square, 6 May 2016 (2485495) Gwendolyne Whitta Road, Manor Park, London E12 Caterham, Surrey CR3 6XS. 5DA. 26 August 2011

PERRYMENT , 42 Annett Road, Walton-On-Thames, Hart Brown, 1 Lower South Street, 6 May 2016 (2485505) Valerie Loveday Surrey. 9 August 2015 Godalming, Surrey GU7 1BZ. (Paul Adrian Tobias and Nigel Jonathan Maud)

PETER , David Phillip 122 Valence Road, Leicester LE3 1AS. Bray & Bray Solicitors, Spa Place, 6 May 2016 (2485494) 15 January 2016 36-42 Humberstone Road, Leicester LE5 0AE. (Martin Vincent Trevor Hill and Timothy Makin George Gladdle)

PHILLIPS , Dora Mount Olivet, 2 Great Headland Road, Gowmans, 65 Hyde Road, Paignton, 6 May 2016 (2485497) Alice Paignton, Devon. 23 January 2016 Devon TQ4 5BT. (Robin Charles Thomas Hunton and Richard Porritt)

PITMAN , Sheila Ivy The Limes, 41/43 Church Street, Alletsons, 8 Castle Street, 6 May 2016 (2485496) Bridgwater, Somerset TA6 5AT. 4 Bridgwater, Somerset TA6 3DB. December 2015 (Rosemary Hobbs)

POWELL , Miriam 10 Upper Street, Kingsdown, Deal. 5 Hardmans, 4-6 Park Street, Deal, 6 May 2016 (2485498) Kathleen January 2016 Kent CT14 6AQ.

QUIN , Lucy Flat 7, 8-12 Beaufort Road, Weston- Holley & Steer Solicitors, Tregunter, 6 May 2016 (2485484) super-Mare, North Somerset BS23 1 Berrow Road, Burnham on Sea, 3BB. 17 October 2015 Somerset TA8 2ET. (Brendan Michael John Steer)

RICHARDS , GARY 24 CHERRY CLOSE, LONDON, W5 SAWITREE RICHARDS, SAWITREE 24 April 2016 (2485686) DALE 4JW. 7 December 2013 RICHARDS, 1116 M.13 T. PARKO, A. KUDCHEAB, UDONTHANI, THAILAND.

REDDIE , Ethel Mary 41 East Road, Bromsgrove, Thomas Horton LLP, Strand House, 25 April 2016 (2485488) Worcestershire. 27 November 2015 70 The Strand, Bromsgrove, Worcestershire B61 8DQ. (Thomas Matthew Horton and Richard Anthony Hull)

RICHARDS , Valerie Laburnum, Wadebridge Road, St G & I Chisholm Solicitors, Bree Shute 6 May 2016 (2485560) Mabyn, Bodmin, Cornwall PL30 3BQ. Court, Bodmin, Cornwall PL31 2JE. 30 January 2016

RICHARDS , Arthur 4 Erw Goch, Waunfawr, Aberystwyth, Alun Thomas & John, Crynfryn, 6 May 2016 (2485487) Eifion (Arthur Eifion Ceredigion SY23 3AZ. 7 October 2015 Eastgate, Aberystwyth, Ceredigion Thomas) SY23 2AR. (Alun Pearson Thomas and Richard Stuart John)

RICHECOEUR , Lynn 3 Rookwood View, Denmead, O’Hara Solicitors, 69-71 London 6 May 2016 (2485565) Barbara Waterlooville, Hampshire PO7 6HT. 7 Road, Waterlooville, Hampshire PO7 February 2016 7EX. (Kevin John O’Hara)

RUFF , Dawn Marie 30 Brancker Road, Milehouse, The Co-operative Legal Services 6 May 2016 (2485529) Plymouth, Devon PL2 3DW. 26 Limited, Aztec 650, Aztec West, December 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RZERZUCHOWSKI , Haddon Court Nursing Home, High QualitySolicitors Jordans, 4 Priory 25 April 2016 (2485530) Ada Christina Street, Beighton, Sheffield S20 1HE. 8 Place, Doncaster DN1 1BP. (Maria July 2015 Patricia Oldroyd)

STILGES , MR 18 TUDOR CROFT, BIRMINGHAM, WAYNE STILGES, 18 TUDOR 23 April 2016 (2484029) TERENCE B37 5HP. RETIRED STEELFIXER. 12 CROFT, BIRMINGHAM, B37 5HP. December 2015

SANDELL , Keith Avens Court Care Home, Broomcroft Gales Solicitors, 512 Wimborne 6 May 2016 (2485527) Albert Drive, Pyrford, Woking GU22 8NS. 18 Road, Winton, Bournemouth, Dorset June 2015 BH9 2ET. (Alan John Sandell)

SHANAHAN , James 11 Aged Miners Homes, Chester Road, Aspinall Wright Solicitors, 65 High 6 May 2016 (2485585) Shiney Row, Houghton Le Spring. 13 Street West, Glossop, Derbyshire October 2015 SK13 8AZ. (Nora Flannery)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

SMITH , Elizabeth 115 Northgate Road, Edgeley, Edward Hands and Lewis, 12 6 May 2016 (2485576) Betsy Stockport SK3 0LQ. 19 April 2015 Hardwick Street, Buxton, Derbyshire SK17 6BN. (Edward Hands and Lewis)

SOMARAKIS , Crossways, 32 Henley Road, Gordon Dadds LLP, 6 Agar Street, 6 May 2016 (2485539) Georgios (George) Shillingford, Wallingford, Oxfordshire London WC2N 4HN. (Philip John OX10 7EH. 27 August 2015 Somarakis)

SOWDEN , Peter 101 Efford Road, Higher Compton, Howard and Over Solicitors, 114 6 May 2016 (2485583) Reginald Plymouth PL3 6NG. 17 January 2015 Albert Road, Devonport, Plymouth PL2 1AF.

STEVEN , Mr Alan 11 CHESTER ROAD, HALIFAX, HX3 Lynda Proctor, 3 FERNDALE 24 April 2016 (2484031) 6LS. Senior Projects Manager. 17 CLOSE, PLYMOUTH, PL6 7HJ. January 2016

STOCKMAN , Lorna 19 Baker Street, Exeter. 10 January Trowers and Hamlins, Linacre 6 May 2016 (2485541) June 2016 House, Southernhay Gardens, Exeter EX1 1UG. (Helen Marianne Honeyball and James Douglas Browne)

STOKES , David 50 Bradley Lane, Bilston, West The Co-operative Legal Services 6 May 2016 (2485536) James Midlands WV14 8EW. 22 November Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STOKES , Mr 115 PENRHYN BEACH WEST, Michael John Wilson, 47 SEAL 24 April 2016 (2484427) Thomas Edgar PENRHYN BAY, LLANDUDNO, LL30 ROAD, BRAMHALL, STOCKPORT, 3RA. Business Proprietor Rtd. 7 CHESHIRE, SK7 2JS. November 2011

STOKES , Mrs Freda 115 PENRHYN BEACH WEST, Michael John Wilson, 47 SEAL 24 April 2016 (2484492) Kathlyn PENRHYN BAY, LLANDUDNO, LL30 ROAD, BRAMHALL, STOCKPORT, 3RA. Sub Post Mistress Rtd. 26 August SK7 2JS. 2013

STRETTON , Brenda Ashbourne House Care Home, Lees Garratts Solicitors, King Street 24 April 2016 (2485525) Joan New Road, Oldham OL4 5PP. Buildings, 9 Manchester Street, Previously of: 17 Willowbank, Oldham OL8 1DH Uppermill, Oldham OL3 6AL . 3 November 2015

STRUDWICK , Jamie 13 Kingfisher Way, Burton Latimer, Seatons Solicitors, 1 Alexandra 6 May 2016 (2485486) Kettering, Northamptonshire NN15 Road, Corby, Northamptonshire 5TE. 6 January 2016 NN17 1PE.

STUBBS , Neville Broadway Farm, Heage Lane, Etwall, Nigel Davis Solicitors, 3-4 Spire 6 May 2016 (2485551) Douglas Brown Derbyshire DE65 6LS. 14 September House, Waterside Business Park, 2015 Ashbourne, Derbyshire DE6 1DG. (Matthew Elias)

SUTTILL , Dorothy 20 Drummond View, Acaster Lane, Kirbys Solicitors LLP, 32 Victoria 6 May 2016 (2485584) Bishopthorpe, York YO23 2SH. 11 Avenue, Harrogate, North Yorkshire November 2015 HG1 5PR. (Mark Edward Hutchinson, Mary Belt, John Henry Belt and James Stuart Belt)

TAYLOR , William Southern House Nursing Home, Water Clement Hughes & Co, 4 Maes Y 6 May 2016 (2485537) Street, Abergele, Conwy formerly of 22 Groes, Prestatyn, Denbighshire LL19 Bryn Onnen, Abergele, Conwy LL22 9DB. (Gareth Rees Jones and Karen 8DF . 14 November 2015 Ann Jones)

TAYLOR , Elizabeth 22 Bryn Onnen, Abergele, Conwy LL22 Clement Hughes & Co, 4 Maes Y 6 May 2016 (2485485) Thora Betty (Thora 8DF. 27 September 2015 Groes, Prestatyn, Denbighshire LL19 Betty Elizabeth) 9DB. (Gareth Rees Jones and Karen Ann Jones)

THOMAS , Ivor 8 Longfellow Close, Caldicot NP26 Twomlows, 20 Newport Road, 6 May 2016 (2485533) Selwyn 4LE. 18 July 2015 Caldicot NP26 4BQ. (Christopher Martin Prigg and Michael Thomas)

THOMAS , David 22 Beaufort Drive, Lydney, Pitman Blackstock White, 6 6 May 2016 (2485531) Rainsworth Gloucestershire GL15 5QR. 22 January Cavendish Buildings, Hill Street, 2016 Lydney, Gloucestershire GL15 5HD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 107 PEOPLE

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

THOMPSON , Apley Lodge Care Home, 1 Apley Redkite Law LLP, Shaftesbury 6 May 2016 (2485526) William Terrace, Pembroke Dock SA72 6HJ. 4 House, Main Street, Pembroke SA71 February 2016 4HJ.

TIDY , Mr Robert 102 UPPER SHERWOOD ROAD, Zach Tidy, The London Gazette 23 April 2016 (2483901) Graham SEAFORD, BN25 3EA. Retail (1270), PO Box 3584, Norwich, NR7 Warehouse Manager. 13 December 7WD. 2015

TONGUE , Harold 32 West Vale, Neston, Cheshire CH64 Wilde & Co Solicitors, 6 Bridge 6 May 2016 (2485548) Henry 9SF. 13 February 2016 Street, Neston, Cheshire CH64 9UJ. (Stephen Paul Rathbone Wilde and Dr Susan Carol Tongue)

TRIGWELL , Jean 6 Amberley Road, London, London SE2 Chorus Law Ltd, Heron House, 24 April 2016 (2485534) Anne Buchan Ritchie 0SF. Accounts Manager (Retired). 26 Timothy’s Bridge Road, Stratford- (Alternative name December 2015 upon-Avon CV37 9BX, 01789 Mrs Jean Buchan 777346. Ritchie Trigwell and Mrs Jean Anne Buchan Trigwell)

TUCKER , Phyllis 202 Harewood Avenue, Bournemouth MJP Law, 52A Poole Road, 6 May 2016 (2485532) Joan BH7 7BQ. 17 February 2015 Bournemouth BH4 9EP.

TURNHAM , Richard 19 Dovedale Road, Bolton BL2 5HT. 14 AFG Law, 20 Mawdsley Street, 6 May 2016 (2485540) December 2015 Bolton BL1 1LE.

VASISHTA , 11 MEAD VIEW, OAKINGTON, WENDY MYERSON, WENDY 24 April 2016 (2485695) AMANDA JILL ANN CAMBRIDGE, CB24 3BH. 21 June MYERSON, 10 WOODLANDS 2015 GROVE, ISLEWORTH, TW7 6NS.

WALSH , Beryl Whitnash, Leamington Spa. 2 Alsters Kelley LLP, 20-22 Hamilton 6 May 2016 (2485547) Patricia December 2015 Terrace, Leamington Spa CV32 4LY.

WAND , Robert 177 College Road, Deal, Kent CT14 Hardmans, 4-6 Park Street, Deal 6 May 2016 (2485550) Edwin 6BY. 20 January 2016 CT14 6AQ.

WATSON , Kathleen 4 Nell Ball, Plaistow, Billingshurst, West asb Law LLP, Horizon House, 6 May 2016 (2485524) May Sussex RH14 0QB. 8 January 2016 Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. (Glen Miles and Ellen Lambert)

WAYNE , Joyce 6 Heathcote Avenue, Solihull, West Wallace Robinson & Morgan, 4 Drury 6 May 2016 (2485535) Margaret Midlands B91 1QL. 18 January 2015 Lane, Solihull, West Midlands B91 3BD. (Timothy Richard Langford)

WEST , Adrian 46b Hatherley Road, Walthamstow, Braydilks Solicitors, 33/34 Lemon 6 May 2016 (2485483) Charles London E17 6SF. 4 June 2015 Street, Truro, Cornwall TR1 2NR.

WHITE , Dorothy 147 Quinton Road, Harborne, Grove Tompkins Bosworth, 54 3 May 2016 (2485549) Gladys Birmingham B17 0PY. Hairdresser Newhall Street, Birmingham B3 3QG. (Retired). 10 January 2016 (Michael William Ingamells and James Roderick Devlin.)

WILLE , Jayne 20 Fuchsia Way, Rushden, Seatons Solicitors, 1 Alexandra 6 May 2016 (2485528) Northamptonshire NN10 0XF. 19 Road, Corby, Northamptonshire January 2016 NN17 1PE.

WILLIAMS , 21 Lyndhurst Road, Holland on Sea, Alistair Keeble Solicitors, 104-106 6 May 2016 (2485545) Elizabeth Essex CO15 5HT. 26 December 2015 Kings Avenue, Holland on Sea, Essex CO15 5EP. (Alistair Cedric Keeble and Richard Williams)

WILLIAMS , John 85 Furber Road, St George, Bristol BS5 Will Writing and Probate Services, 25 April 2016 (2485538) 8PX. 16 April 2013 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

WINTLE , Barrie Oak Lodge, Higher Broad Oak Road, Crosse & Crosse Solicitors LLP, 14 6 May 2016 (2485546) Victor West Hill, Ottery St Mary, Devon EX11 Southernhay West, Exeter EX1 1PL. 1XD. 26 December 2015 (Timothy Paul Selley and Richard John Stevinson)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

WISE , Leonard 2 Sunnybank Way, Colehill, Wimborne, Dibbens Solicitors, 3 West Borough, 6 May 2016 (2485543) Arthur Dorset BH21 2HT. 21 December 2015 Wimborne, Dorset BH21 1LU. (Rachel Barbara Russell Fleet and Anthony Peter Dennis Mellowes)

WOODS , Margaret 14 Glengall Road, Woodford Green, Kennard Wells Solicitors, 84a High 24 April 2016 (2485544) May Essex IG8 0DL. 27 July 2015 Street, Epping, Essex CM16 4AE

WREGLESWORTH , 7 Threshfield, Bracknell, Berkshire Kite Griffin Solicitors, Brooke House, 6 May 2016 (2485542) Noel William RG12 7EX. 17 November 2015 High Street, Bracknell, Berkshire RG12 1LL. (Ellen Irvine)

YAPP , Doreen Mary 177 Colombia Drive, Worcester WR2 Thursfields, 42 Foregate Street, 6 May 2016 (2485554) 4XG. 14 October 2015 Worcester WR1 1EF.

YORKE , Norman Ryecroft, Upper Bristol Road, Clutton, FDC Law, Norton House, High 29 April 2016 (2485685) Linton Bristol BS39 5RJ. 16 January 2016 Street, Midsomer Norton BA3 2DF.

YORKE , Zena 22 Regent Square, London E3 3HQ. 6 Alexander Elliston Marks Solicitors 6 May 2016 (2485552) December 2015 Limited, 51-53 The Broadway, Stanmore, Middlesex HA7 4DJ. (Hilary Moira Mandleberg, Michelle Lynne Sinclair and Genene Laura Collins)

YOUNG , Dorothy 33 Hallfields Road, Newton, Alfreton, Simpson Solicitors, 16 Stanier Way, 6 May 2016 (2485566) May Derbyshire DE55 5UB. 17 December Wyvern Business Park, Derby DE21 2015 6BF.

YOUNG , Betty May 23 Monks Close, Enfield, Middlesex Michael Anvoner & Company 6 May 2016 (2485553) EN2 6NS. 5 November 2015 Solicitors, Constable House, 5 Bulwer Road, Barnet, Hertfordshire EN5 5JD. (Susan Elizabeth McConnon)

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 109 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

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | 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 , 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 23 FEBRUARY 2016 | 111 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 FEBRUARY 2016 | ALL NOTICES GAZETTE