ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 PRINTED ON 1 APRIL 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/73* Money/ Environment & infrastructure/103* Health & medicine/ Other Notices/110* Terms & Conditions/114* * Containing all notices published online on 31 March 2015 STATE

Copies of a report on the terms of the Scheme prepared by an independent expert in accordance with section 109 of the Act (the STATE Scheme Report) and copies of a statement setting out the terms of the Scheme and containing a summary of the Scheme Report may be obtained, free of charge, by emailing [email protected] or by writing PROCLAMATIONS to Principle at 110 Fenchurch Street, , EC3M 5JT, Ref Sangeeta Johnson; or by calling 020 7780 5925. Alternatively, these 2311815 documents may be downloaded from the website: www.rqih.com/ BY THE QUEEN A PROCLAMATION FOR DECLARING THE news-events/principle-part-vii-transfer. CALLING OF A NEW PARLIAMENT ELIZABETH R. Anyone who has questions regarding the proposed transfer or who Whereas We, by and with the advice of Our Privy Council, being requires any further information regarding the transfer may also desirous and resolved, as soon as may be, to meet Our People, and contact Principle at the above address and telephone number. to have their Advice in Parliament, do publish this, Our Royal The application will be heard on 5 June 2015 before a Judge of the Proclamation, and do hereby make known to all Our loving Subjects Chancery Division of the High Court at The Rolls Building, 7 Rolls Our Royal Will and Pleasure to call a new Parliament to be holden at Buildings, Fetter Lane, London, EC4A 1NL, . Any Westminster on Monday the eighteenth day of May next: And We do person who alleges that he or she would be adversely affected by the hereby also, by this Our Royal Proclamation under Our Great Seal of carrying out of the Scheme is entitled to: Our Realm, require Writs to be issued by Our Chancellor of Great (i) appear at the hearing and make representations in person; Britain for causing the Lords Spiritual and Temporal who are to serve (ii) instruct a barrister or solicitor advocate to appear at the hearing in the said Parliament to give their Attendance in Our said Parliament and make representations on his/her behalf; or on the said date. (iii) make representations in writing. Given at Our Court at Buckingham Palace, this thirtieth day of March If you intend to appear at the hearing in person, or to instruct in the Year of our Lord two thousand and fifteen and in the sixty- someone to appear on your behalf, you are requested to give notice fourth year of Our Reign. of your intention to do so in writing, setting out the reasons why you GOD SAVE THE QUEEN (2311815) believe you may be adversely affected. You are requested to send such notice, or if you are not intending to appear in person or by your legal representative, any written 2311020 representations that you may have, to Principle at the above address BY THE QUEEN A PROCLAMATION FOR DECLARING THE or to Clyde & Co LLP, The St Botolph Building, 138 Houndsditch, CALLING OF A NEW PARLIAMENT ELIZABETH R. London, EC3A 7AR (ref: GEQ/LXP/1409217). Please provide such Whereas We, by and with the advice of Our Privy Council, being notice or such written representations by close of business on 28 May desirous and resolved, as soon as may be, to meet Our People, and 2015. to have their Advice in Parliament, do publish this, Our Royal If the Scheme is approved by the Court, it will result in the transfer of Proclamation, and do hereby make known to all Our loving Subjects all the contracts, property, assets and liabilities of Principle to R&Q Our Royal Will and Pleasure to call a new Parliament to be holden at Malta notwithstanding any restriction or right that might otherwise Westminster on Monday the eighteenth day of May next: And We do apply in relation to such transfer. Any such restriction or right will only hereby also, by this Our Royal Proclamation under Our Great Seal of be enforceable to the extent allowed by the order of the Court Our Realm, require Writs to be issued by Our Chancellor of Great approving the Scheme. Britain for causing the Lords Spiritual and Temporal who are to serve Clyde & Co LLP, The St Botolph Building, 138 Houndsditch, London, in the said Parliament to give their Attendance in Our said Parliament EC3A 7AR. on the said date. Solicitors to Principle and R&Q Insurance (Malta) Limited (Ref: Given at Our Court at Buckingham Palace, this thirtieth day of March GEQ/LXP/1409217) (2310963) in the Year of our Lord two thousand and fifteen and in the sixty- fourth year of Our Reign. GOD SAVE THE QUEEN (2311020) In2310962 the High Court of Justice, Chancery Division Companies Court No 2139 of 2015 IN THE MATTER OF PRINCIPLE INSURANCE COMPANY LIMITED AND COMPANIES R&Q INSURANCE (MALTA) LIMITED AND IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND TAKEOVERS, TRANSFERS & MERGERS MARKETS ACT 2000 TRANSFER OF INSURANCE BUSINESS In2310963 the High Court of Justice, Chancery Division NOTICE IS HEREBY GIVEN that, by application issued on 20 March Companies Court No 2139 of 2015 2015, Principle Insurance Company Limited (Principle) and R&Q IN THE MATTER OF Insurance (Malta) Limited (R&Q Malta) applied to the High Court of PRINCIPLE INSURANCE COMPANY LIMITED Justice of and Wales for, amongst other things, an order AND under Section 111(1) of the Financial Services & Markets Act 2000 R&Q INSURANCE (MALTA) LIMITED (the Act) sanctioning an insurance business transfer scheme (the AND Scheme) providing for the transfer of insurance business to R&Q IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND Malta and for an order making provision under Section 112 of the Act. MARKETS ACT 2000 The business included in the proposed transfer (the Transferring TRANSFER OF INSURANCE BUSINESS Business) comprises all of the general insurance business of NOTICE IS HEREBY GIVEN that, by application issued on 20 March Principle. 2015, Principle Insurance Company Limited (Principle) and R&Q Copies of a report on the terms of the Scheme prepared by an Insurance (Malta) Limited (R&Q Malta) applied to the High Court of independent expert in accordance with section 109 of the Act (the Justice of England and Wales for, amongst other things, an order Scheme Report) and copies of a statement setting out the terms of under Section 111(1) of the Financial Services & Markets Act 2000 the Scheme and containing a summary of the Scheme Report may be (the Act) sanctioning an insurance business transfer scheme (the obtained, free of charge, by emailing [email protected] or by writing Scheme) providing for the transfer of insurance business to R&Q to Principle at 110 Fenchurch Street, London, EC3M 5JT, Ref Malta and for an order making provision under Section 112 of the Act. Sangeeta Johnson; or by calling 020 7780 5925. Alternatively, these The business included in the proposed transfer (the Transferring documents may be downloaded from the website: www.rqih.com/ Business) comprises all of the general insurance business of news-events/principle-part-vii-transfer. Principle. Anyone who has questions regarding the proposed transfer or who requires any further information regarding the transfer may also contact Principle at the above address and telephone number.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

The application will be heard on 5 June 2015 before a Judge of the If you intend to appear at the hearing in person, or to instruct Chancery Division of the High Court at The Rolls Building, 7 Rolls someone to appear on your behalf, you are requested to give notice Buildings, Fetter Lane, London, EC4A 1NL, United Kingdom. Any of your intention to do so in writing, setting out the reasons why you person who alleges that he or she would be adversely affected by the believe you may be adversely affected. carrying out of the Scheme is entitled to: You are requested to send such notice, or if you are not intending to (i) appear at the hearing and make representations in person; appear in person or by your legal representative, any written (ii) instruct a barrister or solicitor advocate to appear at the hearing representations that you may have, to Principle at the above address and make representations on his/her behalf; or or to Clyde & Co LLP, The St Botolph Building, 138 Houndsditch, (iii) make representations in writing. London, EC3A 7AR (ref: GEQ/LXP/1409217). Please provide such If you intend to appear at the hearing in person, or to instruct notice or such written representations by close of business on 28 May someone to appear on your behalf, you are requested to give notice 2015. of your intention to do so in writing, setting out the reasons why you If the Scheme is approved by the Court, it will result in the transfer of believe you may be adversely affected. all the contracts, property, assets and liabilities of Principle to R&Q You are requested to send such notice, or if you are not intending to Malta notwithstanding any restriction or right that might otherwise appear in person or by your legal representative, any written apply in relation to such transfer. Any such restriction or right will only representations that you may have, to Principle at the above address be enforceable to the extent allowed by the order of the Court or to Clyde & Co LLP, The St Botolph Building, 138 Houndsditch, approving the Scheme. London, EC3A 7AR (ref: GEQ/LXP/1409217). Please provide such Clyde & Co LLP, The St Botolph Building, 138 Houndsditch, London, notice or such written representations by close of business on 28 May EC3A 7AR. 2015. Solicitors to Principle and R&Q Insurance (Malta) Limited (Ref: If the Scheme is approved by the Court, it will result in the transfer of GEQ/LXP/1409217) (2310961) all the contracts, property, assets and liabilities of Principle to R&Q Malta notwithstanding any restriction or right that might otherwise apply in relation to such transfer. Any such restriction or right will only be enforceable to the extent allowed by the order of the Court Corporate insolvency approving the Scheme. Clyde & Co LLP, The St Botolph Building, 138 Houndsditch, London, MORATORIA EC3A 7AR. Solicitors to Principle and R&Q Insurance (Malta) Limited (Ref: HENBURY2311026 SOCIAL CLUB & INSTITUTE LIMITED GEQ/LXP/1409217) (2310962) Company Number: IP17913R Nature of Business: Social Club Registered office: Tormarton Crescent, , BS10 7LN 2310961In the High Court of Justice, Chancery Division Principal Trading Address: Tormarton Crescent, Bristol, BS10 7LN Companies Court No 2139 of 2015 In the High Court of Justice, Bristol District Registry No. 162 of 2015. IN THE MATTER OF A moratorium under Section 1A of the Insolvency Act 1986 came into PRINCIPLE INSURANCE COMPANY LIMITED force on 26 March 2015 . AND Office Holder details: Neil John Maddocks and Robert John Coad R&Q INSURANCE (MALTA) LIMITED both of Undebt.co.uk Ltd, Orchard Business Centre, 13-14 Orchard AND Street, Bristol, BS1 5EH. IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND For further details contact: Matt McNaughton, Email: MARKETS ACT 2000 [email protected], Tel: 0117 370 8889. TRANSFER OF INSURANCE BUSINESS Robert Coad, Joint Nominee NOTICE IS HEREBY GIVEN that, by application issued on 20 March 26 March 2015 (2311026) 2015, Principle Insurance Company Limited (Principle) and R&Q Insurance (Malta) Limited (R&Q Malta) applied to the High Court of Justice of England and Wales for, amongst other things, an order NOTICES OF DIVIDENDS under Section 111(1) of the Financial Services & Markets Act 2000 (the Act) sanctioning an insurance business transfer scheme (the ABBEY2311057 INDUSTRIAL DOORS LIMITED Scheme) providing for the transfer of insurance business to R&Q 04749209 Malta and for an order making provision under Section 112 of the Act. Registered office: Westminster Business Centre, Nether Poppleton, The business included in the proposed transfer (the Transferring York YO26 6RB Business) comprises all of the general insurance business of Principal trading address: Unit 10, Blackwood Farm Park, North Principle. Duffield, Selby YO8 5DB Copies of a report on the terms of the Scheme prepared by an Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules independent expert in accordance with section 109 of the Act (the 1986, that it is my intention to declare a first dividend to the Scheme Report) and copies of a statement setting out the terms of unsecured creditors of the above company, within the period of two the Scheme and containing a summary of the Scheme Report may be months from the last date of proving. Creditors who have not done so obtained, free of charge, by emailing [email protected] or by writing are required, on or before 18 May 2015, to send their proofs of debt to Principle at 110 Fenchurch Street, London, EC3M 5JT, Ref to John William Butler and Andrew James Nichols (IP Nos 9591 and Sangeeta Johnson; or by calling 020 7780 5925. Alternatively, these 8367) of Redman Nichols Butler, Westminster Business Centre, documents may be downloaded from the website: www.rqih.com/ Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint news-events/principle-part-vii-transfer. liquidators of the above company and, if so requested, to provide Anyone who has questions regarding the proposed transfer or who such further details or produce such documentary or other evidence requires any further information regarding the transfer may also as may appear to them to be necessary. A creditor who has not contact Principle at the above address and telephone number. proved his debt by the date specified will be excluded from the The application will be heard on 5 June 2015 before a Judge of the dividend. Chancery Division of the High Court at The Rolls Building, 7 Rolls J W Butler, Joint Liquidator Buildings, Fetter Lane, London, EC4A 1NL, United Kingdom. Any 25 March 2015 person who alleges that he or she would be adversely affected by the Liquidators’ details: J W Butler and A J Nichols, Westminster carrying out of the Scheme is entitled to: Business Centre, Nether Poppleton, York YO26 6RB. T: 01904 520 (i) appear at the hearing and make representations in person; 116. Office holder numbers: 9591 and 8367, Date of appointment: 29 (ii) instruct a barrister or solicitor advocate to appear at the hearing October 2014 (2311057) and make representations on his/her behalf; or (iii) make representations in writing. CSK2311054 UTILITIES LTD 08797017 Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 3 COMPANIES

Principal Trading Address: 6 Pikelaw Place, West Pimbo, In2311048 the High Court of Justice Skelmersdale, WN8 9PP No 20586 of 2009 I, Jonathan Mark Taylor (IP No. 10570) of T H Financial Recovery, NAZ UPHOLSTERY SERVICES Chandler House, 5 Talbot Road, Leyland PR25 2ZF give notice that I Principal trading address: : Lowercroft Industrial Estate, Lowercroft, was appointed liquidator of the above named Company on 30 Greater BL8 3PA October 2014. Description of Bankrupt Partner: Nazir Ahmed Naz, 5 May 1969, Bury Notice is hereby given that the creditors of the above named County Court No 66 of 2010. Company which is in liquidation are required, on or before 21 April Description of Bankrupt Partner: Wayne Graham Naz, 1 April 1966, 2015 to prove their debts by sending to the undersigned, Jonathan Bolton County Court No 83 of 2010. Mark Taylor of T H Financial Recovery, Chandler House, 5 Talbot Notice is hereby given that I intend to declare a first and final dividend Road, Leyland PR25 2ZF, the liquidator of the Company, written of 4.67 p/£ to unsecured creditors within a period of 4 months from statements of the amounts they claim to be due to them from the the last date of proving. Creditors who have not proved their debts Company and, if so requested, to provide such further details or must do so by 7 May 2015 otherwise they will be excluded from the produce such documentary evidence as may appear to the liquidator dividend. The required proof of debt form, which must be lodged with to be necessary. A creditor who has not proved this debt before the me at the address below, is available on the Insolvency Service declaration of any dividend is not entitled to disturb, by reason that he website www.bis.gov.uk/insolvency. Alternatively, you can contact my has not participated in it, the distribution of that dividend or any other office at the address below to supply a form. dividend declared before his debt was proved. A first dividend will be Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground declared within 2 months of the last date for proving. Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, For further details contact: David Aston, Email: [email protected] Tel: tel 01782 664100, email [email protected] 01772 641146 Capacity: Trustee. (2311048) Jonathan Mark Taylor, Liquidator 26 March 2015 (2311054) PANA2311055 STORES (SOUTH WEST) LIMITED 04698782 2311042FOXGLOVE COMMUNICATIONS LIMITED Trading Name: Pana 06484412 Registered office: Wessex House, Teign Road, Newton Abbot TQ12 Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff 4AA CF15 9SS Principal trading address: The Harlequin Centre, Exeter Principal trading address: Windmill Hill Business Park, Whitehall Way, Nature of Business: Retail Swindon SN5 6QR Date of Appointment: 21 March 2013 Insolvency Practitioner: Brendan Eric Doyle of Doyle Davies, 6 Ynys Date by which Creditors must submit their claims: 20 April 2015 Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, IP Number: 6343 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Contact Information: Tel: 02920 820 340 Email: 1986, that it is our intention to declare a first dividend to the [email protected] unsecured Creditors of Pana Stores (South West) Limited, within the Take notice that I, Brendan Doyle of Doyle Davies, 6 Ynys Bridge period of 2 months from the last date of proving. Creditors who have Court, Gwaelod-y-Garth, Cardiff CF15 9SS, the liquidator of the not already done so are required, on or before 20 April 2015, to send above company, intend to make a first and final distribution to their proofs of debt to Giles Richard Frampton and Hamish Millen unsecured creditors. Adam (IP Nos 7911 and 9140) of Richard J Smith & Co, 53 Fore Creditors of the above company are required to send in their name Street, Ivybridge, PL21 9AE (tel 01752 690101), the Joint and address and particulars of their claim to Doyle Davies, 6 Ynys Supervisors of the above company and, if so requested, to provide Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, by 30 April 2015. such further details or produce such documentary or other evidence Any creditor who does not prove their debt by that date may be as may appear to him to be necessary. A Creditor who has not proved excluded from the dividend. his debt by the date specified will be excluded from the dividend. It is the intention of the liquidator that the distribution will be made Giles Frampton and Hamish Adam (IP Nos 7911 and 9140), Joint within 2 months of the last date for proving claims, given above. Supervisors, Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon 30 March 2015 PL21 9AE, tel 01752 690101 Brendan Eric Doyle, Liquidator (2311042) Alternative person to contact with enquiries about the case, Ken Cole, email [email protected] (2311055)

J2311059 J LANDSCAPES LIMITED 06544204 2311041RENTEQ TRAFFIC MANAGEMENT LIMITED Registered office: The Copper Room, Deva Centre, Trinity Way, 03570648 Manchester, M3 7BG Previous Name of Company: Renteq Limited Principal Trading Address: 14 Tunwell Avenue, Parsons Cross, Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Sheffield, S5 9FD Principal Trading Address: Unit 8, Byfleet Industrial Estate, Olds Notice is hereby given that it is my intention to declare a First and Approach, Watford, WD18 9RH Final Dividend to preferential and unsecured creditors of the Notice is hereby given that I Frank Wessely, the Joint Liquidator of the Company. Creditors who have not yet done so, are required, on or above-named Company, intend paying a first and final dividend to the before 17 April 2015, to send their proofs of debt to the undersigned, unsecured creditors within two months of the last date of proving Alan Brian Coleman of Royce Peeling Green Limited, The Copper specified below. Creditors who have not already proved are required, Room, Deva Centre, Trinity Way, Manchester, M3 7BG, the joint on or before 30 April 2015, the last date for proving, to submit their liquidator, and, if so requested, to provide further details or produce proof of debt to me at Quantuma LLP, 81 Station Road, Marlow, such documentary or other evidence as may appear to the Joint Bucks, SL7 1NS and, if so requested by me to provide such further Liquidators to be necessary. A creditor who has not proved his debt details or produce such documentary or other evidence as may by the date specified will be excluded from the dividend. The first appear to be necessary. A creditor who has not proved his debt dividend will be declared within 2 months from 17 April 2015. before the date specified above is not entitled to disturb, by reason Date of Appointment: 13 March 2014 that he has not participated in it, the dividend so declared. Office Holder details: Alan Brian Coleman and Roderick Michael Please Note: The last date for submitting a proof of debt is 30 April Withinshaw (IP Nos. 009402 and 008014) both of Royce Peeling 2015. Green Limited, The Copper Room, Deva Centre, Trinity Way, Office holder details: Frank Wessely and Peter James Hughes- Manchester, M3 7BG Holland (IP Nos 7788 and 1700) both of Quantuma LLP, 81 Station For further details contact: Natalie Taylor, Tel: 0161 608 0000 Road, Marlow, SL7 1NS Alan Brian Coleman, Joint Liquidator For further details contact: Nina Sellars, Tel: 01628 478100. 26 March 2015 (2311059) Frank Wessely, Joint Liquidator 26 March 2015 (2311041)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311049TELROCK COMMUNICATIONS LTD. RE-USE OF A PROHIBITED NAME 03650890 Registered office: 66 Prescot Street, London, E1 8NN RULE2311029 4.228 OF THE INSOLVENCY RULES 1986 Principal Trading Address: 81 Rivington Street, London, EC2A 3AY NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency RE-USE OF A PROHIBITED NAME Rules 1986, that I, Carl James Bowles, the Joint Liquidator of the EL GATO NEGRO LIMITED above-named Company, intend paying a first dividend to unsecured 05453949 creditors within 2 months of the last date for proving specified therein. On 26 February 2015, the above-named company went into insolvent Creditors who have not already proved, are required, on or before 30 liquidation. I, Simon John Shaw of 64 Rishworth Mill, Rishworth, April 2015, to send in their names and addresses, with particulars of Sowerby Bridge HX6 4RZ, was a director of the above-named their debts or claims, to the undersigned, of Carter Backer Winter company during the twelve months ending with the day it went into LLP, 66 Prescot Street, London, E1 8NN, the Joint Liquidator of the liquidation. Company, and, if so required by notice in writing by the said I give notice that it is my intention to act in one or more of the ways Liquidator, either personally or by their Solicitors, to come in and specified in section 216(3) of the Insolvency Act 1986 in connection prove their said debts or claims at such time and place as shall be with, or for the purpose of, the carrying on of the whole or specified in such notice. A creditor who has not proved his debt substantially the whole of the business of the insolvent company before the date specified above is not entitled to disturb the dividend, under the following name: Mills Hill Developments Limited trading as by reason that he has not participated in the distribution of the “El Gato Negro Tapas”. (2311029) Dividend so declared. Date of Appointment: 24 March 2015. Office holder details: Carl James Bowles and John Anthony Dickinson (IP Nos. 9709 and 9342) RULE2311033 4.228 OF THE INSOLVENCY RULES 1986 both of Carter Backer Winter, 66 Prescot Street, London, E1 8NN NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF For further details contact: Carl James Bowles, email: THE RE-USE OF A PROHIBITED NAME [email protected] Tel: 020 7309 3800. Alternative contact: Tess INDULGE YOURSELF LIMITED Whitney, Email: [email protected], Tel: 020 7309 3824 07614505 Carl James Bowles, Joint Liquidator On 23 March 2015 the above-named company went into insolvent 25 March 2015 (2311049) liquidation. We, Gavin Tack and Aleksandra Tack both of 2b Gleadowe Avenue, Christchurch BH23 1LR and Arnold Tack of Flat 9 Cleaby Grange, 8 Wollstonecraft Road, Boscombe, Bournemouth 2311044THANRATHER LIMITED BH25 1JQ were directors of the above-named company during the 01748656 twelve months ending with the day before it went into liquidation. We Trading Name: Auto Glass York Limited give notice that it is our intention to act in one or more of the ways Previous Name of Company: Auto Glass York Limited specified in section 216(3) of the Insolvency Act 1986 in connection Registered office: 39 Wilkinsons Court, Easingwold YO61 3GH with, or for the purposes of, the carrying on of the whole or Principal trading address: Layerthorpe, York YO31 7YW substantially the whole of the business of the insolvent company Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules under the following name: Leahs Pantry Ltd t/a Indulge Yourself. 1986, that it is my intention to declare a first and final dividend to the Gavin Tack, Aleksandra Tack and Arnold Tack unsecured creditors of the above company, within the period of two 23 March 2015 (2311033) months from the last date of proving. Creditors who have not done so are required, on or before 1 May 2015, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and RULE2311053 4.228 OF THE INSOLVENCY RULES 1986 8367) of Redman Nichols Butler, Westminster Business Centre, NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint RE-USE OF A PROHIBITED NAME liquidators of the above company and, if so requested, to provide MB COMMERCIAL PROPERTY CONSULTANTS LTD such further details or produce such documentary or other evidence 07329343 as may appear to them to be necessary. A creditor who has not I, Michael Blair of 13 Bucks Avenue, Watford, , WD19 proved his debt by the date specified will be excluded from the 4AR was a director of MB Commercial Property Consultants Ltd (a dividend. Note: This notice is formal: all known creditors have been Company registered in England and Wales with Registered Number paid or provided for in full. 07329343) during the 12 months ending on 25 March 2015, being the J W Butler, Joint Liquidator day it went into Liquidation. 24 March 2015 I give notice that it is my intention to act in one or more of the ways to Liquidators’ details: J W Butler and A J Nichols, Westminster which section 216(3) of the INSOLVENCY ACT 1986 in connection Business Centre, Nether Poppleton, York YO26 6RB. T: 01904 520 with, or for the purposes of, the carrying on of the whole or 116. Office holder numbers: 9591 and 8367, Date of appointment: 24 substantially the whole of the business of the above-named insolvent March 2015 (2311044) company under the name of Comprop Advisors Ltd t/a Michael Blair & Company. (2311053)

OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES RULE2311045 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE NEWCO2311035 FORMATIONS LIMITED RE-USE OF A PROHIBITED NAME 075579C SPOTMIX LIMITED (“the Company”) 02215207 AND IN THE MATTER OF On 26 February 2015, the above-named Company went into insolvent THE COMPANIES ACTS 1931 – 2004 liquidation. I, David Tiplady, 12 Dowhills Drive, Blundell Sands, NOTICE is hereby given that an Extraordinary General Meeting of the L23 8SU, was a Director of the above-named Company Company be held at Burleigh Manor, Peel Road, Douglas, Isle of Man during the 12 months ending with the day before it went into on 5th May 2015 at 5.30pm precisely for the purpose of laying the liquidation. final accounts before the shareholders. I give notice that it is my intention to act in one or more of the ways It is noted that, as there are no longer any creditors, there will not be a specified in section 216(3) of the INSOLVENCY ACT 1986 in final creditors meeting held. connection with, or for the purposes of, the carrying on of the whole Dated this 27th day of March 2015 or substantially the whole of the business of the insolvent company Mr N Kelly under the following name: Spotmix (2311045) Liquidator (2311035)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 5 COMPANIES

RULE2311039 4.228 OF THE INSOLVENCY RULES 1986 In2311037 the High Court of Justice, Chancery Division NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Leeds District RegistryNo 269 of 2015 RE-USE OF A PROHIBITED NAME KNW PARTNERSHIP LIMITED SPOTMIX LIMITED (Company Number 08260836) 02215207 Trading Name: Keeping Newcastle Warm On 26 February 2015, the above-named Company went into insolvent Nature of Business: Installation of Heating & Insulation using liquidation. I, Linda Tiplady, 12 Dowhills Drive, Blundell Sands, Renewable Products Merseyside L23 8SU, was a Director of the above-named Company Registered office: c/o Duff & Phelps Ltd, 1 City Square, Leeds, LS1 during the 12 months ending with the day before it went into 2ES liquidation. Principal trading address: Studio 3, Benfield Business Park, Benfield I give notice that it is my intention to act in one or more of the ways Road, Newcastle upon Tyne, NE6 4NQ specified in section 216(3) of the INSOLVENCY ACT 1986 in Date of Appointment: 23 March 2015 connection with, or for the purposes of, the carrying on of the whole Keith Marshall (IP No 9745), of Duff & Phelps Ltd, 1 City Square, or substantially the whole of the business of the insolvent company Leeds, LS1 2ES and Steven Muncaster (IP No 9446), of Duff & Phelps under the following name: Spotmix (2311039) Ltd, Duff & Phelps Ltd, 1 City Square, Leeds, LS1 2ES For further details contact the Administrators: Tel: 0113 366 3070 Email: [email protected], Alternative Contact: Perry Higgins Administration (2311037) In2311038 the High Court of Justice, Chancery Division, Manchester District APPOINTMENT OF ADMINISTRATORS Registry No 2257 of 2015 In2311051 the High Court of Justice OMEGA CITYLIFTS LIMITED No 1856 of 2015 (Company Number 05061402) D & G CARS LIMITED Registered office: 7 Bridgegate Centre, Martinfield, Welwyn Garden (Company Number 02982000) City AL7 1JG. Being changed for the purposes of the Administration Nature of Business: Sale of new cars and maintenance of motor to: Astute House, Wilmslow Road, Handforth, SK9 3HP vehicles Principal trading address: 7 Bridgegate Centre, Martinfield, Welwyn Registered office: 144 High Street, Epping, , CM16 4AS Garden City AL7 1JG Principal trading address: Unit 21 Upminster Trading Park, Warley Nature of Business: Lift Maintenance and Installation Street, Upminster, MR14 3PJ Date of Appointment: 18 March 2015 Date of Appointment: 20 March 2015 Mark Beesley, IP No: 8739 and Tracy Mary Clowry, IP No: 9562, Glyn Mummery and Jeremy Stuart French (IP Nos 8996 and 003862), Beesley Corporate Solutions, Astute House, Wilmslow Road, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, Handforth, Cheshire SK9 3HP. Contact: Mark Beesley, Tracy Clowry The Drive, Brentwood, Essex, CM13 3BE For further details contact: or Alternatively, contact Donna Shaw Tel: 01625 544795 Or email: Tel: 01277 50 33 33 (2311051) [email protected], [email protected] or [email protected] (2311038)

In2311050 the High Court of Justice (Chancery Division) MEETINGS OF CREDITORS Manchester District RegistryNo 2317 of 2015 ETHEL AUSTIN PROPERTIES (KENDAL) LIMITED In2311043 the High Court of Justice, Chancery Division (Company Number 04327279) Companies CourtNo 546 of 2015 Registered office: 46 James Street, London, W1U 1EZ ENECSYS UK LIMITED Principal trading address: Westmorland Shopping Centre, , (Company Number 04832321) LA9 4LR Registered office: c/o Baker Tilly Restructuring and Recovery, 25 Nature of Business: Development and selling of real estate Farringdon Street, London, EC4A 4AB Date of Appointment: 25 March 2015 Principal trading address: 39684 Eureka Drive, Newark, California, Sarah Megan Rayment and Kerry Franchina Bailey (IP Nos 9162 and USA 8780) both of BDO LLP, 55 Baker Street, London W1U 7EU Previous registered name(s) in the last 12 months: Enecsys Limited Further information about this case is available from the offices of Joint Administrators appointed to the above company on: 30 January BDO LLP at [email protected]. (2311050) 2015 Capacity in which office holder acting: Joint Administrator Venue: Baker Tilly Restructuring and Recovery, 25 Farringdon Street, In2311056 the High Court of Justice (Chancery Division) London, EC4A 4AB Companies CourtNo 1618 of 2015 Date: 10 April 2015 INDEMNITY GUARANTEE ASSURANCE LIMITED Time: 11:00 am (Company Number 00802813) Purpose: Considering and, if thought fit, approving the proposals of Registered office: Unit 3, Dock Offices, Surrey Quays Road, London the Joint Administrators for achieving the objectives of the SE16 2XU administration, and also to consider establishing, if thought fit, a Nature of Business: General insurance business creditors’ committee. Date of Appointment: 23 March 2015 Entitlement to Vote: Douglas Nigel Rackham and Daniel Yoram Schwarzmann (IP Nos 8673 Please note that a creditor is entitled to vote only if he has delivered and 8912) both of PricewaterhouseCoopers LLP, 7 More London to the Joint Administrators at Baker Tilly Restructuring and Recovery Riverside, London SE1 2RT LLP, 25 Farringdon Street, London EC4A 4AB not later than 12:00 Further information about this case is available from Grant Noble at hours on 9 April 2015 details in writing of the debt claimed to be due the offices of PricewaterhouseCoopers LLP on +44 (0) 207 804 9215 from the company, and the claim has been duly admitted under the (2311056) provisions of the INSOLVENCY RULES 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, for the purposes of Paragraph 49(6) of A G Mackenzie, Joint Administrator Schedule B1 to the Act, that members of the company should write to 26 March 2015 (2311058) Phillip Sykes at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB for copies of the Joint Administrators’ Statement of Proposals. In2311060 the High Court of Justice Correspondence address & contact details of case manager: Robert Chancery DivisionNo 462 of 2015 Young, 0203 201 8000, 25 Farringdon Street, London EC4A 4AB NORTHSEA BASE INVESTMENTS LIMITED Name, address & contact details of Joint Administrators (Company Number HE 155866) Phillip Sykes, Baker Tilly Restructuring and Recovery LLP, 25 In the High Court of Justice Farringdon Street, London EC4A 4AB, 6119, 0203 201 8000 Chancery DivisionNo 464 of 2015 Graham Bushby, Baker Tilly Restructuring and Recovery LLP, 25 BALTIC TANKERS HOLDINGS LIMITED Farringdon Street, London EC4A 4AB, 8736, 0203 201 8000 (2311043) (Company Number HE 209613) In the High Court of Justice Chancery DivisionNo 467 of 2015 2311036In the High Court of Justice B. AMBITION SHIPPING COMPANY LIMITED No 522 of 2015 (Company Number HE 209589) KPCIA LIMITED In the High Court of Justice (Company Number 05604711) Chancery DivisionNo 472 of 2015 Previous Name of Company: Kennedy Pearce Consulting Limited B. FORCE SHIPPING COMPANY LIMITED Registered office: New Bridge Street House, 30-34 New Bridge (Company Number HE 209595) Street, London, EC4V 6BJ In the High Court of Justice Principal trading address: 1st Floor, 50 St Mary Axe, London, EC3A Chancery DivisionNo 468 of 2015 8FR B. FAITH SHIPPING COMPANY LIMITED Notice is hereby given by Michael Colin John Sanders and Georgina (Company Number HE 209600) Marie Eason (IP Nos 8698 and 9688), both of MHA MacIntyre Hudson, In the High Court of Justice New Bridge Street House, 30-34 New Bridge Street, London, EC4V Chancery DivisionNo 470 of 2015 6BJ that a meeting of the creditors of KPCIA Limited is to be held at B. MARSHALL SHIPPING COMPANY LIMITED New Bridge Street House, 30-34 New Bridge Street, London, EC4V (Company Number HE 209587) 6BJ on 08 April 2015 at 10.00 am. The meeting is an initial creditors’ In the High Court of Justice meeting under PARAGRAPH 51 OF SCHEDULE B1of the Insolvency Chancery DivisionNo 471 of 2015 Act 1986 and is convened to consider the Joint Administrators’ B. MERCHANT SHIPPING COMPANY LIMITED proposals and to consider resolutions relating to the remuneration, (Company Number HE 209601) costs and expenses of the Joint Administrators, including In the High Court of Justice remuneration, costs and expenses incurred prior to their appointment. Chancery DivisionNo 465 of 2015 A proxy form should be completed and returned to me by the date of B. ENDEAVOUR SHIPPING COMPANY LIMITED the meeting if you cannot attend and wish to be represented. In order (Company Number HE 216643) to be entitled to vote under Rule 2.38 at the meeting you must give to Registered Office: (All) 284 Arch. Makariou 111 Avenue, Fortuna me, not later than 12.00 noon on the business day before the day Court, Block “B”, 2nd Floor, 3105 Limassol, Cyprus Principal Trading fixed for the meeting, details in writing of your claim. Date of Address: (All) 284 Arch. Makariou 111 Avenue, Fortuna Court, Block Appointment: 30 January 2015 “B”, 2nd Floor, 3105 Limassol, Cyprus Notice is hereby given by Further details contact: Lynsey Provan, Email: Andrew Andronikou and Peter Kubik, both of UHY Hacker Young LLP, [email protected], Tel: 020 7429 4181 Quadrant House, 4 Thomas More Square, London, E1W 1YW that a Michael Colin John Sanders, Joint Administrator meeting of the creditors of the above-named Companies is to be held 25 March 2015 (2311036) at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 08 April 2015 at 11.00 am. The meeting is an initial creditors’ meeting requested under paragraph In2311058 the Kingston Upon Hull County Court 52(2) of the Schedule to consider the following: a) The Proposals No 25 of 2015 dated 27 February 2015; and b) To replace Peter Kubik and Andrew NESCO WEIGHING LIMITED Andronikou of UHY Hacker Young LLP as Administrators of the (Company Number 01205120) company (Group) with Mark Shaw and Shane Crooks of BDO LLP, or Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ; such other replacement administrators as the creditors shall resolve, (Formerly) 89-91 Lambert Street, Hull HU5 2SH the replacement administrators to exercise all functions in respect of Principal trading address: 89-91 Lambert Street, Hull HU5 2SH the company (Group) jointly and severally; and further to resolve that We, Andrew Mackenzie (IP No 009581), of Begbies Traynor (Central) the expenses of summoning and holding the meeting be paid out of LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian the assets of the company (Group) as an expense of the Pitts (IP No 007851), of Begbies Traynor (Central) LLP, 9th Floor, administration. A copy of the proposals circulated on 27 February Bond Court, Leeds, Ls1 2JZ were appointed as Joint Administrators 2015 is available upon request. A proxy form is available which should of the Company on 3 February 2015. An initial meeting of creditors of be completed and returned to me by the date of the meeting if you the Company pursuant to paragraph 51 of Schedule B1 to the cannot attend and wish to be represented. In order to be entitled to Insolvency Act 1986, is to be conducted by correspondence pursuant vote under Rule 2.38 at the meeting you must give to me, not later to paragraph 58 of Schedule B1 to the Act. In order to be counted, than 12.00 noon on the business day before the day fixed for the votes must be received by us on 14 April 2015 at 12.00 noon, being meeting, details in writing of your claim. Date of Appointment: 15 the closing date specified on Form 2.25B, together with details in January 2015. writing of your claim. Secured creditors (unless they surrender their Office Holder details: Andrew Andronikou (IP No. 8806) and Peter security) should also include a statement giving details of their Kubik (IP No. 9220) both of UHY Hacker Young LLP, Quadrant House, security, the date(s) on which it was given and the estimated value at 4 Thomas More Square, London E1W 1YW. Further details contact: which it is assessed. The resolutions to be considered include a Tel: 020 7767 2536. resolution that unpaid pre-administration costs be paid as an expense Andrew Andronikou and Peter Kubik, Joint Administrators of the administration and a resolution specifying the basis on which 26 March 2015 (2311060) the joint administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Laura Baxter at Unit 8B, Marina Court, Castle Street, Hull HU1 1TJ. Any person who requires further information or a hard copy of the proposal may contact the Joint Administrator by telephone on 01482 483060. Alternatively enquiries can be made to Laura Baxter by e-mail at [email protected] or by telephone on 01482 483060.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 7 COMPANIES

In2311101 the High Court of Justice, Chancery Division PURSUANT2311846 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Manchester District RegistryNo 3423 of 2014 Name of Company: BANNOCKBURN GROUP OF RIDING FOR THE RD REALISATIONS LIMITED DISABLED (Company Number 05373918) Company Number: SC339433 Registered office: Cowgill Holloway Business Recovery LLP, Regency Nature of Business: Riding for the Disabled House, 45-53 Chorley New Road, Bolton, BL1 4QR Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 16-18 Devonshire Street, Keighley, West Registered office: Victoria House, 87 High Street, Tillicoultry, Yorkshire, BD21 2DG Clackmannanshire FK13 6AA Notice is hereby given that a meeting of creditors of RD Realisations Principal trading address: Formerly Trading From: Bannockburn RDA, Limited is to be held by correspondence under the provisions of Sauchieburn Estate, Sauchieburn, Stirling FK7 9PZ Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The Eric Robert Hugh Nisbet, The Glen Drummond Partnership, meeting is an initial creditors’ meeting under Paragraph 51 of Knightsridge Business Park, 4 Turnbull Way, Livingston, EH54 8RB Schedule B1 to the Insolvency Act 1986. Any creditor who has not Email: [email protected] Tel: 01506 498156 received the requisite Form 2.25B to allow them to vote on the Office Holder Number: 8889. business of the meeting, can obtain a copy by contacting the Date of Appointment: 24 March 2015 Administrators on 0161 827 1200 and speaking with Amy Whitehead. By whom Appointed: Members In order for creditors votes to count a completed Form 2.25B must be CHARITY NO SC004549 (2311846) received by 12 noon on 13 April 2015 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Date of Appointment: 3 February 2015. Company2311283 Number: 08631882 Office holder details: Jason Mark Elliott and Craig Johns (IP No 9496 Name of Company: BIG SMOKE PR LIMITED and 13152) both of Cowgill Holloway Business Recovery LLP, 45-53 Nature of Business: Public Relations Chorley New Road, Bolton, , BL1 4QR Type of Liquidation: Creditors Jason Mark Elliott and Craig Johns, Joint Administrators Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, 26 March 2015 (2311101) Huddersfield, HD3 4TG Principal trading address: Flat 3, 26 Ongar Road, London, SW6 1SJ Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Creditors' voluntary liquidation Office Holder Number: 9098. For further details contact: Diane Kinder Tel: 01484 461959 APPOINTMENT OF LIQUIDATORS Date of Appointment: 25 March 2015 By whom Appointed: Members and Creditors (2311283) 2311269Company Number: 08139911 Name of Company: AG GARDEN DESIGN & CONSTRUCTION LTD Nature of Business: Garden design & construction Company2311264 Number: 04902273 Type of Liquidation: Creditors Name of Company: BLUE FEATHER LIMITED Registered office: First Floor, Block A, Loversall Court, Clayfields, Trading Name: The Brighton Arms Hotel Tickhill Road, Doncaster, South Yorkshire, DN4 8QG Nature of Business: Public House Principal trading address: 7 Farmhouse Mews, Thatcham, RG18 4NW Type of Liquidation: Creditors Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Registered office: Lifford Hall, Lifford Lane, Kings Norton, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Birmingham, B30 3JN 8QG. Principal trading address: Ladypool Road, Sparkbrook, Birmingham, Office Holder Number: 6899. B12 8LB For further details contact: David Hines, Email: Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 [email protected] Tel: 01302 572701 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Date of Appointment: 19 March 2015 Bromsgrove B60 4DJ. By whom Appointed: Members and Creditors (2311269) Office Holder Numbers: 009533 and 009616. Further details contact: Amsar Mahmood, Email: [email protected] Tel: 01527 558 410 Company2311276 Number: 04034612 Date of Appointment: 20 March 2015 Name of Company: AMBASSADOR CAR RECOVERY LIMITED By whom Appointed: Members and Creditors (2311264) Trading Name: AMBASSADOR COACHWORKS Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Company2311275 Number: 06673594 Registered office: The Shard, 32 London Bridge Street, London, SE1 Name of Company: BLUENET ONLINE LIMITED 9SG Nature of Business: Retail sale via mail order houses or via internet Principal trading address: Unit 1 The Old Works, Forsyth Road, Type of Liquidation: Creditors Woking, Surrey, GU21 5SB Registered office: Unit A, 80 York House, Leeds Road, Huddersfield, Andrew Gordon Stoneman and Paul David Williams, both of Duff & HD1 6DD Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. Principal trading address: Unit A, 80 York House, Leeds Road, Office Holder Numbers: 8728 and 9294. Huddersfield, HD1 6DD For further details contact: Tel: 0207 089 4700. Alternative contact: Peter Jackson of Jackson Wright & Co, 7b Lockside Office Park, Nicola Tinker Email: [email protected] Lockside Road, Riversway, Preston PR2 2YS Date of Appointment: 25 March 2015 Office Holder Number: 9085. By whom Appointed: Members and Creditors (2311276) Date of Appointment: 26 March 2015 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Jackson Wright & Co on 01772 298313. (2311275)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311271Company Number: 08547481 Office Holder Number: 5682. Name of Company: BODY LIMITS TRANSITION LIMITED Date of Appointment: 19 March 2015 Nature of Business: Retail sale of leisure goods By whom Appointed: Members and Creditors (2311848) Type of Liquidation: Creditors Registered office: New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ Company2311281 Number: 03494535 Principal trading address: 3A Stacey Bushes Trade Centre, Stacey Name of Company: DM INSURANCE SERVICES LIMITED Bushes, Milton Keynes, Bucks, MK12 6HS Trading Name: Ideal Insurance Michael Colin John Sanders and Georgina Marie Eason, both of MHA Nature of Business: Insurance Brokers MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Type of Liquidation: Creditors Street, London, EC4V 6BJ. Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Office Holder Numbers: 8698 and 9688. Principal trading address: The Stables Rear, of 113 Thorne Road, For further details contact: Jasvanti Jesani, Email: Doncaster, South Yorkshire DN2 5BQ [email protected] Tel: 0207 429 0520 James Sleight of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane Date of Appointment: 23 March 2015 West, Leeds LS12 6LT By whom Appointed: Members and Creditors (2311271) Office Holder Number: 9648. Date of Appointment: 25 March 2015 By whom Appointed: Members and Creditors 2311279Company Number: 07286570 Further information about this case is available from Diane Hill at the Name of Company: BUY SOFAS ONLINE LTD offices of Geoffrey Martin & Co on 0113 244 5141 or at Previous Name of Company: Stylish Sofas UK Ltd (to 11/12/2012); [email protected]. (2311281) John Howard Consultant Limited (to 06/01/2012) Nature of Business: Online sale of sofas Type of Liquidation: Creditors Voluntary Liquidation Company2311262 Number: 01744315 Registered office: Unit 2, Crown Road, Kings Norton Business Centre, Name of Company: E J LIDSTER (CONSTRUCTION) LIMITED Birmingham B30 3HY Nature of Business: General construction, plant hire, demolition, and Principal trading address: Crown Road, Kings Norton Business bulk excavation Centre, Birmingham B30 3HY Type of Liquidation: Creditors Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Registered office: Albion Court, 5 Albion Place, Leeds, LS1 6JL Office Holder Number: 8900. Principal trading address: Arunden House, Lund Lane, Burton Grange, Date of Appointment: 25 March 2015 Barnsley, South Yorkshire, S71 5PA By whom Appointed: Members and Creditors S Williams and P Deyes, both of Leonard Curtis, Albion Court, 5 Further information about this case is available from Nathan Samani Albion Place, Leeds, LS1 6JL. at the offices of CBA on 0116 262 6804 or at leics@cba- Office Holder Numbers: 11270 and 9089. insolvency.co.uk. (2311279) For further details contact: S Williams or P Deyes, Email: [email protected] Tel: 0113 357 1505 Date of Appointment: 20 March 2015 Company2311282 Number: 06545476 By whom Appointed: Creditors (2311262) Name of Company: CHESHIRE LANDSCAPES AND DRIVEWAYS LIMITED Nature of Business: Lanscaping Company2311270 Number: 05954763 Type of Liquidation: Creditors Name of Company: E-PANURGY LIMITED Registered office: XL Business Solutions Ltd, Premier House, Nature of Business: Business Services - Financial Services Bradford Road, Cleckheaton, BD19 3TT Type of Liquidation: Creditors Principal trading address: 136 Avondale Road, Stockport, SK3 0WD Registered office: 340 Deansgate, Manchester, M3 4LY J N Bleazard, of XL Business Solutions, Premier House, Bradford Principal trading address: Tudor House, Hampton Road, Southport, Road, Cleckheaton, BD19 3TT. PR8 6QD Office Holder Number: 09354. Paul W Barber and Francesca Tackie, both of Begbies Traynor For further details contact: Jeremy Bleazard, Tel: 01274 870101. (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Alternative contact: Graham Harsley. Office Holder Numbers: 009469 and 009713. Date of Appointment: 26 March 2015 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2311282) Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Lianna Hockenhull by e-mail at [email protected] or by telephone on 0161 837 Name2311284 of Company: CIMIT UK LIMITED 1700. Company Number: 05148337 Date of Appointment: 24 March 2015 Registered office: 41 Greek Street, Stockport SK3 8AX By whom Appointed: Members and Creditors (2311270) Principal trading address: Unit 2, Mill House, Hookstone Avenue, Harrogate HG2 8ER Nature of Business: Manufacturer of Plastic Goods Company2311261 Number: 07884314 Type of Liquidation: Creditors Name of Company: ELITE GAS PLUMBING AND HEATING LTD Andrew Mark Bland, DMC Recovery Limited, 41 Greek Street, Nature of Business: Gas, Plumbing and Heating services Stockport SK3 8AX. Contact tel: 0161 474 0920 Type of Liquidation: Creditors Office Holder Number: 9472. Registered office: 179 Coventry Road, Nuneaton, CV10 7BA Date of Appointment: 7 August 2014 Principal trading address: 179 Coventry Road, Nuneaton, CV10 7BA By whom Appointed: Creditors in place of Christopher Brooksbank at Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, a meeting pursuant to Section 171 of Insolvency Act 1986 (2311284) S40 1JS Office Holder Number: 9739. Date of Appointment: 25 March 2015 PURSUANT2311848 TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members and Creditors Name of Company: CORMACK TRADING LTD Further information about this case is available from the offices of Company Number: SC394461 Heath Clark Limited at [email protected]. (2311261) Nature of Business: Retail Sales Type of Liquidation: Creditors Voluntary Registered office: 9 Lyon Square, Glenrothes, Fife KY7 5NR David G E Brown, AG Taggart & Co Ltd, Garscadden House, 3 Dalsetter Crescent, Glasgow G15 8TG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 9 COMPANIES

Company2311267 Number: 07785070 John William Butler and Andrew James Nichols of Redman Nichols Name of Company: ETERNITI CARAVANS LIMITED Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Type of Liquidation: Creditors 257788 Registered office: 100 Barbirolli Square, Manchester M2 3EY Office Holder Numbers: 9591 and 8367. Principal trading address: Unit 3A-B, Dennis Road, Widnes, Date of Appointment: 19 March 2015 Waterfront, Cheshire, WA8 0SF By whom Appointed: Members and Creditors (2311287) Samuel James Woodward and Thomas Andrew Jack, both of Ernst & Young LLP, 100 Barbirolli Square, Manchester M2 3EY. Office Holder Numbers: 12030 and 9412. Name2311314 of Company: GOLIATH THREADING TOOLS LIMITED For further details contact: Daniel Brecker, Tel: 0161 333 3036 Company Number: 00730026 Date of Appointment: 18 March 2015 Trading names/styles: Dormant – previously Goliath Threading Tools By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 to the Limited and Goliath Insolvency Act 1986 (2311267) Registered office: Unit 2 Aston Expressway Industrial Estate, Pritchett Street, Aston, Birmingham B6 4EX Principal trading address: Dormant, previously Birmingham 2311285Company Number: 02292747 Nature of Business: Dormant previously Manufacture of Tools Name of Company: FIRE DEFENCE PLC Type of Liquidation: Creditors Type of Liquidation: Creditors John William Butler and Andrew James Nichols of Redman Nichols Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Principal trading address: Crown Yealm House, Pathfields Business 257788 Park, South Molton, Devon, EX36 3LH Office Holder Numbers: 9591 and 8367. Jason Daniel Baker and Geoffrey Paul Rowley, both of FRP Advisory Date of Appointment: 19 March 2015 LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. By whom Appointed: Members and Creditors (2311314) Office Holder Numbers: 001598 and 008919. For further details contact: The Joint Liquidators, Tel: 020 3005 4000. Email: [email protected], Alternative contact: Jaz Stafford. Company2311319 Number: 05012591 Date of Appointment: 23 March 2015 Name of Company: GUARANTEED SECURITY LTD. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Nature of Business: Security to the Insolvency Act 1986 (2311285) Type of Liquidation: Creditors Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT Company2311286 Number: 08233403 Principal trading address: 201 Stockley Road, Barmston, Washington Name of Company: GG SHOPFRONT & CONSTRUCTION LTD NE38 8JB Nature of Business: Other construction installation J N Bleazard, of XL Business Solutions, Premier House, Bradford Type of Liquidation: Creditors Road, Cleckheaton, BD19 3TT. Registered office: 21 Brancaster Road, Newbury Park, Ilford, Essex, Office Holder Number: 09354. IG2 7ER For further details contact: Jeremy Bleazard Tel: 01274 870101. Principal trading address: Unit 6 The I O Centre, 59-71 River Road, Alternative contact: Graham Harsley Barking, Essex, IG11 0DR Date of Appointment: 25 March 2015 Richard Andrew Segal and Abigail Jones, both of Fisher Partners, By whom Appointed: Members and Creditors (2311319) 11-15 William Road, London NW1 3ER. Office Holder Numbers: 2685 and 10290. Office Holder details: Richard Andrew Segal and Abigail Jones, Email: Company2311517 Number: 03393951 [email protected] or telephone 020 7874 7971. Alternative Name of Company: I.C. PROTECTION LIMITED contact: Chris Towler on 020 7874 7850. Nature of Business: Private Security Services Date of Appointment: 23 March 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2311286) Registered office: 11 Welbeck Street, London, W1G 9XZ Principal trading address: 21 Rydal Court, Stonegrove, Middlesex, HA8 7TW Name2311329 of Company: GOLIATH OVERSEAS (TOOLS) LIMITED Filippa Connor and Ruth Ellen Duncan, both of RNF Business Company Number: 01166189 Advisory Limited, Mynott House, 14 Bowling Green Lane, London, Trading names/styles: Dormant – previously Goliath Overseas (Tools) EC1R 0BD. Limited and Goliath Office Holder Numbers: 9188 and 9246. Registered office: Unit 2 Aston Expressway Industrial Estate, Pritchett For further details contact: Filippa Connor, Email: Street, Aston, Birmingham B6 4EX [email protected] or Ruth Ellen Duncan, Email: Principal trading address: Dormant, previously Birmingham [email protected], Tel: 020 7253 7171, Fax: 020 7253 7371. Nature of Business: Dormant previously Manufacture of Tools Date of Appointment: 23 March 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2311517) John William Butler and Andrew James Nichols of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788 Name2311321 of Company: INDULGE YOURSELF LIMITED Office Holder Numbers: 9591 and 8367. Company Number: 07614505 Date of Appointment: 19 March 2015 Registered office: c/o HJS Recovery, 12-14 Carlton Place, By whom Appointed: Members and Creditors (2311329) Southampton SO15 2EA Principal trading address: 64 High Street, Christchurch, BH23 1BN; 2 Yelverton Road, Bournemouth BH1 1DF Name2311287 of Company: GOLIATH TAP AND DIE LIMITED Nature of Business: Dessert Lounge Company Number: 00719134 Type of Liquidation: Creditors Trading names/styles: Dormant – previously Goliath Tap and Die Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Limited and Goliath Carlton Place, Southampton, SO15 2EA. Alternative Registered office: Unit 2 Aston Expressway Industrial Estate, Pritchett person to contact with enquiries about the case: Carol Haines, Street, Aston, Birmingham B6 4EX telephone number: 023 8023 4222, email address: Principal trading address: Dormant, previously Birmingham [email protected] Nature of Business: Dormant previously Manufacture of Tools Office Holder Numbers: 9561 and 8616. Type of Liquidation: Creditors Date of Appointment: 23 March 2015 By whom Appointed: Members and Creditors (2311321)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311320Company Number: 07209826 Office Holder Number: 8753. Name of Company: J E MANUFACTURING & MAINTENANCE Date of Appointment: 25 March 2015 LIMITED By whom Appointed: Members and Creditors (2311299) Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: 58 St Judes Avenue, Studley, Warwickshire B80 Company2311304 Number: 08246968 7HY Name of Company: MAGENTA DECORATING CONTRACTORS Principal trading address: 20 Forge Croft, Minworth, Birmingham B76 LIMITED 1YB Nature of Business: Decorating Contractor Peter Nottingham, of Nottingham Watson, 15 Highfield Road, Hall Type of Liquidation: Creditors Green, Birmingham, B28 0EL. Registered office: 79 Caroline Street, Birmingham B3 1UP Office Holder Number: 9015. Principal trading address: 45 Broadstone Avenue, Walsall, WS3 1EW Further details contact: Peter Nottingham, Email: Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, [email protected] Tel: 0121 778 1333 Birmingham B3 1UP. Date of Appointment: 26 March 2015 Office Holder Number: 8834. By whom Appointed: Members and Creditors (2311320) For further details contact: Jon Cole, Email: jon.cole@butcher- woods.co.uk Tel: 0121 236 6001 Date of Appointment: 26 March 2015 2311555Company Number: 07088883 By whom Appointed: Creditors (2311304) Name of Company: KATES & CO LIMITED Nature of Business: Other services not else classified Type of Liquidation: Creditors Company2311309 Number: 07329343 Registered office: UHY Hacker Young LLP, Quadrant House, 4 Name of Company: MB COMMERCIAL PROPERTY Thomas More Square, London, E1W 1YW CONSULTANTS LTD Principal trading address: 6 Masdar Gardens, Finchampstead, Nature of Business: Commercial Property Consultants , RG40 4HQ Type of Liquidation: Creditors Andrew Andronikou and Michael Kiely, both of UHY Hacker Young Registered office: 21 Bedford Square, London, WC1B 3HH LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Principal trading address: 34 South Molton Street, London, W1K 5RG Office Holder Numbers: 8806 and 9617. Asher Miller, of David Rubin & Partners, Pearl Assurance House, 319 For further details contact: Alda Cenolli, Email: [email protected] Ballards Lane, London N12 8LY. or telephone 020 7767 2628. Office Holder Number: 9251. Date of Appointment: 20 March 2015 For further details contact: Asher Miller, Tel: 0208 343 5900. By whom Appointed: Members and Creditors (2311555) Alternative contact: Tracy Cook. Date of Appointment: 25 March 2015 By whom Appointed: Members and Creditors (2311309) Company2311305 Number: 8654585 Name of Company: KERRYHALL ASSOCIATES LIMITED Nature of Business: Steel Erection Company2311312 Number: 05870895 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: MODURON GWD CYF Registered office: 8 Barnfield Hill, Exeter, Devon EX1 1SR Nature of Business: Second Hand car seller & hire car Principal trading address: 8 Barnfield Hill, Exeter, Devon EX1 1SR Type of Liquidation: Creditors Voluntary Liquidation Graham Lindsay Down of Burton Sweet Corporate Recovery, Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA Principal trading address: Riverside Garage, Carmarthen SA31 3HT Office Holder Number: 6600. Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, Date of Appointment: 18 March 2015 Derbyshire S40 1JS By whom Appointed: Members and Creditors Office Holder Number: 9739. Further information about this case is available from Michelle Breslin Date of Appointment: 19 March 2015 at the offices of Burton Sweet Corporate Recovery at By whom Appointed: Members and Creditors [email protected]. (2311305) Further information about this case is available from Phillip Watts at the offices of Heath Clark Limited on 01246 224 399. (2311312)

Company2311556 Number: 06081557 Name of Company: LEO CLEANING CO LTD Company2311323 Number: 04123012 Type of Liquidation: Creditors Name of Company: MORGAN LAW RECRUITMENT Registered office: 20 Falcon House, Springfield Lane, London, NW6 CONSULTANCY LIMITED 5UD Nature of Business: Human resources provision and management of Principal trading address: 20 Falcon House, Springfield Lane, London, human resources functions NW6 5UD Type of Liquidation: Creditors Timothy James Heaselgrave, of Greenfield Recovery Limited, One Registered office: Oxford House, Campus 6, Caxton Way, Stevenage, Victoria Square, Birmingham, B1 1BD. Herts, SG1 2XD Office Holder Number: 9193. Principal trading address: 4th Floor Clareville House, 26-27 Oxendon For further details contact: Lilia Gordon, Email: Street, London, SW1Y 4EL [email protected] Tel: 0121 201 1789 Norman Cowan and Panos Papas, both of Wilder Coe LLP, Oxford Date of Appointment: 19 March 2015 House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. By whom Appointed: Members and Creditors (2311556) Office Holder Numbers: 001884 and 008035. For further details contact: Email: [email protected] Tel: 01438 847 200. Alternative contact: Matthew Pain Email: Name2311299 of Company: M & A WHOLESALE SUPPLIES LIMITED [email protected] Company Number: 06599421 Date of Appointment: 26 March 2015 Registered office: Station House, Midland Drive, Sutton Coldfield, By whom Appointed: Members and Creditors (2311323) B72 1TU Principal trading address: 145 Foleshill Road, Coventry, West Midlands CV1 4LF Nature of Business: Wholesale of Household Goods Type of Liquidation: Creditors Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 11 COMPANIES

Company2311317 Number: 01211389 Company2311322 Number: 07165105 Name of Company: N. A. DUNGWORTH LTD Name of Company: P W CONSTRUCTION (GB) LTD Trading Name: Audiovision Nature of Business: Installation of storage systems, structural steel, Nature of Business: Electrical Appliance Retailer shop fittings and industrial products Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Seneca Insolvency Practitioners Speedwell Mill, Registered office: 100 St James Road, Northampton, NN5 5LF Old Coach Road, Tansley, Matlock, DE4 5FY Principal trading address: Dale Street, Corby, Northamptonshire, Principal trading address: 27 - 29 Bridge Street, Killamarch, Sheffield, NN17 2BQ Derbyshire Peter John Windatt and John William Rimmer, both of BRI Business John David Hedger of Seneca Insolvency Practitioners, Speedwell Recovery and Insolvency, 100 St James Road, Northampton NN5 Mill, Old Coach Road, Tansley, Matlock DE4 5FY 5LF. Office Holder Number: 9601. Office Holder Numbers: 8611 and 13836. Date of Appointment: 24 March 2015 For further details contact: Bob McDonald, Email: By whom Appointed: Members and Creditors [email protected] Tel: 01604 595611 Further information about this case is available from Ben Leaney at Date of Appointment: 25 March 2015 the offices of Seneca Insolvency Practitioners on 01629 761700 By whom Appointed: Members and Creditors (2311322) (2311317)

2311516Company Number: 05979019 Company2311318 Number: 08702417 Name of Company: OLDTEAK LTD Name of Company: PAGE AUTOMOTIVE LTD Trading Name: Prithi Raj Trading Name: D&D Motors Nature of Business: Indian Restaurant Nature of Business: Motor Repairs and MOTs Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London Registered office: 1 Carnegie Road, Newbury, Berkshire RG14 5DJ N2 8EY Principal trading address: 29 Buckingham Road, Newbury, Berkshire Principal trading address: 103 South Street, Lancing, West Sussex, RG14 6DH BN15 8AS Debbie Jean Harvey, of Harveys Insolvency & Turnaround Limited, 1 Alan Simon, of Accura Accountants Business Recovery Turnaround Carnegie Road, Newbury, Berkshire RG14 5DJ. Ltd, Langley House, Park Road, East Finchley, London N2 8EY. Office Holder Number: 12150. Office Holder Number: 008635. For further details contact: Debbie Jean Harvey, E-mail: For further details contact: Alan Simon Tel: 0208 444 2000. Alternative [email protected]. Alternative contact: Jake Monger, Tel: person to contact with enquiries about the case: Rima Shah. 01635 770941. Date of Appointment: 26 March 2015 Date of Appointment: 26 March 2015 By whom Appointed: Members and Creditors (2311516) By whom Appointed: Members and Creditors (2311318)

Company2311311 Number: 07644248 Company2311300 Number: 06682190 Name of Company: ORCHARD EDUCATION LIMITED Name of Company: PHAZE LTD Nature of Business: Primary Education Nature of Business: Clothing retailer Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 Registered office: 54-55 Taff Street, Pontypridd, Mid Glamorgan, 4PL CF37 4TD Principal trading address: School Lane, Stretton, Near Brewood, Principal trading address: 54-55 Taff Street, Pontypridd, Mid Staffordshire, ST19 9LJ Glamorgan, CF37 4TD Stratford Hamilton and Nicholas W Nicholson, both of Haslers, Old C A Beighton and P D Masters, both of Leonard Curtis, Bamfords Station Road, Loughton, Essex, IG10 4PL. Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Office Holder Numbers: 12212 and 9624. Office Holder Numbers: 9556 and 8262. For further details contact: Tel: 0208 418 3432 For further details contact: C A Beighton and P D Masters, Email: Date of Appointment: 19 March 2015 [email protected] or telephone 0121 200 2111. By whom Appointed: Members and Creditors (2311311) Date of Appointment: 24 March 2015 By whom Appointed: Members and Creditors (2311300)

Company2311297 Number: 06455323 Name of Company: OXFORDSHIRE PRINT LTD Name2311303 of Company: PHOENIX BUSINESS SALES LLP Nature of Business: Printing Company Number: OC357259 Type of Liquidation: Creditors Registered office: 32 Stamford Street, Altrincham, Cheshire WA14 Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge 1EY House, 23 Duke Street, Reading, RG1 4SA Principal trading address: Moreton House, 31 High Street, Principal trading address: Unit A Oakwood, Oakfield Industrial Estate, Buckingham, Bucks, MK18 1NU Eynsham, Oxford, OX29 4TH Nature of Business: Business Sale Agents Rob Keyes and Gareth Roberts, both of KRE Corporate Recovery Type of Liquidation: Creditors LLP, Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA. Kevin Lucas, Lucas Johnson Limited, 32 Stamford Street, Altrincham, Office Holder Numbers: 001839 and 001838. Cheshire WA14 1EY. Tel – 016 1929 8666. Email - For further details contact: The Joint Liquidators, Email: [email protected] Alternative Contact - Matthew [email protected] Tel: 01189 479090. Alternative contact: Chris Bannon. Errington Office Holder Number: 9485. Date of Appointment: 26 March 2015 Date of Appointment: 24 March 2015 By whom Appointed: Members and Creditors (2311297) By whom Appointed: Members and Creditors (2311303)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311308Company Number: 07963342 Company2311302 Number: 01022309 Name of Company: PROMAY CONSTRUCTION (MIDLANDS) Name of Company: REGORCO LIMITED LIMITED Previous Name of Company: Roger Bullivant Limited Nature of Business: Construction - Building Construction Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Registered office: 1st Floor, 12 Longbow Close, Pennine Business 2BB Park, Huddersfield Principal trading address: Hayward Drive, Questor, Dartford, , Principal trading address: Unit 7 Oak Court, Pilgrims Walk, ProLogis DA1 1JH Park, Coventry CV6 4QH Edward Christopher Wetton, of Gibson Booth, 15 Victoria Road, Richard Kenworthy of Begbies Traynor (Central) LLP, 36 Clare Road, Barnsley, South Yorkshire S70 2BB. Halifax HX1 2HX and Philip Edward Pierce of FRP Advisory LLP, Office Holder Number: 006229. Pinnacle 5th Floor, 67 Albion Street, Leeds LS1 5AA For further details contact: Michelle Dennis, Tel: 01226 215999 Office Holder Numbers: 9499 and 9364. Date of Appointment: 25 March 2015 Date of Appointment: 26 March 2015 By whom Appointed: Members and Creditors (2311302) By whom Appointed: Members and Creditors Further information about this case is available from Ola Chmiel at the offices of Begbies Traynor (Central) LLP on 01422 348448 or at Company2311838 Number: SC446482 [email protected]. (2311308) Name of Company: ROTWISE PRESERVATION LIMITED Registered office: 57 Wellington Street, Aberdeen, AB11 5BX Notice is hereby given in accordance with rule 4.19 of The Insolvency Name2311301 of Company: R.A. JUBB (SIGNS) LIMITED (Scotland) Rules 1986 that I was appointed liquidator of Rotwise Company Number: 00868635 Preservation Limited (SC:446482) by resolution of the first meeting of Trading Name: Jubb Signs creditors on 24 March 2015. A liquidation committee was not Registered office: 11 Clifton Moor Business Village, James Nicolson established. I hereby give notice that I do not intend to summon a Link, Clifton Moor, York YO30 4XG separate meeting of creditors for the sole purpose of establishing a Principal trading address: 52 Bentley Road, Doncaster, South liquidation committee however, under the terms of section 142(3) of Yorkshire DN5 9TA the Insolvency Act 1986, I am required to call such a meeting if Nature of Business: Sign Design and Manufacture requested by one tenth in value of the company’s creditors. Type of Liquidation: Creditors Office holder: Michael J M Reid CA (ICAS permit 331), Meston Reid & Rob Sadler of Begbies Traynor (Central) LLP, 11 Clifton Moor Co, 12 Carden Place, Aberdeen, AB10 1UR. Any person who requires Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG any further information should contact Paul O’Donnell by e-mail at and Andrew Mackenzie of Begbies Traynor (Central) LLP, Unit 8B, [email protected] or by telephone (01224) 625554. Marina Court, Castle Street, Hull HU1 1TJ. Michael J M Reid CA, Liquidator Office Holder Numbers: 009172 and 009581. 24 March 2015 (2311838) Date of Appointment: 17 March 2015 By whom Appointed: Members and Creditors Further Details. Any person who requires further information may Name2311306 of Company: SAFETY CRITICAL NETWORKS LIMITED contact the Joint Liquidator by telephone on 01904 479801. Company Number: 08008546 Alternatively enquiries can be made to James Crawford by e-mail at Registered office: Mulberry House, 53 Church Street, Weybridge, [email protected] or by telephone on 01904 Surrey KT13 8DJ 479801. (2311301) Principal trading address: Unit 1, Seax Way, Southfields Business Park, Laindon, Essex SS15 6SW Nature of Business: Telecommunications Company2311294 Number: 07689069 Type of Liquidation: Creditors Name of Company: RB (DRAKELOW) LIMITED Tony James Thompson of Piper Thompson, Mulberry House, 53 Previous Name of Company: Broomco (4240) Limited Church Street, Weybridge, Surrey KT13 8DJ. Telephone 01932 Nature of Business: Non Trading Company 855515 Type of Liquidation: Creditors Office Holder Number: 5280. Registered office: Gibson Booth, 15 Victoria Road, Barnsley S70 2BB Date of Appointment: 24 March 2015 Principal trading address: Walton Road, Drakelow, Burton on Trent, By whom Appointed: Members and Creditors (2311306) DE15 9UA Edward Christopher Wetton, of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB. Company2311298 Number: 07460241 Office Holder Number: 006229. Name of Company: SUPASTARZ LTD For further details contact: Michelle Dennis, Tel: 01226 215 999 Nature of Business: Employment Agency Date of Appointment: 25 March 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2311294) Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Principal trading address: 4 Wakfield Gardens, Ilford, IG1 3SJ Company2311313 Number: 06538460 Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Name of Company: RC DEVELOPMENTS (ELECTRICAL Shakespeare Road, London, N3 1XE. CONTRACTORS) LIMITED Office Holder Number: 008838. Nature of Business: Electrical Contractors Further details contact: Mark Reynolds. Alternative contact: Natasha Type of Liquidation: Creditors Voluntary Liquidation Segen on 020 8343 3710 Registered office: 93 Queen Street, Sheffield S1 1WF Date of Appointment: 25 March 2015 Principal trading address: Units 1-2, 243 Sprotbrough Road, By whom Appointed: Members and Creditors (2311298) Sprotbrough, Doncaster, South Yorkshire DN5 8BP John Russell and Gareth David Rusling of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF Office Holder Numbers: 5544 and 9481. Date of Appointment: 27 March 2015 By whom Appointed: Members and Creditors Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at [email protected] (2311313)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 13 COMPANIES

Company2311295 Number: 05140443 Company2311307 Number: 06644590 Name of Company: TAGSTORES LTD Name of Company: THE WILKES CONSULTANCY LIMITED Nature of Business: Clothing Retailer Nature of Business: Management Consultancy Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 2 Chequers Court, Huntingdon, Registered office: First Floor, Block A, Loversall Court, Clayfields, PE29 3LJ Tickhill Road, Doncaster, South Yorkshire, DN4 8QG Principal trading address: 2 Chequers Court, Huntingdon, Principal trading address: 156 Godfrey Way, Great Dumow, Essex, Cambridgeshire PE29 3LJ CM6 2SQ Fiona Grant and Gemma Louise Roberts, both of Wilson Field Limited, Stephen Richard Penn, of Absolute Recovery Limited, First Floor, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Office Holder Numbers: 9444 and 9701. 8QG. For further details contact: Fiona Grant or Gemma Louise Roberts, Office Holder Number: 6899. Tel: 0114 2356780. For further details contact: Luke Blay Tel: 01302 572701 Email: Date of Appointment: 25 March 2015 [email protected] By whom Appointed: Members and Creditors (2311295) Date of Appointment: 19 March 2015 By whom Appointed: Members and Creditors (2311307)

2311293Company Number: 03650890 Name of Company: TELROCK COMMUNICATIONS LTD. Company2311315 Number: 09046698 Nature of Business: Other telecommunications activities Name of Company: VICTORIA INN (NEWTON LE WILLOWS) LTD Type of Liquidation: Creditors Trading Name: Victoria Inn Registered office: 66 Prescot Street, London, E1 8NN Nature of Business: Leisure - Bars and Restaurants Principal trading address: 81 Rivington Street, London, EC2A 3AY Type of Liquidation: Creditors Voluntary Liquidation Carl James Bowles and John Anthony Dickinson, both of Carter Registered office: 322 Wargave Road, Newton-Le-Willows WA12 8EP Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Principal trading address: 322 Wargave Road, Newton-Le-Willows Office Holder Numbers: 9709 and 9342. WA12 8EP For further details contact: Carl James Bowles, email: Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor [email protected] Tel: 020 7309 3800. Alternative contact: Tess (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Whitney, Email: [email protected], Tel: 020 7309 3824 Sheffield S1 2JA Date of Appointment: 24 March 2015 Office Holder Numbers: 8980 and 7851. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Date of Appointment: 25 March 2015 to the Insolvency Act 1986 (2311293) By whom Appointed: Members and Creditors Further information about this case is available from Stephen Beverley at the offices of Begbies Traynor (Central) LLP on 0114 285 9500 or at Company2311296 Number: 05312567 [email protected]. (2311315) Name of Company: TESMONARD LIMITED Nature of Business: Other Human Resources Provision Type of Liquidation: Creditors Name2311316 of Company: VIRTUAL THINKING LIMITED Registered office: 136 Fowler Street, South Shields, Tyne and Wear Company Number: 07966161 NE33 1PZ Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Principal trading address: 136 Fowler Street, South Shields, Tyne and Principal trading address: 57A Station Approach, Hayes, Keston, Wear NE33 1PZ Kent, BR2 7EB Matthew James Higgins and Gordon Smythe Goldie, both of Tait Nature of Business: IT Services and Sales Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle Type of Liquidation: Creditors Voluntary Liquidation upon Tyne NE3 3LS. Isobel Susan Brett, 141 Parrock Street, Gravesend, Kent, DA12 1EY, Office Holder Numbers: 13570 and 5799. Alternative Contact: Leigh Waters, Email Address: For further details contact: Matthew James Higgins or Gordon [email protected], Telephone: 01474 532862. Smythe Goldie, E-mail: [email protected], Tel: 0191 285 Office Holder Number: 9643. 0321. Date of Appointment: 20 March 2015 Date of Appointment: 24 March 2015 By whom Appointed: Members and Creditors (2311316) By whom Appointed: Members and Creditors (2311296)

Company2311310 Number: 07345305 Company2311328 Number: 08902812 Name of Company: YORKSHIRE WASTECARE LIMITED Name of Company: THE LUNESDALE ARMS LIMITED Nature of Business: Waste management & skip hire Nature of Business: /Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 15 Ribble Croft, Chapeltown, Sheffield, S35 2ET Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Unit 2a Ecclesfield 35, Station Road, Principal trading address: Tunstall, Carnforth, Lancashire LA6 2QN Sheffield, S35 9YR Gareth David Rusling and John Russell of The P&A Partnership Martin C Armstrong, of Turpin Barker Armstrong, Allen House, 1 Limited, 93 Queen Street, Sheffield S1 1WF Westmead Road, Sutton, Surrey, SM1 4LA. Office Holder Numbers: 9481 and 5544. Office Holder Number: 6212. Date of Appointment: 27 March 2015 Further details contact: Email: [email protected], Tel: 020 8661 By whom Appointed: Members and Creditors 7878. Alternative contact: Jack Casey Further information about this case is available from Nicholas Hutton Date of Appointment: 20 March 2015 at the offices of The P&A Partnership Limited on 0114 275 5033 or at By whom Appointed: Members and Creditors (2311310) [email protected] (2311328)

FINAL MEETINGS

A2311292 J FASHIONS (UK) LIMITED (Company Number 06787932) Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Principal trading address: 20-22 Bedford Row, London WC1R 4JS

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the INSOLVENCY NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT 1986, that a final meeting of the members of the above named INSOLVENCY ACT 1986, that final Meetings of the Members and company will be held at 3 Hamel House, Calico Business Park, Sandy Creditors of the above named Company will be held at the offices of Way, Tamworth B77 4BF, on 2 June 2015 at 11.00 am to be followed Antony Batty & Company LLP, Third Floor, 3 Field Court, Gray’s Inn, at 11.05 am by a final meeting of creditors, for the purposes of having London, WC1R 5EF on 29 May 2015 at 11.30 am and 11.45 am a final account laid before them by the Liquidator, showing the respectively, for the purpose of receiving an account of the manner in which the winding-up of the said company has been Liquidator’s acts and dealings and of the conduct of the winding up conducted, and the property of the Company disposed of, and of and how the Company’s property has been disposed of, and to hearing any explanation that may be given by the Liquidator. consider the following resolution: A creditor entitled to attend and vote is entitled to appoint a proxy to 1. That the Liquidator be granted his release. attend and vote instead of him/her and any such proxy must be Members or Creditors wishing to vote at the respective meetings returned to the offices of Arrans Limited, 3 Hamel House, Calico must lodge their proofs of debt (if they have not already done so) and Business Park, Sandy Way, Tamworth B77 4BF together with a proof (unless they are attending in person) proxies at the offices of Antony of debt, no later than 12.00 noon on 1 June 2015. Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Alternative contact: R Cutts, [email protected] Gibbons, no later than 12.00 noon on the business day before the meeting. IP No. 9079, appointed 4 April 2014. Hugh Francis Jesseman, (Insolvency Practitioner Number: 9480), 27 March 2015 (2311292) Liquidator, Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 2727 Email: [email protected] 2311291ACTIVE COMMERCIAL INTERIORS LIMITED Office contact: Glenn Adams (Company Number 04052926) 24 March 2015 (2311290) Registered office: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Principal trading address: Kingfield House, Kingfield Road, Coventry, Warwickshire, CV6 5AS ARQ2311339 SPECIALIST INSTALLATIONS LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 07611733) INSOLVENCY ACT 1986 that meetings of the members and creditors Registered office: c/o FRP Advisory LLP, 7th Floor, Ship Canal House, of the above named Company will be held at the offices of Bridge 98 King Street, Manchester M2 4WU Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Principal trading address: Unit 705, Merlin Park, Ringtail Road, on 08 June 2015 at 11.00 am and 11.30 am respectively for the Burscough Industrial Estate, Ormskirk L40 8JY purpose of laying before the meetings an account of the winding up. Notice is hereby given, pursuant to Section 106 OF THE Forms of proxy for use at the meetings, if desired, are provided with INSOLVENCY ACT 1986, that Final Meetings of the Members and this notice. Members and creditors wishing to vote at the meetings Creditors of the above named Company will be held at 4th Floor, should return their proxies to the undersigned at 9 Railway Terrace, Southfield House, 11 Gardens, Worthing, BN11 1RY on 18 Rugby, Warwickshire, CV21 3EN, not later than 12.00 noon on the June 2015 at 11.00 am and 11.10 am respectively, for the purpose of business day before the day of the meetings. having an account laid before them showing the manner in which the Date of Appointment: 28 March 2015 winding up of the Company has been conducted and the property Office Holder details: Ben Robson, (IP No. 11032) of Bridge Newland disposed of, and of receiving any explanation that may be given by Limited,9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. the Liquidator, and to determine whether the Joint Liquidators should For further details contact: Ben Robson, Email: have their release. Any Member or Creditor is entitled to attend and [email protected] or telephone 01788 544544. vote at the above Meetings and may appoint a proxy to attend Ben Roberts, Liquidator instead of himself. A proxy holder need not be a Member or Creditor 26 March 2015 (2311291) of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day preceding the date 2311400AGG LIMITED of the meetings. Where a proof of debt has not previously been (Company Number 04126437) submitted by a creditor, any proxy must be accompanied by such a Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN completed proof. Principal trading address: 16-18 Slader Business Park, Poole, Dorset Date of Appointment: 31 January 2014 BH17 0GP Office Holder details: Russell Stewart Cash, (IP No. 008783) of Baker Notice is hereby given pursuant to Section 106 of the Insolvency Act Tilly Business Services Limited,4th Floor, Southfield House, 11 1986, that final meetings of the members and creditors of the above Liverpool Gardens, Worthing, BN11 1RY and David Thornhill, (IP No. named Company will be held at Rendell Thompson, 32 Aldershot 8840) of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool Road, Fleet, Hampshire GU51 3NN, on 30 April 2015 at 10.00 am and Gardens, Worthing, BN11 1RY. 10.15 am respectively, for the purpose of having an account laid For further details contact: Russell Stewart Cash or David Thornhill, E- before them showing how the winding-up has been conducted and mail: [email protected], Tel: 01903 222500. the property of the Company disposed of, and also determining Russell Stewart Cash and David Thornhill, Joint Liquidators whether the Liquidator should be granted his release from office. 26 March 2015 (2311339) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the ASTRAL2311334 SPORTS AND LEISURE (RETAIL) LIMITED offices of Rendell Thompson, no later than 12 noon on the business (Company Number 00559053) day before the meetings. JACK SHARP LIMITED Robert James Thompson, IP number: 8306, Rendell Thompson, 32 (Company Number 00340533) Aldershot Road, Fleet, Hampshire GU51 3NN. Appointed Liquidator of SSL SPORTS & LEISUREWEAR PLC AGG Limited on 7 July 2011. Person to contact with enquiries about (Company Number 00794310) the case: Ben Laycock, Tel: 01252 816636, Email: JJB CARD SERVICES LIMITED [email protected] (Company Number 04330148) 28 February 2015 (2311400) Registered office: (All) c/o KPMG LLP, 8 Princes Parade, Liverpool L3 1QH Principal trading address: (All) (Formerly) Martland Park, Challenge AQUARIUS2311290 SPA LIMITED Way, Wigan WN5 0LD (Company Number 07450301) Notice is hereby given that Final Meetings of the Members and of the Trading Name: Aquarius Spa Creditors of THE ABOVE-NAMED COMPANIES will be held at KPMG Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF LLP, 1 St Peter’s Square, Manchester M2 3AE on 22 May 2015 at Principal trading address: Pools on the Park, Twickenham Road, 10.00 am and 10.30 am; 11.00 am and 11.30 am; 1.00 pm and 1.30 Richmond, TW9 2SF pm and 2.00 pm and 2.30 pm respectively, for the purposes of having Date of appointment: 17 September 2013 an account laid before them by the Joint Liquidators (pursuant to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 15 COMPANIES

Section 106 of the Insolvency Act 1986), showing the manner in which 2311333CLEARAWAY BRADFORD LIMITED the windings-up of the Companies have been conducted, and the (Company Number 07541978) property of the Companies disposed of, and of hearing any Registered office: c/o Live Recoveries, Eaton House, Station Road, explanation that may be given by the Joint Liquidators. A Member or Guiseley, Leeds LS20 8BX Creditor entitled to vote at the above Meetings may appoint a proxy Principal trading address: Mount Street Works, Mount Street, to attend and vote in the Member or Creditor’s stead. It is not Bradford BD3 9SN necessary for the proxy to be a Member or Creditor. Proxy forms Notice is hereby given, pursuant to section 106 of the INSOLVENCY must be returned to the offices of KPMG LLP, 1 St Peter’s Square, ACT 1986, that final meetings of the Members and Creditors of the Manchester M2 3AE, Fax +44 (0) 161 838 4089 by no later than 4.00 Company will be held at Live Recoveries, Eaton House, Station Road, pm on 21 May 2015. Guiseley, Leeds LS20 8BX on 27 May 2015 at 12:00 pm and 12:30 Date of Appointment: 20 March 2013 pm for the purpose of laying before the meetings, and giving an For further details contact: Greg Clifford, Tel: 0113 231 3084. explanation of, the Liquidator’s account of the winding up. Creditors B Green, Joint Liquidator must lodge proxies and hitherto unlodged proofs at Live Recoveries, 19 March 2015 (2311334) Eaton House, Station Road, Guiseley, Leeds LS20 8BX by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. 2311595BRIGHOUSE GROUP HOLDINGS LIMITED Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, (Company Number 03818676) Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA appointed Liquidator of the Company on 6 June 2013. Further Principal trading address: Courthill House, 60 Water Lane, Wilmslow, information about this case is available from Jonny Jowett at the Cheshire SK9 5AJ offices of Live Recoveries Limited on 0844 870 9251 or at Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected]. 1986, that a final meeting of the members of the above named Martin Paul Halligan, Liquidator (2311333) company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 1 June 2015 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up COUNTRY2311557 WAYS OAK LIMITED has been conducted and the property of the company disposed of, (Company Number 03691516) and of hearing explanations that may be given by the Liquidator. Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Members and creditors can attend the meetings in person and vote. Principal trading address: Little Swailes, Green Farm, Cripps Corner, Creditors are entitled to vote if they have submitted a claim and the East Sussex TN32 5QU claim has been accepted in whole or in part. If you cannot attend, or Notice is hereby given, pursuant to section 106 of the INSOLVENCY do not wish to attend, but wish to vote at the meetings, you can ACT 1986, that final meetings of the Members and Creditors of the nominate the chairman of the meetings, who will be the Liquidator, to Company will be held at White Maund, 44-46 Old Steine, Brighton vote on your behalf. Proxies to be used at the meetings, together with BN1 1NH on 26 May 2015 at 11:00 am and 11:30 am for the purpose any unlodged proofs, must be lodged with the Liquidator at his of laying before the meetings, and giving an explanation of, the Joint registered office at 1 Kings Avenue, Winchmore Hill, London N21 Liquidators’ account of the winding up. Creditors must lodge proxies 3NA, no later than 12 noon on the business day before the meetings. and hitherto unlodged proofs at White Maund, 44-46 Old Steine, Note: a member or creditor entitled to vote at the meetings is entitled Brighton BN1 1NH by 12.00 noon on the business day preceding the to appoint another person or persons as his proxy to attend and vote meeting in order to be entitled to vote at the meeting of creditors. instead of him and a proxy need not also be a member of the Thomas D’Arcy (IP number 10852) and Susan Maund (IP number company. 8923) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, were appointed Joint Liquidators of the Company on 14 October Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and 2014. Further information about this case is available from Alexandra email address: [email protected]. Date of Appointment: 19 December Bell at the offices of White Maund at [email protected]. 2013. Alternative contact for enquiries on proceedings: Mark Wootton Thomas D’Arcy and Susan Maund, Joint Liquidators (2311557) (2311595)

COUNTY2311348 SURVEYING SERVICES LIMITED CASTLE2311332 CARE COSMETICS LIMITED (Company Number 02519978) (Company Number 01661793) Registered office: Victory House, Quayside, Chatham Maritime, Kent, Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN ME4 4QU Principal trading address: 21 Invincible Road, Farnborough, Principal trading address: 5 Park Road, Sittingbourne, Kent, ME10 Hampshire GU14 7QP 1DR Notice is hereby given pursuant to Section 106 of the Insolvency Act Notice is hereby given, pursuant to Section 106 OF THE 1986, that final meetings of the members and creditors of the above INSOLVENCY ACT 1986 that final meetings of the members and named Company will be held at Rendell Thompson, 32 Aldershot creditors of the Company will be held at Moore Stephens LLP, Victory Road, Fleet, Hampshire GU51 3NN, on 15 May 2015 at 10.00 am and House, Quayside, Chatham Maritime, Kent, ME4 4QU on 02 June 10.15 am respectively, for the purpose of having an account laid 2015 at 10.00 am and 10.10am respectively, for the purpose of having before them showing how the winding-up has been conducted and an account laid before them showing the manner in which the the property of the Company disposed of, and also determining winding-up has been conducted and the property of the Company whether the Liquidator should be granted his release from office. disposed of, and of hearing any explanation that may be given by the A member or creditor entitled to attend and vote is entitled to appoint liquidator. A person entitled to attend and vote at either of the above a proxy to attend and vote instead of him and such proxy need not meetings may appoint a proxy to attend and vote instead of him. A also be a member or creditor. Proxy forms must be returned to the proxy need not be a member or creditor of the above Company. offices of Rendell Thompson, 32 Aldershot Road. Fleet, Hampshire Proxies for use at the meetings must be lodged at the address shown GU51 3NN no later than 12 noon on the business day before the above no later than 12 noon on the business day preceding the meetings. respective meetings. Robert James Thompson, IP number: 8306, Rendell Thompson, 32 Date of Appointment: 27 September 2012 Aldershot Road, Fleet, Hampshire GU51 3NN. Appointed Liquidator of Office Holder details: Simon Paterson, (IP No. 6856) of Moore Castle Care Cosmetics Limited on 22 July 2013. Person to contact Stephens LLP,Victory House, Quayside, Chatham Maritime, Kent, with enquiries about the case and telephone number: Ben Laycock, ME4 4QU. 01252 816636 For further details contact: Lynn Tremain, Email: 16 March 2015 (2311332) [email protected] or telephone 01634 895100 or Fax 01634 895101.Reference: C69319 Simon Paterson, Liquidator 26 March 2015 (2311348)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311633DAR () LIMITED either of the above meetings may appoint a proxy to attend and vote (Company Number 06722845) instead of him. It is not necessary for the proxy holder to be a Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Nr Member or Creditor. Proxies for use at the meetings must be lodged Falmouth, Cornwall, TR10 9BL at the address shown above no later than 12.00 noon on the business Principal trading address: 80 Killigrew Street, Falmouth, Cornwall, day before the meeting. TR11 3PY Date of Appointment: 14 May 2014 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper INSOLVENCY ACT 1986, that the final meetings of members and Young,Hunter House, 109 Snakes Lane West, Woodford Green, creditors of the above named company, will be held on 28 May 2015 Essex, IG8 0DY. at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, For further details contact: Paula Bates, Email: [email protected] Tel: Cornwall, TR10 9BL, at 1.45 pm and 2.00 pm respectively, for the 020 8498 0163 purposes of: Zafar Iqbal, Liquidator 1. Having laid before them an account showing how the winding-up 25 March 2015 (2311354) has been conducted and the company’s property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the HARMONY2311349 BAY LIMITED above meetings may appoint a proxy to attend and vote instead of Trading Name: The Monro him/her. A proxy need not be a Member or Creditor of the company. (Company Number 06986158) Proxies for use at either of the meetings must be lodged at Purnells, Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL M3 5EQ no later than 12 noon Principal trading address: 92 Duke Street, Liverpool, L1 5AG 27 May 2015. Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Queries may be sent to: [email protected] or [email protected]. 1986, that final meetings of the members and creditors of the above Appointed: 25 April 2013 named Company will be held at Kay Johnson Gee, 201 Chapel Street, Lisa Alford - Joint Liquidator - 9723 Manchester, Salford, M3 5EQ, on 28 May 2015 at 10:30 am and 10:45 26 March 2015 (2311633) am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether 2311401DENTON WHISTON LTD. the Liquidator should be granted his release from office. (Company Number 04833297) A member or creditor entitled to attend and vote is entitled to appoint Registered office: 100-102 St James Road, Northampton NN5 5LF a proxy to attend and vote instead of him and such proxy need not Principal trading address: 14 Carisbrooke Way, Putnoe, Bedford, also be a member or creditor. Proxy forms must be returned to the , MK41 8HR offices of Kay Johnson Gee Corporate Recovery Limited, Griffin Notice is hereby given, pursuant to Section 106 OF THE Court, 201 Chapel Street, Salford, Manchester, M3 5EQ no later than INSOLVENCY ACT 1986 that a Final Meeting of Members of the 12.00 noon on the business day before the meeting. above Company will be held at BRI Business Recovery and Alan Fallows and Charles Michael Brook (IP numbers 9567 and 9157) Insolvency 100 - 102 St James Road, Northampton, NN5 5LF on on of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 01 June 2015 at 10.00 am followed by a meeting of creditors at 10.15 Chapel Street, Salford, Manchester, M3 5EQ were appointed Joint am. The purpose of the meetings is two-fold: for the Joint Liquidators’ Liquidators of the Company on 30 May 2013. account to be laid down before the meetings, showing how the Further information about this case is available from Derek Morton of winding up has been conducted and the Company’s property Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. disposed of, together with any further explanations that may be given Alan Fallows and Charles Michael Brook, Joint Liquidators and to determine whether the Joint Liquidators should have their 27 March 2015 (2311349) release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meetings must be lodged with the Company at its registered office at 100-102 St James IAN2311344 O'CONNOR CONSTRUCTION LIMITED Road, Northampton, NN5 5LF not later than 12.00 noon on 29 May (Company Number 05566176) 2015. Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, Date of Appointment: 26 September 2013 Bury, Lancashire, BL9 8DG Office Holder details: Peter John Windatt, (IP No. 008611) of BRI Principal trading address: Matthew Street, Manchester, M12 5BB Business Recovery and Insolvency,100-102 St James Road, Notice is hereby given, pursuant to Section 106 OF THE Northampton NN5 5LF and John William Rimmer, (IP No. 13836) of INSOLVENCY ACT 1986 that final meetings of members and creditors BRI Business Recovery and Insolvency,100-102 St James Road, of the above company will be held at the offices of Leonard Curtis, Northampton NN5 5LF. Elms Square, Whitefield, Manchester, M45 7TA on 21 May 2015 at For further details contact: Jocelyn Gilbert, Tel: 01604 754352. 11.00 am and 11.15am respectively for the purpose of having an Peter John Windatt, Joint Liquidator account laid before them, showing the manner in which the winding- 25 March 2015 (2311401) up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is FRASER2311354 PEALE RECRUITMENT LIMITED entitled to appoint a proxy to attend and vote instead of him/her, and (Company Number 08335397) such proxy need not also be a member or creditor. The proxy form Registered office: Cooper Young, Hunter House, 109 Snakes Lane must be returned to the above address by no later than 12.00 noon West, Woodford Green, Essex, IG8 0DY on the business day before the meeting. Principal trading address: 37 Pear Tree Street, London, EC1V 3AG In the case of a Company having a share capital, a member may Notice is hereby given, pursuant to Section 106 OF THE appoint more than one proxy in relation to a meeting, provided that INSOLVENCY ACT 1986 that final meetings of the Members and each proxy is appointed to exercise the rights attached to a different Creditors of the above-named Company will be held at the offices of share or shares held by him, or (as the case may be) to a different Cooper Young, Hunter House, 109 Snakes Lane West, Woodford £10, or multiple of £10, of stock held by him. Green, Essex, IG8 0DY on 20 May 2015 at 10.30 am and 10.45 am Date of Appointment: 28 March 2013 respectively for the purposes of receiving an account showing the Office Holder details: J M Titley, (IP No. 8617) of Leonard manner in which the winding up has been conducted, and the Curtis,Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG and M property of the company has been disposed of, and of hearing any Maloney, (IP No. 9628) of Leonard Curtis,Hollins Mount, Hollins Lane, explanation given by the Liquidator, and considering the release of Bury, Lancashire, BL9 8DG. the liquidator. A Member or Creditor entitled to attend and vote at For further details contact: J M Titley, Email: [email protected] Tel: 0161 413 0930 J M Titley, Joint Liquidator 25 March 2015 (2311344)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 17 COMPANIES

2311341ILANGA PROPERTY UK LIMITED For further details contact: Claire Carpenter, Email: (Company Number 05215369) [email protected] or telephone +44 (0) 121 695 5320. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX C J Farrington, Joint Liquidator Principal trading address: 34C London Road, Sawbridgeworth, 26 March 2015 (2311336) Hertfordshire, CM21 9JS Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and KMBT2311518 LIMITED Creditors of the above-named Company will be held at Findlay (Company Number 07041317) James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 26 May Registered office: 90 St Faiths Lane, Norwich NR1 1NE 2015 at 3.00 pm and 3.30 pm respectively, for the purpose of having Principal trading address: Ashbourne House, 10 Lawrie Park Gardens, an account laid before them, showing the manner in which the London SE26 6HL winding-up of the Company has been conducted and the property Notice is hereby given, pursuant to Section 106 OF THE disposed of, and of receiving any explanation that may be given by INSOLVENCY ACT 1986 that a final meeting of the members and the Liquidator. Any member or creditor entitled to attend and vote is creditors of the above named Company will be held at Townshend entitled to appoint a proxy to attend and vote instead of him or her, House, Crown Way, Norwich NR1 3DT on 27 May 2015 at 10.45 am and such proxy need not also be a member or creditor. The proxy and 11.00 am for the purpose of showing the manner in which the form must be returned to the above address by no later than 12.00 winding up of the Company has been conducted and the property of noon on the business day before the meetings. the Company disposed of, and of hearing any explanation that may Date of Appointment: 03 April 2013 be given by the Liquidator and to pass the following resolutions: That Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay the Liquidator’s final report and accounts dated 25 March 2015 are James,Saxon House, Saxon Way, Cheltenham GL52 6QX. hereby approved and That the Liquidator be granted his release. Any person who requires further information may contact Caroline Proxies and proofs of debt to be used at the meetings should be Findlay by email at [email protected] or by telephone on 01242 576555 lodged with the Liquidator at 90 St Faiths Lane, Norwich, NR1 1NE A J Findlay, Liquidator (fax 01603 877549) no later than 12.00 noon on the working day 26 March 2015 (2311341) immediately before the meetings. Date of Appointment: 6 November 2013 Office Holder details: Chris Williams, (IP No. 008772) of McTear 2311330J P KNIGHT (ANGLIAN) LIMITED Williams & Wood,90 St Faiths Lane, Norwich NR1 1NE. (Company Number 06371572) Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Registered office: The Zenith Building, 26 Spring Gardens, Lane, Norwich, NR1 1NE, Email: [email protected] (office: 01603 Manchester, M2 1AB 877540 fax: 01603 877549) Principal trading address: 37 Shore Road, Invergordon, IV18 0EH Chris Williams, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 25 March 2015 (2311518) INSOLVENCY ACT 1986 that the Liquidators have summoned final meetings of the Company’s members and creditors for the purpose of receiving the Joint Liquidators’ account showing how the winding-up PURSUANT2311353 TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS has been conducted and the property of the Company disposed of. AMENDED) The meetings will be held at The Zenith Building, 26 Spring Gardens, LYNCHFORD SERVICES LIMITED Manchester, M2 1AB on 27 May 2015 at 10.00 am and 10.30am. Previous Name of Company: Sherborne Windows & Conservatories Members or creditors wishing to vote at the respective meetings must Ltd lodge their proxies with the Liquidators at the offices of AlixPartners, (Company Number 05644175) The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not In Liquidation later than 12.00 noon on the business day before the meetings. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Date of Appointment: 06 August 2014 Hampshire SO53 3TZ Office Holder details: Fraser James Gray, (IP No. 008905) of Principal trading address: 135 Lynchford Road, Farnborough, AlixPartners Services UK LLP,10 Fleet Place, London, EC4M 7RB and Hampshire GU14 6DH Catherine Williamson, (IP No. 015570) of Alixpartners Services UK Other trading (names) or style(s): None LLP,The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Nature of business: Management activities of holding company and Benjamin James Browne, (IP No. 014190) of AlixPartners Services NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the UK LLP,Cornerstone, 107 West Regent Street, Glasgow, G2 2BA. INSOLVENCY ACT 1986 (as amended), that a final general meeting of For further details contact: Suzie Friedrich on +44 (0) 161 838 4500. the members of the above named company will be held at Baker Tilly Fraser James Gray, Joint Liquidator Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers 26 March 2015 (2311330) Ford, Eastleigh, Hampshire, SO53 3TZ on 28 May 2015 at 11:00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the JG2311336 REALISATIONS LIMITED winding up has been conducted and the property of the company (Company Number 02109178) disposed of, and of hearing any explanation that may be given by the Registered office: Deloitte LLP, One Woodborough Road, Joint Liquidators and to decide whether the Joint Liquidators should Nottingham, NG1 3FG be released in accordance with Section 173(2)(e) of the INSOLVENCY Principal trading address: Samuel Ryder House, Barling Way, Eliot ACT 1986. Park, Nuneaton, Warwickshire, CV10 7RH A member or creditor entitled to vote at the above meetings may Notice is hereby given, pursuant to Section 106 OF THE appoint a proxy to attend and vote instead of him. A proxy need not INSOLVENCY ACT 1986 of the Insolvency Act 1986, that meetings of be a member of the company. Proxies to be used at the meetings, the members and creditors of the above Company will be held at together with any hither to unlodged proof of debt, must be lodged Deloitte LLP, 1 Woodborough Road, Nottingham, NG1 3FG on 26 with the Joint Liquidators at Baker Tilly Restructuring and Recovery May 2015 at 10.30 am and 11.00am respectively, for the purpose of LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire laying before the meetings an account of the Joint Liquidators’ acts SO53 3TZ, no later than 12 noon on the preceding business day. and an account of the winding up. Members or creditors wishing to Correspondence address & contact details of case manager vote at the respective meetings must lodge their proof of debt and Marcus Tout / 02380 646436 (unless they are attending in person) proxies with the Joint Liquidators Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later Chandlers Ford, Eastleigh, Hampshire SO53 3TZ than 12.00 noon on the business day before the meeting. Name, address & contact details of Joint Liquidators Date of Appointment: 07 June 2013 Primary Office Holder: Alexander Kinninmonth IP Number: 9019 Office Holder details: Christopher James Farrington, (IP No. 8751) and Appointed: 27 March 2012 Lee Antony Manning, (IP No. 006477) and Neville Barry Kahn, (IP No. Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, 008690) of of Deloitte LLP,Four Brindleyplace, Birmingham, B1 2HZ. Chandlers Ford, Eastleigh, Hampshire SO53 3TZ 02380 646408

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Joint Office Holder: David James Green IP Number: 10070 All creditors whose claims have been accepted are entitled to attend Appointed: 27 March 2012 in person or by proxy, and a resolution will be passed by majority in Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, value of those voting. Creditors may vote whose proxies have been Chandlers Ford, Eastleigh, Hampshire SO53 3TZ submitted and accepted at the meeting or lodged before hand at the 02380 646522 above office. 26 March 2015 (2311353) J I Smith CA Liquidator Date: 25 March 2015 2311335PURSUANT TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE AMENDED) Email: [email protected] LYNCHFORD SERVICES LIMITED Telephone: 0141-248-8339 (Company Number 05878743) Fax: 0141-248-2231 Previous Name of Company: Sherborne Group Limited IP No 5069 (2311834) In Liquidation Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ 2311342MIDLAND SURFACE ENGINEERING LIMITED Principal trading address: 135 Lynchford Road, Farnborough, (Company Number 06836480) Hampshire GU14 6DH Registered office: 35 Ludgate Hill, Birmingham B3 1EH Other trading (names) or style(s): None Principal trading address: Unit H3, Rose Hill Business Park, East Previous registered name(s) in the last 12 months: None Acre, Willenhall WV13 2AS Nature of business: Management services to Sherborne ‘Group’ Date of Appointment: 31 January 2012 companies Nature of Business: Treatment and Coat Metals NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members INSOLVENCY ACT 1986 (as amended), that a final general meeting of and Creditors of the above named Company have been summoned the members of the above named company will be held at Baker Tilly by me A Turpin, Office Holder Number 8936 the Liquidator of the Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers above Company. The Meetings will be held at the offices of Messrs, Ford, Eastleigh, Hampshire SO53 3TZ on 28 May 2015 at 2:00 pm, to Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH be followed at 2:30 pm by a final meeting of creditors for the purpose telephone number 0121 200 2962 on 4 June 2015 at 2.45 pm and of receiving an account showing the manner in which the winding up 3.00 pm respectively, for the purposes of having a final account laid has been conducted and the property of the company disposed of, before them by the Liquidator, showing the manner in which the and of hearing any explanation that may be given by the Joint winding-up of the said Company has been conducted, and the Liquidators and to decide whether the Joint Liquidators should be property of the Company disposed of and of hearing any explanation released in accordance with Section 173(2)(e) of the INSOLVENCY that may be given by the Liquidator, and of considering the release of ACT 1986. the Liquidator. A member or creditor entitled to vote at the above meetings may Creditors can also contact Mark Monaghan on 0121 200 2962 or via appoint a proxy to attend and vote instead of him. A proxy need not email at the following address, [email protected]. be a member of the company. Proxies to be used at the meetings, Members and Creditors can attend the meetings in person and vote. together with any hither to unlodged proof of debt, must be lodged Creditors are entitled to vote if they have submitted a claim and the with the Liquidator at Baker Tilly Restructuring and Recovery LLP, claim has been accepted in whole or in part. If you cannot attend, or Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no do not wish to attend, but wish to vote at the meeting, you can later than 12 noon on the preceding business day. nominate the Chairman of the Meeting, who will be the Liquidator, to Correspondence address & contact details of case manager vote on your behalf. Proxies to be used at the meeting, together and Marcus Tout / 02380 646436 any hitherto unlodged proofs must be lodged at, Poppleton & Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not later than noon on Chandlers Ford, Eastleigh, Hampshire SO53 3TZ the business day before the meeting. Name, address & contact details of Joint Liquidators 26 March 2015 Primary Office Holder: Alexander Kinninmonth IP Number: 9019 A Turpin, Liquidator (2311342) Appointed: 27 March 2012 Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ PHARMASHELVE2311356 LIMITED 02380 646408 (Company Number 06247879) Joint Office Holder: David James Green IP Number: 10070 Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, Appointed: 27 March 2012 Bury, Lancashire, BL9 8DG Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Principal trading address: Ivy Mill, Crown Street, Failsworth, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Manchester, M35 9BG 02380 646522 Notice is hereby given that in pursuance of Section 106 OF THE 26 March 2015 (2311335) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named company will be held at the offices of Leonard Curtis, Elms Square, Whitefield, Manchester, M45 7TA on 21 2311834MERIDIAN SERVICES (TRACING) LIMITED May 2015 at 11.00 am and 11.15 am respectively for the purpose of Company Number: SC175840 having an account laid before them showing the manner in which the NOTICE is hereby given, in terms of Section 106 of the Insolvency Act winding-up of the Company has been conducted and the property of 1986, that the final meeting of the company and the creditors, whose the Company disposed of, and of hearing any explanation that may previous registered office and trading address was Unit 3, Cadzow be given by the Liquidators. Any member or creditor entitled to attend Park Industrial Estate, 82 Muir Street, Hamilton, ML3 6BJ will be held and vote is entitled to appoint a proxy to attend and vote instead of within the offices of Smith Inglis Ltd., Atlantic House, 45 Hope Street, him/her, and such proxy need not also be a member or creditor. The Glasgow, G2 6AE on 30 April 2015 at 12.00 noon for the purposes of proxy form must be returned to the above address by no later than receiving a final account of the winding up from the Liquidator 12.00 noon on the business day before the meeting. together with any explanations that may be given by him, and to In the case of a Company having a share capital, a member may determine whether he should be released as Liquidator in terms of appoint more than one proxy in relation to a meeting, provided that Section 173 of the Insolvency Act 1986. each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 28 March 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 19 COMPANIES

Office Holder details: M Maloney, (IP No. 9628) of Leonard Notice is hereby given, pursuant to Section 106 of the Insolvency Act Curtis,Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG and J 1986, that final meetings of members and creditors of the above M Titley, (IP No. 8617) of Leonard Curtis,Hollins Mount, Hollins Lane, named company will be held at the offices of Redman Nichols Butler, Bury, Lancashire BL9 8DG. Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on For further details contact: M Maloney, Email: 8 June 2015 at 10.00 am and 10.15 am for the purposes of:- [email protected] Tel: 0161 413 0930 1. laying before the meetings an account of the winding up showing M Maloney, Joint Liquidator how it has been conducted and the company’s property disposed of 25 March 2015 (2311356) and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly 2311331PHOTOSOUND COMMUNICATIONS LIMITED completed proxy and statement of claim at the registered office by 12 (Company Number 01084395) noon on the last business day before the meetings in order to be Previous Name of Company: Photosound Productions Limited entitled to vote at the meetings. Registered office: C/O AlixPartners, The Zenith Building, 26 Spring Liquidators’ names and address: J W Butler and A J Nichols, Redman Gardens, Manchester, M2 1AB Nichols Butler, Maclaren House, Skerne Road, Driffield, East Principal trading address: 11-29 Fashion Street, London, E1 6PX Yorkshire YO25 6PN. T: 01377 257788, Office holder numbers: 9591 Notice is hereby given, pursuant to Section 106 OF THE and 8367. Date of appointment: 25 January 2013 INSOLVENCY ACT 1986 that the Liquidators have summoned final A J Nichols, Joint Liquidator meetings of the Company’s members and creditors for the purpose of 19 March 2015 (2311350) receiving the Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of AlixPartners, The Zenith NOTICE2311345 OF FINAL MEETINGS Building, 26 Spring Gardens, Manchester, M2 1AB on 26 May 2015 at PURSUANT TO 10.00 am and 10.30am respectively. Members or creditors wishing to SECTION 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) vote at the respective meetings must lodge their proxies with the SHERBORNE SALES LIMITED Liquidators at AlixPartners, The Zenith Building, 26 Spring Gardens, (Company Number 05878817) Manchester, M2 1AB not later than 12.00 noon on 22 May 2015. In Liquidation Date of Appointment: 03 April 2014 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Office Holder details: A P Beveridge, (IP No. 008991) of AlixPartners Hampshire SO53 3TZ Services UK LLP,The Zenith Building, 26 Spring Gardens, Principal trading address: 135 Lynchford Road, Farnborough, Manchester, M2 1AB and A C O'Keefe, (IP No. 008375) of Hampshire GU14 6HD AlixPartners Services UK LLP,The Zenith Building, 26 Spring Gardens, Previous registered name(s) in the last 12 months: None Manchester, M2 1AB. Other trading (names) or style(s): None For further details contact: Sean Ronald Tel: 0161 838 4507 Email: Nature of business: Providing sales staff/services to other group [email protected]. Alternative contact: Leeleya Bachoco companies A P Beveridge, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 26 March 2015 (2311331) INSOLVENCY ACT 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers REIVER2311853 BUSINESS SERVICES LIMITED Ford, Eastleigh, Hampshire, SO53 3TZ on 28 May 2015 at 12:00 pm, Company Number: SC338567 to be followed at 12:30 pm by a final meeting of creditors for the Registered office: Fairview, 14 Parsons Road, Galashiels, TD1 3HS purpose of receiving an account showing the manner in which the Principal trading address: 71 High Street, Galashiels, TD1 1RZ winding up has been conducted and the property of the company We hereby give notice that final meetings of Members and Creditors disposed of, and of hearing any explanation that may be given by the will be held pursuant to Section 106 of the Insolvency Act 1986 at Joint Liquidators and to decide whether the Joint Liquidators should PCR, Cuthbert House, Newcastle upon Tyne, NE1 2ET on 20 May be released in accordance with Section 173(2)(e) of the Insolvency Act 2015 at 11.30 am and 11.45 am respectively for the purpose of laying 1986. before the meetings an account showing how the winding up has A member or creditor entitled to vote at the above meetings may been conducted, the Company’s property disposed of, of hearing any appoint a proxy to attend and vote instead of him. A proxy need not explanation that may be given by the Joint Liquidators; and to be a member of the company. Proxies to be used at the meetings, determine whether the Joint Liquidators should have their release. together with any hither to unlodged proof of debt, must be lodged A creditor entitled to attend and vote is entitled to appoint a proxy to with the Liquidator at Baker Tilly Restructuring and Recovery LLP, attend and vote instead of him and such proxy need not also be a Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no member or creditor. Proofs and proxies must be lodged with us by later than 12 noon on the preceding business day. 12.00 noon on the business day before the meetings at PCR, Correspondence address & contact details of case manager Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET. Marcus Tout / 023 8064 6436 Unless there are exceptional circumstances, creditors will not be Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, entitled to vote unless their proofs have been lodged and admitted for Chandlers Ford, Eastleigh, Hampshire SO53 3TZ voting purposes. Name, address & contact details of Joint Liquidators Date of appointment: 17 May 2012 Primary Office Holder Office Holder details: Mark Phillips (IP No. 9320) and Julie Swan (IP Alexander Kinninmonth No. 9168) of PCR, Cuthbert House, Newcastle upon Tyne NE1 2ET. Appointed: 27 March 2012 Further details contact: tel: 0191 211 4121, Email: [email protected] Baker Tilly Restructuring and Recovery LLP, Highfield Court Tollgate Julie Swan, Joint Liquidator Chandlers Ford Eastleigh SO53 3TZ. 023 8064 6408. IP Number: 20 March 2015 (2311853) 9019 Joint Office Holder: David James Green 2311350RSR ROOFING SYSTEMS LIMITED Appointed: 27 March 2012 (Company Number 7152141) Baker Tilly Restructuring and Recovery LLP, Highfield Court Tollgate Trading Name: RSR Roofing Systems Chandlers Ford Eastleigh SO53 3TZ. 023 8064 6522. IP Number: Registered office: Maclaren House, Skerne Road, Driffield, East 10070 Yorkshire YO25 6PN 26 March 2015 (2311345) Principal trading address: Unit 5 Driffield Business Centre, Scotchburn Garth, Driffield, East Yorkshire

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311352SORROCO DIRECT LTD appoint a proxy, who need not be a member/creditor of the (Company Number 06007074) Company, to attend and vote instead of them. A form of proxy Trading Name: Sorroco Direct together with a proof of claim (unless previously submitted) must be Previous Name of Company: Sorroco Clothing Ltd lodged at Cumberland House, 35 Park Row, Nottingham, NG1 6EE no Registered office: c/o Debtfocus, Skull House Lane, Appley Bridge, later than 12.00 noon on 28 May 2015. Wigan, Lancs, WN6 9EU Date of Appointment: 05 April 2013 Principal trading address: JF Business Centre, Hornby Street, Bury, Office Holder details: Joseph Gordon Maurice Sadler, (IP No. 9048) of BL5 5BL Elwell Watchorn & Saxton LLP,Cumberland House, 35 Park Row, Notice is hereby given, pursuant to Section 106 OF THE Nottingham NG1 6EE. INSOLVENCY ACT 1986 that a Final Meeting of the Members of the In the event of any questions regarding the above please contact above Company will be held at Debtfocus Insolvency Practioners, Joseph Gordon Maurice Sadler on 0115 988 6035 Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU on 29 April J G M Sadler, Liquidator 2015 at 10.30 am to be followed at 10.45 am by a Final Meeting of the 26 March 2015 (2311340) Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Liquidator should be granted his release SPLIT2311351 MINT LTD from office. Proxies to be used at the Meetings must be lodged with (Company Number 07027211) the Liquidator at Debtfocus, Skull House Lane, Appley Bridge, Wigan, Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Lancs, WN6 9EU no later than 12.00 noon on the preceding business South, Sheffield, S11 9PS day. Principal trading address: GK Group, 240 Chatsworth Road, Office Holder details: Anthony Fisher, (IP No. 9506) of c/o Chesterfield, S40 2BJ Debtfocus,Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 Notice is hereby given, pursuant to Section 106 OF THE 9DU. INSOLVENCY ACT 1986 that a final meeting of the members and For further details contact: Anthony Fisher Tel: 01257 251319 Email: creditors of the above named Company will be held at Wilson Field [email protected] Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Anthony Fisher, Liquidator 9PS on 26 May 2015 at 10.00 am to be followed at 10.15 am by a 26 March 2015 (2311352) final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and 2311359SPECTRUM TECHNOLOGY UK LIMITED giving an explanation of it. A member or creditor entitled to attend and (Company Number 02325865) vote is entitled to appoint a proxy to attend and vote instead of him Registered office: The Outlook, Ling Road, Poole, Dorset, BH12 4PY and such proxy need not also be a member or creditor. Proxy forms Principal trading address: 35 The Avenue, Branksome Park, Poole, must be returned to the offices of Wilson Field Limited, The Manor Dorset, BH13 6LJ House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Notice is hereby given, pursuant to Section 106 OF THE 12.00 noon on the business day before the meeting. INSOLVENCY ACT 1986 of final meetings of members and creditors Date of Appointment: 04 March 2014 for the purposes of having an account laid before them and to receive Office Holder details: Gemma Louise Roberts, (IP No. 9701) and Fiona the report of the Liquidator showing how the winding-up of the Grant, (IP No. 9444) both of Wilson Field Limited,The Manor House, Company has been conducted and its property disposed of, and of 260 Ecclesall Road South, Sheffield, S11 9PS. hearing any explanation that may be given by the Liquidator. Proxies For further details telephone: 0114 2356780.Alternative person to to be used at the meeting must be lodged with the Liquidator at Eagle contact: Emma Finch Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, Gemma Louise Roberts and Fiona Grant, Joint Liquidators PO15 5TD no later than 12.00 noon on the business day preceding 25 March 2015 (2311351) the meeting. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 29 May 2015 at 10.30 am and 10.45am respectively. TINTA2311347 BUILD LIMITED LIABILITY PARTNERSHIP Date of Appointment: 21 August 2014 (Company Number OC332094) Office Holder details: Michael Robert Fortune, (IP No. 008818) and Trading Name: Tinta Build LLP James Richard Tickell, (IP No. 008125) both of Portland Business & Registered office: c/o M1 Insolvency, Cumberland House, 35 Park Financial Solutions Limited,Eagle Point, Little Park Farm Road, Row, Nottingham, NG1 6EE Segensworth, Fareham, Hampshire, PO15 5TD. Principal trading address: Tollemache Road North, Spittlegate Level, For further details contact: Michael Robert Fortune, Email: Grantham, Lincs, NG31 7UH [email protected] Tel: 01489 550440.Alternative contact: email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] INSOLVENCY ACT 1986 that final meetings of the members and Michael Robert Fortune, Joint Liquidator creditors of the above named partnership will be held at M1 25 March 2015 (2311359) Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 06 May 2015 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the SPIRE2311340 PROJECT MANAGEMENT LIMITED winding up has been conducted and the property of the LLP disposed (Company Number 07384496) of, and also determining whether the Liquidator should be granted his Registered office: Cumberland House, 35 Park Row, Nottingham, release from office. A member or creditor entitled to attend and vote NG1 6EE is entitled to appoint a proxy to attend and vote instead of him and Principal trading address: 32 Melrose Avenue, Pinner, Middlesex, HA5 such proxy need not also be a member or creditor. Proxy forms must 5RA be returned to the offices of M1 Insolvency, Cumberland House, 35 Notice is hereby given, pursuant to Section 106 OF THE Park Row, Nottingham, NG1 6EE no later than 12 noon on the INSOLVENCY ACT 1986 the Final General Meeting of the members of business day before the meetings. the Company will be held at the offices of Elwell Watchorn & Saxton Date of Appointment: 02 February 2011 LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 29 Office Holder details: Michael Rose, (IP No. 8928) of M1 May 2015 at 10.00 am to be followed at 10.15 am by the Final Insolvency,Cumberland House, 35 Park Row, Nottingham, NG1 6EE. Meeting of the Creditors of the Company, to have an account laid For further details contact: Michael Rose, Email: before them showing how the winding-up has been conducted and [email protected] or telephone 0115 988 6288. the property of the Company disposed of, and to hear any Michael Rose, Liquidator explanations that may be given by the Liquidator. A member/creditor 26 March 2015 (2311347) entitled to attend and vote at the above meetings is entitled to

WILLIAMS2311847 & FERGUSON CHILDCARE SERVICES LIMITED Company Number: SC334672

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 21 COMPANIES

Registered office address: 31 Bonaly Brae, Edinburgh, Midlothian approve, the costs of preparing the statement of affairs and EH13 0QF convening the meeting. A full list of the names and addresses of the Principal trading address: 1 Biggar Business Park, Market Road, company’s creditors may be examined free of charge at the offices of Biggar ML12 6FX Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (IP Newcastle upon Tyne, NE1 4AD, between 10.00 am and 4.00 pm on No: 8622) and Michael Simister (IP No: 9028) of Lines Henry Limited, the two business days prior to the day of the meeting. 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, Further details are available from: Steven Brown Tel: 0191 255 7000. telephone number 0161 929 1905, who were appointed Joint Mohamed Kaid, Director Liquidators of said Company on the 20 January 2012, hereby give 18 March 2015 (2311219) notice that final meetings of the members and creditors of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 7 ACTIVE2311217 IMAGE LIMITED May 2015 at 10.00 am and 10.15 am respectively to receive an (Company Number 02746325) account of the winding up, showing how it has been conducted and Registered office: 10 Caernarvon Road, Dronfield, Derbyshire S18 the company’s property has been disposed of and to determine 1WJ whether the Joint Liquidators should have their release under Section Principal trading address: Unit 5, Dunston Technology Park, Millenium 173 of the Insolvency Act 1986. Please contact Kirsty Jones of Lines Way, Chesterfield S41 8ND Henry Limited on 0161 929 1905 should you require any further Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY assistance. ACT 1986,that a meeting of the creditors of the above-named Neil Henry Joint Liquidator Company will be held at the offices of Elwell Watchorn & Saxton LLP, 20 March 2015 (2311847) Cumberland House, 35 Park Row, Nottingham NG1 6EE on 14 April 2015 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors 2311355ZAZA RISTORANTI LIMITED of the above named Company may be inspected at the offices of (Company Number 05893799) Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Registered office: 3 Chandlers House, Hampton Mews, 191-195 Nottingham NG1 6EE, between the hours of 10.00 am and 4.00 pm Sparrows Herne, Bushey, WD23 1FL on the two consecutive working days commencing 10 April 2015. For Principal trading address: 55 John Street, Luton, LU1 2JE the purposes of voting, a proxy form together with proof of claim NOTICE IS HEREBY GIVEN that a final meeting of the members of intended for use at the Meeting must be lodged with Elwell Watchorn Zaza Ristoranti Limited will be held at 10:00 am on 22 May 2015, to & Saxton LLP at Cumberland House, 35 Park Row, Nottingham NG1 be followed at 10.30 am on the same day by a meeting of the 6EE not later than 12.00 noon on 13 April 2015. creditors of the Company. For further details contact: Andrew John Corden, the proposed The meetings will be held at the offices of Libertas Associates liquidator (IP No 9687), Tel: 0115 988 6035. Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows J Lister, Director Herne, Bushey, Hertfordshire, WD23 1FL. 26 March 2015 (2311217) The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has ACUMEN2311220 PLASTICS LTD been conducted and to receive any explanation that he may consider (Company Number 09060600) necessary. A member or creditor entitled to attend and vote is entitled Registered office: 109 Powke Lane, Cradley Heath, West Midlands to appoint a proxy to attend and vote instead of him. A proxy need B64 5PX not be a member or creditor. Principal trading address: 109 Powke Lane, Cradley Heath, West Proxies to be used at the meetings must be returned to the offices of Midlands B64 5PX Libertas Associates Limited, 3 Chandlers House, Hampton Mews, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later INSOLVENCY ACT 1986, that a Meeting of Creditors of the above than 12 noon on the working day immediately before the meetings. named Company will be held by Conference Call on 17 April 2015 at Names of Insolvency Practitioner: Nicholas Barnett 11.15 am for the purposes mentioned in Section 99, 100 and 101 of Address of Insolvency Practitioner: 3 Chandlers House, Hampton the said Act, being to lay a statement of affairs before the creditors, Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL appoint a liquidator and appoint a liquidation committee. IP Number: 9731 The Resolutions at the meeting of creditors may include a resolution Contact Name: Steve Taylor. Email Address: specifying the terms on which the Liquidator is to be remunerated. [email protected] Telephone Number: 020 8634 5599 The meeting may receive information about, or be asked to approve, 18 March 2015 (2311355) the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled MEETINGS OF CREDITORS to vote if they have submitted a statement of claim by no later than 12.00 noon the business day before the meeting, and the claim has ABBEY2311219 LANDSCAPES LIMITED been accepted in whole or part. If you cannot attend in person, or do (Company Number 08031429) not wish to attend but still wish to vote at the meeting, you can either Registered office: 9 The Courtyard, St Mary’s Chare, Hexham, NE46 nominate a person to attend on your behalf, or you may nominate the 1NH chairman of the meeting, who will be a director of the Company, to Principal trading address: 9 The Courtyard, St Mary’s Chare, Hexham, vote on your behalf. Creditors must lodge their proxy, together with a NE46 1NH statement of claim, by no later than 12.00 noon on the business day Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of the meeting. All statements of claim and proxies must be lodged ACT 1986 (AS AMENDED) that a meeting of the creditors of the above with CBA at 39 Castle Street, Leicester LE1 5WN. named Company will be held at Baker Tilly Restructuring and NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on creditors must, unless they surrender their security, lodge at the 22 April 2015 at 11.00 am for the purpose of dealing with Sections 99 Registered Office of the Company particulars of their security, to 101 of the Insolvency Act 1986 (as amended). A shareholders’ including the date when it was given and the value at which it is meeting has been convened for 22 April 2015 to pass a resolution for assessed. the winding up of the company. Secured creditors (unless they Lists of the names and addresses of the Company’s Creditors will be surrender their security) must give particulars of their security and its available for inspection, free of charge, at the offices of CBA, value if they wish to vote at the meeting. The resolutions to be taken Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the at the meeting may include a resolution specifying the terms on which two business days prior to the day of the Meeting. the liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, and be called upon to

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Neil Charles Money (IP Number 8900) of CBA, Insolvency Resolutions to be taken at the meeting may include a resolution Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act specifying the terms on which the Liquidator is to be remunerated and as an insolvency practitioner in relation to the company, and may be the meeting may receive information about, or be called upon to contacted on 0116 262 6804 or by email to leics@cba- approve, the cost of preparing the statement of affairs and convening insolvency.co.uk. Alternative contact: Nathan Samani, telephone 0116 the meeting. Further information is available from 2140 573. [email protected] BY ORDER OF THE BOARD Nicholas William James, Director (2310825) Gavinder Chahal, Chairman 23 March 2015 (2311220) CAPITAL2311240 REFIT LTD (Company Number 07300144) 2311239ADAPT BUILDING SOLUTIONS LIMITED Previous Name of Company: Site Access Solutions Limited (Company Number 08438638) Registered office: 123 Wellington Road South, Stockport, Cheshire, Registered office: Exchange House, 494 Midsummer Boulevard, SK1 3TH Milton Keynes, MK9 2EA Principal trading address: 123 Wellington Road South, Stockport, Principal trading address: Unit 5 Burgess Road, Hastings, TN35 4NR Cheshire, SK1 3TH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 that a Meeting of Creditors of the above-named Company Company will be held at One Euston Square, 40 Melton Street, will be held at Leonard Curtis, Tower 12, 18/22 Bridge Street, London, NW1 2FD on 08 April 2015 at 11.30 am for the purposes Manchester, M3 3BZ on 10 April 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names mentioned in Sections 99, 100 and 101 of the said Act. A list of and addresses of the company’s creditors will be available for names and addresses of the Company’s Creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, inspection, free of charge, at the offices of Leonard Curtis, Hollins Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, between the hours 2EA, between the hours of 10.00 am and 4.00 pm on the two of 10.00 am and 4.00 pm on the two business days preceding the business days preceding the date of the creditors meeting. Any Meeting of Creditors. creditor entitled to attend and vote at this meeting is entitled to do so For further details contact: M Maloney (IP No 9628), Email: either in person or by proxy. Creditors wishing to vote at the meeting [email protected] or telephone 0161 413 0930. (unless they are individual creditors attending in person) lodge their Tristan Michael Brentnall, Director proxy at the offices of Opus Restructuring LLP, Exchange House, 494 26 March 2015 (2311240) Midsummer Boulevard, Milton Keynes, MK9 2EA, no later than 12 noon on 7 April 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of CASTLEHILL2311231 1987 LIMITED claim (proof), which clearly sets out the name and address of the (Company Number 02142347) creditor and the amount claimed, has been lodged and admitted for Previous Name of Company: Print Direct 1987 Limited voting purposes. Whilst such proofs may be lodged at any time CASTLEHILL PRINT DIRECT LIMITED before voting commences, creditors intending to vote at the meeting (Company Number 03441143) are requested to send them with their proxies. Unless they surrender Previous Name of Company: Wyndeham Print Direct Limited their security, secured creditors must give particulars of their security, Registered office: 238 Nether Street, Finchley, London, N3 1HU the date when it was given and the estimated value at which it is Principal trading address: Units 5-7, Castlehill Industrial Park, assessed if they wish to vote at the meeting. The resolutions to be Horsfield Way, Stockport, SK6 2SU taken at the creditors’ meeting may include a resolution specifying the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the terms on which the Liquidator is to be remunerated, and the meeting INSOLVENCY ACT 1986, that meetings of creditors of the above may receive information about, or be called upon to approve, the companies will be held at Rendle & Co, No 9 Hockley Court, Hockley costs of preparing the statement of affairs and convening the Heath, Solihull B94 6NW on 16 April 2015 at 12.00 noon and 2.00 pm meeting. respectively, for the purpose of dealing with Sections 99 to 101 of the Names of Insolvency Practitioners calling the meetings: Joanne Rolls INSOLVENCY ACT 1986. and Colin David Wilson (IP Nos 8867 and 9478) both of Opus Secured creditors (unless they surrender their security) must give Restructuring LLP, Exchange House, 494 Midsummer Boulevard, particulars of their security and its value if they wish to vote at the Milton Keynes, MK9 2EA. For further details contact Matt Rolph meetings. Email: [email protected] The resolutions to be taken at the meetings may include a resolution Hannah Smith, Director specifying the terms on which the liquidator is to be remunerated and 23 March 2015 (2311239) the meetings may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meetings. BROOK2310825 BARNES JAMES QUANTITY SURVEYING LIMITED NOTICE IS ALSO HEREBY GIVEN, pursuant to Section 98(2) of the (Company Number 08020231) INSOLVENCY ACT 1986, that a list of the names and addresses of Registered office: 22 London Road, Riverhead, Sevenoaks, Kent, the company’s creditors may be examined free of charge at the TN13 2BT offices of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, Principal trading address: Claysmore Cottage, Clay Hill, Enfield, B94 6NW between 10.00 am and 4.00 pm on the two business days Middlesex, EN2 9JJ prior to the day of the meetings. NOTICE IS HEREBY GIVEN, pursuant to section 98 of the A form of proxy which, if intended to be used for voting at the INSOLVENCY ACT 1986 that a meeting of creditors of the above meeting, must be duly completed and lodged at Rendle & Co, No 9 company will be held at The Royal Oak Hotel, 5 Upper High Street, Hockley Court, Hockley Heath, Solihull, B94 6NW not later than 12.00 Sevenoaks, Kent, TN13 1HY on 14 April 2015 at 11 am for the noon on the last business day before the meeting. purposes mentioned in sections 99 to 101 of the said Act. Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley Emma Holmes (IP No. 9125) of E Holmes & Co, 22 London Road, Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 Riverhead, Sevenoaks, Kent, TN13 2BT is qualified to act as an 783777. insolvency practitioner in relation to the company and, during the By Order of the Board period before the day on which the meeting is to be held, will furnish P J Martindale, Director creditors free of charge with such information concerning the 26 March 2015 (2311231) company’s affairs as they may reasonably require. A list of names and addresses of the company’s creditors will be available for inspection free of charge at E Holmes & Co, 22 London Road, Riverhead, Sevenoaks, Kent, TN13 2BT between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 23 COMPANIES

CHANGE2311234 OF HART LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 03839581) ACT 1986 ("THE ACT") that a meeting of the creditors of the above Trading Name: White Hart Inn named Company will be held at the offices of BM Advisory, Kabel Registered office: Harrisons Business Recovery and Insolvency HOuse, 15 Quay Street, Manchester M3 3HN on 22 April 2015 at Limited, Office Suite 1A, The Post House, Adelaide Street, Swansea, 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of SA1 1SB the Act. Creditors wishing to take at the meeting must lodge their Principal trading address: White Hart Inn, Carmarthen Road, proxy, together with a full statement of account at the offices of BM Llandeilo, Carmarthenshire, SA19 6RS Advisory, 82 St John Street, London EC1M 4JN not later than 12.00 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY noon on the working day prior to the meeting. For the purposes of ACT 1986 that a meeting of the creditors of the above-named voting, a secured creditor is required (unless it surrenders its security) Company will be held at Harrisons Business Recovery and Insolvency to lodge at the offices of BM Advisory, 82 St John Street, London, Limited, Office Suite 1A, The Post House, Adelaide Street, Swansea, EC1M 4JN, before the meeting, a statement giving particulars of his SA1 1SB on 24 April 2015 at 11.00 am for the purposes mentioned in security, the date when it was given and the value at which it is Sections 99, 100 and 101 of the said Act. assessed. A list of the names and addresses of the Company’s Paul Walker and David Clements of Harrisons Business Recovery and creditors may be inspected, free of charge, at the offices of BM Insolvency Limited, Office Suite 1A, The Post House, Adelaide Street, Advisory, 82 St John Street, London, EC1M 4JN between 10.00 am Swansea, SA1 1SB, are qualified to act as insolvency practitioners in and 4.00 pm on the two business days preceding the date of the relation to the above and will furnish creditors, free of charge, with meeting stated above. The resolutions at the creditors’ meeting may such information concerning the Company’s affairs as is reasonably include a resolution specifying the terms on which the Joint required. Liquidators are to be remunerated. The meeting may receive Paul Walker, 002649 and David Clements, 008765. information about, or be asked to approve, the costs of preparing the Alternative contact: Wendy George, [email protected], Statement of Affairs and convening the meeting. 01792 644778. Further information is available from Michael Solomons (IP No. 9043) P Bennett, Director and andrew Pear (IP No. 9016) or Charlotte Saville at BM Advisory on 13 March 2015 (2311234) 020 7549 2496. Christopher Day, Director 26 March 2015 (2311324) 2311216CHARLOTTE SIXTYNINE LIMITED Trading Name: Etrusco (Company Number 05531529) CREST2311214 SCHOOLS OF ENGLISH LIMITED Registered office: 61 Highgate High Street, London N6 5JX (Company Number 07739379) Principal trading address: 1 Hurdwick Place, London NW1 2JE Registered office: 29 Hillcrest Avenue, Edgware, HA8 8NZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trading from: Jubilee House, Stanmore, London, HA7 4RY ACT 1986that a meeting of the creditors of the above named NOTICE IS HEREBY GIVEN, per Section 98 of the INSOLVENCY ACT Company will be held at Langley House, Park Road, East Finchley, 1986, that a meeting of the creditors of the Company will be held at London N2 8EY on 17 April 2015 at 2.30 pm for the purposes Quantuma LLP, 10 Fitzroy Square, London, W1P 5HP on 22 April mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP 2015 at 11:15 am for the purposes of receiving the directors’ No 008635) of Accura Accountants Business Recovery Turnaround Statement of Affairs, appointing a Liquidator and if the creditors think Ltd, Langley House, Park Road, East Finchley, London N2 8EY, is fit, appointing a Liquidation Committee. qualified to act as an Insolvency practitioner in relation to the above Creditors may attend and vote at the meeting by proxy or in person. and will furnish creditors, free of charge, with such information In order to be entitled to vote at the meeting, creditors must lodge concerning the Company’s affairs as is reasonably required. their proxies (unless they are individual creditors attending in person), For further details contact: Alan Simon, Tel: 020 8444 2000. together with a statement of their claim at Quantuma LLP, 3rd Floor Paolo Bussaglia, Director Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB not later 26 March 2015 (2311216) than 12:00 noon on 21 April 2015. The resolutions at the creditors’ meeting may include a resolution specifying the terms on which the liquidator’s remuneration and CIVIC2311215 REGENERATION LIMITED disbursements are to be paid. The meeting may receive information Trading Name: Civic Regeneration about, or be asked to approve, the costs of preparing the Statement (Company Number 03359110) of Affairs and convening the meeting. Registered office: Westbury 2nd Floor, 145-157 St John Street, Andrew Hosking and Ian Cadlock of Quantuma LLP, 3rd Floor London, EC1V 4PY Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB are qualified Principal trading address: 21 Garden Walk, London, EC2A 3EQ to act as Insolvency Practitioners in relation to the above and will Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY provide creditors free of charge with such information concerning the ACT 1986 that a meeting of the creditors of the above named Company’s affairs as is reasonably required. Company will be held at 37 Sun Street, London, EC2M 2PL on 16 A list of names and addresses of the Company’s creditors will be April 2015 at 11.30 am for the purposes mentioned in Sections 99 to available for inspection free of charge at Quantuma LLP, 3rd Floor 101 of the said Act. Lane Bednash (IP No. 8882) of CMB Partners UK Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB between Limited, 37 Sun Street, London, EC2M 2PL, is qualified to act as an 10:00am and 4:00pm on the two business days prior to the meeting. Insolvency Practitioner in relation to the above and will furnish By Order of the Board creditors, free of charge, with such information concerning the J Sudwarts, Director company’s affair as is reasonably required. 26 March 2015 (2311214) For further details contact: Lane Bednash, Telephone: 020 7377 4370. Alternative person to contact with enquires about the case: Adam Boyle. CRICKETERS2311263 INN - STEEP LIMITED Robin Knowles, Director Trading Name: The Cricketers Inn 26 March 2015 (2311215) (Company Number 08139162) Registered office: Antrobus House, 18 College Street, , Hampshire, GU31 4AD CKD2311324 LIMITED Principal trading address: 1 Church Road, Steep, Petersfield, (Company Number 08013956) Hampshire, GU32 2DW Registered office: 74 Coulby Manor Farm, Coulby Newham, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Middlesbrough TS8 0RZ ACT 1986 that a meeting of the creditors of the above named Principal trading address: 74 Coulby Manor Farm, Coulby Newham, Company will be held at Langley House, Park Road, East Finchley, Middlesbrough TS8 0RZ London N2 8EY on 17 April 2015 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

No: 008635) of Accura Accountants Business Recovery Turnaround 2311256FPM LIMITED Ltd, Langley House, Park Road, East Finchley, London N2 8EY, is (Company Number 07568989) qualified to act as an Insolvency practitioner in relation to the above Registered office: 188 Portland Road, Shieldfield, Newcastle upon and will furnish creditors, free of charge, with such information Tyne, Tyne and Wear, NE2 1DJ concerning the company’s affairs as is reasonably required. Principal trading address: 33 North Tyne Industrial Estate, Whitley Further details contact: Alan Simon, Tel: 020 8444 2000. Road, Benton, Newcastle, NE12 9SZ Nicholas John Reed, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 25 March 2015 (2311263) ACT 1986 that a meeting of the creditors of the above named Company will be held at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 14 April 2015 at 11.00 am for the 2311258DAVANZO LIMITED purposes mentioned in Sections 99 to 101 of the said Act. The (Company Number 08329072) resolutions to be put to the meeting may include resolutions Registered office: Rowan Suite, 2nd Floor, 7 Trinity Place, Midland specifying the term of the Liquidators’ remuneration and agreement to Drive, Sutton Coldfield, B72 1TX the costs of the preparation of the Statement of Affairs and Principal trading address: Trent Business Centre, Eastern Avenue, summoning of the Creditors’ Meeting. A list of the names and Lichfield, WS13 6RR addresses of the Company’s Creditors may be inspected, free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge, at, between 10.00 am and 4.00 pm on the two business days ACT 1986 that a meeting of the creditors of the above named preceding the date of the Meeting stated above. Creditors intending Company will be held at the offices of Griffin & King, 26/28 Goodall to vote at the meeting are required to send their proof of debt Street, Walsall, West Midlands, WS1 1QL on 13 April 2015 at 11.00 together with their proxies no later than 12 noon on the business day am for the purposes mentioned in Section 99, 100 and 101 of the said prior to the meeting. Unless they surrender their security, secured Act. Timothy Frank Corfield (IP No: 8202) of Griffin & King, 26/28 creditors must give particulars of their security and its value if they Goodall Street, Walsall, West Midlands, WS1 1QL, is qualified to act wish to vote at the meeting. as an insolvency practitioner in relation to the above. A list of names Further details contact: Gordon Smythe Goldie and Matthew James and addresses of the Company creditors may be inspected, free of Higgins (IP Nos. 5799 and 13570), Tait Walker LLP, Bulman House, charge, at the offices of Griffin & King, 26-28 Goodall Street, Walsall, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS email: West Midlands WS1 1QL, on the two business days before the date [email protected] Tel: 0191 285 0321 on which the meeting is to be held. Creditors wishing to vote at the Paul Reed, Director meeting must (unless they are individual creditors attending in 26 March 2015 (2311256) person), ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL, not later than 12.00 noon on the business day before the meeting is to HAABTRADING2311257 UK LIMITED be held. Secured creditors can only vote for the balance of their debt (Company Number 08841911) that will not be recovered by enforcement of their security, unless Registered office: 35 Basement Flat, London Road, London, SW17 they agree not to enforce their security at all. 9JR Further details contact: Timothy Frank Corfield, (Email: Principal trading address: 35 Basement Flat, London Road, London, [email protected] Tel: 01922 722205 SW17 9JR Jessica Davanzo, Director Notice is hereby given, pursuant to Section 98(1) OF THE 25 March 2015 (2311258) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Allen House, 1 FIREPLACE2311440 RETAIL (UK) LIMITED Westmead Road, Sutton, Surrey, SM1 4LA on 10 April 2015 at 10.15 Trading Name: Enviro Flame am. In order to be entitled to vote at the meeting, creditors must (Company Number 07239612) lodge their proxies at Turpin Barker Armstrong, Allen House, 1 Registered office: Progress House, 404 Brighton Road, South Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12 noon Croydon, CR2 6AN on the business day prior to the day of the meeting, together with a Principal trading address: 133/135 Kingston Road, Wimbledon, SW19 statement of claim. 1LT Martin C Armstrong FCCA FABRP FIPA MBA of Turpin Barker Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA ACT 1986 that a meeting of creditors has been summoned for the (IP No 006212), is a person qualified to act as an insolvency purposes mentioned in Sections 99, 100 and 101 of the said Act. The practitioner in relation to the company who will, during the period meeting will be held at Allen House, 1 Westmead Road, Sutton, before the day on which the meeting is to be held, furnish creditors Surrey, SM1 4LA on 07 April 2015 at 10.00 am. In order to be entitled free of charge with such information concerning the company’s affairs to vote at the meeting, creditors must lodge their proxies at Allen as they may reasonably require. House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than For further details contact: Email: [email protected] or on 020 8661 12 noon on the business day prior to the day of the meeting, together 7878. Alternative contact: Philippa Drewitt or Ryan Russell. with a statement of claim. A list of the names and addresses of the Saira Iqbal, Director company’s creditors will be available for inspection, free of charge, at 25 March 2015 (2311257) the offices of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. JAMES2311479 GREGORY LIMITED Martin C Armstrong FCCA FABRP FIPA MBA of Turpin Barker (Company Number 03826897) Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY (IP No 006212), is a person qualified to act as an insolvency Principal trading address: 11 Warren Road, Dartford, Kent, DA1 1PS practitioner in relation to the company who will, during the period NOTICE IS HEREBY GIVEN pursuant to Section 98 of the before the day on which the meeting is to be held, furnish creditors INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above free of charge with such information concerning the company’s affairs named Company will be held at 141 Parrock Street, Gravesend, Kent, as they may reasonably require. DA12 1EY on 10 April 2015 at 10:30 am for the purposes mentioned For further details contact: Martin C Armstrong Email: in Section 99 to 101 of the said Act. [email protected] or 0208 661 7878. Alternative contact: Philippa A list of the names and addresses of the Company’s creditors will be Drewitt or Ryan Russell available for inspection free of charge at the offices of Bretts Business Scott Byrne, Director Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY 26 March 2015 (2311440) between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 25 COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to Pursuant to Section 98(2) of the Act, lists of the names and addresses do so either in person or by proxy. Creditors wishing to vote at the of the Company’s Creditors will be available for inspection, free of meeting must (unless they are individual creditors attending in person) charge, at the offices of Kingsland Business Recovery, Regus House, lodge their proxy at the offices of Bretts Business Recovery Limited, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the two business days prior to the day of the Meeting. on the business day before the meeting. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Unless there are exceptional circumstances, a creditor will not be Recovery, Regus House, Pegasus Business Park, Herald Way, Castle entitled to vote unless his written statement of claim, (‘proof’), which Donnington, DE74 2TZ is qualified to act as insolvency practitioner in clearly sets out the name and address of the creditor and the amount relation to the company, and may be contacted on 01332 638044 or claimed, has been lodged and admitted for voting purposes. Whilst by email to [email protected] . Alternative contact: Ewan Clarke. such proofs may be lodged at any time before voting commences, BY ORDER OF THE BOARD creditors intending to vote at the meeting are requested to send them Hasnain Hussain, Chairman with their proxies. 13 March 2015 (2311272) Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the OAKLEY2311478 WASTE LIMITED meeting. (Company Number 05209193) The resolutions to be taken at the creditors’ meeting may include a Registered office: 185 Manor Road, Erith, Kent DA8 2AD resolution specifying the terms on which the Liquidator is to be Principal trading address: 185 Manor Road, Erith, Kent DA8 2AD remunerated, and the meeting may receive information about, or be By Order of the Board, notice is hereby given, pursuant to Section 98 called upon to approve, the costs of preparing the statement of affairs OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the and convening the meeting. above named Company will be held at Moorfields Corporate Name of Insolvency Practitioner: Isobel Susan Brett, IP Number: 9643, Recovery Limited, 88 Wood Street, London, EC2V 7QF on 14 April Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, 2015 at 11.15 am. Nicholas O’Reilly and Simon Thomas of Moorfields Kent, DA12 1EY Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, are Alternative Contact: Victoria Edwards, Email Address: qualified to act as insolvency practitioners in relation to the above and [email protected], Telephone: 01474 532862 will furnish creditors, free of charge, with such information concerning Mrs J Collins, Director the company’s affairs as is reasonably required. A list of the names 24 March 2015 (2311479) and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, Lodnon EC2V 7QF on the two 2311844MADDOCKS & DICK LIMITED business days immediately preceding the meeting between the hours Company Number: SC028607 of 10.00 and 4.00 pm. Registered office: 266-268 High Street, Portobello, Edinburgh EH15 Further details contact: Yanish Gopee, Tel: 0207 186 1144. 2AT Christopher Scales, Director Principal trading address: 266-268 High Street, Portobello, Edinburgh 27 March 2015 (2311478) EH15 2AT 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 PBW2311325 MARINE LIMITED within Cowan and Partners, 60 Constitution Street, Leith, EH6 6RR on (Company Number 06526547) 09 April 2015 at 11.00 am for the purposes mentioned in Sections 99, Registered office: Unit 1, The Saw Mill, Hawkshead, Cumbria, LA22 100 and 101 of the said Act. A list of the names and addresses of the 0PL Company’s creditors may be inspected, free of charge, at the offices Principal trading address: Unit 1, The Saw Mill, Hawkshead, Cumbria, of Cowan and Partners, 60 Constitution Street, Leith, Edinburgh, EH6 LA22 0PL 6RR, during the two business days preceding the above meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact Tel: 0131 554 0724. ACT 1986 that a meeting of the creditors of the above named Kenneth G Dick, Director Company will be held at Leonard Curtis, Elms Square, Whitefield, 26 March 2015 (2311844) Manchester, M45 7TA on 09 April 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Company’s Creditors will be available for 2311272NATIONWIDE ECO ENERGY SOLUTIONS LIMITED inspection, free of charge, at the offices of Leonard Curtis, Hollins (Company Number 08463653) Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, between the hours Registered office: Photon House Percy Street, Wortley, Leeds, West of 10.00 am and 4.00 pm on the two business days preceding the Yorkshire, LS12 1EG Meeting of Creditors. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Further details contact: M Maloney, Email: INSOLVENCY ACT 1986, that a Meeting of Creditors of the above [email protected] Tel: 0161 413 0930 named Company will be held at York House, 249 Manningham Lane, Simon Patterson, Director Bradford, BD8 7ER on 21 April 2015 at 12:15 pm for the purposes 25 March 2015 (2311325) mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. PHILPOT2311278 EC3 LIMITED The Resolutions at the meeting of creditors may include a resolution (Company Number 08180176) specifying the terms on which the Liquidator is to be remunerated. Trading Name: Philpot EC3 Limited; Phoros Tax and Accountancy The meeting may receive information about, or be asked to approve, Limited the cost of preparing the Statement of Affairs and convening the Registered office: 10 Philpot Lane, London EC3M 8AB meeting. Principal trading address: 10 Philpot Lane, London EC3M 8AB Creditors wishing to vote at the meeting must (unless they are Section 98 of the Insolvency Act 1986 (Rule 4.53D) individual creditors attending in person ensure that their proxy form Notice is hereby given, pursuant to Section 98 of the INSOLVENCY and statement of claim is received at Kingsland Business Recovery, ACT 1986, that a meeting of the creditors of the above-named Regus House, Pegasus Business Park, Herald Way, Castle company will be held at Westminster Business Centre, Nether Donnington, DE74 2TZ not later than 12.00 noon on the business day Poppleton, York YO26 6RB, on 21 April 2015 at 11.15 am for the before the meeting. purposes mentioned in Sections 99 to 101 of the said Act. J W Butler NOTICE IS ALSO GIVEN that, for the purposes of voting, secured (9591) and A J Nichols (8367), of Redman Nichols Butler, Licensed creditors must, unless they surrender their security, lodge at the Insolvency Practitioners, Westminster Business Centre, Nether Registered Office of the Company particulars of their security, Poppleton, York YO26 6RB, (T: 01904 520 116) will furnish creditors including the date when it was given and the value at which it is free of charge with such information concerning the company’s affairs assessed. as they may reasonably require.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

T W C Trudgeon, Director SALSPIN2311254 LIMITED 12 March 2015 (2311278) (Company Number 05126306) Registered office: 3rd Floor, 24 Chiswell Street, London EC1Y 4YX Principal trading address: Birkett House, 27 Albemarle Street, London 2311273RENA LANGE LIMITED W1S 4BQ (Company Number 04476094) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Previous Name of Company: Prospect Number Eighteen Limited ACT 1986 that a meeting of the creditors of the above named Registered office: 26-28 Bedford Row, London WC1R 4HE Company will be held at Acre House, 11-15 William Road, London Principal trading address: 12 Grafton Street, London, W1S 4ER NW1 3ER on 13 April 2015 at 11.00 am for the purposes mentioned in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sections 99, 100 and 101 of the said Act. Richard Andrew Segal and ACT 1986 that a meeting of the creditors of the above-named Abigail Jones of Fisher Partners, are qualified to act as insolvency Company will be held at 26-28 Bedford Row, London WC1R 4HE on practitioners in relation to the above and will make available for 10 April 2015 at 11.00 am for the purpose mentioned in Section 99 to inspection, a list of the names and addresses of the Company’s 101 of the said Act. Resolutions may also be passed at this meeting creditors, free of charge at the offices of Fisher Partners, Acre House, with regard to the Liquidator’s remuneration and the costs of 11-15 William Road, London NW1 3ER, on 9 April 2015 and 10 April preparing the Statement of Affairs and convening the meeting. 2015 between the hours of 10.00 am and 4.00 pm. Proxies to be used at the Meeting must be lodged with the Company Proposed Liquidators: Richard Andrew Segal and Abigail Jones (IP at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE Nos. 2685 and 10290) both of Fisher Partners, 11-15 William Road, not later than 12.00 noon on the business day before the meeting. London NW1 3ER. Contact details: Email: [email protected] / Paul Appleton F.C.A. (IP No. 8883) of David Rubin & Partners, 26-28 020 7388 7000. Bedford Row, London WC1R 4HE, is a person qualified to act as an Alternative person to contact with enquiries about the case: Jahmmal Insolvency Practitioner in relation to the Company who will, during the Thomas on 020 7874 7880. period before the day of the Meeting, furnish creditors free of charge Robert Harris, Director with such information concerning the Company’s affairs as they may 27 March 2015 (2311254) reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the said Registered Office of the Company before the 2311260SENIOR LEGAL RECRUITMENT LIMITED Meeting, a statement giving particulars of their security, the date (Company Number 08449007) when it was given, and the value at which it is assessed. Registered office: Fairfax House, 6A Mill Field Road, Cottingley Siegmund Rudigier, Director Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY 24 March 2015 (2311273) Principal trading address: Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF NOTICE IS HEREBY GIVEN pursuant to Section 98 of The RODGER2311268 INNS (DORSET) LIMITED INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- (Company Number 06428271) named Company will be held at the offices of Rushtons Insolvency Registered office: Potterne House, 1 Potterne Way, Wimborne, Dorset Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BH21 6RS BD17 7DB, on Friday 10th April 2015 at 1.45 pm for the purposes Principal trading address: The Museum Inn, Farnham, Dorset DT11 provided for in Sections 100 and 101 of the said Act. 8DE Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency Notice is hereby given pursuant to Section 98 of the Insolvency Act Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, 1986 that a meeting of creditors of the above company will be held at BD17 7DB, Telephone No. 01274 598585, is a person qualified to act HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 9 as an Insolvency Practitioner in relation to the Company who during April 2015 at 13.15, for the purpose provided for in sections 99, 100 the period before the day on which the Meeting is to be held will and 101 of the said Act. furnish Creditors, free of charge, with such information concerning the If no liquidation committee is formed, a resolution may be taken Company’s affairs as they may reasonably require. specifying the terms on which the liquidator is to be remunerated. Resolutions to be taken at the Meeting may include a Resolution A list of names and addresses of the company’s creditors will be specifying the terms on which the Liquidator is to be remunerated, the available for inspection free of charge at the offices of HJS Recovery, Meeting may also receive information about, or be called upon to 12-14 Carlton Place, Southampton SO15 2EA on 7 April 2015 and 8 approve the costs of preparing the Statement of Affairs and April 2015 between the hours of 10.00 am and 4.00 pm. convening the Meeting. For further details contact Sam Jones, Tel: 023 8023 4222, Email: J G Manley - Director [email protected] 25 March 2015 (2311260) David Sax, Director 20 March 2015 (2311268) SEVEN2311441 PLUS FIVE LLP (Company Number OC383130) RODGER2311265 INNS LIMITED Registered office: 63 Topstreet Way, Harpenden, Hertfordshire, AL5 (Company Number 04704524) 5TY Registered office: Potterne House, 1 Potterne Way, Wimborne, Dorset Principal trading address: 63 Topstreet Way, Harpenden, BH21 6RS Hertfordshire, AL5 5TY Principal trading address: The Cow, 58 Station Road, Poole, Dorset Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") BH14 8UD a meeting of the creditors of the above-named Partnership will be Notice is hereby given pursuant to Section 98 of the Insolvency Act held at The Quorum, Oxford Business Park North, Garsington Road, 1986 that a meeting of creditors of the above company will be held at Oxford, OX4 2JZ on 08 April 2015 at 10.30 am. The purpose of the HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 9 meeting, pursuant to Sections 99 to 101 of the Act is to consider the April 2015 at 14.15, for the purpose provided for in sections 99, 100 statement of affairs of the Company to be laid before the meeting to and 101 of the said Act. appoint a liquidator and, if the creditors think fit, to appoint a If no liquidation committee is formed, a resolution may be taken liquidation committee. In order to be entitled to vote at the meeting, specifying the terms on which the liquidator is to be remunerated. creditors must lodge their proxies, together with a statement of their A list of names and addresses of the company’s creditors will be claim at the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds available for inspection free of charge at the offices of HJS Recovery, Church Street, Salisbury, Wiltshire SP1 1EF, no later than 12.00 noon 12-14 Carlton Place, Southampton SO15 2EA on 7 April 2015 and 8 on 7 April 2015. Please note that submission of proxy forms by email April 2015 between the hours of 10.00 am and 4.00 pm. is not acceptable and will lead to the proxy being held invalid and the For further details contact Sam Jones, Tel: 023 8023 4222, Email: vote not cast. [email protected] David Sax, Director 20 March 2015 (2311265)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 27 COMPANIES

Julie Anne Palmer and Simon Guy Campbell (IP No 005944) of Pursuant to Section 98(2) of the Act, lists of the names and addresses Begbies Traynor (Central) LLP, at the above address are qualified of the Company’s Creditors will be available for inspection, free of Insolvency Practitioners who will furnish creditors free of charge with charge, at the offices of Kingsland Business Recovery, Regus House, such information concerning the Partnership’s affairs as they may Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, reasonably require during the period before the day on which the on the two business days prior to the day of the Meeting. meeting is to be held. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Any person who requires further information may contact Andrew Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Hook of Begbies Traynor (Central) LLP by email at Donnington, DE74 2TZ is qualified to act as insolvency practitioner in [email protected] or by telephone on 01722 relation to the company, and may be contacted on 01332 638044 or 435190. by email to [email protected]. M Brathwaite, Designated Member Alternative contact: Ewan Clarke. 17 March 2015 (2311441) BY ORDER OF THE BOARD Ali Azad, Chairman 23 March 2015 (2311280) 2311266SP5 LTD (Company Number 08464065) Registered office: 63 Topstreet Way, Harpenden, Hertfordshire, AL5 2311255STONECREST LIMITED 5TY (Company Number 04591687) Principal trading address: 63 Topstreet Way, Harpenden, Registered office: 4th Floor Allan House, 10 John Princes Street, Hertfordshire, AL5 5TY London W1G 0AH Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Principal trading address: Winston House, 2 Dollis Park, London N3 a meeting of the creditors of the above-named Company will be held 1HF at The Quorum, Oxford Business Park North, Garsington Road, Notice is hereby given pursuant to Section 98 of the INSOLVENCY Oxford, OX4 2JZ on 08 April 2015 at 10.30 am. The purpose of the ACT 1986 that a meeting of the creditors of the above-named meeting, pursuant to Sections 99 to 101 of the Act is to consider the company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 statement of affairs of the Company to be laid before the meeting to John Princes Street, London W1G 0AH on 15 April 2015 at 11.45 am appoint a liquidator and, if the creditors think fit, to appoint a for the purposes mentioned in Sections 99, 100 and 101 of the said liquidation committee. In order to be entitled to vote at the meeting, Act, ie: creditors must lodge their proxies, together with a statement of their 1. To have laid before it a statement as to the affairs of the company. claim at the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds 2. The appointment of a Liquidator. Church Street, Salisbury, Wiltshire SP1 1EF, not later than 12 noon on 3. The appointment of a Liquidation Committee. 7 April 2015. Please note that submission of proxy forms by email is Resolutions may be proposed at the meeting of creditors to set the not acceptable and will lead to the proxy being held invalid and the basis of the Liquidator’s remuneration and to confirm the pre vote not cast. Julie Anne Palmer and Simon Guy Campbell of the appointment costs. above address are qualified Insolvency Practitioners who will furnish A list of the names and addresses of the company’s creditors will be creditors free of charge with such information concerning the available for inspection free of charge at Insolve Plus Ltd, 4th Floor Company’s affairs as they may reasonably require during the period Allan House, 10 John Princes Street, London W1G 0AH between before the day on which the meeting is to be held. 10.00 am and 4.00 pm two business days prior to the meeting. Any person who requires further information may contact Andrew A form of Proxy is enclosed herewith to enable you to vote by Proxy Hook of Begbies Traynor (Central) LLP by e-mail at at the meeting. Proxies to be used at the meeting must be lodged at [email protected] or by telephone on 01722 the registered office of the company situated at Insolve Plus Ltd, 4th 435190. Floor Allan House, 10 John Princes Street, London W1G 0AH not later M Brathwaite, Director than 12 noon on the business day prior to the meeting. 17 March 2015 (2311266) Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give SPICES2311280 (SEDGLEY) LIMITED details of their security and its value if they wish to vote at the (Company Number 08141032) meeting. Registered office: C/o Shariff Accountants 1022-1024, Coventry Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd, 4th Floor Road, Birmingham, West Midlands, B25 8DP Allan House, 10 John Princes Street, London W1G 0AH, (telephone: Principal trading address: 39 Dudley Street, Sedgley, Dudley, DY3 020 7495 2348) is the proposed Liquidator in these proceedings. 1SA Further information about this case is available by contacting Kelly NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Levelle either by email at [email protected] or by INSOLVENCY ACT 1986, that a Meeting of Creditors of the above telephone 020 7495 2348. named Company will be held at Bradford Court, 129-131 Bradford A Mazin – Director Street, Birmingham, B12 0NS on 30 April 2015 at 11:15 am for the 25 March 2015 (2311255) purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. THE2311840 COOKERY SCHOOL (GLASGOW) LIMITED The Resolutions at the meeting of creditors may include a resolution Company Number: SC372011 specifying the terms on which the Liquidator is to be remunerated. Registered office: 53 Virginia Street, Glasgow The meeting may receive information about, or be asked to approve, Principal trading address: 53 Virginia Street, Glasgow the cost of preparing the Statement of Affairs and convening the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting. ACT 1986 that a meeting of the creditors of the above named Creditors wishing to vote at the meeting must (unless they are Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 individual creditors attending in person ensure that their proxy form 8WF, on 09 April 2015, at 10.15 am for the purposes mentioned in and statement of claim is received at Kingsland Business Recovery, Sections 99 to 101 of the said Act. Creditors whose claims are Regus House, Pegasus Business Park, Herald Way, Castle unsecured, in whole or in part, are entitled to attend and vote in Donnington, DE74 2TZ not later than 12.00 noon on the business day person or by proxy providing that their claims (and proxies) have been before the meeting. submitted and accepted at the meeting or lodged beforehand with NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Campbell Dallas LLP. A list of the names and addresses of the creditors must, unless they surrender their security, lodge at the Company’s creditors may be inspected, free of charge, at the offices Registered Office of the Company particulars of their security, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 including the date when it was given and the value at which it is 8WF, between 10.00 am and 4.00 pm on the two business days assessed. before the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES be remunerated, and the meeting may receive information about, or individual creditors attending in person) must lodge their proxy, be called upon to approve, the costs of preparing the statement of together with a full statement of account at the registered office - 5 affairs and convening the meeting. Office Holder details: David Hunter Barnfield Crescent, Exeter, Devon, EX1 1QT, not later than 12.00 (IP No. 118) of Campbell Dallas LLP, Titanium 1, King’s Inch Place, noon on the day before the meeting. A form of General and Special Renfrew, PA4 8WF. Proxy is available. Further details contact: David Hunter, Tel: 0141 886 6644. Alternative For the purposes of voting, a secured creditor is required (unless he contact: Susan Roy surrenders his security) to lodge at Kirks, 5 Barnfield Crescent, Exeter, Brian Hannan, Director Devon, EX1 1QT before the meeting, a statement giving particulars of 25 March 2015 (2311840) his security, the date when it was given, and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of 2311259THREE BELLE'S ENGINEERING LIMITED charge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT (Company Number 07582913) between 10.00 and 4.00 pm on the two business days preceding the Registered office: 17 Pennine Parade, Pennine Drive, London, NW2 date of the meeting stated above. 1NT Further details contact: David G Kirk (IP No: 8830), Email: Principal trading address: 17 Pennine Parade, Pennine Drive, London, [email protected] Tel: 01392 474303 NW2 1NT Richard Burden, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 26 March 2015 (2311274) ACT 1986 that a meeting of the creditors of the above named Company will be held at The Euston Office, One Euston Square, 40 Melton Street, London, NW1 2FD on 22 April 2015 at 12.15 pm for the NOTICES TO CREDITORS purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners, The Old 2311358ALPHA MEDIA SOLUTIONS LTD Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to (Company Number 05741193) act as an insolvency practitioner in relation to the above and will Registered office: c/o Baker Tilly Restructuring and Recovery LLP, 2 furnish creditors, free of charge, with such information concerning the Whitehall Quay, Leeds, LS1 4HG company’s affairs as is reasonably required. The resolutions to be Principal trading address: Previously: Unit 2 City Link Industrial Park, taken at the meeting may include a resolution specifying the terms on Phoenix Way, Tyersal, Bradford, West Yorkshire, BD4 8JP which the liquidator is to be remunerated, and the meeting may Notice is hereby given that the creditors of the above-named receive information about, or be called upon to approve, the costs of Company, which is being voluntarily wound up, who have not already preparing the Statement of Affairs and convening the meeting. proved their debt are required, on or before 30 April 2015, the last day For further details contact: Darren Terence Brookes (IP No 9297) for proving to send in their names and addresses and to submit their Email: [email protected] Tel: 0161 927 7788 proof of debt to the undersigned at Baker Tilly Restructuring and Scott Bicknell, Director Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, 26 March 2015 (2311259) Leeds, LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. TREECO2311277 LIMITED A creditor who has not proved his debt before the declaration of any (Company Number 07970060) dividend is not entitled to disturb, by reason that he has not Registered office: 10 The Chase, Reigate, Surrey RH2 7DH participated in it, the distribution of that dividend or any other Principal trading address: Hamilton House, 87/89 Bell Street, Reigate, dividend before his debt was proved. Surrey RH2 7AL Office Holder details: Adrian Allen (IP No 008740) of Baker Tilly NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 INSOLVENCY ACT 1986 that a meeting of creditors of the above Wellington Street, Leeds, LS1 2AY. Tel: 0113 285 5250 and Lindsey company will be held at Onslow House, 62 Broomfield Road, Cooper (IP No 008931) of Baker Tilly Restructuring and Recovery LLP, Chelmsford, Essex CM1 1SW on 20 April 2015 at 11:15 am for the 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4031. Date of purposes mentioned in sections 99 to 101 of the said Act. appointment: 18 July 2014. A list of names and addresses of the company’s creditors will be Correspondence address & contact details of case manager: Brian available for inspection free of charge at Onslow House, 62 Tyrrell of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Broomfield Road, Chelmsford, Essex CM1 1SW between 10.00 am Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Tel: 0113 and 4.00 pm on the two business days before the day on which the 285 5244. meeting is to be held. Adrian Allen and Lindsey Cooper, Joint Liquidators Resolutions to be taken at the meeting may include a resolution 26 March 2015 (2311358) specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening AMBASSADOR2311360 CAR RECOVERY LIMITED the meeting. Further information about this case is available from (Company Number 04034612) Chris Bray at the offices of LB Insolvency Solutions Ltd on 01245 Trading Name: AMBASSADOR COACHWORKS 254791. Registered office: The Shard, 32 London Bridge Street, London, SE1 Andrew Dix, Liquidator (2311277) 9SG Principal trading address: Unit 1 The Old Works, Forsyth Road, Woking, Surrey, GU21 5SB 2311274WINCANTON TRUCK CENTRE LIMITED Creditors are invited to prove their debts on or before 30 April 2015, (Company Number 03164545) by sending their names and addresses along with descriptions and Principal trading address: Gibbs Marsh Trading Estate, Stalbridge, full particulars of their debts or claims to Andrew Stoneman at The Sturminster Newton, DT10 2RY Shard, 32 London Bridge Street, London, SE1 9SG and, if so required Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY by notice in writing from the Joint Liquidator, to prove their debts or ACT 1986 that a meeting of the creditors of the above named claims at such time and place as shall be specified in such notice or Company will be held at The Yeovil Court Hotel, West Coker Road, in default thereof they will be excluded from the benefit of any Yeovil, Somerset, BA20 2HE on 07 April 2015 at 12.15 pm to receive dividend paid before such debts/claims are proved. No further public a statement of affairs of the company; to hear a report on the advertisement of invitation to prove debts will be given. company’s position; to nominate an insolvency practitioner as Andrew Gordon Stoneman (IP No 8728) and Paul David Williams (IP liquidator; if fit, to appoint a liquidation committee; and to pass any No 9294) of Duff & Phelps Ltd., The Shard, 32 London Bridge Street, other resolution considered necessary. Other resolutions to be London, SE1 9SG were appointed Joint Liquidators on 25 March considered at this meeting include those dealing with liquidator’s fees 2015. and the costs of preparing the statement affairs and convening the For further details contact: Tel: 0207 089 4700. Alternative contact: meeting. Creditors wishing to vote at the Meeting (unless they are Nicola Tinker Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 29 COMPANIES

Andrew Gordon Stoneman, Joint Liquidator as may appear to the Liquidator to be necessary. A creditor who has 25 March 2015 (2311360) 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 distribution of that dividend or any other dividend declared before his 2311357E-PANURGY LIMITED debt was proved. (Company Number 05954763) Date of Appointment: 20 March 2015. Office Holder details: Michael Registered office: 340 Deansgate, Manchester, M3 4LY Kiely (IP No. 9617 of UHY Hacker Young LLP, Quadrant House, 4 Principal trading address: Tudor House, Hampton Road, Southport, Thomas More Square, London, E1W 1YW PR8 6QD For further details contact: Alda Cenolli, Email: [email protected] Paul W Barber and Francesca Tackie (IP No. 009469 and 009713) or telephone 020 7767 2628. both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, Michael Kiely, Joint Liquidator M3 4LY were appointed as Joint Liquidators of the Company on 24 25 March 2015 (2311337) March 2015. Creditors of the above named company are required on or before 25 May 2015 to send their names and addresses and particulars of their 2311346PAS BUILDING SERVICES LIMITED debts or claims and the names and addresses of the solicitors (if any) (Company Number 04937140) to the Joint Liquidators at Begbies Traynor (Central) LLP, 340 Registered office: Menta Business Centre, 5 Eastern Way, Bury St Deansgate, Manchester, M3 4LY and, if so required by notice in Edmunds IP32 7AB writing from the said Joint Liquidators, by their solicitors or personally, Principal trading address: The Old Manse, 18 Old North Road, to come in and prove their said debts or claims at such time and Royston, Herts SG8 5DT place as shall be specified in such notice, or in default thereof they In accordance with Rule 4.106 , I Stephen Mark Rout, give notice that will be excluded from the benefit of any distribution made before such on 18 March 2014 I was appointed liquidator of the above named debts are proved. company by resolution of members and creditors. Any person who requires further information may contact the Joint Notice is hereby given that the creditors of the above named Liquidator by telephone on 0161 837 1700. Alternatively enquiries can company, which is being voluntarily wound up, are required to, on or be made to Lianna Hockenhull by e-mail at before 21 April 2015, to send in their full christian and surnames, their [email protected] or by telephone on 0161 837 addresses and descriptions, full particulars of their debts or claims, 1700. and the names and addresses of their solicitors (if any), to the Paul Barber, Joint Liquidator undersigned, Stephen Mark Rout of Menta Business Centre, 5 25 March 2015 (2311357) Eastern Way, Bury St Edmunds IP32 7AB, [email protected] / 01223 329392 the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are personally or by their FIRE2311338 DEFENCE PLC solicitors, to come in and prove their debts or claims at such time and (Company Number 02292747) place as shall be specified in such notice, or in default thereof they Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU will be excluded from the benefit of any distribution made before such Principal trading address: Crown Yealm House, Pathfields Business debts are proved. Park, South Molton, Devon, EX36 3LH Stephen Rout (IP No 6062), Liquidator Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Appointed 18 March 2014 1986 (as amended), that the creditors of the above named Company, 26 March 2015 (2311346) which is being voluntarily wound up, are required on or before 23 June 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the R.A.2311343 JUBB (SIGNS) LIMITED names and addresses of their solicitors (if any), to Jason Daniel Baker (Company Number 00868635) at 110 Cannon Street, London EC4N 6EU and, if so required by notice Trading Name: Jubb Signs in writing from the Joint Liquidators of the Company or by the Registered office: 11 Clifton Moor Business Village, James Nicolson Solicitors of the Joint Liquidators, to come in and prove their debts or Link, Clifton Moor, York, YO30 4XG claims at such time and place as shall be specified in such notice, or Principal trading address: 52 Bentley Road, Doncaster, South in default thereof they will be excluded from the benefit of any Yorkshire, DN5 9TA dividend paid before such debts/claims are proved. In accordance with Rule 4.106A of the INSOLVENCY RULES 1986, Date of Appointment: 23 March 2015. NOTICE IS HEREBY GIVEN THAT Rob Sadler (IP Number: 009172) Office holder details: Jason Daniel Baker and Geoffrey Paul Rowley and Andrew Mackenzie (IP Number: 009581), both of Begbies Traynor (IP Nos 001598 and 008919) both of FRP Advisory LLP, 110 Cannon (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Street, London EC4N 6EU Link, Clifton Moor, York, YO30 4XG were appointed as Joint For further details contact: The Joint Liquidators, Tel: 020 3005 4000. Liquidators of the Company on 17 March 2015 by resolutions of the Email: [email protected], Alternative contact: Jaz Stafford. members and creditors. Jason Daniel Baker and Geoffrey Paul Rowley, Joint Liquidators NOTICE IS ALSO HEREBY GIVEN that the creditors of the Company 26 March 2015 (2311338) are required, on or before 25 April 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors, (if any) to the joint liquidators and if so KATES2311337 & CO LIMITED required by notice in writing from them, are personally or by their (Company Number 07088883) solicitors to come in and prove their debts or claims at such time and Registered office: UHY Hacker Young LLP, Quadrant House, 4 place as shall be specified in such notice, or in default thereof they Thomas More Square, London, E1W 1YW will be excluded from the benefit of any distribution made before such Principal trading address: 6 Masdar Gardens, Finchampstead, debts are proved. Berkshire, RG40 4HQ Any person who requires further information may contact the Joint Notice is hereby given that the creditors of the above named Liquidator by telephone on 01904 479801. Alternatively enquiries can Company which is being voluntarily wound up, are required, on or be made to Mike Jenkins by e-mail at mike.jenkins@begbies- before 20 July 2015 to prove their debts by sending to the traynor.com or by telephone on 01904 479801. undersigned, Michael Kiely of UHY Hacker Young LLP, Quadrant R Sadler, Joint Liquidator House, 4 Thomas More Square, London, E1W 1YW, the Joint 18 March 2015 (2311343) Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311361TFAC (WEST YORKSHIRE) LLP 20 March 2015 (2311405) (Company Number OC360406) Trading Name: The Financial Advice Company Registered office: 29 Park Square West, Leeds, LS1 2PQ RESOLUTION FOR WINDING-UP Principal trading address: Enterprise House, Education Road, Leeds, LS7 2AH AG2311183 GARDEN DESIGN & CONSTRUCTION LTD Notice is hereby given that the Creditors of the above named (Company Number 08139911) Company, are required, on or before 21 April 2015 to prove their Registered office: First Floor, Block A, Loversall Court, Clayfields, debts by sending their full names and addresses, particulars of their Tickhill Road, Doncaster, South Yorkshire, DN4 8QG debts or claims, and the names and addresses to the solicitors (if Principal trading address: 7 Farmhouse Mews, Thatcham, RG18 4NW any), to the Liquidator at the offices of DFW Associates, 29 Park At a General Meeting of the above named company duly convened Square West, Leeds, LS1 2PQ. If so required by notice from the and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, Liquidator, creditors must, either personally, or by their solicitors, London, EC2A 1RS on 19 March 2015 the following resolutions were come in and prove their debts at such time and place as shall be duly passed as a special and an ordinary resolution respectively: specified in such notice, or in default thereof they will be excluded “That it has been resolved by special resolution that the company be from the benefit of any distribution made before their debts are wound up voluntarily and that Stephen Richard Penn, of Absolute proved. Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Date of Appointment: 24 April 2014. Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed Office Holder details: David Frederick Wilson (IP number 1445) of liquidator of the Company for the purposes of the winding up.” At the DFW Associates, 29 Park Square West, Leeds, LS1 2PQ. Further subsequent meeting of creditors held at the same place on the same information contact: James Nuttall, Email: date, the resolutions were ratified confirming the appointment of [email protected] Tel: 0113 390 7940. Stephen Richard Penn as liquidator. David Frederick Wilson, Liquidator For further details contact: David Hines, Email: 25 March 2015 (2311361) [email protected] Tel: 01302 572701 Daniel Lewington, Chairman (2311183)

2311362VIRTUAL THINKING LIMITED (Company Number 07966161) AMBASSADOR2311201 CAR RECOVERY LIMITED Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY (Company Number 04034612) Principal trading address: 57A Station Approach, Hayes, Keston, Trading Name: AMBASSADOR COACHWORKS Kent, BR2 7EB Registered office: The Shard, 32 London Bridge Street, London, SE1 I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 9SG Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was Principal trading address: Unit 1 The Old Works, Forsyth Road, appointed liquidator of the above named company on 20 March 2015. Woking, Surrey, GU21 5SB NOTICE IS HEREBY GIVEN that the creditors of the above named At a General Meeting of the Company duly convened and held at The company which is being voluntarily wound up, are required, on or Shard, 32 London Bridge Street, London, SE1 9SG on 25 March 2015 before 24 April 2015 to prove their debts by sending to the the following resolutions were duly passed as a special and an undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, ordinary resolution, respectively: 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the “That it has been proved to the satisfaction of this meeting that the company, written statements of the amounts they claim to be due to Company cannot, by reason of its liabilities, continue its business and them from the company and, if so requested, to provide such further that it is advisable to wind up the same and, accordingly, that the details or produce such documentary evidence as may appear to the Company be wound up voluntarily and that Andrew Gordon liquidator to be necessary. A creditor who has not proved this debt Stoneman and Paul David Williams, both of Duff & Phelps Ltd, The before the declaration of any dividend is not entitled to disturb, by Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos 8728 and reason that he has not participated in it, the distribution of that 9294) be and are hereby appointed Joint Liquidators of the Company dividend or any other dividend declared before his debt was proved. for the purposes of the winding-up.” At the subsequent meeting of Name of Insolvency Practitioner: Isobel Susan Brett, Address of creditors, held at the same place, on the same date, the resolutions Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 were ratified confirming the appointment of Andrew Gordon 1EY. IP Number: 9643 Date of Appointment: 20 March 2015 Stoneman and Paul David Williams as Joint Liquidators. Alternative Contact: Leigh Waters, Email Address: For further details contact: Tel: 0207 089 4700. Alternative contact: [email protected], Telephone: 01474 532862 Nicola Tinker Email: [email protected] 20 March 2015 (2311362) Philip Heaton, Chairman (2311201)

YORKSHIRE2311405 WASTECARE LIMITED INSOLVENCY2311826 ACT 1986 (Company Number 07345305) COMPANY LIMITED BY GUARANTEE Registered office: 15 Ribble Croft, Chapeltown, Sheffield, S35 2ET BANNOCKBURN GROUP OF RIDING FOR THE DISABLED Principal trading address: Unit 2a Ecclesfield 35, Station Road, Company Number: SC339433 Sheffield, S35 9YR CHARITY NO SC004549 Notice is hereby given that creditors of the Company are required, on Registered Office: Victoria House, 87 High Street, Tillicoultry, or before 21 April 2015, to prove their debts by sending their full Clackmannanshire FK13 6AA names and addresses, particulars of their debts or claims, and the Former Trading address; Bannockburn RDA, Sauchieburn Estate, names and addresses of their solicitors (if any), to the Liquidator at Sauchieburn, Stirling FK7 9PZ Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Passed: 24 March 2015 Surrey, SM1 4LA. If so required by notice in writing from the Notice is hereby given that an Extra-Ordinary General Meeting of the Liquidator, creditors must, either personally or by their solicitors, Members duly convened and held at The Glen Drummond come in and prove their debts at such time and place as shall be Partnership, Argyll House, Quarrywood Court, Livingston EH54 6AX specified in such notice, or in default thereof they will be excluded on 24 March 2015, the following Resolutions, respectively Special and from the benefit of any distribution made before their debts are Ordinary, were passed: proved. “That it has been proven to the satisfaction of the Meeting that the Date of appointment: 20 March 2015 Company cannot, by reason of its liabilities, continue its business and Office Holder details: Martin C Armstrong (IP No 6212) of Turpin that it is advisable to wind up the same, and accordingly, that the Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, Company be wound up voluntarily.” SM1 4LA Further details contact: Email: [email protected], Tel: 020 8661 7878. Alternative contact: Jack Casey Martin C Armstrong, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 31 COMPANIES

“That Eric Robert Hugh Nisbet of The Glen Drummond Partnership, BODY2311207 LIMITS TRANSITION LIMITED Knightsridge Business Park, 4 Turnbull Way, Livingston, EH54 8RB be (Company Number 08547481) appointed as Liquidator for the purpose of such winding up.” For Registered office: New Bridge Street House, 30-34 New Bridge further details contact [email protected] or telephone 01506 Street, London EC4V 6BJ 498156 Principal trading address: 3A Stacey Bushes Trade Centre, Stacey Lucy Fraser, Chairman (2311826) Bushes, Milton Keynes, Bucks, MK12 6HS Notice is hereby given that the following resolutions were passed on 23 March 2015 as a Special resolution and an Ordinary resolution 2311198BIG SMOKE PR LIMITED respectively: (Company Number 08631882) “That the Company be wound up voluntarily and that Michael Colin Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, John Sanders and Georgina Marie Eason, both of MHA MacIntyre Huddersfield, HD3 4TG Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Principal trading address: Flat 3, 26 Ongar Road, London, SW6 1SJ EC4V 6BJ, (IP Nos. 8698 and 9688) be and are hereby appointed as At a General Meeting of the above named company duly convened the Joint Liquidators of the Company for the purposes of such and held at the Landmark Hotel, 222 Marylebone Road, London NW1 winding-up” 6JQ on 25 March 2015 the following resolutions were duly passed as For further details contact: Jasvanti Jesani, Email: a Special Resolution and as an Ordinary Resolution: [email protected] Tel: 0207 429 0520 “That the Company be wound up voluntarily and that Jonathan Paul Mark Booth, Director (2311207) Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG, (IP No 9098) be and is hereby appointed Liquidator of the company for the purposes BUY2311188 SOFAS ONLINE LTD of such winding up.” Previous Name of Company: Stylish Sofas UK Ltd (to 11/12/2012); For further details contact: Diane Kinder Tel: 01484 461959 John Howard Consultant Limited (to 06/01/2012) Michael Andrew Menary, Chairman (2311198) (Company Number 07286570) Registered office: Unit 2, Crown Road, Kings Norton Business Centre, Birmingham B30 3HY BLUE2311193 FEATHER LIMITED Principal trading address: Crown Road, Kings Norton Business (Company Number 04902273) Centre, Birmingham B30 3HY Trading Name: The Brighton Arms Hotel At a GENERAL MEETING of the above named Company held by Registered office: Lifford Hall, Lifford Lane, Kings Norton, conference call on 25 March 2015 the following resolutions were duly Birmingham, B30 3JN passed: Principal trading address: Ladypool Road, Sparkbrook, Birmingham, As a Special Resolution: B12 8LB 1. That the Company be wound up voluntarily. Notice is hereby given that the following resolutions were passed on As Ordinary Resolutions: 20 March 2015 as a special resolution and an ordinary resolution 2. That Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 respectively: 5WN be and is hereby appointed as Liquidator for the purposes of “That the Company cannot, by reason of its liabilities, continue its such winding up. business, and that it is advisable to wind up the same, and Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, accordingly that the Company be wound up voluntarily and that Leicester LE1 5WN was appointed Liquidator of the Company on 25 Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 March 2015. Further information about this case is available from The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Nathan Samani at the offices of CBA on 0116 262 6804 or at Bromsgrove B60 4DJ, (IP Nos 9533 and 9616) be appointed as Joint [email protected]. Liquidators of the Company, and that the Joint Liquidators act jointly Adam Grenfell, Director (2311188) and severally for the purposes of the voluntary winding-up.” Further details contact: Amsar Mahmood, Email: [email protected] Tel: 01527 558 410 CHESHIRE2311199 LANDSCAPES AND DRIVEWAYS LIMITED William Shanahan, Chairman (2311193) (Company Number 06545476) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT BLUENET2311200 ONLINE LIMITED Principal trading address: 136 Avondale Road, Stockport, SK3 0WD (Company Number 06673594) At a General Meeting of the above-named Company, convened, and Registered office: Unit A, 80 York House, Leeds Road, Huddersfield, held at Birch Services J18-J19 M62 Eastbound Heywood, OL10 2RB HD1 6DD on 26 March 2015 at 10.00 am the following Special and Ordinary Principal trading address: Unit A, 80 York House, Leeds Road, resolution was passed: Huddersfield, HD1 6DD “That the Company be wound up voluntarily and that J N Bleazard, of Notice is hereby given, pursuant to Section 85 of the INSOLVENCY XL Business Solutions Limited, Premier House, Bradford Road, ACT 1986, that the following resolutions were passed by the Cleckheaton, BD19 3TT, (IP No. 09354) be appointed Liquidator of the members of the above-named Company on 26 March 2015: Company for the purposes of such voluntary winding-up.” Special Resolution For further details contact: Jeremy Bleazard, Tel: 01274 1. That the Company cannot, by reason of its liabilities, continue its 870101.Alternative contact: Graham Harsley. business, and that it is advisable to wind up the same, and N Hughes, Chairman (2311199) accordingly that the Company be wound up. Ordinary Resolution 2. That Peter Jackson be appointed as Liquidator for the purposes of 2311841CORMACK TRADING LTD such winding up. Company Number: SC394461 At the subsequent Meeting of Creditors held on 26 March 2015 the Registered Office: 9 Lyon Square, Glenrothes, Fife KY7 5NR appointment of Peter Jackson as Liquidator was confirmed. The Companies Act 2006 (S283) Peter Jackson (IP number 9085) of Jackson Wright & Co, 7b Lockside The Insolvency Act 1986 (S84 (1) (b)) Office Park, Lockside Road, Riversway, Preston PR2 2YS was The following Special Resolution was passed at the Extraordinary appointed Liquidator of the Company on 26 March 2015. Further General Meeting of the company held at Glenrothes on Thursday 5 information about this case is available from the offices of Jackson March 2015 at 3.15 pm Wright & Co on 01772 298313. Special Resolution Nadeem Mirza, Director (2311200) “That the company be wound up voluntarily.” Signed on behalf of the Board Paul Cormack Director 5 March 2015 (2311841)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311195DM INSURANCE SERVICES LIMITED Ordinary Resolution Trading Name: Ideal Insurance 2. That Annette Reeve be appointed as Liquidator for the purposes of (Company Number 03494535) such winding up. Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT At the subsequent Meeting of Creditors held on 25 March 2015 the Principal trading address: The Stables Rear, of 113 Thorne Road, appointment of Annette Reeve as Liquidator was confirmed. Doncaster, South Yorkshire DN2 5BQ Annette Reeve (IP number 9739) of Heath Clark Limited, 79 Notice is hereby given, pursuant to Section 85 of the INSOLVENCY Saltergate, Chesterfield, Derbyshire S40 1JS was appointed ACT 1986, that the following resolutions were passed by the Liquidator of the Company on 25 March 2015. Further information members of the above-named Company on 25 March 2015: about this case is available from the offices of Heath Clark Limited at Special Resolution [email protected]. 1. That the Company be wound up voluntarily. Kyle O’Sullivan, Director (2311206) Ordinary Resolution 2. That James Sleight of the firm of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT be and is appointed as GG2311205 SHOPFRONT & CONSTRUCTION LTD Liquidator of the Company. (Company Number 08233403) Creditors present and represented confirmed the appointment of Registered office: 21 Brancaster Road, Newbury Park, Ilford, Essex, James Sleight as Liquidator. IG2 7ER James Sleight (IP number 9648) of Geoffrey Martin & Co, 4 Carlton Principal trading address: Unit 6 The I O Centre, 59-71 River Road, Court, Brown Lane West, Leeds LS12 6LT was appointed Liquidator Barking, Essex, IG11 0DR of the Company on 25 March 2015. Further information about this On 23 March 2015 the following written resolutions were passed case is available from Diane Hill at the offices of Geoffrey Martin & Co pursuant to the provisions of section 288 of the Companies Act 2006 on 0113 244 5141 or at [email protected]. as a Special Resolution and Ordinary Resolution respectively: Deborah Milne, Director (2311195) “That the Company be wound up voluntarily and that Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, (IP Nos 2685 and 10290) be 2311203E J LIDSTER (CONSTRUCTION) LIMITED appointed as Joint Liquidators of the company for the purposes of the (Company Number 01744315) voluntary winding-up and that the Joint Liquidators were authorised Registered office: Albion Court, 5 Albion Place, Leeds, LS1 6JL to act jointly and severally in the liquidation.” The appointment of Principal trading address: Arunden House, Lund Lane, Burton Grange, Richard Andrew Segal and Abigail Jones of Fisher Partners, Acre Barnsley, South Yorkshire, S71 5PA House, 11-15 William Road, London, NW1 3ER as Joint Liquidators At a general meeting of the above-named Company duly convened was confirmed. and held at Albion Court, 5 Albion Place, Leeds, LS1 6JL on 20 March Further details: Email: [email protected] or telephone 020 7874 2015 the following Resolutions were passed as a Special Resolution 7971.Alternative contact: Chris Towler on 020 7874 7850. and as an Ordinary Resolution: Daljeet Singh, Director (2311205) “That the Company be wound up voluntarily and that S Williams and P Deyes, both of Leonard Curtis, Albion Court, 5 Albion Place, Leeds, LS1 6JL, (IP Nos. 11270 and 9089) be and are hereby appointed as GOLIATH2311186 OVERSEAS (TOOLS) LIMITED Joint Liquidators for the purposes of such winding-up.” (Company Number 01166189) For further details contact: S Williams or P Deyes, Email: Trading names/styles: Dormant - previously Goliath Overseas (Tools) [email protected] Tel: 0113 357 1505 Limited and Goliath Eric Lidster, Director (2311203) Registered office: Unit 2 Aston Expressway Industrial Estate, Pritchett Street, Aston, Birmingham B6 4EX Principal trading address: Dormant, previously Birmingham E-PANURGY2311208 LIMITED The Insolvency Act 1986 (Company Number 05954763) At a general meeting of the above named company duly convened Registered office: Tudor House, Hampton Road, Southport, PR8 6QD and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 19 Principal trading address: Tudor House, Hampton Road, Southport, March 2015 the following resolutions were passed: No 1 as a special PR8 6QD resolution and No 2 as an ordinary resolution:- At a General Meeting of the Members of the above-named Company, 1. That it has been proved to the satisfaction of this meeting that the duly convened, and held at 340 Deansgate, Manchester, M3 4LY on company cannot, by reason of its liabilities, continue its business and 24 March 2015 the following Resolutions were duly passed, as a that it is advisable to wind up the same and accordingly that the Special Resolution and as an Ordinary Resolution respectively: company be wound up voluntarily. “That the Company be wound up voluntarily and that Paul W Barber 2. That Andrew James Nichols and John William Butler of Redman and Francesca Tackie, both of Begbies Traynor (Central) LLP, 340 Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Deansgate, Manchester, M3 4LY, (IP Nos 009469 and 009713) be and and are hereby appointed Joint Liquidators of the company for the hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up and that the Joint Liquidators purpose of the voluntary winding-up, and any act required or may act jointly or severally in all matters relating to the conduct of the authorised under any enactment to be done by the Joint Liquidators liquidation of the Company. may be done by all or any one or more of the persons holding the A Curtis, Chairman office of Liquidator from time to time.” Dated – 19 March 2015 Any person who requires further information may contact the Joint Liquidators’ Details: Andrew James Nichols and John William Butler of Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 be made to Lianna Hockenhull by e-mail at 6PN. Contact number: 01377 257788 [email protected] or by telephone on 0161 837 Office Holder Numbers: 8367 and 9591 (2311186) 1700. Nicholas Reynolds, Chairman (2311208) GOLIATH2311185 TAP AND DIE LIMITED (Company Number 00719134) ELITE2311206 GAS PLUMBING AND HEATING LTD Trading names/styles: Dormant – previously Goliath Tap and Die (Company Number 07884314) Limited and Goliath Registered office: 179 Coventry Road, Nuneaton, CV10 7BA Registered office: Unit 2 Aston Expressway Industrial Estate, Pritchett Principal trading address: 179 Coventry Road, Nuneaton, CV10 7BA Street, Aston, Birmingham B6 4EX Notice is hereby given, pursuant to Section 85 of the INSOLVENCY Principal trading address: Dormant, previously Birmingham ACT 1986, that the following resolutions were passed by the The Insolvency Act 1986 members of the above-named Company on 25 March 2015: Special Resolution 1. That the Company be wound up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 33 COMPANIES

At a general meeting of the above named company duly convened At a general meeting of the members of the above named Company and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 19 duly convened and held at RNF Business Advisory Limited, Mynott March 2015 the following resolutions were passed: No 1 as a special House, 14 Bowling Green Lane, London, EC1R 0BD on 23 March resolution and No 2 as an ordinary resolution:- 2015 the following Special and Ordinary Resolutions were duly 1. That it has been proved to the satisfaction of this meeting that the passed: company cannot, by reason of its liabilities, continue its business and “That it has been proved to the satisfaction of this meeting that the that it is advisable to wind up the same and accordingly that the Company cannot, by reason of its liabilities, continue its business, company be wound up voluntarily. and that it is advisable to wind up the Company and accordingly that 2. That Andrew James Nichols and John William Butler of Redman the Company be wound up voluntarily and that Filippa Connor and Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Ruth Ellen Duncan, both of RNF Business Advisory Limited, Mynott and are hereby appointed Joint Liquidators of the company for the House, 14 Bowling Green Lane, London, EC1R 0BD, (IP Nos 9188 purpose of the voluntary winding up and that the Joint Liquidators and 9246) be and are hereby appointed Joint Liquidators for the may act jointly or severally in all matters relating to the conduct of the purpose of such winding up. Any act required or authorised under any liquidation of the Company. enactment to be done by the Joint Liquidators is to be done by one or A Curtis, Chairman more of the above named persons.” Dated – 19 March 2015 For further details contact: Filippa Connor, Email: Liquidators’ Details: Andrew James Nichols and John William Butler of [email protected] or Ruth Ellen Duncan, Email: Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 [email protected], Tel: 020 7253 7171, Fax: 020 7253 7371. 6PN. Contact number: 01377 257788 Brian Lebetkin, Chairman (2311209) Office Holder Numbers: 8367 and 9591 (2311185)

2311210INDULGE YOURSELF LIMITED 2311194GOLIATH THREADING TOOLS LIMITED (Company Number 07614505) (Company Number 00730026) Registered office: c/o HJS Recovery, 12-14 Carlton Place, Trading names/styles: Dormant – previously Goliath Threading Tools Southampton SO15 2EA Limited and Goliath Principal trading address: 64 High Street, Christchurch, Dorset BH23 Registered office: Unit 2 Aston Expressway Industrial Estate, Pritchett 1BN; 2 Yelverton Road, Bournemouth BH1 1DF Street, Aston, Birmingham B6 4EX At a general meeting of the Company, duly convened and held at HJS Principal trading address: Dormant, previously Birmingham Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 23 March The Insolvency Act 1986 2015, the following Resolutions were passed as a Special Resolution At a general meeting of the above named company duly convened and Ordinary Resolutions respectively: and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 19 “That the Company be wound up voluntarily, March 2015 the following resolutions were passed: No 1 as a special that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 resolution and No 2 as an ordinary resolution:- Carlton Place, Southampton, Hampshire SO15 2EA, be and are 1. That it has been proved to the satisfaction of this meeting that the hereby appointed Joint Liquidators of the Company for the purposes company cannot, by reason of its liabilities, continue its business and of such winding up, that it is advisable to wind up the same and accordingly that the and that the Joint Liquidators be authorised to act jointly and company be wound up voluntarily. severally in the liquidation.” 2. That Andrew James Nichols and John William Butler of Redman Date on which Resolutions were passed: Members: 23 March 2015 Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Creditors: 23 March 2015 and are hereby appointed Joint Liquidators of the company for the Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon purpose of the voluntary winding up and that the Joint Liquidators Johnston, IP number: 8616 of HJS Recovery, 12-14 Carlton Place, may act jointly or severally in all matters relating to the conduct of the Southampton, Hampshire SO15 2EA. Alternative person to contact liquidation of the Company. with enquiries about the case: Carol Haines, email address: A Curtis, Chairman [email protected] Dated – 19 March 2015 Gavin Tack, Director and Chairman (2311210) Liquidators’ Details: Andrew James Nichols and John William Butler of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Contact number: 01377 257788 2311253J E MANUFACTURING & MAINTENANCE LIMITED Office Holder Numbers: 8367 and 9591 (2311194) (Company Number 07209826) Registered office: 58 St Judes Avenue, Studley, Warwickshire B80 7HY GUARANTEED2311191 SECURITY LTD. Principal trading address: 20 Forge Croft, Minworth, Birmingham B76 (Company Number 05012591) 1YB Registered office: XL Business Solutions, Premier House, Bradford At a General Meeting of the above named Company held at BCK Road, Cleckheaton, BD19 3TT House, 73-75 Aston Road North, Birmingham B6 4DA on 26 March Principal trading address: 201 Stockley Road, Barmston, Washington 2015 the subjoined Special Resolution was duly passed: NE38 8JB “That it has been proved to the satisfaction of the meeting that the At a General Meeting of the above-named Company, convened, and Company cannot by reason of its liabilities continue its business and held at Days Inn Hotel, Durham Services, J61 A1(M) Durham on 25 that it is advisable to wind up the same, and accordingly that the March 2015 the following Resolutions were passed, as a Special Company be wound up voluntarily, and that Peter Nottingham, of Resolution and as an Ordinary Resolution respectively: Nottingham Watson, 15 Highfield Road, Hall Green, Birmingham, B28 “That the Company be wound up voluntarily, and that J N Bleazard, of 0EL, (IP No. 9015) be and is hereby appointed Liquidator for the XL Business Solutions Limited, Premier House, Bradford Road, purposes of such winding-up.” Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator of the Further details contact: Peter Nottingham, Email: Company for the purposes of the voluntary winding-up.” [email protected] Tel: 0121 778 1333 For further details contact: Jeremy Bleazard Tel: 01274 870101. J N Edwards, Director (2311253) Alternative contact: Graham Harsley P McArdle, Chairman (2311191) 2311211KATES & CO LIMITED (Company Number 07088883) I.C.2311209 PROTECTION LIMITED Registered office: UHY Hacker Young LLP, Quadrant House, 4 (Company Number 03393951) Thomas More Square, London, E1W 1YW Registered office: 11 Welbeck Street, London, W1G 9XZ Principal trading address: 6 Masdar Gardens, Finchampstead, Principal trading address: 21 Rydal Court, Stonegrove, Middlesex, Berkshire, RG40 4HQ HA8 7TW

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named Company duly convened 2. “That Gerald Irwin of Irwin and Company, Station House, Midland and held at the offices of Hacker Young LLP, Quadrant House, 4 Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Thomas More Square, London, E1W 1YW on 20 March 2015 the purposes of such winding up”. following resolutions were duly passed as a special and an ordinary Office Holder Number: 8753 resolution, respectively: Tel No: 0121 321 1700 “That it has been resolved by special resolution that the Company be Angela Lee, Director (2311245) wound up voluntarily and that Andrew Andronikou and Michael Kiely, both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, (IP Nos 8806 and 9617) be and are MAGENTA2311244 DECORATING CONTRACTORS LIMITED hereby appointed Joint Liquidators of the Company for the purposes (Company Number 08246968) of the winding-up.” At the subsequent meeting of creditors held at the Registered office: 79 Caroline Street, Birmingham B3 1UP same place on the same date, the resolutions were ratified confirming Principal trading address: 45 Broadstone Avenue, Walsall, WS3 1EW the appointment of Andrew Andronikou and Michael Kiely as Joint At a General Meeting of the above-named Company, duly convened, Liquidators. and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP For further details contact: Alda Cenolli, Email: [email protected] on 26 March 2015 the following resolutions were passed, as a special or telephone 020 7767 2628. resolution and as an ordinary resolution: Monica Kates, Director (2311211) “That the company be wound up voluntarily and that Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No: 8834) be and is hereby appointed Liquidator of the 2311238KERRYHALL ASSOCIATES LIMITED Company for the purpose of the voluntary winding-up.” At a Meeting (Company Number 8654585) of Creditors held on 26 March 2015, the Creditors confirmed the Registered office: 8 Barnfield Hill, Exeter, Devon EX1 1SR appointment of Roderick Graham Butcher as Liquidator. Principal trading address: 8 Barnfield Hill, Exeter, Devon EX1 1SR For further details contact: Jon Cole, Email: jon.cole@butcher- Notice is hereby given, pursuant to Section 85 of the Insolvency Act woods.co.uk Tel: 0121 236 6001 1986, that the following resolutions were passed by the members of Alan Degville, Chairman (2311244) the above-named Company on 18 March 2015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its MB2311402 COMMERCIAL PROPERTY CONSULTANTS LTD business, and that it is advisable to wind up the same, and (Company Number 07329343) accordingly that the Company be wound up. Registered office: 21 Bedford Square, London, WC1B 3HH Ordinary Resolution Principal trading address: 34 South Molton Street, London, W1K 5RG 2. That Graham Lindsay Down of Burton Sweet Corporate Recovery, At a General Meeting of the Members of the above-named Company, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA be duly convened and held at Pearl Assurance House, 319 Ballards appointed as Liquidator for the purposes of such winding up. Lane, London N12 8LY on 25 March 2015 the following Special At the subsequent Meeting of Creditors held on 18 March 2015 the Resolution and Ordinary Resolution were duly passed: appointment of Graham Lindsay Down as Liquidator was confirmed. “That the Company be wound up voluntarily, and that Asher Miller, of Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 London N12 8LY, (IP No 9251) be and he is hereby appointed 3BA was appointed Liquidator of the Company on 18 March 2015. Liquidator for the purposes of such winding-up.” Further information about this case is available from Michelle Breslin For further details contact: Asher Miller, Tel: 0208 343 5900. at the offices of Burton Sweet Corporate Recovery at Alternative contact: Tracy Cook. [email protected]. Michael Blair, Chairman (2311402) M Lampin, Director (2311238)

MODURON2311229 GWD CYF LEO2311243 CLEANING CO LTD (Company Number 05870895) (Company Number 06081557) Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS Registered office: 20 Falcon House, Springfield Lane, London, NW6 Principal trading address: Riverside Garage, Carmarthen SA31 3HT 5UD Notice is hereby given, pursuant to Section 85 of the Insolvency Act Principal trading address: 20 Falcon House, Springfield Lane, London, 1986, that the following resolutions were passed by the members of NW6 5UD the above-named Company on 19 March 2015: At a general meeting of the above-named Company duly convened Special Resolution and held at 20 Falcon House, Springfield Lane, London, NW6 5UD on 1. That the Company be wound up voluntarily. 19 March 2015 the following resolutions were passed as a special Ordinary Resolution resolution and as an ordinary resolution: 2. That Annette Reeve be appointed as Liquidator for the purposes of “That it has been resolved by special resolution that the Company be such winding up. wound up voluntarily and that Timothy James Heaselgrave, of At the subsequent Meeting of Creditors held on 19 March 2015 the Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 appointment of Annette Reeve as Liquidator was confirmed. 1BD, (IP No. 9193) be and is hereby appointed liquidator of the Annette Reeve (IP number 9739) of Heath Clark Limited, 79 Company for the purposes of the winding-up.” Saltergate, Chesterfield, Derbyshire S40 1JS was appointed For further details contact: Lilia Gordon, Email: Liquidator of the Company on 19 March 2015. Further information [email protected] Tel: 0121 201 1789 about this case is available from Phillip Watts at the offices of Heath Orlando Mari, Director (2311243) Clark Limited on 01246 224 399. Rhys Lloyd, Director (2311229)

2311245M & A WHOLESALE SUPPLIES LIMITED (Company Number 06599421) MORGAN2311403 LAW RECRUITMENT CONSULTANCY LIMITED Registered office: 145 Foleshill Road, Coventry, West Midlands CV1 (Company Number 04123012) 4LF Registered office: Oxford House, Campus 6, Caxton Way, Stevenage, Principal trading address: 145 Foleshill Road, Coventry, West Herts, SG1 2XD Midlands CV1 4LF Principal trading address: 4th Floor Clareville House, 26-27 Oxendon At a General Meeting of the above named company, duly convened Street, London, SW1Y 4EL and held at Station House, Midland Drive, Sutton Coldfield, West At a General Meeting of the above-named Company, convened and Midlands B72 1TU, on 25 March 2015, the following resolutions were held at Wilder Coe LLP, 233-237 Old Marylebone Road, London NW1 duly passed; No 1 as a special resolution and No 2 as an ordinary 5QT, on 26 March 2015 the following Resolutions were duly passed, resolution:- as an Special Resolution and as an Ordinary Resolution respectively: 1. “That the Company be wound up voluntarily”.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 35 COMPANIES

“That the Company be wound up voluntarily, and that Norman Cowan OXFORDSHIRE2311233 PRINT LTD and Panos Papas, both of Wilder Coe LLP, Oxford House, Campus 6, (Company Number 06455323) Caxton Way, Stevenage, Herts, SG1 2XD, (IP No 001884 and 008035) Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge be appointed Joint Liquidators of the Company for the purposes of House, 23 Duke Street, Reading, RG1 4SA the voluntary winding-up.” Principal trading address: Unit A Oakwood, Oakfield Industrial Estate, For further details contact: Email: [email protected] Tel: 01438 Eynsham, Oxford, OX29 4TH 847 200. Alternative contact: Matthew Pain Email: At a general meeting of the above named company, duly convened [email protected] and held at Dukesbridge House, 23 Duke Street, Reading, RG1 4SA Simon Law, Chairman (2311403) on 26 March 2015 the subjoined Special Resolution was passed: “That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and 2311252N. A. DUNGWORTH LTD that it is advisable to wind up the same, and accordingly that the Trading Name: Audiovision Company be wound up voluntarily and that Rob Keyes and Gareth (Company Number 01211389) Roberts, both of KRE Corporate Recovery LLP, Dukesbridge House, Registered office: c/o Seneca Insolvency Practitioners Speedwell Mill, 23 Duke Street, Reading, Berks, RG1 4SA, (IP Nos. 001839 and Old Coach Road, Tansley, Matlock, DE4 5FY 001838) be and are hereby appointed Joint Liquidators of the Principal trading address: 27 - 29 Bridge Street, Killamarch, Sheffield, Company on 26 March for the purposes of such winding up.” Derbyshire For further details contact: The Joint Liquidators, Email: At an EXTRAORDINARY GENERAL MEETING of the above named [email protected] Tel: 01189 479090. Alternative contact: Chris Company held at Speedwell Mill, Old Coach Road, Tansley, DE4 5FY Errington on 24 March 2015, the following resolutions were duly passed: Simon Harris, Director (2311233) Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution P2311236 W CONSTRUCTION (GB) LTD 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell (Company Number 07165105) Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, be and is hereby Registered office: 100 St James Road, Northampton, NN5 5LF appointed liquidator for the purpose of such winding-up. Principal trading address: Dale Street, Corby, Northamptonshire, John David Hedger (IP number 9601) of Seneca Insolvency NN17 2BQ Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 At a General Meeting of the Members of the above-named Company, 5FY was appointed Liquidator of the Company on 24 March 2015. duly convened, and held at 100 St James Road, Northampton, NN5 Further information about this case is available from Ben Leaney at 5LF on 25 March 2015 the following Special Resolution was duly the offices of Seneca Insolvency Practitioners on 01629 761700. passed: Norman Dungworth, Chairman of Meeting (2311252) “That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer, both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos. OLDTEAK2311223 LTD 8611 and 13836) are hereby appointed Joint Liquidators for the (Company Number 05979019) purpose of the winding up and that they may act jointly and Trading Name: Prithi Raj severally.” Registered office: Langley House, Park Road, East Finchley, London For further details contact: Bob McDonald, Email: N2 8EY [email protected] Tel: 01604 595611 Principal trading address: 103 South Street, Lancing, West Sussex, Paul Wood, Director (2311236) BN15 8AS At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 26 2311247PAGE AUTOMOTIVE LTD March 2015 the following Resolutions were passed as a Special (Company Number 08702417) Resolution and an Ordinary Resolution respectively: Trading Name: D&D Motors “That the Company be wound up voluntarily and that Alan Simon, of Registered office: 1 Carnegie Road, Newbury, Berkshire RG14 5DJ Accura Accountants Business Recovery Turnaround Ltd, Langley Principal trading address: 29 Buckingham Road, Newbury, Berkshire House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be RG14 6DH and is hereby appointed Liquidator of the Company for the purposes At a General Meeting of the Members of the above named Company, of such winding up.” duly convened and held at 1 Carnegie Road, Newbury, Berkshire For further details contact: Alan Simon Tel: 0208 444 2000. Alternative RG14 5DJ on 26 March 2015 the following resolutions were duly person to contact with enquiries about the case: Rima Shah. passed, as a Special Resolution and as an Ordinary Resolution: Shafiqur Rahman, Director (2311223) “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that Debbie Jean Harvey, of Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, ORCHARD2311228 EDUCATION LIMITED Berkshire RG14 5DJ, (IP No 12150) be and is hereby appointed (Company Number 07644248) Liquidator for the purposes of such winding up.” Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 For further details contact: Debbie Jean Harvey, E-mail: 4PL [email protected]. Alternative contact: Jake Monger, Tel: Principal trading address: School Lane, Stretton, Near Brewood, 01635 770941. Staffordshire, ST19 9LJ Derek Page, Director (2311247) At the General Meeting of Orchard Education Limited held on 19 March 2015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: PHAZE2311241 LTD “That the Company be wound up voluntarily and that Stratford (Company Number 06682190) Hamilton and Nicholas W Nicholson, both of Haslers, Old Station Registered office: 54-55 Taff Street, Pontypridd, Mid Glamorgan, Road, Loughton, Essex, IG10 4PL, (IP Nos 12212 and 9624) be and CF37 4TD are hereby appointed Joint Liquidators of the Company for the Principal trading address: 54-55 Taff Street, Pontypridd, Mid purposes of such winding up and any act required or authorised Glamorgan, CF37 4TD under any enactment to be done by the Joint Liquidators is to be At a general meeting of the above named Company, duly convened done by all or any one or more of the persons for the time being and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, holding office.” B3 2BB on 24 March 2015 the following resolutions were passed as a For further details contact: Tel: 0208 418 3432 Special Resolution and as Ordinary Resolutions respectively: Glen Barker, Chairman (2311228)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that C A Beighton 1. “That the Company be wound up voluntarily”. and P D Masters, both of Leonard Curtis, Bamfords Trust House, 2. “That Rob Sadler of Begbies Traynor (Central) LLP, 11 Clifton Moor 85-89 Colmore Row, Birmingham, B3 2BB, (IP numbers 9556 and Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG 8262) be and are hereby appointed as Joint Liquidators of the and Andrew Mackenzie of Begbies Traynor (Central) LLP, Suite 8B, Company for the purposes of such winding up and that the Joint Marina Court, Castle Street, Hull, HU1 1TJ be and hereby are Liquidators be authorised to act jointly and severally in the appointed Joint Liquidators of the Company for the purpose of the Liquidation.” voluntary winding-up, and any act required or authorised under any For further details contact: C A Beighton and P D Masters, Email: enactment to be done by the Joint Liquidators may be done by all or [email protected] or telephone 0121 200 2111. any one or more of the persons holding the office of liquidator from Farzana Safdar Ali, Director (2311241) time to time.” Rob Sadler (IP Number: 009172) and Andrew Mackenzie (IP Number: 009581). 2311364PHOENIX BUSINESS SALES LLP Any person who requires further information may contact the Joint (Company Number OC357259) Liquidator by telephone on 01904 479801. Alternatively enquiries can Registered office: Moreton House, 31 High Street, Buckingham, be made to James Crawford by e-mail at james.crawford@begbies- Bucks, MK18 1NU traynor.com or by telephone on 01904 479801. Principal trading address: Moreton House, 31 High Street, Ronald Jubb, Chairman Buckingham, Bucks, MK18 1NU 17 March 2015 (2311221) At a Meeting of the Members of the above named LLP, duly convened and held at Regus Business Centre, Slough Bath Road, 268 Bath Road, Slough, SL1 4DX on 24 March 2015 at 11.00 am the following RB2311246 (DRAKELOW) LIMITED Determinations were made: (Company Number 07689069) That it has been proved to the satisfaction of the members that the Previous Name of Company: Broomco (4240) Limited LLP cannot by reason of its liabilities continue its business, and that it Registered office: Gibson Booth, 15 Victoria Road, Barnsley S70 2BB is advisable that the LLP be wound up and that accordingly the LLP Principal trading address: Walton Road, Drakelow, Burton on Trent, be wound up voluntarily and that Kevin Lucas of Lucas Johnson DE15 9UA Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and At a General Meeting of the Members of the above-named Company, is hereby appointed Liquidator of the LLP for the purposes of the duly convened, and held at the offices of Gibson Booth, 15 Victoria winding up. Road, Barnsley S70 2BB on 25 March 2015 10.30am the following Contact details: Kevin Lucas, Liquidator (IP no 9485), Lucas Johnson Resolutions were duly passed as a Special Resolution and as an limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY Tel - Ordinary Resolution respectively: 0161 929 8666, Email - [email protected] “That the Company be wound up voluntarily and that E C Wetton, of Alternative contact - Matthew Bannon Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, Z A Hamid, Chairman (2311364) (IP No. 006229) be and he is hereby appointed Liquidator for the purpose of the voluntary winding-up.” For further details contact: Michelle Dennis, Tel: 01226 215 999 PROMAY2311235 CONSTRUCTION (MIDLANDS) LIMITED R A Brown, Director (2311246) (Company Number 07963342) Registered office: 1st Floor, 12 Longbow Close, Pennine Business Park, Huddersfield RC2311242 DEVELOPMENTS (ELECTRICAL CONTRACTORS) LIMITED Principal trading address: Unit 7 Oak Court, Pilgrims Walk, ProLogis (Company Number 06538460) Park, Coventry CV6 4QH Registered office: Units 1-2, 243 Sprotbrough Road, Sprotbrough, At a General Meeting of the members of the above named company, Doncaster, South Yorkshire DN5 8BP duly convened and held at the offices of Begbies Traynor, 36 Clare Principal trading address: Units 1-2, 243 Sprotbrough Road, Road, Halifax, HX1 2HX on 26 March 2015 the following resolutions Sprotbrough, Doncaster, South Yorkshire DN5 8BP were duly passed; as a Special Resolution and as an Ordinary At a GENERAL MEETING of the above named Company duly Resolution respectively: convened and held at 93 Queen Street, Sheffield S1 1WF on 27 That the company be wound up voluntarily. March 2015 at 12.00 noon the following Resolutions were duly That Richard Kenworthy and Peter Sargent of Begbies Traynor passed, the first as a Special Resolution and the remainder as (Central) LLP, 36 Clare Road, Halifax, HX1 2HX be and hereby are Ordinary Resolutions passed: appointed Joint Liquidators of the Company for the purpose of the 1. That the company be wound-up voluntarily. voluntary winding-up. and any act required or authorised under any 2. John Russell (IP Number 5544) & Gareth David Rusling (IP Number enactment to be done by the Joint Liquidators may be done by all or 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF any one or more of the persons holding the office of liquidator from Insolvency Practitioners duly qualified under the Insolvency Act 1986, time to time. be and are hereby appointed the Liquidators of the company for the Richard Kenworthy (IP number 9499) and Peter Sargent (IP number purposes of such winding-up. 8636) both of Begbies Traynor (Central) LLP, 36 Clare Road, Halifax 3. That the Liquidators be authorised to act jointly and severally in the HX1 2HX were appointed Joint Liquidators of the Company on 26 liquidation. March 2015. Further information about this case is available from Ola 4. At a subsequent Meeting of Creditors duly convened and held Chmiel at the offices of Begbies Traynor (Central) LLP on 01422 pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, 348448 or at [email protected]. the Resolutions for Voluntary Liquidation and the appointment of John Simon Richard Brenchley, Chairman (2311235) Russell and Gareth David Rusling were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. PURSUANT2311221 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Dated 27 March 2015 R.A. JUBB (SIGNS) LIMITED Richard Corbridge, Chairman (2311242) (Company Number 00868635) Trading Name: Jubb Signs Registered office: 11 Clifton Moor Business Village, James Nicolson REGORCO2311224 LIMITED Link, Clifton Moor, York, YO30 4XG (Company Number 01022309) Principal trading address: 52 Bentley Road, Doncaster, South Previous Name of Company: Roger Bullivant Limited Yorkshire, DN5 9TA Registered office: c/o Gibson Booth, 15 Victoria Road, Barnsley, S70 At a General Meeting of the members of the above named company, 2BB duly convened and held at Unit 1, Ashton Farm, 4 High Street, Principal trading address: Hayward Drive, Questor, Dartford, Kent, Rotherham, S66 7AL on 17 March 2015 the following resolutions were DA1 1JH duly passed; as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 37 COMPANIES

At a General Meeting of the Members of the above-named Company, TESMONARD2311218 LIMITED duly convened, and held at the offices of Gibson Booth, 15 Victoria (Company Number 05312567) Road, Barnsley S70 2BB, on 25 March 2015 at 10.00 am the following Registered office: 136 Fowler Street, South Shields, Tyne and Wear Resolutions were duly passed as a Special Resolution and as an NE33 1PZ Ordinary Resolution respectively: Principal trading address: 136 Fowler Street, South Shields, Tyne and “That the Company be wound up voluntarily and that E C Wetton, of Wear NE33 1PZ Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, At a General Meeting of the members of the above-named Company, (IP No. 06229) be and he is hereby appointed Liquidator for the duly convened and held at 1 St James’ Gate, Newcastle upon Tyne purpose of the voluntary winding-up.” NE1 4AD on 24 March 2015 the following Special and Ordinary For further details contact: Michelle Dennis, Tel: 01226 215999 Resolution were duly passed: R A Brown, Director (2311224) “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and that accordingly 2311227SAFETY CRITICAL NETWORKS LIMITED that the Company be wound up voluntarily, and that Gordon Smythe (Company Number 08008546) Goldie and Matthew James Higgins, both of Tait Walker LLP, Bulman Registered office: Mulberry House, 53 Church Street, Weybridge, House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, (IP Surrey KT13 8DJ Nos 5799 and 13570) be and they are hereby appointed Joint Principal trading address: Unit 1, Seax Way, Southfields Business Liquidators for the purposes of such winding up.” Park, Laindon, Essex SS15 6SW For further details contact: Matthew James Higgins or Gordon Section 85(1), Insolvency Act 1986 Smythe Goldie, E-mail: [email protected], Tel: 0191 285 Resolutions to Wind Up: At a general meeting of the Company, duly 0321. convened and held at the Hilton Dartford Bridge Hotel, Crossways Terence James Kane, Chairman (2311218) Business Park, Masthead Close, Dartford, Kent DA2 6QF at 10.00 am on 24 March 2015, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: THE2311365 LUNESDALE ARMS LIMITED “That the Company be wound up voluntarily and that Tony James (Company Number 08902812) Thompson of Piper Thompson, Mulberry House, 53 Church Street, Registered office: Redmayne House, Wrayton, Carnforth, Lancashire Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator LA6 2QU of the Company for the purposes of such winding up.” Principal trading address: Tunstall, Carnforth, Lancashire LA6 2QN Date on which Resolutions were passed: Members: 24 March 2015 At a GENERAL MEETING of the above named Company duly Creditors: 24 March 2015 convened and held at Preston Marriott Hotel, Garstang Road, R J Capps, Director Broughton, Preston, Lancashire PR3 5JB on 27 March 2015 at 11.00 Tony James Thompson, IP no 5280 of Piper Thompson, Mulberry am the following Resolutions were duly passed, the first as a Special House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Telephone Resolution and the remainder as Ordinary Resolutions: (01932) 855515 (2311227) 1. That the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF SUPASTARZ2311232 LTD Insolvency Practitioners duly qualified under the Insolvency Act 1986, (Company Number 07460241) be and are hereby appointed the Liquidators of the company for the Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, purposes of such winding-up. 7 Shakespeare Road, London, N3 1XE 3. That the Liquidators be authorised to act jointly and severally in the Principal trading address: 4 Wakfield Gardens, Ilford, IG1 3SJ liquidation. At a General Meeting of the above-named Company, duly convened 4. At a subsequent Meeting of Creditors duly convened and held and held on 25 March 2015 the following Resolutions were duly pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, passed: the Resolutions for Voluntary Liquidation and the appointment of “That the Company be wound up voluntarily and that Mark Reynolds, Gareth David Rusling and John Russell were confirmed. of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare The Joint Liquidators can be contacted by post at the above address Road, London, N3 1XE, (IP No 008838) be appointed Liquidator of the or by telephone on 0114 275 5033. Company for the purposes of the voluntary winding-up.” The Dated 27 March 2015 appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Anthea Brockbank, Chairman (2311365) Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors on the same day. Further details contact: Mark Reynolds. Alternative contact: Natasha 2311230THE WILKES CONSULTANCY LIMITED Segen on 020 8343 3710 (Company Number 06644590) Steven Hutson, Chairman (2311232) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG Principal trading address: 156 Godfrey Way, Great Dumow, Essex, TAGSTORES2311225 LTD CM6 2SQ (Company Number 05140443) At a General Meeting of the above named company duly convened Registered office: 2 Chequers Court, Huntingdon, Cambridgeshire and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, PE29 3LJ London, EC2A 1RS on 19 March 2015 the following resolutions were Principal trading address: 2 Chequers Court, Huntingdon, duly passed as a special and an ordinary resolution respectively: Cambridgeshire PE29 3LJ “That it has been resolved by special resolution that the company be Notice is hereby given that on 25 March 2015 the following wound up voluntarily and that Stephen Richard Penn, of Absolute resolutions were passed: Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, “That the Company be wound up voluntarily and that Fiona Grant and Tickhill Road, Doncaster, DN4 8QG, (IP Nos 6899) be appointed Gemma Louise Roberts, both of Wilson Field Limited, The Manor liquidator of the Company for the purposes of the winding up.” At the House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 9444 subsequent meeting of creditors held at the same place on the same and 9701) be and are hereby appointed joint liquidators for the date, the resolutions were ratified confirming the appointment of purposes of such winding up.” The appointments of Fiona Grant and Stephen Richard Penn as liquidator. Gemma Louise Roberts were confirmed by the creditors. For further details contact: Luke Blay Tel: 01302 572701 Email: For further details contact: Fiona Grant or Gemma Louise Roberts, [email protected] Tel: 0114 2356780. Alternative contact: Jo Riley. Timothy Wilkes, Chairman (2311230) Brian Bishop, Director (2311225)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

VICTORIA2311237 INN (NEWTON LE WILLOWS) LTD Principal Trading Address: 33 Fore Street, Ipswich, IP4 1JL Trading Name: Victoria Inn Notice is hereby given that Richard William James Long, of Richard (Company Number 09046698) Long & Co, Castlegate House, 36 Castle Street, Hertford, Registered office: 322 Wargave Road, Newton-Le-Willows WA12 8EP Hertfordshire SG14 1HH, (IP No 6059) was appointed Liquidator of Principal trading address: 322 Wargave Road, Newton-Le-Willows the above named Company on the 20 March 2015. WA12 8EP For further details contact: Richard William James Long, Tel: 01992 At a General Meeting of the members of the above named company, 503372. duly convened and held at Room Four, 58 Legh Street, Golborne, R W J Long, Liquidator Warrington WA3 3PA on 25 March 2015 the following resolutions 20 March 2015 (2311389) were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. In2311378 the High Court of Justice 2. That Adrian Graham and Julian Nigel Richard Pitts of Begbies No 5418 of 2014 Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain COMPLETE BUILDING SYSTEMS LIMITED Precinct, Sheffield S1 2JA be and hereby are appointed Joint (Company Number 05314110) Liquidators for the Company for the purpose of the voluntary winding Previous Name of Company: : None up, and any act required or authorised under any enactment to be Registered office: Churchmill House, Ockford Road, Godalming, done by the Joint Liquidators may be done by all or any one or more Surrey GU7 1QY of the persons holding the office of liquidator from time to time. Principal trading address: Unknown Adrian Graham (IP number 8980) and Julian Nigel Richard Pitts (IP Other trading (names) or style(s): None number 7851) both of Begbies Traynor (Central) LLP, 4th Floor, Nature of business: Land Banking Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA were Joint Liquidators appointed to the above company on: 13 March 2015 appointed Joint Liquidators of the Company on 25 March 2015. Capacity in which office holder acting: Joint Liquidator Further information about this case is available from Stephen Beverley Correspondence address & contact details at the offices of Begbies Traynor (Central) LLP on 0114 285 9500 or at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, [email protected]. Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Tel 023 8064 6428 Ian Mitty, Chairman (2311237) Name, address & contact details of Joint Liquidators Primary Office Holder Nigel Fox, Baker Tilly Restructuring & Recovery LLP, Highfield Court, 2311226VIRTUAL THINKING LIMITED Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. 023 8064 (Company Number 07966161) 6421. IP Number: 8891 Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Joint Office Holder: Principal trading address: 57A Station Approach, Hayes, Keston, James Ashley Dowers, DDJ Insolvency Limited, Alpha House, 100 Kent, BR2 7EB Borough High Street, London SE1 1LB. 0207 863 3192. IP Number: At a General Meeting of the above-named Company, duly convened, 14450 (2311378) and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 20 March 2015 the following Special Resolution was duly passed: 1. “That it has been resolved by special resolution that the company CREMA2311858 LIMITED be wound up voluntarily.” In Liquidation 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Company Number: SC206901 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator Former Registered Office: 29 Brandon Street, Hamilton, ML3 7AX of the company for the purposes of the winding-up”. Former Trading Address: 5 Cadzow Street, Hamilton, ML3 6EE Contact details: Names of Insolvency Practitioner: Isobel Susan Brett, NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, (Scotland) Rules 1986, that on 26 March 2015, I Eileen Blackburn, Kent, DA12 1EY French Duncan LLP, 104 Quarry Street, Hamilton, ML3 7AX was Alternative Contact: Leigh Waters, Email Address: appointed Liquidator of Crema Limited by resolution of a Meeting of [email protected], Telephone: 01474 532862 Creditors pursuant to Section 138(4) of the Insolvency Act 1986 (as A Larkam, Chairman (2311226) amended). A liquidation committee has not been established. I do not intend to summon a further meeting for the purpose of establishing a YORKSHIRE2311222 WASTECARE LIMITED liquidation committee unless one tenth in value of the creditors (Company Number 07345305) require me to do so in terms of section 142(3) of the Insolvency Act Registered office: 15 Ribble Croft, Chapeltown, Sheffield, S35 2ET 1986. Principal trading address: Unit 2a Ecclesfield 35, Station Road, All creditors who have not already done so are required to lodge their Sheffield, S35 9YR claims with me. Notice is hereby given that the following resolutions were passed on Eileen Blackburn 20 March 2015 as a Special Resolution and as an Ordinary Resolution Office-holder Number: 8605 respectively: Liquidator “That the Company be wound up voluntarily and that Martin C French Duncan LLP Armstrong, of Turpin Barker Armstrong, Allen House, 1 Westmead 26 March 2015 Road, Sutton, Surrey, SM1 4LA, (IP No 6212) be appointed Liquidator Further contact details: for the purposes of such winding up.” Kayleigh Shannan on telephone number 01698 459444 or email Further details contact: Email: [email protected], Tel: 020 8661 [email protected] (2311858) 7878. Alternative contact: Jack Casey Marc Lythgoe, Chairman (2311222) GRAHAM2311860 SMITH (JOINERS AND BUILDERS) LIMITED In Liquidation Company Number: SC298824 Liquidation by the Court Registered Office: 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB APPOINTMENT OF LIQUIDATORS Former Registered Office and Trading Address: Cladach, Balmore Road, Bardowie, Milngavie, Glasgow, G62 6ES In2311389 the Romford County Court I, Ian William Wright (IP No. 9227), WRI Associates Limited, Third No 0370 of 2014 Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, BARKER HOMES CONSTRUCTION LIMITED hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) (Company Number 06462203) Rules 1986 that I was appointed liquidator of Graham Smith (Joiners Registered office: 32 Foundation Street, Ipswich, , IP4 1EN and Builders) Limited by resolution of the First Meeting of Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 39 COMPANIES held on 27 March 2015. A liquidation committee was not established. PREMIER2311862 TYRES (HAMILTON) LIMITED Accordingly, I hereby give notice that I do not intend to summon a In Liquidation further meeting for the purpose of establishing a liquidation Company Number: SC360699 committee unless one tenth in value of the creditors require me to do Former Registered Office: 4D Auchingramont Road, Hamilton, ML3 so in terms of Section 142(3) of the Insolvency Act 1986. All creditors 6JT who have not already done so are required to lodge their claims with Former Trading Address: Unit 1, Block 4, Fullwood Industrial Estate, me on or before 30 June 2015. Burnbank Road, Hamilton, ML3 9AZ Ian William Wright NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency Liquidator (Scotland) Rules 1986, that on 26 March 2015, I Eileen Blackburn, WRI Associates Limited French Duncan LLP, 104 Quarry Street, Hamilton, ML3 7AX was 3rd Floor appointed Liquidator of Premier Tyres (Hamilton) Limited by resolution Turnberry House of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency 175 West George Street Act 1986 (as amended). Glasgow A liquidation committee has not been established. I do not intend to G2 2LB summon a further meeting for the purpose of establishing a Glasgow Sheriff Court reference L19/15 liquidation committee unless one tenth in value of the creditors For further details contact: Ishbel MacNeil require me to do so in terms of section 142(3) of the Insolvency Act Email: [email protected] 1986. Telephone: 0844 902 4400 (2311860) All creditors who have not already done so are required to lodge their claims with me. Eileen Blackburn 2311382In the High Court of Justice Office-holder Number: 8605 No 5788 of 2014 Liquidator KODIA ENTERPRISE LIMITED French Duncan LLP (Company Number 07438862) 26 March 2015 Trading name: Kodia Further contact details: Registered office: Unit 17A Rosebery Industrial Park, Rosebery Kayleigh Shannan on telephone number 01698 459444 or email Avenue, London N17 9SR [email protected] (2311862) Principal trading address: Unit 17A Rosebery Industrial Park, Rosebery Avenue, London N17 9SR In accordance with Rule 4.106 Mark Levy of Berley, 76 New PUREST2311868 LIMITED Cavendish Street, London W1G 9TB, gives notice that he was Company Number: SC412505 appointed Liquidator of the Company on 23 December 2014. Registered office: Ayreshire Business Centre, Townhead, Kilmaurs, Creditors of the Company are required to send in their full names, KA3 2SR their addresses and descriptions, full particulars of their debts or Principal Trading Address: Suites 5-8, Building 2, Waverley House, claims and the names and addresses of their solicitors (if any) to the Hamilton, ML3 0QA undersigned Mark Levy of Berley, 76 New Cavendish Street, London I, William White, Chartered Accountant, of W. White & Co, 60 Bank W1G 9TB, the Liquidator of the Company, and if so required by notice Street, Kilmarnock, KA1 1ER, (IP No. 056) hereby give notice, in writing, to prove their debts or claims at such time and place as pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that, shall be specified in such notice, or in default shall be excluded from on 24 March 2015, I was appointed Liquidator of the above Company the benefit of any distribution. by Resolution of the First Meeting of Creditors. A liquidation Further Details are available from: Berley case contact Stephen Silver committee was not established. I do not intend to summon another on 0207 636 9094 office telephone number meeting to establish a Liquidation Committee unless requested to do Mark Levy, Office Holder Number: 6329, Liquidator, 76 New so by one tenth, in value, of the company’s creditors in terms of Cavendish Street, London W1G 9TB (2311382) Section 142(3) of the Insolvency Act 1986. All creditors who have not already lodged a statement of their claim are requested to do so before 31 July 2015. In2311374 the Newcastle District Registry Further details contact: email: [email protected] No 1035 of 2014 William White, Liquidator PREMIER QUALITY DEVELOPMENTS LIMITED 24 March 2015 (2311868) (Company Number 04620263) Registered office: Picktree Lane, Chester le Street, County Durham DH3 3SP In2311371 the High Court of Justice Principal trading address: Picktree Lane, Chester le Street, County No 6162 of 2014 Durham DH3 3SP QUAKERS YARD TIPPERS LIMITED Notice is hereby given pursuant to Rule 4.106A of the Insolvency (Company Number 01326458) Rules 1986 that Simon Blakey and Martin Daley of Robson Laidler Registered office: Harrisons Business Recovery and Insolvency LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Limited, Office Suite 1A, The Post House, Adelaide Street, Swansea Tyne NE2 1TJ were appointed Joint Liquidators of the Company by SA1 1SB the Secretary of State on 20 March 2015. Principal trading address: Llwyn Cilsanws Farm, Pontsarn, Vaynor, The Joint Liquidators do not propose to summon a meeting of Merthyr Tydfil CF48 2LB creditors under section 141 of the Insolvency Act 1986. The Joint In accordance with Rule 4.106A I, Paul Walker of Harrisons Business Liquidators shall summon such a meeting if they are requested, in Recovery and Insolvency Limited, Office Suite 1A, The Post House, accordance with the rules, to do so by one-tenth, in value, of the Adelaide Street, Swansea SA1 1SB, give notice that I was appointed company’s creditors. Liquidator of the Company on 4 March 2015. Creditors of the Creditors of the company who have not yet proved their debts should Company are required to send in their full names, their addresses and submit their proof of debt to the Joint Liquidators at Robson Laidler descriptions, full particulars of their solicitors (if any) to the LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon undersigned Paul Walker of Office Suite 1A, The Post House, Tyne NE2 1TJ. Adelaide Street, Swansea SA1 1SB the Liquidator of the Company, Simon Blakey and Martin Daley (IP No’s: 12990 and 9563), Joint and if so required by notice in writing, to prove their debts or claims at Liquidators. Appointed 20 March 2015. Robson Laidler LLP, such time and place as shall be specified in such notice, or in default Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne shall be excluded from the benefit of any distribution. NE2 1TJ. Contact: Simon Blakey, [email protected], 0191 2818191 Simon Blakey, Joint Liquidator 25 March 2015 (2311374)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 137 of the Insolvency Act Tel: 0131 244 7843 (2311867) 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors’ Committee. The meeting will be held at Harrisons Business Recovery and Insolvency Limited, Rural In2311747 the County Court at Macclesfield Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 No 9 of 2015 6FE on 28 April 2015 at 10.30 am. In the Matter of WILL NIXON CONTRACTORS LIMITED Julie Jones tel: 01792 644778 (Company Number 05514182) Paul Walker, Liquidator, (IP 002649), Harrisons Business Recovery AND and Insolvency Limited, Office Suite 1A, The Post House, Adelaide IN THE MATTER of the Insolvency Act 1986 Street, Swansea SA1 1SB (2311371) Petition to wind up the above-named Company, advertised in the edition of the Gazette 5 March 2015 has been dismissed and the amount due to the petitioning creditor paid in full. Subscribers should 2311369In the County Court at Croydon please amend their records accordingly. (2311747) No 1033 of 2012 TRIDENT PROPERTY SERVICES LIMITED (Company Number 06987832) FINAL MEETINGS Registered office: 100 Borough High Street, London, SE1 1LB Principal Trading Address: Kingswick House, Sunningham, Berkshire, 2311368In the High Court of Justice, Chancery Division SL5 7BH Leeds District RegistryNo 60 of 2013 In accordance with Rule 4.106A James Ashley Dowers, of DDJ BTSC PLUMBERS MERCHANTS LIMITED Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, (IP (Company Number 07236253) number 14450), give notice that I was appointed Liquidator of the Registered office: 2nd Floor 110 Cannon Street, London, EC4N 6EU Company on 18 March 2015. Creditors of the Company are required Principal Trading Address: Unit 7, Barwell Business Park, to send in their full names, their addresses and descriptions, full Leatherhead, Chessington, Surrey KT9 2NY particulars of their debts or claims and the names and addresses of Notice is hereby given, pursuant to Section 146 of the Insolvency Act their solicitors (if any) to the undersigned James Ashley Dowers of 1986, that the final meeting of creditors of the above named Company DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the will be held at 4th Floor Southfield House, 11 Liverpool Gardens, Liquidator of the Company, and if so required by notice in writing, to Worthing, BN11 1RY on 10 June 2015 at 2.00 pm, for the purpose of prove their debts or claims at such time and place as shall be receiving their report on their administration and to determine whether specified in such notice, or in default shall be excluded from the the Joint Liquidators should have their release pursuant to Section benefit of any distribution. 174 of the Insolvency Act 1986. Notice is hereby given, pursuant to section 141 of the Insolvency Act A creditor entitled to attend and vote at the meeting may appoint a 1986, that a Meeting of Creditors has been summoned to consider proxy to attend and vote instead of him or her. A proxy need not be a appointing a Creditors’ Committee on 23 April 2015 at 11.00 am at creditor of the Company. 100 Borough High Street, London SE1 1LB. If no committee is Proxies for use at the meeting must be lodged at 4th Floor Southfield appointed, resolutions may be passed specifying the terms on which House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than the Liquidator is appointed and the basis upon which disbursements 12.00 noon on the business day preceding the date of the meeting to are to be recharged. entitle you to vote by proxy at the meeting (together with a completed Further details contact: James Dowers, Email: proof of debt form if you have not already lodged one). [email protected], Tel: 020 7863 3192 Office Holder details: Paul David Allen (IP No 11734) and Jason Daniel James Ashley Dowers, Liquidator Baker (IP No. 9644) both of FRP Advisory LLP, 110 Cannon Street, 18 March 2015 (2311369) London EC4N 6EU. Date of appointment: 7 May 2013. For further details Email: [email protected] or telephone 01903 222500. DISMISSAL OF WINDING-UP PETITION Paul David Allen, Joint Liquidator 26 March 2015 (2311368) In2311410 the County Court at Sheffield No 481 of 2014 In the Matter of A L HOPKINSON & SONS In2311367 the Bristol County Court and in the Matter of the INSOLVENT PARTNERSHIPS ORDER 1984 No 506 of 2007 A Petition to wind up the above named Partnership of Low Common C K ELECTRICAL INSTALLATIONS LIMITED Farm, Renishaw, Sheffield S21 3WG, Farmers has been dismissed on (Company Number 01450238) 19 March 2015. Registered office: Benson House, 33 Wellington Street, Leeds LS1 The Petition was presented by DAVID HOPKINSON of Coltsworth 4JP House, Coltsworth Lane, Barlborough, Chesterfield S43 4TG, on 4 Principal trading address: Benson House, 33 Wellington Street, Leeds December 2014. LS1 4JP The Petition was advertised in The London Gazette on 28 January Notice is hereby given, pursuant to section 146 of the Insolvency Act 2015. 1986, that the Liquidator has summoned a final general meeting of the The Petition was dismissed on 19 March 2015—County Court at company’s creditors which shall receive the liquidator’s report of the Sheffield, The Law Courts, 50 West Bar, Sheffield, South Yorkshire S3 winding up, and shall determine whether the Liquidator should have 8PH. (2311410) release under section 174 of said Act. The meeting will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 8 May 2015 at 10.00 am. In order to be entitled to In2311867 the Matter of SPRING SALMON & SEAFOOD LIMITED vote at the meeting creditors must lodge proxies (unless appearing in Company Number: SC183832 person) and hitherto unlodged proofs at PricewaterhouseCoopers On 13 March 2015, notice was published in The Edinburgh Gazette LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP by 12.00 that a petition had been presented to the Court of Session seeking an noon on the business day prior to the meeting. order that Spring Salmon & Seafood Limited (company registration Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers number SC183832), 27 Rutland Square, Edinburgh, EH1 2BU LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR was (registered office) be wound up by the Court and a liquidator appointed Liquidator of the Company on 28 March 2007. Further appointed. On 26 March on the motion of the Petitioner that Petition information about this case is available from the offices of was dismissed by the Court and an order made that notice of the PricewaterhouseCoopers LLP on 0113 289 4636 or at dismissal be published. [email protected]. G A D Pate, solicitor Stephen Arthur Cave, Liquidator (2311367) Office of the Advocate General Solicitor for the Petitioner Victoria Quay, Edinburgh EH6 6QQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 41 COMPANIES

2311476In the Aylesbury County Court 26 March 2015 (2311372) No 439 of 2010 CUSTOMISE LIMITED (Company Number 04250520) In2311391 the High Court of Justice Registered office: 284 Clifton Drive South, Lytham St Annes, No 5582 of 2014 Lancashire FY8 1LH ELECTRIC TRUCKS LTD Principal trading address: Manor Farm Cottage, West Challow, (Company Number 08586294) Wantage, Oxfordshire OX12 9TJ Registered office: 90 St Faiths Lane, Norwich, NR1 1NE Notice is hereby given pursuant to Section 146 of the Insolvency Act Principal trading address: Unit 7 Hailey Road Business Park, Hailey 1986, that a Final Meeting of Creditors of the above named Company Road, Erith, Kent, DA18 4AA will be held at the offices of Freeman Rich, Chartered Accountants, A meeting of creditors of the above named Company will be called 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 12 pursuant to Section 141(2) OF THE INSOLVENCY ACT 1986 and Rule May 2015, at 10.00 am for the purpose of having an account laid 4.54 of the Insolvency Rules 1986 and held at 90 St Faiths Lane, before them and to receive the report of the Liquidator showing how Norwich NR1 1NE, on 22 April 2015, at 2.00 pm for the purposes of the winding up of the Company has been conducted and its property appointing a creditors’ committee if creditors wish and fixing the disposed of and determining whether the Liquidator should obtain his remuneration of the joint liquidators by reference to time properly release under Section 174 of the Insolvency Act 1986. Proxies to be given in attending to matters arising in the liquidation. A creditor used for the meeting must be lodged with the Liquidator at 284 Clifton entitled to attend and vote is entitled to appoint a proxy to attend and Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 vote instead of him. A proxy need not be a creditor. Proxies and proof noon on the business day before the meeting. of debts to be used at the meeting should be lodged at 90 St Faiths Further details contact: James Richard Duckworth Tel: 01253 712231 Lane, Norwich, NR1 1NE no later than 12 noon on the business day J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s immediately before the meeting. Date of Appointment: 21 November Appointment: 7 January 2014 2014. Office Holder Details: Chris McKay (IP No. 9466) of McTear 24 March 2015 (2311476) Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE email: [email protected] or telephone office 2311366In the Birmingham District Registry 01603 877540 fax: 01603 877549 No 6443 of 2010 Chris McKay, Joint Liquidator LAND AND SEA (SPECIALITY PRODUCTS) LIMITED 25 March 2015 (2311391) (Company Number 03721424) A meeting of creditors of the above named Company has been summoned by the Liquidator under section 146 of the Insolvency Act LEITH2311864 VICTUALLERS LIMITED 1986 for the purpose of considering the following resolution: That the In Liquidation Liquidator receives his release. The meeting will be held on 28 May Company Number: SC362725 2015 at 10.00 am at Bridge House, London Bridge, London, SE1 Registered Office: 36 Broughton Street, Edinburgh, EH1 3S8 9QR. Principal trading address: 36 Broughton Street, Edinburgh, EH1 3SB, A proxy form is available which must be lodged with me at Wilkins 1 Barony Street, Edinburgh, EH3 6PD, 3 Pier Place, Edinburgh, EH6 Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR not 4LP later than 12.00 noon on 27 May 2015 to entitle you to vote by proxy Notice is hereby given that by Interlocutor of Edinburgh Sheriff Court at the meeting, together with a completed proof of debt form if you on 17 March 2015, I, Adam Charles Southard (Office Holder No. have not already lodged one. 11930), of Invocas Financial, Exchange Place 2, 5 Semple Street, The meeting is being summoned by Stephen Paul Grant (IP No Edinburgh, EH3 8BL was appointed Interim Liquidator of Leith 008929) of Wilkins Kenedy LLP, Bridge House, London Bridge, Victuallers Limited. London, SE1 9QR who was appointed as Liquidator of the Company The first meeting in the Liquidation, called in terms of Section 138(4) on 12 April 2012. of the Insolvency Act 1986 and in accordance with Rule 4.12 of the For further details contact: Chloe Edges, E-mail: Insolvency (Scotland) Rules 1986, will be held at Invocas Financial, [email protected] or Tel: 0207 403 1877. Exchange Place 2, 5 Semple Street, Edinburgh. EH3 8BL on 22 April Stephen Paul Grant, Liquidator 2015 at 10.00 am for the purpose of choosing a Liquidator, appointing 26 March 2015 (2311366) a Liquidation Committee and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured are entitled to attend and vote MEETINGS OF CREDITORS in person or by proxy providing that their claims and proxies have been submitted and accepted in whole or in part at the meeting or In2311372 the High Court of Justice lodged beforehand at my office. A resolution will be passed when a No 20401 of 2009 majority in value of those voting have voted in favour of it. For the CONTRACT BLINDS LIMITED purpose of formulating claims, creditors should note that the date of (Company Number 05033811) commencement of the Liquidation is 11 February 2015. Registered office: Griffins, Tavistock House South, Tavistock Square, Alternative contact: Ashlin Merron, Telephone: 0131 777 3045. Email: London, WC1H 9LG [email protected]. Court reference: L16/15. Principal trading address: Unit 7, Brickhill Pastures, Limbersey Lane, Adam Charles Southard, Interim Liquidator Maulden, Bedford, Bedfordshire, MK45 2EB 24 March 2015 (2311864) Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company’s creditors under Rule 4.54 for the In2311392 the High Court of Justice purpose of fixing the basis of the Liquidator’s remuneration. The No 7440 of 2013 meeting will be held at Tavistock House South, Tavistock Square, PHOEBIDAS LIMITED London, WC1H 9LG, on 23 April 2015, at 10.30 am. In order to be (Company Number 03699384) entitled to vote at the meeting, creditors must lodge their proxies with Registered office: Haslers, Old Station Road, Loughton, Essex IG10 the Liquidator at Tavistock House South, Tavistock Square, London, 4PL WC1H 9LG by no later than 12.00 noon on the business day prior to Principal trading address: 26 Grosvenor Street, Mayfair, London, W1K the day of the meeting (together with a completed proof of debt form 4QW if this has not previously been submitted). Office Holder details: Kevin Notice is hereby given, pursuant to Section 137(4) OF THE Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock INSOLVENCY ACT 1986 (AS AMENDED) that Richard A J Hooper (IP Square, London, WC1H 9LG. Date of Appointment: 13 January 2010. No 8028) and Nicholas W Nicholson (IP No 9624) both of Haslers, Old For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Station Road, Loughton, Essex IG10 4PL were appointed Joint Alternative contact: Email: [email protected] Liquidators of the above Company by the Secretary of State on 9 Kevin Goldfarb, Liquidator March 2015 Notice is hereby given, pursuant to Rule 4.54(6) of the

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Insolvency Rules 1986 (as amended), that a meeting of creditors is to Further information on this case is available from Dawn Morris of take place. The meeting will be held at Haslers, Old Station Road, Freeman Rich, Tel: 01253 712231. Loughton, Essex, IG10 4PL, on 27 April 2015, at 11.00 am. The J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 meeting has been summoned by the Joint Liquidators for the purpose 24 March 2015 (2311386) of forming a creditors committee or in the alternative to determine the basis of the Joint Liquidators’ remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged NOTICES TO CREDITORS proofs, are lodged at Haslers, Old Station Road, Loughton, Essex IG10 4PL by no later than 12.00 noon on the business day prior to the In2311415 the High Court of Justice meeting. No 5788 of 2014 For further details telephone: 0208 418 3333 KODIA ENTERPRISE LIMITED Nicholas W Nicholson, Joint Liquidator (Company Number 07438862) 26 March 2015 (2311392) Trading name or style: Kodia Registered office: Unit 17A Rosebery Industrial Park, Rosebery Avenue, London N17 9SR 2311383In the High Court of Justice Principal trading address: Unit 17A Rosebery Industrial Park, No 4044 of 2010 Rosebery Avenue, London N17 9SR SOHALS LIMITED Nature of Business: Cleaning and Waste Management (Company Number 04347987) Date by which creditors must submit their claims: 30 April 2015 Registered office: Griffins, Tavistock House South, Tavistock Square, Address to which creditors must submit their claims: 76 New London, WC1H 9LG Cavendish Street, London W1G 9TB Principal trading address: 16 Binley Road, Gosford Green, Coventry, Mark Levy, IP number: 6329, Liquidator of Berley, 76 New Cavendish CV3 1HZ Street, London W1G 9TB. Telephone number: 0207 636 9094. Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Alternative person to contact with enquiries about the case: Stephen RULES 1986 (AS AMENDED) that the Liquidator has summoned a Silver. Date of Appointment: 23 December 2014 (2311415) general meeting of the Company’s creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the basis of the Liquidator’s remuneration. The meeting will be held at the offices of PETITIONS TO WIND-UP Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, on 23 April 2015, at 11.00 am. At the meeting I will be proposing In2311363 the High Court of Justice (Chancery Division) the following resolutions: To resolve that Stephen Hunt’s Companies CourtNo 1731 of 2015 remuneration as Liquidator be fixed by reference to the time properly In the Matter of AKKURATE LIMITED given by him and his staff in attending to the matters arising in the (Company Number 3539620) liquidation and that he be authorised to draw remuneration and and in the Matter of the INSOLVENCY ACT 1986 disbursements as and when funds allow; To resolve that Kevin A Petition to wind up the above-named Company, Registration Hellard’s remuneration be fixed by reference to the time properly Number 3539620, of 65 Alfred Road, London, W2 5EU, presented on given by him and his staff in attending to the matters arising during his 6 March 2015 by the COMMISSIONERS FOR HM REVENUE AND period as Joint Liquidator and that he be authorised to draw CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to remuneration and disbursements as and when funds allow. In order to be Creditors of the Company, will be heard at the Royal Courts of be entitled to vote at the meeting, creditors must lodge their proxies Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 27 April with the Liquidator at Griffins, Tavistock House South, Tavistock 2015, at 1030 hours (or as soon thereafter as the Petition can be Square, London, WC1H 9LG by no later than 12 noon on the business heard). day prior to the day of the meeting (together with a completed proof Any persons intending to appear on the hearing of the Petition of debt form if this has not previously been submitted). Date of (whether to support or oppose it) must give notice of intention to do Appointment: 13 December 2010. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Office Holder details: Stephen Hunt (IP number 9183) of Griffins, by 1600 hours on 24 April 2015. Tavistock House South, Tavistock Square, London, WC1H 9LG. For The Petitioners` Solicitor is the Solicitor to, HM Revenue and further details contact: Philippa Thorogood, Email: Customs, Solicitor`s Office, South West Wing, Bush House, Strand, [email protected] Tel: 0207 554 9600 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1784036/G.) Stephen Hunt, Liquidator 31 March 2015 (2311363) 26 March 2015 (2311383)

CALA2311845 D’OR SCOTLAND LTD In2311386 the County Court at Peterborough Company Number: SC363784 No 141 of 2014 On 17 March 2015, a petition was presented to Dunfermline Sheriff WOODRUFF EXPLORATION & PRODUCTION LIMITED Court by the Advocate General for Scotland for and on behalf of the (Company Number 04471922) Commissioners for Her Majesty’s Revenue and Customs craving the Registered office: 284 Clifton Drive South, Lytham St Annes, Court inter alia to order that Cala D’Or Scotland Ltd., c/o OnTax Lancashire FY8 1LH. Previous Registered Office: 4 Cyrus Way, Accountants, East Office Suite, East End Park, Halbeath Road, Cygnet Park, Hampton, Peterborough PE7 8HP Dunfermline KY12 7RB (registered office) (company registration Principal trading address: 4 Cyrus Way, Cygnet Park, Hampton, number SC363784) be wound up by the Court and to appoint a Peterborough PE7 8HP liquidator. All parties claiming an interest must lodge Answers with A meeting of creditors of the above named company has been Dunfermline Sheriff Court, 1/6 Carnegie Drive, Dunfermline within 8 summoned by the Liquidator under the Insolvency Rules 1986 for the days of intimation, service and advertisement. purpose of considering whether a Creditors Committee should be K Henderson formed. In the event that a Creditors Committee is not formed Officer of Revenue & Customs resolutions may be taken at the meeting which include a resolution HM Revenue & Customs specifying the terms on which the Liquidator is to be remunerated and Debt Management & Banking for the approval of the Liquidators administration costs. Enforcement & Insolvency The meeting will be held at the office of the Liquidator at Freeman 20 Haymarket Yards, Edinburgh Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, for Petitioner Tel: 01253 712231 on 23 April 2015 at 10.30 am. Reference: 623/1066853/ARG (2311845) Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidator’s address as shown above to enable your claims to be considered for voting purposes.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 43 COMPANIES

In2311390 the High Court of Justice Paisley by Interlocutor dated 26 March 2015 appointed all persons Leeds District RegistryNo 127 of 2015 having an interest to lodge Answers in the hands of the Sheriff Clerk In the Matter of CS SOLUTIONS DESIGN & BUILD LIMITED at Paisley within eight days after intimation, service or advertisement; (Company Number 07525086) eo die appointed Linda C Hastings, Insolvency Practitioner of 82 and in the Matter of the INSOLVENCY ACT 1986 Mitchell Street, Glasgow, G1 3NA to be Provisional Liquidator of the A Petition to wind up the above-named Company of Moatenden Company with all the usual powers necessary for the interim House, Maidstone Road, Headcorn, Ashford, Kent, TN27 9PT preservation of the Company’s assets and particularly the powers presented on 16 February 2015 by MABEY HIRE LIMITED, Scout Hill, contained in Section 167 and Parts I and II of Schedule 4 to the Ravensthorpe, Dewsbury, WF13 3EJ, claiming to be a Creditor of the Insolvency Act 1986; all of which notice is hereby given. Company, will be heard at Leeds District Registry, Leeds Combined Kirsteen Maclean, Brechin Tindal Oatts, 48 St Vincent Street, Glasgow Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 14 G2 5HS. Tel: 0141 221 8012. Fax: 0141 221 0288. Email: April 2015, at 10:30 hours (or as soon thereafter as the Petition can be [email protected] (2311849) 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 In2311397 the High Court of Justice (Chancery Division) so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Manchester District RegistryNo 2201 of 2015 16:00 hours on 13 April 2015. In the Matter of EXEXE ENERGY LIMITED The Petitioner’s Solicitor is LCF Law, One St James Business Park, (Company Number 07116954) New Augustus Street, Bradford BD1 5LL. Telephone: 01274 386998. and in the Matter of the INSOLVENCY ACT 1986 email: [email protected]. (Ref AJL/MAB6.119.) A Petition to wind up the above-named Company, 07116954, of 34 27 March 2015 (2311390) Anyards Road, Cobham, Surrey KT11 2LA, presented on 20 February 2015 by CHELSEA FOOTBALL CLUB LIMITED, Stamford Bridge, Fulham Road, London SW6 1HS, claiming to be a Creditor of the 2311395In the High Court of Justice (Chancery Division) Company, will be heard at Manchester District Registry at 1 Bridge Companies CourtNo 1507 of 2015 Street West, Manchester M60 9DJ, on 13 April 2015, at 1000 hours In the Matter of EASTSNOW ESTATES LIMITED (or as soon thereafter as the Petition can be heard). (Company Number 06482741) Any person intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named Company of Suite D, The so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Business Centre, Faringdon Avenue, Romford, Essex RM3 8EN, 1600 hours on Friday 10 April 2015. presented on 23 February 2015 by LONDON BOROUGH OF The Petitioner’s Solicitor is TLT LLP, 3 Hardman Square, Manchester WALTHAM FOREST, Town Hall, Forest Road, London E17 4JF, M3 3EB. (Ref JG25/27613.) claiming to be a Creditor of the Company, will be heard at the 24 March 2015 (2311397) Companies Court, Rolls Building, 110 Fetter Lane, London EC4A 1NL, on 20 April 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). In2311396 the High Court of Justice Any person intending to appear on the hearing of the Petition Leeds District RegistryNo 97 of 2015 (whether to support or oppose it) must give notice of intention to do In the Matter of GROUNDWORKS SOLUTIONS (SOUTH EAST) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by LIMITED 1600 hours on 17 April 2015. (Company Number 08343130) The Petitioner’s Solicitor is Director of Governance and Law, London and in the Matter of the INSOLVENCY ACT 1986 Borough of Waltham Forest, Town Hall, Forest Road, London E17 A Petition to wind up the above-named Company of 149-151 4JF. Mortimer Street, Herne Bay, Kent, CT6 5HA presented on 6 February 27 March 2015 (2311395) 2015 by M.K.M. BUILDING SUPPLIES LIMITED, Stoneferry Road, Kingston upon Hull, HU8 8DE, claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined In2311670 the High Court of Justice (Chancery Division) Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 14 Birmingham District RegistryNo 6078 of 2015 April 2015, at 10:30 hours (or as soon thereafter as the Petition can be In the Matter of ELDONIAN ENERGY PARTNERSHIP LTD heard). (Company Number 08393709) Any person intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named Company of Registered Office so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 292 Aigburth Road, Liverpool L17 9PW, presented on 18 February 16:00 hours on 13 April 2015. 2015 by WOLSELEY UK LTD. whose registered office is situate at The The Petitioner’s Solicitor is LCF Law, One St James Business Park, Wolseley Center, Harrison Way, Leamington Spa CV31 3HH, claiming New Augustus Street, Bradford BD1 5LL. Telephone: 01274 386998, to be a Creditor of the Company, will be heard at Birmingham District email: [email protected]. (Ref AJL/MKM1.355.) Registry, 33 Bull Street, Birmingham B4 6DS, on Monday 20 April 26 March 2015 (2311396) 2015, at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do INNOVATIVE2311854 GADGETS LIMITED so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Notice is hereby given that on 24 March 2015 a Petition was Friday 17 April 2015. presented to the Sheriff Court, Hamilton by INNOVATIVE GADGETS The Petitioner can be contacted at The Wolseley Center, PO Box 32, LIMITED craving the court inter alia to order that INNOVATIVE Boroughbridge Road, Ripon HG4 1UY, tel 01765 694648. (Ref AGF/ GADGETS LIMITED having their Registered Office at Stanley House, 158900.) 69/81 Hamilton Road, Motherwell ML1 3DG be wound up by the 26 March 2015 (2311670) Court in which Petition, the Sheriff by Interlocutor dated 25th March2014 appointed Bryce Luke Findlay, Findlay Hamilton, 50 Darnley Street, Glasgow, G41 2SE to be appointed Provisional ELIM2311849 CONSTRUCTION LIMITED Liquidator of the said company as Provisional Liquidator with the Company Number: SC099655 powers contained in Paragraphs 4 and 5 of Part 2 of Schedule 4 to Elim Construction Limited – L4/15 the Insolvency Act, 1986; and appointed all persons having an interest NOTICE is hereby given that on 26 March 2015 a Petition was to lodge answers within eight days after intimation, service or presented to the Sheriff at Paisley by Elim Construction Limited, advertisement; all of which notice is hereby given. having their Registered Office at Elim House, Quarriers Homes, Bridge Karen E Buchanan of Weir, Renfrewshire, PA11 3SX (“the Company”), craving the Court Solicitor inter alia that the Company be wound up by the Court and that an Buchanan Macleod Solicitors Interim Liquidator be appointed; in which Petition the Sheriff at 180 West Regent Street

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Glasgow On 23 February 2015, a petition was presented to Dundee Sheriff G2 4RW Court by the Advocate General for Scotland for and on behalf of the Agent for Petitioners (2311854) Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Motor Technology (2001) Limited, 5A Kingsway Park, Whittle Place, Dundee, DD2 4TD (registered office) 2311855J & J NICHOLSON LIMITED (SC417074) be wound up by the Court and to appoint a liquidator. All Company Number: SC414488 parties claiming an interest must lodge Answers with Dundee Sheriff On 9 March 2015, a petition was presented to Airdrie Sheriff Court by Court, 6 West Bell Street, Dundee within 8 days of intimation, service the Advocate General for Scotland for and on behalf of the and advertisement. Commissioners for Her Majesty’s Revenue and Customs craving the J Noonan Court inter alia to order that J & J Nicholson Limited, C/o Accy Busn Officer of Revenue & Customs Cnslt Ltd, 17 Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP HM Revenue & Customs (registered office) (co reg SC414488) be wound up by the Court and Debt Management & Banking to appoint a liquidator. All parties claiming an interest must lodge Enforcement & Insolvency Answers with Airdrie Sheriff Court, Sheriff Court House, Graham 20 Haymarket Yards, Edinburgh Street, Airdrie, ML6 6EE within 8 days of intimation, service and for Petitioner advertisement. Reference: 623/1068060/ARG (2311863) M . Hare Officer of Revenue & Customs HM Revenue & Customs NUMBER2311856 ONE CHOCOLATE FACTORY LTD Debt Management & Banking Company Number: SC401264 Enforcement & Insolvency On 18 March 2015, a petition was presented to Edinburgh Sheriff 20 Haymarket Yards, Edinburgh Court by the Advocate General for Scotland for and on behalf of the for Petitioner Commissioners for Her Majesty’s Revenue and Customs craving the Reference: 623/1068630 NAS (2311855) Court inter alia to order that Number One Chocolate Factory Ltd., 10/20 Western Harbour Terrace, Edinburgh EH6 6JN (registered office) (company registration number SC401264) be wound up by the 2311632In the High Court of Justice Court and to appoint a liquidator. All parties claiming an interest must Liverpool District RegistryNo 0774 of 2014 lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, In the Matter of LOLLASKI LIMITED Edinburgh within 8 days of intimation, service and advertisement. (Company Number 05950411) M Hare and in the Matter of the INSOLVENCY ACT 1986 Officer of Revenue & Customs A Petition to wind up the above-named Company of Suite 6, Bedford HM Revenue & Customs Street, London WC2E 9HA presented on 12 September 2014 by Debt Management & Banking HAPEX DEVELOPMENTS LIMITED, of 55 Loudoun Road, St Johns Enforcement & Insolvency Wood, London NW8 0DL, claiming to be a Creditor of the Company, 20 Haymarket Yards, Edinburgh will be heard at Liverpool District Registry on 20 April 2015, at 10:00 for Petitioner hours (or as soon thereafter as the Petition can be heard). Reference: 623/1068842/ARG (2311856) 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 Solicitors in accordance with Rule 4.16 by In2311708 the High Court of Justice (Chancery Division) 16:00 hours on 17 April 2015. Leeds District RegistryNo 78 of 2015 The Petitioner’s Solicitor is Stripes Solicitors Limited, 2nd Floor, St In the Matter of OAKMOUNT GLOBAL MANAGEMENT LIMITED Georges House, 56 Peter Street, Manchester M2 3NQ. (Company Number 07845532) 26 March 2015 (2311632) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Abacus House, 14-18 Forest Road, Loughton, Essex IG10 1DX presented on 29 In2311381 the High Court of Justice (Chancery Division) January 2015 by MYLES MULHOLLAND, of 52 Woodend Road, Ayr Companies CourtNo 1642 of 2015 KA7 4QR, claiming to be a Creditor of the Company, will be heard at In the Matter of MEERA MINI MART LTD Leeds District Registry, The Courthouse, Oxford Row, Leeds, LS1 (Company Number 07869983) 3BG, on 14 April 2015, at 10:30 hours (or as soon thereafter as the and in the Matter of the INSOLVENCY ACT 1986 Petition can be heard). A Petition to wind up the above-named Company, Registration Any person intending to appear on the hearing of the Petition Number 07869983, of 7-11 Loke Road, Kings Lynn, PE30 2AY, (whether to support or oppose it) must give notice of intention to do presented on 4 March 2015 by the COMMISSIONERS FOR HM so to the Petitioner or its Solicitors in accordance with Rule 4.16 by REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 16:00 hours on 13 April 2015. 4RD, claiming to be Creditors of the Company, will be heard at the The Petitioner’s Solicitor is Legatus Law, 41 St Paul’s Street, Leeds Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A LS1 2JG. (Ref MULH.001/0002.) 1NL, on 27 April 2015, at 1030 hours (or as soon thereafter as the 26 March 2015 (2311708) Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2311404 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Birmingham District RegistryNo 6072 of 2015 by 1600 hours on 24 April 2015. In the Matter of QUALITY ASSURED CONSTRUCTION LTD The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 05475500) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1774805/G.) A Petition to wind up the above-named Company of Registered Office 31 March 2015 (2311381) c/o CH London Limited, Alexander House, Virginia Water, Surrey GU25 4DW, presented on 16 February 2015 by WOLSELEY UK LTD. whose registered office is situate at The Wolseley Center, Harrison MOTOR2311863 TECHNOLOGY (2001) LIMITED Way, Leamington Spa CV31 3HH, claiming to be a Creditor of the Company Number: SC417074 Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on Monday 20 April 2015, at 10.00 am (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 45 COMPANIES

Any person intending to appear on the hearing of the Petition ASSOCIATED2311399 TECHNOLOGIES LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 02815753) so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Registered office: C/O SPENCER GARDNER DICKINS, , UNIT 3 Friday 17 April 2015. COVENTRY INNOVATION, VILLAGE, CHEETAH ROAD, , The Petitioner can be contacted at The Wolseley Center, PO Box 32, COVENTRY, , CV1 2TL Boroughbridge Road, Ripon HG4 1UY, tel 01765 694648. (Ref AGF/ In the High Court Of Justice 161489.) No 00802 of 2015 26 March 2015 (2311404) Date of Filing Petition: 28 January 2015 Date of Winding-up Order: 23 March 2015 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, 2311375In the High Court of Justice (Chancery Division) M1 3BN, telephone: 0161 234 8531, email: Liverpool District RegistryNo 149 of 2015 [email protected] In the Matter of REGINA HOTEL LIMITED Capacity of office holder(s): Liquidator (Company Number 07584822) 23 March 2015 (2311399) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 6/7 Ashdown House, Riverside Business Park, Bernath, Conwy, Gwynedd LL32 2311393BESPOKE LAB CERAMICS LIMITED 8UB, presented on 17 February 2015 by CHRISTOPHER WARD, (Company Number 06442207) HENRY CALDER AND RICHARD PEEL, 106 Lansdowne Road, West Registered office: 21 Holme Grove, Burley in Wharfedale, ILKLEY, Didsbury, Manchester M20 2NY, claiming to be a Creditor of the LS29 7QF Company, will be heard at Liverpool District Registry, on 13 April In the High Court Of Justice 2015, at 1000 hours (or as soon thereafter as the Petition can be No 001056 of 2015 heard). Date of Filing Petition: 9 February 2015 Any person intending to appear on the hearing of the Petition Date of Winding-up Order: 23 March 2015 (whether to support or oppose it) must give notice of intention to do J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 200 6000, email: [email protected] 1600 hours on Friday 10 April 2015. Capacity of office holder(s): Liquidator The Petitioner’s Solicitor is Stripes Solicitors Limited, 2nd Floor, St 23 March 2015 (2311393) Georges House, 56 Peter Street, Manchester M2 3NQ. 30 March 2015 (2311375) BLAKEBOROUGH2311594 SOCIAL & SPORTS CLUB Registered office: Blakeboroughs Club, 42 Bradford Road, WINDING-UP ORDERS BRIGHOUSE, HD6 1RY In the High Court Of Justice 1ST2311380 ALERT STEEL SECURITY LIMITED No 004311 of 2014 (Company Number 3489362) Date of Filing Petition: 18 June 2014 Registered office: The Glamour Pit, 178 Queens Drive, Walton, Date of Winding-up Order: 23 March 2015 LIVERPOOL, L4 6XD J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 In the High Court Of Justice 200 6000, email: [email protected] No 001053 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 9 February 2015 23 March 2015 (2311594) Date of Winding-up Order: 23 March 2015 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, BROUGHTON2311387 ELECTRICAL ASSOCIATES LIMITED email: [email protected] (Company Number 07022759) Capacity of office holder(s): Liquidator Registered office: 143 Eastfield Road, Peterborough, PE1 4AU 23 March 2015 (2311380) In the High Court Of Justice No 930 of 2015 Date of Filing Petition: 3 February 2015 A2311385 P W ASSET MANAGEMENT LTD Date of Winding-up Order: 23 March 2015 (Company Number 04618582) A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Registered office: 382 Kenton Road, HARROW, HA3 8DP CB28DR, telephone: 01223 324480, email: In the Manchester District Registry [email protected] No 2305 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 18 March 2015 23 March 2015 (2311387) Date of Winding-up Order: 25 March 2015 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110, email: [email protected] CASS2311373 WESSEX K9 LTD Capacity of office holder(s): Official Receiver (Company Number 08244141) 25 March 2015 (2311385) Registered office: STORRIDGE FARM, STORRIDGE ROAD, WESTBURY, WILTSHIRE, BA13 4HY In the High Court Of Justice ASSIST2311388 LIMITED No 009376 of 2014 (Company Number 02090263) Date of Filing Petition: 23 December 2014 Registered office: C/O RSVP (MEDIA RESPONSE) LTD, 5TH FLR, Date of Winding-up Order: 16 February 2015 NORTHERN & SHELL TOWER, 4 SELSDON WAY, LONDON, E14 9GL M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, In the High Court Of Justice telephone: 0117 9279515, email: [email protected] No 0020 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 2 January 2015 16 February 2015 (2311373) Date of Winding-up Order: 23 March 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] NEW2311398 MIDDLE CLUB Capacity of office holder(s): Liquidator Registered office: Whitwell Middle Club, Welbeck Street, Whitwell, 23 March 2015 (2311388) Worksop, South Yorkshire, S80 4TQ

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Capacity of office holder(s): Liquidator No 001000 of 2015 24 March 2015 (2311377) Date of Filing Petition: 6 February 2015 Date of Winding-up Order: 23 March 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Members' voluntary liquidation Capacity of office holder(s): Liquidator 23 March 2015 (2311398) APPOINTMENT OF LIQUIDATORS

Name2311136 of Company: A.C. BARNES (WOKINGHAM) LIMITED 2311394RRB CONSTRUCTIONS LIMITED Company Number: 00687052 (Company Number 07616957) Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, Registered office: Arquen House, Spicer Street, St Albans, Hampshire GU51 3NN Hertfordshire, Al3 4PQ Principal trading address: Knoll House, Knoll Road, Camberley, In the High Court Of Justice Surrey GU15 3SY No 009351 of 2014 Nature of Business: Sale of New Cars and Light Motor Vehicles Date of Filing Petition: 22 December 2014 Type of Liquidation: Members Date of Winding-up Order: 16 March 2015 R J Thompson of Rendell Thompson, 32 Aldershot Road, Fleet, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Hampshire GU51 3NN. E-mail: [email protected], Tel: telephone: 0207 6371110, email: [email protected] (01252) 816 636. Alternative person to contact with enquiries about Capacity of office holder(s): Liquidator the case: Benjamin Laycock 16 March 2015 (2311394) Office Holder Number: 8306. Date of Appointment: 4 March 2015 By whom Appointed: Members (2311136) SANDRA2311376 WILLIAMS & DAVID GRANT WILLIAMS Registered office: 187 Preston Road, Grimsargh, Preston, Lancashire, PR2 5JR Company2311104 Number: 04776007 In the High Court Of Justice Name of Company: BC KITTING LIMITED No 008415 of 2014 Nature of Business: Other business support Date of Filing Petition: 20 November 2014 Type of Liquidation: Members Date of Winding-up Order: 23 March 2015 Registered office: Eagle Point, Little Park Farm Road, Segensworth, N BebbingtonSeneca House, Links Point, Amy Johnson Way, Fareham, Hampshire PO15 5TD BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Principal trading address: Unit 2, 24 Palmers Road, Emsworth, [email protected] Hampshire, PO10 7DL Capacity of office holder(s): Liquidator James Richard Tickell and Carl Derek Faulds, both of Portland 23 March 2015 (2311376) Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Office Holder Numbers: 008125 and 008767. SAPPARI2311379 LIMITED Furthe details contact: The Joint Liquidators, Email: (Company Number 06746388) [email protected] Tel: 01489 550 440. Alternative contact: Email: Registered office: 46 Broom Way, Westhoughton, BOLTON, BL5 3TZ [email protected] In the High Court Of Justice Date of Appointment: 26 March 2015 No 00824 of 2015 By whom Appointed: Members (2311104) Date of Filing Petition: 29 January 2015 Date of Winding-up Order: 16 March 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Company2311105 Number: 06975460 telephone: 0161 234 8500, email: Name of Company: BK QUANTITY SURVEYING SERVICES [email protected] LIMITED Capacity of office holder(s): Liquidator Nature of Business: Quantity Surveyors 16 March 2015 (2311379) Type of Liquidation: Members Voluntary Liquidation Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 6AL STEMPATH2311384 LIMITED Principal trading address: 4 Caraway Place, Wallington, Surrey SM6 (Company Number 3411096) 7AG Registered office: Guernsey House, Chapel, NEWQUAY, TR8 4NZ Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago In the High Court Of Justice Cottage, 360a Brighton Road, Croydon CR2 6AL No 001020 of 2015 Office Holder Numbers: 9090 and 8755. Date of Filing Petition: 6 February 2015 Date of Appointment: 26 March 2015 Date of Winding-up Order: 23 March 2015 By whom Appointed: Members C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Further information about this case is available from Lauren Matlock PL1 1DJ, telephone: 01752 635200, email: at the offices of Herron Fisher on 020 8688 2100 or at [email protected] [email protected] (2311105) Capacity of office holder(s): Liquidator 23 March 2015 (2311384) 2311175Company Number: 09166255 Name of Company: BRAMBER HOLDINGS LIMITED VILLAGE2311377 PANTRY ENTERPRISES ( TORQUAY) LIMITED Nature of Business: Holding Company Registered office: SOUTH WARBOROUGH HOUSE, WARBOROUGH Type of Liquidation: Members Voluntary Liquidation HILL, KENTON, EXETER, EX6 7LP Registered office: 27 Church Street, Rickmansworth, Hertfordshire In the County Court at Exeter WD3 1DE No 14 of 2015 Principal trading address: Aegis House, 491 London Road, Isleworth, Date of Filing Petition: 6 February 2015 Middlesex TW7 4DA Date of Winding-up Order: 24 March 2015 Bijal Shah of RE10 (South East) Limited, 27 Church Street, Date of Resolution for Voluntary Winding-up: 24 March 2015 Rickmansworth, Hertfordshire WD3 1DE C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Office Holder Number: 8717. 1UG, telephone: 01392 889650, email: Date of Appointment: 27 March 2015 [email protected] By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 47 COMPANIES

Further information about this case is available from Chloe Fortucci at Company2311173 Number: 03796815 the offices of RE10 (South East) Limited on 020 8315 7430 or at Name of Company: CLASSIC PROPERTIES LIMITED [email protected] (2311175) Previous Name of Company: Broomco (1867) Limited Nature of Business: Property Developers Type of Liquidation: Members 2311120Company Number: 04958755 Registered office: Lower Plaza, 1 Fitzwilliam Street, Barnsley, S70 Name of Company: CALVERT CONSULTING LIMITED 2RF Nature of Business: Consulting Principal trading address: Lower Plaza, 1 Fitzwilliam Street, Barnsley, Type of Liquidation: Members S70 2RF Registered office: Abbeydale, Wildernesse Avenue, Sevenoaks, Kent, Phil Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 TN15 0EA 0RG Principal trading address: Abbeydale, Wildernesse Avenue, Office Holder Number: 9470. Sevenoaks, Kent, TN15 0EA For further details contact: Phil Booth, Email: Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, [email protected] Alternative contact: Alistair Barnes. Birmingham B3 1UP Date of Appointment: 23 March 2015 Office Holder Number: 8834. By whom Appointed: Members (2311173) Further details contact: Rod Butcher, Tel: 0121 236 6001, Email: [email protected] Date of Appointment: 25 March 2015 Company2311126 Number: 05529561 By whom Appointed: Members (2311120) Name of Company: CONSOLIDATED GENERAL MINERALS PLC Trading Name: CGM Nature of Business: Activities of head offices PURSUANT2311836 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Type of Liquidation: Members Name of Company: CAMUS PROPERTY COMPANY LIMITED Registered office: 62-64 Cornhill, London EC3V 3PL Company Number: 080051 Principal trading address: 23 Bahnhofstrasse, 6300 Zug, Switzerland Nature of Business: Property Ownership Jeremy Willmont and Emma Sayers, both of Moore Stephens LLP, Registered office: 4 Buckstone Avenue, Edinburgh EH10 6QN 150 Aldersgate Street, London, EC1A 4AB Colin D Scott, Geoghegans, Chartered Accountants, 6 St Colme Office Holder Numbers: 9044 and 9695. Street, Edinburgh, EH3 6AD. For further details contact: Stacey Brown, E-mail: Office Holder Number: 5871. [email protected], Tel: 020 7334 9191. Reference: Date of Appointment: 24 March 2015 L71180. By whom Appointed: Members (2311836) Date of Appointment: 26 March 2015 By whom Appointed: Members (2311126)

Name2311821 of Company: CBF ASSOCIATES LTD Company Number: SC358513 Name2311121 of Company: DORSET KNEE LIMITED Nature of Business: Consultancy Services Company Number: 07565721 Type of Liquidation: Members Voluntary Liquidation Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Registered office: 57/59 High Street, Dunblane, Perthshire FK15 0EE Hampshire SO53 3TZ Richard Gardiner, Thomson Cooper, 3 Castle Court, Carnegie Nature of Business: Medical Practice Activities Campus, Dunfermline, KY11 8PB. Further details contact: email: Type of Liquidation: Members [email protected], Tel: 01383 628800 Nigel Fox and Alexander Kinninmonth, Baker Tilly Restructuring and Office Holder Number: 462. Recovery LLP, Highfield Court, Tollgate, Chandlers Ford Eastleigh Date of Appointment: 26th March 2015 SO53 3TZ By whom Appointed: Members (2311821) Office Holder Numbers: 8891 and 9019. Date of Appointment: 26 March 2015 By whom Appointed: Members 2311174Company Number: 03708220 Correspondence address & contact details of case manager Name of Company: CHRIS MORGAN ASSOCIATES LIMITED Charlotte Betteridge02380 646534 Trading Name: CMA Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Nature of Business: International mining industry consultants and Chandlers Ford, Eastleigh, Hampshire SO53 3TZ management of mining operations Name, address & contact details of Joint Liquidators Type of Liquidation: Members Primary Office Holder Registered office: Prospect House, 11-13 Lonsdale Gardens, Nigel Fox Tunbridge Wells, Kent, TN1 1NU (formerly House of Magnolias, Boars Baker Tilly Restructuring and Recovery LLP, Highfield Court Tollgate Head Road, Boars Head, Crowborough, East Sussex, TN6 3GR) Chandlers Ford Eastleigh SO53 3TZ. 02380 646464. IP Number: 8891 Principal trading address: Spa House, 18 Upper Grosvenor Road, Joint Office Holder: Tunbridge Wells, Kent, TN1 2EP Alexander Kinninmonth Mark Stephen Willis, of Compass Financial Recovery & Insolvency Baker Tilly Restructuring and Recovery LLP, Highfield Court Tollgate Limited, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Chandlers Ford Eastleigh SO53 3TZ. 02380 646464. IP Number: 9019 Kent, TN1 1NU (2311121) Office Holder Number: 9391. Further details contact: Mark Willis, Email: PURSUANT2311843 TO SECTION 109 OF THE INSOLVENCY ACT 1986 [email protected], Tel: 01892 530600. Alternative contact: Name of Company: EHS 2014 LIMITED Nick Coulter, Email: [email protected] Company Number: SC387020 Date of Appointment: 20 March 2015 Nature of Business: Conference Organisation By whom Appointed: Members (2311174) Registered office: 6 St Colme Street, Edinburgh EH3 6AD Colin D Scott, Geoghegans, Chartered Accountants, 6 St Colme Street, Edinburgh, EH3 6AD. Office Holder Number: 5871. Date of Appointment: 26 March 2015 By whom Appointed: Members (2311843)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311116Company Number: 07809044 Company2311108 Number: 03579626 Name of Company: ESTRANS DEVELOPMENTS (CLIFTON) Name of Company: GLOBAL CONSULTING SERVICES LIMITED LIMITED Nature of Business: Other professional, scientific and technical Nature of Business: Property Development activities not elsewhere classified Type of Liquidation: Members Type of Liquidation: Members Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Registered office: 4 Westwood Gardens, London SW13 0LB 7RF Principal trading address: 4 Westwood Gardens, London SW13 0LB Principal trading address: Unit M, Kingsfield Business Centre, Redhill, Henry Anthony Shinners and Anthony Cliff Spicer, both of Smith & Surrey, RH1 4DP Williamson LLP, 25 Moorgate, London EC2R 6AY Peter John Godfrey-Evans and Christopher Laughton, both of Mercer Office Holder Numbers: 9280 and 9071. & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF The Joint Liquidators can be contacted by Tel: 020 7131 4422. Office Holder Numbers: 8794 and 6531. Alternative contact: Miriam Lepackova. Further information can be obtained by contacting Julie Power on Tel: Date of Appointment: 25 March 2015 (020) 7236 2601 By whom Appointed: Members (2311108) Date of Appointment: 24 March 2015 By whom Appointed: Members (2311116) Company2311137 Number: 08038509 Name of Company: H H RISK FINANCE LIMITED 2311113Company Number: 01923174 Nature of Business: Financial management Name of Company: FORMET SHEET METAL LIMITED Type of Liquidation: Members Nature of Business: Manufacturing - Other Registered office: 90 High Holborn, London WC1V 6XX Type of Liquidation: Members Principal trading address: 90 High Holborn, London WC1V 6XX Registered office: 3rd Floor, Temple Point, 1 Temple Row, Mike Rollings and Steve Butt, both of Rollings Oliver LLP, 6 Snow Hill, Birmingham, B2 5LG London EC1A 2AY Principal trading address: Previously: Unit F, Hoo Farm Industrial Office Holder Numbers: 8107 and 9108. Estate, Worcester Road, Kidderminster, DY11 7RA For further details contact: Mike Rollings or Steve Butt, E-mail: Nigel Price and Gareth Prince, both of Begbies Traynor (Central) LLP, [email protected]. Alternative contact: Harry Collins. 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Date of Appointment: 24 March 2015 Office Holder Numbers: 008778 and 16090. By whom Appointed: Members (2311137) Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by e-mail at [email protected] Company2311114 Number: 00536598 or by telephone on 0121 200 8150. Name of Company: HARPER BROS.()LIMITED Date of Appointment: 20 March 2015 Nature of Business: Investment Company By whom Appointed: Members (2311113) Type of Liquidation: Members Registered office: 8 Swallow Drive, Milford on Sea, Lymington, SO41 0XD PURSUANT2311835 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Principal trading address: 8 Swallow Drive, Milford on Sea, Name of Company: GH PEMS LTD Lymington, SO41 0XD Company Number: SC426842 Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Nature of Business: Other engineering activities Walsall, West Midlands, WS1 1QL Type of Liquidation: Members Voluntary Liquidation Office Holder Number: 8202. Registered office: 48 Innes Court, Stewartfield, Glasgow G74 4RY, Further details contact: Timothy Frank Corfield, Email: United Kingdom [email protected] Tel: 01922 722205. Alternative Principal trading address: 48 Innes Court, Stewartfield, Glasgow G74 contact: Richard Owen, Tel: 01922 722205. 4RY, United Kingdom Date of Appointment: 25 March 2015 Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson By whom Appointed: Members (2311114) Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom Office Holder Number: 9641. Date of Appointment: 13 March 2015 Company2311128 Number: 07506025 By whom Appointed: Members Name of Company: HC RESOURCES LIMITED Contact person: Keely Edwards. Telephone No.: 01702 344558, Nature of Business: Business and Management Consultancy email: [email protected] (2311835) Type of Liquidation: Members Registered office: 6 Link Way, Howsell Road, Malvern, WR14 1UQ Company2311102 Number: 02456871 Principal trading address: 6 Link Way, Howsell Road, Malvern, Name of Company: GKP (LUTON) LIMITED Worcestershire WR14 1UQ Nature of Business: Professional fees protection services Andrew Shackleton and Colin Nicholls of Smart Insolvency Solutions Type of Liquidation: Members Ltd, 1 Castle Street, Worcester WR1 3AA Registered office: One Euston Square, 40 Melton Street, London, Office Holder Numbers: 9724 and 9052. NW1 2FD Date of Appointment: 26 March 2015 Principal trading address: First Floor, 5 Doolittle Yard, Froghall Road, By whom Appointed: Members Ampthill, Bedfordshire, MK45 2NW Further information about this case is available from Emma Poole at Timothy John Edward Dolder and Trevor John Binyon, both of Opus the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at Restructuring LLP, One Euston Square, 40 Melton Street, London, [email protected]. (2311128) NW1 2FD Office Holder Numbers: 9008 and 9285. For further details contact: Matt Rolph Tel: 01908 306089, E-mail: [email protected] Date of Appointment: 25 March 2015 By whom Appointed: Members (2311102)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 49 COMPANIES

Company2311103 Number: 01917736 For further details contact: Kevin Lucas, E-mail: Name of Company: J. & R. MORAN LIMITED [email protected], Tel: 0161 929 8666. Alternative contact: Nature of Business: Construction of commercial buildings Lisa Edwards. Type of Liquidation: Members Date of Appointment: 19 March 2015 Registered office: Mentor House, Ainsworth Street, Blackburn, BB1 By whom Appointed: Members (2311117) 6AY Principal trading address: Previously: Lower Philips Road, Whiteburk Industrial Estate, Blackburn, BB1 5TH PURSUANT2311837 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Lila Thomas and David Robert Acland, both of Begbies Traynor Name of Company: KGME LTD (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, Company Number: SC341637 PR1 8BU Nature of Business: Engineering services Office Holder Numbers: 009608 and 008894. Type of Liquidation: Members Voluntary Liquidation Any person who requires further information may contact the Joint Registered office: 22 Leslie Crescent, Westhill, Aberdeenshire AB32 Liquidator by telephone on 01772 202000. Alternatively enquiries can 6UZ be made to Joseph Allen by email at Joseph.Allen@begbies- Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, traynor.com or by telephone on 01772 202000. Aberdeen AB10 1UR. Date of Appointment: 23 March 2015 Office Holder Number: 331. By whom Appointed: Members (2311103) Date of Appointment: 20 March 2015 By whom Appointed: The Members (2311837)

Name2311107 of Company: JASMINE BOX LIMITED Company Number: 06891094 Name2311124 of Company: KRISEN PROPERTIES LIMITED Registered office: 38-42 Newport Street, Swindon SN1 3DR Company Number: 03688527 Principal trading address: 57 Boverton Road, Llantwit Major, South Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, Glamorgan, Wales CF61 1YA Hampshire GU51 3NN Nature of Business: Development of building projects Principal trading address: 8 Fair View Cottages, High Road, Type of Liquidation: Members Cookham, Maidenhead, Berkshire SL6 9JE Steve Elliott, Monahans, 38-42 Newport Street, Swindon, Wiltshire Nature of Business: Buying and Selling of Own Real Estate SN1 3DR. Tel: 01793 818300. Email [email protected] Type of Liquidation: Members Office Holder Number: 11110. R J Thompson of Rendell Thompson, 32 Aldershot Road, Fleet, Date of Appointment: 24 March 2015 Hampshire GU51 3NN. E-mail: [email protected], Tel: By whom Appointed: Members (2311107) (01252) 816 636. Alternative person to contact with enquiries about the case: Benjamin Laycock Office Holder Number: 8306. Name2311125 of Company: JMS MANAGEMENT CONSULTANCY LIMITED Date of Appointment: 11 March 2015 Company Number: 05117315 By whom Appointed: Members (2311124) Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ Principal trading address: 62 Victoria Way, , Hampshire GU30 Company2311131 Number: 06425465 7NJ Name of Company: KTMV LIMITED Nature of Business: Consultancy Services (ceased trading) Nature of Business: Provision of Telecom Services Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation J C Wade-Duffee, AshtonsJWD, 10 Shedfield House Dairy, Sandy Registered office: 100 High Street, Evesham, Worcestershire WR11 Lane, Shedfield, Southampton SO32 2HQ. Tel: 01329 834040 4EU Office Holder Number: 8713. Principal trading address: 7 Church Road, Claverdon, Warwickshire Date of Appointment: 24 March 2015 CV35 8PB By whom Appointed: Members (2311125) Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ Office Holder Number: 8711. Company2311122 Number: 03501586 Date of Appointment: 27 March 2015 Name of Company: K1 DESIGN (COLLINGHAM) LIMITED By whom Appointed: Members Nature of Business: Building Development Further information about this case is available from Margaret Carter Type of Liquidation: Members at the offices of MB Insolvency on 01905 776771 or at Registered office: 12 Granby Road, Harrogate, HG1 4ST [email protected] (2311131) Principal trading address: Low Hall Farm, The Butts, Brompton-by- Sawdon, Scarborough, Yorkshire YO13 9DJ Andrew Clay, of ATC Business Recovery Services Limited, 12 Granby Company2311112 Number: 08292805 Road, Harrogate, HG1 4ST Name of Company: MARLAY LTD Office Holder Number: 9164. Nature of Business: Management Consultancy Further details contact: Andrew Clay, Tel: 01423 603101 Type of Liquidation: Members Date of Appointment: 17 March 2015 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 By whom Appointed: Members (2311122) The Parsonage, Manchester, M3 2HW Principal trading address: 4 Englewood Road, Balham, London, SW12 9NZ Company2311117 Number: 03061838 John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Name of Company: KENT VALLEY HOLIDAYS LIMITED Parsonage, Manchester M3 2HW Nature of Business: Holiday and other collective accommodation Office Holder Number: 8608. Type of Liquidation: Members For further details contact: Katie Dixon, Email: Registered office: Lindens, Ashley Park Road, Walton on Thames, [email protected] Tel: +44 (0161) 907 4044 Surrey KT12 1JU Date of Appointment: 20 March 2015 Principal trading address: Lindens, Ashley Park Road, Walton on By whom Appointed: Members (2311112) Thames, Surrey KT12 1JU Kevin Lucas, of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire WA14 1EY Office Holder Number: 9485.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Company2311123 Number: 08652394 Company2311132 Number: 04954664 Name of Company: NAISHA INFOTECH LIMITED Name of Company: PEMBRO PROPERTIES LIMITED Nature of Business: Information technology consultancy Nature of Business: Residential Property Letting Company Type of Liquidation: Members Type of Liquidation: Members Registered office: 103 Gateway East, Marsh Lane, Leeds, LS9 8AU Registered office: c/o John Harlow Insolvency & Corporate Recovery, Principal trading address: 103 Gateway East, Marsh Lane, Leeds, LS9 47 New Walk, Leicester, LE1 6TE 8AU Principal trading address: 24 Queens Square, Bath, BA1 2HY Donald Iain McNaught, of Johnston Carmichael LLP, 227 West John Harlow, of John Harlow Insolvency & Corporate Recovery, 47 George Street, Glasgow, G2 2ND New Walk, Leicester, LE1 6TE Office Holder Number: 9359. Office Holder Number: 8319. For further details contact: Donald Iain McNaught, Tel: 0141 222 For further details contact: Lynda Butcher Email: 5800. Alternative contact: Emma Davidson [email protected] Tel: 0116 275 5021 Date of Appointment: 25 March 2015 Date of Appointment: 23 March 2015 By whom Appointed: Members (2311123) By whom Appointed: Members (2311132)

2311119Company Number: 07543313 Company2311129 Number: 02237282 Name of Company: OHURAI LIMITED Name of Company: PENNINE CASTINGS LIMITED Nature of Business: Accounting and Auditing Activites Nature of Business: Casting of Iron Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: c/o John Harlow Insolvency & Corporate Recovery, St. Albans, Herts AL1 5JN 47 New Walk, Leicester, LE1 6TE Principal trading address: 304 Taylor House, 3 Storehouse Mews, Principal trading address: Modder Place, Armley, Leeds, LS12 3ES London E14 8GS John Harlow, of John Harlow Insolvency and Corporate Recovery, 47 Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp New Walk, Leicester, LE1 6TE Road, St. Albans, Herts AL1 5JN Office Holder Number: 8319. Office Holder Number: 6055. For further details contact: Lynda Butcher, Email: Date of Appointment: 23 March 2015 [email protected], Tel: 0116 275 5021. By whom Appointed: Members Date of Appointment: 23 March 2015 Further information about this case is available from the offices of By whom Appointed: Members (2311129) Sterling Ford on 01727 811161 or at [email protected] (2311119) Name2311110 of Company: RAGOO ACTUARIAL LIMITED PURSUANT2311832 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company Number: 7164367 Name of Company: OSPREY TAKE AWAY LIMITED Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Company Number: SC250360 5PA Nature of Business: Chip shop/Takeaway Principal trading address: 90 Kingsdown Avenue, Croydon CR2 6QH Type of Liquidation: Members Nature of Business: IT Consultant Registered office: Pitmedden Station House, Pitmedden, Dyce, Type of Liquidation: Members Aberdeen Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Heskin PR7 5PA. Administrator: John Thompson. Contact Details: Aberdeen AB10 1UR. 01257 452021 Office Holder Number: 331. Office Holder Number: 8820. Date of Appointment: 17 March 2015 Date of Appointment: 17 March 2015 By whom Appointed: The Members (2311832) By whom Appointed: Members (2311110)

Name2311127 of Company: PARAGON UK LLP Name2311109 of Company: RISHABH PRASAD LIMITED Company Number: OC343898 Company Number: 06869269 Registered office: 22 The Quadrant, Richmond Registered office: 14 Knighton Grange Road, Leicester, Nature of Business: Building Consultancy LE2 2LE Type of Liquidation: Members Principal trading address: 14 Knighton Grange Road, Leicester, Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, Leicestershire LE2 2LE Grays Inn, London WC1R 5EF Nature of Business: Medical Practice Activities Office Holder Number: 9480. Type of Liquidation: Members Date of Appointment: 25 March 2015 Situl Devji Raithatha and Deviesh Ramesh Raikundalia, of Springfields By whom Appointed: Members (2311127) Business Recovery & Insolvency Ltd, 38 De Montfort Street, Leicester LE1 7GS Office Holder Numbers: 8927 and 13890. Company2311130 Number: 07630444 Date of Appointment: 26 March 2015 Name of Company: PARKER BIRD GARDNER LIMITED By whom Appointed: Members (2311109) Nature of Business: Solicitors Type of Liquidation: Members Registered office: 24-28 Queen Street, Huddersfield, HD1 2SP Company2311118 Number: 03583359 Principal trading address: 24-28 Queen Street, Huddersfield, HD1 Name of Company: ROGER GARNER HOLDING COMPANY 2SP LIMITED Antony Denham and Sarah Long, both of DL Partnership (UK) Limited, Nature of Business: Buying and selling of own real estate 46 Prescott Street, Halifax, HX1 2QW Type of Liquidation: Members Office Holder Numbers: 9613 and 9615. Registered office: Black Country House, Rounds Green Road, Further details contact: Email: [email protected] Oldbury, B69 2DG Date of Appointment: 19 March 2015 Principal trading address: 3 Alderton Close, Solihull, West Midlands, By whom Appointed: Members (2311130) B91 3GQ James Patrick Nicholas Martin and Mark Newman, both of CCW Recovery Solutions LLP, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG Office Holder Numbers: 008316 and 008723.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 51 COMPANIES

For further details contact: Leanne Wylde, Email: Company2311135 Number: 01231893 [email protected], Tel: 0121 543 1900. Name of Company: SYNTHES LIMITED Date of Appointment: 25 March 2015 Nature of Business: Manufacture of medical and dental instruments By whom Appointed: Members (2311118) and supplies Type of Liquidation: Members Registered office: Pinewood Campus, Nine Mile Ride, Wokingham, 2311115Company Number: 06503763 Berkshire, RG40 3EW Name of Company: SC SERVICES DEVELOPMENTS LIMITED Principal trading address: N/A Nature of Business: Construction Services Samantha Jane Keen and Russell Payne, both of Ernst & Young LLP, Type of Liquidation: Members 1 More London Place, London SE1 2AF Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder Numbers: 9250 and 11530. The Parsonage, Manchester, M3 2HW For further details contact: The Joint Liquidators, Tel: 020 7951 1063. Principal trading address: Unit 1 Wrotham Water Farm, Wrotham Alternative contact: Sian Jones. Water Road, Wrotham, Sevenoaks, Kent, TN15 7SG Date of Appointment: 18 March 2015 John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The By whom Appointed: Members (2311135) Parsonage, Manchester M3 2HW Office Holder Number: 8608. For further details contact: Katie Dixon email: Company2311162 Number: 01481215 [email protected], Tel: +44 (0161) 907 4044. Name of Company: TAMINCO UK LIMITED Date of Appointment: 19 March 2015 Nature of Business: Chemical By whom Appointed: Members (2311115) Type of Liquidation: Members Voluntary Liquidation Registered office: 1 More London Place, London SE1 2AF Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Company2311133 Number: 07983089 Ten George Street, Edinburgh EH2 2DZ Name of Company: SCOTT REES & CO LIMITED Office Holder Numbers: 9970 and 8908. Nature of Business: Solicitors Date of Appointment: 24 March 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, Further information about this case is available from Scott MacKenzie Bury, Lancashire, BL9 8DG at the offices of Ernst & Young LLP on 0141 226 9160 (2311162) Principal trading address: Centaur House, Gardiners Place, Skelmersdale, WN8 9SP S Markey and M J Colman, both of Leonard Curtis, Hollins Mount, Company2311167 Number: 03763574 Hollins Lane, Bury, Lancashire, BL9 8DG Name of Company: TAX OPTIONS LIMITED Office Holder Numbers: 14912 and 9721. Nature of Business: Finance / Tax Advice Further details contact: S Markey and M J Colman, Type of Liquidation: Members Email:[email protected], Tel: 0161 413 0930. Registered office: New Bridge Street House, 30-34 New Bridge Date of Appointment: 17 March 2015 Street, London, EC4V 6BJ By whom Appointed: Members (2311133) Principal trading address: 2 Home Close, Marshalls Lane, High Cross, Herts, SG11 1AJ Georgina Marie Eason and Michael Colin John Sanders, both of MHA 2311134Name of Company: SONO UK LIMITED MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Company Number: 03022004 Street, London, EC4V 6BJ Previous Name of Company: G B P Ergonomics Ltd Office Holder Numbers: 9688 and 8698. Registered office: 38-42 Newport Street, Swindon SN1 3DR For further details contact: Jasvanti Jesani Tel: 0207 429 0520 Email: Principal trading address: Enterprise House, Murdock Road, Dorcan, [email protected] Swindon, Wiltshire SN3 5HY Date of Appointment: 18 March 2015 Nature of Business: The distribution of ergonomically designed By whom Appointed: Members (2311167) furniture within the United Kingdom Type of Liquidation: Members Steve Elliott, Monahans, 38-42 Newport Street, Swindon, Wiltshire Name2311213 of Company: THANRATHER LIMITED SN1 3DR. Tel: 01793 818300. Email [email protected] Company Number: 01748656 Office Holder Number: 11110. Trading names/styles: Thanrather Limited; Auto Glass York Limited Date of Appointment: 20 March 2015 Previous Name of Company: Auto Glass York Limited By whom Appointed: Members (2311134) Registered office: 39 Wilkinsons Court, Easingwold YO61 3GH Principal trading address: Layerthorpe, York YO31 7YW Nature of Business: Repair of Motor Vehicles Company2311177 Number: 02563588 Type of Liquidation: Members Name of Company: SOUTHBROOK LIMITED John William Butler and Andrew James Nichols of Redman Nichols Nature of Business: Management activities of holding companies Butler, Westminster Business Centre, Nether Poppleton, York YO26 Type of Liquidation: Members Voluntary Liquidation 6RB. T: 01904 520 116 Registered office: 55 Baker Street, London W1U 7EU Office Holder Numbers: 9591 and 8367. Principal trading address: 47 St John’s Wood High Street, London Date of Appointment: 24 March 2015 NW8 7NJ By whom Appointed: Members (2311213) Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Office Holder Number: 6825. Date of Appointment: 26 March 2015 Company2311169 Number: 07856519 By whom Appointed: Members Name of Company: VIBRANT INNOVATION LTD Further information about this case is available from the offices of Nature of Business: Management Consultancy Activities BDO LLP at [email protected] quoting SMB/RAF (2311177) Type of Liquidation: Members Registered office: Unit 11, Hove Business Centre, Fonthill Road, Hove, BN3 6HA Principal trading address: Unit 11, Hove Business Centre, Fonthill Road, Hove, BN3 6HA Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND Office Holder Number: 9359.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Donald Iain McNaught, Tel: 0141 222 BENFIELD2311196 LIMITED 5800. Alternative contact: Emma Davidson (Company Number 01170753) Date of Appointment: 13 March 2015 Registered office: Devonshire House, 60 Goswell Road, London By whom Appointed: Members (2311169) EC1M 7AD Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be 2311168Company Number: 03313695 held at Devonshire House, 60 Goswell Road, London EC1M 7AD on Name of Company: VISION CAPITAL 54 LIMITED 22 May 2015 at 10.00 am, for the purpose of having an account laid Previous Name of Company: Vision Capital Limited (until 20 before them and to receive the Liquidator’s final report, showing how September 2008) the winding-up of the Company has been conducted and its property Type of Liquidation: Members disposed of, and of hearing any explanation that may be given by the Registered office: 54 Jermyn Street, London, SW1X 6LY Liquidator. Principal trading address: 54 Jermyn Street, London, SW1X 6LY Any Member entitled to attend and vote at the above meeting is John David Thomas Milsom and Allan Watson Graham, both of KPMG entitled to appoint a proxy to attend and vote instead of him, and Restructuring, 15 Canada Square, London, E14 5GL such proxy need not also be a Member. Proxies must be lodged at Office Holder Numbers: 9241 and 8719. Devonshire House, 60 Goswell Road, London EC1M 7AD by 12.00 For further details contact: Becky Hewett, Email: noon on 21 May 2015 in order that the member be entitled to vote. [email protected] Tel: +44 (0) 20 7311 8229 Ian Robert (IP Number: 8706) of Kingston Smith & Partners LLP, Date of Appointment: 23 March 2015 Devonshire House, 60 Goswell Road, London EC1M 7AD was By whom Appointed: Members (2311168) appointed Liquidator of the Company on 29 March 2012. Further information is available from James Knight of Kingston Smith & Partners LLP on 020 7566 4020. FINAL MEETINGS Ian Robert, Liquidator (2311196)

AFS2311181 (PENSION TRUSTEES) LIMITED (Company Number 01233154) 2311326BROADLANDS CONSULTANCY LIMITED Registered office: 55 Baker Street, London W1U 7EU NOTICE IS HEREBY GIVEN that a Final General Meeting of the Principal trading address: Citigroup Centre, Canada Square, Canary Members of the above company will be held at 10.00 am on 6 May Wharf, London E14 5LB 2015. The meeting will be held at Libertas Associates Limited, 3 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, At 1986, that a Final General Meeting of the Members of the above Hertfordshire, WD23 1FL named Company will be held at the offices of Messrs BDO LLP, 55 The meeting is called pursuant to Section 94 the INSOLVENCY ACT Baker Street, London W1U 7EU, on 30 April 2015 at 10.00 am, for the 1986 for the purpose of enabling the liquidator to present an account purposes of considering the accounts and the Liquidator’s report, showing the manner in which the winding-up of the company has showing how the winding-up of the Company has been conducted been conducted and to give any explanation that he may consider and its property disposed of and of hearing any explanations that may necessary. A member entitled to attend and vote is entitled to appoint be given by the Liquidator. Any member entitled to attend and vote at a proxy to attend and vote instead of him. A proxy need not be a the above mentioned meeting are entitled to appoint a proxy to attend member. and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meeting should be lodged at Libertas Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 London W1U 7EU was appointed Liquidator of the company on 17 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later than October 2014. 12.00 noon on the working day immediately before the meeting. Further information about this case is available from the offices of Nicholas Barnett, Liquidator BDO LLP at [email protected] quoting 7/SMB/CJ/CITI. 26 March 2015 (2311326) Malcolm Cohen, Liquidator 27 March 2015 (2311181) 2311249CAMPAIGN PRICE LIMITED (Company Number 05342860) ASSET2311327 MANAGEMENT INTERNATIONAL CORPORATION LTD Registered office: Suite 2, 87a Old Church Road, London, E4 6ST (Company Number 07073311) Principal trading address: Ascot Industrial Estate, Icknield Way, Registered office: 47 New Walk, Leicester LE1 6TE (Formerly) Letchworth, Herts, SG6 1TD Edwinstowe House, Edwinstowe, Mansfield, , NG21 Notice is hereby given that the Liquidator has summoned a final 9PR meeting of the Company’s members under Section 94 of the Principal trading address: Pine Lodge, The Park, Thurgarton, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Nottingham, NG14 7HA account showing how the winding up has been conducted and the Notice is hereby given pursuant to Section 94 of the Insolvency Act property of the Company disposed of. The meeting will be held at 1986, that General Meetings of the Members of the above named Suite 2, 87a Old Church Road, London, E4 6ST on 12 May 2015 at Company will be held at the offices of John Harlow Insolvency and 10.30am. Corporate Recovery, 47 New Walk, Leicester LE1 6TE on 28 April In order to be entitled to vote at the meeting, members must lodge 2015 at 10.30am, for the purpose of having an account laid before their proxies with the Liquidator at Suite 2, 87a Old Church Road, them, and to receive the Report of the Liquidator showing how the London, E4 6ST by no later than 12 noon on the business day prior to winding-up of the Company has been conducted and its property the day of the meeting. disposed of, and hearing any explanation that may be given by the Date of Appointment: 2 June 2014. Liquidator. Any Member entitled to attend and vote is entitled to Office Holder details: Engin Faik, (IP No. 9635) of Cornerstone appoint a proxy to attend and vote instead of him or her, and such Business Recovery, Suite 2, 87a Old Church Road, London, E4 6ST proxy need not also be a Member. Proxies to be used at the meetings For further details contact: Tel: 0203 417 7997. must be lodged at John Harlow Insolvency and Corporate Recovery, Engin Faik, Liquidator 47 New Walk, Leicester LE1 6TE no later than 12 noon on the 25 March 2015 (2311249) proceeding business day. Date of appointment: 8 May 2013 Office Holder details: John Phillip Walter Harlow (IP No 8319) of John CC2311202 MEDIA TV LIMITED Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester (Company Number 04916573) LE1 6TE Previous Name of Company: Transact TV Limited; Channel 208 For further details contact: Lynda Butcher Tel: 0116 275 5021 Email: Limited [email protected] Registered office: 88 Wood Street, London, EC2V 7QF John Phillip Walter Harlow, Liquidator Principal trading address: Warners Top Floor, 16 South Park, 26 March 2015 (2311327) Sevenoaks, Kent, TN13 1AN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 53 COMPANIES

Notice is hereby given that the Joint Liquidators have summoned a FULMAR2311852 FISHING COMPANY LIMITED final meeting of the Company’s members under Section 94 of the Company Number: SC249493 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Registered office: Bishop’s Court, 29 Albyn Place, Aberdeen AB10 account showing how the winding-up has been conducted and the 1YL property of the Company disposed of. The meeting will be held at 88 Principal trading address: 7 Wallace Way, Peterhead, Aberdeen AB42 Wood Street, London, EC2V 7QF on 30 April 2015 at 11.00am. 1GQ In order to be entitled to vote at the meeting, members must lodge Notice is hereby given, pursuant to Section 94 of the Insolvency Act their proxies with the Joint Liquidators at 88 Wood Street, London, 1986, that an Annual and Final General Meeting of the members of EC2V 7QF by no later than 12 noon on the business day prior to the the above named company will be held at Bishop’s Court, 29 Albyn day of the meeting. Place, Aberdeen, AB10 1YL on 28 May 2015 at 10.00 am for the Date of appointment: 28 March 2014. purpose of having an account laid before the members showing how Office Holder details: Simon Thomas, (IP No. 8920) and Nicholas the winding-up has been conducted and the property of the Company O'Reilly, (IP No. 8309) both of Moorfields Corporate Recovery Limited, disposed of, and of hearing any explanation that may be given by the 88 Wood Street, London EC2V 7QF Liquidator and for the Liquidator to seek sanction for his release from For further details contact: Greg Lishak, Email office. [email protected] or telephone 0207 186 1165. A Member entitled to attend and vote at the above meeting may Simon Thomas and Nicholas O'Reilly, Joint Liquidators appoint a proxy or proxies to attend and vote instead of him. A proxy 26 March 2015 (2311202) need not be a member of the Company. Office Holder details: Gordon MacLure (IP No. 8201) of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen AB10 2311197CHERWELL PLANT SERVICES LIMITED 1YL. Date of appointment: 23 December 2013. NOTICE IS HEREBY GIVEN that a Final General Meeting of the Further details contact: Lynda Matthew, Tel: 01224 212222. Members of the above company will be held at 10.00 am on 5 May Gordon MacLure, Liquidator 2015. The meeting will be held at Libertas Associates Limited 3 20 March 2015 (2311852) Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL. The meeting is called pursuant to Section 94 the INSOLVENCY ACT HITCH2311189 SQUARED LIMITED 1986 for the purpose of enabling the liquidator to present an account (Company Number 07293846) showing the manner in which the winding-up of the company has Registered office: Hunter House, 109 Snakes Lane West, Woodford been conducted and to give any explanation that he may consider Green, Essex, IG8 0DY necessary. A member entitled to attend and vote is entitled to appoint Principal trading address: 35 Cardinal Walk, Kings Hill, West Malling, a proxy to attend and vote instead of him. A proxy need not be a ME19 4DD member. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Proxies to be used at the meeting should be lodged at Libertas 1986, that a final meeting of members of the above named Company Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 will be held at the offices of Cooper Young, Hunter House, 109 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later than Snakes Lane West, Woodford Green, Essex, IG8 0DY on 20 May 2015 12.00 noon on the working day immediately before the meeting. at 10.30am for the purposes of receiving an account showing the Nicholas Barnett, Liquidator manner in which the winding up has been conducted, and the 25 March 2015 (2311197) property of the Company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of the Liquidator. A member entitled to attend and vote at the above 2311192D K SUPPORT SOLUTIONS LIMITED meeting may appoint a proxy to attend and vote instead of him. It is (Company Number 07261290) not necessary for the proxy holder to be a member. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Proxies for use at the meeting must be lodged at the address shown The Parsonage, Manchester M3 2HW above no later than 12.00 noon on the business day before the Principal trading address: 56 Castle Lea, Caldicot, Monmouthshire, meeting. NP26 4PJ Date of appointment: 29 April 2014. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, 1986, that a Final meeting of the members will be held on 13 May Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 2015 at 10.00 am. The meeting will be held at Clarke Bell Limited, 0DY Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Further details contact: Paula Bates, Email: [email protected] or purpose of having an account laid before them, and to receive the telephone 020 8498 0163. report of the Liquidator showing how the winding up of the Company Zafar Iqbal, Liquidator has been conducted and its property disposed of, and hearing any 25 March 2015 (2311189) explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and HKB2311178 MANAGEMENT SERVICES LIMITED such proxy need not also be a member. (Company Number 02655298) Proxies to be used at the meetings must be lodged with the Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Southampton, SO15 2AQ Parsonage, Manchester M3 2HW no later than 12.00 noon on the Principal trading address: Unit 3A, Parkside, Christchurch Road, business day preceding the meeting. Date of appointment: 4 Ringwood, Hampshire, BH24 3SG December 2014. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (as amended) that a final meeting of the members of the above named Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Company will be held at 20 Brunswick Place, Southampton, SO15 2HW 2AQ on 10 June 2015 at 11.00 am, for the purpose of receiving an For further details contact: Lynne O’Grady, Email: account showing the manner in which the winding up has been [email protected] or telephone + 44 (0161) 907 4044 conducted and the property of the Company disposed of, and of John Paul Bell, Liquidator hearing any explanation that may be given by the Liquidators. 26 March 2015 (2311192) A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ no later than 12.00 noon on the preceding business day. Date of Appointment: 14 August 2014

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Terry Evans, (IP No. 6416) and Matthew Fox, (IP The meeting is called pursuant to Section 94 of the Insolvency Act No. 9325) both of Chantrey Vellacott DFK LLP, 20 Brunswick Place, 1986 for the purpose of receiving and approving a final account Southampton, SO15 2AQ showing the manner in which the winding-up of the company has For further details contact: Rebecca Lockwood, Email: been conducted and the property of the company disposed of, and to [email protected] Tel: 023 8033 5888 receive any explanations that may be given by the Liquidator and T C Evans, Joint Liquidator determining whether or not the Liquidator should be released. Any 26 March 2015 (2311178) member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. 2311184SAHI SOLUTIONS LTD Office Holder details: Antonia McIntyre (IP No. 9422) of mlm (Company Number 08601100) Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB. Date of Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 appointment: 22 January 2014. The Parsonage, Manchester M3 2HW For further details contact: Adam Bullough, Tel: 0845 051 0210. Principal trading address: 25 Chatsworth Road, Chiswick, London, Antonia McIntyre, Liquidator W4 3HY 26 March 2015 (2311851) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 12 May 2015 at 11.00 am. The meeting will be held at Clarke Bell Limited, Parsonage VIROTEC2311190 INTERNATIONAL PLC Chambers, 3 The Parsonage, Manchester M3 2HW for the purposes (Company Number 05796515) of having an account laid before them, and to receive the report of the Registered office: 30 Finsbury Square, London, EC2P 2YU Liquidator showing how the winding up of the company has been Principal trading address: 50 Curzon Street, London, W1J 7UW conducted its property disposed of and hearing any explanations that The final meeting of the Company, under Section 94 of the Insolvency may be given by the Liquidator. Any member entitled to attend and Act 1986, will he held at 30 Finsbury Square, London, EC2P 2YU on 6 vote at the above meeting is entitled to appoint a proxy to attend and May 2015 at 10.00am for the purpose of receiving the Liquidator’s vote instead of him and such proxy need not also be a member. account of the conduct of the winding up and of hearing any Proxies to be used at the meeting must be lodged with the Liquidator explanation that may be given by the Liquidator. at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, A member entitled to attend and vote may appoint a proxy to exercise Manchester M3 2HW no later than 12.00 noon on the business day all or any of his rights to attend and to speak and to vote in his place. preceding the meeting. A member may appoint a more than one proxy, provided that each Date of appointment: 25 November 2014 proxy is appointed to exercise the rights attached to a different share Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell or shares held by him. A proxy need not also be a member of the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Company. To be valid, a form of proxy must be deposited at the 2HW offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P Further details contact: Lynne O’Grady, Email: 2YU not less than 48 hours before the time for holding the meeting. [email protected] Tel: +44 (0161) 907 4044. Date of appointment: 4 November 2014 John Paul Bell, Liquidator Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton 25 March 2015 (2311184) UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details Email: [email protected] Sean K Croston, Liquidator SARBACAN2311289 CAPITAL LIMITED 26 March 2015 (2311190) (Company Number 05023163) Registered office: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Principal trading address: 4th Floor, 35 New Bridge Street, London, 2311204VIVOGUIDE LIMITED EC4V 6BW (Company Number 07507684) Notice is hereby given pursuant to Section 94 of the Insolvency Act Registered office: Bridge House, Riverside North, Bewdley, 1986, that the final meeting of the above named Company will be held Worcestershire, DY12 1AB at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 4 June 2015 at Principal trading address: 29 Wood Street, Stratford Upon Avon, 11.00 am for the purpose of laying before the meeting an account Warwickshire, CV37 6JG showing how the winding up has been conducted and the Company’s Notice is hereby given that the Joint Liquidators have summoned a property disposed of and hearing any explanation that may be given final meeting of the Company’s members under Section 94 of the by the Joint Liquidators and to determine whether the Joint Insolvency Act 1986 for the purpose of receiving the Joint Liquidator’s Liquidators should have their release. A shareholder entitled to attend account showing how the winding-up of the Company has been and vote at the above meeting may appoint a proxy to attend and conducted and the property of the Company disposed of. The vote instead of him or her. A proxy need not be a shareholder of the meeting will be held at 3 The Courtyard, Harris Business Park, Company. Proxies for use at the meeting must be lodged at Kings Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ on 1 May 2015 at Orchard, 1 Queen Street, Bristol, BS2 0HQ no later than 12.00 noon 10.00 am. In order to be entitled to vote at the meeting, members on the business day preceding the date of the meeting. must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Date of appointment: 4 September 2013 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Office Holder details: Gareth Rutt Morris and Andrew Martin Sheridan 4DJ by no later than 12.00 noon on the business day prior to the day (IP Nos 9424 and 8839) both of FRP Advisory LLP, Kings Orchard, 1 of the meeting. Queen Street, Bristol, BS2 0HQ. Date of Appointment: 30 March 2012. For further details contact: Jonathan Black Tel: 0117 203 3700 Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and Gareth Rutt Morris, Joint Liquidator Adam Peter Jordan, (IP No. 009616) of Rimes & Co, 3 The Courtyard, 26 March 2015 (2311289) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ Further details contact: The Joint Liquidators, Tel: 01527 558410. 2311851TOWNPARK MOTOR COMPANY LIMITED Alternative contact: Kate Conneely Company Number: SC147037 Nick Rimes and Adam Jordan, Joint Liquidators Registered office: 23 Brightside Avenue, Uddingston, Glasgow, G71 25 March 2015 (2311204) 7NF Principal trading address: (Formerly) 23 Brightside Avenue, Uddingston, Glasgow, G71 7NF WAYNE2311179 AUTOS LIMITED Notice is hereby given that the Final General Meeting of the Members (Company Number 00705867) of Townpark Motor Company Limited will be held at 11.00 am on 30 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, April 2015. The meeting will be held at the offices of mlm Solutions, SM1 4LA 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB. Principal trading address: 318/320 Stafford Road, Croydon, Surrey CR0 4NH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 55 COMPANIES

Notice is hereby given, pursuant to Rule 4.126(A) of the Insolvency BK2311251 QUANTITY SURVEYING SERVICES LIMITED Rules 1986 (as amended), that the Joint Liquidators have summoned (Company Number 06975460) a final meeting of the Company’s members under Section 94 of the Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 6AL account showing how the winding-up has been conducted and the Principal trading address: 4 Caraway Place, Wallington, Surrey SM6 property of the Company disposed of. The meeting will be held at 7AG Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 29 May Notice is hereby given that the creditors of the above named 2015 at 10.00 am. company, which is being voluntarily wound up, are required, on or In order to be entitled to vote at the meeting, members must lodge before 30 April 2015, to send in their full names, their addresses and their proxies with the Joint Liquidators at Allen House, 1 Westmead descriptions, full particulars of their debts or claims and the names Road, Sutton,Surrey, SM1 4LA by no later than 12.00 noon on 28 May and addresses of their solicitors (if any) to Christopher Herron and 2015. Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Date of Appointment: 3 June 2014. Road, Croydon CR2 6AL, the joint liquidators of the said company, Office Holder details: James E Patchett FCCA FABRP, (IP No. 9345) and, if so required by notice in writing from the said joint liquidators, and Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) are, personally or by their solicitors, to come in and prove their debts both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, or claims at such time and place as shall be specified in such notice, Sutton, Surrey, SM1 4LA or in default thereof they will be excluded from the benefit of any For further details contact: James E Patchett or Martin C Armstrong, distribution. E-mail: [email protected], Tel: 020 8661 7878. Alternative contact: Please note that this is a members’ voluntary winding up and it is Colin Everett. anticipated that all debts will be paid in full. James E Patchett and Martin C Armstrong, Joint Liquidators Nicola Jayne Fisher (IP number 9090) and Christopher Herron (IP 26 March 2015 (2311179) number 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the Company on 26 March 2015. Further information about this case is NOTICES TO CREDITORS available from Lauren Matlock at the offices of Herron Fisher on 020 8688 2100 or at [email protected]. 2311250A.C. BARNES (WOKINGHAM) LIMITED 26 March 2015 (Company Number 00687052) Christopher Herron, Joint Liquidator (2311251) Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN Principal trading address: Knoll House, Knoll Road, Camberley GU15 BRAMBER2311176 HOLDINGS LIMITED 3SY (Company Number 09166255) Nature of Business: Sale of New Cars and Light Motor Vehicles Registered office: 27 Church Street, Rickmansworth, Hertfordshire Notice is hereby given that the Creditors of the above named WD3 1DE company are required, on or before 30 April 2015 to send their names Principal trading address: Aegis House, 491 London Road, Isleworth, and addresses and particulars of their debts or claims and the names Middlesex TW7 4DA and addresses of their solicitors (if any) to Mr R J Thompson of I, Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN, Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice the Liquidator of the company, and, if so required by notice in writing that I was appointed Liquidator of the above named company on 27 from the Liquidator, by their solicitors or personally, to come in and March 2015 by a resolution of members. prove their debts or claims at such time and place as shall be NOTICE IS HEREBY GIVEN that the creditors of the above named specified in any such notice, or in default thereof they will be excluded company which is being voluntarily wound up, are required, on or from the benefit of any distribution made before such debts are before 12 May 2015 to prove their debts by sending to the proved. Note: This notice is purely formal. All known creditors have undersigned Bijal Shah of RE10 (South East) Limited, 27 Church been or will be paid in full. Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the Explanatory Reason: The Directors have made a Declaration of company, written statements of the amounts they claim to be due to Solvency, and the Company is being wound up for the purposes of a them from the company and, if so requested, to provide such further Distribution to Shareholders. details or produce such documentary evidence as may appear to the R J Thompson, IP no 8306, Liquidator of Rendell Thompson, 32 liquidator to be necessary. A creditor who has not proved this debt Aldershot Road, Fleet, Hampshire GU51 3NN. Date of Appointment: 4 before the declaration of any dividend is not entitled to disturb, by March 2015. E-mail: [email protected], Tel: (01252) 816 reason that he has not participated in it, the distribution of that 636. Alternative person to contact with enquiries about the case: dividend or any other dividend declared before his debt was proved. Benjamin Laycock (2311250) This notice is purely formal and all known creditors have been or will be paid in full. Further information about this case is available from Chloe Fortucci at BC2311153 KITTING LIMITED the offices of RE10 (South East) Limited on 020 8315 7430 or at (Company Number 04776007) [email protected]. Registered office: Eagle Point, Little Park Farm Road, Segensworth, 27 March 2015 Fareham, Hampshire PO15 5TD Bijal Shah, Liquidator (2311176) Principal trading address: Unit 2, 24 Palmers Road, Emsworth, Hampshire, PO10 7DL Notice is hereby given that the creditors of the above-named CAMUS2311831 PROPERTY COMPANY LIMITED Company who have not yet already submitted their claims to me, are In Members’ Voluntary Liquidation required to do so by no later than 29 April 2015, or in default thereof Company Number: SC0080051 they will be excluded from the benefit of any distribution made. Registered office: 4 Buckstone Avenue, Edinburgh EH10 6QN Claims should be sent to me at Eagle Point, Little Park Farm Road, I, Colin David Scott, Chartered Accountant, Geoghegans CA, 6 St Segensworth, Fareham, Hampshire, PO17 6EX. All creditors have Colme Street, Edinburgh EH3 6AD hereby give notice that I have been been or will be paid in full. Date of Appointment: 26 March 2015. appointed Liquidator of Camus Property Company Limited by Special Office Holder details: James Richard Tickell and Carl Derek Faulds (IP Resolution of the company dated 24 March 2015. Nos 008125 and 008767) both of Portland Business & Financial Any creditors having a claim against the company should notify the Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Liquidator at the above address before 8 May 2015 or they may be Hampshire PO15 5TD. excluded from any distributions. Furthe details contact: The Joint Liquidators, Email: As this is a members’ voluntary liquidation all known creditors have [email protected] Tel: 01489 550 440. Alternative contact: Email: been or are expected to be paid in full. [email protected] Colin D Scott, Liquidator, Tel: 0131 225 4681, email: James Richard Tickell and Carl Derek Faulds, Joint Liquidators [email protected] 25 March 2015 (2311153) 24 March 2015 (2311831)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311147CHRIS MORGAN ASSOCIATES LIMITED Note: All known creditors have been or will be paid in full, but if any (Company Number 03708220) persons consider they have claims against the Company they should Trading Name: CMA send in full details forthwith. Registered office: Prospect House, 11-13 Lonsdale Gardens, Date of Appointment: 26 March 2015. Office Holder details: Jeremy Tunbridge Wells, Kent, TN1 1NU (formerly House of Magnolias, Boars Willmont and Emma Sayers (IP Nos 9044 and 9695) both of Moore Head Road, Boars Head, Crowborough, East Sussex, TN6 3GR) Stephens LLP, 150 Aldersgate Street, London EC1A 4AB. Principal trading address: Spa House, 18 Upper Grosvenor Road, For further details contact: Stacey Brown, E-mail: Tunbridge Wells, Kent, TN1 2EP [email protected], Tel: 020 7334 9191. Reference: Notice is hereby given that the Creditors of the above named L71180. Company are required, on or before the 30 April 2015, to send their Jeremy Willmont and Emma Sayers, Joint Liquidators names and addresses and particulars of their debts and claims and 26 March 2015 (2311157) the names and addresses of their solicitors (if any) to Mark Stephen Willis (IP No 9391), Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, IN2311170 THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) TN1 1NU the Liquidator of the said Company, and, if so required by DORSET KNEE LIMITED notice in writing from the said Liquidator, by their solicitors or In Members’ Voluntary Liquidation personally, to come in and prove their debts or claims at such time (Company Number 07565721) and place as shall be specified in any such notice, or in default Registered office: 28A The Hundred, Romsey, Hampshire SO51 8BW thereof they will be excluded from the benefit of any distribution made Principal trading address: 67 Lansdowne Road, Bournemouth, BH1 before such debts are proved. NOTE: This notice is purely formal. All 1RW known creditors have been or will be paid in full. Previous registered name(s) in the last 12 months: None Date of Appointment: 20 March 2015. Other trading (names) or style(s): None Further details contact: Mark Willis, Email: Nature of business: Medical Practice Activities [email protected], Tel: 01892 530600. Alternative contact: NOTICE IS HEREBY GIVEN that the creditors of the above-named Nick Coulter, Email: [email protected] company, which is being voluntarily wound up, who have not already Mark Stephen Willis, Liquidator proved their debt are required, on or before 26 May 2015, the last day 25 March 2015 (2311147) for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh 2311152CLASSIC PROPERTIES LIMITED SO53 3TZ and, if so requested by the Joint Liquidators, to provide (Company Number 03796815) such further details or produce such documentary or other evidence Previous Name of Company: Broomco (1867) Limited as may appear to be necessary. Registered office: Lower Plaza, 1 Fitzwilliam Street, Barnsley, S70 A creditor who has not proved his debt before the declaration of any 2RF dividend is not entitled to disturb, by reason that he has not Principal trading address: Lower Plaza, 1 Fitzwilliam Street, Barnsley, participated in it, the distribution of that dividend or any other S70 2RF dividend before his debt was proved. Notice is hereby given that Philip Booth of Booth & Co, Coopers Correspondence address & contact details of case administrator House, Intake Lane, Ossett, WF5 0RG was appointed Liquidator of Charlotte Betteridge02380 646 534Baker Tilly Restructuring and the above company on 23 March 2015. Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Creditors are required to send their names and addresses and Hampshire SO53 3TZ particulars of their claims to the Liquidator on or before 20 April 2015. Name, address & contact details of Joint Liquidators If so required, by notice in writing from the Liquidator, personally, or Primary Office Holder: Nigel Fox, IP Number: 8891 by their solicitor, creditors must come in and prove their debts at such Appointed: 26 March 2015 time and place as shall be specified in such notice. If they default Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, providing such proof, they will be excluded from the benefit of any Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. 2380 646 534 distribution made before such debts are proved. Joint Office Holder: Alexander Kinninmonth, IP Number: 9019 NB: This notice is purely formal. all known creditors have been or will Appointed: 26 March 2015 be paid in full but is a creditor considers they have a claim against the Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, company they should send in their claim forthwith. Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. 02380 646 534 For further details contact: Phil Booth (IP No 9470), Email: 26 March 2015 (2311170) [email protected] Alternative contact: Alistair Barnes. Philip Booth, Liquidator 23 March 2015 (2311152) EHS2311850 2014 LIMITED In Members’ Voluntary Liquidation Company Number: SC387020 CONSOLIDATED2311157 GENERAL MINERALS PLC Registered office: 6 St Colme Street, Edinburgh EH3 6AD (Company Number 05529561) I, Colin David Scott, Chartered Accountant, Geoghegans CA, 6 St Trading Name: CGM Colme Street, Edinburgh EH3 6AD hereby give notice that I have been Registered office: 62-64 Cornhill, London EC3V 3PL appointed Liquidator of EHS 2014 Limited by Special Resolution of Principal trading address: 23 Bahnhofstrasse, 6300 Zug, Switzerland the company dated 26 March 2015. I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, Any creditors having a claim against the company should notify the London EC1A 4AB give notice that on 26 March 2015 I was appointed Liquidator at the above address before 8 May 2015 or they may be joint liquidator of Consolidated General Minerals plc by resolution of excluded from any distributions. the members. Please note that this is a solvent liquidation. Notice is As this is a members’ voluntary liquidation all known creditors have further given, pursuant to Rule 4.182A of the Insolvency Rules 1986, been or are expected to be paid in full. that I intend to make a distribution to creditors. Creditors of the Colin D Scott, Liquidator, Tel: 0131 225 4681, email: Company are required, on or before 30 April 2015 to send in their full [email protected] forenames and surnames, their addresses and descriptions, full 26 March 2015 (2311850) particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Jeremy Willmont of 150 Aldersgate Street, London EC1A 4AB the joint liquidator of the said ESTRANS2311160 DEVELOPMENTS (CLIFTON) LIMITED Company, and, if so required by notice in writing from the said (Company Number 07809044) liquidator, are, personally or by their solicitors, to come in and prove Registered office: Fleet Place House, 2 Fleet Place, London, EC4M their debts or claims at such time and place as shall be specified in 7RF such notice. I will make the distribution without regard to the claim of Principal trading address: Unit M, Kingsfield Business Centre, Redhill, any person in respect of a debt not already proved by 30 April 2015. Surrey, RH1 4DP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 57 COMPANIES

In accordance with Rule 4.106A of the Insolvency Rules 1986, we, 23 March 2015 (2311842) Peter John Godfrey-Evans and Christopher Laughton (IP Nos: 8794 and 6531) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, give notice that on 24 March 2015, we were GKP2311165 (LUTON) LIMITED appointed Joint Liquidators of the above named Company. (Company Number 02456871) Notice is hereby given that the creditors of the above company, which Registered office: One Euston Square, 40 Melton Street, London NW1 is being voluntarily wound up, are required, on or before 29 April 2FD 2015, to send in their full names and addresses, and to send in full Principal trading address: First Floor, 5 Doolittle Yard, Froghall Road, particulars of their debts or claims, and the names and addresses of Ampthill, Bedfordshire, MK45 2NW their solicitors (if any) to the undersigned Peter John Godfrey-Evans We, Timothy John Edward Dolder and Trevor John Binyon (IP Nos. and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 9008 and 9285), of Opus Restructuring LLP, One Euston Square, 40 Fleet Place, London, EC4M 7RF, Joint Liquidators of the company Melton Street, London NW1 2FD give notice that we were appointed and, if so required by notice in writing from the Joint Liquidators, are Joint Liquidators of the above named Company on 25 March 2015 by personally or by their solicitors, to come in and prove their debts or a resolution of members. Pursuant to Rule 4.182A of the Insolvency claims at such time and place as shall be specified in such notice, in Rules 1986, Notice is hereby given that the creditors of the above default of which they will be excluded from the benefit of any named Company, which is being voluntarily wound up, are required distribution made before such debts are proved. All known creditors on or before 1 May 2015 to prove their debts by sending to the have been or will be paid in full. undersigned Timothy John Edward Dolder of Opus Restructuring LLP, Further information can be obtained from the Joint Liquidators or the One Euston Square, 40 Melton Street, London NW1 2FD the Joint case adminstrator Julie Power, Tel: 020 7236 2601. Liquidator of the Company, written statements of the amounts they Peter John Godfrey-Evans, Joint Liquidator claim to be due to them from the Company and, if so requested, to 26 March 2015 (2311160) provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is 2311171FORMET SHEET METAL LIMITED not entitled to disturb, by reason that he has not participated in it, the (Company Number 01923174) distribution of that dividend or any other dividend declared before his Registered office: 3rd Floor, Temple Point, 1 Temple Row, debt was proved. The Joint Liquidators intend, that after paying or Birmingham, B2 5LG providing for a final distribution in respect of claims of all creditors Principal trading address: Previously: Unit F, Hoo Farm Industrial who have proved their claims by the above date, the assets remaining Estate, Worcester Road, Kidderminster, DY11 7RA in the hands of the Joint Liquidators shall be distributed to the The Company was placed into members’ voluntary liquidation on 20 shareholders absolutely. This notice is purely formal and all known March 2015 and on the same date, Nigel Price and Gareth Price (IP creditors have been or will be paid in full. Nos 008778 and 16090) both of Begbies Traynor (Central) LLP, 3rd For further details contact: Matt Rolph Tel: 01908 306089, Email: Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were [email protected] appointed as Joint Liquidators of the Company. Notice is hereby T J E Dolder, Joint Liquidator given that the Creditors of the above named Company are required 25 March 2015 (2311165) on or before the 30 April 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned Nigel Price of GLOBAL2311212 CONSULTING SERVICES LIMITED Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple (Company Number 03579626) Row, Birmingham, B2 5LG the Joint Liquidator of the said Company, Registered office: 4 Westwood Gardens, London SW13 0LB and if so required by notice in writing to prove their debts or claims at Principal trading address: 4 Westwood Gardens, London SW13 0LB such time and place as shall be specified in such notice, or in default Notice is hereby given that creditors of the above named Company shall be excluded from the benefit of any distribution made before are required, on or before 29 April 2015, to prove their debts by such debts are proved. sending their full names and addresses, particulars of their debts or This notice is purely formal, the Company is able to pay all its known claims and the names and addresses of their solicitors (if any) to the creditors in full. Joint Liquidators, Henry Anthony Shinners and Anthony Cliff Spicer at Any person who requires further information may contact the Joint Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so Liquidator by telephone on 0121 200 8150. Alternatively enquiries can required by notice in writing from the Joint Liquidators, creditors be made to Jason Daft by e-mail at [email protected] must, either personally or by their solicitors, come in and prove their or by telephone on 0121 200 8150. debts at such time and place as shall be specified in such notice, or in Nigel Price, Joint Liquidator default thereof they will be excluded from the benefit of any 25 March 2015 (2311171) distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. In2311842 the Matter of The Insolvency Act 1986 Office Holder details: Henry Anthony Shinners and Anthony Cliff GH PEMS LIMITED Spicer (IP Nos. 9280 and 9071) of Smith & Williamson LLP, 25 In Members’ Voluntary Liquidation Moorgate, London, EC2R 6AY. Date of Appointment: 25 March 2015. I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson The Joint Liquidators can be contacted by Tel: 020 7131 4422. Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give Alternative contact: Miriam Lepackova. notice that I was appointed liquidator of the above named company Henry Anthony Shinners and Anthony Cliff Spicer, Joint Liquidators on 13 March 2015 by a resolution of members. 27 March 2015 (2311212) Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 May 2015 to prove their debts by sending to the undersigned H2311159 H RISK FINANCE LIMITED Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson (Company Number 08038509) Street, Southend-on-Sea, SS1 1EF, United Kingdom the Liquidator of Registered office: 90 High Holborn, London WC1V 6XX the Company, written statements of the amounts they claim to be due Principal trading address: 90 High Holborn, London WC1V 6XX to them from the company and, if so requested, to provide such Notice is hereby given that creditors of the Company are required, on further details or produce such documentary evidence as may appear or before 30 April 2015, to prove their debts by sending their full to the liquidator to be necessary. A creditor who has not proved this names and addresses, particulars of their debts or claims, and the debt before the declaration of any dividend is not entitled to disturb, names and addresses of their solicitors (if any), to the Joint by reason that he has not participated in it, the distribution of that Liquidators at 6 Snow Hill, London EC1A 2AY. If so required by notice dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal and all known creditors have been or will be paid in full. Deborah Ann Cockerton, Liquidator

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES in writing from the Joint Liquidators, creditors must, either personally IN2311166 THE MATTER OF THE INSOLVENCY ACT 1986 or by their solicitors, come in and prove their debts at such time and JASMINE BOX LIMITED place as shall be specified in such notice, or in default thereof they (Company Number 06891094) will be excluded from the benefit of any distribution made before their Registered office: 38-42 Newport Street, Swindon, SN1 3DR debts are proved. Principal trading address: 57 Boverton Road, Llantwit Major, South Note: The Directors of the Company have made a declaration of Glamorgan, Wales, CF61 1YA solvency and it is expected that all creditors will be paid in full. NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Date of Appointment: 24 March 2015. Office Holder details: Mike Newport Street, Swindon SN1 3DR, was appointed Liquidator of the Rollings and Steve Butt (IP Nos 8107 and 9108) both of Rollings above-named Company following a General Meeting held on 24 Oliver LLP, 6 Snow Hill, London EC1A 2AY. March 2015. For further details contact: Mike Rollings or Steve Butt, E-mail: The Liquidator gives notice that the Creditors of the Company must [email protected]. Alternative contact: Harry Collins. send details in writing of any claim against the Company to the Mike Rollings and Steve Butt, Joint Liquidators Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, 26 March 2015 (2311159) by 1 May 2015. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 1 May 2015; otherwise, a 2311145HARPER BROS.(BALHAM)LIMITED distribution will be made without regard to the claim of any person in (Company Number 00536598) respect of a debt not already proven. No further public advertisement Registered office: 8 Swallow Drive, Milford on Sea, Lymington, SO41 of invitation to prove debts will be given. It should be noted that the 0XD Directors of the Company have made a Statutory Declaration that Principal trading address: 8 Swallow Drive, Milford on Sea, they have made a full inquiry into the affairs of the Company and that Lymington, SO41 0XD they are of the opinion that the Company will be able to pay its debts Notice is hereby given that the Creditors of the above-named in full within a period of 12 months from the commencement of the Company are required, on or before 26 May 2015, to send their winding-up. names and addresses and particulars of their debts or claims and the For further information, please contact Steve Elliott or Alison names and addresses of their solicitors (if any) to Timothy Frank Dickinson of Monahans on 01793 818300 or at Corfield, of Griffin and King, 26-28 Goodall Street, Walsall WS1 1QL, [email protected]. the Liquidator of the said Company, and if so required by notice in Date of Appointment: 24 March 2015 writing from the said Liquidator, by their solicitors or personally to Steve Elliott (IP 11110), Liquidator, Monahans, 38-42 Newport Street, come in and prove their debts or claims at time and place as shall be Swindon, SN1 3DR Tel: 01793 818300 specified in any such notice, or in default thereof they will be excluded 25 March 2015 (2311166) 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. 2311156JMS MANAGEMENT CONSULTANCY LIMITED Date of Appointment: 25 March 2015. (Company Number 05117315) Office Holder details: Timothy Frank Corfield (IP No 8202), of Griffin Registered office: 10 Shedfield House Dairy, Sandy Lane, and King, 26-28 Goodall Street, Walsall WS1 1QL Southampton SO32 2HQ. Former Registered Office: 62 Victoria Way, Further details contact: Timothy Frank Corfield, Email: Liphook GU30 7NJ [email protected] Tel: 01922 722205. Alternative Principal trading address: 62 Victoria Way, Liphook GU30 7NJ contact: Richard Owen, Tel: 01922 722205 On 24 March 2015 the shareholders of the above company passed a Timothy Corfield, Liquidator resolution to place the company into Members’ Voluntary Liquidation. 25 March 2015 (2311145) Judith Wade-Duffee of AshtonsJWD, 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ was appointed Liquidator by the shareholders. The Liquidator gives notice pursuant 2311151J. & R. MORAN LIMITED to Rule 4.182A of the Insolvency Rules, 1986 that the creditors of the (Company Number 01917736) company must send details in writing of any claim against the Registered office: Mentor House, Ainsworth Street, Blackburn, BB1 company at the above address by 29 May 2015, which is the last date 6AY for proving claims. Principal trading address: Previously: Lower Philips Road, Whiteburk The Liquidator gives notice that she intends to make a final Industrial Estate, Blackburn, BB1 5TH distribution to creditors within the two month period after this date The Company was placed into members’ voluntary liquidation on 23 and that a creditor who does not make a claim by the date mentioned March 2015 when Lila Thomas and David Robert Acland (IP Nos above will not be included in the distribution. 009608 and 008894) both of Begbies Traynor (Central) LLP, 1 The company is able to pay all its known creditors in full. Winckley Court, Chapel Street, Preston, PR1 8BU were appointed Judith Wade-Duffee, Liquidator Joint Liquidators of the Company. Notice is hereby given that the 24 March 2015 Creditors of the Company are required on or before 24 April 2015 to Further information about this case is available from the offices of send in their names and addresses, particulars of their debts or AshtonsJWD telephone 01329 834040, fax 01329 834041. The claims and the names and addresses of their solicitors (if any) to the Directors and Licensed Insolvency Practitioners in this office are undersigned Lila Thomas of Begbies Traynor (Central) LLP of 1 Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). Winckley Court, Chapel Street, Preston, PR1 8BU the Joint Liquidator (2311156) of the Company, 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 K12311149 DESIGN (COLLINGHAM) LIMITED notice, or in default thereof shall be excluded from the benefit of any (Company Number 03501586) distribution made before such debts are proved. Registered office: 12 Granby Road, Harrogate, HG1 4ST This notice is purely formal, the Company is able to pay all its known Principal trading address: Low Hall Farm, The Butts, Brompton-by- creditors in full. Sawdon, Scarborough, Yorkshire YO13 9DJ Any person who requires further information may contact the Joint In accordance with Rule 4.182A of the Insolvency Rules 1986, I, Liquidator by telephone on 01772 202000. Alternatively enquiries can Andrew Clay (IP No. 9164) of ATC Business Recovery Services be made to Joseph Allen by email at Joseph.Allen@begbies- Limited, 12 Granby Road, Harrogate, HG1 4ST give notice that on 17 traynor.com or by telephone on 01772 202000. March 2015 I was appointed Liquidator of the above named Company L Thomas, Joint Liquidator by resolutions of members. 26 March 2015 (2311151) Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required on or before 24 April 2015 to send in their full Forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Andrew Clay of 12 Granby Road, Harrogate, HG1 4ST

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 59 COMPANIES the Liquidator of the said Company, and, if so required by notice in Notice is hereby given that the creditors of the Company must send writing from the said Liquidator, are, personally or by their Solicitors, their full names and addresses (and those of their Solicitors, if any), to come in and prove their debts or claims at such time and place as together with full particulars of their debts or claims to the Liquidator shall be specified in such notice, or in default thereof they will be at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire excluded from the benefit of any distribution. Note: This notice is WR9 8DJ by 30 April 2015. If so required by notice from the purely formal. All creditors have been or will be paid in full. Liquidator, either personally or by their Solicitors, Creditors must Further details contact: Andrew Clay, Tel: 01423 603101 come in and prove their debts at such time and place as shall be Andrew Clay, Liquidator specified in such notice. If they default in providing such proof, they 25 March 2015 (2311149) will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. 2311142KENT VALLEY HOLIDAYS LIMITED Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, (Company Number 03061838) Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 Registered office: Lindens, Ashley Park Road, Walton on Thames, 8DJ was appointed Liquidator of the Company on 27 March 2015. Surrey KT12 1JU Further information about this case is available from Margaret Carter Principal trading address: Lindens, Ashley Park Road, Walton on at the offices of MB Insolvency on 01905 776771 or at Thames, Surrey KT12 1JU [email protected]. Notice is hereby given that creditors of the Company are required, on Mark Elijah Thomas Bowen, Liquidator (2311150) or before 23 April 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Kevin Lucas, MARLAY2311154 LTD Liquidator, at Lucas Johnson Limited, 32 Stamford Street, Altrincham, (Company Number 08292805) Cheshire WA14 1EY written statements of the amount they claim to Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 be due to them from the Company. If so required by notice in writing The Parsonage, Manchester, M3 2HW from the Liquidator creditors must, either personally or by their Principal trading address: 4 Englewood Road, Balham, London, SW12 solicitors, come in and prove their debts at such time and place as 9NZ shall be specified in such notice, or in default thereof they will be Notice is hereby given that the creditors of the above-named excluded from the benefit of any distribution made before their debts company are required on or before 22 April 2015 to send in their are proved. Note: The Directors of the Company have made a names and addresses and particulars of their debts or claims, and the declaration of solvency and it is expected that all creditors will be paid names and addresses of their solicitors (if any) to John Paul Bell, in full. Liquidator of the said company at Clarke Bell Limited, Parsonage Date of Appointment: 19 March 2015. Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and Office Holder details: Kevin Lucas (IP No 9485) of Lucas Johnson if so required by notice in writing from the Liquidator, by their Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. Solicitors or personally, to come in and prove their said debts or For further details contact: Kevin Lucas, E-mail: claims at such time and place as shall be specified in such notice, or [email protected], Tel: 0161 929 8666. Alternative contact: in default thereof they will be excluded from the benefit of any such Lisa Edwards. distribution made before such debts are proved. This notice is purely Kevin Lucas, Liquidator formal. All known creditors have been, or shall be paid in full. 26 March 2015 (2311142) Date of Appointment: 20 March 2015 For further details contact: Katie Dixon, Email: [email protected] Tel: +44 (0161) 907 4044 2311161KRISEN PROPERTIES LIMITED John Paul Bell, Liquidator (Company Number 03688527) 20 March 2015 (2311154) Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN Principal trading address: 8 Fair View Cottages, High Road, OHURAI2311146 LIMITED Cookham, Maidenhead, Berkshire SL6 9JE (Company Number 07543313) Nature of Business: Buying and Selling of Own Real Estate Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Notice is hereby given that the Creditors of the above named St. Albans, Herts AL1 5JN company are required, on or before 30 April 2015 to send their names Principal trading address: 304 Taylor House, 3 Storehouse Mews, and addresses and particulars of their debts or claims and the names London E14 8GS and addresses of their solicitors (if any) to Mr R J Thompson of NOTICE IS HEREBY GIVEN that the Creditors of the above-named Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN, Company in Liquidation, are required, on or before the 30th day of the Liquidator of the company, and, if so required by notice in writing April 2015, to send in their full Forenames and Surnames, their from the Liquidator, by their solicitors or personally, to come in and addresses and descriptions, full particulars of their debts or claims, prove their debts or claims at such time and place as shall be and the names and addresses of their solicitors (if any) to the specified in any such notice, or in default thereof they will be excluded undersigned, Phillip Anthony Roberts (IP No. 6055), of Sterling Ford, from the benefit of any distribution made before such debts are Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, the proved. Note: This notice is purely formal. All known creditors have Liquidator of the said estate and, if so required by notice in writing been or will be paid in full. from the said Liquidator, are personally or by their solicitors, to come Explanatory Reason: The Directors have made a Declaration of in and prove their debts or claims at such times and places as shall Solvency, and the Company is being wound up for the purposes of a be specified in such notice, or in default thereof they will be excluded Distribution to Shareholders. front the benefit of any distribution made before such debts are R J Thompson, IP no 8306, Liquidator of Rendell Thompson, 32 proved. Aldershot Road, Fleet, Hampshire GU51 3NN. Date of Appointment: Date of Appointment: 23 March 2015. 11 March 2015. E-mail: [email protected], Tel: (01252) This notice is purely formal and it is anticipated that all creditors will 816 636. Alternative person to contact with enquiries about the case: be paid in full. Benjamin Laycock (2311161) Any person who requires further information may contact the Liquidator’s office by telephone on 01727 811161 or by email [email protected]. KTMV2311150 LIMITED 23 March 2015 (Company Number 06425465) Phillip Anthony Roberts, Liquidator (2311146) Registered office: 100 High Street, Evesham, Worcestershire WR11 4EU Principal trading address: 7 Church Road, Claverdon, Warwickshire CV35 8PB

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2311143PARAGON UK LLP 23 March 2015 (2311144) (Company Number OC343898) Registered office: 22 The Quadrant, Richmond, TW9 1BPP Principal trading address: 7 Swallow Place, London, W1B 2AG PENNINE2311163 CASTINGS LIMITED I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field (Company Number 02237282) Court, Gray’s Inn, London WC1R 5EF was appointed liquidator of the Registered office: 24 Beech Drive, South Milford, Leeds, LS25 5NN above named LLP on 25 March 2015. Principal trading address: Modder Place, Armley, Leeds, LS12 3ES NOTICE IS HEREBY GIVEN that the creditors are required to send in The Company was placed into Members Voluntary Liquidation on 23 their full names and addresses, full particulars of their debts or claims, March 2015 when John Philip Walter Harlow of John Harlow and the names and addresses of their Solicitors (if any) to me on or Insolvency & Corporate Recovery, 47 New Walk, Leicester, LE1 6TE before 30 April 2015, and if so required by notice in writing from me, was appointed as Liquidator under the provisions of the Insolvency are personally or by their Solicitors, to come in and prove their debts Act 1986. The Company is able to pay all its known creditors in full. or claims at such time and place as shall be specified in such notice, Notice is hereby given, pursuant to Rule 4.182A of the Insolvency or in default they will be excluded from the benefit of any distribution Rules 1986, that the Liquidator intends to make a first and final made before such debts are proved. distribution to creditors. Creditors of the Company are required to Hugh Jesseman, Liquidator (IP No 9480), Antony Batty & Company prove their debts before 31 May 2015 by sending to John Harlow (IP LLP: 3 Field Court, Gray’s Inn, London WC1R 5EF, Telephone: 020 No 8319) at John Harlow Insolvency & Corporate Recovery, 47 New 7831 1234, Fax: 020 7430 2727, Email: [email protected] Walk, Leicester, LE1 6TE written statements of the amount they claim Office contact: Claire Howell to be due to them from the Company. They must also, if so 25 March 2015 (2311143) requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 31 May 2015 or who 2311141PARKER BIRD GARDNER LIMITED increases the claim in his proof after that date, will not be entitled to (Company Number 07630444) disturb the intended final distribution. The Liquidator may make the Registered office: 24-28 Queen Street, Huddersfield, HD1 2SP intended distribution without regard to the claim of any person in Principal trading address: 24-28 Queen Street, Huddersfield, HD1 respect of a debt not proved or claim increased by that date. The 2SP Liquidator intends that, after paying or providing for a final distribution Notice is hereby given that Antony Denham, ACA and Sarah Long in respect of the claims of all creditors who have proved their debts, MABRP, FCCA (IP Nos: 9613 and 9615) both of DL Partnership (UK) the funds remaining in the hands of the Liquidator shall be distributed Limited, Insolvency Practitioners, DLP House, 46 Prescott Street, to shareholders absolutely. Halifax, HX1 2QW were appointed Joint Liquidators of the above For further details contact: Lynda Butcher, Email: company on 19 March 2015. [email protected], Tel: 0116 275 5021. Creditors are required to send their names and addresses and John Philip Walter Harlow, Liquidator particulars of their claims to the Joint Liquidators on or before 8 May 24 March 2015 (2311163) 2015. If so required, by notice in writing from the Joint Liquidators, personally or by their solicitor, creditors must come in and prove their debts at such time and place as shall be specified in such notice. If RAGOO2311164 ACTUARIAL LIMITED they default in providing such proof, they will be excluded from the (Company Number 7164367) benefit of any distribution made before such debts are proved. Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 This notice is purely formal. All known creditors have been or will be 5PA paid in full but if a creditor considers it has a claim against the Principal trading address: 90 Kingsdown Avenue, Croydon CR2 6QH company he should send in his claim forthwith. In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Further details contact: Email: [email protected] I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Sarah Long, Joint Liquidator Heskin, Preston, give notice that on 17 March 2015 I was appointed 19 March 2015 (2311141) Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or PEMBRO2311144 PROPERTIES LIMITED before 21 April 2015 to send in their full christian and surnames, their (Company Number 04954664) addresses and descriptions, full particulars of their debts or claims Registered office: 24 Queens Square, Bath, BA1 2HY and the names and addresses of their Solicitors (if any), to the Principal trading address: 24 Queens Square, Bath, BA1 2HY undersigned Clive Morris of Marshall Peters Limited, Heskin Hall The Company was placed into Members Voluntary Liquidation on 23 Farm, Wood Lane, Heskin, Preston, the Liquidator of the said March 2015 when John Philip Walter Harlow (IP No 8319) of John company, and, if so required by notice in writing from the said Harlow Insolvency & Corporate Recovery, 47 New Walk, Leicester, Liquidator, are, personally or by their Solicitors, to come in and prove LE1 6TE was appointed as Liquidator under the provisions of the their debts or claims at such time and place as shall be specified in Insolvency Act 1986. The Company is able to pay all its known such notice, or in default thereof they will be excluded from the creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the benefit of any distribution. Insolvency Rules 1986, that the Liquidator intends to make a first and Note: This notice is purely formal. All creditors have been or will be final distribution to creditors. Creditors of the Company are required paid in full. to prove their debts before 31 May 2015 by sending to John Harlow Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters at John Harlow Insolvency & Corporate Recovery, 47 New Walk, Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Leicester, LE1 6TE written statements of the amount they claim to be Administrator: John Thompson. Contact Details: 01257 452021 due to them from the Company. They must also, if so requested, 17 March 2015 (2311164) provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 31 May 2015 or who increases RISHABH2311155 PRASAD LIMITED the claim in his proof after that date, will not be entitled to disturb the (Company Number 06869269) intended final distribution. The Liquidator may make the intended In Members’ Voluntary Liquidation distribution without regard to the claim of any person in respect of a Principal trading address: 14 Knighton Grange Road, Leicester LE2 debt not proved or claim increased by that date. The Liquidator 2LE intends that, after paying or providing for a final distribution in respect I HEREBY GIVE NOTICE that we, Situl Devji Raithatha and Deviesh of the claims of all creditors who have proved their debts, the funds Ramesh Raikundalia, Licensed Insolvency Practitioners of remaining in the hands of the Liquidator shall be distributed to Springfields, 38 De Montfort Street, Leicester LE1 7GS, were shareholders absolutely. appointed Joint Liquidators of the above named company by way of For further details contact: Lynda Butcher Email: Written Resolution of the members dated 26 March 2015 [email protected] Tel: 0116 275 5021 John Harlow, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 61 COMPANIES

The Joint Liquidator gives notice pursuant to Rule 4.182(A) of the SCOTT2311139 REES & CO LIMITED INSOLVENCY RULES 1986 that the creditors of the company must (Company Number 07983089) send details in writing of any claim against the company to the Joint Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, Liquidators at the above address by 3 December 2014. The Joint Bury, Lancashire, BL9 8DG Liquidators also gives notice under the provision of Rule 4.182(A)(6) Principal trading address: Centaur House, Gardiners Place, that they intend to make a final distribution to creditors, who have Skelmersdale, WN8 9SP submitted claims, within two months of 28 April 2015, otherwise a Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency distribution will be made without regard to the claim of any person in Rules 1986 (as amended), that the Joint Liquidators intend to declare respect of a debt not already proven. No further public advertisement a first and final distribution to creditors of the above Company within of invitation to prove debts will be given. two months of the last date for proving specified below. Creditors It should be noted that a majority of the Directors of the company who have not yet done so must prove their debts by sending their full have made a Statutory Declaration that they have made a full inquiry names and addresses, particulars of their debts or claims and the into the affairs of the company and they are of the opinion that the names and addresses of their solicitors (if any), to the Joint company will be able to pay its debts in full within a period of twelve Liquidators at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, months from the commencement of the winding-up. Lancashire, BL9 8DG by no later than 22 April 2015 (the last date for Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP proving). Creditors who have not proved their debt by the last date for NO 13890), Joint Liquidators, Springfields Business Recovery & proving may be excluded from the benefit of this distribution or any Insolvency Limited, 38 De Montfort Street, Leicester LE1 7GS, other distribution declared before their debt is proved. Note: The Alternative contact: Luke Littlejohn, 0116 299 4745. Directors of the Company have made a declaration of solvency and it Situl Devji Raithatha, Joint Liquidator is expected that all creditors will be paid in full. 26 March 2015 (2311155) Date of Appointment: 17 March 2015. Office holder details: S Markey and M J Colman (IP Nos 14912 and 9721) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, 2311158ROGER GARNER HOLDING COMPANY LIMITED Lancashire, BL9 8DG (Company Number 03583359) Further details contact: S Markey and M J Colman, Registered office: Black Country House, Rounds Green Road, Email:[email protected], Tel: 0161 413 0930. Oldbury, B69 2DG S Markey and M J Colman, Joint Liquidators Principal trading address: 3 Alderton Close, Solihull, West Midlands, 25 March 2015 (2311139) B91 3GQ We hereby give notice that James Patrick Nicholas Martin (IP No. 008316) of CCW Recovery Solutions LLP, Black Country House, IN2311148 THE MATTER OF THE INSOLVENCY ACT 1986 Rounds Green Road, Oldbury, B69 2DG and Mark Newman (IP No SONO UK LIMITED 008723) of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, (Company Number 03022004) Tunbridge Wells, Kent TN1 1EE, were appointed Joint Liquidators of Registered office: 38-42 Newport Street, Swindon, SN1 3DR the above-named Company at a general meeting of the Company Principal trading address: Enterprise House, Murdock Road, Dorcan, held on 25 March 2015. Notice is hereby given that creditors of the Swindon, Wiltshire, SN3 5HY Company are required, on or before 24 April 2015, to prove their NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 debts by sending their full names and addresses, particulars of their Newport Street, Swindon SN1 3DR, was appointed Liquidator of the debts or claims, and the names and addresses of their solicitors (if above-named Company following a General Meeting held on 20 any), to the Joint Liquidators at CCW Recovery Solutions LLP, Black March 2015. Country House, Rounds Green Road, Oldbury, B69 2DG. No further The Liquidator gives notice that the Creditors of the Company must public advertisement of an invitation to prove debts will be given. It send details in writing of any claim against the Company to the should be noted that the director of the Company has made a Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, Statutory Declaration of Solvency and all creditors have been or will by 1 May 2015. be paid in full. Notice is also given that the Liquidator intends to make a distribution For further details contact: Leanne Wylde, Email: to Creditors who have submitted claims by 1 May 2015; otherwise, a [email protected], Tel: 0121 543 1900. distribution will be made without regard to the claim of any person in James Patrick Nicholas Martin and Mark Newman, Joint Liquidators respect of a debt not already proven. No further public advertisement 25 March 2015 (2311158) of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that 2311140SC SERVICES DEVELOPMENTS LIMITED they are of the opinion that the Company will be able to pay its debts (Company Number 06503763) in full within a period of 12 months from the commencement of the Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 winding-up. The Parsonage, Manchester, M3 2HW For further information, please contact Steve Elliott or Shelly Smith of Principal trading address: Unit 1 Wrotham Water Farm, Wrotham Monahans on 01793 818300 or at [email protected], Water Road, Wrotham, Sevenoaks, Kent, TN15 7SG [email protected]. Notice is hereby given that the creditors of the above-named Date of Appointment: 20 March 2015 company are required on or before 23 April 2015 to send in their Steve Elliott (IP 11110), Liquidator, Monahans, 38-42 Newport Street, names and addresses and particulars of their debts or claims, and the Swindon, SN1 3DR Tel: 01793 818300 names and addresses of their solicitors (if any) to John Paul Bell, 25 March 2015 (2311148) 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 SOUTHBROOK2311248 LIMITED personally, to come in and prove their said debts or claims at such (Company Number 02563588) time and place as shall be specified in such notice, or in default Registered office: 55 Baker Street, London W1U 7EU thereof they will be excluded from the benefit of any such distribution Principal trading address: 47 St John’s Wood High Street, London made before such debts are proved. This notice is purely formal. All NW8 7NJ known creditors have been, or shall be paid in full. Date of NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of appointment: 19 March 2015. BDO LLP, 55 Baker Street, London W1U 7EU was appointed Office Holder details: John Paul Bell (IP No 8608) of Clarke Bell Liquidator of the above named Company following resolutions passed Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 on 26 March 2015. 2HW The Liquidator gives notice pursuant to Rule 4.182(A) of the For further details contact: Katie Dixon email: Insolvency Rules 1986 that the creditors of the Company must send [email protected], Tel: +44 (0161) 907 4044. details in writing of any claim against the Company to the Liquidator John Paul Bell, Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 30 April 2015. 19 March 2015 (2311140) The Liquidator also gives notice under the provision of Rule 4.182(A)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

(6) that he intends to make a final distribution to creditors who have Office Holder details: Georgina Marie Eason and Michael Colin John submitted claims by 30 April 2015 otherwise a distribution will be Sanders (IP Nos. 9688 and 8698), both of MHA MacIntyre Hudson, made without regard to the claim of any person in respect of a debt New Bridge Street House, 30-34 New Bridge Street, London EC4V not already proven. No further public advertisement of invitation to 6BJ. prove debts will be given. For further details contact: Jasvanti Jesani Tel: 0207 429 0520 Email: The Liquidator may be contacted care of [email protected] [email protected] quoting 7/SMB/RAF/southbrook. Georgina Marie Eason, Joint Liquidator 27 March 2015 18 March 2015 (2311182) Malcolm Cohen, Liquidator (2311248)

VISION2311288 CAPITAL 54 LIMITED 2311138SYNTHES LIMITED (Company Number 03313695) (Company Number 01231893) Previous Name of Company: Vision Capital Limited (until 20 Registered office: Pinewood Campus, Nine Mile Ride, Wokingham, September 2008) Berkshire, RG40 3EW Registered office: 54 Jermyn Street, London, SW1X 6LY Principal trading address: N/A Principal trading address: 54 Jermyn Street, London, SW1X 6LY As Joint Liquidators of the Company, we hereby give notice that we Notice is hereby given, pursuant to Rule 4.182A of the Insolvency intend to make a final distribution to its creditors. The last date for Rules 1986, that the joint liquidators of the Company intend to make a proving is 27 April 2015 and creditors of the Company should, by that final distribution to creditors. Creditors are required to prove their date, send in their full names and addresses and particulars of their debts on or before 5 May 2015 by sending full details of their claims debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 to the joint liquidators at KPMG Restructuring, 15 Canada Square, More London Place, London, SE1 2AF. Date of Appointment: 18 London, E14 5GL. Creditors must also, if so requested by the joint March 2015. liquidators, provide such further details and documentary evidence to Office Holder details: Samantha Jane Keen and Russell Payne both of support their claims as the joint liquidators deem necessary. Ernst & Young LLP, 1 More London Place, London SE1 2AF, (IP Nos: The intended distribution is a final distribution and may be made 9250 and 11530). without regard to any claims not proved by 5 May 2015. Any creditor For further details contact: The Joint Liquidators, Tel: 020 7951 1063. who has not proved his debt by that date, or who increases the claim Alternative contact: Sian Jones. in his proof after that date, will not be entitled to disturb the intended S J Keen, Joint Liquidator final distribution. The joint liquidators intend that, after paying or 26 March 2015 (2311138) providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators’ hands following the final distribution to creditors shall be distributed to the TAMINCO2311187 UK LIMITED shareholders of the Company absolutely. In Members Voluntary Liquidation Date of Appointment: 23 March 2015. Office Holder details: John (Company Number 01481215) David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and Registered office: 1 More London Place, London SE1 2AF 8719) both of KPMG Restructuring, 15 Canada Square, London, E14 As Joint Liquidators of the Company, we hereby give notice that we 5GL. intend to make a final distribution to its creditors. The last date for For further details contact: Becky Hewett, Email: proving is 29 May 2015 and creditors of the Company should by that [email protected] Tel: +44 (0) 20 7311 8229 date send their full names and addresses and particulars of their John David Thomas Milsom, Joint Liquidator debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George 26 March 2015 (2311288) Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the WILCHAP2311180 110 HOLDCO LIMITED claim of any person in respect of a debt not yet proved. (Company Number 07902138) Derek Neil Hyslop (IP number 9970) and Colin Peter Dempster (IP Registered office: Wilkin Chapman LLP, The Hall, Lairgate, Beverley, number 8908) both of Ernst & Young LLP, Ten George Street, East Yorkshire, HU17 8HL Edinburgh EH2 2DZ were appointed Joint Liquidators of the Company Principal trading address: Alan Smith Street, Grimsby DN31 1SJ on 24 March 2015. Further information about this case is available Date of Appointment: 31 January 2015 from Scott MacKenzie at the offices of Ernst & Young LLP on 0141 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency 226 9160. Rules 1986, that the Liquidator of the Company intends to make a 24 March 2015 final distribution to creditors. Creditors are required to prove their D N Hyslop, Joint Liquidator (2311187) debts on or before 29 April 2015 by sending full details of their claims to the Liquidator at Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. TAX2311182 OPTIONS LIMITED Creditors must also, if so requested by the Liquidator, provide such (Company Number 03763574) further details and documentary evidence to support their claims as Registered office: New Bridge Street House, 30-34 New Bridge the Liquidator deems necessary. Street, London, EC4V 6BJ The intended distribution is a final distribution and may be made Principal trading address: 2 Home Close, Marshalls Lane, High Cross, without regard to any claims not proved by 29 April 2015. Any creditor Herts, SG11 1AJ who has not proved his debt by that date, or who increases the claim Notice is hereby given that the Creditors of the above named in his proof after that date, will not be entitled to disturb the intended Company are required, on or before 11 May 2015 to prove their debts final distribution. The Liquidator intends that, after paying or providing by sending their full names and addresses, particulars of their debts for a final distribution in respect of creditors who have proved their or claims, and the names and addresses of their solicitors (if any) to claims, all funds remaining in the Liquidator’s hands following the final the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street distribution to creditors shall be distributed to the shareholders of the House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by Company absolutely. notice in writing from the Joint Liquidators, creditors must, either This is a Members Voluntary Liquidation and it is anticipated that all personally or by their solicitors, come in and prove their debts at such liabilities will be settled in full. time and place as shall be specified in any such notice, or in default Further details contact: Laura Smart, Email: thereof they will be excluded from any distribution made before such [email protected] Tel: 01482 398392. debts are proved. Note: The Directors of the Company have made a 30 March 2015 declaration of solvency and it is expected that all creditors will be paid Christopher Garwood (IP Number 5829), Liquidator (2311180) in full. Date of appointment: 18 March 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 63 COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP Nicola Jayne Fisher (IP number 9090) and Christopher Herron (IP number 8755) both of Herron Fisher, Satago Cottage, 360a Brighton 2311061A.C. BARNES (WOKINGHAM) LIMITED Road, Croydon CR2 6AL were appointed Joint Liquidators of the (Company Number 00687052) Company on 26 March 2015. Further information about this case is Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, available from Lauren Matlock at the offices of Herron Fisher on 020 Hampshire GU51 3NN 8688 2100 or at [email protected]. Principal trading address: Knoll House, Knoll Road, Camberley, Brenard Kilcullen, Chairman of the Meeting (2311093) Surrey GU15 3SY At a general meeting of the Company, duly convened and held at The Lismoyne Hotel, 45 Church Road, Fleet, Hampshire GU51 4NE on 4 BRAMBER2311063 HOLDINGS LIMITED March 2015, the following Resolutions were passed as a Special (Company Number 09166255) Resolution and an Ordinary Resolution respectively: Registered office: 27 Church Street, Rickmansworth, Hertfordshire “That the Company be wound up voluntarily and that R J Thompson WD3 1DE of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 Principal trading address: Aegis House, 491 London Road, Isleworth, 3NN be and is hereby appointed Liquidator of the Company for the Middlesex TW7 4DA purposes of such winding up.” At a General Meeting of the members of the above named company, Office Holder: R J Thompson, IP no 8306 of Rendell Thompson, 32 duly convened and held at 1.15 pm on 27 March 2015 the following Aldershot Road, Fleet, Hampshire GU51 3NN. E-mail: resolutions were duly passed as a special and an ordinary resolution, [email protected], Tel: (01252) 816 636. Alternative respectively: person to contact with enquiries about the case: Benjamin Laycock 1. “That the company be wound up voluntarily.” Martin Barnes, Chairman of the meeting (2311061) 2. “That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE be and is hereby appointed liquidator of the company for the purposes of the winding up”. 2311088BC KITTING LIMITED Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church (Company Number 04776007) Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Registered office: Eagle Point, Little Park Farm Road, Segensworth, Liquidator of the Company on 27 March 2015. Further information Fareham, Hampshire PO15 5TD about this case is available from Chloe Fortucci at the offices of RE10 Principal trading address: Unit 2, 24 Palmers Road, Emsworth, (South East) Limited on 020 8315 7430 or at [email protected]. Hampshire, PO10 7DL Akhil Chaudhry, Chairman of the Meeting (2311063) By way of written resolution of the shareholders of the company, on 26 March 2015, the following resolutions were duly passed: “That the Company be wound up voluntarily and that Michael Ian CALVERT2311095 CONSULTING LIMITED Field and Carl Derek Faulds, both of Portland Business & Financial (Company Number 04958755) Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Registered office: Abbeydale, Wildernesse Avenue, Sevenoaks, Kent, Hampshire PO15 5TD, (IP Nos 008125 and 008767) are appointed TN15 0EA Joint Liquidators of the Company. Any act required or authorised to Principal trading address: Abbeydale, Wildernesse Avenue, be done by the liquidators, can be done by either of them acting Sevenoaks, Kent, TN15 0EA alone.” At a general meeting of the above-named Company duly convened Furthe details contact: The Joint Liquidators, Email: and held at Abbeydale, Wildernesse Avenue, Sevenoaks, Kent, TN15 [email protected] Tel: 01489 550 440. Alternative contact: Email: 0EA on 25 March 2015, the following resolutions were passed as [email protected] special and ordinary resolutions respectively: Robert C Carter, Director “That the company be wound up voluntarily, and that Roderick 25 March 2015 (2311088) Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No 8834) be appointed Liquidator for the purpose of such winding-up.” BK2311093 QUANTITY SURVEYING SERVICES LIMITED Further details contact: Rod Butcher, Tel: 0121 236 6001, Email: (Company Number 06975460) [email protected] Registered office: 4 Caraway Place, Wallington, Surrey SM6 7AG Peter Stanton Calvert, Chairman Principal trading address: 4 Caraway Place, Wallington, Surrey SM6 26 March 2015 (2311095) 7AG At a general meeting of the above named company duly convened and held at 11.15 am on 26 March 2015 at Satago Cottage, 360a CAMUS2311828 PROPERTY COMPANY LIMITED Brighton Road, Croydon CR2 6AL the following resolutions were duly Company Number: 080051 passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 Registered Office: 4 Buckstone Avenue, Edinburgh EH10 6QN as ordinary resolutions: Pursuant to Part 13 of the Companies Act 2006, the following 1. That the company be wound up voluntarily under the provisions of resolutions were passed by the members as special written the Insolvency Act 1986 resolutions on 24 March 2015: 2. That Christopher Herron, licensed insolvency practitioner and 1. THAT the Company be voluntarily wound up under the provisions Nicola of the Companies Act and that Colin Scott of Geoghegans Chartered Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Accountants, 6 St Colme Street, Edinburgh, EH3 6AD be hereby Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having appointed as Liquidator of the Company (the “Liquidator”) for the consented to act be and are hereby appointed joint liquidators for the purpose of such winding up. purpose of the voluntary winding up with the power to act jointly and 2. THAT the Liquidator be and is hereby authorised to divide among severally for the purpose of such winding up of the company’s affairs the members in specie or kind the remaining assets of the Company 3. That the joint liquidators be and are hereby authorised to distribute, and to exercise the powers set out in Part 1 or Schedule 4 of the amongst the shareholders, in specie all or any part of the assets of Insolvency Act 1986.” the company in accordance with the company’s articles of G David Rankine association. Director 4. That anything required or authorised to be done by the joint 24 March 2015 (2311828) liquidators be and is hereby authorised to be done by both or either of them. Please note that this is a members’ voluntary winding up and all CBF2311830 ASSOCIATES LTD creditors will be paid in full. Company Number: SC358513 In Members Voluntary Liquidation

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

At an Extraordinary General Meeting of the company duly convened creditors of the Company in full and pay non-preferential unsecured and held at Chevin, St Margarets Drive, Dunblane, Perthshire, FK15 creditors of the Company in full. That Jeremy Willmont and Emma 0DP on Thursday, 26th March 2015, the following resolutions were Sayers, both of Moore Stephens LLP, 150 Aldersgate Street, London, duly passed: EC1A 4AB, (IP Nos 9044 and 9695) be appointed joint liquidators for 1. Special Resolutions the purpose of the voluntary winding-up of the Company. The joint “That the company be wound up voluntarily” liquidators are to act either alone or jointly.” “That the liquidator be and is hereby authorised to divide among the For further details contact: Stacey Brown, E-mail: members either in specie or in kind the whole or any part of the [email protected], Tel: 020 7334 9191. Reference: assets of the company” L71180. 2. Ordinary Resolution J P Conrad, Director and Chairman “That Richard Gardiner of Thomson Cooper, 3 Castle Court, Carnegie 26 March 2015 (2311100) Campus, Dunfermline, KY11 8PB, be and is hereby appointed Liquidator for the purpose of such winding up”. David James Ross Clapperton, Chairman (2311830) IN2311085 THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) DORSET KNEE LIMITED (Company Number 07565721) 2311094CHRIS MORGAN ASSOCIATES LIMITED In Members’ Voluntary Liquidation (Company Number 03708220) Registered office: 28A The Hundred, Romsey, Hampshire SO51 8BW Trading Name: CMA Principal trading address: 67 Lansdowne Road, Bournemouth, BH1 Registered office: Prospect House, 11-13 Lonsdale Gardens, 1RW Tunbridge Wells, Kent, TN1 1NU (formerly House of Magnolias, Boars Previous registered name(s) in the last 12 months: None Head Road, Boars Head, Crowborough, East Sussex, TN6 3GR) Other trading (names) or style(s): None Principal trading address: Spa House, 18 Upper Grosvenor Road, Nature of business: Medical Practice Activities Tunbridge Wells, Kent, TN1 2EP NOTICE IS HEREBY GIVEN that at a General Meeting of the above- At a general meeting of the above named Company, duly convened named company, duly convened at Baker Tilly Highfield Court, and held at the offices of Compass Financial Recovery & Insolvency Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on 26 Limited, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, March 2015 the following special resolution was passed: Kent, TN1 1NU on 20 March 2015, the following Resolutions were “That the Company be wound up voluntarily and that Joint passed as a Special Resolution and as an Ordinary Resolution Liquidators be appointed for the purposes of such winding up” respectively: The Company also passed the following ordinary resolution: “That the Company be wound up voluntarily and that Mark Stephen “That Nigel Fox and Alexander Kinninmonth of Baker Tilly Willis, of Compass Financial Recovery & Insolvency Limited, Prospect Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, (IP Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint No 9391) be and is hereby appointed Liquidator of the Company for Liquidators to the company, to act on a joint and several basis” the purposes of the voluntary winding up.” Further details are available from: Further details contact: Mark Willis, Email: Correspondence address & contact details of case administrator [email protected], Tel: 01892 530600. Alternative contact: Charlotte Betteridge02380646534Baker Tilly Restructuring and Nick Coulter, Email: [email protected] Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Christopher Arthur Morgan, Director Hampshire SO53 3TZ 25 March 2015 (2311094) Name, address & contact details of Joint Liquidators Primary Office Holder: Nigel Fox Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, CLASSIC2311098 PROPERTIES LIMITED Chandlers Ford, Eastleigh SO53 3TZ (Company Number 03796815) 02380646534 IP Number: 8891 Previous Name of Company: Broomco (1867) Limited Joint Office Holder: Alexander Kinninmonth Registered office: Lower Plaza, 1 Fitzwilliam Street, Barnsley, S70 Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, 2RF Chandlers Ford, Eastleigh SO53 3TZ Principal trading address: Lower Plaza, 1 Fitzwilliam Street, Barnsley, 02380646534 IP Number: 9019 (2311085) S70 2RF At a General Meeting of the members of the above named Company, duly convened and held at Booth & Co, Coopers House, Intake Lane, EHS2311824 2014 LIMITED Ossett, WF5 0RG, on 23 March 2015, at 4.00 pm, the following Company Number: SC387020 resolutions were duly passed as a Special Resolution: Registered Office: 6 St Colme Street, Edinburgh EH3 6AD “That the company be wound up voluntarily and that Philip Booth, of Pursuant to Part 13 of the Companies Act 2006, the following Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, be and resolutions were passed by the members as special written is hereby appointed Liquidator for the purpose of such winding up.” resolutions on 26 March 2015: For further details contact: Phil Booth (IP No 9470), Email: 1. THAT the Company be voluntarily wound up under the provisions [email protected] Alternative contact: Alistair Barnes. of the Companies Act and that Colin Scott of Geoghegans Chartered Jason Lee Brook, Chairman Accountants, 6 St Colme Street, Edinburgh, EH3 6AD be hereby 23 March 2015 (2311098) appointed as Liquidator of the Company (the “Liquidator”) for the purpose of such winding up. 2. THAT the Liquidator be and is hereby authorised to divide among CONSOLIDATED2311100 GENERAL MINERALS PLC the members in specie or kind the remaining assets of the Company (Company Number 05529561) and to exercise the powers set out in Part 1 or Schedule 4 of the Trading Name: CGM Insolvency Act 1986.” Registered office: 62-64 Cornhill, London EC3V 3PL Bruce Tulloh Principal trading address: 23 Bahnhofstrasse, 6300 Zug, Switzerland Director Notice is hereby given that at a General Meeting of the Company held 26 March 2015 (2311824) at 6th Floor, 62-64 Cornhill, London EC3V 3PL, on 26 March 2015, at 4.00 pm, the following resolutions were passed as Special Resolutions: ESTRANS2311073 DEVELOPMENTS (CLIFTON) LIMITED “That the Company be wound up voluntarily and that in accordance (Company Number 07809044) with the provisions of the Company’s articles of association, the joint Registered office: Fleet Place House, 2 Fleet Place, London, EC4M liquidators be authorised to distribute to the members of the 7RF Company in specie all or any part of the Company’s assets. That the Principal trading address: Unit M, Kingsfield Business Centre, Redhill, joint liquidators may exercise their powers contained in Part 1 of Surrey, RH1 4DP Schedule 4 of the Insolvency Act 1986 to: pay preferential unsecured

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 65 COMPANIES

At a General Meeting of the Members of the above named Company, “That the Company be wound up voluntarily and that Timothy John duly convened and held at Fleet Place House, 2 Fleet Place, London, Edward Dolder and Trevor John Binyon, both of Opus Restructuring EC4M 7RF on 24 March 2015, the following resolutions were duly LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, (IP passed as a special resolution and ordinary resolution respectively: Nos 9008 and 9285) be and are hereby appointed Joint Liquidators of “That the Company be wound up voluntarily and that Peter John the Company and they be empowered to act jointly or severally in Godfrey-Evans and Christopher Laughton, both of Mercer & Hole, matters relating to the winding up.” Fleet Place House, 2 Fleet Place, London, EC4M 7RF, (IP Nos 8794 For further details contact: Matt Rolph Tel: 01908 306089, E-mail and 6531) be and are hereby appointed Joint Liquidators of the [email protected] company for the purpose of the winding up. The Joint Liquidators Jennifer Keeble, Director may act jointly or severally so that all functions may be exercised by 25 March 2015 (2311083) either or both of the liquidators. Further information can be obtained from the Joint Liquidators or the case adminstrator Julie Power at Mercer & Hole, Fleet Place House, 2 GLOBAL2311086 CONSULTING SERVICES LIMITED Fleet Place, London, EC4M 7RF, Tel: 020 7236 2629. (Company Number 03579626) Michael John Walter, Chairman Registered office: 4 Westwood Gardens, London SW13 0LB 25 March 2015 (2311073) Principal trading address: 4 Westwood Gardens, London SW13 0LB Notice is hereby given that the following resolutions were passed on 25 March 2015, as a Special Resolution and an Ordinary Resolution 2311078FORMET SHEET METAL LIMITED respectively: (Company Number 01923174) “That the Company be wound up voluntarily and that Henry Anthony Registered office: 15-17 Church Street, Stourbridge, West Midlands, Shinners and Anthony Cliff Spicer, both of Smith & Williamson LLP, 25 DY8 1LU Moorgate, London EC2R 6AY, (IP Nos. 9280 and 9071) be appointed Principal trading address: Previously: Unit F, Hoo Farm Industrial as Joint Liquidators for the purposes of such voluntary winding up.” Estate, Worcester Road, Kidderminster, DY11 7RA The Joint Liquidators can be contacted by Tel: 020 7131 4422. At a General Meeting of the members of Formet Sheet Metal Limited Alternative contact: Miriam Lepackova. held on 20 March 2015, the following Resolutions were passed as a Paul James Downes, Director Special Resolution and as an Ordinary Resolution respectively: 27 March 2015 (2311086) “That the Company be wound up voluntarily and that Nigel Price and Gareth Prince, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG, (IP Nos 008778 H2311097 H RISK FINANCE LIMITED and 16090) be and are hereby appointed as Joint Liquidators for the (Company Number 08038509) purposes of such winding up and that any power conferred on them Registered office: 90 High Holborn, London WC1V 6XX by law or by this resolution, may be exercised and any act required or Principal trading address: 90 High Holborn, London WC1V 6XX authorised under any enactment to be done by them, may be done by Notice is hereby given that the following resolutions were passed on them jointly or by each of them alone.” 24 March 2015, as a Special Resolution and an Ordinary Resolution Any person who requires further information may contact the Joint respectively: Liquidator by telephone on 0121 200 8150. Alternatively enquiries can “That the Company be wound up voluntarily and that Mike Rollings be made to Jason Daft by e-mail at [email protected] and Steve Butt, both of Rollings Oliver LLP, 6 Snow Hill, London or by telephone on 0121 200 8150. EC1A 2AY, (IP Nos 8107 and 9108) be appointed as Joint Liquidators Adrian Taylor, Chairman for the purposes of such voluntary winding up.” 25 March 2015 (2311078) For further details contact: Mike Rollings or Steve Butt, E-mail: [email protected]. Alternative contact: Harry Collins. Graham Chase, Director 2311823GH PEMS LTD 26 March 2015 (2311097) Company Number: SC426842 The following resolutions were duly passed as special and ordinary resolutions by the members of the company: HARPER2311091 BROS.(BALHAM)LIMITED i. A special resolution that the company be wound up voluntarily. (Company Number 00536598) ii. An ordinary resolution that Deborah Ann Cockerton of DCA Registered office: 8 Swallow Drive, Milford on Sea, Lymington, SO41 Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, 0XD SS1 1EF, United Kingdom be and hereby is appointed liquidator of Principal trading address: 8 Swallow Drive, Milford on Sea, the company. Lymington, SO41 0XD iii. An ordinary resolution that the remuneration of the liquidator be At a Special General Meeting of the above-named Company, duly fixed by reference to the time properly given by the liquidator and her convened, and held at 8 Swallow Drive, Milford on Sea, Lymington, staff in attending to matters arising in the winding up, to be fixed at SO41 0XD on 25 March 2015, the following Resolutions were passed £1,680 inclusive of VAT, plus disbursements which are to be capped as a Special Resolution and an Ordinary Resolution respectively: at £280 inclusive of VAT and drawn from recoverable VAT. “That the Company be wound up voluntarily, and that Timothy Frank v. A special resolution that the liquidator be and hereby is authorised Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West to distribute among the members in specie or in kind the whole or any Midlands, WS1 1QL, (IP No: 8202) be and he is hereby appointed part of the assets of the company and to determine how such Liquidator for the purpose of such winding-up.” divisions shall be carried out as between the members. Further details contact: Timothy Frank Corfield, Email: vi. A special resolution that the liquidator be, and hereby is, [email protected] Tel: 01922 722205. Alternative authorised to pay any class of creditor in full. contact: Richard Owen, Tel: 01922 722205 Dated; 13 March 2015 M Raleigh, Director Mr Greg Hannah (2311823) 25 March 2015 (2311091)

GKP2311083 (LUTON) LIMITED HC2311062 RESOURCES LIMITED (Company Number 02456871) (Company Number 07506025) Registered office: First Floor, 5 Doolittle Yard, Froghall Road, Registered office: 6 Link Way, Howsell Road, Malvern, Worcestershire Ampthill, Bedfordshire, MK45 2NW WR14 1UQ Principal trading address: First Floor, 5 Doolittle Yard, Froghall Road, Principal trading address: 6 Link Way, Howsell Road, Malvern, Ampthill, Bedfordshire, MK45 2NW Worcestershire WR14 1UQ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Notice is hereby given, pursuant to Section 85 of the INSOLVENCY following resolutions were duly passed by the members of the ACT 1986, that the following resolutions were passed by the company on 25 March 2015, as a Special and Ordinary written members of the above-named Company on 26 March 2015: Resolutions: Special Resolution

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

1. That the Company be wound up voluntarily. Justin Surman, Director Ordinary Resolution Further information about this case is available from the offices of 2. That Andrew Shackleton and Colin Nicholls, Licensed Insolvency AshtonsJWD telephone 01329 834040, fax 01329 834041. The Practitioners, be appointed Joint Liquidators of the Company, and Directors and Licensed Insolvency Practitioners in this office are that they act jointly and severally. Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). Andrew Shackleton (IP number 9724) and Colin Nicholls (IP number (2311092) 9052) both of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA were appointed Joint Liquidators of the K12311074 DESIGN (COLLINGHAM) LIMITED Company on 26 March 2015. Further information about this case is (Company Number 03501586) available from Emma Poole at the offices of Smart Insolvency Registered office: 12 Granby Road, Harrogate, HG1 4ST Solutions Ltd on 01905 888737 or at Principal trading address: Low Hall Farm, The Butts, Brompton-by- [email protected]. Sawdon, Scarborough, Yorkshire YO13 9DJ Hamish Donald Campbell, Director (2311062) At a general meeting of the members of the above named Company, duly convened and held at Low Hall Farm, The Butts, Brompton by Sawdon, Scarborough, YO13 9DJ on 17 March 2015, the following 2311096J. & R. MORAN LIMITED resolutions were duly passed: (Company Number 01917736) “That the Company be wound up voluntarily and that Andrew Clay, of Registered office: Mentor House, Ainsworth Street, Blackburn, BB1 ATC Business Recovery Services Limited, 12 Granby Road, 6AY Harrogate, HG1 4ST, (IP No. 9164) be and is hereby appointed Principal trading address: Previously: Lower Philips Road, Whiteburk Liquidator of the Company for the purpose of the voluntary winding Industrial Estate, Blackburn, BB1 5TH up.” At a General Meeting of the members of J. & R. Moran Limited held Further details contact: Andrew Clay, Tel: 01423 603101 on 23 March 2015, the following resolutions were passed as a special Gregory Kilroy, Director resolution and as an ordinary resolution respectively: 27 March 2015 (2311074) “That the Company be wound up voluntarily and that Lila Thomas and David Robert Acland, both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP KENT2311077 VALLEY HOLIDAYS LIMITED Nos 009608 and 008894) be and are hereby appointed as Joint (Company Number 03061838) Liquidators for the purposes of such winding-up and that any power Registered office: Lindens, Ashley Park Road, Walton on Thames, conferred on them by law or by this resolution, may be exercised and Surrey KT12 1JU any act required or authorised under any enactment to be done by Principal trading address: Lindens, Ashley Park Road, Walton on them, may be done by them jointly or by each of them alone.” Thames, Surrey KT12 1JU Any person who requires further information may contact the Joint Notice is hereby given that the following resolutions were passed on Liquidator by telephone on 01772 202000. Alternatively enquiries can 19 March 2015, as a Special Resolution and an Ordinary Resolution be made to Joseph Allen by email at Joseph.Allen@begbies- respectively: traynor.com or by telephone on 01772 202000. “That the Company be wound up voluntarily, that Kevin Lucas FCA Jacqueline Mansfield, Chairman FABRP, of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire 23 March 2015 (2311096) WA14 1EY, (IP No 9485) be and is hereby appointed Liquidator of the Company.” For further details contact: Kevin Lucas, E-mail: THE2311079 COMPANIES ACTS 1985, 1989 AND 2006 [email protected], Tel: 0161 929 8666. Alternative contact: JASMINE BOX LIMITED Lisa Edwards. (Company Number 06891094) Michael George Denny, Director Registered office: 57 Boverton Road, Llantwit Major, South 26 March 2015 (2311077) Glamorgan, CF61 1YA Principal trading address: 57 Boverton Road, Llantwit Major, South Glamorgan, CF61 1YA SPECIAL2311822 RESOLUTION At a general meeting of the company held at 38-42 Newport Street, PURSUANT TO SECTION 84 OF THE INSOLVENCY ACT 1986 Swindon, Wiltshire, SN1 3DR, on 24 March 2015, the following KGME LTD Resolutions were duly passed: Company Number: SC341637 1. That Jasmine Box Limited be wound up voluntarily. At an extraordinary general meeting of the members of the above 2. That Steve Elliott, Licensed Insolvency Practitioner of Monahans, named company, duly convened and held at 11.30 am on 20 March 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby 2015 at 12 Carden Place, Aberdeen AB10 1UR, the following special appointed liquidator for the purpose of winding up the Company’s resolutions were passed: affairs and distributing its assets and that any act required or 1. That the company be wound up voluntarily and that Michael James authorised under any enactment to be done by the liquidator may be Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden done by one or more of the persons for the time being holding the Place, Aberdeen be and is appointed liquidator of the company for office of liquidator. the purposes of such winding up. Ian William Thomas, Chairman 2. That the liquidator be and is hereby authorised to distribute to the 24 March 2015 (2311079) members, either in specie or in kind, the whole or any part of the assets of the company. Kenneth G Laing, Chairman (2311822) JMS2311092 MANAGEMENT CONSULTANCY LIMITED (Company Number 05117315) Registered office: 62 Victoria Way, Liphook, Hampshire GU30 7NJ KRISEN2311082 PROPERTIES LIMITED Principal trading address: 62 Victoria Way, Liphook, Hampshire GU30 (Company Number 03688527) 7NJ Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, The Insolvency Act 1986 and the Companies Act 2006 Hampshire GU51 3NN At a General Meeting of the members of the above named company, Principal trading address: 8 Fair View Cottages, High Road, duly convened and held at 10 Shedfield House Dairy, Sandy Lane, Cookham, Maidenhead, Berkshire SL6 9JE Shedfield, Southampton SO32 2HQ on 24 March 2015 at 12 noon the At a general meeting of the Company, duly convened and held at the following resolutions were duly passed: No 1 as a Special Resolution offices of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire and No 2 as an Ordinary Resolution:- GU51 3NN on 11 March 2015, the following Resolutions were passed 1. That the company be wound up voluntarily. as a Special Resolution and an Ordinary Resolution respectively: 2. That Judith Carolyn Wade-Duffee of AshtonsJWD, Southampton be and is hereby appointed Liquidator for the purposes of such winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 67 COMPANIES

“That the Company be wound up voluntarily and that R J Thompson OHURAI2311076 LIMITED of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 (Company Number 07543313) 3NN be and is hereby appointed Liquidator of the Company for the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, purposes of such winding up.” St. Albans, Herts AL1 5JN Office Holder: R J Thompson, IP no 8306 of Rendell Thompson, 32 Principal trading address: 304 Taylor House, 3 Storehouse Mews, Aldershot Road, Fleet, Hampshire GU51 3NN. E-mail: London E14 8GS [email protected], Tel: (01252) 816 636. Alternative At a General Meeting of the above named Company, duly convened, person to contact with enquiries about the case: Benjamin Laycock and held on Monday, 23 March 2015 at 101 Birkbeck Road, Christopher Edwards, Chairman of the meeting (2311082) Beckenham BR3 4SW the subjoined RESOLUTIONS were duly passed, viz: RESOLUTIONS: 2311075KTMV LIMITED l. As a Special Resolution, “THAT the Company be wound up (Company Number 06425465) voluntarily”. Registered office: 100 High Street, Evesham, Worcestershire WR11 2. As an Ordinary Resolution, “THAT Phillip Anthony Roberts of 4EU Sterling Ford be and is hereby appointed liquidator for the purposes Principal trading address: 7 Church Road, Claverdon, Warwickshire of such winding up and that he shall be remunerated and his CV35 8PB disbursements paid in accordance with Sterling Ford’s Terms & Scale Notice is hereby given, pursuant to Section 85 of the Insolvency Act of Charges MVL(C) dated 1 January 2015”. 1986, that the following resolutions were passed by the members of 3. As a Special Resolution, “THAT in accordance with the provisions the above-named Company on 27 March 2015: of the Company’s Articles of Association, the liquidator be and is Special Resolution hereby authorised to divide among the members in specie all or any 1. That the Company be wound up voluntarily. part of the company’s assets”. Ordinary Resolution Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed purposes of such winding up. Liquidator of the Company on 23 March 2015. Further information Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, about this case is available from the offices of Sterling Ford on 01727 Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 811161 or at [email protected]. 8DJ was appointed Liquidator of the Company on 27 March 2015. Rachelle Claire Metcalfe, Chairman (2311076) Further information about this case is available from Margaret Carter at the offices of MB Insolvency on 01905 776771 or at [email protected]. SPECIAL2311833 RESOLUTION Martin James Verity, Chairman (2311075) PURSUANT TO SECTION 84 OF THE INSOLVENCY ACT 1986 OSPREY TAKE AWAY LIMITED Company Number: SC250360 MARLAY2311068 LTD At an extraordinary general meeting of the members of the above (Company Number 08292805) named company, duly convened and held at 11.00 am on 17 March Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 2015 at 12 Carden Place, Aberdeen AB10 1UR, the following special The Parsonage, Manchester, M3 2HW resolutions were passed: Principal trading address: 4 Englewood Road, Balham, London, SW12 1. That the company be wound up voluntarily and that Michael James 9NZ Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden At a General Meeting of the above named company, duly convened Place, Aberdeen be and is appointed liquidator of the company for and held at 4 Englewood Road, Balham, London, SW12 9NZ, on 20 the purpose of such winding up. March 2015, the following resolutions were passed as a special 2. That the liquidator be and is hereby authorised to distribute among resolution and ordinary resolution respectively: the members, either in specie or in kind, the whole or any part of the “That the company be wound up voluntarily and John Paul Bell, of assets of the company. Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Thomas Forrest, Chairman (2311833) Manchester M3 2HW, (IP No. 8608) be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: 2311071IN THE MATTER OF THE INSOLVENCY ACT 1986 [email protected] Tel: +44 (0161) 907 4044 PARAGON UK LLP Niamh McBreen, Director (Company Number OC343898) 20 March 2015 (2311068) Registered office: 22 The Quadrant, Richmond, TW9 1BP Principal trading address: 7 Swallow Place, London, W1B 2AG Passed on 25 March 2015 NAISHA2311087 INFOTECH LIMITED At a General Meeting of the above named LLP, duly convened and (Company Number 08652394) held at 7 Swallow Place, London, W1B 2AG on 25 March 2015 the Registered office: 103 Gateway East, Marsh Lane, Leeds, LS9 8AU following Special Determination was duly passed: Principal trading address: 103 Gateway East, Marsh Lane, Leeds, LS9 “That the LLP be wound up voluntarily;” 8AU and Resolutions of Naisha Infotech Limited were passed by Written Hugh Francis Jesseman of Antony Batty & Company LLP: 3 Field Resolution of the sole member of the Company on 25 March 2015, as Court, Gray’s Inn, London WC1R 5EF was appointed as Liquidator. a Special Resolution and as an Ordinary Resolution: Hugh Jesseman, Liquidator (IP No 9480), Antony Batty & Company “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the LLP: 3 Field Court, Gray’s Inn, London WC1R 5EF, Telephone: 020 Company be wound up voluntarily and that pursuant to sections 84(1) 7831 1234, Fax: 020 7430 2727, Email: [email protected] and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Office contact: Claire Howell Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. R Perry (2311071) 9359) be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” For further details contact: Donald Iain McNaught, Tel: 0141 222 PARKER2311080 BIRD GARDNER LIMITED 5800. Alternative contact: Emma Davidson (Company Number 07630444) Kunal Radia, Director Registered office: 24-28 Queen Street, Huddersfield, HD1 2SP 25 March 2015 (2311087) Principal trading address: 24-28 Queen Street, Huddersfield, HD1 2SP

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named Company, 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, duly convened and held at DLP House, 46 Prescott Street, Halifax, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed HX1 2QW on 19 March 2015, at 4.15 pm, the following resolutions Liquidator for the purposes of such winding up. were duly passed as a Special resolution and as ordinary resolutions Office Holder Details: Clive Morris, Office Holder Number: 8820, respectively: Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 “That the Company be wound up voluntarily pursuant to Section 84(1) 5PA. Administrator: John Thompson. Contact Details: 01257 452021 (b) of the Insolvency Act 1986, that Antony Denham and Sarah Long, Hirish Ragoo, Chairman both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, 17 March 2015 (2311067) Halifax, HX1 2QW, (IP Nos: 9613 and 9615) be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that the Joint Liquidators in carrying out RISHABH2311070 PRASAD LIMITED their functions and exercising their powers may act on their own or (Company Number 06869269) jointly as such their functions and powers may be exercised by either Registered office: 14 Knighton Grange Road, Leicester, Leicestershire one of them acting jointly or on their own account.” LE2 2LE Further details contact: Email: [email protected] By way of Written Resolution of the members dated 26 March 2015 it Ranjit Singh Uppal, Chairman was resolved: 25 March 2015 (2311080) “That the Company be wound-up voluntarily and that Situl Devji Raithatha and Deviesh Ramesh Raikundalia of Springfields Business Recovery & Insolvency Limited, 38 De Montfort Street, Leicester LE1 2311072PEMBRO PROPERTIES LIMITED 7GS, are hereby appointed Joint Liquidators for the purposes of such (Company Number 04954664) winding-up, and they are both to act jointly or separately on all Registered office: c/o John Harlow Insolvency & Corporate Recovery, matters.” 47 New Walk, Leicester, LE1 6TE “That the Joint Liquidators be and are hereby authorised to distribute Principal trading address: 24 Queens Square, Bath, BA1 2HY all or part of the assets in specie to the shareholders in such At a Special Meeting of the shareholders of the above named proportion as they mutually agree.” Company, duly convened and held on 23 March 2015, the following “That the Joint Liquidators be authorised under the provisions of Resolutions were duly passed as a Special Resolution and as an Section 165(2) to exercise the powers laid down in Schedule 4, Part I Ordinary Resolution: of the INSOLVENCY ACT 1986.” “That the Company be wound up voluntarily and that John Harlow, of Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP John Harlow Insolvency & Corporate Recovery, 47 New Walk, NO 13890), Joint Liquidators, Springfields Business Recovery & Leicester, LE1 6TE, (IP No 8319) be and is hereby appointed as Insolvency Limited, 38 De Montfort Street, Leicester LE1 7GS, Liquidator for the purposes of winding up the Company.” Alternative contact: Luke Littlejohn, 0116 299 4745. For further details contact: Lynda Butcher Email: R . Prasad, Director [email protected] Tel: 0116 275 5021 26 March 2015 (2311070) Frank Geoffrey Collins, Director 23 March 2015 (2311072) ROGER2311089 GARNER HOLDING COMPANY LIMITED (Company Number 03583359) PENNINE2311069 CASTINGS LIMITED Registered office: Black Country House, Rounds Green Road, (Company Number 02237282) Oldbury, B69 2DG Registered office: c/o John Harlow Insolvency & Corporate Recovery, Principal trading address: 3 Alderton Close, Solihull, West Midlands, 47 New Walk, Leicester, LE1 6TE B91 3GQ Principal trading address: Modder Place, Armley, Leeds, LS12 3ES At a General Meeting of the above named company duly convened At a Special Meeting of the shareholders of the above named and held at Black Country House, Rounds Green Road, Oldbury, B69 Company, duly convened and held on 23 March 2015, the following 2DG on 25 March 2015, at 4.00 pm, the following resolutions were Resolutions were duly passed as a Special Resolution and as an duly passed: Ordinary Resolution: “That the Company be wound up voluntarily and that James Patrick “That the Company be wound up voluntarily and that John Harlow, of Nicholas Martin, of CCW Recovery Solutions LLP, Black Country John Harlow Insolvency & Corporate Recovery, 47 New Walk, House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Leicester, LE1 6TE, (IP No 8319) be and is hereby appointed as Mark Newman, of CCW Recovery Solutions LLP, 4 Mount Ephraim Liquidator for the purposes of winding up the Company.” Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos 008316 and 008723) For further details contact: Lynda Butcher, Email: be and are hereby appointed Joint Liquidators for the purpose of the [email protected], Tel: 0116 275 5021. winding up.” Peter Black, Director For further details contact: Leanne Wylde, Email: 26 March 2015 (2311069) [email protected], Tel: 0121 543 1900. Janet E Garner, Chairman 25 March 2015 (2311089) RAGOO2311067 ACTUARIAL LIMITED (Company Number 7164367) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 SC2311090 SERVICES DEVELOPMENTS LIMITED 5PA (Company Number 06503763) Principal trading address: 90 Kingsdown Avenue, Croydon CR2 6QH Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Insolvency Act 1986 The Parsonage, Manchester, M3 2HW At a General Meeting of the Members of the above named Company, Principal trading address: Unit 1 Wrotham Water Farm, Wrotham duly convened, and held at the offices of Marshall Peters Limited, Water Road, Wrotham, Sevenoaks, Kent, TN15 7SG Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 17 March At a General Meeting of the above named company, duly convened 2015 at 11.00 am, the following Resolutions were duly passed:- and held at Unit 1 Wrotham Water Farm, Wrotham Water Road, Special Resolutions Wrotham, Sevenoaks, Kent, TN15 7SG, on 19 March 2015, the 1. That the Company be wound up voluntarily following resolutions were passed as a special resolution and ordinary 2. That the Liquidator is authorised to distribute the assets of the resolution respectively: Company in settlement of the outstanding liabilities of the Company “That the company be wound up voluntarily and John Paul Bell, of among the members of the Company in specie, the whole or part of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, the assets of the Company. Also, the Liquidator is authorised sanction Manchester M3 2HW, (IP No 8608) be and is hereby appointed of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Liquidator for the purposes of such winding up.” Ordinary Resolution For further details contact: Katie Dixon email: [email protected], Tel: +44 (0161) 907 4044. Robert Young, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 69 COMPANIES

19 March 2015 (2311090) 2311066SYNTHES LIMITED (Company Number 01231893) Registered office: Pinewood Campus, Nine Mile Ride, Wokingham, 2311081SCOTT REES & CO LIMITED Berkshire, RG40 3EW (Company Number 07983089) Principal trading address: N/A Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, Pursuant to Section 288 of the Companies Act 2006 the following Bury, Lancashire, BL9 8DG resolutions on 18 March 2015, were duly passed: Principal trading address: Centaur House, Gardiners Place, “That the Company be wound up voluntarily and that Samantha Jane Skelmersdale, WN8 9SP Keen and Russell Payne, both of Ernst & Young LLP, 1 More London At a General Meeting of the above named Company, duly convened Place, London SE1 2AF, (IP Nos 9250 and 11530) be and they are and held at Centaur House, Gardiners Place, Skelmersdale, WN8 9SP hereby appointed Joint Liquidators for the purposes of the winding on 17 March 2015, at 11.00 am, the following Resolutions were up.” passed as a Special Resolution, and as an Ordinary Resolution For further details contact: The Joint Liquidators, Tel: 020 7951 1063. respectively: Alternative contact: Sian Jones. “That the Company be and is hereby wound up voluntarily and that S Thomas Robin Lavery, Director Markey and M J Colman, both of Leonard Curtis, Hollins Mount, 26 March 2015 (2311066) Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos 14912 and 9721) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are TAMINCO2311065 UK LIMITED authorised to act jointly and severally.” (Company Number 01481215) Further details contact: S Markey and M J Colman, Registered office: 1 More London Place, London SE1 2AF Email:[email protected], Tel: 0161 413 0930. On 24 March 2015 the following written resolution was passed by the Royston Smith, Director shareholders of the company, as a special resolution: 25 March 2015 (2311081) Special Resolution “THAT the Company be wound up voluntarily, and that Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George THE2311099 COMPANIES ACTS 1985, 1989 AND 2006 Street, Edinburgh EH2 2DZ be and they are hereby appointed SONO UK LIMITED Liquidators for the purposes of such winding up and any power (Company Number 03022004) conferred on them by law or by this resolution, may be exercised and Registered office: Enterprise House, Murdock Road, Dorcan, any act required or authorised under any enactment to be done by Swindon, SN3 5HY them, may be done by them jointly or by each alone.” Principal trading address: Enterprise House, Murdock Road, Dorcan, Derek Neil Hyslop (IP number 9970) and Colin Peter Dempster (IP Swindon, SN3 5HY number 8908) both of Ernst & Young LLP, Ten George Street, At a general meeting of the company held at Box 50335, 202 13 Edinburgh EH2 2DZ were appointed Joint Liquidators of the Company Malmo, Sweden, on 20 March 2015, the following Resolutions were on 24 March 2015. Further information about this case is available duly passed: from Scott MacKenzie at the offices of Ernst & Young LLP on 0141 1. That SONO UK Limited be wound up voluntarily. 226 9160. 2. That Steve Elliott, Licensed Insolvency Practitioner of Monahans, Wilko Jan Van Rooijen, Director (2311065) 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of winding up the Company’s affairs and distributing its assets and that any act required or TAX2311172 OPTIONS LIMITED authorised under any enactment to be done by the liquidator may be (Company Number 03763574) done by one or more of the persons for the time being holding the Registered office: New Bridge Street House, 30-34 New Bridge office of liquidator. Street, London, EC4V 6BJ Nils Lennart Neander, Chairman Principal trading address: 2 Home Close, Marshalls Lane, High Cross, 20 March 2015 (2311099) Herts, SG11 1AJ Notice is hereby given that the following Resolutions were passed on 18 March 2015, as Special and an Ordinary Resolution respectively: 2311084SOUTHBROOK LIMITED “That the Company be wound up voluntarily and that the winding up (Company Number 02563588) proceed as a Members Voluntary Liquidation and that for the purpose Registered office: 55 Baker Street, London W1U 7EU of the winding up of the Company Georgina Marie Eason and Michael Principal trading address: 47 St John’s Wood High Street, London Colin John Sanders, both of MHA MacIntyre Hudson, New Bridge NW8 7NJ Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos Passed 26 March 2015 9688 and 8698)are hereby appointed Joint Liquidators of the Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Company. director of the company proposed that resolutions 1, 2 and 3 were For further details contact: Jasvanti Jesani Tel: 0207 429 0520 Email: passed as special resolutions (Special Resolutions) and resolution 4 [email protected] was passed as an ordinary resolution (Ordinary Resolution). Mark Salt, Director SPECIAL RESOLUTIONS 18 March 2015 (2311172) 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. THANRATHER2311064 LIMITED 2 That the Liquidator be and is authorised to distribute all or part of (Company Number 01748656) the assets in specie to the shareholders in such proportion as they Trading names/styles: Thanrather Limited; Auto Glass York Limited mutually agree. Previous Name of Company: Auto Glass York Limited 3 That the Liquidator be authorised under the provisions of Section Registered office: 39 Wilkinsons Court, Easingwold YO61 3GH 165(2) to exercise the powers laid down in Schedule 4, Part I of the Principal trading address: Layerthorpe, York YO31 7YW Insolvency Act 1986. Companies Act 2006 and Insolvency Act 1986 ORDINARY RESOLUTION At a general meeting of the above named company duly convened 1 That the Liquidator’s fees are to be paid on a time costs basis. and held at Westminster Business Centre, Nether Poppleton, York Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker YO26 6RB at 3.30 pm on 24 March 2015, the following resolutions Street, London W1U 7EU was appointed Liquidator of the Company were passed: No. 1 as a special resolution and No. 2 as an ordinary on 26 March 2015. Further information is available from the offices of resolution:- BDO LLP on [email protected] quoting 7/SMB/RAF/southbrook. 1. That the company be wound up voluntarily. Michael Hofbauer, Michael Crowther, Directors (2311084)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2. That John William Butler and Andrew James Nichols of Redman 2311545SANSBURY DOUGLAS SOLICITORS Nichols Butler, Westminster Business Centre, Nether Poppleton, York PARTNERSHIP RETIREMENT FROM SANSBURY DOUGLAS YO26 6RB be and are hereby appointed joint liquidators for the SOLICITORS purpose of such winding up and that the joint liquidators may act Sansbury Douglas Solicitors of 6 Unity Street, Bristol BS1 5HH jointly and severally in all matters relating to the conduct of the announce the retirement from the partnership of Nicholas John Arthur liquidation of the company. with effect from 1st April, 2015 Pamela Chilton, Chairman Garry Crowther, Partner Dated: 24 March 2015 Signed on behalf of Garry Crowther, David Campbell, David Fanson, Liquidators’ Details: John William Butler and Andrew James Nichols of Tim Rose and Peter Richardson, Partners (2311545) Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: 01904 520 116 Office Holder Numbers: 9591 and 8367 (2311064) NOTICE2311544 OF RETIREMENT MACKELLAR SCHWERDT ARCHITECTS Notice is hereby given that with effect from 1st April 2015 Mr. Richard 2311111VIBRANT INNOVATION LTD Wratten retired from the Partnership of “Mackellar Schwerdt (Company Number 07856519) Architects”. All debts due to and owing by the Partnership will be Registered office: Unit 11, Hove Business Centre, Fonthill Road, received and paid by the continuing partners who will continue to Hove, BN3 6HA carry on the said business in partnership under the name of Principal trading address: Unit 11, Hove Business Centre, Fonthill “Mackellar Schwerdt Architects” based in Lewes BN7 2ND. (2311544) Road, Hove, BN3 6HA Resolutions of Vibrant Innovation Ltd were passed by Written Resolution of the sole member of the Company on 13 March 2015, as FDC2311525 LAW a Special Resolution and as an Ordinary Resolution: TAKE NOTICE that with effect from the 1 April 2015 David Gazzard “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the will be retiring as a Partner from FDC Law solicitors of 22 Bath Street, Company be wound up voluntarily and that pursuant to sections 84(1) Frome, Somerset BA11 1BD. and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Any communication regarding Mr Gazzard’s retirement should be Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. directed to the Practice Manager Steve Hale at the said address. 9359) be appointed Liquidator of the Company for the purposes of (2311525) winding up the Company’s affairs and distributing its assets.” For further details contact: Donald Iain McNaught, Tel: 0141 222 DISSOLUTION OF PARTNERSHIP 5800. Alternative contact: Emma Davidson Daniel Kirk, Director 2311866THE ORCHARD STREET FOUNDER PARTNER LIMITED 13 March 2015 (2311111) PARTNERSHIP Notice is hereby given that the Orchard Street Founder Partner Limited Partnership formed pursuant to the Limited Partnership Act VISION2311106 CAPITAL 54 LIMITED 1907 and registered in Scotland under Partnership No. SL 006402 (Company Number 03313695) (the “Partnership”), having concluded the business of the Partnership, Previous Name of Company: Vision Capital Limited (until 20 was dissolved with effect from 25 March 2015. OSIM Real Estate GP September 2008) Limited in its capacity as General Partner of the Partnership has Registered office: 54 Jermyn Street, London, SW1X 6LY agreed to dissolve the Partnership. Principal trading address: 54 Jermyn Street, London, SW1X 6LY Approved Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Date.25 March 2015 following written resolutions were passed on 23 March 2015, as a David Lee Special Resolution and as an Ordinary Resolution: For and on behalf of OSIM Real Estate GP Limited “That the Company be wound up voluntarily in accordance with as general partner of the Orchard Street Founder Partner Limited Chapter III and Part IV of the Insolvency Act 1986 and that John David Partnership (2311866) Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 15 Canada Square, London, E14 5GL, (IP Nos. 9241 and 8719) be and are hereby appointed Joint Liquidators of the Company and that any THE2311539 ORCHARD STREET UK SPECIAL SITUATIONS PROPERTY power conferred on them by the Company, or by law, be exercisable LIMITED PARTNERSHIP by them jointly, or by either of them alone.” Notice is hereby given that the Orchard Street UK Special Situations For further details contact: Becky Hewett, Email: Property Limited Partnership formed pursuant to the Limited [email protected] Tel: +44 (0) 20 7311 8229 Partnership Act 1907 and registered in England and Wales under Julian Paul Vivian Mash, Director Partnership No. LP014977 (the “Partnership”), having concluded the 23 March 2015 (2311106) business of the Partnership, was dissolved with effect from 18 March 2015. Orchard Street Property GP Limited in its capacity as General Partner of the Partnership has agreed to dissolve the Partnership. David Lee Partnerships For and on behalf of Orchard Street Property GP Limited as general partner of the Orchard Street UK Special Situations CHANGE IN THE MEMBERS OF A PARTNERSHIP Property Limited Partnership 18 March 2015 (2311539) CT2311869 SEIVWRIGHT & SONS Take notice that the partnership of CT Seivwright & Sons, carrying on business at Hillend, Fordyce, Banff, Aberdeenshire, AB45 2UX, has THE2311536 ORCHARD STREET UK SPECIAL SITUATIONS II LIMITED accepted the resignation of Kenneth Alexander Seivwright as a PARTNERSHIP partner with effect from 26 March 2015. The partnership shall not be Notice is hereby given that the Orchard Street UK Special Situations dissolved as a result of such resignation but shall continue as Property Limited Partnership formed pursuant to the Limited between the continuing partners (Carole Wilson Seivwright, Gregor Partnership Act 1907 and registered in England and Wales under Charles Seivwright and Charles Alasdair Seivwright), all partners Partnership No. LP014966 (the “Partnership”), having concluded the immediately prior to the said resignation having consented to the business of the Partnership, was dissolved with effect from 18 March continuance of the partnership, as permitted by the Partnership Act 2015. Orchard Street GP 2 Limited in its capacity as General Partner 1890. of the Partnership has agreed to dissolve the Partnership. The Commercial Law Practice LLP, Aberdeen, agents for CT David Lee Seivwright & Sons (2311869) For and on behalf of Orchard Street GP 2 Limited as general partner of the Orchard Street UK Special Situations II Limited Partnership

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 71 COMPANIES

18 March 2015 (2311536) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 20 March 2015, SVG-Luxinvest S.C.S SICAF-SIF, ceased to be a limited partner of the Limited Partnership. TRANSFER OF INTEREST SVG-Luxinvest S.C.S SICAF-SIF, having made no capital contributions to Stafford International Timberland VII Fund (No 1) LP 2311861LIMITED PARTNERSHIPS ACT 1907 (the “Partnership”), was not required to transfer any Interest it may GMT III, FEEDER PARTNER L.P. have held in the Partnership to either an existing limited partner or to (Registered No. SL05739) a third party. Notice is hereby given, pursuant to Section 10 of the Limited Signed by Stafford International Timberland VII Fund (No 1) LP acting Partnerships Act 1907, that GMT Communications Partners LLP has by its general partner Stafford International Timberland VII GP Limited transferred its entire interest in GMT III, Feeder Partner L.P., a limited acting by one director: partnership registered in Scotland with number SL05739 (the Vince Cao “Partnership”), to Colston Trustees Limited, an existing limited partner 26 March 2015 (2311630) of the Partnership. Consequently, GMT Communications Partners LLP has retired as a limited partner of the Partnership. (2311861) LIMITED2311569 PARTNERSHIPS ACT 1907 STAFFORD INTERNATIONAL TIMBERLAND VII FUND (NO 2) LP LIMITED2311859 PARTNERSHIPS ACT 1907 (Registered No. LP016215) FIM FOREST FUND I LP Notice is hereby given, pursuant to section 10 of the Limited REGISTERED IN SCOTLAND: NUMBER SL6597 Partnerships Act 1907, that on 24 March 2015, Vince Cao, ceased to Notice is hereby given, pursuant to Section 10 of the Limited be a limited partner of Stafford International Timberland VII Fund (No Partnerships Act 1907, that pursuant to assignations of the respective 2) LP. The Interest held by Vince Cao in Stafford International Limited Partnership interests referred to in the schedule attached Timberland VII Fund (No 2) LP was transferred to the General Partner, hereto, the transferors detailed in the schedule attached transferred to Stafford International Timberland VII GP Limited. the respective transferees the various interests held by such Signed by Stafford International Timberland VII Fund (No 2) LP acting transferors in FIM Forest Fund I LP, a limited partnership registered in by its general partner Stafford International Timberland VII GP Limited Scotland with number SL6597 and such transferor ceased to be acting by one director limited partners and such transferors became limited partners in FIM Vince Cao Forest Fund I LP. 26 March 2015 (2311569) Schedule Transferor Transferee Effect J T Rowe R M Bloom & A 13/03/2015 2311564LIMITED PARTNERSHIPS ACT 1907 Bloom TOSCA COMMERCIAL PROPERTY FUND LP J T Rowe D S Carse & M W J 13/03/2015 (Registered No. LP015572) Carse (the “Partnership”) Richard Crosbie Dawson Notice is hereby given, for the purposes of section 10 of the Limited FIM Forest Funds General Partner Limited as General Partner of FIM Partnerships Act 1907, that Nortrust Nominees Limited A/C JPT01 Forest Fund I LP (2311859) has transferred the whole of its interest as a limited partner of the Partnership (represented by a capital contribution of £10) to Rathbone Nominees Limited. Rathbone Nominees Limited has accordingly been LIMITED2311857 PARTNERSHIPS ACT 1907 admitted as a limited partner of the Partnership with a capital CAP III AIV (SCOT), L.P. contribution of £10 and Nortrust Nominees Limited A/C JPT01 has (Registered No. SL8212) ceased to be a limited partner. Notice is hereby given, pursuant to Section 10 of the Limited Toscafund Asset Management LLP Partnerships Act 1907, that with effect from 31 March 2015, National Manager of the Partnership Industries Group Holding has transferred its entire interest in CAP III 23 March 2015 (2311564) AIV (SCOT), L.P., a limited partnership registered in Scotland with number SL8212 (the “Partnership”), to Strategic Partners VI Investments, L.P.. As a result, Strategic Partners VI Investments, L.P. BC2311521 EUROPEAN CAPITAL VII TOP-UP-1 has been admitted as a limited partner of the Partnership and National (Registered No. LP7527) Industries Group Holding has ceased to be a limited partner of the CHANGE OF OWNERSHIP IN LIMITED PARTNERSHIP Partnership. (2311857) Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that Aldebaran Capital LLP has withdrawn as a limited partner in BC European Capital VII Top-Up-1 (the LIMITED2311790 PARTNERSHIPS ACT 1907 “Partnership”), a limited partnership registered in England with TOSCA UK COMMERCIAL PROPERTY II LP number LP7527, and has transferred its entire interest as a limited (Registered No. LP016014) partner in the Partnership to Stefeno Ferraresi of 17 Markham Square, (the “Partnership”) London, SW3 4UY and Stefano Ferraresi has been admitted as a Notice is hereby given, for the purposes of section 10 of the Limited limited partner in the Partnership. (2311521) Partnerships Act 1907, that Nortrust Nominees Limited A/C JPT01 has transferred the whole of its interest as a limited partner of the Partnership (represented by a capital contribution of £2.50) to BC2311520 EUROPEAN CAPITAL VII-2 Rathbone Nominees Limited. Rathbone Nominees Limited has (Registered No. LP6836) accordingly been admitted as a limited partner of the Partnership with CHANGE OF OWNERSHIP IN LIMITED PARTNERSHIP a capital contribution of £2.50 and Nortrust Nominees Limited A/C Notice is hereby given pursuant to section 10 of the Limited JPT01 has ceased to be a limited partner. Partnerships Act 1907 that Aldebaran Capital LLP has withdrawn as a Toscafund Asset Management LLP limited partner in BC European Capital VII-2 (the “Partnership”), a Manager of the Partnership limited partnership registered in England with number LP6836, and 23 March 2015 (2311790) has transferred its entire interest as a limited partner in the Partnership to Stefano Ferraresi of 17 Markham Square, London, SW3 4UY and Stefano Ferraresi has been admitted as a limited LIMITED2311630 PARTNERSHIPS ACT 1907 partner in the Partnership. (2311520) STAFFORD INTERNATIONAL TIMBERLAND VII FUND (NO 1) LP (Registered No. LP015831) LIMITED2311519 PARTNERSHIPS ACT 1907 STAFFORD INTERNATIONAL TIMBERLAND VII FUND (NO 1) LP (Registered No. LP015831)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, pursuant to section 10 of the Limited BANKRUPTCY ORDERS Partnerships Act 1907, that on 24 March 2015, Vince Cao, ceased to be a limited partner of Stafford International Timberland VII Fund (No ASHTON,2311408 SIMON ANDREW GEORGE 1) LP. The interest held by Vince Cao in Stafford International 54 East Lancashire Road, ST. HELENS, Merseyside, WA11 9AB Timberland VII Fund (No 1) LP was transferred to the General Partner, Simon Andrew George Ashton a Coach Driver of 54 East Lancashire Stafford International Timberland VII GP Limited. Road, Carr Mill St Helens WA11 9AB, lately carrying on business as G Signed by Stafford International Timberland VII Fund (No 1) LP acting Ashton Coaches Nook Lane Watery Lane Sutton St Helens. by its general partner Stafford International Timberland VII GP Limited In the County Court at Liverpool acting by one director: No 247 of 2015 Vince Cao Date of Filing Petition: 24 March 2015 26 March 2015 (2311519) Bankruptcy order date: 24 March 2015 Time of Bankruptcy Order: 12:34 Whether Debtor's or Creditor's PetitionDebtor's WINDING-UP ORDER N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 2311370THE FLYING HORSE PUBLIC HOUSE email: [email protected] The Flying Horse, 4 Waterford Road, Ipswich, IP1 5NW Capacity of office holder(s): Receiver and Manager In the High Court Of Justice 24 March 2015 (2311408) No 5272 of 2014 Date of Filing Petition: 23 July 2014 Date of Winding-up Order: 23 March 2015 ATKINSON,2311409 SHARON KIMBERLEY A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, 1 Stanwell Road, MANCHESTER, M40 0BR telephone: 01223 324480, email: Sharon Kimberley Atkinson a carer of 1 Stanwell Road Manchester [email protected] M40 0BR Capacity of office holder(s): Official Receiver In the County Court at Manchester 23 March 2015 (2311370) No 69 of 2015 Date of Filing Petition: 26 March 2015 Bankruptcy order date: 26 March 2015 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionDebtor's PEOPLE D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager Personal insolvency 26 March 2015 (2311409)

APPOINTMENT AND RELEASE OF TRUSTEES BRAMALL,2311777 PHILIP In2311554 the High Court of Justice 24 Junction Road, Woodhouse, SHEFFIELD, S13 7RQ No 4575 of 2013 PHILIP BRAMALL currently provider of hydraulic loading services of RODERICK JOHN LYNCH 24 Junction Road Woodhouse Sheffield South Yorkshire S13 7RQ In Bankruptcy In the County Court at Central London Bankrupt’s Residential Address: 51 Lawrie Park Avenue, London, No 355 of 2015 SE26 6HA. Any other residence in previous 12 months: 32 Waghorn Date of Filing Petition: 29 January 2015 Street, Peckham, London, SE15 4JZ. Bankrupt’s Date of Birth: 17 Bankruptcy order date: 19 March 2015 April 1965. Bankrupt’s Occupation: Transport Service Provider. Time of Bankruptcy Order: 10:49 I, A D Cadwallader of Leonard Curtis, One Great Cumberland Place, Whether Debtor's or Creditor's PetitionCreditor's London, W1H 7LW, (IP No 9501) hereby give notice that I was Name and address of petitioner: Commissioners for HM Revenue & appointed Trustee in Bankruptcy with effect from 19 March 2015. All CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH creditors are hereby invited to prove their debts by sending details to J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 me at my address shown above. 200 6000, email: [email protected] Further details contact: Harish Bhojwani. Tel: 020 7535 7000, Email: Capacity of office holder(s): Receiver and Manager [email protected] 19 March 2015 (2311777) A D Cadwallader, Trustee 26 March 2015 (2311554) BROWN,2311477 CATHERINE 94 Shandon Road, WORTHING, BN14 9EA In2311506 the County Court at Central London CATHERINE BROWN OF AND TRADING AT 94 SHANDON ROAD, No 3615 of 2012 WORTHING, WEST SUSSEX BN14 9EA AS CONSTRUCTION WOJCIECH DAWID SENETELSKI INDUSTRY WORKER AS STANWAVE CONSTRUCTION In Bankruptcy In the High Court Of Justice Current address: 183 Golders Green Road, London, NW11 9BY, Date No 484 of 2015 of birth: 17 July 1980, Occupation: Unknown. Date of Filing Petition: 6 February 2015 I, Jamie Playford (IP No. 9735) of Parker Andrews, 2-4 Queen Street, Bankruptcy order date: 23 March 2015 Norwich, NR2 4SQ hereby give notice that I have been appointed Time of Bankruptcy Order: 14:42 Trustee in Bankruptcy of the estate of the above named on 16 March Whether Debtor's or Creditor's PetitionCreditor's 2015. All persons having in their possession any of the effects of the Name and address of petitioner: Commissioners for HM Revenue & Bankrupt must deliver them to me and all debts due to the Bankrupt CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH must also be paid to me. L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Further details contact: Kelly Goodman or Alex Dunton, Email: telephone: 01273 224100, email: [email protected] [email protected] or Capacity of office holder(s): Receiver and Manager [email protected], Tel: 01603 284284. Ref: S0037 23 March 2015 (2311477) Jamie Playford, Trustee in Bankruptcy 16 March 2015 (2311506)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 73 PEOPLE

BAKER,2311709 JOHN STUART CONWAY,2311425 JAMES WILLIAM 4 The Leaze, Bromham, CHIPPENHAM, Wiltshire, SN15 2EY 7 Chacombe, WASHINGTON, Tyne and Wear, NE38 7HB Birth details: 8 June 1947 Birth details: 3 January 1980 John Stuart Baker Unemployed of 4 The Leaze, Bromham, James William Conway a Software Developer, of 7 Chacombe, Chippenham SN15 2EY, lately residing at 12 Thurnham Court, Washington, Tyne & wear, NE38 7HB, lately residing at 4 Mardale, Thomas Wyatt Road, Devizes SN10 5FL and formerly residing at 30 Albany, Washington, NE37 1TH. Priory Street, Corsham SN13 0AX all in Wiltshire In the County Court at Newcastle-upon-Tyne In the County Court at Swindon No 202 of 2015 No 46 of 2015 Date of Filing Petition: 26 March 2015 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 26 March 2015 Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 12:20 Time of Bankruptcy Order: 09:53 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 26 March 2015 (2311425) 25 March 2015 (2311709)

CROSS,2311417 KERRY LORAINE 2311424BARKER , RICKY LEE 8 Hendon Close, WICKFORD, Essex, SS12 9BZ 24 Galloway Crescent, Bispham, BLACKPOOL, FY2 0XR KERRY LORAINE CROSS of 8 Hendon Close, Wickford, Essex SS12 Birth details: 29 October 1991 9BZ - Midday Assistant Ricky Lee Barker A Homemaker of 24 Galloway Crescent, Bispham, In the County Court at Southend Blackpool, FY2 0XR, Lately residing at 22 Netherton Road, Workshop, No 715 of 2015 Nottinghamshire, S80 2RX Date of Filing Petition: 24 March 2015 In the County Court at Blackpool Bankruptcy order date: 24 March 2015 No 44 of 2015 Time of Bankruptcy Order: 10:10 Date of Filing Petition: 25 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 March 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 10:45 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 24 March 2015 (2311417) [email protected] Capacity of office holder(s): Receiver and Manager 25 March 2015 (2311424) DAVIS,2311406 DONNA LOUISE 44 Hazeldene Road, FLEETWOOD, Lancashire, FY7 7NN Donna Louise DavisA Petrol pump attendant of 44 Hazeldene Road, BUNTING,2311430 ALISON LOUISE Fleetwood, FY7 7NN, Lately Residing at 28 Kingsway, Thornton- 47 Mill Lane, Aylsham, Norwich, NR11 6WA Cleveleys, FY5 1DL Both in Blackpool.Previously residing at 35 Birth details: 22 February 1972 Waterland lane Parr, St Helens, WA9 3AR ALIS0N LOUISE BUNTING also known as ALISON LOUISE In the County Court at Blackpool STEWART, BAR STAFF of: 47 Mill Lane, Aylsham, Norfolk, NR11 6WA No 43 of 2015 lately residing at: 17 Sapwell Close, Aylsham, Norfolk, NR11 6EF Date of Filing Petition: 25 March 2015 In the County Court at Norwich Bankruptcy order date: 25 March 2015 No 81 of 2015 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 25 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 March 2015 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Time of Bankruptcy Order: 11:35 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Capacity of office holder(s): Receiver and Manager telephone: 01473 217565, email: [email protected] 25 March 2015 (2311406) Capacity of office holder(s): Receiver and Manager 25 March 2015 (2311430) FRETWELL,2311412 MARK Rueberry House, Rueberry Drive, SEASCALE, Cumbria, CA20 1NY COOK,2311420 PHILIP DAVID Birth details: 28 June 1964 139 Houston Gardens, Great Sankey, WARRINGTON, WA5 8DN Mark Fretwell, plasterer of Rueberry House, Rueberry Drive, Drigg Birth details: 10 October 1980 Road, Seascale, Cumbria, CA20 1NY PHILIP DAVID Cook CURRENTLY A CARPET FITTER OF 139 In the County Court at West Cumbria HOUSTON GARDENS,GREAT SANKEY,WARRINGTON,CHESHIRE, No 18 of 2015 WA5 8DN Date of Filing Petition: 24 March 2015 In the County Court at Central London Bankruptcy order date: 24 March 2015 No 334 of 2015 Time of Bankruptcy Order: 10:28 Date of Filing Petition: 28 January 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 March 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:35 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionCreditor's email: [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 24 March 2015 (2311412) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 March 2015 (2311420)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2311671GRAY, SARAH VICTORIA GRIGGS,2311411 ADELEE Flat 11, Homestead Court, 46 High Street, Hadleigh, BENFLEET, 23 Woodcotes, Shoeburyness, SOUTHEND-ON-SEA, SS3 8XG Essex, SS7 2PB Birth details: 8 October 1977 Birth details: 26 October 1986 ADELEE GRIGGS also known as ADELEE CARTER, formerly known SARAH VICTORIA GRAY alson known as Sarah Victoria Pope of 11 as ADELEE CHEESEMAN of 23 Woodcotes, Shoeburyness, Essex Homestead Court, 46 High Street, Hadleigh, Essex SS7 2PB, lately SS3 8XG, lately residing at 76 Greenfields, Loughton, Essex 1010 3HF residing at 49 Heron Gardens, Rayleigh, Essex SS6 9TU, previously - Unemployed residing at 8 Boleyn House, Roche Close, Rochford, Essex SS4 1PS - In the County Court at Southend Checkout Supervisor. No 72 of 2015 In the County Court at Southend Date of Filing Petition: 24 March 2015 No 73 of 2015 Bankruptcy order date: 24 March 2015 Date of Filing Petition: 25 March 2015 Time of Bankruptcy Order: 11:07 Bankruptcy order date: 25 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionDebtor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 24 March 2015 (2311411) Capacity of office holder(s): Receiver and Manager 25 March 2015 (2311671) HANSON,2311429 MARK 37 Oxford Road, WALLASEY, MERSEYSIDE, Merseyside, CH44 0AR GREAVES,2311418 KIERRAN JOHN Mark Hanson of 37 Oxford Road, Wallasey, Merseyside, CH44 0AR, 21 St. Leonards Road, Norwich, NR1 4BT Employed as: unknown of 37 Oxford Road, Wallasey, Merseyside, Birth details: 8 February 1985 CH44 0AR, Employed as: unknown KIERRAN JOHN GREAVES, SPECIALIST HOUSING OFFICER of 21 St In the County Court at Birkenhead Leonards Road, NORWICH, NR1 4BT lately residing at 6 Drake Close, No 144 of 2014 Hethersett, Norwich, NR9 3JS and formerly residing at The Flat, 6 Date of Filing Petition: 14 October 2014 Broad Street, EYE, Suffolk and previously residing at Flimworth Bankruptcy order date: 24 March 2015 House, The Street, OCCOLD and prior thereto at 11 Ottaway Close, Time of Bankruptcy Order: 10:40 Norwich and 16 Britannia Road, Norwich Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Norwich Name and address of petitioner: WIRRAL METROPOLITAN No 75 of 2015 BOROUGH COUNCILDepartment Of Finance Council Tax, PO Box 2, Date of Filing Petition: 24 March 2015 BIRKENHEAD, CH41 6BU Bankruptcy order date: 24 March 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, email: [email protected] CB28DR, telephone: 01223 324480, email: Capacity of office holder(s): Receiver and Manager [email protected] 24 March 2015 (2311429) Capacity of office holder(s): Receiver and Manager 24 March 2015 (2311418) HAYWARD,2311416 MARTIN ROY 7 Defender Walk, SOUTHAMPTON, SO19 7GJ GREEN,2311432 BRETT SINCLAIR Birth details: 26 June 1970 Ninescores, Glen Road, Branton, DONCASTER, South Yorkshire, DN3 CURRENTLY A TAXI DRIVER OF 7 DEFENDER 3NN WALK,SOUTHAMPTON,HAMPSHIRE,SO19 7GJ BRETT SINCLAIR GREEN, Supervisor of Ninescores, Glen Road, In the High Court Of Justice Branton, Doncaster South Yorkshire DN3 3NN No 4532 of 2014 In the County Court at Doncaster Date of Filing Petition: 10 December 2014 No 44 of 2015 Bankruptcy order date: 23 March 2015 Date of Filing Petition: 25 March 2015 Time of Bankruptcy Order: 11:25 Bankruptcy order date: 25 March 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:25 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 200 6000, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 March 2015 (2311432) Capacity of office holder(s): Receiver and Manager 23 March 2015 (2311416)

GREEN2311407 , GAIL HELEN 32 Rochester Drive, ELLESMERE PORT, CH65 9EX Birth details: 20 March 1963 Gail Helen Green, also known as Gail Helen Robinson, Unemployed of 32 Rochester Drive, Ellesmere Port, Cheshire, CH65 9EX In the County Court at Chester No 37 of 2015 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 25 March 2015 (2311407)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 75 PEOPLE

HOPKINSON2311423 (DECEASED), JOHN EDWARD FREDERICK HARRISON,2311428 PETER DOUGLAS 38 Clifton Avenue, Barlborough, CHESTERFIELD, DERBYSHIRE, 2 Hampton Close, Caister-on-Sea, Great Yarmouth, Norfolk, NR30 Derbyshire, S43 4HF 5AY JOHN EDWARD FREDERICK HOPKINSON (Deceased) lately residing Birth details: 8 December 1953 at Hollybank Care Home, Skinner Street, Creswell, Worksop, PETER DOUGLAS HARRISON, UNEMPLOYED of 2 Hampton Close, Nottinghamshire, S84 4JH, lately carrying on business as A.L. Caistor On Sea, GREAT YARMOUTH, Norfolk, NR30 5AY lately HOPKINSON & SONS, Low Common Farm, Renishaw, Sheffield, S21 residing at and carrying on business at THE SHIP, PUBLIC HOUSE, 2 3WG, as a farmer and previously residing at 38 Clifton Avenue, Victoria Street, Caistor On Sea, Great Yarmouth, Norfolk Barlborough, Chesterfield, Derbyshire, S43 4HF In the County Court at Norwich In the County Court at Sheffield No 76 of 2015 No 482 of 2014 Date of Filing Petition: 24 March 2015 Date of Filing Petition: 4 December 2014 Bankruptcy order date: 24 March 2015 Bankruptcy order date: 19 March 2015 Time of Bankruptcy Order: 10:28 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Name and address of petitioner: DAVID SIMON telephone: 01473 217565, email: [email protected] HOPKINSONCOLTSWORTH HOUSE, COLTSWORTH LANE, Capacity of office holder(s): Receiver and Manager Barlborough, CHESTERFIELD, S43 4TG 24 March 2015 (2311428) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager HARRISON,2311435 SARAH JANE 19 March 2015 (2311423) 2 Hampton Close, Caister-on-Sea, Great Yarmouth, Norfolk, NR30 5AY Birth details: 24 June 1968 2311426HARDY, KEVAN SARAH JANE HARRISON also known as SARAH JANE EDWARDS, Causey Park, MORPETH, Northumberland, NE61 3EL MID-DAY SUPERVISOR of 2 Hampton Close, Caistor On Sea, GREAT Birth details: 6 December 1962 YARMOUTH, Norfolk, NR30 5AY lately residing at and carrying on Kevan Hardy, Bar Staff, of The Oak Inn, Causey Park, Morpeth, business as THE SHIP, PUBLIC HOUSE, 2 Victoria Street, Caistor On Northumberland, NE61 3EL, lately carrying on business as The Oak Sea, Great Yarmouth, Norfolk Inn, Causey Park Bridge, Morpeth, Northumberland, NE61 3EL In the County Court at Norwich In the County Court at Newcastle-upon-Tyne No 77 of 2015 No 201 of 2015 Date of Filing Petition: 24 March 2015 Date of Filing Petition: 26 March 2015 Bankruptcy order date: 24 March 2015 Bankruptcy order date: 26 March 2015 Time of Bankruptcy Order: 10:28 Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE telephone: 01473 217565, email: [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 24 March 2015 (2311435) Capacity of office holder(s): Receiver and Manager 26 March 2015 (2311426) HODGSON,2311427 ANDREW 2 Belle Vue Street, SCARBOROUGH, North Yorkshire, YO12 7EP HARRIS2311421 , LAURA ELIZABETH JAYNE Birth details: 23 December 1989 Stonehaven, Church Street, Crawshawbooth, ROSSENDALE, ANDREW HODGSON, unemployed, residing at 2 Belle Vue Street, Lancashire, BB4 8BU Scarborough, YO12 7EP lately residing at Flat 4, Springbank House, Birth details: 28 February 1981 Washbeck Close, Scarborough, YO12 4DR, formerly residing at 4 Tri Laura Elizabeth Jayne Harris Unemployed of Stonehaven, Church Court, Edghill, Scarborough, YO12 4BB and previously residing at 15 Street, Crawshawbooth, Rossendale, BB4 8BU and formerly residing St John's Road, Scarborough, YO12 5ES all in the County of North at 20 Cobden close, Sabden, Lancs, BB7 9UY and previously residing Yorkshire at 51 Allington Place, Handbridge, Chester, CH4 7DY In the County Court at Scarborough In the County Court at Burnley No 39 of 2015 No 32 of 2015 Date of Filing Petition: 25 March 2015 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 25 March 2015 Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 200 6000, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 March 2015 (2311427) Capacity of office holder(s): Receiver and Manager 25 March 2015 (2311421)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2311431HOWARD , FIONA JANE KANE,2311414 KAREN JOANNE 37 Roscoe Street, ST. HELENS, Merseyside, WA10 4BW 17 Challenger Place, Dibden, SOUTHAMPTON, SO45 5SZ Birth details: 18 October 1972 Karen Joanne Kane Sales Assistant, 17 Challenger Place, Dibden, Fiona Jane Howard also known as Fiona Jane Williams a support Southampton, SO45 5SZ, lately residing at 30 Ordenance Way, worker of 37 Roscoe Street St Helens Merseyside WA10 4BW, lately Marchwood, Southampton, SO40 4AR residing at 76 Millbrook Lane St Helens Merseyside WA10 4QY, In the County Court at Southampton previously residing at 15 Moxon Street St Helens Merseyside WA10 No 50 of 2015 4AU. Date of Filing Petition: 26 March 2015 In the County Court at Liverpool Bankruptcy order date: 26 March 2015 No 248 of 2015 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 24 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 March 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Time of Bankruptcy Order: 12:36 telephone: 0118 958 1931, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, 26 March 2015 (2311414) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager LEGROS,2311422 PHILIPPE 24 March 2015 (2311431) 68 Moss Lane, Styal, WILMSLOW, SK9 4LQ Birth details: 11 June 1957 PHILIPPE LEGROS CURRENTLY UNKNOWN OF 68 MOSS LANE, 2311434IERSTON, DONNA MARIE STYAL WILMSLOW, CHESHIRE, SK9 4LQ 2 Brookview Close, LIVERPOOL, L27 4AE In the High Court Of Justice Birth details: 28 August 1979 No 302 of 2015 Donna Marie Ierston a Legal Secretary of 2 Brookview Close Liverpool Date of Filing Petition: 26 January 2015 L27 4AE, lately residing at 30 Woodholme Court Liverpool L25 2BA, Bankruptcy order date: 16 March 2015 previously residing at 26 Lovel Way Speke Liverpool L24 3XE Time of Bankruptcy Order: 10:50 In the County Court at Liverpool Whether Debtor's or Creditor's PetitionCreditor's No 249 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 24 March 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 24 March 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 12:38 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 16 March 2015 (2311422) [email protected] Capacity of office holder(s): Receiver and Manager 24 March 2015 (2311434) LA2311413 CABA, ERIC CAJIPE 2nd Floor, 5 Landward Court, LONDON, W1H 5HB Birth details: 6 October 1970 JOHNS,2311436 PAUL ANDREW Eric Cajipe La Caba of 2nd Floor, 5 Landward Court, London W1H 10 Park Road, BARNOLDSWICK, BB18 5BG 5HB currently a Waiter PAUL ANDREW JOHNS currently a Painter and Decorator of 10 Park In the County Court at Central London Road Barnoldswick Lancashire BB18 5BG No 987 of 2015 In the County Court at Central London Date of Filing Petition: 23 March 2015 No 3934 of 2014 Bankruptcy order date: 23 March 2015 Date of Filing Petition: 17 October 2014 Time of Bankruptcy Order: 13:18 Bankruptcy order date: 19 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:17 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionCreditor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 23 March 2015 (2311413) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 March 2015 (2311436) LENNOX,2311419 ANDREW STUART 17 Gwernyfed Avenue, Three Cocks, BRECON, Powys, LD3 0RT Andrew Stuart Lennox Unemployed of 17 Gwernyfed Avenue, Three JUDESTEEBAN,2311433 IGNESIOUS Cocks, Brecon LD3 0RT and lately residing at and carrying on 81 Everton Drive, STANMORE, Middlesex, HA7 1EA business as The Vine Tree Inn, Public House and Restaurant, Ignesious Judesteeban of 81 Everton Drive Stanmore Middlesex HA7 Llangattock, Crickhowell, Powys NP8 1HG 1EA In the County Court at Merthyr Tydfil In the County Court at Central London No 20 of 2015 No 322 of 2015 Date of Filing Petition: 26 March 2015 Date of Filing Petition: 27 January 2015 Bankruptcy order date: 26 March 2015 Bankruptcy order date: 19 March 2015 Time of Bankruptcy Order: 09:48 Time of Bankruptcy Order: 10:59 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: Arkle FinanceWeatherbys, Sanders 3ZA, telephone: 029 2038 1300, email: Road, Finedon Road Industrial Estate, WELLINGBOROUGH, NN8 [email protected] 4BX Capacity of office holder(s): Official Receiver L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 26 March 2015 (2311419) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 March 2015 (2311433)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 77 PEOPLE

LYNAM,2311437 ELLIOTT ALAN MARY2311439 BROWN, JANET Shepherds Farm, Ulwell, SWANAGE, Dorset, BH19 3DG 19 Symons Avenue, LEIGH-ON-SEA, ESSEX, Essex, SS9 5QD Birth details: 7 March 1987 Birth details: 5 March 1957 Elliott Alan Lynam. Unemployed of Shepherds Farm, Ulwell, Swanage, JANET MARY BROWN Occupation Unknown of 19 Symons Avenue, Dorset, BH19 3DG. Lately residing at 158 Kings Road, Swanage, Leigh on Sea, Essex, SS9 5QD Dorset, BH19 1HT. In the County Court at Southend In the County Court at Bournemouth and Poole No 300 of 2014 No 78 of 2015 Date of Filing Petition: 30 September 2014 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 23 March 2015 Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 10:20 Time of Bankruptcy Order: 09:25 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LLOYDS BANK COMMERCIAL G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, FINANCE LIMITEDNo 1 Brookhill Way, BANBURY, OXON, OX16 3EL telephone: 0118 958 1931, email: [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 25 March 2015 (2311437) [email protected] Capacity of office holder(s): Receiver and Manager 23 March 2015 (2311439) 2311481MARTIN, TRACEY ANNE 31 Anns Hill Road, GOSPORT, PO12 3JU Birth details: 6 March 1970 MASSEY,2311466 LINDA IRENE Tracey Anne Martin currently a Publican of 31 Annes Hill Road, 6 Kiln Lane, Dentons Green, ST. HELENS, Merseyside, WA10 6AB Gosport, Hampshire PO12 3JU Linda Irene Massey also known as Linda Irene Lynes, retired of 6 Kiln In the County Court at Central London Lane St Helens Merseyside WA10 6AB, lately residing at 2 Folds Lane No 420 of 2015 St Helens Merseyside WA11 9NA Date of Filing Petition: 3 February 2015 In the County Court at Liverpool Bankruptcy order date: 23 March 2015 No 250 of 2015 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 24 March 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 24 March 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:40 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, N BebbingtonSeneca House, Links Point, Amy Johnson Way, SO15 1EG, telephone: 023 8083 1600, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 26 March 2015 (2311481) 24 March 2015 (2311466)

MILHAM,2311473 NIGEL CERNEY MCCABE,2311471 SHAUN PATRICK 18 Leslie Close, Freshbrook, SWINDON, SN5 8QT 108 Waterbeach Road, SLOUGH, SL1 3JY Birth details: 1 April 1971 Shaun Patrick McCabe of 108 Waterbeach Road, Slough, Berkshire, NIGEL CERNEY MILHAM an Agency Worker and lately a Company SL1 3JY and lately carrying on business as L & L Home Director of 18 Leslie Close, Swindon, SN5 8QT, lately residing at 88 Improvements, 73 Kenton Avenue, Sunbury on Thames TW16 5AT. Five Stiles Road, Marlborough, SN8 4BE and lately carrying on Occupation Double Glazing Fitter. business as a Manufacturer and Retailer under the style of In the County Court at Slough VANDREFALK FORGE, Unit 16, Lower Basset Down Workshops, No 55 of 2015 Wroughton SN4 9QP, all in Wiltshire. Date of Filing Petition: 24 March 2015 In the County Court at Swindon Bankruptcy order date: 24 March 2015 No 43 of 2015 Time of Bankruptcy Order: 11:00 Date of Filing Petition: 24 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 March 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Time of Bankruptcy Order: 10:00 SO15 1EG, telephone: 023 8083 1600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515, email: [email protected] 24 March 2015 (2311471) Capacity of office holder(s): Receiver and Manager 24 March 2015 (2311473) MIAH,2311780 HURU 1a Springhill Road, scarborough, YO12 4AE MARSON,2311438 ERICA MICHELLE LOUISE Birth details: 4 September 1974 57 Moyne Gardens, Chellaston, DERBY, DE73 6UY HURU MIAH, unemployed, residing at 1a Springhill Road, Erica Michelle Louise Marson Unemployed OF 57 Moyne Gardens, Scarborough, YO12 4AE lately residing at and lately carrying on Chelleston, Derby, DE73 6UY and lately residing at 88 caxton Street, business under the style of MIAZ RESTAURANT, from 94-100 St Sunnyhill, Derby, DE23 8BE. Thomas Street, Scarborough, YO11 1DU as proprietor, formerly In the County Court at Derby residing at 73 Victoria Road, Scarborough, YO11 1SH all in the No 64 of 2015 County of North Yorkshire Date of Filing Petition: 26 March 2015 In the County Court at Scarborough Bankruptcy order date: 26 March 2015 No 38 of 2015 Time of Bankruptcy Order: 09:25 Date of Filing Petition: 25 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 March 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 10:02 telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 26 March 2015 (2311438) Capacity of office holder(s): Receiver and Manager 25 March 2015 (2311780)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2311472MIRCO, LYDIA OUGH,2311451 LAURA KATHERINE Flat 3, Chinewood Mews, 5 Southbourne Lane East, 10 Laira Street, PLYMOUTH, PL4 9JT BOURNEMOUTH, BH6 3BT LAURA KATHERINE OUGH, Unemployed, Residing at 10 Laira Street, Birth details: 26 September 1985 Plymouth, PL4 9JT Lydia Mirco cleaner, of Flat 3, Chinewood Mews, 5 Southbourne Lane In the County Court at Plymouth East, Bournemouth, Dorset, BH6 3BT, lately residing at Flat 1, 51 No 64 of 2015 Portchester Road, Bournemouth, Dorset, BH8 8JT, previously Date of Filing Petition: 26 March 2015 residing at 92 St Lukes Road, Bournemouth, Dorset, BH3 7LU, Bankruptcy order date: 26 March 2015 previously resding at 48 Bryanstone Road, Bournemouth, Dorset, Time of Bankruptcy Order: 10:40 BH3 7JF Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Bournemouth and Poole C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 No 77 of 2015 1UG, telephone: 01392 889650, email: Date of Filing Petition: 25 March 2015 [email protected] Bankruptcy order date: 25 March 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:16 26 March 2015 (2311451) Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] OSMAN,2311480 IAN Capacity of office holder(s): Official Receiver 55 Stonycroft, WASHINGTON, Tyne and Wear, NE37 1UN 25 March 2015 (2311472) Birth details: 30 September 1962 Ian Osman, a Driver of 55 Stonycroft, Albany, Washington, Tyne & Wear, NE37 1UN, lately residing at 48 Southcliff, Roker, Sunderland, MURLEY,2311776 DANIEL FINBAR SR6 0PH, previously residing at 13 Rosbury Street, Sunderland, SR5 69 Chesterfield Avenue, BENFLEET, Essex, SS7 4AJ 1DF DANIEL FINBAR MURLEY Publican of the Horse and Groom Public In the County Court at Newcastle-upon-Tyne House, 1 Southend Road, Rochford, Essex SS4 1HA. No 203 of 2015 In the County Court at Southend Date of Filing Petition: 26 March 2015 No 23 of 2015 Bankruptcy order date: 26 March 2015 Date of Filing Petition: 21 January 2015 Time of Bankruptcy Order: 12:25 Bankruptcy order date: 23 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:50 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionCreditor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Name and address of petitioner: WELLINGTON PUB COMPANY [email protected] PLC25 Harley Street, LONDON, W1G 9BR Capacity of office holder(s): Receiver and Manager S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 26 March 2015 (2311480) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager PALMER,2311461 SHARLEEN PATRICIA 23 March 2015 (2311776) 61 Queens Road, PETERSFIELD, Hampshire, GU32 3BB Sharleen Patricia Palmer also known as Sharleen Patricia Lightning, Full time Carer of 61 Queens Road, Petersfield GU32 3BB MURUGESAPILLAI,2311457 THAVAMOHAN In the County Court at Portsmouth 22 Tudor Road, Crosby, LIVERPOOL, L23 3DH No 82 of 2015 Thavamohan Murugesapillai also known as Murugesapillai Date of Filing Petition: 26 March 2015 Thavamohan, a salesman of 22 Tudor Road Crosby L23 3DH, lately Bankruptcy order date: 26 March 2015 residing at 64 Norris Street Warrington WA2 7RL Time of Bankruptcy Order: 11:11 In the County Court at Liverpool Whether Debtor's or Creditor's PetitionDebtor's No 236 of 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Date of Filing Petition: 24 March 2015 SO15 1EG, telephone: 023 8083 1600, email: Bankruptcy order date: 24 March 2015 [email protected] Time of Bankruptcy Order: 12:32 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 March 2015 (2311461) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] PALMER,2311456 PETER LESLIE Capacity of office holder(s): Receiver and Manager 61 Queens Road, PETERSFIELD, Hampshire, GU32 3BB 24 March 2015 (2311457) Peter Leslie Pamer, Retired of 61 Queens Road, Petersfield GU32 3BB In the County Court at Portsmouth NGU,2311782 NELIA No 81 of 2015 1 Sampson Avenue, BARNET, Hertfordshire, EN5 2RN Date of Filing Petition: 26 March 2015 Nelia Ngu OF 1 SAMPSON AVENUE BARNET HERTFORDSHIRE EN5 Bankruptcy order date: 26 March 2015 2RN OCCUPATION UNKNOWN Time of Bankruptcy Order: 11:11 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 3721 of 2014 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Date of Filing Petition: 30 September 2014 SO15 1EG, telephone: 023 8083 1600, email: Bankruptcy order date: 20 March 2015 [email protected] Time of Bankruptcy Order: 11:15 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 26 March 2015 (2311456) Name and address of petitioner: LOWELL PORTFOLIO 1 LTDThe Lowell Group, Ellington House, 9 Savannah Way, Leeds Valley Park, LEEDS, LS10 1AB L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 20 March 2015 (2311782)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 79 PEOPLE

PARRY,2311464 TEGWEN HAF RICHARDS,2311746 JOHN PAUL 1 Penlan Isaf, PENRHYNDEUDRAETH, Gwynedd, LL48 6BU 28 York Drive, Llantwit Fardre, PONTYPRIDD, Mid Glamorgan, CF38 Birth details: 13 August 1980 2NR Tegwen Haf Parry Unemployed, of 1 Penlan Isaf, Penrhyndeudraeth, Birth details: 9 June 1978 Gwynedd, LL46 6BU and lately residng at Cil-Y-Graig, Talsarnau, Mr Paul John Richards, a sign erector carrying on business as Cymru Gwynedd, LL47 6UH Signs, 483 Cowbridge Road West, Cardiff CF5 5TG and residing at 28 In the County Court at Caernarfon York Drive, Llantwit Fardre, Pontypridd CF38 2NR No 42 of 2015 In the County Court at Cardiff Date of Filing Petition: 25 March 2015 No 53 of 2015 Bankruptcy order date: 25 March 2015 Date of Filing Petition: 24 March 2015 Time of Bankruptcy Order: 10:25 Bankruptcy order date: 24 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:02 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 March 2015 (2311464) Capacity of office holder(s): Official Receiver 24 March 2015 (2311746)

2311469RAYASAT, MOHAMMED 42 Letchworth Road, LUTON, LU3 2NU RYDER2311463 , STEVEN Birth details: 10 November 1963 Flat 19, Nelson Court, Droitwich Road, MANCHESTER, M40 8DR Mohammed Raysat CURRENTLY TAXI DRIVER OF 42 LETCHWORTH Steven Ryder, retired, of Flat 19, Nelson Court, Droitwich Road, ROAD LUTON BEDFORDSHIRE LU3 2NU Manchester, M40 8DR In the County Court at Central London In the County Court at Manchester No 395 of 2015 No 70 of 2015 Date of Filing Petition: 30 January 2015 Date of Filing Petition: 26 March 2015 Bankruptcy order date: 18 March 2015 Bankruptcy order date: 26 March 2015 Time of Bankruptcy Order: 10:31 Time of Bankruptcy Order: 09:33 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 Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0161 234 8500, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 March 2015 (2311463) Capacity of office holder(s): Receiver and Manager 18 March 2015 (2311469) SANDERS,2311474 JEFFREY 18 WITHDEAN ROAD, BRIGHTON, EAST SUSSEX, BN1 5BL RANSFORD,2311475 ANDREW Birth details: 30 December 1966 2 Ford Grange Farm Cottages, Thorncombe, CHARD, SOMERSET, JEFFREY SANDERS, Occupation Unknown of 18 Withdean Road, Somerset, TA20 4NQ Brighton, East Sussex BN1 5BL ANDREW RANSFORD also known as Andrew Owen Peter Ransford A In the County Court at Brighton Salesman/Buyer residing at 2 Ford Grange Farm Cottages, No 513 of 2014 Thorncombe, Chard, Somerset, TA20 4NQ and carrying on business Date of Filing Petition: 8 December 2014 as HiHo Silver Partnership with others of Chauffeurs Cottage, Forde Bankruptcy order date: 25 March 2015 Abbey, Chard, Somerset, TA20 4LU Time of Bankruptcy Order: 10:34 In the County Court at Yeovil Whether Debtor's or Creditor's PetitionCreditor's No 19 of 2015 Name and address of petitioner: NATIONAL WESTMINSTER BANK Date of Filing Petition: 12 February 2015 PLC135 BISHOPSGATE, LONDON, EC2M 3UR Bankruptcy order date: 23 March 2015 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Time of Bankruptcy Order: 12:10 telephone: 01273 224100, email: [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: DARREN MICHAEL RIDGEPacific 25 March 2015 (2311474) Close, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TX C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: SINGH2311453 HEER, DALBIR [email protected] 317 Dudley Road, BLAKENHALL, WOLVERHAMPTON, WV2 3JY Capacity of office holder(s): Receiver and Manager DALBIR SINGH HEER of The Goldthorne Public House, 317 Dudley 23 March 2015 (2311475) Road, Blakenhall Road, Wolverhampton, WV2 3JY In the County Court at Wolverhampton No 127 of 2014 Date of Filing Petition: 9 December 2014 Bankruptcy order date: 24 March 2015 Time of Bankruptcy Order: 12:04 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Mandy Dawn Neal c/o Curran and Co Solicitors, 15 Centrix Keys Business Village, Keys Park Road Hednesford, CANNOCK, WS12 2HA G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 March 2015 (2311453)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2311454STEERE, SHAUN STEVEN SELWOOD,2311452 LOREN AMY 15 Wincanton Way, WATERLOOVILLE, PO7 8NW 7 Coopers Green, BICESTER, Oxfordshire, OX26 4XJ Birth details: 22 October 1986 Loren Amy Selwood of 7 Coopers Green, BICESTER, OX26 4XJ a SHAUN STEVEN STEERE OCCUPATION UNKNOWN OF 15 Inbound Transport Co-Ordinator WINCANTON WAY, WATERLOOVILLE, HAMPSHIRE, PO7 8NW In the County Court at Oxford In the County Court at Central London No 55 of 2015 No 297 of 2015 Date of Filing Petition: 26 March 2015 Date of Filing Petition: 26 January 2015 Bankruptcy order date: 26 March 2015 Bankruptcy order date: 18 March 2015 Time of Bankruptcy Order: 11:05 Time of Bankruptcy Order: 10:39 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0118 958 1931, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 26 March 2015 (2311452) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager SHAH,2311455 ANWAR 18 March 2015 (2311454) 378a Forest Road, Walthamstow, LONDON, E17 5JF Birth details: 17 April 1959 Anwar Shah of 378A Forest Road, Walthamstow, London E17 5JF 2311447SWANN, MICHELLE currently Unemployed 4 Powtrell Place, ILKESTON, Derbyshire, DE7 5SW In the County Court at Central London Michelle SWANN,unemployed of 4 Powtrell Place,LARKLANDS, No 988 of 2015 ILKESTON, DE7 5SW Date of Filing Petition: 23 March 2015 In the County Court at Derby Bankruptcy order date: 23 March 2015 No 65 of 2015 Time of Bankruptcy Order: 13:16 Date of Filing Petition: 26 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 March 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 09:55 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 23 March 2015 (2311455) [email protected] Capacity of office holder(s): Receiver and Manager 26 March 2015 (2311447) SILMAN,2311460 IAN GORDON 26 Darien Avenue, SUNDERLAND, SR6 8HH Birth details: 13 December 1973 SALISBURY,2311449 GAYNOR MAUREEN Ian Gordon Silman a Temporary Contractor Electrician of 26 Darien 147 Sutton Road, Mile Oak, TAMWORTH, Staffordshire, B78 3PF Avenue, Sunderland, SR6 8HH and lately residing at 11 Polperro GAYNOR MAUREEN SALISBURY, also known as Gaynor Maureen Close, Sunderland, SR2 0YN and Previously residing at 25a Cardwell Smith, a STAFF BOOKING AGENT, currently residing at 147 Sutton Street, Sunderland, SR6 0JR and formerly residing at 35 Staight Mile Road, Mile Oak, Tamworth, Staffordshire, B78 3PF, lately residing at Court, Burnley, BB11 3DV and formerly residing at 4 Stephenson 20 Tansy, 20 Badgers Bank Road, Sutton Coldfield, B74 4EW, and Drive, Burnley, BB12 8AJ and lately carrying on Business as IGS lately carrying on business as Planet Models & Promotions 406a Electrical Contractores of 4 Stephenson Drive, Burnley, BB12 8AJ and Birmingham Road, Wylde Green, Sutton Coldfield, B72 1YJ lately a Company Director. In the County Court at Coventry In the County Court at Sunderland No 56 of 2015 No 46 of 2015 Date of Filing Petition: 25 March 2015 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 25 March 2015 Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 11:00 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 March 2015 (2311449) 25 March 2015 (2311460)

SAXBY,2311470 CARINA JAYNE SMITH,2311465 MARK JAMES 55 Lucerne Way, ROMFORD, RM3 8BS 28 Bamford Road, BEDFORD, MK42 0NF Birth details: 1 May 1978 Birth details: 3 July 1971 CARINA JAYNE SAXBY, also known as CARINA JAYNE GLASS, An MARK JAMES SMITH of 28 Bamford Road, Bedfore, MK42 0NF, Ambulance Technician, residing at 55 Lucerne Way, Romford, RM3 lately residing at 7 Mark Rutherford Road, Bedford, MK42 0HZ a 8BS, lately residing at 9 Palmerston Road, Rainham, RM13 9LD DELIVERY DRIVER In the County Court at Romford In the County Court at Bedford No 85 of 2015 No 36 of 2015 Date of Filing Petition: 24 March 2015 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 24 March 2015 Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 13:25 Time of Bankruptcy Order: 14:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- G O'HareThe Insolvency Service, Cannon House, 18 The Priory ON-SEA, SS99 1AA, telephone: 01702 602570, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 March 2015 (2311470) 25 March 2015 (2311465)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 81 PEOPLE

SMITH,2311446 KAREN IRENE THORNE,2311448 STUART 28 Bamford Road, BEDFORD, MK42 0NF 136 Cefn Road, Bonymaen, SWANSEA, SA1 7JD Birth details: 4 December 1975 Stuart Thorne unemployed of 136 Cefn Road, Bonymaen, Swansea KAREN IRENE SMITH of 28 Bamford Road, Bedford, MK42 0NF, SA1 7JD lately residing at 110 Walters Road, Llansamlet, Swansea lately residing at 7 Mark Rutherford Road, Bedford, MK42 0HZ, a SA7 9RW KITCHEN ASSISTANT In the County Court at Swansea In the County Court at Bedford No 49 of 2015 No 37 of 2015 Date of Filing Petition: 26 March 2015 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 26 March 2015 Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 09:10 Time of Bankruptcy Order: 12:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 3ZA, telephone: 029 2038 1300, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 26 March 2015 (2311448) 25 March 2015 (2311446)

TIBBETT,2311467 JESSICA ANNE 2311458STRONG , ALAN CHARLES 15 St. Patricks Court, Linnet Close, Pentwyn, CARDIFF, CF23 7HG 147 Chorley Old Road, Whittle-le-Woods, CHORLEY, Lancashire, Miss Jessica Anne Tibbett, unemployed residing at 15, St. Patricks PR6 7NB Court, Linnet Close, Pentwyn, Cardiff CF23 7HG Alan Charles Strong - Commercial Manager Residing at 147 Chorley In the County Court at Cardiff Old Road, Whittle Le Woods, Chorley, Lancs PR6 7NB No 59 of 2015 In the County Court at Preston Date of Filing Petition: 26 March 2015 No 57 of 2015 Bankruptcy order date: 26 March 2015 Date of Filing Petition: 24 March 2015 Time of Bankruptcy Order: 10:19 Bankruptcy order date: 24 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:16 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Official Receiver email: [email protected] 26 March 2015 (2311467) Capacity of office holder(s): Receiver and Manager 24 March 2015 (2311458) UNSWORTH,2311468 MARTIN RUSSELL 125 Fordfield Road, SUNDERLAND, SR4 0DD STUBBINS,2311450 PETER JOHN Birth details: 1 July 1968 48 High Street, Weston Favell, NORTHAMPTON, NN3 3JW Martin Russell Unsworth a Taxi Driver and Carrying on Business at Birth details: 4 May 1957 125 Fordfield Road, Sunderland, SR4 0DD as a Self Employed Taxi PETER JOHN STUBBINS PUBLICAN, The Bull Public House, 33 Driver. Tickford Street, Newport Pagnell, MK16 9AE In the County Court at Sunderland In the County Court at Milton Keynes No 47 of 2015 No 0008 of 2015 Date of Filing Petition: 25 March 2015 Date of Filing Petition: 14 January 2015 Bankruptcy order date: 25 March 2015 Bankruptcy order date: 23 March 2015 Time of Bankruptcy Order: 11:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Name and address of petitioner: The Wellington Pub Company25 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Harley Street, LONDON, W1G 9BR [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 25 March 2015 (2311468) email: [email protected] Capacity of office holder(s): Receiver and Manager 23 March 2015 (2311450) URBAIN,2311459 FRANCIS ZENON Flat 11, The Cedars, Albert Park Road, MALVERN, Worcestershire, WR14 1HW TARRANT,2311445 ANDREA MAXINE SARAH Birth details: 28 September 1942 54 Cadman Close, CARDIFF, CF24 2HA FRANCIS ZENON URBAIN - RETIRED, of Flat 11, The Cedars, Albert Miss Andrea Maxine Sarah Tarrant, Unemployed residing at 54 Park Road, Malvern, Worcester, WR14 1HW and lately carrying on Cadman Close, Cardiff, CF24 2HA business as Wooden Interiors In the County Court at Cardiff In the County Court at Worcester No 57 of 2015 No 71 of 2015 Date of Filing Petition: 26 March 2015 Date of Filing Petition: 24 March 2015 Bankruptcy order date: 26 March 2015 Bankruptcy order date: 24 March 2015 Time of Bankruptcy Order: 10:14 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 3ZA, telephone: 029 2038 1300, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 26 March 2015 (2311445) 24 March 2015 (2311459)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2311443WALSER, STEVEN ROBERT WILLIAMSON,2311485 LISA 94 Shandon Road, WORTHING, BN14 9EA 95 Carsic Road, SUTTON-IN-ASHFIELD, Nottinghamshire, NG17 2BQ STEVEN ROBERT WALSER OF AND TRADING AT 94 SHANDON LISA WILLIAMSON, Unemployed of 95 Carsic Road, Sutton-in- ROAD, WORTHING, WEST SUSSEX BN14 9EA AS A Ashfield, Nottinghamshire NG17 2BQ lately residing at 73 Burn Street, CONSTRUCTION INDUSTRY WORKER AS STANWAVE Sutton- in-Ashfield, Nottinghamshire NG17 4LL CONSTRUCTION In the County Court at Nottingham In the High Court Of Justice No 101 of 2015 No 486 of 2015 Date of Filing Petition: 26 March 2015 Date of Filing Petition: 6 February 2015 Bankruptcy order date: 26 March 2015 Bankruptcy order date: 23 March 2015 Time of Bankruptcy Order: 09:40 Time of Bankruptcy Order: 14:42 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0115 852 5000, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Capacity of office holder(s): Receiver and Manager telephone: 01273 224100, email: [email protected] 26 March 2015 (2311485) Capacity of office holder(s): Receiver and Manager 23 March 2015 (2311443) WILLIAMSON,2311484 CHRISTOPHER 95 Carsic Road, SUTTON-IN-ASHFIELD, Nottinghamshire, NG17 2BQ 2311553WHITE, JAMES EDWARD CHRISTOPHER WILLIAMSON, Unemployed of 95 Carsic Road, Basement Flat, 76 North Road East, PLYMOUTH, PL4 6AN Sutton-in-Ashfield, Nottinghamshire NG17 2BQ lately residing at 73 JAMES EDWARD WHITE, a Coating Advisor, Residing at Basement Burn Street, Sutton-in-Ashfield, Nottinghamshire NG17 4LL Flat, 76 North Road East, Plymouth, PL4 6AN and lately residing at 69 In the County Court at Nottingham Riverside Court, Bideford, Devon EX39 2RY No 102 of 2015 In the County Court at Plymouth Date of Filing Petition: 26 March 2015 No 65 of 2015 Bankruptcy order date: 26 March 2015 Date of Filing Petition: 26 March 2015 Time of Bankruptcy Order: 09:44 Bankruptcy order date: 26 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:25 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0115 852 5000, email: C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 March 2015 (2311484) Capacity of office holder(s): Receiver and Manager 26 March 2015 (2311553) WALKER2311462 , MICHAEL ANDREW 5 Lorne Street, CHORLEY, Lancashire, PR7 2EB WHITE,2311442 LAWRENCE DEREK Birth details: 16 October 1984 2 Caldy Park, WIRRAL, CH48 2JZ Michael Andrew Walker-unemployed Residing at 5 Lorne Street, LAWRENCE DEREK White CURRENTLY BUILDER OF 2 CALDY Chorley, Lancs PR7 2EB Lately residing at 32 B Harrison Road, PARK,WIRRAL,MERSEYSIDE,CH48 2JZ FORMERLY OF 3 CALDY Chorley, Lancs PR7 2FU And 60 Keeperswood Way, Gillibrand North, PARK,WIRRAL,MERSEYSIDE,CH48 2JZ Chorley, Lancs PR6 6PQ And 70 A Market Street, Chorley, Lancs PR7 In the County Court at Central London 2FN And 122 Draperfield, Chorley, Lancs PR7 3PP No 237 of 2015 In the County Court at Preston Date of Filing Petition: 21 January 2015 No 58 of 2015 Bankruptcy order date: 17 March 2015 Date of Filing Petition: 25 March 2015 Time of Bankruptcy Order: 10:47 Bankruptcy order date: 25 March 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 14:20 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 March 2015 (2311462) 17 March 2015 (2311442)

WALKER2311444 , MICHELE WILLIAMS,2311785 WESLEY RICHARD 27 Hazel Avenue, Gwersyllt, WREXHAM, Clwyd, LL11 4EA 173 Wightman Road, LONDON, N8 0BB Mrs Michele Walker (Web Officer) of 27 Hazel Avenue, Gwersyllt, Wesley Richard Willaims CURRENTLY A WAREHOUSE OPERATIVE Wrexham, LL11 4EA OF 173 WHITEMANS ROAD HARINGEY LONDON N8 0BB also In the County Court at Wrexham known as Wezley Richard Williams No 31 of 2015 In the County Court at Central London Date of Filing Petition: 25 March 2015 No 3264 of 2014 Bankruptcy order date: 25 March 2015 Date of Filing Petition: 15 August 2014 Time of Bankruptcy Order: 10:02 Bankruptcy order date: 20 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 15:45 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionCreditor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Name and address of petitioner: RODWELL WATSON54 CAUSEY [email protected] WARE ROAD, EDMONTON, LONDON, E9 8BS Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 25 March 2015 (2311444) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 20 March 2015 (2311785)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 83 PEOPLE

WHITELOCK,2311491 DARRYL YOUNG2311788 , ROMI-JANE 33 Wingfield, Badgers Dene, GRAYS, Essex, RM17 5JQ 272 Dill Hall Lane, Church, ACCRINGTON, Lancashire, BB5 4DG DARRYL WHITELOCK Occupation Unknown of 33 Wingfield, Badgers Birth details: 7 June 1986 Dene, Grays, RM17 5JQ Romi-Jane Young Unemployed of 272 Dill Hall Lane Accrington In the County Court at Southend Lancashire BB5 4DG No 343 of 2014 In the County Court at Blackburn Date of Filing Petition: 24 November 2014 No 23 of 2015 Bankruptcy order date: 23 March 2015 Date of Filing Petition: 25 March 2015 Time of Bankruptcy Order: 11:15 Bankruptcy order date: 25 March 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:05 Name and address of petitioner: BROOK STREET FOODSERVICE Whether Debtor's or Creditor's PetitionDebtor's LIMITEDUNIT D-E, Williamsport Way, Lion Barn Industrial Estate, N BebbingtonSeneca House, Links Point, Amy Johnson Way, Needham Market, IPSWICH, SUFFOLK, IP6 8RW BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 March 2015 (2311788) Capacity of office holder(s): Receiver and Manager 23 March 2015 (2311491) FINAL MEETINGS

2311486WILKINSON, ROY JACOB In2311511 the Warrington and County Courts 5 Park Road, Sherburn Village, DURHAM, DH6 1EA No 684 of 2009 Birth details: 1 March 1975 DANIEL COLIN CHESTERS Roy Jacob Wilkinson MOT Tester, residing at 5 Park Road, Sherburn, In Bankruptcy Durham, DH6 1EA lately residing at 2 Garden Court, Sherburn, Any other name bankrupt known by: Colin Daniel Chesters. Date of Durham, DH6 1DR. birth: 28 August 1976. Occupation: Self-employed. Residential In the County Court at Durham address: 28 Viscount Road, Padgate, Warrington, Cheshire WA2 0AF. No 30 of 2015 Trading names or styles: Snap-On Tools. Trading address: 28 Date of Filing Petition: 25 March 2015 Viscount Road, Padgate, Warrington, Cheshire WA2 0AF. Bankruptcy order date: 25 March 2015 Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Time of Bankruptcy Order: 11:29 Rules 1986 that a final meeting of creditors has been summoned by Whether Debtor's or Creditor's PetitionDebtor's the trustee in bankruptcy under Section 331 of the Insolvency Act D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 1986 for the purpose of receiving the report of the trustee in UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: bankruptcy of his administration of the bankrupt’s estate and [email protected] obtaining his release pursuant to Section 299 of the Insolvency Act Capacity of office holder(s): Receiver and Manager 1986. The meeting will be held at Victory House, Quayside, Chatham 25 March 2015 (2311486) Maritime, Kent, ME4 4QU on 22 May 2015 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy together with a completed proof of debt form (if this has not previously been WINGFIELD2311783 , MARTYN JONATHAN submitted) at Victory House, Quayside, Chatham Maritime, Kent, ME4 47 Charlotte Street, CARLISLE, CA2 5BT 4QU not later than 12.00 noon on the business day preceding the Birth details: 15 May 1973 meeting. Date of Appointment: 21 June 2012. Office Holder details: Martyn Jonathan Wingfield a Bingo Assistant of 47 Charlotte Street, Simon Paterson (IP No 6856) of Moore Stephens LLP, Victory House, CA2 5BT lately residing at 15 Prescott Road, CA2 6EE both in Quayside, Chatham Maritime, Kent, ME4 4QU. Carlisle,Cumbria. Further details contact: Daniel Smith, Email: In the County Court at Carlisle [email protected], Tel: 01634 895109. Ref: C66542. No 29 of 2015 Simon Paterson, Trustee in Bankruptcy Date of Filing Petition: 25 March 2015 26 March 2015 (2311511) Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionDebtor's In2311492 the Tameside County Court N BebbingtonSeneca House, Links Point, Amy Johnson Way, No 141 of 2011 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: MICHAEL CLERE [email protected] Current address: 113 Glossop Road, Gamesley, Glossop, Derbyshire Capacity of office holder(s): Receiver and Manager SK13 6EJ; Former address: 23 Dinting Lane, Glossop, Derbyshire 25 March 2015 (2311783) SK13 7GA Birth details: 9 November 1971 Mechanic and Labourer WOODHOUSE,2311500 ANDREW EDWARD Trading Name: As above. The Greyhound, 2 High Street, Sawston, Cambridge, CB22 3BG Principal trading address: 23 Dinting Lane, Glossop, Derbyshire SK13 ANDREW EDWARD WOODHOUSE currently a PROVIDER OF 7GA BUILDING MAINTENANCE of The Greyhound, 2 High Street, Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Sawston, CAMBRIDGE, CB22 3BG RULES 1986, that a meeting of the bankrupt’s Creditors will be held In the High Court Of Justice at 102 Sunlight House, Quay Street, Manchester M3 3JZ, on 4 June No 425 of 2015 2015, at 11.00 am, for the purpose of considering the Trustee in Date of Filing Petition: 3 February 2015 Bankruptcy’s final report and granting his release. To be entitled to Bankruptcy order date: 23 March 2015 vote at the meeting, a Creditor must give written details of his debt Time of Bankruptcy Order: 10:44 (including the amount) and lodge any necessary form of proxy and/or Whether Debtor's or Creditor's PetitionCreditor's postal resolution at Harrisons Business Recovery and Insolvency Name and address of petitioner: Commissioners for HM Revenue & Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ, no CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH later than 12.00 noon on 3 June 2015. A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Further details contact Julian Moules, email CB28DR, telephone: 01223 324480, email: [email protected], tel 0161 876 4567. [email protected] Paul Boyle, Trustee in Bankruptcy Capacity of office holder(s): Receiver and Manager Date of Appointment: 30 January 2012 (2311492) 23 March 2015 (2311500)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2311503In the Guildford County Court 26 March 2015 (2311507) No 232 of 2010 TERRENCE HILEY Formerly In Bankruptcy In2311510 the High Court of Justice Date of Birth: 27 November 1968. Occupation: HGV Driver. No 8067 of 2010 Residential Address: 36 Bloomfield Close, Knaphill, Woking, GU21 MICHAEL WILLIAM PARR 2BL. In Bankruptcy Notice is hereby given that the Joint Trustees have summoned a final Former Residential Address: 116 Piccotts End, Hemel Hempstead, meeting of the Bankrupt’s creditors under Section 331 of the Herts, HP1 3AU. Date of Birth: 3 October 1948. Occupation: Insolvency Act 1986 for the purpose of receiving the Joint Trustees’ Accountant. Trading Names or Styles: Leverstock Motor Services, report of the administration of the bankrupt’s estate and determining Leaside, Leverstock Green, Hemel Hempstead, Herts, HP2 4PZ whether the Joint Trustees should be given their release. The meeting Notice is hereby given, pursuant to Section 331 of the Insolvency Act will be held at BM Advisory, 82 St John Street, London, EC1M 4JN on 1986, that a final meeting of the creditors of the above named will be 3 June 2015 at 10.30 am. In order to be entitle to vote at the meeting, held at 72 London Road, St Albans, Herts, AL1 1NS on 27 May 2015 creditors must lodge their proxies with the Joint Trustees at BM at 10.15am for the purpose of having an account laid before them and Advisory, 82 St John Street, London, EC1M 4JN by no later than 12 to receive the final report of the Joint Trustees showing how the noon on the business day prior to the day of the meeting (together bankruptcy has been conducted, and hearing any explanation that with a completed proof debt form if this has not previously been may be given by the Joint Trustees and to approve the release of the submitted). Joint Trustees. Proxies to be used at the meeting must be lodged with Office Holder details: Michael Solomons (IP number 9043) and the Joint Trustees at 72 London Road, St Albans, Herts, AL1 1NS no Andrew Pear (IP No 9016) both of BM Advisory, 82 St John Street, later than 12.00 noon on the business day preceding the meeting. London, EC1M 4JN. Date of appointment: 13 February 2013. For Date of appointment: 27 July 2011. Office Holder details: Steven further details contact: Alex Bellamy, Email: alex.bellamy@bm- Leslie Smith (IP No 6424) and Peter John Godfrey-Evans (IP No 8794) advisory.com or telephone 020 7549 2932. both of Mercer & Hole, 72 London Road, St Albans, Herts, AL1 1NS. Michael Solomons and Andrew Pear, Joint Trustees For further details contact: Tel: 01727 869141 26 March 2015 (2311503) Steven Leslie Smith, Joint Trustee 26 March 2015 (2311510)

2311499In the Hastings County Court No 28 of 2014 In2311512 the Cambridge County Court MARION MCARTHUR No 202 of 2012 In Bankruptcy SHUGNESH PATEL Current Address: 18 The Slides, St Leonards On Sea, East Sussex, In Bankruptcy TN38 9LE. Occupation: unknown. Date of Birth: 27 May 1957 Previous residential address(es) in past 12 months: 8 The Grove, Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules Shephall Green, Stevenage, SG2 9QB. Bankrupt’s date of birth: 29 1986, that a Meeting of the Bankrupt’s Creditors will be held at July 1983. Bankrupt’s occupation: Store Manager. Name or style Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 22 under which bankrupt carried on business, and under which any debt May 2015 at 10.00 am for the purpose of considering the Trustee in was incurred: S&N Foodmart.Previous trading address(es): 52 High Bankruptcy’s final report and granting his release. To be entitled to Street, Sawston, Cambridge, CB22 3BG. Notice is hereby given that a vote at the Meeting, a Creditor must give written details of his debt meeting of creditors has been summoned by the Trustee under (including the amount) and lodge any necessary form of proxy and/or section 331 of the Insolvency Act 1986 (as amended) for the purposes postal Resolution at Hodgsons no later than 12.00 noon on the of receiving the Trustee’s report of the administration of the preceding working day (or deliver them to the Chairman at the bankrupt’s estate and consideration of granting the Trustee his Meeting). Date of appointment: 31 March 2014 release under Section 299 of the Insolvency Act 1986 (as amended). Office Holder details: David E M Mond (IP No 2340) of Hodgsons, The meeting will be held on 26 May 2015 at 10.30am at Highfield Nelson House, Park Road, Timperley, WA14 5BZ. For further details Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Creditors contact: Rikki Burton ACA, Email: [email protected], Tel: wishing to vote at the meeting must lodge their proofs of debt and 0161 969 2023, Fax: 0161 969 2024 proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 David E M Mond, Trustee 3TY by 12.00 noon on 25 May 2015. 26 March 2015 (2311499) Correspondence address & contact details of case manager: Kevin Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646535. In2311507 the Worcester County Court Name, address & contact details of Trustee: Nigel Ian Fox, Date of No 33 of 2013 Appointment: 6 February 2013, (IP No 8891) Tel: 02380 646421 of CAROL ANGELA O’TOOLE Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers In Bankruptcy Ford, Eastleigh, SO53 3TZ. Bankrupt’s residential address: 19 Foxglove Close, Evesham, Nigel Fox, Trustee Worcestershire, WR11 1YU. Previous residential address in past 12 26 March 2015 (2311512) months: 41 Rock Hill, Bromsgrove, Worcestershire, B61 7LL. Date of Birth: 5 December 1967 Bankrupt’s occupation: Social Worker. Notice is hereby given that a meeting of creditors has been In2311490 the Exeter County Court summoned by the Trustee under section 331 of the Insolvency Act No 202 of 2012 1986 (as amended) for the purposes of receiving the Trustee’s report PATRICIA JOY PHILLIPS of the administration of the bankrupt’s estate and consideration of In Bankruptcy granting the Trustee his release under Section 299 of the Insolvency Residential address: Oak Park, Rackenford, Tiverton, Devon EX16 Act 1986 (as amended). The meeting will be held on 28 May 2015 at 8ER. Trading Address: Oak Park, Rackenford, Tiverton, Devon EX16 10.30am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 8ER. Trading Name: Minor Miracles Classic Car Restoration Ltd. Date 3TZ. Creditors wishing to vote at the meeting must lodge their proofs of Birth: 15 December 1946. Occupation: Self Employed. of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, A meeting of creditors has been summoned by the Trustee under Eastleigh, SO53 3TZ by 12.00 noon on 27 May 2015. section 331 of the Insolvency Act 1986 (as amended) for the purposes Correspondence address & contact details of case manager: Kevin of receiving the trustee’s report of the administration of the bankrupt’s Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, estate and consideration of granting the Trustee his release under Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646535. Name, Section 299 of the Insolvency Act 1986 (as amended). address & contact details of Joint Trustees: Nigel Fox (IP No 8891), Tel: 02380 646421 of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Nigel Fox, Trustee

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 85 PEOPLE

The meeting will be held at Baker Tilly, Two Humber Quays, The meeting will be held at Baker Tilly, Two Humber Quays, Wellington Street West, Hull HU1 2BN on 27 May 2015 at 11.00 am. Wellington Street West, Hull HU1 2BN on 27 May 2015 at 10.00 am. Proxies must be lodged at Baker Tilly, Two Humber Quays, Proxies must be lodged at Baker Tilly, Two Humber Quays, Wellington Street West, Hull HU1 2BN by 12.00 noon on the business Wellington Street West, Hull HU1 2BN by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the day before the meeting to entitle creditors to vote by proxy at the meeting. meeting. Phillip Allen (IP Number 6675) of Baker Tilly Restructuring and Phillip Allen (IP Number 6675) of Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF was Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF was appointed Trustee of the above on 2 November 2012. Further appointed Trustee of the above on 25 April 2012. Further information information is available from Parvinder Bhogal of Baker Tilly is available from Parvinder Bhogal of Baker Tilly Restructuring and Restructuring and Recovery LLP on 0121 698 2185. Recovery LLP on 0121 698 2185. Phillip Allen, Trustee (2311490) Phillip Allen, Trustee (2311498)

2311509In the Exeter County Court In2311495 the Lincoln County Court No 201 of 2012 No 148 of 2012 JOHN RICHARD PHILLIPS LYNNE SARA SCHOFIELD In Bankruptcy In Bankruptcy Residential address: Oak Park, Rackenford, Tiverton, Devon EX16 Bankrupt’s residential address: 11 Cross Street, Gainsborough, 8ER. Trading Address: Oak Park, Rackenford, Tiverton, Devon EX16 , DN21 2AX. Date of Birth: 26 June 1970. Bankrupt’s 8ER. Trading Name: Minor Miracles Classic Car Restoration Ltd. Date occupation: Unemployed. of Birth: 11 January 1944. Occupation: Self Employed. Notice is hereby given that a meeting of creditors has been A meeting of creditors has been summoned by the Trustee under summoned by the Trustee under section 331 of the Insolvency Act section 331 of the Insolvency Act 1986 (as amended) for the purposes 1986 (as amended) for the purposes of receiving the Trustee’s report of receiving the trustee’s report of the administration of the bankrupt’s of the administration of the bankrupt’s estate and consideration of estate and consideration of granting the Trustee his release under granting the Trustee his release under Section 299 of the Insolvency Section 299 of the Insolvency Act 1986 (as amended). Act 1986 (as amended). The meeting will be held on 26 May 2015 at The meeting will be held at Baker Tilly, Two Humber Quays, 10.30am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 Wellington Street West, Hull HU1 2BN on 27 May 2015 at 10.30 am. 3TY. Creditors wishing to vote at the meeting must lodge their proofs Proxies must be lodged at Baker Tilly, Two Humber Quays, of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Wellington Street West, Hull HU1 2BN by 12.00 noon on the business Eastleigh, SO53 3TY by 12.00 noon on 25 May 2015. day before the meeting to entitle creditors to vote by proxy at the Correspondence address & contact details of case manager: Kevin meeting. Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Phillip Allen (IP Number 6675) of Baker Tilly Restructuring and Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646535. Name, Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF was address & contact details of Trustee: Nigel Ian Fox, (IP No 8891) Date appointed Trustee of the above on 2 November 2012. Further of Appointment: 6 February 2013, of Baker Tilly Creditor Services information is available from Parvinder Bhogal of Baker Tilly LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Restructuring and Recovery LLP on 0121 698 2185. Tel: 02380 646421. Phillip Allen, Trustee (2311509) Nigel Fox, Trustee 26 March 2015 (2311495)

2311489In the Newcastle-upon-Tyne County Court No 1022 of 2012 In2311513 the Bath County Court LORRAINE RICHES No 94 of 2013 In Bankruptcy DENNIS SCRIVENS Residential address: 66 Carrick Drive, Blyth, Northumberland NE24 In Bankruptcy 3SX. Date of Birth: 1 April 1952. Occupation: Nutritionalist Residential address: 9 Brick Cottages, Highbury Street, Coleford BA3 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 5NU. Date of Birth: 16 May 1964. Occupation: Stone Caster. 1986, that a final meeting of creditors has been summoned by the Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Joint Trustees for the purposes of having the report of the Joint 1986, that a final meeting of creditors has been summoned by the Trustees laid before it and to determine if the Joint Trustees should be Joint Trustees for the purposes of having the report of the Joint released. The meeting will be held at The Pinnacle, 160 Midsummer Trustees laid before it and to determine if the Joint Trustees should be Boulevard, Milton Keynes MK9 1FF on 21 May 2015 at 12.00 pm. released. The meeting will be held at The Pinnacle, 160 Midsummer Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Boulevard, Milton Keynes MK9 1FF on 29 May 2015 at 12.30 pm. Milton Keynes MK9 1FF by 12.00 noon on the business day before Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, the meeting to entitle creditors to vote by proxy at the meeting. Milton Keynes MK9 1FF by 12.00 noon on the business day before Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of the meeting to entitle creditors to vote by proxy at the meeting. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of MK9 1FF were appointed Joint Trustees of the Bankrupt on 4 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes February 2013. Further information about this case is available from MK9 1FF were appointed Joint Trustees of the Bankrupt on 19 Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 December 2013. Further information about this case is available from 114. Savannah Banks-Gould at the offices of Mazars LLP on 01908 Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2311489) 257114. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2311513)

In2311498 the Tunbridge Wells County Court No 15 of 2012 In2311514 the Guildford County Court TERESA SANDS No 124 of 2013 In Bankruptcy ROBIN TWIVEY Residential address: 1 Gravel Bank, London Road, Hurst Green, East In Bankruptcy Sussex TN19 7PP. Date of Birth: 15 August 1970. Occupation: Residential address: 2 Kirriemuir Gardens, Ash, Aldershot, Surrey, Retailer (website). GU12 6DJ. Date of Birth: 15 July 1956. Occupation: Hot Tub/Spa A final meeting of creditors has been summoned by the Trustee under Servicing and Repairs. section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended).

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In2311543 the Coventry County Court 1986, that a final meeting of creditors has been summoned by the No 3879 of 2011 Joint Trustees for the purposes of having the report of the Joint MARTIN LUKE COEN Trustees laid before it and to determine if the Joint Trustees should be Discharged Bankrupt released. The meeting will be held at The Pinnacle, 160 Midsummer Formerly t/a 1a Plumb-It. Current residential address: 15 Stoney Boulevard, Milton Keynes MK9 1FF on 2 June 2015 at 12.00 pm. Road, Coventry, CV1 2NP Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Birth details: 15 September 1962 Milton Keynes MK9 1FF by 12.00 noon on the business day before Plumber the meeting to entitle creditors to vote by proxy at the meeting. Notice is hereby given, pursuant to Section 331 of the INSOLVENCY Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of ACT 1986, that a final general meeting of creditors has been Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes summoned for the purposes of receiving the report of the trustee in MK9 1FF were appointed Joint Trustees of the Bankrupt on 23 August bankruptcy of the administration of the bankrupt’s estate and 2013. Further information about this case is available from Savannah determining whether the trustee should have his release under Banks-Gould at the offices of Mazars LLP on 01908 257 114. Section 299 of the INSOLVENCY ACT 1986. The meeting will be held Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2311514) on 28 May 2015 at 10.00 am at Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire, CV11 4BB. Creditors who wish to vote at the meeting must ensure their proxies, and any MEETING OF CREDITORS hitherto unlodged proofs, are lodged at Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire, CV11 4BB by no later 2311559In the County Court at Middlesbrough than 12 noon on the business day prior to the meeting. No 294 of 2014 Ian Pattinson (IP No. 4422) of Pattinsons Insolvency Limited, Kings LESLIE SAWER BENNISON Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire, In Bankruptcy CV11 4BB was appointed Trustee of the Bankruptcy estate on 9 Bankrupt’s residential address at the date of the bankruptcy order: 3 September 2011. Alternative contact: Michelle Pratt (Insolvency Ruskin Avenue, Acklam, Middlesbrough, Cleveland TS5 8PJ. Administrator), [email protected], 024 7632 0120. Bankrupt’s date of birth: 7 November 1950. Bankrupt’s occupation: Ian Pattinson, Trustee Joiner. Any trading names of styles: Les Bennison (Joinery). 26 March 2015 (2311543) The joint trustees in bankruptcy have convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, In2311548 the Bournemouth and Poole County Court BS1 6FT on 28 April 2015, at 11.00 am for the purpose of fixing the No 284 of 2013 basis of the remuneration of the trustees in bankruptcy and their MAURICE JOSEPH DOWNEY entitlement to charge disbursements. To be entitled to vote at the Formerly in Bankruptcy meeting, a creditor must lodge with the trustee in bankruptcy at his Residential address: 67 Euston Grove, Ringwood, Hampshire, BH24 postal address below, not later than 12.00 noon on the business day lFB. Former Address: 14 Shires Close, Ringwood, Hampshire, BD24 before the date fixed for the meeting, a proof of debt (if not previously 3DJ. Trading Address: 67 Euston Grove, Ringwood, Hampshire, BD24 lodged in the proceedings) and (if the creditor is not attending in 1FB. Date of Birth: 24 August 1961. Occupation: Carpenter. person) a proxy. Date of Appointment: 11 March 2015. Office Holder Notice is hereby given that a general meeting of the creditors of the details: Richard J Hicken (IP No 10890) of Hartwell House, 55-61 bankrupt will be held at 93 Queen Street, Sheffield S1 1WF on 27 Victoria Street, Bristol, BS1 6FT and Nicholas S Wood (IP No 9064) of April 2015 at 11.00 am. The meeting has been summoned by the 30 Finsbury Square, London EC2P 2YU. Trustee for the purposes of establishing a creditors’ committee and if Further details contact: Richard J Hicken or Nicholas S Wood, Tel: no committee is formed, fixing the basis of the Trustee’s remuneration 0117 305 7705. Alternative contact: Keira Shortland. and calculation of allocated disbursements. In order to be entitled to Richard J Hicken and Nicholas S Wood, Joint Trustees in Bankruptcy vote at the meeting creditors must ensure that any proxies and 26 March 2015 (2311559) hitherto unlodged proofs are lodged at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day before the day of the meeting. 2311515In the Hastings County Court Ashleigh William Fletcher (IP No 9566) of The P&A Partnership No 8 of 2014 Limited, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of JANET VAN DEN BUSSCHE the Bankruptcy Estate on 12 March 2015. Further information about Formerly In Bankruptcy this case is available from Adele Hazlehurst at the offices of The P&A Date of Birth: 04/05/1959. Occupation: Unknown. Residential Partnership Limited on 0114 275 5033 or at Address: The Colonade, Bexhill On Sea, East Sussex, TN40 1BP. [email protected]. Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY Ashleigh William Fletcher, Trustee (2311548) RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt’s creditors under section 314(7) of the Insolvency Act 1986 for the purpose of receiving the report of the 2311787In the Caernarfon County Court Trustee of the administration of the Bankrupt’s estate and fixing the No 0009 of 2015 remuneration of the Trustee. The meeting will be held at Cornwallis ELWYN EVANS House, Pudding Lane, Maidstone, Kent, ME14 1NH on 22 April 2015, In Bankruptcy at 10.00 am. In order to be entitled to vote at the meeting, creditors Residential address: Cors-y-Wlad, Clynnogfawr, Caernarfon, must lodge their proxies with the Trustee at Cornwallis House, Gwynedd LL54 5DN. Date of Birth: 27 March 1947. Occupation: Pudding Lane, Maidstone, Kent, ME14 1NH by no later than 12 noon Unknown. on the business day prior to the day of the meeting (together with a NOTICE IS HEREBY GIVEN, that Tracy A Taylor (IP number 8899) and completed proof of debt form if this has not previously been Ruth E Harris-Rush (IP number 11030) both of Abbey Taylor Limited, submitted). The Blades Enterprise Centre, John Street, Sheffield S2 4SW were Date of appointment: 9 December 2014. Office Holder details: Adrian appointed Joint Trustees of the above named estate on 11 March Paul Dante (IP No 9600) of MHA MacIntyre Hudson, Cornwallis 2015 by the court. All debts and claims should be sent to the above House, Pudding Lane, Maidstone, Kent, ME14 1NH. For further address. details contact: Tel: 01622 754 033. Email: NOTICE IS HEREBY GIVEN, pursuant to Rule 6.81 of the Insolvency [email protected]. Alternative contact: Katherine Everitt. Rules 1986, that a meeting of the creditors of the above named Adrian Paul Dante, Trustee debtor will be held at Abbey Taylor Limited, Blades Enterprise Centre, 26 March 2015 (2311515) John Street, Sheffield S2 4SW on 21 April 2015 at 2.00 pm for the purpose of forming a creditors’ committee. If no creditors’ committee is formed, the meeting will also be for the purpose of approving the Trustees’ remuneration.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 87 PEOPLE

Nicola Jane Kirk of Abbey Taylor Limited, Blades Enterprise Centre, In2311789 the Leicester County Court John Street, Sheffield S2 4SW will furnish creditors free of charge with No 209 of 2014 such information concerning the debtor’s affairs as is reasonably BINA HINGLAJIA required. Proxy forms may also be requested from the above address, In Bankruptcy which must be lodged no later than 12.00 noon on 20 April 2015. Residential address: 191 Harrowgate Drive, Birstall, Leicester LE4 Further information is available from the offices of Abbey Taylor 3GT. Trading as:Lotus Hair & Beauty. Trading Address: 85 Sibson Limited on 0114 292 2405. Road, Birstall, Leicester LE4 4NB. Date of Birth: 1 March 1974. Ruth E Harris-Rush, Joint Trustee Occupation: Hairdresser & beautician. 26 March 2015 (2311787) Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986, that a meeting of creditors of the above named bankrupt will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, 2311550In the Caernarfon County Court GL50 1DY on 16 April 2015, at 10.30am for the purpose of No 0010 of 2015 considering whether a creditors’ committee should be formed. In the RHIAN MYFANWY EVANS event that a creditors’ committee is not formed resolutions may be In Bankruptcy taken at the meeting which include a resolution specifying the terms Residential address: Cors-y-Wlad, Clynnogfawr, Caernarfon, on which the Trustee in bankruptcy is to be remunerated and Gwynedd LL54 5DN. Date of Birth: 2 May 1959. Occupation: authority to draw category 2 disbursements. A form of proxy which, if Unknown. intended to be used for voting at the meeting must be duly completed NOTICE IS HEREBY GIVEN, that Tracy A Taylor (IP number 8899) and and lodged with the Trustee in Bankruptcy at his office at Durkan Ruth E Harris-Rush (IP number 11030) both of Abbey Taylor Limited, Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, not The Blades Enterprise Centre, John Street, Sheffield S2 4SW were later than 12 noon on the business day preceding the date of meeting. appointed Joint Trustees of the above named estate on 11 March Any hitherto unlodged proofs of debt must be lodged by no later than 2015 by the court. All debts and claims should be sent to the above 12 noon on the business day prior to the meeting to enable creditors address. to vote whether they attend in person or by proxy. NOTICE IS HEREBY GIVEN, pursuant to Rule 6.81 of the Insolvency Michael Durkan(IP Number 9583)of Durkan Cahill, 17 Berkeley Mews, Rules 1986, that a meeting of the creditors of the above named 29 High Street, Cheltenham, GL50 1DY was appointed Trustee of the debtor will be held at Abbey Taylor Limited, Blades Enterprise Centre, above on 19 March 2015. John Street, Sheffield S2 4SW on 21 April 2015 at 2.30 pm for the Further information is available from Rebecca Simpson on 01242 purpose of forming a creditors’ committee. If no creditors’ committee 250811 or email at [email protected] is formed, the meeting will also be for the purpose of approving the Michael Durkan Trustee Trustees’ remuneration. 26 March 2015 (2311789) Nicola Jane Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW will furnish creditors free of charge with such information concerning the debtor’s affairs as is reasonably In2311534 the Leicester County Court required. Proxy forms may also be requested from the above address, No 210 of 2014 which must be lodged no later than 12.00 noon on 20 April 2015. UMESH HINGLAJIA Further information is available from the offices of Abbey Taylor In Bankruptcy Limited on 0114 292 2405. Residential address: 191 Harrowgate Drive, Birstall, Leicester LE4 Ruth E Harris-Rush, Joint Trustee 3GT. Date of Birth: 26 May 1968. Occupation: PCB Assembler. 26 March 2015 (2311550) Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986, that a meeting of creditors of the above named bankrupt will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, In2311549 the Guildford County Court GL50 1DY on 16 April 2015, at 10.00 am for the purpose of No 23 of 2015 considering whether a creditors’ committee should be formed. In the PAUL ANDREW HEPPNER event that a creditors’ committee is not formed resolutions may be In Bankruptcy taken at the meeting which include a resolution specifying the terms Self-employed Gardener/Handyman of 15 Broom Acres, Sandhurst, on which the Trustee in bankruptcy is to be remunerated and Berkshire, GU47 8PN. Date of Birth: 21 November 1966. Date of authority to draw category 2 disbursements. A form of proxy which, if Bankruptcy Order: 6 February 2015. intended to be used for voting at the meeting must be duly completed Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of and lodged with the Trustee in Bankruptcy at his office at Durkan KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, not appointed Joint Trustee in bankruptcy by the Secretary of State with later than 12 noon on the business day preceding the date of meeting. effect from 5 March 2015 together with David John Standish (IP No. Any hitherto unlodged proofs of debt must be lodged by no later than 8798) also of the same address. All creditors are hereby invited to 12 noon on the business day prior to the meeting to enable creditors prove their debts by sending details to me at my address as shown to vote whether they attend in person or by proxy above by close of business on 21 April 2015. A meeting of the Michael Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley creditors has been summoned by the Joint Trustees under Section Mews, 29 High Street, Cheltenham, GL50 1DY was appointed Trustee 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing of the above on 19 March 2015. a creditors’ committee and, if no committee is established; fixing the Further information is available from Rebecca Simpson on 01242 basis of remuneration of the Joint Trustees; and for the approval of 250811 or email at [email protected]. category 2 disbursements to be charged in accordance with the firm’s Michael Durkan Trustee policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh 26 March 2015 (2311534) Lane, Southampton, SO14 3EX on 22 April 2015, at 11.00 am. A completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 12.00 noon on 21 April 2015 to entitle you to vote by proxy at the meeting. Further details contact: Daniel Murton, Tel: 023 8020 6097. Wendy Jane Wardell, Joint Trustee 26 March 2015 (2311549)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2311792In the Bolton County Court A meeting of creditors has been summoned by the Trustee under No 148 of 2013 Rule 6.81 of the INSOLVENCY ACT 1986 for the purpose of ROSEMANA IMRAN considering and if thought fit, the appointment of a Creditor’s In Bankruptcy Committee or in its absence, the following resolution: Residing at 7 Centre Park Road, Halliwell, Bolton, BL1 3HY That the Trustee’s remuneration be in accordance with time properly Birth details: 3 September 1984 spent by him and his staff in administering the bankruptcy at his firm’s NOTICE IS HEREBY GIVEN pursuant to Section 314 of the hourly rates, subject to annual review, and that such fees may be INSOLVENCY ACT 1986 that a meeting of creditors of the above has drawn on account without further sanction. been summoned by me Joanne Wright of Begbies Traynor (Central) The meeting will be held as follows. LLP, 340 Deansgate, Manchester, M3 4LY, (IP Number: 009236) Date: 21 April 2015 Time: 11.00 am Place: Ground Floor, 4 Barnfield appointed as Trustee in Bankruptcy of the above on 19 February Crescent, Exeter, EX1 1QT 2014. The purpose of the meeting is to fix the basis for the Trustee’s Notice is hereby given that creditors of the above named are required remuneration and expenses. In this respect the following resolutions before 12.00 noon on 20 April 2015 to send in their full names, their will be sought: addresses and descriptions, full particulars of their debts or claims • The Trustee’s remuneration be fixed by reference to the time and the names and addresses of their solicitors (if any) to the properly given by the Trustee (as Trustee) and the various grades of undersigned Eric John Stonham, the Trustee, Ground Floor, 4 her staff calculated at the prevailing hourly charge out rates of Barnfield Crescent, Exeter, EX1 1QT Begbies Traynor (Central) LLP for attending to matters arising in the Further Details: Jai [email protected] 413014 (Ref: bankruptcy. NS751.) • The Trustee be authorised to draw disbursements for services Eric John Stonham, (Office Holder Number 6486), Trustee, Ground provided by her and/or entities within the Begbies Traynor group, in Floor, 4 Barnfield Crescent, Exeter, EX1 1QT. Date of Appointment: accordance with her firm’s policy. 26 February 2015 (2311528) The meeting will be held at my offices (as stated above) at 10.00 am on 16 April 2015. Proxy forms (together with completed proof of debt forms for In2311533 the County Court at Chester creditors who have not already lodged a proof) must be lodged with No 61 of 2011 me at the above address by 12.00 noon on the business day before CAMERON HARRY MINTOFT ROBSON the meeting to entitle creditors to vote by proxy at the meeting. Residential Address: Mickle Cottage, Warrington Road, Mickle Any person who requires further information may contact the Trustee Trafford, Chester, CH2 4EB in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Birth details: 30 November 1968 can be made to Curt Smith by e-mail at Curt.Smith@begbies- Principal trading address: Greenwich House, Sealand Road, Chester traynor.com or by telephone on 0161 837 1798 CH1 4LD Joanne Wright, Trustee in Bankruptcy Title: Lately trading as White Rose Solicitors and Law Direct Solicitors 25 March 2015 (2311792) of Greenwich House, Sealand Road, Chester CH1 4LD with another Notice is given pursuant to Section 331 of the INSOLVENCY ACT 1986 that a final general meeting of creditors has been summoned for In2311558 the Brighton County Court the purposes of: No 501 of 2014 Receiving an account of the Trustee’s acts and dealings and of the MARK DENNIS NICHOLSON conduct of the bankruptcy and of hearing any explanation that may In Bankruptcy be given by the Trustee Address: 11 Churchfield, Fittleworth, Pulborough, West Sussex RH20 and 1JA. Date of Bankruptcy: 11 February 2015. Date of Birth: 14 March Determining whether the Trustee should have his release under 1965. Occupation: Unknown. Section 299 of the INSOLVENCY ACT 1986 A meeting of creditors has been summoned by the Joint Trustees The meeting will be held as follows: under Section 314 of the INSOLVENCY ACT 1986 for the purpose of: Date: Wednesday 27 May 2015 For the formation of a Creditors Committee, consisting of between 3 Time: 11.00 am and 5 creditors; The authorisation of the Joint Trustees fees on a time Place: the offices of Carmichael & Co, Lowry House, 17 Marble costs basis, plus VAT, to be drawn as and when realisations allow; if Street, Manchester, M2 3AW no Creditors Committee is to be formed; The authorisation of the Creditors wishing to vote at the meeting must (unless they are Joint Trustees disbursements to be taken as stated in the Guide to individual creditors attending in person) lodge their proxies at the Transfer Fees (SIP9); if no Creditors Committee is to be formed. The offices of Carmichael & Co, no later than 12 noon on Tuesday 26 May meeting will be held at Kent House, Romney Place, Maidstone, Kent 2015. ME15 6LH on 28 April 2015, at 10.00 am. A proxy form is available Unless there are exceptional circumstances, creditors will not be which must be lodged with me not later than 12.00 noon on 27 April entitled to vote unless their proofs have been lodged and admitted for 2015 to entitle you to vote by proxy at the meeting (together with a voting purposes. While proofs may be lodged at any time before completed proof of debt form if you have not already lodged one). voting commences, creditors intending to vote at the meeting are Date of appointment: 13 March 2015. Office Holder details: Ruth E requested to send them with their proxies. Duncan and Filippa Connor (IP Nos. 9246 and 9188) both of RNF Unless they surrender their security, secured creditors must give Business Advisory Limited, Kent House, Romney Place, Maidstone, particulars of their security and its value if they wish to vote at the Kent ME15 6LH. Contact Tel: 01622 764612, Fax: 01622 764622, meeting. Email: [email protected] or [email protected] Notice is further given under Section 330(1) of the INSOLVENCY ACT Ruth E Duncan, Joint Trustee 1986 that no further dividend will be declared. 26 March 2015 (2311558) Marc Landsman, Trustee in Bankruptcy, appointed on 13 May 2011. Lowry House 17 Marble Street, Manchester M2 3AW Any queries should be addressed to: In2311528 the High Court Marc Landsman, IP Number 9138 tel: 0845 644 3114 e-mail: No 4730 of 2013 [email protected] website: PATRICIA AMY NORTHOVER www.carmichaelsinsolvency.co.uk Married 26 March 2015 (2311533) Current Address: 18 Meadowlands, Bridport, Dorset, DT6 4SU Birth details: 10 December 1946 Taxi business proprietor Trading Name: Pat’s Taxis Principal trading address: Unit la Old Rope Walks, North Mills Trading Estate, Bridport, DT6 3BE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 89 PEOPLE

2311538In the Court at Chester Proxy forms (together with completed proof of debt forms for No 60 of 2011 creditors who have not already lodged a proof) must be lodged with DAVID SAVILLE SLINGSBY me at the above address by 12.00 noon on the business day before Residential Address: 19 Heathfields Close, Chester, CH2 2AT the meeting to entitle creditors to vote by proxy at the meeting. Birth details: 28 October 1968 Any person who requires further information may contact the Joint Principal trading address: Regus House, Herons Way, Chester, CH4 Trustee by telephone on 0161 837 1700. Alternatively, enquiries can 9QR be made to Amanda Jones by e-mail at amanda.jones@begbies- Title: Lately trading as White Rose Solicitors and Law Direct Solicitors traynor.com or by telephone on 0161 837 1700. of Greenwich House, Sealand Road, Chester CH1 4LD with another Joanne Wright, Joint Trustee and Law Direct Solicitors LLP of Regus House, Herons Way, Chester, 25 March 2015 (2311541) CH4 9QR Notice is given pursuant to Section 331 of the INSOLVENCY ACT 1986 that a final general meeting of creditors has been summoned for In2311552 the Preston County Court the purposes of: No 289 of 2009 Receiving an account of the Trustee’s acts and dealings and of the PAUL GARY TAYLOR conduct of the bankruptcy and of hearing any explanation that may In Bankruptcy be given by the Trustee Residential address: 32 Queensway, Ashton, Preston, Lancs, PR2 and 1SN. Occupation: Motor Vehicle Assembler. Date of birth: 20 Determining whether the Trustee should have his release under December 1969. Section 299 of the INSOLVENCY ACT 1986 Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY The meeting will be held as follows: RULES 1986 (AS AMENDED) that the Trustee has summoned a Date: Wednesday 27 May 2015 general meeting of the Bankrupt’s creditors under Rule 6.81 for the Time: 11.30 am purpose of agreeing the basis of the Trustee’s remuneration. The Place: the offices of Carmichael & Co, Lowry House, 17 Marble meeting will be held at the offices of Griffins, Tavistock House South, Street, Manchester, M2 3AW Tavistock Square, London WC1H 9LG on 27 April 2015, at 11.00 am. Creditors wishing to vote at the meeting must (unless they are At the meeting I will be proposing the following resolutions: To resolve individual creditors attending in person) lodge their proxies at the that Stephen Hunt’s remuneration be fixed by reference to the time offices of Carmichael & Co, no later than 12 noon on Tuesday 26 May properly given by him and his staff in attending to the matters arising 2015. in the bankruptcy and that he be authorised to draw remuneration and Unless there are exceptional circumstances, creditors will not be disbursements as and when funds allow and to resolve that Kevin entitled to vote unless their proofs have been lodged and admitted for Hellard’s remuneration be fixed by reference to the time properly voting purposes. While proofs may be lodged at any time before given by him and his staff in attending to the matters arising during his voting commences, creditors intending to vote at the meeting are period as Joint Trustee and that he be authorised to draw requested to send them with their proxies. remuneration and disbursements as and when funds allow. In order to Unless they surrender their security, secured creditors must give be entitled to vote at the meeting, creditors must lodge their proxies particulars of their security and its value if they wish to vote at the with the Trustee at Griffins, Tavistock House South, Tavistock Square, meeting. London WC1H 9LG by no later than 12 noon on the business day Notice is further given under Section 330(1) of the INSOLVENCY ACT prior to the day of the meeting (together with a completed proof of 1986 that no dividend will be declared. debt form if this has not previously been submitted). Marc Landsman, Trustee in Bankruptcy, appointed on 13 May 2011. Office Holder details: Stephen Hunt, (9183), of Griffins, Tavistock Lowry House 17 Marble Street, Manchester M2 3AW House South, Tavistock Square, London WC1H 9LG. Further details Any queries should be addressed to: contact: Philippa Thorogood, Email: [email protected] Marc Landsman, IP Number 9138 tel: 0845 644 3114 e-mail: or 0207 554 9600. [email protected] website: Stephen Hunt, Trustee www.carmichaelsinsolvency.co.uk 26 March 2015 (2311552) 26 March 2015 (2311538)

NOTICES OF DIVIDENDS In2311541 the Bath County Court No 214 of 2013 In2311497 the St Albans Court DAMON RICHARD SYMONS No 711 of 2009 In Bankruptcy DANIEL ADRIAN TOMS Residing at 43 Cottles Barton, Staverton, Trowbridge, Wiltshire, BA14 In Bankruptcy 6FB 112 Deaconsfield Road, Hemel Hempstead, Hertfordshire, HP3 9JA Birth details: 9 January 1974 Birth details: 29 March 1975 Employed as a Chef Notice is hereby given that I intend to declare a Dividend to NOTICE IS HEREBY GIVEN pursuant to Section 314 of the unsecured Creditors herein within a period of 4 months from the last INSOLVENCY ACT 1986 that a meeting of creditors of the above has date of proving. Last date for receiving proofs: 7 May 2015. been summoned by me Joanne Wright of Begbies Traynor (Central) Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 LLP, 340 Deansgate, Manchester, M3 4LY, (IP Number: 009236) Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, appointed as Joint Trustee in Bankruptcy of the above on 24 February [email protected]. 2014. The purpose of the meeting is to fix the basis for the Joint 27 March 2015 (2311497) Trustees’ remuneration and expenses. The following resolutions are proposed in this respect: • the Joint Trustees’ remuneration be fixed by reference to the time In2311493 the Birmingham Court properly given by the Joint Trustees and the various grades of their No 1887 of 2010 staff calculated at the prevailing hourly charge out rates of Begbies PAUL CHATWIN Traynor (Central) LLP for attending to matters arising in the In Bankruptcy bankruptcy. 101 Oundle Road, Kingstanding, Birmingham, B44 8ER • the Joint Trustees be authorised to draw disbursements for services Birth details: 25 June 1967 provided by their firm and/or entities within the Begbies Traynor Notice is hereby given that I intend to declare a Dividend to group, in accordance with their firm’s policy. unsecured Creditors herein within a period of 2 months from the last The meeting will be held at my offices (as stated above) at 10.30 am date of proving. Last date for receiving proofs: 7 May 2015. on 30 April 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, [email protected]. 26 March 2015 (2311493)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2311496In the Croydon County Court Additional Contact: Further information about this case is available No 1328 of 2010 from the office of Saint & Co on 01228 534371. DENISE MARY ALTOMARE Lindsay Farrer, Trustee In Bankruptcy 27th March 2015 (2311781) 5 Fetcham GroveCottages, Guildford Road, Leatherhead, Surrey KT22 9AT Birth details: 15 April 1963 In2311494 the Derby County Court Notice is hereby given that I intend to declare a Dividend to No 615 of 2010 unsecured Creditors herein within a period of 2 months from the last BARRY OLIVER FOX date of proving. Last date for receiving proofs: 7 May 2015. In Bankruptcy Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 BARRY OLIVER FOX who at the date of the bankruptcy order, Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, 04/08/2010 resided at 1A Pingle Crescent, Belper,Derbyshire, DE56 [email protected]. 1DY, lately carrying on business as abuilder as B C Construction & 26 March 2015 (2311496) Paving from Suite 6D, EposHouse, Heage Road, Ripley, Derbyshire, DE5 3GH, lately residing at 26 Brook Lane, Marehay, Ripley, Derbyshire, DE58JA. NOTE: the above-named was discharge from 2311482In the Croydon County Court the proceedings and may no longer have a connection with the No 977 of 2009 addresses listed. ANTHONY CHARALAMBOUS Birth details: 14 October 1938 In Bankruptcy Retired 23Balmoral Road, Worcester Park, London KT4 8SR Notice is hereby given that I intend to declare a Dividend to Birth details: 19 April 1976 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. Last date for receiving proofs: 8 May 2015. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX date of proving. Last date for receiving proofs: 7 May 2015. 490 Ipswich IP1 1YR Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 27 March 2015 (2311494) Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, [email protected]. 26 March 2015 (2311482) In2311508 the Canterbury County Court No 618 of 2011 KEITH BARRY GAUSDEN In2311488 the Warrington and Runcorn County Courts Keith Barry Gausden who at the date of the bankruptcy order, No 684 of 2009 03/11/2011 resided at 12 Seaview House, Hollywell Avenue, DANIEL COLIN CHESTERS Folkestone, Kent, CT19 6SH - NOTE: the above-named was In Bankruptcy discharge from the proceedings and may no longer have a connection Residential address: 28 Viscount Road, Padgate, Warrington, with the addresses listed. Cheshire, WA2 0AF. Date of birth: 28 August 1976. Occupation: Birth details: 7 May 1947 Unknown. Retired Notice is hereby given to all known unsecured creditors pursuant to Notice is hereby given that I intend to declare a Dividend to Rule 11.2 of the Insolvency Rules 1986 that the last date for proving unsecured Creditors herein within a period of 2 months from the last debts against the above named debtor is 24 April 2015 by which date date of proving. Last date for receiving proofs: 6 May 2015. claims must be sent to the undersigned, Simon Paterson of Moore Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff ME4 4QU, the Trustee in bankruptcy of the debtor. Notice is further CF14 3ZA (02920 380137) [email protected]. given that the Trustee in bankruptcy intends to declare a first and final Tel: 02920 380137. Fax: 02920 381168 dividend to all known unsecured creditors within four months of the 27 March 2015 (2311508) last date for proving. Should you fail to submit your claim by 24 April 2015 you will be excluded from the benefit of any dividend. Date of appointment: 21 June 2012. Office Holder details: Simon Paterson (IP In2311483 the Plymouth County Court No: 6856) of Moore Stephens LLP, Victory House, Quayside, No 805 of 2009 Chatham Maritime, Kent ME4 4QU. Further details contact: Daniel CHRISTOPHER MARK HARLOW Smith, Email: [email protected], Tel: 01634 895109 In Bankruptcy (Ref: C66542). Individual’s Addresses: CHRISTOPHER MARK HARLOW who at the Simon Paterson, Liquidator date of the bankruptcy order 09/07/2009 resided at48 Foulston 25 March 2015 (2311488) Avenue, Plymouth, PL5 1HF and lately carrying on business as C & M Towbars, 48 Foulston Avenue, Plymouth, PL5 1HF,previously carrying on business as C & M Towbars, Unit 17D,Moss-Side Industrial Estate, In2311781 the Preston County Court Callington, PL17 7SD. NOTE: the above-named was discharge from No 371 of 2012 the proceedings and may no longer have a connection with the MICHAEL KENNETH CROFT addresses listed. In Bankruptcy Birth details: 27 November 1963 Residential address: 44 Kentmere Drive, Blackburn. BB2 5HF, Unemployed formerly of 66 Athol Grove, Chorley Lancashire PR6 0LL and formerly Notice is hereby given that I intend to declare a Dividend to of 41 Athol Grove, Chorley, Lancashire, PR6 0LL Presentation date of unsecured Creditors herein within a period of 4 months from the last bankruptcy petition: 28 August 2012 date of proving. Last date for receiving proofs: 7 May 2015. Birth details: 4 June 1968 Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Plant Manager 490 Ipswich IP1 1YR The Trustee in Bankruptcy intends to declare a first dividend to non- 26 March 2015 (2311483) preferential unsecured creditors within 2 months of the last date of proving. All creditors must lodge their proofs with the Trustee at Saint & Co., Sterling House, Wavell Drive, Rosehill, Carlisle CA1 2SA. The last date for proving is 21st April 2015. Office holder details: Lindsay Farrer (IP Number 9487) of Saint & Co., Sterling House, Wavell Drive, Rosehill, Carlisle CA1 2SA. Email: [email protected], Tel 01228 534371.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 91 PEOPLE

In2311487 the Manchester Court NOTICES TO CREDITORS No 2163 of 2011 JAMES JOUNIOR LUKE In2311501 the Brighton County Court In Bankruptcy No 501 of 2014 Apartment 304, Asia House, 82 Princess Street, Manchester M1 6BD MARK DENNIS NICHOLSON 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 Address: 11 Churchfield, Fittleworth, Pulborough, West Sussex RH20 date of proving. Last date for receiving proofs: 7 May 2015. 1JA. Date of Bankruptcy: 11 February 2015. Date of Birth: 14 March Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 1965. Occupation: Unknown. Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, Notice is hereby given that creditors of the above named are required [email protected]. on or before 1 July 2015 to send in their full names, their addresses 26 March 2015 (2311487) and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ruth E Duncan and Filippa Connor, Joint Trustees in Bankruptcy, 2311505In the High Court of Justice Kent House, Romney Place, Maidstone, Kent ME15 6LH and if so No 5930 of 2009 required by notice in writing, to prove their debts or claim at such time PAUL DEREK REILLY and place as shall be specified in such notice, or in default shall be In Bankruptcy excluded from the benefit of any dividend. Individual’s Address: 39 Central Parade, Hoe Street,Walthamstow, Date of appointment: 13 March 2015. London, E17 4RT Office Holder details: Ruth E Duncan and Filippa Connor (IP Nos. Birth details: 25 August 1954 9246 and 9188) both of RNF Business Advisory Limited, Kent House, Notice is hereby given that I intend to declare a Dividend to Romney Place, Maidstone, Kent ME15 6LH. Contact Tel: 01622 unsecured Creditors herein within a period of 4 months from the last 764612, Fax: 01622 764622, Email: [email protected] or date of proving. Last date for receiving proofs: 7 May 2015. [email protected] Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Ruth E Duncan and Filippa Connor, Joint Trustees Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 26 March 2015 (2311501) [email protected] 26 March 2015 (2311505) RECALL OF SEQUESTRATION

In2311502 the Liverpool County Court At2311865 Stornoway on the 27th March 2015 No 1673 of 2010 The Sheriff, having seen and considered the foregoing Petition, ANGELA DEBRA SMITH Appoints this application to be intimated on the walls of court and In Bankruptcy Grants warrant for service of the Petition on (i) the Accountant in ANGELA DEBRA SMITH who at the date of the bankruptcy order, Bankruptcy, and (ii) Her Majesty’s Revenue and Customs, Elgin 25/06/2010 resided at 39, Scarsdale Road, Liverpool, L11 1DU lately House, 20 Haymarket Yards, Edinburgh, EH12 5WT as agents for the residing at 239 Broad Lane, Liverpool, L11 1DT. NOTE: the above- Petitioner (iii) KPMG LLP, as agents for the Permanent Trustee (The named was discharge from the proceedings and may no longer have Accountant in Bankruptcy) 191 West George Street, Glasgow, G2 2LJ a connection with the addresses listed. and to be advertised once in the Edinburgh Gazette; and to appoint Birth details: 28 August 1961 any person claiming an interest to lodge Answers, if so advised, within Shop Assistant 14 days after such intimation, service and advertisement; Assigns Notice is hereby given that I intend to declare a Dividend to 23rd April 2015 within the Sheriff Courthouse, 9 Lewis Street, unsecured Creditors herein within a period of 2 months from the last Stornoway as a Hearing on same all in terms of section 16 of the date of proving. Last date for receiving proofs: 8 May 2015. Bankruptcy (Scotland) Act 1985. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Sheriff (2311865) 490 Ipswich IP1 1YR 27 March 2015 (2311502)

In2311504 the Eastbourne County Court No 246 of 2010 PAUL VARESE In Bankruptcy 50 Maywood Avenue, EASTBOURNE, East Sussex, BN220TN Birth details: 26 June 1956 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: 8 May 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, [email protected]. 26 March 2015 (2311504)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

AHMAD, Myrtle 7 Grendon Close, Bassett, Abels, 6 College Place, London Road, 1 June 2015 (2311563) Olive Southampton SO16 3PE. Southampton SO15 2XL. Solicitors. Accommodations Officer (Retired). 5 (Yusuf Ahmad.) March 2014

AHMAD, 7 Grendon Close, Bassett, Abels, 6 College Place, London Road, 1 June 2015 (2311562) Ashrafuddin Southampton SO16 3PE. Chief Southampton SO15 2XL. Solicitors. Flight Engineer (Retired). 5 March (Yusuf Ahmad.) 2014

ALI, Mahbath 39 St Silas Square, Lozells, Saints Solicitors LLP, Saints Court, 45 1 June 2015 (2311794) Birmingham B19 1QW. Factory Villa Road, Handsworth, Birmingham B19 Worker (Retired). 22 June 2014 1BH. (Monsur Alom.)

AMANKWA, 4 West Mersea Close London E16 Charles Hill & Co Solicitors, 1st Floor, 2 June 2015 (2311578) Edward 1UD, 4 Pheasant Close London E16 7-13 Camberwell Road London SE5 0EZ 3EE. Married/Accountant. 29 April (Ref: CH/SA/CIV/001174)(Janet Konadu 2012 Amankwaa)

BAKER, June 55 High Street, Northwood HA6 Seabourne Lawleys Solicitors, 62 High 12 June 2015 (2311796) Dorothy Leader 1EB. 7 November 2014 Street, Northwood HA6 1BL.

BALL, Susan Ann 11 Moss Colliery Road, Clifton, Furness Evans, 90 Liverpool Road, 12 June 2015 (2311631) Swinton M27 6LH. 14 September Cadishead, Manchester M44 5AN. 2014

BARNETT, Vera Marlborough Lodge, 83 London Nantes Solicitors, 36 East Street, 12 June 2015 (2311584) Patricia Road, Marlborough, Wiltshire SN8 Bridport, Dorset DT6 3LH. 2AW. 1 March 2014

BATES, Ronald 150 Penhill Drive, Swindon, Wiltshire The Co-operative Legal Services Limited, 12 June 2015 (2311579) Wilfred SN2 5HQ. 1 February 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BAYFIELD, Jean 35 Mill Street, Mattishall, Dereham, Ward Gethin Archer, The Manor House, 8 12 June 2015 (2311574) Leah Norfolk NR20 3QQ. 13 March 2015 Dereham Road, Watton, Thetford, Norfolk IP25 6ER.

BERTI, Jacqueline 3 Paradise Meadow, Tisbury, Trethowans LLP, London Road Office 12 June 2015 (2311571) Marie Salisbury, Wiltshire SP3 6DG. 11 Park, London Road, Salisbury, Wiltshire March 2015 SP1 3HP.

BEXLEY, Georgina 80 Oldfields Road, Sutton, Surrey QS Copley Clark, Pathtrace House, 91-93 12 June 2015 (2311560) Alice SM1 2NU. 14 December 2014 High Street, Banstead, Surrey SM7 2NL. (Christine Sylvia Carter and Linda Yvonne Greenstreet)

BIRD, June Vilma 5 Wenlock Road, Penfields, Northwood Banks & Co, 1600-1602 3 June 2015 (2311566) Stourbridge DY8 4UT. 3 February Coventry Road, Yardley, Birmingham B26 2015 1AL.

BISHOP, Ethel 10 Holly Close, Mickle Trafford, Allington Hughes Law, 2 Vicars Lane, 12 June 2015 (2311786) Margaret Chester CH2 4QY. 20 October 2014 Chester CH1 1QX. (Ann Ryan)

BLAYNEY The Laurels Nursing Home, South The Co-operative Legal Services Limited, 12 June 2015 (2311572) GRAHAM, Peter Road, Timsbury, Bath, Somerset Aztec 650, Aztec West, Almondsbury, BA2 0ER. 7 January 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation)

BOND, Doreen 104 Greenford Avenue, Hanwell, Valued Estates Ltd, Suite 204, Mill Studio 1 June 2015 (2311586) Elsie Annie London W7 3TP. Civil Servant Crane Mead, Ware Hertfordshire SG12 (retired). 10 January 2015 9PY (Alec John Smith.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 93 PEOPLE

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

BOURNE, Frank 13 St Bernards Close, Buckfast, Lloyds Private Banking, PO Box 800, 234 1 June 2015 (2311561) Gordon Buckfastleigh, Devon TQ11 0EP. 20 High Street, Exeter EX1 9UR. (Lloyds January 2015 Bank PLC)

BOWLES, Irene Merrellthorne House, Main Street, Bond Dickinson LLP Solicitors, One 2 June 2015 (2311565) Low Catton, YO41 1EA. Housewife. Trinity, Broad Chare, Newcastle-upon- 4 April 2014 Tyne NE1 2HF. Ref: DJD/IOS/BOW/ 133/7. (Malcolm Noel Bowles and Bond Dickinson (Trust Corporation) Limited)

BRADFIELD, Derek 36 Blewbury Drive, Tilehurst, Field Seymour Parkes, The Old Coroner’s 12 June 2015 (2311583) Arthur John Reading, Berkshire RG31 5HL. 4 Court, No 1 London Street, PO Box 174, January 2015 Reading, Berkshire RG1 4QW. (Christine Anne Bradfield and Michelle Joanne Mann)

BRAKES, Enor 85 Listowel Crescent, Clifton, The Co-operative Legal Services Limited, 1 June 2015 (2311580) Nottingham, Nottinghamshire NG11 Aztec 650, Aztec West, Almondsbury, 9BP. 2 February 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRAMLEY, Joyce 49 South View Road, Carlton, The Co-operative Legal Services Limited, 12 June 2015 (2311575) May Nottingham, Nottinghamshire NG4 Aztec 650, Aztec West, Almondsbury, 3QN. 22 January 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRAYSHAW, Alfred Across The Bay Care Home, 479 Heselwood & Grant Legal Assist Ltd, 8 June 2015 (2311582) William Marine Road East, Morecambe, Barbury House, Hardy Close, Nelson Lancashire LA4 6AF. Retired. 9 June Court Business Centre, Preston PR2 2XP. 2014 (Joan Wilson)

BRIDGEWATER, 29 Mogul Lane, Halesowen, West Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311589) Terence Midlands, B63 2QG. Electrician - Bridge Road, Stratford-upon-Avon CV37 retired. 14 November 2014 9BX.

BROOKS, Violet 37 Ambleside Crescent, Enfield, The Co-operative Legal Services Limited, 12 June 2015 (2311570) Minnie Rosina Middlesex EN3 7LY. 31 October Aztec 650, Aztec West, Almondsbury, 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROWN, Veronica 41 Paddock Close, Pershore, Thomson & Bancks LLP Solicitors, 37 12 June 2015 (2311585) Mary Worcestershire WR10 1HJ. 4 High Street, Pershore, Worcestershire October 2014 WR10 1AH. (David Thomas Smart and Angela Jane Scott)

BROWN, Kay 21 Burnt Barn Road, Bulwark, Hugh James Solicitors, Hodge House, 12 June 2015 (2311581) Georgina Chepstow NP16 5AR. 22 December 114-116 St Mary Street, Cardiff CF10 2014 1DY.

BROWN, Kenneth Amarna House, Rosetta Way, Hethertons Solicitors Ltd, Tudor Court, 12 June 2015 (2311577) William Boroughbridge Road, York YO26 Opus Avenue, York Business Park, York 5RN. 7 April 2014 YO26 6RS. (Simon Frederick Nellar)

BULL, Geoffrey Green Farm, Clopton, Woodbridge, Birketts LLP, 24/26 Museum Street, 12 June 2015 (2311588) Francis Suffolk IP13 6QL. 7 March 2015 Ipswich IP1 1HZ. (Oliver Lloyd Holloway and Nicholas John Willett Tavener)

CARR, Jean 6A Ringwood Road, Blackwater, Bradleys Property and Probate Lawyers, 12 June 2015 (2311590) Camberley, Surrey GU17 0EY. 5 76 Frimley High Street, Frimley, February 2015 Camberley, Surrey GU16 7HP. (Graham John Carr and Neil Harry Carr)

CARTWRIGHT, 4 Pearson Street, Lye, West C/O The London Gazette, PO Box 3584, 1 June 2015 (2311587) Robert Neil Midlands DY9 8BB. 9 December Norwich, NR7 7WD. (Ref: ACAO). (Martyn 2014 Neil Cartwright.)

CHEETHAM, John 12 Sycamore Road, Manchester The Co-operative Legal Services Limited, 3 June 2015 (2311568) Melvin M46 9DZ. 12 November 2014 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

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

COATES, Winifred Nynehead Court, Nynehead, Vicki Thyer, Porter Dodson LLP, 12 June 2015 (2311567) Joan Wellington TA21 0BN. 15 December Blackbrook Park Avenue, Taunton TA1 2014 2PX. (Bruce Kerstin Weir and Stephen Elis Wray)

COKE-WALLIS, Miserden Road, Cheltenham GL51 Willans LLP, 28 Imperial Square, 12 June 2015 (2311576) James Freeman 6BP. 31 January 2015 Cheltenham GL50 1RH. (Bridget Louise Redmond and James Alexander Grigg)

COOKE, David Canford Chase Nursing and Dickinson Manser LLP, 5 Parkstone 12 June 2015 (2311573) Edward Residential Home, 40 Western Road, Poole, Dorset BH15 2NL. (Richard Road, Branksome Park, Poole, William Anthony Cake, Laurence Edmund Dorset . 31 January 2015 Thornton-Grimes and Elizabeth Susan Thornton-Grimes)

COOPER, (formerly 1 Ray View, Charlton on Otmoor, HMG LAW LLP, 126 High Street, Oxford 12 June 2015 (2311591) known as Kidlington, Oxfordshire OX5 2UL. 16 OX1 4DG. (Gary Steven Baker) Froggatt), Darren September 2014 Paul

COPE, Michael 22 Copsewood Drive, Hampton T A Matthews Solicitors Ltd, Broadway 12 June 2015 (2311592) Joseph Dene, Hereford HR1 1AX. 29 House, 32-35 Broad Street, Hereford HR4 January 2015 9AR. (Anita Mary Cope)

CUBITT, Derek Churchill Farm, Westpark Road, Warners Solicitors, 16 South Park, 12 June 2015 (2311635) Steven Newchapel, Lingfield, Surrey RH7 Sevenoaks, Kent TN13 1AN. (Jacqueline 6HT. 4 November 2012 Ann Harrold)

CURWOOD, Marie 8 Shelley Close, Orpington, Kent Clarkson Wright & Jakes Ltd, Valiant 12 June 2015 (2311593) Ethel BR6 9QX. 4 April 2014 House, 12 Knoll Rise, Orpington, Kent BR6 0PG.

CUTHBERT, Vera 26 Queenswood House, Eastfield Francis H Chenery Solicitors, The 12 June 2015 (2311620) Doris Road, Brentwood, Essex CM14 Warehouse, Norfolk House Courtyard, St 4HF. 31 October 2014 Nicholas Street, Diss, Norfolk IP22 4LB. (Mr and Mrs B Burgess)

DAVIES, Janet Kinton, 122 Derby Road, Swanwick, Cleaver Thompson Ltd, 5 & 7 King Street, 12 June 2015 (2311625) Alison Alfreton DE55 1AD. 15 March 2015 Alfreton, Derbyshire DE55 7AE. (Stuart James Mansell Davies)

DEMETRIADES, 34 Stockdales Road, Eton Wick, Charsley Harrison LLP, Windsor House, 12 June 2015 (2311793) Andreas (also Berkshire SL4 6LB. 7 April 2014 Victoria Street, Windsor SL4 1EN. known as Andrew (Stylianos Tjirkalli and Abdelkrim Aouissi) Georgiou)

DIECKMANN, Kingsland House, Kingsland Close, Dean Wilson LLP, 96 Church Street, 12 June 2015 (2311627) Clarisa Emily Off Middle Road, Shoreham by Sea, Brighton BN1 1UJ. (Ann Dieckmann) West Sussex. 29 December 2014

DIXON, Vida Rose Lodge Care Home, Carers Lloyds Bank Private Banking Limited, PO 1 June 2015 (2311626) Elizabeth Way, Newton Aycliffe, County Box 800, 234 High Street, Exeter, Devon Durham DL5 4SE. 16 February 2015 EX1 9UR. (Lloyds Bank PLC)

DOYLE, Brian Keith 1 Canterbury Street, Chaddesden, The Co-operative Legal Services Limited, 12 June 2015 (2311799) Derby, Derbyshire DE21 4LG. 26 Aztec 650, Aztec West, Almondsbury, January 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DUDDING, Eve 40 Faversham Road, London, SE6 Bond Dickinson LLP Solicitors, One 2 June 2015 (2311611) 4XF. Retired. 25 June 2014 Trinity, Broad Chare, Newcastle-upon- Tyne NE1 2HF. Ref: HFT/CEL1/DED/1/7. (Helen Frances Tavroges and Jonathan Dudding).

DUFFIELD, John 62 Falcondale Road, Westbury-on- Devereux & Co, 28 High Street, 12 June 2015 (2311800) William Thurston Trym, Bristol BS9 3JZ. 25 January Shirehampton, Bristol BS11 0DL. 2015

DYSART, Caroline Longacre Rest Home, 12-14 Chute Bennett Griffin LLP, 11 Sea Lane, Ferring, 12 June 2015 (2311634) Letitia Magnus Way, Worthing, West Sussex BN13 West Sussex BN12 5DR. 3EA formerly of 21 Long Meadow, Worthing, West Sussex BN14 0HX . 6 February 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 95 PEOPLE

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

EDWARDS, Clarice Belmont House Nursing Home, High Steel & Co Solicitors, Cranbourne House, 3 June 2015 (2311605) Estelle Norton Street, Harrogate, North Yorkshire. 5 36 Gracious Street, Knaresborough, July 2014 North Yorkshire, HG5 8DS (Lynn Elizabeth Rudge Curl and Christopher John Steel)

EVANS, Diane 24 Frankley Lane, Northfield, Brevitts Solicitors, 5 Oak Tree Lane, Selly 16 June 2015 (2311615) Birmingham B31 5SP. Parish Oak, Birmingham B29 6JE. Church Secretary (Retired). 7 February 2015

EVANS, David 24 Oak Hill, Wood Street Village, The Co-operative Legal Services Limited, 12 June 2015 (2311610) Richard Guildford, Surrey GU3 3ER. 14 Aztec 650, Aztec West, Almondsbury, January 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FAIREY, Bryan Green Farm, 84 High Street, Adlams LLP, St John’s House, 84 High 1 June 2015 (2311618) William (also known Toseland, St Neots PE19 4RX. 28 Street, Huntingdon PE29 3DP. (Rosemary as Jack) November 2014 Ann Payne, Jayne Sharon Fleet and Judith Elizabeth Picking)

FEBER, Angela 17 Abbey Grove, Chadderton, Messrs Hartley Thomas & Wright 12 June 2015 (2311629) Oldham OL9 8RJ. 7 November 2014 Solicitors, Town Hall Chambers, South Parade, Rochdale, Lancashire OL16 1LW. (Roger George Addington)

FERNANDEZ, Room 5, Yealm Road, Newton Howard and Over Solicitors, 114 Albert 12 June 2015 (2311623) Julian Leslie Ferres, Plymouth, Devon PL8 1BX. Road, Devonport, Plymouth PL2 1AF. 20 June 2014

GLENN, Kathleen Handford House Nursing Home, 27a Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311791) Mary (Alternative Cumberland Street, Ipswich, Suffolk, Bridge Road, Stratford-upon-Avon CV37 name Mrs Mary IP1 3PA; Previous Address: 85 9BX. Kathleen Glenn) Playford Road, Rushmere St. Andrew, Ipswich, Suffolk, UNITED KINGDOM, IP4 5RQ . Housewife. 20 December 2014

GOODWRIGHT, 29 Gemini Drive, Liverpool L14 9LT. APS Legal & Associates, White Hart Yard, 1 June 2015 (2311617) Mandy Purple 23 August 2014 Bridge Street, Worksop, Nottinghamshire S80 1HR. (Erica Louise Hancock)

GRATTON, Sandown Nursing Home, 28 Grove Walter Gray & Co, 3-4 St Thomas Street, 12 June 2015 (2311603) Josephine Mary Road, Sandown, Isle of Wight PO36 Ryde, Isle of Wight PO33 2ND. (Brian 9BE. 10 March 2015 Martin Casson Heptinstall and Graham Alfred Borrett)

GREAVES, Joyce Ecclesholme, Vicars Street, Eccles, Fieldings Porter Solicitors, Silverwell 5 June 2015 (2311628) Manchester M30 0DG formerly of House, Silverwell Street, Bolton BL1 1PT. 257 Park Road, Westhoughton, (John Edward Ashcroft Webster) Bolton BL5 3HJ . 11 February 2015

GREIG, Robert 12 Twineham Gardens, Alderbury, Wilsons Solicitors LLP, Alexandra House, 12 June 2015 (2311624) Macgregor Wenban Salisbury, Wiltshire SP5 3TF. 13 St Johns Street, Salisbury, Wiltshire SP1 January 2015 2SB. (Robert James Henry Greig and Frances Anne Mayne)

GRICE, Margery 8 Wensley Crescent, Doncaster, Foys Solicitors, Kingsgate House, 12 June 2015 (2311606) South Yorkshire DN4 6QQ. 23 Kingsgate, Waterdale, Doncaster DN1 November 2014 3JZ. (Mary Baker)

GUILAR, Rose Edmore House, 20 Oakham Road, M J Darby & Company, 107 Kent Road, 1 June 2015 (2311609) Dudley; formerly of 17 Gower Halesowen, West Midlands, B62 8PB. House, Lockington Croft, [email protected]. Solicitors. Halesowen, West Midlands B62 (Michael John Darby.) 9BS . 19 January 2015

GURR, Olive Muriel Victoria House, Godden Lodge Andrew Hurrell Solicitors & Notary Public 1 June 2015 (2311614) Residential and Nursing Home, 57 Suite 1 Central Chambers, 227 London Hart Road, Thundersley, Benfleet, Road, Hadleigh, Benfleet, Essex SS7 Essex SS7 3GL. Previously of: 1 2RF. (Andrew Peter Hurrell, Christine Chatsworth, Thundersley, Benfleet, Annette Gurr.) Essex SS7 3BB . Housewife (Retired). 13 February 2015

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

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

GUTHRIE, Christine 6 The Saplings, Westbury Park, Lloyds Bank Private Banking, PO Box 1 June 2015 (2311607) Anne Newcastle under Lyme, 800, 234 High Street, Exeter, Devon EX1 Staffordshire ST5 4HW. 10 February 9UR. (Lloyds Bank PLC) 2015

HANDS, Doris 58 Coates Way, Watford WD25 Archer Rusby Solicitors, 3 Norfolk Court, 12 June 2015 (2311600) Beatrice 9NY. 27 January 2015 Norfolk Road, Rickmansworth WD3 1LA. (Martin Donald Kempster)

HARRINGTON, . 3 December 2014 The Hillman Partnership, 72 Victoria 1 June 2015 (2311619) Peter Robert Road, Old Town, Swindon, Wiltshire SN1 3BB. Solicitors.

HARRIS, Martin 51 Station Road, Burton Latimer, Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311608) Kettering, Northamptonshire, NN15 Bridge Road, Stratford-upon-Avon CV37 5PB. 29 July 2014 9BX.

HARVEY, Gloria- 20 Springvale Road, Winchester, Dutton Gregory LLP, Trussell House, 23 12 June 2015 (2311612) Anne Edwina Hampshire. 18 February 2015 St Peter Street, Winchester, Hampshire SO23 8BT.

HASAN, Aliye 137 New Park Avenue, Palmers Hilmi Hasan, Proctor Moore Solicitors, 1 June 2015 (2311604) Green, London N13 5NA. Personal 747 Green Lanes, Winchmore Hill, Assistant. 29 March 2014 London N21 3SA

HEATON, Geoffrey Huddersfield. 30 December 2014 Eaton Smith LLP, 14 High Street, 12 June 2015 (2311601) Huddersfield HD1 2HA.

HELPS, Margaret Green Lodge, 99 Bath Road, Stone King LLP, 13 Queen Square, Bath 12 June 2015 (2311599) Alberta Keynsham, Bristol BS31 1SR. 12 BA1 2HJ. (David Alan Wilce and Andrew December 2014 John Mortimer)

HILL, Edwina Janet 167 Chantrey Crescent, Great Barr, Roskell Davies & Co, 661/665 1 June 2015 (2311621) Birmingham B43 7PE. 27 January Kingstanding Road, Kingstanding B44 2015 9RH. (Ian Roskell and Keith Alfred Davies.)

HILL, Andrew Muir 22 Cottenham Close, East Malling, asb law LLP, Horizon House, Eclipse 12 June 2015 (2311602) West Malling, Kent ME19 6BZ. 25 Park, Sittingbourne Road, Maidstone, February 2015 Kent ME14 3EN. (Glen Alan Miles)

HOLMES, Barbara 11 Walton Avenue, Gargrave, Skipton Trustees Limited, Clayton Wood 12 June 2015 (2311622) Skipton, North Yorkshire BD23 3NP. Close, West Park Ring Road, Leeds LS16 15 February 2015 6QE.

HOWELL, Kathleen Marriott Lodge, Tollhouse Close, QualitySolicitors Barwells, 6 Hyde 3 June 2015 (2311613) Edith Chichester PO19 1SG. 14 February Gardens, Eastbourne, East Sussex BN21 2015 4PN. (Timothy Joseph Morgan)

HUNT, David 215 St. Edmunds Road, London, N9 Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311616) George 7PL. Salesman (Retired). 9 May Bridge Road, Stratford-upon-Avon CV37 2014 9BX.

IMMS, Beatrice Clann House, Clann Lane, Lanivet, Sproull Solicitors LLP, 42 Fore Street, 1 June 2015 (2311598) Lilian Patricia Bodmin, Cornwall PL30 5HD. Bodmin, Cornwall PL31 2HW. (Dugald Widow. 2 January 2015 Sproull and Russell Philip Marshall Fletcher.)

JACKLIN, Benjamin 16 Priory Road, Louth LN11 9AL. 26 Wilkin Chapman, 17 Cornmarket, Louth 12 June 2015 (2311597) February 2015 LN11 9QA.

JACKSON, Thelma 373 Exeter Road, Exmouth, Devon Roger Richards Solicitors, 10 Churston 12 June 2015 (2311706) Constance EX8 3NS. 18 January 2015 Broadway, Paignton, Devon TQ4 6LE.

JOHNSON, Karen 24 Montgomery Way, Sundorne, Harfitts Solicitors, The Old Bank, 20 High 12 June 2015 (2311596) Faye Shrewsbury, Shropshire SY1 4SW. Street, Wem, Shropshire SY4 5AA. 22 December 2013 (Frances Elizabeth Leddington)

JOHNSTON 26 Alpha Road, Croydon, Surrey Taylor Rose Law, Northminster House, 12 June 2015 (2311645) TRIVETT, Elizabeth CR0 6TH. 14 August 2014 Northminster, Peterborough PE1 1YN. (Daniel Trivett)

JONES, Barbara 5 Martin Avenue, Kirby Muxloe, Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311640) Christine Leicester, Leicestershire, LE9 2JH. Bridge Road, Stratford-upon-Avon CV37 RETIRED. 11 February 2015 9BX.

KEATES, Stephen 12 Bear Close, Bradford on Avon, McCloy Legal, 4 The Shambles, Bradford 12 June 2015 (2311797) John Wiltshire BA15 1PY. 1 March 2015 on Avon, Wiltshire BA15 1JS. (Nicola Hellin)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 97 PEOPLE

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

KILBY, Thomas Cedar Falls Care Home, Cedar Falls, Roythornes Ltd, Enterprise Way, 12 June 2015 (2311638) William Little London Road, Spalding, Pinchbeck, Spalding, Lincolnshire PE11 Lincolnshire PE11 2UA . 19 February 3YR. (Stephen Page, Martin Loveridge 2015 and Jarred Thomas Wright)

KING, Norman 8 Fisher Close, Southgate, Crawley, asb law LLP, Horizon House, Eclipse 12 June 2015 (2311803) George West Sussex RH10 6EW. 18 Park, Sittingbourne Road, Maidstone, February 2015 Kent ME14 3EN.

KING, Harold 25 Middleton Road, Bideford, Devon Seldons LLP Solicitors, 18 The Quay, 1 June 2015 (2311639) Wilfred EX39 3LU. 3 January 2015 Bideford, Devon EX39 2HF.

KIRKHAM, Robert 16 Rutland Road, Cadishead, Furness Evans, 90 Liverpool Road, 12 June 2015 (2311654) Fred (aka Fred) M44 5HT. 30 Cadishead, Manchester M44 5AN. January 2015

KNUCKEY, Judy Flat 4 Ladygrove, Chestnut Avenue, Biscoes, 15A Somerset House, Hussar 12 June 2015 (2311804) Chichester PO19 5QD. 17 August Court, Waterlooville, Hampshire PO7 2014 7SG. (Frances Julie Tyrrell)

LAPWOOD, Mary 18 High Street, Dunster, Minehead Risdon Hosegood Solicitors, 6 Bancks 12 June 2015 (2311707) Elizabeth TA24 6SG. 14 February 2015 Street, Minehead TA24 5DF. (Edward Judge)

LEA, William River Meadows Nursing Home, Harfitts Solicitors, The Old Bank, 20 High 12 June 2015 (2311660) Dennis Edgebolton, Shropshire SY4 4EL. 29 Street, Wem, Shropshire SY4 5AA. (Paul November 2014 Farrand Harfitt)

LEEK, June Cheesedale, Witham Bank, Chattertons, 5 South Street, Horncastle, 12 June 2015 (2311655) Timberland Dales, Woodhall Spa, Lincolnshire LN9 6DS. Lincolnshire LN10 6XT. 17 November 2014

LILLEY, Donald 28 Parkwood Avenue, Wivenhoe, Sparlings Solicitors, 3 West Stockwell 12 June 2015 (2311650) Frank Colchester, Essex CO7 9AN. 13 Street, Colchester, Essex CO1 1HQ. October 2014 (Martyn Ralph Carr and Robert Orde Bartholomew)

LINEY, Christopher Southend on Sea. 5 February 2015 Jefferies Essex LLP, 3rd Floor, Dencora 12 June 2015 (2311647) Andrew Edmund Court, Tylers Avenue, Southend on Sea, Essex SS1 2BB. (Faye Kathy Krystal Liney c/o Jefferies Essex LLP)

MACKENZIE- Willow Green Residential Care Roythornes Limited, Enterprise Way, 1 June 2015 (2311636) WHITTET, John Home, Eastbourne Road, Darlington Pinchbeck, Spalding PE11 3YR. (Laura DL1 4ER. 7 February 2015 Jane Whittet and Paul Mackenzie)

MARCHANT, Alan 1 Maze Hill Terrace, St. Leonards on Butters David Grey LLP, 51 Havelock 19 June 2015 (2311642) Osborne Sea, East Sussex, TN38 0HJ. Road, Hastings, East Sussex, TN34 1BE Banker (Retired). 31 October 2014 (Ian Paul Marchant and John Arthur William Butters.)

MARKCROW, 109 Mossfield Road, Birmingham The Co-operative Legal Services Limited, 12 June 2015 (2311795) Betty Georgina B14 7JE. 31 October 2014 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MARSH, John Flat 1 Chequers, 11 Burlington Humphries Kirk Solicitors, 4 Rempstone 8 June 2015 (2311662) Road, Swanage, Dorset BH19 1LR. Road, Swanage, Dorset BH19 1DP. Ref: University Biochemist (retired). 4 AP/015085.6. (Mr S P Marsh & Mr S D March 2015 Cross)

MARSH, Clive 255 Brookvale Road, Erdington, Sydney Mitchell LLP, Apsley House, 35 12 June 2015 (2311648) Richard Birmingham B23 7RL. 13 November Waterloo Street, Birmingham B2 5TJ. 2014

MASON, Grant 10 Surrey Road, West Wickham Tinklin Springall Solicitors, 9 Rectory 12 June 2015 (2311637) Edward BR4 0JU. 15 March 2014 Road, Beckenham BR3 1JB. (Jean Rosa Mason)

MCALLISTER, 105 Princes Avenue, Kingsbury, Moneta Probate Ltd, Suite S12, Dugard 12 June 2015 (2311641) Lawrence (aka London NW9 9JJ. 30 June 2014 House, Peartree Road, Colchester CO3 Larry McAllister) 0UL. (Ruth Shirley Cole)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

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

MCMAHON, 50 Meadow Road, Rettendon ELS & Cole, 118 High Street, Rayleigh, 12 June 2015 (2311659) Alexander Torrance Common, Chelmsford, Essex CM3 Essex SS6 7BY. (Ian Christopher Walker) (otherwise 8DU. 17 October 2014 Alexander Torrence McMahon)

MCTIGHE, John Werneth Lodge, 38 Manchester Messrs Hartley Thomas & Wright 12 June 2015 (2311656) Road, Oldham OL9 7AP formerly of Solicitors, Town Hall Chambers, South 17 Abbey Grove, Chadderton, Parade, Rochdale, Lancashire OL16 1LW. Oldham OL9 8RJ . 11 October 2014 (Roger George Addington)

MENEZES, Godfrey 123 Kings Road, Old Trafford, Pennine Kennedy Solicitors, 450 Barlow 12 June 2015 (2311651) Noel Manchester M16 9NU. 9 January Moor Road, Chorlton, Manchester M21 2015 0BQ.

MERRIMAN, James 298 Curzon Street, Long Eaton, The Co-operative Legal Services Limited, 12 June 2015 (2311658) Ernest Nottingham, Nottinghamshire NG10 Aztec 650, Aztec West, Almondsbury, 4FL. 16 December 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MILLS, Reginald 19 Laurel Close, North Bradleys Property and Probate Lawyers, 5 June 2015 (2311665) Arthur Warnborough, Hook, Hampshire. 29 76 Frimley High Street, Frimley, July 2014 Camberley, Surrey GU16 7HP. (Howard Reginald Mills)

MOORE 22 Broad Road, Lower Willingdon, Stephen Rimmer LLP, 28-30 Hyde 12 June 2015 (2311646) MULCAHY, Peter Eastbourne, East Sussex BN20 Gardens, Eastbourne, East Sussex BN21 John Michael 9QU. 22 February 2015 4PX. (Carol Ann Moore Mulcahy and Nicholas Andrew Manning)

MORRIS, Alan 3 Puddledock Cottages, Pengillys LLP, 67 St Thomas Street, 18 June 2015 (2311657) Michael Puddledock Lane, Sutton Poyntz, Weymouth, Dorset DT4 8HB. (Christopher Weymouth Dorset. Painter and Michael Berry and Katherine Sylvia decorator, retired. 13 December Ashley.) 2014

MORRIS-EVANS, 18 Ael-y-Bryn, Energlyn, Caerphilly Glamorgan Law LLP, The Bluebell, 1 June 2015 (2311653) Kenneth CF83 2QX. School Inspector. 18 Market Street, Caerphilly CF83 1NX. December 2014 (Evan Aidan Jones and Michael John Downey.)

MORRISON, 6 Neston Drive, Upton Park, Chester 3 Park Walk, Newton, Chester CH2 2EQ. 11 September 2015 (2311661) Robert John CH2 2HR. Engineer. 1 September (Mr J K Novak and Mrs J M Novak.) 2014

MUNDY, Margaret 5 Norleaze, Heywood, Westbury, Forrester Sylvester Mackett, Castle 12 June 2015 (2311664) Rose Wiltshire BA13 4LQ. 16 February House, Castle Street, Trowbridge, 2015 Wiltshire BA14 8AX.

NAUGHTON, 34 Arcadian Court, Sun Lane, The Walkers Partnership, 1-3 Lower King 1 June 2015 (2311666) Theresa Mary Harpenden AL5 4EG. 22 January Street, Royston, Hertfordshire SG8 5AJ. 2014 Solicitors. (Ref THD.) (Terence Henry Donnellan.)

NEW, Ethel Lilian Manordene Nursing Home, Forge Lonsdale & Mayall Solicitors, 40 High 1 June 2015 (2311663) Lane, West Kingsdown, Sevenoaks Street, Swanley, Kent, BR8 8BQ, or on Kent, TN15 6JD. Administrative Telephone 01322 660 880 or alternatively Clerk . Widow. 25 October 2014 at [email protected]. (Reference: IE/ Hopkins/GPRO/781). (George Henry Hopkins and Rosina Edith Hopkins.)

NOBLE, Jean 1 Portland Mews, Portland Place, Pinkney Grunwells Lawyers LLP, 8 Quay 5 June 2015 (2311644) Pamela Bridlington, East Yorkshire YO16 Road, Bridlington, East Yorkshire YO15 4EH. 4 February 2015 2AP. (Terry Sowerby, Della Sowerby and Hayley Elizabeth Garnett)

NORTON, Kevin 32A Friars Quay, Colegate, Norwich Heritage Ltd, 13 Hellesdon Park Road, 12 June 2015 (2311643) Michael NR3 1ES. 5 March 2015 Drayton High Road, Norwich, Norfolk NR6 5DR. (Kathryn Rose Long)

OWEN, Gwenllian 27 Tal y Cae, Tregarth, Bangor, in Pritchard Jones Lane, 37 Castle Square, 12 June 2015 (2311668) Nest the County of Gwynedd. 25 August Caernarfon, Gwynedd LL55 2NN. 2013 Solicitors. (Gruffydd Sion Owen.)

O’BRIEN, John 7 Abbey Court, Waltham Abbey, DJK Solicitors, 46 Highbridge Street, 1 June 2015 (2311652) Francis Essex EN9 1RF. Accountant. 31 Waltham Abbey, Essex EN9 1BS. August 2014 (Andrienne O’Brien.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 99 PEOPLE

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

O’BYRNE, Nigel Flat 6, Chestnut Court, Park View Mrs H J O’Byrne, 28 Woodlands Way, 1 June 2015 (2311649) Grant Road, Leatherhead, Surrey KT22 Ashtead, Surrey KT21 1LH 7GF. 8 February 2015

O’HARA, Violet 115 Reservoir Road, Erdington, Northwood Banks & Co, 1600-1602 1 June 2015 (2311667) Doreen Birmingham B23 6DL. 19 February Coventry Road, Yardley, Birmingham B26 2015 1AL.

PALMER, Melvyn 54 Beechwood Mount, Leeds, West Moon Beever Solicitors, Bedford House, 12 June 2015 (2311711) Geoffrey (otherwise Yorkshire LS4 2NQ. 26 September 21a John Street, London WC1N 2BF. Melvin Geoffrey 2014 (Andrew Stephen Fraser – for the use and Palmer) benefit of Brian Stewart Palmer limited until further representation be granted)

PARKER, Dorothy 9 Holt Road, Burbage, Hinckley, Thomas Flavell and Sons Solicitors, 12 June 2015 (2311669) Beatrice Leicestershire LE10 2PY. 24 Church Walk, Hinckley, Leicestershire February 2015 LE10 1DN. (Matthew Brendan Healey and Christopher John Stratford)

PARKINSON, 188 Thorne Road, Wheatley Hills, Miss S K Hilt, Taylor Bracewell, 17-23 1 June 2015 (2311696) Audrey Doncaster. 7 February 2015 Thorne Road, Doncaster DN1 2RP. (Peter Harold Caswell)

PARR, Margaret Avonmead Nursing Home, 11 Canal Downs Solicitors, 156 High Street, 3 June 2015 (2311701) Joan Way, Devizes, Wiltshire. Housewife. Dorking, Surrey RH4 1BQ 5 January 2015

PARSONS, Eric 80 Oxenhill Road, Kemsing, Warners Solicitors, 16 South Park, 12 June 2015 (2311801) Cyril Sevenoaks, Kent TN15 6RQ. 14 Sevenoaks, Kent TN13 1AN. (Elizabeth April 2014 Anne Dolding and David Sutherland Wilson)

PAUL, Vera May 26 Westhawe, Bretton, The Co-operative Legal Services Limited, 12 June 2015 (2311703) Peterborough, Cambridgeshire PE3 Aztec 650, Aztec West, Almondsbury, 8BA. 28 November 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PEARCE, Mary 15 Gwerthonor Road, Gilfach, Hugh James Solicitors, Hodge House, 12 June 2015 (2311807) Christine Bargoed CF81 8JR. 22 December 114-116 St Mary Street, Cardiff CF10 2014 1DY.

PEARCE, June 23 Orchard Close, Beehive Lane, Leonard Gray LLP, 72-74 Duke Street, 12 June 2015 (2311702) Patricia Chelmsford, Essex CM2 9SL. 16 Chelmsford, Essex CM1 1JY. (Belinda February 2015 Christine Tansley and Clive Robert Burrell)

PENDRAY, Bryant 6 Westbourne Road, Feltham, Randall & Phillips, 20 Mortlake, High 12 June 2015 (2311687) Hermond Middlesex TW13 4LX. 13 December Street, London SW14 8JN. (Peter James 2014 Lambert Thomas and Lee Victoria Thomas)

PETCHEY, Joyce Birds Hill Nursing Home 25 Birds Hill Mustoe Shorter Solicitors & Advocates, 5 June 2015 (2311808) Georgina Road, Poole. 16 January 2015 7-8 Frederick Place, Weymouth, Dorset, DT4 8HQ. (Ref: CS/P2311/6). (Timothy Shorter and Lee Christmas.)

PETRYCH, Valerie 14 Primrose Way, Queniborough, Garrett-Long Solicitors, 5 Leicester Road, 12 June 2015 (2311710) Leicestershire LE7 3UJ. 27 Anstey, Leicestershire LE7 7AT. (Victoria November 2014 Long)

PIERCE, Vera Rose 53 Scarborough Crescent, Banner Jones Solicitors, 24 Glumangate, 12 June 2015 (2311681) Bridlington YO16 7PB and 84 Chesterfield, Derbyshire S40 1UA. Peveril Road, Newbold, Chesterfield (Margaret Petch) S41 8RX . 30 November 2014

PIKE, Dorothy Hill House Residential Home, 183 Ellisons, Headgate Court, Head Street, 12 June 2015 (2311686) Gladys Lexden Road, Colchester CO3 3TE. Colchester, Essex CO1 1NP. (Timothy 29 October 2014 David Logan and Kevin Robert Wilsher)

QUANTRELL, Flat 2, 88 Arlington Road, Camden, The Co-operative Legal Services Limited, 12 June 2015 (2311691) Andrew Barry London NW1 7HT. 27 December Aztec 650, Aztec West, Almondsbury, 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

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

RAFALUK, Pawlo Kings Lodge, 50 North End, Higham Murray Hay, 159 Putney High Street, 12 June 2015 (2311694) Ferrers, Rushden, Northamptonshire London SW15 1RT. (Colum Murray and NN10 8JB and 76 Station Road, Ian Hay) Thumby, Leicestershire LE7 9PU . 29 November 2014

READMAN, Doreen 5 Hunley Avenue, Brotton, Saltburn- Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311705) Elizabeth by-the-Sea, TS12 2PL. Textile Bridge Road, Stratford-upon-Avon CV37 Mender (retired). 14 December 2014 9BX.

REES, Gwyneth Cae Glas Nursing Home, Cardiff David W Harris & Co., 24-25 Gelliwastad 1 June 2015 (2311699) Road, Hawthorn, Pontypridd CF37 Road, Pontypridd, Rhondda Cynon Taff 5AH. 6 September 2014 CF37 2BW. Solicitors. (Owen Thomas.)

RICHARDSON, Gwen Walford House, 48-50 Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311798) Ingrid Margit Hampton Park Road, Hereford, Bridge Road, Stratford-upon-Avon CV37 (Alternative names , UNITED KINGDOM, 9BX. Mrs Ingrid Margit HR1 1TH; Previous Address: 11 Barrett Mrs Ingrid Beechwood Court, Hereford, Margot Richardson) Herefordshire, UNITED KINGDOM, HR1 1DX . Housewife (retired). 25 November 2014

ROBINSON, Hillbrow Residential Care Home, 1 Ford Simey LLP, The Senate, 12 June 2015 (2311693) Edward Rex Park Road, Crediton, Devon EX17 Southernhay Gardens, Exeter, Devon EX1 3BS. 29 November 2014 1UG. (Miriam Hepzibah Saxl and David Richard Williams)

ROGERS, Maurice 72 Seabank Drive, Prestatyn, D.K. Macbryde & Co. Solicitors, 4 Nant 12 June 2015 (2311679) John Denbighshire LL19 7PR. 28 Hall Road, Prestatyn, Denbighshire LL19 December 2014 9LH. (David Kerr Macbryde)

ROPE Flat 2 Scimitar House, Beach Walk, Fitzhugh Gates, 3 Pavilion Parade, 12 June 2015 (2311704) BRADSHAW, Whitstable, Kent CT5 2BP. 8 Brighton, East Sussex BN2 1RY. Jennifer Mary February 2015

ROWBOTHAM, 37 Brian Avenue, Cleethorpes, Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311700) Frederick John Lincolnshire, DN35 9DB. Process Bridge Road, Stratford-upon-Avon CV37 Manager (retired). 30 January 2015 9BX.

RUMBOLD, Celia 12 Hilltop Crescent, Cosham, Blake Morgan LLP Solicitors, Harbour 12 June 2015 (2311682) Violet Portsmouth, Hampshire PO6 1BD. Court, Compass Road, North Harbour, 15 January 2015 Portsmouth, Hampshire PO6 4ST. (Rachel Denise Brooks and Simon Grant Treherne)

RUSE, Deborah 11 Park Terrace, Little St Marys, Bates Wells & Braithwaite, 27 Friars 12 June 2015 (2311685) Wamasheke Long Melford, Sudbury CO10 9LG. Street, Sudbury CO10 2AD. (Catherine 13 November 2014 Anne Dixon and James Verder Hambrook Doubleday)

SHELDON, George Longueville Court Care Home, The Shacklocks LLP, 25 Chapel Street, 12 June 2015 (2311690) Frederick Village Green, Orton Longueville, Belper, Derbyshire DE56 1AR. Peterborough, Cambridgeshire PE2 7DN . 20 February 2015

SHERLOCK, John 4 Keston Avenue, New Haw, Surrey Owen White & Catlin LLP, 151 Station 12 June 2015 (2311683) KT15 3EE. 25 October 2014 Road, Addlestone, Surrey KT15 2AT. (Anne Elizabeth Byard, Jackie Wisdom and Walter James Michael Wisdom)

SKELLINGTON, Rivermead Nursing Home, 123 Hague & Dixon Solicitors, 12 Smiddy Hill, 12 June 2015 (2311676) Elizabeth Gaye Scarborough Road, Norton, Malton, Pickering YO18 7AN. (Jonathan James North Yorkshire YO17 8AA . 7 Kritikos) September 2014

SPIRO, Richard 81 Brownmoor Lane, Crosby, Black Norman, 67-71 Coronation Road, 12 June 2015 (2311695) Charles Liverpool L23 9SE. 22 February Crosby, Liverpool L23 5RE. (Howard 2015 Samuel Norman)

STACEY, Brenda Bexhill-On-Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, Bexhill 5 June 2015 (2311684) Margaret Advertising and Marketing Executive on Sea, East Sussex TN40 1EY. (Retired). 8 October 2014 Solicitors. (Ref: JRF.RJO.STA035309.005). (Rebecca Frances Fraser.)

STANDEN, Peter 10 Warkworth Drive, Hartlepool Smith & Graham Solicitors, Church 8 June 2015 (2311688) George TS26 0EW. 7 September 2014 Square Chambers, Hartlepool TS24 7HE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 101 PEOPLE

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

STEELE, Robert Eagles Rise, School Lane, Churchers Bolitho Way Solicitors, 13-18 12 June 2015 (2311680) John Denmead, Waterlooville, Hampshire Kings Terrace, Southsea, Portsmouth, PO7 6LU. 19 December 2014 Hampshire PO5 3AL. (Ruth Amy Steele)

STOWERS, Patricia Bluebell Court, Stanley Road, Grays Hattens Solicitors, 90 Orsett Road, Grays, 12 June 2015 (2311677) Nellie RM17 6QZ and prior to that 64 Essex RM17 5ER. (John William Trull and Salisbury Road, Grays, Essex RM17 Robert James Daniels) 6DQ . 6 January 2015

STOYELL, Geoffrey Flat 31, Villa Rosa, Shrubbery Road, Chorus Law Ltd, Heron House, Timothy’s 12 June 2015 (2311675) Franklin Weston-super-Mare, Somerset Bridge Road, Stratford upon Avon CV37 BS23 2JB. 15 February 2015 9BX. (Chorus Law as attorney for the personal representatives)

STREET, Mary 23 Summerhill Close, Orpington, Messrs Hoare Trustees, 37 Fleet Street, 12 June 2015 (2311678) Elizabeth Kent BR6 9PX. 14 March 2015 London EC4P 4DQ.

TANNER, Peter 71 Dodsworth Avenue, York YO31 Ware & Kay Solicitors Ltd, Sentinel 12 June 2015 (2311697) 8TZ. 31 January 2015 House, Peasholme Green, York YO1 7PP. (Denis Cronin and Maura Cronin)

TAYLOR, Alan Common Farm, Common Road, Francis H Chenery Solicitors, The 12 June 2015 (2311698) John Bressingham, Diss IP22 2BD. 27 Warehouse, Norfolk House Courtyard, St August 2014 Nicholas Street, Diss, Norfolk IP22 4LB.

THOMAS, (formerly Flat 20 Princess Court, Marine Swayne Johnson Solicitors, 17 Trinity 12 June 2015 (2311689) Brown), Mary (also Road, Colwyn Bay, Conwy LL29 Square, Llandudno LL30 2RN. (David known as May) 8PJ. 8 January 2015 Brown and Lesley Gales)

THOMPSON, 10 Heath Row, Madeley Heath, The Co-operative Legal Services Limited, 12 June 2015 (2311692) William Crewe, Cheshire CW3 9LN. 10 Aztec 650, Aztec West, Almondsbury, January 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THORNTON, The Links Care Centre, Kismet Ramsdens Whitfield Hallam, 28 Bond 12 June 2015 (2311674) George Stuart Gardens, Bradford BD3 7NJ. 14 Street, Dewsbury WF13 1AU. November 2014

TRUSSON, Leslie Orchard End, Cold Ash Hill, Cold McCloy Legal, 4 The Shambles, Bradford 12 June 2015 (2311673) Sidney Ash, Thatcham, Berkshire RG18 on Avon, Wiltshire BA15 1JS. (William 9NX. 21 February 2015 Lovell and Jane Stokes)

TUCKETT, Philip 19 Maple Road, Exeter, Devon EX4 Cartridges, 144 Cowick Street, Exeter, 12 June 2015 (2311774) Anthony 1BN. 20 July 2014 Devon EX4 1AS. (Jenifer Beth Tuckett and Bridget Mary Garrood)

TURBEFIELD, Holmwood, 53 The Avenue, Downs Solicitors, 156 High Street, 3 June 2015 (2311672) Ronald Alfred Tadworth, Surrey, KT20 5DB Dorking, Surrey RH4 1BQ Ernest formerly of 88 Downs Wood, Epsom Downs, Surrey, KT18 5UL . Sales Director (retired). 10 March 2015

TURNER, Olvia 1 Farnborough Street, Farnborough, Davies Blunden & Evans, 43 Victoria 12 June 2015 (2311805) Hampshire GU14 8AG. 23 January Road, Farnborough, Hampshire GU14 2015 7PD. (Deglan Peter Rowe)

TURNER, David 26 Bell Acre, Letchworth Garden Brignalls Balderston Warren, Broadway 12 June 2015 (2311721) Gordon City, Hertfordshire SG6 2BS. 31 Chambers, Letchworth Garden City, August 2014 Hertfordshire SG6 3AD. (Alan William Goodwin and Deborah Anne Atkins)

TURNER, Eleanor The Wyndies, Crow Street, Henham Nockolds Solicitors, Market Square, 12 June 2015 (2311716) Gillian CM22 6AH. 22 February 2015 Bishop’s Stortford, Hertfordshire CM23 3UZ. (Nicholas Belcher C/O Nockolds Solicitors)

TUTTY, Tina 101 Harbourne Gardens, West End, Lloyds Bank Private Banking Limited, PO 1 June 2015 (2311714) Southampton SO18 3LZ. 26 January Box 800, 234 High Street, Exeter, Devon 2015 EX1 9UR. (Lloyds Bank PLC)

TUXILL, Robert 18 Freemans Way, Wetherby, West Elizabeth Osborn, 5 Weirfield Green, 1 June 2015 (2311715) Henry Yorkshire LS22 6YW. Production Taunton, Somerset TA1 1AZ. (Elizabeth Team Leader. 25 January 2015 Judith Osborn.)

WATERLOW, 73 Heathview Road, Grays, Essex Palmers Solicitors, 19 Town Square, 12 June 2015 (2311811) Gwendoline RM16 2RS. 7 October 2013 Basildon, Essex SS14 1BD. (Enghet Florence Nellie Chong and Lee John McClellan)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

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

WATERS, Lorina 8 Galfrid Close, Dalton-le-Dale, Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311730) Seaham, Durham, SR7 8LA; Bridge Road, Stratford-upon-Avon CV37 Previous Address: 34 Matthews 9BX. Road, Murton, Seaham, Durham, UNITED KINGDOM, SR7 9DF . Housewife Widow, William Waters Bricklayer. 27 October 2014

WATKINS, Warwick 5 Union Street, Melksham, Wiltshire Forrester Sylvester Mackett, Castle 12 June 2015 (2311810) Edward SN12 7PR. 29 December 2014 House, Castle Street, Trowbridge, Wiltshire BA14 8AX.

WEBB, Frank 41 Chestnut Hill, Linslade, Leighton Okell FrancisLaw, Solicitors, Church Row, 1 June 2015 (2311775) Ernest Buzzard, Bedfordshire LU7 2TR. 3 Ross-on-Wye, Herefordshire HR9 5HR. November 2014 (Rosemary Dale Webb and Andrew David Morris.)

WESTALL, Sarah 11 Pearmain Court, Little Billing, DFA Law LLP, 6 Cheyne Walk, 12 June 2015 (2311736) Northampton. 30 September 2014 Northampton NN1 5PT. (Peter James Critchell)

WHATLEY, Barbara 54 Manor Gardens, Warminster, Farnfields, 37 High Street, Warminster, 12 June 2015 (2311731) Georgina Wiltshire BA12 8PW. 24 January Wiltshire BA12 9AJ. (Susan Bernadette 2015 Lacey and Fiona Jane Thomas)

WHITLEY, Wilfred 2 Mapperley Orchard, Arnold, Martin Smalley & Co Solicitors, 2A Cross 1 June 2015 (2311726) Nottingham, NG5 8AG. Clerk of Street, Arnold, Nottingham, NG5 7BL Works (Retired). 6 January 2015 (Deanne Taylor and Kathleen Hilda Gunn.)

WILLETTS, Betty Duffryn Ffrwd Manor Residential Passmores Solicitors, 21 Tynewydd 12 June 2015 (2311723) Home, Old Nantgarw Road, Road, Barry CF62 8HB. Nantgarw, Cardiff CF15 7TE. 30 October 2014

WILSON, George Church Rose Nursing Home, 8 Chorus Law Ltd, Heron House, Timothy’s 4 June 2015 (2311712) Elisha (Alternative Payton Road, Handsworth, Bridge Road, Stratford-upon-Avon CV37 name Mr George Birmingham, UNITED KINGDOM, 9BX. Elijah Wilson) B21 0HP; Previous Address: Flat 25, Timber Mill Court, Serpentine Road, Harborne, Birmingham, West Midlands, UNITED KINGDOM, B17 9RD . Electrician – retired. 6 June 2014

WINSLADE, Vera 37 Valley Park Drive, Clanfield, Larcomes LLP, 168 London Road, North 12 June 2015 (2311718) Lilian Waterlooville, Hampshire PO8 0PG. End, Portsmouth, Hampshire PO2 9DN. 3 February 2015 delete 8 wind turbines from the scheme, the maximum installed capacity of the proposed generating station for which consent is ENVIRONMENT & sought is now proposed to be up to 133MW, comprising 39 wind turbines with a ground to blade tip height of up to 135 metres, and associated development. INFRASTRUCTURE Scottish Ministers have called a public inquiry to consider the application for consent and, pursuant to a request by the Reporter appointed by Ministers for further environmental information, notice is ENERGY hereby given that under the terms of regulations 13 and 14 of the Electricity Works (Environmental Impact Assessment) (Scotland) SSE2311839 GENERATION LIMITED Regulations 2000 “further information” has been provided to the ELECTRICITY ACT 1989 Scottish Ministers. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Copies of this further information have been forwarded to The THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Highland Council, Council Headquarters, Glenurquhart Road, ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Inverness, IV3 5NX so that it can be placed on the planning register In July 2013 an application was submitted to the Scottish Ministers and inspected by members of the public. The further information can for consent under section 36 of the Electricity Act 1989 to construct also be viewed on the Scottish Government Directorate for Planning and operate a wind farm near Strathy, Sutherland (Central Grid and Environmental Appeals website at: Reference 280600, 530000) and for a direction under Section 57(2) of www.dpea.scotland.gov.uk the Town and Country Planning (Scotland) Act 1997 that planning The further information can also be inspected at Bettyhill Service permission for the development be deemed to be granted. The Point, NTC, Bettyhill, Sutherland, KW14 7SS between the hours of maximum installed capacity of the proposed generating station was 9:00am and 12:30pm from Monday to Friday; and, Strathy Village proposed to be up to 160 MW, comprising 47 wind turbines with a Hall, Strathy, Sutherland, KW14 7RZ by arrangement with Janette ground to blade tip height of up to 135 metres, and associated MacKay on 01641 541275. development. Following a decision by SSE Generation Limited to Hard copies may also be purchased upon request by writing to Mark Scott, SSE Renewables Developments (UK) Ltd, 1 Waterloo Street, Glasgow, G2 6AY. The price of hard copies of this additional information (including postage) is £10.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 103 ENVIRONMENT & INFRASTRUCTURE

Any representations on the further information should be made in PTG2311816 TREATMENTS LTD writing not later than 28th April 2015, to the Scottish Government POLLUTION PREVENTION AND CONTROL (SCOTLAND) Directorate for Planning and Environmental Appeals, 4 The REGULATIONS 2012 Courtyard, Callendar Business Park, Falkirk, FK1 1XR or by In accordance with Paragraph 8 of Schedule 4 to the Pollution emailing [email protected] Prevention and Control (Scotland) Regulations, notice is hereby given Representations should be dated and should clearly state the name that PTG Treatments Ltd has applied to the Scottish Environment (in block capitals) full return email and postal address of those making Protection Agency (SEPA) for a permit under Regulation 13 of the representation. Only representations sent to the address stipulated regulations. This is in respect of activities being carried out namely will receive acknowledgement. Timber Activities in an installation at PTG Treatments Ltd, Belstane As Scottish Ministers have called an inquiry into the application for Road, Blairlinn Industrial Estate, Cumbernauld, North Lanarkshire, consent, copies of any representations made on the further G67 2TU. information will be considered by the Reporter during the inquiry. The application contains a description of any foreseeable significant All previous representations received in relation to this effects of emissions from the installation on the environment and on development remain valid. human health. If you have any queries please email the Directorate for Planning and The application may be inspected, free of charge, at SEPA, Angus Environmental Appeals: [email protected] or in writing to Smith Building, 6 Parklands Avenue, Eurocentral, Holytown, North Scottish Government Directorate for Planning and Environmental Lanarkshire, ML1 4WQ from Monday to Friday between 9.30am and Appeals, 4 The Courtyard, Callendar Business Park, Falkirk, FK1 1XR. 4.30pm. Please quote reference number PPC/A/1133726. (2311839) Please note that the application contains details of: • the applicant and the site • the activities carried out; ENVIRONMENTAL PROTECTION • the installation and any directly associated activities; • the condition of the land (a site report)and a baseline report 2311825PTG TREATMENTS LTD • the reasons for proposing equivalent emission limit values POLLUTION PREVENTION AND CONTROL (SCOTLAND) • the raw and auxiliary materials, other substances and energy to be REGULATIONS 2012 used, or generated; In accordance with Paragraph 8 of Schedule 4 to the Pollution • the nature, quantities and source of foreseeable emissions from the Prevention and Control (Scotland) Regulations, notice is hereby given installation that PTG Treatments Ltd has applied to the Scottish Environment • the techniques for preventing, reducing and rendering harmless Protection Agency (SEPA) for a permit under Regulation 13 of the emissions from the installation; regulations. This is in respect of activities being carried out namely • how the best available techniques are applied to the operation of Timber Activities in an installation at PTG Treatments Ltd, Lower the installation; Harbour, Friarton Road, Perth, PH2 8BB. • the proposed measures to be taken to monitor emissions; The application contains a description of any foreseeable significant • the measures to be taken to minimise waste production and recover effects of emissions from the installation on the environment and on wastes produced; human health. • any additional measures to ensure that no significant pollution is The application may be inspected, free of charge, at SEPA, Angus caused; Smith Building, 6 Parklands Avenue, Eurocentral, Holytown, North • an outline of the main alternatives, if any have been studied; Lanarkshire, ML1 4WQ from Monday to Friday between 9.30am and • a non-technical summary of the information referred to above; 4.30pm. Please quote reference number PPC/A/1133737. • other information which the applicant may wish SEPA to take into Please note that the application contains details of: account; • the applicant and the site Written representation concerning this application may be made to • the activities carried out; SEPA at the above address, or via the following email address: • the installation and any directly associated activities; [email protected] and if received within 28 days of • the condition of the land (a site report)and a baseline report this Notice, will be taken into consideration in determining the • the reasons for proposing equivalent emission limit values application. Any such representations made by any person will be • the raw and auxiliary materials, other substances and energy to be entered in a Public Register, unless that person requests in writing used, or generated; that they should not be entered. Where such a request is made, a • the nature, quantities and source of foreseeable emissions from the statement will be included in the register indicating that installation representations have been made that have been the subject of such a • the techniques for preventing, reducing and rendering harmless request. (2311816) emissions from the installation; • how the best available techniques are applied to the operation of the installation; • the proposed measures to be taken to monitor emissions; Planning • the measures to be taken to minimise waste production and recover wastes produced; TOWN PLANNING • any additional measures to ensure that no significant pollution is caused; SOUTH2311820 AYRSHIRE COUNCIL • an outline of the main alternatives, if any have been studied; THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL • a non-technical summary of the information referred to above; IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 • other information which the applicant may wish SEPA to take into NOTICE UNDER REGULATION 17 account; The proposed development at Glenapp Estate, Ballantrae, South Written representation concerning this application may be made to Ayrshire is subject to assessment under the Town and Country SEPA at the above address, or via the following email address: Planning (Environmental Impact Assessment) Scotland Regulations [email protected] and if received within 28 days of 2011. this Notice, will be taken into consideration in determining the Notice is hereby given that additional information in relation to an application. Any such representations made by any person will be environmental statement has been submitted to South Ayrshire entered in a Public Register, unless that person requests in writing Council by ScottishPower Renewables (UK) Limited relating to the that they should not be entered. Where such a request is made, a planning application in respect of the erection of 14 wind turbines, statement will be included in the register indicating that permanent meteorological mast, 5 temporary analysis masts, representations have been made that have been the subject of such a substation/control and temporary construction compounds, CCTV request. (2311825) and signage, formation of access tracks/crossings, hardstanding, 3 borrow pits, underground cabling and associated landscaping notified to you under the Town and Country Planning (Development Management Procedure) (Scotland) Regulations 2008 on 28th September 2012.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Possible decisions relating to the application are: (i) approval of the Description of Proposal: application without conditions; (ii) approval of the application with Alterations to walled garden . conditions; (iii) refusal of the application. Proposal/Reference: A copy of the additional information together with the environmental 15/00303/LBC LISTED BUILDING IN CONSERVATION AREA statement, the associated application and other documents submitted Address of Proposal: with the application may be inspected online, or at Burns House, 3 Victoria Park, Ayr, KA7 2TR. Ref: Burns Statue Sq, Ayr, KA7 1UT between 0845-1645 (Mon-Thurs) and Name and Address of Applicant: 0845-1600 (Fri) until 29th April 2015. NOT ENTERED Copies of the additional information are available on request from Description of Proposal: ScottishPower Renewables (UK) Limited. To request a copy, please Alterations to listed building. write to: Proposal/Reference: Glen App Windfarm Project Team, 15/00172/LBC ScottishPower Renewables, Address of Proposal: 2nd Floor, 17 Barns Street, Ayr, KA7 1XB. New Building, Name and Address of Applicant: Cathcart Business Park, NOT ENTERED Glasgow, Description of Proposal: G44 4BE. Alterations to listed building. (2311818) Alternatively, requests can be sent by e-mail to: [email protected]. Any person who wishes to make representations to South Ayrshire THE2311817 MORAY COUNCIL Council about the additional information should make them in writing TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 within that period to the Council at the above address or by emailing PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) [email protected]. (2311820) (SCOTLAND) ACT 1997 TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 2311819SOUTH LANARKSHIRE COUNCIL REGULATIONS 1987 THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) The applications listed in the schedule below are proposals requiring REGULATIONS 2011 planning permission and/or Listed Building Consent which have been NOTICE UNDER REGULATION 26 (1)(C) – DETERMINATION OF submitted to The Moray Council as Local Authority and may be APPLICATION inspected during normal office hours at the Access Point, Council Planning ref: CL/13/0167 Office, High Street, Elgin and online at Proposed development at Leadhills Wind Farm Leadhills http://public.moray.gov.uk/eplanning Notice is hereby given that an environmental statement was within a period of 21 days following the date of publication of this submitted to South Lanarkshire Council by Falck Renewables Wind notice. Ltd relating to the planning application in respect of Erection of 14 Any person who wishes to make any representations in respect of the turbines (137m maximum height to tip), access tracks and ancillary application should do so in writing within the aforesaid period to infrastructure. Development Management, Development Services, Environmental The decision by South Lanarkshire Council is: Application Refused. Services, Council Office, High Street, Elgin IV30 1BX. Information on A copy of documents relating to the determination of the application the application including representations will be published online. will be open to inspection by the public, free of charge online at Proposal/Reference: www.southlanarkshire.gov.uk and can also be viewed electronically at 15/00245/LBC the following locations:— Address of Proposal: • Council Offices, South Vennel, Lanark ML11 7JT 164 High Street, Elgin • Civic Centre, Andrew Street, East Kilbride G74 1AB Name and Address of Applicant: • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB Not Required between the hours of 8.45am and 4.45pm, Monday to Thursday and Description of Proposal: 8.45am and 4.15pm on Friday (excluding public holidays). Internal alterations and removal of existing entrance door and fitting of www.southlanarkshire.gov.uk new glazed door (2311817) Lindsay Freeland Chief Executive (2311819) FIFE2311814 COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND SOUTH2311818 AYRSHIRE COUNCIL RELATED LEGISLATION TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS The applications listed in the schedule may be viewed online at AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, www.fifedirect.org.uk/planning Public access computers are available PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) in Local Libraries. Comments can be made online or in writing to Fife (SCOTLAND) ACT 1997, TOWN AND COUNTRY PLANNING Council, Economy, Planning and Employability Services, Kingdom (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from AREAS) (SCOTLAND) REGULATIONS 1987 the date of this notice. PLANNING APPLICATION Proposal/Reference: These applications, associated plans and supporting documents can 15/00088/LBC be viewed online. Applications can also be viewed at Burns House, Address of Proposal: Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & 2 Milton Place 08:45-16:00hrs (Fri). Pittenweem Comments may be submitted online by using the website, by writing Anstruther to us at the above address, or by emailing Fife [email protected] by 21/4/15 KY10 2LR Executive Director Economy, Neighbourhood and Environment Name and Address of Applicant: Where plans can be inspected: Mr Derek Swan Burns House, Burns Statue Sq, Ayr KA7 1UT Description of Proposal: Proposal/Reference: Listed building consent for installation of rooflight (2311814) 15/00127/LBC LISTED BUILDING Address of Proposal: Walled Garden, Belleisle Park, Doonfoot Road, Ayr. Name and Address of Applicant: NOT ENTERED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 105 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2311027 FOR TRANSPORT COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be TOWN AND COUNTRY PLANNING ACT 1990 available for inspection during normal opening hours at Post Office THE SECRETARY OF STATE hereby gives notice of the proposal to Middlezoy, Methodist Church, Middlezoy, Bridgwater, Somerset TA7 make an Order under section 247 of the above Act to authorise the 0NZ in the 28 days commencing on 31 March 2015, and may be stopping up of a rectangular shaped western part-width of Prince’s obtained, free of charge, from the Secretary of State (quoting Place comprising part of the footway which lies adjacent to Chapel NATTRAN/SW/S247/1770) at the address stated below. Royal at Brighton, in the City of Brighton & Hove. ANY PERSON MAY OBJECT to the making of the proposed order by IF THE ORDER IS MADE, the stopping up will be authorised only in stating their reasons in writing to the Secretary of State at order to enable development as permitted by Brighton & Hove City [email protected] or National Transport Casework Council, under references BH2014/03069 and BH2014/00843. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be NE4 7AR, quoting the above reference. Objections should be received available for inspection during normal opening hours at Jubilee by midnight on 28 April 2015. You are advised that your personal data Library, Jubilee Street, Brighton BN1 1GE in the 28 days commencing and correspondence will be passed to the applicant/agent to enable on 31 March 2015, and may be obtained, free of charge, from the your objection to be considered. If you do not wish your personal data Secretary of State (quoting NATTRAN/SE/S247/1767) at the address to be forwarded, please state your reasons when submitting your stated below. objection. ANY PERSON MAY OBJECT to the making of the proposed order by Dave Candlish, Department for Transport (2311024) stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, WELSH2311023 GOVERNMENT NE4 7AR, quoting the above reference. Objections should be received TOWN AND COUNTRY PLANNING ACT 1990 by midnight on 28 April 2015. You are advised that your personal data THE STOPPING UP OF HIGHWAYS (CAPITAL BUSINESS PARK, and correspondence will be passed to the applicant/agent to enable WENTLOOG AVENUE, CARDIFF) ORDER 201— your objection to be considered. If you do not wish your personal data The Welsh Ministers propose to make an Order under section 247 of to be forwarded, please state your reasons when submitting your the Town and Country Planning Act 1990, to authorise the stopping objection. up of the area of highway described in Schedule 1 to this Notice, to Dave Candlish, Department for Transport (2311027) provide for the new area of highway as described in Schedule 2 to this Notice and to improve the areas of highway as described in Schedule 3 to this Notice. 2311025DEPARTMENT FOR TRANSPORT The stopping up will be authorised only in order to enable the TOWN AND COUNTRY PLANNING ACT 1990 development described in Schedule 4 to be carried out. The Stopping THE SECRETARY OF STATE hereby gives notice of the proposal to Up of Highways (Capital Business Park, Wentloog Avenue, Cardiff) make an Order under section 247 of the above Act to authorise the Order 201- (“the Order”), if made, will cease to have effect if planning stopping up of footpaths between Norbury Road and Hallwood permission in respect of the development expires or is revoked. Green, part of the Hallwood Green turning head and a footpath During 28 days from 31 March 2015, copies of the draft Order and the connecting Hallwood Green to Ranelagh Avenue at Ravenscliffe, in deposited plan may be inspected free of charge at Rumney Library, the City of Bradford. Brachdy Road, Rumney Cardiff CF3 3BG during normal office hours IF THE ORDER IS MADE, the stopping up will be authorised only to or may be obtained free of charge from the address below quoting enable development to be carried out should planning permission be reference qA1194346. granted by City of Bradford Metropolitan District Council. The Within the period of 28 days, any person may, by notice to Orders Secretary of State gives notice of the draft Order under Section 253 Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 (1) of the 1990 Act but will only consider making the Order in the 3NQ, object to the making of the Order. event that planning permission is granted. If you wish to object, support or make representations, the Welsh COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Government may need to consult persons and organisations outside available for inspection during normal opening hours at The Gateway, the Welsh Government. As part of the consultation process, the Thackeray Road, Ravenscliffe, Bradford, BD10 0JR in the 28 days information you have provided and your personal data will be passed commencing on 31 March 2015, and may be obtained, free of charge, to the applicant/developer and, if necessary, to the local highway from the Secretary of State (quoting NATTRAN/Y&H/S247/1783) at authority to enable them to respond to you. The Welsh Government the address stated below. will only disclose your personal details where it is necessary to do so ANY PERSON MAY OBJECT to the making of the proposed order by to address the issues raised. Where the Order becomes subject to a stating their reasons in writing to the Secretary of State at Public Inquiry (“PI”), all correspondence is copied to the Inspector of [email protected] or National Transport Casework the Inquiry and is available in the PI Library when it becomes publicly Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, available. NE4 7AR, quoting the above reference. Objections should be received A copy of the Order and Notice can be viewed on the Welsh by midnight on 28 April 2015. You are advised that your personal data Government’s website at www.gov.wales (Select: Legislation/ and correspondence will be passed to the applicant/agent to enable Subordinate Legislation/Draft Legislation/Draft Non Statutory your objection to be considered. If you do not wish your personal data Instruments/Town and Country Planning Act Stopping Up Orders/ to be forwarded, please state your reasons when submitting your 2015). objection. A copy of this Notice in larger print can be obtained from Orders Dave Candlish, Department for Transport (2311025) Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ. M D Burnell DEPARTMENT2311024 FOR TRANSPORT Transport TOWN AND COUNTRY PLANNING ACT 1990 Welsh Government THE SECRETARY OF STATE hereby gives notice of the proposal to SCHEDULES make an Order under section 247 of the above Act to authorise the SCHEDULE 1 stopping up of an irregular shaped southern part width of Main Road (All measurements are approximate) comprising highway verge which lies adjacent to Smiths Farm, 18 DESCRIPTION OF THE AREA OF HIGHWAY TO BE STOPPED UP Main Road at Middlezoy, in the District of Sedgemoor. UNDER THIS ORDER IF THE ORDER IS MADE, the stopping up will be authorised only to 1. An irregular shaped area of all purpose highway totalling 319 enable development to be carried out should planning permission be square metres situated north east of the highway known as Parkway, granted by Sedgemoor District Council. The Secretary of State gives Cardiff and given the reference A on the deposited plan. notice of the draft Order under Section 253 (1) of the 1990 Act but will only consider making the Order in the event that planning permission is granted.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SCHEDULE 2 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's DESCRIPTION OF THE AREA OF NEW HIGHWAY TO BE Treasury of PO Box 70165, London WC1A 9HG (DX 123240 PROVIDED Kingsway). 1. An irregular shaped area of new access road totalling 190 square 2 The Treasury Solicitor as nominee for the Crown (in whom the metres situated north west of the highway known as Wentloog property and rights of the Company vested when the Company Avenue, Cardiff and given the reference B on the deposited plan. was dissolved) hereby disclaims the Crown`s title (if any) in the SCHEDULE 3 property, the vesting of the property having come to his notice on DESCRIPTION OF THE AREAS OF HIGHWAY TO BE IMPROVED 9 March 2015. UNDER THIS ORDER Assistant Treasury Solicitor 1. An irregularly shaped area of access road and highway known as 26 March 2015 (2311784) Wentloog Avenue, Cardiff totalling 1553 square metres and given the reference C on the deposited plan. 2. A rectangular shaped area of highway known as Wentloog Avenue, NOTICE2311551 OF DISCLAIMER UNDER SECTION 1013 OF THE Cardiff totalling 127 square metres and given the reference D on the COMPANIES ACT 2006 deposited plan. DISCLAIMER OF WHOLE OF THE PROPERTY 3. A rectangular shaped area of highway known as Parkway, Cardiff T S ref: BV21504334/1/ESM totalling 97 square metres and given the reference E on the deposited 1 In this notice the following shall apply: plan. Company Name: CROW LANE MANAGEMENT COMPANY SCHEDULE 4 LIMITED THE DEVELOPMENT Company Number: 02351242 Construction of a regional distribution centre for Aldi Stores Ltd at Interest: Freehold Capital Business Park, Wentloog Avenue, Cardiff, in accordance with Title number: EGL246222 the planning permission granted under Part III of the Town and Property: The Property situated at Land lying to the north of Crow Country Planning Act 1990 by the Council of the City and County of Lane, Romford being the land comprised in the above mentioned title Cardiff on 17 October 2014 under reference number 14/01464/DCO. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (2311023) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2311021DEPARTMENT FOR TRANSPORT 2 In pursuance of the powers granted by Section 1013 of the TOWN AND COUNTRY PLANNING ACT 1990 Companies Act 2006, the Treasury Solicitor as nominee for the THE SECRETARY OF STATE hereby gives notice of the proposal to Crown (in whom the property and rights of the Company vested make an Order under section 247 of the above Act to authorise the when the Company was dissolved) hereby disclaims the Crown`s stopping up of a length of Regent Street, a western part-width of title (if any) in the property, the vesting of the property having Regent Street and an irregular shaped area of unnamed highway to come to his notice on 9 March 2015. the west of Regent Street and north of Mumps, at Oldham in the Assistant Treasury Solicitor Metropolitan Borough of Oldham. 26 March 2015 (2311551) IF THE ORDER IS MADE, the stopping up will be authorised only to enable development to be carried out should planning permission be granted by Oldham Council. The Secretary of State gives notice of the T2311547 S Ref: BV21205852/6/SAS draft Order under Section 253 (1) of the 1990 Act but will only NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE consider making the Order in the event that planning permission is COMPANIES ACT 2006 granted. DISCLAIMER OF WHOLE OF THE PROPERTY COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be 1. In this Notice the following shall apply: available for inspection during normal opening hours at Oldham Company Name: DAVID PAYNE HOMES LIMITED Council, Civic Centre, West Street, Oldham OL1 1UH in the 28 days Company Number: 00971467 commencing on 31 March 2015, and may be obtained, free of charge, Interest: Personal property (chattels) from the Secretary of State (quoting NATTRAN/NW/S247/1774) at the Property: Miscellaneous archaeological finds, including, but not address stated below. limited to those listed on the attached Schedule being archaeological ANY PERSON MAY OBJECT to the making of the proposed order by finds held by the Cheltenham Art Gallery and Museum, or by stating their reasons in writing to the Secretary of State at County Council [email protected] or National Transport Casework Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Treasury of PC Box 70165, London WC1A 9HG (DX 123240 NE4 7AR, quoting the above reference. Objections should be received Kingsway). by midnight on 28 April 2015. You are advised that your personal data 2. In pursuance of the powers granted by section 1013 of the and correspondence will be passed to the applicant/agent to enable Companies Act 2006 the Treasury Solicitor as nominee for the Crown your objection to be considered. If you do not wish your personal data (in whom the property and rights of the company vested when the to be forwarded, please state your reasons when submitting your Company was dissolved) hereby disclaims the Crown’s title (if any) in objection. the Property the vesting of the Property having come to his notice on Dave Candlish, Department for Transport (2311021) 20 March 2014. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 26 February 2015 (2311547) Property & land 2311546NOTICE OF DISCLAIMER OF BONA VACANTIA PROPERTY DISCLAIMERS COMPANIES ACT 2006 Company Name: ELLIE LOUISE TRADING LIMITED NOTICE2311784 OF DISCLAIMER UNDER COMMON LAW WHEREAS ELLIE LOUISE TRADING LIMITED, a company DISCLAIMER OF WHOLE OF THE PROPERTY incorporated under the Companies Acts under Company number T S ref: BV21504298/1/ESM 07095091 was dissolved on 29 October 2014; AND WHEREAS in 1 In this notice the following shall apply: terms of section 1012 of the Companies Act 2006 all property and Company Name: DEREK BRIAN PEDDER rights whatsoever vested in or held on trust for a dissolved company Company Number: immediately before its dissolution are deemed to be bona vacantia; Interest: Leasehold AND WHEREAS immediately before its dissolution the said Ellie Title number: EX556421 Louise Trading Limited was the Sub-Tenant under a Sub-Lease Property: The Property situated at 107 Danbury Crescent, South between Rockspring UK Value Falkirk (Jersey) Limited and the said Ockendon RM15 1XA being the land comprised in the above Ellie Louise Trading Limited, dated 25 November 2011 and 22 mentioned title December 2011 and registered in the Books of Council and Session on 19 January 2012, of ALL and WHOLE the subjects known as Unit

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 107 ENVIRONMENT & INFRASTRUCTURE

18, Howgate Shopping Centre, High Street, Falkirk; AND WHEREAS 2. In pursuance of the powers granted by section 1013 of the the dissolution of the said Ellie Louise Trading Limited came to my Companies Act 2006 the Treasury Solicitor as nominee for the Crown notice on 19 January 2015: Now THEREFORE I, CATHERINE (in whom the property and rights of the company vested when the PATRICIA DYER, the Queen’s and Lord Treasurer’s Remembrancer, Company was dissolved) hereby disclaims the Crown’s title (if any) in in pursuance of section 1013 of the Companies Act 2006, do by this the Property the vesting of the Property having come to his notice on Notice disclaim the Crown’s whole right and title in and to the 11 March 2015. Tenant’s interest under the said Sub-Lease. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Catherine Dyer, Queen’s and Lord Treasurer’s Remembrancer 19 March 2015 (2311529) 25 Chambers Street, Edinburgh EH1 1LA 25 March 2015 (2311546) NOTICE2311527 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 2311542NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV960303/2/SHD DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21205482/1/SHD Company Name: OSMETS PROPERTY CO.LIMITED 1 In this notice the following shall apply: Company Number: 581655 Company Name: LEONORA INVESTMENTS (BRACKNELL) Interest: leasehold LIMITED Title number: GM20404 Company Number: 00770380 Property: The Property situated at Leasehold land shown edged with Previous Name of Company: Laing Investments (Bracknell) Limited red on the plan being 13, 15, 17 and 19 Union Road, Bolton (BL2 Interest: freehold 2DS) being the land comprised in the above mentioned title Title number: HD244460 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at The Bus Depot, St Albans Road, Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Hatfield St Albans Rd, Hatfield being the land comprised in the above Kingsway). mentioned title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on . Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 26 March 2015 (2311527) title (if any) in the property, the vesting of the property having come to his notice on . Assistant Treasury Solicitor NOTICE2311526 OF DISCLAIMER UNDER SECTION 1013 OF THE 26 March 2015 (2311542) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21504604/1/MXM T2311540 S Ref: BV21504442/1/MXM 1 In this notice the following shall apply: NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: BLASTPRIDE (HOLDINGS) LIMITED COMPANIES ACT 2006 Company Number: 02542083 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: leasehold 1. In this Notice the following shall apply: Title number: CYM418190 Company Name: ARIES BUILDING SERVICES LIMITED Property: The Property situated at 84 Seawall Road, Cardiff, CF24 Company Number: 06306780 5TH being the land comprised in the above mentioned title Property: Company statutory records and correspondence being held Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's in the possession of the dissolved company’s accountants, Ballards Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Newman Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2. In pursuance of the powers granted by section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006 the Treasury Solicitor as nominee for the Crown title (if any) in the property, the vesting of the property having (in whom the property and rights of the company vested when the come to his notice on 17 March 2015. Company was dissolved) hereby disclaims the Crown’s title (if any) in Assistant Treasury Solicitor the Property the vesting of the Property having come to his notice on 26 March 2015 (2311526) 10 March 2015. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 19 March 2015 (2311540) NOTICE2311524 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T2311529 S Ref: BV21504518/1/MXM T S ref: BV21317710/4/MXM NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: REGENT INNS PLC DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 01973490 1. In this Notice the following shall apply: Interest: leasehold Company Name: H. JOHNS (INVESTMENTS) LIMITED Title number: EGL358300 Company Number: 01441664 Property: The Property situated at Pinewoods, St John's Road, Property: Company statutory records and correspondence being held Romford, Essex, RM5 2RS being the land comprised in the above in the possession of the dissolved company’s accountants, Ballards mentioned title Newman Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway).

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 2. In pursuance of the powers granted by section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006 the Treasury Solicitor as nominee for the Crown Crown (in whom the property and rights of the Company vested (in whom the property and rights of the company vested when the when the Company was dissolved) hereby disclaims the Crown`s Company was dissolved) hereby disclaims the Crown’s title (if any) in title (if any) in the property, the vesting of the property having the Property the vesting of the Property having come to his notice on come to his notice on 3 February 2015. 11 March 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 26 March 2015 (2311524) 19 March 2015 (2311537)

2311523NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T2311535 S Ref: BV21504517/1/MXM COMPANIES ACT 2006 NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21205482/1/SHD DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: 1. In this Notice the following shall apply: Company Name: LEONORA INVESTMENTS (BRACKNELL) Company Name: LOGISTICS BUSINESS MAGAZINE LIMITED LIMITED Company Number: 03399080 Company Number: 00770380 Property: Company statutory records and correspondence being held Previous Name of Company: Laing Investments (Bracknell) Limited in the possession of the dissolved company’s accountants, Ballards Interest: freehold Newman Title number: HD244060 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Property: The Property situated at The Bus Depot, St Albans Road, Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Hatfield St Albans Rd, Hatfield being the land comprised in the above Kingsway). mentioned title 2. In pursuance of the powers granted by section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006 the Treasury Solicitor as nominee for the Crown Treasury of PO Box 70165, London WC1A 9HG (DX 123240 (in whom the property and rights of the company vested when the Kingsway). Company was dissolved) hereby disclaims the Crown’s title (if any) in 2 In pursuance of the powers granted by Section 1013 of the the Property the vesting of the Property having come to his notice on Companies Act 2006, the Treasury Solicitor as nominee for the 11 March 2015. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) when the Company was dissolved) hereby disclaims the Crown`s 23 March 2015 (2311535) title (if any) in the property, the vesting of the property having come to his notice on . Assistant Treasury Solicitor NOTICE2311532 OF DISCLAIMER UNDER SECTION 1013 OF THE 26 March 2015 (2311523) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21503585/1/MXM NOTICE2311522 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: JULIET'S HAIR AND BEAUTY LTD DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 05182487 T S ref: BV21102538/2/MXM Interest: leasehold 1 In this notice the following shall apply: Title number: HW95474 Company Name: SURMA CATERERS LIMITED Property: The Property situated at 22 The Cross, Worcester WR1 3PZ Company Number: 03735766 being the land comprised in the above mentioned title Interest: leasehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title number: DT353984 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at 136 Parkwood Road, Kingsway). Bournemouth, BH5 2BW being the land comprised in the above 2 In pursuance of the powers granted by Section 1013 of the mentioned title Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 23 February 2015. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 26 March 2015 (2311532) 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 10 March 2015. T2311531 S Ref: BV21504511/1/MXM Assistant Treasury Solicitor NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 26 March 2015 (2311522) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: T2311537 S Ref: BV21504519/1/MXM Company Name: LITTLE RED FOX LIMITED NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Company Number: 03343423 COMPANIES ACT 2006 Property: Company statutory records and correspondence being held DISCLAIMER OF WHOLE OF THE PROPERTY in the possession of the dissolved company’s accountants, Ballards 1. In this Notice the following shall apply: Newman Company Name: KAYE’S BAKERIES (LAMBETH) LIMITED Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Company Number: 00632946 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: Company statutory records and correspondence being held Kingsway). in the possession of the dissolved company’s accountants, Ballards 2. In pursuance of the powers granted by section 1013 of the Newman Companies Act 2006 the Treasury Solicitor as nominee for the Crown Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (in whom the property and rights of the company vested when the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Company was dissolved) hereby disclaims the Crown’s title (if any) in Kingsway). the Property the vesting of the Property having come to his notice on 11 March 2015. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 109 OTHER NOTICES

23 March 2015 (2311531) NOTICE IS HEREBY GIVEN that, by an order dated 26 March 2015 (the “Order”), the Court of Session in Edinburgh, Scotland (the “Court”) has directed that a meeting (the “Court Meeting”) of the 2311530T S Ref: BV21504516/1/MXM holders of the “Scheme Shares” (as defined in the scheme of NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE arrangement referred to below) in Optos PLC (the “Company”) be COMPANIES ACT 2006 convened for the purpose of considering and, if thought fit, approving DISCLAIMER OF WHOLE OF THE PROPERTY (with or without modification) a scheme of arrangement (the 1. In this Notice the following shall apply: “Scheme”) pursuant to Part 26 of the Companies Act 2006 (the “Act”) Company Name: LAUNDERETTIQUE LIMITED proposed to be made between the Company and the holders of the Company Number: 06596431 Scheme Shares (the “Scheme Shareholders”), and that the Court Property: Company statutory records and correspondence being held Meeting will be held at the offices of Maclay Murray & Spens LLP, in the possession of the dissolved company’s accountants, Ballards Quartermile One, 15 Lauriston Place, Edinburgh EH3 9EP at 12.00 Newman noon on 23 April 2015, at which place and time all Scheme Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Shareholders are requested to attend. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 At the Court Meeting, the following resolution will be proposed: Kingsway). “That the scheme of arrangement dated 27 March 2015 (the 2. In pursuance of the powers granted by section 1013 of the “Scheme”), between the Company and the Scheme Shareholders (as Companies Act 2006 the Treasury Solicitor as nominee for the Crown defined in the Scheme), a print of which has been produced to this (in whom the property and rights of the company vested when the meeting and, for the purposes of identification, signed by the Company was dissolved) hereby disclaims the Crown’s title (if any) in chairman hereof in its original form or with, or subject to, any the Property the vesting of the Property having come to his notice on modification, addition or condition approved or imposed by the Court 11 March 2015. and jointly consented to by the Company and Nikon Corporation be Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) approved and the directors of the Company be authorised to take all 23 March 2015 (2311530) such actions as they consider necessary or appropriate for carrying the Scheme into effect.” Voting on the resolution will be by poll which may be conducted as the chairman of the Court Meeting shall determine. For the Court Roads & highways Meeting (or any adjournment thereof) to proceed to business, a quorum of two persons entitled to vote on the business to be ROAD RESTRICTIONS transacted, each being a Scheme Shareholder, the proxy of a Scheme Shareholder or (where the Scheme Shareholder is a BRIDGEND2311022 COUNTY BOROUGH COUNCIL corporation) a duly authorised representative, must be present. HIGHWAYS ACT 1980, SECTIONS 116 AND 117 A copy of the circular (the “Circular”) incorporating the Scheme and STOPPING-UP OF HIGHWAY the explanatory statement required to be furnished pursuant to NOTICE IS HEREBY GIVEN that on the 18th May 2015 @10am the section 897 of the Act has been published and is available for Council intends to apply to the Bridgend Magistrates’ Court sitting at Scheme Shareholders from the Company’s website www.optos.com) The Law Courts Sunnyside Bridgend CF31 4AJ for an Order under the and is being sent to, among others, Scheme Shareholders. Further provisions of sections 116 and 117 Highways Act 1980 authorising copies of the Circular may be obtained by any Scheme Shareholder the stopping-up of the section of highway in North Cornelly referred to by (a) contacting the Company Secretary of the Company during in the Schedule hereto, on the ground that the said highway is business hours on +44 (0) 1383 843 300, or (b) submitting a request in unnecessary. A plan showing the length of highway proposed to be writing to the Company Secretary of the Company at Queensferry stopped-up has been deposited at and may be inspected free of House, Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 charge at the Legal & Regulatory Services Department of Bridgend 8GR. County Borough Council at the address below from 8.30 am to 5 pm By the Order, the Court has appointed Dr Peter Fellner, or failing him on Monday to Thursday and 8.30 am to 4.30 pm on Friday. Any Roy Davis, or failing him Robert Kennedy, to act as chairman of the person on whom this notice is served, any person who uses the Court Meeting and has directed the chairman of the Court Meeting to Highway and any other person who would be aggrieved by the report the result thereof to the Court. making of the order applied for shall have the right to be heard at the The Scheme will be subject to the subsequent sanction of the Court. time and place stated in the first paragraph above. Any person Dated 31 March 2015. intending to appear before the Magistrates’ Court at the hearing of the Allen & Overy LLP Maclay Murray & Spens LLP application is requested to inform the Assistant Chief Executive, Legal One Bishops Square Quartermile One and Regulatory Services at the address below prior to the 18th May London 15 Lauriston Place 2015 quoting reference E34-572. E1 6AD Edinburgh SCHEDULE Solicitors for the Company EH3 9EP A small portion of the carriageway and a small portion of the footway Solicitors for the Company fronting house no. 15 Plumley Close, North Cornelly, Bridgend Information for Scheme Shareholders situated at the termination of the earlier phased development at (a) Entitlement to attend and vote at the Court Meeting (or if it is Plumley Close having an area of 5 square metres (6 square yards) or adjourned, at any adjourned meeting) (and the number of votes which thereabouts. may be cast thereat) will be determined by reference to the number of Dated this: 31st March 2015 Scheme Shares (as defined in the Scheme) registered in the name of P A Jolley, Assistant Chief Executive, Legal and Regulatory Services, a Scheme Shareholder in the register of members of the Company Bridgend County Borough Council, Civic Offices, Angel Street, (the “Register”) at 6.00pm on 21 April 2015 or, in the case of an Bridgend CF31 4WB adjourned meeting, at 6.00pm on the day which is two days before P A Jolley, Prif Weithredwr Cynorthwyol, Gwasanaethau Cyfreithiol a the date of the adjourned meeting. In each case, changes to the Rheoleiddiol, Cyngor Bwrdeistref Sirol Pen-y-bont ar Ogwr, Register after 6.00pm on the relevant date will be disregarded in Swyddfeydd Dinesig, Stryd yr Angel, Pen-Y-Bont Ar Ogwr CF31 4WB determining the right to attend and vote at the Court Meeting. (2311022) (b) In the case of Scheme Shareholders who hold their Scheme Shares jointly (“Joint Holders”), the vote of the senior Joint Holder who tenders a vote, whether in person or by proxy, will be accepted to the exclusion of the vote(s) of the other Joint Holder(s) and, for this OTHER NOTICES purpose, seniority will be determined by the order in which the names in respect of the joint holding stand in the Register.

OPTOS2311829 PLC Registered in Scotland, Company No.SC0139953

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE OTHER NOTICES

(c) Scheme Shareholders may vote in person at the Court Meeting or transmitted by means of the CREST system by any particular time. In they may appoint another person, whether a member of the Company this connection, CREST members and, where applicable, their CREST or not and whether a Scheme Shareholder or not, as their proxy to sponsors or voting service provider(s) are referred, in particular, to attend, speak and vote on their behalf. A BLUE Form of Proxy for use those sections of the CREST Manual concerning practical limitations at the Court Meeting accompanies the Circular. Completion and of the CREST system and timings. return of a BLUE Form of Proxy will not prevent a Scheme (i) The Company may treat as invalid a CREST Proxy Instruction in the Shareholder from attending and voting at the Court Meeting, or any circumstances set out in Regulation 35(5)(a) of the Uncertificated adjournment thereof, in person if he or she wishes to do so. Securities Regulations 2001 (as amended). (d) Scheme Shareholders are entitled to appoint a proxy in respect of (j) Any corporation which is a Scheme Shareholder can appoint one or some or all of their Scheme Shares. Scheme Shareholders are also more corporate representatives in writing (which written appointment entitled to appoint more than one proxy, provided that no more than the Company may require to be produced to the Company’s registrar, one proxy is appointed to exercise the rights attached to each Equiniti Limited, before the start of the Court Meeting) who may Scheme Share. In order to be valid, completed and signed BLUE exercise on its behalf all of its powers as a Scheme Shareholder to Forms of Proxy may be lodged with Equiniti Limited, Aspect House, attend, speak and vote at the Court Meeting, provided that they do Spencer Road, Lancing West Sussex BN99 6DA by no later than not do so in relation to the same Scheme Shares. Only one such 12.00 noon on 21 April 2015 or, in the case of an adjourned meeting, corporate representative shall be counted in determining, for the not later than 48 hours before the time fixed for the holding of the purpose of section 899(1) of the Act, whether a majority in number of adjourned meeting, all in accordance with the instructions printed on Scheme Shareholders has approved the Scheme. If any corporation the BLUE Form of Proxy. If BLUE Forms of Proxy are not so lodged or (which is a Scheme Shareholder) wishes to appoint a proxy, the BLUE sent, they may be handed to Equiniti Limited, on behalf of the form of proxy must be executed under its common seal or signed by chairman of the Court Meeting, at the Court Meeting, before the start an officer, attorney or other person duly authorised by the of the Court Meeting, or if the Court Meeting is adjourned, before the corporation, stating their capacity. (2311829) start of that adjourned meeting. (e) Scheme Shareholders may register their proxy appointments electronically via the www.sharevote.co.uk website, where full details 2311827COMPANY LAW SUPPLEMENT of the procedure are given. Scheme Shareholders who are not The Company Law Supplement details information notified to, or by, registered to vote electronically will need to enter the Voting ID, Task the Registrar of Companies. The Company Law Supplement to The ID and Shareholder Reference Number set out in their personalised London Gazette is published weekly on a Tuesday; to The Belfast BLUE Form of Proxy which accompanies the Circular. Alternatively, and Edinburgh Gazette is published weekly on a Friday. These Scheme Shareholders who have already registered with Equiniti’s supplements are available to view at https://www.thegazette.co.uk/ Shareview Service can appoint a proxy by logging on to their portfolio browse-publications. Alternatively use the search and filter feature at www.shareview.co.uk and clicking on the link to vote. The which can be found here https://www.thegazette.co.uk/all-notices on onscreen instructions give details on how to complete the the company number and/or name. (2311827) appointment process. In order to be valid, such appointments must be registered by no later than 12.00 noon on 21 April 2015, or in the case of an adjourned meeting, not later than 48 hours before the time 2311052VEHICLE & OPERATOR SERVICES AGENCY fixed for holding of the adjourned meeting. Scheme Shareholders are GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS advised to read the terms and conditions of use carefully. Electronic 2001 (S.I 2001/3981), AS AMENDED BY communication facilities are available to all Scheme Shareholders. THE GOODS VEHICLE (ENFORCEMENT POWERS) (f) Scheme Shareholders who are CREST members and who wish to (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 appoint a proxy or proxies through the CREST electronic proxy REGULATIONS”) appointment service may do so by using the procedures described in Notice is given that at 18:50hrs on 26 March 2015 at Dover Eastern the CREST Manual (which can be viewed at www.euroclear.com). Docks, Dover, Kent by virtue of powers under regulation 3 of the CREST personal members or other CREST sponsored members, and Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 those CREST members who have appointed (a) voting service Regulations”) detained the following vehicle: provider(s), should refer to their CREST sponsor or voting service Registration number: YN56 HDG Type: MAN provider(s), who will be able to take the appropriate action on their At the time the vehicle was detained it bore James A Killoh Transport behalf. livery and was carrying alcohol. Any person having a claim to the (g) In order for a proxy appointment or instruction made by means of vehicle is required to establish their claim in writing on or before 21 the CREST service to be valid, the appropriate CREST message (a April 2015 by sending it by post to the Office of the Traffic “CREST Proxy Instruction”) must be properly authenticated in Commissioner, Ivy House, 3 Ivy Terrace, Eastbourne, BN21 4QT accordance with Euroclear UK & Ireland Limited’s specifications, and (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date must contain the information required for such instruction, as given in this notice, no person has established that he is entitled to described in the CREST Manual. The message, regardless of whether the return of the vehicle, the Vehicle & Operator Services Agency shall it constitutes the appointment of a proxy or is an amendment to the be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the instruction given to a previously appointed proxy, must, in order to be 2009 Regulations). valid, be transmitted as to be received by Equiniti Limited (ID RA19) Any person having a claim to the contents of the above vehicle or any by no later than 12.00 noon on 21 April 2015 or, in the case of an part thereof is also required to establish their claim in writing on or adjournment, not later than 48 hours before the time fixed for the before 21 April 2015 by sending it by post to the address given holding of the adjourned meeting. For this purpose, the time of receipt above. If on or by the date given in this notice, no person has will be taken to be the time (as determined by the timestamp applied established that he is entitled to the return of the contents, the Vehicle to the message by the CREST Application Host) from which the & Operator Services Agency shall dispose of them as it thinks fit Company’s agent is able to retrieve the message by enquiry to (regulations 16 and 17 of the 2009 Regulations). (2311052) CREST in the manner prescribed by CREST. After this time any change of instructions to proxies appointed through CREST should be communicated to the appointee through other means. DOUGLAS2311047 JAMES COOTE (DECEASED) – MISSING WILL (h) CREST members and, where applicable, their CREST sponsors or Douglas James Coote late of 16 Bell Green Lane, London SE26 5TB voting service provider(s) should note that Euroclear UK & Ireland who died on 7 January 2015. Would anyone knowing of the Limited does not make available special procedures in CREST for any whereabouts of a Will for the above named deceased please contact particular message. Normal system timings and limitations will, Berry & Lamberts Solicitors, 60 Commercial Road, Paddock Wood, therefore, apply in relation to the input of CREST Proxy Instructions. It Tonbridge, Kent TN12 6DP 01892 833456. (2311047) is therefore the responsibility of the CREST member concerned to take (or, if the CREST member is a CREST personal member, or sponsored member, or has appointed a voting service provider(s), to procure that his CREST sponsor or voting service provider(s) take(s)) such action as shall be necessary to ensure that a message is

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 111 OTHER NOTICES

VEHICLE2311046 & OPERATOR SERVICES AGENCY Registration number: RX55 GWZ Type: DAF GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS At the time the vehicle was detained it bore no livery and was carrying 2001 (S.I 2001/3981), AS AMENDED BY alcohol. Any person having a claim to the vehicle is required to THE GOODS VEHICLE (ENFORCEMENT POWERS) establish their claim in writing on or before 21 April 2015 by sending it (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 by post to the Office of the Traffic Commissioner, Ivy House, 3 Ivy REGULATIONS”) Terrace, Eastbourne, BN21 4QT (regulations 9,10 and 22 of the 2009 Notice is given that at 17:55hrs on 26 March 2015 at Dover Eastern Regulations). If on or by the date given in this notice, no person has Docks, Dover, Kent by virtue of powers under regulation 3 of the established that he is entitled to the return of the vehicle, the Vehicle Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 & Operator Services Agency shall be entitled to dispose of it as it Regulations”) detained the following vehicle: thinks fit (Regulations 14 and 15 of the 2009 Regulations). Registration number: MIG 6027 Type: DAF Any person having a claim to the contents of the above vehicle or any At the time the vehicle was detained it bore Vehicle Solutions livery part thereof is also required to establish their claim in writing on or and was carrying alcohol. Any person having a claim to the vehicle is before 21 April 2015 by sending it by post to the address given required to establish their claim in writing on or before 21 April 2015 above. If on or by the date given in this notice, no person has by sending it by post to the Office of the Traffic Commissioner, Ivy established that he is entitled to the return of the contents, the Vehicle House, 3 Ivy Terrace, Eastbourne, BN21 4QT (regulations 9,10 and 22 & Operator Services Agency shall dispose of them as it thinks fit of the 2009 Regulations). If on or by the date given in this notice, no (regulations 16 and 17 of the 2009 Regulations). (2311032) person has established that he is entitled to the return of the vehicle, the Vehicle & Operator Services Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). COMPANY2311031 LAW SUPPLEMENT Any person having a claim to the contents of the above vehicle or any The Company Law Supplement details information notified to, or by, part thereof is also required to establish their claim in writing on or the Registrar of Companies. The Company Law Supplement to The before 21 April 2015 by sending it by post to the address given London Gazette is published weekly on a Tuesday; to The Belfast and above. If on or by the date given in this notice, no person has Edinburgh Gazette is published weekly on a Friday. These established that he is entitled to the return of the contents, the Vehicle supplements are available to view at https://www.thegazette.co.uk/ & Operator Services Agency shall dispose of them as it thinks fit browse-publications. Alternatively use the search and filter feature (regulations 16 and 17 of the 2009 Regulations). (2311046) which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2311031)

2311040VEHICLE & OPERATOR SERVICES AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS COMPLETION2311030 OF CROSS-BORDER MERGER 2001 (S.I 2001/3981), AS AMENDED BY Notice is hereby given that a formal notification was received by me THE GOODS VEHICLE (ENFORCEMENT POWERS) confirming the completion of a cross-border merger under Directive (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 2005/56/EC. Details are as follows: REGULATIONS”) Date of receipt of notification: 17th March 2015 Notice is given that at 16:45hrs on 26 March 2015 at Dover Eastern Effective date of Merger: 26th February 2015 Docks, Dover, Kent by virtue of powers under regulation 3 of the Merging companies: Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 1 – Europower Alternative Energy Capital Limited– Company Number Regulations”) detained the following vehicle: 07225498 (England & Wales) Registration number: PX07 FBN Type: MAN 2 – Erantec Real Estate S.R.L.– Company number 03263620985 (Italy) At the time the vehicle was detained it bore no livery and was carrying 3 – Erantec 1 S.R.L.– Company number 03260640986 (Italy) alcohol. Any person having a claim to the vehicle is required to New company: establish their claim in writing on or before 21 April 2015 by sending it 3 – Erantec 1 S.R.L.– Company number 03260640986 (Italy) by post to the Office of the Traffic Commissioner, Ivy House, 3 Ivy Tim Moss Terrace, Eastbourne, BN21 4QT (regulations 9,10 and 22 of the 2009 Registrar of Companies for England and Wales (2311030) Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Vehicle & Operator Services Agency shall be entitled to dispose of it as it KNIGHT2311028 DRAGON DEVELOPMENTS LTD thinks fit (Regulations 14 and 15 of the 2009 Regulations). MARINE AND COASTAL ACCESS ACT 2009 Any person having a claim to the contents of the above vehicle or any APPLICATION FOR RIVER OUTFALL AND RIVERWALL REPAIR part thereof is also required to establish their claim in writing on or WORKS, GREENWICH PENINSULA before 21 April 2015 by sending it by post to the address given Notice is hereby given that Knight Dragon Developments Ltd has above. If on or by the date given in this notice, no person has applied to the Marine Management Organisation under the Marine established that he is entitled to the return of the contents, the Vehicle and Coastal Access Act 2009, Part 4, for a marine licence to & Operator Services Agency shall dispose of them as it thinks fit undertake river outfall and river wall repair works. Plans showing the (regulations 16 and 17 of the 2009 Regulations). (2311040) position of the works may be inspected at East Greenwich Library 203-207 Woolwich Road PERRY2311034 COLLINS Greenwich FORMERLY OF 9 VALLANCE AVENUE, CHINGFORD, LONDON E4 London 6DR SE10 0RL Would anyone knowing the whereabouts of the above-named Copies of the application and associated information may also be registered freehold proprietor of 48 Francis Road, Leyton please viewed on line in the MMOs Public Register at www.gov.uk/check- contact Mr Nigel Holdcroft of Tolhurst Fisher LLP on 01702 352511, marine-licence-register [email protected] (Ref: TNH/BEG3-1). (2311034) Representations or objections in respect of the application should be made in writing, giving an address to which correspondence relating to the representation or objection may be sent, to the Marine VEHICLE2311032 & OPERATOR SERVICES AGENCY Management Organisation, Lancaster House, Hampshire Court, GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS Newcastle upon Tyne, NE4 7YH, or alternatively emailed to 2001 (S.I 2001/3981), AS AMENDED BY [email protected], within 28 days of 31st THE GOODS VEHICLE (ENFORCEMENT POWERS) March 2015, quoting reference MLA/2014/00193. (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 The Marine Management Organisation will pass to the applicant a REGULATIONS”) copy of any objection or representation we receive. (2311028) Notice is given that at 19:15hrs on 26 March 2015 at Dover Eastern Docks, Dover, Kent by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle:

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 113 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

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | 115 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 31 March 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

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

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

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MARCH 2015 | ALL NOTICES GAZETTE