ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 PRINTED ON 3 JULY 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/70* Money/ Environment & infrastructure/98* Health & medicine/ Other Notices/102* Terms & Conditions/106* * Containing all notices published online on 2 July 2014 STATE

Newington; The John C Horsfall Memorial Baptist Church, Colne Road, Glusburn; Elim Pentecostal Church, Green Lane, Beacontree STATE Heath, Dagenham; Church of Reconciliation, Dorchester Road, Westcliff; Royal Connections, 1-9 Sewell Street, Plaistow, London, E13 8AT; Methodist Church, Park Road, Chorley; Brookfield Methodist Church, Gamull Lane, Ribbleton, Preston; River of Life, Departments of State Ground Floor, 12-38 Hatcham Road, London; Apostolic Church, 7 Hudson Road, Hendon; Kingdom Hall, 29 Chapel Road, Hoylake; CROWN OFFICE Kingdom Hall, 76 Eastham Village Road, Eastham; Apostolic Church, Great Horton Road, Bradford; Delamer Centre, Delamer Road, 2159651The Q ueen has been pleased by Royal Warrant bearing date 26 June Bowdon, Altrincham; Prudhoe Street Mission, Westgate Hall, corner 2014 to re-appoint Timothy James Albert Frost Esquire as a member of Westgate Road and Corporation Street, Newcastle upon Tyne; of the Court of Directors of the Bank of England in accordance with Methodist Church, MacDonald Road, Coventry; Haling Road Room, the Bank of England Act 1998 (as amended) for a further period of 45/55 Haling Road, Croydon and Kingdom Hall, Jervoise Street, West four years commencing on and from 1 June 2014 until and concluding Bromwich. on 31 May 2018. Allyson Jones for the Registrar General G. A. Bavister (2159651) June 2014 (2159663)

2159649THE Q ueen has been pleased by Letters Patent under the Great Seal of the Realm dated 27 June 2014 to re-appoint Christopher Sidney Matthew Graham, Esquire, to be the Information Commissioner, for a COMPANIES further period of two years, commencing on 29 June 2014. C I P Denyer (2159649) Corporate insolvency CHURCH NOTICES OF DIVIDENDS In2159712 the High Court of Justice No 007444 of 2011 CHURCH BUILDINGS BRIGHT RECRUITMENT SOCIAL CARE AGENCY 04722190 DIOCESE2159707 OF SOUTHWARK Registered office: Research House Business Centre, Fraser Road, PARISH CHURCH OF ST. PETER’S, NORBITON Middlesex UB6 7AQ Take note that the Incumbent and Churchwardens of the Parish of St. Notice is hereby given that I intend to declare a First and Final Peter’s, Norbiton have petitioned the Consistory Court of the Diocese dividend of 7p/£ to unsecured creditors within a period of 2 months for works which include the following: from the last date of proving. Creditors who have not proved their Demolition of the southern extension, provision of first floor offices in debts must do so by 6 August 2014 otherwise they will be excluded gallery and old organ chamber and provision of external entrance from the dividend. The required proof of debt form, which must be lobby and spiral staircase. lodged with me at the address below, is available on the Insolvency Plans and specifications are available for inspection at St. Peter’s Service website (www.bis.gov.uk/insolvency, select “Forms” and then Church, London Road, Kingston upon Thames, Surrey KT2 6QL, by form 4.25). Alternatively, you can contact my office at the address appointment with Revd. Peter Holmes. below to supply a form. Anyone wishing to comment on or object to the proposal should write Mr S Fearns, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk to the Diocesan Registrar, Mr P C E Morris, Minerva House, 5 IP1 1YR, telephone 01473 383535, email Montague Close, London SE1 9BB Ref. Faculty number 2502 no later [email protected] than 30 July 2014. (2159707) Capacity: Liquidator (2159712)

REGISTRATION FOR SOLEMNISING MARRIAGE INVERDON2159701 LIMITED 01571616 A2159691 building certified for worship named RCCG The House of Other Names of Company: Complete Tyre Service Resurrection, in the registration district of Merton in the London Registered office: 257b Croydon Road, Beckenham, Kent, BR3 3PS Borough of Merton, was on 25 June 2014 registered for solemnizing Principal Trading Address: 50 Raymouth Road, Bermondsey, London, marriages therein, pursuant to Section 41 of the Marriage Act 1949 SE16 2DB (as amended by Section 1 (1) of the Marriage Acts Amendment Act Notice is hereby given that I, Paul Bailey of Bailey Ahmad Limited, 1958) 257b Croydon Road, Beckenham, Kent, BR3 3PS, the Joint Ruth Jackson, Superintendent Registrar Liquidator of the above named Company, intend to declare and 27 June 2014 (2159691) distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. NOTICE2159663 All creditors of the Company are required on or before 24 July 2014, The Registrar General, being satisfied that the following buildings are which is the last date for proving, to prove their debt by sending to no longer used by the congregations on whose behalf they were Paul Bailey at Bailey Ahmad Limited, 257b Croydon Road, registered for marriages in accordance with the Marriage Act 1949 (as Beckenham, Kent, BR3 3PS, a written statement of the amount they amended), has cancelled the registrations thereof: Kingdom Hall, claim to be due from the Company and, if so requested, to provide Clarence Road, Peterborough; Moira Road Methodist Church, Moira such further details or produce such documentary or other evidence Road, Donisthorpe; Christadelphian Hall, Washwood Heath Road, as may appear to the Joint Liquidators to be necessary. A creditor Ward End; Oaklands New Church Centre, Winleigh Road, who has not proved his debt before the last date for proving Handsworth; Birmingham Kokni Islamic Centre, 66 Trinity Road, mentioned above is not entitled to disturb, by reason that he has not Aston; New Jerusalem Apostolic Church, Stuart Street, Nechells, participated in the dividend, the distribution of that dividend or any Birmingham; Kingdom Hall, 15 Gordon Terrace, Mutley; Methodist other dividend declared before his debt is proved. Church, Ormskirk Road, Rainford; Netherton Christadelphian Hall, Office Holder details: Tommaso Waqar Ahmad and Paul Bailey (IP Cinder Bank Road, Netherton; Hargham Road Chapel, 131 Hargham Nos 9475 and 9428) both of Bailey Ahmad Limited, 257b Croydon Road, Attleborough; High Street Chapel, High Street, Crediton; Road, Beckenham, Kent, BR3 3PS. Cathedral Church of the Good Shepherd, Rookwood Road, Stoke

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Case Manager, Tony Connor, Email: OTHER CORPORATE INSOLVENCY NOTICES [email protected], Tel: 0208 662 6070. Tommaso Waqar Ahmad and Paul Bailey, Joint Liquidators In2159670 the Colchester County Court 27 June 2014 (2159701) No 326 of 2012 THE BUILDING COMPANY LTD 06774273 2159664J. C. EDWARDSON GROUND WORK SERVICES LIMITED Registered office: Holly House, Hall Road, Braintree, Essex CM7 5AW 01911885 Date of General Meeting of Creditors: 23 July 2014 at 2.00 pm. Registered office: c/o Focus Insolvency Group, Skull House Lane, Date of General Meeting of Contributories: 23 July 2014 at 2.30 pm. Appley Bridge, Wigan, WN6 9EU Place: Both meetings are to be held at Official Receivers Office, 8th Principal Trading Address: 7a Enterprise House, Wigan Enterprise Floor, St Clare House, Princes Street, Ipswich IP1 1LX . Park, Seaman Way, Wigan, WN2 2LE Official Receiver: Ipswich. (2159670) Notice is hereby given, in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The OVERSEAS TERRITORIES & CROSS-BORDER last date for creditors to prove claims in this liquidation is 25 July INSOLVENCIES 2014. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to HSBC2159655 BANK MIDDLE EAST LIMITED the undersigned Gary Birchall and Anthony Fisher. Under Rule 11.3(2) NOTICE OF EXTRAORDINARY GENERAL MEETING a Liquidator is not obliged to deal with claims lodged after the date of NOTICE IS HEREBY GIVEN that an Extraordinary General Meeting of proving. the members of HSBC BANK MIDDLE EAST LIMITED (the Company Date of Appointment: 23 January 2013 or HBME ) will be held at 2:00pm on Thursday, 3 July 2014, at the Office Holder details: Gary Birchall and Anthony Fisher (IP Nos. 9725 Head Office of the Company at HSBC House, Esplanade, St Helier, and 9506) both of Focus Insolvency Group, Skull House Lane, Appley Jersey, Channel Islands, for the purpose of transacting the following Bridge, Wigan, WN6 9EU business — Further details contact: Gary Birchall, Email: To consider, and if thought fit, to approve and adopt, the following [email protected], Tel: 01257 251319. resolutions as Special Resolutions: Gary Birchall and Anthony Fisher, Joint Liquidators Approval of the Scheme of Amalgamation 27 June 2014 (2159664) To approve, adopt and agree to the Scheme of Amalgamation wherein it is proposed that the banking business or other business carried on by HSBC Bank Middle East Limited, a bank incorporated 2159678MCCABE EAGLE HOUSE LIMITED and existing under the laws of Jersey ( HBME ), as a going concern at 05045593 or through its branch offices in Pakistan ( HBME Pakistan Branch ), Registered office: 55 Baker Street, London W1U 7EU including all the movable and immovable properties, assets and Principal Trading Address: (Formerly) Eagle House, 163 City Road, liabilities and all the rights and obligations of HBME Pakistan Branch London EC1V 1NR (excluding certain capital deposits held in Pakistan and certain HBME Notice is hereby given that the Joint Liquidators of the Company head office related assets) be amalgamated with and into Meezan intend to pay a distribution under the provisions of Section 176A Bank Limited, a company incorporated in Pakistan ( Meezan Bank ), (Prescribed Part) of the Insolvency Act 1986 to ordinary unsecured (the Scheme) in terms of Section 48 of the Banking Companies creditors within two months from the last date for proving. The last Ordinance, 1962, of Pakistan (the BCO ). Under Section 48 of the date for proving is 23 July 2014. Proofs of debt should be sent to the BCO, the Scheme is required to be approved by the shareholders of Joint Liquidators, James Money and Ian J Gould of BDO LLP, 55 HBME in a shareholders’ meeting by a resolution passed by a Baker Street, London W1U 7EU. majority in number representing two thirds in value of the Date of Appointment: 9 September 2013. shareholders of HBME, present personally or through proxy. Once Office Holder Details: James Money and Ian J Gould (IP Nos 8999 approved by the shareholders of HBME and Meezan Bank, the and 7866) both of BDO LLP, 55 Baker Street, London W1U 7EU Scheme will be submitted for sanction by the State Bank of Pakistan For further details contact: James Money or Ian J Gould, E-mail: ( SBP ). Completion of the Scheme will also be subject to the [email protected], Tel: 020 7486 5888. approval of the Competition Commission of Pakistan. James Money, Joint Liquidator The following Special Resolutions will be proposed to be passed by a 25 June 2014 (2159678) majority in number representing two thirds in value of the shareholders of HBME, present at the meeting personally or through proxy: RYAN2159660 AND SARAH ROBSON LIMITED “(a) IT IS RESOLVED THAT the Scheme of Amalgamation of the 07684295 banking business or other business carried on by HSBC Bank Middle Registered office: 5th Floor, 6 St Andrew Street, London EC4A 3AE East Limited, a bank incorporated and existing under the laws of Principal trading address: 19 Wandle Road, London SW17 7DL Jersey ( HBME ), as a going concern at or through its branch offices Notice is hereby given that I intend to declare a dividend to unsecured in Pakistan ( HBME Pakistan Branch ), including all the movable and creditors herein within a period of two months from the last date of immovable properties, assets and liabilities and all the rights and proving. Last day for receiving proofs – 8 August 2014. obligations of HBME Pakistan Branch (excluding certain capital Should you have a claim in the liquidation I should be obliged if you deposits held in Pakistan and certain HBME head office related would contact me on or before 8 August 2014, otherwise you will be assets), with and into Meezan Bank Limited ( Meezan Bank ) under excluded from any dividend payable after that date. Section 48 of the Banking Companies Ordinance, 1962, of Pakistan Robert Stephen Palmer, Liquidator, IP number: 005531-4, PO Box (approved by the Board of Directors of HBME and circulated to the 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London members of HBME be and is hereby approved, adopted and EC2A 4RR . Liquidator’s telephone no: 020 7490 7774 and email agreed subject to the completion of all legal requirements, including address: [email protected] . Alternative contact for enquiries sanctioning of the Scheme of Amalgamation by the State Bank of on proceedings: Philip Norvell and [email protected] Pakistan ( SBP ); 25 June 2014 (2159660) (b) IT IS FURTHER RESOLVED THAT the document detailing the Scheme of Amalgamation (the Scheme Document ) circulated to the shareholders of HBME be and is hereby approved, adopted and agreed ; and (c) IT IS FURTHER RESOLVED THAT the directors of HBME and Messrs Robin Jones, David Kenney and Syed Farhan Ahmed and Miss Melika Betley be and are hereby appointed as authorized persons (the Authorised Persons ) with authority on behalf of HBME, acting jointly or singly, to:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 3 COMPANIES

(i) submit the Scheme Document as approved by a majority in number C A Beighton and P D Masters (IP Nos 9556 and 8262 ), both of representing two thirds in value of the shareholders of HBME, to the Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, SBP to seek its sanction of the Scheme Document; and Birmingham, B3 2BB For further details contact: C A Beighton, Email: (ii) to take all necessary actions, steps and to do all things and [email protected] Tel: 0121 200 2111. (2159674) execute deeds necessary on behalf of HBME for the effective implementation of the Scheme of Amalgamation including making any amendments to the Scheme Document and/or any related documents In2159686 the High Court of Justice, Chancery Division under the directive of the SBP or otherwise, and any such deeds and Manchester District Registry No 2758 of 2014 amendments shall also be deemed to have been approved by the SEAFIELD TRANSPORT LIMITED shareholders unanimously through these special resolutions.” (Company Number 06763471 ) By Order of the Directors Nature of Business: Freight transport by road J A Tothill, Secretary Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, 13 June 2014 Spinningfields, Manchester M3 3EB Notes: Principal trading address: Seafield House, Claylands Avenue, 1. The Scheme Document and a form of proxy will be available to the Worksop, S81 7BQ shareholders of the Company at the Head Office of the Company until Date of Appointment: 19 June 2014 the date of the Extraordinary General Meeting. David Riley, Joseph McLean and Leslie Ross (IP Nos 8959 and 8903 2. Any Member entitled to attend and vote is entitled to appoint a and 7244 ), of Grant Thornton UK LLP, 4 Hardman Square, Member to attend and vote on his behalf. Spinningfields, Manchester M3 3EB The Liquidators can be contacted 3. By virtue of Article 14 of the Articles of Association, any corporation via Email: [email protected] or Tel: 0161 953 6900. Alternative contact: that is a Member of the Company may, by Resolution of its Directors Paula Martin or Richard Jackson. (2159686) or other governing body, authorise such person as it thinks fit to act as its representative at any meeting of the Company. 4. By virtue of Article 13.6 of the Articles of Association, any Member of the Company may appoint a Member of the Company who is qualified to vote as his proxy to vote on a poll. 5. To be valid, any instrument appointing a proxy shall be lodged with the Company not less than 24 hours before the time specified for the Meeting. (2159655)

Administration

APPOINTMENT OF ADMINISTRATORS

2159654In the High Court Leeds District Registry No 674 of 2014 BRIAN LEIGHTON (GARAGES) LIMITED (Company Number 00845651 ) Nature of Business: Motor vehicle dealership Registered office: 1 The Embankment, Neville Street, Leeds LS1 4DW Principal trading address: Boothferry Road, Howden, Goole, East Yorkshire, DN14 7TA Date of Appointment: 25 June 2014 Howard Smith and Jonathan Charles Marston (IP Nos 9341 and 14392 ), both of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW Further details contact: Ian Campbell, Tel: 0113 231 3036. (2159654)

In2159665 the High Court of Justice Bristol District Registry No 406 of 2014 BROOKS HOTELS AND LEISURE LIMITED (Company Number 05978386 ) Nature of Business: Hospitality and Tourism Sector Registered office: Barclays House, St Martins Road, East Looe, Cornwall, PL13 1LP Principal trading address: Barclays House, St Martins Road, East Looe, Cornwall, PL13 1LP Date of Appointment: 25 June 2014 Michelle Anne Weir (IP No 9107 ), of Lameys, First Floor, Envoy House, Longbridge Road, Plymouth, PL6 8LU For further details contact: Michelle Weir or Julian Brailey, Email: [email protected], Tel: 01752 254912 (2159665)

2159674In the High Court Worcester District Registry No 200 of 2014 HACKETT’S FOOD AND DRINK COMPANY LIMITED (Company Number 07886485 ) Other Names of Company: Hackett’s Food and Drink Witney Nature of Business: Coffee shop/restaurant Registered office: 26 Stanway Close, Witney OX28 5GA Principal trading address: Hackett’s Food and Drink Witney, Wesley Walk, Witney OX28 6ZJ Date of Appointment: 24 June 2014

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159684In the High Court of Justice, Chancery Division B1 to the Act. In order to be counted, votes must be received by us Companies Court No 4267 of 2014 by 21 July 2014 at 12.00 noon being the closing date specified on THE FIELDING GROUP LIMITED Form 2.25B, together with details in writing of your claim. Secured (Company Number 01111055 ) creditors (unless they surrender their security) should also include a Nature of Business: Wholesale of clothing and footwear statement giving details of their security, the dates on which it was Registered office: C/o Resolve Partners LLP, One America Square, given and the estimated value at which it is assessed. The resolutions Crosswall, London, EC3N 2LB to be considered include a resolution that unpaid pre-administration Principal trading address: Unit 26, T F G House, Eyncourt Road, costs be paid as an expense of the administration and a resolution Woodside Estate, Dunstable, Bedfordshire, LU5 4TS specifying the bases on which the joint administrators are to be In the High Court of Justice, Chancery Division remunerated. Any creditor who has not received Form 2.25B may Companies Court No 4269 of 2014 obtain one by writing to Begbies Traynor (Central) LLP at 340 FIELDING MANUFACTURING LIMITED Deansgate, Manchester M3 4LY. (Company Number 03299534 ) Any person who requires further information may contact the Joint Nature of Business: Dormant Company Administrator by telephone on 0161 837 1700. Alternatively enquiries Registered office: C/o Resolve Partners LLP, One America Square, can be made to Lianna Hockenhull be e-mail at Crosswall, London, EC3N 2LB [email protected] or by telephone on 0161 837 Principal trading address: Unit 26, T F G House, Eyncourt Road, 1700. Woodside Estate, Dunstable, Bedfordshire, LU5 4TS D Quail, Joint Administrator In the High Court of Justice, Chancery Division 27 June 2014 (2159653) Companies Court No 4270 of 2014 THUMBPRINT SCHOOLWEAR LIMITED (Company Number 04022022 ) In2159652 the High Court of Justice, Chancery Division Nature of Business: Dormant Company Companies Court No 3396 of 2014 Previous Name of Company: Thumbprint Enterprises Limited CLARKS MAINTENANCE LTD Registered office: C/o Resolve Partners LLP, One America Square, (Company Number 07580034 ) Crosswall, London, EC3N 2LB Registered office: Victory House, Quayside, Chatham Maritime, Kent, Principal trading address: Unit 26, T F G House, Eyncourt Road, ME4 4QU Woodside Estate, Dunstable, Bedfordshire, LU5 4TS Principal trading address: 655 Maidstone Road, Rochester, Kent, In the High Court of Justice, Chancery Division ME1 3QJ Companies Court No 4271 of 2014 Notice is hereby given by David Elliott and Simon Peterson (IP Nos ATLAS DESIGN (UK) LIMITED 8595 and 6856 ), both of Moore Stephens LLP, Victory House, (Company Number 02732812 ) Quayside, Chatham Maritime, Kent, ME4 4QU that instead of holding Nature of Business: Non-specialised wholesale trade a meeting of the creditors of the Company the relevant business Registered office: C/o Resolve Partners LLP, One America Square, under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 will be Crosswall, London, EC3N 2LB conducted by correspondence. Form 2.25 must be received by 12.00 Principal trading address: Goldney Place, 63-65 Goldney Road, noon on 17 July 2014 in order to be counted. It must be accompanied London, W9 2AX by details in writing of your claim. Failure to do so will lead to your In the High Court of Justice, Chancery Division vote being disregarded. Should you have not received form 2.25, Companies Court No 4272 of 2014 please contact me to request a copy. Date of Appointment: 9 May MONITANE UK LIMITED 2014 (Company Number 08846841 ) Further details contact: Daniel Smith, Email: Nature of Business: Dormant [email protected], Tel: 01634 895109. Ref: C70478 Registered office: C/o Resolve Partners LLP, One America Square, David Elliott and Simon Paterson, Joint Administrators Crosswall, London, EC3N 2LB 27 June 2014 (2159652) Principal trading address: Unit 26, T F G House, Eyncourt Road, Woodside Estate, Dunstable, Bedfordshire, LU5 4TS In the High Court of Justice, Chancery Division In2159669 the High Court of Justice, Chancery Division Companies Court No 4273 of 2014 Manchester District Registry No 2623 of 2014 MONITANE LIMITED JP EXECUTIVE TRAVEL (Company Number 03324690 ) Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Nature of Business: Dormant 1EW Registered office: C/o Resolve Partners LLP, One America Square, Principal trading address: The Coach House, Joshua Lane, Middleton, Crosswall, London, EC3N 2LB M24 2AZ Principal trading address: Unit 26, T F G House, Eyncourt Road, Notice is hereby given by the Joint Administrators, Philip Duffy and Woodside Estate, Dunstable, Bedfordshire, LU5 4TS Stephen Clancy (IP Nos 9253 and 8950 ), both of Duff & Phelps Ltd, Date of Appointment: 24 June 2014 The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362 meeting of creditors of JP Executive Travel is to be held at The and 9734 and 11372 ), of ReSolve Partners LLP, One America Square, Chancery, 58 Spring Gardens, Manchester, M2 1EW on 15 July 2014 Crosswall, London, EC3N 2LB For further details contact: Sophie at 11.30 am. The meeting is an initial creditors’ meeting under Fogharty, Email: [email protected] (2159684) PARAGRAPH 51 OF SCHEDULE B1 Insolvency Act 1986. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be MEETINGS OF CREDITORS represented. In order to be entitled to vote at the meeting, under Rule 2.38 you must give to the Joint Administrators, not later than 12.00 2159653In the High Court of Justice noon on the business day before the day fixed for the meeting, details Manchester District Registry No 2694 of 2014 in writing of your claim. Date of appointment: 12 May 2014. CL IMPORTS LIMITED Further details contact: Philip Duffy and Stephen Clancy, Tel: 0161 (Company Number 05655591 ) 827 9000. Alternative contact: Peter Broadbent, Email: Registered office: 340 Deansgate, Manchester, M3 4LY [email protected], Tel: 0161 827 9000. Principal trading address: Unit E4 Countess Avenue, Stanley Green Philip Duffy, Joint Administrators Trading Estate, Cheadle Hulme, SK8 6QU 26 June 2014 (2159669) Dylan Quail (IP No 009547) and Paul W Barber (IP No 009469), both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester M3 4LY were appointed as Joint Administrators of the Company on 6 June 2014. An initial meeting of creditors’ of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 is to be conducted by correspondence pursuant to paragraph 58 of Schedule

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 5 COMPANIES

In2159650 the High Court of Justice, Chancery Division Company2159912 Number: 3647937 Birmingham District Registry No 8218 of 2014 Name of Company: BRITZ INTERIORS LTD SAHAL COUSINS LIMITED Nature of Business: Building completion & finishing (Company Number 06026089 ) Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: N/A Registered office: 16 Station Road, Crayford, Kent DA1 3QA Notice is hereby given by Tauseef Rashid, of Kingsland Business Principal trading address: 16 Station Road, Crayford, Kent DA1 3QA Recovery, York House, 249 Manningham Lane, Bradford, West Michael Leslie Reeves of Free From Debt Ltd, Bethel, 24 Wilton Drive, Yorkshire BD8 7ER that a meeting of creditors of Sahal Cousins Collier Row, Romford RM5 3TJ Limited, York House, 249 Manningham Lane, Bradford, West Office Holder Number: 7882. Yorkshire BD8 7ER is to be held at Regus House, Herald Way, Date of Appointment: 19 June 2014 Pegasus Business Park, Castle Donington, DE74 2TZ on 21 July 2014 By whom Appointed: Members and Creditors at 3.00 pm. The meeting is an initial creditors’ meeting under Further information about this case is available from Julie Taylor at the PARAGRAPH 51 OF SCHEDULE B1 to the Insolvency Act 1986 (’the offices of Free From Debt Ltd on 01708 750 093 or at schedule’). Date of appointment: 15 May 2014. [email protected]. (2159912) Further details contact: Hayley Meyrick, Tel: 01332 638044. Tauseef Rashid, Liquidator 26 June 2014 (2159650) Name2159859 of Company: CARRICK CONSTRUCTION (UK) LIMITED Company Number: 06721078 Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU Creditors' voluntary liquidation Principal trading address: 38a Somers Road, Somers Road Industrial Estate, Rugby, Warwickshire, CV22 7DH APPOINTMENT OF LIQUIDATORS Nature of Business: Building contractor Type of Liquidation: Creditors 2159800Company Number: 04119654 David Halstead Bottomley, Glenwood House, 5 Arundel Way, Name of Company: A.J.S. CONTRACTORS LIMITED Cawston, Rugby, Warwickshire CV22 7TU 08700 676767 Nature of Business: General Construction and Demolition [email protected] Type of Liquidation: Creditors Office Holder Number: 6823. Registered office: Edward House, North Mersey Business Centre, Date of Appointment: 20 June 2014 Woodward Road, Liverpool L33 7UY By whom Appointed: Members, confirmed by Creditors (2159859) Principal trading address: Newstet Road, Knowsley Industrial Park, Liverpool L33 7TJ D Moore and J M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Company2159854 Number: 05360294 Street, Liverpool, L3 9AG . Name of Company: CASTALIA COACHING LIMITED Office Holder Numbers: 007510 and 8617. Nature of Business: Coaching and Training For further details contact: D Moore, E-mail: Type of Liquidation: Creditors [email protected], Tel: 0151 515 0706. Registered office: The Rectory, 1 Toomers Wharf, Canal Walk, Date of Appointment: 27 June 2014 Newbury, Berkshire RG14 1DY By whom Appointed: Members and Creditors (2159800) Principal trading address: 6 Charles Evans Way, Caversham, Berkshire RG4 5DE Debbie J Harvey, of Harveys Insolvency & Turnaround Specialists, 1 Company2159790 Number: 08153141 Carnegie Road, Newbury, Berkshire RG14 5DJ . Name of Company: ADAMS 12345 LTD Office Holder Number: 12150. Previous Name of Company: IKALL Limited For further details contact: Debbie J Harvey, E-mail: Nature of Business: Quantity Surveyors and Contractors [email protected]. Type of Liquidation: Creditors Date of Appointment: 27 June 2014 Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS By whom Appointed: Members and Creditors (2159854) Principal trading address: 7th Floor, Grosvenor House, George Street, Corby, Northamptonshire NN17 1QG Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, Company2159978 Number: 07655338 Derbyshire S40 1JS Name of Company: CHROMATIVITY LIMITED Office Holder Number: 9739. Nature of Business: Developer of Computer/Console Games Date of Appointment: 25 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Russell Square House, 10-12 Russell Square, Further information about this case is available from Megan Campbell London, WC1B 5LF on 01246 224 399 or [email protected] . (2159790) Principal trading address: Beaumont House, Beaumont Road, Banbury, Oxfordshire OX16 1RH Adrian Hyde and Lee De'ath, both of Chantrey Vellacott DFK LLP, Name2159848 of Company: BLACKHILL ENGINEERING SERVICES Russell Square House, 10-12 Russell Square, London, WC1B 5LF . LIMITED Office Holder Numbers: 9664 and 9316. Company Number: 05368437 For further details contact: Jack Clark, E-mail: [email protected], Tel: Trading Name: Blackhill 020 7509 9376. Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Date of Appointment: 13 June 2014 Devon PL21 9AE By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Principal trading address: Blackhill Quarry, Woodbury, Exeter, EX5 of the Insolvency Act 1986 (2159978) 1JL Nature of Business: Engineering Type of Liquidation: Creditors Giles Frampton and Hamish Adam, Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Office Holder Numbers: 7911 and 9140. Date of Appointment: 26 June 2014 By whom Appointed: Members and Creditors Ken Cole Tel: 01752 690101 Email: [email protected] (2159848)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159794Company Number: 06034125 Company2159799 Number: 08416561 Name of Company: CLAREMONT SKIN CLINIC LIMITED Name of Company: ELG (BINGHAM) LIMITED Trading Name: Claremont Skin Clinic Trading Name: The Bingham Nature of Business: Non-surgical aesthetic skin care treatments Nature of Business: Public House and Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 4 Darwin Court, Oxon Business Park, Shrewsbury, Registered office: Cumberland House, 35 Park Row, Nottingham NG1 SY3 5AL 6EE Principal trading address: First Floor, New Park House, Brassey Road, Principal trading address: Long Acre, Bingham, Nottingham, NG13 Shrewsbury, SY3 7FA 8BG Mustafa Abdulali and Neil Dingley, both of Moore Stephens, 6 Ridge Andrew John Cordon and Joseph Gordon Maurice Sadler, both of House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL . Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Office Holder Numbers: 07837 and 09210. Nottingham NG1 6EE . For further details contact: Laura Baker, Tel: 01782 201120, Email: Office Holder Numbers: 9687 and 9048. [email protected], Ref: CLA1802. Further details contact: Andrew John Cordon, Tel: 0115 988 6035. Date of Appointment: 26 June 2014 Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2159794) By whom Appointed: Members and Creditors (2159799)

2159795Name of Company: COAST DECORATORS LIMITED Company2159801 Number: OC318716 Company Number: 06928595 Name of Company: GAUGAMELA LLP Previous Name of Company: Coast Decoratings Limited Nature of Business: Property Development Registered office: Abbeydale, 24 Trinity Square, Llandudno LL30 2RH Type of Liquidation: Creditors Principal trading address: 6 Stanley Avenue, Valley, Holyhead, Registered office: Pearl Assurance House, 319 Ballards Lane, London Gwynedd LL65 3BD N12 8LY Nature of Business: Painting and Decorating Principal trading address: 23 Chipstead Street, London, SW6 3SR Type of Liquidation: Creditors David Rubin, of David Rubin & Partners, Pearl Assurance House, 319 Robert M Rutherford, Abbeydale, 24 Trinity Square, Llandudno LL30 Ballards Lane, London N12 8LY . 2RH . Further details of liquidator: E-mail address Office Holder Number: 2591. [email protected] ; Telephone Number 01492 871474 Further details contact: David Rubin. Alternative contact: Michelle Office Holder Number: 6852. Sheffield, Tel: 020 8343 5900. Date of Appointment: 25 June 2014 Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2159795) By whom Appointed: LLP Members and Creditors (2159801)

Company2159853 Number: 07567314 Name2159803 of Company: GI SALONS LIMITED Name of Company: DEANS TYRES LIMITED Company Number: 08088463 Previous Name of Company: Midland Tyres Limited Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Nature of Business: Tyre Wholesalers Principal trading address: 1. 6 Hendon Lane, London N3 1TR, 2. 74 Type of Liquidation: Creditors East Barnet Road, New Barnet, Hertfordshire EN4 8RQ Registered office: 253 Alcester Road South, Kings Heath, Type of Liquidation: Creditors Birmingham, B14 6DT Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 Principal trading address: Unit 12, Camelot Industrial Area, Camelot 3NA . Telephone no: 0208 370 7250 and email address: Way, Birmingham, B10 0ND [email protected] . Alternative contact for enquiries on proceedings: Peter Nottingham, of Nottingham Watson, 15 Highfield Road, Hall Kerry Milsome Green, Birmingham, B28 0EL . Office Holder Number: 002240. Office Holder Number: 9015. Date of Appointment: 23 June 2014 For further details contact: Peter Nottingham, Email: By whom Appointed: Members (2159803) [email protected] Tel: 0121 778 1333. Date of Appointment: 26 June 2014 By whom Appointed: Members and Creditors (2159853) Name2159805 of Company: GLENCOYNE COURT MANAGEMENT (SOUTHMEAD) LIMITED Company Number: 05708518 Name2159863 of Company: DGA CONSTRUCTION SOLUTIONS LTD Registered office: Harbourside House, 4-5 The Grove, Bristol BS1 Company Number: 07601904 4QZ Registered office: No 9 Hockley Court, Hockley Heath, Solihull B94 Principal trading address: 40 Glencoyne Court, St Stephens Close, 6NW Bristol BS10 6TP Nature of Business: Building Repairs Nature of Business: Residents Management Company Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors’ Voluntary Liquidation Richard Paul Rendle, R P Rendle & Co Limited, No 9 Hockley Court, Simon Robert Haskew and Neil Frank Vinnicombe, Begbies Traynor Hockley Heath, Solihull B94 6NW . (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ . Office Holder Number: 5766. Office Holder Numbers: 008988 and 009519. Date of Appointment: 26 June 2014 Date of Appointment: 20 June 2014 By whom Appointed: Members and Creditors (2159863) By whom Appointed: Members and Creditors Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by email at [email protected] or by telephone on 0117 937 7136. (2159805)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 7 COMPANIES

Company2159861 Number: 08050226 For further details contact: Dan Trinham of Butcher Woods, 79 Name of Company: GREEN ARCHIVE LIMITED Caroline Street, Birmingham B3 1UP, E-mail: dan.trinham@butcher- Nature of Business: Supply of printer cartridges and consumables woods.co.uk, Tel: 0121 236 6001. Type of Liquidation: Creditors Date of Appointment: 24 June 2014 Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS By whom Appointed: Creditors (2159977) Principal trading address: 46 Mary Ruck Way, Black Notley, Braintree, Essex CM77 8RA Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, Company2159984 Number: 04268171 Derbyshire S40 1JS Name of Company: KEVIN JOHNSON LTD Office Holder Number: 9739. Nature of Business: Installation of Partitions and Suspended Ceilings Date of Appointment: 25 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: C/o Cowgill Holloway Business Recovery LLP, Further information about this case is available from Megan Campbell Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR on 01246 224 399 or [email protected] . (2159861) Principal trading address: 55 Crofton Crescent, Old Swan, Liverpool, Merseyside, L13 5UL Jason Mark Elliott and Craig Johns, both of Cowgill Holloway 2159976Company Number: 07830329 Business Recovery LLP, Regency House, 45-51 Chorley New Road, Name of Company: GREY CONSULTING LIMITED Bolton, BL1 4QR . Nature of Business: IT Consultants Office Holder Numbers: 09496 and 013152. Type of Liquidation: Creditors Further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS 827 1200. Alternative contact: Kate Spencer, Email: Principal trading address: c/o Aldbury Associates, Mobbs Miller [email protected], Tel: 0161 827 1218. House, Northampton, Northamptonshire NN1 5LP Date of Appointment: 26 June 2014 Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, By whom Appointed: Members and Creditors (2159984) Derbyshire S40 1JS Office Holder Number: 9739. Date of Appointment: 27 June 2014 Name2159847 of Company: LA RICETTA GIUSTA LIMITED By whom Appointed: Members and Creditors Company Number: 08194988 Further information about this case is available from Megan Campbell Trading Name: Caffè Latte on 01246 224 399 or [email protected] (2159976) Registered office: 31 Renness Road, Walthamstow, London, E17 6EX Principal trading address: 243 High Road, Loughton, Essex, IG10 1AD Nature of Business: Coffee Shop Name2159808 of Company: HAWK CONTRACTING (UK) LIMITED Type of Liquidation: Creditors Company Number: 06650621 Harjinder Johal and George Michael, both of Ashcrofts, 601 High Registered office: 8A Kingsway House, King Street, Bedworth, Road Leytonstone, London, E11 4PA . Warwickshire CV12 8HY Office Holder Numbers: 9175 and 9230. Principal trading address: The Hop Kilns, Eastwood Farm, Tarrington, Date of Appointment: 26 June 2014 Hereford, Herefordshire, HR1 4JF By whom Appointed: Members and Creditors Nature of Business: G I A Insolvency Limited Alternative contact details: Amrit Johal, [email protected], 020 Type of Liquidation: Creditors 8556 2888. (2159847) Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Telephone: 024 7722 0175, Email: gia-insolvency.co.uk. Name2159855 of Company: LE COCHONNET LIMITED Office Holder Number: 9213. Company Number: 01892576 Date of Appointment: 27 June 2014 Registered office: 3rd Floor North, The Forum, 74 - 80 Camden By whom Appointed: Members and Creditors (2159808) Street, London, NW1 0EG Principal trading address: 1 Lauderdale Parade, Maida Vale, London, W9 1LU Company2159981 Number: 07353065 Nature of Business: Restaurant Name of Company: HUK DEVELOPMENTS LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Construction Jonathan Lord (9041) - Bridgestones, 125/127 Union Street, Oldham, Type of Liquidation: Creditors OL1 1TE, 0161 785 3700, [email protected] Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Office Holder Number: 9041. Principal trading address: 4 Brittany Road, Exmouth, Devon, EX8 5SG Date of Appointment: 24 June 2014 David Gerard Kirk, of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 By whom Appointed: Members and Creditors (2159855) 1QT . Office Holder Number: 8830. Further details contact: David Kirk, Email: [email protected] Tel: 01392 Company2159813 Number: 05516470 474303 Name of Company: M. R. COURIERS LIMITED Date of Appointment: 26 June 2014 Nature of Business: Transport Couriers By whom Appointed: Members and Creditors (2159981) Type of Liquidation: Creditors Voluntary Liquidation Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Company2159977 Number: 05503425 Principal trading address: 12 Kennington Close, Thornhill, Cardiff Name of Company: JM JEWELLERY (UK) LIMITED CF14 9ED Nature of Business: Trade in precious scrap metal Brendan Eric Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Type of Liquidation: Creditors Garth, Cardiff CF15 9SS Registered office: 79 Caroline Street, Birmingham B3 1UP Office Holder Number: 6343. Principal trading address: Unit 741, The Big Peg, 120 Vyse Street, Date of Appointment: 26 June 2014 Hockley, Birmingham B18 6NF By whom Appointed: Members and Creditors Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Further information about this case is available from Dean Collins at Birmingham B3 1UP and Situl Devji Raithatha, of Springfields the offices of Doyle Davies on 029 2082 0344 or at Business Recovery and Insolvency Limited, 38 De Montfort Street, [email protected] (2159813) Leicester LE1 7GS . Office Holder Numbers: 9727 and 8927.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159869Name of Company: MIGHTY PROTECTION SERVICES LIMITED Name2159975 of Company: PENNINE TRADE & RETAIL WINDOWS Company Number: 06805330 LIMITED Registered office: Craneshaw House, 8 Douglas Road, Hounslow, Company Number: 07343334 TW3 1DA Principal trading address: Units 1 & 2, Aspley Business Park, Lincoln Nature of Business: Security services Street, Huddersfield, HD1 6RX Type of Liquidation: Creditors Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Mansoor Mubarik, 103 Scotney Gardens, St Peters Street, Maidstone, West Yorkshire. WF17 9EJ Kent, ME16 0GT, 01622 754 927, [email protected] . Nature of Business: Manufacturer of plaster products for construction Office Holder Number: 009667. Type of Liquidation: Creditors Voluntary Date of Appointment: 27 June 2014 Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, By whom Appointed: Members and creditors (2159869) Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Office Holder Numbers: 6371 and 9099. Date of Appointment: 30 June 2014 2159867Name of Company: MINI MARKET RETAIL LIMITED By whom Appointed: Members and Creditors (2159975) Company Number: 07694930 Registered office: c/o York House, 249 Manningham Lane, Bradford BD8 7ER Name2159862 of Company: R&R SHOPFITTING LIMITED Principal trading address: 76-78 Wharton Road, Winsford, Cheshire, Company Number: 07317911 CW7 3AE Registered office: and principle trading address: 7 Ashcroft Close, Nature of Business: Convenience Store Edlington, Doncaster, South Yorkshire DN12 1QN Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Other construction installation Tauseef A Rashid, Kingsland Business Recovery, Regus House, Type of Liquidation: Creditors Voluntary Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, Christopher Brooksbank, of O’Haras Limited, Moorend House, 01332638044, [email protected] Snelsins Lane, Cleckheaton BD19 3UE Office Holder Number: 9718. Office Holder Number: 9658. Date of Appointment: 27 June 2014 Date of Appointment: 25 June 2014 By whom Appointed: Members and confirmed by creditors (2159867) By whom Appointed: Members & Creditors (2159862)

Company2159868 Number: 00333459 Company2159823 Number: 03703794 Name of Company: MZ REALISATIONS 1 LIMITED Name of Company: REGENT DISTRIBUTION LIMITED Previous Name of Company: Model Aerodrome Limited and Nature of Business: 45320 - Retail trade of motor vehicle parts and Modelzone Limited accessories Nature of Business: Specialist Retailing Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Eagle Point, Little Park Farm Road, Segensworth, Registered office: C/o Deloitte LLP, 3 Rivergate, Temple Quay, Bristol Fareham, Hampshire PO15 5TD BS1 6GD Principal trading address: Unit 22 City Commerce Centre, Marsh Richard Michael Hawes, of Deloitte LLP, 5 Callaghan Square, Cardiff Lane, Southampton, Hampshire, SO14 3EW CF10 5BT and Nicholas Guy Edwards and Robert James Harding, Michael Ian Field and Carl Derek Faulds, both of Portland Business & both of Deloitte LLP, 66 Shoe Lane, London EC4A 3WA . Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Office Holder Numbers: 8954, 8811 and 9430. Segensworth, Fareham, Hampshire PO15 5TD . Date of Appointment: 19 June 2014 Office Holder Numbers: 009705 and 008767. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Further details contact: Michael Ian Field or Carl Derek Faulds, Email: to the Insolvency Act 1986 (2159868) [email protected], Tel: 01489 550 440. Alternative contact: Email: [email protected]. Date of Appointment: 25 June 2014 Company2159819 Number: 03549873 By whom Appointed: Members and Creditors (2159823) Name of Company: OCEANIC & INDUSTRIAL CONSULTING LIMITED Nature of Business: Insurance and reinsurance broker Company2159864 Number: 08451508 Type of Liquidation: Creditors Name of Company: RILACK EVENTS C.I.C. Registered office: 60 Cannon Street, London EC4N 6NP Trading Name: GemuCon Principal trading address: Flat 1, 26 Charleville Road, London W14 Nature of Business: Events Organiser 9JH Type of Liquidation: Creditors John Edmund Paylor, of GBR Corporate Limited, t/a Guardian Registered office: Warwick House, 116 Palmerston Road, Buckhurst Business Recovery, 6-7 Snow Hill, London, EC1A 2AY . Hill, Essex, IG9 5LQ Office Holder Number: 9517. Principal trading address: 72 Brian Road, Romford, Essex, RM6 5BX For further details contact: Paul Whiter, Email: [email protected] Tel: Stewart Bennett, of S T Bennett & Co, Warwick House, 116 020 7002 7830. Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . Date of Appointment: 23 June 2014 Office Holder Number: 1205. By whom Appointed: Members and Creditors (2159819) For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Date of Appointment: 24 June 2014 Name2159860 of Company: PEDERSEN (CARDIFF) LIMITED By whom Appointed: Members and Creditors (2159864) Company Number: 05269945 Registered office: 35 Ballards Lane, London N3 1XW Principal trading address: 48 Rochester Row, London SW1P 1JU Nature of Business: Lessor of hotels Type of Liquidation: Creditors Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court, 1148 High Road, London N20 0RA . Office Holder Number: 009209. Date of Appointment: 26 June 2014 By whom Appointed: members and creditors Alternative contact: [email protected], 020 8446 6699. (2159860)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 9 COMPANIES

Company2159870 Number: 06039883 Name2159802 of Company: THE BEAUTY LOUNGE (TADCASTER) LIMITED Name of Company: STRUCTURAL MANUFACTURED PRODUCTS Company Number: 08251505 LIMITED Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Nature of Business: Fabricators Cleckheaton BD19 3UE Type of Liquidation: Creditors Principal trading address: 38 Grange Avenue, Tadcaster, North Registered office: XL Business Solutions Limited, Premier House, Yorkshire, LS24 8AN Bradford Road, Cleckheaton, BD19 3TT Nature of Business: Hairdressing & other beauty treatments Principal trading address: Mchale Hill Works, Gateway Industrial Type of Liquidation: Creditors Voluntary Estate, Rotherham Christopher Brooksbank, of O’Haras Limited, Moorend House, J N Bleazard, of XL Business Solutions, Premier House, Bradford Snelsins Lane, Cleckheaton BD19 3UE Road, Cleckheaton, BD19 3TT . Office Holder Number: 9658. Office Holder Number: 09354. Date of Appointment: 30 June 2014 For further details contact: Jeremy Bleazard, Tel: 01274 870101. By whom Appointed: Members & Creditors (2159802) Alternative contact: Graham Harsley. Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2159870) Name2159830 of Company: V.M.W.MOTORS (WESTERN) LTD Company Number: 02072567 Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, 2159850Company Number: 06397700 Surrey, KT20 6QW Name of Company: SWITCH SKATES LIMITED Principal trading address: 172 Bristol Road, Frampton Cotterell, Nature of Business: Skateboard Apparel & Footwear Store Bristol, BS36 2AX Type of Liquidation: Creditors Nature of Business: Sale of used cars & light motor vehicles Registered office: Findlay James, Saxon House, Saxon Way, Type of Liquidation: Creditors Cheltenham GL52 6QX Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Principal trading address: 38 Elm Road, Leigh on Sea, Essex, SS9 Surrey, KT20 6QW, 01737 830763, [email protected] 1SN Office Holder Number: 6880. A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Date of Appointment: 27 June 2014 GL52 6QX . By whom Appointed: Members and Creditors (2159830) Office Holder Number: 008744. Further details contact: Alisdair James Findlay, Tel: 01242 576555, Email: [email protected] Company2159866 Number: 08577225 Date of Appointment: 25 June 2014 Name of Company: VAIBHAV LAXMI HOTELS LIMITED By whom Appointed: Members and Creditors (2159850) Nature of Business: Management of Hotels Type of Liquidation: Creditors Registered office: c/o Cowgill Holloway Business Recovery LLP, Company2159857 Number: 07327292 Sunlight House, Quay Street, Manchester M3 3LU Name of Company: T.F. HOME LIMITED Principal trading address: Chalon Court Hotel, Linkway West, St Trading Name: Thomas Frederick Thomas Frederick Limited; Tommy Helens, WA10 1NG; Naseby Hotel, Sheep Street, Kettering, NN16 F Home Limited 0AN; Royal Hotel, Market Place, Kettering, NN6 0AJ Nature of Business: Manufacture of Textiles Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Type of Liquidation: Creditors Business Recovery LLP, Sunlight House, Quay Street, Manchester M3 Registered office: 3 Hardman Street, Manchester M3 3HF 3LU . Principal trading address: Unit 7, Park 17, Moss Lane, Whitefield, Office Holder Numbers: 009496 and 013152. Manchester, M45 7PG Further details contact: Tanya Lemon, Email: Christopher Ratten and Lindsey Jane Cooper of Baker Tilly [email protected], Tel: 0161 827 1200. Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 Date of Appointment: 25 June 2014 3HF By whom Appointed: Members and Creditors (2159866) Office Holder Numbers: 9338 and 8931. Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors Company2159856 Number: 07675977 Further information about this case is available from Michelle Name of Company: VALUE FOR MONEY (SERVICES) LIMITED Crowshaw at the offices of Baker Tilly Restructuring and Recovery Nature of Business: Specialised Cleaning LLP on 0161 830 4000 . (2159857) Type of Liquidation: Creditors Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT Company2159829 Number: 06018934 Principal trading address: Stoneacre, St James Business Park, Name of Company: TAPFS INTERNATIONAL LIMITED Knaresborough Nature of Business: Artistic Creation J N Bleazard, of XL Business Solutions, Premier House, Bradford Type of Liquidation: Creditors Road, Cleckheaton, BD19 3TT . Registered office: 6 Castlebridge Office Village, Castle Marina Road, Office Holder Number: 09354. Nottingham, NG7 1TN For further information please contact: J Bleazard, Email: Principal trading address: Grantchester House, 2 The Avenue, [email protected], Tel: 01274 870101. Alternative contact: Graham Morton, Lincoln, LN6 9HW Harsley. Peter A Blair, of Begbies Traynor (Central) LLP, 6 Castlebridge Office Date of Appointment: 27 June 2014 Village, Castle Marina Road, Nottingham, NG7 1TN and Jamie Taylor, By whom Appointed: Members and Creditors (2159856) of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . Office Holder Numbers: 008886 and 002748. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Claire Kong by email at [email protected] or by telephone on 0115 941 9899. Date of Appointment: 16 June 2014 By whom Appointed: Creditors (2159829)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

FINAL MEETINGS are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting ABANDON2159982 THEATRE LIMITED purposes. While proofs may be lodged at any time before voting (Company Number 05660143 ) commences, creditors intending to vote at the meetings are Registered office: Mountview Court, 1148 High Road, Whetstone, requested to send them with their proxies. Unless they surrender their London N20 0RA security, secured creditors must give particulars of their security and Principal trading address: 718 Garratt Lane, London SW17 0NN its value if they wish to vote at the meetings. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Joint Liquidators’ names and address: John William Butler and INSOLVENCY ACT 1986, that a final meeting of the members of the Andrew James Nichols of Redman Nichols Butler, Maclaren House, above named company will be held at Mountview Court, 1148 High Skerne Road, Driffield, East Yorkshire YO25 6PN . (01724 230060), Road, Whetstone, London N20 0RA on 26 August 2014 at 10:30 am Office holder numbers: 9591 and 8367 . Date of appointment: 9 July to be followed at 11:00 am, by a final meeting of creditors for the 2009 purpose of showing how the winding up has been conducted and the A J Nichols / J W Butler, Joint Liquidators property of the company disposed of, and of hearing any explanation 24 June 2014 (2159874) that may be given by the Liquidator. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview BARNES2159898 MORRIS STEELS LTD Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative (Company Number 02566711 ) contact: Christina Eleftheriou, [email protected], 020 8446 6699 Registered office: 3rd Floor Regent House, Bath Avenue, no later than 12 noon on the working day immediately before the Wolverhampton, WV1 4EG meetings. Principal trading address: Block 5, Bay 3, Graisbrook Industrial Elizabeth Arakapiotis, (IP No 009209 ), Liquidator Appointed 17 July Estate, Pear Tree Lane, Dudley, DY2 0XW 2012 NOTICE IS HEREBY GIVEN, that pursuant to section 106 of the 27 June 2014 (2159982) INSOLVENCY ACT 1986 a final meeting of the members of the above named company will be held at 3rd Floor Regent House on 26 September 2014 at 10.00 am, to be followed at 10.15 am by a final 2159852AUDI MOTORSPORT LTD meeting of creditors. The purpose of the meeting being to show how (Company Number 07889619 ) the winding up has been conducted. A resolution to consider the Registered office: Suite 2 Aus-Bore House, 19-25 Manchester Road, release of the liquidator will be proposed at the meetings. Wilmslow, Cheshire, SK9 1BQ A member or creditor entitled to attend and vote at the meetings is Principal trading address: Unit 1A 14 St Lawrence Mill, Mill Street, entitled to appoint a proxy holder to attend and vote instead of him. Great Harwood, Blackburn, BB6 7NN Proxies to be used at the meetings must be lodged with the Notice is hereby given pursuant to Section 106 of the Insolvency Act Liquidator, together with hitherto unlodged proofs at Muras Baker 1986, that final meetings of the members and creditors of the above Jones, Regent House, Bath Avenue, Wolverhampton, WV1 4E G, named Company will be held at 340 Deansgate, Manchester, M3 4LY telephone number 01902 393000 no later than 12 noon on the on 28 August 2014 at 2.00pm and 2.15pm respectively, for the preceding day in order to be entitled to vote. purpose of having an account of the winding up laid before them, Alternative contact Mr Adrian Simcox, [email protected] showing the manner in which the winding up has been conducted and Mark Jonathan Botwood (IP Number 8965 ) the property of the Company disposed of, and of hearing any Liquidator - Appointed: 27 June 2008 explanation that may be given by the joint liquidator. A member or 27 June 2014 (2159898) 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. BONDA2159907 CAFE LIMITED Proxy forms must be returned to the offices of Begbies Traynor (Company Number 07907770 ) (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than Registered office: Concorde House, Grenville Place, Mill Hill, London 12.00 noon on the business day before the meeting. Please note that NW7 3SA the joint liquidators and their staff will not accept receipt of completed Principal trading address: 190 Sussex Gardens, London W2 1TU proxy forms by email. Submission of proxy forms by email will lead to Notice is hereby given pursuant to Section 106 of the Insolvency Act the proxy being held invalid and the vote not cast. 1986, that final meetings of the members and creditors of the above Office Holder details: D Quail, (IP No. 9547) of Begbies Traynor named Company will be held at Concorde House, Grenville Place, Mill (Central) LLP, 340 Deansgate, Manchester, M3 4LY Hill, London NW7 3SA on 4 September 2014 at 3.00 pm and 3.05 pm For further details contact: D Quail, Tel: 0161 837 1700. respectively, for the purpose of having an account laid before them D Quail, Liquidator showing how the winding-up has been conducted and the property of 26 June 2014 (2159852) the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. BANKSIDE2159874 ENGINEERING LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 01576057 ) a proxy to attend and vote instead of him and such proxy need not Other Names of Company: Bankside Bankside Machining Limited also be a member or creditor. Proxy forms must be returned to the Registered office: c/o Redman Nichols Butler, Maclaren House, offices of B&C Associates Limited, Concorde House, Grenville Place, Skerne Road, Driffield, East Yorkshire YO25 6PN Mill Hill, London NW7 3SA no later than 12 noon on the business day Principal trading address: Woodhouse Street, Hedon Road, Hull, HU9 before the meetings. 1RJ Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Notice is hereby given, pursuant to Section 106 of the Insolvency Act Limited, Concorde House, Grenville Place, Mill Hill, London NW7 1986, that final meetings of members and creditors of the above 3SA . Office Holder Contact Details: 020 8906 7730 or named company will be held at the offices of Redman Nichols Butler, [email protected] . Date of Appointment: 19 December Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on 2013 . Person to contact with enquiries about the case: Rachel 9 September 2014 at 10.00 am and 10.15 am for the purposes of:- Brewester on telephone number: 020 8906 7730 or email address: 1. laying before the meetings an account of the winding up showing [email protected] how it has been conducted and the company’s property disposed of 26 June 2014 (2159907) and giving an explanation of that account; and 2. approving that account. Creditors wishing to vote at the meetings must (unless they are individual creditors attending in person) lodge their proxies at Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, no later than 12 noon on the last business day before the meetings. A form of proxy can be obtained from the joint liquidators. Unless there

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 11 COMPANIES

CEEMAC2160106 PROJECTS (UK) LIMITED Any person who requires further information may contact Caroline Notice is hereby given pursuant to Section 106 of the Insolvency Act Findlay by email at [email protected] or by telephone on 01242 1986 that a General Meeting of Members of the above Company will 576555. be held at Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton A J Findlay, Liquidator Keynes, MK9 2AF on 5 August 2014 at 10.00am followed by a general 27 June 2014 (2159904) meeting of creditors at 10.15 for the purpose of having an account laid before the members and creditors and receiving an account of the Joint Liquidators act and dealings and conduct of the winding-up DESIGN2160043 HOUSE OUTSIDE CATERING LIMITED during the past year and to cessation and to approve the release of (Company Number 007789031 ) the Joint Liquidators from office. Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Proxy forms must be lodged at the offices of Mercer & Hole, by no Yorkshire BD19 3UE later than 12.00 noon on the business day before the meeting to Principal trading address: The Design House, Dean Clough Arts and entitle you to vote by proxy at the meeting. Business Centre, Old Lane, Halifax, West Yorkshire, HX3 5AX Further information can be obtained from Tom Guthrie or the Joint NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Liquidators at Mercer & Hole (Tel: 01908 605552). Insolvency Act 1986 that final meetings of members and creditors of P J Godfrey-Evans, Joint Liquidator the above named Company will be held at Moorend House, Snelsins 27 June 2014 (2160106) Lane, Cleckheaton, West Yorkshire, BD19 3UE on 18 July 2014 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding- 2159896CONCEPT INTERIORS (MIDLANDS) LIMITED up has been conducted and the property to the Company disposed of (Company Number 06621144 ) and of hearing any explanation that may be given by the Liquidator Registered office: 10th Floor, Temple Point, 1 Temple Row, and also of determining the manner in which the books, accounts and Birmingham, B2 5LG documents of the Company and of the Liquidator shall be disposed Principal trading address: (Formerly) 55 Woodnorton Road, Rowley of. Regis, West Midlands, B65 0QZ A member entitled to attend and vote at the above meeting may Daren Mills (IP No. 009538) and Nigel Price (IP No. 008778), both of appoint a proxy to attend and vote for him and such proxy need not Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple also be a member. Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the For any further information please contact Christopher Brooksbank (IP Company on 2 November 2012. No 9658 ) [email protected] telephone 01274 800380 . Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 8 May 2014 the members and creditors of the above named Company will be held C Brooksbank, Liquidator (2160043) at Begbies Traynor, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 8 September 2014 at 10.00am and 10.30am respectively, for the purpose of having an account of the winding up ELTECH2160033 LONDON LIMITED laid before them, showing the manner in which the winding up has (Company Number 05056128 ) been conducted and the property of the Company disposed of, and Registered office: C12 Marquis Court, Marquisway, Team Valley, of hearing any explanation that may be given by the Joint Liquidators. Gateshead, NE11 0RU A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 14 Parkwood Road, Wimbledon, London, a proxy to attend and vote instead of him and such proxy need not SW19 7AQ also be a member or creditor. In order to be entitled to vote at the Notice is hereby given, pursuant to Section 106 of the INSOLVENCY meeting, creditors must lodge their proofs of debt (unless previously ACT 1986, that a final meeting of members of the above named submitted) and unless they are attending in person, proxies at the company will be held at C12 Marquis Court, Marquisway, Team offices of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Valley, Gateshead, NE11 0RU on 5 August 2014 at 2.00 pm, to be Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the followed at 2.15 pm by a final meeting of creditors for the purpose of business day before the meeting. Please note that the joint liquidators showing how the winding up has been conducted and the property of and their staff will not accept receipt of completed proxy forms by the company disposed of, and of hearing an explanation that may be email. Submission of proxy forms by email will lead to the proxy being given by the liquidators, and also determining the manner in which the held invalid and the vote not cast. books, accounts and documents of the company and of the Any person who requires further information may contact the Joint liquidators shall be disposed of. Proxies to be used at the meetings Liquidator by telephone on 0121 200 8150. Alternatively enquiries can must be lodged with the liquidators at KSA Group Ltd, C12 Marquis be made to Jim Goudie by email at [email protected] Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than or by telephone on 0121 200 8150. 12.00 noon on the preceding day. Daren Mills, Joint Liquidator Eric Walls and Wayne Harrison (IP No. 9113 and 9703 ) of KSA Group 30 June 2014 (2159896) Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU were appointed Liquidators of the above named company on 4 January 2013 . COVENTRY2159904 SQ CLUB LTD Further details contact: Julia Eastham, Email: (Company Number 06946724 ) [email protected], Tel: 0191 482 3343 Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX E Walls, Joint Liquidator Principal trading address: Whitefriars Lane, Coventry, CV1 2DT 14 May 2014 (2160033) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above- named Company will be held at Findlay James, Saxon House, Saxon ESSENTIAL2159940 SUPPLIES (LEICESTER) LTD Way, Cheltenham, GL52 6QX, on 4 September 2014 at 2.00 pm and (Company Number 05001715 ) 2.30 pm respectively, for the purpose of having an account laid before Registered office: Castle Acres, Everard Way, Narborough, Leicester them, showing the manner in which the winding-up of the Company LE19 1BY has been conducted and the property disposed of, and of receiving Principal trading address: 17 Mill Meadow Way, Etwall, Derby, any explanation that may be given by the Liquidator. Any member or Derbyshire DE65 6NL creditor entitled to attend and vote is entitled to appoint a proxy to Notice is hereby given, pursuant to Section 106 of the Insolvency Act attend and vote instead of him or her, and such proxy need not also 1986, that Final Meetings of the Members and Creditors of the above be a member or creditor. The proxy form must be returned to the named Company will be held at 4th Floor, Southfield House, 11 above address by no later than 12.00 noon on the business day Liverpool Gardens, Worthing, BN11 1RY on 10 September 2014 at before the meeting. 2.00pm and 2.15pm respectively, for the purpose of having an Date of appointment: 3 July 2013. Office Holder details: Alisdair James Findlay, (IP No. 008744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES account laid before them showing the manner in which the winding up Alternative contact: Jonathan Dunn Tel: 01642 790790 of the Company has been conducted and the property disposed of, P W Gray, Joint Liquidator, Rowlands Restructuring & Insolvency and of receiving any explanation that may be given by the Liquidator, 24 June 2014 (2159891) and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above GRAPEVINE2159901 SEARCH & SELECTION LIMITED Meetings and may appoint a proxy to attend instead of himself. A (Company Number 03568927 ) proxy holder need not be a Member or Creditor of the Company. Registered office: Lynton House, 7-12 Tavistock Square, London, Proxies to be used at the Meetings must be lodged at 4th Floor, WC1H 9LT Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later Principal trading address: Aldwych Studios, Aldwych House, 71-91 than 12.00 noon on the business day preceding the date of the Aldwych, London, WC2B 4HN meetings. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Where a proof of debt has not previously been submitted by a 1986, that a final general meeting of the members and a final meeting creditor, any proxy must be accompanied by such a completed proof. of creditors of the above-named Company will be held at Lynton Date of appointment: 30 April 2013. House, 7-12 Tavistock Square, London, WC1H 9LT on 28 August Office Holder details: Christopher John Stirland, (IP No. 9368) and 2014 at 10.00 am and 10.15 am respectively, for the purpose of Nathan Jones, (IP No. 9326) both of FRP Advisory LLP, 4th Floor, having an account laid before them, and to receive the report of the Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY Liquidator showing how the winding up of the Company has been For further details contact: Christopher John Stirland or Nathan conducted, and the property of the Company disposed of, and of Jones, E-mail: [email protected], Tel: 01903 222500. hearing any explanation that may be given by the Liquidator and Christopher John Stirland and Nathan Jones, Joint Liquidators determining whether the Liquidator should have his release under 26 June 2014 (2159940) Section 173 of the said Act. A member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A 2160036FAREHAM CAR SUPERMARKET LIMITED proxy holder need not be a member or creditor of the Company. (Company Number 06803191 ) Proxies to be used at the meetings must be lodged with the Registered office: CMB Partners (UK) Limited, 37 Sun Street, London, Liquidator not later than 12.00 noon on 27 August 2014. Where a EC2M 2PL proof of debt has not previously been submitted by a creditor, any Principal trading address: 217 Gosport Road, Fareham, Hampshire, proxy must be accompanied by such a completed proof. PO16 0QE Date of appointment: 11 June 2013. Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder details: Laurence Pagden, (IP No. 9055) of Menzies 1986, that final meetings of the members and creditors of the above Business Recovery LLP, Lynton House, 7-12 Tavistock Square, named Company will be held at CMB Partners (UK) Limited, Third London, WC1H 9LT Floor, 37 Sun Street, London, EC2M 2PL on 22 August at 10.00 am Further details contact: Sophie Hunt, Email: [email protected], and 10.30 am respectively, for the purpose of having an account laid Tel: 020 7387 5868. before them showing how the winding-up has been conducted and Laurence Pagden, Liquidator the property of the Company disposed of, and also determining 27 June 2014 (2159901) whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also GROUPOTEL2160039 HOTELS AND RESORTS LIMITED be a member or creditor. Proxy forms must be returned to the offices (Company Number 05632238 ) of CMB Partners (UK) Limited, 37 Sun Street, London, EC2M 2PL no Registered office: 37 Sun Street, London, EC2M 2PL later than 12.00 noon on the business day before the meeting. Principal trading address: 4 Lagoumitzi Street, Athens, 17671 Date of Appointment: 21 December 2010. Notice is hereby given, that Final Meetings of Members and Creditors Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners of the above named Company will be held at the offices of CMB (UK) Limited, 37 Sun Street, London, EC2M 2PL Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 25 July For further details contact: Philip Lawrence, Email: 2014 at 11.00am and 11.10am respectively, for the purpose of having [email protected], Tel: 020 7377 4370. an account laid before them showing the manner in which the Lane Bednash, Liquidator winding-up of the Company has been conducted and the property 27 June 2014 (2160036) disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. FAT2159891 FROG DESIGN LIMITED Date of Appointment: 28 November 2011. (Company Number 03657458 ) Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE UK Limited, 37 Sun Street, London, EC2M 2PL Principal trading address: Studio 5 Design Studios, Hoults Estates, Further details contact: Hayley Martinelli, Email: Walker Road, Newcastle NE6 2HL [email protected] Notice is hereby given, pursuant to Section 106 of the Insolvency Act Lane Bednash, Liquidator 1986, as amended, that a final general meeting of the members of the 27 June 2014 (2160039) above named company will be held at Rowlands, 8 High Street, Yarm, Stockton on Tees TS15 9AE on 28 August 2014 at 3.00 pm, to be followed at 3.15 pm by a final meeting of creditors for the purpose of HERITAGE2159900 CONSTRUCTION (STEVENAGE) LIMITED receiving an account showing the manner in which the winding up has Notice is hereby given in pursuance of Section 106 of the Insolvency been conducted and the property of the company disposed of, and of Act 1986, that Final Meetings of Members and Creditors of the above hearing any explanation that may be given by the Liquidators and to named Company will be held at the offices of Leonard Curtis, One decide whether the liquidators should be released in accordance with Great Cumberland Place, Marble Arch, London W1H 7LW on 8 Section 173(2)(e) of the Insolvency Act 1986. A member or creditor August 2014 at 10.00 am and 10.30 am respectively, for the purpose entitled to vote at the above meetings may appoint a proxy to attend of having an account laid before them, showing the manner in which and vote instead of him. A proxy need not be a member of the the winding-up has been conducted and the property of the Company company. Proxies to be used at the meetings, together with any disposed of, and of hearing any explanation that may be given by the hitherto unlodged proof of debt, must be lodged with the Liquidator at Liquidator. Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton Any member or creditor entitled to attend and vote is entitled to on Tees TS15 9AE, no later than 12 noon on the preceding business appoint a proxy to attend and vote instead of him /her, and such day. proxy need not also be a member or creditor. The proxy form must be Contact details: Peter W Gray, (IP No: 009405) and Andrew Little, (IP returned to the above address by no later than 12.00 noon on the No: 009668), Rowlands Restructuring & Insolvency, 8 High Street, business day before the Meeting. Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 13 COMPANIES

In the case of a Company having a share capital, a member may INNVENTIVE2159949 OPERATIONS LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 06569262 ) each proxy is appointed to exercise the rights attached to a different Registered office: Victory House, Quayside, Chatham Maritime, Kent, share or shares held by him, or (as the case may be) to a different ME4 4QU £10, or multiple of £10, of stock held by him. Principal trading address: 124 High Street, Teddington, Middlesex N A Bennett, Liquidator Notice is hereby given pursuant to Section 106 of the Insolvency Act 27 June 2014 (2159900) 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 22 August 2014 at 2159905IHP REALISATIONS 2011 LIMITED 10.00am and 10.10am respectively, for the purpose of having an (Company Number 06523438 ) account laid before them showing the manner in which the winding- Other Names of Company: IHP Realisations Limited up has been conducted and the property of the Company disposed Previous Name of Company: IPEC Holdings Limited of, and of hearing any explanation that may be given by the liquidator. Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 A person entitled to attend and vote at either of the above meetings 8DG may appoint a proxy to attend and vote instead of him. A proxy need Principal trading address: N/A not be a member or creditor of the Company. Notice is hereby given in pursuance of Section 106 of the Insolvency Proxies for use at the meeting must be lodged at the address shown Act 1986, that final meetings of members and creditors of the above above no later than 12.00 noon on the business day preceding the company will be held at the offices of Leonard Curtis, Hollins Mount, respective meetings. Hollins Lane, Bury, Lancashire, BL9 8DG on 26 August 2014 at Office Holder details: Simon Paterson, (IP No. 6856) of Moore 11.00am and 11.15am respectively for the purpose of having an Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, account laid before them, showing the manner in which the winding- ME4 4QU up has been conducted and the property of the Company disposed For further details contact: Lynn Tremain, E-mail: of, and of hearing any explanation that may be given by the [email protected], Tel: 01634 895100, Fax: 01634 Liquidators. Any member or creditor entitled to attend and vote is 895101, Reference: C58337. entitled to appoint a proxy to attend and vote instead of him/her, and Simon Paterson, Liquidator such proxy need not also be a member or creditor. The proxy form 26 June 2014 (2159949) must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may J2159895 & H FURNITURE LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 00777024 ) each proxy is appointed to exercise the rights attached to a different Registered office: Brook Point, 1412-1420 High Road, London N20 share or shares held by him, or (as the case may be) to a different 9BH £10, or multiple of £10, of stock held by him. Principal trading address: 38 Lytton Road, New Barnet EN5 5BY Date of appointment: 30 June 2011. Notice is hereby given pursuant to section 106 of the Insolvency Act Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP 1986, that final meetings of the members and creditors of the above No. 8617) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, named Company will be held at Brook Point, 1412-1420 High Road, Lancashire BL9 8DG London N20 9BH, on 1 September 2014 at 10.00 am and 10.15 am For further details contact: M J Colman, Email: respectively, for the purpose of having an account laid before them [email protected] or telephone 0161 767 1250 showing how the winding-up has been conducted and the property of M J Colman and J M Titley, Joint Liquidators the Company disposed of, and also determining whether the 26 June 2014 (2159905) Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be INNOVATE2159906 CARE SERVICES LIMITED member or creditor. Proxy forms must be returned to the offices of (Company Number 07459149 ) KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, Previous Name of Company: Race4Cover Care Limited 1412-1420 High Road, London N20 9BH no later than 12 noon on the Registered office: C12 Marquis Court, Marquisway, Team Valley, business day before the meetings. Gateshead, NE11 0RU John Kelmanson, IP number: 04866 and Karyn Jones, IP number Principal trading address: 25 Adastral Close, Newmarket, Suffolk, 008562, KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, CB8 0PX 1412-1420 High Road, London N20 9BH . Appointed Joint Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Liquidators of J & H Furniture Limited on 23 September 2013 . ACT 1986, that a final meeting of members of the above named Contact telephone number: 020 8441 2000 or email address: company will be held at C12 Marquis Court, Marquisway, Team [email protected] Valley, Gateshead, NE11 0RU on 5 August 2014 at 12.00 noon, to be 23 June 2014 (2159895) followed at 12.15 pm by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be JOYFUL2159882 TAKEAWAY LIMITED given by the liquidators, and also determining the manner in which the (Company Number 07299039 ) books, accounts and documents of the company and of the Registered office: 10-12 New College Parade, Finchley Road, London liquidators shall be disposed of. Proxies to be used at the meetings NW3 5EP must be lodged with the liquidators at KSA Group Ltd, C12 Marquis Principal trading address: 7 Station Parade, Elm Park, Essex RM12 Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 5AB 12.00 noon on the preceding day. Notice is hereby given pursuant to Section 106 of the INSOLVENCY Eric Walls and Wayne Harrison (IP No. 9113 and 9703 ) of KSA Group ACT 1986 that the Final Meetings of the Members and of the Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 Creditors of Joyful Takeaway Limited will be held at the offices of K S 0RU were appointed Liquidators of the above named company on 7 Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 August 2012 . 5EP on Friday 29th August 2014 at 2.00 pm and 2.30 pm respectively, Further details contact: Julia Eastham, Email: for the purpose of having an account laid before them showing how [email protected], Tel: 0191 482 3343 the winding-up has been conducted and the property of the Company E Walls, Joint Liquidator disposed of, and also determining whether the Liquidator should be 13 May 2014 (2159906) granted his release from office.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

A Member or Creditor entitled to attend and vote at the above 2159902LOCUM LINK (DIRECT) LIMITED meetings may appoint a proxy to attend and vote in his place. It is not (Company Number 05099198 ) necessary for the proxy to be a Member or Creditor. Proxy forms Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 must be returned to the offices of K S Tan & Co, 10-12 New College 4QZ Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on Principal trading address: St Paul’s Medical Centre, 121 Swindon the business day before the meeting. Road, Gloucestershire, GL50 4DP K S Tan, Liquidator Simon Robert Haskew (IP Number: 008988 ) and Neil Frank IP No: 8032 Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) Address: K S Tan & Co, 10-12 New College Parade, Finchley Road, LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were London NW3 5EP appointed as Joint Liquidators of the Company on 6 March 2012 . Tel: 020 7586 1280 Email: [email protected] Date of Appointment: 7 Pursuant to Section 106 of the INSOLVENCY ACT 1986, final May 2013 meetings of the members and creditors of the above named 30 June 2014 (2159882) Company will be held at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, on 5 September 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account of the winding up 2160040LESLIE S.JAY (OPTICIANS) LIMITED laid before them, showing the manner in which the winding up has (Company Number 00465140 ) been conducted and the property of the Company disposed of, and Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, of hearing any explanation that may be given by the joint liquidators. Worthing, West Sussex, BN11 1RY A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 23 Sydenham Road, Sydenham, London a proxy to attend and vote instead of him and such proxy need not SE26 5EX also be a member or creditor. In order to be entitled to vote at the Notice is hereby given, pursuant to Section 106 of the Insolvency Act meeting, creditors must lodge their proofs of debt (unless previously 1986, that Final Meetings of the Members and Creditors of the above submitted) and unless they are attending in person, proxies at the named Company will be held at 4th Floor, Southfield House, 11 offices of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Liverpool Gardens, Worthing, BN11 1RY on 17 September 2014 at Grove, Bristol, BS1 4QZ no later than 12 noon on the business day 2.00 pm and 2.15 pm respectively, for the purpose of having an before the meeting. Please note that the joint liquidators and their account laid before them showing the manner in which the winding up staff will not accept receipt of completed proxy forms by email. of the Company has been conducted and the property disposed of, Submission of proxy forms by email will lead to the proxy being held and of receiving any explanation that may be given by the Liquidator, invalid and the vote not cast. and to determine whether the Joint Liquidators should have their Any person who requires further information may contact the Joint release. Liquidator by telephone on 0117 937 7130 . Alternatively enquiries Any Member or Creditor is entitled to attend and vote at the above can be made to Caroline Priest by e-mail at caroline.priest@begbies- Meetings and may appoint a proxy to attend instead of himself. A traynor.com or by telephone on 0117 937 7136 . proxy holder need not be a Member or Creditor of the Company. Simon Haskew, Joint Liquidator Proxies to be used at the Meetings must be lodged at 4th Floor, 27 June 2014 (2159902) Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. 2160038MEDICAL MARKETING INTERNATIONAL GROUP PLC Where a proof of debt has not previously been submitted by a (Company Number 02990329 ) creditor, any proxy must be accompanied by such a completed proof. Registered office: 101 Cambridge Science Park, Milton Road, Date of appointment: 29 August 2012. Cambridge, Cambridgeshire CB4 0FY Office Holder details: Christopher David Stevens, (IP No. 8770) and Principal trading address: The Bioscience Innovation Centre, Cowley Colin Ian Vickers, (IP No. 008953) both of FRP Advisory LLP, 4th Road, Cambridge CB4 0DS Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY A meeting of the Company and meeting of the creditors under section For further details contact: Christopher David Stevens or Colin Ian 106 of the Insolvency Act 1986 will take place at Grant Thornton UK Vickers, E-mail: [email protected], Tel: 01903 222500. LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 11.00 Christopher David Stevens and Colin Ian Vickers, Joint Liquidators am on 27 August 2014 for the purpose of receiving the liquidators’ 26 June 2014 (2160040) account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the LIL2159958 MISSY LTD liquidator at his postal address below, not later than 12.00 noon on (Company Number 05639893 ) the business day before the date fixed for the meeting, a proof of debt Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 (if not previously lodged in the proceedings) and (if the creditor is not 0EL attending in person) a proxy. Principal trading address: 7 The Parade, Donnington, Telford, TF2 Office Holder details: Ian S Carr, (IP No. 8741) and Nigel Morrison, (IP 8EG; Unit 2, Calcott, Stirchley, Telford, TF2 8DP No. 8938) both of Grant Thornton UK LLP, 101 Cambridge Science Notice is hereby given pursuant to Section 106 of the Insolvency Act Park, Milton Road, Cambridge, Cambridgeshire CB4 0FY. 1986 that final meetings of the members and creditors of the above For further details contact: Ian S Carr or Nigel Morrison, E-mail: named Company will be held at 15 Highfield Road, Hall Green, [email protected], Tel: 0191 953 6334. Alternative contact: Birmingham, B28 0EL on 22 August 2014 at 10.00am and 10.15am Paula Martin. respectively, for the purposes of having an account laid before them Ian S Carr and Nigel Morrison, Joint Liquidators showing the manner in which the winding up of the Company has 26 June 2014 (2160038) been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Proxies for use at either meeting, together with any hitherto unlodged 2159897MILNE ASSOCIATES (WINKFIELD) LIMITED proofs of debt to enable creditors to vote, must be lodged at Other Names of Company: 04016959 Nottingham Watson, 15 Highfield Road, Hall Green, Birmingham, B28 Registered office: 60/62 Old London Road, Kingston upon Thames 0EL no later than 12.00 noon on the business day preceding the date KT2 6QZ of the meetings. Principal trading address: 4 Woodlands Business Park, Woodlands Date of Appointment: 30 July 2013. Park Avenue, White Waltham, Berkshire SL6 3UA Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham Notice is hereby given, pursuant to Section 106 of the Insolvency Act Watson, 15 Highfield Road, Hall Green, Birmingham, B28 0EL 1986, that final meetings of the members and creditors of the above Further details contact: Peter Nottingham, Email: named Company will be held at 60/62 Old London Road, Kingston [email protected] Tel: 0121 778 1333 upon Thames, KT2 6QZ on 29 August 2014 at 11.00 am and 11.15 Peter Nottingham, Liquidator am respectively, for the purpose of having an account laid before 27 June 2014 (2159958) them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 15 COMPANIES the Liquidator should be granted his release from office. A member or Drew M Kennedy, Liquidator creditor entitled to attend and vote is entitled to appoint a proxy to 27 June 2014 (2159880) attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 NIXON2160048 INTERNATIONAL LIMITED 6QZ no later than 12 noon on the business day before the meetings. Previous Name of Company: Nixon Cleaning Systems Limited Andrew John Whelan, Liquidator, IP no 8726, Marks Bloom, 60/62 (Company Number 03166782 ) Old London Road, Kingston upon Thames KT2 6QZ . Appointed 19 Registered office: C/O Meryll House, 57 Worcester Road, Bromsgrove July 2012 . Person to contact with enquiries about the case: Adam B61 7DN Nakar, telephone number: 020 8549 9951 Principal trading address: Blakes Hill, Ullington, Evesham, WR11 8QH 26 June 2014 (2159897) Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at 59 Worcester Road, Bromsgrove B61 7DN 2159886MRA PR LIMITED on 28 August 2014 at 10.00 am and 10.15 am for the purpose of Other Names of Company: MRA Public Relations laying before the meetings, and giving an explanation of, the (Company Number 03892343 ) Liquidator’s account of the winding up. Creditors must lodge proxies Registered office: Nexus Business Centre, Darby Close, Swindon, and hitherto unlodged proofs at 59 Worcester Road, Bromsgrove B61 SN2 2PN 7DN by 12.00 noon on the business day preceding the meeting in Principal trading address: Unit 2, 82 Craven Gardens, Wimbledon, order to be entitled to vote at the meeting of creditors. London, SW19 8LU Timothy James Heaselgrave (IP number 9193) of The Timothy James Notice is hereby given, pursuant to section 106 of the Insolvency Act Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was 1986, that final meetings of the Members and Creditors of the appointed Liquidator of the Company on 10 January 2008. Further Company will be held at Jamesons House, Compton Way, Witney, information about this case is available from the offices of The Oxfordshire OX28 3AB on 5 September 2014 at 3.00 pm and 3.05 pm Timothy James Partnership Limited at for the purpose of laying before the meetings, and giving an [email protected] explanation of, the Liquidator’s account of the winding up. Creditors Timothy James Heaselgrave, Liquidator (2160048) must lodge proxies and hitherto unlodged proofs at Jamesons House, Compton Way, Witney, Oxfordshire OX28 3AB by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at OWEN2160052 GARNER LIMITED the meeting of creditors. (Company Number 06521094 ) Carolyn Dunn (IP number 9726) of Jamesons Insolvency & Business Registered office: Suite 2, Aus-Bore House, 19-25 Manchester Road, Recovery LLP, Jamesons House, Compton Way, Witney, Oxfordshire Wilmslow SK9 1BQ OX28 3AB was appointed Liquidator of the Company on 15 August Principal trading address: Unit 5 Stanley Court, Alan Ramsbottom 2012. Further information about this case is available from Alan Hands Way, Great Harwood, Blackburn, Lancashire BB6 7GR at the offices of Jamesons Insolvency & Business Recovery LLP on Notice is hereby given pursuant to Section 106 of the Insolvency Act 01993 707860 1986, that final meetings of the members and creditors of the above Carolyn Dunn, Liquidator (2159886) named Company will be held at 340 Deansgate, Manchester, M3 4LY on 29 August 2014 at 2.00pm and 2.15pm respectively, for the purpose of having an account of the winding up laid before them, 2159888MUSIC HQ LIMITED showing the manner in which the winding up has been conducted and (Company Number 04559704 ) the property of the Company disposed of, and of hearing any Registered office: 37 Sun Street, London, EC2M 2PL explanation that may be given by the liquidator. Principal trading address: 2 Plough Yard, 4th Floor, , A member or creditor entitled to attend and vote is entitled to appoint London, EC2A 3LP a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, that Final Meetings of Members and Creditors also be a member or creditor. of the Company will be held at the offices of CMB Partners UK Proxy forms must be returned to the offices of Begbies Traynor Limited, 37 Sun Street, London, EC2M 2PL on 25 July 2014 at (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 11.10am and 11.20am respectively, for the purposes of having an 12.00 noon on the business day before the meeting. Please note that account laid before them showing the manner in which the winding- the liquidator and his staff will not accept receipt of completed proxy up of the Company has been conducted and the property disposed forms by email. Submission of proxy forms by email will lead to the of, and of receiving any explanation that may be given by the proxy being held invalid and the vote not cast. Liquidator, and also determining the manner in which the books, Date of Appointment: 17 August 2011. accounts and documents of the Company shall be disposed of. Office Holder details: Dylan Quail, (IP No. 9547) of Begbies Traynor Date of Appointment: 17 November 2011. (Central) LLP, 340 Deansgate, Manchester, M3 4LY Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners For further details contact: Dylan Quail, Tel: 0161 837 1700. UK Limited, 37 Sun Street, London, EC2M 2PL D Quail, Liquidator For further details contact: Hayley Martinelli, Email: 24 June 2014 (2160052) [email protected] Lane Bednash, Liquidator 27 June 2014 (2159888) P.HUMPHRIES2159893 AUTOMOTIVE DESIGN LIMITED (Company Number 05183270 ) Registered office: 79 Caroline Street, Birmingham B3 1UP NEW2159880 SKYLINE DEVELOPMENTS LTD Principal trading address: 15 Harley Way, Bridgnorth, Shropshire, Notice is hereby given that a Final Meeting of the Shareholders of WV16 5PA New Skyline Developments Ltd will be held at Morris & Young, 6 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Atholl Crescent, Perth PH1 5JN on 31 July 2014, at 11.00 am to be 1986, that Final Meetings of the Members and Creditors of the above- followed at 11.30 am on the same day by a meeting of the creditors of named Company will be held at Butcher Woods, 79 Caroline Street, the company. The meetings are called pursuant to Section 106 of the Birmingham B3 1UP, on 5 September 2014, at 10.30 am and 11.00 INSOLVENCY ACT 1986 for the purpose of enabling the liquidator to am respectively, for the purpose of receiving an account laid before present an account showing the manner in which the winding-up of them showing the manner in which the winding-up has been the company has been conducted and to give any explanation that he conducted and the assets of the Company disposed of, and of may consider necessary and for the Liquidator to receive his hearing any explanation that may be given by the Liquidator. A person Discharge. A member or creditor entitled to attend and vote is entitled entitled to attend and vote at the above Meetings may appoint a to appoint a proxy to attend and vote instead of him. A proxy need proxy to attend and vote instead of him. A proxy need not be a not be a member or creditor. Proxies to be used at the meeting member of the Company. should be lodged at 6 Atholl Crescent, Perth, PH1 5JN, no later than Date of Appointment: 7 June 2013. 12.00 noon on the working day immediately before the meetings.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: R G Butcher, (IP No. 8834) of Butcher Woods PRIESTLEYS2159892 & SMITHIES (ROCHDALE) LIMITED Ltd, 79 Caroline Street, Birmingham B3 1UP. For further details (Company Number 05506548 ) contact: Ashley Millensted, Email: ashley.millensted@butcher- Registered office: Bennett Verby CR&I Services LLP, 7 St Petersgate, woods.co.uk or telephone: 0121 236 6001. Stockport, Cheshire, SK1 1EB R G Butcher, Liquidator Principal trading address: 3 Fenton Street, Rochdale, Lancashire, 26 June 2014 (2159893) OL11 3TH Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named 2159873PARADIGN EXTERNAL LIMITED Company will be held at the offices of Bennett Verby CR&I Services (Company Number 07445802 ) LLP, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 9 September Registered office: 103 Scotney Gardens, St Peters Street, Maidstone, 2014 at 11.30am to be followed at 12.00 noon by a final meeting of Kent, ME16 0GT creditors for the purpose of showing how the winding up has been Principal trading address: Innovation Centre, Highfield Drive, St conducted and the property of the Company disposed of, and of Leonards on Sea, East Sussex, TN38 9UH hearing any explanation that may be given by the Liquidator, and also NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of determining the manner in which the books, accounts and INSOLVENCY ACT 1986, that Final Meetings of the Members and documents of the Company and of the Liquidator shall be disposed of Creditors of the above-named Company will be held at 122 Hither and granting the release from office. Green Lane, Hither Green, London, SE13 6QA, on 28 August 2014 at Proxies to be used at the meetings must be lodged with the 11.00 am and 11.15 am respectively, for the purpose of having an Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later account laid before them showing the manner in which the winding- than 12.00 noon on the preceding day. up of the Company has been conducted and the property disposed Date of appointment: 10 January 2014. of, and of receiving any explanation that may be given by the Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett Liquidator, and also determining the manner in which the books, Verby Corporate Recovery & Insolvency Services LLP, 7 St accounts and documents of the company shall be disposed of. Any Petersgate, Stockport, Cheshire, SK1 1EB Member or Creditor is entitled to and vote at the above Meetings and Any person who requires further information may contact Mrs may appoint a proxy to attend instead of himself. A proxy holder need Stephanie Adams by email at [email protected] or by telephone on not be a Member or Creditor of the Company. Proxies to be used at 0161 476 9000. the Meetings must be lodged at 103 Scotney Gardens, St Peters Vincent A Simmons, Liquidator Street, Maidstone, Kent, ME16 0GT not later than 12.00 noon on the 27 June 2014 (2159892) business day preceding the Meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. 2159971SARD SYSTEMS LIMITED Date of Appointment: 4 February 2013 (Company Number 06272248 ) Office Holder details: Mansoor Mubarik, (IP No. 9667 ) of Capital Registered office: C12 Marquis Court, Marquisway, Team Valley, Books (UK) Limited, 103 Scotney Gardens, St. Peters Street, Gateshead, NE11 0RU Maidstone, Kent, ME16 0GT . Principal trading address: PO Box 107, St. Leonards on Sea, East Further details contact: Mansoor Mubarik, Email: mail@capital- Sussex, TN37 7YB books.co.uk Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Tel: 01622 754 927 ACT 1986, that a final meeting of members of the above named Mansoor Mubarik, Liquidator company will be held at C12 Marquis Court, Marquisway, Team 26 June 2014 (2159873) Valley, Gateshead, NE11 0RU on 5 August 2014 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of PORTFOLIO2159879 STUDIOS LIMITED the company disposed of, and of hearing an explanation that may be (Company Number 07710740 ) given by the liquidators, and also determining the manner in which the Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, books, accounts and documents of the company and of the Cheltenham, GL50 1DY liquidators shall be disposed of. Proxies to be used at the meetings Principal trading address: 130-134 Micklegate, York, YO1 6JX must be lodged with the liquidators at KSA Group Ltd, C12 Marquis Notice is hereby given that a final meeting of the members of Portfolio Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than Studios Limited will be held at 10:00 am on 20 August 2014 to be 12.00 noon on the preceding day. followed at 10:15 am on the same day by a meeting of the creditors of Eric Walls and Wayne Harrison (IP No. 9113 and 9703 ) of KSA Group the company. The meetings will be held at Durkan Cahill, 17 Berkeley Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 Mews, 29 High Street, Cheltenham, GL50 1DY . 0RU were appointed Liquidators of the above named company on 31 The meetings are called pursuant to Section 106 of the INSOLVENCY August 2012 . ACT 1986 for the purpose of receiving an account from the liquidator Further details contact: Julia Eastham, Email: explaining the manner in which the winding-up of the company has [email protected], Tel: 0191 482 3343 been conducted and to receive any explanation that they may E Walls, Joint Liquidator consider necessary. A member or creditor entitled to attend and vote 14 May 2014 (2159971) is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 2159969SMITH AND GEORGE LIMITED 1. That the liquidator’s receipts and payments account be approved. (Company Number 07578268 ) 2. That the liquidator receives his release. Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Proxies and proofs of debt to be used at the meeting must be Principal trading address: Suite 2000, 16-18 Woodford Road, London, returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, E7 0HA Cheltenham, GL50 1DY no later than 12 noon on the working day Notice is hereby given, pursuant to Section 106 of the Insolvency Act immediately before the meetings. 1986, that Final Meetings of the Members and Creditors of the above- Michael Durkan Liquidator named Company will be held at Findlay James, Saxon House, Saxon Date of appointment: 29 August 2013 Way, Cheltenham, GL52 6QX, on 4 September 2014 at 3.00 pm and Office Holder Number: 9583 3.30 pm respectively, for the purpose of having an account laid before 25 June 2014 them, showing the manner in which the winding-up of the Company Further details: M.P. Durkan of Durkan Cahill, 17 Berkeley Mews, 29 has been conducted and the property disposed of, and of receiving High Street, Cheltenham, GL50 1DY, e-mail: [email protected], any explanation that may be given by the Liquidator. Any member or tel. no. 01242 250 811 . Alternative contact: Rebecca Simpson (2159879)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 17 COMPANIES creditor entitled to attend and vote is entitled to appoint a proxy to THE2159872 AUTOMOTIVE FRICTION COMPANY LIMITED attend and vote instead of him or her, and such proxy need not also (Company Number 02288856 ) be a member or creditor. The proxy form must be returned to the Registered office: C/0 Baker Tilly Restructuring and Recovery LLP, St above address by no later than 12.00 noon on the business day Philips Point, Temple Row, Birmingham B2 5AF before the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of appointment: 4 July 2013. Insolvency Act 1986 (as amended), that a final general meeting of the Office Holder details: Alisdair James Findlay, (IP No. 008744) of members of the above named company will be held at Baker Tilly Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Restructuring & Recovery LLP St Philips Point, Temple Row, Any person who requires further information may contact Caroline Birmingham, B2 5AF on 1 August 2014 at 10:30am, to be followed at Findlay by email at [email protected] or by telephone on 01242 10.45 am by a final meeting of creditors for the purpose of receiving 576555. an account showing the manner in which the winding up has been A J Findlay, Liquidator conducted and the property of the company disposed of, and of 27 June 2014 (2159969) hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)( e) of the Insolvency Act 1986. 2159876SOLLIS PANELCRAFT LIMITED A member or creditor entitled to vote at the above meetings may (Company Number 05976196 ) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: Acre House, 11-15 William Road, London, NW1 be a member of the company. Proxies to be used at the meetings 3ER must be lodged with the Liquidator at Baker Tilly Restructuring and Principal trading address: 8 Italstyle Building, Cambridge Road, Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF, no Harlow, Essex, CM20 2HE later than 12 noon on the preceding business day. Notice is hereby given pursuant to Section 106 of the Insolvency Act Further information about this case is available from Patrick Longley 1986, that final meetings of the members and creditors of the above of Baker Tilly Restructuring & Recovery LLP on 0121 214 3180. named Company will be held at Acre House, 11-15 William Road, G E B Mander Joint Liquidator London, NW1 3ER on 2 September 2014 at 10.00am and 10.15am 26 June 2014 (2159872) 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 the Joint THE2159889 DESIGN HOUSE RESTAURANT Liquidators should be granted their release from office. A member or (Company Number 07549628 ) creditor entitled to attend and vote is entitled to appoint a proxy to Registered office: Moorend House, Snelsins Lane, Cleckheaton, West attend and vote instead of him and such proxy need not also be a Yorkshire BD19 3UE member or creditor. Proxy forms must be returned to the offices of Principal trading address: The Design House, Dean Clough Arts and Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER Business Centre, Old Lane, Halifax, West Yorkshire, HX3 5AX by no later than 12.00 noon on the business day before the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 30 April 2012. Insolvency Act 1986 that final meetings of members and creditors of Office Holder details: Richard Andrew Segal, (IP No. 2685) and Brian the above named Company will be held at Moorend House, Snelsins Johnson, (IP No. 9288) both of Fisher Partners, Acre House, 11-15 Lane, Cleckheaton, West Yorkshire, BD19 3UE on 18 July 2014 at William Road, London NW1 3ER 11.30 am and 11.45 am respectively, for the purpose of having an For further details contact: The Joint Liquidators, Email: account laid before them showing the manner in which the winding- [email protected], Tel: 020 7874 7971. Alternative contact: up has been conducted and the property to the Company disposed of Jahmmal Thomas, Tel: 020 7874 7880. and of hearing any explanation that may be given by the Liquidator Richard Andrew Segal and Brian Johnson, Joint Liquidators and also of determining the manner in which the books, accounts and 26 June 2014 (2159876) documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may SPOTTY2159890 DOG TACKLE LIMITED appoint a proxy to attend and vote for him and such proxy need not (Company Number 04715747 ) also be a member. Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE For any further information please contact Christopher Brooksbank (IP Principal trading address: 15 Yarm Lane, Stockton on Tees TS18 3DR No 9658 ) [email protected] telephone 01274 800380 . Notice is hereby given, pursuant to Section 106 of the Insolvency Act 8 May 2014 1986, as amended, that a final general meeting of the members of the C Brooksbank, Liquidator (2159889) above named company will be held at Rowlands R&I, 8 High Street, Yarm, Stockton on Tees TS15 9AE on 4 September 2014 at 3.15 pm, to be followed at 3.30 pm by a final meeting of creditors for the THOMAS2159875 HEWITT & ASSOCIATES LIMITED purpose of receiving an account showing the manner in which the (Company Number 05498005 ) winding up has been conducted and the property of the company Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ disposed of, and of hearing any explanation that may be given by the Principal trading address: Units A & B, Nelson Square, Heath Drive, Liquidators and to decide whether the liquidators should be released Holt, Norfolk, NR25 6ER in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Notice is hereby given, pursuant to Section 106 of the Insolvency Act member or creditor entitled to vote at the above meetings may 1986, that Final Meetings of the Members and Creditors of the above- appoint a proxy to attend and vote instead of him. A proxy need not named Company will be held at 2-4 Queen Street, Norwich, NR2 4SQ be a member of the company. Proxies to be used at the meetings, on 30 September 2014 at 10.00am, for the purpose of having an together with any hitherto unlodged proof of debt, must be lodged account laid before them showing the manner in which the winding- with the Liquidator at Rowlands Restructuring & Insolvency, 8 High up of the Company has been conducted and the property disposed Street, Yarm, Stockton on Tees TS15 9AE, no later than 12 noon on of, and of receiving any explanation that may be given by the the preceding business day. Liquidator, and also determining the manner in which the books, Contact details: Peter W Gray, (IP No: 009405) and Andrew Little, (IP accounts and documents of the Company shall be disposed of. No: 009668), Rowlands Restructuring & Insolvency, 8 High Street, Date of Appointment: 30 June 2011. Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Office Holder details: Jamie Playford, (IP No. 9735) of Parker Alternative contact: George Bolam Tel: 01642 790790 Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ P W Gray, Joint Liquidator, Rowlands Restructuring & Insolvency Further details contact: Rhys Calder or Rachel Nuttall, Emails: 24 June 2014 (2159890) [email protected] or [email protected] Tel: 01603 284284. Ref: T0005 Jamie Playford, Liquidator 27 June 2014 (2159875)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159973TSS (BERKSHIRE) LIMITED The meetings are called pursuant to Section 106 of the INSOLVENCY (Company Number 06882450 ) ACT 1986 for the purpose of receiving an account from the Liquidator Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, explaining the manner in which the winding-up of the company has Hampshire S053 3TZ been conducted and to receive any explanation that they may A general meeting of the members of the above named company has consider necessary. A member or creditor entitled to attend and vote been summoned by the Joint Liquidator, to be followed by a meeting is entitled to appoint a proxy to attend and vote instead of him. A of the creditors, under Section 106 of the Insolvency Act 1986 (as proxy need not be a member or creditor. amended) for the purpose of: The following resolutions will be considered at the creditors’ meeting: Receiving an account showing the manner in which the winding up 1. That the Liquidator’s final report and receipts and payments has been conducted and the property of the company disposed of, account be approved. and of hearing any explanation that may be given by the Joint 2. That the liquidator be released and discharged. Liquidators Proxies to be used at the meetings must be returned to the offices of Considering whether the joint liquidators should be released in Re10 (South East) Ltd, 27 Church Street, Rickmansworth, accordance with Section 173(2)( e) of the Insolvency Act 1986 Hertfordshire, WD3 1DE no later than 12 noon on the working day The meetings will be held on 2 September 2014, at Members’ immediately before the meetings. meeting: 10.00 am, Creditors’ meeting: 10.30 am at Baker Tilly, Bijal Shah, Liquidator Portland, 25 High Street, Crawley, West Sussex RH10 1BG. 26 June 2014 A proxy form is available which must be lodged with me not later than Names of Insolvency Practitioners calling the meetings: Bijal Shah 12 noon on 1 September 2014 to entitle you to vote by proxy at the Address of Insolvency Practitioners: 27 Church Street, meeting [together with a completed proof of debt form if you have not Rickmansworth, Hertfordshire, WD3 1DE already lodged one]. IP Numbers: 8717 Nigel Ian Fox and Stanley Donald Burkett-Coltman (IP numbers 8891 Contact Name: Rijimon Gopinathan, Email Address: [email protected], and 9181) of Baker Tilly Business Services Limited, Highfield Court, Telephone Number: 0208 315 7430 (2159957) Tollgate, Chandlers Ford, Eastleigh, Hampshire S053 3TZ were appointed Joint Liquidators of the Company on 30 June 2010. Further information about this case is available from the offices of VIRTUAL2159965 NETWORK LTD Baker Tilly Business Services Limited on 0845 0570700. (Company Number 04385892 ) Nigel Ian Fox Joint Liquidator (2159973) Other Names of Company: Ferguson Connections Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Principal trading address: (Formerly) 5 The Pavilions, Avroe Crescent, 2160045ULTRAEDGE LIMITED Blackpool FY4 2DP (Company Number 05084487 ) David R Acland (IP No 008894) and Lila Thomas (IP No 009608), both Registered office: One Great Cumberland Place, Marble Arch, of Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, London, W1H 7LW Preston, PR1 8BU were appointed as Joint Liquidators of the Principal trading address: 3 Wyvern Close, Orpington, Kent, BR6 9DX Company on 25 June 2012. Notice is hereby given in pursuance of Section 106 of the Insolvency Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Act 1986, that final meetings of members and creditors of the above the members and creditors of the above named Company will be held company will be held at the offices of Leonard Curtis, Hollins Mount, at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Hollins Lane, Bury, Lancashire, BL9 8DG on 26 August 2014 at Street, Saltney, Chester CH4 8BU on 22 August 2014 at 11.30am and 11.00am and 11.15am respectively for the purpose of having an 11.45am respectively, for the purpose of having an account of the account laid before them, showing the manner in which the winding- winding up laid before them, showing the manner in which the up has been conducted and the property of the Company disposed winding up has been conducted and the property of the Company of, and of hearing any explanation that may be given by the disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is Joint Liquidators. entitled to appoint a proxy to attend and vote instead of him/her, and A member or creditor entitled to attend and vote is entitled to appoint such proxy need not also be a member or creditor. The proxy form a proxy to attend and vote instead of him and such proxy need not must be returned to the above address by no later than 12.00 noon also be a member or creditor. on the business day before the meeting. In order to be entitled to vote at the meeting, creditors must lodge In the case of a Company having a share capital, a member may their proofs of debt (unless previously submitted) and unless they are appoint more than one proxy in relation to a meeting, provided that attending in person, proxies at the offices of Begbies Traynor (Central) each proxy is appointed to exercise the rights attached to a different LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later share or shares held by him, or (as the case may be) to a different than 12.00 noon on the business day before the meeting. £10, or multiple of £10, of stock held by him. Any person who requires further information may contact the Joint Date of appointment: 2 July 2013. Liquidator by telephone on 01772 202000. Alternatively enquiries can Office Holder details: N A Bennett, (IP No. 9083) and A Cadwallader, be made to Paul Austin by email at [email protected] (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, or by telephone on 01244 676 861. Marble Arch, London W1H 7LW D R Acland, Joint Liquidator For further details contact: N A Bennett, Email: 05 June 2014 (2159965) [email protected] or telephone 0161 767 1250. N A Bennett, Joint Liquidator 26 June 2014 (2160045) WHITE2160111 CONSOLIDATED LIMITED (Company Number 05608343 ) Other Names of Company: Quake Energy Services UNIVERSAL2159957 CANE CO. LTD Registered office: 60/62 Old London Road, Kingston upon Thames (Company Number 02268084 ) KT2 6QZ Registered office: 27 Church Street, Rickmansworth, Hertfordshire Principal trading address: Unit 1 Marlborough Business Centre, WD3 1DE Marlborough Road, Lancing BN15 8TP Principal trading address: Unit 51 Nobel Road, London, N18 3BH Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 30 June 2011 1986, that final meetings of the members and creditors of the above Notice is hereby given that a final meeting of the members of named Company will be held at 60/62 Old London Road, Kingston Universal Cane Co. Ltd will be held at 11:00 am on 29 August 2014, upon Thames KT2 6QZ on 29 August 2014 at 10.00 am and 10.15 am to be followed at 11:15 am on the same day by a meeting of the respectively, for the purpose of having an account laid before them creditors of the company. The meetings will be held at 27 Church showing how the winding-up has been conducted and the property of Street, Rickmansworth, Hertfordshire, WD3 1DE . the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 19 COMPANIES creditor entitled to attend and vote is entitled to appoint a proxy to AFFORDABLE2159815 KITCHENS DIRECT LIMITED attend and vote instead of him and such proxy need not also be a (Company Number 08130409 ) member or creditor. Proxy forms must be returned to the offices of Registered office: Unit 2 & 3 Rosedale Shopping Centre, Old Church Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 Street, Manchester M40 2JL 6QZ no later than 12 noon on the business day before the meetings. Principal trading address: Albert Works, Crescent Road, Dukinfield Andrew John Whelan, Liquidator, IP no 8726, Marks Bloom, 60/62 SK16 4EQ Old London Road, Kingston upon Thames KT2 6QZ . Appointed 13 Notice is hereby given pursuant to Section 98 of the Insolvency Act July 2012 . Person to contact with enquiries about the case: Adam 1986 that a meeting of the creditors of the above-named company Nakar, telephone number: 020 8549 9951 will be held at the offices of Francis & Associates, Business Lodge, 26 June 2014 (2160111) Europa House, Barcroft Street, Bury BL9 5BT on 15 July 2014 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. One of the matters may be the subject of resolutions at the 2159885WYNNWITH GROUP LIMITED meeting is the terms on which the Liquidator is to be remunerated. In (Company Number 01134847 ) addition the meeting will be called upon to approve the costs of Previous Name of Company: Lopesforge Limited, Wynnwith preparing the statement of affairs and convening the meeting. Engineering Co. Limited Pursuant to section 98(2)(a) of the Act, Nicola Lesley Francis (IP No. Registered office: 10 Furnival Street, London, EC4A 1AB 9235 ) of Francis & Associates, Business Lodge, Europa House, Principal trading address: 15-19 Church Street West, Woking, Surrey, Barcroft Street, Bury BL9 5BT, telephone number 0161 447 8824, GU21 6DJ who is qualified to act as an Insolvency Practitioner in relation to the Notice is hereby given, pursuant to Section 106 of the Insolvency Act above, will furnish creditors free of charge such information 1986, that Final Meetings of the Members and Creditors of the above concerning the company’s affairs as is reasonably required. named Company will be held at 4th Floor, Southfield House, 11 Christopher Gisby, Director Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 11 19 June 2014 (2159815) September 2014 at 11.00 am and 11.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the AIRBORNE2159826 PAINT SERVICES LIMITED property disposed of, and of receiving any explanation that may be (Company Number 8138676 ) given by the Liquidator, and to determine whether the Joint Other Names of Company: Boyce’s Bodyworks Liquidators should have their release. Registered office: c/o Freestone & Co., 1 The Centre, Gillingham, Any Member or Creditor is entitled to attend and vote at the above Dorset, SP8 4AB Meetings and may appoint a proxy to attend instead of himself. A Principal trading address: Units 3-5, Gibbs Marsh Trading Estate, proxy holder need not be a Member or Creditor of the Company. Stalbridge, Dorset, DT10 2RY Proxies to be used at the Meetings must be lodged at 4th Floor, Notice is hereby given, pursuant to section 98 of the INSOLVENCY Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, ACT 1986, that a meeting of Creditors of the above-named Company BN11 1RY no later than 12.00 noon on the business day preceding will be held at The Almondsbury Interchange Hotel, Gloucester Road, the date of the meetings. Where a proof of debt has not previously Almondsbury, Bristol, BS32 4AA, on Friday 11 July 2014 at 3.00 pm, been submitted by a creditor, any proxy must be accompanied by for the purpose of having a full statement of the position of the such a completed proof. Company’s affairs, together with a List of the Creditors of the Date of Appointment: 31 May 2011. Company and the estimated amount of their claims, laid before them, Office Holder details: Geoffrey Paul Rowley, (IP No. 8919) and Philip and for the purpose, if thought fit, of nominating a Liquidator and of Lewis Armstrong, (IP No. 9397) both of FRP Advisory LLP, 4th Floor, appointing a Liquidation Committee. Proxies to be used at the Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Meeting must be lodged with the Company at its Registered Office at BN11 1RY c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the Further details contact: Email: [email protected] business day before the Meeting. In order to be able to vote at the Geoffrey Paul Rowley, Joint Liquidators meeting a Proof of Debt must also be lodged prior to commencement 27 June 2014 (2159885) thereof. Gary Stones of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, is a person qualified to act as an Insolvency Practitioner in relation to the company who, during the period before the day on MEETINGS OF CREDITORS which the creditors’ meeting is to be held, will furnish creditors free of charge with such information concerning the company’s affairs as A2159751 K TASKER BUILDING SERVICES LTD they may reasonably require. The resolutions to be taken at the (Company Number 07437950 ) meeting may include a resolution specifying the terms on which the Registered office: 1 Harlands Close, Haywards Heath, West Sussex Liquidator is to be remunerated and the meeting may receive RH16 1PS information about, and be called upon to approve, the costs of Principal trading address: 12 Thornhill Way, Mile Oak, Portslade, preparing the Statement of Affairs and convening the meeting. Notice Brighton BN41 2YY is also given that, for the purpose of voting, Secured Creditors must Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (unless they surrender their security), lodge at the Registered Office of ACT 1986 that a meeting of the creditors of the above-named the Company at 63 Walter Road, Swansea SA1 4PT before the Company will be held at The Forum, 277 London Road, Burgess Hill, meeting a statement giving particulars of their security, the date when West Sussex RH15 9QU, on 16 July 2014, at 10.45 am for the it was given, and the value at which it is assessed. purposes mentioned in Section 99 et seq of the said Act. Notice is By Order of the Board of Directors further given that E W Sheppard FIPA FABRP (IP No 6043) of 1 D J Hopkinson, Director Harlands Close, Haywards Heath, West Sussex RH16 1PS, is 26 June 2014 (2159826) appointed to act as the qualified Insolvency Practitioner pursuant to Section 98 of the said Act who will furnish Creditors, free of charge, with information concerning the Company’s affairs as they may AITCH2159840 TEE LTD reasonably require. (Company Number 02676636 ) For further details contact: Eric Sheppard, Tel: 01444 410213. Registered office: New Derwent House, 69-73 Theobalds Road, A K Tasker, Director London, WC1X 8TA 26 June 2014 (2159751) Principal trading address: N/A Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors of the above named Company will be held at Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, on 15 July 2014, at 10.30 am. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices of Price Bailey Insolvency

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, BALLOONCARD2159804 LIMITED London, EC2M 1QS between 10.00 am and 4.00 pm on the two (Company Number 06531500 ) business days prior to the day of the meeting. Paul Pittman of Price Registered office: Universal Square, Devonshire Street North, Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Manchester, M12 6JH Old Broad Street, London, EC2M 1QS is a person qualified to act as Principal trading address: Universal Square, Devonshire Street North, an insolvency practitioner in relation to the company who will, during Manchester, M12 6JH the period before the day on which the meeting is to be held, furnish Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a creditors free of charge with such information concerning the meeting of the creditors of the above named company will be held at company’s affairs as they may reasonably require. In order to be the offices of Begbies Traynor (Central) LLP, 340 Deansgate, entitled to vote at the meeting, creditors must lodge their proxies at Manchester, M3 4LY on 15 July 2014 at 10:15 am. The purpose of the Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood meeting, pursuant to Sections 99 to 101 of the Act is to consider the House, 69 Old Broad Street, London, EC2M 1QS, by no later than 12 statement of affairs of the Company to be laid before the meeting, to noon on the business day prior to the day of the meeting, together appoint a liquidator and, if the creditors think fit, to appoint a with a completed proof of debt form. liquidation committee. Further details contact: Email: [email protected]. In order to be entitled to vote at the meeting, creditors must lodge Alternative contact: Alicia Clough their proxies, together with a statement of their claim at the offices of Howard Tloosty, Director Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The 27 June 2014 (2159840) Fountain Precinct, Sheffield, S1 2JA not later than 12 noon on 14 July 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote 2159833ANDERSON SYSTEM ENGINEERING LIMITED not cast. (Company Number 07268577 ) Adrian Graham of Begbies Traynor (Central) LLP at the above address Registered office: 11-12 Church Street, Windermere, Cumbria, LA23 is a qualified Insolvency Practitioner who will furnish creditors free of 1AQ charge with such information concerning the Company’s affairs as Principal trading address: Standsure House, Billings Road, Barrow in they may reasonably require during the period before the day on Furness, Cumbria, LA13 0SG which the meeting is to be held. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any person who requires further information may contact Peter ACT 1986 that a meeting of creditors of the above named Company Herberts of Begbies Traynor (Central) LLP by e-mail at will be held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, [email protected] or by telephone on 0114 285 Lancashire, BL9 8DG, on 15 July 2014, at 12.00 noon for the 9500. purposes mentioned in Sections 99, 100 and 101 of the said Act. A By Order of the Board list of names and addresses of the Company’s Creditors will be Timothy Borthwick Director available for inspection, free of charge, at the offices of Leonard 11 June 2014 (2159804) Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. BIG2159783 DOG MEDIA LIMITED For further details contact: M Maloney (IP No 9628), Email: (Company Number 06222638 ) [email protected], Tel: 0161 767 1250. Registered office: 264A, Belzise Road, London, NW6 4BT Graham Anderson, Director Principal trading address: 71A Masbro Road, London, W14 0LS 30 June 2014 (2159833) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Aspect Plus Limited, 40a BAGGALEY2159807 FABRICATIONS LIMITED Station Road, Upminster, Essex, RM14 2TR, on 17 July 2014, at 2.30 (Company Number 01165968 ) pm for the purposes mentioned in Sections 99 to 101 of the said Act. Registered office: Haydock Park Road, Osmaston Park Industrial A meeting of shareholders has been called and will be held prior to Estate, Derby, DE24 8HW the meeting of creditors to consider passing a resolution for voluntary Principal trading address: Haydock Park Road, Osmaston Park winding up of the Company. A list of the names and addresses of the Industrial Estate, Derby, DE24 8HW Company’s creditors will be available for inspection free of charge at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the offices of Aspect Plus Limited, 40a Station Road, Upminster, ACT 1986 that a meeting of the creditors of the above-named Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two Company will be held at Derwent Business Centre, Clarke Street, business days preceding the date of the creditors meeting. Any Derby, DE1 2BU, on 07 July 2014, at 10.30 am for the purposes creditor entitled to attend and vote at the meeting is entitled to do so mentioned in Sections 99 to 101 of the said Act. Proxies to be used at either in person or by proxy. Creditors wishing to vote at the meeting the Meeting must be lodged no later than 12 noon on 4 July 2014 at must (unless they are individual creditors attending in person) lodge Cirrus Professional Services, Unit 30, Derwent Business Centre, their proxy at the offices of Aspect Plus Limited, 40a Station Road, Clarke Street, Derby, DE1 2BU. Notice is also given, pursuant to Upminster, Essex, RM14 2TR, no later than 12 noon on 16 July 2014. section 98(2) of the Insolvency Act 1986, on the two business days Unless there are exceptional circumstances, a creditor will not be preceding the above meeting, a list of the names and addresses of entitled to vote unless his written statement of claim, (’proof’), which the above named company’s creditors will be available for inspection, clearly sets out the name and address of the creditor and the amount free of charge, at Cirrus Professional Services, Unit 30, Derwent claimed has been lodged and admitted for voting purposes. Whilst Business Centre, Clarke Street, Derby, DE1 2BU. such proofs may be lodged at any time before voting commences, For further details contact: Simon Gwinnutt, (IP No. 8877), Email: creditors intending to vote at the meeting are requested to send them [email protected] Tel: 01332 333290/365967. with their proxies. Unless they surrender their security, secured Richard Shaw, Director creditors must give particulars of their security, the date when it was 27 June 2014 (2159807) given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meetings: Darren Edwards (IP No. 10350) of 40a Station Road, Upminster, Essex, RM14 2TR. Contact Name: David Young, Email: [email protected], Tel: 01708 300170. Edward Ruffett, Director 27 June 2014 (2159783)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 21 COMPANIES

2159777BINGLEY GRILLHOUSE LIMITED Unless there are exceptional circumstances, a creditor will not be (Company Number 08245554 ) entitled to vote unless his written statement of claim, (“proof”), which Registered office: Wesley House, Huddersfield Road, Birstall, Batley, clearly sets out the name and address of the creditor and the amount West Yorkshire, WF17 9EJ claimed, has been lodged and admitted for voting purposes. Proofs Principal trading address: 15 Park Road, Bingley, West Yorkshire must be lodged by noon the business day before the meeting. BD16 4BD Unless they surrender their security, secured creditors must give Notice is hereby given pursuant to Section 98 of the INSOLVENCY particulars of their security, the date when it was given and the ACT 1986 that a Meeting of the Creditors of the above named estimated value at which it is assessed if they wish to vote at the Company will be held at: Wesley House, Huddersfield Road, Birstall, meeting. Batley, WF17 9EJ, on 11 July 2014 at 11.15 am for the purpose of The resolutions to be taken at the creditors’ meeting may include a dealing with Sections 99 to 101 of the Insolvency Act 1986. One of resolution specifying the terms on which the Liquidator is to be the matters that may be the subject of Resolutions at the Meeting is remunerated, and the meeting may receive information about, or be the terms on which the Liquidator is to be remunerated. In addition called upon to approve, the costs of preparing the statement of affairs the Meeting will be called upon to approve the costs of preparing the and convening the meeting. statement of affairs and convening the Meeting. Further information is available from Rijimon Gopinathan at the offices A full list of the names and addresses of the Company’s Creditors of RJC Financial Management Limited on 020 8315 7430 or email at may be examined free of charge at the offices of O’Hara & Co, Wesley [email protected]. House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 Tivian Dos Santos Director 9EJ, between 10.00am and 5.00pm on the two business days prior to 24 June 2014 (2159784) the date of this Meeting. If necessary, please contact Peter O’Hara (I.P. 6371 ) or Simon Weir (I.P. 9099 ), Joint Liquidators, of O’Hara & Co, Wesley House, DEESIDE2159778 RADIATORS LTD Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 (Company Number 06418677 ) 477449, email: [email protected] . Registered office: 15 Drome Road, Deeside, Flintshire, CH5 2NY 27th June 2014 Principal trading address: 94 Greenfield Business Centre, Greenfield P. A . Robotham - Beresford, Director (2159777) Road, Holywell, Clwyd, CH8 7GR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named BOUNCE2159980 DIGITAL LIMITED Company will be held at Regus House, Herons Way, Chester (Company Number 05216803 ) Business Park, Chester, CH4 9QR, on 09 July 2014, at 11.00 am for Registered office: 7 Greenland Street, Camden, London, NW1 0ND the purposes mentioned in Section 99 to 101 of the said Act. Notice is Principal trading address: 7 Greenland Street, Camden, London, NW1 further given that a list of the names and addresses of the Company’s 0ND creditors may be inspected, free of charge, at Aticus Recovery Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Limited, Regus House, Herons Way, Chester Business Park, Chester, ACT 1986 that a meeting of the creditors of the above-named CH4 9QR, between 10.00 and 4.00 pm on the two business days Company will be held at Acre House, 11-15 William Road, London preceding the date of the meeting stated above. NW1 3ER, on 11 July 2014, at 11.00 am for the purposes mentioned For further details contact: Daniel Paul Hennessey (IP No 9286) Email: in Sections 99, 100 and 101 of the said Act. Richard Andrew Segal [email protected] or telephone: 0844 887 1480 and Abigail Jones of Fisher Partners, 11-15 William Road, London A Pritchard, Director NW1 3ER, are qualified to act as Insolvency Practitioners in relation to 26 June 2014 (2159778) the above and will furnish Creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. A list of the names and addresses of the Company’s DESIGN2159913 & PRINT INTEGRATION LIMITED creditors will be available for inspection free of charge at the offices of Other Names of Company: DPI Print Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. (Company Number 03946506 ) Further details contact: Richard Andrew Segal or Abigail Jones, Email: Registered office: 47 Butt Road, Colchester, CO3 3BZ [email protected], Tel: 020 7388 7000. Alternative contact: Principal trading address: Station Approach, North Lane, Marks Tey, Preena Depala, Tel: 020 7874 1173. CP6 1EG Matthew Dew, Director Notice is hereby given, pursuant to Section 98(1) OF THE 27 June 2014 (2159980) 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 47 Butt Road, CITY2159784 TUTORS LIMITED Colchester, CO3 3BZ, on 10 July 2014, at 10.10 am. In order to be (Company Number 06908377 ) entitled to vote at the meeting, creditors must lodge their proxies at Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS, by no 9AA later than 12 noon on the business day prior to the day of the Principal trading address: New House, 67-68 Hatton Garden, London, meeting, together with a completed proof of debt form. Alan Clifton of EC1N 8JY Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS, is a NOTICE IS HEREBY GIVEN pursuant to Section 98 of the person qualified to act as an insolvency practitioner in relation to the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above company who will, during the period before the day on which the named Company will be held at Hayes House, 6 Hayes Road, meeting is to be held, furnish creditors free of charge with such Bromley, Kent, BR2 9AA on 11 July 2014 at 10.15 am for the information concerning the company’s affairs as they may reasonably purposes mentioned in Section 99 to 101 of the said Act. require. A meeting of shareholders has been called and will be held prior to Further details contact: Alan Clifton, Email: alan.clifton@empirical- the meeting of creditors to consider passing a resolution for voluntary insolvency.com Tel: 0845 838 6260 winding up of the Company. Philip Hammond, Director A list of the names and addresses of the Company’s creditors will be 27 June 2014 (2159913) available for inspection free of charge at the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA no later than 12 noon on the business day immediately preceding the meeting.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159791DJH PROJECT CONSULTANTS LIMITED Creditors will be available for inspection free of charge at the offices (Company Number 03896128 ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, Other Names of Company: Holness Construction London, NW11 8RQ, between 10.00am and 4.00pm on the two Registered office: Bell House, Bell Street, Chelmsford, CM2 7JS business days preceding the date of the Creditors’ Meeting. Any Principal trading address: New House Farm, Heath Road, Horsley Creditor entitled to attend and vote at this Meeting is entitled to do so Cross, Maningtree, CO11 2NZ either in person or by proxy. Creditors wishing to vote at the Meeting Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a must (unless they are individual creditors attending in person) lodge meeting of the creditors of the above named company will be held at their proxy at the offices of Panos Eliades Franklin & Co, Olympia 32 Cornhill, London, EC3V 3BT on 17 July 2014 at 11.30 am. The House, Armitage Road, London, NW11 8RQ, no later than 12.00 noon purpose of the meeting, pursuant to Sections 99 to 101 of the Act is on 22 July 2014. Unless there are exceptional circumstances, a to consider the statement of affairs of the Company to be laid before Creditor will not be entitled to vote unless his written statement of the meeting, to appoint a liquidator and, if the creditors think fit, to claim (’proof’), which clearly sets out the name and address of the appoint a liquidation committee. In order to be entitled to vote at the Creditor and the amount claimed, has been lodged and admitted for meeting, creditors must lodge their proxies, together with a statement voting purposes. Proofs must be lodged by 12.00 noon the business of their claim at the offices of Begbies Traynor (Central) LLP, The Old day before the Meeting. Unless they surrender their security, Secured Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not Creditors must give particulars of their security, the date when it was later than 12.00 noon on 16 July 2014 . Please note that submission given and the estimated value at which it is assessed if they wish to of proxy forms by email is not acceptable and will lead to the proxy vote at the Meeting. The resolutions to be taken at the Creditors’ being held invalid and the vote not cast. Wayne Macpherson of Meeting may include a resolution specifying the terms on which the Begbies Traynor (Central) LLP at the above address is a qualified Liquidator is to be remunerated and the Meeting may receive Insolvency Practitioner who will furnish creditors free of charge with information about, or be called upon to approve, the costs of such information concerning the Company’s affairs as they may preparing the Statement of Affairs and convening the Meeting. reasonably require during the period before the day on which the Name and address of Insolvency Practitioner calling the meeting: meeting is to be held. Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Any person who requires further information may contact Rebecca Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Mileham of Begbies Traynor (Central) LLP by e-mail at Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. [email protected] or by telephone on 01702 Ms Rosie Green, Director 467255 . 26 June 2014 (2159871) By Order of the Board David Holness, Director 25 June 2014 (2159791) ENVIROSOLVE2159915 SOLUTIONS LIMITED (Company Number 05775716 ) Previous Name of Company: NPM Balers Limited; JBS Balers DPF2159918 SOLUTIONS LIMITED Limited; and Pakabin Limited (Company Number 07916504 ) Registered office: 55 Crown Street, Brentwood, Essex, CM14 4BD Registered office: The Barn Steeple View Farm, Dunton Road, Principal trading address: 55 Crown Street, Brentwood, Essex, CM14 Basildon, SS15 4DB 4BD Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Notice is hereby given pursuant to Section 98 of the INSOLVENCY meeting of the creditors of the above named company will be held at ACT 1986 that a meeting of the creditors of the above named The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Company will be held at Swan House, 9 Queens Road, Brentwood, SS1 2EG on 25 July 2014 at 12.30 pm. The purpose of the meeting, Essex, CM14 4HE on 17 July 2014 at 12.00 noon for the purposes pursuant to Sections 99 to 101 of the Act is to consider the statement mentioned in Sections 100 and 101 of the said Act. of affairs of the Company to be laid before the meeting, to appoint a Notice is also hereby given that for the purposes of voting, secured liquidator and, if the creditors think fit, to appoint a liquidation creditors are required unless they surrender their security, to lodge a committee. In order to be entitled to vote at the meeting, creditors statement giving particulars of their security, the date it was given and must lodge their proxies, together with a statement of their claim at the value at which it is assessed at Antony Batty & Company LLP, the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE before Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 the meeting. For the purposes of voting, a proof of debt and any noon on 24 July 2014 . Please note that submission of proxy forms by proxy intended for use at the meeting must be lodged with the email is not acceptable and will lead to the proxy being held invalid Company at Antony Batty & Company LLP, Swan House, Brentwood, and the vote not cast. Wayne Macpherson of Begbies Traynor Essex, CM14 4HE, not later than 12.00 noon on the business day (Central) LLP at the above address is a qualified Insolvency before the meeting. Practitioner who will furnish creditors free of charge with such A list of the names and addresses of the creditors of the above- information concerning the Company’s affairs as they may reasonably named Company may be inspected at the offices of Antony Batty & require during the period before the day on which the meeting is to be Company LLP, Swan House, Brentwood, Essex, CM14 4HE, held. telephone 01277 230347, between the hours of 10.00 am and 4.00 Any person who requires further information may contact George pm on the two business days before the meeting. The resolutions to Langley of Begbies Traynor (Central) LLP by e-mail at be taken at the meeting will include a resolution specifying the terms [email protected] or by telephone on 01702 on which the Liquidator is to be paid. In addition the meeting will 467255 . receive information about the costs of preparing the Statement of By Order of the Board Affairs and convening the meeting and may be called upon to agree a Dean George Ersser, Director resolution to approve these costs. 25 June 2014 (2159918) Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. ELLSWORTH2159871 MARKETING LIMITED Antony Batty & Company LLP : Swan House, Brentwood, Essex, (Company Number 06594303 ) CM14 4HE Telephone: 01277 230347, Fax: 01277 215053, Email: Registered office: 50 St Marys Crescent, London NW4 4LH [email protected] Principal trading address: 50 St Marys Crescent, London NW4 4LH Office contact Chris Towler Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY THE COMPANIES ACT 1985 ACT 1986 that a Meeting of the Creditors of the above-named Kevin Slaughter, Director Company will be held at Olympia House, Armitage Road, London, 26 June 2014 (2159915) NW11 8RQ, on 23 July 2014, at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A Meeting of Shareholders has been called and will be held prior to the Meeting of Creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company’s

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 23 COMPANIES

2159789FOTOGRAPHIA LTD A list of the names and addresses of the Company’s Creditors may be Previous Name of Company: Lifestyle Images Woking Ltd inspected, free of charge, between 10.00 am and 4.00 pm on the two (Company Number 08205273 ) business days prior to the meeting at Leigh Adams LLP, 2nd Floor, Registered office: 83-83 Eden Walk Eden Walk Shopping Centre High, Brentmead House, Britannia Road, London N12 9RU . Wycombe, Buckinghamshire HP11 2AW The resolutions taken at the creditors’ meeting may include a Principal trading address: 83-83 Eden Walk Eden Walk Shopping resolution specifying the terms on which the Liquidator is to be paid. Centre High, Wycombe, Buckinghamshire HP11 2AW The meeting may receive information about, or be asked to approve, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the costs of preparing the statement of affairs and convening the ACT 1986 that a meeting of the creditors of the above-named meeting. Company will be held at Radisson Blu Edwardian Grafton Hotel, 130 Alternative contact: Zuzana Drengubiakova ( Administrator ), Tottenham Court Road, W1T 5AY on 9 July 2014 at 12.15 pm for the [email protected], 020 8446 6767 . purposes mentioned in Sections 99, 100 and 101 of the said Act. By Order of the Board Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds Jong Koo Lee, Chairman House, 18 Lloyd Street, Manchester, M2 5WA, is qualified to act as an 27 June 2014 (2159917) insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. HEART2159782 OF ENGLAND FINE FOODS LIMITED Yvonne Atkins (Company Number 03504638 ) 30 June 2014 Registered office: Shrewsbury College, London Road, Shrewsbury, For further information about this case please contact Alexander Shropshire, SY2 6PR Ainsworth on 0845 303 5999. (2159789) Principal trading address: Shrewsbury College, London Road, Shrewsbury, Shropshire, SY2 6PR Notice is hereby given, pursuant to Section 98(1) OF THE 2159781GILPIN CABINETS LTD INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Company Number 08346391 ) has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: Riverside Industrial Estate, Horbury Bridge, and 101 of the said Act. The meeting will be held at Stone Manor Wakefield, WF4 5PT Hotel, Chaddesley Corbett, Kidderminster, DY10 4PJ, on 09 July NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 2014, at 11.30 am. In order to be entitled to vote at the meeting, INSOLVENCY ACT 1986 that a meeting of the creditors of the above- creditors must lodge their proxies at Bridge House, Riverside North, named company will be held at: O’Haras Limited, Moorend House, Bewdley, Worcestershire, DY12 1AB by no later than 12 noon on the Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 15 July business day prior to the day of the meeting, together with a 2014 at 2:15 pm for the purposes mentioned in Sections 99 to 101 of completed proof of debt form. Nickolas Garth Rimes and Adam Peter the said Act. Jordan of Rimes & Co, Bridge House, Riverside North, Bewdley, Resolutions to be considered at the meeting may include a resolution Worcestershire, DY12 1AB, are qualified to act as insolvency specifying the terms on which the liquidator is to be remunerated. The practitioners in relation to the above and a list of the names and meeting may receive information about, or be called upon to approve, addresses of the Company’s creditors may be inspected free of the costs of preparing the statement of affairs and convening the charge at the offices of Rimes & Co, Bridge House, Riverside North, meeting. Bewdley, Worcestershire, DY12 1AB between 10.00am and 4.00pm Creditors wishing to vote at the meeting must lodge their proxy, on the two business days prior to the meeting. together with a full statement of account at the registered office – Further details contact: Email: [email protected], Tel: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 01299 406355. 3UE not later than 12 noon on the business day prior to the date of Karen Davies, Director this meeting. 27 June 2014 (2159782) For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a HOLLYBUSH2159780 INN (PRIORS MARSTON) LIMITED statement giving particulars of his security, the date when it was given Other Names of Company: The Hollybush Inn and the value at which it is assessed. (Company Number 07859087 ) Notice is further given that a list of the names and addresses of the Registered office: 20 Market Hill, Southam, Warwickshire CV47 0HF company’s creditors may be inspected, free of charge, at O’Haras Principal trading address: Holly Bush Lane, Priors Marston, Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Warwickshire CV47 7RW between 10.00 am and 4.00 pm on the two business days preceding Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the date of the meeting stated above. ACT 1986 that a Meeting of the Creditors of the above-named If necessary please contact Christopher Brooksbank (IP 9658 ), of Company will be held at Holly Bush Lane, Priors Marston, O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Warwickshire CV47 7RW, on 09 July 2014, at 11.15 am for the 3UE, telephone: 01274 800 380, email: [email protected] . purposes mentioned in Sections 99 to 101 of the said Act. By Order of the Board. Resolutions to be taken at the meeting may include those agreeing a Alan Gilpin, Director sale of the business or assets to a connected party, specifying the 30 June 2014 (2159781) basis on which the Liquidator is to be remunerated and receiving information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. GLORY2159917 WORLDWIDE LIMITED Creditors wishing to vote at the Meeting must lodge their proxy, (Company Number 05651826 ) together with a full statement of account at the registered office - Registered office: Unit 9 Concord Business Centre, Concord Road, Bridgewood Financial Solutions Limited, 23-24 Westminster London W3 0TJ Buildings, Theatre Square, Nottingham, NG1 6LG, not later than 12.00 Principal trading address: Unit 9 Concord Business Centre, Concord noon on the last business day prior to the meeting. For the purposes Road, London W3 0TJ of voting, a secured creditor is required (unless he surrenders his Notice is hereby given, pursuant to Section 98 of the Insolvency Act security) to lodge at the above address before the meeting, a 1986, that a Meeting of the Creditors of the above named company statement giving particulars of his security, the date when it was given will be held at Leigh Adams LLP, Brentmead House, Britannia Road, and the value at which it is assessed. Notice is further given that the London N12 9RU on 14th July 2014 at 3.00 pm. A statement of affairs Insolvency Practitioner calling the meeting is Anthony John Sargeant of the company and a list of the creditors of the company and the (IP No 1725) of Bridgewood Financial Solutions Limited, 23-24 estimated amount of their claims, will be presented at the meeting, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG who is and, if thought fit, a Liquidator may be nominated and a liquidation qualified to act in relation to the above and will provide free of charge committee appointed. a list of the names and addresses of the Company’s creditors on the two business days preceding the date of the meeting stated above.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Chaz Landa, E-mail: Unless there are exceptional circumstances, a creditor will not be [email protected], Tel: 0115 871 2926, Fax: 0115 947 entitled to vote unless his written statement of claim, (‘proof’), which 3020. clearly sets out the name and address of the creditor and the amount Thomas Morrall, Director claimed, has been lodged and admitted for voting purposes. Proofs 17 June 2014 (2159780) must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the 2159776HYM MEDIA LTD estimated value at which it is assessed if they wish to vote at the (Company Number 08481485 ) meeting. Registered office: 45 Northgate, White Lund Industrial Estate, The resolutions to be taken at the creditors’ meeting may include a Morecambe, Lancashire, LA3 3PA resolution specifying the terms on which the Liquidator is to be Principal trading address: 45 Northgate, White Lund Industrial Estate, remunerated, and the meeting may receive information about, or be Morecambe, Lancashire, LA3 3PA called upon to approve, the costs of preparing the statement of affairs Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and convening the meeting. ACT 1986 that a meeting of the creditors of the above-named Name of Insolvency Practitioner calling the meetings: Nimish Patel Company will be held at Chandler House, 5 Talbot Road, Leyland, Address of Insolvency Practitioner: Albemarle House, 1 Albemarle PR25 2ZF, on 15 July 2014, at 10.30 am for the purposes mentioned Street, London, W1S 4HA in Section 99 to 101 of the said Act. During the period before 15 July IP Number: 8679 2014 Jonathan Mark Taylor of Chandler House, 5 Talbot Road, Contact Name: Anjali Khanani, Email Address: [email protected], Leyland, PR25 2ZF, will furnish creditors free of charge with such Telephone Number: 0207 355 6161 information concerning the company’s affairs as they may reasonably 23 June 2014 require. Any creditor entitled to attend and vote at this meeting is By Order of the Board entitled to do so either in person or by proxy. Creditors wishing to Mr Raju Soneji, Director (2159865) vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 J.2159787 BAGGALEY (SHEETMETALS) LIMITED 2ZF, no later than 12 noon on the day preceding the meeting. Unless (Company Number 00458536 ) there are exceptional circumstances, a creditor will not be entitled to Registered office: Haydock Park Road, Osmaston Park Industrial vote unless his written statement of claim, (’proof’), which clearly sets Estate, Derby, DE24 8HW out the name and address of the creditor and the amount claimed, Principal trading address: Haydock Park Road, Osmaston Park has been lodged and admitted for voting purposes. Whilst such Industrial Estate, Derby, DE24 8HW proofs may be lodged at any time before voting commences, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors intending to vote at the meeting are requested to send them ACT 1986 that a meeting of the creditors of the above-named with their proxies. The resolutions to be taken at the creditors’ Company will be held at Derwent Business Centre, Clarke Street, meeting may include a resolution specifying the terms on which the Derby, DE1 2BU, on 07 July 2014, at 10.30 am for the purposes Liquidator is to be remunerated, and the meeting may receive mentioned in Sections 99 to 101 of the said Act. Proxies to be used at information about, or be called upon to approve, the costs of the Meeting must be lodged no later than 12 noon, on 4 July 2014 at preparing the statement of affairs and convening the meeting. Cirrus Professional Services, Derwent Business Centre, Clarke Street, Name and address of Insolvency Practitioners calling the meeting: Derby, DE1 2BU. Notice is also given, pursuant to section 98(2) of the Jonathan Mark Taylor (IP No 10570) of T H Corporate Services Insolvency Act 1986 that, on the two business days preceding the Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. Contact above meeting, a list of the names and addresses of the above Name: Jonathan Mark Taylor, Email: [email protected], Tel: 01772 named company’s creditors will be available for inspection, free of 641146. charge, at Cirrus Professional Services, Unit 30, Derwent Business Nigel Christopher Borras, Director Centre, Clarke Street, Derby, DE1 2BU. 27 June 2014 (2159776) For further details contact: Simon Gwinnutt, (IP No. 8877), Email: [email protected] Tel: 01332 333290/365967. Richard Shaw, Liquidator INTRESCO2159865 LIMITED 27 June 2014 (2159787) (Company Number 03688121 ) Registered office: Cannongate House, 64 Cannon Street, London, EC4N 6AE 2159796JJELL SERVICES LIMITED Principal trading address: 3 Harbour Exchange Square, London, E14 (Company Number 06475412 ) 9GE Registered office: 8 Osbourne Road, Crowborough, East Sussex TN6 Notice is hereby given pursuant to Section 98 of the INSOLVENCY 2HN ACT 1986 that a Meeting of the Creditors of the above named Principal trading address: 8 Osbourne Road, Crowborough, East company will be held by telephone conference administered from Sussex TN6 2HN Albemarle House, 1 Albemarle Street, London, W1S 4HA on 14 July NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 2014 at 12:30 pm for the purposes mentioned in Sections 99 to 101 INSOLVENCY ACT 1986 that a meeting of creditors of the above of the said Act. company will be held at White Maund LLP, 44-46 Old Steine, Brighton A meeting of shareholders has been called and will be held prior to BN1 1NH on 10 July 2014 at 10.30 am for the purposes mentioned in the meeting of creditors to consider passing a resolution for voluntary sections 99 to 101 of the said Act. winding up of the Company. Thomas D’Arcy (IP number: 10852) of White Maund LLP, 44-46 Old A list of the names and addresses of the Company’s creditors will be Steine, Brighton BN1 1NH is qualified to act as an insolvency available for inspection, free of charge at the offices of Re10 (London) practitioner in relation to the company and, during the period before Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on the day on which the meeting is to be held, will furnish creditors free the two business days immediately preceding the meeting between of charge with such information concerning the company’s affairs as the hours of 10:00 am and 4:00 pm. they may reasonably require. Any creditor entitled to attend and vote at this meeting is entitled to Resolutions to be taken at the meeting may include a resolution do so either in person or by proxy. Creditors wishing to vote at the specifying the terms on which the Liquidator is to be remunerated and meeting must (unless they are individual creditors attending in person) the meeting may receive information about, or be called upon to lodge their proxy at the offices of Re10 (London) Limited, Albemarle approve, the cost of preparing the statement of affairs and convening House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon the meeting. Further information about this case is available from on the business date proceeding the meeting. Creditors should Alexandra Bell at the offices of White Maund LLP at contact Anjali Khanani of Re10 (London) Limited on 0207 355 6161 as [email protected] . regards to telephone conference dial-in details. Gerald Lawrence, Director (2159796)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 25 COMPANIES

KEATS2159914 ENGINEERING LIMITED 4LA, is a person qualified to act as an insolvency practitioner in (Company Number 06127899 ) relation to the company who will, during the period before the day on Registered office: XL Business Solutions Ltd, Premier House, which the meeting is to be held, furnish creditors free of charge with Bradford Road, Cleckheaton, BD19 3TT such information concerning the company’s affairs as they may Principal trading address: Raines House, Denby Dale Road, reasonably require. Wakefield, WF1 1HR Further details contact: Martin C Armstrong, Email: Notice is hereby given, pursuant to Section 98(1) OF THE [email protected], Tel: 020 8661 7878. Alternative contact: Natalie INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Stone. has been summoned for the purposes mentioned in Sections 99, 100 Damon Ridley, Director and 101 of the said Act. The meeting will be held at XL Business 27 June 2014 (2159779) Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, on 10 July 2014, at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at XL Business MRG2159916 FABRICATIONS (HALIFAX) LIMITED Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 (Company Number 03978813 ) 3TT by no later than 12.00 noon on the business day prior to the day Registered office: Wesley House, Huddersfield Road, Birstall, Batley, of the meeting, together with a completed proof of debt form. J N West Yorkshire, WF17 9EJ Bleazard of XL Business Solutions Ltd, Premier House, Bradford Principal trading address: Lee Bridge, Dean Clough Industrial Park, Road, Cleckheaton, BD19 3TT, is a person qualified to act as an Halifax, West Yorkshire, HX3 5AT insolvency practitioner in relation to the Company who will, during the Notice is hereby given pursuant to Section 98 of the INSOLVENCY period before the day on which the meeting is to be held, furnish ACT 1986 that a Meeting of the Creditors of the above named creditors free of charge with such information concerning the Company will be held at: Wesley House, Huddersfield Road, Birstall, company’s affairs as they may reasonably require. Batley, WF17 9EJ, on 18 July 2014 at 10.15 am for the purpose of Further details contact: J Bleazard, Email: [email protected]. dealing with Sections 99 to 101 of the Insolvency Act 1986. One of Alternative contact: Graham Harsley. the matters that may be the subject of Resolutions at the Meeting is T Waddington, Director the terms on which the Liquidator is to be remunerated. In addition 27 June 2014 (2159914) the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Company’s Creditors 2159858KIRBY FOOTWEAR LIMITED may be examined free of charge at the offices of O’Hara & Co, Wesley (Company Number 02643951 ) House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 Registered office: Pannell House, 159 Charles Street, Leicester LE1 9EJ, between 10.00am and 5.00pm on the two business days prior to 1LD the date of this Meeting. Principal trading address: 1 Castle Road, Kirby Muxloe, Leicester, If necessary, please contact Peter O’Hara (I.P. 6371 ) or Simon Weir LE9 2AB (I.P. 9099 ), Joint Liquidators, of O’Hara & Co, Wesley House, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 ACT 1986 a meeting of the creditors of the above-named Company 477449, email: [email protected] . will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD, 30th June 2014 on 15 July 2014, at 10.30 am for the purpose of receiving a statement Michael Richard Goulder, Director (2159916) of the Company’s affairs and appointing one or more liquidators to administer the liquidation of the Company. The meeting may also be called upon to establish a liquidation committee or, if no committee is MYTCHETT2159785 HEATING LIMITED established, to fix the basis of the liquidators remuneration. Creditors (Company Number 07282333 ) should lodge particulars of their claims at Pannell House, 159 Charles Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, Street, Leicester LE1 1LD, before the meeting. Secured creditors, Hampshire GU51 3NN unless they surrender their security, should also provide a statement Principal trading address: 83A Mytchett Road, Mytchett, Camberley, giving details of their security, the date it was given, and its current Surrey GU16 6ES estimated value. Forms of proxy to be used at the meeting should be Notice is hereby given, pursuant to Section 98 of the Insolvency Act lodged no later than 12.00 noon on the business day preceding the 1986 that a meeting of the creditors of the above-named Company meeting. A list of the names and addresses of the Company’s will be held at The Lismoyne Hotel, Church Road, Fleet, Hampshire, creditors will be available for inspection, free of charge, at BDO LLP, GU51 4NE, on 17 July 2014 at 2.30 pm for the purposes mentioned in Pannell House, 159 Charles Street, Leicester, LE1 1LD. Sections 99, 100 and 101 of the said Act. Robert James Thompson of Further information regarding this matter can be obtained from BDO Rendell Thompson, is qualified to act as an insolvency practitioner in LLP by telephone on 0116 2504400 by e-mail at relation to the above and will furnish creditors, free of charge, with [email protected] such information concerning the company’s affairs as is reasonably Paul Kenneth Wood, Director required. 26 June 2014 (2159858) Place at which a list of Creditors will be available for inspection: Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN Proposed Liquidator and IP number: Robert James Thompson, IP MJK2159779 LINING LIMITED number: 8306, Tel: 01252 816636, Email: (Company Number 06816908 ) [email protected] Registered office: Newgate House, 431 London Road, Croydon, Alternative person to contact with enquiries about the case: Ben Surrey, CR0 3PF Laycock Principal trading address: 16 Pilot Road, Hastings, East Sussex, TN34 Barry Keenan, Director 2AP 25 June 2014 (2159785) Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 OTHEN2159793 CARE LIMITED and 101 of the said Act. The meeting will be held at Allen House, 1 (Company Number 06250036 ) Westmead Road, Sutton, Surrey, SM1 4LA, on 18 July 2014, at 10.15 Registered office: 35 Lavant Street, Petersfield, Hampshire, GU32 3EL am. In order to be entitled to vote at the meeting, creditors must Principal trading address: The Castle Practice Health Centre, lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, Drummer Lane, Tidworth, Wiltshire, SP9 7FH SM1 4LA by no later than 12 noon on the business day prior to the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the day of the meeting, together with a statement of claim. Martin C INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Armstrong (IP No 6212) FCCA FABRP FIPA MBA of Turpin Barker named Company will be held at Regus UK Ltd, 400 Thames Valley Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Park Drive, Thames Valley Park, Reading, RG6 1PT on 15 July 2014 at 11:45 am for the purposes mentioned in Section 99 to 101 of the said Act.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

A list of the names and addresses of the Company’s creditors will be order to be entitled to vote at the meeting, creditors must lodge their available for inspection free of charge at the offices of F A Simms & proxies at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 Partners Limited, Pioneer House, 39 Station Road, Lutterworth, 6SD, by no later than 12.00 noon on the business day prior to the day Leicestershire, LE17 4AP, United Kingdom between 10.00 am and of the meeting, together with a completed proof of debt form. A list of 4.00 pm on the two business days preceding the date of the creditors the names and addresses of the Company’s creditors will be available meeting. for inspection, free of charge, at the offices of Gibson Hewitt Limited, Any creditor entitled to attend and vote at this meeting is entitled to 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD between do so either in person or by proxy. Creditors wishing to vote at the 10.00am and 4.00pm on the two business days prior to the meeting. meeting must (unless they are individual creditors attending in person) Clive Neil Spindley, Director lodge their proxy at the offices of Pioneer House, 39 Station Road, 25 June 2014 (2159797) Lutterworth, Leicestershire LE17 4AP no later than 12 noon on 14 July 2014 . Unless there are exceptional circumstances, a creditor will not be SKEWERS2159910 OF THE WORLD LTD entitled to vote unless his written statement of claim, (‘proof’), which (Company Number 08182824 ) clearly sets out the name and address of the creditor and the amount Registered office: M. Parmar & Co., First Floor, London, W2 1DS claimed, has been lodged and admitted for voting purposes. Whilst Principal trading address: 78 Brewer Street, London, W1F 9TY such proofs may be lodged at any time before voting commences, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors intending to vote at the meeting are requested to send them ACT 1986 that a meeting of the creditors of the above-named with their proxies. Company will be held at Langley House, Park Road, East Finchley, Unless they surrender their security, secured creditors must give London N2 8EY, on 09 July 2014, at 10.30 am for the purposes particulars of their security, the date when it was given and the mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of estimated value at which it is assessed if they wish to vote at the Accura Accountants Business Recovery Turnaround Ltd, Langley meeting. House, Park Road, East Finchley, London N2 8EY, is qualified to act The resolutions to be taken at the creditors’ meeting may include a as an Insolvency practitioner in relation to the above and will furnish resolution specifying the terms on which the Liquidator is to be creditors, free of charge, with such information concerning the remunerated, and the meeting may receive information about, or be company’s affairs as is reasonably required. called upon to approve, the costs of preparing the statement of affairs Further details contact: Alan Simon, Tel: 020 8444 2000. and convening the meeting. Naji Alayass, Director Names of Insolvency Practitioners assisting in calling the meetings: 27 June 2014 (2159910) Martin Richard Buttriss, Richard Frank Simms, IP Numbers 9291, 9252, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom SMARTCARE2159908 REPAIR LIMITED Contact Name Charlene Haycock (Company Number 07015831 ) Email Address [email protected] Telephone Number 01455 Registered office: Unit 3, Factory Road, Tipton, West Midlands, DY4 555 444 9AU By Order of the Board Principal trading address: Unit 3, Factory Road, Tipton, West Mrs Joanne Florence Othen Midlands, DY4 9AU 27 June 2014 (2159793) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above named Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH 2159792PLB COMMUNICATIONS LIMITED on 16 July 2014 at 11.00 am for the purposes mentioned in the (Company Number 04513385 ) Sections 99, 100 and 101 of the said Act. Registered office: XL Business Solutions Ltd, Premier House, Creditors should forward a statement of their claim by 12 noon on 15 Bradford Road, Cleckheaton, BD19 3TT July 2014 to A Turpin, licensed Insolvency Practitioner, Office Holder Principal trading address: Meadow House, Brearton, Harrogate Number 8936 of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Notice is hereby given, pursuant to Section 98(1) OF THE Birmingham, B3 1EH, telephone number 0121 200 2962 who will, free INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors of charge, supply to those Creditors whose claims have been lodged has been summoned for the purposes mentioned in Sections 99, 100 in writing by the prescribed time on that day such information and 101 of the said Act. The meeting will be held at XL Business concerning the Company’s affairs as they may reasonably require. Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 It should be noted that there may also be a Resolution placed before 3TT, on 07 July 2014, at 10.15 am. In order to be entitled to vote at the meeting signifying the terms on which the duly proposed the meeting, creditors must lodge their proxies at XL Business Liquidator is to be remunerated and that the meeting may receive Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 information about, or be called upon to approve, the costs of 3TT by no later than 12.00 noon on the business day prior to the day preparing the Statement of Affairs and the convening of the meeting. of the meeting, together with a completed proof of debt form. J N G C Worthington Director Bleazard of XL Business Solutions Ltd, Premier House, Bradford 26 June 2014 (2159908) Road, Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish 2159806TASLYN LIMITED creditors free of charge with such information concerning the (Company Number 06833625 ) company’s affairs as they may reasonably require. Other Names of Company: Jumping Jack’s Day Nursery Company Further details contact: J Bleazard, Email: [email protected]. Registered office: Onega House, 112 Main Road, Sidcup, Kent DA14 Alternative contact: Graham Harsley. 6NE L Beagrie, Director Principal trading address: Hurst Road, Sidcup, Kent DA15 9AW 27 June 2014 (2159792) Other trading (names) or styles(s): Jumping Jack’s Day Nursery Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors of the above QUARK2159797 AGILE DEVELOPMENT LIMITED named company will be held at Dyer & Co Chartered Accountants, (Company Number 08380035 ) Onega House, 112 Main Road, Sidcup, Kent DA14 6NE on 7 July Registered office: 5 Kingfield Gardens, Woking, Surrey, GU22 9DY 2014 at 11:30 am for the purposes of dealing with Section 99 to 101 Principal trading address: 5 Kingfield Gardens, Woking, Surrey, GU22 of the INSOLVENCY ACT 1986 (as amended). A shareholders’ 9DY meeting has been convened for 7 July 2014 to pass a resolution for Notice is hereby given, pursuant to Section 98(1) OF THE the winding up of the company. Secured creditors (unless they INSOLVENCY ACT 1986 that a meeting of the creditors of the above- surrender their security) must give particulars of their security and its named Company will be held at 5 Park Court, Pyrford Road, West value if they wish to vote at the meeting. The resolutions to be taken Byfleet, Surrey KT14 6SD, on 08 July 2014, at 10.30 am for the at the meeting may include a resolution specifying the terms on which purposes mentioned in Sections 99, 100 and 101 of the said Act. In the Joint Liquidators are to be remunerated including the basis on

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 27 COMPANIES which disbursements are to be recovered from the company’s assets a list of names and addresses of the Company’s creditors will be and the meeting may receive information about, and be called upon to available for inspection, free of charge, at Jupiter House, Warley Hill approve, the costs of preparing the statement of affairs and Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two convening the meeting. A full list of the names and addresses of the business days preceding the date of the meeting, between the hours company’s creditors may be examined free of charge at the offices of of 10.00 am and 4.00 pm. Baker Tilly Business Services Limited, Highfield Court, Tollgate, Further details contact: Glyn Mummery, Tel: 01277 503333. Chandlers Ford, Eastleigh SO53 3TZ between 10.00 am and 4.00 pm Charlotte Hunt, Director on the two business days prior to the day of the meeting. 01 July 2014 (2159786) Further details are available from Baker Tilly Business Services Limited, telephone number 02380 646 464 (2159806) THE2159851 WOODEN WINDOW COMPANY (DEAL) LTD (Company Number 08206210 ) 2159798TESSA LEISURE LIMITED Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Other Names of Company: Le Metro Chambers, 3 The Parsonage, Manchester M3 2HW (Company Number 06822076 ) Principal trading address: 118 London Road, Deal, Kent CT14 9PL Principal trading address: 9A-13 George Street, Halifax, West Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Yorkshire, HX1 1HA ACT 1986 that a meeting of creditors of the above named Company NOTICE IS HEREBY GIVEN pursuant to Section 98 of the will be held at Clarke Bell Chartered Accountants, Parsonage INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Chambers, 3 The Parsonage, Manchester M3 2HW, on 16 July 2014, named company will be held at: O’Haras Limited, Moorend House, at 2.30 pm for the purposes mentioned in Section 99, 199 and 101 of Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 14 July the said Act. This meeting will be held online should any creditor wish 2014 at 10.45 am for the purposes mentioned in Sections 99 to 101 of to attend remotely. If any creditors do wish to attend remotely, please the said Act. notify Clarke Bell of your intention to do so. John Paul Bell (IP No Resolutions to be considered at the meeting may include a resolution 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 specifying the terms on which the liquidator is to be remunerated. The The Parsonage, Manchester M3 2HW, is qualified to act as Insolvency meeting may receive information about, or be called upon to approve, Practitioner in relation to the above and will furnish creditors, free of the costs of preparing the statement of affairs and convening the charge, with such information concerning the company’s affairs as is meeting. reasonably required. Creditors wishing to vote at the meeting must lodge their proxy, For further details contact: Jess Williams, Email: together with a full statement of account at the registered office – [email protected] Tel: 0161 907 4044. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Aidan Kelly, Director 3UE not later than 12 noon on the business day prior to the date of 26 June 2014 (2159851) this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at O’Haras Limited, Moorend House, UP2159788 TO SCRATCH LIMITED Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a (Company Number 07203157 ) statement giving particulars of his security, the date when it was given Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, and the value at which it is assessed. CF15 9SS Notice is further given that a list of the names and addresses of the Principal trading address: Unit 30 Evans Business Centre, Western company’s creditors may be inspected, free of charge, at O’Haras Industrial Estate, Caerphilly CF83 1 BE Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the between 10.00 am and 4.00 pm on the two business days preceding INSOLVENCY ACT 1986, that a Meeting of the Creditors of the the date of the meeting stated above. above-named Company will be held at 6 Ynys Bridge Court, If necessary please contact Christopher Brooksbank (IP 9658 ), of Gwaelod-y-Garth, Cardiff, CF15 9SS on 10 July 2014, at 12:00 pm, O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 for the purposes mentioned in Sections 99 and 101 of the said Act. 3UE, telephone: 01274 800 380, email: [email protected] . A list of the names and addresses of the Company’s Creditors will be By Order of the Board. available for inspection at the offices of Doyle Davies, I nsolvency Christopher Turczak, Director Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 30 June 2014 (2159798) 9SS, on the two business days before the meeting between 10.00 am and 4.00 pm. Brendan Eric Doyle (IP No: 6343), Doyle Davies, 6 Ynys Bridge Comi, THE2159786 SOUL (BURNHAM) LTD Gwaelod-y-Garth, Cardiff: CF15 9SS, telephone number Other Names of Company: The Soul 02920820340. Alternative contact [email protected] 029 (Company Number 08351208 ) 20820342 Registered office: Suite 1, 84 Broomfield Road, Chelmsford, Essex, 27 June 2014 CM1 1SS BY ORDER OF THE BOARD Principal trading address: 80 High Street, Burnham-on-Crouch, William Cairncross Director (2159788) Essex, CM0 8AA By Order of the Board, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the WILLIAM2159849 YIRRELL LIMITED above-named Company will be held at Jupiter House, Warley Hill (Company Number 04523140 ) Business Park, The Drive, Brentwood, Essex, CM13 3BE, on 10 July Registered office: 7 Old Road, Linslade, Leighton Buzzard LU7 2RB 2014, at 10.30 am for the purposes mentioned in sections 99, 100 Principal trading address: 7 Old Road, Linslade, Leighton Buzzard and 101 of the said Act. Resolutions to be taken at the meeting may LU7 2RB include a resolution specifying the terms on which the Liquidators are Notice is hereby given pursuant to Section 98(1) of the Insolvency Act to be remunerated and the meeting may receive information about, or 1986 that a meeting of creditors of the above company will be held at be called upon to approve, the costs of preparing the statement of Office 11, The Maylands Business Centre, Redbourn Road, Hemel affairs and convening of the meeting. A proof of debt and proxy form Hempstead, Hertfordshire HP2 7ES on 10 July 2014 at 2.00 pm. which, if intended to be used for voting at the meeting must be duly Proposed Liquidators: Mark Beesley (IP Number – 8739 ) and Tracy completed and lodged with the Company at FRP Advisory LLP, Mary Clowry (IP Number – 9562 ) Beesley Corporate Solutions, Astute Jupiter House, Warley Hill Business Park, The Drive, Brentwood, House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Contact Essex, CM13 3BE, not later than 12.00 noon on the business day telephone number - 01625 544 795. preceding the date of the meeting. In accordance with section 98(2)(b) A resolution may be proposed at the meeting of creditors to fix the basis of the liquidators’ remuneration and to approve the costs of preparing the statement of affairs and convening the meeting.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 98(2) of the Insolvency Act GLENCOYNE2159951 COURT MANAGEMENT (SOUTHMEAD) LIMITED 1986 that a list of names and addresses of the company’s creditors (Company Number 05708518 ) will be available for inspection free of charge, between 9.30 am and Registered office: 40 Glencoyne Court, St. Stephens Close, Bristol 5.00 pm at the office of Beesley Corporate Solutions, Astute House, BS10 6TP Wilmslow Road, Handforth SK9 3HP from 8 July 2014. Principal trading address: 40 Glencoyne Court, St. Stephens Close, Contact [email protected] or telephone 01625 544 795. Bristol BS10 6TP Colin James Bodimeade, Director Simon Robert Haskew (IP Number: 008988 ) and Neil Frank 26 June 2014 (2159849) Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company on 20 June 2014 . NOTICES TO CREDITORS Creditors of the Company are required on or before 8 August 2014 to send their names and addresses and particulars of their debts or 2159881CARRICK CONSTRUCTION (UK) LIMITED claims and the names and addresses of the solicitors (if any) to the (Company Number 06721078 ) joint liquidators, at Begbies Traynor (Central) LLP, Harbourside Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, House, 4-5 The Grove, Bristol, BS1 4QZ and, if so required by notice Warwickshire CV22 7TU in writing from the joint liquidators, by their solicitors or personally, to Principal trading address: 38a Somers Road, Somers Road Industrial come in and prove their said debts or claims at such time and place Estate, Rugby, Warwickshire, CV22 7DH as shall be specified in such notice, or in default thereof they will be Notice is hereby given, that David Halstead Bottomley (IP No: 6823 ) excluded from the benefit of any distribution made before such debts at Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire are proved. CV22 7TU was appointed Liquidator of the said company on 20 June Any person who requires further information may contact the Joint 2014 by the members (subsequently confirmed by the creditors), of Liquidator by telephone on 0117 937 7130 . Alternatively enquiries the above company. can be made to Caroline Priest by e-mail at caroline.priest@begbies- Creditors of the above named company, are required on or before 31 traynor.com or by telephone on 0117 937 7136 . July 2014, to send their names and addresses along with descriptions Simon Haskew, Joint Liquidator and full particulars of their debts or claims and the names and 26 June 2014 (2159951) addresses of their solicitors (if any), to David Halstead Bottomley at Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU and, if so required by notice in writing from the Liquidator GREENWOODS2159878 COMMUNICATIONS LIMITED of the company or by the Solicitors of the Liquidator, to come in and (Company Number 08397194 ) prove their debts or claims at such time and place as shall be Registered office: 5 Callaghan Square, Cardiff, CF10 5BT specified in such notice, or in default thereof they will be excluded Principal trading address: Jeynes House, Highway Point, Gorsey from the benefit of any dividend paid before such debts/claims are Lane, Coleshill, Birmingham, B46 1JU proved Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Further information can be obtained from David Halsted Bottomley, 1986 (as amended), that the creditors of the above named company, telephone number 08700 676767, email [email protected] . which is being voluntarily wound up, are required on or before 4 May Alternative contact: Paul Rogers on the same telephone number and 2014, to send in their names and addresses along with descriptions email address. and full particulars of their debts or claim and the names and David Halstead Bottomley, Liquidator addresses of their solicitors (if any), to Richard Michael Hawes at 5 24 June 2014 (2159881) Callaghan Square, Cardiff, CF10 8BT and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts of claims at 2159967CLAREMONT SKIN CLINIC LIMITED such time and place as shall be specified in such notice, or in default (Company Number 06034125 ) thereof they will be excluded from the benefit of any dividend paid Other Names of Company: Claremont Skin Clinic before such debts/claims are proved. Registered office: 4 Darwin Court, Oxon Business Park, Shrewsbury, Date of Appointment: 4 February 2014 SY3 5AL Office Holder details: Richard Michael Hawes and Matthew James Principal trading address: First Floor, New Park House, Brassey Road, Cowlishaw (IP Nos. 008954 and 009631) both of Deloitte LLP, 5 Shrewsbury, SY3 7FA Callaghan Square, Cardiff, CF10 5BT Notice is hereby given that the creditors of the Company, which has Further details contact: The Joint Liquidators, Email: been voluntarily wound up, are required by 26 September 2014 to [email protected], Tel: 029 20264536. Alternative contact: send their full forenames and surnames, address and descriptions, full Alison Hughes particulars of their debts or claims, and the names and addresses of Richard Michael Hawes and Matthew James Cowlishaw, Joint their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore Liquidators Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- 27 June 2014 (2159878) Trent, ST1 5TL the Joint Liquidator of the Company, and, if so required by notice in writing from the said Joint Liquidator either personally, or by their solicitors, to come in and prove their debts or HUK2159877 DEVELOPMENTS LIMITED claims at such time or place as shall be specified in such notice, or in (Company Number 07353065 ) default thereof they will be excluded from the benefit of any Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT distribution made before such debts are proved. Date of Principal trading address: 4 Brittany Road, Exmouth, Devon, EX8 5SG Appointment: 26 June 2014. In accordance with Rule 4.106, I, David Gerard Kirk of Kirks, 5 Office holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 Barnfield Crescent, Exeter, Devon EX1 1QT, give notice that on 26 and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse June 2014 I was appointed Liquidator of the above named Company Drive, Festival Park, Stoke-on-Trent, ST1 5TL by Resolutions of Members and Creditors. For further details contact: Laura Baker, Tel: 01782 201120, Email: Notice is hereby given that the Creditors of the above-named [email protected], Ref: CLA1802. Company, which is being voluntarily wound up, are required, on or Mustafa Abdulali and Neil Dingley, Joint Liquidators before 26 August 2014, to send in their full Christian and Surnames, 26 June 2014 (2159967) their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned David Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 29 COMPANIES

Further details contact: David Kirk, Email: [email protected] Tel: 01392 BLACKHILL2159835 ENGINEERING SERVICES LIMITED 474303 (Company Number 05368437 ) David Gerard Kirk, Liquidator Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, 26 June 2014 (2159877) Devon PL21 9AE Principal trading address: Blackhill Quarry, Woodbury, Exeter, Devon EX5 1JL 2159884WA CONSTRUCTION LIMITED At a general meeting of Blackhill Engineering Services Limited, duly (Company Number 04834578 ) convened and held at The Buckerell Lodge, Topsham Road, Exeter, Registered office: 348/350 Lytham Road, Blackpool, Lancashire, FY4 Devon EX2 4SQ on 26 June 2014 at 11.30 am, the following 1DW Resolutions were passed as a Special Resolution and Ordinary Principal trading address: 510 Darwen Road, Bromley Cross, Bolton, Resolutions respectively: Lancashire, BL7 9DX “That the Company be wound up voluntarily, that Giles Frampton and Notice is hereby given that Creditors of the above named Company Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, are required, on or before 28 July 2014, to prove their debts by Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of sending their full names and addresses, particulars of their debts or the Company for the purposes of such winding up and that any act claims, and the names and addresses of their solicitors (if any), to the required or authorised under any enactment may be done by either Liquidator at 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW. Joint Liquidator.” If so required by notice in writing from the said liquidator, creditors Date on which Resolutions were passed: Members: 26 June 2014 must either personally or by their solicitors, come in and prove their Creditors: 26 June 2014 debts at such time and place as shall be specified in such notice, or in Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) Joint default thereof they will be excluded from the benefit of any Liquidators, of Richard J Smith & Co, 53 Fore Street, Ivybridge, distribution made before such debts are proved. Devon, PL21 9AE Date of Appointment: 17 April 2014 Alternative person to contact with enquiries about the case & Office Holder details: Ian Williamson (IP No: 8013) of Campbell telephone number: Ken Cole Tel: 01752 690101, Email: Crossley & Davis, 348/350 Lytham Road, Blackpool, Lancashire, FY4 [email protected] 1DW Mark Harrison (2159835) Further details contact: Email: [email protected] Tel: 01253 349331. Alternative contact: Email: [email protected] BRITZ2159773 INTERIORS LTD Ian Williamson, Joint Liquidator (Company Number 3647937 ) 27 June 2014 (2159884) Registered office: 16 Station Road, Crayford, Kent DA1 3QA Principal trading address: 16 Station Road, Crayford, Kent DA1 3QA Notice is hereby given, pursuant to Section 85 of the Insolvency Act RESOLUTION FOR WINDING-UP 1986 that the following resolutions were passed by the members of the above-named Company on 19 June 2014 : A.J.S.2159733 CONTRACTORS LIMITED Special Resolution (Company Number 04119654 ) 1. That the Company cannot, by reason of its liabilities, continue its Registered office: Edward House, North Mersey Business Centre, business, and that it is advisable to wind up the same, and Woodward Road, Liverpool L33 7UY accordingly that the Company be wound up voluntarily. Principal trading address: Newstet Road, Knowsley Industrial Park, Ordinary Resolution Liverpool L33 7TJ 2. That Michael Leslie Reeves be appointed as Liquidator for the At a General Meeting of the above-name Company duly convened purposes of such winding up. and held at Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 At the subsequent Meeting of Creditors held on the appointment of 9AG on 27 June 2014 the following Resolutions were passed as a Michael Leslie Reeves as Liquidator was confirmed. Special Resolution and as Ordinary Resolutions: Michael Leslie Reeves (IP number 7882) of Free From Debt Ltd, “That the Company be wound up voluntarily and that D Moore and J Bethel, 24 Wilton Drive, Collier Row, Romford RM5 3TJ was M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Street, appointed Liquidator of the Company on 19 June 2014. Further Liverpool, L3 9AG, (IP Nos 007510 and 8617) be and are hereby information about this case is available from Julie Taylor at the offices appointed as Joint Liquidators for the purposes of such winding up of Free From Debt Ltd on 01708 750 093 or at and that the Joint Liquidators be authorised to act jointly and [email protected]. severally in the liquidation.” I Kench, Director (2159773) For further details contact: D Moore or J M Titley, E-mail: [email protected], Tel: 0151 515 0706. Alan Judge, Director (2159733) CARRICK2159824 CONSTRUCTION (UK) LIMITED (Company Number 06721078 ) Registered office: 10 Main Street, Bilton, Rugby, Warwickshire, CV22 ADAMS2159752 12345 LTD 7NB Previous Name of Company: IKALL Limited Principal trading address: 38a Somers Road, Somers Road Industrial (Company Number 08153141 ) Estate, Rugby, Warwickshire, CV22 7DH Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS At a general meeting of the above name company, duly convened and Principal trading address: 7th Floor, Grosvenor House, George Street, held at Valiant Office Suites, Lumonics House, Valley Drive, Swift Corby, Northamptonshire NN17 1QG Valley, Rugby, Warwickshire, CV21 1TQ on 20 June 2014 at 10.30 Passed - 25 June 2014 am . At a General Meeting of the members of the above named company, The following Special Resolution and ordinary resolution were duly convened and held at the offices of Heath Clark Limited, 79 passed : Saltergate, Chesterfield, Derbyshire S40 1JS on 25 June 2014 at 1:00 Special Resolution “That the company be wound up voluntarily”, pm the following resolutions were duly passed; No 1 as a special Ordinary Resolution David Halstead Bottomley be and is hereby resolution and No 2 as an ordinary resolution: appointed Liquidator of the company on 20 June 2014 for the 1. “That the company be wound up voluntarily”. purposes of such winding up 2. “That Annette Reeve be hereby appointed Liquidator for the Contact details: purposes of such winding up”. Any person requiring further information can contact David Halstead Annette Reeve (IP number 9739 ) of Heath Clark Limited, 79 Bottomley, (IP Number 6823 ), Glenwood House, 5 Arundel Way, Saltergate, Chesterfield, Derbyshire S40 1JS was appointed Cawston, Rugby, Warwickshire CV22 7TU, telephone number: 08700 Liquidator of the Company on 25 June 2014 . Further information 676767, email [email protected] . about this case is available from Megan Campbell on 01246 224 399 Alternative contact: Paul Rogers on the same telephone number and or [email protected] . email address Ian Adams, Director (2159752) M Thomas, Chairman (2159824)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159831CASTALIA COACHING LIMITED “That it has been proved to the satisfaction of the meeting that the (Company Number 05360294 ) Company cannot by reason of its liabilities continue its business and Registered office: The Rectory, 1 Toomers Wharf, Canal Walk, that it is advisable to wind up the same, and accordingly that the Newbury, Berkshire RG14 1DY Company be wound up voluntarily, and that Peter Nottingham, of Principal trading address: 6 Charles Evans Way, Caversham, Nottingham Watson, 15 Highfield Road, Hall Green, Birmingham, B28 Berkshire RG4 5DE 0EL, (IP No. 9015), be and is hereby appointed Liquidator for the At a General Meeting of the Members of the above named Company, purpose of such winding up.” duly convened and held at 1 Carnegie Road, Newbury, Berkshire For further details contact: Peter Nottingham, Email: RG14 5DJ on 27 June 2014 the following resolutions were duly [email protected] Tel: 0121 778 1333. passed, as a Special Resolution and as an Ordinary Resolution: A Uddin, Director (2159763) “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, 1 Carnegie Road, Newbury, Berkshire RG14 DGA2159832 CONSTRUCTION SOLUTIONS LTD 5DJ, (IP No 12150) be and is hereby appointed Liquidator for the (Company Number 07601904 ) purposes of such winding up.” Registered office: No 9 Hockley Court, Hockley Heath, Solihull, B94 For further details contact: Debbie J Harvey, E-mail: 6NW [email protected]. Principal trading address: 391 Hale Road, Widnes, WA8 8TY Susie Barron-Stubley, Director (2159831) At a General Meeting of the Members of the above-named Company duly convened and held at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on 26 June 2014 at 11.00 am, the following 2159843CLAREMONT SKIN CLINIC LIMITED subjoined Special and Ordinary Resolution was duly passed: (Company Number 06034125 ) That the Company cannot by reason of its liabilities continue its Other Names of Company: Claremont Skin Clinic business and that it is advisable to wind up the Company and Registered office: 4 Darwin Court, Oxon Business Park, Shrewsbury, accordingly that the Company be wound up voluntarily and that SY3 5AL Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Principal trading address: First Floor, New Park House, Brassey Road, Heath, Solihull, B94 6NW be and is hereby appointed as Liquidator for Shrewsbury, SY3 7FA the purposes of such winding up. At a General Meeting of the Company, held at 4 Darwin Court, Oxon Contact details: R P Rendle (IP No. 5766 ), Rendle & Co, No 9 Business Park, Shrewsbury, SY3 5AL on 26 June 2014 at 10.30am Hockley Court, Hockley Heath, Solihull, B94 6NW . Email: the following Resolutions were duly passed as a Special Resolution [email protected] . Tel: 01564 783777 . and as an Ordinary Resolution: G Kinsella, Chairman “That the Company be wound up voluntarily, and that Mustafa 26 June 2014 (2159832) Abdulali and Neil Dingley, both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, (IP Nos 07837 and 09210) be appointed joint liquidators for the purpose of the ELG2159818 (BINGHAM) LIMITED voluntary winding-up of the Company and the Joint Liquidators are to (Company Number 08416561 ) act either alone or jointly.” At a meeting of creditors held on the same Other Names of Company: The Bingham day the creditors appointed Mustafa Abdulali and Neil Dingley as joint Registered office: Cumberland House, 35 Park Row, Nottingham NG1 liquidators. 6EE For further details contact: Laura Baker, Tel: 01782 201120, Email: Principal trading address: Long Acre, Bingham, Nottingham, NG13 [email protected], Ref: CLA1802. 8BG Sarah Jagger, Director (2159843) At a General Meeting of the above-named Company, duly convened, and held at Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 25 June 2014 the subjoined Special Resolution was duly passed: COAST2159741 DECORATORS LIMITED “That it has been proved to the satisfaction of this Meeting that the (Company Number 06928595 ) Company cannot, by reason of its liabilities, continue its business, Previous Name of Company: Coast Decoratings Limited and that it is advisable to wind up the same, and accordingly that the Registered office: Abbeydale, 24 Trinity Square, Llandudno LL30 2RH Company be wound up voluntarily, and that Andrew John Cordon and Principal trading address: 6 Stanley Avenue, Valley, Holyhead, Joseph Gordon Maurice Sadler, both of Elwell Watchorn & Saxton Gwynedd LL65 3BD LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE, (IP Nos Nature of Business: Painting and Decorating 9687 and 9048) be and are hereby appointed Liquidators for the The Companies Act 2006 purposes of such winding-up.” At a General Meeting of the above named Company, duly convened Further details contact: Andrew John Cordon, Tel: 0115 988 6035. and held at the offices of Parkin S. Booth & Co., Abbeydale, 24 Trinity Elena Georgiou, Director (2159818) Square, Llandudno LL30 2RH, at 11.45 am on 18 June 2014, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- GAUGAMELA2159747 LLP 1. That the Company be wound-up voluntarily. (Company Number OC318716 ) 2. That Robert M Rutherford (IP Number 6852 ) of Parkin S. Booth & Registered office: Pearl Assurance House, 319 Ballards Lane, London Co., Abbeydale, 24 Trinity Square, Llandudno LL30 2RH be and he is N12 8LY hereby appointed Liquidator for the purpose of such winding-up. Principal trading address: 23 Chipstead Street, London, SW6 3SR Further details of liquidator: E-mail address [email protected] ; At a General Meeting of the Members of the above-named LLP, duly Telephone Number 01492 871474 convened and held at 26-28 Bedford Row, London WC1R 4HE, on 25 Mr G Loftus, Director (2159741) June 2014 the following Special determination and Ordinary determination were duly passed: “That the LLP be wound up voluntarily and that David Rubin, of David DEANS2159763 TYRES LIMITED Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, (Company Number 07567314 ) London N12 8LY, (IP No. 2591), be and he is hereby appointed Previous Name of Company: Midland Tyres Limited Liquidator for the purposes of such winding up.” Registered office: 253 Alcester Road South, Kings Heath, Further details contact: David Rubin. Alternative contact: Michelle Birmingham, B14 6DT Sheffield, Tel: 020 8343 5900. Principal trading address: Unit 12, Camelot Industrial Area, Camelot Arkadiusz Palka, Chairman (2159747) Way, Birmingham, B10 0ND At a General Meeting of the above named Company duly convened and held at 15 Highfield Road, Hall Green, Birmingham, B28 0EL on 26 June 2014 the subjoined Special Resolution was duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 31 COMPANIES

GI2159743 SALONS LIMITED GREY2159821 CONSULTING LIMITED (Company Number 08088463 ) (Company Number 07830329 ) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS Principal trading address: 1. 6 Hendon Lane, London N3 1TR, 2. 74 Principal trading address: c/o Aldbury Associates, Mobbs Miller East Barnet Road, New Barnet, Hertfordshire EN4 8RQ House, Northampton, Northamptonshire NN1 5LP Insolvency Act 1986 – section 84(1)(b) Passed - 27 June 2014 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 1 Kings Avenue, Winchmore Hill, London N21 3NA on 23 duly convened and held at the offices of Heath Clark Limited, 79 June 2014 the subjoined Special Resolution was passed: That it has Saltergate, Chesterfield, Derbyshire, S40 1JS on 27 June 2014 at been proved to the satisfaction of this meeting that the company 11:30 am the following resolutions were duly passed, No 1 as a cannot by reason of its liabilities continue its business, and that it is special resolution and No 2 as an ordinary resolution: advisable to wind up the same, and accordingly that the company be 1. “That the company be wound up voluntarily”. wound up voluntarily, and that Ninos Koumettou be and is hereby 2. “That Annette Reeve be hereby appointed Liquidator for the appointed Liquidator of the company on 23 June 2014 for the purposes of such winding up”. purposes of such winding up. Annette Reeve (IP number 9739 ) of Heath Clark Limited, 79 Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Saltergate, Chesterfield, Derbyshire S40 1JS was appointed Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 Liquidator of the Company on 27 June 2014 . Further information 7250 and email address: [email protected] about this case is available from Megan Campbell on 01246 224 399 Alternative contact for enquiries on proceedings: Kerry Milsome or [email protected] . Gregory Gregoriou, Director/Chairman (2159743) Russell Kirk, Director (2159821)

2159732GLENCOYNE COURT MANAGEMENT (SOUTHMEAD) LIMITED HAWK2159845 CONTRACTING (UK) LIMITED (Company Number 05708518 ) (Company Number 06650621 ) Registered office: 40 Glencoyne Court, St. Stephens Close, Bristol Registered office: 8A Kingsway House, King Street, Bedworth, BS10 6TP Warwickshire, CV12 8HY Principal trading address: 40 Glencoyne Court, St. Stephens Close, Principal trading address: The Hop Kilns, Eastwood Farm, Tarrington, Bristol, BS10 6TP Hereford, Herefordshire, HR1 4JF At a General Meeting of the members of the above named company, At an EXTRAORDINARY GENERAL MEETING of the above named duly convened and held at The Laundry Room, Glencoyne Court, St. Company held at Three Counties Hotel, Belmont Road, Hereford, HR2 Stephens Close, Bristol BS10 6TP on 20 June 2014 the following 7BP on 27 June 2014 the following resolutions were duly passed: resolutions were duly passed; as a Special Resolution and as an As a Special Resolution: Ordinary Resolution respectively: 1 THAT the Company be wound up voluntarily. 1. “That the Company be wound up voluntarily”. As an Ordinary Resolution: 2. “That Simon Robert Haskew and Neil Frank Vinnicombe of Begbies 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby BS1 4QZ be and hereby are appointed Joint Liquidators of the appointed Liquidator for the purpose of such winding up. Company for the purpose of the voluntary winding-up, and any act Contact details: required or authorised under any enactment to be done by the Joint Neil Richard Gibson, (IP Number 9213 ), Liquidator, G I A Insolvency Liquidators may be done by all or any one or more of the persons Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, holding the office of liquidator from time to time.” CV12 8HY . Email: [email protected] Telephone: 024 7722 Simon Robert Haskew (IP Number: 008988 ) and Neil Frank 0175 Vinnicombe (IP Number: 009519 ). Mr J S Hawkes, Chairman Any person who requires further information may contact the joint 27 June 2014 (2159845) liquidators by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies- traynor.com or by telephone on 0117 937 7136 . HUK2159757 DEVELOPMENTS LIMITED David William Evans, Chairman (Company Number 07353065 ) 20 June 2014 (2159732) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: 4 Brittany Road, Exmouth, Devon, EX8 5SG At a General Meeting of the Members of the above-named Company, GREEN2159748 ARCHIVE LIMITED duly convened, and held at 5 Barnfield Crescent, Exeter, Devon, EX1 (Company Number 08050226 ) 1QT on 26 June 2014 the following Resolutions were duly passed, as Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS a Special Resolution and as an Ordinary Resolution respectively: Principal trading address: 46 Mary Ruck Way, Black Notley, Braintree, “That it has been proved to the satisfaction of this Meeting that the Essex CM77 8RA Company cannot, by reason of its liabilities, continue its business, Passed - 25 June 2014 and that the Company be wound up voluntarily, and that David Kirk, At a General Meeting of the members of the above named company, of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, (IP No: 8830) duly convened and held at the offices of Heath Clark Limited, 79 be and he is hereby appointed Liquidator for the purposes of the Saltergate, Chesterfield, Derbyshire, S40 1JS on 25 June 2014 at voluntary winding-up.” At a meeting of creditors held on 26 June 2014 11:00 am the following resolutions were duly passed, No 1 as a the creditors confirmed the appointment of David Kirk as liquidator. special resolution and No 2 as an ordinary resolution: Further details contact: David Kirk, Email: [email protected] Tel: 01392 1. “That the company be wound up voluntarily”. 474303 2. “That Annette Reeve be hereby appointed Liquidator for the Ian Horne, Director (2159757) purposes of such winding up”. Annette Reeve (IP number 9739 ) of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS was appointed JM2159839 JEWELLERY (UK) LIMITED Liquidator of the Company on 25 June 2014 . Further information (Company Number 05503425 ) about this case is available from Megan Campbell on 01246 224 399 Registered office: 79 Caroline Street, Birmingham B3 1UP or [email protected] . Principal trading address: Unit 741, The Big Peg, 120 Vyse Street, Neil Coulton, Director (2159748) Hockley, Birmingham B18 6NF At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 24 June 2014 the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution:

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Richard Paul Contact details: James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Jonathan Lord - Liquidator (IP No 9041 ), Bridgestones, 125/127 B3 1UP, (IP No 9727) be and is hereby appointed Liquidator of the Union Street, Oldham, OL1 1TE, 0161 785 3700 . Company for the purpose of the voluntary winding-up.” At a Meeting Alternative Contact Ian Dronsfield [email protected] of Creditors held on 24 June 2014, the Creditors confirmed the Peter Colman - Chairman (2159837) appointment of Richard Paul James Goodwin of Butcher Woods Limited and Situl Devji Raithatha (IP No 8927) of Springfields Business Recovery and Insolvency Limited as Joint Liquidators. 2159828M. R. COURIERS LIMITED For further details contact: Dan Trinham of Butcher Woods, 79 (Company Number 05516470 ) Caroline Street, Birmingham B3 1UP, E-mail: dan.trinham@butcher- Registered office: 12 Kennington Close, Thornhill, Cardiff CF14 9ED woods.co.uk, Tel: 0121 236 6001. Principal trading address: 12 Kennington Close, Thornhill, Cardiff Michael Patrick Marcus, Chairman (2159839) CF14 9ED At a GENERAL MEETING of the above named Company, duly convened, and held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff 2159844KEVIN JOHNSON LTD CF15 9SS, on 26 June 2014, the following resolutions were passed; (Company Number 04268171 ) no. 1 as a special resolution and no. 2 as an ordinary resolution: Registered office: C/o Cowgill Holloway Business Recovery LLP, 1. That it has been proved to the satisfaction of this Meeting that the Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR Company cannot by reason of its liabilities continue its business and Principal trading address: 55 Crofton Crescent, Old Swan, Liverpool, that the Company be wound up voluntarily; and Merseyside, L13 5UL 2. That Brendan Eric Doyle of 6 Ynys Bridge Court, Gwaelod-y-Garth, At a General Meeting of the Company, duly convened, and held at Cardiff CF15 9SS, be and he is hereby appointed Liquidator for the 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG on purposes of such winding-up. 26 June 2014 at 11.00am, the following Resolutions were passed, as Brendan Eric Doyle (IP number 6343 ) of Doyle Davies, 6 Ynys Bridge a Special Resolution and as an Ordinary Resolution respectively: Court, Gwaelod-y-Garth, Cardiff CF15 9SS was appointed Liquidator “That the Company be wound up voluntarily, and that Jason Mark of the Company on 26 June 2014 . Further information about this Elliott and Craig Johns, both of Cowgill Holloway Business Recovery case is available from Dean Collins at the offices of Doyle Davies on LLP, 45-51 Chorley New Road, Bolton, BL1 4QR, (IP Nos 9496 and 029 2082 0344 or at [email protected] . 013152) be and are hereby appointed Joint Liquidators of the Robert Lundrigan, Chairman (2159828) Company for the purposes of such winding-up and that the Joint Liquidators act jointly and severally.” Further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 MIGHTY2159738 PROTECTION SERVICES LIMITED 827 1200. Alternative contact: Kate Spencer, Email: (Company Number 06805330 ) [email protected], Tel: 0161 827 1218. Registered office: Craneshaw House, 8 Douglas Road, Hounslow, Kevin Johnson, Director (2159844) TW3 1DA At a General Meeting of the members of the above-named Company, duly convened and held at 122 Hither Green Lane, Hither Green, LA2159838 RICETTA GIUSTA LIMITED London, SE13 6QA on 27 June 2014 at 11:00 am the following (Company Number 08194988 ) Resolutions were duly passed as a SPECIAL RESOLUTION and an Other Names of Company: Caffè Latte ORDINARY RESOLUTION respectively: Registered office: 31 Renness Road, Walthamstow, London, E17 6EX “THAT it has been proved to the satisfaction of this Meeting that the Principal trading address: 243 High Road, Loughton, Essex, IG10 1AD Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the above – named Company, duly and that it is advisable to wind up the same, and accordingly, that the convened, and held at 601 High Road Leytonstone, London E11 4PA, Company be wound up voluntarily.” on 26 June 2014, the following Resolutions were passed, as a Special “THAT Mansoor Mubarik of Capital Books, 103 Scotney Gardens, St Resolution and as Ordinary Resolutions respectively: Peters Street, Maidstone, Kent, ME16 0GT be and is hereby As a Special Resolution appointed as Liquidator for the purposes of the winding up.” “The Company be wound up voluntarily.” Contact details: As an Ordinary Resolution Mansoor Mubarik, IP Number: 009667, Liquidator, Capital Books (UK) “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Limited, 103 Scotney Gardens, St Peters Street, Maidstone, Kent, 601 High Road Leytonstone, London E11 4PA, be and are hereby ME16 0GT [email protected] 01622 754 927 appointed Joint Liquidators for the purposes of such winding – up.” Muhammad Farhan ul Haq - Chairman (2159738) As an Ordinary Resolution “Any act required or authorised to be done by the Liquidator can be undertaken by either one of them acting independently.” MINI2159811 MARKET RETAIL LIMITED Contact details: (Company Number 07694930 ) Harjinder Johal and George Michael, (IP Nos 9175 and 9230 ), Joint Registered office: c/o York House, 249 Manningham Lane Bradford, Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 BD8 7ER 4PA . Principal trading address: 76-78 Wharton Road, Winsford, Cheshire, Alternative contact: Amrit Johal, [email protected], 020 8556 CW7 3AE 2888 . At an EXTRAORDINARY GENERAL MEETING of the above named David Cornelius, Chairman (2159838) Company held at 622a Stockport Road, Manchester, M13 0SH on 27 June 2014, the following resolutions were duly passed: As a Special Resolution: LE2159837 COCHONNET LIMITED 1. THAT the Company be wound up voluntarily. (Company Number 01892576 ) As Ordinary Resolutions: Registered office: 125/127 Union Street, Oldham, OL1 1TE 2. THAT Tauseef A Rashid of Kingsland Business Recovery, Regus Principal trading address: 1 Lauderdale Parade, Maida Vale, London, House, Pegasus Business Park, Herald Way, Castle Donnington, W9 1LU DE74 2TZ, be and is hereby appointed Liquidator for the purpose of At an EXTRAORDINARY GENERAL MEETING of the above named such winding up. company, duly convened and held at Holiday Inn London Heathrow, Contact details: Bath Road, Sipson Way, UB7 0DP on 24 June 2014 the following Tauseef A Rashid, (IP No 9718 ) Liquidator, Kingsland Business resolutions were passed, resolution 1 as a special resolution and Recovery, Regus House, Pegasus Business Park, Herald Way, Castle resolution 2 as an ordinary resolution. Donnington, DE74 2TZ, [email protected], 01332638044 . 1. That the Company be wound up voluntarily Mr Gulraiz Saleem, Chairman (2159811) 2. That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 33 COMPANIES

OCEANIC2159814 & INDUSTRIAL CONSULTING LIMITED REGENT2159846 DISTRIBUTION LIMITED (Company Number 03549873 ) (Company Number 03703794 ) Registered office: 60 Cannon Street, London EC4N 6NP Registered office: Eagle Point, Little Park Farm Road, Segensworth, Principal trading address: 26 Charleville Road,London W14 9JH Fareham, Hampshire PO15 5TD At a General Meeting of the above-named Company, duly convened Principal trading address: Unit 22 City Commerce Centre, Marsh and held at the offices of Guardian Business Recovery, 6 Snow Hill, Lane, Southampton, Hampshire, SO14 3EW London, EC1A 2AY on 23 June 2014 the subjoined Special Resolution At a general meeting of the members of the above-named Company was duly passed: duly convened and held at Eagle Point, Little Park Farm Road, “That the Company be wound up voluntarily, and that J E Paylor, of Segensworth, Fareham, Hampshire PO15 5TD on 25 June 2014 the Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY, (IP No. following Resolutions were duly passed as a Special Resolution and 9517), be and is hereby appointed Liquidator for the purposes of such as an Ordinary Resolution: winding-up.” “That the Company be wound up voluntarily and that Michael Ian For further details contact: Paul Whiter, Email: [email protected] Tel: Field and Carl Derek Faulds, both of Portland Business & Financial 020 7002 7830. Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Robert Bell, Director (2159814) Fareham, Hampshire PO15 5TD, (IP Nos 009705 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be 2159812PEDERSEN (CARDIFF) LIMITED done by both or either of them for the time being holding office.” (Company Number 05269945 ) Further details contact: Michael Ian Field or Carl Derek Faulds, Email: Registered office: 35 Ballards Lane, London N3 1XW [email protected], Tel: 01489 550 440. Alternative contact: Email: Principal trading address: 48 Rochester Row, London SW1P 1JU [email protected]. At a General Meeting of the Members of the above-named Company, David D Bradbury, Director (2159846) duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 26 June 2014 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary RILACK2159820 EVENTS C.I.C. Resolution. (Company Number 08451508 ) 1. That the Company be wound up voluntarily Other Names of Company: GemuCon 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the Registered office: Warwick House, 116 Palmerston Road, Buckhurst purposes of such Winding-up Hill, Essex, IG9 5LQ Contact details: Principal trading address: 72 Brian Road, Romford, Essex, RM6 5BX Elizabeth Arakapiotis (IP No. 009209 ) Liquidator, Kallis & Co, At a General Meeting of the Company, duly convened and held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ Alternative contact: [email protected] 0208 446 6699 on 24 June 2014 the following Resolutions were passed as a Special N J Gourgey, Director (2159812) Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, PENNINE2159746 TRADE & RETAIL WINDOWS LIMITED Buckhurst Hill, Essex, IG9 5LQ, (IP No 1205) be and is hereby (Company Number 07343334 ) appointed Liquidator of the Company for the purposes of such Principal trading address: Units 1 & 2, Aspley Business Park, Lincoln winding up.” Street, Huddersfield, HD1 6RX For further details contact: Stewart Bennett, Tel: 020 8505 2941. At an Extraordinary General Meeting of the members of the above Alternative contact: Matthew Bennett. named Company, duly convened and held at Wesley House, Daniel Richmond, Director (2159820) Huddersfield Road, Birstall, Batley, WF17 9EJ on 30 June 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- STRUCTURAL2159745 MANUFACTURED PRODUCTS LIMITED 1 “That it has been proved to the satisfaction of this meeting that the (Company Number 06039883 ) Company cannot, by reason of its liabilities, continue its business, Registered office: XL Business Solutions Limited, Premier House, and that it is advisable to wind up the same, and accordingly that the Bradford Road, Cleckheaton, BD19 3TT Company be wound up voluntarily”. Principal trading address: Mchale Hill Works, Gateway Industrial 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of Estate, Rotherham O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, At a General Meeting of the above-named Company, convened, and WF17 9EJ, be and are hereby appointed Joint Liquidators for the held at Ibis Rotherham Hotel, Moorhead Way, Bramley, Rotherham, purposes of such winding up”. S66 1YY on 25 June 2014 at 10.00am the following Special For further details please contact Simon Weir, email Resolution and Ordinary Resolution were passed: [email protected], telephone number 01924 477449. “That the Company be wound up voluntarily and that J N Bleazard, of Craig Damien Hanson, Director (2159746) XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” R&R2159822 SHOPFITTING LIMITED For further details contact: Jeremy Bleazard, Tel: 01274 870101. (Company Number 07317911 ) Alternative contact: Graham Harsley. At an EXTRAORDINARY GENERAL MEETING of the above-named D Pickering, Chairman (2159745) Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 25 June 2014 the following resolutions were duly passed as a Special Resolution and as an SWITCH2159817 SKATES LIMITED Ordinary Resolution respectively: (Company Number 06397700 ) “THAT it has proved to the satisfaction of this meeting that the Registered office: Findlay James, Saxon House, Saxon Way, Company cannot, by reason of its liabilities, continue its business and Cheltenham GL52 6QX that it is advisable to wind up the same and, accordingly, that the Principal trading address: 38 Elm Road, Leigh on Sea, Essex, SS9 Company be wound up voluntarily and that Christopher Brooksbank 1SN of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, At a General Meeting of the members of the above named Company, BD19 3UE, be and is hereby appointed Liquidator for the purposes of duly convened and held at Saxon House, Saxon Way, Cheltenham such winding up.” GL52 6QX on 25 June 2014 the following resolutions were passed as Richard Bint, Chairman (2159822) a Special Resolution and as an Ordinary Resolution respectively:

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

“That it has been proved to the satisfaction of this meeting that the “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, Company cannot, by reason of its liabilities, continue its business and and that it is advisable to wind up the same, and accordingly that the that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Alisdair J Findlay, of Company be wound up voluntarily and that Mark Stephen Goldstein Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP be and he is hereby appointed liquidator.” No. 008744), be and he is hereby appointed Liquidator for the Contact details: purposes of such winding up.” Mark Goldstein . (IP No 6880 ), Liquidator, Mark Goldstein Associates Further details contact: Alisdair James Findlay, Tel: 01242 576555, Limited, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, Email: [email protected] KT20 6QW . Mark Longman, Chairman (2159817) Mike Giles, [email protected], 01737 830763 James V Woodman (2159841)

2159810T.F. HOME LIMITED Previous Name of Company: Thomas Frederick Limited; Tommy F VAIBHAV2159827 LAXMI HOTELS LIMITED Home Limited Trading as: Thomas Frederick (Company Number 08577225 ) (Company Number 07327292 ) Registered office: c/o Cowgill Holloway Business Recovery LLP, Registered office: Unit 1, Park 17, Moss Lane, Whitefield, Manchester Regency House, 45-51 Chorley New Road, Bolton BL1 4QR M45 7PG Principal trading address: Chalon Court Hotel, Linkway West, St Principal trading address: Unit 7, Park 17 Moss Lane, Whitefield, Helens, WA10 1NG; Naseby Hotel, Sheep Street, Kettering, NN16 Manchester M45 7PG 0AN; Royal Hotel, Market Place, Kettering, NN6 0AJ Notice is hereby given that at a General Meeting of the above-named At a General Meeting of the Company, duly convened, and held at Company, duly convened at Baker Tilly Restructuring and Recovery Cowgill Holloway Business Recovery LLP, Sunlight House, Quay LLP, 3 Hardman Street, Manchester, M3 3HF on 25 June 2014 the Street, Manchester M3 3JZ on 25 June 2014 the following following special resolution was passed: Resolutions were passed, as a Special Resolution and Ordinary “That the Company be wound up voluntarily and that Joint Resolutions respectively: Liquidators be appointed for the purposes of such winding up” “That the Company be wound up voluntarily, and that Jason Mark The Company also passed the following ordinary resolutions: Elliott and Craig Johns, both of Cowgill Holloway Business Recovery “That Christopher Ratten and Lindsey Cooper of Baker Tilly LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR, (IP Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 Nos 009496 and 013152) be and are hereby appointed Joint 3HF, be and they are hereby appointed Joint Liquidators for the Liquidators of the Company for the purposes of such winding-up and purposes of such winding up”. that the Joint Liquidators will act jointly and severally.” “That the Joint Liquidators are to act jointly and severally” Further details contact: Tanya Lemon, Email: Further details are available from: [email protected], Tel: 0161 827 1200. Correspondence address & contact details of case manager: Khushboo Khandelwal, Director (2159827) Michelle Crowshaw, 0161 830 4000 Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF VALUE2159750 FOR MONEY (SERVICES) LIMITED Name, address & contact details of Joint Liquidators: (Company Number 07675977 ) Primary Office Holder: Christopher Ratten, Baker Tilly Restructuring Registered office: XL Business Solutions, Premier House, Bradford and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, 0161 830 Road, Cleckheaton, BD19 3TT 4000, IP Number: 9338 Principal trading address: Stoneacre, St James Business Park, Joint Office Holder: Lindsey Cooper, Baker Tilly Restructuring and Knaresborough Recovery LLP, 3 Hardman Street, Manchester M3 3HF, 0161 830 At a General Meeting of the above-named Company, duly convened, 4000, IP Number: 8931 and held at TLP, 3 Greengate, Cardale Park, Harrogate, HG3 1GY on Ronald Hayman, Chairman (2159810) 27 June 2014 at 11.00am the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that J N Bleazard, of THE2159735 BEAUTY LOUNGE (TADCASTER) LIMITED XL Business Solutions, Premier House, Bradford Road, Cleckheaton, (Company Number 08251505 ) BD19 3TT, (IP No 09354) be appointed Liquidator of the Company for At an EXTRAORDINARY GENERAL MEETING of the above-named the purposes of such winding-up.” Company, duly convened, and held at Moorend House, Snelsins For further information please contact: J Bleazard, Email: Lane, Cleckheaton, BD19 3UE on 30 June 2014 the following [email protected], Tel: 01274 870101. Alternative contact: Graham resolutions were duly passed as a Special Resolution and as an Harsley. Ordinary Resolution respectively: J Dalby, Chairman (2159750) “THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank Liquidation by the Court of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of APPOINTMENT OF LIQUIDATORS such winding up.” Diane Taylor, Chairman (2159735) In2159989 the High Court of Justice No 7403 of 2013 BASIS PROPERTIES LIMITED V.M.W.MOTORS2159841 (WESTERN) LTD (Company Number 02398474 ) (Company Number 02072567 ) Registered office: C/o Matthew Squire (AFA) & Company, 32 The Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Tything, Worcester WR1 1JL Surrey, KT20 6QW Principal Trading Address: 2nd Floor, 210-214 Soho Road, Principal trading address: 172 Bristol Road, Frampton Cotterell, Birmingham B21 9LR Bristol, BS36 2AX Pursuant to rule 4.106A(2) of the Insolvency Rules 1986, we Glyn At an EXTRAORDINARY GENERAL MEETING of the above named Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter Company, convened and held at Bristol Golf Centre, Common Mead House, Warley Hill Business Park, The Drive, Brentwood, Essex, Lane, Hambrook, Bristol, BS16 1QQ on the 27 June 2014 the CM13 3BE, (IP Nos 8996 and 9314) hereby give notice that we were subjoined SPECIAL RESOLUTION was duly passed viz:- appointed Joint Liquidators of the above named Company on 12 June 2014, by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 35 COMPANIES

For further details contact: Glyn Mummery, E-mail: Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates [email protected]. Limited, Concorde House, Grenville Place, Mill Hill, London NW7 Glyn Mummery, Joint Liquidator 3SA . Email address: [email protected] or telephone number: 12 June 2014 (2159989) 020 8906 7730. Alternative person to contact with enquiries about the case: Harshal Savla 26 June 2014 (2160047) 2159995In the Leeds District Registry No 261 of 2014 CSG (CARIBBEAN) LTD DISMISSAL OF WINDING-UP PETITION (Company Number 07231049 ) Other Names of Company: Caribbean Scene In2160303 the High Court of Justice (Chancery Division) Registered office: 11 Clifton Moor Business Village, James Nicolson Companies Court No 2974 of 2014 Link, Clifton Moor, York, YO30 4XG In the Matter of ADENOBROOK LIMITED Principal trading address: ExCeL Marina, 17 Western Gateway (ExCeL (Company Number 04236119 ) West), Royal Victoria Dock, London, E16 1AQ and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT In accordance with Rule 4.106A(2) of the INSOLVENCY RULES 1986, 1986 notice is hereby given that Andrew Timothy Clay (IP Number: 009164 ) A Petition to wind up the above-named Company, Registration and Rob Sadler (IP Number: 009172 ), both of Begbies Traynor Number 04236119 of Hayre House, 5-7 Bath Road, Heathrow, (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Hounslow, TW6 2AA, principal trading address unknown, presented Link, Clifton Moor, York, YO30 4XG, were appointed as Joint on 16 April 2014 by the COMMISSIONERS FOR HM REVENUE AND Liquidators of the Company on 28 May 2014 by the Secretary of CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to State. Any person who requires further information may contact the be Creditors of the Company was advertised in The London Gazette Joint Liquidator by telephone on 01904 479801 . Alternatively on 28 May 2014 and heard at the Royal Courts of Justice, 7 Rolls enquiries can be made to James Crawford by e-mail at Buildings, Fetter Lane, London EC4A 1NL, on 23 June 2014 . [email protected] or by telephone on 01904 The Petition was dismissed. 479801 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Andrew T Clay, Joint Liquidator Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 23 June 2014 (2159995) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1559530/G.) 2 July 2014 (2160303)

APPOINTMENT2160051 OF LIQUIDTOR IN COMPULSORY LIQUIDATION In the High Court of Justice, Chancery Division In2160032 the High Court of Justice (Chancery Division) Birmingham District Registry No 6225 of 2014 Companies Court No 3374 of 2014 W.M. SHUTTERS LTD In the Matter of ASSOCIATED FIRE SYSTEMS LIMITED (Company Number 03719052 ) (Company Number 5338160 ) Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 5QQ 1986 Principal trading address: Unit E, Halesfield 19, Telford, Shropshire, A Petition to wind up the above-named Company, Registration TF7 4QT Number 5338160 of 4A Oakwood Parade, Oakwood Hill, Loughton, Pursuant to Rules 4.102 and 4.106A of the INSOLVENCY RULES Essex, IG10 3EL, principal trading address unknown, presented on 8 1986, I, Jason Allan Groocock, hereby give notice that I was May 2014 by the COMMISSIONERS FOR HM REVENUE AND appointed as Liquidator of the above-named company on 26 June CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to 2014 by an Order of the Court. be Creditors of the Company was advertised in The London Gazette It is not my intention to summon a meeting of creditors for the on 11 June 2014 and heard at the Royal Courts of Justice, 7 Rolls purpose of establishing a creditors’ committee; however, under the Buildings, Fetter Lane, London EC4A 1NL, on 23 June 2014 . provisions of Section 141 of the INSOLVENCY ACT 1986, a meeting The Petition was dismissed. will be summoned if a request is made by one tenth in value of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and company’s creditors Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Jason Allan Groocock (IP 9461 ), Liquidator, G2 Insolvency Limited, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1718191/G.) Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ ; 2 July 2014 (2160032) [email protected] . Alternative contact: Sarah Foreman (Manager), 0116 326 0320 30 June 2014 (2160051) In2160035 the High Court of Justice (Chancery Division) Companies Court No 70 of 2014 In the Matter of JACKSONS HOLDINGS LTD In2160047 the The High Court of Justice (Company Number 06606837 ) No 00849 of 2014 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT WORLDWIDE NATURAL RESOURCES PLC 1986 (Company Number 05501024 ) A Petition to wind up the above-named Company, Registration Registered office: Concorde House, Grenville Place, Mill Hill, London Number 06606837 of 115 High Road, Balham, London, SW12 NW7 3SA 9AP, presented on 6 January 2014 by the COMMISSIONERS FOR Principal trading address: The Station Masters House, 168 Thornbury HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Road, Osterley Village, Isleworth TW7 4QE WC2B 4RD, claiming to be Creditors of the Company was advertised In accordance with Rule 4.106A Jeffrey Mark Brenner of B&C in The London Gazette on 5 February 2014 and heard at the Royal Associates Limited, gives notice that he was appointed Liquidator of Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, the Company on 18 June 2014 . on 16 June 2014 . Creditors of the Company are required to send in their full names, The Petition was dismissed. their addresses and descriptions, full particulars of their debts or The Petitioners` Solicitor is the Solicitor to, HM Revenue and claims and the names and addresses of their solicitors (if any) to the Customs, Solicitor`s Office, South West Wing, Bush House, Strand, undersigned J M Brenner of B&C Associates Limited, the Liquidator London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1700712/N.) of the Company, and if so required by notice in writing, to prove their 2 July 2014 (2160035) debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2160278In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3377 of 2014 Number 07826227 of Suite 1 Mountfield House, 659 High Street, In the Matter of METIER PROPERTY HOLDINGS LIMITED Kingswinford, West Midlands, DY6 8AL, presented on 18 February (Company Number 02150640 ) 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors 1986 of the Company was advertised in The London Gazette on 26 March A Petition to wind up the above-named Company, Registration 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Number 02150640 of Cllifton Square, Alderley Edge, Cheshire, SK9 Fetter Lane, London EC4A 1NL, on 16 June 2014 . 7NW, presented on 8 May 2014 by the COMMISSIONERS FOR HM The Petition was dismissed. REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B The Petitioners` Solicitor is the Solicitor to, HM Revenue and 4RD, claiming to be Creditors of the Company was advertised in The Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London Gazette on 11 June 2014 and heard at the Royal Courts of London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1692802/U.) Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 23 June 2 July 2014 (2160060) 2014 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2160151 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 2227 of 2014 London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1605412/Z.) In the Matter of PAXTON RESTORATION LTD 2 July 2014 (2160278) (Company Number 04713191 ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 In2160022 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 7828 of 2013 Number 04713191 of 171 Anerley Road, London, Greater London, In the Matter of MICOR LIMITED SE20 8EF, presented on 21 March 2014 by the COMMISSIONERS (Company Number 02020514 ) FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT WC2B 4RD, claiming to be Creditors of the Company was advertised 1986 in The London Gazette on 29 April 2014 and heard at the Royal A Petition to wind up the above-named Company, Registration Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, Number 02020514 of 28 West Street, Dunstable, Bedfordshire, LU6 on 16 June 2014 . 1TA, principal trading address at Templewood, Stock Road, West The Petition was dismissed. Hanningfield, Chelmsford, Essex, CM2 8LA presented on 11 The Petitioners` Solicitor is the Solicitor to, HM Revenue and November 2013 by the COMMISSIONERS FOR HM REVENUE AND Customs, Solicitor`s Office, South West Wing, Bush House, Strand, CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1712532/N.) be Creditors of the Company was advertised in The London Gazette 2 July 2014 (2160151) on 31 December 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014 . The Petition was dismissed. In2160025 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 8209 of 2013 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of RIDING DEVELOPMENTS LIMITED London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1667812/U.) (Company Number 05265001 ) 2 July 2013 (2160022) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2160150 the High Court of Justice (Chancery Division) Number 05265001 of 71 Barley Hill Road, Garforth, Leeds, West Companies Court No 2665 of 2014 Yorkshire, LS25 1AU, presented on 22 November 2013 by the In the Matter of MKL CATERING CONSULTANTS LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 03130826 ) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Company was advertised in The London Gazette on 15 January 2014 1986 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter A Petition to wind up the above-named Company, Registration Lane, London EC4A 1NL, on 16 June 2014 . Number 03130826 of 1 Lamorna Court, 43 Wollaton Road, Beeston, The Petition was dismissed. Nottingham, NG9 2NG, principal trading address unknown, presented The Petitioners` Solicitor is the Solicitor to, HM Revenue and on 4 April 2014 by the COMMISSIONERS FOR HM REVENUE AND Customs, Solicitor`s Office, South West Wing, Bush House, Strand, CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1697803/G.) be Creditors of the Company was advertised in The London Gazette 2 July 2014 (2160025) on 7 May 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 23 June 2014 . The Petition was dismissed. In2160028 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 3302 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of RO BUILDING LTD London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR621808/G.) (Company Number 06058609 ) 2 July 2014 (2160150) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2160060 the High Court of Justice (Chancery Division) Number 06058609 of Flat 32, Rise Park Parade, Romford, Essex, Companies Court No 1268 of 2014 RM1 4PA, presented on 6 May 2014 by the COMMISSIONERS FOR In the Matter of OLYMPIA TEST & CRANE (INSPECTIONS) LTD HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (Company Number 07826227 ) WC2B 4RD, claiming to be Creditors of the Company was advertised and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT in The London Gazette on 11 June 2014 and heard at the Royal 1986 Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 23 June 2014 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1706447/U.) 2 July 2014 (2160028)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 37 COMPANIES

In2160273 the High Court of Justice (Chancery Division) disposed of and determining whether the Liquidator should obtain his Companies Court No 3045 of 2014 release under Section 174 of the Insolvency Act 1986. Proxies to be In the Matter of SMARTER MOBILE LIMITED used for the meeting must be lodged with the Liquidator at 284 Clifton (Company Number 06826239 ) Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT noon on the business day before the meeting. 1986 Further details contact: James Richard Duckworth Tel: 01253 712231 A Petition to wind up the above-named Company, Registration J . R . Duckworth, Liquidator, IP No.: 1381 . Date of Liquidator’s Number 06826239 of Unit 43 Welland Workspace, 10 Pinchbeck Appointment: 18 September 2007 Road, Spalding, Lincolnshire, PE11 1PZ, principal trading address 25 June 2014 (2160012) unknown, presented on 23 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised In2160031 the Bournemouth County Court in The London Gazette on 28 May 2014 and heard at the Royal Courts No 18 of 1998 of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 STERLING GROUP (SOUTH) LIMITED June 2014 . (Company Number 02786631 ) The Petition was dismissed. Registered office: 25 Farringdon Street, London, EC4A 4AB The Petitioners` Solicitor is the Solicitor to, HM Revenue and Principal Trading Address: 47A Commercial Road, Parkstone, Poole, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, BH14 0HU London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1721246/Z.) Notice is hereby given that the Joint Liquidators have summoned a 2 July 2014 (2160273) final meeting of the Company’s creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ report of the winding-up and to determine whether the Joint FINAL MEETINGS Liquidators should be given their release. The meeting will be held at 25 Farringdon Street, London, EC4A 4AB on 11 August 2014 at 2160009In the High Court of Justice 10.00am. No 9062 of 2011 In order to be entitled to vote at the meeting, creditors must lodge CAPITAL INVESTORS CONFERENCES LIMITED their proxies with the Joint Liquidators at 25 Farringdon Street, (Company Number 03653358 ) London, EC4A 4AB by no later than 12.00 noon on the business day Registered office: Arundel House, 1 Amberley Court, Whitworth Road, prior to the day of the meeting (together with a completed proof of Crawley, West Sussex, RH11 7XL debt form if this has not previously been submitted). Principal Trading Address: 3 Rugby Road, London, W4 1AT Date of appointment: 4 August 1998. Notice is hereby given, pursuant to Section 146 of the Insolvency Act Office Holder details: Richard Brewer and Andrew Hosking, (IP Nos. 1986, that the final meeting of the creditors of the above named 9038 and 9009), Baker Tilly, 25 Farringdon Street, London EC4A 4AB company will be held at the offices of BM Advisory, Arundel House, 1 Further details contact: Kerry Whalley, Email: Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL, [email protected], Tel: 0203 201 8715. on 2 September 2014 at 10.30 am, for the purposes of receiving the Richard Brewer and Andrew Hosking, Joint Liquidators Joint Liquidators report on the winding up of the Company. 27 June 2014 (2160031) The meeting of creditors will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 174 of the Insolvency Act 1986. In2160161 the High Court of Justice A creditor entitled to attend and vote at the above meeting may No 001387 of 2007 appoint a proxy to attend and vote in his place. In order to be entitled UNADATA LIMITED to vote, creditors must lodge proxies together with any unlodged (Company Number 02714661 ) claims with Malcolm P Fillmore, Joint Liquidator Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH ([email protected]) (appointed on 13 December Principal trading address: Elliot House, 109 George Lane, South 2011) at the offices of BM Advisory, Arundel House, 1 Amberley Woodford, London E18 1AN Court, Whitworth Road, Crawley, West Sussex, RH11 7XL no later Notice is hereby given pursuant to Section 146 of the Insolvency Act than 12.00 noon on 30 August 2014. 1986, that a Final Meeting of Creditors of the above named Company Date of appointment: 13 December 2011. Office Holder details: will be held at the offices of Freeman Rich, Chartered Accountants, Malcolm P Fillmore and Mark Riley (IP Nos 6525 and 5778) both of 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 13 BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, August 2014, at 10.00 am for the purpose of having an account laid Crawley, West Sussex, RH11 7XL. before them and to receive the report of the Liquidator showing how Further details contact: Email: [email protected], Tel: the winding up of the Company has been conducted and its property 01293 410333. disposed of and determining whether the Liquidator should obtain his Malcolm P Fillmore and Mark Riley, Joint Liquidators release under Section 174 of the Insolvency Act 1986. Proxies to be 27 June 2014 (2160009) used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting. In2160012 the Liverpool County Court Further details contact: James Richard Duckworth Tel: 01253 712231 No 193 of 2007 J . R . Duckworth, Liquidator, IP No.: 1381 . Date of Liquidator’s SPENCER HAIR COMPANY LIMITED Appointment: 31 August 2007 (Company Number 03104745 ) 25 June 2014 (2160161) Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH Principal trading address: 1-1a Hill Street, Southport, Merseyside PR9 0NZ, 71 Eastbank Street, Southport PR98 1EJ and 5 Warbreck Road, Liverpool L9 4RN Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 13 August 2014, at 11.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS In2159992 the Aberystwyth County Court No 15 of 2014 2160004In the High Court of Justice WILLIAMS AND SONS No 7403 of 2013 Registered office: Ysgubor Fach, Cross Inn, Llanon SY23 5NF BASIS PROPERTIES LIMITED Principal trading address: Ysgubor Fach, Cross Inn, Llanon SY23 5NF (Company Number 02398474 ) Notice is hereby given that a meeting of creditors of the above named Registered office: C/o Matthew Squire (AFA) & Company, 32 The company has been summoned by the Liquidator and will be held at Tything, Worcester WR1 1JL the office of Bevan & Buckland, 45 High Street, Haverfordwest, Principal trading address: 2nd Floor, 210-214 Soho Road, Pembrokeshire SA61 2BP on 22 July 2014 at 10.00 am for the Birmingham B21 9LR purpose of establishing a Liquidation committee and determining the Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY basis of the Liquidator’s remuneration (should a liquidation committee RULES 1986 that a meeting of the creditors of the above-named not be appointed). A proxy form is available which must be lodged Company will be held at Jupiter House, Warley Hill Business Park, with me at no later date than 12.00 noon on the preceding business The Drive, Brentwood, Essex, CM13 3BE, on 21 July 2014, at 11.00 day, to entitle you to vote by proxy at the meeting (together with a am for the purposes of considering whether a creditors’ committee completed proof of debt form if you have not already lodged one). should be formed. In the event that a creditors’ committee is not Alun Evans, Trustee, (IP No 8675 ) Bevan and Buckland, 45 High formed resolutions may be taken at the meeting which includes a Street, Haverfordwest SA61 2BP, Tel: 01437 760666 . Date of resolution specifying the terms on which the Liquidator is to be appointment: 12 June 2014 remunerated. A form of proxy which, if intended to be used for voting Alternative contact - Margaret Reeves at the meeting, must be duly completed and lodged at the offices of 27 June 2014 (2159992) the Liquidator at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE or emailing to [email protected] not later than 12.00 noon on the PETITIONS TO WIND-UP business day preceding the date of the meeting. Date of appointment: 12 June 2014. Office Holder Details: Glyn Mummery (IP No 8996) and In2159953 the High Court of Justice (Chancery Division) Paul Atkinson (IP No 9314) both of FRP Advisory LLP, Jupiter House, Companies Court No 3935 of 2014 Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. In the Matter of ALBION STOCK LIMITED Glyn Mummery, Joint Liquidator (Company Number 00382078 ) 26 June 2014 (2160004) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 00382078, of Mc Arthur Group Limited, Foundry Lane Deep 2159994In the Manchester District Registry Pit Road, Fishponds Trading Estate, Bristol, BS5 7UE, presented on No 1282 of 2009 29 May 2014 by the COMMISSIONERS FOR HM REVENUE AND BROMWICH CONSTRUCTION LIMITED CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to A meeting of the creditors of the above named Company has been be Creditors of the Company, will be heard at the Royal Courts of summoned under Section 146 of the INSOLVENCY ACT 1986 for the Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July purpose of receiving the final Liquidator’s report on the winding up 2014, at 1030 hours (or as soon thereafter as the Petition can be and determining whether the Liquidator should be granted his release heard). under Section 174 of the INSOLVENCY ACT 1986 . The meeting will Any persons intending to appear on the hearing of the Petition be held at Harrisons Business Recovery and Insolvency Limited, Rural (whether to support or oppose it) must give notice of intention to do Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 6FE on 29 July 2014 at 10.30 am. A proxy form must be lodged with by 1600 hours on 11 July 2014 . the Liquidator at Harrisons Business Recovery and Insolvency The Petitioners` Solicitor is the Solicitor to, HM Revenue and Limited, Rur al Enterprise Centre, Vincent Carey Road, Rotherwas, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Hereford, HR2 6FE, not later than 12.00 noon on the last business day London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734312/N.) before the meeting to entitle you to vote by proxy at the meeting. 2 July 2014 (2159953) D P G Walker, Liquidator 25 June 2014 (2159994) In2160113 the High Court of Justice (Chancery Division) Companies Court No 3841 of 2014 KILMAINE2160246 CONSULTING LIMITED In the Matter of ASQUITH & WRIGHT LTD (Company Number 06247719 ) (Company Number 07367057 ) Registered office: c/o Quantuma LLP, 30 Oxford Street, and in the Matter of the INSOLVENCY ACT 1986 Southampton, SO14 3DJ A Petition to wind up the above-named Company, Registration Principal trading address: 31a Kilmaine Road, Fulham, London, SW6 Number 07367057, of Diamond House, 179-181 Lower Richmond 7JU Road, Richmond, Surrey, England, TW9 4LN, principal trading Notice is hereby given, pursuant to Rule 4.54 of the INSOLVENCY address unknown, presented on 29 May 2014 by the RULES 1986 that the Joint Liquidators have summoned a general COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush meeting of the Company’s creditors under Section 141 of House, Strand, London, WC2B 4RD, claiming to be Creditors of the INSOLVENCY ACT 1986 to establish whether creditors would like to Company, will be heard at the Royal Courts of Justice, 7 Rolls form a committee. Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 In the event no committee is formed at this meeting, a resolution will hours (or as soon thereafter as the Petition can be heard). be considered to fix the basis of the Joint Liquidators remuneration Any persons intending to appear on the hearing of the Petition and expenses. (whether to support or oppose it) must give notice of intention to do The meeting will be held as follows: so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Date Wednesday 30 July 2014 by 1600 hours on 11 July 2014 . Time 10.30 am The Petitioners` Solicitor is the Solicitor to, HM Revenue and Place Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A proxy form must be lodged no later than midday on 29 July 2014 to London, WC2B 4RD, telephone 020 7438 6884 . (Ref entitle you to vote by proxy at the meeting together with a completed SLR1731381/W.) proof of debt form if you have not already lodged one. 2 July 2014 (2160113) Carl Jackson and Paul Goddard, of Quantuma LLP, appointed Joint Liquidators on 19 June 2014 . Alternative contact Hannah Brookes – 023 80336464 or [email protected] Paul Goddard, Joint Liquidator 24 June 2014 (2160246)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 39 COMPANIES

In2160238 the High Court of Justice (Chancery Division) Estate, Bradley Lanes, Standish, Wigan, Lancashire WN6 0XQ Companies Court No 3853 of 2014 (Registered Office), claiming to be a Creditor of the Company, will be In the Matter of ATLAS UK ENGINEERING (MIDLANDS) LIMITED heard at The Companies Court, 7 Rolls Building, Fetter Lane, London (Company Number 07619131 ) EC4A 1NL, on Monday 14 July 2014, at 1030 hours (or as soon and in the Matter of the INSOLVENCY ACT 1986 thereafter as the 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 07619131, of 65 Lodge Road, Walsall, West Midlands, WS5 (whether to support or oppose it) must give notice of intention to do 3LA, principal trading address at Office Block 2, Phoenix Industrial so to the undersigned in accordance with Rule 4.16 by 1600 hours on Estate, Richards Street, Darlaston, WS10 8BZ presented on 29 May Friday 11 July 2014 . 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, A copy of the Petition will be supplied by the undersigned on payment of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the prescribed charge. of the Company, will be heard at the Royal Courts of Justice, 7 Rolls The Solicitors for the Petitioner are Jeffrey Green Russell Limited, Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref hours (or as soon thereafter as the Petition can be heard). NMF/AXM/17925/114.) (2160109) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In2160099 the High Court of Justice (Chancery Division) by 1600 hours on 11 July 2014 . Manchester District Registry No 2660 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of BISTRO 1847 LIMITED 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 6268 . (Ref SLR1723979/U.) A Petition to wind up the Company presented on 19 May 2014 by R 2 July 2014 (2160238) NOONE & SON LIMITED, claiming to be a Creditor of the Company of 1847 58 Mosley Street, Manchester M2 3HZ, will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street 2159887In the High Court of Justice (Chancery Division) West, Manchester M60 9DJ, at 10.00 am on Monday 7 July 2014, (or Companies Court No 3788 of 2014 as soon thereafter as the Petition can be heard). In the Matter of AUTOMATION & LIFT (UK) LIMITED Any person intending to appear on the hearing of the Petition (Company Number 06731386 ) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by A Petition to wind up the above-named Company, Registration 1600 hours on Friday 4 July 2014 . Number 06731386, of C/O G & G - Chartered Accountants, 758 Great The Petitioner’s Solicitor is Pannone Corporate LLP, Lincoln House, 1 Cambridge Road, Enfield, Middlesex, EN1 3PN, principal trading Brazennose Street, Manchester M2 5FJ . (Ref PCS/170029.) address at 9 Marine Parade, Sheerness, Kent, ME12 2AL presented (2160099) on 27 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to In2159974 the High Court of Justice (Chancery Division) be Creditors of the Company, will be heard at the Royal Courts of Companies Court No 3870 of 2014 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July In the Matter of BLAKE TECHNICAL LIMITED 2014, at 1030 hours (or as soon thereafter as the Petition can be (Company Number 07073211 ) heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 07073211, of Highland House Mayflower Close, Chandler’s so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Ford, Eastleigh, Hampshire, SO53 4AR, principal trading address by 1600 hours on 11 July 2014 . unknown presented on 30 May 2014 by the COMMISSIONERS FOR The Petitioners` Solicitor is the Solicitor to, HM Revenue and HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, WC2B 4RD, claiming to be Creditors of the Company, will be heard at London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1720587/G.) the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London 2 July 2014 (2159887) EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition In2160105 the Liverpool County Court (whether to support or oppose it) must give notice of intention to do No 451 of 2014 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of AVALON FINE FOODS LIMITED by 1600 hours on 11 July 2014 . (Company Number 07929502 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company of Unit 21, Ocean London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1729452/Z.) Plaza, Marine Parade, Southport PR8 1SB, (principal trading address) 2 July 2014 (2159974) was presented on 9 June 2014 by the DIRECTOR OF AVALON FINE FOODS LIMITED . This will be heard at Liverpool County Court, 35 Vernon Street, Liverpool L2 2BX, on 1000 hours, at 14 July 2014 In2159962 the High Court of Justice (Chancery Division) hours (or as soon thereafter as the Petition can be heard). Companies Court No 3917 of 2014 Any person intending to appear on the hearing of the Petition In the Matter of BRANDS VENUE LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 07861869 ) so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 11 and in the Matter of the INSOLVENCY ACT 1986 July 2014 . A Petition to wind up the above-named Company, Registration Lesley Yates-Cinti, Director (2160105) Number 07861869, of The Harp, Market Street, Abergele, United Kingdom, LL22 7AF, presented on 2 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In2160109 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies Court No 3890 of 2014 Company, will be heard at the Royal Courts of Justice, 7 Rolls In the Matter of BASESERVE CONSULTANTS LIMITED Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 (Company Number 07717920 ) hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Baseserve (whether to support or oppose it) must give notice of intention to do Consultants Limited, of Neasden Goods Depot, Neasden Lane, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Neasden NW10 2UG (Registered Office), presented on 30 May 2014 by 1600 hours on 11 July 2014 . by KIMBERLY RENTALS GROUP LIMITED (FORMERLY KNOWN AS KIMBERLY ACCESS LIMITED) of Unit 17-18A Bradley Hall Industrial

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2159945 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 3939 of 2014 London, WC2B 4RD, telephone 020 7438 6884 . (Ref In the Matter of COLLATED FASTENINGS LIMITED SLR1732717/W.) (Company Number 00832461 ) 2 July 2014 (2159962) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 00832461, of Foundry Lane, Deep Pit Rd, Fishponds Trading 2159894In the High Court of Justice (Chancery Division) Estate, Bristol, BS5 7UE, presented on 30 May 2014 by the Manchester District Registry No 2674 of 2014 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the Matter of BRUSSEL SPROUT LTD House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company presented on 20 Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 May 2014 by R NOONE & SON LIMITED claiming to be a Creditor of hours (or as soon thereafter as the Petition can be heard). the Company of Eden Point, Three Acres Lane, Cheadle Hulme, Any persons intending to appear on the hearing of the Petition Cheadle, Cheshire SK8 6RL, will be heard at the Manchester District (whether to support or oppose it) must give notice of intention to do Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester so to the Petitioners or to their Solicitor in accordance with Rule 4.16 M60 9DJ, at 10.00 am on Monday 7 July 2014, (or as soon thereafter by 1600 hours on 11 July 2014 . as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734284/N.) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2 July 2014 (2159945) 1600 hours on Friday 4 July 2014 . The Petitioner’s Solicitor is Pannone Corporate LLP, Lincoln House, 1 Brazennose Street, Manchester M2 5FJ . (Ref PCS/170837.) In2159899 the High Court of Justice (Chancery Division) (2159894) Birmingham District Registry No 6279 of 2014 In the Matter of COMME CI COMME CA PATISSERIE LIMITED In2159943 the High Court of Justice (Chancery Division) (Company Number 08713784 ) Companies Court No 2497 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CANNONET LIMITED A Petition to wind up the above-named Company, R/O 47 High (Company Number 07594956 ) Street, Leamington Spa, Warwickshire CV31 1LN, presented on 6 and in the Matter of the INSOLVENCY ACT 1986 June 2014 by JEWSON LIMITED, R/O Saint Gobain House, Binley A Petition to wind up the above-named Company, Registration Business Park, Coventry CV3 2TT, claiming to be a Creditor of the Number 07594956, of Unit 6 The Point, Coach Road Shireoaks, Company, will be heard at Birmingham District Registry, 33 Bull Worksop, Nottinghamshire, United Kingdom, S81 8BW, presented on Street, Birmingham B4 6DS, on 24 July 2014, at 1000 hours (or as 31 March 2014 by the COMMISSIONERS FOR HM REVENUE AND soon thereafter as the Petition can be heard). CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Any person intending to appear on the hearing of the Petition be Creditors of the Company, will be heard at the Royal Courts of (whether to support or oppose it) must give notice of intention to do Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2014, at 1030 hours (or as soon thereafter as the Petition can be 1600 hours on Wednesday 23 July 2014 . heard). The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church Any persons intending to appear on the hearing of the Petition Street, Birmingham B3 2RT . (Ref S:L/M0057799.) (whether to support or oppose it) must give notice of intention to do 26 June 2014 (2159899) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2159952In the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 3811 of 2014 London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1721954/G.) In the Matter of COMPLETE CARE GROUP LIMITED 2 July 2014 (2159943) (Company Number 03760725 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2159947 the High Court of Justice (Chancery Division) Number 03760725, of 14 Marina Arcade, Bexhill-On-Sea, East Companies Court No 3792 of 2014 Sussex, England, TN40 1JS, principal trading address unknown In the Matter of CELEBRATION DISPLAYS LIMITED presented on 28 May 2014 by the COMMISSIONERS FOR HM (Company Number 03762192 ) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B and in the Matter of the INSOLVENCY ACT 1986 4RD, claiming to be Creditors of the Company, will be heard at the A Petition to wind up the above-named Company, Registration Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Number 03762192, of 53 York Street, Heywood, Lancashire, OL10 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the 4NR, principal trading address at Unit 9A, Bealey Ind Est, Dumers Petition can be heard). Lane, Radcliffe, Manchester, M26 2QE presented on 27 May 2014 by Any persons intending to appear on the hearing of the Petition the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 11 July 2014 . Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 The Petitioners` Solicitor is the Solicitor to, HM Revenue and hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1280897/U.) (whether to support or oppose it) must give notice of intention to do 2 July 2014 (2159952) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2160114In the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Manchester District Registry No 2723 of 2014 London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1693179/G.) In the Matter of CTL EURO FOODS LIMITED 2 July 2014 (2159947) (Company Number 07800650 ) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 41 COMPANIES

A Petition to wind up the above-named Company, 07800650, of 183 Any person intending to appear on the hearing of the Petition Fraser Road, Sheffield S8 0JP, presented on 3 June 2014 by EON UK (whether to support or oppose it) must give notice of intention to do PLC, Westwood Way, Westwood Business Park, Coventry CV4 8LG, so to the Petitioner in accordance with Rule 4.16 by 1600 hours on claiming to be a Creditor of the Company, will be heard at Wednesday 23 July 2014 . Manchester District Registry, on 21 July 2014, at 1000 hours (or as The Petitioner can be contacted at The Wolseley Center, PO Box 32 soon thereafter as the Petition can be heard). Boroughbridge Road, Ripon HG4 1UY, telephone 01765 694648. Any person intending to appear on the hearing of the Petition (Ref PR/153715/.) (whether to support or oppose it) must give notice of intention to do 27 June 2014 (2159950) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 July 2014 . The Petitioner’s Solicitor is TLT LLP, 3 Hardman Square, Manchester In2159942 the High Court of Justice (Chancery Division) M3 3EB . (Ref JG25/24404.) Companies Court No 3930 of 2014 27 June 2014 (2160114) In the Matter of ELITE ROADMARKINGS LIMITED (Company Number 07049254 ) and in the Matter of the INSOLVENCY ACT 1986 2159954In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3783 of 2014 Number 07049254, of 28 Alexandra Terrace, Exmouth, Devon, In the Matter of DDS OFFSHORE LIMITED England, EX8 1BD, principal trading address unknown presented on 2 (Company Number 06553647 ) June 2014 by the COMMISSIONERS FOR HM REVENUE AND and in the Matter of the INSOLVENCY ACT 1986 CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to A Petition to wind up the above-named Company, Registration be Creditors of the Company, will be heard at the Royal Courts of Number 06553647, of The Old Surgery, Cannerby Lane, Norwich, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July Norfolk, NR7 8NQ, principal trading address unknown presented on 2014, at 1030 hours (or as soon thereafter as the Petition can be 27 May 2014 by the COMMISSIONERS FOR HM REVENUE AND heard). CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Any persons intending to appear on the hearing of the Petition be Creditors of the Company, will be heard at the Royal Courts of (whether to support or oppose it) must give notice of intention to do Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2014, at 1030 hours (or as soon thereafter as the Petition can be by 1600 hours on 11 July 2014 . heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1725096/N.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2 July 2014 (2159942) by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2159972 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1725217/N.) Companies Court No 3771 of 2014 2 July 2014 (2159954) In the Matter of ELMDON TECHNICAL MANAGEMENT LIMITED (Company Number 05146888 ) and in the Matter of the INSOLVENCY ACT 1986 In2159903 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 2512 of 2014 Number 05146888, of 18-22 Stoney Lane, Yardley, Birmingham, West In the Matter of DEVONSHIRE SOLUTIONS LIMITED Midlands, B25 8YP, principal trading address unknown, presented on (Company Number 5510969 ) 27 May 2014 by the COMMISSIONERS FOR HM REVENUE AND and in the Matter of the INSOLVENCY ACT 1986 CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to A Petition to wind up the above-named Company, Registration be Creditors of the Company, will be heard at the Royal Courts of Number 5510969, of 49 Beadnell Road, London, SE23 1AA, principal Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July trading address unknown, presented on 31 March 2014 by the 2014, at 1030 hours (or as soon thereafter as the Petition can be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 11 July 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1730487/U.) by 1600 hours on 11 July 2014 . 2 July 2014 (2159972) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref In2159959 the High Court of Justice (Chancery Division) SLR1714487/W.) Companies Court No 3790 of 2014 2 July 2014 (2159903) In the Matter of EMCH LTD (Company Number 04897474 ) and in the Matter of the INSOLVENCY ACT 1986 In2159950 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Birmingham District Registry No 6137 of 2014 Number 04897474, of Unit 36, 88-90 Hatton Garden, London, EC1N In the Matter of DRUID CONSTRUCTION LTD 8PN, principal trading address unknown, presented on 27 May 2014 (Company Number 07936433 ) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of and in the Matter of the INSOLVENCY ACT 1986 Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of A Petition to wind up the above-named Company of Registered Office the Company, will be heard at the Royal Courts of Justice, 7 Rolls 4 Saddlers Court, Fryers Road, Bloxwich, West Midlands WS2 7LZ, Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 presented on 14 March 2014 by WOLSELEY UK LTD, whose hours (or as soon thereafter as the Petition can be heard). registered office is situate at The Wolseley Center, Harrison Way, Any persons intending to appear on the hearing of the Petition Leamington Spa CV31 3HH, claiming to be a Creditor of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at Birmingham District Registry, 33 Bull so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Street, Birmingham B4 6DS, on 24 July 2014, at 1000 hours (or as by 1600 hours on 11 July 2014 . soon thereafter as the Petition can be heard).

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2159960 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 3263 of 2014 London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1732384/G.) In the Matter of HARWICH GSM LIMITED 2 July 2014 (2159959) (Company Number 04890467 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2159909In the High Court of Justice (Chancery Division) Number 04890467, of C/O Finnigan & Co, 37 Lower Brook Street, Companies Court No 3810 of 2014 Ipswich, Suffolk, IPA 1AQ, principal trading address unknown In the Matter of FAIRMONT PAINTING & DECORATING LTD presented on 2 May 2014 by the COMMISSIONERS FOR HM (Company Number 05908857 ) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B and in the Matter of the INSOLVENCY ACT 1986 4RD, claiming to be Creditors of the Company, will be heard at the A Petition to wind up the above-named Company, Registration Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Number 05908857, of 11 Portland Road, Birmingham, United 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Kingdom, B16 9HN, principal trading address at 82 Birmingham Petition can be heard). Road, Kidderminster, Worcs, DY10 2SR presented on 28 May 2014 Any persons intending to appear on the hearing of the Petition by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of (whether to support or oppose it) must give notice of intention to do Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 11 July 2014 . Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 The Petitioners` Solicitor is the Solicitor to, HM Revenue and hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR6000355/U.) (whether to support or oppose it) must give notice of intention to do 2 July 2014 (2159960) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2160102 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 3784 of 2014 London, WC2B 4RD, telephone 020 7438 6884 . (Ref In the Matter of HOLLYWOOD TOOLING SERVICES LIMITED SLR1728188/W.) (Company Number 05160829 ) 2 July 2014 (2159909) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 05160829, of 16A Cowper Road, Margate, Kent, CT9 1SX, In2159911 the High Court of Justice (Chancery Division) principal trading address unknown presented on 27 May 2014 by the Companies Court No 3835 of 2014 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the Matter of G.B. ENTERPRISES (UK) LTD House, Strand, London, WC2B 4RD, claiming to be Creditors of the (Company Number 6904527 ) Company, will be heard at the Royal Courts of Justice, 7 Rolls and in the Matter of the INSOLVENCY ACT 1986 Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 A Petition to wind up the above-named Company, Registration hours (or as soon thereafter as the Petition can be heard). Number 6904527, of 286B Chase Road, London, England, N14 6HF, Any persons intending to appear on the hearing of the Petition principal trading address unknown, presented on 29 May 2014 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, claiming to be Creditors of the by 1600 hours on 11 July 2014 . Company, will be heard at the Royal Courts of Justice, 7 Rolls The Petitioners` Solicitor is the Solicitor to, HM Revenue and Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, hours (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1728111/N.) Any persons intending to appear on the hearing of the Petition 2 July 2014 (2160102) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . In2159968 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 3920 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of HULL CITY WIRE WORKS LIMITED London, WC2B 4RD, telephone 020 7438 6884 . (Ref (Company Number 00850392 ) SLR6000409/W.) and in the Matter of the INSOLVENCY ACT 1986 2 July 2014 (2159911) A Petition to wind up the above-named Company, Registration Number 00850392, of Foundry Lane, Deep Pit Road, Fishponds Trading Estate, Bristol Avon, BS5 7UE, presented on 29 May 2014 by In2159948 the High Court of Justice (Chancery Division) the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Companies Court No 3874 of 2014 House, Strand, London, WC2B 4RD, claiming to be Creditors of the In the Matter of HALI PUBLICATIONS LIMITED Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 01391142 ) Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 and in the Matter of the INSOLVENCY ACT 1986 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 01391142, of Studio 30 Liddell Road, West Hampstead, (whether to support or oppose it) must give notice of intention to do London, NW6 2EW, principal trading address at Unknown presented so to the Petitioners or to their Solicitor in accordance with Rule 4.16 on 30 May 2014 by the COMMISSIONERS FOR HM REVENUE AND by 1600 hours on 11 July 2014 . CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to The Petitioners` Solicitor is the Solicitor to, HM Revenue and be Creditors of the Company, will be heard at the Royal Courts of Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734279/N.) 2014, at 1030 hours (or as soon thereafter as the Petition can be 2 July 2014 (2159968) 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 In2159939 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 3851 of 2014 by 1600 hours on 11 July 2014 . In the Matter of IMM MARKETING LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 05997660 ) 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 6920 . (Ref SLR1730980/N.) 2 July 2014 (2159948)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 43 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05997660, of 45 Circus Road, St Johns Wood, London, NW8 Number 05697052, of 11 East Street, Ryde, Isle Of Wight, PO33 1JP, 9JH, principal trading address unknown presented on 29 May 2014 principal trading address unknown presented on 2 June 2014 by the by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of House, Strand, London, WC2B 4RD, claiming to be Creditors of the the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1711252/Z.) SLR1539068/W.) 2 July 2014 (2160049) 2 July 2014 (2159939)

In2160241 the High Court of Justice (Chancery Division) 2159936In the High Court of Justice (Chancery Division) Companies Court No 3781 of 2014 Companies Court No 3881 of 2014 In the Matter of IXERLANE LIMITED In the Matter of INFERO LIMITED (Company Number 06378927 ) (Company Number 05946794 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06378927, of The Cottage, Bradfield Hall, Bradfield Combust, Number 05946794, of Gothic House, Barker Gate, Nottingham, Notts, Bury St, Edmunds, Suffolk, IP30 0LU, presented on 27 May 2014 by NG1 1JU, presented on 30 May 2014 by the COMMISSIONERS FOR the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush HM REVENUE AND CUSTOMS, of Bush House, Strand, London, House, Strand, London, WC2B 4RD, claiming to be Creditors of the WC2B 4RD, claiming to be Creditors of the Company, will be heard at Company, will be heard at the Royal Courts of Justice, 7 Rolls the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as hours (or as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1711388/G.) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1701347/G.) 2 July 2014 (2160241) 2 July 2014 (2159936)

In2159920 the County Court at Truro In2159921 the High Court of Justice (Chancery Division) No 147 of 2014 Companies Court No 3879 of 2014 In the Matter of JENNINGS CONSTRUCTION LIMITED In the Matter of ISIS LONDON LIMITED (Company Number 3804336 ) (Company Number 07114524 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (3804336) of Lowin A Petition to wind up the above-named Company, Registration House, Tregolls Road, Truro, Cornwall TR1 2NA, was presented on 28 Number 07114524, of Brickfield Business Centre High Road, May 2014 . The Petition was presented by JENNINGS Thornwood, Epping, Essex, England, CM16 6TH, principal trading CONSTRUCTION LIMITED of Lowin House, Tregolls Road, Truro, address unknown, presented on 30 May 2014 by the Cornwall TR1 2NA . The Petition will be heard by the County Court at COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Truro, Courts of Justice, Edward Street, Truro, Cornwall TR1 2PB, on House, Strand, London, WC2B 4RD, claiming to be Creditors of the Monday 14 July 2014, at 10.00 am (or as soon thereafter as the Company, will be heard at the Royal Courts of Justice, 7 Rolls Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Any person intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioner or its Solicitors in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on Friday 11 July 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioner’s Solicitors are Foot Anstey LLP, High Water House, by 1600 hours on 11 July 2014 . Malpas Road, Truro, Cornwall TR1 1QH . (Ref tjc/ais/4008108/169.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and (2159920) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1723994/G.) In2159919 the High Court of Justice (Chancery Division) 2 July 2014 (2159921) Companies Court No 3919 of 2014 In the Matter of JOHN E.HILL LIMITED (Company Number 00771819 ) In2160049 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 3916 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of ISLAND PRINTERS LIMITED Number 00771819, of C/O Mcarthur Group Ltd, Foundry Lane Deep (Company Number 05697052 ) Pit Road, Fishponds Trading Estate, Bristol, BS5 7UE principal trading and in the Matter of the INSOLVENCY ACT 1986 address unknown, presented on 2 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard).

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1727272/G.) by 1600 hours on 11 July 2014 . 2 July 2014 (2160055) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734306/N.) In2160010 the High Court of Justice 2 July 2014 (2159919) No 3536 of 2014 In the Matter of KENDRICK ZALE LTD (Company Number 08453156 ) 2160174In the High Court of Justice (Chancery Division) A Petition to wind up the above-named company, Kendrick Zale Ltd, Companies Court No 3926 of 2014 whose registered office is at 1st Floor, 2 Woodberry Grove, Finchley, In the Matter of JOHN REYNOLDS & SONS (BIRMINGHAM) London, N12 0DR (and whose principal trading address was at 70 St LIMITED Mary Axe, London, EC3A 8BE ) presented on 15 May 2014 by THE (Company Number 633330 ) SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS and in the Matter of the INSOLVENCY ACT 1986 c/o Bond Dickinson LLP, 4 More London Riverside, London, SE1 2AU A Petition to wind up the above-named Company, Registration will be heard at The High Court of Justice, Companies Court, The Number 633330, of Mcarthur Group Ltd, 12 - 16 Foundry Lane, Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1N L on Bristol, Avon, BS5 7UE, presented on 29 May 2014 by the 16 July 2014 at 1030 hours (or as soon thereafter as the Petition can COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any person intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 so to the Petitioner or his solicitors in accordance with Rule 4.16 by hours (or as soon thereafter as the Petition can be heard). 1600 hours on 15 July 2014 . Any persons intending to appear on the hearing of the Petition Fintan Wolohan, Bond Dickinson LLP, 4 More London Riverside, (whether to support or oppose it) must give notice of intention to do London SE1 2AU . Telephone: 020 7788 2452, email: so to the Petitioners or to their Solicitor in accordance with Rule 4.16 [email protected] . (Ref PLM/FLW1/INS/23/86.) by 1600 hours on 11 July 2014 . 30 June 2014 (2160010) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734309/N.) In2160054 the High Court of Justice (Chancery Division) 2 July 2014 (2160174) Companies Court No 3842 of 2014 In the Matter of LIFE SPA LIMITED (Company Number 04379826 ) In2159927 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 3833 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of K & S OPERATIONS LIMITED Number 04379826, of King ‘O’ Mill, Keinton Mandeville, Somerset, (Company Number 07364526 ) TA11 6DG, principal trading address unknown presented on 29 May and in the Matter of the INSOLVENCY ACT 1986 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, A Petition to wind up the above-named Company, Registration of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Number 07364526, of 2 Alpha Court, Whielden Street, Amersham, of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buckinghamshire, England, HP7 0JA, principal trading address at The Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Kings Arms Hotel, 30 High Street, Amersham, Bucks, HP7 0DJ hours (or as soon thereafter as the Petition can be heard). presented on 29 May 2014 by the COMMISSIONERS FOR HM Any persons intending to appear on the hearing of the Petition REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (whether to support or oppose it) must give notice of intention to do 4RD, claiming to be Creditors of the Company, will be heard at the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A by 1600 hours on 11 July 2014 . 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1523341/G.) (whether to support or oppose it) must give notice of intention to do 2 July 2014 (2160054) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2159925 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 3776 of 2014 London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1732875/G.) In the Matter of LIM’S FISH & CHIPS LIMITED 2 July 2014 (2159927) (Company Number 05898548 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2160055 the High Court of Justice (Chancery Division) Number 05898548, of 131 Unthank Road, Norwich, Norfolk, NR2 2PE, Companies Court No 3888 of 2014 presented on 27 May 2014 by the COMMISSIONERS FOR HM In the Matter of KEEP THE CHANGE LIMITED REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (Company Number 05802834 ) 4RD, claiming to be Creditors of the Company, will be heard at the and in the Matter of the INSOLVENCY ACT 1986 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A A Petition to wind up the above-named Company, Registration 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Number 05802834, of 107 Jupiter Drive, Hemel Hempstead, Herts, Petition can be heard). England, HP2 5NU, principal trading address unknown presented on Any persons intending to appear on the hearing of the Petition 30 May 2014 by the COMMISSIONERS FOR HM REVENUE AND (whether to support or oppose it) must give notice of intention to do CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to so to the Petitioners or to their Solicitor in accordance with Rule 4.16 be Creditors of the Company, will be heard at the Royal Courts of by 1600 hours on 11 July 2014 . Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2014, at 1030 hours (or as soon thereafter as the Petition can be Customs, Solicitor`s Office, South West Wing, Bush House, Strand, heard). London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1734595/Z.) Any persons intending to appear on the hearing of the Petition 2 July 2014 (2159925) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 45 COMPANIES

In2159922 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3843 of 2014 Number 05729697, of 18 Windermere Avenue, Ruislip, Middlesex, In the Matter of MAJESTIC DEVELOPMENTS LTD England, HA4 9RF, presented on 28 May 2014 by the (Company Number 05294307 ) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 05294307, of 19 Diamond Court, Opal Drive, Fox Milne, Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Milton Keynes, United Kingdom, MK15 0DU, presented on 29 May hours (or as soon thereafter as the Petition can be heard). 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Any persons intending to appear on the hearing of the Petition of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors (whether to support or oppose it) must give notice of intention to do of the Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 by 1600 hours on 11 July 2014 . hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1516140/U.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2 July 2014 (2159924) by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2160053 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1705344/G.) Companies Court No 3937 of 2014 2 July 2014 (2159922) In the Matter of MCARTHUR EXPORTS LIMITED (Company Number 00612217 ) and in the Matter of the INSOLVENCY ACT 1986 2160179In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3838 of 2014 Number 00612217, of Foundry Lane Deep Pit Road, Fish Ponds In the Matter of MAP TRANSPORT (UK) LIMITED Trading Estate, Bristol, BS5 7UE, presented on 30 May 2014 by the (Company Number 04374824 ) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 04374824, of C/O C/O Sbs Associates Ltd, 5 Victoria Road, Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Romford, RM1 2JT, principal trading address unknown presented on hours (or as soon thereafter as the Petition can be heard). 29 May 2014 by the COMMISSIONERS FOR HM REVENUE AND Any persons intending to appear on the hearing of the Petition CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (whether to support or oppose it) must give notice of intention to do be Creditors of the Company, will be heard at the Royal Courts of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July by 1600 hours on 11 July 2014 . 2014, at 1030 hours (or as soon thereafter as the Petition can be The Petitioners` Solicitor is the Solicitor to, HM Revenue and heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734294/N.) (whether to support or oppose it) must give notice of intention to do 2 July 2014 (2160053) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2160003 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 3932 of 2014 London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1716562/N.) In the Matter of MCARTHUR FENCING LIMITED 2 July 2014 (2160179) (Company Number 00704063 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2159923 the High Court of Justice (Chancery Division) Number 00704063, of C/O Mc Arthur Group Ltd, Foundry Lane Deep Companies Court No 3827 of 2014 Pit Road, Fishponds Trading Estate, Bristol, BS5 7UE, presented on In the Matter of MARCO WAESPE CONSULTING LIMITED 29 May 2014 by the COMMISSIONERS FOR HM REVENUE AND (Company Number 08221445 ) CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to and in the Matter of the INSOLVENCY ACT 1986 be Creditors of the Company, will be heard at the Royal Courts of A Petition to wind up the above-named Company of c/o Keith, Bayley, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July Rodgers & Co. Limited, 33 Throgmorton Street, London EC2N 2BR, 2014, at 1030 hours (or as soon thereafter as the Petition can be presented on 29 May 2014 by ROK GLOBAL PLC, of ROK House, heard). Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire Any persons intending to appear on the hearing of the Petition WV7 3AU, claiming to be a Creditor of the Company, will be heard at (whether to support or oppose it) must give notice of intention to do The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Fetter Lane, London EC4A 1NL, on 14 July 2014, at 10.30 am (or as by 1600 hours on 11 July 2014 . soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734304/N.) so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 13 2 July 2014 (2160003) July 2014 . 23 June 2014 (2159923) In2159926 the High Court of Justice (Chancery Division) Companies Court No 3923 of 2014 In2159924 the High Court of Justice (Chancery Division) In the Matter of MCARTHUR STEEL & METAL (LONDON) LIMITED Companies Court No 3803 of 2014 (Company Number 00568783 ) In the Matter of MASTER RECRUITMENT LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 05729697 ) and in the Matter of the INSOLVENCY ACT 1986

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 00568783, of Foundry Lane, Deep Pit Rd, Fishponds Trading Number 05848903, of 80A Manor Avenue, London, England, SE4 Estate, Bristol, BS5 7UE, presented on 29 May 2014 by the 1TE, principal trading address unknown presented on 27 May 2014 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of House, Strand, London, WC2B 4RD, claiming to be Creditors of the Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of Company, will be heard at the Royal Courts of Justice, 7 Rolls the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734297/N.) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1731856/G.) 2 July 2014 (2159926) 2 July 2014 (2159996)

2159931In the High Court of Justice (Chancery Division) 2159928In the High Court of Justice (Chancery Division) Companies Court No 3940 of 2014 Companies Court No 3797 of 2014 In the Matter of MCARTHUR STEEL & METAL LIMITED In the Matter of NIGHT VISION SERVICES (UK) LTD (Company Number 00702404 ) (Company Number 07650327 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 00702404, of Foundry Lane, Deep Pit Road, Fishponds Number 07650327, of 1 Caspian Point, Pierhead Street, Cardiff, CF10 Trading Est, Bristol, 8S5 7UE, presented on 29 May 2014 by the 4DQ, presented on 27 May 2014 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B House, Strand, London, WC2B 4RD, claiming to be Creditors of the 4RD, claiming to be Creditors of the Company, will be heard at the Company, will be heard at the Royal Courts of Justice, 7 Rolls Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734298/N.) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1731794/G.) 2 July 2014 (2159931) 2 July 2014 (2159928)

In2160172 the High Court of Justice (Chancery Division) 2160180In the High Court of Justice (Chancery Division) Companies Court No 3848 of 2014 Companies Court No 3877 of 2014 In the Matter of MIDDLETON JOINTING LTD In the Matter of OCEAN CLAIM MANAGEMENT LIMITED (Company Number 04717304 ) (Company Number 06323812 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04717304, of 25 Lionel Avenue, Bognor Regis, West Sussex, Number 06323812, of C/O Ocean Claim Management Ltd, 120 Bath England, PO22 8LG, principal trading address at Homleigh 25 Lionel Road, Harlington, Hayes, Middlesex, United Kingdom, UB3 5AN, Avenue, Bognor Regis PO22 8LG presented on 29 May 2014 by the principal trading address unknown presented on 30 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1725120/U.) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1722389/U.) 2 July 2014 (2160172) 2 July 2014 (2160180)

2159996In the High Court of Justice (Chancery Division) 2159929In the High Court of Justice (Chancery Division) Companies Court No 3796 of 2014 Companies Court No 2595 of 2014 In the Matter of NAVIGATOR CORPORATION LIMITED In the Matter of OCTAGON TECHNOLOGY LIMITED (Company Number 05848903 ) (Company Number 03437632 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 47 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03437632, of Octagon House, 16 Gibson Close, Branston, Number 07127174, of C/O Manex Accountants Ltd, 9 Castle Court 2, Lincoln, Lincolnshire, LN4 1NF, principal trading address unknown, Castlegate Way, Dudley, West Midlands, DY1 4RD, principal trading presented on 3 April 2014 by the COMMISSIONERS FOR HM address unknown presented on 29 May 2014 by the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 4RD, claiming to be Creditors of the Company, will be heard at the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Company, will be heard at the Royal Courts of Justice, 7 Rolls 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1718069/G.) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1728217/U.) 2 July 2014 (2159929) 2 July 2014 (2159933)

2159930In the High Court of Justice (Chancery Division) In2160163 the High Court of Justice (Chancery Division) Companies Court No 3894 of 2014 Companies Court No 3782 of 2014 In the Matter of ORMWILL LTD In the Matter of PALMERS COMPANY LTD (Company Number 07682027 ) (Company Number 06892543 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07682027, of 97 Grove Road, London, E17 9BU, principal Number 06892543, of The White Horse, 46 London Road, Maidstone, trading address unknown presented on 30 May 2014 by the Kent, United Kingdom, ME16 8QL, presented on 27 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1734720/G.) London, WC2B 4RD, telephone 020 7438 6884 . (Ref 2 July 2014 (2159930) SLR1722418/W.) 2 July 2014 (2160163)

In2159932 the High Court of Justice (Chancery Division) Companies Court No 3924 of 2014 In2160155 the High Court of Justice (Chancery Division) In the Matter of OSBORNES LIMITED Companies Court No 3928 of 2014 (Company Number 06068259 ) In the Matter of PARAMOUNT SECURITY SERVICES PS LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08352199 ) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06068259, of Flat 2 13 Hereford Road, Southsea, Hampshire, A Petition to wind up the above-named Company, Registration PO5 2DH, principal trading address unknown presented on 2 June Number 08352199, of 3 Park Square East, Leeds, LS1 2NE, principal 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, trading address unknown presented on 2 June 2014 by the of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush of the Company, will be heard at the Royal Courts of Justice, 7 Rolls House, Strand, London, WC2B 4RD, claiming to be Creditors of the Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Company, will be heard at the Royal Courts of Justice, 7 Rolls hours (or as soon thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 11 July 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 11 July 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6884 . (Ref Customs, Solicitor`s Office, South West Wing, Bush House, Strand, SLR1728270/W.) London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1732424/Z.) 2 July 2014 (2159932) 2 July 2014 (2160155)

In2159933 the High Court of Justice (Chancery Division) In2159937 the High Court of Justice (Chancery Division) Companies Court No 3852 of 2014 Companies Court No 3846 of 2014 In the Matter of P.D. SERVICES (MIDLANDS) LTD In the Matter of PIP LETTINGS LIMITED (Company Number 07127174 ) (Company Number 06558217 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06558217, of Tower House, Lucy Tower Street, Lincoln, LN1 Number 06480958, of 27 Miners Way, Lakesview International 1XW, principal trading address at The Conrad Suite, 4C Henley Way, Business Park, Hersden, Canterbury, Kent, CT3 4LQ, presented on 27 Doddington Road, Lincoln, LN6 3QR presented on 29 May 2014 by May 2014 by the COMMISSIONERS FOR HM REVENUE AND the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to House, Strand, London, WC2B 4RD, claiming to be Creditors of the be Creditors of the Company, will be heard at the Royal Courts of Company, will be heard at the Royal Courts of Justice, 7 Rolls Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 2014, at 1030 hours (or as soon thereafter as the Petition can be hours (or as soon thereafter as the Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1718499/N.) SLR1728284/W.) 2 July 2014 (2159935) 2 July 2014 (2159937)

2159986In the High Court of Justice (Chancery Division) 2159938In the High Court of Justice (Chancery Division) Companies Court No 3767 of 2014 Companies Court No 3885 of 2014 In the Matter of PRIZM ENTERPRISE LIMITED In the Matter of POLKADOT CARE LIMITED (Company Number 05867776 ) (Company Number 06398200 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company whose registered A Petition to wind up the above-named Company, Registration office address is Briar House, 5 St Giles Close, Holme, Peterborough, Number 06398200, of 21 Regent Street, Nottingham, PE7 3QZ presented on 27 May 2014 by OFFICE ANGELS LIMITED of Nottinghamshire, NG1 5BS, principal trading address unknown Millenium Bridge House, 2 Lambeth Hill, EC4V 4BG, claiming to be a presented on 30 May 2014 by the COMMISSIONERS FOR HM creditor of the company will be heard at The Royal Courts of Justice, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 14 July 2014 at 4RD, claiming to be Creditors of the Company, will be heard at the 1030 hours (or as soon thereafter as the petition can be heard) Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Any person intending to appear on the hearing of the petition (whether 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the to support or oppose it) must give notice of intention to do so to the Petition can be heard). petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 Any persons intending to appear on the hearing of the Petition hours on 11 July 2014 (whether to support or oppose it) must give notice of intention to do The petitioner’s solicitor is SGH Martineau LLP of One America so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Square, Crosswall, London EC3N 2SG . (Ref: ECJ/EL/MOR76-22.) by 1600 hours on 11 July 2014 . 27 June 2014 (2159986) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref In2159988 the High Court of Justice (Chancery Division) SLR1733090/W.) Companies Court No 3530 of 2014 2 July 2014 (2159938) In the Matter of PVFC LIMITED (Company Number 07921609 ) and in the Matter of the INSOLVENCY ACT 1986 In2159934 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3805 of 2014 Number 07921609, of Port Vale Football Club Hamil Road, Burslem, In the Matter of PORTISHEAD PROPERTY SALES LTD Stoke-On-Trent, ST6 1AW, presented on 15 May 2014 by the (Company Number 04295784 ) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 04295784, of 49 High Street, Portishead, North Somerset, Buildings, Fetter Lane, London EC4A 1NL, on 18 August 2014, at BS20 6AA, presented on 28 May 2014 by the COMMISSIONERS FOR 1030 hours (or as soon thereafter as the Petition can be heard). HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Any persons intending to appear on the hearing of the Petition WC2B 4RD, claiming to be Creditors of the Company, will be heard at (whether to support or oppose it) must give notice of intention to do the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London so to the Petitioners or to their Solicitor in accordance with Rule 4.16 EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as by 1600 hours on 15 August 2014 . the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1726636/G.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2 July 2014 (2159988) by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2159941 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1728286/Z.) Companies Court No 3927 of 2014 2 July 2014 (2159934) In the Matter of QUINN ASSOCIATES LIMITED (Company Number 07308017 ) and in the Matter of the INSOLVENCY ACT 1986 In2159935 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3764 of 2014 Number 07308017, of Peter House Grices Yard, Station Road Old In the Matter of PREMIER-FRAMEWORKS LIMITED Ollerton, Newark, Nottinghamshire, England, NG22 9BN, principal (Company Number 06480958 ) trading address unknown presented on 2 June 2014 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 49 COMPANIES

Any persons intending to appear on the hearing of the Petition In2160164 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies Court No 3934 of 2014 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of ROSE JAMES CONSULTING LTD by 1600 hours on 11 July 2014 . (Company Number 03441712 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1692353/G.) Number 03441712, of C/O Bfca Limited, 80 Coleman Street, London, 2 July 2014 (2159941) EC2R 5BJ, presented on 2 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at 2159944In the High Court of Justice (Chancery Division) the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London No 4095 of 2014 EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as In the Matter of R. & R. SOLUTIONS LIMITED the Petition can be heard). (Company Number 07134131 ) Any persons 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 977 London so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Road, Leigh-on-Sea, Essex SS9 3LB, presented on 9 June 2014 by by 1600 hours on 11 July 2014 . CAPSTICK-DALE & PARTNERS, of 224 Main Road, Gidea Park, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Romford, Essex RM2 5HA, claiming to be a Creditor of the Company, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, will be heard at Royal Courts of Justice, Companies Court, 7 Rolls London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1725153/Z.) Buildings, Fetter Lane, London EC4A 1NL, on 21 July 2014, at 1030 2 July 2014 (2160164) hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2159997 the High Court of Justice (Chancery Division) so to the Petitioner or their Solicitor in accordance with Rule 4.16 by Companies Court No 3936 of 2014 1600 hours on 18 July 2014 . In the Matter of SALJARD LIMITED The Petitioner’s Solicitor is Capstick-Dale & Partners Solicitors, 224 (Company Number 6665336 ) Main Road, Gidea Park, Romford, Essex RM2 5HA . (Ref AW/PCJ/ and in the Matter of the INSOLVENCY ACT 1986 CAPSTICK (R&R.)) A Petition to wind up the above-named Company, Registration 27 June 2014 (2159944) Number 6665336, of 20A Dukes Road, Lindfield, Haywards Heath, West Sussex, RH16 2JQ, presented on 2 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In2159946 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies Court No 3929 of 2014 Company, will be heard at the Royal Courts of Justice, 7 Rolls In the Matter of REFLEX IMPORT/EXPORT LIMITED Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 (Company Number 00418839 ) hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 00418839, of C/O Mcarthur Group Ltd, Foundry Lane Deep so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Pit Road, Fishponds Trading Estate, Bristol, BS5 7UE, presented on by 1600 hours on 11 July 2014 . 29 May 2014 by the COMMISSIONERS FOR HM REVENUE AND The Petitioners` Solicitor is the Solicitor to, HM Revenue and CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Customs, Solicitor`s Office, South West Wing, Bush House, Strand, be Creditors of the Company, will be heard at the Royal Courts of London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1631851/N.) Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2 July 2014 (2159997) 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition In2159991 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies Court No 3882 of 2014 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of SIRHOWY CONSTRUCTION LTD by 1600 hours on 11 July 2014 . (Company Number 04543819 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734291/N.) Number 04543819, of 3 Penllwyn Avenue, Pontllanfraith, Blackwood, 2 July 2014 (2159946) Gwent, NP12 2JX, presented on 30 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the In2159985 the High Court of Justice (Chancery Division) Company, will be heard at the Royal Courts of Justice, 7 Rolls Companies Court No 3839 of 2014 Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 In the Matter of ROAD TRAIN COMMERCIAL LIMITED hours (or as soon thereafter as the Petition can be heard). (Company Number 05280570 ) Any persons 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, Registration so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Number 05280570, of Silver Ball, Reed, Royston, Herts, SG8 8BD, by 1600 hours on 11 July 2014 . presented on 29 May 2014 by the COMMISSIONERS FOR HM The Petitioners` Solicitor is the Solicitor to, HM Revenue and REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 4RD, claiming to be Creditors of the Company, will be heard at the London, WC2B 4RD, telephone 020 7438 6884 . (Ref Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A SLR1712815/W.) 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the 2 July 2014 (2159991) 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 In2160235 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 3834 of 2014 by 1600 hours on 11 July 2014 . In the Matter of SOUTHPORT LEISURE PLC The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 7669017 ) 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 6268 . (Ref SLR1724969/U.) 2 July 2014 (2159985)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 7669017, of 11-15 Coronation Walk, Southport, Merseyside, Number 06596585, of Lynton House, 7-12 Tavistock Square, London, England, PR8 1RD, presented on 29 May 2014 by the England, WC1H 9LT, presented on 29 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1721406/Z.) SLR6000408/W.) 2 July 2014 (2159990) 2 July 2014 (2160235)

In2160001 the High Court of Justice (Chancery Division) 2159955In the High Court of Justice (Chancery Division) Companies Court No 3812 of 2014 Companies Court No 3883 of 2014 In the Matter of SWADLINCOTE DRIVEWAYS LIMITED In the Matter of SPG BI SOLUTIONS LTD (Company Number 05745432 ) (Company Number 06092189 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05745432, of 52 Clifton Close, Swadlincote, Derbyshire, Number 06092189, of Whitefriars, Lewins Mead, Bristol, BS1 2NT, DE11 9SQ, presented on 28 May 2014 by the COMMISSIONERS FOR principal trading address at Flat 2, 51 Chapel Road, Southampton, HM REVENUE AND CUSTOMS, of Bush House, Strand, London, SO14 5GL presented on 30 May 2014 by the COMMISSIONERS FOR WC2B 4RD, claiming to be Creditors of the Company, will be heard at HM REVENUE AND CUSTOMS, of Bush House, Strand, London, the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London WC2B 4RD, claiming to be Creditors of the Company, will be heard at EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London the Petition can be heard). EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as Any persons intending to appear on the hearing of the Petition the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 11 July 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 11 July 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6884 . (Ref Customs, Solicitor`s Office, South West Wing, Bush House, Strand, SLR1720998/W.) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1728221/U.) 2 July 2014 (2160001) 2 July 2014 (2159955)

2159961In the High Court of Justice (Chancery Division) In2159956 the High Court of Justice (Chancery Division) Companies Court No 3802 of 2014 Companies Court No 3813 of 2014 In the Matter of TETRA DESIGN SERVICES LIMITED In the Matter of SPRING DIGITAL MEDIA LIMITED (Company Number 06830986 ) (Company Number 08184855 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06830986, of 60 Kinsey Road, Smethwick, West Midlands, Number 08184855, of 76 Front Street, Front Street, Prudhoe, B66 4SL, presented on 28 May 2014 by the COMMISSIONERS FOR Northumberland, NE43 5PU, presented on 28 May 2014 by the HM REVENUE AND CUSTOMS, of Bush House, Strand, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush WC2B 4RD, claiming to be Creditors of the Company, will be heard at House, Strand, London, WC2B 4RD, claiming to be Creditors of the the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Company, will be heard at the Royal Courts of Justice, 7 Rolls EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1718802/Z.) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1709527/G.) 2 July 2014 (2159961) 2 July 2014 (2159956)

In2159883 the High Court of Justice (Chancery Division) In2159990 the High Court of Justice (Chancery Division) Companies Court No 3898 of 2014 Companies Court No 3847 of 2014 In the Matter of THE 3D AGENCY LIMITED In the Matter of STGH DEVELOPMENTS LIMITED (Company Number 07175215 ) (Company Number 06596585 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 51 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07175215, of Greytown House, 221-227 High Street, Number 03872959, of 24 Guildford Street, Luton, Bedfordshire, LU1 Orpington, Kent, BR6 0NZ, presented on 30 May 2014 by the 2NR, principal trading address at Unit 21C Icknield Way, Farm Tring COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Road, Dunstable LU6 2JX presented on 2 June 2014 by the House, Strand, London, WC2B 4RD, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Company, will be heard at the Royal Courts of Justice, 7 Rolls House, Strand, London, WC2B 4RD, claiming to be Creditors of the Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Company, will be heard at the Royal Courts of Justice, 7 Rolls hours (or as soon thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 11 July 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 11 July 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1714141/N.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 2 July 2014 (2159883) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1600102/G.) 2 July 2014 (2159966)

2159963In the High Court of Justice (Chancery Division) Companies Court No 3831 of 2014 In2159999 the High Court of Justice (Chancery Division) In the Matter of THE THERMAL RIBBON & LABEL CO. LTD Companies Court No 3774 of 2014 (Company Number 4153592 ) In the Matter of ULAJ FORMWORK LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06183655 ) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 4153592, of 216 Boston Road, Holbeach, Spalding, A Petition to wind up the above-named Company, Registration Lincolnshire, PE12 8AG, presented on 29 May 2014 by the Number 06183655, of Icy House Station Approach, Oldfield Lane COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush North, Greenford, Middlesex, England, UB6 0AL, principal trading House, Strand, London, WC2B 4RD, claiming to be Creditors of the address at 99 Marnham Crescent, Greenford, London UB6 9SY Company, will be heard at the Royal Courts of Justice, 7 Rolls presented on 27 May 2014 by the COMMISSIONERS FOR HM Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B hours (or as soon thereafter as the Petition can be heard). 4RD, claiming to be Creditors of the Company, will be heard at the Any persons intending to appear on the hearing of the Petition Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A (whether to support or oppose it) must give notice of intention to do 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Petition can be heard). by 1600 hours on 11 July 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884 . (Ref by 1600 hours on 11 July 2014 . SLR1716571/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2 July 2014 (2159963) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1605548/G.) 2 July 2014 (2159999) In2159964 the High Court of Justice (Chancery Division) Companies Court No 3814 of 2014 In the Matter of TONER EXPRESS UK LIMITED In2160231 the High Court of Justice (Chancery Division) (Company Number 05772028 ) Companies Court No 3896 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of VISION PROCUREMENT LIMITED A Petition to wind up the above-named Company, Registration (Company Number 03680582 ) Number 05772028, of 30 Ascension, Basingstoke, Hants, RG24 9BA, and in the Matter of the INSOLVENCY ACT 1986 principal trading address unknown presented on 28 May 2014 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Number 03680582, of The Couryard, High Street, Chobham, Surrey, House, Strand, London, WC2B 4RD, claiming to be Creditors of the GU24 8AF, presented on 30 May 2014 by the COMMISSIONERS FOR Company, will be heard at the Royal Courts of Justice, 7 Rolls HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 WC2B 4RD, claiming to be Creditors of the Company, will be heard at hours (or as soon thereafter as the Petition can be heard). the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Any persons intending to appear on the hearing of the Petition EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as (whether to support or oppose it) must give notice of intention to do the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 11 July 2014 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 11 July 2014 . London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1722854/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2 July 2014 (2159964) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 (Ref SLR7000001/ CNG.) In2159966 the High Court of Justice (Chancery Division) 2 July 2014 (2160231) Companies Court No 3941 of 2014 In the Matter of UK PLANT & MACHINERY MOVEMENTS LIMITED (Company Number 03872959 ) In2159970 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 3887 of 2014 In the Matter of WONDERWALL DRYLINING AND PLASTERING LIMITED (Company Number 08262092 ) and in the Matter of the INSOLVENCY ACT 1986

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration CONCEPT2160005 X LIMITED Number 08262092, of 2A Smart Close, Romford, Essex, RM3 7BP, (Company Number 07460552 ) presented on 30 May 2014 by the COMMISSIONERS FOR HM Registered office: 43 Bridgman Road, LONDON, W4 5BA REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B In the High Court Of Justice 4RD, claiming to be Creditors of the Company, will be heard at the No 001962 of 2014 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Date of Filing Petition: 12 March 2014 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Date of Winding-up Order: 23 June 2014 Petition can be heard). T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Any persons intending to appear on the hearing of the Petition telephone: 0207 6371110, email: [email protected] (whether to support or oppose it) must give notice of intention to do Capacity of office holder(s): Liquidator so to the Petitioners or to their Solicitor in accordance with Rule 4.16 23 June 2014 (2160005) by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, CRAWFORD2160006 LEISURE LIMITED London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1731632/Z.) (Company Number 07358505 ) 2 July 2014 (2159970) Registered office: 40 GERARD STREET, WIGAN, WN4 9AE In the High Court Of Justice No 002044 of 2014 2160243In the High Court of Justice (Chancery Division) Date of Filing Petition: 14 March 2014 Companies Court No 2857 of 2014 Date of Winding-up Order: 23 June 2014 In the Matter of YABB SERVICES LTD N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, (Company Number 06602623 ) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, and in the Matter of the INSOLVENCY ACT 1986 email: [email protected] A Petition to wind up the above-named Company, Registration Capacity of office holder(s): Liquidator Number 06602623, of 13 Stamford Close, London, England, N15 4PX 23 June 2014 (2160006) formerly of Suit 112 Avebury House, 55 Newhall Street, Birmingham, B3 3RB, principal trading address at Antwi Boakye, 43 Tatnell Road, Forest Hill, London, SE23 1JX presented on 11 April 2014 by the DLC2159983 ELECTRICAL LLP COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number OC349419 ) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Registered office: Unit 99, Vaynor House, Milford Haven, SA73 2NB Company, will be heard at the Royal Courts of Justice, 7 Rolls In the High Court Of Justice Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 No 003390 of 2014 hours (or as soon thereafter as the Petition can be heard). Date of Filing Petition: 9 May 2014 Any persons intending to appear on the hearing of the Petition Date of Winding-up Order: 23 June 2014 (whether to support or oppose it) must give notice of intention to do Date of Resolution for Voluntary Winding-up: 23 June 2014 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 by 1600 hours on 11 July 2014 . 3ZA, telephone: 029 2038 1300, email: The Petitioners` Solicitor is the Solicitor to, HM Revenue and [email protected] Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Capacity of office holder(s): Liquidator London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1720909/U.) 23 June 2014 (2159983) 2 July 2014 (2160243)

LIFE2160000 DESIGN AND BUILD LIMITED WINDING-UP ORDERS Registered office: 10 London Road North, Poynton, STOCKPORT, SK12 1QZ 2159979AFTAB GILL LTD In the High Court Of Justice Registered office: Grange House, Knowle Road, Hampton-in-Arden, No 003306 of 2014 SOLIHULL, B92 0JA Date of Filing Petition: 6 May 2014 In the High Court Of Justice Date of Winding-up Order: 23 June 2014 No 003459 of 2014 D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Date of Filing Petition: 12 May 2014 UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, Date of Winding-up Order: 23 June 2014 email: [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Liquidator Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 23 June 2014 (2160000) email: [email protected] Capacity of office holder(s): Liquidator 23 June 2014 (2159979) LINKFORCE2160232 LTD Registered office: Bank House, Market Street, Whaley Bridge, HIGH PEAK, SK23 7AA APEXCODERS2160007 LTD In the High Court Of Justice Registered office: Little Mollington Hall, Parkgate Road, Mollington, No 003414 of 2014 CHESTER, CH1 6NY Date of Filing Petition: 9 May 2014 In the High Court Of Justice Date of Winding-up Order: 23 June 2014 No 003371 of 2014 Date of Resolution for Voluntary Winding-up: 23 June 2014 Date of Filing Petition: 8 May 2014 D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Date of Winding-up Order: 23 June 2014 UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, email: [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Liquidator email: [email protected] 23 June 2014 (2160232) Capacity of office holder(s): Liquidator 23 June 2014 (2160007)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 53 COMPANIES

NICHOLAS2159998 CAMERA COMPANY LIMITED Name2159696 of Company: ARTESIAN DEVELOPMENTS BUY BACK 2013 (Company Number 06214698 ) LIMITED Registered office: 15 CAMDEN HIGH STREET, LONDON, NW1 7JE Company Number: 08772728 In the High Court Of Justice Registered office: 4th Floor Allan House, 10 John Princes Street, No 001862 of 2014 London W1G 0AH Date of Filing Petition: 7 March 2014 Nature of Business: Share Investment Date of Winding-up Order: 23 June 2014 Type of Liquidation: Members T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Anthony Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 John telephone: 0207 6371110, email: [email protected] Princes Street, London W1G 0AH Capacity of office holder(s): Liquidator Office Holder Number: 9413. 23 June 2014 (2159998) Date of Appointment: 24 June 2014 By whom Appointed: Members Kelly Levelle, Email: [email protected], Tel: 0207 495 2348 NORTHAMPTON2159987 CASH AND CARRY LTD (2159696) (Company Number 07568647 ) Other Names of Company: Northampton Cash and Carry Ltd None Company2159709 Number: 00489748 known Name of Company: C.M.W LABORATORIES LIMITED Registered office: C/o Roxburghe House, 273-287 Regent Street, Registered office: St Anthony’s Road, Beeston, Leeds, West LONDON, W1B 2HA Yorkshire, LS11 8DT In the High Court Of Justice Principal trading address: N/A No 003425 of 2014 Company Number: 01103238 Date of Filing Petition: 9 May 2014 Name of Company: CHARNLEY LIMITED Date of Winding-up Order: 23 June 2014 Registered office: St Anthony’s Road, Beeston, Leeds, West P Titherington 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Yorkshire, LS11 8DT 2HT, telephone: 0207 637 1110, email: [email protected] Principal trading address: N/A Capacity of office holder(s): Official Receiver Company Number: 01165211 23 June 2014 (2159987) Name of Company: CHAS F THACKRAY (1991) LIMITED Registered office: St Anthony’s Road, Beeston, Leeds, West Yorkshire, LS11 8DT RC2160002 DEVELOPMENT LIMITED Principal trading address: N/A Registered office: 165 Warstones Road, Penn, WOLVERHAMPTON, Company Number: 02353361 WV4 4LG Name of Company: MENTOR MEDICAL SYSTEMS LIMITED In the High Court Of Justice Registered office: Pinewood Campus, Nine Mile Ride, Wokingham, No 003330 of 2014 Berkshire, RG40 3EW Date of Filing Petition: 7 May 2014 Principal trading address: N/A Date of Winding-up Order: 23 June 2014 Company Number: 04014885 J Taylor The Insolvency Service, Cannon House, 18 The Priory Name of Company: MICRUS ENDOVASCULAR UK LIMITED Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Registered office: Pinewood Campus, Nine Mile Ride, Wokingham, email: [email protected] Berkshire, RG40 3EW Capacity of office holder(s): Liquidator Principal trading address: N/A 23 June 2014 (2160002) Company Number: 02063661 Name of Company: ORTHOGENESIS LIMITED Registered office: St Anthony’s Road, Beeston, Leeds, West WRITE2160008 TO WIN LTD Yorkshire, LS11 8DT (Company Number 07533868 ) Principal trading address: N/A Registered office: 27 Woodthorne Road, Tettenhall, Company Number: 01556360 WOLVERHAMPTON, WV6 8TU Name of Company: TWEEDBANK MEDICAL LIMITED In the High Court Of Justice Registered office: St Anthony’s Road, Beeston, Leeds, West No 003361 of 2014 Yorkshire, LS11 8DT Date of Filing Petition: 8 May 2014 Principal trading address: N/A Date of Winding-up Order: 23 June 2014 Company Number: 01231078 J Taylor The Insolvency Service, Cannon House, 18 The Priory Name of Company: TWEEDBANK SURGICAL ENGINEERING Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, LIMITED email: [email protected] Nature of Business: (All) Dormant Capacity of office holder(s): Liquidator Type of Liquidation: (All) Members 23 June 2014 (2160008) Registered office: St Anthony’s Road, Beeston, Leeds, West Yorkshire, LS11 8DT Principal trading address: N/A Samantha Jane Keen and Russell Payne, both of Ernst & Young LLP, Members' voluntary liquidation 1 More London Place, London SE1 2AF Office Holder Numbers: 9250 and 11530. APPOINTMENT OF LIQUIDATORS For further details contact: Samantha Jane Keen and Russell Payne, Tel: 020 7951 1063. Alternative contact: Sian Jones. Name2159679 of Company: AMS MARKETING COMPANY LIMITED Date of Appointment: 19 June 2014 Company Number: 08301719 By whom Appointed: Members (2159709) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 22 Church Street, Penydarren, Merthyr Tydfil CF47 9HS Nature of Business: Internet Marketing Type of Liquidation: Members John P Fisher, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address [email protected] ; Telephone Number 0151 236 4331 Office Holder Number: 9420. Date of Appointment: 25 June 2014 By whom Appointed: Members (2159679)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Company2159703 Number: 00794781 Company2159721 Number: 03328338 Name of Company: CRICHEL ESTATES LIMITED Name of Company: KETMILE LIMITED Nature of Business: Letting and operating of own or leased real Nature of Business: Other business support services estate. Type of Liquidation: Members Type of Liquidation: Members Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Registered office: Fifth Floor, 10 St Bride Street, London, EC4A 4AD 1EE Principal trading address: Fifth Floor, 10 St Bride Street, London, Mark Newman and Vincent John Green, both of CCW Recovery EC4A 4AD Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Adrian Rabet, of Moore Stephens Risk and Recovery Limited, PO Box 1EE 236, First Island House, Peter Street, St Helier, Jersey, JE4 8SG Office Holder Numbers: 008723 and 009416. Office Holder Number: 9685. Further details contact: Ian Goodhew, Email: For further details contact: Ashley Petty, Email: [email protected], Tel: 01892 700200. [email protected]. Reference: L70689 Date of Appointment: 25 June 2014 Date of Appointment: 18 June 2014 By whom Appointed: Members (2159721) By whom Appointed: Members (2159703)

Company2159726 Number: 01172276 2159680Company Number: 07822355 Name of Company: LEWIS MANUFACTURING SERVICES LIMITED Name of Company: DANIEL WONG & CO. LIMITED Nature of Business: Engineering Services Nature of Business: Risk Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Hill Top House, 302 Ringinglow Road, Sheffield, Registered office: Flat 15, 60 White Lion Street, London N1 9PH S11 7PX Principal trading address: Flat 15, 60 White Lion Street, London N1 Principal trading address: (Formerly) Unit 3 Smeckley Wood Close, 9PH Sheepsbridge Industrial Estate, Chesterfield, Derbyshire, S41 9PZ Philip Alexander Beck, of Philip Beck Limited, 41 Kingston Street, Joanne Wright and Lisa Jane Hogg, both of Wilson Field Limited, The Cambridge, CB1 2NU Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Office Holder Number: 8720. Office Holder Numbers: 15550 and 9037. For further details contact: Philip Beck, E-mail: [email protected], For further details contact: The Joint Liquidators, Tel: 0114 2356780. Tel: 01223 367022. Alternative contact: Blair Lomax, E-mail: [email protected]. Date of Appointment: 01 July 2014 Date of Appointment: 25 June 2014 By whom Appointed: Members (2159680) By whom Appointed: Members (2159726)

Company2159719 Number: 06978569 Company2159728 Number: 02554249 Name of Company: FITNESS2LIVE (UK) LIMITED Name of Company: MARFRAN LIMITED Previous Name of Company: F2L (UK) Limited; Newincco 948 Limited Nature of Business: Dormant Nature of Business: Other Human Health Activities Type of Liquidation: Members Type of Liquidation: Members Registered office: XL Business Solutions, Premier House, Bradford Registered office: Herschel House, 58 Herschel Street, Slough, Road, Cleckheaton, BD19 3TT Berkshire, SL1 1PG Principal trading address: 4 Nook Green, Tingley, Wakefield Principal trading address: Herschel House, 58 Herschel Street, J N Bleazard, of XL Business Solutions, Premier House, Bradford Slough, Berkshire, SL1 1PG Road, Cleckheaton, BD19 3TT Derrick Arthur Smith, of Oury Clark, Herschel House, 58 Herschel Office Holder Number: 009354. Street, Slough, Berkshire, SL1 1PG For further details contact: J N Bleazard, Email: [email protected], Office Holder Number: 5022. Tel: 01274 870101. Alternative contact: Graham Harsley. Further details contact: Derrick Arthur Smith, Email: Date of Appointment: 24 June 2014 [email protected], Tel: 01753 551 111. Alternative contact: By whom Appointed: Members (2159728) Chris Lisle, Email: [email protected], Tel: 01753 551 111. Date of Appointment: 23 June 2014 By whom Appointed: Members (2159719) Company2159688 Number: 06379380 Name of Company: POLLOCK SOFTWARE LIMITED Nature of Business: Software Development Company2159690 Number: 05836800 Type of Liquidation: Members Name of Company: INTER PARFUMS LIMITED Registered office: Flat 15, 31 Three Colt Street, London, E14 8HH Nature of Business: Wholesale of fragrance products Principal trading address: Flat 15, 31 Three Colt Street, London, E14 Type of Liquidation: Members 8HH Registered office: Tower Bridge House, St Katharine’s Way, London, Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, E1W 1DD Hemel Hempstead, Hertfordshire, HP1 1FW Principal trading address: 1 Brandon Road, London, N7 9AA Office Holder Number: 8720. Guy Robert Thomas Hollander and Michael James Wellard, both of Further details contact: Philip Beck, Email: Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W [email protected], Tel: 01442 275794. 1DD Date of Appointment: 20 June 2014 Office Holder Numbers: 009233 and 009670. By whom Appointed: Members (2159688) For further details contact: The Joint Liqidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb. Date of Appointment: 25 June 2014 Company2159711 Number: 07125275 By whom Appointed: Members (2159690) Name of Company: Q.A. CONSTRUCTION SURVEYING AND ENGINEERING LTD Nature of Business: Construction of Commercial Buildings Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: 3 Verebank, Wimbledon Park Road, London, SW19 6PG Robert Welby, of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Office Holder Number: 6228.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 55 COMPANIES

For further details contact: Robert Welby or Lindsay Wilson, Tel: 020 Company2159725 Number: 05805402 7538 2222. Name of Company: SCARBOROUGH CONTINENTAL AIRWAYS Date of Appointment: 23 June 2014 LTD By whom Appointed: Members (2159711) Nature of Business: Dormant Subsidiary Type of Liquidation: Members Registered office: Europa House, 20 Esplanade, Scarborough, North 2159724Company Number: 01161445 Yorkshire, YO11 2AQ Name of Company: ROBERT FLEMING HOLDINGS LIMITED Principal trading address: Europa House, 20 Esplanade, Scarborough, Nature of Business: Other financial services North Yorkshire, YO11 2AQ Company Number: 02144156 Tim Alan Askham, of Mazars LLP, The Lexicon, Mount Street, Name of Company: COPTHALL OVERSEAS LIMITED Manchester, M2 5NT Nature of Business: Other financial services Office Holder Number: 007905. Company Number: 04961504 For further details contact: Daniel Farkas, Tel: 0161 831 1195. Name of Company: BEAR STEARNS OVERSEAS FUNDING Date of Appointment: 20 June 2014 UNLIMITED By whom Appointed: Members (2159725) Nature of Business: Other financial services Type of Liquidation: Members Registered office: (All) 25 Bank Street, Canary Wharf, London E14 5JP Company2159710 Number: 03498381 Principal trading address: (All) N/A Name of Company: SKYGROVE LIMITED Guy Robert Thomas Hollander and Michael James Wellard, both of Nature of Business: Holding Company Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W Type of Liquidation: Members 1DD Registered office: 55 Loudoun Road, St Johns Wood, London NW8 Office Holder Numbers: 009233 and 009670. 0DL For further details contact: Guy Robert Thomas Hollander or Michael Principal trading address: 20 Quickswood, King Henrys Road, London James Wellard, Tel: 0207 063 4123. Alternative contact: Natasha NW3 3SB Webb. Ian Franses of Begbies Traynor (Central) LLP (formerly Ian Franses Date of Appointment: 25 June 2014 Associates), 24 Conduit Place, London W2 1EP By whom Appointed: Members (2159724) Office Holder Number: 2294. Date of Appointment: 13 June 2014 By whom Appointed: Members Company2159718 Number: 01276424 Further information about this case is available from the offices of Name of Company: ROBINSON & HAMES LIMITED Begbies Traynor (Central) LLP (formerly Ian Franses Associates) on Nature of Business: Sale of motor vehicles 0207 262 1199 . (2159710) Type of Liquidation: Members Registered office: The Kingsley Park Garage, Kingsley Park Terrace, Northampton, NN2 7HG 2159704Name of Company: SOLUM FINANCIAL PARTNERS LIMITED Principal trading address: The Kingsley Park Garage, Kingsley Park Company Number: 06809025 Terrace, Northampton, NN2 7HG Registered office: Devonshire House, 1 Devonshire Street, London, Lisa Jane Hogg and Gemma Louise Roberts, both of Wilson Field W1N 2DR Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Nature of Business: Financial Intermediation 9PS Type of Liquidation: Members Office Holder Numbers: 9037 and 9701. Murzban Khurshed Mehta of Citroen Wells, Business Recovery & Please contact The Joint Liquidators, Tel: 0114 2356780. Alternative Reconstruction, Devonshire House, 1 Devonshire Street London, contact: Natalie Simpson, Email: [email protected] W1W 5DR Date of Appointment: 23 June 2014 Office Holder Number: 6224. By whom Appointed: Members (2159718) Date of Appointment: 26 June 2014 By whom Appointed: Members (2159704)

Name2159683 of Company: RYAN AND SARAH ROBSON LIMITED Company Number: 07684295 Name2159692 of Company: TETUG CONSULTING LIMITED Registered office: 5th Floor, 6 St Andrew Street, London EC4A 3AE Company Number: 07407517 Principal trading address: 19 Wandle Road, London SW17 7DL Registered office: Devonshire House, 1 Devonshire Street, London, Type of Liquidation: Members W1N 2DR Robert Stephen Palmer, PO Box 698, 2nd Floor, Titchfield House, Nature of Business: Managment Consultancy Services 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 Type of Liquidation: Members 7490 7774 and email address: [email protected] . Alternative Murzban Khurshed Mehta of Citroen Wells, Business Recovery & contact for enquiries on proceedings: Philip Norvell – Reconstruction, Devonshire House, 1 Devonshire Street London, [email protected] W1W 5DR Office Holder Number: 005531-4. Office Holder Number: 6224. Date of Appointment: 24 June 2014 Date of Appointment: 26 June 2014 By whom Appointed: Members (2159683) By whom Appointed: Members (2159692)

Company2159705 Number: 08100372 Company2159676 Number: 06203250 Name of Company: SAU MAN LTD Name of Company: TOTAL SOLUTIONS RECRUITMENT LIMITED Nature of Business: Accounting and Auditing Nature of Business: Recruitment Services Type of Liquidation: Members Type of Liquidation: Members Registered office: 27 Knoll Rise, Orpington, Kent, BR6 0EJ Registered office: 2 Spring Close, Lutterworth, Leicestershire LE17 Principal trading address: 27 Knoll Rise, Orpington, Kent, BR6 0EJ 4DD Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Principal trading address: Flat 701 Drift Court, 1 Basin Approach, Hemel Hempstead, Hertfordshire, HP1 1FW London E16 2FE Office Holder Number: 8720. Steven Peter Ford, of S P Ford & Co Limited, 2 Spring Close, Further details contact: Philip Beck, Email: Lutterworth, Leicestershire, LE17 4DD [email protected], Tel: 01442 275794. Office Holder Number: 9387. Date of Appointment: 27 June 2014 Further details contact: Steven Ford, Email: [email protected], Tel: By whom Appointed: Members (2159705) 01455 699737. Date of Appointment: 25 June 2014

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members (2159676) BRIESON2159771 LTD (Company Number 06830395 ) Registered office: C/o SJD Insolvency Services Limited, KD Tower, 2159689Company Number: 08172884 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) C/o Name of Company: TS RECONSTRUCT LIMITED Brian Elkins, 93 The Meadway, Highcliffe-on-Sea, Christchurch, Nature of Business: Holding company Dorset BH23 4NU Type of Liquidation: Members Principal trading address: 93 The Meadway, Highcliffe-on-Sea, Registered office: Unit 4 Littleroyd Business Park, Queens Mill Road, Christchurch, Dorset BH23 4NU Huddersfield, HD1 3RR Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: Unit 4 Littleroyd Business Park, Queens Mill 1986 that a final meeting of the members of the above-named Road, Huddersfield, HD1 3RR Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on Antony Denham, of DL Partnership (UK) Limited, DLP House, 46 7 August 2014 at 10.45 am, for the purpose of having an account laid Prescott Street, Halifax, HX1 2QW and Sarah Long, of DL Partnership before them showing how the winding-up has been conducted and (UK) Limited, 46 Prescott Street, Halifax, HX1 2QW the property of the Company disposed of and to hear any Office Holder Numbers: 9613 and 9615. explanations that may be given by the Liquidator. For further details contact: Antony Denham and Sarah Long, Email: A member entitled to attend and vote at the meeting may appoint a [email protected] proxy, who need not be a member of the Company, to attend and Date of Appointment: 25 June 2014 vote instead of him/her. Proxies for use at the meeting must be By whom Appointed: Members (2159689) lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon on the business day before the meeting. FINAL MEETINGS Date of Appointment: 30 November 2013. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency ALPHA2159749 TOPS (UK) LIMITED Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, (Company Number 02605377 ) HP1 1FW Registered office: St Andrew House, 119-121 The Headrow, Leeds For further details contact: Philip Beck, E-mail: LS1 5JW [email protected], Tel: 01442 275794. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Philip Beck, Liquidator ACT 1986, that a Final Meeting of the members of the above-named 26 June 2014 (2159771) Company will be held at the offices of Geoffrey Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT on 6 August 2014 at 10.30 am, for the purposes of: 2159825FOOD ANALYTICAL LABORATORIES LTD (a) Having laid before them an account of the winding-up, showing (Company Number 05942972 ) how it has been conducted and the Company’s property disposed of, Registered office: 8 Salisbury Square, London, EC4Y 8BB and of hearing any explanations that may be given by the Liquidator. Principal trading address: 25 Savile Row, London, W1S 2ES (b) Determining whether the Liquidator should have his release under Notice is hereby given, pursuant to Section 94 of the Insolvency Act Section 173 of the INSOLVENCY ACT 1986 . 1986, that the Final Meeting of the Members of the above-named A member entitled to vote at the above meeting may appoint a proxy Company will be held at 10.00 am on 4 August 2014 at KPMG LLP, 8 to attend and vote instead of him or her. A proxy need not be a Salisbury Square, London EC4Y 8BB, for the purpose of receiving an member of the Company. Proxies for use at the meeting must be account showing the manner in which the liquidation has been lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown conducted and the property of the Company disposed of, and of Lane West, Leeds, LS12 6LT no later than 12.00 noon on the hearing any explanation which may be given by the Liquidators. business day before the meeting. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury S Hull, Liquidator (IP No: 0/008321/01) Date of Appointment: 28 Square, London EC4Y 8BB, by no later than 12.00 noon on 1 August September 2009 2014. Further details contact: Email: [email protected], Tel: 0113 Date of Liquidation: 17 October 2012. 244 5141 Office Holder details: John David Thomas Milsom, (IP No. 9241) and 27 June 2014 (2159749) Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Becky Hewett, Tel: 020 7311 8229, Email: ARVOR2159737 CONSTRUCTION SOUTH WEST LIMITED [email protected] (Company Number 05759668 ) John David Thomas Milsom, Joint Liquidator Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE 26 June 2014 (2159825) Principal trading address: Jenson House, Cardrew Industrial Estate, Redruth, Cornwall TR15 1SS Nature of Business: Construction FROGMORE2159762 RESIDENTIAL (POTTERS GREEN) LIMITED Notice is hereby given, pursuant to Section 94 of the INSOLVENCY (Company Number 04341181 ) ACT 1986, that a general meeting of the members of the Company Previous Name of Company: Boundary House (Nominee) Limited - will be held at the offices of Richard J Smith & Co, 53 Fore Street, Changed on 21/03/2005, Ibis (730) Limited - Changed on 15/05/2002 Ivybridge, Devon PL21 9AE, on 31 July 2014, at 10.30 am, for the Registered office: c/o Cork Gully LLP, 52 Brook Street, London, W1K purpose of having an account laid before them and to receive the 5DS Liquidators’ final report, showing how the winding-up of the Company Principal trading address: 11-15 Wigmore Street, London, W1A 2JZ has been conducted and its property disposed of, and of hearing any Notice is hereby given that the Joint Liquidators have summoned a explanation that may be given by the Liquidators. Any member final meeting of the Company’s members under Section 94 of the entitled to attend and vote at the above meeting is entitled to appoint Insolvency Act 1986 for the purpose of receiving the Joint Liquidators a proxy to attend and vote instead of him, and such proxy need not account showing how the winding-up has been conducted and the also be a member. Proxies must be lodged at the offices of Richard J property of the Company disposed of. The meeting will be held at 52 Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, by 12.00 Brook Street, London, W1K 5DS on 27 August 2014 at 11.00 am. noon on 30 July 2014 in order that the member be entitled to vote. In order to be entitled to vote at the meeting, members must lodge G R Frampton (IP No 7911 ) and H M Adam (IP No 9140 ), Liquidators, their proxies with the Joint Liquidators 52 Brook Street, London, W1K Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, tel 5DS by no later than 12 noon on the business day prior to the day of 01752 690101 . Date of Appointment: 1 October 2013 . the meeting. Alternative person to contact with enquiries about the case, email Date of Appointment: 3 December 2013. [email protected], tel 01752 690101. (2159737) Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 57 COMPANIES

Further details contact: Chloe Charlesworth, Email: lodged with the Liquidator at Eagle Point, Little Park Farm Road, [email protected], Tel: 020 7268 2161 Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 Stephen Cork and Joanne Milner, Joint Liquidators noon on the business day preceding the meeting. The meeting will be 20 June 2014 (2159762) held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 29 August 2014 at 10.30 am. Date of appointment: 6 November 2013. 2159769GRIMOIRE LIMITED Office Holder details: Michael Ian Field, (IP No. 009705) and Carl (Company Number 06681907 ) Derek Faulds, (IP No. 008767) both of Portland Business & Financial Registered office: C/o SJD Insolvency Services Ltd, KD Tower, Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 17 Fareham, Hampshire, PO15 5TD Briar Hill, Chaddesley Corbett, Kidderminster DY10 4SG Further details contact: Michael Ian Field or Carl Derek Faulds, Email: Principal trading address: 17 Briar Hill, Chaddesley Corbett, [email protected], Tel: 01489 550 440. Alternative contact: Email: Kidderminster DY10 4SG [email protected]. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Michael Ian Field and Carl Derek Faulds, Joint Liquidators 1986 that a final meeting of the members of the above-named 27 June 2014 (2159739) company will be held at 41 Kingston Street, Cambridge, CB1 2NU on 7 August 2014 at 10.00 am, for the purpose of having an account laid before them showing how the winding-up has been conducted and LANCASTERGATE2159740 FORENSIC MEDICAL PRACTICE LIMITED the property of the company disposed of and to hear any (Company Number 05456096 ) explanations that may be given by the Liquidator. A member entitled Registered office: Chandler House, 5 Talbot Road, Leyland, to attend and vote at the meeting may appoint a proxy, who need not Lancashire, PR25 2ZF be a member of the company, to attend and vote instead of him/her. Principal trading address: Hopebeck House, Gressingham, Lancaster, Proxies for use at the meeting must be lodged with the Liquidator at LA2 8LP 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon Notice is hereby given that a final meeting of the members of on the business day before the meeting. Lancastergate Forensic Medical Practice Limited will be held at 11.00 Date of Appointment: 8 July 2013. am on 15 August 2014. The meeting will be held at the offices of T H Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, PR25 2ZF. HP1 1FW The meeting is called pursuant to Section 94 of the Insolvency Act For further details contact: Philip Beck, email: 1986 for the purposes of receiving an account showing the manner in [email protected], Tel: 01442 275794. which the winding-up of the company has been conducted and the Philip Beck, Liquidator property of the company disposed of, and to receive any explanation 26 June 2014 (2159769) that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. IKEL2159754 CONSULTING LIMITED The following resolutions will be considered at the meeting: that the (Company Number 07029856 ) liquidator’s final report and receipts and payments account be Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Nr approved and that the liquidator be released and discharged. Proxies Falmouth, Cornwall, TR10 9BL to be used at the meeting must be returned to the offices of T H Principal trading address: 2 Cressingdon Road, Witham, Essex, CM8 Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, 2NP PR25 2ZF, no later than 12.00 noon on the working day immediately Notice is hereby given, pursuant to Section 94 of the INSOLVENCY before the meeting. ACT 1986, that the final meeting of members of the above named Date of appointment: 4 April 2014. Company, will be held at Purnells, Treverva Farm, Treverva, Penryn, Office Holder details: Timothy John Hargreaves, (IP No. 8637) of T H Nr Falmouth, Cornwall, TR10 9BL on 7 August 2014 at 2.00 pm for Associates, Chandler House, 5 Talbot Road, Leyland, Lancashire, the purposes of: PR25 2ZF 1. Having laid before them an account showing how the winding-up Further details contact: David Aston, Email: [email protected], Tel: has been conducted and the company’s property disposed of; and 01772 641146. 2. Hearing any explanations that may be given by the Liquidator. Timthony John Hargreaves, Liquidator A Member entitled to attend and vote at the above meeting may 27 June 2014 (2159740) appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells, Treverva Farm, Treverva, Penryn, Nr MBNA2159736 INTERNATIONAL PROPERTIES LIMITED Falmouth, Cornwall, TR10 9BL, no later than, 12.00 noon on 6 August (Company Number 02833317 ) 2014 . Previous Name of Company: AARCO Six Limited Lisa Alford, Joint Liquidator, (IP No 9723 ) Appointed: 29 August 2013 Registered office: No 1 Dorset Street, Southampton, SO15 2DP For further information contact [email protected] or Principal trading address: Stanfield House, Chester Business Park, [email protected] Chester, Cheshire, SH4 9QQ 26 June 2014 (2159754) A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 31 July 2014 at 11.00am for the purpose J.2159739 BUTCHER & SONS PORT SERVICES LIMITED of receiving the Liquidator’s account of the winding up and of hearing (Company Number 04326644 ) any explanation that may be given by the Liquidator. Registered office: Eagle Point, Little Park Farm Road, Segensworth, A member entitled to attend and vote may appoint a proxy to exercise Fareham, Hampshire, PO15 5TD all or any of his rights to attend and to speak and vote in his place. A Principal trading address: 14 Broad Street, Old Portsmouth, member may appoint more than one proxy, provided that each proxy Hampshire, PO1 2JE is appointed to exercise the rights attached to a different share or Notice is hereby given, pursuant to Section 94 of the Insolvency Act shares held by him. A proxy need not be a member of the Company. 1986, of a final meeting of members for the purpose of having an To be valid, a form of proxy must be deposited at the offices of Grant account laid before them and to receive the report of the Liquidator Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not showing how the winding-up of the Company has been conducted less than 48 hours before the time for holding the meeting. and its property disposed of, and of hearing any explanation that may Date of appointment: 27 February 2014. be given by the Liquidator. Proxies to be used at the meeting must be Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: [email protected], Tel: 02380 381137. Sean K Croston, Liquidator

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

27 June 2014 (2159736) A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy 2159774MLC (CONSTRUCTION) LIMITED is appointed to exercise the rights attached to a different share or (Company Number 03106626 ) shares held by him. A proxy need not be a member of the Companies. Registered office: Wesley House, Huddersfield Road, Birstall, Batley, To be valid, a form of proxy must be deposited at the offices of Grant West Yorkshire, WF17 9EJ Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire Principal trading address: 12 Westgate, Baildon, Shipley, BD17 5EJ SO15 2DP by 8 August 2014. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of appointment: 28 November 2013. 1986, that a General Meeting of the Members of the above named Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton Company will be held at Wesley House, Huddersfield Road, Birstall, UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Batley, West Yorkshire WF17 9EJ on 18 July 2014 at 12.00pm, for the Further details contact: Fiona Waddy, Email: fiona Waddy, Email: purpose of having an account laid before them and to receive the [email protected], Tel: 0121 232 5241. Liquidator’s report, showing how the winding-up of the Company has Sean Croston, Liquidator been conducted and its property disposed of, and of hearing any 27 June 2014 (2159753) explanation 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 PROCPOWA2159729 LIMITED such proxy need not also be a Member. (Company Number 06693532 ) P O’Hara Insolvency Practitioner number 6371, O’Hara & Co, Wesley Registered office: C/o SJD Insolvency Services Ltd, KD Tower, House, Huddersfield Road, Birstall, Batley, WF17 9EJ. Telephone Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 58, number 01924 477449. Email [email protected]. Blenheim Park Road, South Croydon, Surrey CR2 6BD. 9 June 2014 Principal trading address: 58, Blenheim Park Road, South Croydon, P O’Hara, Liquidator (2159774) Surrey CR2 6BD Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named NCV2159775 OF NOTTINGHAM LIMITED company will be held at 41 Kingston Street, Cambridge, CB1 2NU on (Company Number 00500315 ) 7 August 2014 at 11.00 am, for the purpose of having an account laid Registered office: Charlotte House, 19B Market Place, Bingham, before them showing how the winding-up has been conducted and Nottingham NG13 8AP the property of the company disposed of and to hear any Principal trading address: Fairview House, Ash Lane, Bunny Hill Top, explanations that may be given by the Liquidator. A member entitled Loughborough LE12 6UX to attend and vote at the meeting may appoint a proxy, who need not Notice is hereby given that a final meeting of the members of NCV of be a member of the company, to attend and vote instead of him/her. Nottingham Limited will be held at 10.00 am on 29 August 2014 at Proxies for use at the meeting must be lodged with the Liquidator at Blades Insolvency Services, Charlotte House, 19B Market Place, 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon Bingham, Nottingham NG13 8AP. The meeting is called pursuant to on the business day before the meeting. section 94 of the Insolvency Act 1986 for the purpose of enabling the Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency liquidators to present an account showing the manner in which the Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, winding-up of the company has been conducted and to determine HP1 1FW whether the liquidators should have their release under section 173 of For further details contact: Philip Beck, email: the said Act. A member entitled to attend and vote is entitled to [email protected] Tel: 01442 275794. appoint a proxy to attend and vote on their behalf. A proxy need not Philip Beck, Liquidator be a member. Proxies to be used at the meeting should be lodged at 26 June 2014 (2159729) Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP no later than 12 noon on 28 August 2014. 2159734SAXONDALE LOUGHBOROUGH LIMITED Creditors requiring further information should contact P A Brooks (IP (Company Number 07036242 ) No: 9105), Telephone No: 01949 831260, Email: Registered office: Charlotte House, 19B Market Place, Bingham, [email protected]. Nottingham NG13 8AP P A Brooks, Joint Liquidator Principal trading address: Daintree Lodge, Saxondale Drive, Upper 26 June 2014 (2159775) Saxondale, Nottingham NG12 2JL Notice is hereby given that a final meeting of the members of Saxondale Loughborough Limited will be held at 10.30 am on 29 NORTH2159753 BIRMINGHAM TRAINING LIMITED August 2014 at Blades Insolvency Services, Charlotte House, 19B (Company Number 03661642 ) Market Place, Bingham, Nottingham NG13 8AP. The meeting is called NORTH BIRMINGHAM BUSWAYS LIMITED pursuant to section 94 of the Insolvency Act 1986 for the purpose of (Company Number 02852589 ) enabling the liquidators to present an account showing the manner in LUDLOWS OF HALESOWEN LIMITED which the winding-up of the company has been conducted and to (Company Number 01352987 ) determine whether the liquidators should have their release under Registered office: (All of) No 1 Dorset Street, Southampton, section 173 of the said Act. A member entitled to attend and vote is Hampshire, SO15 2DP entitled to appoint a proxy to attend and vote on their behalf. A proxy Principal trading address: (All of) Beacon House, Long Acre, need not be a member. Proxies to be used at the meeting should be Birmingham, West Midlands, B7 5JJ lodged at Blades Insolvency Services, Charlotte House, 19B Market Final Meetings of the members of the above named Companies, Place, Bingham, Nottingham NG13 8AP no later than 12 noon on 28 under section 94 of the Insolvency Act 1986, will be held at the offices August 2014. of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Creditors requiring further information should contact P A Brooks (IP Hampshire, SO15 2DP on 11 August 2014 at 15 minute intervals No: 9105), Telephone No: 01949 831260, Email: starting at 10.00 am for the purpose of receiving an account of the [email protected]. liquidator’s acts and dealings and of the conduct of the windings up P A Brooks, Joint Liquidator of the Companies and of hearing any explanation that may be given 26 June 2014 (2159734) by the liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 59 COMPANIES

SITE2159764 OPS LIMITED NOTICES TO CREDITORS (Company Number 06955713 ) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, AMS2159716 MARKETING COMPANY LIMITED West Yorkshire, WF17 9EJ (Company Number 08301719 ) Principal trading address: 1 Wike Ridge Lane, Wike, Leeds, West Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Yorkshire, LS17 9JT 9AG Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 22 Church Street, Penydarren, Merthyr 1986, that a General Meeting of the Members of the above named Tydfil CF47 9HS Company will be held at Wesley House, Huddersfield Road, Birstall, Nature of Business: Internet Marketing Batley, West Yorkshire WF17 9EJ on 18 July 2014 at 11.30 am, for Notice is hereby given that I, John P Fisher of Parkin S Booth & Co., the purpose of having an account laid before them and to receive the Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator’s report, showing how the winding-up of the Company has Liquidator of the above named Company on 25 June 2014. been conducted and its property disposed of, and of hearing any Notice is also given that the Creditors of the above named company, explanation that may be given by the Liquidator. which is being voluntarily wound-up, are required, on or before 25 Any Member entitled to attend and vote at the above meeting is July 2014, to send their names and addresses with particulars of their entitled to appoint a proxy to attend and vote instead of him, and debts or claims to John P Fisher of Parkin S Booth & Co, Yorkshire such proxy need not also be a Member. House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said P O’Hara Insolvency Practitioner number 6371, O’Hara & Co, Wesley Company, and if so required by notice in writing by the said House, Huddersfield Road, Birstall, Batley, WF17 9EJ. Telephone Liquidator are personally or by their Solicitors to come in and prove number 01924 477449. Email [email protected]. their said debts or claims at such time and place as shall be specified 5 June 2014 in such notice or in default thereof they will be excluded from the P O’Hara, Liquidator (2159764) benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they 2159836TE DATA MANAGEMENT LTD should send in full details forthwith. (Company Number 08031638 ) John P Fisher (IP Number 9420 ) Liquidator of Parkin S. Booth & Co., Registered office: C/o SJD Insolvency Services Ltd, KD Tower, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . E-mail address Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) [email protected] ; Telephone Number: 0151 236 4331 Principal trading address: 17 Turnbridge Close, Lower Earley, 25 June 2014 (2159716) Berkshire RG6 4UZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named ARTESIAN2159727 DEVELOPMENTS BUY BACK 2013 LIMITED company will be held at 41 Kingston Street, Cambridge, CB1 2NU on (Company Number 08772728 ) 7 August 2014 at 10.15 am, for the purpose of having an account laid Registered office: 4th Floor Allan House, 10 John Princes Street, before them showing how the winding-up has been conducted and London W1G 0AH the property of the company disposed of and to hear any Principal trading address: 60 Webbs Road, London SW11 6SE explanations that may be given by the Liquidator. A member entitled Nature of Business: Share Investment to attend and vote at the meeting may appoint a proxy, who need not In accordance with Rule 4.106, I Anthony Harry Hyams, give notice be a member of the company, to attend and vote instead of him/her. that on 24 June 2014, I was appointed Liquidator of Artesian Proxies for use at the meeting must be lodged with the Liquidator at Developments Buy Back 2013 Limited by resolution of the members. 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon Notice is hereby given that the creditors of the above named on the business day before the meeting. Company, which is being voluntarily wound up, are required, on or Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency before 29 August 2014 to send in their names, their addresses and Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, descriptions, full particulars of their debts or claims, and the names HP1 1FW and addresses of their Solicitors (if any), to the undersigned Anthony For further details contact: Philip Beck, email: Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John [email protected] Tel: 01442 275794. Princes Street, London W1G 0AH, the Liquidator of the said Philip Beck, Liquidator Company, and, if so required by notice in writing from the said 26 June 2014 (2159836) Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the TYEGOLD2159834 LIMITED benefit of any distribution. This notice is purely formal as all creditors (Company Number 05672160 ) have been or will be paid in full. Registered office: 46 Vivian Avenue, Hendon Central, London NW4 Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus 3XP Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Principal trading address: Greens Hillbrae Way, Newmachar, (telephone: 020 7495 2348 ). Aberdeenshire AB21 0UR Alternative contact: Kelly Levelle, Email: [email protected] . Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Tel: 020 7495 2348 . ACT 1986, that a Final Meeting of Members of the above named Anthony Hyams, Liquidator company will be held at the offices of Sinclair Harris, 46 Vivian 25 June 2014 (2159727) Avenue, Hendon Central, London NW4 3XP on 1 August 2014 at 10.00 am, for the purpose of showing how the winding up has been conducted and determining whether the Liquidator should have his release under Section 174 of the INSOLVENCY ACT 1986 . A member entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies to be used at the Meeting must be lodged with the Liquidator at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP no later than 12.00 noon on the preceeding day. Jonathan Sinclair, Liquidator 27 June 2014 (2159834)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159698C.M.W LABORATORIES LIMITED Company, and if so required by notice in writing from the said (Company Number 00489748 ) liquidator, are, personally or by their solicitors, to come in and prove Registered office: St Anthony’s Road, Beeston, Leeds, West their debts or claims at such time and place as shall be specified in Yorkshire, LS11 8DT such notice. I will make the distribution without regard to the claim of Principal trading address: N/A any person in respect of a debt not already proved by 31 July 2014. CHARNLEY LIMITED Note: All known creditors have been or will be paid in full, but if any (Company Number 01103238 ) persons consider they have claims against the Company they should Registered office: St Anthony’s Road, Beeston, Leeds, West send in full details forthwith. Yorkshire, LS11 8DT For further details contact: Ashley Petty, Email: Principal trading address: N/A [email protected]. Reference: L70689 CHAS F THACKRAY (1991) LIMITED Adrian Rabet, Liquidator (Company Number 01165211 ) 26 June 2014 (2159730) Registered office: St Anthony’s Road, Beeston, Leeds, West Yorkshire, LS11 8DT Principal trading address: N/A DANIEL2159731 WONG & CO. LIMITED MENTOR MEDICAL SYSTEMS LIMITED (Company Number 07822355 ) (Company Number 02353361 ) Registered office: Flat 15, 60 White Lion Street, London N1 9PH Registered office: Pinewood Campus, Nine Mile Ride, Wokingham, Principal trading address: Flat 15, 60 White Lion Street, London N1 Berkshire, RG40 3EW 9PH Principal trading address: N/A Philip Alexander Beck (IP No 8720) of Philip Beck Limited, 41 MICRUS ENDOVASCULAR UK LIMITED Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of (Company Number 04014885 ) the above named Company on 1 July 2014 by a resolution of the Registered office: Pinewood Campus, Nine Mile Ride, Wokingham, Company. Berkshire, RG40 3EW Notice is hereby given that the Creditors of the above named Principal trading address: N/A Company are required, on or before 28 July 2014, to send in their ORTHOGENESIS LIMITED names and address with particulars of their debts or claims, to the (Company Number 02063661 ) Liquidator and if so required by notice in writing from the said Registered office: St Anthony’s Road, Beeston, Leeds, West Liquidator, personally or by their solicitors, to come in and prove their Yorkshire, LS11 8DT said debts or claims at such time and place as shall be specified in Principal trading address: N/A such notice, or in default thereof they will be excluded from the TWEEDBANK MEDICAL LIMITED benefit of any distribution made before such debts are proved. (Company Number 01556360 ) For further details contact: Philip Beck, E-mail: [email protected], Registered office: St Anthony’s Road, Beeston, Leeds, West Tel: 01223 367022. Yorkshire, LS11 8DT Philip Beck, Liquidator Principal trading address: N/A 01 July 2014 (2159731) TWEEDBANK SURGICAL ENGINEERING LIMITED (Company Number 01231078 ) Registered office: St Anthony’s Road, Beeston, Leeds, West FITNESS2LIVE2159756 (UK) LIMITED Yorkshire, LS11 8DT (Company Number 06978569 ) Principal trading address: N/A Previous Name of Company: F2L (UK) Limited; Newincco 948 Limited As Joint Liquidators of the Companies, we hereby give notice that we Registered office: Herschel House, 58 Herschel Street, Slough, intend to make a final distribution to their creditors. The last date for Berkshire, SL1 1PG proving is 1 August 2014 and creditors of the Companies should by Principal trading address: Herschel House, 58 Herschel Street, that date send their full names and addresses and particulars of their Slough, Berkshire, SL1 1PG debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is London Place, London, SE1 2AF. Date of appointment: 19 June 2014. hereby given that Derrick Arthur Smith (IP No 9260) of Oury Clark, Office Holder details: Samantha Jane Keen and Russell Payne (IP Chartered Accountants, Herschel House, 58 Herschel Street, Slough, Nos. 9250 and 11530) of Ernst & Young LLP, 1 More London Place, Berkshire, SL1 1PG was appointed Liquidator of said company on 23 London, SE1 2AF. June 2014. For further details contact: Samantha Jane Keen and Russell Payne, Creditors of the above company, which is being voluntarily wound up, Tel: 020 7951 1718. Alternative contact: Mani Mader. are required to, on or before 1 August 2014 to send their full S J Keen, Joint Liquidator forenames and surnames, their addresses and descriptions, full 25 June 2014 (2159698) particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Derrick Arthur Smith of Oury Clark, Chartered Accountants, Herschel House, 58 Herschel Street, 2159730CRICHEL ESTATES LIMITED Slough, Berkshire, SL1 1PG or by contacting [email protected] (Company Number 00794781 ) and, if so required by notice in writing from the said Liquidator, are Registered office: Fifth Floor, 10 St Bride Street, London, EC4A 4AD personally (or by their solicitors), to come in and prove their debts or Principal trading address: Fifth Floor, 10 St Bride Street, London, claims at such time and place as shall be specified in such notice, or EC4A 4AD in default thereof they will be excluded from the benefit of any I, Adrian Rabet (IP No 9685) of Moore Stephens Risk and Recovery distribution made before such debts are proved. Limited, PO Box 236, First Island House, Peter Street, St Helier, Note: All known creditors have been, or will be, paid in full. Jersey, JE4 8SG give notice that on 18 June 2014 I was appointed Further details contact: Derrick Arthur Smith, Email: liquidator of the above named Company by resolution of the [email protected], Tel: 01753 551 111. Alternative contact: members. Please note that this is a solvent liquidation. Chris Lisle, Email: [email protected], Tel: 01753 551 111. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Derrick Arthur Smith, Liquidator Rules 1986, that I intend to make a distribution to creditors. Creditors 27 June 2014 (2159756) of the Company are required, on or before 31 July 2014 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 Adrian Rabet of Moore Stephens Risk and Recovery Limited, PO Box 236, First Island House, Peter Street, St Helier, Jersey, JE4 8SG the liquidator of the said

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 61 COMPANIES

INTER2159765 PARFUMS LIMITED The Company is able to pay all its known creditors in full. (Company Number 05836800 ) For further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: Tower Bridge House, St Katharine’s Way, London, Alternative contact: Blair Lomax, E-mail: [email protected]. E1W 1DD J Wright, Joint Liquidator Principal trading address: 1 Brandon Road, London, N7 9AA 27 June 2014 (2159755) In accordance with Rule 4.106, we, Guy Robert Thomas Hollander and Michael James Wellard (IP Nos. 009233 and 009670) of Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD give MARFRAN2159761 LIMITED notice that on 25 June 2014 we were appointed Joint Liquidators of (Company Number 02554249 ) the above company by resolution of the members. Notice is hereby Registered office: c/o XL Business Solutions, Premier House, given that the creditors are required, on or before the 30 July 2014 to Bradford Road, Cleckheaton, BD19 3TT send in their full names and addresses, full particulars of their debts Principal trading address: 4 Nook Green, Tingley, Wakefield or claims, and the names and addresses of their solicitors (if any) to Notice is hereby given that the Creditors of the above named us and, if so required by notice in writing from us, are personally or by Company are required, on or before 10 August 2014, to send their their solicitors, to come in and prove their debts or claims at such names and addresses and particulars of their debts or claims and the time and place as shall be specified in such notice, or in default names and addresses of their solicitors (if any) to J N Bleazard (IP No thereof they will be excluded from the benefit of any distribution made 009354), XL Business Solutions Ltd, Premier House, Bradford Road, before such debts are proved. The Directors of the Company have Cleckheaton, BD19 3TT, the Liquidator of the Company, and, if so made a Declaration of Solvency, and the Company is being wound up required by notice in writing from the Liquidator, by their solicitors or for the purposes of it being able to pay its creditors in full, including personally, to come in and prove their debts or claims at such time statutory interest from the date of liquidation to the date of payment, and place as shall be specified in any such notice, or in default within 12 months. thereof they will be excluded from the benefit of any distribution made NOTE: All known creditors have been, or will be, paid in full. before such debts are proved. NOTE: This notice is purely formal. All For further details contact: The Joint Liqidators, Tel: 0207 063 4123. known creditors have been or will be paid in full. Alternative contact: Natasha Webb. Date of Appointment: 24 June 2014. Guy Robert Thomas Hollander and Michael James Wellard, Joint The Directors have made a Declaration of Solvency, and the Liquidators Company is being wound up for the purposes of distributing funds to 26 June 2014 (2159765) the shareholders. For further details contact: J N Bleazard, Email: [email protected], Tel: 01274 870101. Alternative contact: Graham Harsley. 2159842KETMILE LIMITED J N Bleazard, Liquidator (Company Number 03328338 ) 26 June 2014 (2159761) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE We hereby give notice that we, Mark Newman and Vincent John POLLOCK2159772 SOFTWARE LIMITED Green (IP Nos 008723 and 009416), licensed insolvency practitioners (Company Number 06379380 ) of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Registered office: Flat 15, 31 Three Colt Street, London, E14 8HH Wells, Kent, TN1 1EE, were appointed Joint Liquidators of the above Principal trading address: Flat 15, 31 Three Colt Street, London, E14 named Company at a General Meeting of the Company held on 25 8HH June 2014. Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, We give notice, pursuant to Rule 4.182A of the Insolvency Rules KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed 1986, that the creditors of the Company must send details in writing Liquidator of the above-named Company on 20 June 2014 by a of any claim against the company to us at the above address by 28 resolution of the Company. Notice is hereby given that the Creditors July 2014. We also give notice as required by Rule 4.182A(6) that we of the above-named Company are required on or before 28 July 2014, intend to make a final distribution to creditors who have submitted to send in their names and addresses with particulars of their debts or claims by 28 July 2014 otherwise a distribution will be made without claims, to the Liquidator and if so required by notice in writing from regard to the claim of any person in respect of a debt not already the said Liquidator, personally or by their solicitors, to come in and proven. No further public advertisement of invitation to prove debts prove their said debts or claims at such time and place as shall be will be given. specified in such notice, or in default thereof they will be excluded It should be noted that the director of the Company has made a from the benefit of any distribution made before such debts are Statutory Declaration of Solvency and all creditors have been or will proved. be paid in full. Further details contact: Philip Beck, Email: Further details contact: Ian Goodhew, Email: [email protected], Tel: 01442 275794. [email protected], Tel: 01892 700200. Philip Beck, Liquidator Mark Newman, Joint Liquidator 01 July 2014 (2159772) 27 June 2014 (2159842)

Q.A.2159742 CONSTRUCTION SURVEYING AND ENGINEERING LTD LEWIS2159755 MANUFACTURING SERVICES LIMITED (Company Number 07125275 ) (Company Number 01172276 ) Registered office: , 5th Floor, Salisbury House, London Registered office: c/o Wilson Field Limited, The Manor House, 260 Wall, EC2M 5QQ Ecclesall Road South, Sheffield, S11 9PS Principal trading address: 3 Verebank, Wimbledon Park Road, Principal trading address: (Formerly) Unit 3 Smeckley Wood Close, London, SW19 6PG Sheepsbridge Industrial Estate, Chesterfield, Derbyshire, S41 9PZ Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act The Company was placed into members’ voluntary liquidation on 25 1986 that Robert Welby (IP No. 6228), of SFP Corporate Solutions June 2014 when Joanne Wright and Lisa Jane Hogg (IP Nos 15550 Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 and 9037) both of Wilson Field Limited, The Manor House, 260 9XQ was appointed Liquidator of the above named company on 23 Ecclesall Road South, Sheffield, S11 9PS were appointed Joint June 2014 by a resolution passed by the members. Notice is hereby Liquidators. Notice is hereby given that creditors of the Company are given that the creditors of the above named company, which is being required to prove their debts by sending the undersigned, J Wright of voluntarily wound up, are required, on or before 25 July 2014 to prove Wilson Field Limited, The Manor House, 260 Ecclesall Road South, their debts by sending to Robert Welby of SFP Corporate Solutions Sheffield, S11 9PS, the Joint Liquidator of above Company, written Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 statements of the amounts they claim be due to them before 31 July 9XQ, written statements of the amounts they claim to be due to them 2014. A creditor who has not proved his debt before the declaration from the Company and, if so requested, to provide such further of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES details or produce such documentary evidence as may appear to the RYAN2159770 AND SARAH ROBSON LIMITED Liquidator to be necessary. A creditor who has not proved their debt (Company Number 07684295 ) before the declaration of any dividend is not entitled to disturb, by Registered office: 5th Floor, 6 St Andrew Street, London EC4A 3AE reason that they have not participated in it, the distribution of that Principal trading address: 19 Wandle Road, London SW17 7DL dividend or any other dividend declared before their debt was proved. In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, For further details contact: Robert Welby or Lindsay Wilson, Tel: 020 I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, 7538 2222. Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR, give Robert Welby, Liquidator notice that on 24 June 2014 I was appointed Liquidator by resolutions 23 June 2014 (2159742) of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 15 August 2014 to send in their full christian and 2159768ROBERT FLEMING HOLDINGS LIMITED surnames, their addresses and descriptions, full particulars of their (Company Number 01161445 ) debts or claims and the names and addresses of their Solicitors (if COPTHALL OVERSEAS LIMITED any), to the undersigned Robert Stephen Palmer of PO Box 698, 2nd (Company Number 02144156 ) Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR, BEAR STEARNS OVERSEAS FUNDING UNLIMITED the Liquidator of the said company, and if so required by notice in (Company Number 04961504 ) writing from the said Liquidator, are, personally or by their Solicitors, Registered office: (All) 25 Bank Street, Canary Wharf, London E14 5JP to come in and prove their debts or claims at such time and place as Principal trading address: (All) N/A shall be specified in such notice, or in default thereof they will be In accordance with Rule 4.106, we, Guy Robert Thomas Hollander excluded from the benefit of any distribution. Note: This notice is and Michael James Wellard (IP Nos 009233 and 009670) of Mazars purely formal. All creditors have been or will be paid in full. LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD give Robert Stephen Palmer, IP number: 005531-4, Liquidator, PO Box notice that on 25 June 2014 we were appointed Joint Liquidators of 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London the above Companies by resolution of the members. Notice is hereby EC2A 4RR . Telephone no: 020 7490 7774 and email address: given that the creditors are required, on or before 30 July 2014 to [email protected] send in their full names and addresses, full particulars of their debts 25 June 2014 (2159770) or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such SAU2159744 MAN LTD time and place as shall be specified in such notice, or in default (Company Number 08100372 ) thereof they will be excluded from the benefit of any distribution made Registered office: 27 Knoll Rise, Orpington, Kent, BR6 0EJ before such debts are proved. Note: All known creditors have been, Principal trading address: 27 Knoll Rise, Orpington, Kent, BR6 0EJ or will be, paid in full. Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, The Directors of the Companies have made a Declaration of Solvency, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed and the Companies are being wound up for the purposes of it will be Liquidator of the above-named Company on 27 June 2014 by a able to pay its creditors in full, including statutory interest from the resolution of the Company. Notice is hereby given that the Creditors date of liquidation to the date of payment, within 12 months. of the above-named Company are required on or before 28 July 2014, For further details contact: Guy Robert Thomas Hollander or Michael to send in their names and addresses with particulars of their debts or James Wellard, Tel: 0207 063 4123. Alternative contact: Natasha claims, to the Liquidator and if so required by notice in writing from Webb. the said Liquidator, personally or by their solicitors, to come in and Guy Robert Thomas Hollander and Michael James Wellard, Joint prove their said debts or claims at such time and place as shall be Liquidators specified in such notice, or in default thereof they will be excluded 26 June 2014 (2159768) from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Email: 2159809ROBINSON & HAMES LIMITED [email protected], Tel: 01442 275794. (Company Number 01276424 ) Philip Beck, Liquidator Registered office: c/o Wilson Field Limited, The Manor House, 260 01 July 2014 (2159744) Ecclesall Road South, Sheffield, S11 9PS Principal trading address: The Kingsley Park Garage, Kingsley Park Terrace, Northampton, NN2 7HG SCARBOROUGH2159760 CONTINENTAL AIRWAYS LTD The Company was placed into members’ voluntary liquidation on 23 (Company Number 05805402 ) June 2014 when Lisa Jane Hogg and Gemma Louise Roberts (IP Nos Registered office: Europa House, 20 Esplanade, Scarborough, North 9037 and 9701) both of Wilson Field Limited, The Manor House, 260 Yorkshire, YO11 2AQ Ecclesall Road South, Sheffield, S11 9PS were appointed Joint Principal trading address: Europa House, 20 Esplanade, Scarborough, Liquidators. Notice is hereby given that creditors of the Company are North Yorkshire, YO11 2AQ required to prove their debts by sending the undersigned, L J Hogg of Notice is hereby given that the creditors of the above named Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Company are required, on or before 8 August 2014 to send in their full Sheffield, S11 9PS, the Joint Liquidator of above Company, written names and addresses, full particulars of their debts or claims, and the statements of the amounts they claim be due to them before 27 July names and addresses of their solicitors (if any) to Tim Alan Askham 2014. A creditor who has not proved his debt before the declaration (IP No 007905) at Mazars LLP, The Lexicon, Mount Street, of any dividend is not entitled to disturb, by reason that he has not Manchester, M2 5NT and, if so required by notice in writing from the participated in it, the distribution of that dividend or any other said Liquidator, by their solicitors or personally, to come in and prove dividend declared before his debt was proved. their debts or claims at such time and place as shall be specified in The Company is able to pay all its known creditors in full. such notice, or in default thereof they will be excluded from the Please contact The Joint Liquidators, Tel: 0114 2356780. Alternative benefit of any distribution made before such debts are proved. contact: Natalie Simpson, Email: [email protected] Date of Appointment: 20 June 2014. L J Hogg, Joint Liquidator For further details contact: Daniel Farkas, Tel: 0161 831 1195. 27 June 2014 (2159809) Tim Alan Askham, Liquidator 26 June 2014 (2159760)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 63 COMPANIES

2159767SKYGROVE LIMITED Note: This notice is purely formal. All creditors have been or will be (Company Number 03498381 ) paid in full. Registered office: 55 Loudoun Road, St Johns Wood, London NW8 For further information contact Murzban Khurshed Mehta, Liquidator, 0DL telephone: 0207 304 2000, email: [email protected] . Former Principal Trading Address: 20 Quickswood, King Henrys 26 June 2014 Road, London NW3 3SB Murzban Khurshed Mehta Liquidator (2159759) Notice is hereby given that the Creditors of the above named Company are required, on or before 25 July 2014, to send their names and addresses and particulars of their debts or claims and the TOTAL2159766 SOLUTIONS RECRUITMENT LIMITED names and addresses of their solicitors (if any) to Ian Franses of (Company Number 06203250 ) Begbies Traynor (Central) LLP (formerly Ian Franses Associates), 24 Registered office: 2 Spring Close, Lutterworth, Leicestershire LE17 Conduit Place, London W2 1EP, the Liquidator of the Company, and, 4DD if so required by notice in writing from the Liquidator, by their Principal trading address: Flat 701 Drift Court, 1 Basin Approach, solicitors or personally, to come in and prove their debts or claims at London E16 2FE such time and place as shall be specified in any such notice, or in Notice is hereby given that the Creditors of the above named default thereof they will be excluded from the benefit of any Company which is being voluntarily wound up, are required, on or distribution made before such debts are proved. before 1 August 2014 to prove their debts by sending to the Note: This notice is purely formal. All known creditors have been or undersigned Steven Peter Ford of S P Ford & Co. Limited, 2 Spring will be paid in full. Close, Lutterworth, Leicestershire, LE17 4DD, the Liquidator of the The Directors have made a Declaration of Solvency, and the Company, written statements of the amounts they claim to be due to Company is being wound up for the purposes of ceasing operations them from the Company and, if so requested, to provide such further and make distribution to shareholders. details or produce such documentary evidence as may appear to the Ian Franses (IP Number: 2294 ) of Begbies Traynor (Central) LLP Liquidator to be necessary. A creditor who has not proved this debt (formerly Ian Franses Associates), 24 Conduit Place, London, W2 1EP before the declaration of any dividend is not entitled to disturb, by was appointed Liquidator of the Company on 13 June 2014 . Further reason that he has not participated in it, the distribution of that information is available from the offices of Begbies Traynor (Central) dividend or any other dividend declared before his debt was proved. LLP (formerly Ian Franses Associates) on 0207 262 1199 . Note: This notice is purely formal. All known creditors have been or 20 June 2014 will be paid in full. Ian Franses, Liquidator (2159767) Date of Appointment: 25 June 2014. Office Holder Details: Steven Peter Ford (IP No 9387) of S P Ford & Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. SOLUM2159758 FINANCIAL PARTNERS LIMITED Further details contact: Steven Ford, Email: [email protected], Tel: (Company Number 06809025 ) 01455 699737. Registered office: 12 Austin Friars, London EC2N 2HE Steven Peter Ford, Liquidator In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office 26 June 2014 (2159766) Holder No: 6224 of Citroen Wells Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London, W1W 5DR, give notice that on 26 June, 2014 I was appointed by TS2159816 RECONSTRUCT LIMITED resolutions of members. (Company Number 08172884 ) Notice is hereby given that the creditors of the above named Registered office: Unit 4 Littleroyd Business Park, Queens Mill Road, company, which is being voluntarily wound up, are required, on or Huddersfield, HD1 3RR before the 26 August 2014 to send in their full names, their addresses Principal trading address: Unit 4 Littleroyd Business Park, Queens Mill and descriptions, full particulars of their debts or claims and the Road, Huddersfield, HD1 3RR names and addresses of their Solicitors (if any), to the undersigned Notice is hereby given that Antony Denham MABRP, ACA and Sarah Murzban Khurshed Mehta of Devonshire House, 1 Devonshire Street, Long MABRP, FCCA (IP Nos. 9613 and 9615), of DL Partnership (UK) London, W1W 5DR, the of the said company, and, if so required by Limited, Insolvency Practitioners, DLP House, 46 Prescott Street, notice in writing from the said, are, personally or by their Solicitors, to Halifax HX1 2QW were appointed Joint Liquidators of the above come in and prove their debts or claims at such time and place as company on 25 June 2014. Creditors are required to send their shall be specified in such notice, or in default thereof they will be names and addresses and particulars of their claims to the Joint excluded from the benefit of any distribution. Liquidators on or before 8 August 2014. If so required, by notice in Note: This notice is purely formal. All creditors have been or will be writing from the Joint Liquidators, personally or by their solicitor, paid in full. creditors must come in and prove their debts at such time and place For further information contact Murzban Khurshed Mehta, Liquidator, as shall be specified in such notice. If they default in providing such telephone: 0207 304 2000, email: [email protected] . proof, they will be excluded from the benefit of any distribution made 26 June 2014 before such debts are proved. Murzban Khurshed Mehta Liquidator (2159758) NOTE: This notice is purely formal. All known creditors have been or will be paid in full but if a creditor considers it has a claim against the company he should send in his claim forthwith. TETUG2159759 CONSULTING LIMITED For further details contact: Antony Denham and Sarah Long, Email: (Company Number 07407517 ) [email protected] Registered office: 10 Heath Hurst Road, London, NW3 2RX Antony Denham, Joint Liquidator In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office 25 June 2014 (2159816) Holder No: 6224 of Citroen Wells Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London, W1W 5DR, give notice that on 26 June, 2014 I was appointed by RESOLUTION FOR VOLUNTARY WINDING-UP resolutions of members. Notice is hereby given that the creditors of the above named AMS2159708 MARKETING COMPANY LIMITED company, which is being voluntarily wound up, are required, on or (Company Number 08301719 ) before the 26 August 2014 to send in their full names, their addresses Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 and descriptions, full particulars of their debts or claims and the 9AG names and addresses of their Solicitors (if any), to the undersigned Principal trading address: 22 Church Street, Penydarren, Merthyr Murzban Khurshed Mehta of Devonshire House, 1 Devonshire Street, Tydfil CF47 9HS London, W1W 5DR, the of the said company, and, if so required by Nature of Business: Internet Marketing notice in writing from the said, are, personally or by their Solicitors, to The Companies Act 2006 come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named Company, duly convened C.M.W2159694 LABORATORIES LIMITED and held at Premier Inn, Ledbury Road, Ross-on-Wye, Herefordshire (Company Number 00489748 ) HR9 7QJ at 11.15 am on 25 June 2014, the following Resolutions Registered office: St Anthony’s Road, Beeston, Leeds, West were duly passed, Yorkshire, LS11 8DT SPECIAL RESOLUTIONS Principal trading address: N/A 1. That the company be wound-up voluntarily. CHARNLEY LIMITED 2. That the Liquidator be and hereby is authorised to distribute all or (Company Number 01103238 ) part of the assets of the Company in specie to the Shareholders in Registered office: St Anthony’s Road, Beeston, Leeds, West such proportion as they mutually agree and that the Liquidator be Yorkshire, LS11 8DT authorised under the provisions of section 165(2) to exercise the Principal trading address: N/A powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. CHAS F THACKRAY (1991) LIMITED ORDINARY RESOLUTION (Company Number 01165211 ) 1. That John P Fisher (IP Number 9420 ) of Parkin S Booth & Co, Registered office: St Anthony’s Road, Beeston, Leeds, West Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is Yorkshire, LS11 8DT hereby appointed Liquidator for the purpose of such winding-up. Principal trading address: N/A Further details of liquidator: E-mail address [email protected] ; MENTOR MEDICAL SYSTEMS LIMITED Telephone Number 0151 236 4331 (Company Number 02353361 ) Adam Smith, Director (2159708) Registered office: Pinewood Campus, Nine Mile Ride, Wokingham, Berkshire, RG40 3EW Principal trading address: N/A 2159662ARTESIAN DEVELOPMENTS BUY BACK 2013 LIMITED MICRUS ENDOVASCULAR UK LIMITED (Company Number 08772728 ) (Company Number 04014885 ) Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: Pinewood Campus, Nine Mile Ride, Wokingham, London W1G 0AH Berkshire, RG40 3EW Principal trading address: 60 Webbs Road, London SW11 6SE Principal trading address: N/A At a General Meeting of the company duly convened and held at 16 ORTHOGENESIS LIMITED St James’s Square, London SWIY 4LH on 24 June 2014 the following (Company Number 02063661 ) subjoined resolution was duly passed as a Special and Ordinary Registered office: St Anthony’s Road, Beeston, Leeds, West Resolution of the company: Yorkshire, LS11 8DT “That the Company be wound up voluntarily and that Anthony Harry Principal trading address: N/A Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 TWEEDBANK MEDICAL LIMITED John Princes Street, London W1G 0AH be and hereby is appointed (Company Number 01556360 ) Liquidator for the purpose of such winding-up, that the Liquidator be Registered office: St Anthony’s Road, Beeston, Leeds, West authorised to distribute the assets in cash and in specie at his Yorkshire, LS11 8DT discretion and that the Liquidator be authorised to pay any class of Principal trading address: N/A creditors in full.” TWEEDBANK SURGICAL ENGINEERING LIMITED Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus (Company Number 01231078 ) Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Registered office: St Anthony’s Road, Beeston, Leeds, West (telephone: 020 7495 2348 ). Yorkshire, LS11 8DT Alternative contact: Kelly Levelle, Email: [email protected] . Principal trading address: N/A Tel: 020 7495 2348 . The following written resolutions were passed on 19 June 2014, by Antony Paul Cunningham, Chairman of the meeting (2159662) the shareholders of each of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: “That the Companies be wound up voluntarily and that Samantha Jane Keen and Russell Payne, both of Ernst & Young LLP, 1 More London Place, London SE1 2AF, (IP Nos. 9250 and 11530) be and they are hereby appointed Joint Liquidators for the purposes of the windings up.” For further details contact: Samantha Jane Keen and Russell Payne, Tel: 020 7951 1063. Alternative contact: Sian Jones. Abraham Faber, Director 23 June 2014 (2159694)

CRICHEL2159699 ESTATES LIMITED (Company Number 00794781 ) Registered office: Fifth Floor, 10 St Bride Street, London, EC4A 4AD Principal trading address: Fifth Floor, 10 St Bride Street, London, EC4A 4AD Notice is hereby given that at a general meeting of the Company held by correspondence, and by appointed written resolution PO Box 236, First Ireland House, Peter Street, St Helier, Jersey, JE4 8SG, on 18 June 2014, the following resolutions were passed as a special resolution and as an ordinary resolution respectively: “That the Company be wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986 and that, Adrian Rabet, of Moore Stephens Risk and Recovery Limited, PO Box 236, First Island House, Peter Street, St Helier, Jersey, JE4 8SG Channel Islands, (IP No 9685), be appointed as liquidator of the Company for the purpose of winding up the Company’s affairs and distributing its assets.” For further details contact: Ashley Petty, Email: [email protected]. Reference: L70689 Charlotte Diana Mosley, Director 26 June 2014 (2159699)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 65 COMPANIES

DANIEL2159697 WONG & CO. LIMITED “That the Company be wound up voluntarily and that Mark Newman (Company Number 07822355 ) and Vincent John Green, both of CCW Recovery Solutions LLP, 4 Registered office: Flat 15, 60 White Lion Street, London N1 9PH Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos Principal trading address: Flat 15, 60 White Lion Street, London N1 008723 and 009416) be and are hereby appointed joint liquidators for 9PH the purpose of the winding-up and that anything required or I, the undersigned, being the sole member of the Company having the authorised to be done by the Joint Liquidators be and are hereby right to vote at general meetings or authorised agents of such authorised to be done by both or either of them.” members, pass the special written resolution on 01 July 2014, set out Further details contact: Ian Goodhew, Email: below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to [email protected], Tel: 01892 700200. the effect that such resolution shall be deemed to be effective as if it Tatiana Leronymides, Chairman had been passed at a general meeting of the Company duly 27 June 2014 (2159717) convened and held: “That the Company be wound up voluntarily and that Philip Alexander Beck, of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 LEWIS2159677 MANUFACTURING SERVICES LIMITED 2NU, (IP No 8720) be and is hereby appointed Liquidator for the (Company Number 01172276 ) purposes of the winding-up.” Registered office: Hill Top House, 302 Ringinglow Road, Sheffield, For further details contact: Philip Beck, E-mail: [email protected], S11 7PX Tel: 01223 367022. Principal trading address: (Formerly) Unit 3 Smeckley Wood Close, Daniel Wong, Member Sheepsbridge Industrial Estate, Chesterfield, Derbyshire, S41 9PZ 01 July 2014 (2159697) At a general meeting of the above named Company convened and held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 25 June 2014, at 10.30 am, the following special and ordinary 2159682FITNESS2LIVE (UK) LIMITED resolutions were passed: (Company Number 06978569 ) “That the Company be wound up voluntarily and that Joanne Wright Previous Name of Company: F2L (UK) Limited; Newincco 948 Limited and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, Registered office: Herschel House, 58 Herschel Street, Slough, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 and Berkshire, SL1 1PG 9037) be and are hereby appointed Joint Liquidators of the Company Principal trading address: Herschel House, 58 Herschel Street, for the purposes of the voluntary winding-up.” Slough, Berkshire, SL1 1PG For further details contact: The Joint Liquidators, Tel: 0114 2356780. At a general meeting of the above named company duly convened Alternative contact: Blair Lomax, E-mail: [email protected]. and held at L17, 700 Collins Street, Docklands, Vic 3008, Australia, on Lewis Smith, Chairman 23 June 2014, at 10.00 am, the following resolutions were passed as 26 June 2014 (2159677) a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Derrick Arthur Smith, of Oury Clark Chartered Accountants, Herschel House, 58 MARFRAN2159720 LIMITED Herschel Street, Slough, Berkshire, SL1 1PG, (IP No 5022) be and is (Company Number 02554249 ) hereby appointed Liquidator for the purposes of such winding-up.” Registered office: XL Business Solutions, Premier House, Bradford Further details contact: Derrick Arthur Smith, Email: Road, Cleckheaton, BD19 3TT [email protected], Tel: 01753 551 111. Alternative contact: Principal trading address: 4 Nook Green, Tingley, Wakefield Chris Lisle, Email: [email protected], Tel: 01753 551 111. At a General Meeting of the above named Company convened and George Savvides, Director held at XL Business Solutions, Premier House, Bradford Road, 27 June 2014 (2159682) Cleckheaton, BD19 3TT on 24 June 2014, at 1.30 pm, the following resolutions were passed as a special resolution and as an ordinary resolution: INTER2159687 PARFUMS LIMITED “That the Company be wound up voluntarily and that J N Bleazard, of (Company Number 05836800 ) XL Business Solutions, Premier House, Bradford Road, Cleckheaton, Registered office: Tower Bridge House, St Katharine’s Way, London, BD19 3TT, (IP No 009354) be appointed Liquidator of the Company E1W 1DD for the purposes of the voluntary winding-up.” Principal trading address: 1 Brandon Road, London, N7 9AA For further details contact: J N Bleazard, Email: [email protected], Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Tel: 01274 870101. Alternative contact: Graham Harsley. 1986 that the following resolutions were passed on 25 June 2014, as F Vassallo, Chairman a Special Resolution and an Ordinary Resolution respectively: 24 June 2014 (2159720) “That the Company be wound up voluntarily and that Guy Robert Thomas Hollander and Michael James Wellard, both of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD, (IP Nos POLLOCK2159722 SOFTWARE LIMITED 009233 and 009670) be appointed as Joint Liquidators of the (Company Number 06379380 ) Company for the purposes of the voluntary winding-up.” Registered office: Flat 15, 31 Three Colt Street, London, E14 8HH For further details contact: The Joint Liquidators, Tel: 0207 063 4123. Principal trading address: Flat 15, 31 Three Colt Street, London, E14 Alternative contact: Natasha Webb. 8HH Philippe Benacin, Director I, the undersigned, being the sole member of the Company having the 26 June 2014 (2159687) right to vote at general meetings or authorised agents of such members, pass the special written resolution on 20 June 2014, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to KETMILE2159717 LIMITED the effect that such resolution shall be deemed to be as effective as if (Company Number 03328338 ) it had been passed at a general meeting of the Company duly Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 convened and held: 1EE “That the Company be wound up voluntarily and that Philip Alexander At a general meeting of the above named Company duly convened Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel and held at St. Brides House, 10 Salisbury Square, London, EC4Y Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby 8EH, on 25 June 2014, at 10.00 am, the following resolutions were appointed Liquidator for the purposes of the winding-up.” duly passed: Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. James Pollock, Member 20 June 2014 (2159722)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159702Q.A. CONSTRUCTION SURVEYING AND ENGINEERING LTD 2. That Robert Stephen Palmer of the firm of Gallaghers, Chartered (Company Number 07125275 ) Accountants, be and is hereby appointed as Liquidator of the Registered office: The Salisbury, 5th Floor, Salisbury House, London company for the purpose of the voluntary winding up. Wall, EC2M 5QQ 3. That the liquidator be authorised to divide among the members in Principal trading address: 3 Verebank, Wimbledon Park Road, specie all or any part of the company’s assets as he shall think fit in London, SW19 6PG accordance with the company’s articles of association. At a General Meeting of the members of the above named company, Office Holder details: Robert Stephen Palmer, IP number: 005531-4, duly convened and held at 3 Verebank, Wimbledon Park Road, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, SW19 6PG on 23 June 2014, the following resolutions were London EC2A 4RR . Telephone no: 020 7490 7774 and email address: duly passed as a special resolution and as an ordinary resolution: [email protected] . Alternative contact for enquiries on ”That the Company be wound up voluntarily and that Robert Welby, proceedings: Philip Norvell and [email protected] of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Ryan Robson, Director (2159706) Marsh Wall, London E14 9XQ, (IP No 6228) be and he is hereby appointed as Liquidator for the purpose of the voluntary winding up.” For further details contact: Robert Welby or Lindsay Wilson, Tel: 020 SAU2159723 MAN LTD 7538 2222. (Company Number 08100372 ) Christopher John Rose, Director Registered office: 27 Knoll Rise, Orpington, Kent, BR6 0EJ 23 June 2014 (2159702) Principal trading address: 27 Knoll Rise, Orpington, Kent, BR6 0EJ I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such 2159693ROBERT FLEMING HOLDINGS LIMITED members, pass the special written resolution on 27 June 2014, set out (Company Number 01161445 ) below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to COPTHALL OVERSEAS LIMITED the effect that such resolution shall be deemed to be as effective as if (Company Number 02144156 ) it had been passed at a general meeting of the Company duly BEAR STEARNS OVERSEAS FUNDING UNLIMITED convened and held: (Company Number 04961504 ) “That the Company be wound up voluntarily and that Philip Alexander Registered office: (All) 25 Bank Street, Canary Wharf, London E14 5JP Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Principal trading address: (All) N/A Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act appointed Liquidator for the purposes of the winding-up.” 1986, that the following resolutions were passed on 25 June 2014, as Further details contact: Philip Beck, Email: a Special Resolution and an Ordinary Resolution respectively: [email protected], Tel: 01442 275794. “That the Company be wound up voluntarily and that Guy Robert Sau Kuen Man, Member Thomas Hollander and Michael James Wellard, both of Mazars LLP, 27 June 2014 (2159723) Tower Bridge House, St Katharine’s Way, London, E1W 1DD, (IP Nos 009233 and 009670) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they SCARBOROUGH2159714 CONTINENTAL AIRWAYS LTD be authorised to act jointly and severally.” (Company Number 05805402 ) For further details contact: Guy Robert Thomas Hollander or Michael Registered office: Europa House, 20 Esplanade, Scarborough, North James Wellard, Tel: 0207 063 4123. Alternative contact: Natasha Yorkshire, YO11 2AQ Webb. Principal trading address: Europa House, 20 Esplanade, Scarborough, Ian Lyall, Director North Yorkshire, YO11 2AQ 26 June 2014 (2159693) At a General Meeting of the above-named Company duly convened at Scarborough Group International, Ground Floor, Building 3220, Century Way, Thorpe Park, Leeds, LS15 8ZB on 20 June 2014, the ROBINSON2159661 & HAMES LIMITED following Resolutions were passed, as a Special Resolution and (Company Number 01276424 ) Ordinary Resolution respectively: Registered office: The Kingsley Park Garage, Kingsley Park Terrace, “That the Company be wound up voluntarily, and that Tim Alan Northampton, NN2 7HG Askham, of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 Principal trading address: The Kingsley Park Garage, Kingsley Park 5NT, (IP No 007905) be and he is appointed Liquidator for the Terrace, Northampton, NN2 7HG purpose of such winding-up.” At a general meeting of the above named Company convened and For further details contact: Daniel Farkas, Tel: 0161 831 1195. held at 2 Court Lodge, Overstone Park, Overstone, Northampton, Jeremy Tutton, Chairman NN6 0AP on 23 June 2014, at 10.30 am, the following special and 26 June 2014 (2159714) ordinary resolutions was passed: “That the Company be wound up voluntarily and that Lisa Jane Hogg and Gemma Louise Roberts, both of Wilson Field Limited, The Manor SKYGROVE2159675 LIMITED House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 9037 (Company Number 03498381 ) and 9701) be and are hereby appointed Joint Liquidators of the Registered office: 55 Loudoun Road, St Johns Wood, London NW8 Company for the purposes of the voluntary winding-up.” 0DL Please contact The Joint Liquidators, Tel: 0114 2356780. Alternative Principal trading address: 20 Quickswood, King Henrys Road, London contact: Natalie Simpson, Email: [email protected] NW3 3SB Clive Hames, Chairman At a general meeting of the Company, duly convened and held at 24 26 June 2014 (2159661) Conduit Place, London W2 1EP on 13 June 2014, the following Resolutions were passed: Special Resolution RYAN2159706 AND SARAH ROBSON LIMITED “That the Company be wound up voluntarily”. (Company Number 07684295 ) Ordinary Resolution Registered office: 5th Floor, 6 St Andrew Street, London EC4A 3AE “That Ian Franses of Begbies Traynor (Central) LLP (formerly Ian Principal trading address: 19 Wandle Road, London SW17 7DL Franses Associates), 24 Conduit Place, London W2 1EP be and is Insolvency Act 1986 – section 84(1)(b) hereby appointed Liquidator for the purposes of the voluntary winding At a General Meeting of the members of the above named company, up”. duly convened and held at 19 Wandle Road, London SW17 7DL on 24 Ian Franses (IP number 2294 ) of Begbies Traynor (Central) LLP June 2014, the following resolutions were passed. No 1 and 3 as (formerly Ian Franses Associates), 24 Conduit Place, London W2 1EP Special Resolutions and No 2 as an Ordinary Resolution was appointed Liquidator of the Company on 13 June 2014 . Further 1. That the Company be wound up voluntarily. information about this case is available from the offices of Begbies Traynor (Central) LLP (formerly Ian Franses Associates) on 0207 262 1199 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 67 COMPANIES

Mark Martin Scott, Director (2159675) Further details contact: Steven Ford, Email: [email protected], Tel: 01455 699737. Sean Cecil Best, Director 2159695SOLUM FINANCIAL PARTNERS LIMITED 26 June 2014 (2159715) (Company Number 06809025 ) Registered office: 12 Austin Friars, London, EC2N 2HE WRITTEN RESOLUTIONS OF SOLUM FINANCIAL PARTNERS 2159685TS RECONSTRUCT LIMITED LIMITED (the “Company”) (Company Number 08172884 ) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and Registered office: Unit 4 Littleroyd Business Park, Queens Mill Road, Section 84(1) (b) of the Insolvency Act 1986 the following written Huddersfield, HD1 3RR resolutions were passed by the sole Member of the Company on 26 Principal trading address: Unit 4 Littleroyd Business Park, Queens Mill June 2014 as Special and Ordinary Resolutions: Road, Huddersfield, HD1 3RR Special Resolution At a General Meeting of the members of the above named Company, “That the Company be wound up voluntarily and that the liquidator be duly convened and held at the offices of Eaton Smith LLP, 14 High and is hereby authorised to divide and distribute among the members Street, Huddersfield, HD1 2HA, on 25 June 2014, at 3.00 pm, the in specie all or any part of the Company’s assets and to determine following resolutions were duly passed as a Special Resolution and as how such divisions shall be carried out as between the members.” Ordinary Resolutions respectively: Ordinary Resolutions “That the Company be wound up voluntarily pursuant to Section 84(1) “That Murzban Khurshed Mehta FCCA;FABRP (Office Holder Number (b) of the Insolvency Act 1986 and that Antony Denham and Sarah 6224), of Citroen Wells, Business Recovery & Reconstruction, Long, both of DL Partnership (UK) Limited, DLP House, 46 Prescott Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is Street, Halifax, HX1 2QW, (IP Nos. 9613 and 9615), be and are hereby hereby appointed Liquidator for the purpose of such winding-up.” appointed Joint Liquidators of the Company for the purpose of the “That the remuneration of the liquidator be fixed by reference to the voluntary winding-up and that the Joint Liquidators in carrying out time costs of the liquidator and his staff in attending to matters arising their functions and exercising their powers may act on their own or in the winding up.” jointly as such their functions and powers may be exercised by either For further information contact M K Mehta (IP 6224 ), Liquidator, one or them acting jointly or on their own account.” Citroen Wells, Business Recovery & Reconstruction, Devonshire For further details contact: Antony Denham and Sarah Long, Email: House, 1 Devonshire Street, London W1W 5DR, telephone: 0207 304 [email protected] 2000, email: [email protected] . Kevin Smith, Chairman Vincent Dahinden 25 June 2014 (2159685) 26 June 2014 (2159695)

TETUG2159700 CONSULTING LIMITED Mutual societies (Company Number 07407517 ) Registered office: 10 Heath Hurst Road, London, NW3 2RX FRIENDLY SOCIETIES WRITTEN RESOLUTIONS OF TETUG CONSULTING LIMITED (the “Company”) NOTICE2160265 OF DISSOLUTION BY INSTRUMENT Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and (FRIENDLY SOCIETIES ACT 1974 S.94) Section 84(1) (b) of the Insolvency Act 1986 the following written Bilton Social Club resolutions were passed by the sole member of the Company on 26 Notice is hereby given that an instrument of dissolution of Bilton June 2014 as Special and Ordinary Resolutions: Social Club (Register No. 2428 W) the registered office of which is at Special Resolution Central Chambers, 45-47 Albert Street Rugby CV21 2SG was “That the Company be wound up voluntarily and that the liquidator be registered on 19 June 2014 . and is hereby authorised to divide and distribute among the members Within three months from the date of the ‘London Gazette’ in which in specie all or any part of the Company’s assets and to determine this advertisement appears proceedings to set aside the dissolution how such divisions shall be carried out as between the members.” may be commenced by a member or other person interested in or Ordinary Resolutions having any claim on the funds of the society. “That Murzban Khurshed Mehta FCCA;FABRP (Office Holder Number Financial Conduct Authority 6224), of Citroen Wells, Business Recovery & Reconstruction, 25 The North Colonnade, Canary Wharf, London, E14 5HS Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is For the Financial Conduct Authority hereby appointed Liquidator for the purpose of such winding-up.” 19 June 2014 (2160265) “That the remuneration of the liquidator be fixed by reference to the time costs of the liquidator and his staff in attending to matters arising in the winding up.” For further information contact M K Mehta (IP 6224 ), Liquidator, Partnerships Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London W1W 5DR, telephone: 0207 304 DISSOLUTION OF PARTNERSHIP 2000, email: [email protected] . Thu-Uyen Nguyen SLFOC2160148 PROPERTY PARTNERSHIP 26 June 2014 (2159700) TERMINATION OF THE PARTNERSHIP Notice is hereby given by the general partner of SLFOC Property Partnership (the “Partnership”) Cockspur Property (General Partner) TOTAL2159715 SOLUTIONS RECRUITMENT LIMITED Limited, and the limited partner Sun Life Assurance Company of (Company Number 06203250 ) Canada (U.K.) Limited, that the Partnership, registered in England and Registered office: 2 Spring Close, Lutterworth, Leicestershire LE17 Wales with number LP008665 ceased to carry on its business and 4DD was dissolved with effect from 24 June 2014. Principal trading address: Flat 701 Drift Court, 1 Basin Approach, Signed on behalf of London E16 2FE COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED At a General Meeting of the above named Company, duly convened Signed on behalf of and held at Flat 701 Drift Court, 1 Basin Approach, London E16 2FE, SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED on 25 June 2014, the following Resolutions were passed as a Special (2160148) Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Steven Peter Notice2160142 is hereby given that the partnership previously existing Ford, of S P Ford & Co Limited, 2 Spring Close, Lutterworth, between David Brockhurst and Colin Tester carrying on business Leicestershire, LE17 4DD, (IP No 9387) be and is hereby appointed under the name of Amber Garage was dissolved on 28th February Liquidator of the Company for the purposes of the winding up.” 2014. (2160142)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2160139KDM SOLUTIONS 2 July 2014 (2159993) Notice is hereby given of the dissolution of the partnership of “KDM Solutions” (the former partners thereof being Kevin Chapman and Steven Hobbs ) (the “Firm”) having its place of business at Unit 5, TRANSFER OF INTEREST Viking Industrial Estate, Brompton by Sawdon, North Yorkshire, YO13 9DU with effect from 08 May 2014. LIMITED2160333 PARTNERSHIPS ACT 1907 The business of the Firm will be continued by Kevin Chapman, as a RUTLAND III CC LP sole trader, and he alone is entitled to collect the whole debts and to Pursuant to section 10 of the Limited Partnerships Act 1907, notice is discharge the whole liabilities of the Firm. (2160139) hereby given that, on 24 June 2014, Michael Langdon transferred to Union Pension Trustees Limited and Mr Nigel Moss as trustees of IPS (2008) SIPP - 50766, part of his interest in Rutland III CC LP (the PETITIONS TO WIND-UP “Partnership”), a limited partnership registered in England & Wales with number LP015767, and that, with effect from the same date, 2160116In the High Court of Justice (Chancery Division) Union Pension Trustees Limited and Mr Nigel Moss as trustees of IPS Companies Court No 3753 of 2014 (2008) SIPP - 50766 became a limited partner in the Partnership. BARGAIN BOOZE For and on Behalf of Rutland Partners LLP And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 in its capacity as manager of Rutland III CC LP A Petition to wind up the above-named Partnership, of 7 The Hollings, 24 June 2014 (2160333) Stockport Road, Marple, Stockport, Greater Manchester, SK6 6AY, principal trading address at 30 Plumley Road, Handforth, SK3RR presented on 28 May 2014 by the COMMISSIONERS FOR HM LIMITED2160149 PARTNERSHIPS ACT 1907 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Notice is hereby given that, pursuant to section 10 of the Limited 4RD, claiming to be Creditors of the Partnership will be heard at the Partnerships Act 1907, with effect from 1 June 2014, Pearl Holding Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Limited transferred the whole of its interest in Terra Firma Capital 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the Partners II, L.P. - C, a limited partnership registered in England with Petition can be heard). number LP008204 (the “Partnership”) to Pearl Subholding Limited. Any persons intending to appear on the hearing of the Petition With effect from that date, Pearl Subholding Limited was admitted as (whether to support or oppose it) must give notice of intention to do a limited partner to the Partnership and Pearl Holding Limited ceased so to the Petitioners or to their Solicitor in accordance with Rule 4.16 to be a limited partner in the Partnership. by 1600 hours on 11 July 2014 . For and on behalf of Terra Firma Investments (GP) 2 Limited The Petitioners` Solicitor is the Solicitor to, HM Revenue and in its capacity as general partner of Terra Firma Capital Partners II, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, L.P. - C (2160149) London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1720544/N.) 2 July 2014 (2160116) LIMITED2160147 PARTNERSHIPS ACT 1907 RUTLAND III CC LP In2160115 the High Court of Justice (Chancery Division) Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Companies Court No 2610 of 2014 hereby given that, on 24 June 2014, David Wingfield transferred to BROCO BUILDING SERVICES Union Pension Trustees Limited and Mr David Wingfield as trustees of And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 IPS (2008) SIPP - 50755, the whole of his interest in Rutland III CC LP A Petition to wind up the above-named Partnership, of 57 Tower (the “Partnership”), a limited partnership registered in England & Road South, Bristol, BS30 8BW, presented on 3 April 2014 by the Wales with number LP015767, and that, with effect from the same COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush date, Union Pension Trustees Limited and Mr David Wingfield as House, Strand, London, WC2B 4RD, claiming to be Creditors of the trustees of IPS (2008) SIPP - 50755 became a limited partner in the Partnership will be heard at the Royal Courts of Justice, 7 Rolls Partnership and David Wingfield ceased to be a limited partner in the Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 Partnership. hours (or as soon thereafter as the Petition can be heard). For and on behalf of Rutland Partners LLP Any persons intending to appear on the hearing of the Petition in its capacity as manager of Rutland III CC LP (whether to support or oppose it) must give notice of intention to do 24 June 2014 (2160147) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and LIMITED2160146 PARTNERSHIPS ACT 1907 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, RUTLAND III CC LP London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1682372/U.) Pursuant to section 10 of the Limited Partnerships Act 1907, notice is 2 July 2014 (2160115) hereby given that, on 24 June 2014, Oliver Jones transferred to Union Pension Trustees Limited and Mr Oliver Jones as trustees of IPS (2008) SIPP - 50758, the whole of his interest in Rutland III CC LP (the In2159993 the High Court of Justice (Chancery Division) “Partnership”), a limited partnership registered in England & Wales Companies Court No 3775 of 2014 with number LP015767, and that, with effect from the same date, THOMPSON LILLEY SOLICITORS Union Pension Trustees Limited and Mr Oliver Jones as trustees of And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 IPS (2008) SIPP - 50758 became a limited partner in the Partnership A Petition to wind up the above-named Partnership, of Media House, and Oliver Jones ceased to be a limited partner in the Partnership. 4 Stratford Place, Greater London, W1C 1AT, trading address For and on behalf of Rutland Partners LLP unknown, presented on 27 May 2014 by the COMMISSIONERS FOR in its capacity as manager of Rutland III CC LP HM REVENUE AND CUSTOMS, of Bush House, Strand, London, 24 June 2014 (2160146) WC2B 4RD, claiming to be Creditors of the Partnership will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at 1030 hours (or as soon thereafter as the 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 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1575787/W.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 69 PEOPLE

2160145LIMITED PARTNERSHIPS ACT 1907 RUTLAND III CC LP Pursuant to section 10 of the Limited Partnerships Act 1907, notice is PEOPLE hereby given that, on 24 June 2014, Benjamin Slatter transferred to Union Pension Trustees Limited and Mr Benjamin Slatter as trustees of IPS (2008) SIPP - 50756, part of his interest in Rutland III CC LP (the “Partnership”), a limited partnership registered in England & Personal insolvency Wales with number LP015767, and that, with effect from the same date, Union Pension Trustees Limited and Mr Benjamin Slatter as AMENDMENT OF TITLE OF PROCEEDINGS trustees of IPS (2008) SIPP - 50756 became a limited partner in the Partnership. BERRIDGE,2160076 GILLIAN SUSAN For and on behalf of Rutland Partners LLP 20 Hawks Park, Lower Burraton, SALTASH, Cornwall, PL12 4SP in its capacity as manager of Rutland III CC LP Birth details: 25 March 1968 24 June 2014 (2160145) GILLIAN SUSAN BERRIDGE also known as GILLIAN SUSAN PRESTON and GILLIAN SUSAN JAMES, a Psychotherapist of 20 Hawks Park, Saltash, Cornwall PL12 4SP, carrying on business as 2160339LIMITED PARTNERSHIPS ACT 1907 Mindful Counselling at 20 Hawks Park, Saltash, Cornwall PL12 4SP CALLENDER STREET PROPERTIES NO. 3 LP as a counseller and lately carrying on business with another as M K (Registered No. LP10458) Autos at 20 Hawks Park, Saltash, Cornwall, PL12 4SP as a Car Sales THE “PARTNERSHIP” and Repairs business Notice is hereby given that, pursuant to section 10 of the Limited Also known as: GILLIAN SUSAN BERRIDGE also known as GILLIAN Partnerships Act 1907, on 23 June 2014 the Partnership was SUSAN PRESTON and GILLIAN SUSAN JAMES, a Psychotherapist of dissolved. 20 Hawks Park, Saltash, Cornwall PL12 4SP and lately carrying on For and on behalf of business as M K Autos of 20 Hawks Park, Saltash, Cornwall, PL12 Consortium Investment Management LLP 4SP with another as a Car Sales and Repairs business In its capacity as manager of Callender Street Properties No. 3 LP In the Truro County Court 13 June 2014 (2160339) No 166 of 2013 Bankruptcy order date: 6 June 2013 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, LIMITED2160269 PARTNERSHIPS ACT 1907 telephone: 0117 9279515, email: [email protected] CALLENDER STREET PROPERTIES NO. 2 LP Capacity of office holder(s): Trustee (Registered No. LP9252) 17 July 2013 (2160076) THE “PARTNERSHIP” Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 23 June 2014 the Partnership was BILLIMORE,2160186 TREVOR JOHN dissolved. 1 Madjeston Cottages, GILLINGHAM, SP8 5JJ For and on behalf of Birth details: 11 January 1965 Consortium Investment Management LLP TREVOR JOHN BILLIMORE a self employed Taxi Driver trading as In its capacity as manager of Callender Street Properties No. 2 LP Trevor Billimore Taxi and part time employed Funeral Bearer/Driver, 23 June 2014 (2160269) lately a School Vehicle Contract Driver, residing at and carrying on business at 1 Madjeston Cottages, Gillingham, Dorset, SP8 5JJ and previously carrying on business as Mobile Tyre and Battery Services NOTICE2160264 OF CHANGE OF PARTNER as a repairer of agricutural vehicle tyres and battery replacement LIMITED PARTNERSHIPS ACT 1907 Also known as: TREVOR JOHN BILLIMORE CURRENTLY A Notice is hereby given, pursuant to section 10 of the Limited COURIER/TAXI DRIVER OF 1 MADJESTON Partnerships Act 1907, that on 24 June 2014, EQT Mid Market Feeder COTTAGES,GILLINGHAM,DORSET, SP8 5JJ (No.1) Limited Partnership transferred such portion of its interest, as is In the Yeovil County Court represented by a capital contribution amounting to EUR 1,000.00, to No 58 of 2014 EQT Mid Market Feeder (No.2) Limited Partnership of the interest held Bankruptcy order date: 1 April 2014 by it in EQT Mid Market Limited Partnership being a limited C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 partnership registered in England and Wales with number 1UG, telephone: 01392 889650, email: LP015303 (the “Partnership”), and on that date EQT Mid Market [email protected] Feeder (No.2) Limited Partnership’s capital contribution in the Capacity of office holder(s): Trustee Partnership increased by EUR 1,000.00. (2160264) 19 May 2014 (2160186)

STATEMENT2160191 BY GENERAL PARTNER OF CASEY,2160130 BRIAN LEONARD 3i EUROPARTNERS Vb LP 43 Greenbank Road, LIVERPOOL, L18 1HG Partnership Number: LP011420 Birth details: 4 October 1982 Notice is hereby given, pursuant to section 10 of the Limited BRIAN LEONARD CASEY, a nursery assistant of 43 Greenbank Road, Partnerships Act 1907, that Kutxabank S.A. has transferred its entire Liverpool, L18 1HG, lately as self employed taxi driver, lately residing interest in 3i Europartners Vb LP, a limited partnership registered in at 48 Foxborough Downs, Lucan, County Dublin, Ireland. England with number LP011420 (the “Partnership”) to 3i Ademas LP, Also known as: Brian Leonard Casey, Unemployed of 43 Greenbank which has been admitted as a new limited partner in the Partnership. Road, Liverpool L18 1HG England (2160191) In the Manchester District Registry No 5012 of 2014 Bankruptcy order date: 20 June 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 20 June 2014 (2160130)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

COMINS,2160079 ANITA JANET BANKRUPTCY ORDERS 58 Becton Place, ERITH, Kent, DA8 1JN Birth details: 1 March 1974 ALTAF,2160030 MAJID ANITA COMINS Employed of 58 Becton Place, Erith, Kent, DA8 1JN 44a Victoria Road, SURBITON, Surrey, KT6 4JL Also known as: ANITA CUMMINS Employed of 58 Becton Place, ,, Erith, Kent, DA8 1JN In the Kingston-upon-Thames County Court In the Medway County Court No 66 of 2014 No 195 of 2014 Date of Filing Petition: 24 February 2014 Bankruptcy order date: 24 June 2014 Bankruptcy order date: 24 June 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 11:22 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Whether Debtor's or Creditor's PetitionCreditor's email: [email protected] Name and address of petitioner: 1st Credit (Finance) Limited The Capacity of office holder(s): Receiver and Manager Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP 24 June 2014 (2160079) L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] 2160080JONES, ELAINE Capacity of office holder(s): Receiver and Manager 46 Wheatacre, SKELMERSDALE, Lancashire, WN8 8AJ 24 June 2014 (2160030) Birth details: 7 March 1973 Elaine Jones also known as Elaine Nichol, a Telesales operator, residing at 46 Wheatacre, WN8 8AJ, previously of 107 Fox Fold WN8 BISSELL,2160015 RICHARD LANCE 6UE both in Skelmersdale. 35 Dorset Road, STOURBRIDGE, DY8 4SZ Also known as: ELAINE JONES ALSO KNOWN AS ELAINE NICHOL Birth details: 5 July 1967 TELESALES 46 WHEATACRE, SKELMERSDALE, WN8 8AJ RICHARD LANCE BISSELL currently A BUILDER of 35 Dorset Road, In the Wigan County Court Stourbridge, West Midlands, DY8 4SZ No 98 of 2014 In the Central London County Court Bankruptcy order date: 9 June 2014 No 1816 of 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 30 April 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 16 June 2014 [email protected] Time of Bankruptcy Order: 10:31 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 9 June 2014 (2160080) Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH J Taylor The Insolvency Service, Cannon House, 18 The Priory LUND,2160321 LINDA ANN Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 6 Threshfield Close, BURY, Lancashire, BL9 6QJ email: [email protected] Birth details: 28 August 1959 Capacity of office holder(s): Receiver and Manager Linda Ann Lund, a Rehab Assistant of 6 Threshfield Close, Bury 16 June 2014 (2160015) Lancashire BL9 6QJ, lately residing at Flat 2, Ashworth Court, Radcliffe, M26 2XZ and formerly residing at 43 Percy Street, Bury, BL9 6BZ. BOULTON,2160280 FRANK Also known as: Linda Ann Lund, a Rehab Assistant of 6 Threshfield 16 The Crescent, Buckler Village, ST. AUSTELL, CORNWALL, Close, Bury Lancashire BL9 6QJ Cornwall, PL25 3JW In the Bury County Court FRANK BOULTON occupation unknown of 16 The Crescent, Buckler No 53 of 2014 Village, St Austell, Cornwall PL25 3JW Bankruptcy order date: 17 April 2014 In the Truro County Court D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 94 of 2014 telephone: 0161 234 8500, email: Date of Filing Petition: 7 April 2014 [email protected] Bankruptcy order date: 27 June 2014 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 10:22 17 April 2014 (2160321) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ROGER WILLOUGHBY REED MILBER ESTATES, MILBER LANE, COFFINSWELL, NEWTON PULESTON,2160126 TRACY MARIE ABBOT, DEVON, TQ12 4SP 21 Beaudyn Walk, PLYMOUTH, PL6 5SG C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Birth details: 15 July 1965 PL1 1DJ, telephone: 01752 635200, email: TRACY MARIE PULESTON, also known as TRACY MARIE COLES [email protected] and TRACY MARIE DINHAM, a Van Driver Residing at 21 Beaudyn Capacity of office holder(s): Official Receiver Walk, Eggbuckland, Plymouth, PL6 5SG Lately residing at 16 Valley 27 June 2014 (2160280) View Close, Higher Compton, Plymouth, PL3 6PJ Also known as: TRACY MARIE PULESTON also known as TRACY MARIE COLES A Van Driver Residing at 21 Beaudyn Walk, BAKER,2160023 GEOFFREY IAN Eggbuckland, Plymouth, PL6 5SG Lately residing at 16 Valley View 20 Cheney Road, FAVERSHAM, Kent, ME13 8DG Close, Higher Compton, Plymouth, PL3 6PJ Birth details: 24 May 1961 In the Plymouth County Court GEOFFREY IAN BAKER IT Consultant currently residing at 20 Cheney No 83 of 2014 Road, Faversham, Kent, ME13 8DG currently carrying on business as Bankruptcy order date: 14 April 2014 Next - IT and Photography from 20 Cheney Road, Faversham, Kent, C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 ME13 8DG 1UG, telephone: 01392 889650, email: In the Canterbury County Court [email protected] No 117 of 2014 Capacity of office holder(s): Trustee Date of Filing Petition: 6 May 2014 22 April 2014 (2160126) Bankruptcy order date: 6 May 2014 Time of Bankruptcy Order: 11:36 Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 71 PEOPLE

Capacity of office holder(s): Receiver and Manager CANDLISH,2160021 GARY 6 May 2014 (2160023) 6 Rowan Court, NEWCASTLE UPON TYNE, NE12 9QT Birth details: 16 December 1965 Gary Candlish, Unemployed of 6 Rowan Court, Newcastle upon Tyne, 2160154BATES, DAVID ANTHONY Ne12 9QT, lately residing at Flat 1, 87A Station Road, Forest Hall, 10 Arundel Way, Cawston, RUGBY, Warwickshire, CV22 7TU Newcastle upon Tyne, NE12 8AQ, Previously Residing at Flat 3, 87A DAVID ANTHONY BATES a HGV driver of 10 Arundel Way, Cawston, Station Road, Forest Hall, Newcastle upon Tyne, NE12 9AQ. Rugby, CV22 7TU and lately residing at 19 Falstaff Drive, Rugby, In the Newcastle-upon-Tyne County Court CV22 6LL and 48 Langdale Close, Rugby, CV21 1JY. No 524 of 2014 In the Coventry County Court Date of Filing Petition: 27 June 2014 No 202 of 2014 Bankruptcy order date: 27 June 2014 Date of Filing Petition: 26 June 2014 Time of Bankruptcy Order: 12:28 Bankruptcy order date: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: J Taylor The Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 27 June 2014 (2160021) Capacity of office holder(s): Receiver and Manager 26 June 2014 (2160154) CHAIMA,2160272 RACHIDA 31 Halliwick Road, London, N10 1AA BEAN,2160071 JAMES KEVIN Birth details: 15 May 1978 Nelson Court, 41 Blyford Way, Felixstowe, Suffolk, IP11 2FW Rachida Chaima of 31 Halliwick Road, London, N10 1AA, Currently Birth details: 29 June 1981 Unemployed JAMES KEVIN BEAN, WINDOW CLEANER, residing at 41 Nelson In the Central London County Court Court, Blyford Way, FELIXSTOWE, IP11 4FW in the County of Suffolk No 2612 of 2014 In the Ipswich County Court Date of Filing Petition: 26 June 2014 No 105 of 2014 Bankruptcy order date: 26 June 2014 Date of Filing Petition: 26 June 2014 Time of Bankruptcy Order: 12:24 Bankruptcy order date: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:50 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0207 6371110, email: [email protected] A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, Capacity of office holder(s): Receiver and Manager telephone: 01473 217565, email: [email protected] 26 June 2014 (2160272) Capacity of office holder(s): Receiver and Manager 26 June 2014 (2160071) CHALK,2160017 DARREN THOMAS 25 Wood End Green Road, Hayes, Middlesex, Middlesex, UB3 2SB BERTAGNOLI,2160027 JOSEF Birth details: 11 February 1968 Flat 5 Lily Nichols House, 6 Connaught Road, LONDON, E16 2AD Darren Thomas Chalk of 25 Wood End Green Road, Hayes, Birth details: 22 May 1969 Middlesex, UB3 2SB as a Self Employed Dr. Josef Bertagnoli of Flat 5 Lily Nichols House, 6 Connaught Road, In the Central London County Court LONDON, E16 2AD a sales Representative lately of Kremstalstr. 66, No 2610 of 2014 Krems, Austria Date of Filing Petition: 26 June 2014 In the High Court Of Justice Bankruptcy order date: 26 June 2014 No 1466 of 2014 Time of Bankruptcy Order: 12:12 Date of Filing Petition: 25 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 June 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Time of Bankruptcy Order: 12:05 telephone: 0207 6371110, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 26 June 2014 (2160017) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Official Receiver 25 June 2014 (2160027) CHKIR,2160013 IZZET BEN HABIB 17 Broom Way, Blackwater, CAMBERLEY, Surrey, GU17 9DJ Birth details: 25 October 1972 2160078BYRNE, CARON ODEL IZZET BEN HABIB CHKIR mobile car valetor, of 17 Broom Way, 12 Tower Court, Haverhill, Suffolk, CB9 9DD Blackwater, Camberley, Surrey GU17 9DJ lately residing at 41 Avenue Birth details: 11 July 1968 Sucy, Camberley GU15 3ED and carrying on business as ASCOT CARON ODEL BYRNE, UNEMPLOYED of 12 Tower Court, CAR VALETING 17 Broom Way, Blackwater, Camberley GU17 9DJ, HAVERHILL, Suffolk, CB9 9DD lately residing at 70 Mill Hill, Haverhill mobile car valetor In the Cambridge County Court In the Guildford County Court No 115 of 2014 No 132 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 24 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 08:58 Time of Bankruptcy Order: 11:31 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CB28DR, telephone: 01223 324480, email: CR0 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 June 2014 (2160078) 24 June 2014 (2160013)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2160019COLES, LEANNE DOCHERTY,2160014 ROBERT WRAITH 12 Wesham Park Drive, Lancashire, PR4 3ER 6 Tamar Walk, SCUNTHORPE, South Humberside, DN17 1UE Birth details: 4 December 1980 Birth details: 28 April 1958 Leanne Coles - Assistant Accountant. Previously known as Leanne ROBERT WRAITH DOCHERTY, Unemployed, residing at 6 Tamar Tingle. Residing at 12 Wesham Park Drive, Wesham, Lancs PR4 3ER. Walk, Scunthorpe DN17 1UE and lately residing at 180 Northlands Lateley residing at 18 Westgate Road, Lytham St.Annes Lancs FY8 Road, Winterton DN15 9UW both in the County of North Lincolnshire 2SQ and 10 Thornhill Close, Blackpool FY4 5BR In the Scunthorpe County Court In the Preston County Court No 39 of 2014 No 142 of 2014 Date of Filing Petition: 16 June 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 25 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 02:40 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, CR0 1XN, telephone: 020 8681 5166, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2014 (2160014) 26 June 2014 (2160019)

DURBAN,2160016 KEVIN STUART 2160011COLOTTO, GEORGIO 77 Albert Road, HYTHE, Kent, CT21 6BT 32 Walcot Road, MARKET HARBOROUGH, Leicestershire, LE16 9DL Birth details: 9 June 1972 GEORGIO COLOTTO self employed taxi driver, residing at 32 Walcot KEVIN STUART DURBAN Unemployed Currently residing at 77 Albert Road, Market Harborough, Leics, LE16 9DL, carrying business as a Road, Hythe, Kent, CT21 6BT self employed taxi driver of 32 Walcot Road, Market Harborough, In the Canterbury County Court LE16 9DL. No 142 of 2014 In the Northampton County Court Date of Filing Petition: 3 June 2014 No 176 of 2014 Bankruptcy order date: 3 June 2014 Date of Filing Petition: 19 June 2014 Time of Bankruptcy Order: 11:58 Bankruptcy order date: 19 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, J Taylor The Insolvency Service, Cannon House, 18 The Priory email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 3 June 2014 (2160016) Capacity of office holder(s): Receiver and Manager 19 June 2014 (2160011) FRITH,2160094 MARK CLINTON 36 Victoria Drive, Groby, LEICESTER, LE6 0ED DIXON,2160185 KAREN CHRISTINE Mark Clinton Frith, Self-Employed Painter & Decorator residing at 36 38 Brockholes Crescent, POULTON-LE-FYLDE, Lancashire, FY6 8HU Victoria Drive, Groby, Leicester, LE6 0ED and carrying on business as Birth details: 14 November 1968 Mark Frith Painting and Decorating Services, 36 Victoria Drive, Groby, Karen Christine Dixon A Pharmacy Technician of 38 Brockholes Leicester, LE6 0ED Crescent Poulton-Le-Fylde Lancashire FY6 8HU In the Leicester County Court In the Blackpool County Court No 0199 of 2014 No 118 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 27 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 09:26 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, N Bebbington Seneca House, Links Point, Amy Johnson Way, telephone: 0115 852 5000, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 June 2014 (2160094) 26 June 2014 (2160185)

FLANNERY,2160018 TONY DE2160182 LARA, SAMUEL MATTHEW BERENGER 58 Cawthorne Avenue, LIVERPOOL, L32 3XL 14 Gertrude Road, Norwich, NR3 4SQ Birth details: 30 October 1968 Birth details: 2 September 1983 Tony Flannery also known as Zefar Tony Mennell a process operator SAMUEL MATTHEW BERENGER DE LARA, UNEMPLOYED of 14 of 58 Cawthorne Avenue Kirkby Liverpool L33, lately residing at 16 Gertrude Road, NORWICH, Norfolk, NR3 4SQ lately residing at 210 park Close Kirkby Liverpool L32 2BU, previously residing at 26 Silver Road, Norwich, Norfolk, NR3 and formerly residing at Millers Stockton Crescent Kirkby Liverpool L33 4FD Farm, Swanton Abbott, Norfolk, NR10 5AT In the Liverpool County Court In the Norwich County Court No 524 of 2014 No 197 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 12:42 Time of Bankruptcy Order: 11:12 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington Seneca House, Links Point, Amy Johnson Way, A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: CB28DR, telephone: 01223 324480, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 June 2014 (2160018) 26 June 2014 (2160182)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 73 PEOPLE

FORD-TERRY,2160020 MICHAEL JOSEPH GRANT,2160026 JOHN SAUL 161 Stuarts Road, BIRMINGHAM, B33 8UP 31 Corkscrew Hill, WEST WICKHAM, Kent, BR4 9BA Birth details: 25 August 1963 Birth details: 11 October 1969 MICHAEL JOSEPH FORD-TERRY of 161 Stuarts Road, Yardley, JOHN SAUL GRANT, a Licenced Taxi Driver, residing at 31 Birmingham, B33 8UP a builder and lately carrying on business as Corkscrew Hill, West Wickham, Kent BR4 9BA Ford-Terry Cleaning & Maintanence, 161 Stuarts Road, Yardley, In the Croydon County Court Birmingham, B33 8UP - cleaning & maintanence. No 466 of 2014 In the Birmingham County Court Date of Filing Petition: 24 June 2014 No 295 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 10:50 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Whether Debtor's or Creditor's PetitionDebtor's CR0 1XN, telephone: 020 8681 5166, email: J Taylor The Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 24 June 2014 (2160026) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2160020) GUNTER,2160097 LYNETTE MARION Flat 59, Litchfield Court, Tudor Street, CARDIFF, CF11 6BF 2160096FRIEL, ELIZABETH THERESA Lynette Marion Gunter residing at Flat 59 Lichfield Court Tudor Street 59 Cunningham Way, RUGBY, Warwickshire, CV22 7JD Riverside Cardiff CF11 6BF and lately residing at Flat 3 28 ELIZABETH THERESA FRIEL also known as Elizabeth Theresa Beauchamp Street Riverside Cardiff CF11 6AW A Shop assistant O'Sullivan who is unemployed of 59 Cunningham, Bilton, Rugby, In the Cardiff County Court CV22 7JD lately residing at The Black Horse, 43 The Green, Bilton, No 165 of 2014 Rugby, CV22 7LZ. Date of Filing Petition: 27 June 2014 In the Coventry County Court Bankruptcy order date: 27 June 2014 No 203 of 2014 Time of Bankruptcy Order: 09:05 Date of Filing Petition: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 June 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 12:00 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Official Receiver Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 27 June 2014 (2160097) email: [email protected] Capacity of office holder(s): Receiver and Manager 26 June 2014 (2160096) HALL,2160181 GAVIN LEE 6 Cottage Lane, Bamber Bridge, PRESTON, PR5 6YA Gavin Lee Hall - Business Development Manager Previously known as GUDENS,2160029 RENARS Gavin Lee Adams-Hall Residing at 6 Cottage Lane, Bamber Bridge, 44 Dombey Street, LIVERPOOL, L8 5TL Preston, Lancs PR5 6YA Lately residing at 17 St.Cuthberts Road, Renars Gudens a security officer of 44 Dombey Street Liverpool L8 Preston Lancs PR1 6LS and 63 Howick Park Drive, Preston, lancs 5TL, lately residing at 57 Wheatfield Road Rugby CV22 7LL, PR1 0LX and 32 Norbreck Drive Preston PR2 1LT previously residing at Ugales 8-1, Liepafa, Latvia LV-3407 In the Preston County Court In the Liverpool County Court No 143 of 2014 No 519 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 12:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, N Bebbington Seneca House, Links Point, Amy Johnson Way, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 June 2014 (2160181) 26 June 2014 (2160029)

HOLLOWAY,2160089 IVAN PETER GEBHARD,2160024 SIMON JOHN 36 Calverhall, Stirchley, TELFORD, SHROPSHIRE, Shropshire, TF3 59 Thorncliffe Road, BIRMINGHAM, B44 9DB 1YD Birth details: 7 February 1967 Ivan Peter Holloway 36 Calverhall, Stirchley, Telford, Shropshire, TF3 SIMON JOHN GEBHARD, SELF EMPLOYED MAINTENANCE of 59 1YD Occupation unknown. Thorncliffe Road, BIRMINGHAM, B44 9DB In the Telford County Court In the Birmingham County Court No 78 of 2014 No 226 of 2014 Date of Filing Petition: 19 May 2014 Date of Filing Petition: 9 May 2014 Bankruptcy order date: 20 June 2014 Bankruptcy order date: 18 June 2014 Time of Bankruptcy Order: 15:20 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITED Name and address of petitioner: Nicholas Timothy Payne Kempton THE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, House, Dysart Road, GRANTHAM, NG31 7LE RH2 7JP J Taylor The Insolvency Service, Cannon House, 18 The Priory N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 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 19 June 2014 (2160024) 20 June 2014 (2160089)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2160081HAU, LAI SENG HITT,2160037 RICHARD VICTOR 11 Station Approach, ASHFORD, Middlesex, TW15 2QN 8, Hook Green Court, New Road, Meopham, GRAVESEND, Kent, Birth details: 6 November 1967 DA13 0NQ LAI SENG HAU a part time chef and purchasing staff, residing at 11 Birth details: 8 August 1962 Station Approach, Ashford TW15 2QN RICHARD VICTOR HITT Employed of 8 Hook Green Court, New In the Kingston-upon-Thames County Court Road, Meopham, Kent, DA13 0NQ No 168 of 2014 In the Medway County Court Date of Filing Petition: 24 June 2014 No 192 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 10:08 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:52 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Whether Debtor's or Creditor's PetitionDebtor's CR0 1XN, telephone: 020 8681 5166, email: A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Capacity of office holder(s): Receiver and Manager email: [email protected] 24 June 2014 (2160081) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2160037)

2160087HAYNES, JULIE ANN 126 Mongeham Road, Great Mongeham, DEAL, Kent, CT14 9LL HOWICK,2160073 GEMMA LOUISE Birth details: 29 June 1965 13 Rural Close, FARNHAM, Surrey, GU9 8TT JULIE ANN HAYNES also known as Julie Ann Anderson, Manageress Birth details: 28 October 1978 currently residing at 126 Mongeham Road, Great Mongeham, Deal, GEMMA LOUISE HOWICK unemployed, of 13 Rural Close, Farnham, Kent, CT14 9LL Surrey GU9 8TT, lately residing at 12 Newbridge Court, Elmbridge In the Canterbury County Court Lane, Cranleigh, Surrey GU6 8LP No 160 of 2014 In the Guildford County Court Date of Filing Petition: 24 June 2014 No 131 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 12:55 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:50 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, email: [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 24 June 2014 (2160087) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2160073)

HIGGINSON,2160308 EMMA JANE 14 Taylor Road, FOLKESTONE, CT19 4JJ HUGHES,2160041 JOAN Birth details: 2 December 1974 15 Mildenhall Way, LIVERPOOL, L25 2SR EMMA JANE HIGGINSON also known as Emma Jane Moore, Joan Hughes also known as Joan Cavanagh, unemployed of 15 unemployed currently residing at 14 Taylor Road, Folkestone, Kent, Mildenhall Way Liverpool L25 2SR CT19 4JJ lately residing at Flat 3, 52 Bouverie Road West, In the Liverpool County Court Folkestone, Kent, CT20 2RL No 521 of 2014 In the Canterbury County Court Date of Filing Petition: 26 June 2014 No 156 of 2014 Bankruptcy order date: 26 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 12:37 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:42 N Bebbington Seneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Capacity of office holder(s): Receiver and Manager email: [email protected] 26 June 2014 (2160041) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2160308) HULKS,2160042 IAN BARRY Chase Cottage, Ashford Road, Sheldwich, FAVERSHAM, Kent, ME13 HIGGINSON,2160034 GARY MAXWELL 0NJ 14 Taylor Road, FOLKESTONE, CT19 4JJ Birth details: 6 May 1967 Birth details: 26 January 1965 IAN BARRY HULKS, Director currently residing at Chase Cottage, GARY MAXWELL HIGGINSON unemployed currently residing at 14 Ashford Road, Sheldwich, Faversham, Kent, ME13 0NJ lately residing Taylor Road, Folkestone, Kent, CT19 4JJ lately residing at Flat 3, 52 at 2 Plantation Road, Faversham, Kent Bouverie Road West, Folkestone, Kent, CT20 2RL formerly residing at In the Canterbury County Court 25 Kilndown Close, Ashford, Kent, TN23 5SS No 159 of 2014 In the Canterbury County Court Date of Filing Petition: 24 June 2014 No 157 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 12:50 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:44 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham email: [email protected] Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Capacity of office holder(s): Receiver and Manager email: [email protected] 24 June 2014 (2160042) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2160034)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 75 PEOPLE

JAMES2160044 LITTLE, PATRICK LAWTON,2160050 PAUL 1 Maslen Place, Summer Hill, HALESOWEN, West Midlands, B63 204 Northwick Road, Worcester, WR3 7EH 3BU Birth details: 21 September 1962 PATRICK JAMES LITTLE 1 Maslen Place, Halesowen, West Midlands, Paul Lawton of 204 Northwick Road, Worcester, WR3 7EH B63 3BU Unemployed lately residing at 22 Lough Gate, Portarlington, In the Worcester County Court County Laois, Ireland and 58 Index Street, Liverpool, L4 4ER. No 89 of 2014 In the Dudley County Court Date of Filing Petition: 5 March 2014 No 114 of 2014 Bankruptcy order date: 25 June 2014 Date of Filing Petition: 25 June 2014 Time of Bankruptcy Order: 11:03 Bankruptcy order date: 25 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:00 Name and address of petitioner: Ashtead Plant Hire Co Limited C/o Whether Debtor's or Creditor's PetitionDebtor's Ward Hadaway, Sandgate House, 102 Quayside, Newcastle Upon J Taylor The Insolvency Service, Cannon House, 18 The Priory Tyne, NE1 3DX Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, email: [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2014 (2160044) 25 June 2014 (2160050)

2160046JOHNSON, NICHOLAS LEACH,2160301 JOHN Flat 16, Behrens Warehouse, 26 East Parade, BRADFORD, West 11 Llys Edward, Gronant, PRESTATYN, Clwyd, LL19 9UE Yorkshire, BD1 5HD Birth details: 22 October 1935 NICHOLAS JOHNSON a Sales Assistant of Flat 16, Behrens John Leach, Retired, of 11 Llys Edward, Gronant, Prestatyn, LL19 Warehouse, East Parade Bradford West Yorkshire BD1 5HD, Lately 9UE residing at 50 High Street, Steeton nr Keighley, West Yorkshire BD20 In the Rhyl County Court 6NT No 33 of 2014 In the Bradford County Court Date of Filing Petition: 26 June 2014 No 174 of 2014 Bankruptcy order date: 26 June 2014 Date of Filing Petition: 27 June 2014 Time of Bankruptcy Order: 09:36 Bankruptcy order date: 27 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:40 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 June 2014 (2160301) 27 June 2014 (2160046)

LEWIS,2160306 NANCY KIRSOP,2160074 STEPHEN 29 Queens Crescent, SUNDERLAND, SR4 7JJ 15 Ramillies Road, SUNDERLAND, SR5 5JF Birth details: 19 October 1975 Birth details: 14 April 1980 Nancy Lewis, an Access to Files officer of 29 Queens Crescent, High Stephen Kirsop, a self employed driving instructor of 15 Ramillies Barnes, Sunderland SR4 7JJ,lately residing at 8 Parkhall, The Road, Sunderland SR5 5JF and lately residing at 46 Limw Street, Cloisters, Sunderland and previously residing at 34 Cleveland Road, Sunderland SR4 6BQ Sunderland In the Sunderland County Court In the Sunderland County Court No 128 of 2014 No 129 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 10:35 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 June 2014 (2160074) 26 June 2014 (2160306)

KYSELOV,2160247 ARTUR LIDDLE,2160226 EDWARD 72 Coleridge Square, LONDON, W13 0JX 46 Hedley Hill Terrace, Waterhouses, DURHAM, DH7 9AZ Birth details: 1 May 1989 Birth details: 21 September 1972 Artur Kyselov of 72 Coleridge Square, LONDON, W13 0JX and lately Edward Liddle, a recovery driver, residing at c/o 46 Hedley Hill of 34 Hasting Road, London, W13 8QH and lately of 1 Northbury Terrace, Waterhouses, County Durham,DH7 9AZ lately residing at 124 House, Coley Avenue, Woking, Surrey GU22 7RQ Currently A Part Front Street, Sunniside, Bishop Auckland, County Durham, DL13 4LP Barman and Student In the Durham County Court In the Central London County Court No 92 of 2014 No 2601 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 25 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 12:47 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2014 (2160247) 26 June 2014 (2160226)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2160230MANDHANIA, UJJWAL MILNE,2160095 SCOTT 270 Melton Road, LEICESTER, LE4 7PB 48 Sarah's Lane, PADSTOW, Cornwall, PL28 8CW Ujjwal Mandhania, unemployed, residing at 270 Melton Road, SCOTT MILNE occupation unknown of 48 Sarah's Lane, Padstow, Leicester, LE4 7PB and lately residing at 7 Hardys Avenue, Leicester, Cornwall PL28 8CW LE4 7SB In the Truro County Court In the Leicester County Court No 92 of 2014 No 0201 of 2014 Date of Filing Petition: 3 April 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 27 June 2014 Bankruptcy order date: 27 June 2014 Time of Bankruptcy Order: 10:07 Time of Bankruptcy Order: 09:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: HILL DICKINSON LLP No. 1 St. G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Pauls Square, LIVERPOOL, L3 9SJ telephone: 0115 852 5000, email: C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, [email protected] PL1 1DJ, telephone: 01752 635200, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 June 2014 (2160230) Capacity of office holder(s): Receiver and Manager 27 June 2014 (2160095)

2160108MARSHALL, WENDY ANN 68 Stamford Road, SOUTHPORT, Merseyside, PR8 4ET MOLLOY,2160070 GRAHAM Wendy Ann Marshall also known as Wendy Ann Johnson a self 51c Highway Road, Thurmaston, LEICESTER, LE4 8FR employed mobile hairdresser and on line trader of 68 Stamford Road Graham Molloy unemployed residing at 51c Highway Road, Southport PR8 4ET, lately residing at 43 Greenes Road Whiston Thurmaston, Leicester, LE4 8FR and lately carrying on business as G Merseyside L35 3RE Molloy t/as Shelquip UK, (Joinery Business), Units 4-5 Bridge Park In the Liverpool County Court Road, Thurmaston, Leicester, LE4 8BL No 522 of 2014 In the Leicester County Court Date of Filing Petition: 26 June 2014 No 0198 of 2014 Bankruptcy order date: 26 June 2014 Date of Filing Petition: 26 June 2014 Time of Bankruptcy Order: 12:38 Bankruptcy order date: 27 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:25 N Bebbington Seneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 June 2014 (2160108) Capacity of office holder(s): Receiver and Manager 27 June 2014 (2160070)

MASSANET-NICOLAU,2160066 FRANCISCO 3-4 Vickersdale Court, Stanningley, PUDSEY, West Yorkshire, LS28 MSELEKU,2160062 GUGULETHU PRECIOUS 6JF Flat 3, Myddleton House, Ethelburga Street, LONDON, SW11 4AF FRANCISCO MASSANET-NICOLAU, a College Lecturer, of 4 GUGULETHU PRECIOUS MSELEKU CURRENTLY PROVIDER OF Vickersdale Court, Stanningley, Leeds, LS28 6JF, lately residing at NEWSPAPER DELIVERY SERVICES OF 3 MYDDLETON HOUSE, 108 Silcoates Lane, Wrenthorpe, Wakefield, WF2 0PP, formerly ETHELBURGA STREET, BATTERSEA, GREATER LONDON, SW11 residing at 79 Main Street, Glenluce, Wigtownshire, Scotland, DG8 4AF 0PP both in the County of West Yorkshire In the Central London County Court In the Leeds County Court No 3514 of 2013 No 697 of 2014 Date of Filing Petition: 9 August 2013 Date of Filing Petition: 27 June 2014 Bankruptcy order date: 23 June 2014 Bankruptcy order date: 27 June 2014 Time of Bankruptcy Order: 11:10 Time of Bankruptcy Order: 10:15 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 & J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 200 6000, email: [email protected] K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 27 June 2014 (2160066) Capacity of office holder(s): Receiver and Manager 23 June 2014 (2160062)

MEASON,2160103 LYNNE DELPHINE 2 Appleby Close, LEICESTER, LE3 6UB MANNING,2160083 FIONA GRACE Lynne Delphine Meason also known as Lynne Simmonds, a support 8 Evans Road, Willesborough, ASHFORD, Kent, TN24 0UA worker residing at 2 Appleby Close, Leicester, LE3 6UB, lately Birth details: 8 October 1984 residing at 40 Warwick Street, Leicester, LE3 5SD FIONA GRACE MANNING, Sales representative currently residing at 8 In the Leicester County Court Evans Road, Willesborough, Ashford, Kent, TN24 0UA lately residing No 0200 of 2014 at 30 The Chennells, High Halden, Ashford, Kent, TN26 3NB formerly Date of Filing Petition: 26 June 2014 residing at 3 Bridewell Lane, Tenterden, Kent, TN30 6EY Bankruptcy order date: 27 June 2014 In the Canterbury County Court Time of Bankruptcy Order: 09:28 No 158 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 June 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Bankruptcy order date: 24 June 2014 telephone: 0115 852 5000, email: Time of Bankruptcy Order: 10:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 27 June 2014 (2160103) Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2160083)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 77 PEOPLE

MASON,2160064 DARYL AARON MILLS,2160077 COLIN 27 Ffaldau Terrace, FERNDALE, Mid Glamorgan, CF43 4SY 20 Rosemary Gardens, THATCHAM, Berkshire, RG18 4BA Daryl Aaron Mason Plasterer of 27 Ffaldau Tce, Ferndale, RCT CF43 Birth details: 6 November 1956 4SY and lately residing at 1 Morris Tce, Ferndale, RCT CF43 4ST and Colin Mills, employed as a coach driver currently residing at 20 carrying on business as a self employed Plasterer Rosemary Gardens, Thatcham. Berks RG18 4BA lately residing at 2 In the Pontypridd County Court Odette Gardens, Tadley, Hants RG26 3PS formerly residing at 32 No 45 of 2014 South Road, Kingsclere, Berks RG20 5RU and currently carrying on Date of Filing Petition: 27 June 2014 business as private hire driver at 32 South Road, Kingsclere, Bankruptcy order date: 27 June 2014 Newbury, Berks. Time of Bankruptcy Order: 10:08 In the Reading County Court Whether Debtor's or Creditor's PetitionDebtor's No 204 of 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 27 June 2014 3ZA, telephone: 029 2038 1300, email: Bankruptcy order date: 27 June 2014 [email protected] Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 27 June 2014 (2160064) G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] 2160065MCLAUGHLIN, JACK Capacity of office holder(s): Official Receiver 105 Hollin Way, Rawtenstall, ROSSENDALE, Lancashire, BB4 8ED 27 June 2014 (2160077) Birth details: 2 October 1987 Jack McLaughlin, a car valeter, of 105 Hollin Way, Rawtenstall, Rossendale, BB4 8ED NURYNSKI,2160091 BOGUSLAW In the Burnley County Court 7 Furze Walk, NORTHAMPTON, NN2 7LN No 78 of 2014 BOGUSLAW NURYNSKI a SELF EMPLOYED BUILDING Date of Filing Petition: 26 June 2014 CONTRACTOR, residing at 7 Furze Walk, Northampton, Bankruptcy order date: 26 June 2014 Northamptonshire, NN2 7LN. Time of Bankruptcy Order: 10:30 In the Northampton County Court Whether Debtor's or Creditor's PetitionDebtor's No 93 of 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 31 March 2014 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Bankruptcy order date: 16 June 2014 email: [email protected] Time of Bankruptcy Order: 14:20 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 26 June 2014 (2160065) Name and address of petitioner: AXA Insurance UK PLC 5 Old Broad Street, LONDON, EC2N 1AD J Taylor The Insolvency Service, Cannon House, 18 The Priory MIAH,2160072 AFZAL Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 24 East Tenter Street, LONDON, E1 8DN email: [email protected] Birth details: 15 June 1988 Capacity of office holder(s): Receiver and Manager Afzal Miah of 24 East Tenter Street, LONDON, E1 8DN currently 16 June 2014 (2160091) Unemployed In the Central London County Court No 2616 of 2014 PATEL,2160082 MANISHKUMAR Date of Filing Petition: 26 June 2014 120 Gossops Drive, CRAWLEY, West Sussex, RH11 8HD Bankruptcy order date: 26 June 2014 MANISHKUMAR PATEL, Occupation Unknown, of 120 Gossops Time of Bankruptcy Order: 12:26 Drive, Crawley, West Sussex RH11 8HD Whether Debtor's or Creditor's PetitionDebtor's In the Brighton County Court K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 188 of 2014 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 15 April 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 25 June 2014 26 June 2014 (2160072) Time of Bankruptcy Order: 11:22 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ARMADA INVESTMENTS LIMITED MICHALSKI,2160310 PETER HELMUT Armada House, Odhams Wharf, TOPSHAM, Ebford, EXETER, EX3 16 Ruffets Wood, Kingsnorth, ASHFORD, Kent, TN23 3QQ 0PB Birth details: 14 March 1960 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 PETER HELMUT MICHALSKI, Sales Manager of 16 Ruffets Wood, 3ED, telephone: 01273 224100, email: Kingsnorth, Ashford, Kent, TN23 3QQ latrely residing at Huffweg 10, [email protected] 74177, Bad Friedrichshall, Germany formerly residing at Ohrnberger Capacity of office holder(s): Receiver and Manager Str 9, 74177 Bad Friedrichshall, Germany previously residing at 25 June 2014 (2160082) Hauptstr 10, 74177, Bad Friedrichshall, Germany lately trading as PME Audio, Hauffweg 10, 74177, Bad Friedrichshall, Germany In the Canterbury County Court No 136 of 2014 Date of Filing Petition: 27 May 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2160310)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2160158PESKETT, JO-ANN SMITH,2160056 CHRISTOPHER ALAN 20 Rickwood, HORLEY, Surrey, RH6 9DF C/O: 20 Rickwood, HORLEY, Surrey, RH6 9DF Birth details: 3 March 1965 Birth details: 4 February 1987 JO-ANN PESKETT, Unemployed, Of 20 Rickwood, Langshott, Horley, CHRISTOPHER ALAN SMITH, Unemployed, Of Hightrees, 2 Brighton Surrey RH6 9DF And formerly trading as Diamond Parking Services Road, Salfords, Redhill RH1 5BU And lately residing at Unit 7, Little with another at Unit 7, Little Park Farm, Ifield Road, Charlwood, West Park Farm, Ifield Road, Charlwood, West Sussex RH11 0JZ And Sussex RH11 0JZ RE: Separate estate of JO-ANN PESKETT formerly trading as Diamond Parking Services with another at Unit 7, In the Brighton County Court Little Park Farm, Ifield Road, Charlwood, West Sussex RH11 0JZ RE: No 305 of 2014 Separate estate of CHRISTOPHER ALAN SMITH Date of Filing Petition: 27 June 2014 In the Brighton County Court Bankruptcy order date: 27 June 2014 No 305 of 2014 Time of Bankruptcy Order: 11:40 Date of Filing Petition: 27 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 27 June 2014 Related case: Jo-Ann PESKETTBrighton County Court Time of Bankruptcy Order: 11:40 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Whether Debtor's or Creditor's PetitionDebtor's 3ED, telephone: 01273 224100, email: Related case: Christopher Alan SMITHBrighton County Court [email protected] L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Capacity of office holder(s): Receiver and Manager 3ED, telephone: 01273 224100, email: 27 June 2014 (2160158) [email protected] Capacity of office holder(s): Receiver and Manager 27 June 2014 (2160056) 2160067REED, ANNETTE MARGERY 17 Butland Avenue, PAIGNTON, Devon, TQ3 2RQ ANNETTE MARGERY REED 17 Butland Avenue, Paignton, Devon, SOOS,2160183 ANDREW JOHN TQ3 2RQ 9 Earls Holme, Kempston, BEDFORD, MK42 8PG In the Torquay and Newton Abbot County Court Birth details: 9 November 1962 No 126 of 2014 ANDREW JOHN SOOS - OCCUPATION UNKNOWN of 9 Earls Holme, Date of Filing Petition: 27 June 2014 Kempston, Bedfordshire, MK42 8PG Bankruptcy order date: 27 June 2014 In the Central London County Court Whether Debtor's or Creditor's PetitionDebtor's No 1857 of 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 2 May 2014 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Bankruptcy order date: 18 June 2014 email: [email protected] Time of Bankruptcy Order: 10:40 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 27 June 2014 (2160067) Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH J Taylor The Insolvency Service, Cannon House, 18 The Priory RALPH,2160168 NICOLA LOUISE Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 150 North Road, CARNFORTH, Lancashire, LA5 9LU email: [email protected] Nicola Louise Ralph formerly known as Nicola Louise Rawnsley, Capacity of office holder(s): Receiver and Manager Assistant Manager of 150 North Road, Carnforth, LA5 9LU formerly a 18 June 2014 (2160183) company director In the Lancaster County Court No 42 of 2014 SUTTON,2160058 SCOTT FRANK Date of Filing Petition: 26 June 2014 3 Newfield Road, Hagley, STOURBRIDGE, DY9 0JP Bankruptcy order date: 26 June 2014 SCOTT FRANK SUTTON currently a DIRECTOR of 3 Newfield Road, Time of Bankruptcy Order: 10:30 Hagley, Stourbridge,West Midlands, DY9 0JP Whether Debtor's or Creditor's PetitionDebtor's In the Central London County Court N Bebbington Seneca House, Links Point, Amy Johnson Way, No 840 of 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Date of Filing Petition: 26 February 2014 [email protected] Bankruptcy order date: 17 June 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:15 26 June 2014 (2160168) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH SELLER,2160298 MATTHEW WILLIAM J Taylor The Insolvency Service, Cannon House, 18 The Priory 7 Grasmere Road, BENFLEET, SS7 3HF Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Birth details: 1 July 1978 email: [email protected] MATTHEW WILLIAM SELLER currently a carer of 7 Grasmere Road, Capacity of office holder(s): Receiver and Manager Benfleet, Essex SS7 3HF 17 June 2014 (2160058) In the Central London County Court No 1901 of 2014 Date of Filing Petition: 7 May 2014 SADIKU,2160084 LISA Bankruptcy order date: 24 June 2014 18 Forge Meadow, Harrietsham, MAIDSTONE, Kent, ME17 1JE Time of Bankruptcy Order: 10:43 LISA SADIKU also known as Gasson, Housekeeper of 18 Forge Whether Debtor's or Creditor's PetitionCreditor's Meadow, Harrietsham, Kent, ME17 1JE lately of 2b Washington Name and address of petitioner: Commissioners for HM Revenue & House, Maidstone, Kent, ME15 9JQ Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH In the Maidstone County Court S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- No 71 of 2014 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Filing Petition: 25 June 2014 [email protected] Bankruptcy order date: 25 June 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 15:02 24 June 2014 (2160298) Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 79 PEOPLE

25 June 2014 (2160084) Capacity of office holder(s): Receiver and Manager 25 June 2014 (2160332)

2160086SEVERIN O'CONNOR, ALAN 6 Victoria Road, NORTHAMPTON, NN1 5ED TANG,2160059 SAM ALAN SEVERIN O'CONNOR, a PUBLICAN of the Crown & Anchor 141 Rodmell Avenue, Saltdean, BRIGHTON, BN2 8PH Public House, 6 Victoria Road, Northampton, NN1 5ED and lately SAM TANG Aka HOI CHENG TENG, Occupation Unknown, of 141 carrying on business as a publican at The White Lion House, Coventry Rodmell Avenue, Saltdean, Brighton BN2 8PH. The Debtor is also the Road, Pailton, Rugby, CV23 0QD. proprietor of 6 Lynwood Road, Saltdean, Brighton BN2 8EE and is the In the Northampton County Court joint proprietor of 15 -17 Longridge Avenue, Saltdean, Brighton BN2 No 109 of 2014 8LG Date of Filing Petition: 22 April 2014 In the Brighton County Court Bankruptcy order date: 12 June 2014 No 137 of 2014 Time of Bankruptcy Order: 12:03 Date of Filing Petition: 21 March 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 25 June 2014 Name and address of petitioner: The Wellington Pub Company Plc 25 Time of Bankruptcy Order: 11:17 Harley Street, LONDON, W1G 9BR Whether Debtor's or Creditor's PetitionCreditor's J Taylor The Insolvency Service, Cannon House, 18 The Priory Name and address of petitioner: BRIGHTON AND HOVE CITY Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, COUNCIL REVENUES & BENEFITS, PO BOX 2929 PRIORY HOUSE, email: [email protected] BRIGHTON, BN1 1PS Capacity of office holder(s): Receiver and Manager L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 12 June 2014 (2160086) 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager SIMPSON,2160063 NADINE LUOISE 25 June 2014 (2160059) Birth details: 19 March 1983 Nadine Louise Simpson, an accounts payable assistant, residing at 15 Jameson Road, Hartlepool, TS25 3PF, lately residing at 20 Wansbeck THAYANANTHAN,2160322 KANAGARATNAM Gardens, Hartlepool, TS26 9JQ 40 Albert Road, NEW MALDEN, Surrey, KT3 6BS In the Middlesbrough County Court KANAGARATNAM THAYANANTHAN occupation unknown, residing No 147 of 2014 at 40 Albert Road, New Malden, Surrey KT3 6BS Date of Filing Petition: 26 June 2014 In the Kingston-upon-Thames County Court Bankruptcy order date: 26 June 2014 No 64 of 2014 Time of Bankruptcy Order: 09:52 Date of Filing Petition: 24 February 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 June 2014 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Time of Bankruptcy Order: 11:17 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: 1st Credit (Finance) Limited The Capacity of office holder(s): Receiver and Manager Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP 26 June 2014 (2160063) L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] SINANOVIC,2160057 ZINO Capacity of office holder(s): Receiver and Manager 31C Oxford Gardens, LONDON, W10 5UF 24 June 2014 (2160322) Birth details: 30 May 1964 Zino Sinanovic of 31C Oxford Gardens, LONDON, W10 5UF a Security Supervisor VAN2160061 DER SPUY, HELEN MARY In the Central London County Court 58 Southbank Road, SOUTHPORT, Merseyside, PR8 6QN No 2598 of 2014 Helen Mary Van Der Spuy also known as Helen Mary Snelson Date of Filing Petition: 25 June 2014 unemployed of 58 Southbank Road Southport PR8 6QN, lately Bankruptcy order date: 25 June 2014 residing at Flat 3, 15 Lord Street West Southport PR8 2BH Time of Bankruptcy Order: 12:52 In the Liverpool County Court Whether Debtor's or Creditor's PetitionDebtor's No 523 of 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Filing Petition: 26 June 2014 telephone: 0207 6371110, email: [email protected] Bankruptcy order date: 26 June 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:40 25 June 2014 (2160057) Whether Debtor's or Creditor's PetitionDebtor's N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: STANNARD,2160332 TROY LEON [email protected] 29 Fitzwilliam Street, Bletchley, MILTON KEYNES, MK3 6DF Capacity of office holder(s): Receiver and Manager Birth details: 12 August 1968 26 June 2014 (2160061) TROY LEON STANNARD, unemployed, at 29 Fitzwilliam Street, Bletchley, Milton Keynes, Buckinghamshire, MK3 6DF lately residing at 6 Granby Court, Milton Keynes, Buckinghamshire, MK1 1NE and at 214 Whalley Drive, Bletchley, Milton Keynes, MK3 6PN and lately carrying on business as a company director in preparation of self assessments accounts. In the Milton Keynes County Court No 97 of 2014 Date of Filing Petition: 25 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected]

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

WALKER,2160189 LORRAINE WHITESIDE,2160069 DAVID WILLIAM 5 Digham Avenue, BLACKPOOL, FY2 0AQ Flat 3, Tanjon Court, 29 Queens Terrace, Fleetwood, FY7 6BT Birth details: 28 September 1945 Birth details: 16 February 1965 Lorraine Walker, retired of 5 Digham Avenue, FY2 0AQ lately residing David William Whiteside a Gardener of Flat 3, Tanjon Court, 29 at and trading as Manxonia Hotel of 248 Queens Promenade FY2 9HA Queens Terrace, Fleetwood, Lancashire FY7 6BT both in Bispham, Blackpool, Lancashire In the Blackpool County Court In the Blackpool County Court No 119 of 2014 No 120 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, N Bebbington 2nd 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 26 June 2014 (2160069) 26 June 2014 (2160189)

YOUNG,2160287 PETER 2160143WARNER, LESLIE WILLIAM 52 Farnaby Road, BROMLEY, BR1 4BJ 2 Westfields Road, CORBY, Northamptonshire, NN17 1HE Mr PETER YOUNG, a builder, residing at and lately carrying on Birth details: 13 June 1959 business as DIMENSIONS BUILDING COMPANY at 52 Farnaby LESLIE WILLIAM WARNER unemployed, residing at 2 Westfield Road, Bromley, Kent BR1 4BJ Road, Corby, Northants, NN17 1HE. In the Croydon County Court In the Northampton County Court No 2083 of 2014 No 174 of 2014 Date of Filing Petition: 3 April 2014 Date of Filing Petition: 19 June 2014 Bankruptcy order date: 24 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 11:50 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: HOLMES & HILLS LLP 96 North J Taylor The Insolvency Service, Cannon House, 18 The Priory Street, SUDBURY, SUFFOLK, CO10 1RF Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, email: [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 June 2014 (2160143) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2160287)

WATSON,2160187 JOHN 5 Whitehill, GATESHEAD, Tyne and Wear, NE10 8NQ ZARRABI,2160075 MOHAMMAD REZA Birth details: 20 September 1965 3 Amberley Close, LIVERPOOL, L6 0DH John Watson, Labourer, of 5 Whitehill, Leam Lane, Gateshead, Tyne & Mohammad Reza Zarrabi unemployed, lately a Director of 3 Amberley Wear, NE10 8NQ, lately residing at 37 Mollyfair Close, Ryton, Tyne & Close Liverpool L6 0DN Wear, NE40 4UZ. In the Liverpool County Court In the Newcastle-upon-Tyne County Court No 520 of 2014 No 525 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 27 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 27 June 2014 Time of Bankruptcy Order: 12:35 Time of Bankruptcy Order: 12:21 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 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 26 June 2014 (2160075) 27 June 2014 (2160187)

FINAL MEETINGS WELSH,2160068 LISA MICHELLE 60 Pinecrest Drive, Thornhill, CARDIFF, CF14 9DW In2160244 the High Court of Justice Lisa Michelle Welsh also known as Lisa Michelle Thomas residing at No 3517 of 2010 60, Pinecrest Drive, Thornhill, Cardiff, CF14 9DW lately residing at 6, AHMED AL-REYAYSA Caer Fferm, Glenfields, Caerphilly, CF83 9QT and previously residing In Bankruptcy at 33, Wolfs Castle Avenue, Llanishen, Cardiff, CF14 5JS Bankrupt’s residential address at the date of the bankruptcy order: In the Cardiff County Court Flat 4, 25 Sackville Street, London, W1S 3EJ. Bankrupt’s date of birth: No 168 of 2014 21 February 1961. Bankrupt’s occupation: Unemployed. Date of Filing Petition: 27 June 2014 The trustees in bankruptcy have summoned a final meeting of Bankruptcy order date: 27 June 2014 creditors to be held on 28 August 2014 at 10.00 am at Hartwell Time of Bankruptcy Order: 09:10 House, 55-61 Victoria Street, Bristol, BS1 6FT for the purpose of Whether Debtor's or Creditor's PetitionDebtor's receiving the trustees report of his administration of the bankrupt’s I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 estate and determining whether the trustees should have their 3ZA, telephone: 029 2038 1300, email: release. To be entitled to vote at the meeting, a creditor must lodge [email protected] with the trustees in bankruptcy at their postal address below not later Capacity of office holder(s): Official Receiver than 12.00 noon on the business day before the date fixed for the 27 June 2014 (2160068) meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 13 July 2010.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 81 PEOPLE

Office Holder details: Amanda Wade (IP No. 9442) and Kevin J Hellard the meeting, creditors must lodge their proxies with the Trustee at (IP No. 8833) of Grant Thornton UK LLP, Hartwell House, 55-61 Griffins, Tavistock House South, Tavistock Square, London, WC1H Victoria Street, Bristol, BS1 6FT. For further details contact the 9LG by no later than 12.00 noon on the business day prior to the day Trustees: Tel: 0117 305 7693. Alternative contact: Kindy Manku. of the meeting (together with a completed proof of debt form if this Amanda Wade and Kevin J Hellard, Joint Trustees has not previously been submitted). Date of Appointment: 1 June 20 June 2014 (2160244) 2009 Office holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Further details 2160330In the Merthyr Tydfil County Court contact: Tel: 020 7554 9600. Alternative contact: Ian Tilbury, Email: No 28 of 1991 [email protected] NEIL ARDEN PEACOCK Stephen Hunt, Trustee Formerly In Bankruptcy 26 June 2014 (2160127) Residential Address: Perrot Inn, Susannah Place, Treharris, Mid Glamorgan, CF46 5AE. Date of Birth: Unknown. Occupation: Unknown In2160128 the Liverpool County Court Notice is hereby given that the Trustee has summoned a final meeting No 603 of 2013 of the Bankrupt’s creditors under Section 331 of the Insolvency Act GEORGE PRICE 1986 for the purpose of receiving the Trustee’s report of the In Bankruptcy administration of the Bankrupt’s estate and determining whether the Other addresses at which the bankrupt has resided in the period of 12 Trustee should be given their release. The meeting will be held at months preceding the making of the bankruptcy order: 82 Edenhall Griffins, Tavistock House South, Tavistock Square, London, WC1H Drive, Liverpool L25 5NF and 80 Edenhall Drive, Liverpool L25 5NF. 9LG on 8 August 2014 at 11.00am. In order to be entitled to vote at Date of birth: 21 August 1959. Bankrupt’s Occupation: Metalworker. the meeting, creditors must lodge their proxies with the Trustee at Trustees’ appointment with effect from 6 August 2013 by The Griffins, Tavistock House South, Tavistock Square, London, WC1H Secretary of State. 9LG by no later than 12.00 noon on the business day prior to the day A final meeting of creditors has been summoned by the Joint Trustees of the meeting (together with a completed proof of debt form if this under section 331 of the Insolvency Act 1986 for the purpose of: has not previously been submitted). Date of Appointment: 1 June receiving the report of the Joint Trustees in bankruptcy of the 2009. administration of the bankrupt’s estate and determining whether the Office holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock Joint Trustees should have their release under section 299 of the House South, Tavistock Square, London, WC1H 9LG. Further details Insolvency Act 1986. The meeting will be held on 28 August 2014 at contact: Tel: 020 7554 9600. Alternative contact: Ian Tilbury, Email: 10.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, [email protected] SO14 3EX. A proxy form must be lodged with us at the address below Stephen Hunt, Trustee (together with a completed proof of debt form if you have not already 26 June 2014 (2160330) lodged one) not later than 27 August 2014 to entitle you to vote by proxy at the meeting. Office Holder details: Wendy Jane Wardell (IP No 9255) and David In2160131 the Merthyr Tydfil County Court John Standish (IP No 8798) both of KPMG LLP, Dukes Keep, Marsh No 28 of 1991 Lane, Southampton, SO14 3EX, Tel: 023 8020 2031. Alternative LILIAN SYBIL PEACOCK contact: Julie Dyer. Formerly In Bankruptcy Wendy Jane Wardell and David John Standish, Joint Trustees in Residential Address: Perrot Inn, Susannah Place, Treharris, Mid Bankruptcy Glamorgan, CF46 5AE. Date of Birth: Unknown. Occupation: 26 June 2014 (2160128) Unknown Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt’s creditors under Section 331 of the Insolvency Act In2160144 the Great Grimsby County Court 1986 for the purpose of receiving the Trustee’s report of the No 288 of 2010 administration of the Bankrupt’s estate and determining whether the MELANIE ROBERTSON Trustee should be given their release. The meeting will be held at Formerly in Bankruptcy Griffins, Tavistock House South, Tavistock Square, London, WC1H Birth details: 20 February 1966 9LG on 8 August 2014 at 11.30am. In order to be entitled to vote at Nurse the meeting, creditors must lodge their proxies with the Trustee at 109 Peaks Lane, New Waltham, Grimsby, DN36 4LU Griffins, Tavistock House South, Tavistock Square, London, WC1H Notice is hereby given that the Trustee has summoned a final meeting 9LG by no later than 12.00 noon on the business day prior to the day of the Bankrupt’s creditors under Section 331 of the Insolvency Act of the meeting (together with a completed proof of debt form if this 1986 for the purpose of receiving the Trustee’s report of the has not previously been submitted). administration of the Bankrupt’s estate and determining whether the Date of Appointment: 1 June 2009. Office holder details: Stephen Trustee should be given his release. The meeting will be held at MPH Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL on 29 July Square, London, WC1H 9LG. Further details contact: Tel: 020 7554 2014 at 10.00am. 9600. Alternative contact: Ian Tilbury, Email: [email protected] In order to be entitled to vote at the meeting, creditors must lodge Stephen Hunt, Trustee their proxies with the Trustee at MPH Recovery, City Mills, Peel 26 June 2014 (2160131) Street, Morley, Leeds, LS27 8QL by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been 2160127In the Merthyr Tydfil County Court submitted). No 28 of 1991 Insolvency Practitioner: Martin P Halligan (IP no. 9211) of MPH NEIL ARDEN PEACOCK & LILIAN SYBIL PEACOCK Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL Formerly In Bankruptcy Date of appointment of Trustees: 10 August 2010 Residential Address: Perrot Inn, Susannah Place, Treharris, Mid For further information contact: info @mph4recovery.com. Tel 0113 Glamorgan, CF46 5AE. Date of Birth: Unknown. Occupation: 253 1445 (2160144) Unknown Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the Trustee should be given their release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 8 August 2014 at 10.30am. In order to be entitled to vote at

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

In2160135 the Great Grimsby County Court Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees No 172 of 2010 (2160133) ALAN WALTER ROBERTSON Formerly in Bankruptcy In2160184 the Southend County Court Birth details: 24 March 1964 No 40 of 2012 Gas Engineer PAUL VINCENT BENTERMAN 25 Barcroft Street, Cleethorpes, North Lincolnshire, DN25 7BE In Bankruptcy Notice is hereby given that the Trustee has summoned a final meeting Residential Address: Rorasvelen 94, 3114, Tonsberg, Norway; 72 of the Bankrupt’s creditors under Section 331 of the Insolvency Act Waxwell Road, Hullbridge, Hockley, Essex SS5 6HG. Date of Birth: 8 1986 for the purpose of receiving the Trustee’s report of the August 1959. Occupation: Chef, Currently Unemployed. administration of the Bankrupt’s estate and determining whether the Notice is hereby given that a meeting of creditors has been Trustee should be given his release. The meeting will be held at MPH summoned by the Trustees in Bankruptcy and will be held at 66 Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL on 29 July Prescot Street, London E1 8NN on 18 July 2014, at 11.00 am . The 2014 at 10.30am. meeting is being called pursuant to Section 301 of the Insolvency Act In order to be entitled to vote at the meeting, creditors must lodge 1986 for the purpose of determining, and if thought fit, establishing a their proxies with the Trustee at MPH Recovery, City Mills, Peel creditors’ committee and Rule 6.138 of the Insolvency Rules 1986 for Street, Morley, Leeds, LS27 8QL by no later than 12 noon on the the purpose of determining how the basis of the Trustees’ business day prior to the day of the meeting (together with a remuneration shall be fixed. Creditors who wish to vote at the meeting completed proof of debt form if this has not previously been must ensure that their proxies and proof of debt forms are lodged submitted). with the Trustees no later than 12.00 noon on the business day prior Insolvency Practitioner: Martin P Halligan (IP no. 9211) of MPH to the meeting. Date of Appointment: 16 June 2014. Office Holder Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL Details: Robin Hamilton Davis and Melissa Lorraine Jackson (IP Nos Date of appointment of Trustees: 25 June 2010 8800 and 9747) both of Carter Backer Winter LLP, 66 Prescot Street, For further information contact: info @mph4recovery.com. Tel 0113 London E1 8NN. 253 1445 (2160135) Further details contact: Robin Hamilton Davis or Melissa Lorraine Jackson, Tel: 020 7309 3800. Alternative contact: E-mail: [email protected], Tel: +44 (0)20 7309 3872. In2160132 the Newcastle Upon Tyne County Court Robin Hamilton Davis and Melissa Lorraine Jackson, Joint Trustees in No 2195 of 2010 Bankruptcy JOHN PAUL SNELL 26 June 2014 (2160184) Formerly in Bankruptcy Residential address: 2 Netherwitton Mill, Netherwitton Village, Morpeth, Northumberland, NE61 4NU. Trading Address: 29 In2160284 the Gloucester and Cheltenham County Court Collingwood Street, Newcastle Upon Tyne, NE1 1JE Trading as No 60 of 2014 Saints Date of Birth: 14 September 1965. Occupation: Hairdresser. RICHARD GABRIEL GABRIEL Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In Bankruptcy 1986, that a final meeting of creditors has been summoned by the Residential address: Lonehead, Little London, Longhope, Trustee for the purposes of having the report of the Trustee laid Gloucestershire GL17 0PH. Occupation: Unemployed. Lately trading before it and to determine if the Trustee should be released. The in partnership with another as The Gables School of Cookery. Trading meeting will be held at Benson House, 33 Wellington Street, Leeds Address: Pipers Lodge, Brtistol Road, Falfield, Gloucestershire GL12 LS1 4JP on 29 August 2014 at 10.00 am. Proxies must be lodged at 8DF. Date of birth: 27 March 1954. Benson House, 33 Wellington Street, Leeds LS1 4JP by 12.00 noon Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY on the business day before the meeting to entitle creditors to vote by RULES 1986 (AS AMENDED) that the Trustee has summoned a proxy at the meeting. general meeting of the Bankrupt’s creditors for the purpose of Karen Lesley Casey (IP No 8239) of PricewaterhouseCoopers LLP, establishing a creditors’ commiteee and if no committee is formed, Benson House, 33 Wellington Street, Leeds LS1 4JP was appointed fixing the basis of the Trustee’s remuneration and disbursements. The Trustee of the Bankruptcy Estate on 29 September 2010. Further meeting will be held at Quantuma Restructuring, 81 Station Road, information about this case is available from Clare Napoli at the Marlow, Bucks SL7 1NS on 16 July 2014, at 10.00 am . In order to be offices of PricewaterhouseCoopers LLP on 0113 289 4000. entitled to vote at the meeting, creditors must lodge their proxies with Karen Lesley Casey, Trustee (2160132) the Trustee at Quantuma Restructuring, 81 Station Road, Marlow, Bucks SL7 1NS by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt MEETING OF CREDITORS form if this has not previously been submitted). Office Holder details: Peter Hughes-Holland (IP No. 1700) of In2160133 the Wakefield County Court Quantuma Restructuring, 81 Station Road, Marlow, Bucks SL7 1NS. No 44 of 2014 Date of appointment: 25 March 2014. Contact Email: JOHN BARROW [email protected] Tel: 01628 478100. Alternative In Bankruptcy contact: Email: [email protected] Residential address: 12 Sherwood Gardens, Robin Hood, Wakefield, Peter Hughes-Holland, Trustee West Yorkshire, WF3 3BA. Date of Birth: 8 January 1961. Occupation: 01 July 2014 (2160284) Haulage Contractor. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Britannia Warehouse, The Docks, Gloucester In2160137 the Bradford County Court GL1 2EH on 25 July 2014 at 2.00 pm. The meeting has been No 93 of 2014 summoned by the Joint Trustees for the purposes of establishing a STEVEN MARSHALL POLLARD creditors’ committee and if no committee is formed, fixing the basis of In Bankruptcy the Trustee’s remuneration and calculation of allocated Unemployed of 24 Glenholme Park, Clayton, Bradford, West disbursements. In order to be entitled to vote at the meeting creditors Yorkshire, BD14 6NF, and lately a Company Director. Date of Birth: 8 must ensure that any proxies and hitherto unlodged proofs are lodged May 1953. Date of Bankruptcy Order: 28 March 2014. at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of noon on the business day before the day of the meeting. KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP appointed Joint Trustee in bankruptcy with effect from 17 June 2014 No 9233) of Mazars LLP, Britannia Warehouse, The Docks, together with David John Standish (IP No. 8798) also of the same Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt address, following a meeting of creditor’s held on 12 June 2014 under on 3 June 2014. Further information about this case is available from the Insolvency Act 1986. All creditors are hereby invited to prove their Sarah Cooper at the offices of Mazars LLP on 01452 874 600. debts by sending details to me at my address as shown above by close of business on 30 July 2014. A meeting of the creditors has

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 83 PEOPLE been summoned by the Joint Trustees under Section 314(7) of the NOTICES OF DIVIDENDS INSOLVENCY ACT 1986 for the purpose of fixing the basis of remuneration of the Joint Trustees and; for the approval of category 2 In2160286 the Canterbury County Court disbursements to be charged in accordance with the firm’s policy. No 276 of 2010 The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, WILLIAM BAKER Southampton, SO14 3EX on 31 July 2014, at 10.30 am . A completed Birth details: 26 May 1951 proxy form must be lodged with me (together with a completed proof Notice is hereby given that I intend to declare a First and Final of debt form if you have not already lodged one) no later than 12.00 Dividend of 7 p/£ to unsecured Creditors within a period of 4 months noon on 30 July 2014 to entitle you to vote by proxy at the meeting. from the last date of proving. Creditors who have not proved their Further details contact: Michael Ireson, Tel: 023 80206051. debts must do so by 5 August 2014 otherwise they will be excluded Wendy Jane Wardell, Joint Trustee from the Dividend. The required proof of debt form, which must be 27 June 2014 (2160137) lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. 2160136In the Bradford County Court Mr S Fearns, Official Receiver, The Insolvency Service, Long Term No 94 of 2014 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, STELLA POLLARD Princes Street, Ipswich IP1 1LX, 01473 383535, In Bankruptcy [email protected] Also known as Stella Chapman or Stella Dutton, unemployed of 24 Capacity: Trustee (2160286) Glenholme Park, Clayton, Bardford, West Yorkshire, BD14 6NF, and lately a Company Director. Date of Birth: 14 March 1970. Date of Bankruptcy Order: 28 March 2014. In2160088 the Kings Lynn County Court Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of No 36 of 2011 KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was KARL BAXTER appointed Joint Trustee in bankruptcy with effect from 17 June 2014 Birth details: 11 August 1971 together with David John Standish (IP No. 8798) also of the same Notice is hereby given that I intend to declare a First and Final address, following a meeting of creditor’s held on 12 June 2014 under Dividend of 2 p/£ to unsecured Creditors within a period of 2 months the Insolvency Act 1986. All creditors are hereby invited to prove their from the last date of proving. Creditors who have not proved their debts by sending details to me at my address as shown above by debts must do so by 4 August 2014 otherwise they will be excluded close of business on 30 July 2014. A meeting of creditors has been from the Dividend. The required proof of debt form, which must be summoned by the Joint Trustees under Section 314(7) of the lodged with me at the address below, is available on the Insolvency INSOLVENCY ACT 1986 for the purpose of fixing the basis of Service website www.bis.gov.uk/insolvency. Alternatively, you can remuneration of the Joint Trustees; and for the approval of category 2 contact my office at the address below to supply a form. disbursements to be charged in accordance with the firm’s policy. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Southampton, SO14 3EX on 31 July 2014, at 11.00 am . A completed Princes Street, Ipswich IP1 1LX, 01473 383535, proxy form must be lodged with me (together with a completed proof [email protected] of debt form if you have not already lodged one) no later than 12.00 Capacity: Trustee (2160088) noon on 30 July 2014 to entitle you to vote by proxy at the meeting. Further details contact: Michael Ireson, Tel: 023 80202012. Wendy Jane Wardell, Joint Trustee In2160090 the Sheffield County Court 27 June 2014 (2160136) No 641 of 2010 NICHOLAS SIMON BOTT Birth details: 25 September 1971 In2160312 the Leeds County Court Notice is hereby given that I intend to declare a First and Final No 8 of 2013 Dividend of 7 p/£ to unsecured Creditors within a period of 2 months CLAIRE TOWNEND from the last date of proving. Creditors who have not proved their In Bankruptcy debts must do so by 4 August 2014 otherwise they will be excluded Publican & Restaurateur. Date of Birth: 30 September 1968. from the Dividend. The required proof of debt form, which must be Residential Address: 32 Bright Street, East Ardsley, Wakefield, WF3 lodged with me at the address below, is available on the Insolvency 2BQ. Service website www.bis.gov.uk/insolvency. Alternatively, you can Notice is hereby given pursuant to Rule 6.81(4) of the INSOLVENCY contact my office at the address below to supply a form. RULES 1986 (AS AMENDED) that a meeting of creditors of the above Mr S Fearns, Official Receiver, The Insolvency Service, Long Term named debtor will be held at Unit 11 Dale Street Mills, Dale Street, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Longwood, Huddersfield, HD3 4TG on 18 July 2014, at 11.00 am . Princes Street, Ipswich IP1 1LX, 01473 383535, The meeting has been summoned by the Trustee for the purpose of [email protected] fixing the basis of the Trustee’s remuneration and the calculation of Capacity: Trustee (2160090) allocated disbursements. Creditors wishing to vote at the meeting must lodge their proxy form and statement of claim at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG no later In2160092 the Norwich County Court than 12 noon on the last business day prior to the meeting. Jonathan No 1007 of 2009 Paul Philmore (IP No 9098) of Philmore & Co, Unit 11, Dale Street STEPHEN COOPER Mills, Dale Street, Longwood, Huddersfield, HD3 4TG is qualified to Birth details: 2 July 1963 act as an Insolvency Practitioner in relation to the debtor and was Notice is hereby given that I intend to declare a First and Final appointed Trustee of the Bankrupt’s Estate on 12 June 2013. Dividend of 7 p/£ to unsecured Creditors within a period of 4 months Further information is available from Diane Kinder at the offices of from the last date of proving. Creditors who have not proved their Philmore & Co on 01484 461959 or email: debts must do so by 4 August 2014 otherwise they will be excluded [email protected]. from the Dividend. The required proof of debt form, which must be Jonathan Paul Philmore, Trustee lodged with me at the address below, is available on the Insolvency 27 June 2014 (2160312) Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2160092)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2160093In the Kingston-upon-Thames County Court In2160100 the Peterborough County Court No 504 of 2010 No 493 of 2010 CHRISTOPHER JOHN CRAIN COLIN RICHARD PARKER EMERY Birth details: 14 October 1956 Birth details: 27 July 1962 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 7 p/£ to unsecured Creditors within a period of 2 months Dividend of 4 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 7 August 2014 otherwise they will be excluded debts must do so by 4 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] [email protected] Capacity: Trustee (2160093) Capacity: Trustee (2160100)

2160270In the Swansea County Court In2160101 the Coventry County Court No 165 of 2010 No 71040 of 2010 HAYLEY BIANCA DAVIES WENDY FENTON Birth details: 12 October 1981 Birth details: 9 January 1966 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 0.70 p/£ to unsecured Creditors within a period of 4 Dividend of 1 p/£ to unsecured Creditors within a period of 2 months months from the last date of proving. Creditors who have not proved from the last date of proving. Creditors who have not proved their their debts must do so by 6 August 2014 otherwise they will be debts must do so by 5 August 2014 otherwise they will be excluded excluded from the Dividend. The required proof of debt form, which from the Dividend. The required proof of debt form, which must be must be lodged with me at the address below, is available on the lodged with me at the address below, is available on the Insolvency Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Service website www.bis.gov.uk/insolvency. Alternatively, you can you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, The Insolvency Service, Long Term 5YH, 01792 656780, [email protected] Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Capacity: Trustee (2160270) Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2160101) In2160268 the Bradford County Court No 1292 of 2009 HELEN MARIE DUNBAR In2160104 the High Court of Justice Birth details: 19 September 1974 No 3707 of 2009 Notice is hereby given that I intend to declare a First and Final ANDREW JOHN GARCIA Dividend of 11 p/£ to unsecured Creditors within a period of 4 months Birth details: 8 July 1968 from the last date of proving. Creditors who have not proved their Notice is hereby given that I intend to declare a First and Final debts must do so by 7 August 2014 otherwise they will be excluded dividend of 13p/£ to unsecured creditors within a period of 4 months from the Dividend. The required proof of debt form, which must be from the last date of proving. Creditors who have not proved their lodged with me at the address below, is available on the Insolvency debts must do so by 5 August 2014 otherwise they will be excluded Service website www.bis.gov.uk/insolvency. Alternatively, you can from the dividend. The required proof of debt form, which must be contact my office at the address below to supply a form. lodged with me at the address below, is available on the Insolvency Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Service website www.bis.gov.uk/insolvency. Alternatively, you can Asset and Distribution Team (LTADT), 8th Floor, St Clare House, contact my office at the address below to supply a form. Princes Street, Ipswich IP1 1LX, 01473 383535, Mr S Fearns, Official Receiver, The Insolvency Service, Long Term [email protected] Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Capacity: Trustee (2160268) Princes Street, Ipswich IP1 1LX, telephone 01473 383535, email [email protected] Capacity: Trustee (2160104) In2160098 the Truro County Court No 1154 of 2009 EDWARD STEPHEN CLIVE ELLERY In2160120 the Exeter County Court Birth details: 13 February 1955 No 847 of 2009 Notice is hereby given that I intend to declare a First and Final SIMON ANDREW GARDINER Dividend of 2.21 p/£ to unsecured Creditors within a period of 4 Birth details: 24 March 1971 months from the last date of proving. Creditors who have not proved Notice is hereby given that I intend to declare a First and Final their debts must do so by 6 August 2014 otherwise they will be Dividend of 4.86 p/£ to unsecured Creditors within a period of 4 excluded from the Dividend. The required proof of debt form, which months from the last date of proving. Creditors who have not proved must be lodged with me at the address below, is available on the their debts must do so by 13 August 2014 otherwise they will be Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, excluded from the Dividend. The required proof of debt form, which you can contact my office at the address below to supply a form. must be lodged with me at the address below, is available on the Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, 5YH, 01792 656780, [email protected] you can contact my office at the address below to supply a form. Capacity: Trustee (2160098) Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, 01792 656780, [email protected] Capacity: Trustee (2160120)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 85 PEOPLE

In2160121 the High Court of Justice In2160085 the Plymouth County Court No 2481 of 2012 No 189 of 1999 MERAL HALKACI GARRY EDWARD HICKS Birth details: 22 February 1957 In Bankruptcy Notice is hereby given that I intend to declare a First and Final Registered Address: 10 Trelawny Road, Menheniot, Liskeard, Dividend of 1.5 p/£ to unsecured Creditors within a period of 2 Cornwall months from the last date of proving. Creditors who have not proved Birth details: 25 October 1958 their debts must do so by 28 July 2014 otherwise they will be Taxi Driver excluded from the Dividend. The required proof of debt form, which Pursuant to Rule 11.2 of the Insolvency Rules1986 must be lodged with me at the address below, is available on the Notice is hereby given that it is my intention to declare a First and Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Final Dividend to the unsecured Creditors of the above-mentioned you can contact my office at the address below to supply a form. debtor. Creditors who have not yet done so, are required, on or Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground before 18 July 2014, to send their proofs or debt to the undersigned, Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, Robert James Thompson of Rendell Thompson, the trustee, and, if so 01782 664100, [email protected] requested, to provide further details or produce such documentary or Capacity: Trustee (2160121) other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2160107In the Exeter County Court two months from 18 July 2014. No 120 of 2013 Robert James Thompson, Trustee, Office Holder Number: 8306, JAMES THOMAS HALL Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Birth details: 8 September 1961 Contact details: William Buxton Tel: 01252 816636. Email: Notice is hereby given that I intend to declare a First and Final [email protected] . Date of Appointment of Office Holder: Dividend of 1 p/£ to unsecured Creditors within a period of 2 months 13 September 2005 from the last date of proving. Creditors who have not proved their 24 June 2014 (2160085) debts must do so by 6 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency In2160119 the High Court of Justice Service website www.bis.gov.uk/insolvency. Alternatively, you can No 102 of 2010 contact my office at the address below to supply a form. DOLET IDEL HILL Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Birth details: 12 March 1958 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Notice is hereby given that I intend to declare a First and Final Princes Street, Ipswich IP1 1LX, 01473 383535, Dividend of 15 p/£ to unsecured Creditors within a period of 4 months [email protected] from the last date of proving. Creditors who have not proved their Capacity: Trustee (2160107) debts must do so by 5 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency In2160110 the High Court of Justice Service website www.bis.gov.uk/insolvency. Alternatively, you can No 7250 of 2009 contact my office at the address below to supply a form. MARIA VERONICA HANSON Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Birth details: 4 January 1971 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Notice is hereby given that I intend to declare a First and Final Princes Street, Ipswich IP1 1LX, 01473 383535, Dividend of 20 p/£ to unsecured Creditors within a period of 4 months [email protected] from the last date of proving. Creditors who have not proved their Capacity: Trustee (2160119) debts must do so by 4 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency In2160271 the Brighton County Court Service website www.bis.gov.uk/insolvency. Alternatively, you can No 200 of 2010 contact my office at the address below to supply a form. PAUL HINES Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Birth details: 8 September 1970 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Notice is hereby given that I intend to declare a First and Final Princes Street, Ipswich IP1 1LX, 01473 383535, Dividend of 13 p/£ to unsecured Creditors within a period of 4 months [email protected] from the last date of proving. Creditors who have not proved their Capacity: Trustee (2160110) debts must do so by 5 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency In2160112 the Brighton County Court Service website www.bis.gov.uk/insolvency. Alternatively, you can No 850 of 2009 contact my office at the address below to supply a form. SIMON JAMES ROY HERBERT Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Birth details: 30 July 1977 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Notice is hereby given that I intend to declare a First and Final Princes Street, Ipswich IP1 1LX, 01473 383535, Dividend of 12 p/£ to unsecured Creditors within a period of 4 months [email protected] from the last date of proving. Creditors who have not proved their Capacity: Trustee (2160271) debts must do so by 5 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency In2160125 the Kingston-upon-Thames County Court Service website www.bis.gov.uk/insolvency. Alternatively, you can No 384 of 2009 contact my office at the address below to supply a form. LAURA JANE HOOK Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Birth details: 1 November 1979 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Notice is hereby given that I intend to declare a First and Final Princes Street, Ipswich IP1 1LX, 01473 383535, Dividend of 14 p/£ to unsecured Creditors within a period of 4 months [email protected] from the last date of proving. Creditors who have not proved their Capacity: Trustee (2160112) debts must do so by 5 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, Princes Street, Ipswich IP1 1LX, telephone 01473 383535, email [email protected] [email protected] Capacity: Trustee (2160125) Capacity: Trustee (2160118)

2160123In the Aberystwyth County Court In2160122 the Brighton County Court No 13 of 2013 No 2853 of 2009 CHRISTOPHER HULL BRIAN JOHN KNILL Birth details: 5 May 1981 Birth details: 25 October 1951 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 4p/£ to unsecured creditors within a period of 2 months Dividend of 5 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 1 August 2014 otherwise they will be excluded debts must do so by 7 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, telephone 01473 383535, email Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] [email protected] Capacity: Trustee (2160123) Capacity: Trustee (2160122)

In2160329 the High Court of Justice In2160134 the Bury St Edmunds County Court No 5839 of 2009 No 265 of 2010 GEORGE PHILLIP SAUL HYNES DAVID BRIAN LAWRENCE Birth details: 27 August 1951 Birth details: 4 March 1964 Notice is hereby given that I intend to declare a 2009 Dividend of 100 Notice is hereby given that I intend to declare a First and Final p/£ to unsecured Creditors within a period of 4 months from the last Dividend of 9 p/£ to unsecured Creditors within a period of 2 months date of proving. Creditors who have not proved their debts must do from the last date of proving. Creditors who have not proved their so by 28 July 2014 otherwise they will be excluded from the Dividend. debts must do so by 30 July 2014 otherwise they will be excluded The required proof of debt form, which must be lodged with me at the from the Dividend. The required proof of debt form, which must be address below, is available on the Insolvency Service website lodged with me at the address below, is available on the Insolvency www.bis.gov.uk/insolvency. Alternatively, you can contact my office Service website www.bis.gov.uk/insolvency. Alternatively, you can at the address below to supply a form. contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 01782 664100, [email protected] Princes Street, Ipswich IP1 1LX, 01473 383535, Capacity: Trustee (2160329) [email protected] Capacity: Trustee (2160134)

In2160117 the Luton County Court No 753 of 2009 In2160177 the Medway County Court KELLY ANNE JAMES No 411 of 2012 Birth details: 9 July 1982 LYNN MAY LOWE Notice is hereby given that I intend to declare a First and Final Birth details: 3 November 1958 Dividend of 6 p/£ to unsecured Creditors within a period of 4 months Notice is hereby given that I intend to declare a First and Final from the last date of proving. Creditors who have not proved their Dividend of 5.04 p/£ to unsecured Creditors within a period of 2 debts must do so by 5 August 2014 otherwise they will be excluded months from the last date of proving. Creditors who have not proved from the Dividend. The required proof of debt form, which must be their debts must do so by 6 August 2014 otherwise they will be lodged with me at the address below, is available on the Insolvency excluded from the Dividend. The required proof of debt form, which Service website www.bis.gov.uk/insolvency. Alternatively, you can must be lodged with me at the address below, is available on the contact my office at the address below to supply a form. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Mr S Fearns, Official Receiver, The Insolvency Service, Long Term you can contact my office at the address below to supply a form. Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Princes Street, Ipswich IP1 1LX, 01473 383535, 5YH, 01792 656780, [email protected] [email protected] Capacity: Trustee (2160177) Capacity: Trustee (2160117)

In2160175 the Aylesbury County Court In2160118 the Canterbury County Court No 15 of 2011 No 520 of 2009 BRIAN MACASKILL CLIVE TONY JOHNSON Birth details: 4 May 1956 Birth details: 8 November 1980 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 12 p/£ to unsecured Creditors within a period of 2 months dividend of 19p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 4 August 2014 otherwise they will be excluded debts must do so by 4 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 87 PEOPLE

Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] [email protected] Capacity: Trustee (2160175) Capacity: Trustee (2160295)

2160170In the Coventry County Court In2160159 the Weymouth and Dorset Court No 1010 of 2010 No 434 of 2009 ALAN STEVEN MACHIN FREDERICK KENNETH PARK Birth details: 8 June 1953 Birth details: 29 December 1952 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 16 p/£ to unsecured Creditors within a period of 2 months Dividend of 11.89 p/£ to unsecured Creditors within a period of 4 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 1 August 2014 otherwise they will be excluded their debts must do so by 6 August 2014 otherwise they will be from the Dividend. The required proof of debt form, which must be excluded from the Dividend. The required proof of debt form, which lodged with me at the address below, is available on the Insolvency must be lodged with me at the address below, is available on the Service website www.bis.gov.uk/insolvency. Alternatively, you can Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 5YH, 01792 656780, [email protected] Princes Street, Ipswich IP1 1LX, 01473 383535, Capacity: Trustee (2160159) [email protected] Capacity: Trustee (2160170) In2160311 the Canterbury County Court No 1197 of 2009 In2160165 the Doncaster County Court ALEXANDER ALAN RIGDEN No 52 of 2010 Birth details: 14 June 1957 BRADLEY ELLIOTT MCGLONE Notice is hereby given that I intend to declare a First and Final Birth details: 26 May 1976 Dividend of 28 p/£ to unsecured Creditors within a period of 4 months Notice is hereby given that I intend to declare a First and Final from the last date of proving. Creditors who have not proved their dividend of 5p/£ to unsecured creditors within a period of 4 months debts must do so by 4 August 2014 otherwise they will be excluded from the last date of proving. Creditors who have not proved their from the Dividend. The required proof of debt form, which must be debts must do so by 1 August 2014 otherwise they will be excluded lodged with me at the address below, is available on the Insolvency from the dividend. The required proof of debt form, which must be Service website www.bis.gov.uk/insolvency. Alternatively, you can lodged with me at the address below, is available on the Insolvency contact my office at the address below to supply a form. Service website www.bis.gov.uk/insolvency. Alternatively, you can Mr S Fearns, Official Receiver, The Insolvency Service, Long Term contact my office at the address below to supply a form. Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Princes Street, Ipswich IP1 1LX, 01473 383535, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, [email protected] Princes Street, Ipswich IP1 1LX, telephone 01473 383535, email Capacity: Trustee (2160311) [email protected] Capacity: Trustee (2160165) 2160331In the Plymouth County Court No 1121 of 2009 2160129In the Brighton County Court KATHRYN ANN ROULSTON No 720 of 2010 Birth details: 12 October 1951 SHAUN WILLIAM STEWART MCKENZIE Notice is hereby given that I intend to declare a First and Final Birth details: 20 March 1980 Dividend of 6.76 p/£ to unsecured Creditors within a period of 4 Notice is hereby given that I intend to declare a First and Final months from the last date of proving. Creditors who have not proved Dividend of 10 p/£ to unsecured Creditors within a period of 2 months their debts must do so by 13 August 2014 otherwise they will be from the last date of proving. Creditors who have not proved their excluded from the Dividend. The required proof of debt form, which debts must do so by 5 August 2014 otherwise they will be excluded must be lodged with me at the address below, is available on the from the Dividend. The required proof of debt form, which must be Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, lodged with me at the address below, is available on the Insolvency you can contact my office at the address below to supply a form. Service website www.bis.gov.uk/insolvency. Alternatively, you can Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 contact my office at the address below to supply a form. 5YH, 01792 656780, [email protected] Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Capacity: Trustee (2160331) Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] In2160249 the Brighton County Court Capacity: Trustee (2160129) No 1732 of 2009 MICHELLE LESLEY RUSSELL Birth details: 13 March 1980 In2160295 the Croydon County Court Notice is hereby given that I intend to declare a First and Final No 94 of 2010 Dividend of 2 p/£ to unsecured Creditors within a period of 4 months STEPHEN MORRIS from the last date of proving. Creditors who have not proved their Birth details: 21 February 1950 debts must do so by 7 August 2014 otherwise they will be excluded Notice is hereby given that I intend to declare a First and Final from the Dividend. The required proof of debt form, which must be Dividend of 8 p/£ to unsecured Creditors within a period of 4 months lodged with me at the address below, is available on the Insolvency from the last date of proving. Creditors who have not proved their Service website www.bis.gov.uk/insolvency. Alternatively, you can debts must do so by 5 August 2014 otherwise they will be excluded contact my office at the address below to supply a form. from the Dividend. The required proof of debt form, which must be Mr S Fearns, Official Receiver, The Insolvency Service, Long Term lodged with me at the address below, is available on the Insolvency Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Service website www.bis.gov.uk/insolvency. Alternatively, you can Princes Street, Ipswich IP1 1LX, 01473 383535, contact my office at the address below to supply a form. [email protected] Capacity: Trustee (2160249)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2160248In the High Court of Justice In2160138 the Croydon County Court No 6660 of 2010 No 1288 of 2012 ELIZABETH ANN JANET SAXBY ANDREW PAUL WERRELL Birth details: 30 July 1928 Birth details: 27 March 1965 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 71p/£ to unsecured creditors within a period of 2 months Dividend of 13 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 5 August 2014 otherwise they will be excluded debts must do so by 7 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, telephone 01473 383535, email Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] [email protected] Capacity: Trustee (2160248) Capacity: Trustee (2160138)

2160124In the St Albans County Court In2160140 the Huddersfield County Court No 953 of 2009 No 623 of 2012 LOUISE STANHOPE SEAN ZAMANIAN Birth details: 27 February 1984 Birth details: 15 April 1984 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 5 p/£ to unsecured Creditors within a period of 4 months Dividend of 0 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 4 August 2014 otherwise they will be excluded debts must do so by 7 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] [email protected] Capacity: Trustee (2160124) Capacity: Trustee (2160140)

In2160240 the Plymouth County Court No 1174 of 2009 HEATHER LOUISE OWEN THOMAS Birth details: 21 October 1972 Notice is hereby given that I intend to declare a First and Final Dividend of 4 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2160240)

In2160141 the Warrington and Runcorn County Court No 137 of 2013 SHARON ELIZABETH TRAVIS Birth details: 23 September 1969 Notice is hereby given that I intend to declare a First and Final Dividend of 0.01 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 7 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2160141)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 89 PEOPLE Wills & probate

DECEASED ESTATES

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

ADAMS, Robert Peter Carrick Springs, 19 Church Lane, National Westminster Bank PLC, 5 September 2014 (2160152) Middle Barton, Chipping Norton, 153 Preston Road, Brighton, East Oxfordshire, OX7 7BX. Bank Manager Sussex, BN1 6BD. (National (Retired) . 2 June 2014 Westminster Bank PLC)

AVERY, John Dennis 12 Amados Close, Plympton, Plymouth Lloyds Estate Administration, 3 September 2014 (2160153) George PL7 1SW. 2 June 2014 Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Estate Administration)

BAILEY, Sylvia Eileen Flat 20, Wulfstan Way, Cambridge CB1 14 Lotfield Street, Orwell, Royston, 3 September 2014 (2160315) 8QD. Housewife. 13 April 2014 Hertfordshire SG8 5QT. (Lawrence Richard Bailey.)

BARKER, Marjorie Howden, 7A Morston Road, Blakeney, Chattertons-McKinnells, 17-23 12 September 2014 (2160156) Evelyn Holt, Norfolk NR25 7BD. 12 April 2014 West Parade, Lincoln LN1 1NW. (Paul Hugh Barker)

BARRINGTON-WARD, Tall Trees, Burford Road, Shipton Kendall & Davies, 7 Sheep Street, 12 September 2014 (2160157) Heather Beatrice under Wychwood, Chipping Norton, Burford OX18 4LS. (Francis Miles Oxfordshire OX7 6DB formerly of 12 Barrington-Ward) Wootton End, Stonesfield, Oxfordshire OX29 8EP formerly of Dolphin House, 133 The Hill, Burford, Oxfordshire OX18 4RE . 1 October 2013

BARROWCLOUGH, 35 Robina Green, Lordshill, Sinclairslaw, Windsor Chambers, 3 September 2014 (2160267) Julian Neil Southampton, Hampshire SO16 8EQ. 36 Windsor Terrace, Penarth CF64 Builder (Retired). 17 December 2013 1AB. (Andrew Barrowclough.)

BARTON, Anthony Flat 9 Stour Walk, Poole Road, Turners Solicitors LLP, 1 Poole 12 September 2014 (2160203) Ryland Wimborne, Dorset and Merstone Hall, Road, Bournemouth, Dorset BH2 20/22 Florence Road, Bournemouth, 5QQ. Dorset . 12 June 2014

BECK, Pauline Rose 28 Devonshire Hill Lane, Tottenham, Countrywide Tax & Trust 3 September 2014 (2160160) London N17 8LH. School Cleaner, Corporation Ltd, Abbotsfield (Retired). 18 April 2014 House, 43 High Street, Kenilkworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

BERRY, William Flat 25 Spalding Court, Cedar Avenue, Nicholas James Daykin of 3 September 2014 (2160162) George Chelmsford, Essex CM1 2UZ. 2 Connaught Lodge, Connaught February 2012 Road, Attleborough, Norfolk NR17 2BN. Solicitors.

BIFFIN, Wendy Averil 26 Downs Park Road, Totton, Underwood Solicitors, 15 Junction 5 September 2014 (2160334) Southampton, Hampshire SO40 9GJ. 9 Road, Totton, Hampshire SO40 May 2014 9HG. (Hans Davies)

BIRTLES, Carol Anne 162 Runcorn Avenue, Barnton, Countrywide Tax & Trust 3 September 2014 (2160211) Northwich, Cheshire CW8 4HS. Care Corporation Ltd, Abbotsfield Assistant (Retired). 14 May 2014 House, 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd)

BISHOP, Stanley Frank Clifden House, 86 Claremont Road, Mayo Wynne Baxter LLP, 20 12 September 2014 (2160166) Seaford, East Sussex BN25 2QD. 15 Gildredge Road, Eastbourne, East May 2014 Sussex BN21 4RP. (Anne Norris)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

BISS, Trevor John 6 Brookside Close, Batheaston, Bath, Chorus Law Ltd, Heron House, 5 September 2014 (2160318) Somerset, UNITED KINGDOM BA1 Timothy’s Bridge Road, Stratford- 7HW. Antiques Restorer. 5 May 2014 upon-Avon, CV37 9BX.

BLACK, Monica Mary 3 Waterloo Road, Dollis Hill, London Gillhams Solicitors LLP, 3 Rowan 12 September 2014 (2160171) NW2 7TY. 14 February 2014 House, 9-31 Victoria Road, Park Royal, London NW10 6DP. (Anne Marie Black)

BLACK, John David Amberley Hall Care Home, 55 Baldock Ward Gethin Archer, 10 Tuesday 12 September 2014 (2160169) Drive, Kings Lynn, Norfolk PE30 3DQ Market Place, Kings Lynn, Norfolk formerly of Flat 28 Three Crowns PE30 1JT. House, South Quay, Kings Lynn, Norfolk PE30 5DT . 10 May 2014

BLACK, Daisy Lydia Amberley Hall Care Home, 55 Baldock Ward Gethin Archer, 10 Tuesday 12 September 2014 (2160167) Drive, Kings Lynn, Norfolk PE30 3DQ Market Place, Kings Lynn, Norfolk formerly of Flat 28 Three Crowns PE30 1JT. House, South Quay, Kings Lynn, Norfolk PE30 5DT . 29 January 2014

BOYES, Gwenda May South Haven Lodge, 69 Portsmouth Probate & Estate Administration 12 September 2014 (2160173) Road, Woolston, Southampton SO19 Limited, 59a Main Street, Willerby, 9BE. 9 April 2013 East Yorkshire HU10 6BY. (Anna Dunn)

BRADBURY, Doreen 11 Dale View, Weston Coyney, Stoke Tinsdills Solicitors, Hays House, 25 12 September 2014 (2160289) on Trent ST3 6NR. 27 May 2014 Albion Street, Hanley, Stoke on Trent ST1 1QF. (Peter James Charles Hamilton and Beverley Jayne Pickerill)

BRAITHWAITE, William 21 Grove Park, Barnard Castle, County Tilly Bailey & Irvine LLP, 8 10 September 2014 (2160291) Durham DL12 8EW. Instrument Newgate, Barnard Castle, County Engineer (retired). 15 June 2014 Durham DL12 8NG. Ref: NJD/ 120429.3. (Linette Pearce and Shaun Braithwaite.)

BROWN, Margaret 26 Pendower House, Roseland Parc, Lloyds Bank Private Banking 3 September 2014 (2160178) Thelma Tregony, Truro, Cornwall TR2 5NH. 3 Limited, PO Box 800, 234 High April 2014 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

BROWN, Elsie Meadowpark, Choppington Road, Brumell & Sample, 15 Bridge 12 September 2014 (2160176) Bedlington, Northumberland. 8 May Street, Morpeth NE61 1NX. (The 2014 Partners in the firm of Brumell & Sample Solicitors)

BROWNING, Desmond 23 East Drive, Angmering, West Sussex Griffith Smith Farrington Webb 12 September 2014 (2160245) Sacheverell BN16 4JH. 4 April 2014 LLP, 47 Old Steyne, Brighton, East Sussex BN1 1NW. (Nicholas John Evans, Ronald Fraser and Zoe Philippa Smith)

BURRIDGE, Annie 44 Cooper Close, London SE1 7QU. 20 Muscatt Walker Hayim Solicitors of 3 September 2014 (2160242) December 2013 Speen House, Porter Street, London W1U 6WH. (Ref IP/ Burridge.) (Ian Pringle and Bruce Hayim.)

CADMAN, Patricia Flat 14 Wimburger House, Hallam Dorothy Cavanagh, Baches 3 September 2014 (2160221) Mary Street, West Bromwich, West Midlands Solicitors LLP, Lombard House, B71 4HA. 15 December 2013 Cronehills Linkway, West Bromwich, West Midlands B70 7PL

CAMERON, Sheila 8 Old Woods Hill, Torquay, Devon TQ2 Boyce Hatton Solicitors, 58 The 9 September 2014 (2160220) Jean Margaret 7NR. 25 January 2014 Terrace, Torquay, Devon TQ1 1DE.

CLARKE, John George Frithwood Nursing Home, 21 Frithwood Hanney Dawkins & Jones, 21 12 September 2014 (2160239) Avenue, Northwood HA6 3LY. 7 Bridge Street, Pinner HA5 3HX. February 2014 (Hazel O’Donnell)

COLEMAN, Peter 37 Kingsley Avenue, Kettering NN16 Isis Legal Limited, 1A Horsemarket, 12 September 2014 (2160236) Bernard 9ER. 2 December 2012 Kettering NN16 0DG. (Sarah Elizabeth Franklin)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 91 PEOPLE

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

COOMBES, Valerie 11 Broadacre, Staines-Upon-Thames, Davies and Partners, 135 Aztec 12 September 2014 (2160234) June Middlesex TW18 2DH. 9 May 2014 West, Almondsbury, Bristol BS32 4UB.

COPPIN, Audrey Myra 33 Stanley Road, Halstead, Essex CO9 Birkett Long LLP, Essex House, 42 12 September 2014 (2160224) 1LA. 14 June 2014 Crouch Street, Colchester, Essex CO3 3HH. (Bruce Robert Ballard and Caroline Elizabeth Anne Dowding)

CORLEY, Gwendoline 51 King Ceol Close, Chard, Somerset Scott Rowe Solicitors, Chard 12 September 2014 (2160288) TA20 2JA. 16 October 2013 Street, Axminster, Devon EX13 5DS. (Banardo’s)

DAFFURN, Frances Rosslyn, Crockers Ash, Ross on Wye, Humfrys & Symonds, 1 St John 12 September 2014 (2160212) Vera Herefordshire HR6 9DS. 25 January Street, Hereford HR1 2ND. (Robert 2014 Donald Daffurn, Paul Frederick Daffurn and Margaret Yvonne Cave)

DALEY, Rosaline 87 Russell Road, Rhyl, Denbighshire The Co-operative Legal Services 12 September 2014 (2160216) Philomena LL18 3DU. 18 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DANIEL, Douglas 65 Plover Rise, Ivybridge, Devon PL21 Kings - Solicitors, 24 Fore Street, 12 September 2014 (2160338) Gordon Thomas 9DA. 3 June 2014 Ivybridge, Devon PL21 9AB. (Richard George Matthews King)

DAVEY, Robert Homestead, 114 Welsh Road, Garden E A Harris & CO. Solicitors, 3 September 2014 (2160225) City, Flintshire CH5 2HX. 4 June 2014 Transport House, 54 Chester Road East, Shotton, Flintshire CH5 1QA. (John Robert Leyland.)

DAVIES, Evelyn 83 Crantock Close, Halewood, EAD Solicitors LLP, Prospect 3 September 2014 (2160219) Marjorie Liverpool L26 0XQ. Line Inspector House, Columbus Quay, Liverpool (Retired). 29 May 2014 L3 4DB.

DAVIES, Megan 8 Arlan Morlais, Trimsaran, Kidwelly Red Kite Law LLP, Bridge 12 September 2014 (2160218) and Parc Wern Nursing Home, Innovation Centre, Pembroke Dock Parklands Road, Ammanford. 21 SA72 6UN. (Timothy John Leonard January 2014 Haggar)

DELDERFIELD, Flat 27 Malvern Court, 915 Warwick Sydney Mitchell LLP, 2233 12 September 2014 (2160197) Margaret Edna Road, Solihull B91 3EP. 4 March 2014 Coventry Road, Sheldon, Birmingham B26 3NL.

DOMMETT, Kitty Ellen 62 Lang Road, Crewkerne, Somerset Stokes Partners LLP, Kingfisher 12 September 2014 (2160276) TA18 8HJ. 22 April 2014 House, Market Square, Crewkerne, Somerset TA18 7LH. (Roger John Frederick Lock and Keith John Partridge)

DUBBERE, Catherine 54 South Park Crescent, Catford, Stephensons Solicitors LLP, 1st 10 September 2014 (2160277) (otherwise Lucille London SE6 1JW. Care Assistant. 5 Floor, Sefton House, Northgate Esteana Autenza April 2014 Close, Horwich, Bolton BL6 6PQ. Farquharson/Lucille Ref: LCE/D93794.1. (Paul Elliott.) Esteana Autenza Elliott)

EARL, Colin Edward 6 Swan Close, Aylesbury, 108/5 Great Junction Street, 3 September 2014 (2160283) Buckinghamshire HP19 0UB. 30 Edinburgh, Lothian EH6 5LD. September 2013 (Steve Earl.)

EDGE, Daniel Warwick 3 Hillcrest, Swan Hill, Ellesmere, Countrywide Tax & Trust 3 September 2014 (2160188) Shropshire SY12 0LJ. Postman, Royal Corporation Ltd, Abbotsfield Mail (Retired). 25 March 2014 House, 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

ELLIS, Leslie Gerald 14 Alum Close, Holbury, Southampton, Moore Blatch, 48 High Street, 12 September 2014 (2160208) Hampshire SO45 2GY. 4 June 2014 Lymington, Hampshire SO41 9ZQ. (John Rayner Hatchard and Michael John Wilson)

ERRINGTON, Kathleen 51 Milbank Terrace, Station Town, The Co-operative Legal Services 12 September 2014 (2160313) Wingate, County Durham TS28 5EF. 28 Limited, Aztec 650, Aztec West, December 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FAIREY, Mary Ann 8 Green Way, Newton Longville, Milton Austin Ray Solicitors, 102 12 September 2014 (2160190) Keynes MK17 0AD. 5 February 2014 Queensway, Bletchley, Milton Keynes MK2 2RX. (Edward Stephen Addison and Sarah Justine Fuller)

FELTON, Irene Beech Haven, 17-19 Gordon Road, Gordon Dadds LLP, 80 Brook 12 September 2014 (2160327) Margaret Ealing, London W5 2AD. 21 December Street, Mayfair, London W1K 5DD. 1993 (Paul Albert Ronald Swann)

FLUREY, Edward 4 Cambridge Road, Prenton, Wirral, Kirwans Solicitors, 236-238 3 September 2014 (2160336) Theodore CH42 8PR. 13 June 1928 Hoylake Road, Moreton, Wirral CH46 6AD. (Kirwans Solicitors.)

FULLER, Raymond 13 St Andrews Court, Gravesend, Kent Mr R F Fuller, Chestnut House, 3 September 2014 (2160296) Arthur DA12 2ER. 30 January 2014 Burnby, Pocklington, Yorkshire YO42 1RS.

GREEN, Eric Gordon 16 Malvern Avenue, Blackburn, Forbes Solicitors, Ribchester 12 September 2014 (2160297) Lancashire BB2 3NA. 25 December House, Lancaster Road, Preston 2013 PR1 2QL. (Derek Hamilton Baker)

GREGORY, Dilys 13 Barclay Close, Albrighton, Geoffrey Milne Solicitors, 28 12 September 2014 (2160214) Wolverhampton WV7 3PX. 3 Church Street, Wellington, Telford September 2013 TF1 1DS. (Alan Charles Gray and Geoffrey Milne)

GUNN, Shirley Irene 71 Amberley Road, Upper Abbey Chancellors Lea Brewer LLP, 246 12 September 2014 (2160305) Wood, London SE2 0SG. 2 April 2014 Broadway, Bexleyheath, Kent DA6 8BB.

HAMMOND, Donald 20 Miltons Crescent, Godalming, Marshalls Solicitors, 102 High 5 September 2014 (2160192) Surrey GU7 2NS. Retired gardener. 24 Street, Godalming, Surrey, GU7 June 2014 1DS. Ref: LR/45468 (David Royston Collings, Hugh Jonathon Latimer and Thomas James Latimer)

HARDING, John Stuart Springfield, Stoke Road, Cobham, TWM Solicitors LLP, 65 12 September 2014 (2160194) Surrey KT11 3AS. 31 May 2013 Woodbridge Road, Guildford, Surrey GU1 4RD.

HARES, John Henry 52 Part Street, Blaina, Blaenau Gwent Lewis & Lines, Commercial 12 September 2014 (2160193) NP13 3EE. 10 March 2014 Chambers, Abertillery, Blaenau Gwent NP13 1YB. (Janet Hathaway)

HAYDEN, Doreen Rose House, Bury Court Road, Harrison Clark Rickerbys, 12 September 2014 (2160300) Megan Westbury on Severn, Gloucestershire Ellenborough House, Wellington GL14 1RD. 8 April 2014 Street, Cheltenham GL50 1YD. (Michael Terence Hayden)

HIGGINS, Maurice Fernihurst Care Home, 19 Douglas Everys Solicitors, Magnolia House, 3 September 2014 (2160199) Staples Avenue, Exmouth, Devon. 1 May 2011 Church Street, Exmouth, Devon EX8 1HQ.

HOLLAND, Dorothy Former Addresses: 20 Emmbrook 66A Northside Wandsworth 3 September 2014 (2160337) Christine Court, Reading RG6 5T; 28 Hewitt Common, London SW18 2SH. Avenue, Caversham, Reading RG4 (David Holland, John Holland, Mrs 7EA; 47 Cressingham Road, Reading Jane Turnbull.) RG2 7RU. Author . 2 March 2014

HUGILL, Vera Jane Somerset Nursing Home, 1 Church Harland & Co., 18 St Saviourgate, 3 September 2014 (2160210) Lane, Wheldrake, York YO19 6AW. 1 York YO1 8NS. (John Peter Hugill) June 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 93 PEOPLE

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

HYNE, Beryl Patricia 23 Letchworth Road, Baldock, Crane & Staples, Longcroft House, 12 September 2014 (2160204) Hertfordshire SG7 6AA. 17 November Fretherne Road, Welwyn Garden 2013 City, Hertfordshire AL8 6TU. (David Bird and Gregory Ainscough)

JAMES, Catherine 87 Bury Road, Bolton, Lancashire BL7 The Co-operative Legal Services 12 September 2014 (2160195) 0AR. 1 May 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JOHNSON, Eileen Littlecroft, Stowford, Lewdown, Gill Akaster LLP, 25 Lockyer 12 September 2014 (2160196) Florence Rhoda Okehampton, Devon EX20 4BZ. 31 Street, Plymouth PL1 2QW. (Alan December 2013 Blair Suckling and Timothy John Peter Emerson)

JONES, Mair Eirianfa, 43 St David’s Avenue, Redkite Law LLP, Disgwylfa, St 12 September 2014 (2160201) (otherwise Mary) Carmarthen SA31 3DN. 16 May 2014 John Street, Whitland, Carmarthenshire SA34 0AN. (Arthur Phillips)

KING, Paul Richard Rochester, Kent ME3. 6 March 2014 Cook Taylor Woodhouse, 68/70 12 September 2014 (2160200) Eltham High Street SE9 1BZ. (Amanda Carolyn Hammond and Neil James Woodhouse)

KINGWELL, Peter Baltic Farm, The Street, Cratfield, The Co-operative Legal Services 12 September 2014 (2160266) Charles William Halesworth, Suffolk IP19 0BP and Land Limited, Aztec 650, Aztec West, at Huntingfield, Halesworth and Land Almondsbury, Bristol BS32 4SD. on the south side of The Street, (Elizabeth Ann Tomlin) Cratfield, Halesworth and 17 Priory Close, Hethersett, Norwich, Norfolk NR9 3HZ and 21 Ringwood Close, Hethersett, Norwich, Norfolk NR9 3NY . 24 January 2014

LALL, Santokh Singh 5 Shakespeare Drive, Leicester LE3 Shakespeares, Two Colton Square, 12 September 2014 (2160319) 2SR. 6 December 2013 Leicester LE1 1QH.

LANGLEY, MacDonald 47 Willow View, Kislingbury, Wilson Browne Solicitors, 4 Grange 12 September 2014 (2160198) Northamptonshire. 2 June 2014 Park Court, Roman Way, Northampton NN4 5EA. (Helen York and Edward Rawlins)

LATHAM, Sydney Middleton Hall, 205/207 Grimshaw Collective Legal Solutions, John 3 September 2014 (2160202) Lane, Middleton, Manchester M24 Banner Centre, 620 Attercliffe 2BW. 15 April 2014 Road, Sheffield S9 3QS.

LEE, Kathleen Mary Keam Lodge, Oxenhope, Keighley, The Co-operative Legal Services 12 September 2014 (2160328) West Yorkshire BD22 9RY. 26 Limited, Aztec 650, Aztec West, December 2013 Almondsbury, Bristol BS32 4SD. (Rebecca Tarne Day and Pamela Joan Jowett)

LEPPARD, Gladys 6 West Park, Butleigh, Glastonbury, Chubb Bulleid Solicitors, 7 Market 12 September 2014 (2160205) Mary Joyce Somerset BA6 8SW. 29 December Place, Wells, Somerset BA5 2RJ. 2013 (Bruce James William Scobie and Richard John Cussell)

LIVINGSTON, Annie 61 Cae Mair, Beaumaris, Anglesey Robyns Owen Solicitors, 36 High 5 September 2014 (2160206) Bebbington LL58 8YQ. 6 April 2013 Street, Pwllheli, Gwynedd LL53 5RY. (James Henry Livingston and Ieuan Ellis Owen.)

LUSTED, Barbara 161 Rucklers Lane, Kings Langley, Pictons Solicitors LLP, 1 The 12 September 2014 (2160207) Hertfordshire WD4 8BB. 12 April 2014 Waterhouse, Waterhouse Street, Hemel Hempstead HP1 1ES.

LYONS, Christabel Puddle Cottage, Puddle, Lanlivery, Messrs. G & I Chisholm, Bree 12 September 2014 (2160209) Valerie Bodmin, Cornwall PL30 5BY. 13 Shute Court, Bodmin, Cornwall December 2012 PL31 2JE. (Ian Chisholm)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

MAN, Kum Chi (also 86 Kingston Avenue, Sutton SM3 9UF. The London Gazette, PO Box 3 September 2014 (2160290) known as Peter) Senior Crown Prosecutor. 25 January 3584, Norwich NR7 7WD (Ref 2014 ABVQ.) (Pauline Kinsman and Colleen Humphrey.)

MCAULEY, Roberta 3 The Paddocks, Groom Road, IBB Solicitors, The Bury, Church 3 September 2014 (2160343) Jane Prestwood, Great Missenden HP16 Street, Chesham, Buckinghamshire 0UU. 28 May 2014 HP5 1JE. (Ms Jacqueline Almond and Mrs Gillian Outram)

MCCARTHY, Marjorie 17 Byrd Crescent, Penarth CF64 3QU. Alan Simons & Company, 5 12 September 2014 (2160213) 23 April 2014 Bradenham Place, Penarth, Vale of Glamorgan CF64 2AG.

MIDDLETON, Paul 22 St John’s Way, Yeadon, Leeds Ison Harrison Solicitors, 65 Victoria 12 September 2014 (2160215) Michael LS19 7BH. 28 February 2014 Road, Guiseley, Leeds LS20 8DQ. (Richard John Timperley, Jonathan Leslie Wearing and Dominic Peter Stewart Mackenzie)

MORGAN, Imelda Ravenscroft Nursing Home, Hilperton Goughs, 5 Bath Road, Melksham, 12 September 2014 (2160340) Mary Road, Trowbridge BA14 7JQ. 19 June Wiltshire SN12 6LN. 2014

MOSSOP, David John 39 Graham Road, Felixstowe, Suffolk Blocks Solicitors, Arcade 12 September 2014 (2160217) IP11 9BL. 19 December 2013 Chambers, 2-6 Arcade Street, Ipswich, Suffolk IP1 1EL. (Maurice Stephen Lake)

MYERSCOUGH, 16 Burbo Bank Road North, Coutts Estates, 5th Floor, Trinity 10 September 2014 (2160294) Doreen Mary Blundellsands, Liverpool L23 8TA. Quay 2, Avon Street, Bristol BS2 Company Secretary. 18 May 2014 0PT. Ref: 1/SW/66226265/CM. (Coutts & Co.)

NATTRASS, Eric 4 Elm Court, Whickham, Newcastle Lloyds Bank Private Banking, PO 3 September 2014 (2160262) Upon Tyne NE16 4PS. 3 June 2014 Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

NICHOLLS, Joyce 12 Lupton Drive, Crosby, Liverpool L23 Countrywide Tax & Trust 3 September 2014 (2160293) 9UA. Previously of: 1 Rothwells Lane, Corporation Ltd, Abbotsfield Thornton, Liverpool L23 1TN. Inspector House, 43 High Street, Kenilworth, of Taxes (Retired.) . 10 May 2014 Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

NOLLER, Joseph Avon Manor, 50 Manor Road, Rosemary E Hensby Solicitors, 20 12 September 2014 (2160222) Arthur Leslie Worthing, West Sussex BN11 4SH. 31 Mulberry Lane, Goring by Sea, December 2013 West Sussex BN12 4NS.

OAKMAN, John Henry Beech House Nursing Home, Chorus Law Ltd, Heron House, 5 September 2014 (2160223) Brownlow Bend, Basildon, Essex, Timothy’s Bridge Road, Stratford- UNITED KINGDOM SS14 1QD. upon-Avon, CV37 9BX. Previous Address: 522 Daws Heath Road, Hadleigh, Benfleet, EssexSS7 2NL. Submariner (Retired) . 29 April 2014

OSBORNE, Robert 3 Old School Court, Violet Hill Road, Messrs Bird & Lovibond Solicitors, 12 September 2014 (2160325) Walter Stowmarket, Suffolk IP14 1NB. 12 3 Vine Street, Uxbridge, Middlesex March 2014 UB8 1RP. (John Barry Sutton and Charles Adam Shale)

OWEN, Betty Avarest Residential Care Home, 35 Brighouses Solicitors, Clarendon 12 September 2014 (2160227) Chambres Road, Southport PR8 6JG. House, St Georges Place, Lord 23 June 2014 Street, Southport PR9 0AJ. (David Christopher James Barr and Michael Paul Braham)

PARKIN, Alice 29 Andwell Court, Trinity Place, Barwells Solicitors LLP, Bank 5 September 2014 (2160229) Eastbourne, East Sussex BN21 3DB. House, 6 Hyde Gardens, 30 May 2014 Eastbourne, East Sussex BN21 4PN. (Peter Hewitt and Stewart Freeman)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 95 PEOPLE

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

PARSONS, Timothy 54 Ramsbury Walk, Trowbridge, Stone King LLP, 13 Queen Square, 12 September 2014 (2160292) Robert Wiltshire BA14 0UU. 26 December Bath BA1 2HJ. (Mr J Parsons) 2013

PEARCE, Gordon 54 Richmond Park Avenue, Rotherham, Chorus Law Ltd, Heron House, 5 September 2014 (2160260) South Yorkshire S61 2JG. Welder Timothy’s Bridge Road, Stratford- (Retired). 14 April 2014 upon-Avon, CV37 9BX.

PEARCE, Stanley Cyril Blackheath SE3. 1 January 2014 Cook Taylor Woodhouse, 68/70 12 September 2014 (2160233) Gordon Eltham High Street SE9 1BZ. (Peter David Rose and Susan Allison Ginn)

PETLEY, Jean 75 Taverners Road, Rainham, Mr J Petley, 5 Pickering, 3 September 2014 (2160228) Gwendoline Gillingham, Kent ME8 9AW. Widow. 1 Molesworth, Cambridgeshire PE28 April 2014 0QD

PHELPS, Irene May 4 Derwent Manor, Hackness Road, Longstaff & Midgley Solicitors, 8 September 2014 (2160341) Scarborough YO12 5RY. 9 March 2014 Wesley House, 1 Lora Courtyard, Wykeham, Scarborough YO13 9QP. (Wendy Elizabeth Temple)

PHILLIPS, Hazel May 59 Kensal Rise, Derby DE22 4DB. 10 Flint Bishop LLP, St Michael’s 3 September 2014 (2160259) June 2014 Court, St Michael’s Lane, Derby DE1 3HQ. (Ian David Beardmore and Ken Dixon)

RAMKISSUN, Shiv 25 Allerton Drive, Glenfield, Leicester Smyth Barkham, Museum House, 12 September 2014 (2160237) Prasad LE3 9EG. 14 November 2013 25 Museum Street, London WC1A 1JT.

RIMMER, Mary 63 Centurion Row, Runcorn, Cheshire The Co-operative Legal Services 12 September 2014 (2160335) Frances WA7 2LF. 22 April 2009 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBSON, Raymond 68 Cedar Grove, Whitburn, Sunderland, Chorus Law Ltd, Heron House, 5 September 2014 (2160285) Tyne and Wear, UNITED KINGDOM Timothy’s Bridge Road, Stratford- SR6 7BD. Miner (Retired) . 12 April upon-Avon, CV37 9BX. 2014

ROTHWELL, Jack 25 Robert Street, Oswaldtwistle, Forbes Solicitors, Ribchester 12 September 2014 (2160282) Accrington, Lancashire BB5 3JT. 6 House, Lancaster Road, Preston March 2014 PR1 2QL. (Maureen Curry and Stuart Paul Penswick)

SEABOURNE, Brian 24 Brookstray Flats, Nod Rise, Mander Hadley & Company 12 September 2014 (2160281) Coventry CV5 7HW. 8 June 2014 Solicitors, 1 The Quadrant, Coventry CV1 2DW. (David Murcott Webb and Roger Gordon Pascall)

SELWOOD, Charles 48 Denbigh Road, Tipton, West The Co-operative Legal Services 12 September 2014 (2160279) Edward Midlands DY4 7PZ. 7 November 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SHARKEY, Peter 26 Bushfield Road, Albrighton, Geoffrey Milne Solicitors, 28 12 September 2014 (2160317) William Wolverhampton WV7 3PD. 27 Church Street, Wellington, Telford November 2013 TF1 1DS. (Terence Philip Sharkey and Kenneth Arthur Horton)

SHILLABEER, Doreen 10 Bailey Street, Cwm, Ebbw Vale, Chorus Law Ltd, Heron House, 5 September 2014 (2160314) May Blaenau Gwent NP23 7RT. Timothy’s Bridge Road, Stratford- Haberdashery Shop Assistant upon-Avon, CV37 9BX. (Retired) . 13 April 2014

SHIPLEY, Dorothy 10A Tennyson Road, Preston, Forbes Solicitors, Ribchester 12 September 2014 (2160275) Lancashire PR1 5RL. 9 January 2014 House, Lancaster Road, Preston PR1 2QL. (Derek Hamilton Baker and Stuart Paul Penswick)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

SIMPSON, Walter 1 Cawthorne Drive, Hull HU4 7AS. 1 Hamers Solicitors, 5 Earls Court, 12 September 2014 (2160274) Ernest April 2014 Priory Park East, Hull HU4 7DY. (Dean Robert Simpson and Peter Michael Harris)

SKINNER, Dorothy 27a Rushmere Walk, Leicester Forest QualitySolicitors Parkinson Wright, 12 September 2014 (2160299) Grace East, Leicester LE3 3PE formerly of 9 64 Friar Street, Droitwich Spa, Moreland Road, Droitwich Spa, Worcestershire WR9 8EF. (Paul Worcestershire WR9 8RL . 20 May Christopher Skinner and David 2014 Houghton)

SLATER, Cedric 20 South Carrs, Leven, Beverley, East Collective Legal Solutions, John 12 September 2014 (2160302) William Yorkshire HU17 5LY. 25 October 2013 Banner Centre, 620 Attercliffe Road, Sheffield S9 3QS.

SMITH, Edna Joyce 36 Gospel Oak Road, Tipton, West Dorothy Cavanagh, Baches 3 September 2014 (2160254) Midlands DY4 0DS. 23 September Solicitors LLP, Lombard House, 2012 Cronehills Linkway, West Bromwich, West Midlands B70 7PL

SMITH, Betty Jean 3 Mayfair Court, 94 Wish Hill, Barry & Co, Bay Terrace, Pevensey 12 September 2014 (2160253) Willingdon, Eastbourne BN20 9HE. 6 Bay, East Sussex BN24 6EE. April 2014 (Jonathan Barry)

SPURGEON, Peter Studland House, Frilford Heath, Blocks Solicitors, 2-6 Arcade 6 October 2014 (2160304) Lester Abingdon, Oxfordshire OX13 5QG. 6 Street, Ipswich, Suffolk IP1 1EL. January 2014 (Killik & Co Trustees Limited, Susan Ann Spurgeon, Simon Richard Spurgeon.)

STEVENS, (formerly 37 Normandy Way, Bletchley, Milton A Kay Pietron & Paluch Solicitors 12 September 2014 (2160307) known as Henryk Keynes. 5 February 2014 LLP, 371 Uxbridge Road, London Stanislaw Jankowicz), W3 9RH. (Margaret Englert and Henry Roma Paluch)

TAPPIN, Betty Mary 9 Spinney Close, Ryhall, Stamford, Veale Wasbrough Vizards LLP, 3 September 2014 (2160309) Edith Lincolnshire PE9 4HX. Bank Cashier Barnards Inn, 86 Fetter Lane, (retired). 16 April 2014 London EC4A 1AD. Ref: jnrb/ 6b120/3. (Christine Green.)

TEALE, Edith Ada 11 Wadham Road, Frenchwood, The Co-operative Legal Services 12 September 2014 (2160250) Preston, Lancashire PR1 4LN. 22 Limited, Aztec 650, Aztec West, March 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THOMPSON, Margaret 20 Leybourne Avenue, Forest Hall, Countrywide Tax & Trust 3 September 2014 (2160316) Newcastle-upon-Tyne, NE12 7AP. Corporation Ltd, Abbotsfield Secretary (Accountants), (Retired0 . 29 House, 43 High Street, Kenilworth, March 2014 Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

TILLBROOK, Mary Ann 2 Testlands Avenue, Nursling, Underwood Solicitors, 15 Junction 5 September 2014 (2160257) Southampton, Hampshire SO16 0XG. Road, Totton, Hampshire SO40 19 February 2014 9HG. (Reverend Patrick Joseph Tansey)

TODD, Eleanor Mary May Tree Cottage, Dolphin Street, Beviss & Beckingsale, Law 12 September 2014 (2160256) Colyton, Devon EX24 6LY. 23 May Chambers, 1 Major Terrace, 2013 Seaton, Devon EX12 2RF. (Mark Edward Ollier)

TURNER, Linda Ashdene Nursing Home, 89 Eastgate, Sills & Betteridge, 27-31 Northgate, 12 September 2014 (2160342) Sleaford, Lincolnshire NG34 7EE. 16 Sleaford, Lincolnshire NG34 7BW. April 2014 (Richard David John Bussell)

TYE, Lorna Joan 1 Lancing Close, Worcester WR5 2HT. Hallmarkhulme LLP, 3-5 Sansome 12 September 2014 (2160251) 11 April 2014 Place, Worcester WR1 1UQ. (Patricia Venables and Richard John Wilkes)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 97 ENVIRONMENT & INFRASTRUCTURE

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

WALE, Alec Gerald Rowden Gorse, Fenny Drayton, Cocks Lloyd Solicitors, Riversley 12 September 2014 (2160252) Nuneaton, Warwickshire CV13 6BP. 28 House, Coton Road, Nuneaton, July 2013 Warwickshire CV11 5TX. (Robert Wale, Maureen Ann Wale, Janet Payne and Susan Marie Harris)

WELHAM, Donald Flat 4, 31 Castle Avenue, Highams Coldham Shield & Mace Solicitors 12 September 2014 (2160255) Richard Park, London, E4 9PY. Stock Broker LLP, 123-125 Station Road, (retired). 3 June 2014 Chingford, London E4 6AG (Susan Rosemary Stride and Yasmin Dalvi)

WHITEHEAD, Lydia 16 Bridge Street, Shaw, Oldham, Chorus Law Ltd, Heron House, 9 September 2014 (2160261) Greater Manchester OL2 8BG. Timothy’s Bridge Road, Stratford- Receptionist (Retired). 28 April 2014 upon-Avon, CV37 9BX.

WILKINSON, Muriel Kirklands Care Home, Sullart Street, 1 Meadow Bank Close, 3 September 2014 (2160324) Barnes Cockermouth, Cumbria CA13 0EE. Cockermouth, Cumbria CA13 9AA. Previously of: Pottersgill, Windmill (William John Bank Hoad.) Lane, Cockermouth, Cumbria CA13 9AA. Shop Assistant (Retired) . 4 April 2013

WILLIAMS, Marion Flat 21 Felin Dyfrdwy, Mill Street, Barry Ashton Solicitor, 21 Bridge 12 September 2014 (2160323) Llangollen, Denbighshire LL20 8RJ. 11 Street, Llangollen, Denbighshire March 2014 LL20 8PF. (Samuel Albert Hughes)

WILLIAMS, Nellie 8 New Street, Trefor, Caernarfon, Robyns Owen, 14 New Street, 11 September 2014 (2160320) Gwynedd LL54 5HE. Housewife. Porthmadog, Gwynedd, LL49 9ED. (Retired). 23 February 2013 Solicitors. (David James Jones.)

WILLIAMSON, Irene 2 Lloyds Terrace, Langley Park, Chorus Law Ltd, Heron House, 5 September 2014 (2160263) Durham, County Durham DH7 9YE. Timothy’s Bridge Road, Stratford- Lunchtime Supervisory Assistant - upon-Avon, CV37 9BX Primary School (Retired) . 30 April 2014

WILLOWS, Patricia 20 Norwood Avenue, Maltby, Walker & Co Solicitors, 82 High 12 September 2014 (2160258) Rotherham, South Yorkshire S66 8JG. Street, Maltby, Rotherham, South 5 December 2013 Yorkshire S66 7BN. (Andrew Philip Walker)

WRIGHT, Joyce May Amberley Hall Care Home, 55 Baldock Birkett Long Solicitors, Essex 12 September 2014 (2160326) Drive, Kings Lynn, Norfolk PE30 3DQ. 6 House, 42 Crouch Street, January 2014 Colchester, Essex CO3 3HH. (Kenneth Derek Aldous and Bruce Robert Ballard) ANY PERSON MAY OBJECT to the making of the proposed order within the above period by writing to the Secretary of State, National ENVIRONMENT & Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected], quoting the above reference. In INFRASTRUCTURE submitting an objection it should be noted that your personal data and correspondence will be passed to the applicant to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your Planning objection. Denise Hoggins, Department for Transport (2159668) TOWN PLANNING

DEPARTMENT2159668 FOR TRANSPORT 2159667DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 247 of the above Act to authorise the make an Order under section 247 of the above Act to authorise the stopping up of a western part width comprising highway verge, on stopping up of an irregular shaped area of highway at the junction of unnamed road off Attlee Way at Sittingbourne, in the Borough of Stob Cross Lane and A177 adjoining the former Hare and Hounds Swale. Public House at Ferryhill, Garmondsway in the County of Durham. IF THE ORDER IS MADE, the stopping up will be authorised only in IF THE ORDER IS MADE, the stopping up will be authorised only in order to enable development as permitted by Swale Borough Council, order to enable development as permitted by Durham County under reference SW/12/1188. Council, under references 7/2013/0275/DM & 7/2013/0463/DM. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Sittingbourne available for inspection during normal opening hours at Coxhoe Post Library, Central Avenue, Sittingbourne ME14 4AH in the 28 days Office, Within Londis, The Avenue, Coxhoe Durham DH6 4AH in the commencing on 02 July 2014, and may be obtained, free of charge, 28 days commencing on 02 July 2014, and may be obtained, free of from the Secretary of State (quoting NATTRAN/SE/S247/1419) at the charge, from the Secretary of State (quoting NATTRAN/NE/ address stated below. S247/1393) at the address stated below.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ANY PERSON MAY OBJECT to the making of the proposed order CROYDON2159658 COUNCIL within the above period by writing to the Secretary of State, National THE CROYDON (PROHIBITION OF STOPPING OUTSIDE Transport Casework Team, Tyneside House, Skinnerburn Road, SCHOOLS) (NO. 1) TRAFFIC ORDER 2014 Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or 1 NOTICE IS HEREBY GIVEN that Croydon Council on 30 June [email protected], quoting the above reference. In 2014 made the above-mentioned Traffic Order under Sections 6 submitting an objection it should be noted that your personal data and 124 of and Part IV of Schedule 9 to the Road Traffic and correspondence will be passed to the applicant to enable your Regulation Act 1984, as amended, and all other enabling powers. objection to be considered. If you do not wish your personal data to 2 The general effect of the Order will be to:— be forwarded, please state your reasons when submitting your a consolidate the provisions of the Croydon (Prohibition of objection. Stopping outside Schools) (No.1) Order 1997 and its Dave Candlish, Department for Transport (2159667) subsequent amendment orders; b rationalise the operational hours of the existing “School Keep Clear” markings to take account of differing term times, inset dates and events at schools. Roads & highways 3 A copy of the Order which will come into operation on 7 July 2014 and of all associated Orders can be inspected during normal ROAD RESTRICTIONS office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made, at the 2159672CROYDON COUNCIL “Access Croydon” Facility, Bernard Weatherill House, 8 Mint THE CROYDON (NORTH) (PARKING PLACES) (NO.1) TRAFFIC Walk, Croydon, CR0 1EA. ORDER 1993 (AMENDMENT NO. 5) TRAFFIC ORDER 2014 4 Copies of the Order may be obtained from Parking Services, THE CROYDON (FREE PARKING PLACES) (LIMITED TIME) (NO.1) Development and Environment Department, P.O. Box 1462, TRAFFIC ORDER 2007 (AMENDMENT NO. 2) TRAFFIC ORDER Croydon, CR9 1WX. 2014 5 Any person desiring to question the validity of the Order or of any THE CROYDON (WEST) (PARKING PLACES) (NO.1) ORDER 1993 provision contained therein on the ground that it is not within the (AMENDMENT NO. 1) TRAFFIC ORDER 2014 relevant powers of the Road Traffic Regulation Act, 1984 or that THE CROYDON (GOODS VEHICLE) (FREE PARKING PLACES) any of the relevant requirements thereof or of any relevant (NO.1) TRAFFIC ORDER 2002 (AMENDMENT NO. 2) TRAFFIC regulations made there under have not been complied with in ORDER 2014 relation to the Order may, within six weeks of the date on which THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) the Order was made, make application for the purpose to the (LIMITED TIME) (NO. 1) TRAFFIC ORDER 2000 (AMENDMENT NO. High Court. 3) TRAFFIC ORDER 2014 Dated this 2 July 2014 1 NOTICE IS HEREBY GIVEN that Croydon Council on 30 Sarah Randall June2014 made the above-mentioned Traffic Orders under the Enforcement and Infrastructure Manager relevant sections of the Road Traffic Regulation Act 1984, as Development and Environment Department (2159658) amended and all other enabling powers. 2 The general effect of the Orders would be to: a convert 2 shared use(permit/pay and display) bays into limited LONDON2159673 BOROUGH OF ENFIELD time disabled parking bays (max stay 3 hours) outside No.2a LITTLE BURY STREET N9 AREA – PROPOSED NEW ‘AT ANY Derby Road; TIME’ AND ‘MONDAY TO FRIDAY 8.15 TO 9.15 AM AND 2.45 TO 4 b introduce 4 shared use bays (permit /pay and display) outside PM’ WAITING RESTRICTIONS AND PROPOSED CHANGE TO THE Nos. 12 to 22 St Peter’s Street; SCHOOL KEEP CLEAR MARKING IN LITTLE BURY STREET N9 c introduce 4 one hour max stay free parking bays operating Further information may be obtained from Traffic and Transportation, between 9am and 5pm Monday to Saturday in the north- telephone number 020-8379 4060. westernmost section of Purley Oaks Road adjoining Station 1 NOTICE IS HEREBY GIVEN that the Council of the London Approach; Borough of Enfield (the Council) propose to make the Enfield d introduce loading bays operating between 9am and 5pm, (Waiting and Loading Restriction)(Amendment No. *) Order 201* Monday to Saturday with a max stay of 30 minutes and no and the Enfield (Prohibition of Stopping Outside Schools) return within 1 hour outside Nos:10 to 12/14 Bywood Avenue (Amendment No. *) Order 201* under sections 6 and 124 of and and 269/271/273 to 275/277/279 Morland Road. Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as 3 Copies of the Orders which will come into operation on7 July amended. 2014 and of all associated Orders can be inspected during 2 The general effect of the Orders would be to: normal office hours on Mondays to Fridays inclusive until the end (a) extend the existing “at any time” waiting restrictions in parts of of six weeks from the date on which the Orders were made, at the Bury Street West N9 and Little Bury Street N9; “Access Croydon” Facility, Bernard Weatherill House, 8 Mint Walk (b) change the school keep clear marking in Little Bury Street N9 as Croydon, CR0 1EA. specified in the Schedule to this Notice; and 4 Copies of the Orders may be obtained from Highways and (c) introduce new “Monday to Friday 8.15 to 9.15am and 2.45 to 4pm” Parking Services Division, Development and Environment waiting restrictions in parts of Bury Street West N9 and Little Bury Department, P.O. Box 1462, Croydon, CR9 1WX. Street N9. 5 Any person desiring to question the validity of the Orders or of 3 A copy of the proposed Orders, of a map indicating the locations any provision contained therein on the ground that it is not within and effect of the proposed Orders and the Council’s statement of the relevant powers of the Road Traffic Regulation Act, 1984 or reasons for proposing to make the Orders and any other relevant that any of the relevant requirements thereof or of any relevant documents can be inspected at the Reception Desk, the Civic regulations made there under have not been complied with in Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal relation to the Orders may, within six weeks of the date on which office hours on Mondays to Fridays inclusive. ( Note : Should you the Orders were made, make application for the purpose to the wish to discuss the proposals in more detail with a Council High Court. officer, please ring the above-mentioned telephone number to Dated this 2 July 2014 arrange a mutually convenient time). Sarah Randall 4 Any person wishing to object to the proposed Orders, or make Enforcement and Infrastructure Manager any other representations in respect of them should send a Development and Environment Department (2159672) statement in writing to that effect, or by e-mail to [email protected], and in the case of an objection stating the grounds thereof, to the Head of Traffic and Transportation, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the reference TG52/1249, by 23 July 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 99 ENVIRONMENT & INFRASTRUCTURE

5 Under the Local Government (Access to Information) Act 1985, SCHEDULE any letter you write to the Council in response to this Notice may, ( Extent of school keep clear markings to operate Monday to upon written request, be made available to the press and to the Friday 8.15 to 9.15 am and 2.45 to 4 pm ) public, who would be entitled to take copies of it if they so LITTLE BURY STREET N9, the south-east side wished. from a point 3.2 metres south-west of the north-eastern wall of No. 3 Dated 2 July 2014 Ramscroft Close south-westward for 43.56 metres. (2159673) David B Taylor Head of Traffic and Transportation 2159657LONDON BOROUGH OF ENFIELD DEVONSHIRE ROAD AND DEVONSHIRE CLOSE, N13 PLAY STREET ROAD CLOSURES Further information may be obtained by contacting Highway Services, telephone number 020 8379 2039 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield have made the Enfield (Play Street Restrictions) (No.1) Order 2014 under section 29 to the Road Traffic Regulation Act 1984. 2 The general effect of the Order will be to prohibit vehicles from entering or proceeding on the sections of Devonshire Road and Devonshire Close, N13 specified in Schedule 1 to this notice on the dates detailed in Schedule 2 to this notice. 3 The Order provides that the prohibition will not apply to — any vehicle requiring access to a property in Devonshire Road Devonshire Close or the rear of Nos. 315-409 Green Lanes, N13.; 4 copy of the Order, which will come into operation on the dates and times detailed in schedule 2 to this notice and any other relevant documents can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made. 5 Copies of the Order may be purchased from Traffic and Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 3XD. 6 Any person desiring to question the validity of the Order or of provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulation made thereunder has not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make application for the purpose to the High Court Dated 2 July 2014 David B Taylor Head of Traffic and Transportation SCHEDULE 1 Road Section Affected Devonshire Road Between rear access to 2-24 Alderman’s Hill and Devonshire Mews Devonshire Close Entire length SCHEDULE 2 Date of Closure Time and duration of Closure 6 July 2014 2 p.m. till 5 p.m. 3 August 2014 2 p.m. till 5 p.m. 14 September 2014 2 p.m. till 5 p.m. 5 October 2014 2 p.m. till 5 p.m. 2 November 2014 2 p.m. till 5 p.m. 7 December 2014 2 p.m. till 5 p.m. 11 January 2015 2 p.m. till 5 p.m. 1 February 2015 2 p.m. till 5 p.m. 1 March 2015 2 p.m. till 5 p.m. 12 April 2014 2 p.m. till 5 p.m. 10 May 2015 2 p.m. till 5 p.m. (2159657)

2159656LONDON BOROUGH OF HILLINGDON 2159713LONDON BOROUGH OF NEWHAM THE HILLINGDON (WAITING AND LOADING RESTRICTION) DESIGNATION AND REVOCATION OF PARKING PLACES (CONSOLIDATION) ORDER 1994(AMENDMENT NO. 418) ORDER THE NEWHAM (BECKTON) (DISABLED RESIDENT PARKING 2014 PLACES) (NO. 1, 2008) (AMENDMENT NO. 5) ORDER 2014 INSTALLATION OF WAITING RESTRICTIONS ON HOLLOWAY THE NEWHAM (BECKTON) (PARKING PLACES) (NO. 1, 2008) LANE, HARMONDSWORTH (AMENDMENT NO. 6) ORDER 2014 Hillingdon Council gives notice that on 27th June 2014 it made this THE NEWHAM (EAST HAM) (DISABLED RESIDENT PARKING Order to install ‘at any time’ waiting restrictions on both sides of PLACES) (SPECIAL PARKING AREA) (NO. 1, 2005) (AMENDMENT Holloway Lane, Harmondsworth - from a point in line with the NO. 8) ORDER 2014 northern boundary of No. 45 Holloway Lane to a point in line with the THE NEWHAM (EAST HAM) (PARKING PLACES) (NO. 1, 2010) western kerbline of Harmondsworth Road. A copy of the Order which (AMENDMENT NO. 11) ORDER 2014 will come into operation on 7th July 2014 can be seen by THE NEWHAM (GREEN STREET NORTH) (SHARED USE PARKING appointment at the Civic Centre, Uxbridge during normal office hours, PLACES) (NO. 1, 2013) (AMENDMENT NO. 1) ORDER 2014 for six weeks following the date on which this notice is published. A THE NEWHAM (MARKET STREET) (DISABLED RESIDENT copy of the Order can be obtained from Resident Services PARKING PLACES) (NO. 1, 2012) (AMENDMENT NO. 4) ORDER Directorate, telephone number 01895 277006. Applications to the 2014 High Court challenging the legality of this Order should be made THE NEWHAM (MARKET STREET) (PARKING PLACES) (NO. 1, within six weeks of the date on which the Order was made. Dated this 2012) (AMENDMENT NO. 5) ORDER 2014 2nd day of July 2014 THE NEWHAM (MONEGA) (DISABLED RESIDENT PARKING Jean Palmer PLACES) (NO. 1, 2011) (AMENDMENT NO. 4) ORDER 2014 Deputy Chief Executive & Corporate Director of Residents Services THE NEWHAM (MONEGA) (PARKING PLACES) (NO. 1, 2011) (2159656) (AMENDMENT NO. 5) ORDER 2014 THE NEWHAM (PRINCE REGENT) (DISABLED RESIDENT PARKING PLACES) (NO. 1, 2011) (AMENDMENT NO. 4) ORDER 2014 THE NEWHAM (PRINCE REGENT) (PARKING PLACES) (NO. 1, 2011) (AMENDMENT NO. 4) ORDER 2014 THE NEWHAM (RUSKIN) (DISABLED RESIDENT PARKING PLACES) (SPECIAL PARKING AREA) (NO. 1, 2005) (AMENDMENT NO. 6) ORDER 2014 THE NEWHAM (RUSKIN) (PARKING PLACES) (SPECIAL PARKING 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

AREA) (NO. 1, 2003) (AMENDMENT NO. 10) ORDER 2014 (b) revoke redundant Disabled Resident Parking Places in various THE NEWHAM (STRATFORD) (DISABLED RESIDENT PARKING roads; PLACES) (SPECIAL PARKING AREA) (NO. 1, 2005) (AMENDMENT (c) lengthen the Disabled Resident Parking Places outside the NO. 8) ORDER 2014 following locations: (i) No. 7 Calverton Road E6 (East Ham CPZ) - THE NEWHAM (STRATFORD) (PARKING PLACES) (SPECIAL lengthen by 0.5 metre in a southerly direction; (ii) No. 5 Goldsmith PARKING AREA) (NO. 1, 1995) (AMENDMENT NO. 21) ORDER Avenue E12 (Ruskin CPZ) - lengthen by 0.8 metre in an easterly 2014 direction; (iii) No. 222 Boleyn Road E7 (Upton Park CPZ) – lengthen by THE NEWHAM (STRATFORD SOUTH EAST) (DISABLED 1 metre in an easterly direction; (iv) No. 51 Raymond Road E13 (Upton RESIDENT PARKING PLACES) (NO. 1, 2010) (AMENDMENT NO. 8) Park CPZ) – lengthen by 1 metre in a northerly direction; (v) No. 39 ORDER 2014 Woodstock Road E7 (Upton Park CPZ) – lengthen by 1 metre in a THE NEWHAM (STRATFORD SOUTH EAST) (PARKING PLACES) north-easterly direction; (NO. 1, 2010) (AMENDMENT NO. 9) ORDER 2014 (d) amend the designation of the Disabled Resident Parking Place THE NEWHAM (STRATFORD SOUTH WEST) (DISABLED outside No. 6 Rixsen Road E12 within the Ruskin CPZ to allow RESIDENT PARKING PLACES) (NO. 1, 2010) (AMENDMENT NO. 5) vehicles to park with two wheels on the footway; ORDER 2014 (e) amend the designation of the Disabled Resident Parking Places THE NEWHAM (STRATFORD SOUTH WEST) (PARKING PLACES) outside Nos. 11, 20, 22, 23, 51 and 87/89 Palmer Road E13 within the (NO. 1, 2010) (AMENDMENT NO. 8) ORDER 2014 Prince Regent CPZ to allow vehicles to park with two wheels on the THE NEWHAM (UPTON PARK) (DISABLED RESIDENT PARKING footway. PLACES) (SPECIAL PARKING AREA) (NO. 1, 1997) (AMENDMENT 3. The general effect of the parking place orders will be to: NO. 10) ORDER 2014 (a) amend the designation of permit parking places so as to take THE NEWHAM (UPTON PARK) (PARKING PLACES) (SPECIAL account of the designation and revocation of Disabled Resident PARKING AREA) (NO. 1, 2004) (AMENDMENT NO. 17) ORDER Parking Places as set out in paragraph 2 above; 2014 (b) amend the designation of a length of parking place in Esk Road THE NEWHAM (WEST HAM) (DISABLED RESIDENT PARKING E13, within the Prince Regent CPZ, on the south-east side, opposite PLACES) (SPECIAL PARKING AREA) (NO. 1, 2005) (AMENDMENT Nos. 1/3, so as to take account of the current road markings; NO. 6) ORDER 2014 (c) introduce new parking places in Skiers Street E15, within the THE NEWHAM (WEST HAM) (PARKING PLACES) (SPECIAL Stratford South East CPZ, at the following locations: PARKING AREA) (NO. 1, 1999) (AMENDMENT NO. 9) ORDER 2014 (i) the north-west side - (i) outside Nos. 9 to 17; (ii) from a point 10 1. NOTICE IS HEREBY GIVEN that the Council of the London metres south-west of the south-western kerb-line of Rokeby Street Borough of Newham on 30 June 2014 made the above mentioned south-westward for 11 metres; (iii) from a point 10 metres north-east Orders under Sections 6, 45, 46, 49, 51 and 124 of and Part IV of of the north-eastern kerb-line of Rokeby Street north-eastward for 5.3 Schedule 9 to the Road Traffic Regulation Act 1984, as amended. metres; (iv) opposite Nos. 28/30 to 42/44; (v) opposite Nos. 44/46 to 2. The general effect of the disabled resident parking places orders 58; (vi) outside Nos. 59/61.; will be to: (ii) the north-eastern extremity – outside Nos. 67/69; (a) designate Disabled Resident Parking Places for use only by (iii) the south-east side – (i) from a point 10 metres south-west of the persons who are resident within the Beckton, East Ham, Market south-western kerb-line of Rokeby Street south-westward for 14 Street, Monega, Prince Regent, Ruskin, Stratford, Stratford South metres; (ii) outside Nos. 66/68. East, Stratford South West, Upton Park and West Ham Controlled The parking places will operate Monday to Friday 10am to 12 noon Parking Zones (CPZs), who meet the current criteria for provision of and will be for use by Permit Holders only; parking places for disabled persons and who display Disabled (d) amend the designation of the following free short stay parking Resident Parking Permits on their vehicles. Certain other vehicles may places in Westbury Road E7, within the Green Street North CPZ: (i) wait in the parking places in certain circumstances, e.g. to load or the east side adjacent to the flank wall of No. 87 Glenparke Road; (ii) unload goods or pick up or set down passengers. Parking places will the west side adjacent to the flank wall of No. 83 Glenparke Road and be designated outside each of the following locations:— Westbury Terrace E7 (outside Nos. 4/6), which currently allow a Beckton Controlled Parking Zone maximum stay of 30 minutes (no return within 1 hour) so that the Nos. 35/36 Baseing Close E6; Tansy Close E6 (adjacent to the flank parking places will now be for use by Permit Holders and for short wall of No. 9). stay parking for a maximum stay of 2 hours (no return within 2 hours). East Ham Controlled Parking Zone The operational hours of the parking places (8am to 6.30pm on No. 128 Altmore Avenue E6; No. 169 Altmore Avenue E6; No. 199 Monday to Saturday) will not change. Browning Road E12; Nos. 214/216 Burges Road E6; No. 54a Caledon 4. Copies of the Orders, which will come into force on 4 July 2014, Road E6; No. 61 Southend Road E6; No. 33 Stevenage Road E6; and documents giving more detailed particulars of the Orders are Woodhouse Grove E12 (opposite No. 19). available for inspection during normal office hours on Monday to Market Street Controlled Parking Zone Friday inclusive at Newham Dockside, 1000 Dockside Road, E16 2QU Nos. 55/57 Hockley Avenue E6; No. 66b Rancliffe Road E6. for a period of six weeks from the date on which the Orders were Monega Controlled Parking Zone made. No. 48 Derby Road E7; No. 25 Nigel Road E7; Nos. 6/8 Rosedale 5. If any person wishes to question the validity of any of the Orders or Road E7. of any provision contained therein on the grounds that they or it is not Prince Regent Controlled Parking Zone within the powers conferred by the Road Traffic Regulation Act 1984 Nos. 6/8 Liddon Road E13; No. 38 Palmer Road E13 (2 wheels on the or that any requirement of the Act or any instrument made under the footway). Act has not been complied with, that person may, within six weeks Ruskin Controlled Parking Zone from the date on which the Orders were made, apply for the purpose Nos. 23/25 Stanley Road E12; No. 14 Warwick Road E12. to the High Court. Stratford Controlled Parking Zone Dated 2 July 2014 Nos. 54/56 Glenavon Road E15; No. 31 Grove Crescent Road E15; John Biden No. 7 Oxford Road E15; College Point, Wolffe Gardens E15. Head of Highways and Traffic (2159713) Stratford South East Controlled Parking Zone Nos. 112/114 Holbrook Road E15; No. 59 Skiers Street E15; St Lucia Drive E15 (outside Nos. 25/39 Church Street). Stratford South West Controlled Parking Zone Nos. 24/26 to 28/30 Wise Road E15. Upton Park Controlled Parking Zone No. 56 Elizabeth Road E6; No. 71 Gwendoline Avenue E13; No. 73 Harold Road E13; No. 56 Waghorn Road E13; No. 17 Woodstock Road E7. West Ham Controlled Parking Zone No. 59 Holland Road E15.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 101 OTHER NOTICES

• Anguilla – 17 February 2011 • Liechtenstein – 19 December 2012 OTHER NOTICES • Turks & Caicos Islands – 25 January 2011 • Gibraltar – 15 December 2010 • Bahamas – 7 January 2011 COMPANY2159681 LAW SUPPLEMENT • Singapore – 27 December 2012 The Company Law Supplement details information notified to, or by, • Mexico – 18 January 2011 the Registrar of Companies. The Company Law Supplement to The • Oman – 9 January 2011 London Gazette is published weekly on a Tuesday; to The Belfast and • Austria – 19 November 2010 Edinburgh Gazette is published weekly on a Friday. These • Switzerland – 15 December 2010 supplements are available to view at https://www.thegazette.co.uk/ The “Entry into Force” Article of the relevant agreement sets out when browse-publications . Alternatively use the search and filter feature the agreement takes effect. which can be found here https://www.thegazette.co.uk/all-notices on Full texts of the agreements are available from The Stationery Office the company number and/or name. (2159681) or on the internet at www.legislation.gov.uk. (2159666)

2159671CERTIFICATE OF DEFAULT HM2159659 REVENUE & CUSTOMS NOTICE IS HEREBY GIVEN WITH IMMEDIATE EFFECT that as of THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX 23rd of June 2014, McCollin Bryan Ltd with its respective Directors: ENFORCEMENT (MALAYSIA) ORDER 2010 (SI 2010 NO. 2971) Ms Maureen Bryan and Mr Don Barrinton McCollin is now in THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Dishonour and Default to its obligations to produce the products of ENFORCEMENT (GEORGIA) ORDER 2010 (SI 2010 NO. 2972) their offer to Mr P.M. Wolfson. Correspondence duly served by Royal THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Mail № AE121351257GB on and before 3rd March 2014, № ENFORCEMENT (CAYMAN ISLANDS) ORDER 2010 (SI 2010 NO. SC984883951GB on and before 29th May 2014. Ms Maureen Bryan 2973) and Mr Don Barrinton McCollin are holders in due course of said THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX correspondence. No timely response to the letters served by Royal ENFORCEMENT (HONG KONG) ORDER 2010 (SI 2010 NO. 2974) Mail to provide full, complete, certain and not misleading answers to THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX the inquiries has been evidenced by Royal Mail. Philip Michael ENFORCEMENT (GERMANY) ORDER 2010 (SI 2010 NO. 2975) Wolfson has exhausted his administrative remedy due process. THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Correspondence: c/o Mr P.M. Wolfson, 24 Palace Court, 11A, London ENFORCEMENT (BELGIUM) ORDER 2010 (SI 2010 NO. 2979) W2 4HU. (2159671) The Statutory Instruments (SIs) listed above relating to Double Taxation Agreements were made at the meeting of the Privy Council on 15 December 2010, completing parliamentary procedures in the HM2159666 REVENUE & CUSTOMS United Kingdom. The date of entry into force of each agreement is as THE INTERNATIONAL TAX ENFORCEMENT (ANGUILLA) ORDER follows: 2010 (SI 2010 NO. 2677) • Malaysia – 28 December 2010 THE INTERNATIONAL TAX ENFORCEMENT (LIECHTENSTEIN) • Georgia – 17 December 2010 ORDER 2010 (SI 2010 NO. 2678) • Cayman Islands – 20 December 2010 THE INTERNATIONAL TAX ENFORCEMENT (TURKS & CAICOS • Hong Kong – 20 December 2010 ISLANDS) ORDER 2010 (SI 2010 NO. 2679) • Belgium – 24 December 2010 THE INTERNATIONAL TAX ENFORCEMENT (GIBRALTAR) ORDER • Germany – 30 December 2010 2010 (SI 2010 NO. 2680) The “Entry into Force” Article of the relevant agreement sets out when THE INTERNATIONAL TAX ENFORCEMENT (BAHAMAS) ORDER the agreement takes effect. 2010 (SI 2010 NO. 2684) Full texts of the agreements are available from The Stationery Office THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX or on the internet at www.legislation.gov.uk. (2159659) ENFORCEMENT (SINGAPORE) ORDER 2010 (SI 2010 NO. 2685) THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (MEXICO) ORDER 2010 (SI 2010 NO. 2686) THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (OMAN) ORDER 2010 (SI 2010 NO. 2687) THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (AUSTRIA) ORDER 2010 (SI 2010 NO. 2688) THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (SWITZERLAND) ORDER 2010 (SI 2010 NO. 2689) The Statutory Instruments (SIs) listed above relating to Double Taxation Agreements were made at the meeting of the Privy Council on 10 November 2010, completing parliamentary procedures in the United Kingdom. The date of entry into force of each agreement is as follows:

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 103 104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 105 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

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | 107 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

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

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

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

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2014 | ALL NOTICES GAZETTE