ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 PRINTED ON 5 SEPTEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/22* Money/23* Companies/24* People/85* Terms & Conditions/109* * Containing all notices published online between 2 and 4 September 2016 STATE STATE

Departments of State

CROWN OFFICE

THE2605337 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 30 August to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon Elizabeth Grace Sugg, C.B.E., by the name, style and title of BARONESS SUGG, of Coldharbour in the London Borough of Lambeth. In the afternoon Charlotte Sarah Emily Vere, by the name, style and title of BARONESS VERE OF NORBITON, of Norbiton in the Royal London Borough of Kingston upon Thames. (2605337)

2604795THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 30 August to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon Elizabeth Grace Sugg, C.B.E., by the name, style and title of BARONESS SUGG, of Coldharbour in the London Borough of Lambeth. In the afternoon Charlotte Sarah Emily Vere, by the name, style and title of BARONESS VERE OF NORBITON, of Norbiton in the Royal London Borough of Kingston upon Thames. (2604795)

STATE APPOINTMENTS

DEPUTY2605309 LIEUTENANTS APPOINTMENT OF DEPUTY LIEUTENANTS Mrs Fionnuala Jay-O’Boyle CBE, the Lord-Lieutenant of the County Borough of Belfast, has been pleased to appoint the following to be Deputy Lieutenants of the County Borough of Belfast their Commissions bearing the date the 31st day of August 2016: Professor Alastair Samuel ADAIR CBE, Maynard, 19 Old Belfast Road, Newtownards, BT23 4SG Mrs Judith Mary EVE CBE, Apartment 5, 53 Church Road, Newtownbreda, Belfast, BT8 7AL Signed: Gary Smyth MBE, Clerk of the Lieutenancy (2605309)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

MARRIAGE2604796 ACT 1949 MARRIAGES IN NAVAL, MILITARY AND AIR FORCE CHAPELS Notice is hereby given that, on the application of the Secretary of State for Defence, pursuant to Section 70 of the Marriage Act 1949, Registration of the Base Chapel situated at RAF Wethersfield in the Registration District of in the Non-Metropolitan County of Essex for the solemnization of marriages otherwise than according to the rites of the Church of has been cancelled. Allyson Jones for the Registrar General September 2016 (2604796)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

AB4 6JP Highlands and Islands National Federation of Fishermens’ ENVIRONMENT & Fishermen’s Organisations Association 30 Monkgate Rona York INFRASTRUCTURE 7 Aultgrishan YO31 7PF Gairloch Ross-Shire ENERGY IV21 2DZ Fishery Office Kirkwall PETROLEUM2605358 ACT 1998 Terminal Building NOTICE OF APPLICATION FOR A SUBMARINE PIPELINE WORKS East Pier AUTHORISATION Kirkwall Repsol Sinopec Resources UK Limited hereby gives notice on behalf KW15 1HU of itself and Repsol Sinopec Oil Trading Limited and Rigel Petroleum (2605358) (NI) Limited, in accordance with the provisions of Part I of Schedule 2 to the Petroleum Act 1998 that it has made an application to the ENVIRONMENTAL PROTECTION Secretary of State for Energy & Climate Change for the grant of an authorisation for the construction and use of a pipeline between Tie-in 2605353COOKE AQUACULTURE SCOTLAND LTD. Flange at Tee of PL337 Spool at CASWI Water Injection Template and WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) Tie-in Flange at SCAPA Water Injection Template. ACT 2003 ATER ENVIRONMENT (CONTROLLED ACTIVITIES) A map delineating the route of the proposed pipeline and providing (SCOTLAND) REGULATIONS 2011 certain further information may be inspected free of charge at the APPLICATION FOR VARIATION OF AUTHORISATION MARINE places listed in the Schedule to this notice from 10am to 4pm on each CAGE FISH FARM OFF NORTH SANDWICK, BLUEMULL SOUND, weekday from the date that this notice is published until the date YELL, SHETLAND mentioned in the next paragraph of this notice. Alternatively log on to An application has been made to the Scottish Environment Protection the following page to view electronically, https://www.gov.uk/oil-and- Agency (SEPA) by Cooke Aquaculture Scotland Ltd. to vary water use gasinfrastructure#public-notice-for-viewing. licence number CAR/L/1003866 authorising the carrying on of Pursuant to a direction of the Secretary of State, representations with controlled activities at, near or in connection with a marine cage fish respect to the application may be made in writing and addressed to farm off North Sandwick, Bluemull Sound, Yell, Shetland, as follows: the Secretary of State for Energy & Climate Change, Oil & Gas Description of controlled Waters affected National grid Authority, Consents and Authorisations, Second Floor, 48 Huntly activity reference Street, Aberdeen, AB10 1SH (marked FAO Mrs Claire Grant, Offshore Change of cage sizes, Bluemull Sound, off HU 55397 Pipeline Authorisations) not later than 30th September 2016 and number, layout, an increase in North Sandwick, 96251 should bear the reference “01.08.04.06/418C” and state the grounds biomass and change to Yell, Shetland upon which the representations are made. chemical therapeutant use. 2nd September 2016 SEPA considers that the above changes to controlled activities may Repsol Sinopec Resources UK Limited have an impact on the water environment and on the interests of 20-22 Bedford Row, other users of the water environment. London, WC1R 4JS A copy of the application and any accompanying information may be Gemma Crawford inspected free of charge, at the SEPA Registry below, between 9.30 Company Secretary a.m. and 4.30 p.m. Monday to Friday (except local and national ANNEX B holidays) and by prior arrangement the SEPA Shetland Office, The SCHEDULE TO THE NOTICE FOR PUBLICATION - PLACES Esplanade, Lerwick, Shetland, ZE1 0LL. Alternatively, the application WHERE A MAP OR MAPS MAY BE INSPECTED may be viewed on SEPA’s website at: http://www.sepa.org.uk/ Repsol Sinopec Resources UK Oil & Gas Authority regulations/consultations/advertised-applications-under-car/ Limited Consents & Authorisations Any person affected or likely to be affected by, or having an interest 20-22 Bedford Row, Second Floor in, the application may make representations to SEPA in writing within London, WC1R 4JS 48 Huntly Street 28 days beginning with the date of this advertisement, at the following Aberdeen address, quoting reference number: CAR/L/1003866. AB10 1SH Registry Department, SEPA, Dingwall office, Graesser House, Marine Scotland Compliance Scottish Fisheries Protection Fodderty Way, Dingwall Business Park, Dingwall, IV15 9XB Area 1-A North Agency Written representations received by SEPA within 28 days of this Victoria Quay Old Harbour Buildings advertisement will be taken into consideration in determining whether Edinburgh Scrabster or not to grant the application. EH6 6QQ Caithness Before determining the application, SEPA will: KW14 7UJ • ssess the risk to the water environment posed by the carrying on of Orkney Fisheries Association Fishery Office the activity or activities; 5 Ferry Terminal Building 13-19 Alexandra Buildings • assess the indirect effects of that impact on any other aspects of Kirkwall Esplanade the environment likely to be significantly affected; Orkney Lerwick • consider any likely adverse social and economic effects of that KW15 1HU Shetland impact and of any indirect environmental effects that have been ZE1 0LL identified; Anstruther Fishery Office Scottish Fishermen’s Federation • consider the likely environmental, social and economic benefits of 28 Cunzie Street 24 Rubislaw Terrace the activity; Anstruther Aberdeen • assess the impact of the controlled activity or activities on the KY10 3DF AB10 1XE interests of other users of the water environment; Fishery Office Aberdeen Fishery Office • assess what steps may be taken to ensure efficient and sustainable Suite 3-5 Room A119 water use’; and Douglas Centre PO Box 101 • apply and have regard to relevant legislation. March Road 375 Victoria Road SEPA will then either grant or refuse to grant the application. Buckie Aberdeen (2605353) AB56 4BT AB11 9DB Fishery Office Fishery Office Keith House 121 Shore Street Seagate Fraserburgh Peterhead AB43 9BR

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2605310IRISH SALT MINING & EXPLORATION CO LTD Any person desiring to make an objection or representation PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER concerning the application should write to the Marine Licensing Team, REGULATION 10 OF THE POLLUTION PREVENTION AND Marine Management Organisation, Lancaster House, CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS Court, Newcastle Upon Tyne, NE4 7YH or email to (NORTHERN IRELAND) 2013 [email protected]. An objection or POLLUTION PREVENTION AND CONTROL representation should: Notice is hereby given that Irish Salt Mining & Exploration Co Ltd has i. be received before the expiry of a period of 42 days starting with the applied to the Chief Inspector for a Pollution Prevention and Control date at the foot of this notice; (PPC) Permit to operate an installation involving the Air Pollution ii. be made in writing quoting reference DC10096; Control Residue (APCr) Recovery Facility deep underground within iii. state the grounds of the objection or representation; the salt mine and an above ground reception and transfer area. iv. indicate who is making the objection or representation; and The installation is located at 10 Fort Road, Kilroot, Carrickfergus in v. give an address to which correspondence relating to the objection Mid & East Antrim district, in the County of Antrim. or representation may be sent. The application contains all particulars as required by the Regulations, The MMO will pass to the applicant a copy of any objections and including a description of foreseeable significant effects of emissions other representations received. from the installation on the environment. If an objection is duly made and not withdrawn then the MMO may Information relating to the above application is held in registers at the cause an inquiry to be held. Any objections duly made and not following locations: withdrawn and any representations duly made will be considered Waste Management before the MMO decides whether or not to make the order. Northern Ireland Environment Agency Dated: 2 September 2016 Klondyke Building Winckworth Sherwood LLP, Solicitors and Parliamentary Agents, Gasworks Business Park Minerva House, 5 Montague Close, London SE1 9BB (2604815) Cromac Avenue Belfast BT7 2JA Members of the public can inspect these registers free of charge at TRANSPORT the above stated addresses during normal office hours. In addition, members of the public who wish to obtain a copy of the The2604826 Transport and Works Act 1992 relevant information contained in the registers can do so upon the The Transport and Works (Applications and Objections payment of a reasonable charge to cover the costs of copying. Procedure) (England and Wales) Rules 2006 Any objections or representations to the above application should be The Network Rail (Buxton Sidings Extension) Order made in writing to the Chief Inspector at the address below, within 42 NOTICE OF APPLICATION FOR AN ORDER days from the date of this public notice. Network Rail Infrastructure Limited (“Network Rail”) of 1 Eversholt Waste Management Street, London NW1 2DN is applying to the Secretary of State for Northern Ireland Environment Agency Transport under section 6 of the Transport and Works Act 1992 for Klondyke Building the above-mentioned Order under sections 1 and 5 of that Act. Gasworks Business Park The Order would authorise Network Rail to construct, operate and Cromac Avenue maintain an extension to the existing railway sidings at Buxton, Belfast BT7 2JA Derbyshire together with associated works for the purposes of Any such objections or representations will be entered into a public improving freight capacity between the Peak Forest and Hope Valley register unless the person making them requests in writing that they terminals and London via Dore South Junction and the Midland should not be so placed. If there is such a request, the register will Mainline. only include a statement that there has been such a request. The Order also authorises the construction of a new section of (2605310) footbridge to extend the existing bridged public right of way over the new railway works. PORTS & HARBOURS The Order makes provision for Network Rail to compulsorily acquire land, interests in land including the acquisition of rights and to use 2604815HARBOURS ACT 1964 (AS AMENDED) land temporarily for the purposes of the works to be authorised by the PROPOSED PORT OF TEIGNMOUTH (TRANSFER OF Order. UNDERTAKING) HARBOUR REVISION ORDER The Order includes provisions to execute street works, temporarily NOTICE OF APPLICATION FOR A HARBOUR REVISION ORDER and permanently stop up footpaths, provide access to the works, NOTICE IS HEREBY GIVEN that the Teignmouth Quay Company make Traffic Regulation Orders and provisions relating to streets. Limited (“the applicant”) has applied to the Marine Management The Order makes provision to carry out protective works to buildings Organisation (“MMO”) for a harbour revision order under section 14 of and to survey and investigate land within the limits of the Order and to the Harbours Act 1964. discharge water. The proposed order would designate Associated British Ports (ABP) The Order also provides for powers relating to the operation and use as the harbour authority for the Port of Teignmouth in place of the of the railway, a defence to proceedings in respect of statutory applicant and transfers the undertaking of that company, as well as its nuisance, the felling or lopping of trees overhanging the proposed statutory and other powers and duties, to ABP. Provision is made for works, the prevention of obstruction of the construction of works and byelaws and contracts made or entered into by the applicant to ancillary provisions. remain in force as if they had been made or entered into by ABP and The application is to be made subject to an Environmental Impact for legal and other proceedings to be carried on by or in relation to Assessment. ABP. The application contains a statement that a direction for deemed The proposed order would not authorise the construction or alteration planning permission is being applied for. of a project or confer development consent. Accordingly, Council Any objections to, or other representations about, the proposals in the Directive 85/337/EEC on the assessment of the effects of certain application should be sent to the Secretary of State for Transport c/o public and private projects on the environment (as amended) which is Transport and Works Act Orders Unit, Legal Service, Department for codified by Council Directive 2011/92/EU does not apply to the Transport, Zone 1/14 - 1/18, Great Minster House, 33 Horseferry proposals and no environmental statement has been supplied. Road, London SW1P 4DR (e-mail: A copy of the draft order and accompanying documents is deposited [email protected]). at the offices of the applicant at: Old Quay, Teignmouth, Devon, TQ14 An objection or other representation MUST (i) be received by the 8ES. These may be inspected at all reasonable hours until the expiry Secretary of State for Transport on or before 14 October 2016, (ii) be of the forty-two day period referred to below. made in writing (whether sent by post or e-mail), (iii) state the grounds The draft order and accompanying documents are also available for of the objection or other representation, (iv) indicate who is making inspection at the offices of the MMO in Newcastle by appointment at the objection or other representation, and (v) give an address to which the email address below or may be viewed on the MMO’s website at: correspondence relating to the objection or other representation may https://www.gov.uk/government/collections/harbour-orders-public- be sent. (If you are sending your objection or other representation by register e-mail, please provide a postal address).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

The Secretary of State for Transport may make complete copies of Any person who wishes to make any representations in respect of the the objections and other representations public, including any application should do so in writing within the aforesaid period to personal information contained in them, and will copy them to the Development Management, Development Services, Environmental applicant for the Order. Services, Council Office, High Street, Elgin IV30 1BX. Information on Eversheds LLP, Solicitors and Parliamentary Agents, One Wood the application including representations will be published online. Street, London EC2V 7WS. Proposal/Reference: On behalf of Network Rail Infrastructure Limited. 16/01249/LBC 2 September 2016 (2604826) Address of Proposal: Johnstons Of Elgin Newmill Road WATER Elgin Name and Address of Applicant: 2605311DEPARTMENT FOR INFRASTRUCTURE N/A NOTICE OF PROPOSED DRAINAGE SCHEME NOT LIKELY TO Description of Proposal: HAVE SIGNIFICANT EFFECTS ON THE ENVIRONMENT Replacement signage at (2605362) CLONOE, COALISLAND - FLOOD ALLEVIATION SCHEME CLUAIN EO, OILEÁN AN GHUAIL - SCÉIM MAOLAITHE TUILTE The Department for Infrastructure hereby gives notice, in pursuance FIFE2605359 COUNCIL of Article 12A (3) of the Drainage (Northern Ireland) Order 1973 (as TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND amended) that it proposes to carry out a flood alleviation scheme in RELATED LEGISLATION Clonoe, Coalisland, Co. Tyrone. The applications listed in the schedule may be viewed online at The proposed scheme will involve the construction of approximately www.fifedirect.org.uk/planning Public access computers are available 160 metres of flood wall. The wall is designed to reduce the risk of in Local Libraries. Comments can be made online or in writing to Fife flooding from the nearby watercourses, Canal Back Extension and Council, Economy, Planning and Employability Services, Kingdom Coalisland Mill Race to properties at Dernmore Drive, Clonoe. House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from The proposed wall will run along the boundary between Dernmore the date of this notice. Drive and the adjacent fields, around the Northern Ireland Water Proposal/Reference: pumping station, before turning south at Dernmore Lane to run 16/02822/LBC approximately 60 metres towards Washingbay Road. Address of Proposal: Having taken account of the characteristics of the works in the University Group East proposed scheme, their location and potential impacts, the 65-75 North Street Department considers the proposed scheme is not likely to have St Andrews significant environmental effects on the environment and does not Fife intend to prepare an Environmental Statement. KY16 9AL A copy of the proposed scheme and details of the estimated Name and Address of Applicant: environmental effects will be available for inspection at the addresses University Of St Andrews below for a period of 28 days during normal opening hours: DfI Description of Proposal: Rivers Agency, 44 Seagoe Industrial Estate, Portadown, Listed Building Consent for erection of plaque on external railings Craigavon, BT63 5QE and Clonoe Community Centre, 93 Washing Proposal/Reference: Bay Road, Coalisland, Dungannon, BT71 4PU and Mid Ulster 16/02912/LBC District Council, Circular Road, Dungannon, BT71 6DT. Address of Proposal: In accordance with Article 12A (3), representations may also be made Holly Lodge in writing to the Department in relation to the likely environmental Kennedy Gardens effects of the proposed scheme. St Andrews Also, in accordance with Article 12A (3), any person who considers Fife that their interests will be prejudicially affected by the proposed KY16 9DJ scheme may make representations to the Department at the address Name and Address of Applicant: given below. Mrs Olive Anderson The closing date for receipt of representations is 30th September Description of Proposal: 2016. Any representations should be sent to Mr Conleth Sloan, Listed building consent for removal of secondary glazing and Department for Infrastructure, Rivers Agency, Hydebank, 4 Hospital installation of replacement windows Road, Ballydollaghan, Belfast, BT8 8JP. (2605311) Proposal/Reference: 16/02863/LBC Address of Proposal: 38B South Street Planning St Andrews Fife TOWN PLANNING KY16 9JT Name and Address of Applicant: 2605362THE MORAY COUNCIL Mr Ian Smith TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 Description of Proposal: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Listed building consent for internal alterations (SCOTLAND) ACT 1997 Proposal/Reference: TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND 16/02931/LBC BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Address of Proposal: REGULATIONS 1987 3 Burnside PLANNING APPLICATIONS Auchtermuchty The applications listed in the schedule below are proposals requiring Cupar planning permission and/or Listed Building Consent which have been Fife submitted to The Moray Council as Local Authority and may be KY14 7AH inspected during normal office hours at the Access Point, Council Name and Address of Applicant: Office, High Street, Elgin and online at http://public.moray.gov.uk/ Mr A. Connor eplanning within a period of 21 days following the date of publication Description of Proposal: of this notice. Listed building consent for installation of replacement windows to front of dwellinghouse (2605359)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

GLASGOW2605357 CITY COUNCIL Name and Address of Applicant: PUBLICITY FOR PLANNING AND OTHER APPLICATIONS NOT ENTERED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Description of Proposal: (SCOTLAND) ACT 1997 Demolition of building THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Proposal/Reference: BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 16/01370/LBC: REGULATIONS 1987 Address of Proposal: You can view applications together with the plans and other Unit 57 Cultybraggan Comrie Crieff PH6 2HX documents submitted with them online at http:// Name and Address of Applicant: www.glasgow.gov.uk/Planning/Online Planning or at Glasgow City NOT ENTERED Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday to Description of Proposal: Friday 9am to 5pm - except public holidays. Alterations All comments are published online and are available for public Proposal/Reference: inspection. 16/01273/LBC Written comments may be made within 21 days from 2 September Address of Proposal: 2016 online at http://www.glasgow.gov.uk/Planning/Online Planning Stanley Nairne Centre Charleston Dalguise Dunkeld PH8 0JX or to the Executive Director of Development and Regenerations Name and Address of Applicant: Services, Development Management, 231 George Street Glasgow G1 NOT ENTERED 1RX. Description of Proposal: 16/01989/DC Flat 2/1, 62 Queens Drive G42 - Internal alterations to Alterations to building listed building Proposal/Reference: 16/02024/DC 24 Saltmarket G1 - External alterations to flats 16/01469/CON 16/01932/DC 16/01934/DC Greenview Primary, 165 Glenhead Street Address of Proposal: G22 - Conversion of listed former school to form 19 flatted dwellings, The Y Centre 19 Atholl Street Perth PH1 5NH conversion of janitors house to form 1 supported residential unit and Name and Address of Applicant: erection of 8 new build cottage flats and associated works including NOT ENTERED demolition of assembly hall Description of Proposal: 16/01967/DC 16/02029/DC Charing Cross Mansions, 540 Sauchiehall Demolition of buildings Street G2 - Internal and external alteration to listed building Proposal/Reference: comprising of the installation of ATM to shopfront (retrospective) 16/01446/LBC 16/02056/DC 196 Ingram Street G1 - Frontage alterations Address of Proposal: 16/02027/DC 1 Grosvenor Crescent Lane G12 - Conversion of ground 51 High Street Perth PH1 5TJ floor garage/store to habitable accommodation with external Name and Address of Applicant: alterations NOT ENTERED 16/01889/DC 16/01891/DC Flat 3/1, 3 La Belle Place G3 - Installation Description of Proposal: of gas box and pipe to rear of listed flatted property. Alterations 16/02025/DC 16/02028/DC Site Formerly Known As 67 Sauchiehall Proposal/Reference: Street G2 - Erection of mixed use development comprising office 16/01472/LBC (Class 4), retail (Class 1) with various commercial uses including Class Address of Proposal: 2, Class 3, Class 11 and Sui Generis (Public House and Hot Food Portbane Kenmore Aberfeldy PH15 2HW Takeaway) and associated works Name and Address of Applicant: 16/01924/DC 16/01956/DC Turnberry House, 175 West George Street NOT ENTERED G2 - Installation of telecommunications equipment to roof of building Description of Proposal: 16/01944/DC Flat 0/2, 118 Novar Drive G12 - Erection of retaining Alteration to dwellinghouse (2605354) wall to front of flatted property 16/01942/DC 50 Argyle Street G2 - Use of retail unit (Class 1) as composite (Class 1/Class 3) with associated external seating area and EAST2605351 LOTHIAN COUNCIL external alterations to listed building TOWN AND COUNTRY PLANNING 16/02022/DC 16/02023/DC 145 And 153 Stockwell Street/132 NOTICE IS HEREBY GIVEN that application for Planning Permission/ Bridgegate G1 - External alterations to listed building Listed Building Consent/Conservation Area Consent has been made 16/01887/DC Flat 3/1, 16 Springhill Gardens G41 - Erection of extract to East Lothian Council, as Planning Authority, as detailed in the flue to rear of listed building schedule hereto. 16/02063/DC 16/02065/DC St Andrews Building, 11 Eldon Street G3 - The applications and plans are open to inspection at Environment Installation of ventilation louvre grilles to windows of listed building Reception, John Muir House, Brewery Park, Haddington during office (retrospective) hours or at http://pa.eastlothian.gov.uk/online-applications/ 16/02012/DC 1 Park Gardens Lane G3 - Internal alterations to listed Any representations should be made in writing or by e-mail to the dwellinghouse undersigned within 21 days of this date. 16/01881/DC Flat 3/1, 14 Glasgow Street G12 - Internal alterations to 02/09/16 flatted dwelling Iain McFarlane 16/02055/DC Suite 2/4, 30 Gordon Street G1 - Internal alterations to Service Manager - Planning listed building John Muir House 16/02075/DC 5 Newton Terrace Lane G3 - Use of office (class 2) as Brewery Park yoga studio (class 11) HADDINGTON 16/01988/DC 45 High Street G1 - Use of shop as office (letting E-mail: [email protected] agency) - Class 2. SCHEDULE 16/01888/DC Flat 3/1, 16 Springhill Gardens G41 - Internal and 16/00657/P external alterations to listed building (2605357) Development in Conservation Area 3A Dirleton Avenue North Berwick East Lothian EH39 4AX Replacement windows 2605354PERTH AND KINROSS COUNCIL 16/00446/P TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Development in Conservation Area Details and representation information: 30 High Street Cockenzie East Lothian EH32 0HP 21 days Extension to garage and formation of covered pend Proposal/Reference: 16/00536/P 16/01399/LBC Development in Conservation Area Address of Proposal: 6 Links Road North Berwick East Lothian EH39 4LU Commercial Hotel Building High Street Errol

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

Alterations, extension to house, erection of wall/fence, gate and application may have been subject to a pre-application consultation formation of hardstanding area process & comments may have been made to the applicant prior to 16/00573/P the application being submitted. Notwithstanding this, persons Development in Conservation Area wishing to make representations in respect of the application should Site At Main Street Stenton Dunbar East Lothian EH42 1TE do so as above. Alterations to the house, addition of a garage/store and boundary Head of Planning and Transport PLACE treatments as design changes to the scheme of development the 16/02625/LBC 24 Princes Street Edinburgh EH2 2AN Installation of a subject of planning permission 13/00935/P TV aerial onto the rear elevation of the building at high level, 16/00650/P positioned above roof level. Listed Building Affected by Development 16/02876/LBC 18A Jamaica Street North Lane Edinburgh EH3 6HQ Pressmennan Lake House Stenton East Lothian EH42 1TF Carry out stone cleaning to the front and rear elevations of the Erection of garages and associated works property using the DOFF stone cleaning system. 16/00498/P 16/03273/LBC 32A Haddington Place Edinburgh EH7 4AG Replace Development in Conservation Area single glazing in sash window with slimlite double glazing (no River Tyne Rail Bridge Bridge End East Linton East Lothian alteration to frames and sashes) to the rear of the property (in Repainting of rail bridge retrospect). 16/00500/P 16/03494/FUL 27-29 Maritime Lane Edinburgh EH6 6RZ To convert Development in Conservation Area (change of use) 6 offices to residential apartments. Station Road Rail Bridge East Linton East Lothian 16/03653/LBC 27-29 Maritime Lane Edinburgh EH6 6RZ Internal Repainting of rail bridge (2605351) alterations to form residential units in lieu of existing office spaces. No external or fabric alterations are proposed. 16/03676/LBC 57 Frederick Street Edinburgh EH2 1LH Existing metal 2605350SOUTH AYRSHIRE COUNCIL framed windows to be replaced with white timber sash windows TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS 16/03721/LBC Flat 2 124 Alnwickhill Road Edinburgh EH16 6NQ We AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, propose to remove the existing internal pantry and utility room PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) partition walls to create a larger open plan kitchen area. It is proposed (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED that two doorways into the kitchen will be moved as part of the works. BUILDING CONSENT AND CONSERVATION AREA CONSENT No changes will be made to the exterior of the property although we PROCEDURE) (SCOTLAND) REGULATIONS 2015 do propose to renew two existing roof lights. The existing roof lights PLANNING APPLICATIONS were installed in the sixties and are constructed of wire reinforced These applications, associated plans and supporting documents can glass and covered with a steel mesh security cover. be viewed online. Applications can also be viewed at Burns House, 16/03722/FUL 17,17A William Street South West Lane Edinburgh Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & Change the use and convert an existing garage and loft to a mews for 08:45-16:00hrs (Fri). domestic accommodation. Executive Director Economy Neighbourhood and Environment 16/03738/FUL 2 Belford Mews Edinburgh EH4 3BT Replace garage Where plans can be inspected: doors in stone to match existing. Form new traditional sash & case Burns House, Burns Statue Sq, Ayr, KA7 1UT, windows. Form 3 new steps (stone) to rear and alter existing door to Proposal/Reference: include a window and re-fit at higher level. Ref: 16/00762/LBC, LISTED BUILDING IN CONSERVATION AREA 16/03802/LBC 29-31 Buccleuch Street Edinburgh EH8 9LT Address of Proposal: Alterations to existing shop front (relocate entrance and repaint shop 1 Racecourse View, Ayr, KA7 2TS front). Name and Address of Applicant: 16/03803/LBC 3F 224 Bruntsfield Place Edinburgh EH10 4DE Alter NOT ENTERED flat to enlarge existing bedroom. Description of Proposal: 16/03841/FUL 29 The Causeway Edinburgh EH15 3QA Addition of 4 Erection of signage no. Velux rooflights with recessed flashings to slate roof on street Proposal/Reference: facing elevation. 1 no. existing rooflight to be reinstalled with Ref: 16/00796/LBC LISTED BUILDING IN CONSERVATION AREA recessed flashing. New SVP penetration to slate roof on street facing Address of Proposal: elevation. New painted hardwood garden gate to replace existing 5A Alloway Pl, Ayr, KA7 2AA metal gate. Name and Address of Applicant: 16/03855/FUL 102 Craiglea Drive Edinburgh EH10 5PN Installation of NOT ENTERED French doors leading to a raised timber deck area. Sealing of an Description of Proposal: existing rear access door. Removal of a section of brickwork wall to a Demolition of garage, erection of fence and shed (2605350) second floor bedroom. 16/03856/FUL 119 Constitution Street Edinburgh EH6 7AE Change the use of an existing workshop to place of public worship (class 10). THE2605349 CITY OF EDINBURGH COUNCIL 16/03868/FUL 31-35 South Clerk Street Edinburgh EH8 9NZ THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Installation of a second ATM into shopfront MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 16/03869/LBC 31-35 South Clerk Street Edinburgh EH8 9NZ - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING Installation of an additional ATM into shopfront and associated (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) amended signage. (SCOTLAND) REGULATIONS 1987 - REGULATION 5. 16/03877/LBC 175-177 Leith Walk Edinburgh EH6 8NR Erect a non ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) loadbearing partition; fit new kitchen, fit new bathroom; and remove REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL section of ballustrade. STATEMENT. 16/03878/FUL GF 24 Belgrave Crescent Edinburgh EH4 3AL Form PLANNING AND BUILDING STANDARDS opening in rear wall for new picture window to rear facade, remove Applications, plans and other documents submitted may be examined and replace French doors at Planning & Building Standards front counter, Waverley Court, 4 16/03881/LBC GF 24 Belgrave Crescent Edinburgh EH4 3AL Internal East Market Street, Edinburgh EH8 8BG between the hours of alterations including the installation of a new bathroom suite and 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written formation of opening in rear wall for new picture window to rear comments may be made quoting the application number to the Head facade. of Planning & Building Standards within 21 days of the date of 16/03887/FUL Land 187 Metres South Of 25 Milton Link Edinburgh publication of this notice. You can view, track & comment on planning Erection of Class 3 drive thru and associated works. applications online at www.edinburgh.gov.uk/planning. The 16/03889/LBC 141 Bruntsfield Place Edinburgh EH10 4EB Non- illuminated projecting sign on shopfront. 16/03891/LBC 49 Forrest Road Edinburgh EH1 2QP Install new staircase to basement area and alter layout.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

16/03892/FUL 49 Forrest Road Edinburgh EH1 2QP Extend existing 16/03962/FUL 57-59 Roseburn Terrace Edinburgh EH12 5NQ hot food takeaway to basement area and operating hours until 23:00. Replacement of window and keg drop to Roseburn Gardens with 16/03901/FUL 10 Ventnor Terrace Edinburgh EH9 2BL Two storey opening window and opening lower panels to facilitate cellar rear extension to terraced house. deliveries. 16/03903/FUL 29 Roseburn Terrace Edinburgh EH12 5NQ Change 16/03973/FUL 20-22 Mitchell Street Edinburgh EH6 7BD Change of the use of the premises from a retail outlet (Class1) to office (Class2). use from workshop to residential. Form nine 1 bedroom flats. 16/03911/FUL 23A Dick Place Edinburgh EH9 2JH Alter small section 16/04003/FUL 67 Rose Street Edinburgh EH2 2YQ Proposed of stone boundary wall fronting Dick Place due to the wall being alterations to internal layout, installation of new windows and door, pushed out towards the street by a mature tree and in danger of new external wall/fascia installation. collapse, creating a risk to public safety. 16/04003/LBC 67 Rose Street Edinburgh Proposed alterations to 16/03912/FUL GF 3 Dean Park Crescent Edinburgh EH4 1PN Erection internal layout, installation of new windows and door, new external of engineered hardwood conservatory extension to rear elevation. wall/fascia installation. 16/03913/FUL 26 Roseburn Terrace Edinburgh EH12 6AW Proposed 16/04060/LBC 16,16A George Street Edinburgh EH2 2SL Removal of change of use of ground floor and basement property from Class 1 to existing timber framed Sash and Case Windows and existing timber Class 2. framed, side hung, secondary glazing. Replace with Timber framed 16/03923/LBC 3F 28 Moray Place Edinburgh EH3 6BX InfilL existing DG Sash and Case windows to match existing size and section openings and convert existing kitchen to ensuite. profiles. Secondary glazing to be replaced with vertical sliding, 16/03926/FUL 11 Carlton Street Edinburgh EH4 1NE Contemporary powder-coated metal frame units to align with external frames. lean-to glass extension to existing rear off-shoot to form a small 16/04063/FUL 16,16A George Street Edinburgh EH2 2SL Removal of garden room with visual and physical to garden 16/03928/LBC 2F 15 existing timber framed Sash and Case Windows and existing timber Moray Place Edinburgh EH3 6DT Internal alterations (enlarge kitchen, framed, side hung, secondary glazing. Replace with Timber framed relocate bathrooms) to allow original window pattern on North DG Sash and Case windows to match existing size and section elevation to be reinstated. Renewal of attic envelope, finished in lead profiles. Secondary glazing to be replaced with vertical sliding, to match existing powder-coated metal frame units to align with external frames. 16/03941/LBC 95 George Street Edinburgh Demolition of one internal 16/04122/PPP Land 445 Metres North Of 103 Newcraighall Road partition to open up front attic, office, removal of WC partition to form Edinburgh Proposed residential development (including class 8 new tea preparation at attic level, alterations to first floor tea prep, residential institutions, class 9 houses and sui generis flats) primary introduction of shower room at mezzanine level. school (class 10 non-residential institutions) local centre (including 16/03944/FUL 3A Merchiston Avenue Edinburgh EH10 4NT Proposed class 1 retail, class 2 financial and professional services, class 3 food alterations and extension to residential ground floor property. and drink, class 10 non residential institutions and class 11 assembly 16/03958/FUL 14 Heriot Row Edinburgh EH3 6HP Install wrought iron and leisure ), green network, means of access and transport links, window boxes, form new french doors and juliet balcony to rear. infrastructure and associated ancillary works. (2605349) 16/03958/LBC 14 Heriot Row Edinburgh EH3 6HP Install wrought iron window boxes, form new french doors and juliet balcony to rear. Internal alterations to reconfigure bathrooms and add shower rooms at all levels. 16/03959/FUL 57-59 Roseburn Terrace Edinburgh EH12 5NQ Alterations to the Roseburn Terrace frontage including paint removal from frontage, replacement of existing roller shutter with new storm doors and removal of existing non-original over-door panels and reinstatement of original size storm-doors.

HIGHLAND2605348 COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, electronically at the alternative location(s); or electronically at your nearest Council Service Point. You can find your nearest Service Point via the following link https://www.highland.gov.uk/directory/16/a_to_z Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 16/03768/LBC Bank House Change of use of former Area Planning and Building Standards, Fulton Leven Road bank and offices to House, Gordon Square, Fort William, PH33 6XY Kinlochleven residential including Regulation 5 - affecting the character of a listed PH50 4RP internal alterations (revised building (21 days) scheme to 15/02970/LBC) 16/03858/LBC Harry Gow Replacement signage Area Planning and Building Standards, 2nd Floor, High Street Kintail House, Beechwood Business Park, Beauly Inverness, IV2 3BW IV4 7BY Regulation 5 - affecting the character of a listed building (21 days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2605348)

2605346

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

GLASGOW CITY COUNCIL The Applications listed may be examined at the address stated below TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 between 09:00 and 17:00 hours Monday to Thursday and 09:00 and THE STOPPING UP OF ROADS AND FOOTPATHS 16:00 hours Friday, excluding public holidays. All applications can (GLASGOW CITY COUNCIL) also be viewed online via the Council website (www.east- (BRUNSWICK STREET) ORDER 2016 ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local (UNNAMED FOOTPATH ADJACENT TO LIDDESDALE ROAD) offices throughout East Ayrshire. ORDER 2016 Written comments and electronic representations may be made to the (WEST CAMPBELL STREET) ORDER 2016 Head of Planning and Economic Development, PO Box 26191, Glasgow City Council hereby gives notice that it has confirmed Kilmarnock KA1 9DX or [email protected] Orders made under Sections 207 and 208 of the Town and Country before the appropriate deadline. Planning (Scotland) Act 1997, authorising the stopping up of:- Please note that comments received outwith the specified period will 1. PART OF BRUNSWICK STREET only be considered in exceptional circumstances which will be a 2. UNNAMED FOOTPATH ADJACENT TO LIDDESDALE ROAD question of fact in each case 3. PART OF WEST CAMPBELL STREET Head of Planning and Economic Development Copies of the Orders and relevant plans specifying the length of roads 02.09.16 and footpaths to be stopped up may be inspected at Glasgow City Where plans can be inspected: Council, Service Desk, 45 John Street, Glasgow, G1 1JE by any Economy and Skills, The Johnnie Walker Bond, 15 Strand Street, person, free of charge, Monday to Friday 9am to 5pm (excluding Kilmarnock, KA1 1HU Tel (01563) 576790 Fax (01563 554592) public holidays). (2605346) Proposal/Reference: 16/0592/LB Address of Proposal: 2605345STIRLING COUNCIL 71 Main Street TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Newmilns PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) East Ayrshire (SCOTLAND) ACT 1997 KA16 9DG The applications listed below are proposals requiring planning Name and Address of Applicant: permission and/or Listed Building Consent which have been Mr Shoab Hafeez East Ayrshire Dental submitted to Stirling Council and may be viewed online at 71 Main Street www.stirling.gov.uk/onlineplanning. Newmilns Written comments may be made to the Planning Manager, Planning East Ayrshire Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA KA16 9DG (Telephone 01786 233660) within 21 days of this notice. Description of Proposal: Proposal/Reference: Proposed installation of 3 signs (2605344) 16/00545/LBC/GF Address of Proposal: 3 Drummond Place, Kings Park, Stirling, FK8 2JE Name and Address of Applicant: NOT ENTERED Description of Proposal: Re-roofing of main roof together with replacing flat roof to side extension (2605345)

EAST2605344 AYRSHIRE COUNCIL TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 PLANNING APPLICATIONS For those applications which have been the subject of Pre-Application Consultation between the Applicant and the Community (and which are indicated as “PAC”), persons wishing to make representations in respect of the application should do so to the Planning Authority in the manner indicated.

2605343ARGYLL & BUTE COUNCIL These applications listed below together with other related documents may be inspected between 09:00-12.30 –13.30-16:00 hrs Monday to Friday at 1A Manse Brae Lochgilphead PA31 8RD, at the alternative locations detailed below during their normal opening times or by logging on to the Council’s website at www.argyll-bute.gov.uk. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REF. No. PROPOSAL SITE ADDRESS LOCATION OF PLANS

16/02184/LIB Removal of non-original WC Flat 3 73 Victoria Street Rothesay Isle Of Eaglesham House, Rothesay Area compartment on rear stairwell and Bute Argyll And Bute PA20 0AP Office infill of exposed door apertures (first, second and third floors). Replacement windows and door, re-pointing of stonework, removal of rainwater goods, repairs to roof and window (including surrounds)

16/01073/LIB Conversion of garage/laundry to form 4 West Douglas Drive Helensburgh Argyll Helensburgh Library additional living accommodation And Bute G84 9AL

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 16/02289/LIB Reduction in height of boundary wall, Aros Aros Road Rhu Helensburgh Argyll Sub Post Office Rhu widening of vehicular access and And Bute G84 8NJ removal of cattle grid

16/02261/LIB Display of brass plaque to entrance Campbeltown Town Hall 54 Main Street Burnet Building St John St pillar and 2 no. poster boxes to spire Campbeltown Argyll And Bute PA28 6AB Campbeltown recesses (non illuminated).

16/02318/LIB Relocation of gate pillar Craigrownie Garden Cottage Shore Road Sub Post Office Kilcreggan Cove Helensburgh Argyll And Bute G84 0LT Written comments can be made to the above address or submitted online http://www.argyll-bute.gov.uk/planning-and-environment/find-and- comment-planning-applications within 21 days of this advert. Please quote the reference number in any correspondence. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. A weekly list of all applications can be viewed at all Area Offices, Council Libraries and on the Councils website. (2605343)

2605342FIFE COUNCIL 2605340DUNDEE CITY COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND RELATED LEGISLATION RELATED LEGISLATION The applications listed in the schedule may be viewed online at These applications, associated plans and documents can be www.fifedirect.org.uk/planning Public access computers are available examined at City Development Department Reception, Ground Floor, in Local Libraries. Comments can be made online or in writing to Fife Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, Council, Economy, Planning and Employability Services, Kingdom Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from www.dundeecity.gov.uk. the date of this notice. (Top Tasks - View Planning Application and insert application ref Proposal/Reference: no) 16/02709/LBC Written comments may be made to the Director of City Development, Address of Proposal: Development Management Team, Floor 6, Dundee House, 50 North Forth View Lindsay Street, Dundee, DD1 1LS and email comments can be Tanhouse Brae submitted online through the Council’s Public Access System. Culross All comments to be received by 23.09.2016 Dunfermline FORMAT: Ref No; Address; Proposal Fife 16/00673/LBC, 1 The Croft, 5 Albany Grove, Broughty Ferry, KY12 8HX Dundee, DD5 1LL, Proposed removal of existing white timber Name and Address of Applicant: window on north west elevation of listed building and installation Mr Jonathan Carter of new white timber french doors and fanlight Description of Proposal: 16/00712/LBC, 2nd Floor, Scrimgeours Building, 4 Whitehall St, Listed building consent for conservatory extension to rear and Dundee, DD1 4AF, To alter existing office space to form two alterations including to external staircase and infill of space below residential flats existing upper level extension 16/00718/LBC, Scrymgeour Building, Park Pl, Dundee, DD1 4HW, Proposal/Reference: Proposed new rain water goods 16/02848/LBC Representations must be made as described here, even if you have Address of Proposal: commented to the applicant prior to the application being made. Forgan House (2605340) The Links St Andrews ABERDEENSHIRE2605339 COUNCIL Fife PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) KY16 9JB (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR Name and Address of Applicant: PLANNING (LISTED BUILDING CONSENT AND CONSERVATION The Royal and Ancient Golf Club of St Andrews AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS Description of Proposal: 2015, REGULATION 8 Listed building consent for installation of replacement windows The applications listed below together with the plans and other (2605342) documents submitted with them may be examined at the local planning office as given below between the hours of 8.45 am and 5.00 2605341NORTH AYRSHIRE COUNCIL pm on Monday to Friday (excluding public holidays). You can also TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 examine the application and make comment online using the Planning PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Register at https://upa.aberdeenshire.gov.uk/online-applications/. (SCOTLAND) ACT 1997 Internet access is available at all Aberdeenshire libraries. Applications listed below together with the plans and other Written comments may be made quoting the reference number and documents may be examined at Planning Services, Cunninghame stating clearly the grounds for making comment. These should be House, Irvine, between 9am-4.45pm weekdays (4.30pm Fridays) or at addressed to the E-planning Team, Aberdeenshire Council, www.eplanning.north-ayrshire.gov.uk Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that Written representations may be made to the Executive Director any comment made will be available for public inspection and will be (Economy & Communities) at the above address or emailed to published on the Internet. [email protected] by 23.09.16. Any representations Head of Planning & Building Standards received will be open to public view. Proposal/Reference: TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND APP/2016/2366 BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Address of Proposal: REGULATIONS 1987 24 High Street Applications for Listed Building Consent. Banff 16/00815/LBC; St Palladius Church, 10 Aitken Street, Dalry, Ayrshire; Aberdeenshire Installation of replacement UPVC windows on presbytery. (2605341) AB45 1AE Name and Address of Applicant:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

For further information contact Local Planning Office. Details: Winston ABERDEEN2605336 CITY COUNCIL House, 39 Castle Street, Banff, AB45 1DQ THE PLANNING (LISTED BUILDING CONSENT AND Description of Proposal: CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) Erection of 1 No. Fascia Sign REGULATIONS 2015 Proposal/Reference: LISTED BUILDING CONSENT APP/2016/2403 REGULATION (8)(1)(A) – 21 DAYS FROM THE DATE OF THIS Address of Proposal: NOTICE Caley Fisheries Ltd The applications listed below together with the plans, drawings and 12-14 Harbour Street other documents submitted with them may be examined at Business Peterhead Hub 4, Ground Floor North, Marischal College, Broad Street, Aberdeenshire Aberdeen, AB10 1AB between the hours of 8:30am and 5:00pm, AB42 1DL Monday to Friday or online by entering the reference number at Name and Address of Applicant: https://publicaccess.aberdeencity.gov.uk/online-applications/. For further information contact Local Planning Office. Details :Buchan Written comments may be submitted to the Head of Planning and House, St Peter Street, Peterhead, AB42 1QF Sustainable Development at the same postal address or online via the Description of Proposal: above website link. Representations must be received within the time Installation of 2 No. Illuminated Fascia Signs period specified under each of the categories and the reference Proposal/Reference: number of the application quoted in all correspondence. Subject to APP/2016/2250 personal data being removed, representations will be open to public Address of Proposal: inspection by interested parties on request. Old Pier (Would Community Councils, conservation groups and societies, Stonehaven applicants and members of the public please note that Aberdeen City Aberdeenshire Council as planning authority intend to accept only those AB39 2JU representations which have been received within the above periods Name and Address of Applicant: as prescribed in terms of planning legislation. Letters of For further information contact Local Planning Office. Details representation will be open to public view, in whole or in summary Viewmount, Arduthie Road, Stonehaven, AB39 2DQ according to the usual practice of this authority). Description of Proposal: Head of Planning and Sustainable Development Removal of Harbour Wall Steps Wednesday, 31 August 2016 Proposal/Reference: Proposal/Reference: APP/2016/2209 161230/LBC Address of Proposal: Address of Proposal: 3 The Old Granary 102 Queens Road, Aberdeen AB15 4YG Seafield Street Name and Address of Applicant: Whitehills Mr & Mrs D Foreman Aberdeenshire Description of Proposal: AB45 2NR Installation of dormer window Name and Address of Applicant: Proposal/Reference: For further information contact Local Planning Office. Details Winston 161211/LBC House, 39 Castle Street, Banff, AB45 1DQ Address of Proposal: Description of Proposal: 167 Union Street, Aberdeen AB11 6BB Replacement 4 No. Windows and Internal Alterations (2605339) Name and Address of Applicant: Sally Salon Services Description of Proposal: 2605338ANGUS COUNCIL Alterations to shopfront and main entrance. Erection of new signage TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS and minor internal alterations. (2605336) AMENDED) PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) (SCOTLAND) ACT 1997 (AS AMENDED) 2604829DEPARTMENT FOR TRANSPORT Applications for permission and/or consents under the above TOWN AND COUNTRY PLANNING ACT 1990 legislation as listed below together with the plans and other The Secretary of State gives notice of the proposal to make an Order documents submitted with them may be examined at County under section 247 of the above Act to authorise the stopping up of a Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 curved length of School Street, three footpaths connecting either side a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility of School Street, an area of unnamed highway lying between either on the Council’s website at http://planning.angus.gov.uk/online- side of School Street, an area of unnamed highway to the north of applications/. School Street, and various footpaths connecting this unnamed Written comments may be made within 21 days of this notice to the highway to both School Street and to Walton Wood at Upton, in the Service Manager, County Buildings, Market Street, Forfar, DD8 3LG Metropolitan District of Wakefield. or e-mail [email protected]. Please note that representations If made, the Order would authorise the stopping up only to enable made to an applicant in response to any pre-application consultation development to be carried out should planning permission be granted cannot be taken into account by Angus Council. by Wakefield Council. The Secretary of State gives notice of the draft Dunlappie House Dunlappie Edzell Brechin DD9 7UD - Alterations Order under Section 253 (1) of the 1990 Act. and Extensions to Dwellinghouse, Conversion of Building to form Copies of the draft Order and relevant plan will be available for Pool-House with Plant Room, Demolition of Outbuilding and Erection inspection during normal opening hours at Upton and North Elmsall of Triple Garage and Erection of Replacement Garden Walls - Parish Council, The Village Hall, Harewood Lane 16/00663/LBC - Listed Building Upton, Pontefract WF9 1JB in the 28 days commencing on 02 Kate Cowey, Service Manager Planning (2605338) September 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/Y&H/S247/2403. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE midnight on 30 September 2016. You are advised that your personal Copies of the Order may be obtained, free of charge, from the data and correspondence will be passed to the applicant/agent to Secretary of State, National Transport Casework Team, Tyneside enable your objection to be considered. If you do not wish your House, Skinnerburn Road, Newcastle Business Park, Newcastle upon personal data to be forwarded, please state your reasons when Tyne NE4 7AR or [email protected] (quoting submitting your objection. NATTRAN/SE/S247/2269) and may be inspected during normal S Zamenzadeh, Casework Manager (2604829) opening hours at Eastbourne Borough Council, Town Hall, Grove Road, Eastbourne, , BN21 4UG Any person aggrieved by or desiring to question the validity of or any 2604828DEPARTMENT FOR TRANSPORT provision within the Order, on the grounds that it is not within the TOWN AND COUNTRY PLANNING ACT 1990 powers of the above Act or that any requirement or regulation made The Secretary of State gives notice of the proposal to make an Order has not been complied with, may, within 6 weeks of 02 September under section 247 of the above Act to authorise the stopping up of an 2016 apply to the High Court for the suspension or quashing of the area of highway verge (former cycleway) to the east of Hill Barton Order or of any provision included. Road at Exeter in the City of Exeter. S Zamenzadeh, Casework Manager (2604804) If made, the Order would authorise the stopping up only to enable development as permitted by Exeter City Council under reference 15/0457/03. Copies of the draft Order and relevant plan will be available for Property & land inspection during normal opening hours at Exeter City Council (Customer Service Desk), Paris Street, Exeter EX1 1JN in the 28 days PROPERTY DISCLAIMERS commencing on 01 September 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/SW/ NOTICE2605408 OF DISCLAIMER OF BONA VACANTIA S247/2377. COMPANIES ACT 2006 Any person may object to the making of the proposed order by Company Name: RIMALN LIMITED stating their reasons in writing to the Secretary of State at WHEREAS RIMALN LIMITED, a company incorporated under the [email protected] or National Transport Casework Companies Acts under Company number SC029346, was dissolved Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 on 16 December 2005; AND WHEREAS in terms of section 654 of the 7AR, quoting the above reference. Objections should be received by Companies Act 1985 all property and rights whatsoever vested in or midnight on 29 September 2016. Any person submitting any held on trust for a dissolved company immediately before its correspondence is advised that your personal data and dissolution are deemed to be bona vacantia; AND WHEREAS correspondence will be passed to the applicant/agent to be immediately before its dissolution the said Rimaln Limited was considered. If you do not wish your personal data to be forwarded, heritably vest in ALL and WHOLE the shop, back rooms and office please state your reasons when submitting your correspondence. Number 39 Dunnikier Road, Kirkcaldy in the County of Fife, together C Moody, Casework Manager (2604828) with the whole rights (common, mutual and otherwise), parts, privileges and pertinents effeiring thereto being the subjects described in and disponed by the Disposition by The Kirkcaldy Leith & DEPARTMENT2604812 FOR TRANSPORT Glasgow Steam Packet Company Limited in favour of the said Rimaln TOWN AND COUNTRY PLANNING ACT 1990 Limited dated 15 and recorded in the Division of the General Register The Secretary of State gives notice of the proposal to make an Order of Sasines for the County of Fife on 29 both days of March 1978; AND under section 247 of the above Act to authorise the stopping up of a WHEREAS the dissolution of the said Rimaln Limited came to my south eastern part width of Inglehurst at Addlestone, in the Borough notice on 19 October 2015: Now THEREFORE I, DAVID BRYCE of Runnymede. HARVIE, the Queen’s and Lord Treasurer’s Remembrancer, in If made, the Order would authorise the stopping up only to enable pursuance of section 1013 of the Companies Act 2006, do by this development to be carried out should planning permission be granted Notice disclaim the Crown’s whole right and title in and to the by Runnymede Borough Council. The Secretary of State gives notice aforesaid heritable property. of the draft Order under Section 253 (1) of the 1990 Act. David Harvie Copies of the draft Order and relevant plan will be available for Queen’s and Lord Treasurer’s Remembrancer inspection during normal opening hours at Runnymede Borough 25 Chambers Street Council, Runnymede Civic Centre, Station Road, Addlestone, Edinburgh KT15 2AH in the 28 days commencing on 02 September 2016, and EH1 1LA may be obtained, free of charge, from the address stated below 29 August 2016 (2605408) quoting NATTRAN/SE/S247/2433. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at NOTICE2605406 OF DISCLAIMER OF BONA VACANTIA [email protected] or National Transport Casework COMPANIES ACT 2006 Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Company Name: PAPILLION HAIR BOUTIQUE LTD 7AR, quoting the above reference. Objections should be received by WHEREAS PAPILLION HAIR BOUTIQUE LTD, a company midnight on 30 September 2016. You are advised that your personal incorporated under the Companies Acts under Company number data and correspondence will be passed to the applicant/agent to SC399735 was dissolved on 28 June 2016; AND WHEREAS in terms enable your objection to be considered. If you do not wish your of section 1012 of the Companies Act 2006 all property and rights personal data to be forwarded, please state your reasons when whatsoever vested in or held on trust for a dissolved company submitting your objection. immediately before its dissolution are deemed to be bona vacantia; C Moody, Casework Manager (2604812) AND WHEREAS immediately before its dissolution the said Papillion Hair Boutique Ltd was the Tenant under a Lease between Wordie Properties Limited and the said Papillion Hair Boutique Ltd (therein DEPARTMENT2604804 FOR TRANSPORT referred to as Papillion Hair Boutique Limited), dated 2 and 5 August TOWN AND COUNTRY PLANNING ACT 1990 2013, of ALL and WHOLE the premises situated at and forming the The Secretary of State gives notice of an Order made under Section lower ground floor known as and forming 208 West George Street, 247 of the above Act entitled “The Stopping up of Highway (South Glasgow G2 2PQ of the building 206/208 West George Street, East) (No. 27) Order 2016“ authorising the stopping up of a length of aforesaid; AND WHEREAS the dissolution of the said Papillion Hair Carlisle Road at Eastbourne, in the Borough of Eastbourne to enable Boutique Ltd came to my notice on 15 August 2016: Now development as permitted by Eastbourne Borough Council under THEREFORE I, DAVID BRYCE HARVIE, the Queen’s and Lord reference PC/150903. Treasurer’s Remembrancer, in pursuance of section 1013 of the Companies Act 2006, do by this Notice disclaim the Crown’s whole right and title in and to the Tenant’s interest under the said Lease. David Harvie Queen’s and Lord Treasurer’s Remembrancer

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

25 Chambers Street NOTICE2605289 OF DISCLAIMER UNDER SECTION 1013 OF THE Edinburgh COMPANIES ACT 2006 EH1 1LA DISCLAIMER OF WHOLE OF THE PROPERTY 26 August 2016 (2605406) T S ref: BV21613537/1/BL 1 In this notice the following shall apply: Company Name: GUY'S CLIFFE WINES LIMITED 2605384NOTICE OF DISCLAIMER OF BONA VACANTIA Company Number: 07351003 COMPANIES ACT 2006 Interest: leasehold Company Name: CLYDEBANK FOODS LIMITED Title number: WK464934 WHEREAS CLYDEBANK FOODS LIMITED (formerly known as Fish Property: The Property situated at 162 Rugby Road, Leamington Spa, Food (Clydebank) Limited), a company incorporated under the CV32 6DS being the land comprised in the above mentioned title Companies Acts under Company number SC359307 was dissolved Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's on 1 July 2015; AND WHEREAS in terms of section 1012 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006 all property and rights whatsoever vested in or Kingsway). held on trust for a dissolved company immediately before its 2 In pursuance of the powers granted by Section 1013 of the dissolution are deemed to be bona vacantia; AND WHEREAS Companies Act 2006, the Treasury Solicitor as nominee for the immediately before its dissolution the said Clydebank Foods Limited Crown (in whom the property and rights of the Company vested was the Tenant under a Lease between Co-operative Insurance when the Company was dissolved) hereby disclaims the Crown`s Society Limited and O’Briens Irish Sandwich Bars (UK) Limited, dated title (if any) in the property, the vesting of the property having 10 March 2006 and 13 March 2007 and registered in the Books of come to his notice on 11 August 2016. Council and Session on 16 March 2007 by virtue of the Assignation Assistant Treasury Solicitor between O’Briens Irish Sandwich Bars (UK) Limited and Fish Food 30 August 2016 (2605289) (Clydebank) Limited with consents therein mentioned dated 8 and 18 both December 2009 and 19 January 2010 and registered in the Books of Council and Session on 25 January 2010 as such Lease was NOTICE2605150 OF DISCLAIMER UNDER SECTION 1013 OF THE varied by (1) a partial Renunciation between HP Properties Limited COMPANIES ACT 2006 and Fish Food (Clydebank) Limited dated 22 January 2010 and DISCLAIMER OF WHOLE OF THE PROPERTY registered in the Books of Council and Session on 31 March 2010 and T S ref: BV21613173/1/MO (2) Minute of Variation of Lease between HP Properties Limited and 1 In this notice the following shall apply: the said Clydebank Foods Limited dated 17 and 27 both April and 2 Company Name: D. DOLAN LIMITED May all 2012 and registered in the Books of Council and Session on Company Number: 01349382 22 May 2012, of ALL and WHOLE the premises known as 8A Interest: freehold Carinthia Way, Clydebank under exception of that part thereof Title number: HS161257 renounced by the Renunciation aforesaid; AND WHEREAS the Property: The Property situated at Land lying to the South of South dissolution of the said Clydebank Foods Limited came to my notice View Grimsby being the land comprised in the above mentioned title on 25 July 2016: Now THEREFORE I, DAVID BRYCE HARVIE, the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Queen’s and Lord Treasurer’s Remembrancer, in pursuance of Treasury of PO Box 70165, London WC1A 9HG (DX 123240 section 1013 of the Companies Act 2006, do by this Notice disclaim Kingsway). the Crown’s whole right and title in and to the Tenant’s interest under 2 In pursuance of the powers granted by Section 1013 of the the said Lease as varied by the aforesaid Renunciation and Minute of Companies Act 2006, the Treasury Solicitor as nominee for the Variation of Lease. Crown (in whom the property and rights of the Company vested David Harvie when the Company was dissolved) hereby disclaims the Crown`s Queen’s and Lord Treasurer’s Remembrancer title (if any) in the property, the vesting of the property having 25 Chambers Street come to his notice on 4 August 2016. Edinburgh Assistant Treasury Solicitor EH1 1LA 30 August 2016 (2605150) 26 August 2016 (2605384)

NOTICE2605147 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2605290 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21011672/3/BL T S ref: BV21612965/1/SHD 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: W J SIMMS, SONS AND COOKE LIMITED Company Name: H.ASHENDEN,LIMITED Company Number: 00335592 Company Number: 00334160 Interest: freehold Interest: freehold Title number: HP19188 Title number: SY54520 Property: The Property situated at Land on the west side of Sun Lane, Property: The Property situated at Land on the north east side of St. New Alresford, Hampshire being the land comprised in the above John's Road, Dennisville being the land comprised in the above mentioned title mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 3 August 2016. come to his notice on . Assistant Treasury Solicitor Assistant Treasury Solicitor 30 August 2016 (2605147) 30 August 2016 (2605290)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Orders will be, in connection with a Roads & highways footway widening scheme in Regent Street (between Vigo Street and Piccadilly Circus), to: ROAD RESTRICTIONS (a) shorten the westbound bus lane on the south side of Regent Street, between Air Street and Vigo Street, at its eastern extremity by 2604821 50 metres; (b) remove the two existing taxi ranks (seven spaces) from the centre of the carriageway of Regent Street; (c) introduce a “dual use” loading bay / taxi rank on the south side of Regent Street, at the entrance to Swallow Street (32.5 metres in length), so that it would operate as: HALF MOON STREET • a loading bay between 6.00 a.m. and 11.00 a.m. (with a maximum THE CITY OF WESTMINSTER (PARKING PLACES) (E ZONE) stay of 30 minutes); and (AMENDMENT NO. *) ORDER 201* • a taxi rank between 8.00 p.m. and 6.00 a.m. (no waiting except for THE CITY OF WESTMINSTER (TAXI RANK) (AMENDMENT NO. *) licensed hackney carriages). ORDER 201* (This facility will be inset from the edge of the carriageway and will be THE CITY OF WESTMINSTER (WAITING AND LOADING for pedestrian use only between 11.00 a.m. and 8.00 p.m.). RESTRICTION) (AMENDMENT NO. *) ORDER 201* (d) introduce “at any time” loading restrictions on the south side of 1. NOTICE IS HEREBY GIVEN that Westminster City Council Regent Street, between Piccadilly Circus and Vigo Street; and proposes to make the above Orders under sections 6, 45, 46, 49 and (e) introduce a loading bay on the east side of Air street (12 metres in 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act length) opposite Nos. 1 and 5. The loading bay will operate between 1984 as amended. 6.00 a.m. and 11.00 a.m. for a maximum stay of 30 minutes. 2. The general effect of the Orders would be, in connection with the 3. The Orders, which will come into force on 5th September 2016, and redevelopment of Nos. 90 - 93 Piccadilly and No. 42 Half Moon other documents giving more detailed particulars of the Orders are Street, to: available for inspection until 11th October 2016 between 9 a.m. and 5 (a) relocate the taxi rank from the south-west side of Half Moon Street p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, to the north-east side (outside Nos. 7 and 8), and extend it by 3 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E metres (to be replaced with double yellow line “at any time” waiting 6QP. restrictions); and 4. Any person desiring to question the validity of the Orders or of any (b) relocate the pay-by-phone parking place (5 bays) on the north-east provision contained therein on the grounds that it is not within the side of Half Moon Street (outside Nos. 4 to 8) south-eastward by 10 relevant powers of the Road Traffic Regulation Act 1984 or that any of metres. the relevant requirements thereof or of any relevant regulations made 3. The proposed Orders and other documents giving more detailed thereunder have not been complied with in relation to the Orders may, particulars of the Orders are available for inspection until six weeks within six weeks from the date on which the Orders were made, make have elapsed from the date on which either the Orders are made or application for the purpose to the High Court. the Council decides not to make the Orders between 9 a.m. and 5 Dated 2nd September 2016. p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, Martin Low 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E City Transport Advisor 6QP. (The officer appointed for this purpose) (2604811) 4. Further information may be obtained by telephoning the Council’s agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 5996. Details are also available at http:// 2604805 westminstertransportationservices.co.uk/notices. 5. Any objections or other representations about the proposals should be sent in writing to the Council’s agents, WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP, or by email at [email protected] quoting reference 7176/LH, by EXETER STREET, STRAND, TAVISTOCK STREET AND 23rd September 2016. All objections must specify the grounds on WELLINGTON STREET which they are made. 1. NOTICE IS HEREBY GIVEN that Westminster City Council Dated 2nd September 2016 proposes to make the following Orders under sections 6, 45, 46, 49, Martin Low 63 and 124 of and Part IV of Schedule 9 to the Road Traffic City Transport Advisor Regulation Act 1984, as amended: (The officer appointed for this purpose) (2604821) • The City of Westminster (Electric Vehicle Recharging Points) (Amendment No. *) Order 201*; • The City of Westminster (Free Parking Places) (Bicycles) 2604811 (Amendment No. *) Order 201*; • The City of Westminster (Free Parking Places) (Disabled Persons) (Amendment No. *) Order 201*; • The City of Westminster (London Cycle Hire Scheme) (Parking Places) (Amendment No. *) Order 201*; • The City of Westminster (Parking Places) (G Zone) (Amendment AIR STREET AND REGENT STREET No. *) Order 201*; THE CITY OF WESTMINSTER (BUS PRIORITY) (NO. 1, 1999) • The City of Westminster (Prescribed Routes) (No. *) Traffic Order (AMENDMENT NO. 13) TRAFFIC ORDER 2016 201*; THE CITY OF WESTMINSTER (LOADING BAYS) (AMENDMENT • The City of Westminster (Taxi Rank) (Amendment No. *) Order NO. 7) ORDER 2016 201*; and THE CITY OF WESTMINSTER (TAXI RANK) (AMENDMENT NO. 31) • The City of Westminster (Waiting and Loading Restriction) ORDER 2016 (Amendment No. *) Order 201*. THE CITY OF WESTMINSTER (WAITING AND LOADING 2. The general effect of the Orders would be, in connection with the RESTRICTION) (AMENDMENT NO. 232) ORDER 2016 introduction of the Bloomsbury to South Bank Quietway on the 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 30th London Cycle Grid Network, to: August 2016 made the above Orders under sections 6, 45, 46, 49 and (a) prohibit all vehicles, except pedal cycles, from entering or 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act proceeding in Wellington Street, between its junctions with Exeter 1984, as amended. Street and Strand to create a shared-use pedestrian / cycle area. (A loading area would be created on the south-west side of this length of carriageway for servicing vehicles);

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

(b) remove all existing parking facilities from the shared-use 4. If any person wishes to question the validity of the Order or of any pedestrian / cycle area referred to in paragraph (a) above (the electric of its provisions on the grounds that it or they are not within the vehicle recharging point, two pay-by-phone parking bays, three powers conferred by the Road Traffic Regulation Act 1984, or that any disabled persons’ “Blue Badge” bays and all cycle stands); requirement of that Act or of any instrument made under that Act has (c) relocate two of the disabled persons’ “Blue Badge” bays referred not been complied with, that person may, within six weeks from the to in paragraph (b) above to the south-west side of Wellington Street date on which the Order is made, apply for the purpose to the High (outside Nos. 23 and 25); Court. (d) relocate the London Cycle Hire docking station in the shared-use Dated 2nd September 2016 pedestrian / cycle area north-westward by 8 metres and from the Shahid Iqbal carriageway to the footway, and extend it by 4.5 metres to provide Assistant Director of Highways Service additional docking points; (The officer appointed for this purpose) (2604801) (e) relocate the taxi rank on the south-west side of Wellington Street (outside Nos. 23 and 25) to the north-east side (outside Nos. 18 to 22), to replace two pay-by-phone bays; LONDON2604800 BOROUGH OF EALING (f) introduce a pay-by-phone parking bay on the north-west side of THE FAIRWAY Tavistock Street, adjacent to No. 33 Wellington Street; PARKING PLACE AMENDMENT (g) introduce “at any time” waiting and loading restrictions: 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing (i) at the junctions of Wellington Street with Exeter Street and propose, to make the above mentioned Order under sections 45, 46, Tavistock Street; and 49 and 124 of and Part IV of Schedule 9 to the Road Traffic (ii) on both sides of Wellington Street, between its junctions with Regulation Act 1984, as amended. Exeter Street and Strand; and 2. The general effect of the Order would be to remove a 3.6 metres (h) introduce “at any time” loading restrictions (12 metres) on the length of permit holder parking place outside No.36 The Fairway in north-west side of Strand at its junction with Wellington Street. connection with the provision of a crossover. 3. The proposed Orders and other documents giving more detailed 3. Enquiries about the proposal can be made by e-mail to particulars of the Orders are available for inspection until six weeks [email protected] or by telephoning the Ealing Council have elapsed from the date on which either the Orders are made or Project Engineer on 0208 825 8369. the Council decides not to make the Orders between 9 a.m. and 5 4. The Order, other documents including plans giving more detailed p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, particulars of the Order, are available by either e-mailing 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E [email protected] or for inspection at Customer 6QP. Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL 4. Further information may be obtained by telephoning the Council’s between 9:00am and 4:45pm on Monday to Friday, until 6 weeks agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 have elapsed from the date on which either the Order is made or the 5997. Details are also available at http:// Council decides not to make the Order. westminstertransportationservices.co.uk/notices. 5. Any objections or other representations about the proposed Order 5. Any objections or other representations about the proposals should be sent in writing by e-mail to [email protected] should be sent in writing to the Council’s agents, WSP | Parsons or by post to the Highways Service, Perceval House, 14-16 Uxbridge Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, Road W5 2HL, quoting reference ORD 3997/djc until the 23rd London, SW1E 6QP, or by email at September 2016. All objections must specify the grounds on which [email protected] quoting reference 7210/PJ, by they are made 23rd September 2016. All objections must specify the grounds on Dated 2nd September 2016 which they are made. Shahid Iqbal Dated 2nd September 2016 Assistant Director of Highways Service Martin Low (The officer appointed for this purpose) (2604800) City Transport Advisor (The officer appointed for this purpose) (2604805) LONDON2604799 BOROUGH OF EALING DISABLED PERSONS’ PARKING PLACES AT VARIOUS 2604801LONDON BOROUGH OF EALING LOCATIONS IN EALING PLAY STREET ORDER FOR PLAYSTREET SCHEMES IN 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing on BERRYMEAD GARDENS W3, DORDRECHT ROAD, W3 AND the 1st September 2016 made the Orders listed in Schedule 1 to this BRADLEY GARDENS W13 Notice under sections 6, 45, 46, 49 and 124 of and Part IV of THE EALING (VARIOUS ROADS PLAYSTREET SCHEME) (NO. 2) Schedule 9 to the Road Traffic Regulation Act 1984, as amended. TRAFFIC ORDER 2016 2. The general effect of the Orders will be to: 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing (a) introduce free parking places for vehicles displaying the disabled (“the Council”) on the 1st September 2016 made the above- person’s blue badge permit where such vehicles may be left without mentioned Order under sections 6 and 29 of the Road Traffic limit on time in certain lengths of the roads specified in Schedule 2 to Regulation Act 1984, as amended. this notice; 2. The general effect of the Order will be to create play streets in (b) revoke free parking places for vehicles displaying the disabled (a) Berrymead Gardens W3, whole road person’s blue badge permit in certain lengths of roads specified in (b) Dordrecht Road W3, whole road; or Schedule 3 to this Notice; and (c) Bradley Gardens W13, which lies between The Avenue and (c) amend existing permit parking places in those roads where the Montague Road; provision of the disabled parking place requires the removal of permit which will operate when traffic signs are in position closing any of parking or where the removal of the disabled parking place enables these roads additional permit parking to be provided. The scheme called “Playstreet” will close these roads to vehicular 3. The Orders, which come into operation on 5th September 2016, traffic on one Saturday or Sunday each month for a period of up to 3 other documents giving more detailed particulars of the Orders hours to enable children to use them for play schemes. Vehicles will including plans, are available by e-mail from be able to access premises in the closed sections of street and will be [email protected] or by inspection at Customer escorted by a steward to reach their destination. Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL 3. The Order, which will come into operation on 3rd September 2016, between 9:00am and 4:45pm on Monday to Friday, until the 13th other documents including plans giving more detailed particulars of October 2016. the Order are available by either e-mailing [email protected] or inspection at Customer Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, until the 13th October 2016.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. If any person wishes to question the validity of any of the Orders or 2604797LONDON BOROUGH OF EALING of any of their provisions on the grounds that it or they are not within PERIMEADE ROAD, ROSLIN ROAD, SAVILLE ROAD AND the powers conferred by the Road Traffic Regulation Act 1984, or that CHURCH GARDENS any requirement of that Act or of any instrument made under that Act PARKING PLACE AND WAITING RESTRICTION AMENDMENTS has not been complied with, that person may, within six weeks from THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL the date on which the Order is made, apply for the purpose to the PARKING AREA) (AMENDMENT NO. *) ORDER 201* High Court. THE EALING (BEDFORD PARK) (RESIDENTS PARKING PLACES) Dated 2nd September 2016 (AMENDMENT NO. *) ORDER 201* Shahid Iqbal THE EALING (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) Assistant Director of Highways Service (AMENDMENT NO. *) TRAFFIC ORDER 201* (The officer appointed for this purpose) 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing SCHEDULE 1 (ORDERS) propose, to make the above mentioned Orders under sections 6, 45, The Ealing (Free Parking Places) (Disabled Persons) (Special Parking 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Area) (Amendment No. 162) Order 2016 Regulation Act 1984, as amended. The Ealing (Bedford Park) (Residents Parking Places) (Amendment 2. The general effect of the Parking Places and Waiting Order would No. 23) Order 2016 be to The Ealing (Bedford Park Extension) (Residents Parking Places) (a) remove a 5 metre length of permit parking in Saville Road outside (Amendment No. 11) Order 2016 No. 23 and replace it with controlled zone waiting restrictions The Ealing (Acton Town) (Residents Parking Places) (Amendment No. (b) impose waiting restrictions applying at any time in the lengths of 12) Order 2016 roads specified in the Schedule to this Notice. The Ealing (Ealing Dean) (Residents Parking Places) (Amendment No. 3. The general effect of the Prohibition of Stopping Outside Schools 13) Order 201 Order will be to extend the school keep clear markings in Church The Ealing (Acton Central - Zones K and K1) (Residents Parking Gardens at its southern extremity to the north side of the road. Places) (Amendment No. 14) Order 2016 4. Enquiries about the proposal can be made by e-mail to The Ealing (Hanger Hill) (Residents Parking Places) (Amendment No. [email protected] or by telephoning the Ealing Council 7) Order 2016 Project Engineer on 0208 825 5357. The Ealing (Greenford Station) (Residents Parking Places) 5. The Orders, other documents including plans giving more detailed (Amendment No. 7) Order 2016 particulars of the Orders, are available by either e-mailing The Ealing (Northfields and South Ealing) (Residents and Business [email protected] or for inspection at Customer Parking Places) (Amendment No. 24) Order 2016 Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL The Ealing (Southall Area 1) (Residents Parking Places) (Amendment between 9:00am and 4:45pm on Monday to Friday, until 6 weeks No. 35) Order 2016 have elapsed from the date on which either the Orders are made or The Ealing (Southall Area 2) (Residents Parking Places) (Amendment the Council decides not to make the Orders. No. 19) Order 2016 6. Any objections or other representations about any of the proposed The Ealing (Southall Area 5) (Residents Parking Places) (Amendment Orders should be sent in writing by e-mail to No. 15) Order 2016 [email protected] or by post to the Highways Service, The Ealing (Southfields – Zone R) (Residents Parking Places) Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference (Amendment No. 5) Order 2016 ORD 3998/djc until the 23rd September 2016. All objections must The Ealing (Green Man, West Ealing) (Residents Parking Places) specify the grounds on which they are made (Amendment No. 8) Order 2016 Dated 2nd September 2016 The Ealing (Ealing Broadway) (Residents Parking Places) (No.2) Shahid Iqbal (Amendment No. 22) Order 2016 Assistant Director of Highways Service The Ealing (Little Ealing- Zone RR) (Residents Parking Places) (The officer appointed for this purpose) (Amendment No. 4) Order 2016 SCHEDULE SCHEDULE 2 (DISABLED BAYS TO BE FORMALISED) (No waiting at any time) Beechmount Avenue (o/s No. 57), Braund Avenue (o/s No. 67), Briar Colville Road Crescent (o/s No. 30), Cuckoo Avenue (o/s No. 29), Fermoy Road (o/s the east side, between its junction with Roslin Road and a point 5 No. 13), Horn Lane (o/s Shalimar Lodge), Mary Peters Drive (o/s No. metres south-east of the south-eastern side of the easternmost 48), Montpelier Road (o/s Montpelier Court), Raymond Avenue (o/s access to Roslin Square. No.38), Regina Road (o/s No.124), Ribblesdale Avenue (o/s No. 64), Perimeade Road Sandall Close (o/s No.5), Shirley Gardens (o/s No. 35), Southfield between a point 13.1 metres west of the boundary of the London Road (o/s No. 194), Trevor Close (o/s No. 20), Trinity Road (o/s No. Borough of Brent (at Moat Farm Road) and a point 41.4 metres west 73), Vernon Rise (o/s No. 4), West End Road (o/s No. 139) and of that boundary. Woodfield Avenue (o/s No. 35). Roslin Road SCHEDULE 3 (DISABLED BAYS TO BE REVOKED) the north-west side Avenue Gardens (No. 9), Balfour Road (o/s No. 66), Bramley Road (o/s (i) between a point 5 metres south-west of the south-western side of No.47), Briar Crescent (o/s No. 6), Clairville Gardens (o/s No. 11), the westernmost access to Roslin Square and a point 5 metres north- Clarence Street (o/s No. 127), Connaught Road (o/s No. 32), east of the north-eastern side of that westernmost access; Eccleston Road (o/s No. 37), Elthorne Park Road (o/s No. 50), Gordon (ii) between a point 5 metres north-west of the north-western side of Road, Southall (o/s No.53), Greenford Road (o/s No 589), Grove the easternmost access to Roslin Square and its junction with Colville Avenue (2 bays o/s Nos. 48 and 63), Hammond Road (o/s No. 128), Road. (2604797) Kenton Avenue (o/s No. 39), Kingfield Road (o/s No. 57), Lancaster Road, Northolt (o/s No. 98) Laurie Road (o/s No. 9), Lavington Road (o/s No. 63), Meadow Road (by 29 Shackleton Road), Millet Road (o/s LONDON2604809 BOROUGH OF HOUNSLOW No. 124), Murray Road (2 bays o/s Nos. 122 and 137), Rusthall PROPOSED LOCATION OF TAXI RANK IN STIRLING GROVE, Avenue (o/s No. 79), Shalimar Gardens (o/s Nos 13-23), Shelley HOUNSLOW Avenue (o/s No. 17), Shirley Gardens (o/s 38a), St Albans Avenue (o/s THE LONDON BOROUGH OF HOUNSLOW (TAXI RANKS) ORDER No. 74), St Mary’s Avenue North (o/s 3 Brendon Court), Studley 20** Grange Road (o/s No. 33), Sunderland Road (o/s No. 16), Upper Town 1. The London Borough of Hounslow gives notice that it intends to Road (o/s No. 37), Vanbrough Crescent (o/s No.7), Viking Road (o/s make an Order under sections 6 and 124 of the Road Traffic No. 2), Wadham Gardens (o/s No. 204), West End Road (o/s No. 104) Regulation Act 1984 as amended. and Westcott Crescent (o/s No. 24). (2604799) 2. The general effect of the Order would be to introduce a taxi rank in Stirling Grove, Hounslow near its junction with Kingsley Road as detailed in the Schedule to this Notice. 3. Documents giving detailed information of the proposed Order can be viewed for a period of 21 days from the date of this Notice:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

(a) online at www.hounslow.gov.uk by typing in the term “traffic SCHEDULE 3 notices” in the search bar; (amended to loading places) (b) at the Forms and Documents Counter, Civic Centre, Lampton South Street, Isleworth Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to Passenger & goods vehicles, Monday to Saturday 7am to 7pm, Fridays; or Maximum stay 20 minutes, no return for 1 hour Further information may be obtained by telephoning the a. South-east & south-west side, from a point 0.9 metre east of the Regeneration, Economic Development & Environment Department on eastern flank wall of No. 35 South Street westward for a distance of 020 8583 3322. 6.8 metres 4. Any person wishing to object to the proposed Order should send a Passenger & goods vehicles, Monday to Saturday 8.30am to statement in writing stating the grounds of the objection to the 6.30pm, Maximum stay of 20 minutes no return for 1 hour Executive Director of Regeneration, Economic Development & b. south east & south-west sides, from the western boundary wall of Environment to the address above or by email to Nos. 28 and 30 Shrewsbury Walk, South Street south-westward for a [email protected] quoting the reference TMO/P050/16 to be distance of 11.0 metres received by no later than Friday 23 September 2016. Upper Square, Isleworth (the north-west to south-east arm) Dated 2 September 2016 Goods vehicles only, Monday to Saturday 8am to 6.30pm, Executive Director of Regeneration, Economic Development & Maximum stay of 20 minutes no return in 1 hour Environment a. south-west side, from a point 3.1 metres south-east of the north- Brendon Walsh (2604809) western building line of No.18 Upper Square north-westward for a distance of 11.3 metres (Numbered as item 36 on the schedule) South Street, Isleworth 2604807LONDON BOROUGH OF HOUNSLOW Goods vehicles only, Monday to Saturday 8am to 6.30pm, WAITING RESTRICTIONS AND SCHOOL KEEP CLEAR Maximum stay of 20 minutes no return in 1 hour MARKINGS IN SOUTH STREET AND WORPLE ROAD a. south side, from a point 6 metres north-west of the north-western A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND building line of No.18 Upper Square to a point 10.4 metres west of the LOADING RESTRICTION) (AMENDMENT NO. 157) ORDER 2016 western building line of No.2 Shrewsbury Walk (2604807) B. THE LONDON BOROUGH OF HOUNSLOW (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (2008, NO. 1) (AMENDMENT NO. 17) ORDER 2016 2604803LONDON BOROUGH OF HOUNSLOW C. THE LONDON BOROUGH OF HOUNSLOW (LOADING PLACES) TWICKENHAM ROAD, ISLEWORTH – LIMITED WAITING (2009, NO. 1) (AMENDMENT NO. 32) ORDER 2016 RESTRICTION 1. The London Borough of Hounslow on 30 August 2016 made the A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND above-mentioned Orders under sections 6, 7 and 124 of the Road LOADING RESTRICTION) (AMENDMENT NO. 156) ORDER 2016 Traffic Regulation Act 1984. The Order will come into operation on 3 B. THE LONDON BOROUGH OF HOUNSLOW (TWICKENHAM September 2016 ROAD) (PARKING PLACES) (AMENDMENT NO. 1) ORDER 2016 2. The general effect of the: 1. The London Borough of Hounslow on 30 August 2016 made the (a) School Keep Clear Order will be in impose a new school keep clear above-mentioned Orders under sections 6, 45, 46, 49 and 124 of the markings outside St Mary’s Primary School, South Street, Isleworth Road Traffic Regulation Act 1984. The Order will come into operation as detailed in the Schedule 1 to this Notice; and on 3 September 2016 (b) Waiting and Loading amendment Order will be to add loading 2. The general effect of the above Orders will be to amend a pay and restrictions in Worple Road as detailed in Schedule 2 to this Notice; display parking bay in the lay-by fronting Nos. 252 to 262 and Twickenham Road, Isleworth into a limited waiting restriction (c) The general effect of the Loading Places Order will be to introduce operating Monday to Saturday 7am to 6.30pm with a maximum stay a loading bay in Upper Square and South Street as detailed in of 1 hour and no return within 1 hour Schedule 3 to this Notice. 3. Documents giving detailed information of the Orders can be viewed 3. Documents giving detailed information of the Orders can be viewed for a period of 6 weeks from the date of this Notice: for a period of 6 weeks from the date of this Notice: a. online www.hounslow.gov.uk by typing in the term “traffic notices” a. online www.hounslow.gov.uk by typing in the term “traffic notices” in the search bar; or in the search bar; or b. at the Forms and Documents Counter, Civic Centre, Lampton b. at the Forms and Documents Counter, Civic Centre, Lampton Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to Friday. Friday. Further information may be obtained by telephoning the Further information may be obtained by telephoning the Regeneration, Economic Development & Environment Department on Regeneration, Economic Development & Environment Department on 020 8583 3322. 020 8583 3322. 4. Any person desiring to question the validity of the Orders or any 4. Any person desiring to question the validity of the Orders or any provision contained therein on the grounds that they are not within the provision contained therein on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act, or that any of the relevant powers of the Road Traffic Regulation Act, or that any of the relevant regulations made thereunder have not been complied with in relevant regulations made thereunder have not been complied with in relation to the Orders may, within six weeks of the date on which the relation to the Orders may, within six weeks of the date on which the Orders were made, make an application for the purpose to the High Orders were made, make an application for the purpose to the High Court. Court. Dated 2 September 2016 Dated 2 September 2016 Executive Director of Regeneration, Economic Development & Brendon Walsh Environment Executive Director of Regeneration, Economic Development & Brendon Walsh (2604803) Environment SCHEDULE 1 (school keep clear marking Monday to Friday 8am-4.30pm) LONDON2604802 BOROUGH OF HOUNSLOW South Street, Isleworth PROPOSED JUNCTION PROTECTION IN VARIOUS LOCATIONS North-east side, from a point 2.8 metres north-west of a point IN LONDON BOROUGH OF HOUNSLOW opposite the party wall of Nos. 53 and 55 South Street north- A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND westwards for a distance of 37.56 metres. LOADING RESTRICTION) (AMENDMENT NO.**) ORDER 20** SCHEDULE 2 B. THE LONDON BOROUGH OF HOUNSLOW (LOADING PLACES) (no loading “at any time” restrictions) (2009, NO. 1) (AMENDMENT NO. **) ORDER 20** Worple Road, Isleworth 1. The Council of the London Borough of Hounslow proposes to make east side, between its junction with South Street and the northern the above mentioned Order under sections 6 and 124 of the Road kerb-line of Magdala Road Traffic Regulation Act 1984.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the waiting and loading amendment Order SCHEDULE 6 would be to introduce and amend existing waiting restrictions in the (Proposed Loading Bay, 9am – 5pm, maximum stay of 40 minutes, lengths of roads listed in Schedule 1, 2, 3, 4 and 5 to this Notice. no return in 1 hour) Detailed information can be found on the Hounslow website. Lawrence Parade, Lower Square, Isleworth (2604802) 3. The general effect of the Loading Places Order would be to add a loading bay in Lower Square, Isleworth outside Lawrence Parade as detailed in Schedule 6 to this Order. 2604798LONDON BOROUGH OF HOUNSLOW 4. Documents giving detailed information of the proposed Order can PARKING BAY, LOADING BAY AND WAITING RESTRICTIONS IN be viewed for a period of 21 days from the date of this Notice: SIDDELEY DRIVE, HOUNSLOW (a) online www.hounslow.gov.uk by typing in the term “traffic notices” A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND in the search bar; and LOADING RESTRICTION) (AMENDMENT NO. 158) ORDER 2016 (b) at the Forms and Documents Counter, Civic Centre, Lampton B. THE LONDON BOROUGH OF HOUNSLOW (LOADING PLACES) Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to (2009, NO. 1) (AMENDMENT NO. 33) ORDER 2016 Friday. C. THE LONDON BOROUGH OF HOUNSLOW (BATH ROAD) Further information may be obtained by telephoning the (PARKING PLACES) (AMENDMENT NO. 2) ORDER 2016 Regeneration, Economic Development & Environment Department on 1. The Council of the London Borough of Hounslow on 30 August 020 8583 3322. 2016 made the above mentioned Orders under sections 6, 7, 45, 46, 5. Any person wishing to comment or object on the proposed waiting 49 and 51 and 124 of the Road Traffic Regulation Act 1984. The restrictions in North Hyde Lane please use https:// Orders will come into operation on 3 September 2016 www.surveymonkey.co.uk/r/2TB3WBQ; or to object to any other 2. The general effect of the: proposed restrictions in this Notice, please send a statement in (a) Waiting and Loading amendment Order will be introduce waiting writing stating the grounds of the objection to the Executive Director and loading restrictions in Siddeley Drive as detailed in Schedule 1 to of Regeneration, Economic Development & Environment to the this Notice; address above or by email to [email protected] quoting the (b) The general effect of the Loading Places Order will be to introduce reference TMO/P043/16 to be received by no later than Friday 23 a goods vehicle only loading bay in Siddeley Drive as detailed in September 2016. Schedule 2 to this Notice; and Dated 2 September 2016 (c) The general effect of the Parking Places Order will be to introduce Brendon Walsh a Pay and Display parking bay in Siddeley Drive opposite Nos. 1 to 15 Executive Director of Regeneration, Economic Development & Harrier Court, Siddeley Drive as detailed in Schedule 3 to this Notice. Environment The parking bay would operate Monday to Saturday 8am to 6.30pm SCHEDULE for maximum stay of 2 hours, no return in 2 hours – first 30 minutes (proposed no waiting “at any time” restrictions) free Summerhouse Avenue, Hounslow; Beaufort Gardens; Queen’s 3. Documents giving detailed information of the Orders can be viewed Gardens, Hounslow; for a period of 6 weeks from the date of this Notice: St Leonard’s Gardens, Hounslow; Victoria Gardens, Hounslow; a. online www.hounslow.gov.uk by typing in the term “traffic notices” Springwell Road, Hounslow; Blackthorn Court, Hounslow; Blackberry in the search bar; or Farm Close, Hounslow; b. at the Forms and Documents Counter, Civic Centre, Lampton Speart Lane, Hounslow; Ash Grove, Hounslow; Clairvale Road, Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to Hounslow; Friday. Broad Walk, Hounslow; Adelaide Road, Hounslow; Great West Road Further information may be obtained by telephoning the (LBH adopted carriageway), Hounslow; Orchard Avenue, Hounslow; Regeneration, Economic Development & Environment Department on Worthing Road, Hounslow; 020 8583 3322. North Hyde Lane, Hounslow; Greencroft Road, Hounslow; 4. Any person desiring to question the validity of the Orders or any Queenswood Avenue, Hounslow; John Street, Hounslow; Moulton provision contained therein on the grounds that they are not within the Avenue, Hounslow; Ambassador Close, Hounslow; Vicarage Farm relevant powers of the Road Traffic Regulation Act, or that any of the Road, Hounslow; Rosary Close, Hounslow; relevant regulations made thereunder have not been complied with in Poole Court Road, Hounslow; Renfrew Road, Hounslow; Dalcross relation to the Orders may, within six weeks of the date on which the Road, Hounslow Orders were made, make an application for the purpose to the High Hurn Court Road, Hounslow; Elmdon Road, Hounslow; St Paul’s Court. Close, Hounslow; Dated 2 September 2016 The Crossways, Hounslow; North Hyde Lane, Hounslow; Convent Brendon Walsh Way, Southall; Executive Director of Regeneration, Economic Development & Rostrevor Gardens, Southall; Manor Avenue, Hounslow; Clayponds Environment Lane, Brentford; SCHEDULE 1 Shire Horse Way, Isleworth; Clydesdale Close, Isleworth; Percheron (no waiting “at any time” time restrictions) Close, Isleworth; Siddeley Drive, Isleworth Draymans Way, Isleworth; Malting Way, Isleworth; Pankhurst Close, a. north-west side, from a point 24.0 metres south-west of the south- Isleworth; Walnut Tree Road; North Street, Isleworth; Silverhall Street, western kerb-line of Bath Road to a point 8.0 metres north-east of the Isleworth; Hartland Road, Isleworth; north-eastern wall of Nos. 1 to 15 Harrier Court, Siddeley Drive Hartcourt Close, Isleworth; Magdala Road, Isleworth; Worple Road, b. north-west side, from a point opposite the north-eastern wall of Isleworth; Brent Lea, Brentford; Mogden Lane, Isleworth; Nos. 1 to 15 Harrier Court, Siddeley Drive, south-westwards for a Summerwood Road, Isleworth ; Burlington Lane, Chiswick; Staveley distance of 18.5 metres (to the area of Siddeley Drive which is Road, Chiswick; Wellington Road, Feltham; Wentworth Road, Southall unadopted private) SCHEDULE 2 SCHEDULE 2 (proposed waiting restrictions Monday to Saturday 8am to (goods vehicle loading bay, Monday to Saturday 8am to 6.30pm, 6.30pm) except Bank Holidays. Maximum stay 40 minutes, no return Summerhouse Avenue, Hounslow within 1 hour) SCHEDULE 3 Siddeley Drive, Hounslow (proposed waiting restrictions Monday to Friday 7am to 6pm) north-west side, from a point 12.0 metre south-west of the south- Sutton Square, Hounslow; West Way, Hounslow western kerb-line of Bath Road, south-westwards for a distance of SCHEDULE 4 12.0 metres (proposed waiting restrictions 10am to 11pm) SCHEDULE 3 Lawrence Parade, Lower Square, Isleworth (pay and display parking bay, Monday to Saturday 8am to 6.30pm, SCHEDULE 5 except Bank Holidays). Maximum stay of 2 hours, no return in 2 No loading “at any time” restrictions hours – first 30 minutes free) Convent Way, Hounslow; Hayes Road, Southall, Wentworth Road, Siddeley Drive, Hounslow Southall

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 19 ENVIRONMENT & INFRASTRUCTURE

North-west side, from a point opposite the north-eastern wall of Nos. 2604808LONDON BOROUGH OF ISLINGTON 1 to 15 Harrier Court, Siddeley Drive north-eastwards, for a distance BANNER STREET, BRIDE STREET, CAHIL STREET, CARNEGIE of 8.0 metres (2604798) STREET, CHARLTON PLACE, CHARTERHOUSE STREET, CLOUDESLEY ROAD, DIGNUM STREET, DRESDEN ROAD, ESSEX ROAD, FAIRBRIDGE ROAD, HATCHARD ROAD, KIVER 2604814LONDON BOROUGH OF ISLINGTON ROAD, LORRAINE ROAD, LUCERNE ROAD, MARKET ROAD, ASHMOUNT ROAD, CHAPEL MARKET,CLEPAHNE ROAD, SHAFTESBURY ROAD, ST GEORGE AVENUE, ST JOHN’S VILLAS, FAIRBRIDGE ROAD, HILLMARTON ROAD, KINGSDOWN ROAD, ST LUKES CLOSE, STOREY STREET, TUFNELL PARK ROAD, LENNOX ROAD, MARQUESS ROAD, MERCERS ROAD, TURNMILL STREET AND YERBURY ROAD QUEENSLAND ROAD, SHAFTESBURY ROAD AND SOUTHGATE THE ISLINGTON (PARKING PLACES) (ZONES ***) (NOS. *) ORDER ROAD 2016 THE ISLINGTON (PARKING PLACES) (ZONES D, HE, T, TW, U, Z) THE ISLINGTON (FREE PARKING PLACES) (DEDICATED (NOS. 59-64) ORDER 2016 DISABLED PERSONS) (NO. *) ORDER 201* THE ISLINGTON (FREE PARKING PLACES) (DEDICATED THE ISLINGTON (FREE PARKING PLACES) (DISABLED DISABLED PERSONS) (NO. 8) ORDER 2016 PERSONS) (NO. *) ORDER 201* THE ISLINGTON (FREE PARKING PLACES) (DISABLED THE ISLINGTON (FREE PARKING PLACES) (MOTORCYCLES) PERSONS) (NO. 9) ORDER 2016 (NO. *) ORDER 201* 1) NOTICE IS HEREBY GIVEN that the Council of the London THE ISLINGTON (ELECTRIC VEHICLE CHARGING PLACES) (NO.*) Borough of Islington on 1 September 2016 made the above ORDER 201* mentioned Orders under Sections 6, 45, 46, 49 and 124 of and Part IV THE ISLINGTON (LOADING BAY) (NO. *) ORDER 201* of Schedule 9 to the Road Traffic Regulation Act 1984 as amended, THE ISLINGTON (TAXI CLEARWAY) (NO. *) TRAFFIC ORDER and of all other powers thereunto enabling. THE ISLINGTON (WAITING AND LOADING RESTRICTION) 2) The general effect of the Parking Places Order will be to in (AMENDMENT NO. *) ORDER 201* Fairbridge Road, introduce a new pay and display or pay by phone 1) NOTICE IS HEREBY GIVEN that the Council of the London parking bays on the north side, outside Landsdowne Court. Borough of Islington on proposes to make the above mentioned 3) The general effect of the Dedicated Disabled Parking Places Order Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of will be to in: Schedule 9 to the Road Traffic Regulation Act 1984 as amended, and a) Ashmount Road, introduce a new dedicated disabled bay outside of all other powers thereunto enabling. No.14 Ashmount Road; 2) The general effect of the Parking Places Order would be to in: b) Clephane Road, introduce a new dedicated disabled bay outside a) Cloudelsey Road, introduce a new business bay and extend the No.5 Clephane Road; residents parking bay on the south-east side; c) Fairbridge Road, amend the location of dedicated disabled bay No. b) Dignum Street, introduce a new residents parking bay on the DB216, outside Lansdowne Court; southern side outside No.1; d) Hillmarton Road, convert the disabled bay outside No. 52A c) Storey Street, reduce by 3 metres, the parking bay outside the flank Hillmarton Road, to a dedicated disabled bay; of No. 273 Caledonian Road; e) Kingsdown Road, introduce a new dedicated disabled bay outside d) Carnegie Street, amend the parking place on the north-east side, No. 92 Kingsdown Road; opposite the junction of Muriel Street; f) Lennox Road, introduce a new dedicated disabled bay outside No. e) Kiver Road, convert the business permit bay on the south-west 50 Lennox Road; side, near Davenant Road to a permit holders bay; and g) Marquess Road, revoke dedicated disabled bay No. DB150; f) Market Road, convert the pay and display bays on the south-east h) Mercers Road, revoke dedicated disabled bay No. DB100, outside side, opposite Penfields House and Sheperd House, into shared-Use No. 34 Mercers Road; bays. i) Queensland Road, introduce a new dedicated disabled bay near No. 3) The general effect of the Dedicated Disabled Parking Places Order 12; would be to in: j) Queensland Road, introduce two new dedicated disabled bays near a) Tufnell Park Road, introduce a new dedicated disabled bay outside Nos. 16 and 18; No. 2 Tufnell Park Road; k) Queensland Road, introduce two new dedicated disabled bays b) Bride Street, introduce a new dedicated disabled bay outside No. near Nos. 30 and 32; 82; l) Queensland Road, introduce three new dedicated disabled bay near c) Dresden Road, introduce a new dedicated disabled bay outside Nos. 36 and 38; and No. 85; m) Shaftesbury Road, introduce a new dedicated disabled bay d) Charlton Place, introduce a new dedicated disabled bay outside outside Nos. 61 Shaftesbury Road. No. 21; 4) The general effect of the Disabled Parking Places Order will be to e) Yerbury Road, introduce a new dedicated disabled bay outside No. in: 63; a) Mercers Road, introduce a new disabled parking bay outside No. f) Hatchard Road, introduce a new dedicated disabled bay outside 34 Mercers Road; and No. 1; b) Southgate Road, revoke the disable bay outside No. 201 Southgate g) Halliford Street, introduce a new dedicated disabled bay outside Road. No. 17b; and 5) Make various amendments to Traffic Orders in order to bring them h) Loraine Road, revoke dedicated disabled bay No. DB098. in line with the current on-street layout. 4) The general effect of the Disabled Parking Places Order would be 6) The Orders, which will come into force on 5 September 2016, and to: other documents giving more detailed particulars of the Orders are a) revoke the disabled bay in Calverley Grove on the south-east side, available for inspection during normal office hours at the following from a point 9 metres south-west of the south-western kerb-line of location: Mulkern Road; Public Realm, 1 Cottage Road, London N7 8TP b) revoke the disabled bay outside No. 65 Shaftesbury Road; and Further information may be obtained by telephoning Public Realm on c) revoke the disabled bay outside No. 91A St Georges Avenue. 020 7527 2000 5) The general effect of the Electric Charging Places Order would be 7) Any person who wishes to question the validity of any of the to introduce new Electric Vehicle Charging Parking Places to operate Orders, or of any provision contained therein on the grounds that it is between 7am and 10pm every day, with a maximum stay of 3 hours not within the relevant powers of the Road Traffic Regulation Act in: 1984, or that any of the relevant requirements thereof or of any a) Banner Street, on the north side near the junction with Bunhill Row; relevant regulations made there under has not been complied with in b) St. Lukes Close, on the north-east side near the junction with Old relation to the Orders may make application for the purpose to the Street; and High Court by 14 October 2016. c) Cahill Street, on the south-east side near the junction with Dufferin Dated 26 August 2016 Street. Bram Kainth Service Director for Public Realm (2604814)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6) The general effect of the Solo Motorcycles Parking Places Order TRANSPORT2604825 FOR LONDON would be to introduce a new Motorcycle bay in Lucerne Road, on the ROAD TRAFFIC REGULATION ACT 1984 south-east side, outside No. 123 Avenell Road. THE GLA ROADS AND SIDE ROADS (WANDSWORTH) RED 7) The general effect of the Loading Bay Order would be to: ROUTE CONSOLIDATION ORDER 2007 A3220 GLA SIDE ROAD a) introduce a loading bay in St John’s Villas outside No.760 Holloway (KNOWSLEY ROAD) VARIATION ORDER 2016 Road; and 1. Transport for London, hereby gives notice that it intends to make b) introduce a loading bay in Fairbridge Road outside No.734 the above named Order under section 6 of the Road Traffic Holloway Road. Regulation Act 1984. 8) The general effect the Taxi Rank Order would be to, introduce a 2. The general nature and effect of the Order will be to: new taxi rank on the south-east side of Cowcross Street, at the a) Remove the Parking and Disabled persons’ vehicles bay outside junction with Turnmill Street and operating at any time. Nos.6-8 Knowlsey Road and replace with double red lines, ‘no 9) The general effect of the Waiting and Loading Order would be to stopping at any time’; prohibit: b) Change the operational times of the Parking and Disabled persons’ a) waiting and loading at any time on Essex Road, in front of the vehicles bay opposite Nos.6-8 Knowsley Road from ‘parking at any access to Melville Place; and time’ to ‘Parking, Mon-Sat 7am - 7pm, 1 hour no return within 2 b) Waiting and loading at any time on Carnegie Street in front of hours’. pedestrian access on the north- east side opposite Muriel Street. 3. The road which would be affected by the Order is the A3220 GLA 10) Make various amendments to Traffic Order in order to bring them side road, Knowlsey Road in the London Borough of Wandsworth in line with the current on-street layout. 4. A copy of the Order, a statement of Transport for London’s reasons 11) A copy of the proposed Orders, and other documents giving more for the proposals, a map indicating the location and effect of the detailed particulars of the Orders are available for inspection during Order and copies of any Order revoked, suspended or varied by the normal office hours until the end of six weeks from the date on which Order can be inspected during normal office hours at the offices of: the Orders are made or, as the case may be, the Council decides not Transport for London The Customer Service Centre, to make the Orders at the following location: Streets Traffic Order Team (RSM/PI/ Ground Floor Public Realm, 1 Cottage Road, London N7 8TP STOT) Wandsworth Council Further information may be obtained by telephoning Public Realm on Palestra, 197 Blackfriars Road Town Hall 020 7527 2000 London, SE1 8NJ Wandsworth High Street 12) Any person who wishes to object or to make other representations London, SW18 2PU about the proposed Order should send a statement in writing, 5. All objections and other representations to the proposed Order specifying the grounds on which they are made to Public Realm, P O must be made in writing and must specify the grounds on which they Box 2025, PERSHORE, WR10 9BU (quoting reference TMO/4896), are made. Objections and representations must be sent to Transport within the period of twenty one days from the date on which this for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Notice is published. Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ Dated 2 September 2016 2016/0472, to arrive before 23rd September 2016. Objections and Bram Kainth other representations may be communicated to other persons who Service Director for Public Realm (2604808) may be affected. Dated this 2nd day of September 2016 Mufu Durowoju 2604806TAMESIDE METROPOLITAN BOROUGH COUNCIL Network Impact Management Team Manager, TAMESIDE METROPOLITAN BOROUGH (WELLINGTON ROAD, Road Space Management - Operations, Transport for London ASHTON-UNDER-LYNE) (TEMPORARY PROHIBITION AND Palestra, 197 Blackfriars Road, London, SE1 8NJ (2604825) RESTRICTION OF TRAFFIC) ORDER 2016 TAMESIDE METROPOLITAN BOROUGH (WELLINGTON ROAD AREA, ASHTON-UNDER-LYNE) (TEMPORARY 20 MILE PER HOUR SPEED LIMIT) ORDER 2016 Tameside Metropolitan Borough Council intend, not less than 21 days from the date of this notice, to make the above orders under S14(1) and 15(2) of the Road Traffic Regulation Act 1984 to enable works to be executed on or near the road. The Orders will have the following effect; 1) No person shall proceed along Wellington Rd on its southerly side footway, from its junction with Warrington St for a distance of 130m in a south easterly direction and vice versa. 2) Prohibit vehicular traffic from proceeding along Wellington Rd in a north westerly direction from its junction with Camp St to its junction with Warrington St (in that direction). 3) Introduce ‘left turn only’ restriction from Harley St onto Wellington Rd. 4) THE TAMESIDE METROPLITAN BOROUGH (WELLINGTON ROAD, ASHTON UNDER LYNE) (BUS AND CYCLE GATE) ORDER 2011 will be temporarily revoked 5) Introduce a 20 mile per hour speed limit Order on (i) Wellington Rd, from its junction with Henrietta St to its junction with Warrington St (ii) Harley St, its entire length (iii) Camp St, its entire length (iv) Market St, from its junction with Penny Meadow to its junction with the Market Hall Service Rd (v) Market Hall Service Rd, from its junction with Market St to its junction with Wellington Rd. The Order to which no time scale applies will become operative on 26 September 2016 and the council are satisfied that the execution of the works will take longer than 18 months and as such this order will be revoked at such time that the works are completed. Date 2 September 2016 I Saxon, Assistant Executive Director; Ashton Market Hall, Market Street, Ashton under Lyne, OL6 7JU (2604806)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 21 OTHER NOTICES

COMPANY2604817 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, OTHER NOTICES the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. COMPANY2605371 LAW SUPPLEMENT These supplements are available to view at https:// The Company Law Supplement details information notified to, or by, www.thegazette.co.uk/browse-publications. the Registrar of Companies. The Company Law Supplement to The Alternatively use the search and filter feature which can be found here London, Belfast and Edinburgh Gazette is published weekly on a https://www.thegazette.co.uk/all-notices on the company number Tuesday. and/or name. (2604817) These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here THE2604813 LEASEHOLD REFORM, HOUSING AND URBAN https://www.thegazette.co.uk/all-notices on the company number DEVELOPMENT ACT 1993 and/or name. (2605371) PROPERTY ADDRESS – 8 AND 8A INGLEMERE ROAD, MITCHAM, CR4 2BT We act for the parties whom intend to exercise their right to buy the 2605317STRANDBURN PHARMACY LIMITED freehold of the above property pursuant to the provisions of the (Company Number NI049484) Leasehold Reform, Housing and Urban Development Act 1993. We NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND are endeavouring to trace the present freeholder owners or any 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Landlord of the above premises. If anyone claims to have such an UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A interest please write to Ringley Legal, Ringley House, 349 Royal LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 25/08/2016 College Street, London, NW1 9QS, reference 30010251A within 14 AND REGISTERED ON 25/08/2016 days from the date of this notice to present supporting evidence. NI049484 STRANDBURN PHARMACY LIMITED (2604813) Helen Shilliday Registrar of Companies (2605317)

DEPARTMENT2605316 FOR COMMUNITIES THE PENSIONS (NO. 2) ACT (NORTHERN IRELAND) 2008 THE EMPLOYERS’ DUTIES (IMPLEMENTATION) (AMENDMENT) REGULATIONS (NORTHERN IRELAND) 2016 The Department for Communities has made a Statutory Rule entitled “The Employer Duties (Implementation) (Amendment) Regulations (NorthernIreland) 2016” (S.R. 2016 No. 316), which comes into operation on 1st October 2016. The Rule provides for the length of the transitional periods over which minimum automatic enrolment contributions are being gradually phased in to be aligned with the beginning of the tax years. Copies of the Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. (2605316)

NOTICE2605313 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 26/08/2016 AND REGISTERED ON 01/09/2016 NI033273 - HYDEPARK ASSOCIATES LIMITED Helen Shilliday Registrar of Companies (2605313)

COMPANY2605312 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2605312)

WOODGRANGE2605318 INVESTMENTS LIMITED (Company Number NI050170) NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 24/08/2016 AND REGISTERED ON 25/08/2016 NI050170 WOODGRANGE INVESTMENTS LIMITED Helen Shilliday Registrar of Companies (2605318)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

NOTICE2605166 UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Notice is hereby given pursuant to section 27 of the Trustee Act 1925 to all potential beneficiaries of Mr Stephen Keith Budd, late of 41 Eastmoor Park, Harpenden, Hertfordshire, who died on 17 July 2016. Barratt Pension Trustee Limited, the trustee of the Barratt Group Pension & Life Assurance Scheme, has discretion to distribute any funds held on discretionary trust for the deceased to any discretionary beneficiary of the deceased. Any individual person wishing to be considered as a discretionary beneficiary is required to send particulars in writing addressed to Barratt Pension Trustee Limited, Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF no later than two months of the date of publication of this Notice. After such date the said trustee will proceed to distribute any monies held for the deceased on trust amongst the persons entitled to them, having regard only to the claims of which it has then had notice and shall not be liable for any monies or part of them so distributed to any person or persons of whose claims it has not then had notice. (2605166)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 23 COMPANIES COMPANIES Corporate insolvency NOTICES OF DIVIDENDS

CHANGES IN CAPITAL STRUCTURE PURSUANT2604831 TO RULE 11.2 OF THE INSOLVENCY RULES 1986 IN THE MATTER OF 2605149ADOREUM PARTNERS LTD 356 SPORTS LIMITED (Company Number 06825188) 05283910 Broughton House, 6-8 Sackville Street, London, W1S 3DG Trading Name: Boomerang Jets Pursuant to section 719 of the Companies Act 2006 (CA 2006) Registered office: Second Floor, 3 Field Court, Gray’s Inn, London, Adoreum Partners Ltd (Company) hereby gives notice that: WC1R 5EF • The Company has approved, by special resolution passed on 30 Principal trading address: Unit 25a The Old Silk Mill, Brook Street, August 2016, a payment out of capital for the purpose of acquiring Tring, Herts, HP23 5EF 2,220 of its own ordinary shares of £0.01p each by purchase. Previous company name(s): None • The amount of the permissible capital payment (as defined in AND IN THE MATTER of the Insolvency Act 1986 section 710 of the CA 2006) for the shares in question is £250,000. I, Hugh Francis Jesseman of Antony Batty LLP, 3 Field Court, Gray’s • The directors’ statement required by section 714 of the CA 2006 is Inn, London WC1R 5EF was appointed as Liquidator of the above available for inspection at Broughton House, 6-8 Sackville Street, named Company on 27 October 2015. London, W1S 3DG. Notice is hereby given, in accordance with Rule 11.2 of the Insolvency • Any creditor of the Company may at any time prior to 5 October Rules 1986 that a First & Final Dividend will be paid within two months 2016 apply to the court under section 721 of the CA 2006 for an order from the last date of proving. The last date for creditors to prove their preventing the payment out of capital. (2605149) claims in order to participate in the Dividend is 30 September 2016. Creditors should send details of their claim to the undersigned at Antony Batty & Company, 3 Field Court, Gray’s Inn, London WC1R COMPANIES HOUSE DOCUMENTS 5EF. A creditor who has not proved his debt before the last date for 2605189COMPANIES ACT 2006- UNREGISTERED COMPANIES proving mentioned above is not entitled to disturb, by reason that he Notice is hereby given, pursuant to Section 1064 and Section 1077 of has not participated in the Dividend, the distribution of that Dividend. the Companies Act 2006 as applied to unregistered companies by the The Liquidator is not obliged to deal with claims lodged after the last Unregistered Companies Regulations 2009, that in respect of the date of proving. undermentioned companies, documents of the following description Hugh Francis Jesseman (IP No: 9480), Liquidator, Antony Batty & were received by me on the dates indicated. Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF. Company Company Name Document Date of Telephone: 020 7831 1234. Fax: 020 7430 2727, Email: Number Type Receipt [email protected] ZC159 Messrs Hoare AA 11/08/2016 Office contact: Sarah Wege (2604831) Trustees Tim Moss Chief Executive & Registrar of Companies OTHER CORPORATE INSOLVENCY NOTICES Companies House, Crown Way, Cardiff CF14 3UZ (2605189) In2604833 the High Court of Justice Chancery DivisionNo 530 of 2016 COMPANIES RESTORED TO THE REGISTER CAMPBELL GARDENER BETA LIMITED 09160669 42605407 G TRADING COMPANY LIMITED Registered office: Smith and Williamson LLP, 25 Moorgate, London Company Number: SC335860 EC2R 6AY Notice is hereby given that on 23 August 2016 a Petition was Principal trading address: Circus House, 21 Great Titchfield Street, presented to the Sheriff at Aberdeen Sheriff Court by Mrs Shauna London, W1W 8BA Lorraine Gammie residing at Mill House, Wakefield, Laurencekirk, Notice is hereby given, pursuant to Rule 2.113(6) of the Insolvency AB30 1AY for an order to restore 4 G Trading Company Limited, a Rules 1986 (as amended), that the Administration of the Company company incorporated under the Companies Acts (Company Number ended on 26 April 2016. Creditors can write to the former Joint SC335860 having its registered office latterly at Mill House, Wakefield, Administrators at Smith and Williamson LLP, 25 Moorgate, London, Laurencekirk, AB30 1AY to the Register of Companies, in which EC2R 6AY for a copy of the notice of end of administration. Date of Petition the Sheriff at Aberdeen by Interlocutor dated 26 August 2016 Appointment: 29 January 2016. Office holder details: Finbarr Thomas ordered that a copy of the Petition and Interlocutor be intimated on O’Connell and Adam Henry Stephens (IP Nos 7931 and 9748) both of the Walls of Court and a like copy served upon the Registrar of Smith and Williamson LLP, 25 Moorgate, London, EC2R 6AY Companies and the Lord Advocate and appointed notice of the For further details contact: The Joint Administrators, Viraaj Malde, import of the Petition and Interlocutor to be advertised once in the Email: [email protected] Edinburgh Gazette and Aberdeen Press & Journal Newspapers and Finbarr Thomas O'Connell, Joint Administrator appointed any person interested if they intend to show cause why the 30 August 2016 (2604833) Petition should not be granted to lodge answers in the hands of the Sheriff Clerk, Aberdeen Sheriff Court, 53 Castle Street, Aberdeen, AB10 1WP within eight days after such intimation, service or OVERSEAS TERRITORIES & CROSS-BORDER advertisement, under certification, of which notice is hereby given. INSOLVENCIES Lauren Rae Thorntons Law LLP BELFRY2604822 INVESTMENTS LIMITED Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ In Voluntary Liquidation Solicitor for the Petitioner (2605407) Company Number 17445 NOTICE is hereby given pursuant to section 204(1)(b) of the BVI Business Companies Act, 2004 that the Company is in voluntary liquidation. The voluntary liquidation commenced on 9 February 2016. The Liquidator is Anna Tattersall of 34 Chemin Perdu, 06620 Le Bar Sur Loup, France. Anna Tattersall, Voluntary Liquidator 25 May 2016 (2604822)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2604819LONDON & CAPITAL INTERNATIONAL S.A. In Voluntary Liquidation Administration 126315 NOTICE is hereby given pursuant to section 204(1)(b) of the BVI APPOINTMENT OF ADMINISTRATORS Business Companies Act 2004 that the Company is in voluntary liquidation. The voluntary liquidation commenced on 29 August 2016. IN2605314 THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND The Liquidator is Thomas Ford of 7 Rue Bioves, MC98000, Monaco. CHANCERY DIVISION (COMPANY INSOLVENCY) Thomas Ford, Voluntary Liquidator ADELIE (IRELAND) LTD 31 August 2016 (2604819) (Company Number NI633995) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 RE-USE OF A PROHIBITED NAME Nature of Business: Food Manufacturing and Distribution Registered office: 20 Lackaghboy Road, Lackaghboy Industrial 2604832RULE 4.228 OF THE INSOLVENCY RULES 1986 Estate, Enniskillen, BT74 4RL NOTICE TO CREDITORS PURSUANT TO RULE 4.228 OF THE Date of Appointment: 26 August 2016 INSOLVENCY RULES 1986 Thomas Martin Keenan and Scott Murray both of Keenan Corporate BRISTOL TECHNOLOGY SOLUTIONS LIMITED Finance Limited, Victoria House, 15-27 Gloucester Street, Belfast, 07196610 BT1 4LS. On 12 May 2016 the above-named company went into insolvent Administrators’ IP Nos: GBNI012 and GBNI096 respectively.(2605314) liquidation. I Manuel Carlos Pearce of 33 Pinnell Grove, Emersons Green, Bristol, BS16 7DE, was a director of the above-named company during the 12 months ending with the day before it went into In2604834 the High Court of Justice, Chancery Division liquidation. I give notice that it is my intention to act in one or more of Manchester District RegistryNo 2758 of 2016 the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in GAMECITY LTD connection with, or for the purposes of, the carrying on of the whole (Company Number 08918607) or substantially the whole of the business of the insolvent company Trading Name: The National Videogame Arcade under the following name: SOUTH WEST TECHNOLOGY SOLUTIONS Nature of Business: Amusement and Recreation Activities LIMITED. (2604832) Registered office: 24-32 Carlton Street, Nottingham, NG1 1NN Principal trading address: 24-32 Carlton Street, Nottingham, NG1 1NN RULE2604824 4.228 OF THE INSOLVENCY RULES 1986 Date of Appointment: 19 August 2016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY AND THE Andrew Philip Wood and Robert Neil Dymond (IP Nos 9148 and RE-USE OF A PROHIBITED NAME 10430), both of Wilson Field Limited, The Manor House, 260 Ecclesall CUPPA CAFFE LIMITED Road South, Sheffield, S11 9PS For further details contact: The Joint Trading Name: Cuppa Caffe Administrators, Tel: 0114 2356780. Alternative contact: Daniel Hurton. 08934734 (2604834) On the 29 April 2016 this above named company was placed into insolvent liquidation The following individual was a relevant director of the above named In2604827 the Leeds District Registry of the High Court company during the 12 months ending with the day it went into No 727 of 2016 liquidation. ROLLPAY UMBRELLA LIMITED Mr Conrad Carter, formerly of 293 Fletcher Road, Preston, Lancashire (Company Number 07950289) PR1 5HJ, now of 17 Birkdale Drive, Preston, PR2 1UL. Trading Name: Rollpay Limited I hereby give notice that it is my intention to act in one or more of the Nature of Business: Provider of Umbrella Services to the recruitment ways specified in section 216 (3) INSOLVENCY ACT 1986 in industry connection with, or for the purposes of, carrying on the whole or Previous Name of Company: Rollpay Limited substantially the whole of the insolvent company under the following Registered office: Regents Place, 338 Euston Road, London, NW1 name: 3BT Cuppa Caffe Principal trading address: 12A Bath Street, Ilkeston, Derby, Conrad Carter Derbyshire, DE7 8FB t/a Cuppa Caffe (2604824) Date of Appointment: 26 August 2016 Sean Williams and Kevin Murphy (IP Nos 11270 and 11854), both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, RULE2604810 4.228 OF THE INSOLVENCY RULES 1986 Manchester, M3 3BZ For further details contact: Sean Wiliams, Email: NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE [email protected] or Tel: 0161 831 9999 (2604827) RE-USE OF A PROHIBITED NAME VECELLI LIMITED “the Company” Pursuant2605363 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 09638491 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 On 28th July 2016 the Company went into administration. VESTA DEVELOPMENTS LIMITED I, Paul Kelly, of Squire House, 81/87 High Street, Billericay, Essex, Company Number: SC224073 CM12 9AS was a Director of the above-named company on the day it Nature of Business: Other letting and operating of own or leased real entered administration. Pursuant to Rule 4.228 of the Insolvency estate Rules 1986 I hereby give notice that I am acting and intend to Registered office: Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 continue to act in one or more of the ways to which section 216(3) of 5HD the INSOLVENCY ACT 1986 would apply if the above named Principal trading address: Unit 11, Newhailes Tradepark, Newhailes company were to go into insolvent liquidation in connection with Road, Musselburgh EH21 6SY and/or for the purposes of, the carrying on of the whole or Date of Appointment: 19 August 2016 substantially the whole of the business of the Company under the by notice of appointment lodged in The Court of Session following name: Thomas Campbell MacLennan (IP No 8209), of FRP Advisory LLP, Vecelli Home Improvements Limited a limited liability company Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander registered in England and Wales under number 10278696 whose Iain Fraser (IP No 9218), of FRP Advisory LLP, Johnstone House, registered office is at Squire House, 81/87 High Street, Billericay, 52-54 Rose Street, Edinburgh AB10 1UD Further details contact: Essex, CM12 9AS trading as “Roman Garage Doors” and/or “Vecelli Callum Carmichael, Tel: 0330 055 5456. (2605363) Home Improvements” and any derivatives thereof. DATED 1st September 2016 (2604810)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 25 COMPANIES

MEETINGS OF CREDITORS PURSUANT2605360 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: BRIDGEWAY HOTEL LTD 2604818JAPANESE KOI COMPANY LIMITED Company Number: SC350323 (Company Number 02619445) Nature of Business: Licensed Premises Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, Registered office: 344 Forth View, Esplanade, Kirkcaldy KY1 1RD 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Hitchin Road, Henlow, Bedfordshire, SG16 Derek A . Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, 6BB Glasgow, G2 2BX Notice is hereby given that an initial meeting of creditors of the above Office Holder Number: 9505. named Company is to be held at the offices of FRP Advisory LLP, 2nd Date of Appointment: 30 August 2016 Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, By whom Appointed: Members and Creditors (2605360) AL1 3HZ on 16 September 2016 at 10.00 am for the purpose of considering the Joint Administrators’ statement of proposals, to consider a resolution for the approval of pre-appointment costs and Company2605161 Number: 09160669 to consider establishing a creditors’ committee. If no creditors’ Name of Company: CAMPBELL GARDENER BETA LIMITED committee is formed at this meeting, a resolution may be taken to fix Nature of Business: Other business support service activities not the basis of the Joint Administrators’ remuneration. A person is only elsewhere classified entitled to vote if details in writing of the debt claimed to be due is Type of Liquidation: Creditors given to the Joint Administrator not later than 12.00 noon on the Registered office: Smith and Williamson LLP, 25 Moorgate, London business day before the day fixed for the meeting, and that such debt EC2R 6AY has been duly admitted in terms of RULE 2.39 and that any proxy Principal trading address: Circus House, 21 Great Titchfield Street, which is intended to be used is lodged with the Joint Administrator London, W1W 8BA prior to this advertised meeting. Finbarr Thomas O'Connell and Adam Henry Stephens, both of Smith Date of appointment: 13 July 2016. and Williamson LLP, 25 Moorgate, London EC2R 6AY. Office holder details: Miles Needham and Philip Lewis Armstrong (IP Office Holder Numbers: 7931 and 9748. Nos. 14372 and 9397) both of FRP Advisory LLP, 2nd Floor, Trident For further details contact: The Joint Administrators, Viraaj Malde, House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Email: [email protected] For further details contact: The Joint Administrators, Email: Date of Appointment: 26 August 2016 [email protected] Tel: 01727 811111.Alternative contact: By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Vicki Goodyear. to the Insolvency Act 1986 (2605161) Miles Needham, Joint Administrator 30 August 2016 (2604818) Company2604990 Number: 07320587 Name of Company: CELLUCORUK LTD Trading Name: Evotrition Creditors' voluntary liquidation Nature of Business: Food Services Type of Liquidation: Creditors ANNUAL LIQUIDATION MEETINGS Registered office: Langley House, Park Road, London N2 8EY Principal trading address: C/O Third Floor, 207 Regent Street, 2605016NEWLAND FINANCIAL GROUP LIMITED London, W1B 3HH and Green Bridge Road, Swindon, Wiltshire, SN3 Notice is hereby given, pursuant to Section 105 OF THE 3LA INSOLVENCY ACT 1986 that an annual meeting of the members of Simon Renshaw, of AABRS Limited, Langley House, Park Road, Newland Financial Group Limited will be held at the offices of UHY London N2 8EY. Hacker Young LLP, Quadrant House, 4 Thomas More Square, Office Holder Number: 9712. London, E1W 1YW on 19 September 2016 at 10.00 am to be followed For further details contact: Simon Renshaw, Tel: 020 8444 2000. at 10.30 am on the same day by a meeting of the creditors of the Alternative person to contact with enquiries about the case: Rima Company. The meetings are called for the purpose of receiving an Shah. account from the Joint Liquidators explaining the acts and dealings of Date of Appointment: 25 August 2016 the winding up of the Company during the preceding year. A member By whom Appointed: Members and Creditors (2604990) or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the Company2605010 Number: 05325128 offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Name of Company: CHAMBERS SURVEYING SERVICES LTD Square, London, E1W 1YW no later than 12.00 noon on the working Nature of Business: Surveying Consultancy day immediately before the meetings. Type of Liquidation: Creditors Peter Kubik, Joint Liquidator Registered office: Orient House, Newton Street, Hyde, Cheshire, 30 August 2016 (2605016) SK14 4RY Principal trading address: 48 St Michaels Road, Crosby, Liverpool, L23 7UN APPOINTMENT OF LIQUIDATORS David Moore and John Titley, both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL. Company2605160 Number: 04450263 Office Holder Numbers: 7510 and 8617. Name of Company: ABLEFLAME LIMITED For further details contact: David Moore, Email: Nature of Business: Gas Engineering Services [email protected] Tel: 0151 556 2790. Type of Liquidation: Creditors Date of Appointment: 30 August 2016 Registered office: 3 Moons Park, Burnt Meadow Road, Redditch, B98 By whom Appointed: Members and Creditors (2605010) 9PA Principal trading address: 3 Moons Park, Burnt Meadow Road, Redditch, B98 9PA Name2605033 of Company: CLARENCE SMITH FLOORING LIMITED Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Company Number: 04822415 Birmingham B3 1UP. Nature of Business: Floor and Wall Coverings Office Holder Number: 8834. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: Jon Cole, Email: jon.cole@butcher- Registered office: c/o Kingsland Business Recovery, 14 Derby Road, woods.co.uk Tel: 0121 236 6001. Stapleford, Nottingham, NG9 7AA Date of Appointment: 26 August 2016 Principal trading address: 1 King Street, Winding Road, Halifax, HX1 By whom Appointed: Creditors (2605160) 1SA

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Company2605198 Number: 03184769 Stapleford, Nottingham, NG9 7AA, 9718. Contact Email: Name of Company: H.D. DRILLING LIMITED [email protected] Telephone: 0800 955 3595 Contact: Haseeb Nature of Business: Test drilling and boring Butt Type of Liquidation: Creditors Office Holder Number: 9718. Registered office: 81 Station Road, Marlow, SL7 Date of Appointment: 25 August 2016 1NS By whom Appointed: Members and Confirmed by Creditors (2605033) Principal trading address: Thorne Barton Farm, Chesham Road, Ashley Green, Chesham, HP5 3PQ Christopher Newell and Peter Hughes-Holland, both of Quantuma 2605376PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Name of Company: EXTRA ACCESS LIMITED Office Holder Numbers: 13690 and 1700. Company Number: SC172604 For further details contact: The Joint Liqudiators, Tel: 01628 478100, Nature of Business: Erection of Scaffold Email: [email protected]. Alternative contact: Thomas Registered office: c/o The PRG Partnership Solicitors, 12a Stannett, Tel: 01628 478100, Email: [email protected] Bridgewater Place, Erskine PA8 7AA Date of Appointment: 25 August 2016 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2605198) Derek A . Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX Office Holder Number: 9505. Company2605199 Number: 07006890 Date of Appointment: 29 August 2016 Name of Company: HUTCHESON BLACK LIMITED By whom Appointed: Creditors (2605376) Nature of Business: Business consultants Type of Liquidation: Creditors Registered office: 63 Wellington Road, Bolington, Macclesfield, Name2604994 of Company: FULCRUM VENTURE CAPITAL LIMITED Cheshire, SK10 5JH Company Number: 07856046 Principal trading address: 63 Wellington Road, Bolington, Trading Name: Fulcrum Venture Capital Limited Macclesfield, Cheshire, SK10 5JH Registered office: The Old Exchange, 234 Southchurch Road, Alan Fallows and Peter James Anderson, both of Kay Johnson Gee Southend on Sea, SS1 2EG Corporate Recovery Limited, 1 City Road East, Manchester, M15 Principal trading address: Suite 1 Norfolk House, Williamsport Way, 4PN. Lion Bar, Needham Market, IP6 9RW Office Holder Numbers: 9567 and 15336. Nature of Business: Business Services - Other For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Type of Liquidation: Creditors’ Voluntary Liquidation Alternative contact: Derek Morton Wayne Macpherson, Begbies Traynor (Central) LLP, The Old Date of Appointment: 25 August 2016 Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and By whom Appointed: Members and Creditors (2605199) Mary Anne Currie-Smith, Begbies Traynor (Central) LLP 1st Floor, 24 High Street, Whittlesford, CB22 4LT Office Holder Numbers: 009445 and 008934. Name2604996 of Company: INDUSTRIAL & ENVIRONMENTAL SOLUTIONS Date of Appointment: 23 August 2016 LIMITED Further Details: Any person who requires further information may Company Number: 07618654 contact the Joint Liquidator by telephone on 01702 467255. Registered office: Station House, Midland Drive, Sutton Coldfield, Alternatively enquiries can be made to Christopher Gore by e-mail at West Midlands B72 1TU [email protected] or by telephone on 01702 Principal trading address: Carrington Business Park, Manchester 467255. (2604994) Road, Carrington, Manchester M31 4DD Nature of Business: Industrial and Environmental Cleaning Solutions Type of Liquidation: Creditors Company2605036 Number: 09480885 Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Name of Company: GALLONS CORNER LTD Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 Nature of Business: Licensed Property Office Holder Number: 8753. Type of Liquidation: Creditors Date of Appointment: 18 August 2016 Registered office: 8 High Street, Yarm, Stockton-on-Tees, TS15 9AE By whom Appointed: Members and Creditors (2604996) Principal trading address: 197 Winskell Road, South Shields NE34 9RY Peter William Gray and Kerry Pearson, both of Baldwins Restructuring 2604995Company Number: 07248635 & Insolvency Ltd, Wynyard Park House, Wynyard Avenue, Wynyard Name of Company: JEWEL BAR LIMITED TS22 5TB. Trading Name: B-Jewels Office Holder Numbers: 009405 and 016014. Nature of Business: Retail sale of watches and jewellery in specialised For further details contact: William Keates, Tel: 01642 790 790. stores Date of Appointment: 23 August 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2605036) Registered office: 93 Chapel Street, Salford M3 5DF Principal trading address: 28 Central Street, The Rock, Bury BL9 0NN Martin Maloney and John Titley, both of Leonard Curtis, Leonard Company2605006 Number: 05393009 Curtis House, Elms Square, Bury New Road, Whitefield, Manchester Name of Company: GOLDRUSH PROPERTIES LIMITED M45 7TA. Nature of Business: Property Development Office Holder Numbers: 9628 and 8617. Type of Liquidation: Creditors The Joint Liquidators can be contacted by Email: Registered office: 7 St Petersgate, Stockport, Cheshire SK1 1EB [email protected] or Tel: 0161 413 0930. Principal trading address: The Den, Tamworth Road, Keresley, Date of Appointment: 24 August 2016 Coventry, CV7 8JJ By whom Appointed: Creditors (2604995) Vincent A Simmons, of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Office Holder Number: 8898. Name2605038 of Company: KIPHART CONSULTING LIMITED For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Company Number: 08710111 Alternative contact: Jane Cooper, Email: [email protected], Tel: Registered office: 4 Stirling Court, Stirling Way, Borehamwood, 0161 476 9000. Hertfordshire WD6 2BT Date of Appointment: 26 August 2016 Principal trading address: 20-22 Wenlock Road, London N1 7GU By whom Appointed: Members and Creditors (2605006) Nature of Business: IT Consultancy Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 27 COMPANIES

John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 2604989Company Number: 08433016 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. E: Name of Company: LIVE WITH WOOD LIMITED [email protected], T: 020 8441 2000. Alternative person to contact Nature of Business: Furniture Manufacturer with enquiries about the case: Jason Callender Type of Liquidation: Creditors Office Holder Number: 4866. Registered office: Church House, 13-15 Regent Street, Nottingham Date of Appointment: 26 August 2016 NG1 5BS By whom Appointed: Members and Creditors (2605038) Principal trading address: Unit 4C Salcombe Road, Alfreton, Derbyshire, DE55 7RG Andrew J Cordon and Richard A B Saville, both of CFS Restructuring 2605325PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS. IRELAND) ORDER 1989 Office Holder Numbers: 9687 and 7829. Name of Company: KITTYS CAFE LIMITED Any person who requires further information may contact the Joint Company Number: NI637180 Liquidator by telephone on 0115 8387330. Alternatively enquiries can Nature of Business: Cafe be made to Andrew Cordon by email at [email protected] Type of Liquidation: Creditors Date of Appointment: 26 August 2016 Registered office: Apt 1, 96-98 Glenarm Road, Larne BT40 1DS By whom Appointed: Members and Creditors (2604989) James B Kennedy, 22 Lower Windsor Avenue, Belfast BT9 7DW Office Holder Number: GBNI 43. Date of Appointment: 30 August 2016 Company2605032 Number: 08483638 By whom Appointed: Members and Creditors (2605325) Name of Company: LOZ DESIGNS LIMITED Nature of Business: Retail sale of textiles in specialised stores Type of Liquidation: Creditors Company2604991 Number: 04724068 Registered office: Enterprise House, Foundry Lane, Horsham, West Name of Company: LA LOCANDA LIMITED Sussex, RH13 5PX Trading Name: La Locanda Principal trading address: Enterprise House, Foundry Lane, Horsham, Nature of Business: Restaurant West Sussex, RH13 5PX Type of Liquidation: Creditors Mark Phillips and Julie Swan, both of PCR (London) LLP, St Martin’s Registered office: Sportsman, St Michaels, Tenterden, TN30 6SY House, The Runway, South Ruislip, Middlesex, HA4 6SE. Principal trading address: 35-37 Heddon Street, London W1B 4BR Office Holder Numbers: 9320 and 9168. Amanda J Ireland and Alison J Collier, both of McCabe Ford Williams, For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE. Alternative contact: Hannah Gardner. Office Holder Numbers: 9274 and 12252. Date of Appointment: 24 August 2016 The Joint Liquidators can be contacted by Tel: 01795 479111. By whom Appointed: Creditors (2605032) Alternative contact: Natasha Reeves. Date of Appointment: 24 August 2016 By whom Appointed: Creditors (2604991) Name2605028 of Company: M CRUISE LIMITED Company Number: 05843478 Nature of Business: IT Consultancy Name2605030 of Company: LABORGANIC LIMITED Type of Liquidation: Creditors Voluntary Company Number: 08310191 Registered office: 14th Floor Dukes Keep, 1 Marsh Lane, Nature of Business: Catering Southampton, SO14 3EX Type of Liquidation: Creditors’ Voluntary Liquidation Principal trading address: 20 Bowden Rise, Seaford, BN25 2HZ Registered office: 5th Floor (744-750), Salisbury House, Finsbury Simon Campbell and Carl Jackson, Joint Liquidators, Quantuma LLP, Circus, London, EC2M 5QQ 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. Principal trading address: 58 Neal Street, London, WC2H 9PA Alternative contact: Alison Broeders, [email protected], Stephen John Evans, Antony Batty & Co LLP, Second Floor, 3 Field 023 8033 6464. Court, Gray’s Inn, London WC1R 5EF Office Holder Numbers: 10150 and 8860. Office Holder Number: 8759. Date of Appointment: 25 August 2016 Date of Appointment: 26 August 2016 By whom Appointed: Members and creditors (2605028) By whom Appointed: Members and Creditors (2605030)

Company2603665 Number: 05027658 Name2604987 of Company: LIGHTWAVE LOGISTICS LIMITED Name of Company: M-VALETING LTD Company Number: 07442536 Nature of Business: Specialised Cleaning Services Trading name/style: Lightwave Logistics Limited Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 49 Midway Grove, Askew Avenue, Hull HU4 6JR Registered office: Ship Lane Off St Anns Street, King's Lynn, Norfolk Principal trading address: 49 Midway Grove, Askew Avenue, Hull HU4 PE30 1LT 6JR Principal trading address: Ship Lane Off St Anns Street, King's Lynn, Nature of Business: Telecommunications Activities Norfolk PE30 1LT Type of Liquidation: Creditors Liquidator's name and address: Patricia Angela Marsh of Marsh John William Butler and Andrew James Nichols of Redman Nichols Hammond Limited, Peek House, 20 Eastcheap, London EC3M 1EB Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Tel: 01377 Office Holder Number: 9592. 257788 Date of Appointment: 31 August 2016 Office Holder Numbers: 9591 and 8367. By whom Appointed: Members and Creditors Date of Appointment: 19 August 2016 Further information about this case is available from Marc Potter at By whom Appointed: Members and Creditors (2604987) the offices of Marsh Hammond Limited on 020 7220 7892 . (2603665)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2604779 Number: 07563194 Company2605044 Number: 02476598 Name of Company: MELISSA LOVE DESIGN LIMITED Name of Company: P.C. SUPPORT 2000 LIMITED Nature of Business: Graphic Design Nature of Business: Information technology consultancy services Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Suite 20 Adur Business Centre, Little High Street, Registered office: The Old Grammar School, Church Street, Uckfield, Shoreham-By-Sea, West Sussex, BN43 5EG East Sussex, TN22 1BH Principal trading address: 41 Station Rd, Fowey, Cornwall, PL23 1DF Principal trading address: First Floor Suite, 18 Wealden Industrial Liquidator's name and address: Susan Maund and Thomas D'Arcy of Estate, Farningham Road, Crowborough, East Sussex, TN6 2JR White Maund, 44-46 Old Steine, Brighton BN1 1NH Nicola Jayne Fisher and Christopher Herron, both of Herron Fisher, Office Holder Numbers: 8923 and 10852. Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL. Date of Appointment: 22 August 2016 Office Holder Numbers: 9090 and 8755. By whom Appointed: Melissa Love For further details contact: The Joint Liquidators, Email: Further information about this case is available from Jamie Balding at [email protected] Tel: 01323 723 643. Alternative contact: Laura the offices of White Maund at [email protected]. (2604779) Devine. Date of Appointment: 26 August 2016 By whom Appointed: Members and Creditors (2605044) 2605034Name of Company: NAZ ONE LTD Company Number: 06007634 Trading Name: Charlie Choys & Lotus Lounge Bar Name2605037 of Company: PARKER LAND COMMERCIAL LIMITED Nature of Business: Restaurant Company Number: 08618513 Type of Liquidation: Creditors Trading Name: Parker Land Commercial Limited Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: Ebenezer House, 5A Poole Road, Bournemouth, London, W1G 0AH Dorset, BH2 5QJ Principal trading address: 12-14 Station Approach, Woking, Surrey Principal trading address: Ebenezer House, 5A Poole Road, GU22 7PB Bournemouth, Dorset, BH2 5QJ Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Nature of Business: Property Management & Advice John Princes Street, London, W1G 0AH. Alternative contact: Joanne Type of Liquidation: Creditors’ Voluntary Liquidation Underwood, [email protected], 02074952348 Jamie Taylor and Wayne Macpherson, both of Begbies Traynor Office Holder Number: 9413. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Date of Appointment: 30 August 2016 on Sea, SS1 2EG By whom Appointed: Members and Creditors (2605034) Office Holder Numbers: 002748 and 009445. Date of Appointment: 25 August 2016 By whom Appointed: Members and Creditors Name2605039 of Company: NEET FEET FUNDRAISING LIMITED Further Details: Any person who requires further information may Company Number: 09814156 contact the Joint Liquidator by telephone on 01702 467255. Registered office: 11 The Chine, London N21 2EA Alternatively enquiries can be made to George Langley by e-mail at Principal trading address: 33 Portland Square, Bristol BS2 8RG [email protected] or by telephone on 01702 Type of Liquidation: Creditors 467255. (2605037) Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Kerry Milsome Company2605373 Number: SC299253 Office Holder Number: 002240. Name of Company: PEARL PROPERTIES (SCOTLAND) LIMITED Date of Appointment: 22 August 2016 Nature of Business: Subway Franchise By whom Appointed: Creditors (2605039) Type of Liquidation: Creditors Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU Company2604986 Number: 07961940 Principal trading address: 363 Provan Walk, Glasgow Fort Shopping Name of Company: ONYX DESIGN & BUILD LTD Park, Junction 10 M8, Glasgow, G34 9DY Nature of Business: Building Contractors E Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Type of Liquidation: Creditors Valley, Gateshead, NE11 0RU. Registered office: Langley House, Park Road, London N2 8EY Office Holder Number: 9113. Principal trading address: 87a Helix Road, Brixton, London, SW2 2JR For further details contact: E Walls, Email: Simon Renshaw, of AABRS Limited, Langley House, Park Road, East [email protected] or telephone 0191 482 3343 Finchley, London N2 8EY. Date of Appointment: 25 August 2016 Office Holder Number: 9712. By whom Appointed: Members and Creditors (2605373) For further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative contact: Rima Shah. Date of Appointment: 30 August 2016 Company2605031 Number: 08705665 By whom Appointed: Members and Creditors (2604986) Name of Company: PINS & STRIPES LTD Nature of Business: Bespoke Tailoring Type of Liquidation: Creditors Name2605035 of Company: OTTOROSE CLOTHING LIMITED Registered office: Mynott House, 14 Bowling Green Lane, London, Company Number: 07955504 EC1R 0BD Registered office: 1st Floor Woodgate Studios, 2-8 Games Road, Principal trading address: Berkeley Square House, Berkeley Square, Cockfosters, Barnet, Hertfordshire EN4 9HN London, W1J 6BD Principal trading address: Unit 8 Gateway Mews, Ring Way, Bounds Filippa Connor and Ruth Ellen Duncan, both of RNF Business Green, London N11 2UT Advisory Limited, Mynott House, 14 Bowling Green Lane, London, Type of Liquidation: Creditors EC1R 0BD. Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Office Holder Numbers: 9188 and 9246. Telephone no: 0208 370 7250 and email address: [email protected]. For further details contact: Filippa Connor, Email: Alternative contact for enquiries on proceedings: Mark Wootton [email protected] and Ruth Ellen Duncan, Email: Office Holder Number: 002240. [email protected] or on Tel: 020 7253 7171, Fax: 020 7253 Date of Appointment: 24 August 2016 7371. By whom Appointed: Members (2605035) Date of Appointment: 25 August 2016 By whom Appointed: Members and Creditors (2605031)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 29 COMPANIES

Company2605029 Number: 08376159 PURSUANT2605377 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: POOLE BAY PLUMBING LIMITED Name of Company: RSB CITATION LIMITED Nature of Business: Plumbing and heating installation Company Number: SC463610 Type of Liquidation: Creditors Nature of Business: Licensed Premises Registered office: Cavendish Suite, The Saxon Centre, 11 Bargates, Registered office: 40 Wilson Street, Glasgow G1 1HD Christchurch, BH23 1PZ Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 21 Vale Road, Parkstone, Poole, BH14 9AT Derek A . Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Glasgow, G2 2BX Walsall, West Midlands, WS1 1QL. Office Holder Number: 9505. Office Holder Number: 8202. Date of Appointment: 29 August 2016 For further details contact: Timothy Frank corfield, Email: By whom Appointed: Members and Creditors (2605377) [email protected] or Tel: 01922 722205 Date of Appointment: 16 August 2016 By whom Appointed: Members and Creditors (2605029) Company2605391 Number: SC398518 Name of Company: RSW RESOURCING LIMITED Nature of Business: Temporary Employment Agency Activities / 2605080Company Number: 05716987 Human Resources Provision and Management of Human Resources Name of Company: RETAIL INTERIOR SOLUTIONS LTD Functions Previous Name of Company: Retail Solution Imports Ltd Type of Liquidation: Creditors Nature of Business: Construction - Building Construction Registered office: 5th Floor, 125 Princes Street, Edinburgh, RH2 4AD Type of Liquidation: Creditors Principal trading address: 5th Floor, 125 Princes Street, Edinburgh, Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU RH2 4AD Principal trading address: Unit 9 Hemlock Way, Hyssop Close, Claire Louise Middlebrook, of Middlebrooks Business Recovery & Hawkes Green, Cannock WS11 7FB Advice, 15 Queen Street, Edinburgh, EH2 1JE. Ian McCulloch and Dean Watson, both of Begbies Traynor (Central) Office Holder Number: 9650. LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU. Further details contact: Further details: Tel: 0131 297 7899. Office Holder Numbers: 18532 and 009661. Date of Appointment: 25 August 2016 Any person who requires further information may contact the Joint By whom Appointed: Members (2605391) Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Phillip Shaughnessy by e-mail at [email protected] or by telephone on 01772 Company2605387 Number: SC418386 202000. Name of Company: RYAN MCGEE JOINERY LTD Date of Appointment: 25 August 2016 Nature of Business: Joiners By whom Appointed: Members and Creditors (2605080) Type of Liquidation: Creditors Registered office: Robinhill 31 Crumhaughhill Road, Hawick, Roxburghshire, TD9 0NJ Company2603875 Number: 08631921 Principal trading address: Robinhill 31 Crumhaughhill Road, Hawick, Name of Company: REVIVAL HOTELS & INNS LTD Roxburghshire, TD9 0NJ Nature of Business: Pubs and Retail Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Type of Liquidation: Creditors' Voluntary Liquidation Traynor (Central) LLP, Unit B Second Floor, Excel House, 30 Semple Registered office: c/o Seneca Insolvency Practitioners, Speedwell Street, Edinburgh, EH3 8BL. Mill, Old Coach Road, Tansley, Matlock, DE4 5FY Office Holder Numbers: 8368 and 8584. Principal trading address: Bell Hotel, 13 Market Place, Faringdon, Further details contact: Laura Corrigan, Tel: 0131 222 9060. Oxon SN7 7HP; Maltsters Arms, 20 West Street, Weedon NN7 4QU; Date of Appointment: 24 August 2016 Prince of Wales, 28 Newbury Street, Kintbury RG17 9UU; The Rising By whom Appointed: Creditors (2605387) Sun, 231 Winsley Road, Bradford on Avon BA15 1QS Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Company2605024 Number: 07929455 Matlock DE4 5FY Name of Company: SIDISON LIMITED Office Holder Number: 9601. Trading Name: In Shoes Date of Appointment: 24 August 2016 Nature of Business: Footware retailer By whom Appointed: Members and Confirmed by Creditors Type of Liquidation: Creditors Further information about this case is available from Mitchell Emery at Registered office: Warwick House, 116 Palmerston Road, Buckhurst the offices of Seneca Insolvency Practitioners on 01629 761700. Hill, Essex, IG9 5LQ (2603875) Principal trading address: 1 Southgate Station, Southgate, London, N14 5BH Company2604723 Number: 09566938 Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Name of Company: ROUNDHAY KITCHENS & BATHROOMS LTD Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Nature of Business: Retail sales of kitchens & bathrooms Office Holder Number: 1205. Type of Liquidation: Creditors' Voluntary Liquidation For further details contact: Stewart Bennett, Tel: 020 8505 2941. Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Alternative contact: Matthew Bennett. New Road Side, Horsforth, Leeds LS18 4QB Date of Appointment: 22 August 2016 Principal trading address: 405 York Road, Leeds LS9 6TA By whom Appointed: Members and Creditors (2605024) Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB PURSUANT2605390 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Office Holder Number: 9211. Name of Company: SITE SERVICES (S.W.D.) LTD Date of Appointment: 31 August 2016 Company Number: SC284808 By whom Appointed: Members and Creditors Nature of Business: General Building Contractors Further information about this case is available from Sarah Procter at Registered office: c/o The PRG Partnership Solicitors, 12a the offices of Live Recoveries Limited on 0844 870 9251 or at Bridgewater Place, Erskine PA8 7AA [email protected]. (2604723) Type of Liquidation: Creditors Voluntary Liquidation Derek A . Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX Office Holder Number: 9505. Date of Appointment: 29 August 2016 By whom Appointed: Creditors (2605390)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2605027 Number: 05607516 Company2605026 Number: 06522407 Name of Company: TECH 1059 LIMITED Name of Company: WEN LTD Nature of Business: Engineering Nature of Business: Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Registered office: 41 Mile End Road, London, E1 4TP King Street, Manchester M2 4NG Principal trading address: 41 Mile End Road, London, E1 4TP Principal trading address: 53 Rosebery Avenue, South Shields, Tyne & Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Wear NE33 3EX Lane, Northwood, Middlesex, HA6 3AE. John Paul Bell, of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Office Holder Number: 4640. Street, Manchester M2 4NG. Further information about this case is available at Bhardwaj Office Holder Number: 8608. Insolvency Practitioners on telephone number 01923 820966 or email For further details contact: Toyah Poole, Email: [email protected] [email protected] Tel: 0161 907 4044 Date of Appointment: 25 August 2016 Date of Appointment: 26 August 2016 By whom Appointed: Members and Creditors (2605026) By whom Appointed: Members and Creditors (2605027)

Company2605083 Number: 08804212 2605045Name of Company: THE COVERDALE ORGANISATION LIMITED Name of Company: WOWEDBYTHECLOUD LIMITED Company Number: 00927686 Nature of Business: Other Retail Sale Not In Stores, Stalls Or Markets Registered office: 20-22 Bedford Row, London, WC1R 4JS Type of Liquidation: Creditors Nature of Business: Management consultancy activities other than Registered office: Findlay James, Saxon House, Saxon Way, finance Cheltenham, GL52 6QX Type of Liquidation: Creditors Principal trading address: 57 Station Approach, Hayes, Bromley, Eileen Blackburn, French Duncan LLP, 56 Palmerston Place, Kent, BR2 7EB Edinburgh, EH12 5AY A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Office Holder Number: 8605. GL52 6QX. Date of Appointment: 30 August 2016 Office Holder Number: 8744. By whom Appointed: Members (2605045) For further details contact: Alisdair J Findlay, Email: [email protected] Tel: 01242 576555. Date of Appointment: 24 August 2016 Company2604988 Number: 06474731 By whom Appointed: Members and Creditors (2605083) Name of Company: THE PAYSPACE LIMITED Nature of Business: Information technology consultancy activities Type of Liquidation: Creditors Company2605078 Number: 07942903 Registered office: Hillside, Lewes Road, Halland, Lewes, East Sussex, Name of Company: WW (MIDDLE EAST) LTD BN8 6PL Nature of Business: Quantity Surveying activities Principal trading address: Hillside, Lewes Road, Halland, Lewes, East Type of Liquidation: Creditors Sussex, BN8 6PL Registered office: 5/7 Berry Road, Newquay, TR7 1AD Nicola Jayne Fisher and Christopher Herron, both of Herron Fisher, Principal trading address: 5/7 Berry Road, Newquay, TR7 1AD 135 Seaside, Eastbourne, East Sussex, BN22 7NN. Jonathan Mark Williams, of Bishop Fleming LLP, 2nd Floor Stratus Office Holder Numbers: 9090 and 8755. House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS. For further details contact: The Joint Liquidators, Email: Office Holder Number: 13070. [email protected] Tel: 01323 723 643. Alternative contact: Laura For further details contact: Jonathan Mark Williams, Email: Devine. [email protected] Tel: 01392 448800, Fax: 01392 Date of Appointment: 26 August 2016 365536. Alternative contact: Sam Hawkins. By whom Appointed: Members and Creditors (2604988) Date of Appointment: 19 August 2016 By whom Appointed: Members (2605078)

Company2605023 Number: 08777906 Name of Company: TRUSCOTT CELLAR LIMITED Name2605081 of Company: Z&Q SOLUTIONS LIMITED Nature of Business: Public House & Bars Company Number: 09056945 Type of Liquidation: Creditors Registered office: Sir Robert Peel House, 344-348 High Road, Ilford, Registered office: The Truscott Arms, 55 Shirland Road, London Essex IG11 1QP Principal trading address: The Truscott Cellar, 240 Haverstock Hill, Principal trading address: Sir Robert Peel House, 344-348 High Road, London, NW3 2AE Ilford, Essex IG11 1QP Fiona Grant and Lisa Jane Hogg, both of Wilson Field Limited, The Type of Liquidation: Creditors Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Office Holder Numbers: 9444 and 9037. Telephone no: 0208 370 7250 and email address: [email protected]. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact for enquiries on proceedings: Kerry Milsome Alternative contact: Jo Riley. Date of Appointment: 19 August 2016 Date of Appointment: 24 August 2016 By whom Appointed: Creditors (2605081) By whom Appointed: Members and Creditors (2605023)

FINAL MEETINGS Company2605025 Number: 08684222 Name of Company: TVS PRODUCTIONS LTD 642605015 DEGREES ( LONDON ) LIMITED Nature of Business: Media (Company Number 09061690) Type of Liquidation: Creditors Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Registered office: 9 The Crescent, Plymouth, PL1 3AB 1EE Principal trading address: 16 Festing Road, London, SW15 1LP Principal trading address: (Formerly) 52 Cambridge Street, Pimlico, G Kirk, of 9 The Crescent, Plymouth PL1 3AB. London SW1V 4QQ Office Holder Number: 9215. John Walters and Jonathan James Beard both of Begbies Traynor For further details contact: Geoffrey Kirk, Tel: 01752 664422. (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE Date of Appointment: 26 August 2016 were appointed as Joint Liquidators of the Company on 14 July 2015. By whom Appointed: Creditors (2605025) Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 31 COMPANIES

Buildings, Brighton, East Sussex BN1 1EE on 10 November 2016 at BLACK2605396 GRAPHIC DESIGN LTD 10.00 am and 10.15 am respectively, for the purpose of having an Company Number: SC162915 account of the winding up laid before them, showing the manner in NOTICE IS HEREBY GIVEN, Pursuant to Sections 105(1) and 106 of which the winding up has been conducted and the property of the The Insolvency Act 1986 the annual and final meetings of members Company disposed of, and of hearing any explanation that may be and creditors of the Company have been convened, and are to be given by the Joint Liquidators. A member or creditor entitled to attend held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John and vote is entitled to appoint a proxy to attend and vote instead of Princes Street, London W1G 0AH on 5 October 2016 at 11.00 am and him and such proxy need not also be a member or creditor. In order 11.15 am in respect of the annual meetings and 11.30 am and 11.45 to be entitled to vote at the meeting, creditors must lodge their proofs am in respect of the final meetings, for the purposes of having an of debt (unless previously submitted) and unless they are attending in account laid before them showing the manner in which the winding- person, proxies at the offices of Begbies Traynor (Central) LLP, 2/3 up has been conducted, and to receive any explanations that may be Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later than given by the Liquidator. 12.00 noon on the business day before the meeting. Please note that The following resolution will be proposed at the final meeting of the joint liquidators and their staff will not accept receipt of completed creditors: proxy forms by email. Submission of proxy forms by email will lead to “That the Liquidator be granted his release from office”. the proxy being held invalid and the vote not cast. Any member or creditor entitled to attend and vote at either of the Office Holder details: John Walters,(IP No. 9315) and Jonathan James above meetings may appoint a proxy to attend and vote instead of Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, him. A proxy need not be a member or creditor of the Company. Brighton, East Sussex BN1 1EE. Proxies for both of the meetings must be lodged at the above address Any person who requires further information may contact the Joint no later than 12.00 noon on the last working day preceding the Liquidators by telephone on 01273 322960. Alternatively, enquiries meeting. can be made to Marc Norman by email at marc.norman@begbies- Anthony Hyams (IP No 9413) Liquidator (appointed 15 July 2015) of traynor.com or by telephone on 01273 322960. Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, J Walters, Joint Liquidator London W1G 0AH (telephone: 020 7495 2348). 30 August 2016 (2605015) Alternative contact: Sylwia Starzynska, [email protected] 020 7495 2348. Anthony Hyams FCCA - Liquidator 2605237ABRONAH CARE LIMITED 24 August 2016 (2605396) (Company Number 05199486) In Creditors’ Voluntary Liquidation Registered office: Station House, Midland Drive, Sutton Coldfield, 2605018CATHEDRAL WORKS ORGANISATION (CHICHESTER) LIMITED West Midlands, B72 1TU (Company Number 01991966) Principal trading address: 1st Floor, Newtown Shopping Centre, 57 Trading Name: CWO Newbury Road, Newtown, Birmingham, B19 2SW Registered office: Chapelworth House, 1 Chatsworth Road, Worthing, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY West Sussex, BN11 1LY ACT 1986, that Final Meetings of Members and Creditors of the Principal trading address: Terminus Road, Chichester, West Sussex, above-named Company will be held at the office of Irwin & Company, PO19 8TX Station House, Midland Drive, Sutton Coldfield, West Midlands B72 Notice is hereby given that the Joint Liquidators have summoned final 1TU, on Tuesday 1 November 2016 at 10.00 am and 10.15 am, meetings of the Company's members and creditors under Section respectively for the purpose of having an account laid before them 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid showing the manner in which the winding-up has been conducted before them an account of the Joint Liquidator's acts and dealings and the property of the Company disposed of and of hearing any and of the conduct of the winding up, hearing any explanations that explanations that may be given by the Liquidator. may be given by the Joint Liquidators and passing a resolution Any person entitled to attend and vote is entitled to appoint a Proxy to granting the release of the Joint Liquidators. The meetings will be held attend and vote instead of him and such Proxy need not also be a at Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex, Member or Creditor. BN11 1LY on 27 October 2016 at 10.00 am (members) and 10.30 am Gerald Irwin, Liquidator, (IP No. 8753), Irwin & Company, Station (creditors). In order to be entitled to vote at the meetings, members House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, and creditors must lodge their proxies with the Joint Liquidators at telephone: 0121 321 1700, [email protected]. Date of Appointment: 2 Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex, September 2015. Contact John Pearson. BN11 1LY no later than 12 noon on the business day prior to the day Gerald Irwin, Liquidator of the meeting (together, if applicable, with a completed proof of debt 30 August 2016 (2605237) form if this has not previously been submitted). Date of Appointment: 09 October 2014 Office Holder details: Ken Touhey,(IP No. 8369) of Insolvency and BB2605236 (YORKSHIRE) LIMITED Recovery Limited, Chapelworth House, 1 Chatsworth Road, Worthing, (Company Number 06370779) West Sussex, BN11 1LY and Andrew Duncan,(IP No. 9319) of Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Insolvency and Recovery Limited, Chapelworth House, 1 Chatsworth Yorkshire, BD17 7DB Road, Worthing, West Sussex, BN11 1LY. Principal trading address: Unit 6, Victoria IndustrialEstate, Victoria For further details contact: Vanessa Blackwell, Email: Road, Bradford, West Yorkshire, BD2 2DD [email protected] or Tel: 01903 239313 NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The Ken Touhey, Joint Liquidator INSOLVENCY RULES 1986 (as amended), and Section 106(2) of The 29 August 2016 (2605018) INSOLVENCY ACT 1986, that a Final Meeting of the Members and a Meeting of the Creditors of B B (Yorkshire) Limited, will be held at 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB CATS2605079 RESTAURANT LIMITED on Friday 30th September 2016 at 2.00 pm and 2.15 pm. (Company Number 08085870) Proxies to be used at the meeting must be lodged at Rushtons Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 Middlesex UB8 1JT. Previous Registered Office: 1 Athelstane Mews, 7DB, by 12.00 noon on the business day prior to the date of the London N4 3EH meeting. Principal trading address: 79 Stroud Green Road, London N4 3EG Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was appointed Liquidator of the Company on 15th October 2013. Additional Contact: Further information about this case is available from Ian Hawksworth at the offices of Rushtons Insolvency Limited on 01274 598585 or by email at [email protected] 30 August 2016 (2605236)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Stephen Paul Grant,(IP No. 008929) and 1986, that a final general meeting of the Company and a final meeting Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, of the creditors of the above Company will be held at the above Bridge House, London Bridge, London SE1 9QR. registered offices on 28 October 2016 at 10.30 am (members) and For further details contact: Lloyd Lyesam, Email: 11.00 am (creditors) for the purpose of having an account laid before [email protected] or Tel: 0207 403 1877 them and to receive the report of the Liquidator showing how the Stephen Paul Grant, Joint Liquidator winding up of the Company has been conducted and its property 30 August 2016 (2605120) disposed of, hearing any explanation that may be given by the Liquidator and to determine the release of the Liquidator from office. Proxies to be used at the meetings must be lodged with the DA2605385 GROUP (UK) LIMITED Liquidator at the above registered offices not later than 12 noon on 27 Company Number: SC121558 October 2016. NOTICE IS HEREBY GIVEN, Pursuant to Sections 105(1) and 106 of Alternative contact for enquiries on proceedings: The Insolvency Act 1986 the annual and final meetings of members Mr Virgil Levy. Tel: 01895 819 460, Email: and creditors of the Company have been convened, and are to be [email protected] held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Peter M Levy, (IP No. 4723), Liquidator, LA Business Recovery Princes Street, London W1G 0AH on 5 October 2016 at 12.00 noon Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex and 12.15 pm in respect of the annual meetings and 12.30 pm and UB8 1JT. Appointment date: 28 November 2014 12.45 am in respect of the final meetings, for the purposes of having 26 August 2016 (2605079) an account laid before them showing the manner in which the winding-up has been conducted, and to receive any explanations that may be given by the Liquidator. 2605053COLES LEISURE LIMITED The following resolution will be proposed at the final meeting of (Company Number 08360458) creditors: Trading Name: “The Shrew” “That the Liquidator be granted his release from office”. Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Any member or creditor entitled to attend and vote at either of the 1QL above meetings may appoint a proxy to attend and vote instead of Principal trading address: 2 Market Street, Rugeley, Staffordshire, him. A proxy need not be a member or creditor of the Company. WS15 2JJ Proxies for both of the meetings must be lodged at the above address Notice is hereby given, pursuant to Section 106 OF THE no later than 12.00 noon on the last working day preceding the INSOLVENCY ACT 1986 that final meetings of the members and meeting. creditors of the above-named Company will be held at the offices of Anthony Hyams (IP No 9413) Liquidator (appointed 15 July 2015) of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, 1QL on 07 November 2016 at 10.00 am and 10.15am respectively, for London W1G 0AH (telephone: 020 7495 2348). the purpose of having an account laid before them showing the Alternative contact: Sylwia Starzynska, [email protected] 020 manner in which the winding-up of the Company has been conducted 7495 2348. and the property disposed of, and of receiving any explanation that Anthony Hyams FCCA - Liquidator may be given by the Liquidator, and to consider the release of the 30 August 2016 (2605385) Liquidator under section 173 of the Insolvency Act 1986. Any member or creditor is entitled to attend and vote at the meetings and may appoint a proxy to attend instead of himself. A proxy holder need not 2605393DIGITAL INTERACTIVE ENTERTAINMENT LIMITED be a member or creditor of the Company. Proxies to be used at the Company Number: SC165498 meetings must be lodged at Griffin & King, 26-28 Goodall Street, NOTICE IS HEREBY GIVEN, Pursuant to Sections 105(1) and 106 of Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the The Insolvency Act 1986 the annual and final meetings of members business day prior to the day of the meetings. Where a proof of debt and creditors of the Company have been convened, and are to be has not been submitted by a creditor, any proxy must be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John accompanied by such a completed proof. Princes Street, London W1G 0AH on 5 October 2016 at 10.00 am and Date of Appointment: 29 January 2015 10.15 am in respect of the annual meetings and 10.30 am and 10.45 Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & am in respect of the final meetings, for the purposes of having an King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. account laid before them showing the manner in which the winding- For further details contact: Timothy Frank Corfield, Email: up has been conducted, and to receive any explanations that may be [email protected] Tel: 01922 722205. given by the Liquidator. Timothy Frank Corfield, Liquidator The following resolution will be proposed at the final meeting of 31 August 2016 (2605053) creditors: “That the Liquidator be granted his release from office”. Any member or creditor entitled to attend and vote at either of the D.A.B.ENGINEERING2605120 CO.LIMITED above meetings may appoint a proxy to attend and vote instead of (Company Number 00762103) him. A proxy need not be a member or creditor of the Company. Registered office: Bridge House, London Bridge, London SE1 9QR Proxies for both of the meetings must be lodged at the above address Principal trading address: 157 Dukes Road, London, W3 0SL no later than 12.00 noon on the last working day preceding the Notice is hereby given, pursuant to Section 106 OF THE meeting. INSOLVENCY ACT 1986 that a final meeting of members of Anthony Hyams (IP No 9413) Liquidator (appointed 15 July 2015) of D.A.B.Engineering Co.Limited will be held at Bridge House, London Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Bridge, London SE1 9QR on 31 October 2016 at 10.00 am to be London W1G 0AH (telephone: 020 7495 2348). followed at 10.15 am on the same day by a meeting of the creditors of Alternative contact: Sylwia Starzynska, [email protected] 020 the Company. The meetings are called for the purpose of receiving an 7495 2348. account from the Joint Liquidators explaining the manner in which the Anthony Hyams FCCA - Liquidator winding up of the Company has been conducted and to receive any 24 August 2016 (2605393) explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The ENGAGE2605014 (UK) LIMITED following resolutions will be considered at the creditors’ meeting: That (Company Number 09364411) the Joint Liquidators receive their release. Registered office: 92 London Street, Reading, , RG1 4SJ Proxies to be used at the meetings together with any hitherto Principal trading address: Second Floor, Berkeley Square House, unlodged proofs must be returned to the offices of Wilkins Kennedy Berkeley Square, London, W1J 6BD LLP, Bridge House, London Bridge, London, SE1 9QR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 18 December 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 33 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE For further details contact the Joint Liquidators at INSOLVENCY ACT 1986 that a Final Meeting of the members of [email protected] or telephone 0207 186 1175 Engage (UK) Limited will be held at 92 London Street, Reading, Nicholas O'Reilly, Joint Liquidator Berkshire, RG1 4SJ on 27 October 2016 at 2.00 pm to be followed at 30 August 2016 (2605082) 2.15 pm on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the 2605268GOLDACRE (NOTTINGHAM) LIMITED winding up of the company has been conducted and to receive any (Company Number 03573730) explanation that they may consider necessary. A member or creditor Previous Name of Company: Bourne End (Nottingham) Ltd; De Facto entitled to attend and vote is entitled to appoint a proxy to attend and 719 Limited vote instead of him. A proxy need not be a member or creditor. Registered office: C/o Moorfields, 88 Wood Street, London, EC2V The following resolution will be considered at the creditors’ meeting: 7QF “That the Joint Liquidators receive their release.” Proxies to be used Principal trading address: 3rd Floor, 5 Wigmore Street, London, W1U at the meetings must be returned to the offices of Wilkins Kennedy 1PB LLP, 92 London Street, Reading, Berkshire, RG1 4SJ not later than Notice is hereby given, pursuant to Rule 4.126(1) OF THE 12.00 noon on the working day immediately before the meetings. INSOLVENCY RULES 1986 (AS AMENDED) that the Joint Liquidators Date of Appointment: 25 November 2015 have summoned Final Meetings of the Company’s Members and Office Holder details: David William Tann,(IP No. 008101) and Creditors under Section 106 of the Insolvency Act 1986 for the Matthew John Waghorn,(IP No. 009432) both of Wilkins Kennedy LLP, purpose of receiving the Joint Liquidators’ account showing how the 92 London Street, Reading, Berkshire, RG1 4SJ. winding up has been conducted and the property of the Company For more information please contact Alex Audland at email: disposed of and resolving that the Joint Liquidators be granted their [email protected] or telephone: 01189 512131. release. The meetings will be held at the offices of Moorfields David William Tann, Joint Liquidator Advisory Limited, 88 Wood Street, London, EC2V 7QF on 11 October 30 August 2016 (2605014) 2016 at 11.00 am (members) and 11.30 am (creditors) respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields 2605050EVOKE MARKETING & EVENTS LTD Advisory Limited, 88 Wood Street, London, EC2V 7QF by no later (Company Number 05849903) than 12.00 noon on the business day prior to the day of the meetings Registered office: 26-28 Bedford Row, London, WC1R 4HE (together if applicable, with a completed proof of debt form if this has Principal trading address: 1 A Lonsdale Square, London, N1 1EN not previously been submitted). Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 04 October 2012 INSOLVENCY ACT 1986 that Final Meetings of the Members and Office Holder details: Nicholas O'Reilly,(IP No. 8309) and Simon Creditors of the above-named Company will be held at the offices of Thomas,(IP No. 8920) both of Moorfields Advisory Limited, 88 Wood David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Street, London, EC2V 7QF. London N12 8LY on 04 November 2016 at 10.00 am and 10.15 am Further details contact: The Joint Liquidators, Email: respectively, for the purpose of having an account laid before them [email protected] Tel: 0207 186 1175 showing how the winding-up of the Company has been conducted Nicholas O'Reilly and Simon Thomas, Joint Liquidators and its property disposed of, and of hearing any explanation that may 30 August 2016 (2605268) be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day GRADEBONUS2605267 LIMITED before the Meeting. (Company Number 02676292) Date of Appointment: 20 June 2014 Trading Name: H. Baldock Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Partners, 26-28 Bedford Row, London, WC1R 4HE. 9AG For further details contact: Stephen Katz Tel: 020 8343 5900. Principal trading address: 27 Bridgewater Street, Liverpool L1 0AR Alternative contact: Philip Kyprianou Nature of Business: Furniture Manufacturers Stephen Katz, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 30 August 2016 (2605050) 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 27 October EXACTDALE2605082 LIMITED 2016 at 10.15 am, to be followed at 10.30 am by a General Meeting of (Company Number 04257387) Creditors, for the purpose of having an account laid before the Registered office: C/o Moorfields, 88 Wood Street, London, EC2V Meetings showing the manner in which the winding-up has been 7QF conducted. Principal trading address: 3rd Floor, 5 Wigmore Street, London, W1U The Resolution to be considered will be:- 1PB To approve the Liquidator’s final report together with his receipts and Notice is hereby given, pursuant to Rule 4.126(1) OF THE payments account. INSOLVENCY RULES 1986 (as amended) that the Joint Liquidators A Member or Creditor entitled to attend and vote at the Meetings is have summoned Final Meetings of the Company’s Members and entitled to appoint a Proxy to attend and vote instead of him/her. In Creditors under Section 106 of the Insolvency Act 1986 for the order to be entitled to vote at the meetings, creditors must lodge their purpose of receiving the Joint Liquidator’s account showing how the proofs of debt (unless previously submitted) and unless they are winding up has been conducted and the property of the Company attending in person, proxies with me at the address shown above not disposed of and resolving that the Joint Liquidators be granted their later than 12 noon on 26 October 2016. release. The meetings will be held at the offices of Moorfields, 88 Ian C Brown, IP Number: 8621, Liquidator, Yorkshire House, 18 Wood Street, London, EC2V 7QF on 15 October 2016 at 11.00 am Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 30 (members) and 11.30 am (creditors) respectively. November 2009. E-mail address: [email protected]. Telephone In order to be entitled to vote at the meeting, members and creditors Number: 0151 236 4331 must lodge their proxies with the Joint Liquidators at Moorfields, 88 25 August 2016 (2605267) Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been 2605410HAY NISBET PRESS LIMITED submitted). In Liquidation Date of Appointment: 03 October 2012 Company Number: SC003673 Office Holder details: Nicholas O'Reilly,(IP No. 8309) and Simon Principal trading address: 11 Dilwara Avenue, Glasgow, G14 0SQ Thomas,(IP No. 8920) both of Moorfields, 88 Wood Street, London, NOTICE OF FINAL MEETING OF CREDITORS EC2V 7QF.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 106 of the Insolvency Act A Member or Creditor entitled to attend and vote at the above 1986, that a Final Meeting of the creditors of the above-named Meetings may appoint a proxy to attend and vote instead of him or Company will be held within the offices of Grainger Corporate Rescue her. A proxy need not be a Member or Creditor of the Company. & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on Creditors must lodge proxies and hitherto unlodged proofs, for use at Tuesday 25 October 2016 at 10:00 am for the purposes of receiving the Meetings, must be returned to the offices of Leigh Adams Limited, the Liquidator’s account of the winding up and determining whether Brentmead House, Britannia Road, London N12 9RU by not later than the Liquidator should be released in terms of Section 173 of the 12:00 noon on 17th November 2016 in order that a Member or Insolvency Act 1986. Creditor may be entitled to vote. Further details contact I . Scott McGregor (Office Holder No 8210). Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Email: [email protected]. Telephone 0141 353 3552. FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of I . Scott McGregor the above-named Company on 15th April 2015. Liquidator Alternative contact: Further information is available from Zuzana 29 August 2016 (2605410) Drengubiakova, [email protected], 020 8446 6767. 30 August 2016 (2605013)

2605012HOWARD JAMES RECRUITMENT LTD (Company Number 07057520) NEWELL2605047 PLUMBING SERVICES LIMITED Previous Name of Company: Arrirmative Recruitment (Company Number 04791458) Registered office: Ground Floor, Seneca House, Links Point, Amy Registered office: Festival Way, Festival Park, Stoke on Trent, ST1 Johnson Way, Blackpool, Lancashire, FY4 2FF 5BB Principal trading address: 4 Stonecroft, Northwich, Cheshire, CW9 Principal trading address: Lincoln Enterprise Park, Newark Road, 8RS Auborn, Lincoln, LN5 9EJ Notice is hereby given, pursuant to Rule 4.126(1) OF THE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting summoned Final Meetings of the Company’s Members and Creditors of the members of the above named Company will be held at 3 under Section 106 of the Insolvency Act 1986 for the purpose of Hardman Street, Manchester, M3 3HF on 15 November 2016 at 10.00 receiving the Liquidator’s account showing how the winding up has am to be followed at 10.30 am by a final meeting of creditors for the been conducted and the property of the Company disposed of and purpose of receiving an account showing the manner in which the determining whether the Liquidator be granted his release. The winding up has been conducted and the property of the Company meetings will be held at the offices of Campbell Crossley & Davis, disposed of, and of hearing any explanation that may be given by the Ground Floor, Seneca House, Links Point, Amy Johnson Way, Liquidators and to decide whether the liquidators should be released Blackpool, Lancashire, FY4 2FF on 28 October 2016 at 10.00 am in accordance with Section 173(2)(e) of the Insolvency Act 1986. A (members) and 10.30 am (creditors). In order to be entitled to vote at member or creditor entitled to vote at the above meetings may the meetings, members and creditors must lodge their proxies with appoint a proxy to attend and vote instead of him. A proxy need not the Liquidator at Ground Floor, Seneca House, Links Point, Amy be a member of the Company. Proxies to be used at the meetings, Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 together with any hitherto unlodged proof of debt, must be lodged noon on the business day prior to the day of the meeting (together, if with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman applicable, with a completed proof of debt form if this has not Street, Manchester, M3 3HF no later than 12.00 noon on the previously been submitted). preceding business day. Date of Appointment: 17 February 2016 Dates of Appointment: Jeremy Woodside, 30 March 2015 and Office Holder details: Richard Ian Williamson,(IP No. 8013) of Linsdey Cooper, 14 November 2016. Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Office Holder details: Jeremy Woodside,(IP No. 9515) and Lindsey Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Cooper,(IP No. 8931) both of RSM Restructuring Advisory LLP, 3 For further details contact: Richard Ian Williamson on email: Hardman Street, Manchester, M3 3HF. [email protected] or tel: 01253 349331.Alternative Correspondence address & contact details of case manager: Alex contact: Email: [email protected] Birch of RSM Restructuring Advisory LLP, 3 Hardman Street, Richard Ian Williamson, Liquidator Manchester, M3 3HF, Tel: 0161 830 4053. Contact details of Joint 30 August 2016 (2605012) Liquidator, Jeremy Woodside, Tel: 0161 830 4000 and Lindsey Cooper, Tel: 0161 830 4031 Jeremy Woodside, Joint Liquidator LEWIS2605013 LYONS LLP 24 August 2016 (2605047) (Company Number OC353207) Registered office: Brentmead House, Britannia Road, London N12 9RU OMEX2605017 DOCUMENT SOLUTIONS LIMITED Principal trading address: 3 Arden Road, Barnet, London N3 3AB (Company Number 06487657) Notice is hereby given that Final Meetings of the Members and Registered office: 79 Caroline Street, Birmingham B3 1UP Creditors of the above-named company will be held at Brentmead Principal trading address: Georgian House, 50 Birmingham Road, House, Britannia Road, London N12 9RU on 18th November 2016 at Shenstone, WS14 0JU 11.00 am and 11.30 am respectively, for the purposes of having an Notice is hereby given, pursuant to Rule 4.126(1) OF THE account laid before them showing the manner in which the winding- INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has up has been conducted and the property of the company disposed of summoned final meetings of the Company’s members and creditors an of hearing any explanations that may be given by the Joint under Section 106 of the Insolvency Act 1986 for the purpose of Liquidators. The following resolutions will be considered at the receiving the Liquidator’s account showing how the winding-up has Meetings: been conducted and the property of the Company disposed of. The • That the Joint Liquidators’ Final Report and Receipts and Payments meetings will be held at Butcher Woods Ltd, 79 Caroline Street, Account be approved. Birmingham B3 1UP on 28 October 2016 at 10.30 am (members) and • That the Joint Liquidators should receive their release. 11.00 am (creditors). In order to be entitled to vote at the meetings members and creditors must lodge their proxies with the Liquidator at Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 08 July 2015 Office Holder details: Roderick Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 35 COMPANIES

Further details contact: Dan Trinham, email: dan.trinham@butcher- Notice is hereby given in pursuance of Section 106 OF THE woods.co.uk INSOLVENCY ACT 1986 that Final Meetings of Members and Roderick Graham Butcher, Liquidator Creditors of the above-named Company, have been convened by Ian 29 August 2016 (2605017) Douglas Yerrill, Liquidator and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 06 October 2016 at 11.00 am and 11.15 2605056ONACP LIMITED am respectively for the purposes of receiving the Liquidator’s final (Company Number 05130424) account of the winding up and agree his release as Liquidator. Any Any other name: ONALYTICA LIMITED Member or Creditor is entitled to attend and vote at the above Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF respective Meetings and may appoint a proxy to attend in their stead. Principal trading address: Level 29 Centre Point, 103 New Oxford A proxy holder need not be a Member or Creditor of the Company. Street, London, WC1A 1DD Proxies to be used at the Meetings must be lodged at Yerrill Murphy, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Gateway House, Highpoint Business Village, Henwood, Ashford, INSOLVENCY ACT 1986, that final Meetings of the Members and Kent, TN24 8DH, not later than 12.00 noon on 5 October 2016. Where Creditors of the above named Company will be held at the offices of a proof of debt has not previously been submitted by a creditor, any Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, proxy must be accompanied by such a completed proof. WC1R 5EF on 27 October 2016 at 10.00 am and 10.15 am Date of Appointment: 25 March 2014 respectively, for the purpose of receiving an account of the Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Liquidator’s acts and dealings and of the conduct of the winding up Murphy, Gateway House, Highpoint Business Village, Henwood, and how the Company’s property has been disposed of, and to Ashford, Kent, TN24 8DH. consider the following resolution: For further details contact: Email: [email protected] 1. That the Liquidator be granted his release. I D Yerrill, Liquidator Members or Creditors wishing to vote at the respective meetings 30 August 2016 (2605019) must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, RAPIDWORK2605054 LIMITED no later than 12 noon on the business day before the meeting. (Company Number 07342515) 24 August 2016 (2605056) Trading Name: Madhouse Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ QUASH2605021 PRODUCTS PLC Principal trading address: Cavendish House, 369 Burnt Oak (Company Number 06739194) Broadway, Edgware, Middlesex, HA8 5AW Trading Name: Quash Notice is hereby given, pursuant to Section 106 OF THE Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, INSOLVENCY ACT 1986 that Final meetings of the Members and Hampshire, SO53 3TZ Creditors of the above-named Company will be held at BBK Principal trading address: 15a Ives Street, London, SW3 2ND Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Previous registered name(s) in the last 12 months: None 5TZ on 01 November 2016 at 10.00 am and 10.30am respectively for Nature of business: Other wholesale the purpose of having an account laid before them showing the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the manner in which the winding-up of the Company has been conducted INSOLVENCY ACT 1986 (as amended), that a final general meeting of and the property disposed of, and of receiving any explanation that the members of the above named company will be held at RSM may be given by the Liquidator, and also determining the manner in Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, which the books, accounts and documents of the Company shall be Eastleigh, Hampshire, SO53 3TZ on 18 November 2016 at 10:00 am, disposed of. to be followed at 10:15 am by a final meeting of creditors for the Date of Appointment: 30 September 2014 purpose of receiving an account showing the manner in which the Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK winding up has been conducted and the property of the company Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 disposed of, and of hearing any explanation that may be given by the 5TZ. Joint Liquidators and to decide whether the liquidators should be For further details contact: Ingyin Myint, Email: released in accordance with Section 173(2)(e) of the Insolvency Act [email protected] Tel: 0208 216 2520. 1986. Joylan Sunnassee, Liquidator A member or creditor entitled to vote at the above meetings may 30 August 2016 (2605054) appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged SALTIRE2605386 INNOVATIVE SHIPPING LIMITED with the Joint Liquidators at RSM Restructuring Advisory LLP, Company Number: SC387802 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, no Registered office: C/O RSM Restructuring Advisory LLP, 1st Floor later than 12:00 noon on the preceding business day. Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Correspondence address & contact details of case manager Principal trading address: Containerbase, Gartsherrie Road, Marcus Tout, Tel: 023 8064 6436, RSM Restructuring Advisory LLP, Coatbridge, ML5 2DY Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Notice is hereby given, pursuant to Section 106 of the Insolvency Act Name, address & contact details of Joint Liquidators 1986 (as amended), that a final general meeting of the members of the Alexander Kinninmonth (IP Number: 9019) Primary Office Holder. above named company will be held at RSM Restructuring Advisory Appointed: 10 September 2015. RSM Restructuring Advisory LLP, LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 5 Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Tel: October 2016 at 11.00 am, to be followed at 11.15 am by a final 023 8064 6464 meeting of creditors for the purpose of receiving an account showing David Smithson (IP Number: 9317) Joint Office Holder Appointed: 10 the manner in which the winding up has been conducted and the September 2015. RSM Restructuring Advisory LLP, Highfield Court, property of the company disposed of, hearing any explanation that Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Tel: 023 8064 6464 may be given by the Joint Liquidators and passing a resolution 31 August 2016 (2605021) granting the Joint Liquidators’ release in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may 2605019QUEENSWOOD UTILITIES LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 07955535) be a member of the company. Proxies to be used at the meetings Registered office: Gateway House, Highpoint Business Village, must be lodged with the Joint Liquidators at RSM Restructuring Henwood, Ashford, Kent, TN24 8DH Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 Principal trading address: (Formerly) 27 Langford Road, Cockfosters, 2AY, no later than 12 noon on the preceding business day. Date of Hertfordshire, EN4 9DU Appointment: 11 July 2013.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Sarah Louise Burge (IP No: 9698) and William TAN2605046 CARS LIMITED Duncan (IP No: 6440), both of RSM Restructuring Advisory LLP, (Company Number 08408765) Springfield House, 76 Wellington Street, Leeds, LS1 2AY Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Further details contact: Ele Taberner on 0113 285 5285. Tamworth B77 4BF William Duncan, Joint Liquidator Principal trading address: 89 Whitmore Road, Small Heath, 31 August 2016 (2605386) Birmingham B10 0NR Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named 2605058SERCOMBES NEWBOLD LIMITED company will be held at Pacific House, Relay Point, Tamworth B77 (Company Number 05109043) 5PA, on 8 November 2016 at 11.30 am to be followed at 11.35 am by Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, a final meeting of creditors, for the purposes of having a final account Barnet, Herts, EN5 5TZ laid before them by the Liquidator, showing the manner in which the Principal trading address: 3 Tiber Way, Glebe Farm Industrial Estate, winding-up of the said company has been conducted, and the Rugby, Warwickshire, CV21 1ED property of the Company disposed of, and of hearing any explanation Notice is hereby given, pursuant to Section 106 OF THE that may be given by the Liquidator. INSOLVENCY ACT 1986 that Final Meetings of the Members and A creditor entitled to attend and vote is entitled to appoint a proxy to Creditors of the abve-named Company will be held at BBK attend and vote instead of him/her and any such proxy must be Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 returned to the offices of Arrans Limited, Pacific House, Relay Point, 5TZ on 28 October 2016 at 10.00 am and 10.30am respectively for Tamworth B77 5PA together with a proof of debt, no later than 12.00 the purpose of having an account laid before them showing the noon on 7 November 2016. manner in which the winding-up of the Company has been conducted Alternative contact: R Cutts, [email protected] and the property disposed of, and of receiving any explanation that Robert Gibbons, IP No. 9079, appointed 3 September 2015. may be given by the Liquidator, and also determining the manner in 30 August 2016 (2605046) which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 30 September 2014 TOMM2605022 COMMS LIMITED Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK (Company Number 09006643) Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Registered office: Jupiter House, Warley Hill Business Park, The 5TZ. Drive, Brentwood, Essex CM13 3BE For further details contact: Ingyin Myint, Email: Principal trading address: Unit 7, Renshaw Barns, Upper Woodford, [email protected] Tel: 0208 216 2520. Netton, Salisbury, Wiltshire SP4 6FA Joylan Sunnassee, Liquidator Notice is hereby given that the Liquidators have summoned final 30 August 2016 (2605058) meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of 2605052T&S GROUP LTD the conduct of the winding-up, hearing any explanations that may be (Company Number 04936519) given by the Liquidators, and passing a resolution granting their Registered office: 2 Whitehall Quay, Leeds, LS1 4HG release. The members and creditors meetings will be held at FRP Principal trading address: Systems House, Lodge Lane Industrial Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Estate, Tuxford, Newark, Nottinghamshire, NG22 0NL; Units 20 and Brighton, BN1 2RT on 08 November 2016 at 10.00 am and 10.15 am 22, Ollerton Road Industrial Estate, Tuxford, Newark, respectively. In order to be entitled to vote at the meetings, members Nottinghamshire, NG22 0PQ and creditors must lodge their proxies with the Liquidators at Suite 2, Notice is hereby given, pursuant to Section 106 OF THE 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting BN1 2RT by no later than 12.00 noon on the business day prior to the of the members of the above named company will be held at day of the meeting (together, if applicable, with a completed proof of Springfield House, 76 Wellington Street, Leeds LS1 2AY on 08 debt form, if this has not previously been submitted). November 2016 at 10.00 am to be followed at 10.30 am by a final Date of Appointment: 27 August 2015 meeting of creditors for the purpose of receiving an account showing Office Holder details: Glyn Mummery,(IP No. 8996) of FRP Advisory the manner in which the winding up has been conducted and the LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, property of the company disposed of, and of hearing any explanation Essex, CM13 3BE and Paul Atkinson,(IP No. 9314) of FRP Advisory that may be given by the Liquidators and to decide whether the LLP, Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Liquidators should be released in accordance with Section 173(2)(e) Essex, CM13 3BE. of the Insolvency Act 1986. A member or creditor entitled to vote at Contact information for Liquidators: Email: the above meetings may appoint a proxy to attend and vote instead [email protected] Tel: 01273 916686.Alternative contact: of him. A proxy need not be a member of the company. Proxies to be Russell Deen. used at the meetings together with any hitherto unlodged proof of Glyn Mummery and Paul Atkinson, Joint Liquidators debt, must be lodged with the Joint Liquidators at RSM Restructuring 30 August 2016 (2605022) Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY no later than 12 noon on the preceding business day. Dates of Appointment: Adrian Allen, 28 August 2013 and Alec WARRENS2605051 ELECTRICAL SERVICES LIMITED Pillmoor, 15 October 2013. (Company Number 06078491) Office Holder details: Adrian Allen,(IP No. 008740) of RSM Registered office: Wynyard Park House, Wynyard Avenue, Wynyard, Restructuring Advisory LLP, 4th Floor, Springfield House, 76 TS22 5TB (formerly 8 High Street, Yarm, Stockton on Tees, TS15 9AE) Wellington Street, Leeds, LS1 2AY and Alec Pillmoor,(IP No. 007243) Principal trading address: Unit 1 Warelands Way, Longlands, of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Middlesbrough, TS4 2JA Street West, Hull HU1 2BN. Notice is hereby given, pursuant to Section 106 OF THE Correspondence adddress & details of case manager: Bryan Tyrell of INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 of the members of the above named Company will be held at Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5244. Contact Baldwins R & I, Wynyard Park House, Wynyard Avenue, Wynyard, details of Joint Liquidators: Adrian Allen, Tel: 0113 285 5250 and Alec TS22 5TB on 01 November 2016 at 3.00 pm, to be followed at 3.15 Pillmoor, Tel: 01482 607200 pm by a final meeting of creditors for the purpose of receiving an Adrian Allen, Joint Liquidator account showing the manner in which the winding up has been 30 August 2016 (2605052) conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 37 COMPANIES and vote instead of him. A proxy need not be a member of the In accordance with section 98(2)(b) a list of names and addresses of Company. Proxies to be used at the meetings, together with any the company's creditors will be available for inspection, free of hitherto unlodged proof of debt, must be lodged with the Liquidator at charge, at 135 Seaside, Eastbourne, East Sussex BN22 7NN, on the Rowlands Restructuring & Insolvency, Wynyard Park House, Wynyard two business days preceding the date of the meeting, between the Avenue, Wynyard, TS22 5TB no later than 12.00 noon on the hours of 10.00 a.m. and 4.00 p.m. preceding business day. The proposed liquidators are Christopher Herron (IP No 8755) and Date of Appointment: 12 September 2013 Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, 135 Seaside, Office Holder details: Peter William Gray,(IP No. 009405) of Baldwins Eastbourne, East Sussex BN22 7NN - telephone 01323 723643 - e- Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, mail [email protected] Wynyard TS22 5TB and Andrew Little,(IP No. 009668) of Baldwins DATED 31 August 2016 Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, BY ORDER OF THE BOARD Wynyard TS22 5TB. John Christian Borhaug , Director (2604775) Further details contact: 01642 790790. Alternative contact: Jonathan Dunn, Tel: 01642 790790. Andrew Little, Joint Liquidator AGOURAHEAT2605000 LTD 30 August 2016 (2605051) (Company Number 08412245) Registered office: Britten House, Britten Street, Redditch, B97 6HD Principal trading address: Britten House, Britten Street, Redditch, B97 MEETINGS OF CREDITORS 6HD Notice is hereby given, pursuant to Section 98(1) OF THE 2604997ABSOLUTE NW LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Company Number 09063535) has been summoned for the purposes mentioned in Sections 99, 100 Registered office: Hazelmere, 70 Chorley New Road, Bolton BL1 4BY and 101 of the said Act. The meeting will be held at Basepoint Principal trading address: 9 King Street, Westhoughton, Bolton BL5 Business Centre, Bromsgrove Technology Park, Bromsgrove, B60 3AX 3ET on 14 September 2016 at 2.20 pm. In order to be entitled to vote Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY at the meeting, creditors must lodge their proxies at Empirical ACT 1986that a meeting of the creditors of the above Company will Insolvency LLP, PO Box 16114, Solihull, B93 3GS, by no later than 12 be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, noon on the business day prior to the day of the meeting, together Wigan, WN6 9DW on 20 September 2016 at 10.15 am for the with a completed proof of debt form. purposes mentioned in section 99 to 101 of the said Act. Resolutions Alan Clifton of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 to be taken at the meeting may include a resolution specifying the 3GS, is a person qualified to act as an insolvency practitioner in terms on which the Liquidators are to be remunerated. In addition the relation to the company who will, during the period before the day on meeting may be called upon to approve the costs of preparing the which the meeting is to be held, furnish creditors free of charge with statement of affairs and convening of the meetings. A proof of debt such information concerning the company’s affairs as they may and proxy form which, if intended to be used for voting at the reasonably require. meeting, must be duly completed and lodged with the Company at Further details contact: Alan Clifton, Email: alan.clifton@empirical- Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, insolvency.com or Tel: 01564 775334. WN6 9DW, not later than 12.00 noon on the business day preceding Miss Joanne Bradshaw, Director the meeting. 30 August 2016 (2605000) Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Company’s creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, AMAANS2604939 FAST FOOD LIMITED Appley Bridge, Wigan, WN6 9DW between 10.00 am and 4.00 pm on (Company Number 08138238) the two business days preceding the date of the meeting. Registered office: 543 Great Horton Road, Bradford, BD7 4EG Further details contact: Gary Birchall (IP No. 9725) at Principal trading address: 543 Great Horton Road, Bradford, BD7 4EG [email protected] or telephone 01257 251319. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Donna Louise Platts, Director INSOLVENCY ACT 1986, that a Meeting of Creditors of the above 30 August 2016 (2604997) named Company will be held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on 28 September 2016 at 12.45 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being 2604775ACROSS THE POND STUDENT RECRUITMENT LIMITED to lay a statement of affairs before the creditors, appoint a liquidator (Company Number 05914176) and appoint a liquidation committee. Registered office: Picktree House, The Barn, Tilford Road, Farnham, The Resolutions at the meeting of creditors may include a resolution GU9 8HU specifying the terms on which the Liquidator is to be remunerated. Principal trading address: 6 Newton Villas, Newton, Swansea, SA3 The meeting may receive information about, or be asked to approve, 4SS the cost of preparing the Statement of Affairs and convening the NOTICE IS HEREBY given, pursuant to section 98 of the Insolvency meeting. Act 1986, that a meeting of the creditors of the above named Creditors wishing to vote at the meeting must (unless they are company will be held at 135 Seaside, Eastbourne, East Sussex BN22 individual creditors attending in person ensure that their proxy form 7NN on 9 September 2016 at 3.15pm for the purposes mentioned in and statement of claim is received at Kingsland Business Recovery, sections 99, 100 and 101 of the said Act. Resolutions to be taken at 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than the meeting may include a resolution specifying the terms on which 12.00 noon on the business day before the meeting. the joint liquidators are to be remunerated and the meeting may NOTICE IS ALSO GIVEN that, for the purposes of voting, secured receive information about, or be called upon to approve, the costs of creditors must, unless they surrender their security, lodge at the preparing the statement of affairs and convening of the meeting. Registered Office of the Company particulars of their security, NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, including the date when it was given and the value at which it is secured creditors are required, unless they surrender their security, to assessed. lodge at 135 Seaside, Eastbourne, East Sussex BN22 7NN, before the Pursuant to Section 98(2) of the Act, lists of the names and addresses meeting, a statement giving particulars of their security, the date it of the Company’s Creditors will be available for inspection, free of was given and the value at which it is assessed. charge, at the offices of Kingsland Business Recovery, 14 Derby Proofs of debt and forms of proxy, if intended to be used for voting at Road, Stapleford, Nottingham, NG9 7AA, on the two business days the meeting, must both be lodged with the company at 135 Seaside, prior to the day of the Meeting. Eastbourne, East Sussex BN22 7NN, not later than noon on the Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business business day preceding the date of the meeting. Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 9553595 or by email to [email protected].

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Alternative contact: Haseeb Butt. Notice is hereby given, pursuant to Section 98 of the Insolvency Act BY ORDER OF THE BOARD 1986 that a meeting of creditors of the above named Company will be Faruk Desai Chairman held at Blades Enterprise Centre (Regus), John Street, Sheffield, S2 24 August 2016 (2604939) 4SW on 15 September 2016, at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to 2604938ASHTON HUNTER LTD do so either in person or by proxy. Creditors wishing to vote at the Trading Name: Ashton Hunter Gaming and Digital Recruitment Meeting must (unless they are individual creditors attending in person) Solutions lodge their proxy at Abbey Taylor Limited, Blades Enterprise Centre, (Company Number 08293870) John Street, Sheffield S2 4SW by no later than 12:00 on the business Registered office: Commercial House, 52 Perrymount Road, day preceding the date of the meeting. Haywards Heath, West Sussex RH16 3DT Resolutions to be taken at the meeting may include a resolution Principal trading address: Commercial House, 52 Perrymount Road, specifying the terms on which the Liquidator is to be remunerated and Haywards Heath, West Sussex RH16 3DT the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98(1) OF THE approve, the cost of preparing the statement of affairs and convening INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the meeting. has been summoned for the purposes mentioned in Sections 99, 100 Philip David Nunney (IP number 9507) of Abbey Taylor Limited, and 101 of the said Act. The meeting will be held at Europe House, Blades Enterprise Centre, John Street, Sheffield S2 4SW is qualified Goldstone Villas, Hove, East Sussex BN3 3RQ on 13 September 2016 to act as an insolvency practitioner in relation to the company and, at 10.45 am. In order to be entitled to vote at the meeting, creditors during the period before the day on which the meeting is to be held, must lodge their proxies at the offices of MHA MacIntyre Hudson, will furnish creditors free of charge with such information concerning Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA, by the company's affairs as they may reasonably require. Further no later than 12 noon on the business day prior to the day of the information about this case is available from David Hurley at the meeting, together with a completed proof of debt form. offices of Abbey Taylor Limited on 0114 292 2402 or at A list of the names and addresses of the company’s creditors will be [email protected]. available for inspection, free of charge, at the offices of MHA Liam O'Shea , Director (2604764) MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. BOB2605084 WHITE CONSULTANCY LIMITED For further details contact: Katherine Everitt, Email: Trading Name: BWCL [email protected] Tel: 01622 754033. (Company Number 05980339) Mark McKinstry, Director Registered office: 12 Meadow Vale, Duffield, Belper, Derbys, DE56 30 August 2016 (2604938) 4DG Principal trading address: 12 Meadow Vale, Duffield, Belper, Derbys, DE56 4DG 2605085BAAG (NORTHOLT) LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 08771782) ACT 1986 that a meeting of the creditors of the Company will be held Trading Name: Blue Orchid Restaurant & The Civil Engineer Public at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, House NG1 6EE on 12 September 2016 at 11.00 am for the purposes Registered office: 1 Forum House, Empire Way, Wembley Middlesex mentioned in Sections 99, 100 and 101 of the said Act. A list of the HA9 0AB names and addresses of the Company’s creditors will be available for Principal trading address: 500 Ruislip Road, Northolt, Middlesex UB5 inspection free of charge at the offices of M1 Insolvency, Cumberland 6AT House, 35 Park Row, Nottingham, NG1 6EE, on 8 September 2016 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency and 9 September 2016 between the hours of 10.00 am and 4.00 pm, Act 1986 , that a meeting of the creditors of the above named For further details contact: Michael Rose (IP No 8928), email: company will be held at Kallis & Company, 1148 High Road, [email protected] Tel: 0115 988 6288. Whetstone, London N20 0RA on the 19 day of September 2016 at Robert Neil White, Director 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of 30 August 2016 (2605084) the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Elizabeth Arakapiotis of 1148 High Road CHATFIELDS2604998 REMOVALS LIMITED aforesaid is qualified to act as an Insolvency Practitioner in relation to (Company Number 04034327) the above company and will furnish creditors free of charge with such Registered office: 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, information concerning the above company’s affairs as they may Kent, TN1 1NU reasonably require. Principal trading address: Waterloo Road, Tonbridge, TN9 2SN The meeting is being convened at the above address to save costs. If Notice is hereby given, pursuant to Section 98(1) OF THE creditors would like the meeting to be held at a location more INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors convenient to the company’s trading premises then they should has been summoned for the purposes mentioned in Sections 99, 100 contact Kallis & Company. and 101 of the said Act. The meeting will be held at Calverley House, Creditors wishing to vote at the meeting must lodge their proofs of 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 13 September debt and (unless attending in person) proxies with Elizabeth 2016 at 11.00 am. In order to be entitled to vote at the meeting, Arakapiotis as above, not later than 12.00 noon on the last business creditors must lodge their proxies at Traverse Advisory, Calverley day before the meeting. Unless they wish to surrender their security, House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, by no secured creditors must give particulars of their security and its value if later than 12 noon on the business day prior to the day of the they wish to vote at the meeting. The meeting may receive information meeting, together with a completed proof of debt form. about, or be asked to approve the costs of preparing the statement of A list of the names and addresses of the company’s creditors will be affairs and convening the meeting. available for inspection, free of charge, at the offices of Traverse B Rayamjhi Chhetry Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, 26 August 2016 (2605085) TN1 2TU. For further details contact: Tel: 01892 704055. Alternative contact: Julia Raeburn BLACK2604764 SWAN MOVEMENTS LIMITED A Rutherford, Director (Company Number 08770586) 31 August 2016 (2604998) Registered office: 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH Principal trading address: Unit 4A Hope Works, Sussex Road, CONSTRUCTPRO2605364 LTD Sheffield, S4 7YQ Company Number: SC461185

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 39 COMPANIES

Registered Office: 6th Floor, Gordon Chambers, 90 Mitchell Street, Resolutions to be taken at the meeting will include a resolution to Glasgow, G1 3NQ approve a fixed fee in consideration of the costs of arranging the Principal trading address: 39 Inchkeith Crescent, Kirkcaldy, Fife, KY1 meetings of members and creditors and preparing the Statement of 1GL Affairs and associated documents. Approval will also be sought for NOTICE IS HEREBY GIVEN, pursuant to section 98 of the the recovery of the category 2 expenses. Creditors wishing to vote at INSOLVENCY ACT 1986, that a meeting of the creditors of the above- the meeting must lodge their proxy together with a proof of debt at named company will be held within the offices of WRI Associates Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Limited, 3rd Floor, Turnberry House, 175 West George Street, 1BD by no later than 12.00 noon on the business day before the Glasgow, G2 2LB on 9 September 2016 at 11.00 am for the purposes meeting, this being 12.00 noon on 7 September 2016. mentioned in Sections 99 to 101 of the said Act. Name and address of Insolvency Practitioner calling the meeting: Alex A list of names and addresses of the company’s creditors will be Dunton (IP No. 13810) of Greenfield Recovery Limited, One Victoria available for inspection, free of charge, at the above offices of WRI Square, Birmingham B1 1BD. Further details contact: Alex Dunton, Associates Limited, 3rd Floor, Turnberry House, 175 West George Email: [email protected] or Tel: 0121 201 1720. Street, Glasgow, G2 2LB between on the two business days Sarunas Kerutis, Director preceding the above meeting. 30 August 2016 (2605040) Resolutions to be taken at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be DIAMOND2604937 MAGAZINE DISTRIBUTION LIMITED called upon to approve, the costs of preparing the statement of affairs (Company Number 01769436) and convening the meeting. Registered office: Marlbridge House, Enterprise Way, Edenbridge, For further information: Kent, TN8 6HF Email [email protected] Principal trading address: C/O Marlbridge House, Enterprise Way, Telephone 0141 285 0910 Edenbridge, Kent, TN8 6HF By Order of the Board Notice is hereby given, pursuant to Section 98(1) OF THE Yosof Ewing INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Director has been summoned for the purposes mentioned in Sections 99, 100 29 August 2016 (2605364) and 101 of the said Act. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 14 September 2016 at 11.00 am. In order to be entitled to vote at the meeting, 2604975CUBE LIMITED creditors must lodge their proxies at Traverse Advisory, Calverley (Company Number 03740923) House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, by no Registered office: 47 Lambs Conduit Street, London WC1N 3NG later than 12 noon on the business day prior to the day of the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the meeting, together with a completed proof of debt form. INSOLVENCY ACT 1986, that a meeting of the creditors of the above A list of the names and addresses of the company’s creditors will be named company will be held at Kallis & Company, 1148 High Road, available for inspection, free of charge, at the offices of Traverse Whetstone, London N20 0RA on the 20 day of September 2016 at Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of TN1 2TU between 10.00 am and 4.00 pm on the two business days the said Act. prior to the day of the meeting. Notice is also hereby given, pursuant to Section 98 (2) (a) of the For further details contact: Tel: 01892 704055. Alternative contact: INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Julia Raeburn Road aforesaid is qualified to act as an Insolvency Practitioner in A Ginn, Director relation to the above company and will furnish creditors free of charge 29 August 2016 (2604937) with such information concerning the above company’s affairs as they may reasonably require. The meeting is being convened at the above address to save costs. If 2604972DOGOLEON DESIGN LIMITED creditors would like the meeting to be held at a location more (Company Number 08309545) convenient to the company’s trading premises then they should Registered office: 53 Daffodil Gardens, St. Helens, Merseyside, WA9 contact Kallis & Company. 4LP Creditors wishing to vote at the meeting must lodge their proofs of Principal trading address: 53 Daffodil Gardens, St. Helens, debt and (unless attending in person) proxies with Elizabeth Merseyside, WA9 4LP Arakapiotis as above, not later than 12.00 noon on the last business Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") day before the meeting. Unless they wish to surrender their security, a meeting of the creditors of the above-named Company will be held secured creditors must give particulars of their security and its value if at Oakdale Insolvency Services, Burlington House, Crosby Road they wish to vote at the meeting. The meeting may receive information North, Waterloo, Liverpool, L22 0LG on 12 September 2016 at 1.15 about, or be asked to approve the costs of preparing the statement of pm. The purpose of the meeting, pursuant to Sections 99 to 101 of affairs and convening the meeting. the Act is to consider the statement of affairs of the Company to be M Slaney, Director laid before the meeting to appoint a liquidator and, if the creditors 30 August 2016 (2604975) think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) DFN2605040 COMMUNICATIONS LTD LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not (Company Number 08112396) later than 12 noon on 9 September 2016. Please note that submission Registered office: 7 Soundwell Road, Bristol, Avon, BS16 4QG of proxy forms by email is not acceptable and will lead to the proxy Principal trading address: 7 Soundwell Road, Bristol, Avon, BS16 being held invalid and the vote not cast. 4QG A list of the names and addresses of the Company’s creditors may be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY inspected, free of charge, at Begbies Traynor (Central) LLP, 65 St. ACT 1986 that a meeting of the creditors of the above named Edmunds Church Street, Salisbury, Wiltshire SP1 1EF between 10.00 Company will be held at Regus, Atlantic House, Imperial Way, am and 4.00 pm on the two business days preceding the date of the Reading, RG2 0TD on 08 September 2016 at 10.30 am for the meeting stated above. purposes mentioned in Sections 99, 100 and 101 of the said Act. Alex Any person who requires further information may contact Andrew Dunton of Greenfield Recovery Limited, One Victoria Square, Hook of Begbies Traynor (Central) LLP by email at Birmingham, B1 1BD, is qualified to act as an insolvency practitioner [email protected] or by telephone on 01722 in relation to the above and a list of names and addresses of the 435133. company’s creditors will be available for inspection free of charge at Michael Moore, Director One Victoria Square, Birmingham B1 1BD between 10.00 am and 25 August 2016 (2604972) 4.00 pm during the two business days preceding the date of the meeting.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

DOS2605001 BANDIDOS (DORKING) LIMITED Any person who requires further information may contact Shaun (Company Number 08939205) Hudson of Begbies Traynor (Central) LLP by e-mail at Registered office: 55a Denmark Hill, London, SE5 8RS [email protected] or by telephone on 0191 Principal trading address: 7-8 New Parade, London Road, Dorking, 2699820. RH4 1RQ Clifford Morris, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 26 August 2016 (2604935) ACT 1986 that a meeting of the creditors of the above named Company will be held at Sofitel London Gatwick, North Terminal, Gatwick Airport, West Sussex, RH6 0PH on 12 September 2016 at ECOSYSTEMS2604936 IT LTD 12.00 noon for the purposes mentioned in Section 99 to 101 of the (Company Number 07208649) said Act. Creditors wishing to vote at the Meeting must lodge their Registered office: Unit 29, First Avenue, Deeside Industrial Park, proxy, together with a statement of their claim at the offices of Silke & Deeside, CH5 2NU Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, Principal trading address: Unit 29, First Avenue, Deeside Industrial not later than 12.00 noon on 9 September 2016. A list of the names Park, Deeside, CH5 2NU and addresses of the Company's creditors may be inspected, free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge, at the offices of Silke & Co Ltd, at the above address between ACT 1986 that a meeting of the creditors of the above named 10.00 am and 4.00 pm on the two business days preceding the date Company will be held at Leonard Curtis, 6th Floor, Walker House, of the meeting stated above. Exchange Flags, Liverpool L2 3YL on 13 September 2016 at 10.30 am Further details contact Silke & Co Ltd on 01302 342875. for the purposes mentioned in Sections 99, 100 and 101 of the said Huseyin Senturk, Director Act. A list of names and addresses of the Company’s creditors will be 22 August 2016 (2605001) available for inspection free of charge at the offices of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between the hours of 10.00am and 4.00pm on the two business days 2605122DUEL SERVICES (UK) LIMITED preceding the meeting of creditors. (Company Number 08239980) For further details contact: David Moore (IP No. 7510), Email: Registered office: Solutions House, Unit 1 HQ3, 223 Hook Rise South, [email protected] Tel: 0151 556 2790. Surbiton, KT6 7LD Christopher Anthony Littlewood, Director Principal trading address: Solutions House, Unit 1 HQ3, 223 Hook 30 August 2016 (2604936) Rise South, Surbiton, KT6 7LD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named EDGAR2604970 COWEN LIMITED Company will be held at 2nd Floor, 110 Cannon Street, London, (Company Number 05418245) EC4N 6EU on 15 September 2016 at 12.15 pm for the purposes Previous Name of Company: Fleetness 409 Limited - 07 July 2005 mentioned in sections 99, 100 and 101 of the said Act. Resolutions to Registered office: Maddox House, 117 Edmund Street, Birmingham, be taken at the meeting may include a resolution specifying the terms B3 3HJ on which the Liquidators are to be remunerated and the meeting may Principal trading address: Maddox House, 117 Edmund Street, receive information about, or be called upon to approve, the costs of Birmingham, B3 3HJ preparing the statement of affairs and convening of the meeting. A Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY proof of debt and proxy form which, if intended to be used for voting ACT 1986 that a meeting of the creditors of the above named at the meeting must be duly completed and lodged with the Company Company will be held at 79 Caroline Street, Birmingham B3 1UP on at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The 14 September 2016 at 11.30 am for the purposes mentioned in Drive, Brentwood, Essex, CM13 3BE, not later than 12.00 noon on the Sections 99, 100 and 101 of the said Act. Richard Paul James business day preceding the date of the meeting. In accordance with Goodwin (IP No. 9727) of Butcher Woods, 79 Caroline Street, section 98(2)(b) a list of names and addresses of the Company’s Birmingham B3 1UP, is qualified to act as an insolvency practitioner in creditors will be available for inspection, free of charge, at Jupiter relation to the above and will furnish creditors, free of charge, with House, Warley Hill Business Park, The Drive, Brentwood, Essex, such information concerning the company’s affairs as is reasonably CM13 3BE, on the two business days preceding the date of the required. Resolutions may also be passed at this meeting with regard meeting, between the hours of 10.00 am and 4.00 pm. to the costs of convening the meeting. For further details contact: Rachel Birch, Tel: 01277 503 333. For further details contact: Dan Trinham, email: dan.trinham@butcher- Errol Barton, Director woods.co.uk or Tel: 0121 236 6001 29 August 2016 (2605122) Andrew Timothy Pearson, Director 30 August 2016 (2604970)

DURHAM2604935 ALUMINIUM LTD (Company Number 07692827) ENCARNA2604940 SERVICES LIMITED Registered office: Unit 19, Stirling Close, Pattinson South, (Company Number 06365432) Washington, NE38 8QD Registered office: Shaw Walker, 26 Great Queen Street, London Principal trading address: Unit 19, Stirling Close, Pattinson South, WC2B 5BB Washington, NE38 8QD Principal trading address: Shaw Walker, 26 Great Queen Street, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") London WC2B 5BB a meeting of the creditors of the above-named Company will be held Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Street, Newcastle upon Tyne NE1 1PG on 09 September 2016 at named Company will be held at 5-6 The Courtyard, East Park, 11.00 am. The purpose of the meeting, pursuant to Sections 99 to Crawley, West Sussex RH10 6AG on 09 September 2016 at 10.15 101 of the Act is to consider the Statement of Affairs of the Company am. Under Sections 99, 100 and 101 of the said Act the purposes of to be laid before the meeting, to appoint a Liquidator and, if the the meeting are to present a Statement of Affairs of the Company, creditors think fit, to appoint a liquidation committee. In order to be and, if the creditors wish to do so, to nominate a Liquidator and entitled to vote at the meeting, creditors must lodge their proxies, appoint a Liquidation Committee. Proxy forms to be used at the together with a statement of their claim at the offices of Begbies meeting must be accompanied by a proof of debt form and lodged at Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, the offices of Benedict Mackenzie, 5-6 The Courtyard, East Park, Newcastle upon Tyne NE1 1PG, not later than 12.00 noon on 8 Crawley, West Sussex RH10 6AG, not later than 12.00 noon on the September 2016. business day prior to the date of the meeting. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 41 COMPANIES

Notice is also hereby given, pursuant to Section 98(2)(a) of the HAMILTON2604944 RENEWABLES LIMITED Insolvency Act 1986 that David F Perkins of Benedict Mackenzie, 5-6 (Company Number 08164208) The Courtyard, East Park, Crawley, West Sussex RH10 6AG, is Registered office: Lishman Chambers, 12 Princes Square, Harrogate qualified to act as an Insolvency Practitioner in relation to the HG1 1LY Company and will, during the period before the day of the meeting, Principal trading address: Wooler Street, Darlington DL1 1RQ furnish creditors, free of charge, with such information concerning the Notice is hereby given pursuant to Section 98 of the INSOLVENCY Company’s affairs as they may reasonably require. The meeting will ACT 1986 that a meeting of the creditors of the above-named receive information about and/or be called upon to approve, the costs company will be held at Moorend House, Snelsins Lane, Cleckheaton, of preparing the Statement of Affairs and convening the meeting. West Yorkshire BD19 3UE, on 9 September 2016 at 2.15 pm for the Further details contact: Ed Guest, Email: [email protected] purposes mentioned in Sections 99 to 101 of the said Act. Tel: 01293 447799. Resolutions to be considered at the meeting may include a resolution Benjamin Robertson, Director specifying the terms on which the liquidator is to be remunerated. The 25 August 2016 (2604940) meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. 2604978HALLAMSONS CONSTRUCTION LIMITED Creditors wishing to vote at the meeting must lodge their proxy, (Company Number 07515367) together with a full statement of account at the registered office – Registered office: Unit F, Little Moor Lane, Loughborough, LE11 1SF O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 Principal trading address: Unit F, Little Moor Lane, Loughborough, 3UE not later than 12 noon on the business day prior to the date of LE11 1SF this meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For the purposes of voting, a secured creditor is required (unless he ACT 1986 that a meeting of the creditors of the above named surrenders his security) to lodge at O’Haras Limited, Moorend House, Company will be held at Focus Insolvency Group, Skull House Lane, Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a Appley Bridge, Wigan, WN6 9DW on 15 September 2016 at 2.15 pm statement giving particulars of his security, the date when it was given for the purposes mentioned in sections 99 to 101 of the said Act. and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution Notice is further given that a list of the names and addresses of the specifying the terms on which the Liquidators are to be remunerated. company’s creditors may be inspected, free of charge, at O’Haras In addition the meeting may be called upon to approve the costs of Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE preparing the statement of affairs and convening the meetings. A between 10.00 am and 4.00 pm on the two business days preceding proof of debt and proxy form which, if intended to be used for voting the date of the meeting stated above. If necessary please contact at the meeting, must be duly completed and lodged with the Christopher Brooksbank (office holder no 9658) by email Company at Focus Insolvency Group, Skull House Lane, Appley [email protected] or telephone 01274 800 380. Bridge, Wigan, WN6 9DW, not later than 12.00 noon on the business Anthony Muxworthy, Director day preceding the meeting. 19 August 2016 (2604944) Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Company’s creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, HS2604942 SERVICES INTERNATIONAL LIMITED Appley Bridge, Wigan, WN6 9DW between 10.00 am and 4.00 pm on (Company Number 09518890) the two business days preceding the date of the meeting. Registered office: Unit 1A, Hatfield Regis Grange Estate, Hatfield For further information please contact Natalie Hughes (IP No. 14336) Broad Oak, Bishop’s Stortford, Hertfordshire, CM22 7JZ at [email protected] or telephone 01257 251319. Principal trading address: Unit 1A, Hatfield Regis Grange Estate, David Hallam, Director Hatfield Broad Oak, Bishop’s Stortford, Hertfordshire, CM22 7JZ 30 August 2016 (2604978) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of HS Services International Limited will be held at The Castle, Castle Street, Hertford, HAMILTON2604763 HOUSE MAILINGS LIMITED Hertfordshire, SG14 1HR on 12 September 2016 at 10.30 am or the (Company Number 02444392) purposes provided for in Sections 99, 100 and 101 of the Insolvency Trading Name: School of Administration and First and Best in Act 1986. The resolutions at the meeting of creditors may include a Education resolution specifying the terms on which the Liquidator is to be Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton remunerated. Creditors wishing to vote at the meeting must (unless Keynes, Buckinghamshire, MK9 1FF they are individual creditors attending in person) ensure that their Principal trading address: Earlstrees Court, Earlstrees Industrial proxy form, together with a statement of their claim, is lodged at the Estate, Corby, NN17 4HH offices of Richard Long & Co, Castlegate House, 36 Castle Street, Notice is hereby given, pursuant to Section 98 of the Insolvency Act Hertford, Hertfordshire SG14 1HH, by no later than 12 noon on 9 1986 that a meeting of creditors of the above named Company will be September 2016. All creditors, including individual creditors attending held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 in person, must lodge a statement of their claim to be entitled to vote 1FF on 14 September 2016, at 10.30 am for the purposes mentioned at the meeting. in Sections 99 to 101 of the said Act. A list of names and addresses of the Company’s creditors will be Any Creditor entitled to attend and vote at this Meeting is entitled to available for inspection, free of charge at the offices of Richard Long do so either in person or by proxy. Creditors wishing to vote at the & Co, Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH Meeting must (unless they are individual creditors attending in person) on the two business days preceding the meeting between the hours lodge their proxy at The Pinnacle, 160 Midsummer Boulevard, Milton of 10.00 am and 4.00 pm Keynes MK9 1FF by no later than 12:00 on the business day For further details contact: RWJ Long (IP No. 6059), Telephone: preceding the date of the meeting. 01992 503372 Resolutions to be taken at the meeting may include a resolution Christopher Bennett, Director specifying the terms on which the Liquidator is to be remunerated and 26 August 2016 (2604942) the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. IE2604976 COFFEE COMPANY LIMITED A list of the names and addresses of the company's creditors will be (Company Number 08975582) available free of charge at Mazars LLP, The Pinnacle, 160 Midsummer Registered office: Arthur House, Chorlton Street, Manchester M1 3FH Boulevard, Milton Keynes, MK9 1FF during the two business days Principal trading address: Unit 39, Friars Square Shopping Centre, preceding the above meeting, between the hours of 10.00am and HP20 2SP 4.00pm. Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257 146. A Attwood , Director (2604763)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 98 of the Insolvency Act M2604974 W LAYZELL (BUILDERS) LTD 1986 that a Meeting of the Creditors of the above named Company (Company Number 08938234) will be held at Room 7.07, Peter House, 1 Oxford Street, Manchester Previous Name of Company: Matthew Conway Ltd M1 5AN on 12 September 2016 at 11.00 am for the purposes Registered office: 22 Wessex Park, Bancombe Business Estate, mentioned in Section 99 to 101 of the said Act. Somerton, Somerset, TA11 6SB Creditors wishing to vote at the Meeting must lodge their proxy, Principal trading address: 22 Wessex Park, Bancombe Business together with a full statement of account at the offices of Marshall Estate, Somerton, Somerset, TA11 6SB Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 By Order of the Board, notice is hereby given, pursuant to Section 5PA not later than 12 noon on the business day preceding the date of 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting the meeting. of the creditors of the above named Company will be held at Double For the purposes of voting, a secured creditor is required (unless he Tree by Cadbury House, Frost Hill, Bristol, BS49 5AD on 13 surrenders his security) to lodge at Marshall Peters Limited, Heskin September 2016 at 11.00 am for the purposes mentioned in Sections Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, 99, 100 and 101 of the said Act. A full list of the names and addresses a statement giving particulars of his security, the date when it was of the Company’s creditors may be examined free of charge at the given and the value at which it is assessed. offices of Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester, Resolutions to be taken at the meeting may include a resolution M2 5WA, between 10.00 am and 4.00 pm on the two business days specifying the terms on which the liquidator is to be remunerated. The prior to the meeting. The resolutions to be taken at the meeting may meeting may receive information about, or be called upon to approve, include a resolution specifying the terms on which the Liquidators are the costs of preparing the statement of affairs and convening the to remunerated, including the basis on which disbursements are to be meeting. recovered from the Company’s assets and the meeting may receive Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, information about, or be called upon, to approve the costs of Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as preparing the statement of affairs and convening the meeting. Insolvency Practitioner in relation to the Company and, during the For further details contact: Gregory Mullarkey (IP No 6544), E-mail: period before the day on which the meeting is to be held, will furnish [email protected], Tel: 0161 819 5280 or creditors free of charge with such information concerning the David Appleby (IP No 8976), E-mail: Company’s affairs as they may reasonably require. [email protected]. For further details contact: Lee Morris, Tel: 01257 452021, Email: M Conway, Director [email protected] 30 August 2016 (2604974) Graeme Sibbald, Director 23 August 2016 (2604976) MATT2604969 ENGLAND PLUMBING & HEATING LTD (Company Number 08000818) 2604980K.B.L. CORNWALL LTD Registered office: Harscombe House, 1 Darklake View, Estover, (Company Number 07189666) Plymouth, PL6 7TL Trading Name: K.B.L.Cornwall Ltd Principal trading address: Unit 19, 250 Embankment Road, Plymouth, Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, PL4 9JH Devon PL21 9AE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 1 Polmenor Downs, Gwinear Road, Hayle, ACT 1986 that a meeting of the creditors of the above-named Cornwall TR27 5JH Company will be held at the offices of Lameys, Envoy House, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Longbridge Road, Plymouth, PL6 8LU on 14 September 2016 at ACT 1986 that a meeting of the creditors of the Company will be held 11.30 am for the purposes mentioned in Section 99 to 101 of the said at The Business Space, Chiltern House, City Road, Truro TR1 2LJ, on Act. Proxies to be used at the meeting must be lodged with the 23 September 2016 at 12.00 noon for the purposes mentioned in Company at the offices of Lameys, Envoy House, Longbridge Road, Sections 99, 100 and 101 of the said Act. Plymouth, PL6 8LU, not later than 12.00 noon on the business day A proxy form, to enable a creditor to vote, may be obtained from preceding the day of the meeting. Richard J Smith & Co and must be lodged, together with a statement A list of the names and addresses of the company’s creditors may be of claim, at the offices of Richard J Smith & Co, 53 Fore Street, inspected free of charge at the premises of Lameys, Envoy House, Ivybridge, Devon, PL21 9AE not later than 12.00 noon on 22 Longbridge Road, Plymouth, PL6 8LU between 10.00 am and 4.00 September 2016. The proxy form and statement may be posted or pm on the two business days immediately preceding the date of the sent by fax to 01752 690808. meeting. Secured creditors may only note for the balance of their debt, not For further details contact: Michelle Weir (IP No. 9107), Email: recovered by enforcement of any security, unless the right to enforce [email protected] or Tel: 01752 254912 is waived. Matthew England, Director A list of the names and addresses of the Company’s creditors will be 30 August 2016 (2604969) available for inspection free of charge at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE on 21 and 22 September 2016 between the hours of 10.00 am and 4.00 pm. MAYNARD2603770 MALONE LIMITED If no liquidation committee is formed, a resolution may be taken at the (Company Number 02469157) meeting specifying the terms on which the Liquidator is to be NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency remunerated. Act 1986, that a meeting of the creditors of the above-named The meeting may receive information about, or be called upon to company, whose registered office is at Suite 3B2 Northside House, approve, the costs of preparing the statement of affairs and Mount Pleasant, Cockfosters, Hertfordshire EN4 9EB and whose convening the meeting. principal trading address is at 7 Morocco Street, London SE1 3HB will Officer of the Company issuing the notice: Keith Lee be held at The Old Brewhouse, 49-51 Brewhouse Hill, Alternative person to contact with enquiries about the case: Karen Wheathampstead, St Albans, Herts AL4 8AN on the 22nd September Quat, 01752 690101, [email protected] 2016 at 11.00 a.m. A full statement of the position of the company's By Order of the Board affairs, together with a list of the creditors of the company and the Keith Lee estimated amount of their claims will be laid before creditors and for 24 August 2016 (2604980) the purpose, if thought fit, of nominating a liquidator and of appointing a liquidation committee. Proxies to be used at the meeting must be lodged with the company at The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN not later than 12.00 noon on the business day before the meeting. Proxies received by fax by that time will be accepted.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 43 COMPANIES

On the two business days falling next before the day on which the ONE2604973 D SPV 4 LIMITED meeting is to be held, a list of the names and addresses of the (Company Number 07379180) company's creditors will be available for inspection free of charge at Registered office: Elma House, Beaconsfield Close, Hatfield, the office of Hayley Maddison, licensed insolvency practitioner (IP No. Hertfordshire AL10 8YG| 10372) and Director of Maidment Judd, The Old Brewhouse, 49-51 Principal trading address: Concorde House, Westbourne Road, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN, Ramsey, Isle of Man IM8 2ER Telephone No. 01582 469700. When telephoning please ask for Laura Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Taylor. ACT 1986,that a meeting of the creditors of the above named Notice is also given that, for the purpose of voting, secured creditors Company will be held at Training Room, Isle of Man Airport, A5, must (unless they surrender their security), lodge at the said Ronaldsway, Isle of Man IM9 2AS on 13 September 2016 at 11.00 am registered office of the company before the meeting, a statement for the purposes mentioned in Sections 99, 100 and 101 of the said giving particulars of their security, the date when it was given and the Act. A list of names and addresses of the Company's Creditors will be value at which it is assessed. available for inspection, free of charge, at the offices of Leonard Dated: 31 August 2016 Curtis, Leonard Curtis House, Elms Square, Bury New Road, ALLISON MCSPARRON-EDWARDS , Director (2603770) Whitefield, Greater Manchester M45 7TA, between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. 2604945MORRIS CABIN SUPPLIERS (UK) LIMITED For further details contact: Martin Maloney (IP No 9628), E-mail: (Company Number 08222989) [email protected], Tel: 0161 413 0930. Registered office: 46 Ewloe Heath, Buckley, Flintshire, CH7 3PU John Ball, Director Principal trading address: 46 Ewloe Heath, Buckley, Flintshire, CH7 31 August 2016 (2604973) 3PU Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Company will be held OWEN2605041 PUB ENTERPRISES LIMITED at Oakdale Insolvency Services, Burlington House, Crosby Road Trading Name: Kings Arms North, Waterloo, Liverpool, L22 0LG on 12 September 2016 at 1.45 (Company Number 08810353) pm. The purpose of the meeting, pursuant to Sections 99 to 101 of Registered office: 1st Floor, 143 Connaught Avenue, Frinton on Sea, the Act is to consider the statement of affairs of the Company to be Essex, CO13 9AB laid before the meeting to appoint a liquidator and, if the creditors Principal trading address: Stifford Clays Road, Grays, Orsett, RM16 think fit, to appoint a liquidation committee. In order to be entitled to 3LJ vote at the meeting, creditors must lodge their proxies, together with Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a statement of their claim at the offices of Begbies Traynor (Central) ACT 1986 that a meeting of the creditors of the above named LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not Company will be held at The Holiday Inn Brentwood, M25, Jct 28, later than 12 noon on 9 September 2016. Please note that submission Brook Street, Brentwood, CM14 5NF on 12 September 2016 at 3.45 of proxy forms by email is not acceptable and will lead to the proxy pm for the purposes mentioned in Section 99 to 101 of the said Act. being held invalid and the vote not cast. Creditors wishing to vote at the Meeting must lodge their proxy, A list of the names and addresses of the Company’s creditors may be together with a statement of their claim at the offices of Silke & Co inspected, free of charge, at Begbies Traynor (Central) LLP, 65 St. Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not Edmunds Church Street, Salisbury, Wiltshire SP1 1EF between 10.00 later than 12.00 noon on 9 September 2016. A list of the names and am and 4.00 pm on the two business days preceding the date of the addresses of the Company's creditors may be inspected, free of meeting stated above. charge, at the offices of Silke & Co Ltd, at the above address between Any person who requires further information may contact Josh Cook 10.00 am and 4.00 pm on the two business days preceding the date of Begbies Traynor (Central) LLP by email at Joshua.Cook@begbies- of the meeting stated above. traynor.com or by telephone on 01722 435190. Further details contact Silke & Co Ltd on 01302 342875. Stephen Morris, Director Emma Owen, Director 25 August 2016 (2604945) 24 August 2016 (2605041)

MOTORITE2604777 AUTOCENTRES LIMITED P.2604971 DONALD LIMITED (Company Number 09166311) (Company Number 03704930) Registered office: 58 BURLEY ROAD, LEEDS, LS3 1JX Registered office: 10 Bedford Road, Lower Stondon, Henlow, Principal trading address: 58 BURLEY ROAD, LEEDS, LS3 1JX Bedfordshire SG16 6EA NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Principal trading address: 10 Bedford Road, Lower Stondon, Henlow, Act 1986 that a Meeting of the Creditors of the above named Bedfordshire SG16 6EA Company will be held at Resolution House, 12 Mill Hill, Leeds, LS1 Notice is hereby given pursuant to Section 98 of the INSOLVENCY 5DQ on 12 September 2016 at 3.00 pm for the purposes mentioned in ACT 1986 that a meeting of the creditors of the above named Section 99 to 101 of the said Act. company will be held at 3 Beasley’s Yard, 126a High Street, Michael Chamberlain, a licensed insolvency practitioner, of Uxbridge, Middlesex UB8 1JT at 1.00 pm on 9 September 2016 for Chamberlain & Co, Resolution House. 12 Mill Hill, Leeds, LS1 5DQ (IP the purposes mentioned in Sections 100 and 101 of the said Act. No.8735) will during the period of two days before the date of the Resolutions to be taken at the meeting may also include a resolution meeting furnish creditors free of charge with such information specifying the terms on which the liquidator is to be remunerated. The concerning the Company's affairs as they may reasonably require. meeting may receive information about, or be called upon to approve The resolutions to be taken at the meeting may include a resolution the costs of preparing the Statement of Affairs and convening a specifying the terms on which the liquidator is to be remunerated. meeting. Creditors wishing to vote at the Meeting must lodge a form of Proxy, A list of the names and addresses of the creditors of the above- together, with a proof of debt form at the offices of Chamberlain & Co, named company may be inspected at the offices of LA Business Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, not later than 12.00 Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, noon on 9 September 2016. Middlesex UB8 1JT between the hours of 10.00 am and 4.00 pm on Further information about this case is available from David Render at the two business days preceding the meeting of creditors. the offices of Chamberlain & Co on 0113 242 0808 or at [email protected]. Shazia Shakh , Director 30 August 2016 (2604777)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The Insolvency Practitioner assisting the director in calling the Further details contact: Alisdair J Findlay (IP No. 8744), email: meeting is Peter Maurice Levy (IP number 4723) who is authorised by [email protected], Tel: 01242 576555 the Secretary of State. Creditors must forward details of the amount Alisdair J Findlay, Liquidator due to them by the company together with a statement of account 30 August 2016 (2604943) where applicable to LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT. Further information on this case can be obtained by telephone on (01895) 819460; or PURGAMENTUM2604977 WASTE MANAGEMENT LIMITED email [email protected]. Alternative contact is Mr Virgil (Company Number 06351199) Levy. Registered office: Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 For the purposes of voting a statement of claim and any proxy 1QT intended for use at the meeting must be lodged at the offices of LA Principal trading address: Willow Creek, Old Barnstaple Road, Business Recovery Limited not later than 12 noon the preceding Bideford, Devon, EX39 4NE business day. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Paul Edward Donald, Director ACT 1986 that a Meeting of the Creditors of the above named 31 August 2016 (2604971) Company will be held at 5 Barnfield Crescent, Exeter, Devon, EX1 1QT on 09 September 2016 at 3.15 pm to receive a statement of affairs of the company; to hear a report on the company’s position; to 2604783POSITIVE BEGINNINGS LIMITED nominate an insolvency practitioner as liquidator; if fit, to appoint a (Company Number 09863928) liquidation committee; and to pass any other resolution considered Registered office: Ground Floor, 2 Woodberry Grove, London, necessary. Other resolutions to be considered at this meeting include England N12 0DR those dealing with liquidator’s fees and the costs of preparing the Principal trading address: St Michaels Nursery, St Michaels Church statement affairs and convening the meeting. Creditors wishing to Halls, St Michaels Road, Maidstone, Kent ME16 8BS vote at the Meeting (unless they are individual creditors attending in Notice is hereby given, pursuant to Section 98 of the Insolvency Act person) must lodge their proxy, together with a full statement of 1986 that a meeting of creditors of the above named Company will be account at the registered office, Kirks, 5 Barnfield Crescent, Exeter, held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Devon, EX1 1QT, not later than 12.00 noon on the day before the Leeds, LS20 9AT on 14 September 2016, at 3:45 pm for the purposes meeting. A form of General and Special Proxy is available. For the mentioned in Sections 99 to 101 of the said Act. purposes of voting, a secured creditor is required (unless he Any Creditor entitled to attend and vote at this Meeting is entitled to surrenders his security) to lodge at Kirks, 5 Barnfield Crescent, Exeter, do so either in person or by proxy. Creditors wishing to vote at the Devon, EX1 1QT before the meeting, a statement giving particulars of Meeting must (unless they are individual creditors attending in person) his security, the date when it was given, and the value at which it is lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds assessed. Notice is further given that a list of the names and LS20 9AT by no later than 12:00 on the business day preceding the addresses of the Company’s creditors may be inspected, free of date of the meeting. charge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Resolutions to be taken at the meeting may include a resolution between 10.00 and 4.00 pm on the two business days preceding the specifying the terms on which the Liquidator is to be remunerated and date of the meeting stated above. the meeting may receive information about, or be called upon to For further details contact: David G Kirk, Tel: 01392 474303, Email: approve, the cost of preparing the statement of affairs and convening [email protected] the meeting. Alison Pike, Director A list of the names and addresses of the company's creditors will be 30 August 2016 (2604977) available free of charge at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT during the two business days preceding the above meeting, between the hours of 10.00am and RENEWABLE2604979 ENERGY & SOLAR SOLUTIONS (RESS) LIMITED 4.00pm. (Company Number 07874561) Further information about this case is available from Emma Gray at Registered office: 78 Tenter Road, Moulton Park Industrial Estate, the offices of Walsh Taylor on 01943 877 545. Northampton NN3 6AY Ayomide Akinbobola , Director (2604783) Principal trading address: 78 Tenter Road, Moulton Park Industrial Estate, Northampton NN3 6AY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2604943PROCOURT SERVICES LIMITED ACT 1986,that a meeting of the creditors of the above named Trading Name: Fort Used Car Centre Company will be held at FRP Advisory LLP, Trident House, 42-48 (Company Number 03953183) Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 09 September Registered office: 263 Bromford Lane, Birmingham, B8 2SG 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and Principal trading address: 263 Bromford Lane, Birmingham, B8 2SG 101 of the said Act. The meeting may receive information about, or be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY called upon to approve, the costs of preparing the statement of affairs ACT 1986 that a meeting of the creditors of the above named and convening of the meeting. Notice is also hereby given that for the Company will be held at 1310 Solihull Parkway, Birmingham Business purpose of voting, secured creditors are required, unless they Park, Solihull, B37 7YB on 08 September 2016 at 11.30 am for the surrender their security, to lodge at FRP Advisory LLP, Trident House, purposes provided for in Sections 99, 100 and 101 of the Insolvency 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ before the Act 1986. Creditors should lodge particulars of their claims for voting meeting, a statement giving particulars of their security, the date it purposes at Findlay James, Saxon House, Saxon Way, Cheltenham was given and the value at which it is assessed. Forms of general and GL52 6QX., Secured creditors should also lodge a statement giving special proxy are available and proxies must be duly completed and details of their security, the date(s) on which it was given and the lodged with the Company at FRP Advisory LLP, Trident House, 42-48 value at which it is assessed. Victoria Street, St Albans, Hertfordshire AL1 3HZ not later that 12.00 Any creditor entitled to attend and vote at this meeting, is entitled to noon on the business day preceding the date of the meeting. do so either in person or by proxy. Completed proxy forms must be Creditors are required to prove their debts by means of suitable lodged at Findlay James, Saxon House, Saxon Way, Cheltenham evidence, prior to the meeting if possible, but should this not be the GL52 6QX no later than 12 noon on the preceding working day of the case, such evidence can be presented to the chairman at the meeting meeting. The resolutions to be taken at the meeting may include a of creditors itself. In accordance with section 98(2)(b) of the Act a list resolution specifying the terms on which the liquidator is to be of the names and addresses of the Company's creditors will be remunerated, and the meeting may receive information about, or be available for inspection, free of charge, at FRP Advisory LLP, Trident called upon to approve, the costs of preparing the statement of affairs House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on and convening the meeting. An explanatory note is available. the two business days preceding the date of the meeting, between A.J. Findlay of Findlay James, Saxon House, Saxon Way, the hours of 10.00 am and 4.00 pm. Cheltenham, GL52 6QX will, during the period before the meeting, For further details contact: Jordan Martine, Tel: 01727 811111. furnish creditors free of charge with such information concerning the Nicola Wilsher, Director affairs of the company as they may reasonably require. 25 August 2016 (2604979)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 45 COMPANIES

S2605009 J P RAIL LIMITED Proposed Liquidator: Lauren Rachel Cullen, IP number 18050. (Company Number 08283708) Telephone number: 020 8939 8240. Alternative person to contact with Registered office: 365 Newbold Road, Rugby, Warwickshire CV21 enquiries about the case: Adam Nakar 1EP Kevin Gallagher, Director Principal trading address: 365 Newbold Road, Rugby, Warwickshire 22 August 2016 (2604981) CV21 1EP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of the creditors of the above SCOTTAIRE2604765 HVAC LIMITED named Company will be held at Business Innovation Centre, Harry (Company Number 07582263) Weston Road, Coventry, CV3 2TX on 12 September 2016 at 10.30 am Registered office: Davy Way Llay Industrial Estate, Llay, Wrexham, for the purposes mentioned in Sections 99, 100 and 101 of the said Clwyd, LL12 0PG Act. Tony Mitchell (IP No 8203) and Brett Barton (IP No 9493) of Principal trading address: Davy Way Llay Industrial Estate, Llay, Cranfield Business Recovery Limited, Business Innovation Centre, Wrexham, Clwyd, LL12 0PG Harry Weston Road, Coventry, CV3 2TX, are qualified to act as NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the insolvency practitioners in relation to the above. The meeting may Insolvency Act 1986 (as amended), that a meeting of the creditors of receive information about, or be asked to approve, the costs of the above named Company will be held at RSM Restructuring preparing the statement of affairs and convening the meetings. Notice Advisory LLP, 3 Hardman Street, Manchester, M3 3HF on 19 is also hereby given, pursuant to Section 98(2) of the Act, that a list of September 2016 at 11:15 AM for the purposes of dealing with Section names and addresses of the Company's creditors may be examined 99 to 101 of the Insolvency Act 1986 (as amended). free of charge at Cranfield Business Recovery Limited, Business A shareholders' meeting has been convened for 19 September 2016 Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between to pass a resolution for the winding up of the Company. 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the particulars of their security and its value if they wish to vote at the meeting. meeting. The resolutions to be taken at the meeting may include a resolution For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 specifying the terms on which the Joint Liquidators are to be 553700. remunerated including the basis on which disbursements are to be Stephen James Parr, Director recovered from the Company's assets and the meeting may receive 30 August 2016 (2605009) information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy S.2604984 J. COMMERCIALS LIMITED to attend and vote instead of him. Proxy forms to be used at the (Company Number 05017855 ) meetings, together with any hitherto unlodged proof of debt, must be Registered office: Enterprise House, Beeson’s Yard, Bury Lane, lodged at RSM Restructuring Advisory LLP, 3 Hardman Street, Rickmansworth, WD3 1DS Manchester M3 3HF, no later than 12 noon on 16 September 2016. Principal trading address: 13 Lammas Road, Slough, SL1 6LG A full list of the names and addresses of the Company's creditors may Notice is hereby given, pursuant to Section 98(1) OF THE be examined free of charge at the offices of RSM Restructuring INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Advisory LLP, 3 Hardman Street, Manchester, M3 3HF between 10:00 has been summoned for the purposes mentioned in Sections 99, 100 am and 4.00pm on the two business days prior to the day of the and 101 of the said Act. The meeting will be held at Quantuma LLP, meeting. 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 12 A Guide to Liquidators' Fees, which provides information for creditors September 2016 at 10.15 am. In order to be entitled to vote at the in relation to the remuneration of a Liquidator, can be accessed at meeting, creditors must lodge their proxies at Quantuma LLP, 81 https://rsm.insolvencypoint.com under 'general information for Station Road, Marlow, Buckinghamshire SL7 1NS, by no later than creditors'. A hard copy can be requested from my office by telephone, 12.00 noon on the business day prior to the day of the meeting, email or in writing. Alternatively, a copy will be provided on written together with a completed proof of debt form. request by Tom Haley, RSM Restructuring Advisory LLP 3 Hardman A list of names and addresses of the Company’s creditors will be Street, Manchester M3 3HF. available for inspection, free of charge, at the offices of Quantuma Insolvency practitioners are bound by the Insolvency Code of Ethics LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS between when carrying out all professional work relating to an insolvency 10.00 am and 4.00 pm on the two business days prior to the day of appointment. the meeting. Further details are available from Kirsty Walker, telephone number For further details contact: Tel: 01628 478100. Alternative contact: 0161 830 4000. Caroline Lowes Date: 31 August 2016 Steven Redfern, Director David Paul Carpenter , Director (2604765) 29 August 2016 (2604984)

SPEEDY2604985 DOX LIMITED SA2604981 WINES ONLINE LIMITED (Company Number 08892389) (Company Number 04340515) Registered office: Suite 4, Wilmslow House, Grove Way, Wilmslow, Registered office: Unit 15 Windsor Park, 50 Windsor Avenue, Stockport, Cheshire SK9 5AG Wimbledon, London SW19 2TJ Principal trading address: Suite 4, Wilmslow House, Grove Way, Principal trading address: Unit 15 Windsor Park, 50 Windsor Avenue, Wilmslow, Stockport, Cheshire SK9 5AG Wimbledon, London SW19 2TJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986,that a Meeting of Creditors of the above named Company ACT 1986, that a meeting of the creditors of the above named will be held at Fortis Insolvency Limited, Peter House, Oxford Street, Company will be held at WSM Marks Bloom LLP, 60/62 Old London Manchester M1 5AN on 07 September 2016 at 11.00 am for the Road, Kingston upon Thames KT2 6QZ on 13 September 2016 at purposes mentioned in Sections 99, 100 and 101 of the said Act. 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of Pursuant to Section 98(2) of the Act, lists of the names and addresses the said Act. of the Company's creditors will be available for inspection free of A list of the names and addresses of the Company’s creditors will be charge at the offices of Fortis Insolvency Limited, Peter House, available for inspection free of charge at the offices of WSM Marks Oxford Street, Manchester M1 5AN, on the two business days calling Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 next before the day of the meeting. 6QZ, on the two business days before the meeting between the hours For further details contact: Ben Singh, Tel: 0161 694 9955. of 10.00 am and 4.00 pm. Gary Wood, Chairman 26 August 2016 (2604985)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

SPORTS2604983 SHOW LIMITED SSL2605005 (2016) LIMITED (Company Number 09091951) (Company Number 06562912) Registered office: Duff & Phelps Ltd, The Shard, 32 London Bridge Registered office: 49 Hustlergate, Bradford, BD1 1PH Street, London, SE1 9SG Principal trading address: 49 Hustlergate, Bradford, BD1 1PH Principal trading address: The National Exhibition Centre Ltd, The NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the NEC, Birmingham B40 1NT INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY named Company will be held at Bolton House, 18 Bolton Road, ACT 1986 (AS AMENDED) ("THE ACT"),that a meeting of the creditors Bradford, BD1 4DA on 23 September 2016 at 11.15 am for the (as adjourned) of the above named Company will be held at Duff & purposes mentioned in Section 99, 100 and 101 of the said Act, being Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG to lay a statement of affairs before the creditors, appoint a liquidator on 13 September 2016 at 10.00 am for the purposes mentioned in and appoint a liquidation committee. Sections 99 to 101 of the said Act, being receiving the director's The Resolutions at the meeting of creditors may include a resolution Statement of Affairs, appointing a Liquidator and if the creditors think specifying the terms on which the Liquidator is to be remunerated. fit appointing a Liquidation Committee. The resolutions at the meeting The meeting may receive information about, or be asked to approve, of creditors may include a resolution specifying the basis and the cost of preparing the Statement of Affairs and convening the payment of the Liquidator's remuneration and disbursements. The meeting. meeting may receive information about, or be asked to approve, the Creditors wishing to vote at the meeting must (unless they are costs of preparing the Statement of Affairs and convening the individual creditors attending in person ensure that their proxy form meeting. To be entitled to vote at the meeting, creditors must lodge and statement of claim is received at Kingsland Business Recovery, Proof of Debt and if not voting in person as an individual creditor, a 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than Proxy Form at Duff & Phelps Ltd, The Shard, 32 London Bridge 12.00 noon on the business day before the meeting. Street, London, SE1 9SG, between the hours of 10.00am and 4.00 pm NOTICE IS ALSO GIVEN that, for the purposes of voting, secured on the two business days immediately preceding the meeting. creditors must, unless they surrender their security, lodge at the Office Holder details: Andrew Stoneman (IP No 8728) and Paul Registered Office of the Company particulars of their security, Williams (IP No 9294) both of Duff & Phelps Ltd, The Shard, 32 including the date when it was given and the value at which it is London Bridge Street, London, SE1 9SG. assessed. For further details contact: Sian Stokes, E-mail: Pursuant to Section 98(2) of the Act, lists of the names and addresses [email protected], Tel: +44 (0)20 7089 4917. of the Company’s Creditors will be available for inspection, free of Paul Williams, Joint Liquidator charge, at the offices of Kingsland Business Recovery, 14 Derby 31 August 2016 (2604983) Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business SPRATSBROOK2604982 LIMITED Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is (Company Number 04983729) qualified to act as insolvency practitioner in relation to the company, Registered office: 8 Enterprise Court, Marine Drive, Torpoint, and may be contacted on 0800 9553595 or by email to Cornwall, PL11 2EH [email protected]. Principal trading address: 185 Manor Road, Erith, DA8 2AD Alternative contact: Hayley Williams. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BY ORDER OF THE BOARD ACT 1986 that a meeting of the creditors of the above named Mr Mark Robinson Chairman Company will be held at Moor Place, 1 Fore Street, Moorgate, 19 August 2016 (2605005) London, EC2Y 5EJ on 15 September 2016 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting TAB2605011 CARDIFF LIMITED of creditors to consider passing a resolution for voluntary winding up (Company Number 09711231) of the Company. A list of the names and addresses of the Company’s Registered office: A1 Ashville Centre, Commerce Way, Melksham, creditors will be available for inspection free of charge at the offices of Wiltshire, SN12 6ZE Insolvency Squared, 1 Fore Street, Moorgate, London, EC2Y 5EJ, Principal trading address: 23 Grand Arcade (LG38), St David’s between 10.00 am and 4.00 pm on the two business days preceding Shopping Centre, Cardiff, CF10 2EF the date of the creditors meeting. Any creditor entitled to attend and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote at this meeting is entitled to do so either in person or by proxy. ACT 1986 that a meeting of the creditors of the above named Creditors wishing to vote at the meeting must (unless they are Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, individual creditors attending in person) lodge their proxy at the Hertfordshire, WD6 2FX on 15 September 2016 at 12.00 noon for the offices of Insolvency Squared, 1 Fore Street, Moorgate, London EC2Y purposes mentioned in sections 99, 100 and 101 of the said Act. Mark 5EJ, no later than 12.00 noon on the business day immediately Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, preceding the meeting. Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an Unless there are exceptional circumstances, a creditor will not be insolvency practitioner in relation to the above. A list of the names and entitled to vote unless his written statement of claim (proof) which addresses of the Company’s creditors may be inspected free of clearly sets out the name and address of the creditor and the amount charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, claimed, has been lodged and admitted for voting purposes. Proofs Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 must be lodged by 12 noon the business day before the meeting. pm on the two business days preceding the date of the Meeting. Unless they surrender their security, secured creditors must give Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & particulars of their security, the date when it was given and the Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 estimated value at which it is assessed if they wish to vote at the 2FX. meeting. The resolutions to be taken at the creditors’ meeting may For further details contact: Mark Reynolds, Tel: 020 8343 3710. include a resolution specifying the terms on which the Liquidator is to Alternative contact: Natasha Segen. be remunerated, and the meeting may receive information about, or Jos Baker, Director be called upon to approve the costs of preparing the statement of 22 August 2016 (2605011) affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meetings: Karyn Jones of 1 Fore Street, Moorgate, London, EC2Y 5EJ. Further THE2604941 BUTCHERS CHOP LIMITED details contact: Vicki Horncastle, Email: [email protected] (Company Number 09755023) Tel: 07966 165340 Registered office: Summerdale, Head Dyke Lane, Pilling, Preston, Peter Alexander, Director PR3 6SJ 22 August 2016 (2604982) Principal trading address: 50 Market Street, Lancaster, LA1 1HS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 47 COMPANIES

By Order of the Board, notice is hereby given, pursuant to Section 98 to vote at the meeting must lodge their proxy, together with a proof of OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the debt or full statement of account at the offices of McTear Williams & above named Company will be held at Summerdale, Head Dyke Lane, Wood, 51 Cambridge Place, Cambridge, CB2 1NS, not later than 12 Pilling, Preston, PR3 6SJ on 13 September 2016 at 10.30 am for the noon on 12 September 2016 and the proof of debt can be lodged at purposes mentioned in Sections 99, 100 and 101 of the said Act. any time up to the commencement of the meeting. Resolutions to be taken at the meeting may include a resolution Notice is further given that Chris McKay (IP No. 009466) of McTear specifying the terms on which the Liquidators are to be remunerated Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS, will and the meeting may receive information about, or be called upon to make available a list of the names and addresses of the company’s approve, the costs of preparing the statement of affairs and creditors which may be inspected, free of charge, at the offices of convening the meeting. A proof of debt and proxy form which, if McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 intended to be used for voting at the meeting must be duly completed 1NS, between 10.00 am and 4.00 pm on the two business days and lodged with the company at FRP Advisory LLP, 7th Floor, Ship preceding the date of the meeting. Canal House, 98 King Street, Manchester, M2 4WU, not later than Enquiries should be sent to McTear Williams & Wood, 51 Cambridge 12.00 noon on the business day preceding the date of the meeting. Place, Cambridge, CB2 1NS, Email: [email protected], Office: A list of the names and addresses of the company's creditors will be 01223 903020, Fax: 01223 514205. available for inspection, free of charge, at 7th Floor, Ship Canal Andrea Cockerton, Director House, 98 King Street, Manchester, M2 4WU on the two business 23 August 2016 (2605123) days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Jessica Leeming, Tel: 0161 833 3344. THE2604992 WISBOROUGH LIMITED Jonathan Ingleby, Chairman Trading Name: The Wisborough 01 September 2016 (2604941) (Company Number 09353279) Registered office: Newpound Lane, Wisborough Green, Billingshurst, RH14 0EH 2603762THE COLLEGE OF FOOT CARE PROFESSIONALS LIMITED Principal trading address: Newpound Lane, Wisborough Green, (Company Number 07722773) Billingshurst, RH14 0EH Registered office: 11 Rockingham Gate, Sheffield, South Yorkshire S1 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4JD ACT 1986 that a meeting of the creditors of the above named Principal trading address: 11 Rockingham Gate, Sheffield, South Company will be held at The Holiday Inn Gatwick, Povey Cross Road, Yorkshire S1 4JD Horley, Gatwick, Surrey, RH6 0BA on 12 September 2016 at 2.00 pm Notice is hereby given, pursuant to Section 98 of the Insolvency Act for the purposes mentioned in Section 99 to 101 of the said Act. 1986 that a meeting of creditors of the above named Company will be Creditors wishing to vote at the Meeting must lodge their proxy, held at MB Insolvency, Hillcairnie House, St Andrews Road, together with a statement of their claim at the offices of Silke & Co Droitwich, Worcestershire, WR9 8DJ on 9 September 2016, at 11.15 Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not am for the purposes mentioned in Sections 99 to 101 of the said Act. later than 12.00 noon on 9 September 2016. Any Creditor entitled to attend and vote at this Meeting is entitled to A list of the names and addresses of the Company's creditors may be do so either in person or by proxy. Creditors wishing to vote at the inspected, free of charge, at the offices of Silke & Co Ltd, at the Meeting must (unless they are individual creditors attending in person) above address between 10.00 am and 4.00 pm on the two business lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, days preceding the date of the meeting stated above. Worcestershire WR9 8DJ by no later than 12:00 on the business day Contact Silke & Co Ltd on 01302 342875. preceding the date of the meeting. Paul Gidley, Director Resolutions to be taken at the meeting may include a resolution 19 August 2016 (2604992) specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening THE2605370 INSOLVENCY ACT 1986 the meeting. UK POWER TOOLS LIMITED A list of the names and addresses of the company's creditors will be Proposed Liquidation available free of charge at MB Insolvency, Hillcairnie House, St Company Number: SC384144 Andrews Road, Droitwich, Worcestershire, WR9 8DJ during the two Registered Office: C/O Advantage Accounting (Scotland) Ltd, 11 business days preceding the above meeting, between the hours of Somerset Place, Glasgow, G3 7JT 10.00am and 4.00pm. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Further information about this case is available from Justin Brown at INSOLVENCY ACT 1986, that a Meeting of creditors of the above the offices of MB Insolvency on 01905 776 771 or at named company will be held at Aviat House, 4 Bell Drive, Hamilton [email protected]. Technology Park, Blantyre, G72 0FB on Friday 9 September 2016 at Stephen Gardiner , Director (2603762) 11.30 am for the purposes provided for in Sections 99 to 101 of the said Act. A list of the names and addresses of the Company’s creditors will be THE2605123 DOWSING SOUND COLLECTIVE LIMITED available for inspection free of charge, at the offices of French Duncan (Company Number 08403568) LLP, Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, Registered office: 86-90 Paul Street, London, EC2A 4NE G72 0FB, during the two business days immediately preceding the Principal trading address: 86-90 Paul Street, London, EC2A 4NE date of the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BY ORDER OF THE BOARD ACT 1986 that a meeting of the creditors of the above named Martin Harkess Company will be held at 51 Cambridge Place, Cambridge, CB2 1NS Director on 13 September 2016 at 11.00 am for the purposes provided for in 30 August 2016 (2605370) Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive THE2605321 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 information about, or be called upon to approve the costs of VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND preparing the statement of affairs and convening the meeting. A (Company Number NI016988) creditors’ guide to liquidators fees in a liquidation and this firms Registered Office and Trading Address: 5th Floor, 14 College Square charging and disbursements policy can be found on our website North, Belfast BT1 4AS www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Article 84 of the INSOLVENCY Notice is further given that a list of the names and addresses of the (NORTHERN IRELAND) ORDER 1989. that a meeting of the creditors Company’s creditors may be inspected, free of charge, at Wilson of the above-named company will be held at YMCA, 56-58 Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Knightsbridge Park, Belfast BT9 5EH at 11.00 am on Wednesday 14 S11 9PS, between 10.00 am and 4.00 pm on the two business days September 2016 for the purposes mentioned in Articles 85 to 87 of preceding the date of the meeting stated above. the said Order. For further details contact: Joanne Wright and Robert Neil Dymond, Creditors wishing to vote at the meeting must lodge their proxy, Tel: 0114 2356780. Alternative contact: Bradley Sanderson together with a statement of their claim, at the offices of Houston Jad Choudhury, Director Hunter, 32 Shandon Drive, Bangor, Co Down BT20 5HR not later than 31 August 2016 (2604993) 12.00 noon on the business day immediately prior to the meeting. A list of the names and addresses of the company’s creditors will be available for inspection free of charge at the offices of Houston Hunter NOTICES TO CREDITORS on 12 and 13 September 2016 between the hours of 10.00 am and 4.00 pm. H.D.2605121 DRILLING LIMITED Michael Reid (Company Number 03184769) Director Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 23 August 2016 (2605321) 1NS Principal trading address: Thorne Barton Farm, Chesham Road, Ashley Green, Chesham, HP5 3PQ 2605008WILD COLONIAL LIMITED Notice is hereby given that the creditors of the above-named (Company Number 08351247) Company, which is being voluntarily wound up, are invited to prove Registered office: 9 Bickels Yard, 151-153 Bermondsey Street, their debts on or before 28 September 2016 by sending their names London, SE1 3HA and addresses along with descriptions and full particulars of their Principal trading address: 20 Poplar Grove, New Malden, Surrey, KT3 debts or claims and the names and addresses of the solicitors (if any) 3BY to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and, if so required by notice in writing from creditor of the company or ACT 1986 that a meeting of the creditors of the above named by the solicitors of the creditor, to come in and prove their debts or Company will be held at 30 Percy Street, London, W1T 2DB on 15 claims at such time and place as shall be specified in such notice, or September 2016 at 1.15 pm for the purposes mentioned in sections in default thereof they will be excluded from the benefit of any 99, 100 and 101 of the said Act, to receive a statement of the dividend paid before such debts/claims are proved. No further public Company’s affairs, to nominate one or more Insolvency Practitioner/s advertisement of invitation to prove debts will be given. as Liquidator/s, and to consider the appointment of a Liquidation Date of Appointment: 25 August 2016. Committee. If a Liquidation Committee is not formed, the Meeting Office holder details: Christopher Newell and Peter Hughes-Holland may be asked to consider other Resolutions, including the basis upon (IP Nos 13690 and 1700) both of Quantuma LLP, 81 Station Road, which the Liquidator/s is/are to be remunerated, and for the approval Marlow, Bucks, SL7 1NS. of the costs of preparing the statement of affairs and convening the For further details contact: The Joint Liqudiators, Tel: 01628 478100, Meetings of Members and Creditors. Creditors wishing to vote at the Email: [email protected]. Alternative contact: Thomas Meeting must lodge a form of Proxy, together, with a full statement of Stannett, Tel: 01628 478100, Email: [email protected] account, at the offices of Yerrill Murphy, Gateway House, Highpoint Christopher Newell, Joint Liquidator Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than 30 August 2016 (2605121) 12.00 noon on 14 September 2016. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the offices of Yerrill Murphy, Gateway House, Highpoint LA2605048 LOCANDA LIMITED Business Village, Henwood, Ashford, Kent, TN24 8DH, before the (Company Number 04724068) meeting, a statement giving full particulars of his security, the date Trading Name: La Locanda when it was given, and the value at which it is assessed. Registered office: Sportsman, St Michaels, Tenterden, TN30 6SY I D Yerrill of Yerrill Murphy, Gateway House, Highpoint Business Principal trading address: 35-37 Heddon Street, London W1B 4BR Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), is Notice is hereby given that creditors of the Company are required on qualified to act as an Insolvency Practitioner in relation to the or before 27 September 2016 to prove their debts by sending their full Company, and is instructed by the Company to convene the Meeting names and addresses, particulars of their debts or claims, and the of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by names and addresses of their solicitors (if any) to the Joint Liquidators email on [email protected], will during the period before the at Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE. day the meeting is to be held, furnish creditors, free of charge, with Date of Appointment: 24 August 2016. such information concerning the Company’s affairs as they may Office Holder details: Mrs Amanda J Ireland and Miss Alison Collier reasonably require. (IP Nos. 9274 and 12252) both of McCabe Ford Williams, Bank Russell O’Mara, Director Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. 22 August 2016 (2605008) The Joint Liquidators can be contacted by Tel: 01795 479111. Alternative contact: Natasha Reeves. Amanda J Ireland and Alison Collier, Joint Liquidators YORKSHIRE2604993 CHIPPY LIMITED 30 August 2016 (2605048) (Company Number 09827314) Registered office: 143 Westgate, Heckmondwike, WF16 0EW Principal trading address: 143 Westgate, Heckmondwike, WF16 0EW MAYFLOWER2605020 INTERIORS & STORAGE LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 02396565) ACT 1986 that a meeting of the creditors of the above named Registered office: Eagle Point, Little Park Farm Road, Segensworth, Company will be held at Wilson Field Limited, The Manor House, 260 Fareham, Hampshire, PO15 5TD Ecclesall Road South, Sheffield, S11 9PS on 14 September 2016 at Principal trading address: Unit 1, Chevron Business Park, Limekiln 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of Lane, Southampton, Hampshire, SO45 2QL the said Act. Joanne Wright and Robert Neil Dymond both of Wilson Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, 1986 (as amended), that the creditors of the above named Company, S11 9PS, are qualified to act as insolvency practitioners in relation to which is being voluntarily wound up, are required on or before 27 the above and will furnish creditors, free of charge, with such September 2016, to send their names and addresses along with information concerning the Company’s affairs as is reasonably descriptions and full particulars of their debts or claims and the required. names and addresses of their solicitors (if any), to Michael Robert Fortune at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 49 COMPANIES writing from the Joint Liquidators of the Company or by the Solicitors PINS2605055 & STRIPES LTD of the Joint Liquidators, to come in and prove their debts or claims at (Company Number 08705665) such time and place as shall be specified in such notice, or in default Registered office: The Apex, 2 Sheriffs Orchard, Coventry, West thereof they will be excluded from the benefit of any dividend paid Midlands, CV1 3PP before such debts/claims are proved. Principal trading address: Berkeley Square House, Berkeley Square, A first and final dividend is intended to be paid to creditors within 2 London, W1J 6BD months of the final date for proving. Date of Appointment: 3 July We, Filippa Connor and Ruth Ellen Duncan (IP Nos. 9188 and 9246) of 2014. RNF Business Advisory Limited, Mynott House, 14 Bowling Green Office Holder details: Michael Robert Fortune and John Russell (IP Lane, London, EC1R 0BD, give notice that we were appointed Joint Nos. 008818 and 005544) both of Portland Business & Financial Liquidators of the above named Company on 25 August 2016. Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Notice is hereby given that the creditors of the above named Fareham, Hampshire, PO15 5TD. company which is being voluntary wound up, are required, on or For further details contact: The Joint Liquidators on email: before 10 October 2016 to prove their debts by sending to the [email protected], Tel: 01489 550 440. Alternative contact: Email: undersigned, Filippa Connor of RNF Business Advisory Limited, [email protected] Mynott House, 14 Bowling Green Lane, London, EC1R 0BD, the Joint Michael Robert Fortune, Joint Liquidator Liquidator of the company, written statements of the amounts they 30 August 2016 (2605020) claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidators to be necessary. A creditor who has 2604778MELISSA LOVE DESIGN LIMITED not proved this debt before the declaration of any dividend is not (Company Number 07563194) entitled to disturb, by reason that he has not participated in it, the Registered office: Suite 20 Adur Business Centre, Little High Street, distribution of that dividend or any other dividend declared before his Shoreham-By-Sea, West Sussex, BN43 5EG debt was proved. Principal trading address: 41 Station Rd, Fowey, Cornwall, PL23 1DF For further details contact: Sandeep Borse, Email: Notice is hereby given that the creditors of the above named [email protected] Tel: 0207 253 7171. Company, which is being voluntarily wound up, are required to prove Filippa Connor, Joint Liquidator their debts on or before 27 September 2016, by sending their names 30 August 2016 (2605055) and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at White Maund, 44-46 Old Steine, 2605057TVS PRODUCTIONS LTD Brighton BN1 1NH and, if so required by notice in writing from the (Company Number 08684222) Joint Liquidators of the Company or by the Solicitors of the Joint Registered office: 9 The Crescent, Plymouth, PL1 3AB Liquidators, to come in and prove their debts or claims, or in default Principal trading address: 16 Festing Road, London, SW15 1LP thereof they will be excluded from the benefit of any distribution made In accordance with Rule 4.106A, Geoffrey John Kirk (IP No. 9215) of 9 before such debts or claims are proved. The Crescent, Plymouth PL1 3AB, give notice that on 26 August 2016 Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers I was appointed Liquidator of TVS Productions Ltd by Resolutions of 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 Members and Creditors. Notice is hereby given that the Creditors of 1NH. Date of Appointment: 22 August 2016. Further information about the above-named Company, which is being voluntarily wound up, are this case is available from Jamie Balding at the offices of White required, on or before 31 January 2017 to send in the their full Maund at [email protected]. forenames and surnames, their addresses and descriptions, full Susan Maund and Thomas D'Arcy , Joint Liquidators (2604778) particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 9 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, PEARL2605411 PROPERTIES (SCOTLAND) LIMITED and, if so required by notice in writing from the said Liquidator, are, Company Number: SC299253 personally or by their Solicitors to come in and prove their debts or Registered office: 14 Heatherbank Avenue, Gartosh, Glasgow, G69 claims at such time and place as shall be specified in such notice, or 8EQ in default thereof they will be excluded from the benefit of any Principal trading address: 363 Provan Walk, Glasgow Fort Shopping distribution. Park, Junction 10 M8, Glasgow, G34 9DY For further details contact: Geoffrey Kirk, Tel: 01752 664422. In accordance with Rule 4.106A, I, Eric Walls of KSA Group Limited, Geoffrey John Kirk, Liquidator C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 26 August 2016 (2605057) 0RU, give notice that on 25 August 2016 I was appointed Liquidator of the above named Company by resolutions of members and creditors. WEN2605089 LTD Notice is hereby given that the creditors of the above named (Company Number 06522407) company, which is being voluntarily wound up, are required, on or Registered office: 41 Mile End Road, London, E1 4TP before 31 October 2016 to send in their full forenames and surnames, Principal trading address: 41 Mile End Road, London, E1 4TP their addresses and descriptions, full particulars of their debts or Notice is hereby given that the Creditors of the above-named claims, and the names and addresses of their Solicitors (if any), to the Company are required, on or before 7 October 2016 to send their undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 names and addresses with particulars of their debts or claims, and Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj the liquidator of the said Company, and, if so required by notice in (IP No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, writing from the said Liquidator, are, personally or by their Solicitors, Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; to come in and prove their debts or claims at such time and place as and, if so required by notice in writing by the said Liquidator, are, by shall be specified in such notice, or in default thereof they will be their Solicitors or personally, to come and prove their said debts or excluded from the benefit of any distribution. claims at such time and place as shall be specified in such notice, or For further details contact: E Walls, Email: in default thereof they will be excluded from the benefit of any [email protected] or telephone 0191 482 3343 distribution, made before such debts are proved. E Walls, Liquidator Ashok Bhardwaj, of Bhardwaj Insolvency Practitioners was appointed 25 August 2016 (2605411) as Liquidator of the above company on 30 August 2016 and further information about this case is available at [email protected], Tel: 01923 820966. Ashok K Bhardwaj, Liquidator 30 August 2016 (2605089)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

RESOLUTION FOR WINDING-UP At a general meeting of the above-named Company duly convened and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, 2605003ABLEFLAME LIMITED Liverpool L2 3YL on 30 August 2016 the following Resolutions were (Company Number 04450263 ) passed as a Special Resolution and as Ordinary Resolutions: Registered office: 3 Moons Park, Burnt Meadow Road, Redditch, B98 “That the Company be wound up voluntarily and that David Moore 9PA and John Titley, both of Leonard Curtis, 6th Floor, Walker House, Principal trading address: 3 Moons Park, Burnt Meadow Road, Exchange Flags, Liverpool L2 3YL, (IP Nos.. 7510 and 8617) be and Redditch, B98 9PA are hereby appointed as Joint Liquidators for the purposes of such At a General Meeting of the above-named Company, duly convened, winding up.” and held at 79 Caroline Street, Birmingham B3 1UP, on 26 August For further details contact: David Moore or John Titley, Email: 2016 the following resolutions were passed, as a special resolution [email protected] Tel: 0151 556 2790. and as an ordinary resolution: Anthony Chambers, Director (2604914) “That the company be wound up voluntarily and that Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the CLARENCE2604933 SMITH FLOORING LIMITED Company for the purpose of the voluntary winding-up.” At a Meeting (Company Number 04822415) of Creditors held on 26 August 2016, the Creditors confirmed the Registered office: c/o Kingsland Business Recovery 14 Derby Road, appointment of Roderick Graham Butcher as Liquidator. Stapleford, Nottingham, NG9 7AA For further details contact: Jon Cole, Email: jon.cole@butcher- Principal trading address: 1 King Street, Winding Road, Halifax, HX1 woods.co.uk Tel: 0121 236 6001. 1SA Stephen John Rose, Chairman (2605003) At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on 25 August 2016, the following resolutions were duly passed: 2605366PRIVATE COMPANY LIMITED BY SHARES As a Special Resolution: WRITTEN RESOLUTIONS 1. THAT the Company be wound up voluntarily. OF As Ordinary Resolutions: BRIDGEWAY HOTEL LTD 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Company Number: SC350323 Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed 30 August 2016 Liquidator for the purpose of such winding up. Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the Tauseef A Rashid (IP Number 9718), Kingsland Business Recovery, 14 directors of the Company propose that: Derby Road, Stapleford, Nottingham, NG9 7AA, Email: • resolution 1 below is passed as a special resolution. [email protected] Telephone: 0800 955 3595 • resolution 2 is passed as an ordinary resolution. Contact: Haseeb Butt SPECIAL RESOLUTION Mr Barry Gray Chairman of the Meeting 1. THAT it has been proved to the satisfaction of the members that 25 August 2016 (2604933) the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION FULCRUM2604968 VENTURE CAPITAL LIMITED 2. THAT Derek A . Jackson of Grainger Corporate Rescue & Recovery (Company Number 07856046) Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby Trading Name: DMR and Dave Mills Recruitment appointed Liquidator of the Company for the purpose of such winding Registered office: Suite 1 Norfolk House, Williamsport Way, Lion Bar, up; Needham Market, IP6 9RW AGREEMENT Principal trading address: Suite 1 Norfolk House, Williamsport Way, The undersigned, a person entitled to vote on the above resolutions Lion Bar, Needham Market, IP6 9RW on 30 August 2016, hereby irrevocably agrees to the Special At a General Meeting of the members of the above named company, Resolution and Ordinary Resolution. duly convened and held at The Old Exchange, 234 Southchurch Signed by Robert Miers Road, Southend on Sea, Essex SS1 2EG on 23 August 2016 the Date: 30 August 2016 (2605366) following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. “That the Company be wound up voluntarily.” CELLUCORUK2605004 LTD 2. “That Wayne Macpherson and Mary Anne Currie-Smith of Begbies (Company Number 07320587) Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Trading Name: Evotrition Southend on Sea, SS1 2EG be and hereby are appointed Joint Registered office: Langley House, Park Road, London N2 8EY Liquidators of the Company for the purpose of the voluntary winding- Principal trading address: C/O Third Floor, 207 Regent Street, up, and any act required or authorised under any enactment to be London, W1B 3HH and Green Bridge Road, Swindon, Wiltshire, SN3 done by the Joint Liquidators may be done by all or any one or more 3LA of the persons holding the office of liquidator from time to time.” At a General Meeting of the Company, duly convened and held at Wayne Macpherson (IP Number: 009445) and Mary Anne Currie-Smith Langley House, Park Road, East Finchley, London N2 8EY, on 25 (IP Number: 008934). August 2016 the following Resolutions were passed as a Special Any person who requires further information may contact the Joint Resolution and an Ordinary Resolution respectively: Liquidator by telephone on 01702 467255. Alternatively enquiries can “That the Company be wound up voluntarily and that Simon be made to Ian Goodhew by e-mail at ian.goodhew@begbies- Renshaw, of AABRS Limited, Langley House, Park Road, East traynor.com or by telephone on 01702 467255. Finchley, London N2 8EY, (IP No. 9712), be and is hereby appointed Stephen Clayton, Chairman Liquidator of the Company for the purposes of such winding up.” 24 August 2016 (2604968) For further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Rima Shah. GALLONS2604918 CORNER LTD Odhran Clarke, Director (2605004) (Company Number 09480885) Registered office: 8 High Street, Yarm, Stockton-on-Tees, TS15 9AE Principal trading address: 197 Winskell Road, South Shields NE34 CHAMBERS2604914 SURVEYING SERVICES LTD 9RY (Company Number 05325128) At a general meeting of the members of the above-named Company Registered office: Orient House, Newton Street, Hyde, Cheshire, duly convened and held at Rowlands House, Portobello Road, Birtley, SK14 4RY Chester-le-Street, Co. Durham, DH3 2RY on 23 August 2016 the Principal trading address: 48 St Michaels Road, Crosby, Liverpool, following special and ordinary resolutions were duly passed:- L23 7UN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 51 COMPANIES

“That it has been proved to the satisfaction of this meeting that the INDUSTRIAL2605043 & ENVIRONMENTAL SOLUTIONS LIMITED Company cannot by reason of its liabilities continue its business and Company Limited by Shares that it is advisable to wind up the same and that accordingly the (Company Number 07618654) Company be wound up voluntarily and that Peter William Gray, of Registered office: Carrington Business Park, Manchester Road, Baldwins Restructuring & Insolvency Ltd, Wynyard Park House, Carrington, Manchester M31 4DD Wynyard Avenue, Wynyard TS22 5TB, (IP Nos. 009405 and 016014), Principal trading address: Carrington Business Park, Manchester be, and are hereby, appointed Joint Liquidators for the purposes of Road, Carrington, Manchester M31 4DD such winding up.” At a General Meeting of the above named Company, duly convened For further details contact: William Keates, Tel: 01642 790 790. and held at Station House, Midland Drive, Sutton Coldfield, West Keith Mensforth, Chairman (2604918) Midlands B72 1TU, on 18 August 2016, the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 2604959GOLDRUSH PROPERTIES LIMITED 1. “That the Company be wound up voluntarily”. (Company Number 05393009) 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Registered office: 7 St Petersgate, Stockport, Cheshire SK1 1EB Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Principal trading address: The Den, Tamworth Road, Keresley, purposes of such winding up”. Coventry, CV7 8JJ Office Holder Number: 8753 At a General Meeting of the Members of the above-named Company, Tel No: 0121 321 1700 duly convened, and held at 7 St Petersgate, Stockport, Cheshire SK1 Ian Cyril Tyson, Director (2605043) 1EB, on 26 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: “That it has been proved to the satisfaction of this Meeting that the JEWEL2604920 BAR LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 07248635) and that it is advisable to wind up the same, and accordingly that the Trading Name: B-Jewels Company be wound up voluntarily, and that Vincent A Simmons, of Registered office: 93 Chapel Street, Salford M3 5DF BV Corporate Recovery & Insolvency Services Limited, 7 St Principal trading address: 28 Central Street, The Rock, Bury BL9 0NN Petersgate, Stockport, Cheshire, SK1 1EB, (IP No. 8898) be and he is At a general meeting of the above named Company, duly convened hereby appointed Liquidator for the purposes of such winding-up.” and held at Leonard Curtis House, Elms Square, Bury New Road, For further details contact: Vincent A Simmons, Tel: 0161 476 Manchester, M45 7TA on 24 August 2016 the following resolutions 9000.Alternative contact: Jane Cooper, Email: [email protected], were passed as a Special Resolution and as an Ordinary Resolution: Tel: 0161 476 9000. “That the Company be wound up voluntarily and that Martin Maloney K M Lai, Director (2604959) and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Manchester M45 7TA, (IP Nos. 9628 and 8617) be and are hereby appointed as Joint Liquidators for the H.D.2604930 DRILLING LIMITED purposes of such winding-up.” (Company Number 03184769) The Joint Liquidators can be contacted by Email: Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 [email protected] or Tel: 0161 413 0930. 1NS Howard Burns, Director (2604920) Principal trading address: Thorne Barton Farm, Chesham Road, Ashley Green, Chesham, HP5 3PQ At a general meeting of the above-named Company, duly convened KIPHART2604919 CONSULTING LIMITED and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 25 August (Company Number 08710111) 2016 the following resolutions were passed as a Special Resolution Registered office: 4 Stirling Court, Stirling Way, Borehamwood, and as an Ordinary Resolution: Hertfordshire WD6 2BT “That the Company be wound up voluntarily and that Christopher Principal trading address: 20-22 Wenlock Road, London N1 7GU Newell and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Resolution to Wind Up: That the Company be wound up voluntarily. Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos 13690 and 1700) Resolution by Members to appoint Liquidator: That John Kelmanson be appointed Joint Liquidators of the Company, and that they act of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Stirling Court, jointly and severally.” Stirling Way, Borehamwood, Hertfordshire WD6 2BT be appointed For further details contact: The Joint Liqudiators, Tel: 01628 478100, Liquidator of the Company for the purposes of the voluntary winding- Email: [email protected]. Alternative contact: Thomas up. Stannett, Tel: 01628 478100, Email: [email protected] Creditors appointment confirmation: The appointment of John Frank Harris, Director (2604930) Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT, as Liquidator was confirmed. HUTCHESON2605042 BLACK LIMITED Date on which Resolutions were passed: Members: 26 August 2016 (Company Number 07006890) Creditors: 26 August 2016 Registered office: 63 Wellington Road, Bolington, Macclesfield, Josephine Kiphart, Director Cheshire, SK10 5JH Liquidator’s details: John Kelmanson (IP Number 4866) of KCBS LLP Principal trading address: 63 Wellington Road, Bolington, t/a Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Macclesfield, Cheshire, SK10 5JH Borehamwood, Hertfordshire WD6 2BT. E: [email protected], T: At a general meeting of the Company convened and held at Kay 020 8441 2000. Alternative person to contact with enquiries about the Johnson Gee CR Limited, 1 City Road East, Manchester, M15 4PN on case: Jason Callender (2604919) 25 August 2016 the following Special Resolution and Ordinary Resolution were passed: “That the Company be wound up voluntarily and that Alan Fallows NOTICE2605326 UNDER THE INSOLVENCY (NORTHERN IRELAND) and Peter James Anderson, both of Kay Johnson Gee Corporate ORDER 1989 Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos. Special Resolution 9567 and 15336) be and are hereby appointed Joint Liquidators of the Of Company and that the Liquidators be authorised to act joint and KITTYS CAFE LIMITED severally in the liquidation for the purposes of such winding up.” (Company Number NI637180) For further details contact: The Joint Liquidators, Tel: 0161 832 6221. At an extraordinary general meeting of the Creditors of the above- Alternative contact: Derek Morton named company duly convened and held at 22 Lower Windsor Robert Milne, Director (2605042) Avenue, Belfast on 30th August 2016 the following Special Resolution was duly passed

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

That the company should be wound up on the grounds that it is 2604911LOZ DESIGNS LIMITED unable to pay its debts and that James B Kennedy of James B (Company Number 08483638) Kennedy & Co22 Lower Windsor Avenue, Belfast BT9 7DW be Registered office: Enterprise House, Foundry Lane, Horsham, West appointed liquidator of the company (2605326) Sussex, RH13 5PX Principal trading address: Enterprise House, Foundry Lane, Horsham, West Sussex, RH13 5PX 2604961LA LOCANDA LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 04724068) 24 August 2016 as a special resolution and an ordinary resolution Trading Name: La Locanda respectively: Registered office: Sportsman, St Michaels, Tenterden, TN30 6SY “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Principal trading address: 35-37 Heddon Street, London W1B 4BR company be wound up voluntarily and that Mark Phillips and Julie Notice is hereby given that the following resolutions were passed on Swan, both of PCR (London) LLP, St Martin’s House, The Runway, 24 August 2016 as a Special Resolution and as an Ordinary South Ruislip, Middlesex, HA4 6SE, (IP Nos. 9320 and 9168) be Resolution respectively: appointed Joint Liquidators of the Company for the purposes of the “That the Company be wound up voluntarily and that Mrs Amanda J voluntary winding up.” At the subsequent meeting of creditors held on Ireland and Alison J Collier, both of McCabe Ford Williams, Bank 24 August 2016 the appointment of Mark Phillips and Julie Swan was Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE, (IP Nos. confirmed. 9274 and 12252) be appointed as Joint Liquidators for the purposes For further details contact: The Joint Liquidators, Tel: 0208 841 5252. of such voluntary winding up.” Alternative contact: Hannah Gardner. The Joint Liquidators can be contacted by Tel: 01795 479111. Laura Osborne, Director (2604911) Alternative contact: Natasha Reeves. Mr R Hards, Director (2604961) 2604913M CRUISE LIMITED (Company Number 05843478) 2604915LIGHTWAVE LOGISTICS LIMITED Registered office: 14th Floor Dukes Keep 1 Marsh Lane Southampton (Company Number 07442536) SO14 3EX Trading name/style: Lightwave Logistics Limited Principal trading address: 20 Bowden Rise, Seaford, BN25 2HZ Registered office: 49 Midway Grove, Askew Avenue, Hull HU4 6JR At a General Meeting of the Company, duly convened, and held at 14 Principal trading address: 49 Midway Grove, Askew Avenue, Hull HU4 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 25 6JR August 2016, the following resolutions were passed, No 1 as a The Insolvency Act 1986 Special Resolution and No 2 as an Ordinary Resolution: At a general meeting of the above named company duly convened RESOLUTIONS and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 19 1. “That the Company be wound up voluntarily”; and August 2016 the following resolutions were passed: No 1 as a special 2. “That Simon Campbell and Carl Jackson, Licensed Insolvency resolution and No 2 as an ordinary resolution:- Practitioners, be appointed Joint Liquidators of the Company and that 1. That it has been proved to the satisfaction of this meeting that the they be authorised to act jointly and severally”. company cannot, by reason of its liabilities, continue its business and Simon Campbell and Carl Jackson, (IP Nos 10150 and 8860), Joint that it is advisable to wind up the same and accordingly that the Liquidators, Quantuma LLP, 14th Floor Dukes Keep, 1 Marsh Lane, company be wound up voluntarily. Southampton, SO14 3EX. 2. That Andrew James Nichols and John William Butler of Redman Alternative contact: Alison Broeders, [email protected], Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be 023 8033 6464. and are hereby appointed Joint Liquidators of the company for the M Cruise, Chairman (2604913) purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. M-VALETING2603666 LTD R Phelan, Chairman (Company Number 05027658) Dated – 19 August 2016 Registered office: Ship Lane Off St Anns Street, King's Lynn, Norfolk Liquidators’ Details: Andrew James Nichols and John William Butler of PE30 1LT Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Principal trading address: Ship Lane Off St Anns Street, King's Lynn, 6PN. Contact number: 01377 257788 Norfolk PE30 1LT Office holder numbers: 8367 and 9591 (2604915) At an Extraordinary General Meeting of the Company, duly convened and held at Peek House, 20 Eastcheap, London EC3M 1EB on 31 August 2016, the following Resolutions were passed as a Special LIVE2604953 WITH WOOD LIMITED Resolution and an Ordinary Resolution respectively: (Company Number 08433016) That the Company be wound up voluntarily and THAT Patricia Registered office: Church House, 13-15 Regent Street, Nottingham Angela Marsh (Office Holder Number: 9592) of Marsh Hammond NG1 5BS Limited, Peek House, 20 Eastcheap, London EC3M 1EB be Principal trading address: Unit 4C Salcombe Road, Alfreton, appointed Liquidator of the Company for the purposes of the Derbyshire, DE55 7RG voluntary winding up. At a General Meeting of the members of the above named company, Office Holder Details: Patricia Angela Marsh (IP number 9592) of duly convened and held at 13-15 Regent Street, Nottingham NG1 Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M 5BS on 26 August 2016 the following resolutions were duly passed as 1EB. Date of Appointment: 31 August 2016. Further information about a Special Resolution and as an Ordinary Resolution respectively: this case is available from Marc Potter at the offices of Marsh “That the Company be wound up voluntarily and that Andrew J Hammond Limited on 020 7220 7892 . Cordon and Richard A B Saville, both of CFS Restructuring LLP T/A Mark David Ashby , Director (2603666) Corporate Financial Solutions, Church House, 13-15 Regent Street, Nottingham NG1 5BS, (IP Nos. 9687 and 7829) be and hereby are appointed Joint Liquidators of the Company for the purpose of the MELISSA2604780 LOVE DESIGN LIMITED voluntary winding-up, and any act required or authorised under any (Company Number 07563194) enactment to be done by the Joint Liquidators may be done by all or Registered office: Suite 20 Adur Business Centre, Little High Street, any one or more of the persons holding the office of liquidator from Shoreham-By-Sea, West Sussex, BN43 5EG time to time.” Principal trading address: 41 Station Rd, Fowey, Cornwall, PL23 1DF Any person who requires further information may contact the Joint At a General Meeting of the Members of the above-named Company, Liquidator by telephone on 0115 8387330. Alternatively enquiries can duly convened, and held on 22 August 2016 the following Resolutions be made to Andrew Cordon by email at [email protected] were duly passed, as a Special Resolution and as an Ordinary Michael Pursglove, Chairman (2604953) Resolution: "That the Company be wound up voluntarily."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 53 COMPANIES

"That Susan Maund and Thomas D'Arcy of White Maund, 44-46 Old 2604962OTTOROSE CLOTHING LIMITED Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the (Company Number 07955504) Company for the purposes of the voluntary winding-up." Registered office: 1st Floor Woodgate Studios, 2-8 Games Road, At the subsequent Meeting of Creditors held on 22 August 2016 the Cockfosters, Hertfordshire EN4 9HN appointment of Susan Maund and Thomas D'Arcy as Joint Principal trading address: Unit 8 Gateway Mews, Ring Way, Bounds Liquidators was confirmed. Green, London N11 2UT Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers Insolvency Act 1986 – section 84(1)(b) 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 At a general meeting of the above named company, duly convened 1NH. Date of Appointment: 22 August 2016. Further information about and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 24 this case is available from Jamie Balding at the offices of White August 2016 the subjoined Special Resolution was passed: ‘That it Maund at [email protected]. has been proved to the satisfaction of this meeting that the company Susan Maund , Joint Liquidator (2604780) 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 Ninos Koumettou be and is hereby 2604955NAZ ONE LTD appointed Liquidator of the company on 24 August 2016 for the (Company Number 06007634) purposes of such winding up.’ Trading Name: Charlie Choys & Lotus Lounge Bar Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Registered office: 4th Floor Allan House, 10 John Princes Street, Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 London W1G 0AH 7250 and email address: [email protected]. Alternative contact for Principal trading address: 12-14 Station Approach, Woking, Surrey enquiries on proceedings: Mark Wootton GU22 7PB Panayiotis Constanti, Director/Chairman (2604962) At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 30 August 2016 the 2604910P.C. SUPPORT 2000 LIMITED subjoined SPECIAL RESOLUTION was duly passed, viz:- (Company Number 02476598) “That it has been proved to the satisfaction of this meeting that the Registered office: The Old Grammar School, Church Street, Uckfield, company cannot by reason of its liabilities continue its business, and East Sussex, TN22 1BH that it is advisable to wind up the same, and accordingly that the Principal trading address: First Floor Suite, 18 Wealden Industrial company be wound up voluntarily, and that Anthony Harry Hyams (IP Estate, Farningham Road, Crowborough, East Sussex, TN6 2JR No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes At a General Meeting of the Members of the above-named Company, Street London W1G 0AH be and is hereby appointed Liquidator for duly convened, and held at 135 Seaside, East Sussex, BN22 7NN on the purpose of such winding-up.” 26 August 2016 the following Resolutions were duly passed, as a At a subsequent meeting of creditors held on the same day, the Special Resolution and as an Ordinary Resolution respectively: member’s nominee was confirmed as Liquidator. “That it has been proved to the satisfaction of this Meeting that the Anthony Harry Hyams (IP Number 9413) Liquidator, of Insolve Plus Company cannot, by reason of its liabilities, continue its business, Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and that it is advisable to wind up the same, and accordingly that the (telephone: 020 7495 2348). Company be wound up voluntarily, and that Christopher Herron and Alternative contact: Joanne Underwood, Nicola Jayne Fisher, both of Herron Fisher, 360a Brighton Road, [email protected] 495 2348 Croydon, CR2 6AL, (IP Nos. 8755 and 9090) be and hereby are N Patel - Director (2604955) appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done may be done by any one or more persons NEET2604951 FEET FUNDRAISING LIMITED holding the office of Liquidator from time to time.” (Company Number 09814156) For further details contact: The Joint Liquidators, Tel: 01323 723 643. Registered office: 11 The Chine, London N21 2EA John Sonsthagen, Chairman (2604910) Principal trading address: 33 Portland Square, Bristol BS2 8RG Insolvency Act 1986 – section 84(1)(b) At a general meeting of the above named company, duly convened 2604958PARKER LAND COMMERCIAL LIMITED and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 22 (Company Number 08618513) August 2016 the subjoined Special Resolution was passed: ‘That it Registered office: Ebenezer House, 5A Poole Road, Bournemouth, has been proved to the satisfaction of this meeting that the company Dorset, BH2 5QL cannot by reason of its liabilities continue its business, and that it is Principal trading address: Ebenezer House, 5A Poole Road, advisable to wind up the same, and accordingly that the company be Bournemouth, Dorset, BH2 5QL wound up voluntarily.’ At a General Meeting of the members of the above named company, Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings duly convened and held at The Old Exchange, 234 Southchurch Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Road, Southend on Sea, Essex SS1 2EG on 25 August 2016 the 7250 and email address: [email protected]. Alternative contact for following resolutions were duly passed; as a Special Resolution and enquiries on proceedings: Kerry Milsome as an Ordinary Resolution respectively: Graeme John Leopard, Director/Chairman (2604951) 1. “That the Company be wound up voluntarily”. 2. “That Jamie Taylor and Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend ONYX2604957 DESIGN & BUILD LTD on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of (Company Number 07961940) the Company for the purpose of the voluntary winding-up, and any Registered office: Langley House, Park Road, London N2 8EY act required or authorised under any enactment to be done by the Principal trading address: 87a Helix Road, Brixton, London, SW2 2JR Joint Liquidators may be done by all or any one or more of the At a General Meeting of the Company, duly convened and held at persons holding the office of liquidator from time to time.” Langley House, Park Road, East Finchley, London N2 8EY, on 30 Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP August 2016 the following Resolutions were passed as a Special Number: 009445). Resolution and an Ordinary Resolution respectively: Any person who requires further information may contact the Joint “That the Company be wound up voluntarily and that Simon Liquidator by telephone on 01702 467255. Alternatively enquiries can Renshaw, of AABRS Limited, Langley House, Park Road, East be made to George Langley by e-mail at george.langley@begbies- Finchley, London N2 8EY, (IP No. 9712) be and is hereby appointed traynor.com or by telephone on 01702 467255. Liquidator of the Company for the purposes of such winding up.” Craig Lindsay, Chairman For further details contact: Simon Renshaw, Tel: 020 8444 2000. 25 August 2016 (2604958) Alternative contact: Rima Shah. Azur Plosko, Director (2604957)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

PEARL2605369 PROPERTIES (SCOTLAND) LIMITED “That the Company be wound up voluntarily and that Ian McCulloch Company Number: SC299253 and Dean Watson, both of Begbies Traynor (Central) LLP, 1 Winckley Registered office: C/O KSA Group Ltd, C12 Marquis Court, Court, Chapel Street, Preston, PR1 8BU, (IP Nos 18532 and 009661) Marquisway, Team Valley, Gateshead, NE11 0RU be and hereby are appointed Joint Liquidators of the Company for the Principal trading address: 363 Provan Walk, Glasgow Fort Shopping purpose of the voluntary winding-up, and any act required or Park, Junction 10 M8, Glasgow, G34 9DY authorised under any enactment to be done by the Joint Liquidators At a General Meeting of the members of the above named company, may be done by all or any one or more of the persons holding the duly convened and held at Holiday Inn Express Strathclyde Park M74, office of Liquidator from time to time.” Strathclyde Road, Hamilton, Bellshill, Strathclyde, ML1 3RB on 25 Any person who requires further information may contact the Joint August 2016 the following resolutions were duly passed as a Special Liquidator by telephone on 01772 202000. Alternatively enquiries can Resolution and as an Ordinary Resolution:- be made to Phillip Shaughnessy by e-mail at “That it has been proved to the satisfaction of this meeting that the [email protected] or by telephone on 01772 Company cannot, by reason of its liabilities, continue its business, 202000. and that it is advisable to wind up the same, and accordingly that the Raymond Hauser, Chairman (2604954) Company be wound up voluntarily and that Eric Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP No. 9113), be and is hereby appointed Liquidator for the REVIVAL2603876 HOTELS & INNS LTD purposes of such winding up.” (Company Number 08631921) For further details contact: E Walls, Email: Registered office: c/o Seneca Insolvency Practitioners, Speedwell [email protected] or telephone 0191 482 3343 Mill, Old Coach Road, Tansley, Matlock, DE4 5FY Murdoch Ross, Chairman (2605369) Principal trading address: Bell Hotel, 13 Market Place, Faringdon, Oxon SN7 7HP; Maltsters Arms, 20 West Street, Weedon NN7 4QU; Prince of Wales, 28 Newbury Street, Kintbury RG17 9UU; The Rising 2604960PINS & STRIPES LTD Sun, 231 Winsley Road, Bradford on Avon BA15 1QS (Company Number 08705665) At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: Mynott House, 14 Bowling Green Lane, London, Company held at The Old Tannery, Hensington Road, Woodstock, EC1R 0BD Oxford, OX20 1JL on 24 August 2016, the following resolutions were Principal trading address: Berkeley Square House, Berkeley Square, duly passed: London, W1J 6BD As a Special Resolution: By written resolutions of the members of the above Company on 25 1. THAT the Company be wound up voluntarily. August 2016 the following resolutions were duly passed: As Ordinary Resolutions: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell Company be wound up voluntarily and that pursuant to sections 84(1) Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, be and is hereby and 91 of the Insolvency Act 1986 Filippa Connor and Ruth Ellen appointed Liquidator for the purpose of such winding-up. Duncan, both of RNF Business Advisory Limited, Mynott House, 14 Dated this: 24 August 2016 Bowling Green Lane, London, EC1R 0BD, (IP Nos. 9188 and 9246) be Office Holder Details: John David Hedger (IP number 9601) of Seneca appointed Joint Liquidators of the Company.” Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, For further details contact: Filippa Connor, Email: Matlock DE4 5FY. Date of Appointment: 24 August 2016. Further [email protected] and Ruth Ellen Duncan, Email: information about this case is available from Mitchell Emery at the [email protected] or on Tel: 020 7253 7171, Fax: 020 7253 offices of Seneca Insolvency Practitioners on 01629 761700. 7371. Edward Kerins , Chairman of the Meeting (2603876) Rupert Williams, Chairman (2604960)

ROUNDHAY2604722 KITCHENS & BATHROOMS LTD POOLE2604912 BAY PLUMBING LIMITED (Company Number 09566938) (Company Number 08376159) Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Registered office: Cavendish Suite, The Saxon Centre, 11 Bargates, New Road Side, Horsforth, Leeds LS18 4QB Christchurch, BH23 1PZ Principal trading address: 405 York Road, Leeds LS9 6TA Principal trading address: 21 Vale Road, Parkstone, Poole, BH14 9AT At a General Meeting of the Members of the above-named Company, At a Special General Meeting of the above-named Company, duly duly convened, and held on 31 August 2016 the following Resolutions convened, and held at Scott Walby LLP, Brook House, Oakley Hill, were duly passed, as a Special Resolution and as an Ordinary Wimborne, Dorset, BH21 1RJ on 16 August 2016 the subjoined Resolution: Special Resolution was duly passed: "That the Company cannot, by reason of its liabilities, continue its “That it has been proved to the satisfaction of this Meeting that the business and that it is advisable to wind up the same, and accordingly Company cannot, by reason of its liabilities, continue its business, that the Company be Wound up." and that it is advisable to wind up the same, and accordingly that the "That Martin P Halligan be appointed as Liquidator for the purposes Company be wound up voluntarily, and that Timothy Frank Corfield, of of such winding up." Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 At the subsequent meeting of creditors held on 31 August 2016 the 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the appointment of Martin P Halligan as Liquidator was confirmed. purposes of such winding-up.” Office Holder Details: Martin Paul Halligan (IP number 9211) of Live For further details contact: Timothy Frank corfield, Email: Recoveries Limited, Wentworth House, 122 New Road Side, [email protected] or Tel: 01922 722205 Horsforth, Leeds LS18 4QB. Date of Appointment: 31 August 2016. Joe Askell, Director (2604912) Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. RETAIL2604954 INTERIOR SOLUTIONS LTD Surinder Chana , Director (2604722) (Company Number 05716987) Previous Name of Company: Retail Solution Imports Ltd Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU PRIVATE2605355 COMPANY LIMITED BY SHARES Principal trading address: Unit 9 Hemlock Way, Hyssop Close, WRITTEN RESOLUTIONS Hawkes Green, Cannock WS11 7FB OF At a General Meeting of the Members of the above-named Company, RSB CITATION LIMITED duly convened and held at the office of Begbies Traynor (Central) LLP, Company Number: SC463610 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 25 August 29 August 2016 2016 the following Resolutions were duly passed, as a Special Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the Resolution and as an Ordinary Resolution respectively: directors of the Company propose that: • resolution 1 below is passed as a special resolution.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 55 COMPANIES

• resolution 2 is passed as an ordinary resolution. THE2604967 PAYSPACE LIMITED SPECIAL RESOLUTION (Company Number 06474731) 1. THAT it has been proved to the satisfaction of the members that Registered office: Hillside, Lewes Road, Halland, Lewes, East Sussex, the company is insolvent and that it is advisable to wind up the same, BN8 6PL and, accordingly, that the company be wound up voluntarily. Principal trading address: Hillside, Lewes Road, Halland, Lewes, East ORDINARY RESOLUTION Sussex, BN8 6PL 2. THAT Derek A . Jackson of Grainger Corporate Rescue & Recovery At a General Meeting of the Members of the above named, duly Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby convened and held at 360a Brighton Road, Croydon, CR2 6AL on 26 appointed Liquidator of the Company for the purpose of such winding August 2016 the following Resolutions were duly passed, as a Special up; Resolution and as an Ordinary Resolution respectively: AGREEMENT “That it has been proved to the satisfaction of this Meeting that the The undersigned, a person entitled to vote on the above resolutions Company cannot, by reason of its liabilities, continue its business, on 29 August 2016, hereby irrevocably agrees to the Special and that it is advisable to wind up the same, and accordingly that the Resolution and Ordinary Resolution. Company be wound up voluntarily, and that Christopher Herron and Signed by Ryan Barrie Nicola Jayne Fisher, both of Herron Fisher, 135 Seaside, Eastbourne, Date: 29 August 2016 (2605355) East Sussex, BN22 7NN, (IP Nos. 8755 and 9090) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any 2604952SIDISON LIMITED enactment to be done may be done by any one or more persons (Company Number 07929455) holding the office of Liquidator from time to time.” Trading Name: In Shoes For further details contact: The Joint Liquidators, Tel: 01323 723 643. Registered office: Warwick House, 116 Palmerston Road, Buckhurst John Anthony George Charlesworth, Chairman (2604967) Hill, Essex, IG9 5LQ Principal trading address: 1 Southgate Station, Southgate, London, N14 5BH TRUSCOTT2604947 CELLAR LIMITED At a General Meeting of the Company, duly convened and held at (Company Number 08777906) Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ Registered office: The Truscott Arms, 55 Shirland Road, London on 22 August 2016 the following Resolutions were passed as a Principal trading address: The Truscott Cellar, 240 Haverstock Hill, Special Resolution and an Ordinary Resolution respectively: London, NW3 2AE “That the Company be wound up voluntarily and that Stewart Notice is hereby given that on 24 August 2016 the following Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, resolutions were passed: Buckhurst Hill, Essex, IG9 5LQ, (IP No. 1205) be and is hereby “That the Company be wound up voluntarily and that Fiona Grant and appointed Liquidator of the Company for the purposes of such Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 260 winding up.” Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9444 and 9037) be For further details contact: Stewart Bennett, Tel: 020 8505 2941. and are hereby appointed joint liquidators for the purposes of such Alternative contact: Matthew Bennett. winding up.” The appointments of Fiona Grant and Lisa Jane Hogg Stephen Wells, Director (2604952) were confirmed by the creditors on the same date. For further details contact: The Joint Liquidators, Tel: 0114 2356780.Alternative contact: Jo Riley. TECH2604999 1059 LIMITED Mary Jane Roberts-Fishwick, Director (2604947) (Company Number 05607516) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG TVS2604950 PRODUCTIONS LTD Principal trading address: 53 Rosebery Avenue, South Shields, Tyne & (Company Number 08684222) Wear NE33 3EX Registered office: 9 The Crescent, Plymouth, PL1 3AB At a General Meeting of the above-named Company, duly convened, Principal trading address: 16 Festing Road, London, SW15 1LP and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King At a General Meeting of the Members of the above-named Company, Street, Manchester M2 4NG on 26 August 2016 the subjoined duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, Resolution was duly passed: Derriford, Plymouth, PL6 8BB on 26 August 2016 at 11.45 am the "That it has been proved to the satisfaction of this Meeting that the following Resolutions were duly passed, as a Special Resolution and Company cannot, by reason of its liabilities, continue its business, as an Ordinary Resolution: and that it is advisable to wind up the same, and accordingly that the “That it has been proved to the satisfaction of this Meeting that the Company be wound up voluntarily, and that John Paul Bell, of Clarke Company cannot, by reason of its liabilities, continue its business, Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 and that the Company be wound up voluntarily, and that Geoffrey 4NG, (IP No. 8608), be and is hereby appointed Liquidator for the John Kirk, of 9 The Crescent, Plymouth PL1 3AB, (IP No. 9215) be purposes of such a winding-up.” and he is hereby appointed Liquidator for the purposes of the For further details contact: Toyah Poole, Email: voluntary winding-up.” [email protected] Tel: 0161 907 4044 For further details contact: Geoffrey Kirk, Tel: 01752 664422. Geoff Cromby, Director (2604999) Tracey Smythe, Director (2604950)

THE2604956 COMPANIES ACT 2006 2604946WEN LTD THE COVERDALE ORGANISATION LIMITED (Company Number 06522407) (Company Number 00927686) Registered office: 41 Mile End Road, London, E1 4TP SPECIAL RESOLUTION IN TERMS OF THE COMPANIES ACT Principal trading address: 41 Mile End Road, London, E1 4TP 2006 AND PURSUANT TO SECTION 283 (1) AND (4) TO (6) At a General Meeting of the Members of the above-named Company, At a General Meeting of the Members of the above named company duly convened and held at 47/49 Green Lane, Northwood, Middlesex duly convened and held at 56 Palmerston Place, Edinburgh, EH12 HA6 3AE on 25 August 2016 at 2.45 pm the following Special 5AY on 30 August 2016, the following Special Resolution was duly Resolution was duly passed:- passed: “That it has been proved to the satisfaction of this meeting that the “THAT it has been proved to the satisfaction of the meeting that the Company cannot by reason of its liabilities, continue its business, and Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the that the Company be wound up voluntarily.” Company be wound up voluntarily, and that Ashok K Bhardwaj, of Chairman Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, 30 August 2016 (2604956) Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated Liquidator for the purpose of the winding up.”

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or email Liquidation by the Court [email protected] Teenchoy Wong, Company Director (2604946) APPOINTMENT OF LIQUIDATORS

In2605068 the High Court of Justice 2604948WOWEDBYTHECLOUD LIMITED No 5090 of 2016 (Company Number 08804212) CONNECT SUPPORT SERVICES LIMITED Registered office: Findlay James, Saxon House, Saxon Way, Trading Name: Connect Cheltenham, GL52 6QX (Company Number 02795071) Principal trading address: 57 Station Approach, Hayes, Bromley, Registered office: 4 Croxted Mews, Croxted Road, Dulwich Village, Kent, BR2 7EB SE24 9DA At a General Meeting of the members of the above named Company, Principal trading address: Office 6, 225 Marsh Wall, London, E14 9FW duly convened and held at Saxon House, Saxon Way, Cheltenham, Kikis Kallis, Administrator, Mountview Court, 1148 High Road, Gloucestershire, GL52 6QX on 24 August 2016 the following Whetstone, London N20 0RA. Date of Appointment: 23 August 2016 resolutions were passed as a Special Resolution and as an Ordinary Alternative contact for enquiries on proceedings: Further information Resolution: about this case is available from Bina Kotecha at the offices of Kallis & “That it has been proved to the satisfaction of this meeting that the Company on 020 8446 6699. Company cannot, by reason of its liabilities, continue its business, Kikis Kallis FCCA FABRP was appointed Administrator of Connect and that it is advisable to wind up the same, and accordingly that the Support Services Limited on 23 August 2016. The nature of the Company be wound up voluntarily and that Alisdair J Findlay, of business of the company is that of Computer Facilities Management Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP and Support. (2605068) No. 8744) be and he is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Alisdair J Findlay, Email: In2605090 the Leeds High Courts of Justice [email protected] Tel: 01242 576555. No 178 of 2016 Andrew Paul Larkam, Chairman (2604948) KHERG CONSTRUCTION LIMITED (Company Number 06776225) Previous Name of Company: Parritt Leng Construction and WW2604949 (MIDDLE EAST) LTD Management Limited, J V P B Construction and Management Limited (Company Number 07942903) Registered office: 16A Wyndham Road, London, SE5 0UH Registered office: 5/7 Berry Road, Newquay, TR7 1AD Principal trading address: 16A Wyndham Road, London, SE5 0UH Principal trading address: 5/7 Berry Road, Newquay, TR7 1AD In accordance with Rule 4.106A(2) of the INSOLVENCY RULES 1986, At a General Meeting of the above-named Company, convened and notice is hereby given that Louise Donna Baxter (IP Number: 009123) held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD and Lloyd Biscoe (IP Number: 009141), both of Begbies Traynor on 19 August 2016 at 2.00 pm, the following special resolution and (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend ordinary resolutions were passed: on Sea, SS1 2EG were appointed as Joint Liquidators of the “That the Company be wound up voluntarily, and that Jonathan Mark Company on 23 August 2016 by the Secretary of State. Williams, of Bishop Fleming LLP, 2nd Floor Stratus House, Emperor NOTICE IS ALSO HEREBY GIVEN that creditors of the Company who Way, Exeter Business Park, Exeter, EX1 3QS, (IP No. 13070) be have not yet proved their debts, should submit their proof of debt to appointed Liquidator of the Company for the purposes of the the joint liquidators at The Old Exchange, 234 Southchurch Road, voluntary winding up.” Southend on Sea, SS1 2EG. Any creditor who requires a proof of debt For further details contact: Sam Hawkins, Email: form (Form 4.25) can request a copy of the same by contacting R [email protected] Tel: 01392 448800, Fax: 01392 Mileham whose contact details are provided below. 365536. Any person who requires further information may contact the Joint Richard Evely, Chairman (2604949) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by e-mail at [email protected] or by telephone on 01702 Z&Q2605002 SOLUTIONS LIMITED 467255. (Company Number 09056945) Lloyd Biscoe, Joint Liquidator Registered office: 209 Salisbury Avenue, Barking, Essex IG11 9XT 30 August 2016 (2605090) Principal trading address: Sir Robert Peel House, 344-348 High Road, Ilford, Essex IG11 1QP Insolvency Act 1986 – section 84(1)(b) RAPID2605397 RESPONSE PROPERTY MAINTENANCE LIMITED At a general meeting of the above named company, duly convened In Liquidation and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 19 Company Number: SC396647 August 2016 the subjoined Special Resolution was passed: ‘That it Registered Office and Trading Address: 82 Orr Street, Glasgow, G40 has been proved to the satisfaction of this meeting that the company 2QF cannot by reason of its liabilities continue its business, and that it is I, Linda Barr of French Duncan LLP, Aviat House, 4 Bell Drive, advisable to wind up the same, and accordingly that the company be Hamilton Technology Park, Blantyre, G72 0FB, hereby give notice that wound up voluntarily.’ I was appointed Interim Liquidator of Rapid Response Property Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Maintenance Limited on 23 August 2016 by interlocutor of the Sheriff Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 at Glasgow Sheriff Court. 7250 and email address: [email protected]. Alternative contact for Notice is also given pursuant to Section 138 of the Insolvency Act enquiries on proceedings: Kerry Milsome 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the Humayun Khizer, Director/Chairman (2605002) first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB on 23 September 2016 at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 57 COMPANIES

A creditor will be entitled to vote at the meeting only if a claim has FINAL MEETINGS been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies In2605403 the Kilmarnock Sheriff Court must either be lodged with me at the meeting or to my office at the No L17 of 2015 above address prior to the meeting. SPEIRS JOINERY & CONSTRUCTION LIMITED Linda Barr Company Number: SC385470 Office-holder Number: 14212 Registered office: 60 Bank Street, Kilmarnock, KA1 1ER (previously Interim Liquidator Henry Brown & Co, 26 Portland Road, Kilmarnock KA1 2EB) French Duncan LLP Principal Trading Address: 9 Lowther Bank, Irvine, KA11 1EG 29 August 2016 Notice is hereby given that a final meeting of creditors will be held in Further contact details: terms of section 146 of the Insolvency Act 1986 at 60 Bank Street, Jude Howson on telephone number 01698 459444 or email Kilmarnock, KA1 1ER on 29 September 2016 at 10.00 am, for the [email protected] (2605397) purposes of receiving the Liquidator’s report showing how the winding up has been conducted together with any explanation that may be given by him, and in determining whether the Liquidator 2605409SCOTS ACCIDENT & INVESTIGATION (SERVICES) LIMITED should have his release in terms of Section 174 of the said Act. In Liquidation Date of appointment: 15 December 2015. Company Number: SC227883 Office Holder details: William White (IP No. 5900) of W White & Co, 60 Registered Office: 10 Ardross Street, Inverness IV3 5NS Bank Street, Kilmarnock, KA1 1ER Previous Registered Office: Greenlanes, Merryton, Nairn IV12 5AQ Further details contact: Email: [email protected] I, Pamela Coyne, Insolvency Practitioner, of 10 Ardross Street, William White, Liquidator Inverness IV3 5NS hereby give notice, pursuant to Rule 4.19 of the 26 August 2016 (2605403) Insolvency (Scotland) Rules 1986, that on 19 August 2016, I was appointed Liquidator of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the MEETINGS OF CREDITORS Insolvency Act 1986. No Liquidation Committee was established. Accordingly, I do not intend to summon a further meeting for the In2605392 the Kilmarnock Sheriff Court purpose of establishing a Liquidation Committee unless one-tenth, in No L19 of 2016 value, of the creditors require it in terms of Section 142(3) of the 786 CGT LTD Insolvency Act 1986. Company Number: SC442235 Creditors who have not already done so are requested to lodge their I, William White of W. White & Co, 60 Bank Street, Kilmarnock, KA1 formal claims with me by 19 November 2016. 1ER, hereby give notice that I was appointed Interim Liquidator of 786 Further contact details: Derek Ross telephone or via email to CGT Ltd on 25 August 2016 by Interlocutor of the Sheriff at [email protected] Kilmarnock Sheriff Court. Notice is hereby given pursuant to Section Inverness Court Reference: L14/16 138 OF THE INSOLVENCY ACT 1986 AND RULE 4.12 OF THE Pamela Coyne INSOLVENCY (SCOTLAND) RULES 1986 that the first meeting of Liquidator creditors of the above Company will be held within the offices of W. Office Holder Number: 9952 White & Co, 60 Bank Street, Kilmarnock, KA1 1ER, on 29 September Scott-Moncrieff 2016, at 11.00 am for the purpose of choosing a Liquidator and Restructuring & Insolvency determining whether to establish a Liquidation Committee. A Inverness resolution at the meeting will be passed if a majority of those voting 19 August 2016 (2605409) have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting STAND2605388 DEVELOPMENTS LLP purposes in whole or in part. For the purpose of formulating claims, In Liquidation creditors should note that the date of commencement of the Company Number: SO301323 Liquidation is 28 July 2016. Proxies may also be lodged with me at Registered Office: 290 Kirkintilloch Road, Bishopbriggs, Glasgow, the meeting or before the meeting at my office. G64 2PT Further details contact: Email: [email protected] Principal trading address: Unit 16, Craighall Business Park, Glasgow, William White, Interim Liquidator G4 9UD 30 August 2016 (2605392) NOTICE is hereby given, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986, that on 24 August 2016, I, Annette Menzies, Insolvency Practitioner, William Duncan (Business Recovery) Ltd, 2nd In2605113 the Newcastle Upon Tyne Court Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator No 359 of 2014 of Stand Developments LLP by interlocutor of the sheriff at Glasgow. APEX CARBON SOLUTIONS LIMITED A liquidation committee has not established. Accordingly, I hereby (Company Number 06886876) give notice that I do not intend to summon a meeting of creditors for Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, the purpose of establishing a liquidation committee unless one tenth Hampshire SO53 3TY in value of the creditors require me to do so in terms of section 142(3) Principal trading address: 1 South View, Jarrow, Tyne & Wear NE32 of the Insolvency Act 1986. 5JP All creditors who have not already done so are required to lodge their In the matter of the Insolvency Act 1986 claims with me. Previous registered name(s) in the last 12 months: None Annette Menzies Other trading (names) or style(s): None Liquidator Nature of business: Co-ordinating supply and installation of central 31 August 2016 heating products Office-holder Number: 9128 Who summoned the Meeting: The Liquidator Further contact details: Purpose of Meeting: A general meeting of creditors has been Kim Wilson on telephone number 0141 535 3133 or email convened for the purposes of establishing a creditors’ committee [email protected] (2605388) under Section 141 of the INSOLVENCY ACT 1986 (as amended). In the event that a committee is not formed then creditors will vote on the Liquidator’s remuneration and “Category 2” expenses Venue fixed for Meeting: RSM, Highfield Court, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Date of Meeting: 11:00 am on 22 September 2016 Date and time by which proofs of debt and proxies and must be lodged: 12:00 noon on 21 September 2016

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Place at which they must be lodged: Highfield Court, Tollgate, 2605404This notice is in substitution for that which appeared in The Chandlers Ford, Eastleigh SO53 3TY Edinburgh Gazette on 26 August 2016 – notice ID 2600702, issue Correspondence address & contact details of case administrator number 27760, and page 1588 in the 30 August 2016 printed edition. Charlotte Betteridge02380 646 534 Notice URL https://www.thegazette.co.uk/notice/2600702 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers MERRYLEE FURNISHERS LIMITED Ford, Eastleigh SO53 3TY In Liquidation Name, address & contact details of Liquidator Company Number: SC462935 Primary Office Holder: Alexander Kinninmonth Registered office: Centrum House, 38 Queen Street, Glasgow G1 3DX Appointed: 7 May 2015 Nature of Business: Retail sale of textile in specialised stores RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Rob Caven, Liquidator (IP No. 8784) Grant Thornton UK LLP, Level 8, Ford, Eastleigh SO53 3TY 110 Queen Street, Glasgow, Gl 3BX 02380 646 408 Date of Appointment: 10/08/2016 IP Number: 9019 (2605113) Email address or phone number: [email protected] or 0131 659 8551 Name of alternative contact: Laura Muirhead 2605379ERICHT FISHING LIMITED Court name: Court of Session In Liquidation I, Rob Caven of Grant Thornton UK LLP, give notice that I was Company Number: SC472534 appointed interim liquidator of Merrylee Furnishers Limited by Registered Office: Crosshill House, Auchterarder, Perthshire PH3 1LN Interlocutor of the Court of Session on 10 August 2016. I, Donald McKinnon, 168 Bath Street, Glasgow G2 4TP, hereby give NOTICE IS HEREBY GIVEN that, in terms of Section 138(4) of the notice that I was appointed Interim Liquidator of Ericht Fishing Limited INSOLVENCY ACT 1986, a meeting of creditors of the above on 25 August 2016 by Interlocutor of the Court of Session. Company will be held at c/o Grant Thornton UK LLP, Level 8, 110 Notice is hereby given pursuant to Section 138 of the INSOLVENCY Queen Street, Glasgow, Gl 3BX on 7 September 2016 at 10.00 am for ACT 1986 and Rule 4.12 of the INSOLVENCY (SCOTLAND) RULES the purposes of choosing a liquidator and of determining whether to 1986, that the first Meeting of Creditors of the Company will be held establish a liquidation committee as specified in Sections 138(3) and within 168 Bath Street, Glasgow G2 4TP on 5 October 2016 at 10.00 142(1) of the said Act. am, for the purpose of choosing a Liquidator and determining whether If no liquidation committee is formed at this meeting, then resolutions to establish a Liquidation Committee. The meeting may also consider may be taken specifying the terms on which the liquidator is to be other resolutions referred to in Rule 4.12(3) . remunerated and disbursements charged. A resolution at the meeting is passed if a majority in value of those All creditors are entitled to attend in person or by proxy, and a voting have voted in favor of it. resolution will be passed by a majority in value of those voting. A creditor will be entitled to vote at the meeting only if a claim has Creditors may vote whose claims and proxies have been submitted been lodged with me at the meeting or before the meeting at my and accepted at the meeting or lodged beforehand at my office. For office and it has been accepted for voting purposes in whole or in the purpose of formulating claims, creditors should note that the date part. For the purpose of formulating claims, creditors should note that of liquidation is 18 July 2016. the date of commencement of the Liquidation is 29 July 2016. Proxies Rob Caven Interim Liquidator may also be lodged with me at the meeting or before the meeting at Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow Gl 3BX my office. 16 August 2016 (2605404) Donald McKinnon Interim Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2605379) PINE2605400 IT SERVICES LIMITED Company Number: SC442536 Registered office: (Formerly) 101 Archerhill Road, Glasgow, G13 3NJ No2605398 L26/16 of 2016 Principal trading address: 101 Archerhill Road, Glasgow, G13 3NJ FORTH ACCESS LIMITED I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Company Number: SC353871 Street, Glasgow, G2 8JX, hereby give notice that Francis Graham Registered office: Forsyth House, 93 George Street, Edinburgh, EH2 Newton and I were appointed Joint Interim Liquidators of Pine IT 3ES Services Limited on 18 August 2016, by Interlocutor of the Sheriff at Principal trading address: 30 Lindsay Way, Knightsridge, Livingston, Glasgow Sheriff Court. Notice is hereby given pursuant to Section 138 West Lothian, EH54 8LG OF THE INSOLVENCY ACT 1986 that the first meeting of creditors of I, Maureen Elizabeth Leslie, Insolvency Practitioner, of mlm Solutions, the above company will be held within 4 Atlantic Quay, 70 York give notice that I was appointed Interim Liquidator of Forth Access Street, Glasgow, G2 8JX, on 22 September 2016, at 11.00 am, or the Limited on 23 August 2016 by Interlocutor of the Sheriff at Livingston purpose of choosing a Liquidator and determining whether to Sheriff Court.Notice is also given that the first Meeting of Creditors of establish a Liquidation Committee. A resolution at the meeting will be the Company will be held at Forsyth House, 93 George Street, passed if a majority in value of those voting have voted in favour of it. Edinburgh, EH2 3ES, on 22 September 2016, at 11.00 am, for the A creditor will be entitled to vote at the meeting only if a claim has purposes of choosing a Liquidator and determining whether to been lodged with me at the meeting or before the meeting at our establish a Liquidation Committee. Creditors whose claims are office and it has been accepted for voting purposes in whole or in unsecured, in whole or in part, are entitled to attend and vote in part. For the purpose of formulating claims, creditors should note that person or by proxy providing that their claims and proxies have been the date of commencement of the Liquidation is 15 July 2016. Proxies submitted and accepted at the Meeting or lodged beforehand at the may also be lodged with us at the meeting or before the meeting at undernoted address. A Resolution will be passed when a majority in our office. Office Holder details: James Bernard Stephen and Francis value of those voting have voted in favour of it. For the purpose of Graham Newton (IP Nos. 9273 and 9310) both of BDO LLP, 4 Atlantic formulating claims, creditors should note that the date of Quay, 70 York Street, Glasgow, G2 8JX, Further details contact: commencement of the Liquidation is 25 July 2016. Office holder Lorraine Clark, Email: [email protected] or Tel: 01412 483 761 details: Maureen Elizabeth Leslie, (IP No:8852) of mlm Solutions, James Bernard Stephen, Joint Interim Liquidator Forsyth House, 93 George Street, Edinburgh, EH2 3ES. 25 August 2016 (2605400) For further details contact: Adam Bullough on Tel No 0845 051 0210. Maureen Elizabeth Leslie, Interim Liquidator 30 August 2016 (2605398) ROWAND2605383 FINE WINE & DELICATESSENS LTD Company Number: SC389230 Trading Name: Love Food Cafe Registered office: 74 Almondvale South, Livingston Shopping Centre, Livingston, EH54 6HR Principal trading address: 74 Almondvale South, Livingston Shopping Centre, Livingston, EH54 6HR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 59 COMPANIES

Notice is hereby given, pursuant to Section 138(4) OF THE Further details contact: Gary Taylor, Email: INSOLVENCY ACT 1986 AND RULE 4.12 OF THE INSOLVENCY [email protected] Tel: 0330 055 5482. (SCOTLAND) RULES 1986 that a first meeting of creditors of the A I Fraser, Interim Liquidator above named Company will be held at The Hilton Strathclyde, 24 August 2016 (2605402) Phoenix Crescent, Bellshill ML14 3JQ, on 06 September 2016, at 11.30 am for the purpose of choosing a liquidator and considering other resolutions specified in Rule 4.12(3) of the aforementioned PETITIONS TO WIND-UP Rules. To be entitled to vote at the meeting, creditors must have lodged their claims and completed proxy with the Interim Liquidator ABH2605380 CONTRACTS (UK) LTD either at the meeting or before the meeting at my office and it has Company Number: SC428816 been accepted for voting purposes. Notice is further given that Eric On 23 August 2016, a petition was presented to Hamilton Sheriff Walls (IP No 9113) of KSA Group Ltd, C12 Marquis Court, Court by the Advocate General for Scotland for and on behalf of the Marquisway, Team Valley, Gateshead, NE11 0RU was appointed Commissioners for Her Majesty’s Revenue and Customs craving the Interim Liquidator of the above named Company on 26 July 2016 by Court inter alia to order that ABH Contracts (UK) Ltd, 30 Commercial Interlocutor of the Livingston Sheriff at Livingston Sheriff Court. Road, Strathaven, South Lanarkshire, ML10 6LX (registered office) Further details contact: E Walls, Email: [email protected], (company registration number SC428816) be wound up by the Court Tel: 0191 482 3343. and to appoint a liquidator. All parties claiming an interest must lodge E Walls, Interim Liquidator Answers with Hamilton Sheriff Court, Birnie House, Caird Park, 17 August 2016 (2605383) Hamilton Business Park, Caird Street, Hamilton within 8 days of intimation, service and advertisement. J . Noonan 2605125In the High Court of Justice Officer of Revenue & Customs Birmingham District RegistryNo 8279 of 2016 HM Revenue & Customs S.H. SERVICE HYDRAULICS LIMITED Debt Management (Company Number 01237223) Enforcement & Insolvency Registered office: c/o Fields, 2nd Floor Landchard House, Victoria 20 Haymarket Yards, Edinburgh Street, West Bromwich B70 8ER for Petitioner Principal trading address: Unit 2, Junction 2 Industrial Estate, Demuth Ref: 623/1078432/BCA (2605380) Way, Oldbury, West Midlands B69 4LT Rule 2.34(1) or 2.35(4A), and Rule 2.48, Insolvency Rules 1986 (as amended) 2605331In the High Court of Justice Northern Ireland Paragraph under which Meeting summoned: of Schedule B1 to the No 56365 of 2016 Insolvency Act 1986 In the Matter of CHARLIE’S DEN LTD Closing date for votes to be received: at 12 noon on 14 September (Company Number NI611994) 2016 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Address to which votes on Form 2.25B must be sent: Mazars LLP, 45 ORDER 1989 Church Street, Birmingham B3 2RT A petition to wind up the above-named company of 40 Maple Park, Name, IP number, firm and address of Office Holder 1: Simon David Crumlin, County Antrim, BT29 4WZ presented on 24 June 2016 by the Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES B3 2RT (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP Name, IP number, firm and address of Office Holder 2: Rebecca Jane claiming to be a creditor of the company will be heard at The Royal Dacre (IP No. 009572) Mazars LLP, 45 Church Street, Birmingham B3 Courts of Justice, Chichester Street, Belfast, BT1 3JE, 2RT On Thursday Telephone number: 0121 232 9546 Date 15 September 2016 Alternative person to contact with enquiries about the case: Emma Time 1000 hours (or as soon thereafter as the petition can be heard) Harper (2605125) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours VALUIKI2605402 PROJECT SERVICES LIMITED on 14 September 2016 Company Number: SC473978 Crown Solicitor for Northern Ireland Registered office: Suite 2B, Johnstone House, 52-54 Rose Street, Royal Courts of Justice Aberdeen, AB10 1UD (formerly Wester Auchmore, Glenrinnes, Keith, Chichester Street Banffshire AB55 4DD) Belfast Principal trading address: Wester Auchmore, Glenrinnes, Keith, BT1 3JE Banffshire AB55 4DD 1 September 2016 (2605331) Notice is hereby given that I, Alexander Iain Fraser (IP No. 9218) of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD was appointed Interim Liquidator of Valuiki In2605062 the High Court of Justice (Chancery Division) Project Services Limited by Interlocutor of the Sheriff of Grampian, Companies CourtNo 00480 of 2016 Highland and Islands at Elgin Sheriff Court on 27 July 2016. Per In the Matter of DUPREE SOLUTIONS LIMITED Section 138 OF THE INSOLVENCY ACT 1986 and supporting Rules, a (Company Number 05269106) meeting of the creditors of the above named Company will be held at and in the Matter of the INSOLVENCY ACT 1986 Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, CR-2016-00480 on 07 September 2016, at 12.00 noon for the purposes of appointing A petition to wind up the above named company of Bell Court, a liquidator and, if the creditors think fit, appointing a liquidation Marshside, Canterbury, Kent, CT3 4EQ presented on 12 August 2016 committee. Creditors may attend and vote at the meeting by proxy or by EUROSIMM LIMITED of P16 Parklands, Heywood Distribution in person. In order to be entitled to vote at the meeting, creditors Park, Heywood, Lancashire, OL10 2TT will be heard at The must lodge their proxies (unless they are individual creditors attending Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, in person), together with a statement of their claim at FRP Advisory London EC4A 1NL on 3 October 2016 at 10.30 am (or as soon LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 thereafter as the petition can be heard). 1UD either before or at the meeting. For the purpose of formulating Any person intending to appear on the hearing of the petition (whether claims, creditors should note that the date of commencement of the to support or oppose it) must give notice of intention to do so to the liquidation is 24 June 2016. Alexander Iain Fraser is qualified to act as petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours an Insolvency Practitioner in relation to the above and will provide on 30 September 2016. creditors free of charge with such information concerning the The petitioner’s solicitors are Murphy & Co of Égale 1, 80 St. Albans Company’s affairs as is reasonably required. Road, Watford, Hertfordshire WD17 1RP. Tel. 01923288043. (Ref: Y/ Eurosimm/Dupree.)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

30 August 2016 (2605062) NOTICE is hereby given that on 23rd August 2016 a Petition by Environmental Hygiene Products Limited, Company No.SC353137 having its registered office address at Unit 2, Blarliath Industrial 2605059In the High Court of Justice, Chancery Division Estate, Tain, Ross-shire IV19 1EB was presented to the Sheriff of Manchester District RegistryNo 2582 of 2016 Grampian, Highland & Islands at Tain craving the Court inter alia to In the Matter of ELBON WELLBEING LIMITED order that the said Environmental Hygiene Products Limited be (Company Number 07013434) wound up by the Court and to appoint Joint Provisional Liquidators and in the Matter of the INSOLVENCY ACT 1986 and Joint Interim Liquidators of the said Company, the Sheriff by A Petition to wind up the above-named Company (07013434) of 289 Interlocutor dated 26th August 2016 ordered all parties desirous of Leach Green Lane, Rednal, Birmingham, West Midlands, B45 8EB, opposing said Petition to lodge answers in the hands of the Sheriff presented on 22 June 2016 by THE SECRETARY OF STATE FOR Clerk in Tain within eight days after intimation, advertisement or BUSINESS INNOVATION AND SKILLS, c/o Shepherd and service and in the meantime until the prayer of the Petition has been Wedderburn LLP, Condor House, 10 St. Paul’s Churchyard, London, granted or refused nominated Alexander Iain Fraser and Thomas EC4M 8AL (the “Petition”) in the public interest will be heard at The Campbell MacLennan to be Joint Provisional Liquidators of the High Court of Justice, Chancery Division, Manchester District Company. Registry, Level 3 or 4 of the Civil Justice Centre, 1 Bridge Street West, Colin Sandilands Manchester, M60 9DJ on 11 October 2016 at 1115 hours (or as soon Solicitor thereafter as the Petition can be heard). Stronachs LLP Any person intending to appear on the hearing of the Petition 34 Albyn Place, Aberdeen AB10 1FW (whether to support or oppose it) must give notice of intention to do Tel: (01463) 713225 so to the Petitioner or its solicitor in accordance with Rule 4.16 by 10 Fax: (01463) 238177 October 2016 at 16.00 hours. (e-mail: [email protected]) Solicitor’s name: PURSUERS’ AGENT (2605394) Laura McMillan, Shepherd and Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London EC4M 8AL. Telephone: 0131 473 5264, email: [email protected] Reference Number: FOUR2605412 SEA 77 LIMITED I0841.179/LMC/GLH Company Number: SC416733 30 August 2016 (2605059) On 25 August 2016, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the ELITE2605395 RESTAURANTS NORTH-EAST LTD Court inter alia to order that Four Sea 77 Limited, 9 Royal Crescent, Company Number: SC468954 Glasgow, Lanarkshire, G3 7SP (registered office) (company On 22 August 2016, a petition was presented to Aberdeen Sheriff registration number SC416733) be wound up by the Court and to Court by the Advocate General for Scotland for and on behalf of the appoint a liquidator. All parties claiming an interest must lodge Commissioners for Her Majesty’s Revenue and Customs craving the Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 Court inter alia to order that Elite Restaurants North-East Ltd, 7 9DA within 8 days of intimation, service and advertisement. Golden Square, Aberdeen, AB10 1EP (registered office) (company S . Parker registration number SC468954) be wound up by the Court and to Officer of Revenue & Customs appoint a liquidator. All parties claiming an interest must lodge HM Revenue & Customs Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within Debt Management 8 days of intimation, service and advertisement. Enforcement & Insolvency K . Henderson 20 Haymarket Yards, Edinburgh Officer of Revenue & Customs for Petitioner HM Revenue & Customs Ref: 623/1077816 NAS (2605412) Debt Management Enforcement & Insolvency 20 Haymarket Yards, Edinburgh In2605328 the High Court of Justice Northern Ireland for Petitioner No 56342 of 2016 Ref: 623/1080390 IDB (2605395) In the Matter of FX4 ENTERPRISE LTD (Company Number NI615061) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 2605063In the Weymouth County Court ORDER 1989 No 30 of 2016 A petition to wind up the above-named company of 1 Francis Street, In the Matter of ENERGY 103 LIMITED Belfast, BT1 1EJ presented on 24 June 2016 by HER MAJESTY’S (Company Number 08893975) REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A and in the Matter of the INSOLVENCY ACT 1986 2BQ claiming to be a creditor of the company will be heard at The A petition to wind up the above-named Company of Energy 103 Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Limited (Company Number 08893975) of 10 South Street, Bridport, On Thursday Dorset DT6 3NJ, presented on 23 August 2016, by ENERGY 103 Date 15 September 2016 LIMITED claiming to be the Company, will be heard at the Weymouth Time 1000 hours (or as soon thereafter as the petition can be heard) County Court, The Law Courts, Westwey Road, Weymouth, Dorset Any person intending to appear on the hearing of the petition (whether DT4 8BS. to support or oppose it) must give notice of intention to do so to the Date: 6 October 2016 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Time: 1400 hours (or as soon thereafter as the petition can be heard). hours on 14 September 2016. Any person intending to appear on the hearing of the Petition Crown Solicitor for Northern Ireland (whether to support or oppose it) must give notice of intention to do Royal Courts of Justice so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Chichester Street 1600 hours on 5 October 2016. Belfast The Petitioner’s Solicitor is Michelmores LLP, Woodwater House, BT1 3JE Pynes Hill, Exeter, Devon EX2 5WR (Ref: KED/62121/112). (2605063) 1 September 2016 (2605328)

ENVIRONMENTAL2605394 HYGIENE PRODUCTS LIMITED This2605088 notice is in substitution for that which appeared in The Gazette Company Number: SC353137 Notice ID Number – 2596563 (https://www.thegazette.co.uk/notice/ 2596563)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 61 COMPANIES

In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, whose registered Leeds District RegistryNo 559 of 2016 office address is at 173 Charnwood Road, Shepshed, Leicestershire In the Matter of GREGORY JAMES LIMITED LE12 9NN presented on 12 July 2016 by CANNOCK CHASE (Company Number 07210969) DISTRICT COUNCIL, PO Box 28 Civic Centre, Beecroft Road, and in the Matter of the INSOLVENCY ACT 1986 Cannock, Staffordshire WS11 1BG, claiming to be a creditor of the A Petition to wind up the above named company of 1027A Garratt Company, will be heard in the High Court of Justice, Chancery Lane, London, SW17 0LN presented on 20 June 2016 by MONSTER Division, Companies Court, The Rolls Building, 7 Rolls Building, Fetter WORLDWIDE LIMITED whose address is Chancery House, London Lane, London EC4A 1NL, on 5 September 2016 at 1030 hours (or as WC2A 1QS, claiming to be a creditor of the Company, will be heard. soon thereafter as the Petition can be heard). At: Leeds District Registry, High Court of Justice, Chancery Division, Any person intending to appear on the hearing of the Petition Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 (whether to support or oppose it) must give notice of intention to do 3BG so to the Petitioner or its solicitor in accordance with Rule 4.16 by Date: 13 September 2016 at 10.30 am (or as soon thereafter as the 16:00 hours on 2 September 2016. Petition can be heard). Solicitor’s name: Deborah Nigh, summers nigh law llp, The Chapel, Any person intending to appear on the hearing of the Petition Little Brington, Northampton NN7 4HX. Telephone: 08448805372, (whether to support or oppose it) must give notice of intention to do Fax: 08448805387, email: [email protected] Reference so to the Petitioner or its solicitors in accordance with Rule 4.16 by Number: DAN.136.035 1600 hours on 12 September 2016. 30 August 2016 (2605086) This is a direct replacement of the Notice that published on 18 August 2016, Notice ID: 2596563. Solicitors for and the Petitioner is Irwin Mitchell LLP, 2 Wellington In2605323 the High Court of Justice Northern Ireland Place, Leeds, LS1 4BZ. (Ref: LL/LBO/05216176-10.) No 56385 of 2016 26 August 2016 (2605088) In the Matter of K P COATINGS LTD (Company Number NI625334) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 2605060In the Weymouth County Court ORDER 1989 No 31 of 2016 A petition to wind up the above-named company of Unit 4 James In the Matter of HALOGEN POWER LIMITED Park Mahon Road, Portadown, Craigavon, County Armagh, BT62 3EH (Company Number 05857437) presented on 24 June 2016 by the DEPARTMENT OF FINANCE, and in the Matter of the INSOLVENCY ACT 1986 LAND & PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, A petition to wind up the above-named Company of Halogen Power Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the Limited (Company Number 05857437) of 10 South Street, Bridport, company will be heard at The Royal Courts of Justice, Chichester Dorset DT6 3NJ, presented on 23 August 2016, by HALOGEN Street, Belfast, BT1 3JE, POWER LIMITED claiming to be the Company, will be heard at the On Thursday Weymouth County Court, The Law Courts, Westwey Road, Date 15 September 2016 Weymouth, Dorset DT4 8BS. Time 1000 hours (or as soon thereafter as the petition can be heard) Date: 6 October 2016 Any person intending to appear on the hearing of the petition (whether Time: 1400 hours (or as soon thereafter as the petition can be heard). to support or oppose it) must give notice of intention to do so to the Any person intending to appear on the hearing of the Petition petitioners or their solicitor in accordance with Rule 4.016 by 16.00 (whether to support or oppose it) must give notice of intention to do hours on 14 September 2016. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Crown Solicitor for Northern Ireland 1600 hours on 5 October 2016. Royal Courts of Justice The Petitioner’s Solicitor is Michelmores LLP, Woodwater House, Chichester Street Pynes Hill, Exeter, Devon EX2 5WR (Ref: KED/62121/112). (2605060) Belfast BT1 3JE 1 September 2016 (2605323) INVERESK2605378 SUPPLIES LIMITED Company Number: SC368958 On 22 August 2016, a petition was presented to Edinburgh Sheriff In2605320 the High Court of Justice Northern Ireland Court by the Advocate General for Scotland for and on behalf of the No 54336 of 2016 Commissioners for Her Majesty’s Revenue and Customs craving the In the Matter of KHATUN BELFAST LIMITED Court inter alia to order that Inveresk Supplies Limited, 7-11 Melville (Company Number NI0620449) Street, Edinburgh, EH3 7PE (registered office) (company registration and in the Matter of the THE ISNOLVENCY (NORTHERN IRELAND) number SC368958) be wound up by the Court and to appoint a ORDER 1989 liquidator. All parties claiming an interest must lodge Answers with A petition to wind up the above-named company of 303 Upper Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh, EH1 1LB Newtownards Road, Belfast, County Antrim, BT4 3JH presented on within 8 days of intimation, service and advertisement. 17 June 2016 by the DEPARTMENT OF FINANCE, LAND & A . Hughes PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Officer of Revenue & Customs Place, Belfast, BT1 3LP claiming to be a creditor of the company will HM Revenue & Customs be heard at The Royal Courts of Justice, Chichester Street, Belfast, Debt Management BT1 3JE, Enforcement & Insolvency On Thursday 20 Haymarket Yards, Edinburgh Date 15 September 2016 for Petitioner Time 1000 hours (or as soon thereafter as the petition can be heard) Ref: 623/1080212 NAS (2605378) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours In2605086 the High Court of Justice (Chancery Division) on 14 September 2016 Companies CourtNo 003962 of 2016 Crown Solicitor for Northern Ireland In the Matter of K M SHEPSHED LIMITED Royal Courts of Justice (Company Number 07054968) Chichester Street Principal trading address: UNIT 5B-5C WYRLEY BROOK PARK, VINE Belfast LANE, BRIDGTOWN, CANNOCK, STAFFORDSHIRE WS11 0XF BT1 3JE and in the Matter of the INSOLVENCY ACT 1986 1 September 2016 (2605320) CR-2016-003962

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In2605330 the High Court of Justice Northern Ireland In2605332 the High Court of Justice Northern Ireland No 57073 of 2016 No 53441 of 2016 In the Matter of MCFAB ENGINEERING LTD In the Matter of NEWQUAY CONSTRUCTION LIMITED (Company Number NI073874) (Company Number NI073454) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ORDER 1989 A petition to wind up the above-named company of 110 Trew Mount A petition to wind up the above-named company of 112 Camlough Road, Dungannon, County Tyrone, BT71 7EF presented on 28 June Road, Newry, County Down, BT35 7EE presented on 15 June 2016 by 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP BT1 3LP claiming to be a creditor of the company will be heard at The claiming to be a creditor of the company will be heard at The Royal Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Courts of Justice, Chichester Street, Belfast, BT1 3JE, On Thursday On Thursday Date 15 September 2016 Date 15 September 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 14 September 2016 on 14 September 2016 Crown Solicitor for Northern Ireland Crown Solicitor for Northern Ireland Royal Courts of Justice Royal Courts of Justice Chichester Street Chichester Street Belfast Belfast BT1 3JE BT1 3JE 1 September 2016 (2605330) 1 September 2016 (2605332)

2605413MELMARK SOLUTIONS LIMITED PATAGONIA2605382 PETROLEUM LTD. Company Number: SC391463 Company Number: SC238679 On 28 July 2016, a petition was presented to Falkirk Sheriff Court by On 19 August 2016, a petition was presented to Glasgow Sheriff the Advocate General for Scotland for and on behalf of the Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Melmark Solutions Limited, 19 Court inter alia to order that Patagonia Petroleum Ltd., Blue Square Braehead, Bo’ness, EH51 9DW (registered office) (company House, 272 Bath Street, Glasgow, G2 4JR (registered office) registration number SC391463) be wound up by the Court and to (company registration number SC238679) be wound up by the Court appoint a liquidator. All parties claiming an interest must lodge and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within within 8 days of intimation, service and advertisement. 8 days of intimation, service and advertisement. K . Henderson J . Noonan Officer of Revenue & Customs Officer of Revenue & Customs HM Revenue & Customs HM Revenue & Customs Debt Management Debt Management Enforcement & Insolvency Enforcement & Insolvency 20 Haymarket Yards, Edinburgh 20 Haymarket Yards, Edinburgh for Petitioner for Petitioner Ref: 623/1076930 IDB (2605413) Ref: 623/1079379/BCA (2605382)

In2605327 the High Court of Justice Northern Ireland PJM2605389 COMMS (SCOTLAND) LTD No 53425 of 2016 Company Number: SC344249 In the Matter of MOONEY INNS LTD On 19 August 2016, a petition was presented to Glasgow Sheriff (Company Number NI608874) Court by the Advocate General for Scotland for and on behalf of the and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Commissioners for Her Majesty’s Revenue and Customs craving the ORDER 1989 Court inter alia to order that PJM Comms (Scotland) Ltd, 139 A petition to wind up the above-named company of 61-63 Hamilton Road, Flat 7, Glasgow, G32 9QW (registered office) Andersonstown Road, Belfast, County Antrim, BT11 9AH presented (company registration number SC344249) be wound up by the Court on 15 June 2016 by the DEPARTMENT OF FINANCE, LAND & and to appoint a liquidator. All parties claiming an interest must lodge PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within Place, Belfast, BT1 3LP claiming to be a creditor of the company will 8 days of intimation, service and advertisement. be heard at The Royal Courts of Justice, Chichester Street, Belfast, A . Hughes BT1 3JE, Officer of Revenue & Customs On Thursday HM Revenue & Customs Date 15 September 2016 Debt Management Time 1000 hours (or as soon thereafter as the petition can be heard) Enforcement & Insolvency Any person intending to appear on the hearing of the petition (whether 20 Haymarket Yards, Edinburgh to support or oppose it) must give notice of intention to do so to the for Petitioner petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Ref: 623/1080791/BCA (2605389) on 14 September 2016 Crown Solicitor for Northern Ireland Royal Courts of Justice RANI2605381 PALACE LTD Chichester Street Company Number: SC478583 Belfast BT1 3JE 1 September 2016 (2605327)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 63 COMPANIES

On 23 August 2016, a petition was presented to Edinburgh Sheriff On 25 August 2016, a petition was presented to Stranraer Sheriff Court by the Advocate General for Scotland for and on behalf of the Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Rani Palace Ltd, 20 Union Place, Court inter alia to order that T & P Building Contractors Limited, 17 Edinburgh, EH1 3NQ (registered office) (company registration number Burnside Terrace, Stranraer, Wigtownshire, Scotland, DG9 8HH SC478583) be wound up by the Court and to appoint a liquidator. All (registered office) (company registration number SC388717) be parties claiming an interest must lodge Answers with Edinburgh wound up by the Court and to appoint a liquidator. All parties claiming Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of an interest must lodge Answers with Stranraer Sheriff Court, Lewis intimation, service and advertisement. Street, Stranraer, DG9 7AA within 8 days of intimation, service and A D - Smith advertisement. Officer of Revenue & Customs K . Henderson HM Revenue & Customs Officer of Revenue & Customs Debt Management HM Revenue & Customs Enforcement & Insolvency Debt Management 20 Haymarket Yards, Edinburgh Enforcement & Insolvency for Petitioner 20 Haymarket Yards, Edinburgh Ref: 623/1080323 CJW (2605381) for Petitioner Ref: 623/1079358 NAS (2605414)

2605319In the High Court of Justice Northern Ireland No 56360 of 2016 TFD2605405 (SCOTLAND) LIMITED In the Matter of ROAN DEVELOPMENTS LTD Company Number: SC244617 (Company Number NI029980) Notice is hereby given that on 24 August 2016 a Petition was and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) presented to the Sheriff at Hamilton by TFD (Scotland) Limited, a ORDER 1989 company incorporated by the Companies Acts (Registered Number A petition to wind up the above-named company of 53 Killymeal SC244617) and having its Registered Office at 2 Rennie Place, Road, Dungannon, County Tyrone, BT71 6LJ presented on 24 June College Milton, East Kilbride, Glasgow G74 5HD (“the Company”), 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY craving the Court, inter alia, that the Company be wound-up by the SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, Court and that a Provisional and Interim Liquidator be appointed, in BT1 3LP claiming to be a creditor of the company will be heard at The which Petition, the Sheriff at Hamilton, by Interlocutor dated 24 Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, August 2016 appointed, in which Petition, the Sheriff at Hamilton, by On Thursday Interlocutor dated 24 August 2016 appointed all persons having an Date 15 September 2016 interest to lodge answers in the hands of the Sheriff Clerk at Hamilton, Time 1000 hours (or as soon thereafter as the petition can be heard) Sheriff Court House, 4 Beckford Street, Hamilton ML3 0BT, within Any person intending to appear on the hearing of the petition (whether eight days after intimation, service or advertisement, under to support or oppose it) must give notice of intention to do so to the certification. petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Peterkins Robertson Paul on 14 September 2016 Solicitors Crown Solicitor for Northern Ireland 227 Sauchiehall Street, Glasgow G2 3EX Royal Courts of Justice Petitioner’s Agents (2605405) Chichester Street Belfast BT1 3JE In2605061 the High Court of Justice (Chancery Division) 1 September 2016 (2605319) Manchester District RegistryNo 2659 of 2016 In the Matter of THE GREATEST CAFE LIMITED (Company Number 05583667) 2605091In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 4769 of 2016 A Petition to wind up the Company presented on 18th July 2016 by In the Matter of SURGO CONSTRUCTION LIMITED NIJJAR DAIRIES LTD claiming to be a Creditor of the Company of (Company Number 00235552) 293 Murchison Road, Leyton, London E10 6LT will be heard at the No C12-2016-4769 Manchester District Registry, The Civil Justice Centre, 1 Bridge Street A Petition to wind up the above-named company (registered no West, Manchester M60 9DJ at 10.00 am on Monday 5th September 00235552) of Albany Court, Monarch Road, Newcastle Business Park, 2016 (or as soon thereafter as the Petition can be heard) Newcastle Upon Tyne NE4 7YB Any person intending to appear on the hearing of the Petition presented on 12 August 2016 (whether to support or oppose it) must give notice of intention to do by CBS CONCRETE PRODUCTS LIMITED, Westwood House, Annie so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Med Lane, South Cave HU15 2HQ (the petitioner) 1600 hours on Friday 2nd September 2016 Claiming to be a creditor of the company will be heard at The Rolls The Petitioner’s Solicitor is: Pannone Corporate LLP, 378-380 Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Deansgate, Manchester M3 4LY. (Ref: PCS/198245.) (2605061) Date: Monday 3 October 2016 Time: 1030 hours (or as soon thereafter as the petition can be heard) In2605315 the High Court of Justice Northern Ireland Any person intending to appear on the hearing of the Petition No 56406 of 2016 (whether to support or oppose it) must give notice of intention to do In the Matter of THYME WEST SANDWICH BAR LTD so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number NI621035) 1600 hours on Friday 30 September 2016. and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) The petitioner’s solicitor is Sykes Anderson Perry, 5th Floor, Salisbury ORDER 1989 House, London Wall, London EC2M 5QQ (Ref: CBS\001\1.) A petition to wind up the above-named company of 170 30 August 2016 (2605091) Andersonstown Road, Belfast, County Antrim, BT11 9BZ presented on 24 June 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon 2605414T & P BUILDING CONTRACTORS LIMITED Place, Belfast, BT1 3LP claiming to be a creditor of the company will Company Number: SC388717 be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, On Thursday Date 15 September 2016 Time 1000 hours (or as soon thereafter as the petition can be heard)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Members' voluntary liquidation petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 14 September 2016 APPOINTMENT OF LIQUIDATORS Crown Solicitor for Northern Ireland Royal Courts of Justice Company2605347 Number: SC290812 Chichester Street Name of Company: A1 ENTERPRISES (SCOTLAND) LTD Belfast Nature of Business: N/A BT1 3JE Type of Liquidation: Members 1 September 2016 (2605315) Registered office: 7 Glenhome Avenue, Dyce, Aberdeen, AB21 7FF Principal trading address: 7 Glenhome Avenue, Dyce, Aberdeen, AB21 7FF 2605401WILLOW BAR LIMITED Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Company Number: SC439209 George Street, Glasgow, G2 2ND On 19 August 2016, a petition was presented to Glasgow Sheriff Office Holder Number: 9359. Court by the Advocate General for Scotland for and on behalf of the Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Commissioners for Her Majesty’s Revenue and Customs craving the Alternative contact: Emily Muir. Court inter alia to order that Willow Bar Limited, 3 Somerset Place, Date of Appointment: 24 August 2016 Glasgow, G3 7JT (registered office) (company registration number By whom Appointed: Members (2605347) SC439209) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service Company2605361 Number: SC382420 and advertisement. Name of Company: AHJ TECHNICAL SERVICES LIMITED N . MacDonald Nature of Business: Other business support service activities not Officer of Revenue & Customs elsewhere classified HM Revenue & Customs Type of Liquidation: Members Debt Management Registered office: Ground Right Flat, 23 Havelock Street, Glasgow Enforcement & Insolvency G11 5JF 20 Haymarket Yards, Edinburgh Principal trading address: Ground Right Flat, 23 Havelock Street, for Petitioner Glasgow G11 5JF Ref: 623/1078476 IDB (2605401) John Paul Bell, of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Office Holder Number: 8608. WINDING-UP ORDERS Further details contact: Katie Dixon, Email: [email protected], Tel: 0161 907 4044. INFINITE2605074 DESIGNS LIMITED Date of Appointment: 25 August 2016 (Company Number 04989510) By whom Appointed: Members (2605361) Registered office: 23 New Mount Street, MANCHESTER, M4 4DE In the High Court Of Justice No 003493 of 2016 2604850Company Number: 09353281 Date of Filing Petition: 22 June 2016 Name of Company: AMBLIN CAPITAL LTD Date of Winding-up Order: 8 August 2016 Nature of Business: Investment G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Type of Liquidation: Members 0115 852 5000 Registered office: Apartment 28, 4 Maida Vale, London, W9 1SP Capacity of office holder(s): Liquidator Principal trading address: Apartment 28, 4 Maida Vale, London, W9 8 August 2016 (2605074) 1SP Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. MELBOURNE2605280 ARDENLEA HOTEL Further details contact: Philip Beck, Email: Registered office: 4-6 QUEENS ROAD, SHANKLIN, ISLE OF WIGHT, [email protected], Tel: 01442 275794. PO37 6AN Date of Appointment: 26 August 2016 In the High Court Of Justice By whom Appointed: Members (2604850) No 003413 of 2016 Date of Filing Petition: 20 June 2016 Date of Winding-up Order: 25 August 2016 Company2604885 Number: 09638673 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Name of Company: ANDREW BROWN CONSULTING LIMITED telephone: 0118 958 1931 Nature of Business: Computer Consultancy Capacity of office holder(s): Official Receiver Type of Liquidation: Members 25 August 2016 (2605280) Registered office: 40 Redwood Drive, Burntwood, Staffordshire, WS7 2AS Principal trading address: 40 Redwood Drive, Burntwood, THOMAS2605281 WILLIAM TRAVEL LIMITED Staffordshire, WS7 2AS (Company Number 09227423) Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Registered office: 74 Longridge Way, WESTON-SUPER-MARE, BS24 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. 7BS Further details contact: Philip Beck, Email: In the Bristol District Registry [email protected] Tel: 01442 275794 No 220 of 2016 Date of Appointment: 26 August 2016 Date of Filing Petition: 11 July 2016 By whom Appointed: Members (2604885) Date of Winding-up Order: 25 August 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Liquidator 25 August 2016 (2605281)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 65 COMPANIES

Name2604856 of Company: B & H POLYMERS LIMITED Company2604851 Number: 06438221 Company Number: 02724220 Name of Company: CHARMINSTER HOUSE DENTAL PRACTICE Registered office: PO Box 261, 15 Laburnum Road, Lowton, LIMITED Warrington, Cheshire, WA3 2NL Nature of Business: Dental Surgery Principal trading address: Automation House, Lowton Business Park, Type of Liquidation: Members Newton Road, Warrington, Cheshire, WA3 2AP Registered office: The Old Town Hall, 71 Christchurch Road, Nature of Business: Wholesale of chemical products Ringwood BH24 1DH Type of Liquidation: Members Voluntary Liquidation Principal trading address: 65 Wellington Road, Bournemouth, Dorset, Jeremy Paul Oddie and Paul Anthony Palmer, Mitchell Charlesworth BH8 8JL LLP, Centurion House, 129 Deansgate, Manchester M3 3WR. David Patrick Meany,(IP No. 9453) of Ashtons Business Recovery Ltd Telephone number through which office holders may be contacted T/A Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood 0161 817 6100 BH24 1DH. Office Holder Numbers: 008918 and 009657. For further details contact: David Patrick Meany, Tel: 01202 970430, Date of Appointment: 26 August 2016 Email: [email protected] Alternative contact: T By whom Appointed: Members Hollingsworth, Tel: 01202 970430, Email: Alternative contact name and telephone number Kenzie Mancier0161 [email protected] 817 6100 (2604856) Date of Appointment: 25 August 2016 By whom Appointed: Members (2604851)

2604889Company Number: 07780342 Name of Company: BIG BANG DATA LIMITED Company2604887 Number: 06149355 Nature of Business: Information Technology Consultancy Activities Name of Company: COOLDERRY SOLUTIONS LIMITED Type of Liquidation: Members Nature of Business: Manufacture of other electrical equipment Registered office: Vaughan Chambers, Vaughan Road, Harpenden, Type of Liquidation: Members Hertfordshire, AL5 4EE Registered office: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP Principal trading address: Somerset House Trust, South Building, Principal trading address: The Haven, Church Street, Freuchie, KY15 Somerset House, Strand, London, WC2R 1LA 7ER Richard Andrew Segal,(IP No. 2685) of Fisher Partners, 11-15 William Claire Middlebrook,(IP No. 9650) of Middlebrooks Business Recovery Road, London, NW1 3ER and David Birne,(IP No. 9034) of Fisher & Advice, 15 Queen Street, Edinburgh, EH2 1JE. Partners, 11-15 William Road, London, NW1 3ER. For further details contact: Claire Middlebrook, Email: For further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: Email: [email protected] Tel: 020 7874 7971. Alternative contact: [email protected] Email: [email protected], Tel: 020 7874 7850. Date of Appointment: 23 August 2016 Date of Appointment: 19 August 2016 By whom Appointed: Members (2604887) By whom Appointed: Members (2604889)

Company2604750 Number: 09155283 Company2604890 Number: 9169838 Name of Company: COSWAY CONSULTANCY LIMITED Name of Company: BJORCK LIMITED Nature of Business: Management Services Nature of Business: Management consultancy Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 10 St Helens Road, Swansea SA1 4AW Registered office: 8 Barham House, 39-40 Molyneux Street, London, Principal trading address: 75 Consort Street, Mountain Ash, Mid W1H 5JA Glamorgan CF45 3AU Principal trading address: 8 Barham House, 39-40 Molyneux Street, Simon Thomas Barriball and Helen Whitehouse of McAlister & Co London, W1H 5JA Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Office Holder Numbers: 11950 and 9680. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Date of Appointment: 1 September 2016 Further details contact: Philip Beck, Email: By whom Appointed: Members [email protected] Tel: 01442 275794 Further information about this case is available from Shailesh Patel at Date of Appointment: 26 August 2016 the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 By whom Appointed: Members (2604890) 563600 or at [email protected]. (2604750)

Company2604852 Number: 02137836 Company2604847 Number: 08179976 Name of Company: CAPROCO INTERNATIONAL LIMITED Name of Company: CRIXUS COMMUNICATIONS LTD Nature of Business: Sale of equipment to the oil and gas industry Nature of Business: Compuer Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Wellesley House, Duke of Wellington Avenue, Royal Registered office: SJD Accountancy, 1 King Street, Salford, M3 7BN Arsenal Woolwich, London SE18 6SS Principal trading address: 4 Ashwood Close, Great Sutton, Ellesmere Principal trading address: 3 Coneygere, Olney, Bucks MK46 4AE Port, Cheshire, CH66 2HQ Robert Welby,(IP No. 6228) of SFP Restructuring Limited, 9 Ensign Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, House, Admirals Way, Marsh Wall, London E14 9XQ. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Robert Welby or Catherine Harrison, Tel: 020 Further details contact: Philip Beck, Email: 7538 2222. [email protected], Tel: 01442 275794. Date of Appointment: 25 August 2016 Date of Appointment: 26 August 2016 By whom Appointed: Members (2604852) By whom Appointed: Members (2604847)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2604879 Number: 00612633 Date of Appointment: 24 August 2016 Name of Company: EXPRESS LIFTS ALLIANCE LIMITED By whom Appointed: Members (2604877) Previous Name of Company: Oakland Excelsior Limited; Oakland Elevators Limited Nature of Business: Dormant Company2604883 Number: 07193043 Type of Liquidation: Members Name of Company: HUGH & ROBERT LIMITED Registered office: Chiswick Park, Building 5, Ground Floor, 566 Nature of Business: Interior Designers Chiswick High Road, London, W4 5YF Type of Liquidation: Members Principal trading address: Chiswick Park, Building 5, Ground Floor, Registered office: 29 Thurloe Street, London, SW7 2LQ 566 Chiswick High Road, London, W4 5YF Principal trading address: 29 Thurloe Street, London, SW7 2LQ Stephen Roland Browne,(IP No. 009281) and Christopher Richard Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Shoe Lane, London EC4A 3BQ. For further details contact the Liquidator on 020 8343 3710. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 Alternative contact: Izbel Mengal 4534. Date of Appointment: 23 August 2016 Date of Appointment: 30 August 2016 By whom Appointed: Members (2604883) By whom Appointed: The Company (2604879)

Company2604888 Number: 07165457 2604843Company Number: 08551951 Name of Company: JGRP SERVICES LTD Name of Company: FREEWAY PROPERTY HOLDINGS LIMITED Nature of Business: Engineering Consultancy Nature of Business: Financial intermediation Type of Liquidation: Members Type of Liquidation: Members Registered office: 23 Endsleigh Gardens, Hersham, Walton-on- Registered office: Quadrant House, 6th Floor, 4 Thomas More Square, Thames, Surrey, KT12 5HE London, E1W 1YW Principal trading address: 23 Endsleigh Gardens, Hersham, Walton- Principal trading address: N/A on-Thames, Surrey, KT12 5HE Peter Kubik,(IP No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Hacker Young LLP, Quadrant House, 4 Thomas More Square, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. London, E1W 1YW. Further details contact: Philip Beck, Email: For further details contact: Tel: 020 7216 4600 [email protected] Tel: 01442 275794 Date of Appointment: 25 August 2016 Date of Appointment: 27 August 2016 By whom Appointed: Members (2604843) By whom Appointed: Members (2604888)

Company2604845 Number: 03538857 Company2604842 Number: 08791876 Name of Company: GEORDIE BAY OPERATIONS LIMITED Name of Company: MANDOCELLO LIMITED Nature of Business: Computer Consultancy Nature of Business: Accountancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 50 Montagu Road, Datchet, Berkshire, SL3 9DW Registered office: Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 Principal trading address: 50 Montagu Road, Datchet, Berkshire, SL3 1DP 9DW Principal trading address: N/A Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Thomas Fox,(IP No. 18550) of Umbrella Accountancy LLP, 2nd Floor, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP. Further details contact: Philip Beck, Email: For further details contact: Thomas Fox, Email: [email protected], Tel: 01442 275794. [email protected] Tel: 0800 611 8888. Date of Appointment: 26 August 2016 Date of Appointment: 25 August 2016 By whom Appointed: Members (2604845) By whom Appointed: Members (2604842)

Company2604881 Number: 08040729 Company2604884 Number: 07975293 Name of Company: GURU MEDITATION LTD Name of Company: PAA CONSULTANCY LIMITED Nature of Business: Computer Consultancy Nature of Business: Computer consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 22 Friars Street, Shoeburyness, Southend on Sea, Registered office: 1a Queens Garth, Thornton in Craven, Skipton, SS3 9BG North Yorkshire, BD23 3TH Principal trading address: 22 Friars Street, Shoeburyness, Southend Principal trading address: 1a Queens Garth, Thornton in Craven, on Sea, SS3 9BG Skipton, North Yorkshire, BD23 3TH Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Email: Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. [email protected], Tel: 01442 275794. Date of Appointment: 24 August 2016 Date of Appointment: 23 August 2016 By whom Appointed: Members (2604881) By whom Appointed: Members (2604884)

Company2604877 Number: 08088086 Company2604891 Number: 09184116 Name of Company: HEDGE TECHNOLOGY SOLUTIONS LTD Name of Company: ROSLYNN LTD Nature of Business: Computer Consultancy Nature of Business: Management Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Nan Kemps Corner, Kingston Ridge, Kingston, nr Registered office: 145-157 St John Street, London, EC1V 4PW Lewes, BN7 4JU Principal trading address: 62 Abbey Grove, London, SE2 9EX Principal trading address: Nan Kemps Corner, Kingston Ridge, Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Kingston, nr Lewes, BN7 4JU Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Further details contact: Philip Beck, Email: Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. [email protected], Tel: 01442 275794. For further details contact: Philip Beck, Email: Date of Appointment: 26 August 2016 [email protected], Tel: 01442 275794. By whom Appointed: Members (2604891)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 67 COMPANIES

Company2604886 Number: 08956119 In order to be entitled to vote at the meeting, members must lodge Name of Company: STREBORJ LIMITED their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, Nature of Business: Consultancy 37 Frederick Place, Brighton, BN1 4EA by no later than 12.00 noon on Type of Liquidation: Members the business day prior to the day of the meeting. Registered office: 13 Princeton Court, 53-55 Felsham Road, Putney, Date of Appointment: 23 March 2016 London, SW15 1AZ Office Holder details: Sean Bucknall, (IP No. 18030) and Garry Lock, Principal trading address: N/A (IP No. 12670) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Brighton BN1 4EA Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: Chi Ho on tel: 01273 322 413 or email: For further details contact: David Thorniley, Email: [email protected] [email protected], Alternative contact: Chris Maslin Sean Bucknall, Joint Liquidator Date of Appointment: 26 August 2016 29 August 2016 (2604866) By whom Appointed: Members (2604886)

APROTECH2604902 LIMITED 2604844Company Number: 01366538 (Company Number 05403253) Name of Company: V.L. PEGG (TIMBER AND BOARDS) LIMITED Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, Nature of Business: Non-Specialised wholesale trade Middlesex UB8 1JT Type of Liquidation: Members Principal trading address: 3 Beasley’s Yard, 126a High Street, Registered office: 70-72 Nottingham Road, Mansfield, Uxbridge, Middlesex UB8 1JT Nottinghamshire, NG18 1BN Trade: IT Consultancy Services Company Principal trading address: Old Mill Lane, Mansfield, NG19 9AL Notice is hereby given that a final meeting of the members of the Steve Markey,(IP No. 14912) and Sean Williams,(IP No. 11270) both of above named Company will be held at 10.30 am on 19 September Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, 2016. The meeting will be held at the offices of LA Business Recovery Whitefield, M45 7TA. Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex For further details contact: Steve Markey, Email: UB8 1JT. The meeting is called pursuant to section 94 of the [email protected]. Tel: 0161 413 0930. Alternative Insolvency Act 1986 (as amended) for the purpose of receiving an contact: Lauren Fitton. account showing the manner in which the winding-up of the Company Date of Appointment: 22 August 2016 has been conducted and the property of the Company disposed of, By whom Appointed: Members (2604844) and to receive any explanation 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 Company2604880 Number: 06415806 be a member of the Company. The following resolutions will be Name of Company: WHITE PAW LIMITED considered at the meeting: Nature of Business: Other amusement and recreation activities 1. That the Liquidator’s final report and receipts and payments Type of Liquidation: Members account be approved. Registered office: Acre House, 11-15 William Road, London NW1 3ER 2. That the Liquidator be released and discharged. Principal trading address: N/A Proxies to be used at the meeting must be returned to the offices of David Birne,(IP No. 9034) of Fisher Partners, 11-15 William Road, LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, London NW1 3ER and Brian Johnson,(IP No. 9288) of Fisher Partners, Uxbridge, Middlesex UB8 1JT (01895 819 460; 11-15 William Road, London NW1 3ER. [email protected]) no later than 12 noon on the working Further Details Contact: The Joint Liquidators, Tel: 020 7874 7971, day immediately before the meeting. Alternative contact is Mr Virgil Email: [email protected]. Alternative contact: Levy. [email protected] or Tel: 0207 8747828 Peter M Levy, Liquidator (IP No. 4723), Appointment date: 29 January Date of Appointment: 22 August 2016 2016. By whom Appointed: Members (2604880) 25 August 2016 (2604902)

Company2604878 Number: 07282346 BRADY2603768 AND COOK CONSULTING LIMITED Name of Company: Y.A.K SOFTWARE LIMITED (Company Number 08014339) Nature of Business: Computer Consultancy Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Type of Liquidation: Members SK9 3HP Previous Registered Office: C/0 Connor Spencer, 5 Registered office: 30 Friars Walk, London, N14 5LS Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US Principal trading address: 30 Friars Walk, London, N14 5LS Principal trading address: Wisteria House, Lewes Road, Blackboys, Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Uckfield, TN22 5LE Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Notice is hereby given, pursuant to Section 94 of The Insolvency Act For further details contact: Philip Beck, Email: 1986 that a Final Meeting of Members of the above named Company [email protected], Tel: 01442 275794. will be held at the offices of Beesley Corporate Solutions, Astute Date of Appointment: 23 August 2016 House, Wilmslow Road, Handforth, Cheshire SK9 3HP on Thursday, 3 By whom Appointed: Members (2604878) November 2016 at 10.30 am for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the Company has been disposed of, and of FINAL MEETINGS hearing any explanation given by the Joint Liquidators, and determining the Joint Liquidators' release. APH2604866 BUSINESS SOLUTIONS LIMITED A Member entitled to attend and vote at the above meeting may (Company Number 05935766) appoint a proxy to vote and attend in his place. It is not necessary for Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA the proxy to be a Member. Proxies must be lodged at the offices of Principal trading address: 30 New Road, Brighton, BN1 1BN Beesley Corporate Solutions, Astute House, Wilmslow Road, Notice is hereby given that the Joint Liquidators have summoned a Handforth, Cheshire SK9 3HP by no later than 12 noon on the last Final Meeting of the Company’s members under Section 94 of the business day before the meeting. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Any enquiries regarding the above should be directed to account showing how the winding-up has been conducted and the [email protected] or [email protected]; telephone 01625 544 property of the Company disposed of. The meeting will be held at 795. Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA on Alternatively, please contact: Gareth Hunt- [email protected] 14 October 2016 at 11.00 am. telephone 01625 469 155

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the numbers 8739 and 9562) of Beesley Corporate Solutions, Astute Insolvency Act 1986 the final special meeting of the company will be House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of the offices of Re10, Albemarle House, 1 Albemarle Street, London, Appointment: 3 July 2015. W1S 4HA on 5 October 2016 at 11:00 am to have an account laid Mark Beesley and Tracy Mary Clowry , Joint Liquidators before them showing how the winding up has been conducted and 31 August 2016 (2603768) the property of the company has been disposed of and to hear any explanations that may be given by the liquidator. A member entitled to attend and vote at the above mentioned 2604870CAMPTON DESIGN CONSULTANTS LIMITED meeting is entitled to appoint a proxy, who need not be a member of (Company Number 07298013) the company, to attend and vote instead of him. A form of proxy, for Registered office: (former) Clifford House, 38-44 Binley Road, use at the meeting if desired, is available herewith. Proxies for use at Coventry, West Midlands CV3 1JA the meeting must be lodged at the offices of Re10 at the above Principal trading address: (former) 182 Anchorway Road, Coventry, address no later than 12 noon on 4 October 2016. West Midlands CV3 6JG Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of Notice is hereby given, pursuant to Section 94 of the Insolvency Act Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London 1986 (as amended), that a meeting of members of the above-named W1S 4HA. Date of Appointment: 20 March 2015. Further information Company will be held at Business Innovation Centre, Harry Weston about this case is available from Khushbu Trivedi at the offices of Road, Coventry, CV3 2TX, on 9 November 2016 at 10.00 am, for the Re10 (London) Limited on 0207 355 6161 or at [email protected]. purpose of having an account laid before the meeting showing the Nimish Chandrakant Patel , Liquidator manner in which the winding-up has been conducted and the 30 August 2016 (2604085) property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. COBURN2604868 HYDE LIMITED A proxy need not be a member of the Company. Proxies and hitherto (Company Number 04532113) unlodged proof of debt to be used at the meeting must be lodged at Trading Name: McDonalds the offices of Cranfield Business Recovery Limited, Business Registered office: 100 St James Road, Northampton, NN5 5LF Innovation Centre, Harry Weston Road, Coventry, CV3 2TX no later Principal trading address: Vicarage Lane, Lone Sutton, Lincolnshire, than 12.00 noon on the preceding business day. PE12 9AE Date of Appointment: 3 March 2016. Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, 1986 that a final Meeting of members of the above Company will be (IP No. 9493) both of Cranfield Business Recovery Limited, Business held at BRI Business Recovery and Insolvency, 100 St James Road, Innovation Centre, Harry Weston Road, Coventry CV3 2TX Northampton, NN5 5LF on 19 October 2016 at 2.00 pm. The Joint Liquidators can be contacted by Tel: 024 7655 3700. The purpose of the meeting is for the Joint Liquidators’ account to be Tony Mitchell and Brett Barton, Joint Liquidators laid down before the meetings, showing how the winding up has been 31 August 2016 (2604870) conducted and the Company’s property disposed of, together with any further explanations that may be given. Date of appointment: 6 March 2014 CARMICHAEL2605375 ANALYTICS LIMITED Office Holder details: Peter John Windatt and John William Rimmer Company Number: SC398625 (IP Nos. 8611 and 13836) both of BRI Business Recovery and Registered office: C/O SJD Insolvency Services Limited, 1st Floor, 31 Insolvency, 100-102 St James Road, Northampton, NN5 5LF Palmerstone Place, Edinburgh, EH12 5AP (Formerly) SJD For further details contact: Lauren Auburn, Tel: 01604 595605. Accountancy, 33 Muirfield Park, Gullane, East Lothian, EH31 2DY Peter John Windatt, Joint Liquidator Principal trading address: 33 Muirfield Park, Gullane, East Lothian, 30 August 2016 (2604868) EH31 2DY Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named 2604900COSMIK AVIATION LIMITED Company will be held at 41 Kingston Street, Cambridge CB1 2NU on (Company Number 03955348) 7 October 2016 at 12.10 pm, for the purpose of having an account Registered office: Burnside, Deppers Bridge, Southam, Warwickshire, laid before them showing how the winding up has been conducted CV47 2SU and the property of the Company disposed of and to hear any Principal trading address: (Formerly) Burnside, Deppers Bridge, explanations that may be given by the Liquidator. Southam, Warwickshire, CV47 2SU A member entitled to attend and vote at the meeting may appoint a Notice is hereby given, pursuant to Section 94 of the Insolvency Act proxy, who need not be a member of the Company, to attend and 1986 (as amended), that a meeting of members of the above named vote instead of him/her. Proxies for use at the meeting must be Company will be held at Business Innovation Centre, Harry Weston lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Road, Coventry, CV3 2TX on 4 November 2016 at 10.00 am for the 2NU, not later than 12.00 noon on the business day before the purpose of having an account laid before the meeting showing the meeting. manner in which the winding up has been conducted and the property Date of Appointment: 24 February 2016. Office Holder details: Philip of the Company disposed of and of hearing any explanation that may Beck, (IP No. 8720) of SJD Insolvency Services Limited, KD Tower, be given by the Joint Liquidators. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW A member entitled to vote at the meeting may appoint a proxy to For further details contact: Philip Beck, Email: attend and vote instead of him. A proxy need not be a member of the [email protected], Tel: 01442 275794. Company. Proxies and hitherto unlodged proof of debt to be used at Philip Beck, Liquidator the meetings must be lodged at the offices of Cranfield Business 30 August 2016 (2605375) Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. CHOHAN2604085 PIPELINE CONSULTANTS LIMITED Date of appointment: 12 November 2015. (Company Number 07164466) Office Holder details: Tony Mitchell and Brett Barton, (IP Nos. 8203 Registered office: Albemarle House, l Albemarle Street, London, W1S and 9493) of Cranfield Business Recovery Limited, Business 4HA Innovation Centre, Harry Weston Road, Coventry CV3 2TX Principal trading address: Darnley Lodge 68, Marsh Road, Pinner, For further details contact: The Joint Liquidators, Tel: 024 7655 3700. Middlesex HA5 5NQ Tony Mitchell and Brett Barton, Joint Liquidators 31 August 2016 (2604900)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 69 COMPANIES

THE2605368 INSOLVENCY ACT 1986 appoint a proxy, who need not be a member of the Company, to NOTICE OF FINAL MEETING attend and vote instead of the member. The meeting will be held at DARGAI PROJECTS LTD the offices of Begbies Traynor (Central) LLP, Unit B Second Floor, Company Number: SC441299 Excel House, 30 Semple Street, Edinburgh, EH3 8BL on 28 Registered Office: 176 Polmuir Road, Aberdeen AB11 7SR September 2016 at 10.00 am. Principal trading address: 176 Polmuir Road, Aberdeen AB11 7SR Date of Appointment: 5 August 2015. NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder details: Kenneth R Craig and Kenneth Pattullo (IP Nos Dargai Projects Ltd will be held at 11:00 am on 5 October 2016. The 008584 and 008368) both of Begbies Traynor (Central) LLP, Third meeting will be held at the offices of DCA Business Recovery LLP, at Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 2 Nelson Street, Southend on Sea, Essex SS1 1EF. 9QG The meeting is called pursuant to Section 94 of the Insolvency Act Further details contact: The Joint Liquidators, Email: 1986 for the purpose of receiving an account showing the manner in [email protected]. Alternative contact: Julie Tait which the winding-up of the company has been conducted and the Kenneth Pattullo, Joint Liquidator property of the company disposed of, and to receive any explanation 26 August 2016 (2605352) 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. ESTATE2604898 MANAGEMENT GROUP LIMITED The following resolutions will be considered at the meeting: (Company Number 03994815) 1. That the liquidator be released and discharged. Registered office: Langley House, Park Road, East Finchley, London, Proxies to be used at the meeting must be returned to the offices of N2 8EY DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Principal trading address: 1st Floor, 7-10 Chandos Street, London, Essex SS1 1EF no later than 12.00 noon on the working day W1G 9DQ immediately before the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Name of Insolvency Practitioner calling the meeting: Deborah Ann 1986, that a General Meeting of the Members of the Company will be Cockerton held at Langley House, Park Road, East Finchley, London N2 8EY on Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, 14 October 2016 at 10.00 am, for the purpose of having an account Essex SS1 1EF laid before them and to receive the Liquidator’s final report, showing IP Number: 9641 how the winding-up of the Company has been conducted and its Contact Name: Elle Kane property disposed of, and of hearing any explanation that may be Email Address: [email protected] given by the Liquidator. Telephone Number: 01702 344558. Any Member entitled to attend and vote at the above meeting is Deborah Ann Cockerton entitled to appoint a proxy to attend and vote instead of him, and Liquidator such proxy need not also be a Member. Proxies must be lodged at 30 August 2016 (2605368) Langley House, Park Road, London N2 8EY by 12.00 noon on 13 October 2016 in order that the Member be entitled to vote. Date of appointent: 21 January 2015. 2604904DERIVATEC LIMITED Office Holder details: Alan Simon, (IP No. 008635) of AABRS Limited, (Company Number 06416627) Langley House, Park Road, East Finchley, London N2 8EY Registered office: C/O SJD Insolvency Services Limited, KD Tower, For further details contact: Alan Simon, Tel: 020 8444 2000. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) Flat Alternative contact: Matthew Galloway. 6, 61 Cavendish Road, Kilburn, London, NW6 7XS Alan Simon, Liquidator Principal trading address: Flat 6, 61 Cavendish Road, Kilburn, 30 August 2016 (2604898) London, NW6 7XS Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named FAMILYTIQUE2604893 LIMITED Company will be held at 41 Kingston Street, Cambridge CB1 2NU on (Company Number 02020249) 7 October 2016 at 11.30 am, for the purpose of having an account Registered office: Arrans RM 209, Pacific House, Relay Point, laid before them showing how the winding up has been conducted Tamworth, B77 5PA and the property of the Company disposed of and to hear any Principal trading address: 9-11 Market Place, Bosworth, Nuneaton, explanations that may be given by the Liquidator. CV13 0LF A member entitled to attend and vote at the meeting may appoint a Notice is hereby given that a final meeting of the members of the proxy, who need not be a member of the Company, to attend and above named Company has been summoned by the Liquidator under vote instead of him/her. Proxies for use at the meeting must be Section 94 of the Insolvency Act 1986. The meeting will be held at the lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 offices of Arrans Ltd, Arrans RM 209, Pacific House, Relay Point, 2NU, not later than 12.00 noon on the business day before the Tamworth, B77 5PA on 8 November 2016 at 11.00 am for the purpose meeting. of having a final account laid before them by the Liquidator, showing Date of Appointment: 1 April 2016. the manner in which the winding-up of the said Company has been Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency conducted, and the property of the Company disposed of and of Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, hearing any explanation that may be given by the Liquidator. HP1 1FW Date of appointment: 16 February 2016 For further details contact: Philip Beck, Email: Office Holder details: Robert Gibbons, (IP No. 9079) of Arrans Limited, [email protected] or telephone 01442 275794 Arrans RM 209, Pacific House, Relay Point, Tamworth B77 5PA Philip Beck, Liquidator Alternative contact: R Cutts, Email: [email protected] or Tel: 30 August 2016 (2604904) 01827 60020 Robert Gibbons, Liquidator 29 August 2016 (2604893) ENGINEERING2605352 SUBSEA SOLUTIONS LIMITED Company Number: SC335858 Registered office: 7 Queens Gardens, Aberdeen, AB15 4YD FOLIOSHACK2604871 LIMITED Principal trading address: N/A (Company Number 07049406) A final meeting of the above-named Company is hereby summoned Registered office: Hill House, 1 Little New Street, London EC4A 3TR by the Joint Liquidators under Section 94 of the Insolvency Act 1986, Principal trading address: N/A for the purpose of having an account laid before them and to receive the liquidator’s report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is entitled to

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act The following resolution will be put to the meeting: “For the approval 1986 (as amended), that a final General Meeting of the Company will of the Joint Liquidators’ Final Report and Payments Account; and For be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A the Release of Michael Solomons and Andrew Pear as Joint 3BQ on 3 October 2016 at 10.00 am, for the purpose of receiving an Liquidators”. A Member entitled to attend and vote at the above account showing the manner in which the winding up has been meeting may appoint a proxy to attend and vote in his place. conducted and the property of the Company disposed of, and of Creditors wishing to vote at the meeting must lodge their proxy, hearing any explanation that may be given by the Joint Liquidators. together with a full statement of account, at the offices of BM The meeting will also consider and, if thought fit, pass the following Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA not ordinary resolution: "That the Joint Liquidators' statement of account later than 12.00 noon on the working day prior to the meeting. for the period of the liquidation be approved." Date of Appointment: 10 March 2016 Any member of the Company entitled to attend and vote at the Office Holder details: Michael Solomons, (IP No. 9043) and Andrew meeting is entitled to appoint a proxy to attend and vote instead of Pear, (IP No. 9016) both of BM Advisory, 82 St John Street, London, him/her. A proxy need not be a member of the Company. Proxy forms EC1M 4JN to be used at the meeting must be lodged with the Joint Liquidators For further details contact: Michael Solomons, Andrew Pear or Kath at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no Keenan at BM Advisory on 01903 259881. Alternative contact: later than 12.00 noon on the preceding business day. Date of [email protected] Liquidation: 11 May 2016. Michael Solomons, Joint Liquidator Office Holder details: Stephen Roland Browne, (IP No. 009281) and 30 August 2016 (2604964) Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Rosie Pang-Florence, E-mail: INISTA2604895 PROPERTIES LIMITED [email protected], Tel: +44 20 7007 2553. (Company Number 03404751) Stephen Roland Browne and Christopher Richard Frederick Day, Joint Registered office: Bridge House, London Bridge, London SE1 9QR Liquidators Principal trading address: N/A 31 August 2016 (2604871) Notice is hereby given, that a Final Meeting of the Members of Inista Properties Limited will be held at 10.00 am on 28 October 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge 2604897GMG CONSULTING LIMITED House, London Bridge, London SE1 9QR. The Meeting is called (Company Number 05331114) pursuant to Section 94 of the Insolvency Act 1986, for the purpose of Registered office: 2 Spring Close, Lutterworth, Leicestershire LE17 receiving an account showing the manner in which the winding-up of 4DD the Company has been conducted and the property of the Company Principal trading address: 30 Redcliffe Gardens, Flat 4, London SW10 disposed of, and to receive any explanation that may be considered 9HA necessary. Any Member entitled to attend and vote at the meeting is Notice is hereby given that a final meeting of the members of the entitled to appoint a proxy to attend and vote on their behalf. A proxy above named Company will be held at 10.00 am on 29 September need not be a Member of the Company. 2016. The meeting will be held at the offices of S P Ford & Co. The following Resolutions will be considered at the Meeting: That the Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. Joint Liquidators receive their release. Proxies to be used at the The meeting is called pursuant to Section 94 of the Insolvency Act Meeting must be returned to the offices of Wilkins Kennedy LLP, 1986 for the purpose of receiving an account showing the manner in Bridge House, London Bridge, London SE1 9QR, no later than 12.00 which the winding-up of the Company has been conducted and the noon on the working day immediately before the Meeting. property of the Company disposed of, and to receive any explanation Date of Appointment: 3 November 2015 that may be considered necessary. Any member entitled to attend Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and and vote at the meeting is entitled to appoint a proxy to attend and Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, vote on their behalf. A proxy need not be a member of the Company. Bridge House, London Bridge, London SE1 9QR The following resolutions will be considered at the meeting: That the For further details contact: Kelly Jones, Email: Liquidator's final report and receipts and payments account be [email protected] or Tel: 0207 403 1877 approved; That the Liquidator be released and discharged. Proxies to Anthony Malcolm Cork, Joint Liquidator be used at the meeting must be returned to the offices of S P Ford & 30 August 2016 (2604895) Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no later than 12 noon on the working day immediately before the meeting. Date of Appointment: 3 August 2015. INVESTEC2604773 TRUSTEES (UK) LIMITED Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & (Company Number 03731270) Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Registered office: Third Floor, One London Square, Cross Lanes, Further details contact: Steve Ford, Email: [email protected] Tel: Guildford GU1 1UN 01455 699737 Principal trading address: PO Box 344, 5 Castle Street, Jersey, S P Ford, Liquidator Channel Islands JE4 8UW 31 August 2016 (2604897) Nature of business: Non Trading Company NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members HJS2604964 PLANNING LTD of the above named company will be held at Third Floor, One London (Company Number 07599835) Square, Cross Lanes, Guildford GU1 1UN on 07 October 2016 at Registered office: BM Advisory, 82 St John Street, London, EC1M 10:00 AM, for the purpose of receiving an account showing the 4JN manner in which the winding up has been conducted and the property Principal trading address: 23 Dene Road, Northwood, Middlesex, HA6 of the company disposed of, and of hearing any explanation that may 2BX be given by the Liquidators and to consider whether the liquidators Notice is hereby given that, pursuant to Section 94 of the Insolvency should be released in accordance with Section 173(2)(d) of the Act 1986, the Final Meeting of the Members of the above named Insolvency Act 1986. Company will be held at BM Advisory, 1 Liverpool Terrace, Worthing, Any member entitled to attend and vote at the meeting is entitled to West Sussex BN11 1TA on 18 October 2016 at 10.30 am for the appoint a proxy to attend and vote instead of him. A proxy need not purpose of having an account laid before them showing the manner in be a member of the company. Proxies to be used at the meeting, which the winding up of the Company has been conducted and the must be lodged with the Liquidator at RSM Restructuring Advisory property disposed of, and of receiving any explanation that may be LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 given by the Liquidators. 1UN, no later than 12 noon on the preceding business day.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 71 COMPANIES

Office Holder Details: Terence Guy Jackson (IP number 16450) of conducted and the property of the company disposed of, and to hear RSM Restructuring Advisory LLP, Third Floor, One London Square, any explanation that may be given by the Liquidator. Proxies to be Cross Lanes, Guildford GU1 1UN and Matthew Richard Meadley Wild used at the meetings should be lodged at Bulley Davey, 4 Cyrus Way, (IP number 9300) of RSM Restructuring Advisory LLP , 25 Farringdon Cygnet Park, Hampton, Peterborough PE7 8HP, no later that 12.00 Street, London EC4A 4AB. Date of Appointment: 3 March 2016. noon on 24 October 2016. Further information about this case is available from Alison Young at Alternative contact: Laurie Hodgkins, the offices of RSM Restructuring Advisory LLP on 01483 307062. [email protected] - telephone: 01733 569494. Terence Guy Jackson and Matthew Richard Meadley Wild , Joint Michael James Gregson (IP No 9339) Liquidator of Lapfine Limited Liquidators Appointed 22 February 2016 Dated 24 August 2016 (2604773) 30 August 2016 (2604903)

2604901J GREIFF LIMITED LEAFBEAM2604932 LIMITED (Company Number 06958319) (Company Number 04131817) Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Registered office: Acre House, 11-15 William Road, London, NW1 Principal trading address: Prestlands, Ashby Road, Peatling Parva, 3ER Lutterworth, LE17 5PZ Notice is hereby given pursuant to Section 94 of the Insolvency Act Notice is hereby given that, pursuant to Section 94 of the Insolvency 1986, that a Final Meeting of the Members of the above named Act 1986, the Final General Meeting of the Company will be held at Company will be held at Acre House, 11-15 William Road, London, the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, NW1 3ER on 7 October 216 at 10.00am, for the purpose of having an Leicestershire, LE12 7NN on 13 October 2016 at 10.00 am to have an account laid before them and to receive the Liquidators’ report, account laid before them showing how the winding up has been showing how the winding-up of the Company has been conducted conducted and the property of the Company disposed of and to hear and its property disposed of, and of hearing any explanation that may any explanations that may be given by the liquidator. be given by the Joint Liquidators. A member entitled to attend and vote at the above meetings is Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy, who need not be a member of the entitled to appoint a proxy to attend and vote instead of him, and Company, to attend and vote instead of them. A form of proxy must such proxy need not also be a Member. Proxies must be lodged at be lodged with me no later than 12.00 noon on 12 October 2016. Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon Date of Appointment: 7 December 2015 on 6 October 2016 in order that the member be entitled to vote. Office Holder details: David John Watchorn, (IP No. 8686) of Elwell Date of Appointment: 25 September 2015 Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 Office Holder details: David Birne, (IP No. 9034) and Abigail Jones, (IP 7NN No. 10290) both of Fisher Partners, 11-15 William Road, London, In the event of any questions regarding the above please contact NW1 3ER David John Watchorn on 01509 815150. Further details contact: Daivd Birne or Abigail Jones, Email: D J Watchorn, Liquidator [email protected] or Tel: 020 7388 7000. For further details 30 August 2016 (2604901) please contact Harry Hawkins on 020 7874 7828. David Birne, Joint Liquidator 29 August 2016 (2604932) JIM2605367 FRIEL & COMPANY LIMITED In Members Voluntary Liquidation Company Number: SC278939 2604908LOSTSENTENCE LIMITED Notice is hereby given pursuant of Section 94 of the Insolvency Act (Company Number 09156090) 1986, that a Final Meeting of the members of the above named Trading name/style: Lostsentence Limited company will be held within the offices of Milne Craig, 79 Renfrew Registered office: Maclaren House, Skerne Road, Driffield, East Road, Paisley PA3 4DA on 3 October 2016 at 12.00 noon for the Yorkshire YO25 6PN purpose of having an account laid before them showing the manner in Principal trading address: 8 Parliament Street, Hull HU1 2BB which the winding up has been conducted and the property of the Notice is hereby given pursuant to Section 94 of the Insolvency Act company disposed of, receiving an account of the Liquidation 1986 that a final meeting of the members will be held at the offices of process from the Liquidator, determining the manner in which the Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East accounts and documents of the company are to be disposed of, and Yorkshire YO25 6PN on 1 November 2016 at 11.00 am for the considering the Liquidator’s application for discharge. The members purpose of having an account laid before them showing the manner in are entitled to attend and vote at the above meeting or appoint a which the winding-up has been conducted and the company’s proxy, or proxies to attend and vote on their behalf. property disposed of and to receive any explanation which may be Date of Appointment: 2 November 2015 given by the Joint Liquidators and to pass certain resolutions. Company Number: SC278939 Any member wishing to vote at the meeting must lodge a duly Office Holder: Henry Raymond Paton CA, Milne Craig, Abercorn completed proxy and statement of claim at the registered office by 12 House, 79 Renfrew Road, Paisley PA3 4DA noon on the last business day before the meeting in order to be Any person who requires any further information should contact entitled to vote at the meeting. Gillian Campbell, Tel: 0141 887 7811 John Butler, Joint Liquidator H R Paton 24 August 2016 Liquidator Liquidators’ names and address: J W Butler and A J Nichols, Milne Craig, Chartered Accountants, Abercorn House, 79 Renfrew Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: Road, Paisley PA3 4DA 01377 257788, Office holder numbers: 9591 and 8367. Date of 31 August 2016 (2605367) appointment: 18 November 2015 (2604908)

2604903LAPFINE LIMITED 2604760LW PLUS LIMITED (Company Number 02782849) (Company Number 06134900) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Registered office: White Maund, 44-46 Old Steine, Brighton, BN1 1NH Peterborough, PE7 8HP Notice is hereby given, pursuant to section 94 of the Insolvency Act Principal trading address: St Helens House, 89 Market Street, Asby- 1986, that the final meeting of the Company will be held at White De-La-Zouch, Leicestershire, LE65 1AH Maund, 44-46 Old Steine, Brighton BN1 1NH on 29 September 2016 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY at 11:00 am for the purpose of laying before the meeting, and giving ACT 1986, that the Final Meeting of Members of the above named an explanation of, the Liquidator's account of the winding up. company will be held at the offices of Bulley Davey, 4 Cyrus Way, Members must lodge proxies at White Maund, 44-46 Old Steine, Cygnet Park, Hampton, Peterborough PE7 8HP on 25 October 2016 Brighton BN1 1NH by 12.00 noon on the business day preceding the at 10.30 am, for the purpose of showing how the winding up has been meeting in order to be entitled to vote.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Christopher Latos and Susan Maund (IP Notice is hereby given pursuant to Section 94 of the Insolvency Act numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton 1986 that a final meeting of the members will be held at the offices of BN1 1NH. Date of Appointment: 1 June 2015. Further information Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East about this case is available from Jamie Balding at the offices of White Yorkshire YO25 6PN on 21 December 2016 at 10.00 am for the Maund at [email protected]. purpose of having an account laid before them showing the manner in Christopher Latos and Susan Maund , Joint Liquidators (2604760) which the winding-up has been conducted and the company’s property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. 2604905MALVERN HOUSE TRAINING LIMITED Any member wishing to vote at the meeting must lodge a duly (Company Number 08408813) completed proxy and statement of claim at the registered office by 12 Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, noon on the last business day before the meeting in order to be Wilmslow Road, Didsbury, Manchester, M20 5PG entitled to vote at the meeting. Principal trading address: Malvern House, 200 Pentonville Road, Andrew Nichols, Joint Liquidator London N1 9JP 24 August 2016 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidators’ names and address: A J Nichols and J W Butler, 1986 that a Final Meeting of the members of the above-named Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, 01377 257788, Office holder numbers: 8367 and 9591. Date of Wilmslow Road, Didsbury, Manchester, M20 5PG on 5 October 2016 appointment: 17 March 2016 (2604907) at 11.00 am, for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, of hearing an explanation that may be given by the Liquidator, considering the RESIDUAL2604906 INTEREST LIMITED Liquidator's release and approving the final report. (Company Number 03193758) Proxies to be used at the meeting must be lodged with the Liquidator Previous Name of Company: Tritax Assets No. 1 Limited at 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG no Registered office: 100 St James Road, Northampton, NN5 5LF later than 12.00 noon on the preceding day. Principal trading address: The Lodge, Odell, Bedford, MK43 7BB Date of Appointment: 26 April 2016. Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder details: Claire L Dwyer, (IP No. 9329) of Jones Lowndes 1986 that a final meeting of members of the above Company will be Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, M20 5PG Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 For further details contact: Ian Jones, E-mail: [email protected], 6FG on 3 November 2016 at 11.00 am. The purpose of the meeting is Tel: 0161 438 8555. for the Joint Liquidators’ account to be laid down before the Claire L Dwyer, Liquidator meetings, showing how the winding up has been conducted and the 31 August 2016 (2604905) Company’s property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged PINESITE2604909 LIMITED at 100 St James Road, Northampton, NN5 5LF not later than 12.00 (Company Number 03640269) noon on 2 November 2016. Registered office: 1 Liverpool Terrace, Worthing, West Sussex BN11 Date of appointment: 10 June 2014. 1TA Office Holder details: Peter John Windatt and John William Rimmer, Principal trading address: 83 Cambridge Street, Pimlico, London, (IP Nos. 8611 and 13836) both of BRI Business Recovery and SW1V 4PS Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Notice is hereby given that, pursuant to Section 94 of the Insolvency Wood West, Milton Keynes, MK14 6FG Act 1986, the Final Meeting of the Members of the above named For further details contact: Jean Armstrong, Tel: 01908 317387. Company will be held at BM Advisory, 1 Liverpool Terrace, Worthing, Peter John Windatt, Joint Liquidator West Sussex BN11 1TA on 18 October 2016 at 10.30 am for the 30 August 2016 (2604906) purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be RISSICK2604929 LIMITED given by the Liquidators. (Company Number 07640106) The following resolution will be put to the meeting: “For the approval Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 of the Joint Liquidators’ Final Report and Payments Account; and For 4DD the release of Andrew Pear and Michael Solomons as Joint Principal trading address: Rissick, St Buryan, Penzance, Cornwall Liquidators”. A Member entitled to attend and vote at the above TR19 6HS meeting may appoint a proxy to attend and vote in his place. Notice is hereby given that a final meeting of the members of Rissick Members wishing to vote at the meeting must lodge their proxy, Limited will be held at 11.00 am on 29 September 2016. The meeting together with a full statement of account, at the offices of BM will be held at the offices of S P Ford & Co. Limited, 2 Spring Close, Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA not Lutterworth, Leicestershire, LE17 4DD. later than 12.00 noon on the working day prior to the meeting. The meeting is called pursuant to Section 94 of the Insolvency Act Date of Appointment: 07/01/2016 1986 for the purpose of receiving an account showing the manner in Office Holder details: Andrew Pear, (IP No. 9016) and Michael which the winding-up of the Company has been conducted and the Solomons, (IP No. 9043) both of BM Advisory, 1 Liverpool Terrace, property of the Company disposed of, and to receive any explanation Worthing, West Sussex BN11 1TA that may be considered necessary. Any member entitled to attend For further details contact: Kath Keenan, Email: kath.keenan@bm- and vote at the meeting is entitled to appoint a proxy to attend and advisory.com or Tel: 01903 217712 vote on their behalf. A proxy need not be a member of the Company. Andrew Pear, Joint Liquidator The following resolutions will be considered at the meeting: That the 30 August 2016 (2604909) Liquidator's final report and receipts and payments account be approved. That the Liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of S P Ford & PROCURO2604907 PAYROLL SERVICES LIMITED Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no (Company Number 06005632) later than 12.00 noon on the working day immediately before the Trading name/style: Procuro Payroll Services Limited meeting. Date of Appointment: 18 February 2016. Registered office: Maclaren House, Skerne Road, Driffield, East Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Yorkshire YO25 6PN Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: Princes House, Wright Street, Hull HU2 For further details contact: Steve Ford, E-mail: [email protected], 8HX Tel: 01455 699737. S P Ford, Liquidator 31 August 2016 (2604929)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 73 COMPANIES

S2604934 R NEWMAN LIMITED Notice is hereby given, in pursuance of Section 94 of the Insolvency (Company Number 03667557) Act 1986 that a general meeting of the above named Company will be Registered office: 5th Floor Grove House, 248a Marylebone Road, held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 London, NW1 6BB 4EG on 28 October 2016 at 10.00 am for the purpose of having an Principal trading address: 3 Wrabness Way, Laleham, Staines, account laid before the members showing the manner in which the Middlesex, TW18 2SG winding up has been conducted and the property of the Company Notice is hereby given in pursuance of Section 94 of the Insolvency disposed of, and of hearing any explanation that may be given by the Act 1986, that a final meeting of members of the above Company will Liquidator. A resolution considering the Liquidator’s release from be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a office will be proposed at the final meeting of members as detailed in Marylebone Road, London, NW1 6BB on 3 October 2016 at 10.00am, the final report. A member entitled to attend and vote at the above for the purpose of having an account laid before it, showing the meeting may appoint a proxy or proxies to attend and vote instead of manner in which the winding-up has been conducted and the him. A proxy need not be a member of the Company. Proxies to be property of the Company disposed of, and of hearing any explanation used at the meeting must be lodged with the Liquidator at Muras that may be given by the Liquidator. Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, Any member entitled to attend and vote is entitled to appoint a proxy WV1 4EG no later than 12.00 noon on the preceding day. to attend and vote instead of him/her, and such proxy need not also Date of Appointment: 22 February 2016. be a member. The proxy form must be returned to the above address Office Holder details: Mark Jonathan Botwood, (IP No. 8965) of Muras by no later than 12.00 noon on the business day before the meeting. Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, In the case of a company having a share capital, a member may WV1 4EG appoint more than one proxy in relation to a meeting, provided that Further details contact: Mark Botwood, telephone number 01902 each proxy is appointed to exercise the rights attached to a different 393000, [email protected]. Alternative contact: Alison Endacott. share or shares held by him, or (as the case may be) to a different Mark Jonathan Botwood, Liquidator £10, or multiple of £10, of stock held by him. 25 August 2016 (2604916) Date of appointment: 4 September 2015 Office Holder details: A D Cadwallader, (IP No. 9501) and N A Bennett, (IP No. 9083) both of Leonard Curtis, 5th Floor, Grove SNEELOCK'S2604917 WILMINGTON LIMITED House, 248a Marylebone Road, London NW1 6BB (Company Number 05416082) For further details contact: The Joint Liquidators, Email: Registered office: MHA MacIntyre Hudson, New Bridge Street House, [email protected], Tel: 020 7535 7000. Alternative 30-34 New Bridge Street, London, EC4V 6BJ contact: Jonathan Lane. Principal trading address: 69 Dulwich Road, London, SE24 0NJ A D Cadwallader, Joint Liquidator Notice is hereby given that the Joint Liquidators have summoned a 22 August 2016 (2604934) final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the S.R.2604931 NEWMAN (CONTRACTORS) LIMITED property of the Company disposed of. The meeting will be held at (Company Number 01416344) MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Registered office: 5th Floor, Grove House, 248a Marylebone Road, Street, London, EC4V 6BJ on 28 September 2016 at 10.00 am. In London NW1 6BB order to be entitled to vote at the meeting, members must lodge their Principal trading address: 3 Wrabness Way, Laleham, Staines, proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Middlesex, TW18 2SG Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by Notice is hereby given in pursuance of Section 94 of the Insolvency no later than 12.00 noon on the business day prior to the day of the Act 1986, that a final meeting of members of the above Company will meeting. be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Date of Appointment: 6 August 2014. Marylebone Road, London NW1 6BB on 3 October 2015 at 10.15 am, Office Holder details: Michael Colin John Sanders, (IP No. 8698) and for the purpose of having an account laid before it, showing the Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, manner in which the winding-up has been conducted and the New Bridge Street House, 30-34 New Bridge Street, London, EC4V property of the Company disposed of, and of hearing any explanation 6BJ that may be given by the Joint Liquidators. Any member entitled to For further details contact: The Joint Liquidators, Tel: 0207 429 4100. attend and vote is entitled to appoint a proxy to attend and vote Email: [email protected] instead of him/her, and such proxy need not also be a member. The Michael Colin John Sanders, Joint Liquidator proxy form must be returned to the above address by no later than 30 August 2016 (2604917) 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is THE2604869 INSOLVENCY ACT 1986 appointed to exercise the rights attached to a different share or TW OUTCOMES LIMITED shares held by him, or (as the case may be) to a different £10, or (Company Number 08695095) multiple of £10, of stock held by him. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Date of Appointment: 4 September 2015. Lutterworth, Leicestershire, LE17 5FB Office Holder details: A D Cadwallader, (IP No. 9501) and N A Principal trading address: 17 Canters LeazeWickwarWotton-under- Bennett, (IP No. 9083) both of Leonard Curtis, 5th Floor, Grove EdgeGloucestershireGL12 8LX House, 248a Marylebone Road, London NW1 6BB NOTICE IS HEREBY GIVEN that a final meeting of the members of TW For further details contact: The Joint Liquidators, Tel: 020 7535 7000, Outcomes Limited will be held at 10:00 am on 10 October 2016. The Email: [email protected]. Alternative contact: Jonathan meeting will be held at the offices of F A Simms & Partners Limited, Lane. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, A D Cadwallader, Joint Liquidator Leicestershire, LE17 5FB, United Kingdom. 30 August 2016 (2604931) The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted SERAJ2604916 PVT LTD and the property of the company disposed of, and to receive any (Company Number 08647150) explanation that may be considered necessary. Any member entitled Registered office: 3rd Floor Regent House, Bath Avenue, to attend and vote at the meeting is entitled to appoint a proxy to Wolverhampton WV1 4EG attend and vote on their behalf. A proxy need not be a member of the Principal trading address: 14 Akela Close, Kettering, Northants NN15 company. 6EX The following resolutions will be considered at the meeting: 1. That the joint liquidators’ final report and receipts and payments account be approved. 2. That the joint liquidators receive their release and discharge.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meeting must be returned to the offices of F Further details contact: Katie Dixon, Email: A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke [email protected], Tel: 0161 907 4044. Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no John Paul Bell, Liquidator later than 12.00 noon on the working day immediately before the 25 August 2016 (2605374) meeting. Martin Richard Buttriss, Joint Liquidator Date: 30 August 2016 AMBLIN2604923 CAPITAL LTD Names of Insolvency Practitioners calling the meetings: Martin (Company Number 09353281) Richard Buttriss, Richard Frank Simms Registered office: Apartment 28, 4 Maida Vale, London, W9 1SP Date of Appointment: 29/10/2015 Principal trading address: Apartment 28, 4 Maida Vale, London, W9 Address of Insolvency Practitioners: Alma Park, Woodway Lane, 1SP Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Kingdom Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- IP Numbers: 9291, 9252 named Company on 26 August 2016 by a resolution of the Company. Kirsty Taylor, Email Address: [email protected], Telephone Notice is hereby given that the Creditors of the above-named Number: 01455 555444 (2604869) Company are required on or before 29 September 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said 2604734W A F LIBERTY LIMITED Liquidator, personally or by their solicitors, to come in and prove their (Company Number 06958658) said debts or claims at such time and place as shall be specified in Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 such notice, or in default thereof they will be excluded from the 9AA benefit of any distribution made before such debts are proved. Principal trading address: 34 North Cray Road, Bexley, Kent DA5 3LZ Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency NOTICE IS HEREBY GIVEN that a final meeting of the members of W Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, A F Liberty Limited will be held at 11:00 am on 3 November 2016. The HP1 1FW. meeting will be held at the offices of RJC Financial Management Further details contact: Philip Beck, Email: Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA. [email protected], Tel: 01442 275794. The meeting is called pursuant to Section 94 of the Insolvency Act Philip Beck, Liquidator 1986 for the purpose of receiving an account showing the manner in 30 August 2016 (2604923) which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend ANDREW2604873 BROWN CONSULTING LIMITED and vote at the meeting is entitled to appoint a proxy to attend and (Company Number 09638673) vote on their behalf. A proxy need not be a member of the company. Registered office: 40 Redwood Drive, Burntwood, Staffordshire, WS7 The following resolutions will be Considered at the meeting: 2AS 1. That the liquidator's final report and receipts and payments Principal trading address: 40 Redwood Drive, Burntwood, account be approved. Staffordshire, WS7 2AS 2. That the liquidator be released and discharged. Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Proxies to be used at the meeting must be returned to the offices of Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- RJC Financial Management Limited, Hayes House, 6 Hayes Road, named Company on 26 August 2016 by a resolution of the Company. Bromley, Kent BR2 9AA no later than 12 noon on the working day Notice is hereby given that the Creditors of the above-named immediately before the meeting. Company are required on or before 29 September 2016 to send in Office Holder Details: Robert Cundy (IP number 9495) of RJC their names and addresses with particulars of their debts or claims, to Financial Management Limited, Hayes House, 6 Hayes Road, the Liquidator and if so required by notice in writing from the said Bromley, Kent BR2 9AA. Date of Appointment: 16 March 2016. Liquidator, personally or by their solicitors, to come in and prove their Further information about this case is available from Chloe Fortucci at said debts or claims at such time and place as shall be specified in the offices of RJC Financial Management Limited on 020 8315 7430 such notice, or in default thereof they will be excluded from the or at [email protected]. benefit of any distribution made before such debts are proved. Robert Cundy , Liquidator Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Dated: 1 September 2016 (2604734) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: NOTICES TO CREDITORS [email protected] Tel: 01442 275794 Philip Beck, Liquidator AHJ2605374 TECHNICAL SERVICES LIMITED 30 August 2016 (2604873) Company Number: SC382420 Registered office: Ground Right Flat, 23 Havelock Street, Glasgow G11 5JF 2604876B & H POLYMERS LIMITED Principal trading address: Ground Right Flat, 23 Havelock Street, (Company Number 02724220) Glasgow G11 5JF Registered office: PO Box 261, 15 Laburnum Road, Lowton, Notice is hereby given that the creditors of the above-named Warrington, Cheshire, WA3 2NL company are required on or before 22 September 2016 to send their Principal trading address: Automation House, Lowton Business Park, names and addresses and particulars of their debts or claims, and the Newton Road, Warrington, Cheshire, WA3 2AP names and addresses of the solicitors (if any) to John Paul Bell, Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The RULES 1986, that Jeremy Paul Oddie (IP No 008918) and Paul Pinnacle, 73 King Street, Manchester M2 4NG and if so required by Anthony Palmer (IP No 009657), the Joint Liquidators of the notice in writing from the Liquidator, by their Solicitors or personally, Company, intend to make a first and final distribution to creditors. to come in and prove their said debts or claims at such time and Creditors are required to prove their debts on or before 11 October place as shall be specified in such notice, or in default thereof they 2016 by sending full details of their claims to the Joint Liquidator at will be excluded from the benefit of any such distribution made before Mitchell Charlesworth LLP, Centurion House, 129 Deansgate, such debts are proved. Manchester, M3 3WR. Creditors must also, if so requested by the Note: This notice is purely formal. All known creditors have been, or Joint Liquidator, provide such further details and documentary shall be paid in full. evidence to support their claims as the Joint Liquidator deem Date of Appointment: 25 August 2016. Office Holder details: John necessary. Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 75 COMPANIES

The intended distribution is a final distribution and may be made CAPROCO2604875 INTERNATIONAL LIMITED without regard to any claims not proved by 11 October 2016. Any (Company Number 02137836) creditor who has not proved his debt by that date, or who increases Registered office: Wellesley House, Duke of Wellington Avenue, Royal the claim in his proof after that date, will not be entitled to disturb the Arsenal Woolwich, London SE18 6SS intended final distribution. The Joint Liquidator intend that after Principal trading address: 3 Coneygere, Olney, Bucks MK46 4AE paying the final distribution to creditors who have proved their claims, Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act all funds remaining in the Joint Liquidator hands following the final 1986 that Robert Welby of SFP Restructuring Limited, 9 Ensign distribution shall be distributed to the shareholders of the Company House, Admirals Way, Marsh Wall, London E14 9XQ was appointed absolutely. Liquidator of the above named Company on 25 August 2016 by a The Company is able to pay all its known liabilities in full. resolution passed by the members. Notice is hereby given that the Telephone number through which office holders may be contacted creditors of the above named Company which is being voluntarily 0161 817 6100 wound up, are required on or before 04 October 2016 (”the last date Alternative contact name and telephone number Kenzie Mancier 0161 for proving”) to prove their debts by sending to Robert Welby of SFP 817 6100 Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, Jeremy Paul Oddie, Joint Liquidator London, E14 9XQ written statements of the amounts they claim to be 30 August 2016 (2604876) due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their 2604872BIG BANG DATA LIMITED debt before the declaration of any dividend is not entitled to disturb, (Company Number 07780342) by reason that they have not participated in it, the distribution of that Registered office: Vaughan Chambers, Vaughan Road, Harpenden, dividend or any other dividend declared before their debt was proved. Hertfordshire, AL5 4EE The Liquidator intends to make the only and final distribution in full to Principal trading address: Somerset House Trust, South Building, any creditors after the last date for proving. Somerset House, Strand, London, WC2R 1LA Office Holder details: Robert Welby,(IP No. 6228) of SFP Notice is hereby given that the Creditors of the above named Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, Company are required, on or before 16 September 2016 to send their London E14 9XQ. names and addresses and particulars of their debts or claims and the Further details contact: Robert Welby or Catherine Harrison, Tel: 020 names and addresses of their solicitors (if any) to Richard Andrew 7538 2222. Segal and David Birne of Fisher Partners, 11-15 William Road, Robert Welby, Liquidator London, NW1 3ER the Joint Liquidators of the Company, and, if so 30 August 2016 (2604875) required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in CHARMINSTER2604926 HOUSE DENTAL PRACTICE LIMITED default thereof they will be excluded from the benefit of any (Company Number 06438221) distribution made before such debts are proved. Registered office: The Old Town Hall, 71 Christchurch Road, The Directors have made a Declaration of Solvency, and the Ringwood BH24 1DH Company is being wound up for the purposes of distributing its Principal trading address: 65 Wellington Road, Bournemouth, Dorset, assets to shareholders. This notice is purely formal. All known BH8 8JL creditors have been or will be paid in full. Notice is hereby given that the creditors of the Company are required, Date of Appointment: 19 August 2016 on or before 11 October 2016 to prove their debts by sending their full Office Holder details: Richard Andrew Segal,(IP No. 2685) of Fisher names and addresses, particulars of their debts or claims, and the Partners, 11-15 William Road, London, NW1 3ER and David Birne,(IP names and addresses of their solicitors (if any), to the Liquidator at No. 9034) of Fisher Partners, 11-15 William Road, London, NW1 3ER. The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. If so For further details contact: The Joint Liquidators, Email: required by notice in writing from the Liquidator, creditors must, either [email protected] Tel: 020 7874 7971. Alternative contact: personally or by their solicitors, come in and prove their debts at such Email: [email protected], Tel: 020 7874 7850. time and place as shall be specified in such notice, or in default Richard Andrew Segal, Joint Liquidator thereof they will be excluded from the benefit of any distribution made 30 August 2016 (2604872) before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. BJORCK2604874 LIMITED Date of Appointment: 25 August 2016. (Company Number 9169838) Office Holder details: David Patrick Meany,(IP No. 9453) of Ashtons Registered office: 8 Barham House, 39-40 Molyneux Street, London, Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 W1H 5JA Christchurch Road, Ringwood BH24 1DH. Principal trading address: 8 Barham House, 39-40 Molyneux Street, For further details contact: David Patrick Meany, Tel: 01202 970430, London, W1H 5JA Email: [email protected] Alternative contact: T Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hollingsworth, Tel: 01202 970430, Email: Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- [email protected] named Company on 26 August 2016 by a resolution of the Company. David Patrick Meany, Liquidator Notice is hereby given that the Creditors of the above-named 30 August 2016 (2604926) Company are required on or before 29 September 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said COSWAY2604749 CONSULTANCY LIMITED Liquidator, personally or by their solicitors, to come in and prove their (Company Number 09155283) said debts or claims at such time and place as shall be specified in Registered office: 10 St Helens Road, Swansea SA1 4AW such notice, or in default thereof they will be excluded from the Principal trading address: 75 Consort Street, Mountain Ash, Mid benefit of any distribution made before such debts are proved. Glamorgan CF45 3AU Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Notice is hereby given that the creditors of the above named Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Company, which is being voluntarily wound up, are required to prove HP1 1FW. their debts on or before 30 November 2016, by sending their names Further details contact: Philip Beck, Email: and addresses along with descriptions and full particulars of their [email protected] Tel: 01442 275794 debts or claims and the names and addresses of their solicitors (if Philip Beck, Liquidator any), to the Joint Liquidators at McAlister & Co Insolvency 30 August 2016 (2604874) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

([email protected]) and, if so required by notice in writing FREEWAY2604865 PROPERTY HOLDINGS LIMITED from the Joint Liquidators of the Company or by the Solicitors of the (Company Number 08551951) Joint Liquidators, to come in and prove their debts or claims, or in Registered office: Quadrant House, 6th Floor, 4 Thomas More Square, default thereof they will be excluded from the benefit of any London, E1W 1YW distribution made before such debts or claims are proved. Principal trading address: N/A Note: It is anticipated that all known Creditors will be paid in full. We, Peter Kubik and Michael Kiely of UHY Hacker Young LLP, Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Quadrant House, 4 Thomas More Square, London, E1W 1YW give (IP numbers 11950 and 9680) of McAlister & Co Insolvency notice that we were appointed Joint Liquidators of the above named Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Company on 25 August 2016 by a resolution of members. Notice is Appointment: 1 September 2016. Further information about this case hereby given that the creditors of the above named Company which is is available from Shailesh Patel at the offices of McAlister & Co being voluntarily wound up, are required on or before 25 August 2016 Insolvency Practitioners Ltd on 03300 563600 or at to prove their debts by sending to the undersigned Peter Kubik of [email protected]. UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators London, E1W 1YW the Joint Liquidator of the Company, written (2604749) statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or 2604921CRIXUS COMMUNICATIONS LTD produce such documentary evidence as may appear to the Joint (Company Number 08179976) Liquidators to be necessary. A creditor who has not proved this debt Registered office: SJD Accountancy, 1 King Street, Salford, M3 7BN before the declaration of any dividend is not entitled to disturb, by Principal trading address: 4 Ashwood Close, Great Sutton, Ellesmere reason that he is not participated in it, the distribution of that dividend Port, Cheshire, CH66 2HQ or any other dividend declared before the debt was proved. Note: Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, This notice is purely formal and all known creditors have been or will Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- be paid in full. named Company on 26 August 2016 by a resolution of the Company. Date of Appointment: 25 August 2016 Notice is hereby given that the Creditors of the above-named Office Holder details: Peter Kubik,(IP No. 9220) and Michael Kiely,(IP Company are required on or before 29 September 2016 to send in No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 their names and addresses with particulars of their debts or claims, to Thomas More Square, London, E1W 1YW. the Liquidator and if so required by notice in writing from the said For further details contact: Tel: 020 7216 4600 Liquidator, personally or by their solicitors, to come in and prove their Peter Kubik, Joint Liquidator said debts or claims at such time and place as shall be specified in 30 August 2016 (2604865) such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency GEORDIE2604864 BAY OPERATIONS LIMITED Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, (Company Number 03538857) HP1 1FW. Registered office: 50 Montagu Road, Datchet, Berkshire, SL3 9DW Further details contact: Philip Beck, Email: Principal trading address: 50 Montagu Road, Datchet, Berkshire, SL3 [email protected], Tel: 01442 275794. 9DW Philip Beck, Liquidator Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, 30 August 2016 (2604921) Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- named Company on 26 August 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named EXPRESS2604924 LIFTS ALLIANCE LIMITED Company are required on or before 29 September 2016 to send in (Company Number 00612633) their names and addresses with particulars of their debts or claims, to Previous Name of Company: Oakland Excelsior Limited; Oakland the Liquidator and if so required by notice in writing from the said Elevators Limited Liquidator, personally or by their solicitors, to come in and prove their Registered office: Chiswick Park, Building 5, Ground Floor, 566 said debts or claims at such time and place as shall be specified in Chiswick High Road, London, W4 5YF such notice, or in default thereof they will be excluded from the Principal trading address: Chiswick Park, Building 5, Ground Floor, benefit of any distribution made before such debts are proved. 566 Chiswick High Road, London, W4 5YF Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency The Company was placed into Members’ Voluntary Liquidation 30 Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, August 2016 when Stephen Roland Browne and Christopher Richard HP1 1FW. Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, Further details contact: Philip Beck, Email: 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. [email protected], Tel: 01442 275794. The Company is able to pay all known creditors in full. Notice is Philip Beck, Liquidator hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, 30 August 2016 (2604864) that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 04 October 2016 by sending to C R F Day, GURU2604928 MEDITATION LTD Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London (Company Number 08040729) EC4A 3BQ written statements of the amount they claim to be due to Registered office: 22 Friars Street, Shoeburyness, Southend on Sea, them from the Company. They must also, if so requested, provide SS3 9BG such further details or produce such documentary or other evidence Principal trading address: 22 Friars Street, Shoeburyness, Southend as may appear to the Joint Liquidators to be necessary. on Sea, SS3 9BG A creditor who has not proved his debt before 4 October 2016 or who Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, increases the claim in his proof after that date, will not be entitled to Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- disturb the intended final distribution. The Joint Liquidators may make named Company on 24 August 2016 by a resolution of the Company. the intended distribution without regard to the claim of any person in Notice is hereby given that the Creditors of the above-named respect of a debt not proved or claim increased by that date. The Company are required on or before 29 September 2016, to send in Joint Liquidators intend that, after paying or providing for a final their names and addresses with particulars of their debts or claims, to distribution in respect of the claims of all creditors who have proved the Liquidator and if so required by notice in writing from the said their debts, the funds remaining in the hands of the Joint Liquidators Liquidator, personally or by their solicitors, to come in and prove their shall be distributed to shareholders absolutely. said debts or claims at such time and place as shall be specified in The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 such notice, or in default thereof they will be excluded from the 4534. benefit of any distribution made before such debts are proved. Stephen Roland Browne, Joint Liquidator Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency 30 August 2016 (2604924) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 77 COMPANIES

For further details contact: Philip Beck, Email: Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency [email protected], Tel: 01442 275794. Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Philip Beck, Liquidator HP1 1FW. 30 August 2016 (2604928) Further details contact: Philip Beck, Email: [email protected] Tel: 01442 275794 Philip Beck, Liquidator 2604927HEDGE TECHNOLOGY SOLUTIONS LTD 30 August 2016 (2604922) (Company Number 08088086) Registered office: Nan Kemps Corner, Kingston Ridge, Kingston, nr Lewes, BN7 4JU 2604899MANDOCELLO LIMITED Principal trading address: Nan Kemps Corner, Kingston Ridge, (Company Number 08791876) Kingston, nr Lewes, BN7 4JU Registered office: Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, 1DP Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Principal trading address: N/A named Company on 24 August 2016 by a resolution of the Company. Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Notice is hereby given that the Creditors of the above-named Rules 1986 (as amended), that the Liquidator intends to declare a first Company are required on or before 29 September 2016 to send in and final distribution to creditors of the Company within two months their names and addresses with particulars of their debts or claims, to of the last date for proving specified below. Creditors who have not the Liquidator and if so required by notice in writing from the said yet done so must prove their debts by sending their full names and Liquidator, personally or by their solicitors, to come in and prove their addresses, particulars of their debts or claims, and the names and said debts or claims at such time and place as shall be specified in addresses of their solicitors (if any), to the Liquidator at 2nd Floor, such notice, or in default thereof they will be excluded from the Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP by no later benefit of any distribution made before such debts are proved. than 11 October 2016 (the last date for proving). Creditors who have Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency not proved their debts by the last date for proving may be excluded Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, from the benefit of this distribution. Note: The Director of the HP1 1FW. Company has made a declaration of solvency and it is expected that For further details contact: Philip Beck, Email: all creditors will be paid in full. [email protected], Tel: 01442 275794. This notice is purely formal and all known creditors have been or will Philip Beck, Liquidator be paid in full. 30 August 2016 (2604927) Date of Appointment: 25 August 2016 Office Holder details: Thomas Fox,(IP No. 18550) of Umbrella Accountants LLP, 2nd Floor, Bollin House, Bollin Link, Wilmslow, HUGH2604867 & ROBERT LIMITED Cheshire, SK9 1DP. (Company Number 07193043) For further details contact: Thomas Fox, Email: Registered office: 29 Thurloe Street, London, SW7 2LQ [email protected] Tel: 0800 611 8888. Principal trading address: 29 Thurloe Street, London, SW7 2LQ Thomas Fox, Liquidator Notice is hereby given that the Creditors of the above named 30 August 2016 (2604899) Company, are required on or before 30 November 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of PAA2604963 CONSULTANCY LIMITED Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, (Company Number 07975293) Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so Registered office: 1a Queens Garth, Thornton in Craven, Skipton, required by notice in writing from the Liquidator, by their solicitors or North Yorkshire, BD23 3TH personally to come in and prove their debts or claims at such time Principal trading address: 1a Queens Garth, Thornton in Craven, and place as shall be specified in such notice, or in default thereof Skipton, North Yorkshire, BD23 3TH they will be excluded from the benefit of any distribution made before Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, such debts are proved. The Director has made a Declaration of Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Solvency and the Company is being wound up, having ceased named Company on 23 August 2016 by a resolution of the Company. trading. Note: This notice is purely formal. All known creditors have Notice is hereby given that the Creditors of the above-named been or will be paid in full. Company are required on or before 29 September 2016 to send in Date of Appointment: 23 August 2016 their names and addresses with particulars of their debts or claims, to Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & the Liquidator and if so required by notice in writing from the said Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Liquidator, personally or by their solicitors, to come in and prove their 2FX. said debts or claims at such time and place as shall be specified in For further details contact the Liquidator on 020 8343 3710. such notice, or in default thereof they will be excluded from the Alternative contact: Izbel Mengal benefit of any distribution made before such debts are proved. Mark Reynolds, Liquidator Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency 29 August 2016 (2604867) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: JGRP2604922 SERVICES LTD [email protected], Tel: 01442 275794. (Company Number 07165457) Philip Beck, Liquidator Registered office: 23 Endsleigh Gardens, Hersham, Walton-on- 30 August 2016 (2604963) Thames, Surrey, KT12 5HE Principal trading address: 23 Endsleigh Gardens, Hersham, Walton- on-Thames, Surrey, KT12 5HE QUANTUM2604863 GLOBAL INVESTMENTS LIMITED Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, (Company Number 07877108) Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Registered office: Buckingham Corporate Services, 106 Mount Street, named Company on 27 August 2016 by a resolution of the Company. London, W1K 2TW Notice is hereby given that the Creditors of the above-named Principal trading address: Buckingham Corporate Services, 106 Company are required on or before 29 September 2016 to send in Mount Street, London, W1K 2TW their names and addresses with particulars of their debts or claims, to Notice is hereby given that creditors of the Company are required, on the Liquidator and if so required by notice in writing from the said or before 01 December 2016 to prove their debts by sending their full Liquidator, personally or by their solicitors, to come in and prove their names and addresses, particulars of their debts or claims, and the said debts or claims at such time and place as shall be specified in names and addresses of their solicitors (if any), to the Liquidator at such notice, or in default thereof they will be excluded from the WRI Associates Limited, 175 West George Street, Glasgow, G2 2LB. benefit of any distribution made before such debts are proved.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

If so required by notice in writing from the Liquidator, creditors must, Notice is hereby given that the Creditors of the above named either personally or by their solicitors, come in and prove their debts Company, are required on or before 27 September 2016 to prove their at such time and place as shall be specified in such notice, or in debts by sending their full names and addresses, particulars of their default thereof they will be excluded from the benefit of any debts or claims, and the names and addresses of their solicitors (if distribution made before their debts are proved. any), to the Joint Liquidators at Gable House, 239 Regents Park Note: The Directors of the Company have made a declaration of Road, London N3 3LF. If so required by notice in writing from the solvency and it is expected that all creditors will be paid in full. Joint Liquidators, creditors must, either personally or by their Date of Appointment: 19 August 2016 solicitors, come in and prove their debts at such time and place as Office Holder details: Ian Wright,(IP No. 9227) of WRI Associates shall be specified in such notice, or in default thereof they will be Limited, 175 West George Street, Glasgow, G2 2LW. excluded from the benefit of any distribution made before their debts For further details contact: Ian Wright, Email: are proved. [email protected] Note: The Directors of the Company have made a declaration of Ian Wright, Liquidator solvency and it is expected that all creditors will be paid in full. 30 August 2016 (2604863) Date of Appointment: 13 June 2016 Office Holder details: Harold J Sorsky,(IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park 2604896REENA GUDKA LIMITED Road, London N3 3LF. (Company Number 07072383) Further details contact: Neil Barry, Email: [email protected], H J Registered office: Gable House, 239 Regents Park Road, London N3 Sorsky, Email: [email protected] or Stella Davis, Email: 3LF [email protected] or Tel: 020 8371 5000 Principal trading address: 25 Elm Drive, Harrow, Middx HA2 7BS Harold John Sorsky, Joint Liquidator Notice is hereby given that the Creditors of the above named 30 August 2016 (2604966) Company, are required on or before 27 September 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if STREBORJ2604965 LIMITED any), to the Joint Liquidators at Gable House, 239 Regents Park (Company Number 08956119) Road, London N3 3LF. If so required by notice in writing from the Registered office: 13 Princeton Court, 53-55 Felsham Road, Putney, Joint Liquidators, creditors must,either personally or by their London, SW15 1AZ solicitors, come in and prove their debts at such time and place as Principal trading address: N/A shall be specified in such notice, or in default thereof they will be Notice is hereby given that the creditors of the Company, which is excluded from the benefit of any distribution made before such debts being voluntarily wound up, are required to prove their debts by 07 are proved. October 2016 by sending to the undersigned David Thorniley of MVL Note: The Directors of the Company have made a Declaration of Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Solvency and it is expected that all creditors will be paid in full. Kent, TN1 2QP the Liquidator of the Company, written statements of Date of Appointment: 11 March 2016. the amounts they claim to be due to them from the Company and, if Office Holder details: Harold John Sorsky,(IP No. 5398) and Stella so requested, to provide such further details or produce such Davis,(IP No. 9585) both of Streets SPW, Gable House, 239 Regents documentary evidence as may appear to the Liquidator to be Park Road, London N3 3LF. necessary. For further details contact: Neil Barry, Email: [email protected]. A creditor who has not proved this debt before the declaration of any H J Sorsky, [email protected], S Davis, [email protected] dividend is not entitled to disturb, by reason that he has not Harold John Sorsky, Joint Liquidators participated in it, the distribution of that dividend or any other 30 August 2016 (2604896) dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 26 August 2016 ROSLYNN2604925 LTD Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, (Company Number 09184116) The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Registered office: 145-157 St John Street, London, EC1V 4PW For further details contact: David Thorniley, Email: Principal trading address: 62 Abbey Grove, London, SE2 9EX [email protected], Alternative contact: Chris Maslin Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, David Thorniley, Liquidator Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- 29 August 2016 (2604965) named Company on 26 August 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 29 September 2016 to send in V.L.2604861 PEGG (TIMBER AND BOARDS) LIMITED their names and addresses with particulars of their debts or claims, to (Company Number 01366538) the Liquidator and if so required by notice in writing from the said Registered office: 70-72 Nottingham Road, Mansfield, Liquidator, personally or by their solicitors, to come in and prove their Nottinghamshire, NG18 1BN said debts or claims at such time and place as shall be specified in Principal trading address: Old Mill Lane, Mansfield, NG19 9AL such notice, or in default thereof they will be excluded from the Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency benefit of any distribution made before such debts are proved. Rules 1986 (as amended), that the Joint Liquidators intend to declare Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency a final distribution to creditors of the above Company within two Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, months of the last date for proving specified below. Creditors who HP1 1FW. have not yet done so must prove their debts by sending their full Further details contact: Philip Beck, Email: names and addresses, particulars of their debts or claims and the [email protected], Tel: 01442 275794. names and addresses of their solicitors (if any), to the Joint Philip Beck, Liquidator Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, 30 August 2016 (2604925) Bury New Road, Whitefield M45 7TA by no later than 27 September 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of 2604966SHARPES LIMITED this distribution or any other distribution declared before their debt is (Company Number 01849770) proved. Note: The Directors of the Company have made a declaration Registered office: Gable House, 239 Regents Park Road, London, N3 of solvency and it is expected that all creditors will be paid in full. 3LF Date of Appointment: 22 August 2016 Principal trading address: 61 Eltisley Avenue, Cambridge, CB3 9JQ Office Holder details: Steve Markey,(IP No. 14912) and Sean Williams, (IP No. 11270) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 79 COMPANIES

For further details contact: Steve Markey, Email: Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. [email protected]. Tel: 0161 413 0930. Alternative Alternative contact: Emily Muir. contact: Lauren Fitton. Clive Wynn, Director Steve Markey, Joint Liquidator 30 August 2016 (2605365) 30 August 2016 (2604861)

AHJ2605356 TECHNICAL SERVICES LIMITED 2604862WHITE PAW LIMITED Company Number: SC382420 (Company Number 06415806) Registered office: Ground Right Flat, 23 Havelock Street, Glasgow Registered office: Acre House, 11-15 William Road, London NW1 3ER G11 5JF Principal trading address: N/A Principal trading address: Ground Right Flat, 23 Havelock Street, Notice is hereby given that the Creditors of the above named Glasgow G11 5JF Company are required, on or before 19 September 2016 to send their At a General Meeting of the above named company, duly convened names and addresses and particulars of their debts or claims and the and held at Ground Right Flat, 23 Havelock Street, Glasgow G11 5JF, names and addresses of their solicitors (if any) to David Birne and on 25 August 2016, the following resolutions were duly passed as a Brian Johnson of Fisher Partners, 11-15 William Road, London NW1 special resolution and ordinary resolution respectively: 3ER the Joint Liquidators of the Company, and, if so required by “That the company be wound-up voluntarily and that John Paul Bell, notice in writing from the Joint Liquidators, by their solicitors or of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, personally, to come in and prove their debts or claims at such time Manchester M2 4NG, (IP No. 8608), be and is hereby appointed and place as shall be specified in any such notice, or in default Liquidator of the company for the purposes of such winding-up.” thereof they will be excluded from the benefit of any distribution made Further details contact: Katie Dixon, Email: before such debts are proved. The Directors have made a Declaration [email protected], Tel: 0161 907 4044. of Solvency, and the Company is being wound up for the purposes of Anthony Jones, Director distributing its assets to shareholders. This notice is purely formal. All 25 August 2016 (2605356) known creditors have been or will be paid in full. Date of Appointment: 22 August 2016 Office Holder details: David Birne,(IP No. 9034) of Fisher Partners, AMBLIN2604820 CAPITAL LTD 11-15 William Road, London NW1 3ER and Brian Johnson,(IP No. (Company Number 09353281) 9288) of Fisher Partners, 11-15 William Road, London NW1 3ER. Registered office: Apartment 28, 4 Maida Vale, London, W9 1SP Further Details Contact: The Joint Liquidators, Tel: 020 7874 7971, Principal trading address: Apartment 28, 4 Maida Vale, London, W9 Email: [email protected]. Alternative contact: 1SP [email protected] or Tel: 0207 8747828 I, the undersigned, being the sole member of the Company having the David Birne, Joint Liquidator right to vote at general meetings or authorised agents of such 29 August 2016 (2604862) members, pass the special written resolution on 26 August 2016, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as Y.A.K2604894 SOFTWARE LIMITED effective as if it had been passed at a general meeting of the (Company Number 07282346) Company duly convened and held: Registered office: 30 Friars Walk, London, N14 5LS “That the Company be wound up voluntarily and that Philip Beck,(IP Principal trading address: 30 Friars Walk, London, N14 5LS No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- appointed Liquidator for the purposes of the winding-up.” named Company on 23 August 2016 by a resolution of the Company. Further details contact: Philip Beck, Email: Notice is hereby given that the Creditors of the above-named [email protected], Tel: 01442 275794. Company are required on or before 29 September 2016 to send in James Iain Robson, Member their names and addresses with particulars of their debts or claims, to 26 August 2016 (2604820) the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in ANDREW2604823 BROWN CONSULTING LIMITED such notice, or in default thereof they will be excluded from the (Company Number 09638673) benefit of any distribution made before such debts are proved. Registered office: 40 Redwood Drive, Burntwood, Staffordshire, WS7 Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency 2AS Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Principal trading address: 40 Redwood Drive, Burntwood, HP1 1FW. Staffordshire, WS7 2AS For further details contact: Philip Beck, Email: I, the undersigned, being the sole member of the Company having the [email protected], Tel: 01442 275794. right to vote at general meetings or authorised agents of such Philip Beck, Liquidator members, pass the special written resolution on 26 August 2016, set 30 August 2016 (2604894) out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the RESOLUTION FOR VOLUNTARY WINDING-UP Company duly convened and held: “That the Company be wound up voluntarily and Philip Beck,(IP No. A12605365 ENTERPRISES (SCOTLAND) LTD 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Company Number: SC290812 Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Registered office: 7 Glenhome Avenue, Dyce, Aberdeen, AB21 7FF Liquidator for the purposes of the winding-up.” Principal trading address: 7 Glenhome Avenue, Dyce, Aberdeen, Further details contact: Philip Beck, Email: AB21 7FF [email protected] Tel: 01442 275794 Special and Ordinary Resolutions of A1 Enterprises (Scotland) Ltd. Andrew Brown, Member were passed on 24 August 2016, by written resolution of the 26 August 2016 (2604823) members of the Company: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.”

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

RESOLUTION2604853 FOR WINDING UP (PURSUANT TO SECTION 283 (1) At a General meeting of the members of the above named Company, OF THE COMPANIES ACT 2006 AND 84(1)(B) OF THE duly convened and held at 3 Coneygere, Olney, Bucks MK46 4AE, on INSOLVENCY ACT 1986, AS AMENDED) 25 August 2016, the following resolutions were duly passed, as a B & H POLYMERS LIMITED Special Resolution and as an Ordinary Resolution: (Company Number 02724220) “That the Company be wound up voluntarily and that Robert Welby, Registered office: PO Box 261, 15 Laburnum Road, Lowton, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Warrington, Cheshire, WA3 2NL Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Principal trading address: Automation House, Lowton Business Park, Liquidator for the purpose of the voluntary winding-up.” Newton Road, Warrington, Cheshire, WA3 2AP Further details contact: Robert Welby or Catherine Harrison, Tel: 020 At a General Meeting of the members of the above named company, 7538 2222. duly convened and held at Mitchell Charlesworth LLP, Centurion Peter Sly, Director House, 129 Deansgate, Manchester, M3 3WR on 26 August 2016 the 25 August 2016 (2604835) following resolutions were duly passed as a Special Resolution and Ordinary Resolutions respectively: “That the company be wound up voluntarily and that Jeremy Paul CHARMINSTER2604836 HOUSE DENTAL PRACTICE LIMITED Oddie (IP No 008918) and Paul Anthony Palmer (IP No 009657) of (Company Number 06438221) Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester Registered office: The Old Town Hall, 71 Christchurch Road, M3 3WR be appointed as Joint Liquidators of the company and that Ringwood BH24 1DH they act jointly and severally” Principal trading address: 65 Wellington Road, Bournemouth, Dorset, Telephone number through which office holders may be contacted BH8 8JL 0161 817 6100 Notice is hereby given that the following resolutions were passed on Alternative contact name and telephone number Kenzie Mancier 0161 25 August 2016, as a special resolution and an ordinary resolution 817 6100 respectively: Peter D Hutchinson, Chairman “That the company be wound up voluntarily and that David Patrick 26 August 2016 (2604853) Meany,(IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be appointed Liquidator for the purposes of such voluntary winding up.” 2604830BIG BANG DATA LIMITED For further details contact: David Patrick Meany, Tel: 01202 970430, (Company Number 07780342) Email: [email protected] Alternative contact: T Registered office: Vaughan Chambers, Vaughan Road, Harpenden, Hollingsworth, Tel: 01202 970430, Email: Hertfordshire, AL5 4EE [email protected] Principal trading address: Somerset House Trust, South Building, Dr Clive Bernard Nicholls, Director Somerset House, Strand, London, WC2R 1LA 30 August 2016 (2604836) The following resolutions were passed on 19 August 2016, pursuant to the provisions of Section 307 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: COOLDERRY2604858 SOLUTIONS LIMITED “That the Company be wound up voluntarily and that Richard Andrew (Company Number 06149355) Segal,(IP No. 2685) of Fisher Partners, 11-15 William Road, London, Registered office: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP NW1 3ER and David Birne,(IP No. 9034) of Fisher Partners, 11-15 Principal trading address: The Haven, Church Street, Freuchie, KY15 William Road, London, NW1 3ER be and are hereby appointed Joint 7ER Liquidators of the Company for the purposes of the voluntary winding Resolutions of Coolderry Solutions Limited were passed by Written up.” Resolution of the Member of the Company on 23 August 2016, as For further details contact: The Joint Liquidators, Email: Special Resolutions and an Ordinary Resolution: [email protected] Tel: 020 7874 7971. Alternative contact: “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Email: [email protected], Tel: 020 7874 7850. Company be wound up voluntarily and that pursuant to Sections 84(1) Jane Allison Rowland-Jones, Director and 91 of the Insolvency Act 1986 Claire Louise Middlebrook,(IP No. 30 August 2016 (2604830) 9650) of Middlebrooks Business Recovery & Advice, 15 Queen Street, Edinburgh, EH2 1JE be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its BJORCK2604816 LIMITED assets.” (Company Number 9169838) For further details contact: Claire Middlebrook, Email: Registered office: 8 Barham House, 39-40 Molyneux Street, London, [email protected]. Alternative contact: Email: W1H 5JA [email protected] Principal trading address: 8 Barham House, 39-40 Molyneux Street, Simon Frederick Rowe, Chairman London, W1H 5JA 23 August 2016 (2604858) I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 26 August 2016, set COSWAY2604748 CONSULTANCY LIMITED out below pursuant to Chapter 2 of Part 13 of the Companies Act (Company Number 09155283) 2006 to the effect that such resolution shall be deemed to be as Registered office: 10 St Helens Road, Swansea SA1 4AW effective as if it had been passed at a general meeting of the Principal trading address: 75 Consort Street, Mountain Ash, Mid Company duly convened and held: Glamorgan CF45 3AU “That the Company be wound up voluntarily and that Philip Beck,(IP At a General Meeting of the Members of the above-named Company, No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, duly convened, and held on 1 September 2016 the following Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Resolutions were duly passed, as a Special Resolution and as an appointed Liquidator for the purposes of the winding-up.” Ordinary Resolution: Further details contact: Philip Beck, Email: "That the Company be wound up voluntarily." [email protected] Tel: 01442 275794 "That Helen Whitehouse and Simon Barriball, be appointed by the Jonas Bjorck, Member company to act as Joint Liquidators for the purposes of such winding 26 August 2016 (2604816) up." Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680) of McAlister & Co Insolvency CAPROCO2604835 INTERNATIONAL LIMITED Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of (Company Number 02137836) Appointment: 1 September 2016. Further information about this case Registered office: Wellesley House, Duke of Wellington Avenue, Royal is available from Shailesh Patel at the offices of McAlister & Co Arsenal Woolwich, London SE18 6SS Insolvency Practitioners Ltd on 03300 563600 or at Principal trading address: 3 Coneygere, Olney, Bucks MK46 4AE [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 81 COMPANIES

Stephen Christopher Cosway , Director (2604748) GEORDIE2604839 BAY OPERATIONS LIMITED (Company Number 03538857) Registered office: 50 Montagu Road, Datchet, Berkshire, SL3 9DW 2604840CRIXUS COMMUNICATIONS LTD Principal trading address: 50 Montagu Road, Datchet, Berkshire, SL3 (Company Number 08179976) 9DW Registered office: SJD Accountancy, 1 King Street, Salford, M3 7BN I, the undersigned, being the sole member of the Company having the Principal trading address: 4 Ashwood Close, Great Sutton, Ellesmere right to vote at general meetings or authorised agents of such Port, Cheshire, CH66 2HQ members, pass the special written resolution on 26 August 2016, set I, the undersigned, being the sole member of the Company having the out below pursuant to Chapter 2 of Part 13 of the Companies Act right to vote at general meetings or authorised agents of such 2006 to the effect that such resolution shall be deemed to be as members, pass the special written resolution on 26 August 2016, set effective as if it had been passed at a general meeting of the out below pursuant to Chapter 2 of Part 13 of the Companies Act Company duly convened and held: 2006 to the effect that such resolution shall be deemed to be as “That the Company be wound up voluntarily and that Philip Beck,(IP effective as if it had been passed at a general meeting of the No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Company duly convened and held: Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby “That the Company be wound up voluntarily and that Philip Beck,(IP appointed Liquidator for the purposes of the winding-up.” No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Further details contact: Philip Beck, Email: Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby [email protected], Tel: 01442 275794. appointed Liquidator for the purposes of the winding-up.” Kim Desmond Ward, Member Further details contact: Philip Beck, Email: 26 August 2016 (2604839) [email protected], Tel: 01442 275794. Anthony Richard Bardell, Member 26 August 2016 (2604840) GURU2604838 MEDITATION LTD (Company Number 08040729) Registered office: 22 Friars Street, Shoeburyness, Southend on Sea, EXPRESS2604837 LIFTS ALLIANCE LIMITED SS3 9BG (Company Number 00612633) Principal trading address: 22 Friars Street, Shoeburyness, Southend Previous Name of Company: Oakland Excelsior Limited; Oakland on Sea, SS3 9BG Elevators Limited I, the undersigned, being the sole member of the Company having the Registered office: Chiswick Park, Building 5, Ground Floor, 566 right to vote at general meetings or authorised agents of such Chiswick High Road, London, W4 5YF members, pass the special written resolution on 24 August 2016, set Principal trading address: Chiswick Park, Building 5, Ground Floor, out below pursuant to Chapter 2 of Part 13 of the Companies Act 566 Chiswick High Road, London, W4 5YF 2006 to the effect that such resolution shall be deemed to be as Notification of written resolutions of the company proposed by the effective as if it had been passed at a general meeting of the directors and having effect as special and ordinary resolutions of the Company duly convened and held: Company pursuant to the provisions of part 13 of the Companies Act “That the Company be wound up voluntarily and that Philip Beck,(IP 2006. Circulation Date: on 30 August 2016, Effective Date: on 30 No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, August 2016. I, the undersigned being a director of the Company Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby hereby certify that the following written resolutions were circulated to appointed Liquidator for the purposes of the winding-up.” the sole member of the Company on the Circulation Date and that the For further details contact: Philip Beck, Email: written resolutions were passed on the Effective Date: [email protected], Tel: 01442 275794. “That the Company be wound up voluntarily and that Stephen Roland Ross McKinlay, Member Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP 24 August 2016 (2604838) No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are hereby appointed liquidators for the purposes of winding up the HEDGE2604855 TECHNOLOGY SOLUTIONS LTD Company’s affairs and that any act required or authorised under any (Company Number 08088086) enactment or resolution of the Company to be done by them, may be Registered office: Nan Kemps Corner, Kingston Ridge, Kingston, nr done by them jointly or by each of them alone.” Lewes, BN7 4JU The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 Principal trading address: Nan Kemps Corner, Kingston Ridge, 0312. Kingston, nr Lewes, BN7 4JU Rajinder Kullar, Director I, the undersigned, being a member of the Company having the right 30 August 2016 (2604837) to vote at general meetings or authorised agents of such members, pass the special written resolution on 24 August 2016, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the 2604841FREEWAY PROPERTY HOLDINGS LIMITED effect that such resolution shall be deemed to be as effective as if it (Company Number 08551951) had been passed at a general meeting of the Company duly Registered office: Quadrant House, 6th Floor, 4 Thomas More Square, convened and held: London, E1W 1YW “That the Company be wound up voluntarily and that Philip Beck,(IP Principal trading address: N/A No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, At a General Meeting of the members of the above named Company, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby duly convened and held at the offices of UHY Hacker Young LLP, appointed Liquidator for the purposes of the winding-up.” Quadrant House, 4 Thomas More Square, London, E1W 1YW, on 25 For further details contact: Philip Beck, Email: August 2016, at 11.00 am, the following resolutions were duly passed [email protected], Tel: 01442 275794. as a special and an ordinary resolution, respectively: Robert William Owens, Member “That the Company be wound up voluntarily and that Peter Kubik,(IP 24 August 2016 (2604855) No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW be and are hereby appointed Joint Liquidators of the Company for the HUGH2604860 & ROBERT LIMITED purposes of the winding up.” (Company Number 07193043) For further details contact: Tel: 020 7216 4600 Registered office: 29 Thurloe Street, London, SW7 2LQ Shu Theng Ng, Director Principal trading address: 29 Thurloe Street, London, SW7 2LQ 25 August 2016 (2604841) At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 23 August 2016, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Mark Reynolds, ROSLYNN2604854 LTD (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, (Company Number 09184116) Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Registered office: 145-157 St John Street, London, EC1V 4PW Liquidator of the Company for the purposes of such winding-up.” Principal trading address: 62 Abbey Grove, London, SE2 9EX For further details contact the Liquidator on 020 8343 3710. I, the undersigned, being the sole member of the Company having the Alternative contact: Izbel Mengal right to vote at general meetings or authorised agents of such Hush Hayward Leslie, Director members, pass the special written resolution on 26 August 2016, set 29 August 2016 (2604860) out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the 2604857JGRP SERVICES LTD Company duly convened and held: (Company Number 07165457) “That the Company be wound up voluntarily and that Philip Beck,(IP Registered office: 23 Endsleigh Gardens, Hersham, Walton-on- No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Thames, Surrey, KT12 5HE Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Principal trading address: 23 Endsleigh Gardens, Hersham, Walton- appointed Liquidator for the purposes of the winding-up.” on-Thames, Surrey, KT12 5HE Further details contact: Philip Beck, Email: I, the undersigned, being a member of the Company having the right [email protected], Tel: 01442 275794. to vote at general meetings or authorised agents of such members, Naomi Roslynn Crawford, Member pass the special written resolution on 27 August 2016, set out below 26 August 2016 (2604854) pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly 2604846STREBORJ LIMITED convened and held: (Company Number 08956119) “That the Company be wound up voluntarily and Philip Beck,(IP No. Registered office: 13 Princeton Court, 53-55 Felsham Road, Putney, 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel London, SW15 1AZ Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Principal trading address: N/A Liquidator for the purposes of the winding-up.” Notice is hereby given that the following resolutions were passed on Further details contact: Philip Beck, Email: 26 August 2016, as a special resolution and an ordinary resolution [email protected] Tel: 01442 275794 respectively: Jonathan Gilham, Member “That the Company be wound up voluntarily and that David Thorniley, 27 August 2016 (2604857) (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” MANDOCELLO2604848 LIMITED For further details contact: David Thorniley, Email: (Company Number 08791876) [email protected], Alternative contact: Chris Maslin Registered office: Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 Christopher John Byrne Roberts, Chairman 1DP 26 August 2016 (2604846) Principal trading address: N/A At a General Meeting of the members of the above named company duly convened and held at Prospect Cottage, Prospect Road, V.L.2604859 PEGG (TIMBER AND BOARDS) LIMITED Eldwick, Bingley, BD16 3EP, on 25 August 2016, at 10.30 am, the (Company Number 01366538) following resolutions were duly passed as special and ordinary Registered office: 70-72 Nottingham Road, Mansfield, resolutions: Nottinghamshire, NG18 1BN “The the company be wound up voluntarily and that Thomas Fox,(IP Principal trading address: Old Mill Lane, Mansfield, NG19 9AL No. 18550) of Umbrella Accountants LLP, 2nd Floor, Bollin House, Notice is hereby given that the following resolutions were passed on Bollin Link, Wilmslow, Cheshire, SK9 1DP be and is hereby appointed 22 August 2016, as a special resolution and an ordinary resolution liquidator of the company.” respectively: For further details contact: Thomas Fox, Email: “That the Company be and is hereby wound up voluntarily and that [email protected] Tel: 0800 611 8888. Steve Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, Damien Wilkinson, Chairman Elms Square, Bury New Road, Whitefield, M45 7TA and Sean 25 August 2016 (2604848) Williams,(IP No. 11270) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the PAA2604849 CONSULTANCY LIMITED purposes of the winding up of the Company.” (Company Number 07975293) For further details contact: Steve Markey, Email: Registered office: 1a Queens Garth, Thornton in Craven, Skipton, [email protected]. Tel: 0161 413 0930. Alternative North Yorkshire, BD23 3TH contact: Lauren Fitton. Principal trading address: 1a Queens Garth, Thornton in Craven, Daniel Philip Pegg, Director Skipton, North Yorkshire, BD23 3TH 22 August 2016 (2604859) I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 23 August 2016, set WHITE2604882 PAW LIMITED out below pursuant to Chapter 2 of Part 13 of the Companies Act (Company Number 06415806) 2006 to the effect that such resolution shall be deemed to be as Registered office: Acre House, 11-15 William Road, London NW1 3ER effective as if it had been passed at a general meeting of the Principal trading address: N/A Company duly convened and held: The following resolutions were passed on 22 August 2016, pursuant “That the Company be wound up voluntarily and that Philip Beck,(IP to the provisions of Section 307 of the Companies Act 2006 as a No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Special Resolution and an Ordinary Resolution respectively: Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby “That the Company be wound up voluntarily and that David Birne,(IP appointed Liquidator for the purposes of the winding-up.” No. 9034) of Fisher Partners, 11-15 William Road, London NW1 3ER Further details contact: Philip Beck, Email: and Brian Johnson,(IP No. 9288) of Fisher Partners, 11-15 William [email protected], Tel: 01442 275794. Road, London NW1 3ER be and are appointed Joint Liquidators of Paul Anthony Ainsworth, Member the Company for the purposes of the voluntary winding up.” 23 August 2016 (2604849) Further Details Contact: The Joint Liquidators, Tel: 020 7874 7971, Email: [email protected]. Alternative contact: [email protected] or Tel: 0207 8747828 Alexander Keynes, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 83 COMPANIES

22 August 2016 (2604882) A Petition to wind up the above-named Partnership of C J Contracting of Piked Edge Farm, Skipton Old Road, Colne, Lancashire, BB8 7EP, presented on 14 July 2016 by AB AGRI LIMITED of Weston Centre, 2604892Y.A.K SOFTWARE LIMITED 10 Grosvenor Street, London, W1K 4QY claiming to be Creditors of (Company Number 07282346) the Partnership, will be heard at the County Court at Burnley, Law Registered office: 30 Friars Walk, London, N14 5LS Courts, Hammerton Street, Burnley, BB11 1XD on 12 September Principal trading address: 30 Friars Walk, London, N14 5LS 2016 at 1245 hours (or as soon thereafter as the Petition can be I, the undersigned, being a member of the Company having the right heard). to vote at general meetings or authorised agents of such members, Any persons intending to appear on the hearing of the Petition pass the special written resolution on 23 August 2016, set out below (whether to support or oppose it) must give notice of intention to do pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 effect that such resolution shall be deemed to be as effective as if it by 1600 hours on 9 September 2016. had been passed at a general meeting of the Company duly The Petitioners’ Solicitor is Blaser Mills LLP, 40 Oxford Road, High convened and held: Wycombe, Buckinghamshire, HP11 2EE, telephone 01494 478661. “That the Company be wound up voluntarily and that Philip Beck,(IP (Ref GPB/FCINP86552.) No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, 24 August 2016 (2605070) Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.” For further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Nitsan Wakart, Member 23 August 2016 (2604892)

Receivership

APPOINTMENT OF RECEIVERS

ACREMANOR2605372 LIMITED Company Number: SC159546 Registered office: Hexagon Building, 674 Pollokshaws Road, Glasgow, G41 2QE Principal trading address: Hexagon Building, 674 Pollokshaws Road, Glasgow, G41 2QE Notice is hereby given, pursuant to Section 67(2) of the Insolvency Act 1986 that a meeting of the unsecured creditors of the above named Company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD on 22 September 2016 at 11.00 am for the purposes of having laid before it a copy of the report prepared by the Joint Receiver in accordance with the said section and, if thought fit, appointing a creditors’ committee. Creditors whose claims are wholly secured are not entitled to attend or vote at the meeting. Creditors who are partly secured may only vote in respect of the balance of the amount due to them after deducting the value of the security, as estimated by them. For the purposes of voting a Statement of Claim together with a form of proxy must be lodged with me at or before the meeting. Notice is hereby given, pursuant to Section 67(2)(b) of the Insolvency Act 1986 that any unsecured creditor wishing to obtain a copy of the Report prepared by the Joint Receiver, free of charge, should write to the under noted address. Date of appointment: 28 June 2016 Office holder details: T C MacLennan and Alexander Iain Fraser (IP Nos. 8209 and 9218) both of FRP Advisory, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: Craig Morrison, Email: [email protected] or Tel: 0330 055 5457. T C MacLennan, Joint Receiver 30 August 2016 (2605372)

Partnerships

PETITIONS TO WIND-UP

In2605070 the County Court at Burnley No 29 of 2016 C J CONTRACTING A PartnershipAND IN THE MATTER OF THE INSOLVENT PARTNERSHIPS ORDER 1994

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE PEOPLE 26 August 2016 (2605116) BOTTOMLEY,2605087 AMY LOUISE 18 Boston Street, Sowerby Bridge, HX6 1DP Birth details: 25 July 1986 Personal insolvency Amy Louise Bottomley, Director, of 18 Boston Street, Sowerby Bridge, West Yorkshire, HX6 1DP. APPOINTMENT AND RELEASE OF TRUSTEES In the Office of the Adjudicator No 5008882 of 2016 2604781In the Colchester County Court Date of Filing Petition: 24 August 2016 No 172 of 2015 Bankruptcy order date: 25 August 2016 DAVID JAMES DOMINEY Time of Bankruptcy Order: 00:00 In Bankruptcy Whether Debtor's or Creditor's PetitionDebtor's Residential Address: 34 Home Field Way, Earls Colne, Colchester, M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Essex, CO6 2SP. Date of Birth: 29 April 1982. Occupation: Events telephone: 0117 9279515 Supplier. Capacity of office holder(s): Receiver and Manager NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency 25 August 2016 (2605087) Rules 1986, that Martin Dominic Pickard and Ann Nilsson have been appointed Joint Trustees of the above by a Meeting of Creditors. Notice is further given that a meeting of the creditors of the bankrupt BYFORD,2605283 MICHELE will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Bonnington, Goodnestone, Canterbury, CT3 1PN Keynes MK9 1FF on 23 September 2016 at 11.00 am for the Birth details: 17 June 1963 purposes of establishing a creditors' committee and if no committee Michele Byford, Currently not working, of 1 Bonnington Farm House, is formed fixing the basis of the Joint Trustees' remuneration and Goodnestone, Canterbury, Kent, CT3 1PN allocated disbursements. In order to be entitled to vote at the meeting In the Office of the Adjudicator creditors must ensure that any proxies and hitherto unlodged proofs No 5008830 of 2016 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Date of Filing Petition: 23 August 2016 Keynes MK9 1FF by 12.00 noon on the business day preceding the Bankruptcy order date: 26 August 2016 day of the meeting. Time of Bankruptcy Order: 00:00 Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Whether Debtor's or Creditor's PetitionDebtor's numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Birkenhead, CH41 6DU, telephone: 0151 666 0220 Appointment: 9 February 2016. Further information about this case is Capacity of office holder(s): Receiver and Manager available from Stephanie Adams at the offices of Mazars LLP on 26 August 2016 (2605283) 01908 257 111. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2604781) CHURCH,2605077 SANDRA VALERIE 8 Laburnum Close, CARTERTON, OX18 1JT BANKRUPTCY ORDERS SANDRA VALERIE CHURCH, OCCUPATION UNKNOWN OF 8 LABURNUM CLOSE, CARTERTON, , OX18 1JT 2605075ANDREWS, MELANIE In the County Court at Central London 46 Chequers, Welwyn Garden City, AL7 4SJ No 939 of 2016 Birth details: 26 July 1979 Date of Filing Petition: 4 May 2016 Melanie Andrews, also known as Melanie Chamberlain, Employed of Bankruptcy order date: 26 August 2016 46 Chequers, Welwyn Garden City, Hertfordshire, AL7 4SJ, formerly Time of Bankruptcy Order: 11:36 of 44 Dellfield Road, Hatfield, Hertfordshire, AL10 8EW, and formerly Whether Debtor's or Creditor's PetitionCreditor's of 19 Kings Place, North Drive, Hatfield, Hertfordshire, AL9 5EG Name and address of petitioner: Commissioners for HM Revenue & In the Office of the Adjudicator CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 5008976 of 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 25 August 2016 telephone: 0118 958 1931 Bankruptcy order date: 26 August 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 26 August 2016 (2605077) Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 CANN,2605284 NICHOLAS JAMES Capacity of office holder(s): Receiver and Manager 49 Windsor Road, Newmarket, CB8 0PY 26 August 2016 (2605075) Birth details: 4 May 1953 Nicholas James Cann, Currently not working, of 49 Windsor Road, Newmarket, Suffolk, CB8 0PY BESANT,2605116 REBECCA JANE In the Office of the Adjudicator 23 Rochford Road, Basingstoke, RG21 7TQ No 5008838 of 2016 Birth details: 9 July 1989 Date of Filing Petition: 24 August 2016 Rebecca Jane Besant, Employed, of 23 Rochford Road, Basingstoke, Bankruptcy order date: 25 August 2016 Hampshire, RG21 7TQ, formerly of The Studio, WhiteLion Antiques, Time of Bankruptcy Order: 00:00 Hartley Wintney, RG27 8AE, and formerly of 17 Burgess Close, Whether Debtor's or Creditor's PetitionDebtor's Odiham, RG29 1PG, formerly of Ashdene Cottage, Eversley, RG27 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 0NT telephone: 0117 9279515 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5008104 of 2016 25 August 2016 (2605284) Date of Filing Petition: 11 August 2016 Bankruptcy order date: 26 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 85 PEOPLE

CLAY,2605076 SIMON ALISTAIR DRAGE,2605065 KATHRYN LUCY 26 Maple Avenue, Little Sutton, Ellesmere Port, CH66 3QS 32 Belchamps Way, Hockley, SS5 4NU Birth details: 13 March 1985 Birth details: 4 November 1987 Simon Alistair Clay, Employed, of 26 Maple Avenue, Little Sutton, Kathryn Lucy Drage, also known as Kathryn Dopson, Currently not Ellesmere Port, Cheshire, CH66 3QS working, of 32 Belchamps Way, Hockley, Essex, SS5 4NU, formerly of In the Office of the Adjudicator 7A1 Thorney Bay Park, Thorney Bay Road, Canvey Island, Essex, SS8 No 5008942 of 2016 0DB, and formerly of 4 Woodlands Parade, Main Road, Hockley, Date of Filing Petition: 25 August 2016 Essex, SS5 4QU, and formerly of 32 Belchamps Way, Hockley, Essex, Bankruptcy order date: 26 August 2016 SS5 4NU Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5008926 of 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 25 August 2016 6000 Bankruptcy order date: 26 August 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 26 August 2016 (2605076) Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 2605118COFFEY, JOHN Capacity of office holder(s): Receiver and Manager 17 Stott Street, Failsworth, MANCHESTER, M35 0JP 26 August 2016 (2605065) Birth details: 27 August 1988 John Coffey of 17 Stott Street, Failsworth, Manchester M35 0JP, occupation unknown DRAPER,2605067 JAMES WILLIAM In the County Court at Oldham Birth details: 30 July 1978 No 73 of 2015 James William Draper Date of Filing Petition: 11 June 2015 In the Office of the Adjudicator Bankruptcy order date: 28 August 2015 No 5008890 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 24 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 26 August 2016 Name and address of petitioner: Price Law C/O Connell Associates11 Time of Bankruptcy Order: 00:00 Dale Street, LIVERPOOL, L2 2SH Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 0115 852 5000 telephone: 01223 324480 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 28 August 2015 (2605118) 26 August 2016 (2605067)

COLE,2605069 DAVID GRAHAM ELSTON,2605112 TRUDY ANN 88 Heol Penlan, Whitchurch, Caerdydd, CF14 2BZ 28 Fountains Crescent, Pennycross, Plymouth, PL2 3RA Birth details: 22 October 1967 Birth details: 2 April 1966 David Graham Cole, Currently not working, of 88 Heol Penlan, Trudy Ann Elston, Currently not working, of 28 Fountains Crescent, Whitchurch, Caerdydd, CF14 2BZ Pennycross, Plymouth, Devon, PL2 3RA In the Office of the Adjudicator In the Office of the Adjudicator No 5008938 of 2016 No 5008732 of 2016 Date of Filing Petition: 25 August 2016 Date of Filing Petition: 22 August 2016 Bankruptcy order date: 26 August 2016 Bankruptcy order date: 23 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, S Baxter3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Birkenhead, CH41 6DU, telephone: 0151 666 0220 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 26 August 2016 (2605069) 23 August 2016 (2605112)

COOKE,2605110 UILANI MARIE FERNCOMBE,2605108 LOUISE 4 Little Horsey Park, Campsea Ashe, Woodbridge, IP13 0TH 45 Swallow Place, Droitwich, WR9 7HD Birth details: 22 February 1984 Birth details: 24 July 1976 Uilani Marie Cooke, Student, of 4 Little Horsey Park, Campsea Ashe, Louise Ferncombe, Currently not working, of 45 Swallow Place, Woodbridge, IP13 0TH Droitwich, Worcestershire, WR9 7HD In the Office of the Adjudicator In the Office of the Adjudicator No 5006524 of 2016 No 5008956 of 2016 Date of Filing Petition: 19 July 2016 Date of Filing Petition: 25 August 2016 Bankruptcy order date: 20 July 2016 Bankruptcy order date: 26 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 0115 852 5000 6000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 20 July 2016 (2605110) 26 August 2016 (2605108)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

FRENCH,2605114 LOUISE MARGARGET HERSHAW,2605124 THOMAS 4 Marston Walk, Chatham, ME5 9BZ Aldersgate Court, 1, Aldersgate Court, Rotherham, S66 7SH Birth details: 10 December 1976 Birth details: 10 March 1961 Louise Margarget French,Currently not working, of 4 Marston Walk, Thomas Hershaw, Currently not working, of 1 Aldersgate Court, Chatham, Kent, ME5 9BZ formerly of 18 Colchester Close, Chatham, Rotherham, S66 7SH. Kent, ME5 0HQ, and formerly of 111 Kingfisher Meadow, Maidstone, In the Office of the Adjudicator Kent, ME16 8RD, and formerly of 50 White road, Chatham, Kent, ME4 No 5008960 of 2016 5LT Date of Filing Petition: 25 August 2016 In the Office of the Adjudicator Bankruptcy order date: 26 August 2016 No 5008790 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 23 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 August 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 26 August 2016 (2605124) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 24 August 2016 (2605114) HORDON,2605117 JANE CARRIE-ANN 618 Hotham Road South, Hull, HU5 5LE Birth details: 15 December 1977 2605119GEORGE, NATHAN JAMES Jane Carrie-Ann Hordon, Currently not working, also known as Jane 1 Highfield Terrace, 1 Highfield Terrace, Llanelli, SA151RR Mullarkey and also known as Jayne Hordon, of 618 Hotham Road Birth details: 31 December 1991 South, Hull, East Riding of Yorkshire, HU5 5LE. Nathan James George, Employed, of 1 Highfield Terrace, Llanelli, In the Office of the Adjudicator Dyfed, SA15 1RR, formerly of 7 Ty Elizabeth, Llanelli, SA15 2SA No 5008824 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 August 2016 No 5008946 of 2016 Bankruptcy order date: 24 August 2016 Date of Filing Petition: 25 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 24 August 2016 (2605117) [email protected] Capacity of office holder(s): Receiver and Manager 26 August 2016 (2605119) JAMIESON,2605066 CHRISTINA ELIZABETH 21 St. Andrews Close, Whitstable, CT5 4JP Birth details: 16 October 1985 GRAHAM,2605064 HARRIET SARA Christina Elizabeth Jamieson also known as Christina Rolls, Currently 17 Mablowe Field, Wigston, LE18 3UJ not working of 21 St. Andrews Close, Whitstable, CT5 4JP, formerly Birth details: 22 August 1986 of 27 Old Dover road, Flat 7, Canterbury, Kent, CT5 4JB and formerly Harriet Sara Graham, Employed, of 17 Mablowe Field, Wigston, of 3 Reliance Drive, Herne Bay, Kent, CT6 6AN Leicestershire, LE18 3UJ, formerly of Flat 2, The Limes, Bull Head In the Office of the Adjudicator Street, Wigston, Leicestershire, LE18 1PA. No 5008262 of 2016 In the Office of the Adjudicator Date of Filing Petition: 13 August 2016 No 5008900 of 2016 Bankruptcy order date: 15 August 2016 Date of Filing Petition: 24 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515 15 August 2016 (2605066) Capacity of office holder(s): Receiver and Manager 25 August 2016 (2605064) JOHNSON,2605111 DANIEL 206 Portland Street, New Houghton, Mansfield, NG19 8SZ GRUNDIE,2605115 GARY WILLIAM Birth details: 11 January 1984 1107 Carmarthen Road, Fforestfach, SWANSEA, SA5 4AN Daniel Johnson, Currently not working, of 206 Portland Street, New Birth details: 31 August 1967 Houghton, Mansfield, Derbyshire, NG19 8SZ, formerly of 61 Gary William Grundie - occupation not known of 1107 Carmarthen Winthorpe Street, Mansfield, Nottinghamshire, NG19 6QW, formerly Road, Fforestfach, Swansea SA5 4AN trading as Moor Street Motors from 131 Moor Street, Mansfield, In the County Court at Swansea Nottinghamshire, NG18 5SG. No 18 of 2016 In the Office of the Adjudicator Date of Filing Petition: 25 February 2016 No 5008892 of 2016 Bankruptcy order date: 26 August 2016 Date of Filing Petition: 24 August 2016 Time of Bankruptcy Order: 10:20 Bankruptcy order date: 26 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: BEGBIES TRAYNORKendall House, Whether Debtor's or Creditor's PetitionDebtor's 41 Scotland Street, SHEFFIELD, S3 7BS A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 26 August 2016 (2605111) 26 August 2016 (2605115)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 87 PEOPLE

JOPE,2605109 MATTHEW CHRISTOPHER LANDLES,2605103 CALLUM JAMES 27 Carthage Close, Chandler's Ford, Eastleigh, SO53 2BL 5 Old School Close, Holbury, Southampton, SO45 2QZ Birth details: 2 May 1981 Birth details: 22 March 1986 Matthew Christopher Jope, Currently not working, of 27 Carthage Callum James Landles, Student, of 5 Old School Close, Holbury, Close, Chandler's Ford, Eastleigh, Hampshire, SO53 2BL Southampton, Hampshire, SO45 2QZ, formerly of 14 Golborne In the Office of the Adjudicator Avenue, Manchester, Lancashire, M20 1EJ, and formerly of 183 Index No 5008974 of 2016 Apartments, Romford, Essex, RM1 3HS Date of Filing Petition: 25 August 2016 In the Office of the Adjudicator Bankruptcy order date: 26 August 2016 No 5008918 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 25 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 August 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 26 August 2016 (2605109) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 2605156KEBERE, SILVIJA 26 August 2016 (2605103) 5 Wood Green, Coventry, CV2 1HH Birth details: 26 November 1942 Silvija Kebere,Currently not working, of 5 Wood Green, Coventry, CV2 LEWIS-GREEN,2605105 SARAH JANE 1HH, formerly of 31 Tachbrook Close, Coventry, CV2 1GF, and Blaenwern, Wern Fechan, Rhuthun, LL15 1EU formerly of 74 Longford Road, Coventry, CV6 6DX Birth details: 18 April 1974 In the Office of the Adjudicator Sarah Jane Lewis-Green, Currently not working, also known as Sarah No 5007280 of 2016 Jane Green, of Blaenwern, Wern Fechan, Rhuthun, LL15 1EU, Date of Filing Petition: 29 July 2016 formerly of 116 Mold Road, Buckley, Flintshire, CH7 2NT, and Bankruptcy order date: 26 August 2016 formerly trading in partnership with another from Blaenwern, Wern Time of Bankruptcy Order: 00:00 Fechan, Rhuthun, LL15 1EU. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 5008814 of 2016 1XN, telephone: 0208 681 5166 Date of Filing Petition: 23 August 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 24 August 2016 26 August 2016 (2605156) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, KENNY,2605104 DIANE BEVERLEY telephone: 0117 9279515 25C Latham Lane, Gomersal, Cleckheaton, BD19 4AL Capacity of office holder(s): Receiver and Manager Birth details: 24 June 1979 24 August 2016 (2605105) Diane Beverley Kenny, Employed, of 25C Latham Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4AL formerly of 4 Planetrees Close, Hunsworth, Cleckheaton, West Yorkshire, BD19 4DU LOJ,2605106 ROMAN In the Office of the Adjudicator 62 St. Leonards Road, Northampton, NN4 8DP No 5008930 of 2016 Birth details: 3 December 1980 Date of Filing Petition: 25 August 2016 Roman Loj, Currently not working, of 62 St. Leonards Road, Bankruptcy order date: 26 August 2016 Northampton, Northamptonshire, NN4 8DP Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5008966 of 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 25 August 2016 3ZA, telephone: 029 2036 8700 Bankruptcy order date: 26 August 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 26 August 2016 (2605104) Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: LANCASTER,2605107 DESMOND JON [email protected] 103 Foxlydiate Crescent, Redditch, B97 6NL Capacity of office holder(s): Receiver and Manager Birth details: 23 May 1974 26 August 2016 (2605106) Desmond Jon Lancaster, Employed, of 103 Foxlydiate Crescent, Redditch, Worcestershire, B97 6NL. In the Office of the Adjudicator MALLINSON,2605159 SUSAN LOUISE No 5008940 of 2016 14 Lambrell Avenue, Kiveton Park, Sheffield, S26 5NS Date of Filing Petition: 25 August 2016 Birth details: 6 February 1968 Bankruptcy order date: 26 August 2016 Susan Louise Mallinson, Currently not working, of 14 Lambrell Time of Bankruptcy Order: 00:00 Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5NS. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 5008782 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 23 August 2016 [email protected] Bankruptcy order date: 24 August 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 30 August 2016 (2605107) Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 24 August 2016 (2605159)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

MASON,2605154 JODIE SABRINA QUARTERMAINE,2605286 BRIDGET JOY 48 Windmill Hill Drive, Bletchley, Milton Keynes, MK3 7RS 94A St. Leonards Road, Weymouth, DT4 8LB Birth details: 26 May 1986 Birth details: 20 March 1954 Jodie Sabrina Mason, Employed, formerly known as Jodie Vincent, of Bridget Joy Quartermaine, Currently not working, of 94A St. Leonards 48 Windmill Hill Drive, Bletchley, Milton Keynes, MK3 7RS, formerly of Road, Weymouth, Dorset, DT4 8LB, formerly of Flat 4 Park Lane 14, Clyde place, Bletchley, Milton Meynes, MK3 7QN, and formerly of Court, 6 Kirtleton Avenue, Weymouth, Dorset, DT4 7PT, and formerly 25, Oak Road, Harold Wood, Romford, RM3 0PH, and formerly of 8 of Flat 21 Nautica, Lower St Alban Street, Weymouth, Dorset, DT4 Essex Close, Bletchley, Milton Keynes, MK3 7ET 8AU, and formerly of 94A St Leonards Road, Weymouth, Dorset, DT4 In the Office of the Adjudicator 8LB No 5006154 of 2016 In the Office of the Adjudicator Date of Filing Petition: 14 July 2016 No 5008962 of 2016 Bankruptcy order date: 15 July 2016 Date of Filing Petition: 25 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Official Receiver telephone: 0118 958 1931 15 July 2016 (2605154) Capacity of office holder(s): Official Receiver 26 August 2016 (2605286)

2605157MEARNS, DANIELLE SARAH 5 Salisbury Road, EXETER, EX4 6LU SADAR,2605285 ARFAN Birth details: 12 January 1985 8 Queensway, Heald Green, CHEADLE, CHESHIRE, Cheshire, SK8 DANIELLE SARAH MEARNS, Employed, also known as Danielle 3JE Knapman, of 3 Priestley Avenue, Exeter, Devon EX4 8DG. Arfan Sadar of 8 Queensway, Heald Green, Cheadle, Cheshire, SK8 In the Office of the Adjudicator 3JE. No 5008834 of 2016 In the County Court at Stockport Date of Filing Petition: 24 August 2016 No 48 of 2016 Bankruptcy order date: 25 August 2016 Date of Filing Petition: 27 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 18 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionCreditor's 0115 852 5000 Name and address of petitioner: Promontoria ( Henrico) Limited1 Capacity of office holder(s): Receiver and Manager Grant's Row, Lower Mount Street, DUBLIN 2 25 August 2016 (2605157) G O'Hare2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager O'NEILL,2605096 OLIVIA 18 August 2016 (2605285) 20 Eversley Park Road, London, N21 1JU Birth details: 17 February 1981 Olivia O'neill, Self Employed, formerly known as Gia Fox and formerly SHORT,2605098 DANIEL known as Olivia Roberts, of 20 Eversley Park Road, London, N21 1JU 17 Ryde Place, Cramlington, NE23 1NH and carrying on business as Olivia O'neill from 20 Eversley Park Road, Birth details: 13 March 1980 London, Winchmore Hill, London, N21 1JU Daniel Short, Currently not working, of 17 Ryde Place, Cramlington, In the Office of the Adjudicator Northumberland, NE23 1NH, formerly of 6 Longhirst Village, Morpeth, No 5008910 of 2016 Northumberland, NE61 3LT Date of Filing Petition: 25 August 2016 In the Office of the Adjudicator Bankruptcy order date: 26 August 2016 No 5008968 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 25 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 August 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 00:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 26 August 2016 (2605096) Capacity of office holder(s): Receiver and Manager 26 August 2016 (2605098)

PORTER,2605095 MARJORIE 47 Ivy Farm Close, Barnsley, S71 3EG STOREY,2605155 ANDREW Birth details: 6 February 1948 38 Berryhill Close, Blaydon-On-Tyne, NE21 5JP Marjorie Porter, Retired, of 47 Ivy Farm Close, Barnsley, South Birth details: 15 September 1989 Yorkshire, S71 3EG Andrew Storey, Employed, of 38 Berryhill Close, Blaydon-on-Tyne, In the Office of the Adjudicator Tyne and Wear, NE21 5JP No 5008916 of 2016 In the Office of the Adjudicator Date of Filing Petition: 25 August 2016 No 5008954 of 2016 Bankruptcy order date: 26 August 2016 Date of Filing Petition: 25 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 26 August 2016 (2605095) [email protected] Capacity of office holder(s): Receiver and Manager 26 August 2016 (2605155)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 89 PEOPLE

TAYLOR,2605132 HANNAH MARY WALLACE,2605158 LISHA ANNE 17 Arundel Drive, Ranskill, Retford, DN22 8PG 38 Kingsmead, St. Albans, AL4 9JG Birth details: 17 April 1987 Birth details: 23 May 1979 Hannah Mary Taylor, Employed, of 17 Arundel Drive, Ranskill, Retford, Lisha Anne Wallace, Employed, of 38 Kingsmead, St. Albans, Nottinghamshire, DN22 8PG. Hertfordshire, AL4 9JG, formerly of 18 Floral Drive, London Colney, St In the Office of the Adjudicator Albans, Hertfordshire, AL2 1HB and formerly of 58 Wyedale, London No 5008948 of 2016 Colney, St Albans, Hertfordshire, AL2 1TH Date of Filing Petition: 25 August 2016 In the Office of the Adjudicator Bankruptcy order date: 26 August 2016 No 5008852 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 24 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 August 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 28 August 2016 (2605132) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 26 August 2016 (2605158) 2605196TODD, DAWN MARIA 5 Charnwood Street, St. Helens, WA9 2DJ Birth details: 8 June 1964 WALLIKER,2605288 PAUL JOHN Dawn Maria Todd, Currently not working, of 5 Charnwood Street, St. 6, 10A, Fulham Broadway, London, SW6 1AA Helens, Merseyside, WA9 2DJ Birth details: 13 February 1981 In the Office of the Adjudicator PAUL JOHN WALLIKER, Director, of Room 6, 10A Fulham Broadway, No 5008922 of 2016 London, SW6 1AA formerly of Room 7, 10A Fulham Broadway, Date of Filing Petition: 25 August 2016 London SW6 1AA and formerly of Flat 7, 8 Amor Road, Hammersmith, Bankruptcy order date: 26 August 2016 London W6 0AN. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5008768 of 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 22 August 2016 3ZA, telephone: 029 2036 8700 Bankruptcy order date: 25 August 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 26 August 2016 (2605196) Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 VALENTINE,2605094 JENNY DIANE Capacity of office holder(s): Receiver and Manager 39 Brins Close, Stoke Gifford, Bristol, BS34 8XU 25 August 2016 (2605288) Birth details: 9 May 1965 Jenny Diane Valentine, Currently not working, of 39 Brins Close, Stoke Gifford, Bristol, Gloucestershire, BS34 8XU, formerly of 22 WOOD,2605287 PHILIP JAMES Samian Way, Stoke Gifford, Bristol, South Glouc, BS34 8UQ 9 Cotswold Close, Little Stanion, Corby, NN18 8GN In the Office of the Adjudicator Birth details: 15 September 1965 No 5008950 of 2016 Philip James Wood, Currently not working, of 9 Cotswold Close, Little Date of Filing Petition: 25 August 2016 Stanion, Corby, Northants, NN18 8GN, formerly of Grooms Quarters, Bankruptcy order date: 26 August 2016 Oxendon Hall, Mainstreet, Great Oxendon, Market Harbourough, Time of Bankruptcy Order: 00:00 Leicestershire, LE16 8ND Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator M Mace2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5008928 of 2016 Birkenhead, CH41 6DU, telephone: 0117 9279515 Date of Filing Petition: 25 August 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 26 August 2016 26 August 2016 (2605094) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: WALLACE,2605129 ELAINE 0115 852 5000 22 Copper Beeches, Penwortham, Preston, PR1 9EG Capacity of office holder(s): Receiver and Manager Birth details: 20 June 1962 26 August 2016 (2605287) Elaine Wallace, Employed, of 22 Copper Beeches, Penwortham, Preston PR1 9EG, formerly of 6 Howick Cross Lane, Penwortham, Preston PR1 9HU ZIELINSKI,2605092 BENJAMIN ZAK In the Office of the Adjudicator 34 Proctor Gardens, Bookham, Leatherhead, KT23 4BY No 5008972 of 2016 Birth details: 2 July 1991 Date of Filing Petition: 25 August 2016 Benjamin Zak Zielinski, Self Employed, of 34 Proctor Gardens, Bankruptcy order date: 26 August 2016 Bookham, Leatherhead, Surrey, KT23 4BY, formerly of 33 Proctor Time of Bankruptcy Order: 00:00 Gardens, Bookham, Leatherhead, Surrey, KT23 4BY, and carrying on Whether Debtor's or Creditor's PetitionDebtor's business as MBZ Contractors from 34 Proctor Gardens, Bookham, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Leatherhead, Surrey, KT23 4BY and previously carrying on business Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 as Top Rooms from 33 Proctor Gardens, Bookham, Leatherhead, Capacity of office holder(s): Receiver and Manager Surrey, KT23 4BY 26 August 2016 (2605129) In the Office of the Adjudicator No 5008912 of 2016 Date of Filing Petition: 25 August 2016 Bankruptcy order date: 26 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 26 August 2016 (2605092)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

FINAL MEETINGS Further details contact: Richard Cooper, Tel: 020 7694 3203. Christopher John Nutting, Joint Trustee 2604776In the Central London County Court 30 August 2016 (2605140) No 4182 of 2013 YEROLEMOS YEROLEMOU In Bankruptcy In2605139 the Birmingham County Court Residential Address: 125 Clarendon Gardens, Wembley, Middlesex No 254 of 2015 HA9 7LF . Date of Birth: 29 June 1961. Occupation: Administration KRISTINA ELEANOR FLORENCE MOORCROFT Assistant . In Bankruptcy Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Retired, of 12 Warwick Court, 645 Warwick Road, Solihull, B91 1AS 1986, that a Meeting of the Bankrupt’s Creditors will be held at lately residing at 292 Warwick Road, Solihull, West Midlands. Trading Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, Partners: David Moorcroft. Trading Name: D & K Moorcroft and London EC1M 7AD on 4 November 2016, at 10.00am for the purpose Exchange 4 Pounds. Trading address: 1105 Warwick Road, Acocks of considering the Joint Trustees’ in Bankruptcy’s Final Report and Green, Birmingham B27 6RA. Date of birth: 25 November 1945. granting their release. To be entitled to vote at the meeting, a creditor Notice is hereby given that a meeting of creditors has been must give written details of his debt (including the amount) and lodge summoned by the Trustee under Section 331 of the Insolvency Act any necessary form of Proxy and/or postal Resolution at Kingston 1986 for the purpose of receiving the final report of the Trustee in Smith & Partners LLP, Devonshire House, 60 Goswell Road, London connection with the administration of the Bankrupt’s estate and to EC1M 7AD, no later than 12 noon on 3 November 2016. consider the Trustee’s release from office. The meeting will be held at Office Holder Details: Christopher Purkiss and Ian Robert (IP numbers 10.00 am on 4 November 2016 at CCW Recovery Solutions, Rounds 9654 and 8706) of Kingston Smith & Partners LLP, Devonshire House, Green Road, Oldbury, West Midlands B69 2DG. Proxy forms must be 60 Goswell Road, London EC1M 7AD. Date of Appointment: 3 July lodged with me (together with a completed proof of debt form if you 2014. Further information about this case is available from Emma have not already lodged one) not later than 12.00 noon on 3 Corser at the offices of Kingston Smith & Partners LLP on 0207 566 November 2016 to entitle you to vote by proxy at the meeting. Proxy 4020 or at [email protected]. and proof of debt forms are available from the above address upon Christopher Purkiss and Ian Robert , Joint Trustees (2604776) request. Date of Appointment: 10 September 2015. Office Holder details: James Patrick Nicholas Martin (IP No. 008316) of CCW Recovery Solutions, Black Country House, Rounds Green Road, In2605142 the Bristol County Court Oldbury, West Midlands B69 2DG. No 1021 of 2012 Further details contact: Mark Shaw, Email: LINFORD ANTONY BAILEY [email protected], Tel: 0121 543 1900. Ref: In Bankruptcy MOO00003/JPNM/LW/MS1/P18 Bankrupt’s date of birth: 23 August 1967. Bankrupt’s occupation: James Patrick Nicholas Martin, Trustee Disc Jockey. 31 August 2016 (2605139) A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the Joint Trustees in bankruptcy of the MEETING OF CREDITORS administration of the bankrupt’s estate and determining whether the Joint Trustees should have their release under section 299 of the In2603954 the Nottingham County Court Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest No 254 of 2015 Gate, Brighton Road, Crawley, RH11 9PT on 29 November 2016 at MAJID HUSSAIN 10.00 am. A proxy form must be lodged with Richard Cooper In Bankruptcy (together with a completed proof of debt form if you have not already Residential Address: 34 Lankaster Road, Bakersfield, Nottingham lodged one) not later than 28 November 2016 to entitle you to vote by NG3 7AH. Date of Birth: Unknown. Occupation: Unknown. proxy at the meeting. Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Trustee’s appointment with effect from 29 October 2012 following a LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee in meeting of creditors held on 24 October 2012. Office Holder details: Bankruptcy of MAJID HUSSAIN on 23 FEBRUARY 2016 by the Christopher John Nutting, (IP No. 8059) and David John Standish, (IP Secretary of State. The Trustee in Bankruptcy has convened a No. 8798) both of KPMG LLP, Gateway House, Tollgate, Chandlers meeting of the creditors of the Bankrupt to take place at the offices of Ford, Eastleigh, Hampshire, SO53 3TG. Further details contact: Tel: Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11:00 020 7694 3203. Name of any person other than the office holder who am on Thursday 29 September 2016 for the purposes of fixing the may be contacted regarding the proceedings: Richard Cooper, KPMG basis of the remuneration of the Trustee in Bankruptcy and that of his LLP,1 Forest Gate, Brighton Road, Crawley, RH11 9PT agents and solicitors. Christopher John Nutting, Joint Trustee Note: To be entitled to vote at the meeting, a creditor must lodge with 30 August 2016 (2605142) the Trustee in Bankruptcy at his postal address, not later than 12:00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the In2605140 the Birmingham County Court creditor is not attending in person) a proxy. No 2633 of 2007 Note: A meeting will not be summoned for the purposes of PASIPANODYA GUTI establishing a creditor’s committee but the Trustee will summon a In Bankruptcy meeting if requested to do so by a creditor of the Bankrupt and the A final meeting of creditors has been summoned by the Joint Trustees request is made with the concurrence of not less than one-tenth in under section 331 of the Insolvency Act 1986 for the purpose of value of the Bankrupt’s creditors (including the creditor making the receiving the report of the Joint Trustees in bankruptcy of the request) Such a request must be made in writing to the Trustee. administration of the bankrupt’s estate and determining whether the Further details: Tel: 01482 398398. Alternative contact: Debbie Garrett Joint Trustees should have their release under section 299 of the Christopher Charles Garwood , Trustee Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Dated 1 September 2016 (2603954) Gate, Brighton Road, Crawley, RH11 9PT on 27 September 2016 at 10.30 am. A proxy form must be lodged with Richard Cooper at 1 Forest Gate, Brighton Road, Crawley, RH11 9PT (together with a completed proof of debt form if you have not already lodged one) not later than 26 September 2016 to entitle you to vote by proxy at the meeting. Trustees appointment with effect from 11 March 2008. Office Holder details: Christopher John Nutting, (IP No. 8059) and David John Standish, (IP No. 8798) both of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 91 PEOPLE

2605162In the County Court at Plymouth In2605164 the High Courts of Justice No 317 of 2000 No 1105 of 2013 MALCOLM MCLEAN SERIF YARDIMICI In Bankruptcy In Bankruptcy Residential address: Not known. Date of Birth: Not known. Occupation: Unknown. Residential address: 4 Woolridge Way, Occupation: Not known. Loddiges Road, Hackney, London, E9 6PP. Date of birth: 7 August Notice is hereby given, that a meeting of creditors has been 1960. Occupation: Unknown. summoned by the Joint Trustees pursuant to Rule 6.81 of the Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY INSOLVENCY RULES 1986 (AS AMENDED) is to be held at RSM, RULES 1986 (AS AMENDED) that the Trustee has summoned a Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 29 general meeting of the Bankrupt’s creditors under Rule 6.81 for the September 2016, at 10.00 am for the purpose of fixing the basis of purpose of fixing the basis of the Trustee’s remuneration. The meeting the Joint Trustees’ remuneration and disbursements. In order to be will be held at Hodgsons, Nelson House, Park Road, Timperley, entitled to vote at the meeting, creditors must lodge their proxies with Cheshire, WA14 5BZ on 30 September 2016, at 10.00 am. In order to the Joint Trustees at RSM, Highfield Court, Tollgate, Chandlers Ford, be entitled to vote at the meeting, creditors must lodge their proxies Eastleigh SO53 3TY by no later than 12 noon on 28 September 2016 with the Trustee at Nelson House, Park Road, Timperley, Cheshire, (together with a completed proof of debt form if this has not WA14 5BZ by no later than 12.00 noon on the business day prior to previously been submitted). the day of the meeting (together with a completed proof of debt form Date of appointment: 21 November 2014. Office Holder details: if this has not previously been submitted). Duncan Beat (IP No. 8161), of Baker Tilly Creditor Services LLP, Date of appointment: 19 August 2013. Office Holder details: David E Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. M Mond, (IP No. 2340), of Hodgsons, Nelson House, Park Road, Correspondence address & contact details of case manager: Kevin Timperley, Cheshire, WA14 5BZ. Further details contact: David E M Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts. Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646535 David E M Mond, Trustee Duncan Beat, Trustee 30 August 2016 (2605164) 29 August 2016 (2605162)

NOTICES OF DIVIDENDS 2605167In the Newcastle Upon Tyne County Court No 141 of 2015 In2603765 the Croydon County Court PAUL WILLIAM MOORE No 536 of 2015 In Bankruptcy AVRIL AUGUSTINE Residing at 17 Grove Park Crescent, Gosforth, Newcastle Upon Tyne, Residential Address: 59 Bredgar, Lewisham Park, London, SE13 6QN. NE3 1BP. Lately residing at Viewley Grange Farm, Pity Me, Durham, Date of Birth: 29 October 1957. Occupation: Unknown. DH1 5RS. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Birth details: 7 July 1969 1986 of my intention to declare a first and final dividend to ordinary Employed as a Sales Advisor unsecured creditors. Creditors are required, on or before 28 NOTICE IS HEREBY GIVEN pursuant to Section 314 of the September 2016 (Last Date to Prove) to submit their proofs of debt to INSOLVENCY ACT 1986 that a meeting of creditors of the above has me, Christopher Charles Garwood, of Wilkin Chapman LLP, The Hall, been summoned by me Gerald Krasner of Begbies Traynor (Central) Lairgate, Beverley, East Yorkshire HU17 8HL, the Trustee, and, if so LLP, 4th Floor, Cathedral Buildings, Dean street, Newcastle upon requested, to provide such documentary or other evidence as may Tyne, NE1 1PG (IP Number: 005532) appointed as Trustee in appear to me to be necessary. A dividend will be declared within 2 Bankruptcy of the above on 24 June 2015. months of the Last Date to Prove. The purpose of the meeting is to determine the basis for the Trustee’s A creditor who has not proved his debt before the date mentioned remuneration and expenses. The following resolutions are proposed above is not entitled to disturb, by reason that he has not participated in this respect: in it, the first dividend or any other dividend declared before his debt • The Trustee’s remuneration be fixed by reference to the time is proved. properly given by the Trustee (as Trustee) and the various grades of Office Holder Details: Christopher Charles Garwood (IP number 5829) his staff calculated at the prevailing hourly charge out rates of of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date Begbies Traynor (Central) LLP for attending to matters arising in the of Appointment: 1 February 2016. Further information about this case Bankruptcy. is available from Laura Smart at the offices of Wilkin Chapman LLP on • the Trustee be authorised to draw disbursements for services 01482 398392 or at [email protected] . provided by his firm and/or entities within the Begbies Traynor group, Christopher Charles Garwood , Trustee in accordance with his firm’s policy. Dated 1 September 2016 (2603765) The meeting will be held at my Begbies Traynor, 340 Deansgate, Manchester, M3 4LY at 10.00 am on 22 September 2016. Proxy forms (together with completed proof of debt forms for In2605093 the County Court at Medway creditors who have not already lodged a proof) must be lodged with No 190 of 2014 me at the above address by 12.00 noon on the business day before TRACEY BLICK the meeting to entitle creditors to vote by proxy at the meeting. In Bankruptcy Any person who requires further information may contact the Trustee First and Final Dividend. TRACEY BLICK Sales Executive of 154 in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Cuxton Road, Strood, Rochester, Kent, ME2 2JB. NOTE: the above- can be made to Syreeta Branford by e-mail at named was discharged from the proceedings and may no longer have [email protected] or by telephone on 0161 837 a connection with the addresses listed. 1700. Birth details: 26 February 1971 G M Krasner, Trustee in Bankruptcy Sales Executive 18 August 2016 (2605167) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 4 October 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 [email protected] 30 August 2016 (2605093)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2605127 the County Court at Newcastle-upon-Tyne In2605101 the County court of Medway No 88 of 2010 No 485 of 2009 GAVIN DIXON JACQUELINE ANN KELLY In Bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend. GAVIN DIXON, a Individual’s Addresses: First & Final Dividend. JACQUELINE ANN Turner of 41 Broomhill, Stanley, County Durham, DH9 8BA. NOTE: the KELLY, who at the date of the bankruptcy order, 3th June 2009, above-named was discharged from the proceedings and may no resided at 45 Warwick Way, Dartford, Kent DA1 1NQ, lately residing longer have a connection with the addresses listed. at 161 High Road, Wilmington, Dartford, Kent DA2 7DP. NOTE: the Birth details: 20 December 1978 above-named was discharged from the proceedings and may no Turner longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a First and Final Birth details: 4 November 1958 Dividend to unsecured Creditors herein within a period of 4 months Teacher from the last date of proving. Last date for receiving proofs: 4 October Notice is hereby given that I intend to declare a First and Final 2016. Dividend to unsecured Creditors herein within a period of 4 months Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, from the last date of proving. Last date for receiving proofs: 4 October West Wing, Ground Floor, The Observatory, Brunel Way, Chatham 2016. Maritime, Kent, ME4 4AF, 01634 Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, [email protected] Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 30 August 2016 (2605127) 383535, [email protected] 30 August 2016 (2605101)

In2605097 the Chester County Court No 75 of 2014 In2605099 the Croydon County Court IAN TREVOR HORNBY No 180 of 2013 Discharged Bankrupt MARK CHARLES KENT Current address: 3 Firth Fields Close, Davenham, Northwich CW9 In Bankruptcy 8JX. Former address: 217 Hartford Road, Davenham, Northwich CW9 Residing at 142 Victor Road, London, SE20 7JU 8JP. Occupation: Painter and Decorator. Date of Birth: 1 July 1968. Birth details: 30 July 1968 Trading name: A & P Hornby Painting Contractors. Trading address: Notice is hereby given, pursuant to Rule 11.2 (1A) of the 217 Hartford Road, Davenham, Northwich CW9 8JP. INSOLVENCY RULES 1986, that it is my intention to declare a first Notice is hereby given that I, Alan B Coleman Trustee in Bankruptcy and final dividend to creditors of the above-named estate no later of the bankrupt, intend to declare a first and final dividend to than two months from the last date for proving. Creditors who have unsecured creditors within 2 months from 22 September 2016. not yet done so are required, on or before 30 September 2016, to Creditors who have not yet lodged a Proof of debt, in the bankruptcy send their proofs of debt to Joanne Wright of Begbies Traynor must do so by 22 September 2016, the last date for proving, failing (Central) LLP, 340 Deansgate, Manchester, M3 4LY, (IP No. 009236), which they will be excluded from the dividend. Claims should be sent the Joint Trustee in Bankruptcy of the above individual who was to Alan B Colman of Royce Peeling Green Limited, The Copper Room, appointed on 5 December 2014 and, if so requested, to provide such Deva Centre, Trinity Way, Manchester, M3 7BG. Date of appointment: further details or produce such documentary or other evidence as 5 January 2015. Office Holder details: Alan B Coleman, (IP No. may appear to the Trustee to be necessary. A creditor who has not 009402), Royce Peeling Green Limited, The Copper Room, Deva proved his debt before the date specified will be excluded from the Centre, Trinity Way, Manchester, M3 7BG. Further details contact: dividend. Margaret Mullarkey, Email: [email protected], Tel: 0161 608 Any person requires further information may contact the Joint Trustee 0000.. by telephone on 0161 837 1700. Alternatively, enquiries can be made Alan B Coleman, Trustee to Curt Smith by e-mail at [email protected] or by 01 September 2016 (2605097) telephone on 0161 837 1700. Joanne Wright, Joint Trustee 23 August 2016 (2605099) In2605135 the Weymouth & Dorchester Court No 17 of 2014 TERENCE PATRICK HOUSTON In2605133 the County court of Birmingham 18 Meadowlands, Bridport, Dorset, DT6 4SU No 404 of 2012 Birth details: 6 April 1950 HEATHER MARIA MACLACHAN Notice is hereby given that, I, Trustee in Bankruptcy of the above In bankruptcy named bankrupt, intend to declare a First dividend to creditors within First & Final Dividend. HEATHER MARIA MACLACHLAN, also known 2 months from 30 September 2016. Creditors who have not yet as HEATHER MARIA SWAIN, who at the date of the bankruptcy order, lodged a Proof of Debt in the bankruptcy must do so by 30 22nd June 2012, resided at 84 Ormscliffe Road, Rednal, Birmingham, September 2016, the last date for proving, failing which they will be West Midlands, B45 8SY, lately residing at 37 Farmdale Grove, excluded from the dividend. Claims should be sent to Stonham.Co, 4 Rednal, Birmingham, West Midlands, B45 9NA NOTE: the above- Barnfield Crescent, Exeter, EX1 1QT named was discharged from the proceedings and may no longer have Further Details: Becky Folds, [email protected], 01392 413014, a connection with the addresses listed. (Ref: HS750.) Birth details: 23 September 1967 Eric J Stonham, (Office Holder No: 6486), Trustee in Bankruptcy, 4 District nurse Barnfield Crescent, Exeter, EX1 1QT. Date of Appointment: 2 March Any other name: Heather Maria Maclachan 2015 (2605135) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 4 October 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 30 August 2016 (2605133)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 93 PEOPLE

In2605137 the High Court In2605102 the Walsall Court No 121 of 1995 No 176 of 1993 MICHAEL ALEXANDER MEARS MICHAEL PAUL READ Bankruptcy Bankruptcy MICHAEL ALEXANDER MEARS; who at the date of the bankruptcy MICHAEL PAUL READ; who at the date of the bankruptcy order, order,16/02/1995 resided at and trading at 3 Glenwood Drive, 18/08/1993 resided at 4 Weston Drive, Cheslyn Hall, Walsall, Tilehurst, Reading, Berkshire RG3 5HE as a Plumber and Electrical Staffordshire, Welder, lately carrying on business as Read Bros Truck Engineer. Note: The bankrupt also carried on business under the Fabrications, Bowling Green Lane, Albrighton, NOTE: the above- name of M.J. Services Note: He is also known as Mick or Mike. named was discharged from the proceedings and may no longer have NOTE: the above-named was discharged from the proceedings and a connection with the addresses listed. Final Dividend may no longer have a connection with the addresses listed. Final Birth details: 7 December 1948 Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 5 February 1950 unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 5 October 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: - Mr D Gibson, The Insolvency Service, LTADT date of proving. Last date for receiving proofs: 5 October 2016. Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Cardiff CF14 3ZA (02920 380137) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] Tel: 029 2036 8750 Fax: 029 CF14 3ZA (02920 380137) [email protected], 20 381318 Tel: 029 2036 8750, Fax: 029 20 381318 31 August 2016 (2605102) 30 August 2016 (2605137)

In2605130 the County Court at Walsall 2605131In the County Court at Liverpool No 619 of 2010 No 1006 of 2010 TANIA LEANNE RICHMOND ELIZABETH LILLIAN MOLLAND In Bankruptcy In Bankruptcy First and Final Dividend. TANIA LEANNE RICHMOND also known as First and Final Dividend. Elizabeth Lillian Molland, also known as TANIA LEANNE HOWARD -DESIGN CONSULTANT of 34 Wiley Elizabeth Lillian Rogerson, Communications Officer 38 Garden Lane Avenue, Walsall, West Midlands, WS10 8QD. NOTE: the above- Liverpool L9 9ED, lately residing at 68 Patricia Avenue Birkenhead named was discharged from the proceedings and may no longer have CH41 7BH, previously residing at West Lodge, Higher Lane Liverpool a connection with the addresses listed. L9 7AB. NOTE: the above-named was discharged from the Birth details: 16 January 1975 proceedings and may no longer have a connection with the addresses Design Consultant listed. Any other name: Tania Leanne Howard Birth details: 26 December 1972 Notice is hereby given that I intend to declare a Dividend to Communications Officer unsecured Creditors herein within a period of 2 months from the last Any other name: Elizabeth Lillian Rogerson date of proving. Last date for receiving proofs: 4 October 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, unsecured Creditors herein within a period of 2 months from the last West Wing, Ground Floor, The Observatory, Brunel Way, Chatham date of proving. Last date for receiving proofs: 4 October 2016. Maritime, Kent, ME4 4AF, 01634 Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, [email protected] West Wing, Ground Floor, The Observatory, Brunel Way, Chatham 30 August 2016 (2605130) Maritime, Kent, ME4 4AF, 01634 [email protected] 30 August 2016 (2605131) In2605197 the Central London County Court No 1133 of 2012 GRAHAM PAUL ROBERTS In2605126 the County court of Norwich In Bankruptcy No 720 of 2011 Residential address: 52 Briar Avenue, Euxtom, Chorley, Lancashire, RACHEL OGLESBY PR7 6BQ. Date of birth: 17 March 1969. Occupation: Unknown. Also known as: Rachel Spanton Previous trading address: Brewers Print Building, Peter Street, In Bankruptcy Chorley, PR7 2RP. Individual’s Addresses: First & Final Dividend. RACHEL OGLESBY, Take notice that the Trustee of the above named debtor’s estate, also known as RACHEL SPANTON, who at the date of the bankruptcy intends to make a first and final distribution to the unsecured order, 14th November 2011, resided 27 Westbrook Avenue, creditors. The Creditors of the above debtor are required to send in GORLESTON, GREAT YARMOUTH, NORFOLK, NR31 8DB, lately their name and address and particulars of their claim to the Trustee at residing at 5 Veronica Green, Gorleston, Great Yarmouth, NR31 8LW. the below address, by 12 October 2016. Any creditor who does not NOTE: the above-named was discharged from the proceedings and prove their debt by that date may be excluded from the dividend. It is may no longer have a connection with the addresses listed. the intention of the Trustee that the distribution will be made within 2 Birth details: 9 August 1970 months of the last date for proving claims, given above. Date of shop Assistant appointment: 8 August 2012. Correspondence address & contact Notice is hereby given that I intend to declare a First and Final details of case manager: Andrea Williams, of Baker Tilly Creditor Dividend to unsecured Creditors herein within a period of 2 months Services LLP, 4th Floor, Springfield House, 76 Wellington Street, from the last date of proving. Last date for receiving proofs: 4 October Leeds, LS1 2AY. Office Holder details: Alec Pillmoor, (IP No: 007243), 2016. of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Street West, Hull, HU1 2BN. Further details contact: Alec Pillmoor, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Tel: 01482 607200.. 383535, [email protected] Alec Pillmoor, Trustee 30 August 2016 (2605126) 30 August 2016 (2605197)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2605128 the Oxford Court 31 August 2016 (2605136) No 171 of 1993 FREDERICK WILLIAM ROBINSON Bankruptcy In2605165 the Taunton Court Frederick William Robinson; who at the date of the bankruptcy order, No 111 of 1994 18/06/1993 resided at 4 Manor Close, West Hagbourne, OXON, OX11 GEOFFREY ALBERT FRANK SLOMAN 0NQ, NOTE: the above-named was discharged from the proceedings Bankruptcy and may no longer have a connection with the addresses listed. Final Geoffrey Albert Frank Sloman; who at the date of the bankruptcy Dividend order,28/09/1994 Motor Repairer of Autotech, Market House Lane, Birth details: 30 November 1938 Minehead, Somerset. NOTE: the above-named was discharged from Unknown the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. Final Dividend unsecured Creditors herein within a period of 4 months from the last Birth details: 8 October 1958 date of proving. Last date for receiving proofs: 5 October 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: - Mr D Gibson, The Insolvency Service, LTADT unsecured Creditors herein within a period of 4 months from the last Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, date of proving. Last date for receiving proofs: 5 October 2016. Cardiff CF14 3ZA (02920 380137) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, [email protected], Tel: 029 2036 8750, Fax: Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 029 20 381318 CF14 3ZA (02920 380137) [email protected], 31 August 2016 (2605128) Tel: 029 2036 8750, Fax: 029 20 381318 30 August 2016 (2605165)

2605100In the Birmingham Court No 53 of 2010 In2605141 the Southampton Court MICHELLE JANE RODDIS No 139 of 1999 In bankruptcy GARY TREVETT Individual’s Address: 49 Kenmure Road, Sheldon, Birmingham B33 Bankruptcy 0RX. First and Final Dividend Individual’s Addresses: Gary Trevett; who at the date of the Birth details: 15 January 1971 bankruptcy order, 21/06/1999 resided at 68 Canberra Towers, Sales Assistant Weston, previously of 45 Burghclere Road, Weston, both in Notice is hereby given that I intend to declare a Dividend to Southampton and formerly residing at and carrying on business under unsecured Creditors herein within a period of 4 months from the last the style Dibden Cleaning Services from 27 The Tussocks, date of proving. Last date for receiving proofs: 4 October 2016. Marchwood, all in Hampshire. Lately a Cleaner, now unemployed. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, NOTE: the above-named was discharged from the proceedings and BIRMINGHAM, B2 2JX, 0161 234 8500, may no longer have a connection with the addresses listed. Final [email protected] Dividend 30 August 2016 (2605100) Birth details: 22 November 1960 Notice is hereby given that I intend to declare a Final Dividend to unsecured Creditors herein within a period of 4 months from the last In2605134 the County Court at Leeds date of proving. Last date for receiving proofs: 5 October 2016. No 205 of 2014 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, LINDA WANN SANZ Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In bankruptcy CF14 3ZA (02920 380137) [email protected]. First and Final Dividend. LINDA WANN SANZ, also known as LINDA Tel: 029 2036 8750 Fax: 029 20 381318 WANN HYAM, a Shop Assistant, of 21 Greenfields Avenue, 30 August 2016 (2605141) Gildersome, Leeds, LS27 7AH and lately carrying on in business as a Restaurateur under the style of Tio Pepe from 633 Roundhay Road, Oakwood, Leeds, LS8 4BA, both in the County of West Yorkshire. In2605138 the County Court at Manchester NOTE: the above-named was discharged from the proceedings and No 53 of 2013 may no longer have a connection with the addresses listed. STUART ANTHONY WOODWARD Birth details: 16 March 1951 In Bankruptcy Shop Assistant First and Final Dividend. Stuart Anthony Woodward a Senior Support Notice is hereby given that I intend to declare a Dividend to Worker of Flat 51 Arthur Millwood Court Salford M3 5HS lately unsecured Creditors herein within a period of 2 months from the last residing at 34 Summerfield Avenue Brighouse West Yorkshire HD6 date of proving. Last date for receiving proofs: 4 October 2016. 4BU. NOTE: the above-named was discharged from the proceedings Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground and may no longer have a connection with the addresses listed. Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Birth details: 5 November 1958 4AF, 01634 [email protected] Senior Support Worker 30 August 2016 (2605134) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 4 October 2016. In2605136 the High Court of Justice Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, No 8220 of 2010 West Wing, Ground Floor, The Observatory, Brunel Way, Chatham KAMALASANY SIVAPATHAM Maritime, Kent, ME4 4AF, 01634 In bankruptcy [email protected] First and Final Dividend. Kamalasany Sivapatham75 Edison Drive, 30 August 2016 (2605138) Wembley, Middlesex, Middlesex, HA9 8SX, United Kingdom. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 12 February 1946 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 5 October 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 95 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMS , Audrey 16 Betterton House, Betterton Street, RadcliffesLeBrasseur, 85 Fleet Street, 3 November 2016 (2605201) Marilyn London WC2H 9BT. 12 February 2015 London EC4Y 1AE. (Frances Sutherland)

APPLETON , Joan 657 Wells Road, Bristol BS14 9BE. 15 Lloyds Bank Private Banking Limited, 3 November 2016 (2605151) Kathleen June 2016 Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

ASHTON , Peter 4 Dovehouse Court, Grange Road, Wallace Robinson & Morgan, 4 Drury 3 November 2016 (2605192) Solihull B91 1EW. 16 March 2016 Lane, Solihull B91 3BD. (Robert Paul Hughes, Gwendoline Joan Ashton and Michael Peter Ashton)

ATKINSON , Ruth 46 Dalestorth Road, Sutton in Shacklocks LLP, St Peter’s House, 11 November 2016 (2605163) Ann Ashfield, Nottinghamshire NG17 3AA. Bridge Street, Mansfield, 25 April 2016 Nottinghamshire NG18 1AL.

AUNGER , Rachel Bridge Cottage, Bishopstone, Whitehead Vizard LLP, 60 High Street, 3 November 2016 (2605291) Frances Salisbury, Wiltshire SP5 4BE. 13 May Salisbury, Wiltshire SP1 2PQ. (The 2016 Partners of Whitehead Vizard Solicitors)

BACON , Eva 90 General Graham Street, Longden Walker and Renney, 14 John 11 November 2016 (2605292) Sunderland, Tyne and Wear SR4 7RE. Street, Sunderland, Tyne and Wear 22 June 2016 SR1 1HZ. (David Nesbitt)

BALDWIN , Joan The Maples Residential Home, First The Eric Whitehead Partnership, 14 3 November 2016 (2605153) Avenue, Porthill, Newcastle under Chapel Street, Cheadle, Staffordshire Lyme, Staffordshire previously of 3 ST10 1DY. (Timothy Halliday and Roman Drive, Chesterton, Newcastle Nicholas James John) under Lyme, Staffordshire . 9 June 2016

BARKER , Malcolm 582A Lordship Lane, Wood Green, Brewer Wallace, 7 Land of Green 11 November 2016 (2605152) Frank London N22 5BY. 24 February 2014 Ginger, Hull HU1 2ED. (Richard Harley Barry)

BARNARD , Hazel 3 Aspen Place, New Milton, Heppenstalls Solicitors Ltd, 82 Station 11 November 2016 (2605194) Hampshire BH25 6NX. 23 July 2016 Road, New Milton, Hampshire BH25 6LG. (Paul Manvell and Alexandra Margaret Jennings)

BAXTER , Winnie 42 Test Road, Sompting, Lancing, BBMW Limited, 3 Station Parade, 11 November 2016 (2605148) Violet West Sussex BN15 0EL. 11 July 2014 Lancing, West Sussex BN15 8AA. (Nigel Peter Brazier)

BEAN , Miriam Betty 64 Beccles Road, Bradwell, Great England & Co Solicitors, 7 & 8 South 11 November 2016 (2605186) Yarmouth, Norfolk NR31 8HF. 2 Quay, Great Yarmouth, Norfolk NR30 September 2015 2QN. (John King and Peter King)

BENNETT , Barbara 9 Orchard Close, Mansfield, Shacklocks LLP, Bridge Street, 11 November 2016 (2605144) Elizabeth Nottinghamshire NG18 4RY. 8 June Mansfield, Nottinghamshire NG18 1AL. 2016

BETTERIDGE , Peter Orchard Cottage, Crookes Lane, Margaret Betteridge (Wife) and Tim 20 November 2016 (2605146) Michael Kewstoke, Weston Super Mare BS22 Betteridge (Son), Orchard Cottage, 9XJ. Garden Centre Sales Assistant Crookes Lane, Kewstoke, Weston (Retired). 24 June 2016 Super Mare BS22 9XJ.

BLACKWELL , Edith 32 Brookfield Drive, Timperley, Slater Heelis LLP, 367A Stockport 11 November 2016 (2605188) Mary (Edith Kelsall) Altrincham, Cheshire WA15 6TH. 29 Road, Timperley, Altrincham, Cheshire April 2016 WA15 7UR. (David Slack)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

BLAKE , Nigel 179 Laurel Court, Armstrong Road, Tessa Bonser, Leathes Prior Solicitors, 11 November 2016 (2605184) Geoffrey Thorpe St Andrew, Norwich, Norfolk. 74 The Close, Norwich NR1 4DR. 30 September 2015 (William Reginald Conduit Riley)

BONAS , Derek 170 Stanborough Road, Plymstock, Wolferstans, Deptford Chambers, 10 November 2016 (2601970) Plymouth, PL9 8NX . 9 July 2016 60/66 North Hill, Plymouth PL4 8EP. Ref: GJS/127703/1 (Susan Elizabeth Sewell and Peter Robert Sewell.)

BOWLES , Colin 41A Ditchling Road, Brighton BN1 Dakers Solicitors, 11 Queens Place, 3 November 2016 (2605190) Edward 4SB. 23 July 2016 Brighton BN1 4JY.

BRAIN , Trevor 63 Kingsweston Avenue, Devereux & Co, 28 High Street, 11 November 2016 (2605195) Harold Shirehampton, Bristol BS11 0AQ. 28 Shirehampton, Bristol BS11 0DL. (Sally July 2016 Ann Truckle, Andrew Trevor Brain and Richard Paul Brain)

BRANNAN , Doreen 154 Farfield Avenue, Buttershaw, Matthew Brannan, 168 Cooper Lane, 3 November 2016 (2603379) Margaret Bradford, BD6 2HS. Retired. 6 May Buttershaw, Bradford, BD6 3NN. 2016 (Matthew Brannan.)

BRERETON , Susan 29 Shemilt Crescent, Bradeley, Stoke Susan Hall, Myers & Co, 33-43 Price 3 November 2016 (2605143) on Trent, Staffordshire ST6 7PL. Sales Street, Burslem, Stoke on Trent ST6 Assistant (Retired). 22 April 2016 4EN. (Stephen John Myers and Dermot Martin Callinan.)

BREWIN , Kathleen Brandon, 29 Douglas Avenue, Everys Solicitors, 104 High Street, 3 November 2016 (2605191) Mary Exmouth, Devon. 29 April 2016 Sidmouth EX10 8EF. (Richard Newcombe, Stephen Forsey and Giles Bowen)

BROWN , Joseph Abbotsleigh Nursing Home, EMD Law LLP, 13 Warrior Square, St 11 November 2016 (2605200) Staplehurst, Tonbridge, Kent formerly Leonards on Sea, East Sussex TN37 of Maze Terrace, St Leonards on 6BA. (EMD Law LLP) Sea . 16 July 2016

BROWN , Marian 3 Maberly Court, Fidlas Avenue, Woolliscrofts Solicitors Ltd., 8 November 2016 (2605193) Llanishen, Cardiff CF14 0PB. Widow. Hollinshead Chambers, Butterfield 10 July 2016 Place, Tunstall, Stoke-on-Trent ST6 6BA. (Philip Morgan.)

BUTCHER , Winifred St Marguerite, 10 Ashburnham Road, Stephen Rimmer LLP, 28-30 Hyde 3 November 2016 (2605145) Iris Eastbourne, East Sussex BN21 2HU. Gardens, Eastbourne, East Sussex 21 July 2016 BN21 4PX. (Nicholas Andrew Manning)

BYFORD , Brian 151 Hook Lane, Welling, Kent DA16 Co-op Legal Services Limited, Aztec 11 November 2016 (2605187) Leslie 2DU. 8 May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CAMPBELL , The Bungalow, Barrows Lane, Sway, MLP Law LLP, 7 Market Street, 11 November 2016 (2605185) Bronwen Anne Lymington, Hampshire SO41 6DE. 6 Altrincham, Cheshire WA14 1QE. June 2016 (Stephen Williams)

CARNELL , 43 Curzon Drive, Worksop, Ilett and Clark Solicitors, 86 Bridge 11 November 2016 (2605232) Constance May Nottinghamshire S81 0LW. 21 May Street, Worksop, Nottinghamshire S80 2016 1JA. (Matthew Edward Murphy and Thomas David Sorby)

CARTWRIGHT , Allerton Lodge Care Home, Naid y E A Harris & Co. Solicitors, Transport 3 November 2016 (2605180) Michael Joby March, Holywell, Flintshire CH8 8LQ. House, 54 Chester Road East, Retired Steel Worker. 8 August 2016 Shotton, Flintshire CH5 1QA. (Keith Alfred Jones & Gary Connah.)

CAWS , Diane Westview House, Ward Road, Totland Glanvilles LLP, The Courtyard, St 11 November 2016 (2605183) Bay, Isle of Wight. 22 August 2016 Cross Business Park, Newport, Isle of Wight PO30 5BF.

CHAPPELL , George 6 Garden Terrace, Hexham, 7 Front Street, Prudhoe NE42 5HJ 3 November 2016 (2605179) Alfred Northumberland. 31 July 2016

CLARK , Nigel David 18 Upper West Drive, Ferring, West Bennett Griffin, 11 Sea Lane, Ferring 11 November 2016 (2605181) Sussex BN12 5RG. 7 August 2016 BN12 5DR.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 97 PEOPLE

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

COHEN , Mary 62 BRYNORME ROAD, John Unsworth, The London Gazette 3 November 2016 (2603016) MANCHESTER, M8 4QN. 21 March (2317), PO Box 3584, Norwich, NR7 2016 7WD.

COLLER , Leonard 32 Elizabeth Court, Crane Bridge Whitehead Vizard LLP, 60 High Street, 11 November 2016 (2605182) Leslie Road, Salisbury, Wiltshire SP2 7UX. Salisbury, Wiltshire SP1 2PQ. (The 12 August 2016 Partners of Whitehead Vizard Solicitors)

COLLEY , Margaret 3 Manor Court, Bramcote, Graham Colley - Solicitor, 27 Gun 3 November 2016 (2605235) Siriol Nottingham, NG9 3DR. 20 November Tower Mews, Rochester, Kent, ME1 2011 3GU

COLLIP , Edna Betty 7 Hartswood Avenue, Reigate, Surrey The Probate Bureau Ltd, 3 Crane 3 November 2016 (2605230) RH2 8ET. 20 June 2016 Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

COSNETT , Barbara Kingfisher Lodge, Chestnut Walk, 51, West Avenue, Bath, BA2 3QD. 10 November 2016 (2605233) Joyce Saltford, Nr. Bath, BS31 3BG. (Desmond Edwin Wilkey and Formerly of 45, Claude Avenue, Bath, Stephanie Brenda Wilkey.) BA2 1AG . Housewife. 25 June 2016

CRAIGGS , Gordon Heatherdale Residential Care Home, Adam Douglas Legal LLP, Market 3 November 2016 (2605172) Grey House, South Broomhill NE65 Place, Alnwick, NE66 1HP. (Lawrence 9RT. Bus Company Owner (retired). Cadmon Craiggs and Lilian Isabella 25 June 2016 Handyside.)

DAVIES , Hadyn 48 Haydn Road, Brighton Hill, Executors of the late Haydn Trevor 11 November 2016 (2605171) Trevor Basingstoke, Hampshire RG22 4JG. Davies c/o Legal & Contract Services, 27 July 2016 1A Millennium Building, Unit 5 Dawlish Business Park, Dawlish, Devon EX7 0NH.

DEAKINS , Alfred 126 Percy Road, Hampton TW12 Sinclairslaw, 32 Candler Mews, 3 November 2016 (2605294) Francis Gerald 2JW. 27 June 2016 Amyand Park Road, Twickenham TW1 3JF.

DEAN , Jack Canterbury House, 77 Dyserth Road, Garnett Williams Powell, 18 Kinmel 11 November 2016 (2605293) Rhyl LL18 4DT formerly of 15 Mayfield Street, Rhyl LL18 1AL. (Maurice Grove, Rhyl LL18 4BW . 12 November Howard) 2015

DICKENS , Cynthia Church Farm Nursing Home, Church Adcocks Solicitors Limited, 27 3 November 2016 (2605174) Eileen Lane, Cotgrave, Nottingham NG12 Lombard Street, Lichfield, 3HR. 10 August 2016 Staffordshire WS13 6DP. (Adcocks Solicitors and Beryl Irene Faulks)

DOBBINS , Margaret 1 Pentire Green, Crantock, Newquay, Hugh James Solicitors, Hodge House, 8 November 2016 (2605231) Dorothy Cornwall, TR8 5SG, Senior Nursing 114-116 St Mary Street, Cardiff CF10 Sister (Retired). 21 June 2016 1DY, Ref: DOB160/1 (Jeremy Benjamin)

DOLTON , Evelyn The Keep, 1 Castle Close, Bramber, Green Wright Chalton Annis, 29 11 November 2016 (2605208) Frances Steyning, West Sussex BN44 3GW. Boundary Road, Hove, East Sussex 15 July 2016 BN3 4EF. (Emma Chatwell)

DOOTSON , Joseph 67 Arley Avenue, Bury BL9 5HG. 20 Butcher & Barlow LLP, 2-6 Bank 11 November 2016 (2605265) April 2016 Street, Bury BL9 0DL. (Christopher John Hopkins and Anthony Richard Higham)

DRINKALL , Cheryl 7 Hall Garth Mews, Sherburn-in- Lester Morrill Solicitors, 26-27 Park 3 November 2016 (2605170) Elmet, Selby, Leeds LS25 6BF. 16 Square West, Leeds LS1 2PL. May 2016 (Terence William Watson Drinkall)

EGAN , Florence Min y Graig, Graigfechan, Ruthin, Swayne Johnson Solicitors, Llanrhydd 11 November 2016 (2605205) Mary Denbighshire LL15 2HA. 17 July 2016 Manor, Llanrhydd Street, Ruthin, Denbighshire LL15 1PP.

ELLIS , Beryl Roundfields, Rose Hill, Marazion, Coodes LLP, 49/50 Morrab Road, 11 November 2016 (2605234) Cornwall TR17 0HB. 28 April 2016 Penzance, Cornwall TR18 4EX. (Mrs R A Cox and Mr I Reynolds)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

ENTWISTLE , 4 Sampson Way, Threemilestone, Stephens Scown LLP Solicitors, 9 November 2016 (2605295) Sandra Louise Truro, Cornwall, TR3 6DR. Nursing Osprey House, Malpas Road, Truro, Sister National Health (retired). 9 May Cornwall TR1 1UT. Ref: Matthew Eric 2016 Cross. (Graham Ian Murdoch and Keith Wright)

EVANS , May Lilian Clariane, Uplands Drive, Uckfield, APS Legal & Associates, The Worksop 11 November 2016 (2605296) East Sussex TN22 1JQ. 15 May 2016 Turbine, Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire S81 8AP. (Erica Louise Hancock)

EVERSHED , Sally- 58 The Avenue, Brighton, East Sussex Howlett Clarke Solicitors LLP, 96 11 November 2016 (2605168) Anne BN2 4FA. 3 April 2016 Church Street, Brighton, East Sussex BN1 1UJ. (Christine Elaine Jenkins- Woolmer)

FAIRWEATHER , 18 Humber Doucy Lane, Ipswich, Ashtons Legal, 81 Guildhall Street, 3 November 2016 (2605169) Dorothy Lilian Suffolk IP4 3NP. 31 May 2016 Bury St Edmunds, Suffolk IP33 1PZ.

FLEMING , Richard 67, Masefield Drive, Biddick Hall, 2, Johnstone Mews, North Road, 3 November 2016 (2605203) South Shields, NE34 9LH. Financial Boldon, Tyne and Wear, NE35 9AF. Advisor. 30 August 2016 (Linzi Fleming and Wendy Fleming.)

GAIN , Mavis 74 Waterdown Road, Tunbridge Berry & Lamberts Solicitors, 11 Church 11 November 2016 (2605173) Cynthia Edith Wells, Kent TN4 8LF. 10 September Road, Tunbridge Wells, Kent TN1 1JA. 2015 (Ms K Packer)

GARDNER , Henry Gardeana, Ridley Lane, Mawdesley, Lloyds Bank Private Banking, Exeter 3 November 2016 (2605211) Albert Ormskirk, Lancashire L40 2RE. 2 Estates Office, PO Box 800, 234 High February 2016 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

GRAHAM , Flat 38 Citadel Court, 2 Elliott Street, Gard & Co Solicitors, 4 Bretonside, 11 November 2016 (2605177) Gwendoline Maud Plymouth PL1 2PP. 22 June 2016 Plymouth, Devon PL4 0BY. (Thomas Patrick Graham)

GRAHAM , Thomas 3 Charlie Street, Greenside, Ryton, 7 Front Street, Prudhoe NE42 5HJ 3 November 2016 (2605175) Tyne & Wear. 5 August 2016

GRAY , Cecelia Goodwins Hall, Goodwins Road, Fraser Dawbarns LLP, 21 Tuesday 7 November 2016 (2605209) King’s Lynn, Norfolk PE30 5PD Market Place, King’s Lynn, Norfolk previously of 9 Homeland Road, PE30 1JW. (The Partners of Fraser King’s Lynn, Norfolk PE30 2PP . 27 Dawbarns LLP) June 2016

GUEST , Gordon 18 Peters Crescent, Marldon, Gowmans, 65 Hyde Road, Paignton 11 November 2016 (2605213) Paignton, Devon TQ3 1PQ. 14 July TQ4 5BT. (Robin Charles Thomas 2016 Hunton and Richard William Porritt)

HORROCKS , 4 DUNKERLEYS CLOSE, Fraser & Fraser, 39 Hatton Garden, 3 November 2016 (2605303) VIOLET SHIRLEY MANCHESTER, M8 9EH. RETIRED. London EC1N 8EH. Ref: 12 August 2014 47633/ASF/BC/[ASF]/RK (Andrew Fraser.)

HARDY , Ronald Redhill Court, 77 Nearhill Road, Kings RLK Solicitors Limited, 26 Calthorpe 10 November 2016 (2602966) Keith Norton, Birmingham and previously Road, Edgbaston, Birmingham B15 109 Devon Road, Frankley B45 0NJ . 1RP. Ref: JEB.Hardy.16.152 (Mrs Tool setter (retired). 12 July 2016 Joyce Edith Bennell.)

HARRIS , Diana Old Moss End Nurseries, Buckle Penningtons Manches LLP, da Vinci 11 November 2016 (2605207) Lane, Warfield RG42 5SD. 18 House, Basing View, Basingstoke, February 2016 Hampshire RG21 4EQ. (Peter Harris and David Harris)

HARRISON , 5 Hill Top Cottages, Nenthead, Alston, Cartmell Shepherd, Main Street, 10 November 2016 (2601525) Dorothy Eleanor Cumbria, CA9 3PB . Primary School Haltwhistle, Northumberland NE49 Teacher (retired). 9 August 2016 9AB. Ref: MPM/34666.7.5 (Donovan Harrison and Catherine Leon .)

HARROP , 284 Victoria Road West, Thornton Blackburn & Co Solicitors, 7 Crescent 11 November 2016 (2605202) Constance Lilian Cleveleys, Lancashire FY5 3QD. 16 East, Thornton Cleveleys FY5 3LN. May 2016 (John Peter Harrop and Anthony Michael O’Brien)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 99 PEOPLE

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

HAWKER , Barbara 14 Cranmer Grove, Four Oaks, Sutton DF Legal LLP, 63 High Street, 11 November 2016 (2605178) May Coldfield B74 4XT. 9 April 2016 Tewkesbury, Gloucestershire GL20 5BJ. (Pelham Nigel Hawker)

HAWKINS , Elsie Lily 18 Lundy Close, Haverhill CB9 0NA. 9 Co-op Legal Services Limited, Aztec 9 November 2016 (2605206) Ivy June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HAWKINS , Keith 1 The Barton, Court Road, Oldland Hugh James Solicitors, Hodge House, 11 November 2016 (2605266) Common, Bristol BS30 9SY. 31 March 114-116 St Mary Street, Cardiff CF10 2015 1DY. (Alun Rhys Jones and Gerallt Pritchard Jones)

HEALES , David Ian The Old Telegraph House, High Clarke Willmott LLP, 1 Georges 11 November 2016 (2605204) Street, Littlebury, Saffron Walden, Square, Bath Street, Bristol BS1 6BA. Essex CB11 4TD. 10 July 2016 (Janice Elaine Heales and Christopher Heales)

HEGARTY , William 17 Broomhall Grove, Acocks Green, Ward and Rider Ltd, 2 Manor Yard, 11 November 2016 (2605176) James Birmingham B27 7JT. 17 August 2015 New Union Street, Coventry CV1 2PF. (Maureen Selby)

HILL , Marion 5 Irving Road, Solihull B92 9DQ. 8 Probate Solicitors Ltd, 1705 High 11 November 2016 (2605210) Elizabeth May 2016 Street, Knowle, Solihull. (Richard Neil Arney)

HOGAN , Nuala 1313 High Road, Whetstone, London Layzells, 255 Muswell Hill, Broadway, 11 November 2016 (2605212) Bridget N20 9HR. 3 May 2016 London N10 1DG. (Declan Lowndes)

HOLGATE , Sheila Quest, The Knowl, Churton, Chester Cullimore Dutton Solicitors Limited, 20 11 November 2016 (2605241) CH3 6NE. 29 June 2016 White Friars, Chester CH1 1XS. (Rory John Spencer Lea and Timothy Mayor Parker)

HOULDEY , Ms 56 CAVENDISH STREET, Garry Arthur Griffiths, 118 HIGH 3 November 2016 (2603612) Wendy Louisa WORCESTER, Worcs, UK, WR5 3DX. STREET, PERSHORE, Worcs, UK, Retired. 29 January 2016 WR10 1EA.

HUGHES , Barry 44 Bladindon Drive, Bexley, Kent DA5 Co-op Legal Services Limited, Aztec 8 November 2016 (2605217) Martin 3BP. 5 January 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HULIN , Irene Jean 121 Elmhurst Estate, Batheaston, McCloy Legal, 4 The Shambles, 11 November 2016 (2605214) Bath BA1 7NR. 10 July 2016 Bradford on Avon, Wiltshire BA15 1JS. (Michael John Hulin and Robert Alan Hulin)

JUSTICE-MILLS , GOLDCROFT COMMON, Hannah Topping, 20 HAZEL WALK, 3 November 2016 (2599351) Sylvia Evelyn CAERLEON, NEWPORT, NP18 1BE. 8 CAERLEON, NEWPORT, NP18 3SE. May 2016

KENDEL , JEAN FLAT 16, HOMEHALL HOUSE, GINA SLANN, The London Gazette 25 November 2016 (2604752) (FLORENCE MAUD SUTTON COLDFIELD, B72 1RD65 (2335), PO Box 3584, Norwich, NR7 JEAN KENNA) SARA CLOSE, SUTTON COLDFIELD, 7WD. B74 4BW. 10 March 2014

KELD , Ronald Jack 43 Redcliffe Road, Scarborough, John P Martin & Co, Bank Chambers, 11 November 2016 (2605218) North Yorkshire YO12 6EU. 20 July Albion Road, Scarborough, North 2016 Yorkshire YO11 2BT.

KELSALL , Evelyn Perry Manor Care Home, Charles HallmarkHulme LLP, 3-5 Sansome 11 November 2016 (2605216) Marjorie Hastings Way, Worcester WR5 1HD Place, Worcester WR1 1UQ. (Patricia formerly of 33 Shap Drive, Warndon, Venables and Richard John Wilkes) Worcester WR4 9NS . 17 June 2016

KEYNES , Joan Deerswood Lodge, Ifield Green, Ifield asb law, Horizon House, Eclipse Park, 11 November 2016 (2605215) Vitaline RH11 0HG. 22 July 2016 Sittingbourne Road, Maidstone, Kent ME14 3EN. (asb law)

KINGS , Margaret Bentley House Nursing Home, Waters & Co Solicitors, 81 High Street, 3 November 2016 (2605238) Mary Merevale, Atherstone, Warwickshire. Coleshill, Birmingham B46 3AG. Nursing Sister (Retired). 19 August (Martin Kings.) 2016

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

KIRBY , Lionel 7 Mullenscote Mobile Home Park, Whitehead Vizard LLP, 60 High Street, 11 November 2016 (2605243) Gordon Weyhill, Andover, Hampshire SP11 Salisbury, Wiltshire SP1 2PQ. (The 8EF. 5 August 2016 Partners of Whitehead Vizard Solicitors)

LEADER , Henry 1596 London Road, Leigh on Sea, Pinney Talfourd LLP, Crown House, 40 11 November 2016 (2605240) Essex SS9 2QR. 6 January 2016 North Street, Hornchurch, Essex RM11 1EW. (Pamela Ruth Leader)

LESLIE , William 37 Victoria Road, Warminster, Forrester Sylvester Mackett, Castle 11 November 2016 (2605225) John Wiltshire BA12 8HB. 27 September House, Castle Street, Trowbridge, 2015 Wiltshire BA14 8AX. (Jill Ann Leslie)

LONG , Norman 47 Wheatcroft Road, Liverpool L18 Morecrofts LLP, 32 Allerton Road, 11 November 2016 (2605226) James 9UF. 16 March 2016 Liverpool L18 1LN. (Denise Iona McNeil)

LUNN , Joyce 489 Manchester Road, Hollins Green, FDR Law, 21 Palmyra Square South, 11 November 2016 (2605297) Rixton, Warrington WA3 6JU. 28 April Warrington, Cheshire WA1 1BW. 2016 (Alastair Brown)

MADGE , Arthur Newquay Nursing Home, 55 Pentire Peter Peter and Wright, 1 Queen 11 November 2016 (2605298) William Spettigue Avenue, Newquay, Cornwall TR7 1PD. Street, Bude, Cornwall EX23 8AZ. 30 July 2016 (John Christopher Madge)

MANNING , Joseph 19 Hickings Lane, Stapleford, Co-op Legal Services Limited, Aztec 11 November 2016 (2605223) Henry Nottinghamshire NG9 8PB. 31 March 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MARKHAM , 18 High Fellside, Kendal, Cumbria Skipton Trustees Limited, Clayton 11 November 2016 (2605242) Christopher LA9 4JG. 21 March 2016 Wood Close, West Park Ring Road, Leeds LS16 6QE.

MARSH , Philip 8 Hoadley Road, Streatham Hill, Anthony Gold Solicitors, The Beehive 10 November 2016 (2602986) Cecil London, SW16 1AF. 3 January 2016 Coffee Tavern, 496 Streatham High Road, London SW16 3QB. Ref: 259/SAC/M4616/1/Marsh (Iryna Santotskaya Marsh.)

MCGRAIL , Dominic 58 Firdale Road, Liverpool L9 2AX. 12 Guy Williams Layton LLP, 87 11 November 2016 (2605257) Joseph May 2016 Telegraph Road, Heswall, Wirral CH60 0AU. (Peter McGrail)

MELLOR , John Flat 27, Queen Elizabeth The Second Lichfield Reynolds LLP. 7/9 Commerce 3 November 2016 (2605270) Thomas Court, Temple Street, Fenton, Stoke- Street, Longton, Stoke-on-Trent ST3 on-Trent ST4 4NW . Wire Engineer - 1TU. (Lichfield Reynolds LLP.) retired. 27 March 2016

MIDWOOD , 3 Mariners View, Gloster Hill, Amble, Adam Douglas Legal LLP, Market 3 November 2016 (2605227) Frederick Thomas NE65 0JH. Printing Manager (retired). Place, Alnwick, NE66 1HP. (Georgina 30 June 2016 Dawn Potter and Michelle Cameron.)

MILLS , Pamelia Sunnybank House, Botley Road, Fair Peters Langsford Davies LLP, 11 November 2016 (2605260) Hilda Oak, Eastleigh SO50 7AP. 18 August Westgate, Launceston, Cornwall PL15 2016 9AD.

PENNY , Elizabeth South Tottington Sands Farm, Small Griffith Smith Farrington Webb LLP, 11 November 2016 (2605239) Dole, Henfield, West Sussex BN5 Croft House, High Street, Henfield, 9YD. 1 September 2015 West Sussex BN5 9DJ. (Lindsey Emma Louise Redford and Adrian Mark Bell)

PENWILL , David 3 Phoenix Place, West Alvington, Wolferstans, Deptford Chambers, 10 November 2016 (2601530) John Kingsbridge, Devon, TQ7 3PG. Boat 60/66 North Hill, Plymouth PL4 8EP. Builder. 15 June 2016 Ref: GJS/115844/1 (Wolferstans Solicitors .)

PERRY , Barry Churchfields Care Home, Pound HMG Law, 126 High Street, Oxford 3 November 2016 (2605299) Norman Lane, Cassington, Oxfordshire OX29 OX1 4DG. (Christopher John Gorrill 4BN. 8 June 2016 Parker and Stephen Edward Ewens)

PHILLIPS , Mr 121 TIRRINGTON, BRETTON, Matthew Phillips, 100 BRONWYDD 3 November 2016 (2602507) Joseph PETERBOROUGH, PE3 9XT. Retired ROAD, CARMARTHEN, SA31 2AW. Teacher. 21 May 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 101 PEOPLE

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

POOLE , Michael 4 Denham Drive, Oswestry, SWW Trust Corporation, Unit 3, 3 November 2016 (2605300) Iwan Shropshire, SY11 1NU. Retired. 1 May Checkpoint Court, Lincoln, LN6 3PW 2016 (SWW Trust Corporation)

PORTWOOD , 19 WHINNEY BROW, BRADFORD, Jon Andrews, The London Gazette 3 November 2016 (2603644) Martin Robert Allan BD10 8WL. 22 June 2016 (2325), PO Box 3584, Norwich, NR7 7WD.

POWELL , Mrs Ellen FLAT 25, BUCKLES COURT 96 Angela Barwick, The London Gazette 6 November 2016 (2603609) Ivy (Ivy) FENDYKE ROAD, BELVEDERE, (2324), PO Box 3584, Norwich, NR7 KENT, DA17 5DY. 20 July 2016 7WD.

PRINGLE , John 37 Goddens Gill, Northiam, Rye, East Heringtons, Bank Chambers, High 11 November 2016 (2605229) Sussex TN31 6QE. 15 July 2016 Street, Rye, East Sussex TN31 7JR. (Kenneth Pringle)

PYBUS , Jessie Springfield Care Home, Western Way, Ramsdens Solicitors LLP, Oakley 10 November 2016 (2602511) Bradford, West Yorkshire, BD6 2UB. House, 1 Hungerford Road, Edgerton, Cashier (retired). 24 April 2016 Huddersfield HD3 3AL. Ref: VJM/RCN/ 802037-1 (Robert Henry Mackenzie and Nicholas Robert Andrew.)

RETNAM , Neil The Haggerston, 438 Kingsland Road, Judge & Priestley, Justin House, 6 11 November 2016 (2605228) Dason London E8 4AA. 12 December 2015 West Street, Bromley, Kent BR1 1JN.

RILEY , Hilda Eccleston Court Care Home, Holme Swayne Johnson Solicitors, Church 11 November 2016 (2605262) Road, Eccleston, St Helens formerly House, High Street, St Asaph LL17 of 2 Pike House Road, St Helens . 14 0RD. June 2016

SCOTT , Naomi 13 Kentmere Grove, Morecambe LA4 Baines Bagguley Penhale, 15 11 November 2016 (2605224) Ruth 5UF and lately of Eric Morecambe Northumberland Street, Morecambe, House, Harrow Grove, Morecambe Lancashire LA4 4AU. (Joseph LA4 6ST . 12 July 2016 Wilkinson)

SECOMB , Brian 22 Newbridge Way, Truro, Cornwall, Stephens Scown LLP Solicitors, 9 November 2016 (2605254) Paul TR1 3LX. Administration Clerk Osprey House, Malpas Road, Truro, (Retired). 18 June 2016 Cornwall TR1 1UT. Ref: Matthew Eric Cross. (Graham Ian Murdoch and Keith Wright)

SHEEHAN , Denis Belmont House Nursing Home, High LCF Barber Titleys, 6 North Park Road, 11 November 2016 (2605220) John Winfield Street, Harrogate HG2 7LW formerly Harrogate, North Yorkshire HG1 5PA. of 16 Bethell Walk, Driffield, East (Stephen Giles Manchester) Yorkshire YO25 5PD . 19 April 2016

SHEERAN , Sylvia 87 Stafford Lane, Hednesford, Lloyds Bank Private Banking, Exeter 3 November 2016 (2605222) Doreen Cannock, Staffordshire WS12 1LL. 15 Estates Office, PO Box 800, 234 High June 2016 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

SHERWOOD- 49 Birchdale, Gerrards Cross, Gabbitas Robins, The Old House, 11 November 2016 (2605256) WARREN , Wendy Buckinghamshire SL9 7JB. 24 June West Street, Marlow, Buckinghamshire Carol 2016 SL7 2LS. (John Gabbitas)

SIMM , Roy Dean Wood Manor, Spring Road, Frodshams Solicitors Ltd, 17/19 11 November 2016 (2605252) Orrell formerly of 52 Bromley Court, Hardshaw Street, St Helens, Rectory Lane, Standish WN6 0JZ . 16 Merseyside WA10 1RB. (Joanne July 2016 Simm)

SINGLETON , Gateford Hill Nursing Home, Worksop, Ilett and Clark Solicitors, 86 Bridge 11 November 2016 (2605258) Gladys Nottinghamshire S81 8AF previously Street, Worksop, Nottinghamshire S80 of The Bovet, 2 New Road, 1JA. (Richard John Clark and Malcolm Dinnington, Sheffield S25 2QT . 17 Kenneth Wroe) May 2016

SMITH , Morley Watergate Cottage, Mansel Lacy, Lambe Corner, 36/37 Bridge Street, 11 November 2016 (2605219) Leonard Herefordshire HR4 7HQ. 2 May 2015 Hereford HR4 9DJ. (Christopher Richard Morley-Smith)

SMITH , Eirwen The Whins, Greenfield Road, Ruthin, Llewellyn Jones Limited Solicitors, 3 November 2016 (2605264) Denbighshire, LL15 1EN. Farmer’s Barclays Bank Chambers, Clwyd Wife (Retired). 21 November 2014 Street, Ruthin, Denbighshire, LL15 1HF. (Sioned Evans and Delyth Geraint Williams.)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

SMITH , Rita 27 Church View Drive, Cradley Heath, George Green LLP, 195 High Street, 11 November 2016 (2605259) West Midlands B64 6JX. 15 April 2016 Cradley Heath, West Midlands B64 5HW. (Steven Alan Parkes, Keith Santon and Claire Louise Pottinger)

STAMP , Mr WOODMANCOTE, WHEELER LANE, Steven Lynwood Stamp, 3 November 2016 (2603647) Lynwood Thomas GODALMING, Surrey, England, GU8 WOODMANCOTE, WHEELER LANE, 5QT. Retired. 3 June 2015 GODALMING, Surrey, England, GU8 5QT.

STEVENS , Evelyn Heywood Lodge, 43 Western Road, Birkett Long Solicitors, Phoenix 8 November 2016 (2605269) Elizabeth Billericay, Essex. Retired. 17 June House, Christopher Martin Road, 2016 Basildon, Essex, SS14 3EZ Ref: JDO/ 93653-6 (Claire Louise Zita Read and Martha Devlin Parker)

STREET , Brian 16 The Willows, Egremont, Cumbria Brockbanks Solicitors, 4 Portland 3 November 2016 (2605261) William Charles CA22 2HT. Electrical Engineer Square, Workington, Cumbria CA14 (retired). 24 July 2016 4BH. (Josephine Walker and Jennifer Forster Richardson.)

STURMAN , James The Homestead, Church Road, Jackamans Solicitors, Park House, 11 November 2016 (2605221) William Alsacton, Norwich, Norfolk NR15 Mere Street, Diss IP22 4JY. (Patrick 2JW. 20 February 2016 Andrew Sturman and Diane Peggy Larkins)

SUMMERS , Annie Wimbledon SW20. 1 May 2016 Cook Taylor Woodhouse, 68/70 High 11 November 2016 (2605255) Douglass Street, Eltham SE9 1BZ. (Derek George Summers and Linda Ann Summers)

SURTI , 20 Mulgrave Avenue, Ashton-on- Co-op Legal Services Limited, Aztec 7 November 2016 (2605253) Narmadaben Ribble, Preston, Lancashire PR2 1HH. 650, Aztec West, Almondsbury, Bristol Chhaganbhai 18 May 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SWANTON , 8 Peatmore Close, Woking, Surrey W Davies Solicitors, Acorn House, 5 11 November 2016 (2605274) Marjorie Eva GU22 8TQ. 13 June 2016 Chertsey Road, Woking, Surrey GU21 5AB. (Andrew Edward Cohen and Frederick John Lawson)

TEMPLE , Carol Secrets, Hook Heath Road, Woking, W Davies Solicitors, Acorn House, 5 11 November 2016 (2605248) Maureen Surrey GU22 0QE. 1 May 2016 Chertsey Road, Woking, Surrey GU21 5AB. (Andrew Edward Cohen and Frederick John Lawson)

THOMAS , Eileen 41 Meeting Street, Ramsgate, Kent Girlings, 16 Rose Lane, Canterbury, 3 November 2016 (2605251) May Blanche CT11 9RT. 13 July 2016 Kent CT1 2UR. (John Robert Kennedy Browne and Alan De Sousa Caires)

TYRRELL , Dilys St Johns Home, Wellingborough DFA Law LLP, 6 Cheyne Walk, 11 November 2016 (2605247) Eirian Road, Weston Favell, Northampton. Northampton NN1 5PT. (Clive James 17 February 2016 Tyrrell and Peter James Critchell)

VAN 99 Sheen Court, Richmond, Surrey, Bircham Dyson Bell LLP, 50 10 November 2016 (2603027) STRAUBENZEE , TW10 5DE. Civil Servant (retired). 11 Broadway, London SW1H 0BL. Ref: Vivien Isabel Ruth August 2016 JEM/HVB/165395.0001 (Katharine Mary Cook and Sophie Maria Hanbury.)

VEVERS , Timothy 21 ST. HELENS ROAD, LICHFIELD, Roger Mark Vevers, The London 3 November 2016 (2604461) Ian WS13 7RG. Automotive Engineer. 20 Gazette (2327), PO Box 3584, May 2016 Norwich, NR7 7WD.

VINNICOMBE , Riversway Nursing Home, Crews Hole Co-op Legal Services, Aztec 650, 11 November 2016 (2605249) Kenneth Frank Road, St George, Bristol BS5 8GG Aztec West, Almondsbury, Bristol formerly of 6 Tackley Road, Bristol BS32 4SD. (The Co-operative Trust BS5 6UQ . 25 March 2016 Corporation Limited as attorney for the personal representative)

WALKER , Anne 4 Mousehold House, William Mear Clapham and Collinge LLP, St 11 November 2016 (2605250) Gardens, Norwich, Norfolk NR1 4PH. Catherine’s House, All Saints Green, 27 March 2016 Norwich, Norfolk NR1 3GA. (Liam Dolan)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 103 PEOPLE

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

WARREN , Mabel 9 Bank Top, Currier Lane, Ashton Bell & Buxton, Telegraph House, High 11 November 2016 (2605276) under Lyne OL6 6TA. 3 September Street, Sheffield S1 2GA. (Elizabeth 2015 Ann Hume and John Charles Batty)

WELCH , Iris 4 Town Barn Road, West Green, APS Legal & Associates, The Worksop 11 November 2016 (2605272) Rosemary Crawley, West Sussex RH11 7EB. 11 Turbine, Shireoaks Triangle Business April 2016 Park, Coach Close, Worksop, Nottinghamshire S81 8AP. (Erica Louise Hancock)

WILDEN , Bryan 124 Oxstalls Way, Longlevens, Langley Wellington LLP, Royal House, 11 November 2016 (2605275) Richard Gloucester GL2 9JP. 18 January 2016 60 Bruton Way, Gloucester GL1 1EP. (Tracey Ann Wilden and Samantha Ann Adams)

WILLIAMS , 11 Union Road East, Abergavenny Langley Wellington LLP, Royal House, 11 November 2016 (2605301) Margaret Gaynor NP7 5UW. 2 February 2016 60 Bruton Way, Gloucester GL1 1EP. (James Hickman)

WILLIAMS , Joseph 92 Broad Street, Cardiff CF11 8BW. CJCH Solicitors, 21 Thompson Street, 11 November 2016 (2605245) Aubrey 19 December 2015 Barry CF63 4JL. (Susan Northcott)

WILLIAMS , Mabel 10 Woodlands Terrace, Godreaman, Hughes Jenkins Solicitors, 5a Cordani 11 November 2016 (2605244) Aberdare. 29 March 2012 Building, Gravel Lane, Blackwood NP12 1AG. (Debra Rose Jones and Margaret Dawn Rood)

WILLMOTT , 1 Chemin de le Caillette, Le Bourg Lester Aldridge LLP, Russell House, 3 November 2016 (2605302) Madeleine Therese 79190, Pers, France. 30 December Oxford Road, Bournemouth BH8 8EX. Payne 2013 (Oliver Charles Phipps and Ann Patricia Jackson)

WINDLE , Adriana 15 Homehill House, 2 Cranfield Road, Gaby Hardwicke, 2 Eversley Road, 15 November 2016 (2605246) Bexhill on Sea TN40 1PZ. Hospital Bexhill on Sea, East Sussex TN40 Matron (Retired). 13 August 2016 1EY. (Ref: CJS.WIN.073031.03.). (Gaby Hardwicke Solicitors.)

WONG , Assumpta 10 Main Street, Yaxley, Peterborough CJCH Solicitors, 21 Thompson Street, 11 November 2016 (2605273) Siu-Fun PE7 3LY. 1 April 2016 Barry CF63 4JL. (Siu-Wah Wong)

WOODLEY , 1 Parkway, Southgate, London N14 Stennett and Stennett, 4 Winchmore 11 November 2016 (2605271) Margaret Ann 6QU. 25 April 2016 Hill Road, Southgate, London N14 6PT. (Michael Stennett and Maxine Williams)

YOUNG , Grace Flat 5, Harvey Brown House, Allens, Pendower House, Cumberland 11 November 2016 (2605282) Evelyn Restawyle Avenue, Hayling Island Business Centre, Northumberland PO11 0PQ. 14 July 2016 Road, Portsmouth PO5 1DS.

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice.

In2605329 the Estate of Martin Teelan, late of Glencarron Nursing Home, 6 Messrs Fisher & Fisher Solicitors Creamery Road, Crossmaglen, Newry, County Down BT35 9AD Solicitors for the Personal Representatives (Deceased). 9 John Mitchel Place, Newry, County Down BT34 2BS (2605329) NOTICE is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958, that all creditors, beneficiaries and other persons having any claims against or interest in the estate of the 2605324In the Estate of above named deceased, who died on 30 August 2015, are hereby Mr Matthew O’Brien required to send on or before 30 November 2016, particulars of such Late of 60B Donegore Drive, Antrim BT41 1ED claims or interests to the undersigned Solicitors for the Personal Notice is hereby given pursuant to Section 28 of the Trustee Act Representatives of the deceased. (Northern Ireland) 1958 that all persons claiming to be creditors, AND NOTICE is hereby further given that after the said 30 November beneficiaries and other persons having any claim against or interest in 2016, the said Personal Representatives will proceed to convey or the Estate of the above named Deceased who died on the 23 July distribute the property of the said deceased among the parties 2016, are hereby required to send on or before the 25 November entitled thereto having regard only to the claims and demands of 2016, particulars of such claims or interest to the undersigned, which particulars shall have been received. Solicitors for the Personal Representatives of the Deceased. 29 August 2016

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

And notice is hereby further given that after the said 25 November Notice is hereby given pursuant to Section 28 of the Trustee Act 2016, the said Personal Representatives will proceed to convey or (Northern Ireland) 1958 that all persons claiming to be creditors, distribute the property of the said Deceased among the Parties beneficiaries and other persons having any claim against or interest in entitled thereto, having regard only to the claims and demands of the Estate of the above named Deceased who died on the 1 August which particulars shall have been received. 2016, are hereby required to send on or before the 25 November Dated this 23 August 2016 2016, particulars of such claims or interest to the undersigned, O’Rorke McDonald & Tweed Solicitors for the Personal Representatives of the Deceased. Solicitors And notice is hereby further given that after the said 25 November 37-39 Church Street, ANTRIM, County Antrim BT41 4BD (2605324) 2016, the said Personal Representatives will proceed to convey or distribute the property of the said Deceased among the Parties entitled thereto, having regard only to the claims and demands of 2605322In the Estate of which particulars shall have been received. Rachel Anna Louden Moore Dated this 23 August 2016 Otherwise known as O’Rorke McDonald & Tweed Reta Moore Solicitors Late of 7 Temple Rise, Templepatrick Co Antrim BT39 0AG 37-39 Church Street, ANTRIM, County Antrim BT41 4BD (2605322)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 105 106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 107 108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 109 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | 111 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 2 AND 4 SEPTEMBER 2016 | ALL NOTICES GAZETTE