ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 PRINTED ON 22 NOVEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/10* Money/11* Companies/12* People/68* Terms & Conditions/101* * Containing all notices published online on 21 November 2016 STATE STATE

ARMS, CRESTS & BADGES

2649875 COLLEGE OF ARMS Notice is hereby given that by a Change of Name Deed dated the 29th September 2016 and enrolled in Her Majesty’s College of Arms on the 15th November 2016 Gregor Matheson Matheson of Thoresby Park in the parish of Ollerton and Boughton, in the County of , a British citizen, abandoned the name of Gregor Mohri Matheson and assumed the name of Gregor Matheson Matheson. Dated this 15th day of November 2016. (2649875)

Departments of State

CROWN OFFICE

2649876THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 18 November 2016, to nominate the Venerable Robert Wilfred Springett, B.Th., M.A., Archdeacon of Cheltenham, in the Diocese of Gloucester, to be Bishop Suffragan of Tewkesbury. Elaine Chilver (2649876)

STATE APPOINTMENTS

DEPUTY2649879 LIEUTENANT COMMISSIONS The Lord Lieutenant of , Clare, Countess of Euston, has announced the appointment of six new Deputy Lieutenants for the County of Suffolk: Mrs. Claire Hamilton Horsley, Wood Farm, Clay Lane, Hemingstone, Ipswich Mrs. Gulshanbir Kaur Kayembe, 196 Grange Road, Felixstowe Stephen Philip Miles, Esq., The Limes, Great Ashfield, Bury St. Edmunds Mark Pendlington, Esq., Highfield House, Knowl Green, Belchamp St. Paul. Sudbury Ms. Kirsten Elisabet Rausing, Lanwades Stud, Moulton, Newmarket Mrs. Judith Veronica Shallow, Felsham Hall, Felsham, Bury St. Edmunds 18 November 2016 (2649879)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• Lynton Parade, Edgar Road • Nos. 1 – 13 Arthur Road ENVIRONMENT & • Nos. 2 and 4 – 6 Dalby Road • No. 55 Athelstan Road • No. 62 and 65 Ethelbert Road INFRASTRUCTURE Copies of the plan showing the boundary of the Conservation Area are available for public inspection, at Thanet’s Gateway Plus, Cecil Street, Margate open Mon - Fri 9 am – 6 pm (late night until 8 pm Thurs) and Sat. 9 am – 5 pm or on the Council website: Planning www.thanet.gov.uk/planning (2649896)

TOWN PLANNING 2649895THANET DISTRICT COUNCIL THANET2649896 DISTRICT COUNCIL TOWN AND COUNTRY PLANNING PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ACT 1990, SECTION 69 ACT 1990, SECTION 69 DESIGNATION OF NORTHDOWN ROAD CONSERVATION AREA DESIGNATION OF EDGAR ROAD AND SWEYN ROAD CLIFTONVILLE, MARGATE, CONSERVATION AREA, CLIFTONVILLE, MARGATE, KENT Notice is given under the provisions of the 1990 Act (as amended) Notice is given under the provisions of the 1990 Act (as amended) that Thanet District Council, has determined that the area described in that Thanet District Council, has determined that the area described in the schedule of this Notice is an area of special architectural or the schedule of this Notice is an area of special architectural or historic interest, and that it is desirable to preserve or enhance its historic interest, and that it is desirable to preserve or enhance its character or appearance. It has accordingly designated the area as a character or appearance. It has accordingly designated the area as a Conservation Area. Conservation Area. The principal effect of this area being designated as a Conservation The principal effect of this area being designated as a Conservation Area is as follows: Area is as follows: 1. Planning permission must be obtained from the Council for the 1. Planning permission must be obtained from the Council for the demolition of all unlisted buildings (other than excepted buildings) demolition of all unlisted buildings (other than excepted buildings) within the Conservation Area (separate consent is required in respect within the Conservation Area (separate consent is required in respect of works to or which affect listed buildings. of works to or which affect listed buildings. 2. Planning applications for development which would in the opinion 2. Planning applications for development which would in the opinion of Council affect the character or appearance of the Conservation of the Council affect the character or appearance of the Conservation Area must be given publicity and representations received as a result Area must be given publicity and representations received as a result of the publicity must be taken into account in determining the of the publicity must be taken into account in determining the application. application. 3. Six weeks’ notice must be given to the Council before works are 3. Six weeks’ notice must be given to the Council before works are carried out to cut down, lop, top, uproot or do any work to trees carried out to cut down, lop, top, uproot or do any work to trees within the Conservation Area unless the trees are already protected within the Conservation Area unless the trees are already protected by a Tree Preservation Order, in which case, an application for by a Tree Preservation Order, in which case, an application for consent is required. consent is required. 4. The Council is under a duty to formulate and publish proposals for 4. The Council is under a duty to formulate and publish proposals for the preservation and enhancement of the Conservation Area. the preservation and enhancement of the Conservation Area. 5. The right to display certain types of illuminated advertisement 5. The right to display certain types of illuminated advertisement without consent is excluded. without consent is excluded. 6. There are restrictions on permitted development rights. 6. There are restrictions on permitted development rights. 7. In carrying out any functions under the planning Acts and other 7. In carrying out any functions under the planning Acts and other relevant legislation (and in particular, in determining applications for relevant legislation (and in particular, in determining applications for planning and listed building consent), the Council has a duty to pay planning and listed building consent), the Council has a duty to pay special attention to the desirability of preserving or enhancing the special attention to the desirability of preserving or enhancing the character or appearance of the Conservation Area. character or appearance of the Conservation Area. Schedule Schedule: 1. The Northdown Road Conservation Area boundary more generally 1. Edgar Road and Sweyn Road Conservation Area abut Dalby runs along the linear corridor of Northdown Road and mostly follows Square Conservation Area to west and Northdown Road the line of the back boundaries of properties fronting the road. The Conservation Area to south. To north it runs along the back boundary area includes development on the south side of the road between of nos. 18 to 29 Etherbert Crescent and along west side of Sweyn Dane Hill junction to west and Wyndham Avenue junction to east; and Road to east, excluding no. 86 Sweyn Road. development between Warwick Road junction to east and Zion Place The area includes: to west (excluding Turner Heights) on north side of the road. • Stanley Road, St Paul’s Road, Gordon Road and Percy Road. The area includes: • Carlton Mansions and nos.14 – 84 (even) Sweyn Road • Nos. 18 to 308 (even) south side and nos. 39 to 241 (odd) north • Nos. 9 – 36 and 37 – 64 (inclusive) and 1 to 20 Hatherley Court, side, Northdown Road. Edgar Road • Nos. 20 to 32 (even) Dane Hill Copies of the plan showing the boundary of the Conservation Area • Nos. 5 to 12 Caroline Square are available for public inspection, at Thanet’s Gateway Plus, Cecil • Nos. 50, 52, and 54 Bath Road Street, Margate open Mon - Fri 9 am – 6 pm (late night until 8 pm • Properties along north side of Clifton Place including Nos. 1 to 5 Thurs) and Sat. 9 am – 5 pm or on the Council website: (odd), Nos. 15, 59 Land to rear of 100 and 102 Northdown Road www.thanet.gov.uk/planning (2649895) • No 2 Wilderness Hill • Nos. 1 to 12 Clarendon Road • Viking House, Clintonville Avenue • Nos. 1 – 4 Northdown Parade • Nos. 1, 1A and 3 Prince’s Avenue • Nos. 1 – 16 Crawford Gardens • Nos. 1 – 22 Lyndhurst Avenue • Nos. 1 – 23 and G J Frape Garage, Wyndham Avenue • Nos. 80 - 84 (even) and 67 - 71 (odd) Harold Road • Nos. 71 - 75 (odd) Godwin Road • Nos. 59 and 86 Sweyn Road

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

THANET2649890 DISTRICT COUNCIL Any person may object to the making of the proposed order by PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) stating their reasons in writing to the Secretary of State at ACT 1990, SECTION 69 [email protected] or National Transport Casework DESIGNATION OF CLIFFTOP CONSERVATION AREA, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 CLIFTONVILLE, MARGATE, KENT 7AR, quoting the above reference. Objections should be received by Notice is given under the provisions of the 1990 Act (as amended) midnight on 19 December 2016. You are advised that your personal that Thanet District Council, has determined that the area described in data and correspondence will be passed to the applicant/agent to the schedule of this Notice is an area of special architectural or enable your objection to be considered. If you do not wish your historic interest, and that it is desirable to preserve or enhance its personal data to be forwarded, please state your reasons when character or appearance. It has accordingly designated the area as a submitting your objection. Conservation Area. D Hoggins, Casework Manager (2649888) The principal effect of this area being designated as a Conservation Area is as follows: 1. Planning permission must be obtained from the Council for the THANET2649885 DISTRICT COUNCIL demolition of all unlisted buildings (other than excepted buildings) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) within the Conservation Area (separate consent is required in respect ACT 1990, SECTION 69 of works to or which affect listed buildings. DESIGNATION OF CLIFTON PLACE/GROTTO GARDENS 2. Planning applications for development which would in the opinion CONSERVATION AREA, CLIFTONVILLE, MARGATE, KENT of Council affect the character or appearance of the Conservation Notice is given under the provisions of the 1990 Act (as amended) Area must be given publicity and representations received as a result that Thanet District Council, has determined that the area described in of the publicity must be taken into account in determining the the schedule of this Notice is an area of special architectural or application. historic interest, and that it is desirable to preserve or enhance its 3. Six weeks’ notice must be given to the Council before works are character or appearance. It has accordingly designated the area as a carried out to cut down, lop, top, uproot or do any work to trees Conservation Area. within the Conservation Area unless the trees are already protected The principal effect of this area being designated as a Conservation by a Tree Preservation Order, in which case, an application for Area is as follows: consent is required. 1. Planning permission must be obtained from the Council for the 4. The Council is under a duty to formulate and publish proposals for demolition of all unlisted buildings (other than excepted buildings) the preservation and enhancement of the Conservation Area. within the Conservation Area (separate consent is required in respect 5. The right to display certain types of illuminated advertisement of works to or which affect listed buildings. without consent is excluded. 2. Planning applications for development which would in the opinion 6. There are restrictions on permitted development rights. of Council affect the character or appearance of the Conservation 7. In carrying out any functions under the planning Acts and other Area must be given publicity and representations received as a result relevant legislation (and in particular, in determining applications for of the publicity must be taken into account in determining the planning and listed building consent), the Council has a duty to pay application. special attention to the desirability of preserving or enhancing the 3. Six weeks’ notice must be given to the Council before works are character or appearance of the Conservation Area. carried out to cut down, lop, top, uproot or do any work to trees Schedule within the Conservation Area unless the trees are already protected The area includes: by a Tree Preservation Order, in which case, an application for • The Clifftop Conservation Area abuts the Margate Conservation consent is required. Area to the west, and Ethelbert Road Athelstan Road Conservation 4. The Council is under a duty to formulate and publish proposals for Area, Dalby Square Conservation Area, Edgar Road/Sweyn Road the preservation and enhancement of the Conservation Area. Conservation Area and Norfolk Road/Warwick Road/Surrey Road 5. The right to display certain types of illuminated advertisement Conservation Area to the south. It also runs along the south side of without consent is excluded. East Esplanade between Sweyn Road and Godwin Road junctions, 6. There are restrictions on permitted development rights. and then follows the line of back gardens of properties south side of 7. In carrying out any functions under the planning Acts and other East Esplanade between Godwin Road and Norfolk Road and relevant legislation (and in particular, in determining applications for between Gardens and Devonshire Gardens. To the west the planning and listed building consent), the Council has a duty to pay area runs along the west side of Devonshire Avenue and Palm Bay special attention to the desirability of preserving or enhancing the Avenue. To the north the boundary runs along the shoreline and character or appearance of the Conservation Area. includes the Bathing Pool and the Lido Pool and the Slipway. Schedule: Copies of the plan showing the boundary of the Conservation Area Clifton Place/Grotto Gardens Conservation Area abuts Northdown are available for public inspection, at Thanet’s Gateway Plus, Cecil Road Conservation Area to north, boundary wall to Ashcroft House to Street, Margate open Mon - Fri 9 am – 6 pm (late night until 8 pm east, Dane Road to south and Clifton Gardens and Grotto Hill to west. Thurs) and Sat. 9 am – 5 pm or on the Council website: The area includes: www.thanet.gov.uk/planning (2649890) • Nos. 14 to 20 (even) Clifton Place • Nos 5 to 31 (odd) Clifton Gardens • Clifton Road 2649888DEPARTMENT FOR TRANSPORT • Brockerly Road TOWN AND COUNTRY PLANNING ACT 1990 • Grotto Road The Secretary of State gives notice of the proposal to make an Order • Grotto Gardens under section 247 of the above Act to authorise the stopping up of an • Nos. 69 to 103 (odd) Dane Road irregular shaped southern part-width of Grove Road, comprising • Nos. 1 to 35 (odd) and Nos. 2 to 14 (even) Grotto Hill highway verge, at Whetstone, in the District of Blaby. • R G Scotts The Old Ice Works Bath Place If made, the Order would authorise the stopping up only to enable Copies of the plan showing the boundary of the Conservation Area development to be carried out should planning permission be granted are available for public inspection, at Thanet’s Gateway Plus, Cecil by Blaby District Council. The Secretary of State gives notice of the Street, Margate open Mon - Fri 9 am – 6 pm (late night until 8 pm draft Order under Section 253 (1) of the 1990 Act. Thurs) and Sat. 9 am – 5 pm or on the Council website: Copies of the draft Order and relevant plan will be available for www.thanet.gov.uk/planning (2649885) inspection during normal opening hours at The Post Office, 51 High Street, Whetstone, , LE8 6LP in the 28 days commencing on 21 November 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/EM/S247/2549.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2649882THANET DISTRICT COUNCIL 2 In pursuance of the powers granted by section 1013 of the PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Companies Act 2006, the Treasury Solicitor as nominee for the ACT 1990, SECTION 69 Crown (in whom the property and rights of the Company vested DESIGNATION OF NORFOLK ROAD/WARWICK ROAD/SURREY when the Company was dissolved) hereby disclaims the Crown’s ROAD CONSERVATION AREA, CLIFTONVILLE, MARGATE, KENT title (if any) in the property, the vesting of the property having Notice is given under the provisions of the 1990 Act (as amended) come to his notice on 21 October 2016. that Thanet District Council, has determined that the area described in Assistant Treasury Solicitor the schedule of this Notice is an area of special architectural or 10 November 2016 (2650100) historic interest, and that it is desirable to preserve or enhance its character or appearance. It has accordingly designated the area as a Conservation Area. NOTICE2650098 OF DISCLAIMER UNDER SECTION 1013 OF THE The principal effect of this area being designated as a Conservation COMPANIES ACT 2006 Area is as follows: DISCLAIMER OF WHOLE OF THE PROPERTY 1. Planning permission must be obtained from the Council for the T S Ref: BV21509158/5/BL demolition of all unlisted buildings (other than excepted buildings) 1 In this notice the following shall apply: within the Conservation Area (separate consent is required in respect Company Name: BRADSHAW HOUSE MANAGEMENT COMPANY of works to or which affect listed buildings. LIMITED 2. Planning applications for development which would in the opinion Company Number: 06718527 of Council affect the character or appearance of the Conservation Interest: Leasehold Area must be given publicity and representations received as a result Title Number: LT419486 of the publicity must be taken into account in determining the Property: Any property/rights and/or obligations vested in and/or held application. by the company in the lease dated 25 February 2009 and made 3. Six weeks’ notice must be given to the Council before works are between Convoy Investments Limited (1) Gary Martin Henfrey (2) and carried out to cut down, lop, top, uproot or do any work to trees Bradshaw House Management Company Limited (3) in respect of the within the Conservation Area unless the trees are already protected property situated at Flat 12, 11A Rutland Street, Leicester LE1 1RB by a Tree Preservation Order, in which case, an application for registered at the Land Registry under Title Number LT419486. consent is required. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 4. The Council is under a duty to formulate and publish proposals for Treasury, of PO Box 70165, WC1A 9HG (DX 123240 the preservation and enhancement of the Conservation Area. Kingsway). 5. The right to display certain types of illuminated advertisement 2 In pursuance of the powers granted by section 1013 of the without consent is excluded. Companies Act 2006, the Treasury Solicitor as nominee for the 6. There are restrictions on permitted development rights. Crown (in whom the property and rights of the Company vested 7. In carrying out any functions under the planning Acts and other when the Company was dissolved) hereby disclaims the Crown’s relevant legislation (and in particular, in determining applications for title (if any) in the property, the vesting of the property having planning and listed building consent), the Council has a duty to pay come to his notice on 11 October 2016. special attention to the desirability of preserving or enhancing the Assistant Treasury Solicitor character or appearance of the Conservation Area. 8 November 2016 (2650098) Schedule 1. Norfolk Road/Warwick Road/Surrey Road Road Conservation Area boundary follows the line of the back boundaries of properties NOTICE2647695 OF DISCLAIMER UNDER SECTION 1013 OF THE fronting Norfolk Road to west and Warwick Road and Surrey Road to COMPANIES ACT 2006 east. It abuts the Clifftop Conservation Area to north and Northdown DISCLAIMER OF WHOLE OF THE PROPERTY Conservation Area to south. T S ref: BV21617749/1/MO The area includes: 1 In this notice the following shall apply: • Norfolk Road/Warwick Road/Surrey Road Conservation Area Company Name: NORTHFLEET FOOD AND WINE LIMITED includes properties on Norfolk Road, Warwick Road, Surrey Road and Company Number: 05991186 Cumberland Road excluding no. 61 Warwick Road Interest: leasehold Copies of the plan showing the boundary of the Conservation Area Title number: TT17925 are available for public inspection, at Thanet’s Gateway Plus, Cecil Property: The Property situated at 16 and 18 Canterbury Street, Street, Margate open Mon - Fri 9 am – 6 pm (late night until 8 pm Gillingham, Kent ME7 5TX being the land comprised in the above Thurs) and Sat. 9 am – 5 pm or on the Council website: mentioned title www.thanet.gov.uk/planning (2649882) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Property & land Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested PROPERTY DISCLAIMERS when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having 2650100NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE come to his notice on 4 November 2016. COMPANIES ACT 2006 Assistant Treasury Solicitor DISCLAIMER OF WHOLE OF THE PROPERTY 16 November 2016 (2647695) T S Ref: BV21617141/1/JXC 1 In this notice the following shall apply: Company Name: GOOD NIGHT OUT PRESENTS LIMITED NOTICE2647694 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Number: 07067214 COMPANIES ACT 2006 Interest: Theatre License Agreement DISCLAIMER OF WHOLE OF THE PROPERTY Lease: Licensed dated the 7th of September 2010 and made between T S ref: BV21617747/1/MO Stephanie Crawford t/a Kings Head Theatre Pub (Licensor) (1) and 1 In this notice the following shall apply: Good Night Out Presents Limited (Licensee) (2). Company Name: HILTON MACHINERY SERVICES LIMITED Property: The Property described as the rear of the ground floor at Company Number: 07776720 115 Upper Street Islington, London N1 1QN, being the land Interest: leasehold comprised in and demised by the above mentioned Lease. Lease: Lease dated 26 March 2014 and made between William Hywel Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Jones and Margaret Anne Jones(1) and Hilton Machinery Services Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 Limited(2) Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at Unit C1, Manor Farm, Pickstock, Property: The Property situated at Unit 1, Slough Business Park, 94 Newport, Shropshire TF10 8AH being the land comprised in and Farnham Road, Slough SL1 3FQ being the land comprised in the demised by the above mentioned Lease above 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 13 October 2016. come to his notice on 26 October 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 16 November 2016 (2647694) 16 November 2016 (2647691)

2647693NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2647690 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: BV21617438/1/MO T S ref: BV21617186/1/MO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: OUTDOOR LEISURE LIMITED Company Name: WINDSOVER LIMITED Company Number: 02069911 Company Number: 05225475 Interest: leasehold Interest: leasehold Title number: CH559506 Title number: WYK783752 Property: The Property situated at 30 - 42 Knutsford Road, Property: The Property situated at Baildon House Day Nursery, 31 Warrington, Cheshire WA4 1AG being the land comprised in the Heaton Drive, Baildon, Shipley, West Yorkshire BD17 5PQ being the above mentioned title land comprised in the above 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 1 November 2016. come to his notice on 25 October 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 16 November 2016 (2647693) 16 November 2016 (2647690)

NOTICE2647692 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2647689 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: BV21601850/3/MO T S ref: BV21615785/3/SHD 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: GAME STORES GROUP LIMITED Company Name: CHRISKIN LIMITED Company Number: 01937170 Company Number: 05538207 Interest: leasehold Interest: leasehold Lease: Lease dated 4 June 1997 and made between CSC Properties Title number: LA297111 Limited(1) and Game Limited(2) Property: The Property situated at 34 Wyresdale Road, Bolton, BL1 Property: The Property situated at No 109 (Unit B9), The Harlequin 4DN being the land comprised in the above mentioned title Shopping Centre, Watford, WD1 2TH being the land comprised in and Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's demised by the above mentioned Lease Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on . title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 28 October 2016. 16 November 2016 (2647689) Assistant Treasury Solicitor 16 November 2016 (2647692) NOTICE2647688 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2647691 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21616357/1/MO DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21617192/1/MO Company Name: OLD HAT LIMITED 1 In this notice the following shall apply: Company Number: 07205629 Company Name: SLOUGH LEATHERLAND LIMITED Interest: leasehold Company Number: 07682668 Title number: EX855605 Interest: leasehold Property: The Property situated at 14 Alexandra Street, Southend on Title number: BK446330 Sea, , SS1 1BU being the land comprised in the above mentioned title

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 20 July 2016. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 16 November 2016 (2647685) come to his notice on 10 October 2016. Assistant Treasury Solicitor 16 November 2016 (2647688) Roads & highways

2647687NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ROAD RESTRICTIONS COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY LONDON2649883 BOROUGH OF WALTHAM FOREST T S ref: BV21422525/2/SHD ROAD TRAFFIC REGULATION ACT 1984 - SECTION 14(1)(A) 1 In this notice the following shall apply: THE WALTHAM FOREST (SELWYN SCHOOL ACCESS) Company Name: THOMAS BLADE LIMITED (TEMPORARY RESTRICTION ON WAITING AND LOADING) (NO. 1) Company Number: 00304204 ORDER 2016 Interest: freehold 1. The Council of the London Borough of Waltham Forest HEREBY Title number: EX844 GIVES NOTICE that on 21st November 2016 it made an Order to Property: The Property situated at Land and Buildings with frontage to ensure access/egress is maintained in a safe and efficient manner for Mawneys Road and Hainault Road and including Percy Road and construction traffic accessing Selwyn Primary School (whilst it Linley Crescent being the land comprised in the above mentioned title undergoes redevelopment work) in Nelson Road E4, Selwyn Avenue Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's E4 and Cavendish Road E4(TT41(16)). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2. The general effect of the Order will be, only at such times and to Kingsway). such extent as regulatory signs are displayed, to restrict vehicles from 2 In pursuance of the powers granted by Section 1013 of the waiting or loading for any purpose between the hours of 9 a.m and Companies Act 2006, the Treasury Solicitor as nominee for the 5pm Mondays to Fridays: Crown (in whom the property and rights of the Company vested (a) in Nelson Road E4 (NR) in the following locations: when the Company was dissolved) hereby disclaims the Crown`s (i) the south-east side – (1) between a point adjacent the western title (if any) in the property, the vesting of the property having building wall of No. 21 Chingford Road north eastwards for a distance come to his notice on . of 6 metres, and (2) between the common boundary of Nos. 106 and Assistant Treasury Solicitor 108 Nelson Road and a point 4 metres east of that said common 16 November 2016 (2647687) boundary; (ii) the south-east and south-west sides - between a point 4 metres east of the north-east wall of the common boundary of Nos. 108 and NOTICE2647686 OF DISCLAIMER UNDER SECTION 1013 OF THE 110 NR and a point 8 metres north-west of the common boundary of COMPANIES ACT 2006 Nos. 110 and 112 NR; DISCLAIMER OF WHOLE OF THE PROPERTY (iii) the south-west side – (1) between the common boundary of Nos. T S ref: BV21615785/1/SHD 110 and 112 NR and a point 5 metres north-west of that said 1 In this notice the following shall apply: common boundary, and (2) between a point opposite the south-east Company Name: CHRISKIN LIMITED building wall of No. 143 NR and a point 15 metres north-west of that Company Number: 05538207 said building wall; Interest: leasehold (iv) the north-east side - between a point outside the south-east Title number: GM69600 building wall of No. 143 NR and a point 6 metres north-west of that Property: The Property situated at 30 Wyresdale Road, Bolton BL1 said building wall; 4DN being the land comprised in the above mentioned title (b) in Selwyn Avenue E4 (SA) - north to south arm– western side – Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's from a point outside the common boundary of Nos. 214 and 216 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 southwards for a distance of 10 metres; Kingsway). (c) in Cavendish Road E4 (CR) – westernmost arm: 2 In pursuance of the powers granted by Section 1013 of the (i) the south-east side – (1) between a point 3.5 metres south-west of Companies Act 2006, the Treasury Solicitor as nominee for the from the common boundary of Nos. 149 and 151 CR north-eastwards Crown (in whom the property and rights of the Company vested for a distance of 7.5 metres (2) between a point outside the common when the Company was dissolved) hereby disclaims the Crown`s boundary of Nos. 143 and 145 south-westwards for a distance of 11 title (if any) in the property, the vesting of the property having metres, (3) between a point 5 metres north-east of the common come to his notice on . boundary of Nos. 143 and 145 CR north-eastwards for a distance of Assistant Treasury Solicitor 37 metres, (4) between a point 22 metres north-east of the common 16 November 2016 (2647686) boundary of Nos. 127 and 137 CR north-eastwards for a distance of 6 metres; (ii) the north-west side – between a point opposite the common NOTICE2647685 OF DISCLAIMER UNDER SECTION 1013 OF THE boundary of Nos. 145 and 147 CR and a point 5 metres south-west of COMPANIES ACT 2006 that said point. DISCLAIMER OF WHOLE OF THE PROPERTY 3. The general effect of the Order would also be, only at such times T S ref: BV21612239/1/MPC and to such extent as regulatory signs are displayed, to restrict 1 In this notice the following shall apply: vehicles from waiting or loading for any purpose between the hours of Company Name: BULL FINANCE LIMITED 9 a.m and 5pm Mondays to Fridays only at such times and to such Company Number: 06704022 extent as regulatory signs are displayed: Interest: freehold (a) in Nelson Road E4 (NR) Title number: GR322858 (i) south-east side – between a point 6 metres north-east opposite Property: The Property situated at Cotswold Grange Country Park, the western building wall of No. 21 Chingford Road eastwards for a Twyning, Tewkesbury being the land comprised in the above distance of 16 metres; and mentioned title (ii) north-west side - between a point opposite the western building Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's wall of No. 21 Chingford Road north-eastwards for a distance of 7.5 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 metres; Kingsway). (b) in Selwyn Avenue E4 (SA) - north to south arm

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

(i) western side – from the common boundary of Nos. 214 and 216 2649878LONDON BOROUGH OF WALTHAM FOREST northwards for a distance of 27 metres; and EXPERIMENTAL AMENDMENT OF OPERATIONAL HOURS IN (ii) eastern side – from a point opposite the common boundary of QUEENS ROAD/BOUNDARY ROAD (QB) CPZ CONTROLLED Nos. 200 and 202 SA southwards for a distance of 6 metres, and (2) PARKING ZONE (CPZ) between a point 6 metres north of the northern kerb-line of Cavendish 1. NOTICE IS HEREBY GIVEN that the London Borough of Waltham Road and a point 11 metres north of that said kerb-line; Forest (the Council) on 21st November 2016 made (1) The Waltham (c) in Cavendish Road E4 (CR) – westernmost arm: Forest (Charged-For Parking Places) (Amendment No. 15) (i) the south-east side – (1) between a point 2.5 metres south-west of Experimental Order 2016; and (2) The Waltham Forest (Free the common boundary of Nos. 155 and 157 CR south-westwards for Parking Places, Loading Places and Waiting, Loading and a distance of 11 metres, and (2) from a point 2 metres south-west of Stopping Restrictions) (Amendment No. 33) Experimental Order the north-east wall of No. 127 CR south-westwards for a distance of 9 2016; under sections 9 and 10 of the Road Traffic Regulation Act metres; 1984. The Orders will come into force on 12th December 2016 and NOTE: The restrictions in the roads or sections of roads mentioned in may continue in force for up to 18 months. paragraph 3 above would not be in force simultaneously but will be 2. The general effect of the Orders on an experimental basis will be, in force on specific days/dates as directed by the Council. Leaflets the QB CPZ, to amend the operational hours from 8.00 a.m. to 6.30 would be distributed and signage placed in advance which would give p.m. Mondays to Saturdays inclusive to between 8.00 a.m. and 12.30 more specific details on the exact dates of those restrictions, effects p.m., and between 2.30 p.m. and 6.30pm Mondays to Fridays and of any temporary traffic management and diversion routes as between 8.00 a.m. and 6.30 p.m. on Saturdays inclusive; necessary. (i) the operational hours in the QB CPZ for permit parking places and 4. Whilst works are being carried out and only at such times and to single yellow line waiting restrictions (except single yellow line waiting such extent as regulatory signs are displayed the closure to vehicular restrictions which have different restrictions as shown on current sign traffic in Nelson Road E4 will be temporarily suspended to allow for plates) in all streets within the current QB CPZ would be the new CPZ access and egress for construction traffic delivering to Selwyn hours mentioned above; and Primary School site. (ii) existing “At any time” waiting restrictions in within the QB CPZ 5. Vehicles waiting or loading in disregard of this Order would be would remain unchanged; removed. 3. Where it appears necessary for certain purposes, an authorised 6. The restrictions mentioned above would not apply in relation to any officer of the Council may, in pursuance of section 10(2) of the Road vehicle being used: Traffic Regulation Act 1984, modify or suspend any provision of the (a) in connection with the said works; or experimental Traffic Orders while they are in force. (b) for ambulance, fire brigade or police purposes in an emergency. 4. Documents giving more detailed particulars of the Orders are 7. The Order will come into operation on 21st November 2016 and will available for inspection between 9.30 am and 4.30 pm on Mondays to cease to have effect when the works are completed. Fridays inclusive (except Bank Holidays), from 21st November 2016 Dated 21st November 2016 until the Orders cease to have effect, at (a) The Information Desk, Mr K Valavan, Director of Highways and Traffic Management, Town Hall, Forest Road, Walthamstow, E10; (b) Low Hall, Argall Neighbourhoods Directorate, Low Hall, Argall Avenue, London, E10 Avenue, London, E10 7AS. 7AS (2649883) 5. The Council will be considering in due course whether the provisions of the experimental Orders should be continued in force indefinitely by means of permanent Orders made under sections 6, 2649880LONDON BOROUGH OF WALTHAM FOREST 45, 46 and 124 of and Part IV of Schedule 9 to the Road Traffic PROVISION OF LOADING BAY ON HIGHAM HILL ROAD – E17 Regulation Act 1984. Any person may object to the making of the THE WALTHAM FOREST (FREE PARKING PLACES, LOADING permanent Orders for the purpose of such indefinite continuation PLACES AND WAITING, LOADING AND STOPPING within a period of six months beginning with the day on which the RESTRICTIONS) (AMENDMENT NO. 34) ORDER 2016 - T34(16) experimental Orders come into force or, if the Orders are varied by 1. NOTICE IS HEREBY GIVEN that the Council of the London another Order or modified pursuant to section 10(2) of the 1984 Act, Borough of Waltham Forest on 21st November 2016 made the above- beginning with the day on which the variation or modification or the mentioned Order under sections 6 and 45 of the Road Traffic latest variation or modification came into force. Any such objection Regulation Act 1984, as amended. must be made in writing and must state the grounds on which it is 2. The general effect of the Order will be to: made and be sent to Traffic Orders, Engineering Design, Low Hall, (a) provide a loading bay in Higham Hill Road E17 outside Nos. 323 to Argall Avenue, London, E10 7AS quoting reference T48(16) – QB CPZ 329 Higham Hill Road (The Co-Operative Store) operating between time changes. Any objection may be communicated to, or be seen the hours of 7am – 12pm and 6pm - 10pm Mondays to Saturdays by, other persons who may be affected. 3. Copies of the Order, which will come into operation from 21st 6. If any person wishes to question the validity of any the Orders or of November 2016 and other relevant documents can be inspected any of their provisions on the grounds that they are not within the during normal office hours on Mondays to Fridays inclusive until the powers conferred by the Road Traffic Regulation Act 1984, or that any expiration of a period of 6 weeks from that date, at: (a) The requirement of that Act or any instrument made under that Act has Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) not been complied with, that person may, within 6 weeks from the Low Hall, Argall Avenue, London, E10 7AS. date on which the Orders are made, apply for the purpose to the High 4. Any person desiring to question the validity of the Order or of any Court. provision contained therein on the grounds that it is not within the Dated 21st November 2016 relevant powers of the Road Traffic Regulation Act 1984, or that any Mr. K . Valavan of the relevant requirements thereof or of any relevant regulations Director of Highways and Traffic Management, Neighborhoods made thereunder has not been complied with in relation to the Order Directorate, Low Hall, Argall Avenue, London, E10 7AS (2649878) may, within six weeks of the making of the Order, make application for the purpose to the High Court. Dated 21st November 2016 LONDON2649877 BOROUGH OF WALTHAM FOREST Mr. K . Valavan, Director of Highways and Traffic Management, Road Traffic Regulation Act 1984 – Sections 6, 23, 45 Neighbourhoods, Low Hall, Argall Avenue, London, E10 7AS. Highways Act 1980 – Sections 90a And 90c (2649880) HIGHAMS PARK PHASE II – WALKING, CYCLING AND TRAFFIC CALMING – E4 ROADS

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

INTRODUCTION OF RAISED PEDESTRIAN AND CYCLE The speed tables in section 3. 1. above will have a plateau of either CROSSINGS, TRAFFIC CALMING, SPEED TABLES, AMENDMENT between 22 and 30 metres in length and associated entry/exit AND PROVISION OF WAITING RESTRICTIONS, CONTRAFLOW treatments between 7 and 10 metres, all with sinusoidal ramps CYCLING (T54A(16)) measuring between 1.6 and 2 metres in length. All these measures THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) would be elevated sections of carriageway approximately 100 (AMENDMENT NO. *) ORDER 201* millimetres (+/- 5mm) higher than the surrounding carriageway, THE WALTHAM FOREST (FREE PARKING PLACES, LOADING extending across the full width of the carriageway PLACES AND WAITING, LOADING AND STOPPING 4. A copy of each of the Orders, the Council’s statement of reasons RESTRICTIONS) (AMENDMENT NO. *) ORDER 201* for proposing to make the Orders and plans showing the locations THE WALTHAM FOREST (PRESCRIBED ROUTES) (HIGHAMS and effect of the Orders and other associated measures can be PARK NO. *) ORDER 201* inspected during normal office hours on Mondays to Fridays inclusive 1. NOTICE IS HEREBY GIVEN that the Council of the London until the end of a period of 6 weeks from the date on which the Orders Borough of Waltham Forest (the Council) under section 23 of the are made or, as the case may be, the Council decides not to make the Road Traffic Regulation Act 1984, Sections 90A and 90C of the Orders, at (a) The Information Desk, Town Hall, Forest Road, Highways Act 1980 and the Highways (Road Humps) Regulations Walthamstow, E17; and (b) The Reception Desk, London Borough of 1999 propose to provide a new (raised) “Tiger” (shared crossing for Waltham Forest, Low Hall, Argall Avenue, London, E10 7AS pedestrians and cyclists) crossing in Hatch Lane E4 at its junction 5. Any person desiring to object to the proposals or to make any other with Friday Hill and Chingford Lane (the roundabout), so that a representation should send a statement in writing of either their crossing for cyclists is located opposite the western kerb line of objection and the grounds thereof or of their representation to Traffic Waterhall Avenue and a pedestrian crossing immediately to the west Orders, Engineering Design, Low Hall, Argall Avenue, London, E10 of cycle crossing element. Associated zig-zag markings, on which 7AS quoting reference T54a(16) – Highams Park walking, cycling vehicles would be prohibited from stopping at all times, will be placed and traffic calming scheme Phase II by the end of a period of 21 on the carriageway either side of the crossings (extending westwards days from the date on which this Notice is published. All objections to a point 30 metres east of the east kerb line of Connington Crescent must specify the grounds on which they are made. and eastwards to the entrance of the roundabout. For more information please telephone 020 8496 3000 quoting The elevated section (raised) of the crossings with sinusoidal ramps reference Traffic Orders – T54a(16) measuring up to 2 metres in length mentioned in paragraph 1 above Dated 21st November 2016 will extend across the full width of the carriageway. Mr. K . Valavan, Director of Highways and Traffic Management, 2. FURTHER NOTICE IS GIVEN that the Council proposes to make Neighbourhoods Directorate, Low Hall, Argall Avenue, London, E10 the above-mentioned Orders under sections 6, 45 and 124 of and 7AS (2649877) Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The general effect of the Orders to coincide with traffic calming, cycle improvement s and general road safety would be to: (a) provide double yellow line “at any time” waiting restrictions in: (i) The Avenue (TA) E4: (i) the north-west side between the common boundary of Nos. 193 and 195 TA and a point 4 metres south-west of the common boundary of Nos. 187 and 189 TA; (ii) the south-east side between the common boundary of Nos. 178 and 180 TA and a point 3 metres north-east of the common boundary of Nos. 182 and 184 TA; Haldan Road E4 (HR)– south-west side – extend the double yellow line adjoining its junction with Winchester Road to the common boundary of No. 4 and 6 HR; (iii) Waterhall Avenue E4 – (1) northernmost extremity and (2) east and west sides – from the northernmost extremity southward for 4 metres; (b) make amendments to the existing waiting and loading consolidation Order to accurately reflect “at any time” waiting restrictions already on these E4 streets in: Newbury Road, Friday Hill, New Road, Withy Mead, Withy Mead/Otterbourne Road junction, Otterbourne Road/Longshaw Road junction, Arbor Road/ Withy Mead junction, Connington Crescent/Longshaw Road junction, Friday Hill West (southernmost end), junction with Friday Hill Friday Hill East (southernmost end) junction with Chingdale Road, Chingdale Road junctions with Friday Hill and Friday Hill East (note: no changes will be made on street for the waiting restrictions mentioned in this paragraph); and (c) exempt pedal cycles from the one-way to vehicular traffic in Haldan Road and allow movement of pedal cycles from south-east to north-west (with provision of a dedicated cycle gap at the junction of HR and WR); 3. FURTHER NOTICE IS GIVEN that the Council, in accordance with Sections 90A and 90C of the Highways Act 1980 and the Highways (Road Humps) Regulations 1999, propose to: (1) introduce speed tables (st) and road entry/exit treatments (eet) (raised tables) at the respective intersections of: (a) The Avenue E4 (st) and Nightingale Avenue E4 (eet); and (b) Hatch Lane E4 (st) and Chingford Lane/Friday Hill E4 (roundabout) (eet) 2. Convert Speed Cushions to Sinusodal Speed Humps in Haldan Road E4 between Winchester Road and Newbury Road

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 9 OTHER NOTICES

An application to set aside forfeiture, S.297E, may be made by a person aggrieved by the forfeiture, to a Magistrates’ Court, before the OTHER NOTICES end of the period of 30 days, starting with the day on which the period for objecting ended. The Court may extend the period in exceptional circumstances. COMPANY2649892 LAW SUPPLEMENT Signed: ……………………………………….. Date: 15/11/2016 The Company Law Supplement details information notified to, or by, You are advised to read the following notes; the notes do not form the Registrar of Companies. The Company Law Supplement to The part of the notice. London, Belfast and Edinburgh Gazette is published weekly on a Notes to forfeiture notice Tuesday. 1. Part 5, Chapter 3 of the Proceeds of Crime Act 2002 is the These supplements are available to view at https:// governing legislation. www.thegazette.co.uk/browse-publications. 2. The seizure, detention and forfeiture of cash which is recoverable Alternatively use the search and filter feature which can be found here property is a civil action, not a criminal prosecution. https://www.thegazette.co.uk/all-notices on the company number 3. There are Codes of Practice relating to these matters which are and/or name. (2649892) available from: (a) The person who issued the notice (b) Any police station 2649886LARCHER SOLUTIONS LIMITED (c) On line at https://www.gov.uk (Company Number 07322198) 4. The notice must be given in accordance with Statutory Instrument Registered office: 5 Park Court, Pyrford Road, West Byfleet, Surrey, 2015 No.857. (2649881) KT14 6SD Principal trading address: 11 Summer Close, West Byfleet, Surrey, KT14 7RY Notice is hereby given, that a meeting of the members of the above- named Company will be held at 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD on 30 November 2016 at 10.30 am for the purpose of approving the liquidator’s remuneration. A member entitled to attend and vote at the above meeting of the members is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Further information about this case is available from Glyn Richards at the offices of Gibson Hewitt on 01932 336149. Lynn Gibson, Liquidator 14 November 2016 (2649886)

NOTICE2649881 OF FORFEITURE OF CASH WITHOUT COURT ORDER PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION 297A IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 To: Name of person from whom cash seized: Elornet BODDURI and last address:Colnbrook Removal centre Amount of cash seized: £1,012 And: Names and addresses of any other persons likely to be affected by this notice: Amount of cash in respect of which this notice is given: £: 1,012. plus any accrued interest. Date of seizure: 30/10/2016 Time of seizure: 12:11 Place of seizure: The Verne IRC, Take notice that I Timothy Burnham CIO 6486, a senior officer within the meaning of S.297A(6), am satisfied that the cash, or part –— (a) Is recoverable property, or (b) Is intended by any person for use in unlawful conduct. Any person, whether a recipient of this notice or not, may object to the proposed forfeiture within the period for objecting. The period for objecting is at least 30 days starting with the day after this notice is given. The period for objecting to this notice expires on 20th December 2016. An objection means a written objection sent to The Cash Forfeiture and Condemnation Legal Team by e mail: [email protected] by post: The Cash Forfeiture and Condemnation Legal Team. Immigration Enforcement, Home Office, 1st floor, Seacole Building SW, 2 Marsham Street, London SW1P 4DF an objection is made when it is received at the address. Effect of this notice S.297C: The cash is to be detained until — (a) the cash is forfeited under this section, (b) the notice lapses under this section, or (c) the cash is released under a power conferred by this Chapter. If no objection is made within the period for objecting, and the notice has not lapsed, the cash is forfeited unless an application is made to set aside forfeiture.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

NOTICE2650103 UNDER THE TRUSTEE ACT 1925 THE HACHETTE UK PENSION PLAN (“THE PLAN”) Pursuant to Section 27 of the Trustee Act 1925, the Trustees of the Plan hereby give notice of their intention to wind up the Plan and distribute its assets, and require any person having an interest in the Plan to send particulars of his interest or claim in respect of the Plan to the Trustees by 20th January 2017. After this date, the Trustees may distribute all or any of the assets of the Plan, to or among the persons entitled thereto, having regard only to the interests or claims of which the Trustees then have had notice. The Trustees shall not, then, be liable to any person of whose claim the Trustees or personal representatives have not had notice at or before the time of distribution. Notification is not required from persons who have already received correspondence relating to the wind-up of this Plan from the Trustees. Interested parties should contact: The Trustees of the Hachette UK Pension Plan, c/o Jan Corcoran, Hachette UK Ltd, Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, telephone 0203 122 6201. (2650103)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 11 COMPANIES

The Offer, which has been made by means of the Offer Document and this advertisement, will initially be open for acceptance until 1.00 pm COMPANIES (London time) on 9 December 2016 or such later time(s) and/or date(s) as KLK, subject to the rules of the City Code on Takeovers and Mergers, may decide. TAKEOVERS, TRANSFERS & MERGERS The KLK Directors and the KLKI Directors accept responsibility for the information contained in this advertisement save that the only FINAL2650105 CASH OFFER responsibility accepted by them in respect of such information as it by relates to MP Evans and the MP Evans Group (which has been KUALA LUMPUR KEPONG BERHAD (“KLK”) compiled from publicly available information) has been to ensure that through its wholly-owned subsidiary, such information has been accurately and fairly reproduced and KL-KEPONG INTERNATIONAL LTD. (“KLKI”), compiled. To the best of the knowledge and belief of the KLK for Directors and the KLKI Directors (who have taken all reasonable care M.P. EVANS GROUP PLC (“MP EVANS”) to ensure that such is the case), the information contained in this Registered number: 01555042 advertisement, for which they accept responsibility, is in accordance Notice is hereby given in accordance with section 978(1) Companies with the facts and does not omit anything likely to affect the import of Act 2006 that: such information. (a) by means of an offer document dated and published on 18 The Offer is not being made, directly or indirectly, in, into or by use of November 2015 (the “Offer Document”), KLK, through its wholly- the mails of, or by any means or instrumentality (including, without owned subsidiary KLKI, is making a final cash offer (the “Offer”) to limitation, telephonically or electronically) of interstate or foreign acquire the entire issued and to be issued ordinary share capital of commerce of, or any facilities of a national securities exchange of, any MP Evans; and jurisdiction where local laws or regulations may result in a significant (b) copies of the Offer Document containing the Offer will be available risk of civil, regulatory or criminal exposure if information concerning for inspection at the offices of Eversheds LLP, One Wood Street, the Offer is sent or made available to MP Evans Shareholders in that London EC2V 7WS (and will also be made available on KLK’s website jurisdiction (a “Restricted Jurisdiction”) and the Offer will not be at http://www.klk.com.my/investor-relations/mpevans/#), subject to capable of acceptance by any such use, means, instrumentality or certain access restrictions to persons in overseas jurisdictions. facilities or otherwise from or within any Restricted Jurisdiction. The Offer This advertisement is not being published, mailed, transmitted or Holders of ordinary shares of ten pence each (“MP Evans Shares”) in otherwise distributed or sent to, into or from any jurisdiction if to do the capital of MP Evans (“MP Evans Shareholders”) who accept the so would constitute a violation of the relevant laws of such jurisdiction Offer will receive 740 pence in cash for each MP Evans Share. The and persons reading this advertisement (including custodians, Offer values the entire issued and to be issued share capital of MP trustees and nominees) must not mail or otherwise distribute or send Evans at approximately £415.4 million. this advertisement, the Offer Document, the Form of Acceptance (nor The Offer is final and is not capable of being increased, save that any related document(s)) in, into or from such jurisdiction, nor use the KLKI reserves the right to increase the price per MP Evans Share mails of such jurisdiction or any such means or instrumentality for any payable pursuant to the terms of the Offer in the event of (i) a public purpose, directly or indirectly, relating to acceptance of the Offer and announcement of a new offeror or potential offeror, whether publicly so doing may invalidate any related purported acceptance of the identified or not; or (ii) the recommendation of such an increased offer Offer. Any person (including, without limitation, any agent, nominee, by KLK or KLKI by the board of MP Evans. custodian or trustee) who has a contractual or legal obligation, or may MP Evans Shares will be acquired under the Offer fully paid and free otherwise intend, to forward the Offer Document and/or any other from all liens, charges, encumbrances, rights of pre-emption and related document to a jurisdiction outside the should other third party rights of any nature whatsoever and together with all inform themselves of, and observe, any applicable legal or regulatory rights attaching to them as at 25 October 2016, being the date of the requirements of their jurisdiction and must not mail, send or otherwise original Rule 2.7 Announcement, or subsequently attaching or forward or distribute them in, into or from any Restricted Jurisdiction. accruing to them, including, without limitation, voting rights and the Doing so may render any purported acceptance of the Offer invalid. right to receive and retain, in full, all dividends and other distributions Such persons should read paragraph 6 of Section B, paragraph 3 of (if any) declared, made or paid, or any other return of capital (whether Section C and paragraph 3 of Section D of Part II of the Offer by way of reduction of share capital or share premium account or Document before taking any action. otherwise) made on or after 25 October 2016 (save for the interim HSBC Bank plc (“HSBC”), which is authorised by the Prudential dividend of 2.25 pence per MP Evans Share announced by MP Evans Regulation Authority and regulated in the United Kingdom by the on 12 September 2016 for the six month period ended 30 June 2016 Financial Conduct Authority and the Prudential Regulation Authority, and which was to be paid on or after 4 November 2016 to MP Evans is acting exclusively for KLK and KLKI and for no one else in Shareholders on the register as at the close of business on 21 connection with the Offer and will not be responsible to anyone other October 2016). than KLK and KLKI for providing the protections afforded to clients of The full terms and condition of the Offer (including details of how the HSBC nor for providing advice in relation to the Offer. Neither HSBC Offer may be accepted) are set out in the Offer Document and, in nor any of its affiliates owes or accepts any duty, liability or relation to MP Evans Shares held in certificated form, the related responsibility whatsoever (whether direct or indirect, whether in Form of Acceptance. contract, in tort, under statute or otherwise) to any person who is not MP Evans Shareholders who accept the Offer may rely only on the a client of HSBC in connection with this advertisement, any statement Offer Document and, where they hold MP Evans Shares in certificated contained herein, the Offer or otherwise. form, the Form of Acceptance for all the terms and condition of the Capitalised terms and expressions used herein shall, save where Offer. otherwise defined herein or where the context otherwise requires, The Offer is, by means of this advertisement, being extended to all have the meaning given to them in the Offer Document. (2650105) persons to whom the Offer Document may not be despatched, who hold, or who are entitled to have allotted or issued to them, MP Evans Shares. Such persons are informed that copies of the Offer Document and Form of Acceptance are available for collection (during normal Corporate insolvency business hours) from Capita Asset Services of Corporate Actions, The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU, United NOTICES OF DIVIDENDS Kingdom telephone: 0044 371 664 0321. Calls are charged at the standard geographic rate and will vary by provider. Calls from outside 2649893AMBIT RESEARCH LIMITED the United Kingdom will be charged at the applicable international In Liquidation rate. 02161845 Registered office: Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 1PW Principal trading address: Unit 3-4 Arthur Oakley Yard, Rotherwas Ind Estate, Hereford HR1 3SL

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that it is my intention to declare a First For further information, contact Simon Plant or Richard Hunt on 020 Dividend to unsecured Creditors of the Company. Creditors who have 7538 2222. not yet done so, are required, on or before 21 December 2016, to Simon Franklin Plant, Joint Liquidator send their proofs of debt to the undersigned, P R Boyle of Harrisons 16 November 2016 (2649891) Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, the joint liquidator, and, if so requested, to provide further details or produce such documentary or other 2649908CLASSIC ROOFING LIMITED evidence as may appear to the joint liquidator to be necessary. A 03779214 creditor who has not proved his debt by the date specified will be Previous Name of Company: Bramblefriar Limited excluded from the Dividend. The First Dividend will be declared within Registered office: 79 Caroline Street, B3 1UP 4 months from 21 December 2016. Principal Trading Address: Swiss Cottage, Willows Road, Walsall, Submissions of proof of debt forms and supporting documentation WS1 2DR may be made electronically if so desired to [email protected] Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules addressed ‘Ambit Research Limited - Proof of debt submission’. 1986 (as amended), that the Liquidator of the above-named Company Joint Liquidators contact details: P R Boyle and David Clements, intends to declare a first and final Dividend to Creditors, within the Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 period of 2 months from the last date for proving specified below. Blagrave Street, Reading RG1 1PW. Creditors of the above-named Company are required, on or before 22 Email [email protected] for the attention of Paul Boyle December 2016, to send their names and addresses, with particulars Paul Boyle, Joint Liquidator of their debts and claims, to the undersigned, Roderick Graham 16 October 2016 (2649893) Butcher, of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, the Liquidator of the Company, and if so required by notice in writing from the Liquidator either personally or by his Solicitors to 2649874In the High Court of Justice, Chancery Division come in and prove their debts or claims at such time and place as District Registry No 536 of 2015 shall be specified in such notice, and in default thereof, they will be ARCSYS LIMITED excluded from the benefit of any distribution made before such debts In Compulsory Liquidation are proven. 01463131 A Creditor who has not proven his debt before the specified date Previous Name of Company: Welding Repairs & Supplies Company above is not entitled to disturb, by reason that he has not participated Limited in it, the Dividend or any other Dividend declared before his debt is Registered office: 1 Castle Street, Worcester WR1 3AA proved. Principal trading address: 3a Brandon Way, West Bromwich, West Date of Appointment: 12 January 2015. Office Holder details: Midlands B70 8JB Roderick Graham Butcher (IP No 8834) of Butcher Woods, 79 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Caroline Street, Birmingham B3 1UP. 1986 that the Liquidator intends to declare an interim dividend to the For further details contact: Ashley Millensted, E-mail: unsecured creditors within a period of two months from the last date [email protected], Tel: 0121 236 6001. for proving. R G Butcher, Liquidator Creditors must send their full names and addresses (and those of 17 November 2016 (2649908) their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator to Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA by 23 December 2016 ("the last date for NOTICE2649898 OF INTENDED DIVIDEND proving"). If so required by notice from the Liquidator, either G M S MULTI SERVICES LIMITED personally or by their Solicitors, Creditors must come in and prove 03870004 their debts at such time and place as shall be specified in such notice. In Creditors’ Voluntary Liquidation If they default in providing such proof, they will be excluded from the Registered office: Alma Park, Woodway Lane, Claybrooke Parva, benefit of any distribution made before such debts are proved. Lutterworth, , LE17 5FB Office Holder Details: Colin Nicholls (IP number 9052) of Smart Principal trading address: West End Farm, Nailsea Moor Lane, Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date Nailsea, North Somerset, BS48 4DT of Appointment: 14 October 2015. Further information about this case Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the is available from Harriet Barnes at the offices of Smart Insolvency Insolvency Rules 1986, that I intend to declare a first and final Solutions Ltd on 01905 888737 or at dividend to non preferential creditors within a period of two months [email protected]. from the last date of proving. Colin Nicholls , Liquidator (2649874) The last date for receiving proofs is 14 December 2016. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss, Richard Frank Simms CENTROL2649891 RECYCLING GROUP LIMITED Address of Insolvency Practitioners: Alma Park, Woodway Lane, 02224518 Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London Kingdom (IP Numbers: 9291, 9252) E14 9XQ Capacity in which Appointed: Joint Liquidators Principal Trading Address: Everite Road, Widness, Cheshire, WA8 Date of Appointment: 29 September 2015 8PT Contact Name: Charlene Haycock Notice is hereby given that I,Simon Franklin Plant, the Joint Liquidator Email Address: [email protected] of the above named Company, intend declaring a First and Final Telephone Number: 01455 555444 dividend to the preferential creditors within two months of the last Martin Richard Buttriss- Joint Liquidator, (IP Number: 9291) date for proving specified below. Creditors who have not already 16 November 2016 (2649898) proved are required, on or before 16 December 2016, the last date for proving, to submit their proof of debt to me at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ and, if so requested by 2650486IWONA SERVICES LIMITED me, to provide such further details or produce such documentary or (UNDER A VOLUNTARY ARRANGEMENT) ("THE COMPANY") other evidence as may appear to be necessary. 06186247 A creditor who has not proved their debt before the date specified Trading Name: Local Link Recruitment above is not entitled to disturb the dividend because they have not NOTICE IS HEREBY GIVEN of our intention to declare a first dividend participated in it. Creditors are advised that I am entitled to make the to the non-preferential creditors of the above named company who, distribution without regard to the claim of any creditor in respect of a not already having done so, are required on or before the 16 debt not already proved before the date specified. December 2016 ("the last date for proving") to send their proofs of Date of appointment: 23 September 2015. Office holder details: debt to Ashleigh William Fletcher and John Russell, the joint Simon Franklin Plant and Daniel Plant (IP Nos. 9155 and 9207) both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 13 COMPANIES liquidators of the said company, at Begbies Traynor (SY) LLP, Kendal OPAL2647776 PROPERTY SERVICES LIMITED House, 41 Scotland Street, S3 7BS, (Company Number 03162343) [email protected] and, if so requested to provide Registered office: 4 Hardman Square, Spinningfields, , M3 such further details or produce such documentary or other evidence 3EB as may appear to the joint liquidators to be necessary. Principal trading address: The Place, Ducie Street, Manchester, M1 A creditor who has not proved his debt by the last date for proving 2TP will be excluded from the dividend, which we intend to declare within Nature of Business: A group treasury function. the period of 3 months of that date. Final Date for Proving: 9 December 2016. Ashleigh William Fletcher , Joint Supervisor The liquidator intends to make a distribution to creditors within 2 Date 18 November 2016 (2650486) months of the last date for proving. The dividend is a first and final dividend. Date of Appointment: 5 March 2014 2649909In the County Court at Southampton Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of No 55 of 2015 Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. MANDER ASSOCIATES LIMITED Telephone: 020 7184 4300. 06471962 For further information contact Paula Martin at the offices of Grant Trading Name: Mander Associates Limited Thornton UK LLP on Tel/Fax, or [email protected]. Registered office: 2 Begonia Road, Southampton SO16 3GX 16 November 2016 (2647776) Principal trading address: 2 Begonia Road, Southampton SO16 3GX Intended Dividend: Notice is hereby given that I intend to declare first and final dividend of 100p/£ to unsecured creditors within a period of OPAL2647775 TRAFFORD LIMITED 2 months from the last date of proving. (Company Number 04081343) Last day for receiving proofs: Creditors who have not proved their Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 debts must do so by 22 December 2016, otherwise they will be 3EB excluded from the dividend. The required proof of debt form, which Principal trading address: The Place, Ducie Street, Manchester, M1 must be lodged with me at the address below, is available on the 2TP Insolvency Service website, (www.bis.gov.uk/insolvency, select Nature of Business: The provision of gyms, internet and telephones. “Forms” and then form 4.25). Alternatively, you can contact my office Final Date for Proving: 9 December 2016. at the address below to supply a form. The liquidator intends to make a distribution to creditors within 2 D Gibson, Liquidator, LTADT Chatham, West Wing, Ground Floor, The months of the last date for proving. The dividend is a first and final Observatory, Brunel Way, Chatham Maritime, Kent ME4 4AF, dividend. telephone: 01634 894700, email: [email protected]. Date of Appointment: 5 March 2014 Capacity: Liquidator (2649909) Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. OPAL2647777 ESTATES LIMITED For further information contact Paula Martin at the offices of Grant (Company Number 05049430) Thornton UK LLP on Tel/Fax, or [email protected]. Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 16 November 2016 (2647775) 3EB Principal trading address: The Place, Ducie Street, Manchester, M1 2TP 2650570THE ACCOUNTING SYSTEM CO. LIMITED Nature of Business: Property Management In Company Voluntary Arrangement Final Date for Proving: 9 December 2016. 02537196 The liquidator intends to make a distribution to creditors within 2 Registered office: 28 Claremont Road, Surbiton, Surrey, KT6 4RF months of the last date for proving. The dividend is a first and final Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS dividend. HEREBY GIVEN that the Supervisor proposes declaring a dividend to Date of Appointment: 5 March 2014 the unsecured creditors of the Company. Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of The last date for proving debts against the Company is 19 December Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. 2016, by which date claims must be sent to the undersigned, of Telephone: 020 7184 4300. ThorntonRones Limited, 311 High Road, , Essex, IG10 1AH, For further information contact Paula Martin at the offices of Grant the Supervisor of the Company. Notice is further given that the Thornton UK LLP on Tel/Fax, or [email protected]. Supervisor intends declaring a first and final dividend within 2 months 16 November 2016 (2647777) of the last date for proving. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. OPAL2649578 PROPERTY GROUP LIMITED Date of Appointment: 20 September 2012. Further information about (Company Number 03619340) this case is available from Robert Cogan at the offices of Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 ThorntonRones Limited on 020 8418 9333. 3EB Richard Jeffrey Rones , Supervisor (2650570) Principal trading address: The Place, Ducie Street, Manchester, M1 2TP Nature of Business: A group engaged in building for tenancy and OTHER CORPORATE INSOLVENCY NOTICES accommodation at universities. Final Date for Proving: 9 December 2016. In2649917 the High Court of Justice The liquidator intends to make a distribution to creditors within 2 No 9136 of 2015 months of the last date for proving. The dividend is a first and final CALLAN EDUCATION GROUP LIMITED dividend. 08072199 Date of Appointment: 5 March 2014 Trading Name: Callan Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Principal trading address: Ivy Dene, 43 Mill Way, Grantchester, Telephone: 020 7184 4300. , CB3 9ND For further information contact Paula Martin at the offices of Grant Notice is hereby given that creditors of the Company are required, on Thornton UK LLP on Tel/Fax, or [email protected]. or before 19 December 2016, to prove their debts by sending their full 16 November 2016 (2649578) names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice in writing from the Joint

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Administrators, creditors must, either personally or by their solicitors’ In2649806 the High Court of Justice, Chancery Division come in and prove their debts at such time and place as shall be Birmingham District Registry No 8391 of 2016 specified in such notice, or in default thereof they will be excluded MORRIS MELLETT LIMITED from the benefit of any distribution made before their debts are (Company Number 03580638) proved. Date of Appointment: 7 December 2015. Office Holder Nature of Business: Steam and hot water supply details: Frank Wessely (IP No: 1888) and Chris Newell (IP No: 13690), Registered office: Suite 4, Montford House, St Georges Court, both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Donnington, Telford, Shropshire, TF2 7BF Further details contact: Jodie Gilbert, Email: Principal trading address: Suite 4, Montford House, St Georges Court, [email protected], Tel: 01628 478100. Donnington, Telford, Shropshire, TF2 7BF Frank Wessely and Chris Newell, Joint Administrators Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069) 16 November 2016 (2649917) of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helen's House, King Street, Derby DE1 3EE. Date of Appointment: 14 November RE-USE OF A PROHIBITED NAME 2016. Further information about this case is available from Megan Campbell at the offices of Smith Cooper on 01332 332021 or at 2649884RULE 4.228 INSOLVENCY RULES 1986 [email protected]. (2649806) TA-MAKI SUSHI BAR A JAPANESE CUISINE LIMITED Trading Name: TA-MAKI 07267424 2650580In the High Court of Justice, Chancery Division (In Liquidation) Leeds District Registry No 1052 of 2016 (“The Company”) SIMONDS INDUSTRIES (SHEFFIELD) LIMITED ON THE 16 NOVEMBER 2016 THE COMPANY WAS PLACED INTO (Company Number 08771889) INSOLVENT LIQUIDATION Trading Name: Simonds Industries I, MR YEHOSHUA SHAY ASHKENAZI OF HASHAL DAG 202, Nature of Business: Precision Tool Manufacturing and Distribution MOSHAU CHAGOR, 458 700, ISRAEL WAS A DIRECTOR OF THE Registered office: 4th Floor, Fountain Precinct, Leopold Street, COMPANY DURING THE TWELVE MONTHS ENDING WITH THE DAY Sheffield S1 2JA BEFORE IT WENT INTO LIQUIDATION. Principal trading address: Unit 3 Tyler Street, Sheffield S9 1DH I GIVE NOTICE THAT IT IS MY INTENTION TO ACT IN ONE OR Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, MORE WAYS SPECIFIED IN SECTION 216 (3) OF THE INSOLVENCY 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of ACT BY CARRYING ON THE BUSINESS OF TA-MAKI SUSHI BAR A Appointment: 17 November 2016. Further information about this case JAPANESE CUISINE LIMITED UNDER A NEW BUSINESS OR is available from Peter Herberts at the offices of Graywoods on 0114 LIMITED COMPANY USING “TA-MAKI SUSHI” AND / OR ANY 285 9506. (2650580) COMBINATION OF THESE TERMS INCLUDING TA-MAKI SUSHI BAR WIMBLEDON LIMITED. (2649884) In2649921 the High Court No 7017 of 2016 RE-USE2649889 OF A PROHIBITED NAME THE KINGSWELL HOTEL LTD RULE 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 09158620) NOTICE TO CREDITORS PURSUANT TO RULE 4.228 OF THE Nature of Business: Public Houses and bars INSOLVENCY RULES 1986 Registered office: 92 London Street, Reading, , RG1 4SJ WEST MEAD PARTNERSHIP LIMITED Principal trading address: Reading Rd, Didcot, OX11 0LZ 05145601 Date of Appointment: 10 November 2016 On 21 October 2016 the above named company entered insolvent Matthew John Waghorn and David William Tann (IP Nos 009432 and liquidation. I, Robert Ingram of 6 Park Avenue, Sittingbourne, Kent, 008101), both of Wilkins Kennedy LLP, 92 London Street, Reading, ME10 1QX was a director of West Mead Partnership Limited on the Berkshire, RG1 4SJ Further details contact: Sean Cox, Email: day the company entered liquidation. Pursuant to Rule 4.228 of the [email protected] Tel: 01189 512131. (2649921) Insolvency Rules 1986, I give notice that it is my intention to act or continue to act in all or any of the ways specified in Section 216 (3) of the INSOLVENCY ACT 1986, in connection with or for the purposes of 2649915In the High Court of Justice carry on the whole or substantially the whole of the business of the Manchester District RegistryNo 3075 of 2016 insolvent company under the name “West Mead Projects Limited”. THOMAS NEWALL LIMITED Dated 9 November 2016 (2649889) (Company Number 00133191) Nature of Business: Property holding and investment Registered office: Parkfield House, Greaves Road, Lancaster, , LA1 4TZ Administration Principal trading address: Parkfield House, Greaves Road, Lancaster, Lancashire, LA1 4TZ APPOINTMENT OF ADMINISTRATORS Date of Appointment: 15 November 2016 Simon Thomas and Arron Kendall (IP Nos 8920 and 16050), both of In2649919 the High Court of Justice (Chancery Division) Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF For Manchester District RegistryNo 3074 of 2016 further details contact: Ben Stanyon, Email: LOCASSA LTD [email protected], Tel: 020 7186 1150. Alternative contact: (Company Number 06937213) Ellen Mcroberts, Email: [email protected], Tel: 020 Registered office: 20-22 Wenlock Road, London, N1 7GU 7186 1158. (2649915) Principal trading address: 50 Hoxton Street, London, N1 6LP Nature of Business: Design and develop software applications Date of Appointment: 15 November 2016 In2649907 the High Court of Justice, Chancery Division Hemal Mistry (IP No 10770) and Manubhai Govindbhai Mistry (IP No Manchester District RegistryNo 3043 of 2016 7787), of Horsfields, Belgrave Place, 8 Manchester Road, Bury, UNIVERSAL HIGHWAYS LIMITED Lancashire BL9 0ED. Tel: 016 1763 3183. Fax: 0161 763 1283, eMail: (Company Number 07323303) [email protected]. (2649919) Nature of Business: Other business support activities Registered office: Yard 1 Downland Business Park, Manby, Louth, LN11 8UX Principal trading address: Yard 1 Downland Business Park, Manby, Louth, LN11 8UX Date of Appointment: 09 November 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 15 COMPANIES

Kelly Burton and Lisa Jane Hogg (IP Nos 11750 and 9037), both of In2649913 the High Court of Justice (Chancery Division) Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Manchester District RegistryNo 2897 of 2016 Sheffield, S11 9PS Further details contact: The Joint Liquidators, Tel: KAYBOO LIMITED 0114 2356780. Alternative contact: Andrew Cottingham (2649907) (Company Number 07394929) Registered office: 34-36 Church Road, Tarleton, Preston, Lancashire, PR4 6UR MEETINGS OF CREDITORS Principal trading address: Corran Resort & Spa, East Marsh, Laugharne, Carmarthenshire, SA33 4RS 2649916In the High Court of Justice (Chancery Division) Nature of business: Hotel prop co Manchester District RegistryNo 2898 of 2016 An initial meeting of creditors has been convened by the Joint EAST MARSH OPERATIONAL CO. LIMITED Administrators under paragraph 51(1) of Schedule B1 to THE Trading Name: Corran Resort & Spa INSOLVENCY ACT 1986. Previous Name of Company: East House Operational Limited The purpose of the meeting is for the company’s creditors to consider (Company Number 07960533) our statement of proposals for achieving the objectives of the Registered office: 34-36 Church Road, Tarleton, Preston, Lancashire, administration, to consider establishing a creditor’s committe and, if PR4 6UR no committee is appointed, to fix the Joint Administrators’ Principal trading address: Corran Resort & Spa, East Marsh, remuneration and disbursements, and also to determine whether and Laugharne, Carmarthenshire, SA33 4RS to what extent the unpaid pre-administration costs are approved for Nature of business: Hotel operator payment. An initial meeting of creditors has been convened by the Joint The meeting will be held as follows: Administrators under paragraph 51(1) of Schedule B1 to THE Date: 30 November 2016 INSOLVENCY ACT 1986. Time: 10.00 am The purpose of the meeting is for the company’s creditors to consider Place: The Angel Hotel, Castle Street, Cardiff, CF10 1SZ our statement of proposals for achieving the objectives of the In accordance with Rule 2.22(1) of the INSOLVENCY RULES 1986, a administration, to consider establishing a creditor’s committe and, if person is entitled to vote only if he has given to the administrator no committee is appointed, to fix the Joint Administrators’ written details of his claim not later than 12.00 noon on the business remuneration and disbursements, and also to determine whether and day before the meeting, the claim has been duly admitted and there to what extent the unpaid pre-administration costs are approved for has been lodged with the administrator any proxy which he intends to payment. be used on his behalf. The meeting will be held as follows: Stuart P Kelly (IP No 13670) and Stephen A Clark (IP Number 8782), Date: 30 November 2016 Joint Administrators, both of HBG Corporate Ltd, 34-36 Church Road, Time: 10.00 am Tarleton, PR4 6UR. Appointed: 18 October 2016. Place: The Angel Hotel, Castle Street, Cardiff, CF10 1SZ E-mail address / telephone number through which the administrator In accordance with Rule 2.22(1) of the INSOLVENCY RULES 1986, a may be contacted and the name of any person other than the office- person is entitled to vote only if he has given to the administrator holder who may be contacted regarding the proceedings: Jonathan written details of his claim not later than 12.00 noon on the business Waller, 01772 439 500, [email protected] (2649913) day before the meeting, the claim has been duly admitted and there has been lodged with the administrator any proxy which he intends to be used on his behalf. Stuart P Kelly (IP No 13670) and Stephen A Clark (IP Number 8782), Creditors' voluntary liquidation Joint Administrators, both of HBG Corporate Ltd, 34-36 Church Road, Tarleton, PR4 6UR. Appointed: 18 October 2016. APPOINTMENT OF LIQUIDATORS E-mail address / telephone number through which the administrator may be contacted and the name of any person other than the office- Company2649604 Number: 09644298 holder who may be contacted regarding the proceedings: Jonathan Name of Company: ACORN (LEEDS) LIMITED Waller, 01772 439 500, [email protected] (2649916) Trading Name: Acorn Nature of Business: Public House Type of Liquidation: Creditors' Voluntary Liquidation In2649899 the High Court of Justice, Chancery Division Registered office: 4th Floor, Fountain Precinct, Leopold Street, Manchester District RegistryNo 2850 of 2016 Sheffield S1 2JA ENNIS FOODS UK LIMITED Principal trading address: Acorn, 416 Leeds & Bradford Road, (Company Number 04641082) Bramley, Leeds LS13 1NS Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Liquidator's name and address: Adrian Graham of Graywoods, 4th WA15 9SQ Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Principal trading address: Unit 6 Castle Farm, Bickerton Road, Office Holder Number: 8980. Cholmondeley, Nr Maples, Cheshire, SY14 8AG Date of Appointment: 16 November 2016 Notice is hereby given by Darren Terence Brookes,(IP No. 9297) and By whom Appointed: Members and Creditors Gary John Corbett,(IP No. 009018) both of Milner Boardman & Further information about this case is available from Stephen Beverley Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 at the offices of Graywoods on 0114 285 9508. (2649604) 9SQ that a meeting of the creditors of Ennis Foods UK Limited, 187a Ashley Road, Hale, Cheshire, WA15 9SQ is to be held by correspondence pursuant to paragraph 58 of Schedule B1 of the Company2650595 Number: 07057631 Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986 on Name of Company: ALDO'S RESTAURANT LIMITED closing date specified in Form 2.25B is on 02 December 2016 at Nature of Business: Restaurant 12.00 noon. The meeting is a creditors’ meeting under paragraph 62 Type of Liquidation: Creditors' Voluntary Liquidation of the Schedule. In order to be entitled to vote under Rule 2.38 at the Registered office: 6-8 Central Parade, Dewsbury Road, Cleckheaton, meeting you must give to me, not later than 12.00 noon on the West Yorkshire, BD19 3RU business day before the day fixed for the meeting, details in writing of Principal trading address: 6-8 Central Parade, Dewsbury Road, your claim. Cleckheaton, West Yorkshire, BD19 3RU Date of appointment: 4 October 2016. Liquidator's name and address: Malcolm Edward Fergusson of For further details contact: The Joint Administrators, Tel: 0161 927 Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire 7788. BD19 3HH Darren Terence Brookes, Joint Administrator Office Holder Number: 6766. 16 November 2016 (2649899) Date of Appointment: 18 November 2016 By whom Appointed: Creditors Further information about this case is available from the offices of Fergusson & Co Ltd on 01274 876644. (2650595)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2649809Company Number: 05353174 By whom Appointed: Members and Creditors (2649978) Name of Company: BACK & SON LIMITED Nature of Business: Retail, trade and DIY suppliers of UPVC windows, doors and conservatories Company2650018 Number: 07321199 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: CUSTOMISEME LTD Registered office: 82c East Hill, , Essex CO1 2QW Nature of Business: Online retailer of customised goods and Principal trading address: Angels Rest, Goodwyns Mews, Great electronic Bentley, Essex CO7 8GA Type of Liquidation: Creditors Liquidator's name and address: Andrew Dix of LB Insolvency, Onslow Registered office: Quadrant House, 4 Thomas More Square, London, House, 62 Broomfield Road, , Essex CM1 1SW E1W 1YW Office Holder Number: 9327. Principal trading address: 209 Wembley Hill Road, Wembley, Date of Appointment: 15 November 2016 Middlesex, HA9 8EL By whom Appointed: Members and Creditors Andrew Andronikou and Peter Kubik, both of UHY Hacker Young LLP, Further information about this case is available from Chris Bray at the Quadrant House, 4 Thomas More Square, London, E1W 1YW. offices of LB Insolvency on 01245 254791. (2649809) Office Holder Numbers: 8806 and 9220. For further details contact: Lisa Portway, Tel: 020 7216 4629, Email: [email protected] 2650038Name of Company: CAREER STRATEGIES LIMITED Date of Appointment: 11 November 2016 Company Number: 03470427 By whom Appointed: Members and Creditors (2650018) Nature of Business: Consultants in organisation and management Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: Arrans RM 209, Pacific House, Relay Point, Company2649950 Number: 09950682 Tamworth, B77 5PA Name of Company: DELCORE LEISURE LTD Principal trading address: Off Breakback Road, Loughborough LE12 Nature of Business: Public House 8RS Type of Liquidation: Creditors Robert Gibbons, Arrans Limited, Pacific House, Relay Point, Registered office: 1st Floor, 2 Woodberry Grove, Finchley, London, Tamworth B77 5PA, 0182760020, [email protected] N12 0DR Office Holder Number: 9079. Principal trading address: 83 High Green, Cannock, Birmingham, Date of Appointment: 15 November 2016 WS11 1BJ By whom Appointed: Members and Creditors (2650038) Alan Fallows and Peter James Anderson, both of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Company2649995 Number: 07838773 Office Holder Numbers: 9567 and 15336. Name of Company: CARTOON MODEL MANAGEMENT LIMITED For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Nature of Business: Publishing Alternative contact: Lindsay Pilkington. Type of Liquidation: Creditors Date of Appointment: 10 November 2016 Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, By whom Appointed: Members and Creditors (2649950) Borehamwood, , WD6 2FX Principal trading address: 185 High Street, Barnet, EN5 5SU Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Company2649959 Number: 07099010 Borehamwood, Hertfordshire, WD6 2FX. Name of Company: DIMSHA LTD Office Holder Number: 8838. Trading Name: Ta-Maki Sushi For further details contact: Mark Reynolds, Tel: 020 8343 3710. Nature of Business: Home Delivery Service Alternative contact: Elia Evagora. Type of Liquidation: Creditors Date of Appointment: 16 November 2016 Registered office: Langley House, Park Road, East Finchley, London By whom Appointed: Members and Creditors (2649995) N2 8EY Principal trading address: Unit 206, Upper Level, Centre Court Shopping Centre, Wimbledon, London, SW19 8YA Company2650572 Number: 08458829 Simon Renshaw, of AABRS Limited, Langley House, Park Road, East Name of Company: CFL CODE FACTORY LIMITED Finchley, London N2 8EY. Nature of Business: Software Developer Office Holder Number: 9712. Type of Liquidation: Creditors' Voluntary Liquidation Further details contact: Simon Renshaw, Tel: 020 8444 2000. Registered office: 311 High Road, Loughton, Essex IG10 1AH Alternative contact: Jenni Lane Principal trading address: 1 Luke Street, London EC2A 4PX Date of Appointment: 16 November 2016 Liquidator's name and address: Richard Jeffrey Rones of By whom Appointed: Members and Creditors (2649959) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: 8807. Date of Appointment: 28 October 2016 Name2649952 of Company: EQUITABLE LAW CAPITAL LIMITED By whom Appointed: by the Members and 11 November 2016 by the Company Number: 08952197 Creditors Trading Name: Equitable Law Capital Limited Further information about this case is available from Robert Cogan at Nature of Business: Legal Redress Programme the offices of ThorntonRones Limited on 020 8418 9333. (2650572) Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale, Lancashire BB4 8EQ Company2649978 Number: 06933138 Principal trading address: Kingfisher Business Centre, Burnley Road, Name of Company: CLIMATE ENERGY HOLDINGS LIMITED Rawtenstall, Rossendale, Lancashire BB4 8EQ Nature of Business: Activities of head office Lloyd Biscoe and Louise Donna Baxter both of Begbies Traynor Type of Liquidation: Creditors (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU on Sea SS1 2EG Principal trading address: Metal Box Factory, 30 Great Guildford Office Holder Numbers: 009141 and 009123. Street, London, SE1 0HS Date of Appointment: 11 November 2016 Philip Lewis Armstrong and Philip James Watkins, both of FRP By whom Appointed: Members and Creditors Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Further Details Office Holder Numbers: 9397 and 9626. Any person who requires further information may contact the Joint For further details contact: The Joint Liquidators, Email: Liquidator by telephone on 01702 467255. Alternatively enquiries can [email protected] be made to Robert Knight by e-mail at robert.knight@begbies- Date of Appointment: 15 November 2016 traynor.com or by telephone on 01702 467255. (2649952)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 17 COMPANIES

Company2650055 Number: 05382243 Company2650071 Number: 06693329 Name of Company: FAIRWAY LAKES LIMITED Name of Company: HAYCOCK & HAGUE PIPEWORK SYSTEMS Nature of Business: Construction of domestic buildings LIMITED Type of Liquidation: Creditors Nature of Business: Manufacture of metal structures and parts of Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, structures Norwich, NR1 1BY Type of Liquidation: Creditors Principal trading address: Caldecott Hall, Beccles Road, Fritton, Great Registered office: 160 Great North Road, Hatfield, Hertfordshire, AL9 Yamouth, NR31 9BY 5JW Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Principal trading address: Central House, Canal Road, Selby, West Building, 51-59 Rose Lane, Norwich, NR1 1BY. Yorkshire, YO8 8BE Office Holder Number: 11012. Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords For further details contact: Richard Cacho, Tel: 01603 284284. Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Alternative contact: Jack Walker. Office Holder Numbers: 9556 and 8262. Date of Appointment: 10 November 2016 For further details contact: The Joint Liquidators, Tel: 0121 200 2111. By whom Appointed: Members and Creditors (2650055) Email: [email protected] Date of Appointment: 15 November 2016 By whom Appointed: Members and Creditors (2650071) 2650056Name of Company: FILTEX FILTERS LIMITED Company Number: 01011929 Registered office: Navigation Way, Oldbury Road, West Bromwich, Company2650314 Number: 08739599 West Midlands B70 9DF Name of Company: INVICTUS SPORT MANAGEMENT LIMITED Principal trading address: Navigation Way, Oldbury Road, West Nature of Business: Public relations and communications activities Bromwich, West Midlands B70 9DF Type of Liquidation: Creditors Nature of Business: Fabrication of Dust and Smoke Extraction Registered office: Manor House, Westoe Village, South Shields, Tyne Systems and Wear, NE33 3EQ Type of Liquidation: Creditors Principal trading address: Manor House, Westoe Village, South Paul Brindley, Midlands Business Recovery, Alpha House, Tipton Shields, Tyne and Wear, NE33 3EQ Street, Sedgley, West Midlands DY3 1HE Ben Woodthorpe and Simon Harris, both of ReSolve Partners Limited, Office Holder Number: 8337. 48 Warwick Street, London, W1B 5NL. Date of Appointment: 14 November 2016 Office Holder Numbers: 18370 and 11372. By whom Appointed: Members and Creditors (2650056) Further details contact: Tel: 020 7702 9775 Date of Appointment: 09 November 2016 By whom Appointed: Members and Creditors (2650314) Company2650164 Number: 06097414 Name of Company: FUSION CONSULTING MANAGEMENT LTD Nature of Business: Information technology consultancy activities Company2650066 Number: 01354850 Type of Liquidation: Creditors Name of Company: JKA 2016 LIMITED Registered office: 9 Priory Fields, Watford, WD17 4YP Previous Name of Company: J K Associates (Press Relations) Limited Principal trading address: 9 Priory Fields, Watford, WD17 4YP Nature of Business: Public relations and marketing consultancy Adrian Paul Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Type of Liquidation: Creditors Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of Registered office: Henstead Old Rectory, Hulver Road, Henstead, MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Beccles, Suffolk, NR34 7LA Street, London, EC4V 6BJ. Principal trading address: Unit 4 East Bank House, Tide Mill Way, Office Holder Numbers: 9600 and 7805. Woodbridge, Suffolk, IP12 1BY For further details contact: Katherine Everitt, Email: Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union [email protected] Tel: 01622 754033. Building, 51-59 Rose Lane, Norwich, NR1 1BY. Date of Appointment: 10 November 2016 Office Holder Number: 11012. By whom Appointed: Members and Creditors (2650164) Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Jack Walker Date of Appointment: 10 November 2016 Company2650360 Number: 07697292 By whom Appointed: Members and Creditors (2650066) Name of Company: GR8-Q LIMITED Trading Name: Quantus Restaurant & Bar Nature of Business: Licenced Restaurants Company2650054 Number: 08088638 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: LOVE YOUR BODY PERSONAL TRAINING Registered office: 38 Devonshire Road, London W4 2HD LIMITED Principal trading address: 38 Devonshire Road, London W4 2HD Nature of Business: Gym Liquidator's name and address: Patricia Angela Marsh of Marsh Type of Liquidation: Creditors Hammond Limited, Peek House, 20 Eastcheap, London EC3M 1EB Registered office: Langley House, Park Road, East Finchley, London Office Holder Number: 9592. N2 8EY Date of Appointment: 16 November 2016 Principal trading address: 150/152 Cassland Road, London, E9 5DA By whom Appointed: Members and Creditors Simon Renshaw, of AABRS Limited, Langley House, Park Road, East Further information about this case is available from Marc Potter at Finchley, London N2 8EY. the offices of Marsh Hammond Limited on 020 7220 7892. (2650360) Office Holder Number: 9712. For further details contact: Simon Renshaw, Tel: 020 8444 2000 Alternative person to contact with enquiries about the case: Mandip Phlora Date of Appointment: 11 November 2016 By whom Appointed: Members and Creditors (2650054)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2650068Company Number: 06926024 Company2650582 Number: 08221704 Name of Company: M.R.N.W. LIMITED Name of Company: MY CHOICE LOCAL C.I.C. Trading Name: Mint Staffing Solutions Trading Name: My Choice Local Nature of Business: Temporary Employment Agency Nature of Business: Support Services Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/O Cowgill Holloway Business Recovery LLP, Registered office: 4th Floor, Fountain Precinct, Leopold Street, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Sheffield, S1 2JA Principal trading address: Unit 37 Winders Way, Salford University Principal trading address: 71 Norwood Road, Sheffield, S5 7BP Business Park, Off Frederick Road, Salford, M6 6AR Liquidator's name and address: Adrian Graham of Graywoods, 4th Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Business Recovery LLP, Regency House, 45-53 Chorley New Road, Office Holder Number: 8980. Bolton, BL1 4QR. Date of Appointment: 15 November 2016 Office Holder Numbers: 009496 and 013152. By whom Appointed: Members and Creditors For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Further information about this case is available from Peter Herberts at Alternative contact: John Thompson, Email: the offices of Graywoods on 0114 285 9500. (2650582) [email protected], Tel: 01204 414 243. Date of Appointment: 07 November 2016 By whom Appointed: Paragraph 83 of Schedule B1 of the Insolvency Company2650063 Number: 03898901 Act 1986 (2650068) Name of Company: PEX-KIDS LTD Previous Name of Company: PEX-KS Ltd Nature of Business: Wholesale of clothing and footwear Company2650162 Number: 00786903 Type of Liquidation: Creditors Name of Company: MILLER BROS. (ROMFORD) LIMITED Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Nature of Business: Civil Engineering work and groundwork Principal trading address: Unit 6, Ashville Way, Whetstone, Type of Liquidation: Creditors Leicestershire, LE8 6NU Registered office: Oakwood House, Tonbridge Road, Romford, Essex, Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, RM3 8TS Cumberland House, 35 Park Row, NG1 6EE. Principal trading address: Oakwood House, Tonbridge Road, Office Holder Number: 9048. Romford, Essex, RM3 8TS In the event of any questions regarding the above please contact Anthony Davidson and Andrew McTear, both of McTear Williams & Joseph Gordon Maurice Sadler, Tel: 0115 988 6035. Wood, Townshend House, Crown Road, Norwich NR1 3DT. Date of Appointment: 15 November 2016 Office Holder Numbers: 11730 and 007242. By whom Appointed: Members and Creditors (2650063) Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: [email protected] (office: 01603 877540, Fax: 01603 877549). Name2650053 of Company: PLGT-PINNACLE LIMITED Date of Appointment: 15 November 2016 Company Number: 08767744 By whom Appointed: Members and Creditors (2650162) Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: Unit 5C, Sinfin Industrial Estate, Sinfin Company2650547 Number: 05879112 Lane, Derby DE24 9GL Name of Company: MODUS CREATIVE LIMITED Nature of Business: Courier Nature of Business: Creative Design Marketing Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Registered office: 54 Foregate Street, Worcester WR1 1DX Insolvency Services, Charlotte House, 19B Market Place, Bingham, Principal trading address: 54 Foregate Street, Worcester WR1 1DX Nottingham NG13 8AP. Further information on this case is available Liquidator's name and address: Mark Elijah Thomas Bowen of MB from Blades Insolvency Services on 01949 831260 Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Office Holder Numbers: 9133 and 9105. WR9 8DJ Date of Appointment: 11 November 2016 Office Holder Number: 8711. By whom Appointed: Members and Creditors (2650053) Date of Appointment: 15 November 2016 By whom Appointed: Guy Sinclair-Marson, Director Further information about this case is available from Sam Shepherd at Company2650058 Number: 03727853 the offices of MB Insolvency on 01905 776 771 or at Name of Company: PREMIER ASSIST LIMITED [email protected]. (2650547) Previous Name of Company: Premier Assist (Hire and Replacement Vehicles) Limited Nature of Business: Replacement Hire Vehicles Company2650480 Number: 8548410 Type of Liquidation: Creditors Name of Company: MODUS DIGITAL LIMITED Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Nature of Business: Web Design Way, Team Valley, Gateshead, NE11 0RU Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 51 Park Avenue, Wrest Park, Silsoe, MK45 Registered office: 54 Foregate Street, Worcester, WR1 1DX 4HR Principal trading address: 54 Foregate Street, Worcester, WR1 1DX E Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Liquidator's name and address: Mark Elijah Thomas Bowen of MB Valley, Gateshead, NE11 0RU. Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Office Holder Number: 9113. Worcestershire WR9 8DJ For further details contact: E Walls, Email: Office Holder Number: 8711. [email protected], Tel: 0191 482 3343. Date of Appointment: 15 November 2016 Date of Appointment: 14 November 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2650058) Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at [email protected]. (2650480)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 19 COMPANIES

Company2650064 Number: 06180211 Name2650061 of Company: REVOLUTION POWER LIMITED Name of Company: PRESTWOOD CERAMICS LIMITED Company Number: 05682643 Previous Name of Company: PJC Ceramics Limited Nature of Business: Other Nature of Business: Dental practice activities Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: Unit 7c Whinbank Park, Whinbank Road Aycliffe Registered office: 2 Longsight Road, Ramsbottom, Bury, Lancashire, Business Park, Newton Aycliffe, County Durham, DL5 6AY BL0 9TD Christopher Horner, Robson Scott Associates, 49 Duke Street, Principal trading address: 122 Wakefield Road, Rothwell, Leeds, LS26 Darlington, DL3 7SD, [email protected], 01325 365 950 0SB Office Holder Number: 16150. Julian N R Pitts and Nicholas E Reed, both of Begbies Traynor Date of Appointment: 16 November 2016 (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 By whom Appointed: Members and Creditors (2650061) 2HJ. Office Holder Numbers: 007851 and 008639. Any person who requires further information may contact the Joint Company2650049 Number: 08049321 Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Name of Company: SBS TRAINING LTD be made to Amelia Blythe by e-mail at amelia.blythe@begbies- Nature of Business: Sales Consultants traynor.com or by telephone on 0113 244 0044. Type of Liquidation: Creditors Date of Appointment: 16 November 2016 Registered office: Phoenix Corporate Recovery, Morgan Reach By whom Appointed: Members and Creditors (2650064) House, 136 Hagley Road, Birmingham, B16 9NX. Formerly: 22 St Catherines Close, Uttoxter, Staffordshire, ST14 8EF Principal trading address: 22 St Catherines Close, Uttoxter, 2650048Company Number: 07523578 Staffordshire, ST14 8EF Name of Company: QUAHOG PRODUCTIONS LIMITED Matthew Thomas Colbourne Frayne, of Phoenix Corporate Recovery, Nature of Business: Motion picture production activities Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX. Type of Liquidation: Creditors Office Holder Number: 009158. Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN For further details contact: Mrs Gagen Sharma, Email: Principal trading address: 7 Grange Cottages, Hare Lane, [email protected], Tel: 0121 289 3554. Littlekingshill, HP16 0ED Date of Appointment: 08 November 2016 Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, By whom Appointed: Members and Creditors (2650049) Cumberland House, 35 Park Row, Nottingham NG1 6EE. Office Holder Number: 9048. In the event of any questions regarding the above please contact Company2649849 Number: 06745455 Joseph Gordon Maurice Sadler on 0115 988 6035. Name of Company: SHAUN BLOODWORTH PHOTOGRAPHY Date of Appointment: 15 November 2016 LIMITED By whom Appointed: Members and Creditors (2650048) Trading Name: Shaun Bloodworth Photography Nature of Business: Photography Type of Liquidation: Creditors' Voluntary Liquidation Company2650076 Number: 09269999 Registered office: 4th Floor, Fountain Precinct, Leopold Street, Name of Company: REDFERN (UK) LIMITED Sheffield S1 2JA Nature of Business: General Builders Principal trading address: 9 Edale Road, Sheffield S11 7PG Type of Liquidation: Creditors Liquidator's name and address: Adrian Graham of Graywoods, 4th Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Midlands WS1 2NE Office Holder Number: 8980. Principal trading address: 43 Market Street, Hednesford, Cannock, Date of Appointment: 14 November 2016 Staffordshire, WS12 1AY By whom Appointed: Members and Creditors Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Further information about this case is available from Peter Herberts at Grove Terrace, Walsall, West Midlands WS1 2NE. the offices of Graywoods on 0114 285 9500. (2649849) Office Holder Number: 008738. For further details contact: Tel: 01922 624 777. Date of Appointment: 15 November 2016 Company2650052 Number: 01353686 By whom Appointed: Members and Creditors (2650076) Name of Company: SOLECOMBE LIMITED Trading Name: Park Dry Cleaning Co Nature of Business: Washing and dry cleaning of textiles Company2650051 Number: 03162232 Type of Liquidation: Creditors Name of Company: RELATE SHROPSHIRE & Registered office: 30 Park Road, Hale, Altrincham WA15 9NN NORTH STAFFORDSHIRE LTD Principal trading address: 30 Park Road, Hale, Altrincham WA15 9NN Previous Name of Company: Relate Shropshire & Herefordshire Ltd; Darren Terence Brookes, of Milner Boardman & Partners, The Old Relate Shropshire & North Powys Limited Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Nature of Business: Counselling and Charity Shops Office Holder Number: 009297. Type of Liquidation: Creditors For further details contact: Darren Terence Brookes, E-mail: Registered office: 5 Swan Hill Court, Swan Hill, Shrewsbury, SY1 1NP [email protected], Tel: 0161 927 7788. Principal trading address: 5 Swan Hill Court, Swan Hill, Shrewsbury, Date of Appointment: 16 November 2016 SY1 1NP By whom Appointed: Members and Creditors (2650052) Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Office Holder Number: 8202. Name2650041 of Company: STARONE LIMITED Further details contact: Timothy Frank Corfield, Email: Company Number: 05982723 [email protected], Telephone 01922 722205. Trading Name: WT Spa Date of Appointment: 14 November 2016 Registered office: 4 York House, Langston Road, Loughton, Essex By whom Appointed: Members and Creditors (2650051) IG10 3TQ Principal trading address: 55-56 George Street, Richmond, Twickenham TW9 1HE Nature of Business: Health Spa Type of Liquidation: Creditors Edwin D S Kirker, Kirker & Co, Centre 645, 2 Old Brompton Road, London SW7 3DQ. Further Details: Edwin Kirker – [email protected] or 020 7580 6030

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Number: 8227. Name2649981 of Company: TGA INTERNATIONAL LIMITED Date of Appointment: 11 November 2016 Company Number: 04965907 By whom Appointed: Members and Creditors (2650041) Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Principal trading address: 7 Gallery Court, 28 Arcadia Avenue, London 2650003Company Number: 08192151 N3 2FG Name of Company: STRATUM COMPOSITES LIMITED Nature of Business: Architects Nature of Business: Manufacture of other non-metallic mineral Type of Liquidation: Creditors products A J Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Type of Liquidation: Creditors Kingston upon Thames, Surrey KT2 6QZ. Telephone number: 020 Registered office: 2 Pavilion Court, 600 Pavilion Drive, Northampton, 8939 8240. Alternative person to contact with enquiries about the Northants, NN4 7SL case: Adam Nakar Principal trading address: Unit 21B, Avenue Two, Station Lane, Office Holder Number: 8726. Industrial Estate, Witney, Oxon, OX28 4YG Date of Appointment: 15 November 2016 Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, By whom Appointed: Members and Creditors (2649981) Warwickshire, CV21 3EN. Office Holder Number: 11032. For further details contact: Becky Reeves, Tel: 01788 544 544. Company2650077 Number: 09382645 Date of Appointment: 16 November 2016 Name of Company: THE HOUSEMAN PROPERTY SERVICES By whom Appointed: Members and Creditors (2650003) LIMITED Nature of Business: Property Maintenance Type of Liquidation: Creditors Company2650075 Number: 06734527 Registered office: XL Business Solutions, Premier House, Bradford Name of Company: SUNSHOPS (UK) LIMITED Road, Cleckheaton, BD19 3TT Nature of Business: Hairdressing and other beauty treatments Principal trading address: Unit 39, Claro Court Bus Ctre, Claro Road, Type of Liquidation: Creditors Harrogate, HG1 4BA Registered office: 560 Dereham Road, Norwich, Norfolk, NR5 8TU J N Bleazard, of XL Business Solutions, Premier House, Bradford Principal trading address: 560 Dereham Road, Norwich, Norfolk, NR5 Road, Cleckheaton, BD19 3TT. 8TU Office Holder Number: 9354. Jamie Playford, of Leading Corporate Recovery, The Gateway, 83-87 For further details contact: Jeremy Bleazard, Tel: 01274 870101. Pottergate, Norwich NR2 1DZ. Alternative contact: Graham Harsley. Office Holder Number: 9735. Date of Appointment: 11 November 2016 Further details contact: Kelly Goodman, Email: By whom Appointed: Members and Creditors (2650077) [email protected] Tel: 01603 552028. Ref: S010 Date of Appointment: 10 November 2016 By whom Appointed: Members and Creditors (2650075) Company2650552 Number: 04449602 Name of Company: TOWER COSTS SOLUTIONS LIMITED Nature of Business: Other service activities not elsewhere classified Company2649984 Number: 07267424 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: TA-MAKI SUSHI BAR A JAPANESE CUISINE Registered office: c/o Live Recoveries Limited, Wentworth House, 122 LTD New Road Side, Horsforth, Leeds LS18 4QB Trading Name: Ta-Maki Principal trading address: 4 Metropolitan Business Park, Blackpool Nature of Business: Japanese Sushi Restaurant FY3 9LT Type of Liquidation: Creditors Liquidator's name and address: Martin Paul Halligan of Live Registered office: Langley House, Park Road, East Finchley, London Recoveries Limited, Wentworth House, 122 New Road Side, N2 8EY Horsforth, Leeds LS18 4QB Principal trading address: Mall Kiosk 4, Unit 206, Upper Level, Centre Office Holder Number: 9211. Court Shopping Centre, Wimbledon, London, SW19 8YA Date of Appointment: 15 November 2016 Simon Renshaw, of AABRS Limited, Langley House, Park Road, East By whom Appointed: Members and Creditors Finchley, London N2 8EY. Further information about this case is available from Rhys Office Holder Number: 9712. Wordsworth at the offices of Live Recoveries Limited on 0844 870 Further details contact: Simon Renshaw, Tel: 020 8444 2000. 9251 or at [email protected]. (2650552) Alternative contact: Jenni Lane Date of Appointment: 16 November 2016 By whom Appointed: Members and Creditors (2649984) Name2649980 of Company: UKK WINES LIMITED Company Number: 07265533 Registered office: 10 College Road, First Floor, Harrow, Middlesex Company2649977 Number: 08809726 HA1 1BE Name of Company: TAYLOR HANLEY LTD Principal trading address: Suite 4, 207 Cranbrook Road, Ilford, Essex Nature of Business: Development of building projects IG1 4TD Type of Liquidation: Creditors Nature of Business: Wholesale of Beer and Wine Registered office: 81a Stanley Road, Wakefield, WF1 4LH Type of Liquidation: Creditors Principal trading address: Unit 1, Evans Business Centre, Monckton Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Road, Wakefield, WF2 7AS Grenville Place, Mill Hill, London NW7 3SA. Email address: Fiona Grant and Robert Neil Dymond, both of Wilson Field Limited, [email protected] or telephone number: 020 8906 7730. The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Alternative person to contact with enquiries about the case: Zuzana Office Holder Numbers: 9444 and 10430. Jedlicakova For further details contact: The Joint Liquidators, Tel: 0114 2356780. Office Holder Number: 9301. Alternative contact: Natalie Simpson. Date of Appointment: 10 November 2016 Date of Appointment: 16 November 2016 By whom Appointed: Members and Creditors (2649980) By whom Appointed: Members and Creditors (2649977)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 21 COMPANIES

Company2650087 Number: 05160754 Philip David Nunney and Tracy Ann Taylor , Joint Liquidators Name of Company: VTR NORTH LIMITED (2649706) Nature of Business: Motion Picture Production Activities Type of Liquidation: Creditors B2650261 & S CLOTHING LIMITED Registered office: C/O Cowgill Holloway Business Recovery LLP, (Company Number 03986979) Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Registered office: Olympia House, Armitage Road, London, NW11 Principal trading address: The Old Brewery, High Court, Leeds LS2 8RQ 7ES Principal trading address: Unit 6, Scorpion Barn, Great Myles, Ongar Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Road, Kelvedon Hatch, Brentwood, Essex, CM15 0LB Business Recovery LLP, Regency House, 45-53 Chorley New Road, Notice is hereby given, pursuant to Section 106 OF THE Bolton, BL1 4QR. INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules 1986 Office Holder Numbers: 009496 and 013152. that a final meeting of the members of B & S Clothing Limited will be For further details contact: The Joint Liquidators, Tel: 0161 827 1200. held at Olympia House, Armitage Road, London, NW11 8RQ on 13 Alternative contact: John Thompson, E-mail: January 2017 at 3.00 pm to be followed by 3.30 pm on the same day [email protected], Tel: 01204 414 243. by a meeting of creditors of the company. The meetings are called for Date of Appointment: 07 November 2016 the purposes of receiving an account of the Liquidator’s acts and By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 dealings and of the winding-up and hearing any explanation which to the Insolvency Act 1986 (2650087) may be given by the Liquidator. 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 FINAL MEETINGS member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin 2650086ALAN R M AVIATION LIMITED & Co, Olympia House, Armitage Road, London, NW11 8RQ no later (Company Number 08334916) than 12.00 noon on the business day before the meetings. Registered office: C/o Bailams & Co, Ty Antur, Navigation Park, Date of Appointment: 17 August 2015 Abercynon, CF45 4SN Office Holder details: Stephen Franklin,(IP No. 006029) of Panos Principal trading address: 7 Glamorgan Close, Boverton, Llantwit Eliades Franklin & Co, Olympia House, Armitage Road, London, Major, Vale of Glamorgan, CF61 2GG NW11 8RQ. Notice is hereby given that the Liquidator has summoned final For further details contact: Paul Tomasino, Tel: 020 8731 6807. meetings of the Company’s members and creditors under Section Stephen Franklin, Liquidator 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 16 November 2016 (2650261) before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release BARCODE2650078 HOVE LIMITED of the Liquidator. The meetings will be held at Ty Antur, Navigation (Company Number 08556348) Park, Abercynon, CF45 4SN on 17 January 2017 at 10.30 am Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, (members) and 10.45 am (creditors). In order to be entitled to vote at Brighton, BN1 2RT the meetings, members and creditors must lodge their proxies with Principal trading address: 128 Church Road, Hove, East Sussex, BN3 the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by 2EA no later than 12.00 noon on the business day prior to the day of the Notice is hereby given that the Liquidators have summoned final meetings (together, if applicable, with a completed proof of debt form meetings of the Company’s members and creditors under Section if this has not previously been submitted). 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Date of Appointment: 22 October 2015 before them an account of the Liquidator’s acts and dealings and of Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, the conduct of the winding-up, hearing any explanations that may be Ty Antur, Navigation Park, Abercynon, CF45 4SN. given by the Liquidators, and passing a resolution granting their Further details contact: Michelle Williams. Alternative contact: Anna release. The members and creditors meetings will be held at Suite 2, Wilding. 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 25 Michelle Williams, Liquidator January 2017 at 10.00 am and 10.15 am respectively. In order to be 15 November 2016 (2650086) entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later AMBERGUARD2649706 SITE SERVICES LIMITED than 12.00 noon on the business day prior to the day of the meeting (Company Number 06924367) (together, if applicable, with a completed proof of debt form, if this Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, has not previously been submitted). John Street, Sheffield, South Yorkshire, S2 4SW Date of Appointment: 18 November 2015 Principal trading address: Unit 11B Monksbridge Industrial Estate, Office Holder details: Christopher David Stevens,(IP No. 008770) and Outgang Lane, Dinnington, Sheffield, S25 3QZ Colin Ian Vickers,(IP No. 8953) both of FRP Advisory LLP, Suite 2, 2nd Notice is hereby given, pursuant to Section 106 of the Insolvency Act Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. 1986, that final meetings of members and creditors of the above Further details contact: The Joint Liquidators, Tel: 01273 916679. named Company will be held at Blades Enterprise Centre (Regus), Alternative contact: Jack Norton. John Street, Sheffield, S2 4SW on 19 January 2017 at 10.15 am for Christopher David Stevens and Colin Ian Vickers, Joint Liquidators Members and 10.30 am for Creditors, for the purpose of having an 15 November 2016 (2650078) account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. BLITHE2650128 CARE LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 08010452) a proxy to attend and vote instead of him and such proxy need not Trading Name: Aberglyn Care Home also be a member or creditor. Proxy forms must be returned to Abbey Registered office: Business Hive, 13 Dudley Street, Grimsby, DN31 Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, S2 2AW 4SW, no later than 12 noon on the business day before the meeting. Principal trading address: 27 Mill Road, Cleethorpes, DN35 8JA Office Holder Details: Philip David Nunney and Tracy Ann Taylor (IP Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency numbers 9507 and 8899) of Abbey Taylor Limited, Blades Enterprise Rules 1986 (as amended), that the Liquidator has summoned final Centre, John Street, Sheffield S2 4SW. Date of Appointment: 20 meetings of the Company’s members and creditors under Section September 2012. Further information about this case is available from 106 OF THE INSOLVENCY ACT 1986 for the purpose of receiving the David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 Liquidator’s account showing how the winding-up has been or at [email protected]. conducted and the property of the Company disposed of. The meetings will be held at Business Hive, 13 Dudley Street, Grimsby,

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

DN31 2AW on 17 January 2017 at 10.00 am (members) and 10.30 am Further details contact: Avner Radomsky, Tel: 020 8343 3710. (creditors). In order to be entitled to vote at the meeting, members Avner Radomsky, Liquidator and creditors must lodge their proxies with the Liquidator at 1st Floor, 16 November 2016 (2650080) Lowgate House, Lowgate, Hull HU1 1EL by no later than 12 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 CAB2650089 KNUTSFORD LTD previously been submitted). (Company Number 08801990) Date of Appointment: 15 August 2015 Registered office: C/O Greenfield Recovery Limited, Trinity House, Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge 28-30 Blucher Street, Birmingham B1 1QH Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull Principal trading address: Longbridge Trading Estate, Mobberley HU1 1EL. Road, Knutsford, WA16 8PR For further details contact: Lindsey Weatherill, Email: Notice is hereby given that the Liquidator has summoned final [email protected] meetings of the Company’s members and creditors under Section Sarah Louise Burge, Liquidator 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 16 November 2016 (2650128) before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release 2650373BOULDINGS UK LIMITED of the Liquidator. The meetings will be held at the offices of Greenfield (Company Number 08208350) Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham Trading Name: Inn B1 1QH on 15 February 2017 at 10.00 am (members) and 10.15 am Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN (creditors). In order to be entitled to vote at the meetings, members Principal trading address: The Flying Horse Inn, Wye Road, Boughton and creditors must lodge their proxies with the Liquidator at Aluph, Ashford, Kent, TN25 4HH Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Notice is hereby given, pursuant to Section 106 OF THE Birmingham B1 1QH by no later than 12.00 noon on the business day INSOLVENCY ACT 1986 that the final meeting of members of the prior to the day of the meeting (together, if applicable, with a above Company will be held at the offices of Augusta Kent Limited, completed proof of debt form if this has not previously been 32-33 Watling Street, Canterbury, Kent CT1 2AN on 12 January 2017 submitted). at 10.00 am followed by a meeting of creditors of the Company at Date of Appointment: 02 July 2015 10.30 am. The meetings are called for the purpose of considering the Office Holder details: Sajid Sattar,(IP No. 15590) of Greenfield following resolutions: That the Liquidator’s final report and receipts Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham and payments account be approved. That the Liquidator be entitled to B1 1QH. recover his disbursements (Category 1 and Category 2) incurred in For further details contact: Andrew Rule, Tel: 0121 201 1720, Email: connection with the liquidation. That the Liquidator is authorised to [email protected] destroy the Company’s books, accounts and documents 12 months Sajid Sattar, Liquidator after the dissolution of the Company. That the Liquidator receives his 16 November 2016 (2650089) release. A proxy form is available which, to enable a member or creditor to vote, must be lodged, together with a statement of claim, at the CAPITAL2650079 PUBLIC SECTOR LTD Liquidator’s office, Augusta Kent Limited, 32-33 Watling Street, (Company Number 05605751) Canterbury, Kent CT1 2AN no later than 12.00 noon on 11 January Registered office: 5th Floor, Grove House, 248a Marylebone Road, 2017. The proxy form and statement may be posted or sent by fax to London NW1 6BB 01227 643047. Principal trading address: Dorset Chambers, 7 Kingland Road, Poole, Date of Appointment: 19 November 2014 Dorset BH15 2SH Office Holder details: Andrew Hawksworth,(IP No. 9582) of Augusta Notice is hereby given, pursuant to Section 106 OF THE Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. INSOLVENCY ACT 1986, that final meetings of members and Alternative contact: Philip Moore, Email: creditors of the above Company will be held at the offices of Leonard [email protected], Tel: 01227 643049. Curtis, Leonard Curtis House, Elms Square, Bury New Road, Andrew Hawksworth, Liquidator Whitefield, Manchester M45 7TA on 16 January 2017 at 11.00 am and 15 November 2016 (2650373) 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of BULL2650080 STREET LIMITED hearing any explanation that may be given by the Liquidators. Any (Company Number 05196584) member or creditor entitled to attend and vote is entitled to appoint a Registered office: C/o Valentine & Co, 5 Stirling Court, Stirling Way, proxy to attend and vote instead of him/her, and such proxy need not Borehamwood, Hertfordshire, WD6 2FX also be a member or creditor. The proxy form must be returned to the Principal trading address: C/o 130-134 Granville Road, London, NW2 above address by no later than 12.00 noon on the business day 2LD before the meeting. In the case of a Company having a share capital, Notice is hereby given that final meetings of members and creditors of a member may appoint more than one proxy in relation to a meeting, the Company will be held at the offices of Valentine & Co, 5 Stirling provided that each proxy is appointed to exercise the rights attached Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 25 to a different share or shares held by him, or (as the case may be) to a January 2017 at 10.00 am and 10.30 am respectively, for the different £10, or multiple of £10, of stock held by him. purposes of having an account laid before them showing the manner Date of Appointment: 21 November 2013 in which the winding up of the Company has been conducted and the Office Holder details: Neil Bennett,(IP No. 9083) and Alex property disposed of, and of receiving any explanation that may be Cadwallader,(IP No. 9501) both of Leonard Curtis, Leonard Curtis given by the Liquidator, and also determining the manner in which the House, Elms Square, Bury New Road, Whitefield, Manchester, M45 books, accounts and documents of the Company shall be disposed 7TA. of. The following resolutions will be put to the meeting: to accept the For further details contact: Neil Bennett, E-mail: Liquidator’s final report and account and to approve the Liquidator’s [email protected], Tel: 0161 413 0930. release from office. A member or creditor entitled to attend and vote Neil Bennett, Joint Liquidator at the above meetings may appoint a proxy to attend and vote in his 16 November 2016 (2650079) place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 24 January 2017. Date of Appointment: 22 May 2015 Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX.

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

CELERITY2650277 CONSULTANTS LIMITED or creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 07296308) attend and vote instead of him. A proxy need not be a member or Registered office: First Floor, Block A, Loversall Court, Clayfields, creditor. The following resolutions will be considered at the creditors’ Tickhill Road, Doncaster, DN4 8QG meeting: That the Liquidator’s receipts and payments account be Principal trading address: 1st Floor, 55-59 Shaftesbury Avenue, approved and that the liquidator receives his release. London, W1D 6LD Proxies and proofs of debt to be used at the meeting must be Notice is hereby given, pursuant to Section 106 OF THE returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, INSOLVENCY ACT 1986 that final meetings of the members and Cheltenham, GL50 1DY no later than 12 noon on the working day creditors of the above named Company will be held at Absolute immediately before the meetings. Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Date of Appointment: 08 January 2015 Tickhill Road, Doncaster, DN4 8QG on 18 January 2017 at 10.00 am Office Holder details: Michael Patrick Durkan,(IP No. 9583) of Durkan and 10.15 am respectively, for the purpose of having an account laid Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. before them showing how the winding up has been conducted and For further details contact: M.P. Durkan, Email: the property of the Company disposed of, and also determining [email protected] or Tel: 01242 250811. Alternative contact: whether the Liquidator should be granted his release from office. A Rebecca Simpson member or creditor entitled to attend and vote is entitled to appoint a Michael Durkan, Liquidator proxy to attend and vote instead of him and such proxy need not also 15 November 2016 (2650090) be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon CRANSLEY2650010 DEVELOPMENTS LIMITED on the business day before the meeting. (Company Number 05984250) Date of Appointment: 19 September 2013 Registered office: April Barns, Redditch Road, Ullenhall, Henley in Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Arden, Warwickshire B95 5NY Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Principal trading address: April Barns, Redditch Road, Ullenhall, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Henley in Arden, Warwickshire B95 5NY Further details contact: Danielle Jones, Tel: 01302 572701. Date of Appointment 19 September 2012 Stephen Penn, Liquidator NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members 16 November 2016 (2650277) and Creditors of the above named Company have been summoned by me, A Turpin, Office Holder Number 8936 the Liquidator of the above Company. The Meetings will be held at the offices of Messrs. 2650082CH BRENT LIMITED Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone (Company Number 08241696) number 0121 200 2962 on 23 January 2017 at 3:00 pm and 3:30 pm Trading Name: Pizaza respectively, for the purposes of having a final account laid before Registered office: Pearl Assurance House, 319 Ballards Lane, London them by the Liquidator, showing the manner in which the winding-up N12 8LY of the said Company has been conducted, and the property of the Principal trading address: 53 Brent Street, London, NW4 2EA Company disposed of and of hearing any explanation that may be Notice is hereby given, pursuant to Section 106 OF THE given by the Liquidator, and of considering the release of the INSOLVENCY ACT 1986 that Final Meetings of the Members and Liquidator. Creditors of the above-named Company will be held at the offices of Creditors can also contact Mark Monaghan on 0121 200 2962 or via David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, email at the following address, [email protected]. London N12 8LY on 30 January 2017 at 10.30 am and 10.45 am Members and Creditors can attend the meetings in person and vote. respectively, for the purpose of having an account laid before them Creditors are entitled to vote if they have submitted a claim and the showing how the winding-up of the Company has been conducted claim has been accepted in whole or in part. If you cannot attend, or and its property disposed of, and of hearing any explanation that may do not wish to attend, but wish to vote at the meeting, you can be given by the Liquidator. Proxies to be used at either Meeting must nominate the Chairman of the Meeting, who will be the Liquidator, to be lodged with the Liquidator at Pearl Assurance House, 319 Ballards vote on your behalf. Proxies to be used at the meeting, together and Lane, London N12 8LY, not later than 4.00 pm of the business day any hitherto unlodged proofs must be lodged at, Poppleton & before the Meeting. Appleby, 35 Ludgate Hill, Birmingham B3 1EH not later than noon on Date of Appointment: 07 March 2014 the business day before the meeting. Office Holder details: David Rubin,(IP No. 2591) of David Rubin & Dated this 18 November 2016 Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Andrew Turpin , Liquidator (2650010) 8LY. For further details contact: David Rubin, Tel: 0208 343 5900.Alternative contact: Philip Kyprianou. EAST2650084 ANGLIA CATERING LIMITED David Rubin, Liquidator (Company Number 08703292) 16 November 2016 (2650082) Registered office: 82 St John Street, London, EC1M 4JN Principal trading address: The Orwell Hotel, Hamilton Road, Felixstowe, IP11 7DX CJS2650090 WHOLESALE LTD Notice is hereby given that the Joint Liquidators have summoned final (Company Number 04278003) meetings of the Company’s members and creditors under Section Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Cheltenham, GL50 1DY before them an account of the Joint Liquidators acts and dealings and Principal trading address: Dale House, Bredon Road, Tewkesbury, of the conduct of the winding up, hearing any explanation that may be , GL20 5BX given the Joint Liquidators, and passing a resolution granting the Notice is hereby given, pursuant to Section 106 OF THE release of the Joint Liquidators. The meetings will be held at 82 St INSOLVENCY ACT 1986 that a final meeting of the members of CJS John Street, London, EC1M 4JN on 12 January 2017 at 10.00 am Wholesale Ltd will be held at Durkan Cahill, 17 Berkeley Mews, 29 (members) and 10.30 am (creditors). In order to be entitled to vote at High Street, Cheltenham, GL50 1DY on 12 January 2017 at 10.00 am the meetings, members and creditors must lodge their proxies with to be followed at 10.15 am on the same day by a meeting of the the Joint Liquidators at BM Advisory, 82 St John Street,London, creditors of the Company. The Meetings are called for the purpose of EC1M 4JN by no later than 12.00 noon on the business day prior to receiving an account from the Liquidator explaining the manner in the day of the meeting (together, if applicable, with a completed proof which the winding up of the Company has been conducted and to of debt form if this has not previously been submitted). receive any explanation that they may consider necessary. A member Date of Appointment: 07 December 2015 Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, EC1M 4JN.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, Tel: 020 7549 2916. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Alternative contact: Claire Gould. INSOLVENCY ACT 1986 (as amended), that a final general meeting of Michael Solomons, Joint Liquidator the members of the above named company will be held at RSM, 16 November 2016 (2650084) Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 26 January 2017 at 11:00 am, to be followed at 11:30 am by a final meeting of creditors for the purpose of receiving an account showing 2650081EH FACILITIES LTD the manner in which the winding up has been conducted and the (Company Number 06027042) property of the company disposed of, and of hearing any explanation Registered office: 26-28 Bedford Row, London, WC1R 4HE that may be given by the Liquidators and to decide whether the joint Principal trading address: 6th Floor, Eden House, 23-25 Wilson liquidators should be released in accordance with Section 173(2)(e) of Street, London, EC2M 2TE the INSOLVENCY ACT 1986. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to vote at the above meetings may INSOLVENCY ACT 1986 that Final Meetings of the Members and appoint a proxy to attend and vote instead of him. A proxy need not Creditors of the above-named Company will be held at the offices of be a member of the company. Proxies to be used at the meetings, David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, together with any hither to unlodged proof of debt, must be lodged London N12 8LY on 24 January 2017 at 10.30 am and 10.45 am with the joint liquidator at RSM Restructuring Advisory LLP, Highfield respectively, for the purpose of having an account laid before them Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 showing how the winding-up of the Company has been conducted noon on the preceding business day. and its property disposed of, and of hearing any explanation that may Correspondence address & contact details of assistant case be given by the Joint Liquidators. Proxies to be used at either Meeting manager must be lodged with the Joint Liquidators at Pearl Assurance House, Lisa Duell, 023 8064 6437, RSM Restructuring Advisory LLP, Highfield 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY business day before the Meetings. Name, address & contact details of Joint Liquidators Date of Appointment: 26 March 2015 Primary Office Holder: Alexander Kinninmonth Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton, Appointed: 12 December 2013 (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers London, WC1R 4HE. Ford, Eastleigh SO53 3TY Further details contact: The Joint Liquidators, Tel: 020 8343 5900. 023 8064 6437 Alterantive contact: Philip Kyprianou. IP Number: 9019 Paul Cooper and Paul Appleton, Joint Liquidators Joint Office Holder: David James Green 09 November 2016 (2650081) Appointed: 12 December 2013 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY ELSIAT2650485 PAYROLL LIMITED 023 8064 6437 (Company Number 07560432) IP Number: 10070 Registered office: 311 High Road, Loughton, Essex IG10 1AH 15 November 2016 (2650007) Principal trading address: 103 North Road, Romford RM1 1EU Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named FERRO2650099 TI & ALLOYS. LIMITED Company will be held at 311 High Road, Loughton, Essex, IG10 1AH (Company Number 01894733) on 13 January 2017 at 2.00 pm and 2.15 pm respectively, for the Registered office: Pearl Assurance House, 319 Ballards Lane, London purpose of having an account laid before them showing how the N12 8LY winding-up has been conducted and the property of the Company Principal trading address: 22 Wellington Road, Burton on Trent, disposed of, and also determining whether the Liquidator should be Staffs, DE14 2AP granted his release from office. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986 that Final Meetings of the Members and a proxy to attend and vote instead of him and such proxy need not Creditors of the above-named Company will be held at the offices of also be a member or creditor. Proxy forms must be returned to the David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, London N12 8LY on 31 January 2017 at 10.00 am and 10.15 am IG10 1AH no later than 12.00 noon on the business day before the respectively, for the purpose of having an account laid before them meeting. showing how the winding-up of the Company has been conducted Office Holder Details: Richard Jeffrey Rones (IP number 8807) of and its property disposed of, and of hearing any explanation that may ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. be given by the Liquidator. Proxies to be used at either Meeting must Date of Appointment: 10 September 2013. Further information about be lodged with the Liquidator at Pearl Assurance House, 319 Ballards this case is available from Sejal Solanki at the offices of Lane, London N12 8LY, not later than 4.00 pm of the business day ThorntonRones Limited on 0208 418 9333. before the Meetings. Richard Jeffrey Rones , Liquidator Date of Appointment: 03 June 2010 15 November 2016 (2650485) Office Holder details: David Rubin,(IP No. 2591) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. PURSUANT2650007 TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS Further details contact: David Rubin, Tel: 020 8343 5900. Alternative AMENDED) contact: Philip Kyprianou. EVOLUTION YOGA LIMITED David Rubin, Liquidator Trading Name: Yoga Rooms 16 November 2016 (2650099) IN LIQUIDATION (Company Number 07605476) Registered office: Highfield Court Tollgate, Chandlers Ford, Eastleigh GRIFFITHS2650130 ELECTRICAL SERVICES LIMITED SO53 3TY (Company Number 06700147) Principal trading address: Hanover House, Second Floor, 134/138 Old Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Christchurch Road, Bournemouth BH1 1NL West Yorkshire WF17 9EJ Previous registered office of company: Austin House, 43 Poole Road, Principal trading address: Unit 25, Crosby Yard, Bridgend, Mid Bournemouth BH4 9DN Glamorgan, CF31 1JZ Other trading (names) or style(s): Yoga Rooms Notice is hereby given that the Liquidator has summoned final Nature of business: Yoga Lessons 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 the conduct of the winding up, hearing any explanations that may be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 25 COMPANIES given by the Liquidator, and passing a resolution granting the release KEITHS2650083 TIMBER PRODUCTS AND FENCING LIMITED of the Liquidator. The meetings will be held at Wesley House, (Company Number 08050617) Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ on 13 Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, January 2017 at 11.30 am and 11.45 am respectively. In order to be 47/49 DUKE STREET, DARLINGTON, DL3 7SD entitled to vote at the meetings, members and creditors must lodge Principal trading address: UNIT 4 LEVY INDUSTRIAL ESTATE, their proxies with the Liquidator at O’Hara & Co, Wesley House, FAVERDALE INDUSTRIAL ESTATE, DARLINGTON, DL3 0QA Huddersfield Road, Birstall, Batley, WF17 9EJ by no later than 12.00 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY noon on the business day prior to the day of the meetings (together, if ACT 1986, that Meetings of the Members and Creditors of the above applicable, with a completed proof of debt form if this has now named Company will be held at the offices of Robson Scott previously been submitted). Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 24 Date of Appointment: 06 May 2016 January 2017 at 10.30 am and 10.45 am respectively, for the purpose Office Holder details: P O’Hara,(IP No. 6371) of O’Hara & Co, Wesley of receiving an account of the winding up and also of determining the House, Huddersfield Road, Birstall, Batley, WF17 9EJ. manner in which the books and records of the Company shall be Further details contact: P O’Hara, Email: [email protected] Tel: disposed of. A Member or Creditor entitled to attend and vote is 01924 477449. entitled to appoint a proxy to attend and vote instead of him, and P O'Hara, Liquidator such proxy need not also be a Member or Creditor. 15 November 2016 (2650130) Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no later than 12.00noon on the business day 2649606HELTFIELD PROPERTIES LTD before the Meetings. (Company Number 03892746) Further information regarding this case is available from the offices of Registered office: C/o Messrs Elliot, Woolfe & Rose, 1st Floor Equity Robson Scott Associates Limited on 01325 365 950. House, 12S/136 High Street Edgware Middx HA8 7TT 15 November 2016 (2650083) Principal trading address: 39a High Street Chislehurst Kent 8R7 5AE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that General Meetings of the Members and L2650097 H & C LIMITED Creditors of the above named Company will be held at the offices of (Company Number 06609343) Elliot, Woolfe & Rose, 1st Floor Equity House, 128/136 High Street, Trading Name: The Chester Moor Edgware, Middlesex HA8 7TT on 10 March 2017 at 11.00 am and Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD 11.15 am for the purposes of having an account laid before them, Principal trading address: The Chester Moor, Front Street, Chester le showing the manner in which the Winding-Up has been conducted Street DL12 3RS and the property of the Company disposed of and of hearing any Notice is hereby given, pursuant to Section 106 OF THE explanation that may be given by the Liquidator and to consider the INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting Release of the Liquidator. of the members of the above named Company will be held at RSM A Member or Creditor entitled to attend and vote at the Meetings is Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, entitled to appoint a Proxy to attend and vote instead of him. A Proxy NE1 4AD on 07 February 2017 at 11.00 am to be followed at 11.30 need not be a Member or Creditor. Proxies (and Proofs of Debt if not am by a final meeting of creditors for the purpose of receiving an already submitted) are required to be returned to the Liquidator no account showing the manner in which the winding up has been later than 12 noon on the business day preceding the Meeting. conducted and the property of the Company disposed of, and of Office Holder Details: Melvyn Laurence Rose (IP number 2561) of hearing any explanation that may be given by the Liquidators and to Elliot Woolfe & Rose, 1st Floor, Equity House, 128/136 High Street, decide whether the Liquidators should be released in accordance with Edgware, Middlesex HA8 7TT. Date of Appointment: 5 April 2016. Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Further information about this case is available from the offices of entitled to vote at the above meetings may appoint a proxy to attend Elliot Woolfe & Rose on 020 8952 0707. and vote instead of him. A proxy need not be a member of the Melvyn Laurence Rose , Liquidator (2649606) Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle HOYLE2650094 MILL PALLET SERVICES LIMITED upon Tyne, NE1 4AD no later than 12.00 noon on the preceding (Company Number 08188311) business day. Dates of Appointment: Steven Philip Ross - 7 February Registered office: XL Business Solutions Ltd, Premier House, 2014. Allan David Kelly - 16 December 2015. Bradford Road, Cleckheaton, BD19 3TT Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David Principal trading address: 3 Acres, 3-4 Hoyle Mill Road, Kingsley, Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St Pontefract, WF9 5JB James’ Gate, Newcastle upon Tyne, NE1 4AD. Notice is hereby given, pursuant to Rule 4.126(1) OF THE Correspondence address & contact details of case manager: Louise INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Mills, RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle summoned final meetings of the Company’s members and creditors upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The under Section 106 of the Insolvency Act 1986 for the purpose of Joint Liquidators, Tel: 0191 255 7000. receiving the Liquidator’s account showing how the winding up has Steven Philip Ross, Joint Liquidator been conducted and the property of the Company disposed of. The 15 November 2016 (2650097) meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 18 January 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be LONDON2650093 REGIONAL SERVICE CENTRE LLP entitled to vote at the meetings, members and creditors must lodge (Company Number OC395752) their proxies with the Liquidator at XL Business Solutions Ltd, Premier Registered office: First Floor, 1 East Poultry Avenue, London, EC1A House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 9PT noon on the business day prior to the day of the meetings (together, if Principal trading address: First Floor, 1 East Poultry Avenue, London, applicable, with a completed proof of debt form if this has not EC1A 9PT previously been submitted). Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 16 June 2014 INSOLVENCY ACT 1986 the final general meeting of the members of Office Holder details: J N Bleazard,(IP No. 009354) of XL Business the Company will be held at the offices of Elwell Watchorn & Saxton Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 LLP, First Floor, 1 East Poultry Avenue, London, EC1A 9PT on 19 3TT. January 2017 at 10.00 am to be followed at 10.15 am by the final Further details contact: J N Bleazard, Email: [email protected] Tel: meeting of the creditors of the company, to have an account laid 01274 870101. Alternative contact: Graham Harsley. before them showing how the winding-up has been conducted and J N Bleazard, Liquidator 15 November 2016 (2650094)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES the property of the company disposed of, and to hear any N2650131 M LUTTON LIMITED explanations that may be given by the liquidators. A member/creditor (Company Number 08017424) entitled to attend and vote at the above meetings is entitled to Trading Name: N M Lutton Limited appoint a proxy, who need not be a member/creditor of the company, Registered office: 1st Floor, 4 Meadow Court, 41-43 High Street, to attend and vote instead of them. Witney, Oxon, OX28 6ER A form of proxy together with proof of claim (unless previously Principal trading address: Hexagon House, Avenue 4 Station Lane, submitted) must be lodged with me no later than 12.00 noon on 18 Witney, Oxon, OX28 4BN January 2017. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Date of Appointment: 21 September 2015 ACT 1986, that Final Meetings of the Members and Creditors of the Office Holder details: L A Short,(IP No. 14570) and Graham Stuart above-named Company will be held at 1st Floor, 4 Meadow Court, Wolloff,(IP No. 8879) both of Elwell Watchorn & Saxton LLP, First 41-43 High Street, Witney, OX28 6ER on 16 January 2017 at 11 am Floor, 1 East Poultry Avenue, London, EC1A 9PT. and 11.30 am respectively, for the purpose of having an account laid In the event of any questions regarding the above please contact before them showing the manner in which the winding-up of the Liam Alexander Short, on 0207 48 630 48. Company has been conducted and the property disposed of, and of L A Short, Joint Liquidator receiving any explanation that may be given by the Liquidator. 16 November 2016 (2650093) Eric John Stonham, (IP No. 6486), Liquidator, 1st Floor, 4 Meadow Court, 41-43 High Street, Witney, OX28 6ER Further Details: Anthony Broom, 01993 700244, [email protected] 2650050M & T WHITE LIMITED (2650131) (Company Number 06728790) Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, ORACLE2650002 MEDICAL CARE UK LIMITED 47/49 DUKE STREET, DARLINGTON, DL3 7SD (Company Number 06297260) Principal trading address: 7 HIGH STREET, CHAPEL-EN-LE-FIRTH, Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, HIGH PEAK, SK23 0HD SM1 4LA Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Principal trading address: 7 Mackenzie Street, Slough High Street, ACT 1986, that Meetings of the Members and Creditors of the above Slough, Berkshire, SL1 1XQ named Company will be held at the offices of Robson Scott Notice is hereby given that the Liquidator has summoned final Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 20 meetings of the Company’s members and creditors under Section January 2017 at 10.30 am and 10.45 am respectively, for the purpose 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid of receiving an account of the winding up and also of determining the before them an account of the Liquidator’s acts and dealings and of manner in which the books and records of the Company shall be the conduct of the winding up, hearing any explanations that may be disposed of. A Member or Creditor entitled to attend and vote is given by the Liquidator, and passing a resolution granting the release entitled to appoint a proxy to attend and vote instead of him, and of the Liquidator. The meetings will be held at Allen House, 1 such proxy need not also be a Member or Creditor. Westmead Road, Sutton, Surrey, SM1 4LA on 24 January 2017 at Proxies to be used at the Meetings should be lodged with the 10.00 am (members) and 10.15 am (creditors). In order to be entitled Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, to vote at the meetings, members and creditors must lodge their Darlington, DL3 7SD, no later than 12.00noon on the business day proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, before the Meetings. Surrey, SM1 4LA by no later than 12 noon on the business day prior Further information regarding this case is available from the offices of to the day of the meetings (together, if applicable, with a completed Robson Scott Associates Limited on 01325 365 950. proof of debt form if this has not previously been submitted). 15 November 2016 (2650050) Date of Appointment: 15 June 2015 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead MERCURY2650029 MEDIA INTERNATIONAL LIMITED Road, Sutton, Surrey, SM1 4LA. (Company Number 03962915) For further details contact: Martin C Armstong, Email: Trading Name: Mercury Media [email protected], Tel: 020 8661 7878. Alternative contact: Natalie Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Stone. Principal trading address: 7 Baseline Business Studios, Whitechurch Martin C Armstrong, Liquidator Road, London, W11 4AT 16 November 2016 (2650002) Date of appointment: 7 August 2014 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that final Meetings of the Members and PJW2650005 REALISATIONS LIMITED Creditors of the above named Company will be held at the offices of (Company Number 05442003) Antony Batty & Company LLP, Third Floor, 3 Field Court, Gray’s Inn, Previous Name of Company: Magique Limited London, WC1R 5EF on 30 December 2016 at 10.15 am and 10.30 am Registered office: XL Business Solutions Ltd, Premier House, respectively, for the purpose of receiving an account of the Bradford Road, Cleckheaton, BD19 3TT Liquidator’s acts and dealings and of the conduct of the winding up Principal trading address: The House, Leeds Road, Harrogate, HG3 and how the Company’s property has been disposed of, and to 1EW consider the following resolution: Notice is hereby given, pursuant to Rule 4.126(1) OF THE 1. That the Liquidator be granted his release. INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Members or Creditors wishing to vote at the respective meetings summoned final meetings of the Company’s members and creditors must lodge their proofs of debt (if they have not already done so) and under Section 106 of the Insolvency Act 1986 for the purpose of (unless they are attending in person) proxies at the offices of Antony receiving the Liquidator’s account showing how the winding up has Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, been conducted and the property of the Company disposed of. The no later than 12.00 noon on 29 December 2016. meetings will be held at XL Business Solutions Limited, Premier William Antony Batty, Liquidator (Insolvency Practitioner Number: House, Bradford Road, Cleckheaton, BD19 3TT on 18 January 2017 8111) at 11.00 am (members) and 11.15 am (creditors). In order to be Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, entitled to vote at the meeting, members and creditors must lodge WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: their proxies with the Liquidator at XL Business Solutions Ltd, Premier [email protected] Office contact: Sunney Sagoo House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 16 November 2016 (2650029) 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 submitted). Date of Appointment: 29 August 2014 Office Holder details: J N Bleazard,(IP No. 009354) of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 27 COMPANIES

Further details contact: J N Bleazard, Email: [email protected] Tel: of the Liquidator. The meetings will be held at Alexandra Dock 01274 870101. Alternative contact: Graham Harsley Business Centre, Fisherman’s Wharf, Grimsby, North East J N Bleazard, Liquidator DN31 1UL on 18 January 2017 at 10.30 am (members) 15 November 2016 (2650005) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Alexandra Dock Business Centre, Fisherman’s Wharf, 2650112QUICK SERVICE RESTAURANTS LTD Grimsby, North East Lincolnshire, DN31 1UL by no later than 12.00 (Company Number 04339716) noon on the business day prior to the day of the meetings (together if Registered office: 81 Station Road, Marlow, Bucks SL7 1NS applicable, with a completed proof of debt form if this has not Principal trading address: 16763 North Street, Brighton, East Sussex previously been submitted). BN1 1RE Date of Appointment: 01 October 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Charles Howard Ranby-Gorwood,(IP No. 9129) INSOLVENCY ACT 1986, that a final general meeting of the Company of CRG Insolvency & Financial Recovery, Alexandra Dock Business and a final meeting of creditors of the above named Company will be Centre, Fisherman’s Wharf, Grimsby, DN31 1UL. held at 81 Station Road, Marlow, Bucks SL7 1NS on 04 January 2017 Further details contact: Charles Howard Ranby-Gorwood, Email: at 2.30 pm (members) and 2.45 pm (creditors) for the purpose of [email protected]. Alternative contact: Janice Ligertwood, having an account laid before them and to receive the report of the Tel: 01472 250001. Joint Liquidators showing how the winding-up of the Company has Charles Howard Ranby-Gorwood, Liquidator been conducted and its property disposed of, hearing any explanation 15 November 2016 (2650115) that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 81 Station RUFF2650346 AND HUDDLE LONDON LIMITED Road, Marlow, Bucks, SL7 1NS no later than 12.00 noon on 3 January (Company Number 08830069) 2017 together if applicable, with a completed proof of debt form if this Registered office: The Old Exchange, 234 Southchurch Road, has not previously been submitted. Southend on Sea, Essex, SS1 2EG Date of Appointment: 06 February 2015 Principal trading address: Unit 1 Ground Floor, 14 Triangle Road, Office Holder details: Nicholas Simmonds,(IP No. 9570) and London, E8 3RP Christopher Newell,(IP No. 13690) both of Quantuma LLP, 81 Station Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP Road, Marlow, Bucks, SL7 1NS. Number: 009445), both of Begbies Traynor (Central) LLP of The Old For further details contact: The Joint Liquidators, Tel: 01628 478100. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Alternative contact: Nina Sellars, E-mail: [email protected], appointed as Joint Liquidators of the Company on 19 August 2015. Tel: 01628 478100. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Nicholas Simmonds, Joint Liquidator meetings of the members and creditors of the above named 16 November 2016 (2650112) Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 20 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of R2650013 & R GARDNER CONSTRUCTION LIMITED the winding up laid before them, showing the manner in which the (Company Number 08821973) winding up has been conducted and the property of the Company Registered office: The Conifers, Filton Road, Hambrook, BS16 disposed of, and of hearing any explanation that may be given by the 1QG (Formerly) Unit 4F Northfields Industrial Estate, Brixham, , joint liquidators. TQ5 8UA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Unit 4F Northfields Industrial Estate, a proxy to attend and vote instead of him and such proxy need not Brixham, Devon, TQ5 8UA also be a member or creditor. Notice is hereby given, pursuant to Section 106 OF THE In order to be entitled to vote at the meeting, creditors must lodge INSOLVENCY ACT 1986 that a final meeting of the members of the their proofs of debt (unless previously submitted) and unless they are above named company will be held at The Conifers, Filton Road, attending in person, proxies at the offices of Begbies Traynor (Central) Hambrook, Bristol BS16 1QG on 25 January 2017 at 10.00 am to be LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, followed at 10.30 am by a final meeting of creditors for the purpose of SS1 2EG no later than 12.00 noon on the business day before the showing how the winding up has been conducted and the property of meeting. Please note that the joint liquidators and their staff will not the company disposed of, and of hearing any explanation that may be accept receipt of completed proxy forms by email. Submission of given by the Liquidator, and also determining the manner in which the proxy forms by email will lead to the proxy being held invalid and the books, accounts and documents of the company and of the vote not cast. Liquidator shall be disposed of. Proxies to be used at the meetings Any person who requires further information may contact the Joint must be lodged with the Liquidator at The Conifers, Filton Road, Liquidator by telephone on 01702 467255. Alternatively enquiries can Hambrook, Bristol BS16 1QG, no later than 12 noon on the business be made to George Langley by e-mail at george.langley@begbies- day preceding the meeting. traynor.com or by telephone on 01702 467255. Date of Appointment: 14 April 2016 Wayne Macpherson Office Holder details: Simon Thornton,(IP No. 9031) of Houghton Joint Liquidator Stone Business Recovery Limited, The Conifers, Filton Road, 15 November 2016 (2650346) Hambrook, Bristol BS16 1QG. For further details contact: Tel: 0117 957 9000. Simon Thornton, Liquidator SELECTADRIVE2649829 LIMITED 14 November 2016 (2650013) (Company Number 05029273) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above RELATE2650115 LINCOLNSHIRE TRADING LTD. named company will be held at the offices of Chamberlain & Co., (Company Number 08323325) Resolution House, 12 Mill Hill, Leeds LS1 5DQ on the 21st day of Registered office: Alexandra Dock Business Centre, Fisherman’s December 2016 at 11.00 am and 11.30 am respectively for the Wharf, Grimsby, North East Lincolnshire DN31 1UL purpose of having an account laid before them, and to receive the Principal trading address: 138 High Street, Lincoln, Lincolnshire, LN5 report of the liquidator showing how the winding up of the company 7PJ has been conducted and its property disposed of and of hearing any Notice is hereby given that the Liquidator has summoned final explanation that may be given by the liquidator. Proxies to be used at meetings of the Company’s members and creditors under Section the meetings must be lodged with the liquidator at Chamberlain & 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Co., Resolution House, 12 Mill Hill, Leeds LS1 5DQ not later than 12 before them an account of the Liquidator’s acts and dealings and of noon on the business day before the meeting. the conduct of the winding up, hearing any explanations that may be Dated this 16th day of November 2016 given by the Liquidator and passing a resolution granting the release Michael Chamberlain , Liquidator (2649829)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2650009PURSUANT TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS Further details contact: Danielle Jones, Tel: 01302 572701 AMENDED) Stephen Penn, Liquidator STAFF NEEDS LIMITED 16 November 2016 (2650126) IN LIQUIDATION (Company Number 08815566) Registered office: Highfield Court Tollgate, Chandlers Ford, Eastleigh TRANSIT2650135 STORAGE COMPANY LIMITED SO53 3TY (Company Number 04879358) Principal trading address: 22-26 King Street, King’s Lynn, Norfolk Registered office: XL Business Solutions Ltd, Premier House, PE30 1HJ Bradford Road, Cleckheaton, BD19 3TT Previous registered office of company: 9 Stockbridge Road, Principal trading address: Golf Cargo Terminal, Bradford, BD1 2JB Chichester, West Sussex PO19 8DT Notice is hereby given, pursuant to Rule 4.126(1) OF THE Previous registered name(s) in the last 12 months: The Vestry INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has (Chichester) Limited summoned final meetings of the Company’s members and creditors Nature of business: Hotels & Restaurants under Section 106 of the Insolvency Act 1986 for the purpose of NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the receiving the Liquidator’s account showing how the winding up has INSOLVENCY ACT 1986 (as amended), that a final general meeting of been conducted and the property of the Company disposed of. The the members of the above named company will be held at RSM, meetings will be held at XL Business Solutions Limited, Premier Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 2 House, Bradford Road, Cleckheaton, BD19 3TT on 18 January 2017 February 2017 at 11:00 am, to be followed at 11:30 am by a final at 10.30 am (members) and 10.45 am (creditors). In order to be meeting of creditors for the purpose of receiving an account showing entitled to vote at the meetings, members and creditors must lodge the manner in which the winding up has been conducted and the their proxies with the Liquidator at XL Business Solutions Ltd, Premier property of the company disposed of, and of hearing any explanation House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 that may be given by the Liquidators and to decide whether the joint noon on the business day prior to the day of the meetings (together, if liquidators should be released in accordance with Section 173(2)(e) of applicable, with a completed proof of debt form if this has not the INSOLVENCY ACT 1986. previously been submitted). A member or creditor entitled to vote at the above meetings may Date of Appointment: 10 August 2015 appoint a proxy to attend and vote instead of him. A proxy need not Office Holder details: J N Bleazard,(IP No. 009354) of XL Business be a member of the company. Proxies to be used at the meetings, Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 together with any hither to unlodged proof of debt, must be lodged 3TT. with the joint liquidators at RSM Restructuring Advisory LLP, Highfield Further details contact: J N Bleazard, Email: [email protected] Tel: Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 01274 870101. Alternative contact: Graham Harsley. noon on the preceding business day. J N Bleazard, Liquidator Correspondence address & contact details of assistant case 15 November 2016 (2650135) manager Lisa Duell, 023 8064 6437, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY TRIUMPH2650381 B&D LTD Name, address & contact details of Joint Liquidators (Company Number 07223647) Primary Office Holder: Alexander Kinninmonth Registered office: 5th Floor Grove House, 248 Marylebone Road, Appointed: 4 May 2016 London, NW1 6BB RSM Restructuring Advisory LLP Principal trading address: 4 Brackley Fields Cottages, Halse Road, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Brackley, Northamptonshire, NN13 6EA 023 80646437 Notice is hereby given in pursuance of Section 106 OF THE IP Number: 9019 INSOLVENCY ACT 1986 that final meetings of members and creditors Joint Office Holder: David Smithson of the above company will be held at the offices of Leonard Curtis, Appointed: 4 May 2016 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 RSM Restructuring Advisory LLP 7TA on 13 January 2017 at 11.00 am and 11.15am respectively for Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY the purpose of having an account laid before them, showing the 023 8064 6437 manner in which the winding-up has been conducted and the IP Number: 9317 property of the Company disposed of, and of hearing any explanation 16 November 2016 (2650009) that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or SWIFT2650126 VEHICLE MOVEMENTS LIMITED creditor. The proxy form must be returned to the above address by no (Company Number 07162792) later than 12.00 noon on the business day before the meeting. Registered office: First Floor, Block A, Loversall Court, Clayfields, In the case of a Company having a share capital, a member may Tickhill Road, Doncaster, DN4 8QG appoint more than one proxy in relation to a meeting, provided that Principal trading address: 15 Regent Road, Hanley, Stoke On Trent, each proxy is appointed to exercise the rights attached to a different Staffordshire, ST1 3BT share or shares held by him, or (as the case may be) to a different Notice is hereby given, pursuant to Section 106 OF THE £10, or multiple of £10, of stock held by him. INSOLVENCY ACT 1986 that final meetings of the members and Date of Appointment: 18 November 2014 creditors of the above named Company will be held at Absolute Office Holder details: Neil Bennett,(IP No. 9083) and Alex Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Cadwallader,(IP No. 9501) both of Leonard Curtis, Leonard Curtis Tickhill Road, Doncaster, DN4 8QG on 18 January 2017 at 10.30 am House, Elms Square, Bury New Road, Whitefield, Manchester, M45 and 10.45 am respectively, for the purpose of having an account laid 7TA. before them showing how the winding up has been conducted and For further details contact: Neil Bennett, Email: the property of the Company disposed of, and also determining [email protected] Tel: 0161 413 0930. whether the Liquidator should be granted his release from office. A Neil Bennett, Joint Liquidator member or creditor entitled to attend and vote is entitled to appoint a 16 November 2016 (2650381) proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, VILLIERS2649848 LONDON LIMITED Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon (Company Number 07706441) on the business day before the meeting. Trading Name: Villiers Terrace Date of Appointment: 18 July 2013 Registered office: 311 High Road, Loughton, Essex IG10 1AH Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Principal trading address: 120 Park Road, Finsbury Lane, London N8 Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, 8JP Tickhill Road, Doncaster, DN4 8QG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 29 COMPANIES

Notice is hereby given pursuant to s106 of the Insolvency Act 1986, MEETINGS OF CREDITORS that final meetings of the members and creditors of the above named Company will be held at 311 High Road, Loughton, Essex, IG10 A&S2650004 CHICKEN LTD 1AH on 13 January 2017 at 1:00 pm and 1:15 pm respectively, for (Company Number 09870109) the purpose of having an account laid before them showing how the Registered office: 7 Church Street, Chatham, Kent, ME4 4BS winding-up has been conducted and the property of the Company Any other name: Roosters Peri Peri Chatham Ltd disposed of, and also determining whether the Liquidator should be NOTICE IS HEREBY GIVEN pursuant to Section 98 of the granted his release from office. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above A member or creditor entitled to attend and vote is entitled to appoint named Company will be held at 122 Hither Green Lane Hither Green, a proxy to attend and vote instead of him and such proxy need not London, SE13 6QA on 30 November 2016 at 11:15 am for the also be a member or creditor. Proxy forms must be returned to the purposes mentioned in Section 99 to 101 of the said Act. offices of ThorntonRones Limited, 311 High Road, Loughton, A meeting of shareholders has been called and will be held prior to Essex, IG10 1AH no later than 12.00 noon on the business day the meeting of creditors to consider passing a resolution for voluntary before the meeting. winding up of the Company. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Any creditor entitled to attend and vote at this meeting is entitled to ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. do so either in person or by proxy. Creditors wishing to vote at the Date of Appointment: 1 July 2013. Further information about this case meeting must (unless they are individual creditors attending in person) is available from Sejal Solanki at the offices of ThorntonRones Limited lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, on 0208 418 9333. Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the Richard Jeffrey Rones , Liquidator business day immediately preceding the meeting. Dated 15 November 2016 (2649848) Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount 2649607WEST LULWORTH ROYAL BRITISH LEGION CLUB LIMITED claimed, has been lodged and admitted for voting purposes. Proofs (Company Number IP13246R) must be lodged by noon the business day before the meeting. Registered office: The Old Town Hall, 71 Christchurch Road, Unless they surrender their security, secured creditors must give Ringwood BH24 1DH particulars of their security, the date when it was given and the Principal trading address: Church Road, West Lulworth, Wareham, estimated value at which it is assessed if they wish to vote at the Dorset BH20 5RQ meeting. Notice is hereby given, pursuant to Section 106 of the Insolvency Act The resolutions to be taken at the creditors’ meeting may include a 1986, that final meetings of members and creditors of the above resolution specifying the terms on which the Liquidator is to be named Company will be held at The Old Town Hall, 71 Christchurch remunerated, and the meeting may receive information about, or be Road, Ringwood BH24 1DH on 16 January 2017 at 10.15 am for called upon to approve, the costs of preparing the statement of affairs Members and 10.30 am for Creditors, for the purpose of having an and convening the meeting. account laid before them showing how the winding-up has been Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik conducted and the company's property disposed of and giving an Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 explanation of it. 1PS, United Kingdom A member or creditor entitled to attend and vote is entitled to appoint IP Number: 009667 a proxy to attend and vote instead of him and such proxy need not Email Address: [email protected] also be a member or creditor. Proxy forms must be returned to The Telephone Number: 01622754927 Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH, no later By Order of the Board than 12 noon on the business day before the meeting. Sikander Mahmood, Director Office Holder Details: David Patrick Meany (IP number 9453) of 15 November 2016 (2650004) Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 30 June 2015. Further information about this case is available from Tim ACT2649822 ON CARBON LIMITED Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a (Company Number 06868874) Ashtons on 01202 970430 or at [email protected]. Registered office: 17 Napier Court, Off Gander Lane, Chesterfield, David Patrick Meany , Liquidator (2649607) , S43 4PZ Principal trading address: 11 Napier Court, Off Gander Lane, Chesterfield, Derbyshire. S43 4PZ XSTRATEK2650122 LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 07516359) 1986 that a meeting of creditors of the above named Company will be Registered office: Langley House, Park Road, London N2 8EY held at 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD on 8 Principal trading address: Bramshill Manor, Guildford Road, December 2016, at 11:30 am for the purposes mentioned in Sections Ottershaw, Chertsey, Surrey, KT16 0QN 99 to 101 of the said Act. Notice is hereby given, pursuant to Section 106 OF THE Any Creditor entitled to attend and vote at this Meeting is entitled to INSOLVENCY ACT 1986 that final meetings of members and creditors do so either in person or by proxy. Creditors wishing to vote at the of the above named Company will be held at Langley House, Park Meeting must (unless they are individual creditors attending in person) Road, London N2 8EY on 18 January 2017 at 10.00 am and 10.30 am lodge their proxy at 2 Rutland Park, Sheffield S10 2PD by no later respectively, for the purpose of having an account laid before them than 12:00 on the business day preceding the date of the meeting. showing how the winding up has been conducted and the property of Resolutions to be taken at the meeting may include a resolution the Company disposed of, and also determining whether the specifying the terms on which the Liquidator is to be remunerated and Liquidator should be granted his release from office. A member or the meeting may receive information about, or be called upon to creditor entitled to attend and vote is entitled to appoint a proxy to approve, the cost of preparing the statement of affairs and convening attend and vote instead of him and such proxy need not also be a the meeting. member or creditor. Proxy forms must be returned to the offices of A list of the names and addresses of the company's creditors will be AABRS Limited, Langley House, Park Road, London, N2 8EY by no available free of charge at 2 Rutland Park, Sheffield, South Yorkshire, later than 12.00 noon on the business day before the meeting. S10 2PD during the two business days preceding the above meeting, Date of Appointment: 19 September 2014 between the hours of 10.00am and 4.00pm. Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Further information about this case is available from Oliver Adams at Limited, Langley House, Park Road, East Finchley, London N2 8EY. the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 For further details contact: Alison Yarwood on tel: 020 8444 2000. or at [email protected]. Simon Renshaw, Liquidator Peter Dolby , Director (2649822) 16 November 2016 (2650122)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2649815ADVANCE DOOR ENGINEERING LIMITED The Resolutions at the meeting of creditors may indude a resolution (Company Number 02675764) specifying the terms on which the Liquidator is to be remunerated. Registered office: c/o BSN Chartered Accountants, 3B Swallofield The meeting may receive information about, or be asked to approve, Courtyard, Wolverhampton Road, Oldbury, B69 2JG the cost of preparing the Statement of Affairs and convening the Principal trading address: Sandon House, Stream Road, meeting. Kingswinford, DY6 9NW Creditors wishing to vote at the meeting must (unless they are Notice is hereby given, pursuant to Section 98 of the Insolvency Act individual creditors attending in person) ensure that their proxy form 1986 that a meeting of creditors of the above named Company will be and statement of claim is received at Seneca Insolvency Practitioners, held at Hillcairnie House, St Andrews Road, Droitwich, Worcs, WR9 Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later 8DJ on 7 December 2016, at 11.15 am for the purposes mentioned in than 12.00 noon on the business day before the meeting. Sections 99 to 101 of the said Act. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Any Creditor entitled to attend and vote at this Meeting is entitled to creditors must, unless they surrender their security, lodge at the do so either in person or by proxy. Creditors wishing to vote at the Registered Office of the Company particulars of their security, Meeting must (unless they are individual creditors attending in person) including the date when it was given and the value at which it is lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, assessed. Worcestershire WR9 8DJ by no later than 12:00 on the business day Pursuant to Section 98{2) of the Act, lists of the names and addresses preceding the date of the meeting. of the Company's Creditors will be available for inspection, free of Resolutions to be taken at the meeting may include a resolution charge, at the offices of Seneca Insolvency Practitioners, Speedwell specifying the terms on which the Liquidator is to be remunerated and Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, on the two the meeting may receive information about, or be called upon to business days prior to the day of the Meeting. approve, the cost of preparing the statement of affairs and convening John Hedger {IP Number 9601) of Seneca Insolvency Practitioners, the meeting. Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY is A list of the names and addresses of the company's creditors will be qualified to act as insolvency practitioner in relation to the company, available free of charge at Hillcairnie House, St Andrews Road, and may be contacted on 01629 761700 or by email to Droitwich, Worcs, WR9 8DJ during the two business days preceding [email protected]. Alternative contact: Ben Leaney. the above meeting, between the hours of 10.00am and 4.00pm. Emma Smith , Chairman (2649843) Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at [email protected]. AYSE2649993 CATERING LIMITED Timothy Westwood , Director (2649815) (Company Number 06078674) Trading Name: Sabah Fish Bar Registered office: 176 Perry Vale, London SE23 2JF 2650011ASBESTOS WASTE MANAGEMENT LTD Principal trading address: 176 Perry Vale, London SE23 2JF (Company Number 07689464) Section 98 (1) of The Insolvency Act (as amended) Registered office: Sapphire Heights Courtyard, 31 Tenby Street North, By Order of the Board, Notice is hereby given, pursuant to section 98 Birmingham, B1 3ES of the Insolvency Act 1986, of a meeting of creditors for the purposes Principal trading address: 12 Charles Street, Redditch, B97 5AA mentioned in sections 99, 100 and 101 of the said Act: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Date of Creditors Meeting: 30 November 2016 ACT 1986 that a meeting of the creditors of the above named Time of Creditors Meeting: 2.30 pm Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London West Midlands, WS1 1QL on 02 December 2016 at 12.00 noon for the N21 3NA purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the company’s creditors may Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, be examined free of charge at the offices of AlexanderLawsonJacobs, West Midlands, WS1 1QL, is qualified to act as an insolvency 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am practitioner in relation to the above. A list of names and addresses of and 4.00 pm on the two business days prior to the meeting. the company creditors may be inspected, free of charge at the offices Creditors wishing to vote at the meeting must lodge their Proxy form of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 together with a proof of debt to 1 Kings Avenue, Winchmore Hill, 1QL on the two business days before the date on which the meeting London N21 3NA, no later than 12 noon on the business day before is to be held. Creditors wishing to vote at the meeting must (unless the meeting. they are individual creditors attending in person) ensure that their The resolutions to be taken at the meeting may include a resolution proxy form and statement of claim is received at 26-28 Goodall specifying the terms on which the liquidator is to be remunerated, Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on including the basis on which disbursements are to be recovered from the business day before the meeting is to be held. Secured creditors the company’s assets and the meeting may receive information can only vote for the balance of their debt that will not be recovered about, or be called upon, to approve the costs of preparing the by enforcement of their security, unless they agree not to enforce their statement of affairs and convening the meeting. security at all. Further information is available from the offices of Further details: Timothy Frank Corfield (IP No 8202), Email: AlexanderLawsonJacobs on 020 8370 7250 [email protected], Tel: 01922 722205. Ayse Sabah, Director/Chairman (2649993) Stephen Bryan Fahy, Director 15 November 2016 (2650011) BLACKWATER2650020 BUILDING SERVICES LIMITED (Company Number 03057937 ) ASH2649843 WASTE RECYCLING LTD Registered office: Tower End, Kelvedon Road, Tiptree, Colchester, (Company Number 07469666) Essex, CO5 0LX Registered office: c/o Porthlea, Alton Lane,Littlemoor, Ashover, Principal trading address: Tower End, Kelvedon Road, Tiptree, Derbyshire, S45 0BE Colchester, Essex, CO5 0LX Principal trading address: Unit 7 Sheepbridge Industrial Estate, Off Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sheepbridge Lane, Chesterfield, S41 9QD ACT 1986 that a meeting of the creditors of the above-named NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Company will be held at Jupiter House, Warley Hill Business Park, Act 1986, that a Meeting of Creditors of the above named Company The Drive, Brentwood, Essex, CM13 3BE on 29 November 2016 at will be held at Speedwell Mill, Old Coach Road, Tansley, DE4 5FY on 2.45 pm for the purposes mentioned in sections 99, 100 and 101 of 30 November 2016 at 11.15 am for the purposes mentioned in the said Act.Resolutions to be taken at the meeting may include a Section 99, 100 and 101 of the said Act, being to lay a statement of resolution specifying the terms on which the Joint Liquidators are to affairs before the creditors, appoint a liquidator and appoint a be remunerated and the meeting may receive information about, or be liquidation committee. called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 31 COMPANIES surrender their security, to lodge at Jupiter House, Warley Hill Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 Business Park, The Drive, Brentwood, Essex before the meeting, a 4PN, by no later than 12.00 noon on the business day preceding the statement giving particulars of their security, the date it was given and date of the Meeting. Resolutions to be taken at the meeting may the value at which it is assessed. Forms of general and special proxy include a resolution specifying the terms on which the liquidator is to are available and proxies must be duly completed an lodged with the be remunerated, and the meeting may receive information about, or Company at FRP Advisory LLP, Jupiter House, Warley Hill Business be called upon to approve, the costs of preparing the statement of Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 12.00 affairs and convening the Meeting. A list of the names and addresses noon on the business day preceding the date of the meeting. of the Company’s creditors will be available for inspection free of Creditors are required to prove their debts by means of suitable charge at the offices of Kay Johnson Gee Corporate Recovery evidence, prior to the meeting if possible, but should this not be the Limited, 1 City Road East, Manchester, M15 4PN on 25 and 28 case, such evidence can be presented to the chairman at the meeting November 2016 between the hours of 10.00 am and 4.00 pm. of creditors itself. In accordance with section 98(2)(b) of the Act a list Alternative contact: Lindsay Pilkington, Tel: 0161 832 6221. of names and addresses of the Company’s creditors will be available Darren Mood, Director for inspection, free of charge, at FRP Advisory LLP, Jupiter House, 18 November 2016 (2650006) Warley Hill Business Park, The Drive, Brentwood, Esses, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. DOWNES2649994 & DOWNES CONSTRUCTION MANAGEMENT LIMITED For further details contact: Elizabeth Heggs, Tel: 01277 503 331. (Company Number 07525976) Gary Carlile, Director Registered office: 1 Royal Terrace, Southend On Sea, Essex, SS1 1EA 17 November 2016 (2650020) Principal trading address: Flat 5, Wells Park School, School Lane, , Essex, IG7 6HX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2649996DATA CLEVER LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 08826837) Company will be held at Langley House, Park Road, East Finchley, Registered office: 3a Front Street, Sedgefield TS21 3AT London N2 8EY on 14 December 2016 at 12.30 pm for the purposes Principal trading address: 2nd Floor, Elizabeth House, St Mary’s mentioned in Sections 99, 100 and 101 of the said Act. Creditors Road, Hinckley, Leicestershire, LE10 1EQ wishing to vote at the meeting must lodge their proxy, together with a Notice is hereby given, pursuant to Section 98(1) OF THE statement of their claim at the offices of AABRS Limited, Langley INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of the House, Park Road, East Finchley, London N2 8EY, by no later than 12 creditors of the above named Company will be held at 1st Floor, noon on the business day preceding the date of the meeting. Gateway House, 4 Penman Way, Grove Business Park, Enderby, Resolutions to be taken at the meeting may include a resolution Leicester LE19 1SY on 29 November 2016 at 11.00 am for the specifying the terms on which the liquidator is to be remunerated, and purposes provided for in Sections 99, 100 and 101 of the Insolvency the meeting may receive information about, or be called upon to Act 1986. Creditors entitled to attend and vote at the meeting may do approve, the costs of preparing the statement of affairs and so either in person or by proxy. A creditor can attend the meeting in convening the meeting. AABRS Limited, Langley House, Park Road, person and vote, and are entitled to vote if they have submitted a East Finchley, London N2 8EY will, during the period before the day statement of claim by no later than 12.00 noon on the business day on which the meeting is to be held, furnish creditors free of charge before the meeting. If a creditor cannot attend in person, or do not with such information concerning the Company’s affairs as they may wish to attend but still wish to vote at the meeting, they can either reasonably require. nominate a person to attend on their behalf, or they may nominate the For further details contact: Alan Simon (IP No. 8635), Tel: 020 8444 chairman of the meeting, who will be a director of the Company, to 2000. vote on their behalf. Creditors must lodge their proxy, together with a Terence Alan Downes, Director statement of claim, by no later than 12.00 noon on the business day 16 November 2016 (2649994) before the meeting. All statements of claim and proxies must be lodged with KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ. Unless they DUGDALES2649997 EUROPEAN LIMITED surrender their security, secured creditors must give particulars of (Company Number 04976916) their security, the date when it was given and the estimated value at Registered office: Astra House, 1a Chatburn Road, Clitheroe BB7 which it is assessed if they wish to vote at the meeting. At the 2AW meeting, creditors may be requested to consider a resolution Principal trading address: Astra House, 1a Chatburn Road, Clitheroe specifying the terms on which the Liquidator is to be remunerated and BB7 2AW the meeting may receive information about, or be called upon to By Order of the Board, notice is hereby given, pursuant to Section 98 approve, the costs of preparing the statement of affairs and OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the convening the meeting of creditors. Ian William Kings (IP No 7232) of above named Company will be held at FRP Advisory LLP, Derby KRE (North East) Limited, The Axis Building, Maingate, Team Valley House, 12 Winckley Square, Preston PR1 3JJ on 29 November 2016 Trading Estate, Gateshead NE11 0NQ is qualified to act as an at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of Insolvency Practitioner in relation to the Company and will, during the the said Act. Resolutions to be taken at the meeting may include a period before the day of the meeting, furnish creditors free of charge resolution specifying the terms on which the Joint Liquidators are to with such information concerning the Company’s affairs as they may be remunerated and the meeting may receive information about, or be reasonably require. called upon to approve, the costs of preparing the statement of affairs Creditors can contact KRE (North East) Limited on 0191 404 6836 or and convening the meeting. A proof of debt and proxy form which, if by email at [email protected]. intended to be used for voting at the meeting must be duly completed Stuart Guy Carr, Director and lodged with the company at Derby House, 12 Winckley Square, 27 October 2016 (2649996) Preston PR1 3JJ not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the company’s creditors will be DB2650006 SECURITY INSTALL SERVICES LTD available for inspection, free of charge, at FRP Advisory LLP, Derby (Company Number 07534315) House, 12 Winckley Square, Preston PR1 3JJ, on the two business Registered office: 3 Liverpool Road, Stoke on Trent ST4 1AR days preceding the date of the meeting, between the hours of 10.00 Principal trading address: 3 Liverpool Road, Stoke on Trent ST4 1AR am and 4.00 pm. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Joe Allen, Tel: 01772 440707. ACT 1986,that a meeting of the creditors of the Company will be held David Dugdale, Director at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, 17 November 2016 (2649997) Manchester, M15 4PN on 29 November 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claims at the offices of Kay Johnson

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2649988EDYTOM LIMITED Meeting of Creditors. Mr Yerrill who may be contacted on 01233 (Company Number 08353742) 666280, or by email on [email protected], will during the Trading Name: Spizarnia period before the day the meeting is to be held, furnish creditors, free Registered office: 4th Floor Allan House, 10 John Princes Street, of charge, with such information concerning the Company’s affairs as London W1G 0AH they may reasonably require. Principal trading address: 94-96 Church Lane, Manchester, M9 4NH Jael Rebekah Spooner, Director Notice is hereby given pursuant to Section 98 of the INSOLVENCY 11 November 2016 (2649954) ACT 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 9 December 2016 at 10:45 GH2649966 SECURITY LIMITED am for the purposes mentioned in Sections 99, 100 and 101 of the (Company Number 09068993) said Act, ie: Trading Name: GH SECURITY 1. To have laid before it a statement as to the affairs of the company. Registered office: 6 Roding Lane South, Ilford, United Kingdom, IG4 2. The appointment of a Liquidator. 5NX 3. The appointment of a Liquidation Committee. Principal trading address: 9 Lords Court, 2 Cranham Road, RM11 Resolutions may be proposed at the meeting of creditors to set the 2AA basis of the Liquidator’s remuneration and to confirm the pre NOTICE IS HEREBY GIVEN pursuant to Section 98 of the appointment costs. 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 122 Hither Green Lane, Hither Green, available for inspection free of charge at Insolve Plus Ltd, 4th Floor London, SE13 6QA on 25 November 2016 at 2:45 pm for the Allan House, 10 John Princes Street, London W1G 0AH between purposes mentioned in Section 99 to 101 of the said Act. 10.00 am and 4.00 pm two business days prior to the meeting. A meeting of shareholders has been called and will be held prior to A form of Proxy is enclosed herewith to enable you to vote by Proxy the meeting of creditors to consider passing a resolution for voluntary at the meeting. Proxies to be used at the meeting must be lodged at winding up of the Company. the registered office of the company situated at Insolve Plus Ltd, 4th Any creditor entitled to attend and vote at this meeting is entitled to Floor Allan House, 10 John Princes Street, London W1G 0AH not later do so either in person or by proxy. Creditors wishing to vote at the than 12 noon on the business day prior to the meeting. meeting must (unless they are individual creditors attending in person) Creditors will not be entitled to vote unless their proofs have been lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, lodged and admitted for voting purposes. Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the Secured creditors (unless they surrender their security) must give business day immediately preceding the meeting. details of their security and its value if they wish to vote at the Unless there are exceptional circumstances, a creditor will not be meeting. entitled to vote unless his written statement of claim, (‘proof’), which Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor clearly sets out the name and address of the creditor and the amount Allan House, 10 John Princes Street, London W1G 0AH, (telephone: claimed, has been lodged and admitted for voting purposes. Proofs 020 7495 2348) is the proposed Liquidator in these proceedings. must be lodged by noon the business day before the meeting. Further information about this case is available by contacting Sylwia Unless they surrender their security, secured creditors must give Starzynska either by email at [email protected] or by telephone particulars of their security, the date when it was given and the 020 7495 2348. estimated value at which it is assessed if they wish to vote at the Edyta Tomon - Director meeting. 10 November 2016 (2649988) The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be 2649954EMPIRE INC LTD called upon to approve, the costs of preparing the statement of affairs Trading Name: 37 Jewry and convening the meeting. (Company Number 09373508) Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Registered office: 37 Jewry Street, London EC3N 2ER Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 Principal trading address: (former) 37 Jewry Street, London EC3N 1PS, United Kingdom 2ER IP Number: 009667 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Email Address: [email protected] ACT 1986 that a meeting of creditors of the above named Company Telephone Number: 01622754927 will be held at 30 Percy Street, London, W1T 2DB on 08 December By Order of the Board 2016 at 12.15 pm for the purposes mentioned in sections 99, 100 and Geoff John Hall, Director 101 of the said Act, to receive a statement of the Company’s affairs, 8 November 2016 (2649966) to nominate one or more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to GOLDI2649938 BUILDING & DEVELOPMENT LIMITED consider other Resolutions, including the basis upon which the (Company Number 08664959) Liquidator/s is/are to be remunerated, and for the approval of the Registered office: 3 Hall Mead, Letchworth Garden City, Hertfordshire costs of preparing the statement of affairs and convening the SG6 4BS Meetings of Members and Creditors. Creditors wishing to vote at the Principal trading address: 3 Hall Mead, Letchworth Garden City, Meeting must lodge a form of Proxy, together, with a full statement of Hertfordshire SG6 4BS account, at the offices of Yerrill Murphy, Gateway House, Highpoint Section 98 (1) of The Insolvency Act (as amended) Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than By Order of the Board, Notice is hereby given, pursuant to section 98 12.00 noon on 7 December 2016. of the Insolvency Act 1986, of a meeting of creditors for the purposes For the purposes of voting, a Secured Creditor is required, unless he mentioned in sections 99, 100 and 101 of the said Act: surrenders his security, to lodge at the offices of Yerrill Murphy, Date of Creditors Meeting: 1 December 2016 Gateway House, Highpoint Business Village, Henwood, Ashford, Time of Creditors Meeting: 2.30 pm Kent, TN24 8DH, before the meeting, a statement giving full Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London particulars of his security, the date when it was given, and the value at N21 3NA which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, A full list of the names and addresses of the company’s creditors may Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP be examined free of charge at the offices of AlexanderLawsonJacobs, No. 8924), is qualified to act as an Insolvency Practitioner in relation 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am to the Company, and is instructed by the Company to convene the and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 33 COMPANIES

The resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms on which the liquidator is to be remunerated, ACT 1986 that a meeting of the creditors of the above named including the basis on which disbursements are to be recovered from Company will be held at the offices of Absolute Recovery Limited, the company’s assets and the meeting may receive information First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, about, or be called upon, to approve the costs of preparing the Doncaster, DN4 8QG on 25 November 2016 at 11.00 am for the statement of affairs and convening the meeting. purposes mentioned in Sections 99, 100 and 101 of the said Act. Further information is available from the offices of Creditors wishing to vote at the meeting must lodge their proxy, AlexanderLawsonJacobs on 020 8370 7250 together with a statement of their claim at the offices of Absolute Slawomir Pawel Godlewski, Director/Chairman (2649938) Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be 2649925GREENACRES GARDEN CENTRE LIMITED taken at the meeting may include a resolution specifying the terms on (Company Number 06766211) which the liquidator is to be remunerated, and the meeting may Registered office: 150 High Street, Sevenoaks, Kent, TN13 1XE receive information about, or be called upon to approve, the costs of Principal trading address: Borough Green Road, Ightham, Kent, TN15 preparing the statement of affairs and convening the meeting. A list of 9JA the names and address of the Company’s creditors will be available Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY for inspection free of charge at the offices of Absolute Recovery ACT 1986 that a meeting of creditors of the above named Company Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 29 Doncaster, DN4 8QG, on the two business days preceding the November 2016 at 12.00 noon for the purposes of the nomination of a meeting between the hours of 10.00 am and 4.00 pm. Liquidator and the appointment of a Liquidation Committee. Proxy For further details contact: Luke Blay, Tel: 01302 572701. forms to be used for the purposes of the above Meeting must be Paul List, Director lodged, accompanied by a proof of debt form, at 142-148 Main Road, 16 November 2016 (2650030) Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business day prior to the date of the meeting. Notice is also hereby given that Nedim Ailyan, of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 KLJ2650481 COMMUNICATIONS LIMITED 6NZ, is qualified to act as an Insolvency Practitioner in relation to the (Company Number 07138347) above Company, and will furnish creditors, free of charge, with such Registered office: Francis James LLP, 1386 London Road, Leigh on information concerning the Company’s affairs as they may reasonably Sea SS9 2UJ require. Principal trading address: 14 Arlington Square, South Woodham Further details contact: Nedim Ailyan (IP No: 9072), Email: Ferrers, Chelmsford CM3 7BF [email protected], Tel: 020 8302 4344 Notice is hereby given, pursuant to Section 98 of the Insolvency Act Paul Van Leeuwen, Director 1986 that a meeting of the creditors of the Company will be held at 15 November 2016 (2649925) Marsh Hammond, Peek House, 20 Eastcheap, London EC3M 1EB, on 29 November 2016 at 11.45 AM for the purposes mentioned in Sections 99, 100 and 101 of the said Act. HEWITT2650031 PROPERTY SOLUTIONS LIMITED A list of the names and addresses of the Company's creditors will be (Company Number 07990921) available for inspection free of charge at the offices of Marsh Registered office: International House, Trinity Business Park, Hammond, Peek House, 20 Eastcheap, London EC3M 1EB on 25 Wakefield, West Yorkshire WF2 8EF November 2016 and 28 November 2016 between the hours of 10.00 Principal trading address: International House, Trinity Business Park, am and 4.00 pm. Wakefield, West Yorkshire WF2 8EF Further information about this case is available from Marc Potter at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the offices of Marsh Hammond Limited on 020 7220 7892. ACT 1986 that a meeting of the creditors of the above named Dated 10 November 2016 Company will be held at Premier Meetings, High Fisher Gate, By Order of the Board Doncaster DN1 1QZ on 29 November 2016 at 1.30 pm for the Kevin Michael Longhurst , Director (2650481) purposes mentioned in Section 99, 100 and 101 of the said Act. Alex Dunton (IP No. 13810) of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, is qualified to act as an LEXGATE2650160 SOLUTIONS LIMITED insolvency practitioner in relation to the above and a list of names and (Company Number 09515602) addresses of the Company’s creditors will be available for inspection, Registered office: Unit 9 Office 15, Hallsford Bridge Industrial Estate, free of charge, at Trinity House, 28-30 Blucher Street, Birmingham B1 Stondon Road, Ongar, CM5 9RB 1QH between 10.00 am and 4.00 pm during the two business days Principal trading address: Flat 13 Archers Court, Arisdale Avenue, preceding the date of the meeting. , Essex, RM15 5BD Resolutions to be taken at the meeting will include a resolution to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY approve a fixed fee in consideration of the costs of arranging the ACT 1986 that a meeting of the creditors of the above named meetings of members and creditors and preparing the Statement of Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Affairs and associated documents. Approval will also be sought for Hertfordshire, WD6 2FX on 02 December 2016 at 3.30 pm for the the recovery of the category 2 expenses. Creditors wishing to vote at purposes mentioned in sections 99, 100 and 101 of the said Act. Mark the meeting must lodge their proxy together with a proof of debt at Reynolds (IP No. 8838) of Valentine & Co, 5 Stirling Court, Stirling Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an Birmingham B1 1QH, by no later than 12.00 noon on the business day insolvency practitioner in relation to the above. Resolutions to be before the meeting, this being 12.00 noon on 28 November 2016. taken at the meeting may include a resolution specifying the terms on Further details contact: Alex Dunton, Email: which the liquidator is to be remunerated, and the meeting may [email protected] Tel: 0121 201 1720. receive information about, or be called upon to approve, the costs of Ryan Hewitt, Director preparing the statement of affairs and convening the meeting. 18 November 2016 (2650031) A list of the names and addresses of the Company’s creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between KEYPOINT2650030 UK LTD 10.00 am and 4.00 pm on the two business days preceding the date (Company Number 06866909) of the Meeting. Registered office: Patternstore, 1 Station Approach, Gainsborough, For further details contact: Mark Reynolds, Tel: 020 8343 3710. Lincolnshire, DN21 2AU Alternative contact: Elia Evagora. Principal trading address: Patternstore, 1 Station Approach, Daniel Gratze, Director Gainsborough, Lincolnshire, DN21 2AU 04 November 2016 (2650160)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2650022LITTLEMAN CONTRACTS LIMITED Simon Thomas Barriball (IP number 11950) of McAlister & Co (Company Number 03512392) Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, is qualified to act as an insolvency practitioner in relation to the OL1 1TE company and, during the period before the day on which the meeting Principal trading address: Unit 4 Brittania Centre, Ryehill Close, Lodge is to be held, will furnish creditors free of charge with such information Farm, Northampton, NN5 7UA concerning the company's affairs as they may reasonably require. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Further information about this case is available from the offices of ACT 1986, that a Meeting of Creditors of the above named Company McAlister & Co Insolvency Practitioners Ltd on 03300 563 600 or at will be held at The Holiday Inn Express, Northampton, M1, Junction [email protected]. 15, Loake Close, Grange Park, Northampton, NN4 5EZ on 6 Caryn Vincent , Director (2650593) December 2016 at 12:00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and MOLLYS2650194 DEN WINCHESTER LTD addresses of the Company’s creditors will be available for inspection (Company Number 09081856) free of charge at the offices of Bridgestones, 125/127 Union Street, Registered office: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX Oldham, OL1 1TE, on the two business days calling next before the Principal trading address: 24 Cornwall Road, Dorchester, Dorset, DT1 day of the meeting. 1RX By Order of the Board Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY D Newton - Chairman ACT 1986 that a Meeting of the Creditors of the above named Jonathan Lord - MIPA Company will be held at The Best Western Hotel Rembrandt, 12-18 16 November 2016 (2650022) Dorchester Rd, Weymouth, DT4 7JU on 28 November 2016 at 11.15 am to receive a statement of affairs of the company; to hear a report on the company’s position; to nominate an insolvency practitioner as 2650072LUCKY YORKSHIRE LTD liquidator; if fit, to appoint a liquidation committee; and to pass any Trading Name: The Yorkshire Fryer other resolution considered necessary. Other resolutions to be (Company Number 09273621) considered at this meeting include those dealing with liquidator’s fees Registered office: 830a Harrogate Road, Bradford, BD10 0RA and the costs of preparing the statement affairs and convening the Principal trading address: Hull Road, Hemingbrough, Selby, YO8 6QJ meeting. Creditors wishing to vote at the Meeting (unless they are Notice is hereby given, pursuant to Section 98(1) OF THE individual creditors attending in person) must lodge their proxy, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors together with a full statement of account at Kirks, 5 Barnfield has been summoned for the purposes mentioned in Sections 99, 100 Crescent, Exeter, Devon, EX1 1QT, not later than 12.00 noon on the and 101 of the said Act. The meeting will be held at Booth & Co, day before the meeting. A form of General and Special Proxy is Coopers House, Intake Lane, Ossett, WF5 0RG on 30 November 2016 available. For the purposes of voting, a secured creditor is required at 10.30 am. In order to be entitled to vote at the meeting, creditors (unless he surrenders his security) to lodge at Kirks, 5 Barnfield must lodge their proxies at Booth & Co, Coopers House, Intake Lane, Crescent, Exeter, Devon, EX1 1QT before the meeting, a statement Ossett, WF5 0RG, by no later than 12.00 noon on the business day giving particulars of his security, the date when it was given, and the prior to the day of the meeting, together with a completed proof of value at which it is assessed. debt form. Notice is further given that a list of the names and addresses of the Phil Booth of PR Booth & Co, Coopers House, Intake Lane, Ossett, Company’s creditors may be inspected, free of charge at Kirks, 5 WF5 0RG is a person qualified to act as an Insolvency Practitioner in Barnfield Crescent, Exeter, Devon, EX1 1QT between 10.00 am and relation to the company who will, during the period before the day on 4.00 pm on the two business days preceding the date of the meeting which the meeting is to be held, furnish creditors free of charge with stated above. such information concerning the Company’s affairs as they may Further details contact: David G Kirk, Email: [email protected] Tel: reasonably require. 01392 474303 Further details contact: Phil Booth, Email: Dean Souter, Director [email protected] Alternative contact: Luke Brough. 15 November 2016 (2650194) Ravinder Kaur, Director 16 November 2016 (2650072) MRG2650024 TRADING LTD (Company Number 07703236) MARK2650593 VINCENT SERVICES LTD Registered office: 24 Chilton Grove, Yeovil, Somerset, BA21 4AW (Company Number 07499726) Principal trading address: 24 Chilton Grove, Yeovil, Somerset, BA21 Registered office: Westbury Court Church Road Bristol BS9 3EF 4AW Principal trading address: 137 Parson Street Bedminster Bristol BS3 Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 5RB meeting of the creditors of the above named company will be held at Notice is hereby given, pursuant to Section 98 of the Insolvency Act The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, 1986 that a meeting of creditors of the above named Company will be SS1 2EG on 6 December 2016 at 10.15 am. The purpose of the held at Westbury Court Church Road Bristol BS9 3EF on 1 December meeting, pursuant to Sections 99 to 101 of the Act is to consider the 2016, at 11.00 am for the purposes mentioned in Sections 99 to 101 statement of affairs of the Company to be laid before the meeting, to of the said Act. appoint a liquidator and, if the creditors think fit, to appoint a Any Creditor entitled to attend and vote at this Meeting is entitled to liquidation committee. do so either in person or by proxy. Creditors wishing to vote at the In order to be entitled to vote at the meeting, creditors must lodge Meeting must (unless they are individual creditors attending in person) their proxies, together with a statement of their claim at the offices of lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Helens Road, Swansea SA1 4AW by no later than 12:00 on the Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the business day preceding the date of the meeting. business day before the meeting. Please note that submission of Resolutions to be taken at the meeting may include a resolution proxy forms by email is not acceptable and will lead to the proxy specifying the terms on which the Liquidator is to be remunerated and being held invalid and the vote not cast. the meeting may receive information about, or be called upon to A list of the names and addresses of the Company’s creditors may be approve, the cost of preparing the statement of affairs and convening inspected, free of charge, at Begbies Traynor (Central) LLP at the the meeting. above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Zoe Bonham of Begbies Traynor (Central) LLP by e-mail at [email protected] or by telephone on 01702 467255. By Order of the Board Mark Gowers, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 35 COMPANIES

11 November 2016 (2650024) Philip David Nunney (IP number 9507) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW is qualified to act as an insolvency practitioner in relation to the company and, 2650034OLB ENTERPRISE LTD during the period before the day on which the meeting is to be held, Trading Name: Wok Wala will furnish creditors free of charge with such information concerning (Company Number 08126820) the company's affairs as they may reasonably require. Further Registered office: 733 High Road, Ilford, Essex, IG3 8RL information about this case is available from David Hurley at the Principal trading address: 733 High Road, Ilford, Essex, IG3 8RL offices of Abbey Taylor Limited on 0114 292 2402 or at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected]. ACT 1986 that a meeting of the creditors of the above named Jane Louise Fox , Director (2649818) Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 12 December 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of PENNINE2650023 RETAIL WINDOWS LTD shareholders has been called and will be held prior to the meeting of (Company Number 09060252) creditors to consider passing a resolution for the voluntary winding up Registered office: Unit 12, Lincoln Street, Huddersfield, HD1 6RX of the Company. A list of the names and addresses of the Company’s Principal trading address: Unit 12, Lincoln Street, Huddersfield, HD1 creditors will be available for inspection free of charge at the offices of 6RX Panos Eliades Franklin & Co, Olympia House, Armitage Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London, NW11 8RQ, between 10.00am and 4.00pm on the two ACT 1986 that a meeting of the creditors of the above named business days preceding the date of the creditors’ meeting. Any Company will be held at Ashfield House, Illingworth Street, Ossett, creditor entitled to attend and vote at this meeting is entitled to do so West Yorkshire WF5 8AL on 30 November 2016 at 11.15 am for the either in person or by proxy. Creditors wishing to vote at the meeting purposes mentioned in Section 99 to 101 of the said Act. Resolutions must (unless they are individual creditors attending in person) lodge to be taken at the meeting may include a resolution specifying the their proxy at the offices of Panos Eliades Franklin & Co, Olympia terms on which the Liquidator is to be remunerated. The meeting may House, Armitage Road, London, NW11 8RQ no later than 12.00 noon receive information about, or be called upon to approve, the costs of on 9 December 2016. preparing the statement of affairs and convening the meeting. Simon Unless there are exceptional circumstances, a creditor will not be Weir of dsi business recovery, Ashfield House, Illingworth Street, entitled to vote unless his written statement of claim (’proof’), which Ossett, West Yorkshire WF5 8AL, (IP No. 9099) is qualified to act as clearly sets out the name and address of the creditor and the amount Insolvency Practitioner in relation to the Company and, during the claimed, has been lodged and admitted for voting purposes. Proofs period before the day on which the meeting is to be held, will furnish must be lodged by 12.00 noon the business day before the meeting. creditors free of charge with such information concerning the Unless they surrender their security, secured creditors must give Company’s affairs as they may reasonably require. particulars of their security, the date when it was given and the Further details contact: Dominic Riordan, Email: [email protected] estimated value at which it is assessed if they wish to vote at the Tel: 01924 790880. meeting. The resolutions to be taken at the creditors’ meeting may Sarah Denniss, Director include a resolution specifying the terms on which the Liquidator is to 15 November 2016 (2650023) be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. PREMIERE2650101 SECURITY LTD Name and address of Insolvency Practitioner calling the meeting: (Company Number 08271702) Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Registered office: Belfry House, Bell Lane, Hertford, Herts, SG14 1BP Olympia House, Armitage Road, London, NW11 8RQ. Principal trading address: 55 Betchworth Road, Ilford, IG3 9JF Further details contact: Paul Tomasino, Email: [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Tel: 020 8731 6807. ACT 1986 that a meeting of the creditors of the above named Olieur Rahman, Director Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, 14 November 2016 (2650034) Hertfordshire, WD6 2FX on 06 December 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No. 8838) of Valentine & Co, 5 Stirling Court, ORTHOPAEDIC2649818 INNOVATION LIMITED Stirling Way, Borehamwood, Hertfordshire, WD6 2FX is qualified to (Company Number 08048458) act as an insolvency practitioner in relation to the above. Resolutions Registered office: Matrix Business Center, Nobel Way, Dinnington, to be taken at the meeting may include a resolution specifying the Sheffield, South Yorkshire S25 3QB terms on which the liquidator is to be remunerated, and the meeting Principal trading address: Matrix Business Center, Nobel Way, may receive information about, or be called upon to approve, the Dinnington, Sheffield, South Yorkshire S25 3QB costs of preparing the statement of affairs and convening meeting. A Notice is hereby given, pursuant to Section 98 of the Insolvency Act list of the names and addresses of the Company’s creditors may be 1986 that a meeting of creditors of the above named Company will be inspected free of charge, at the offices of Valentine & Co, 5 Stirling held at Blades Enterprise Centre (Regus), John Street, Sheffield S2 Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, between 4SW on 7 December 2016, at 10.30 am for the purposes mentioned in 10.00 am and 4.00 pm on the two business days preceding the date Sections 99 to 101 of the said Act. of the Meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to For further details contact: Mark Reynolds, Tel: 020 8343 3710. do so either in person or by proxy. Creditors wishing to vote at the Alternative contact: Natasha Segen. Meeting must (unless they are individual creditors attending in person) Daljindra Randhawa, Director lodge their proxy at Abbey Taylor Limited, Blades Enterprise Centre, 16 November 2016 (2650101) John Street, Sheffield S2 4SW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution REFRESH2650026 PROPERTY MANAGEMENT LIMITED specifying the terms on which the Liquidator is to be remunerated and Trading Name: Refresh Apartments the meeting may receive information about, or be called upon to (Company Number 05812359) approve, the cost of preparing the statement of affairs and convening Registered office: Pearl Assurance House, 319 Ballards Lane, London the meeting. N12 8LY Principal trading address: 117 Sydney Street, Chelsea, London, SW3 6NR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 01 December 2016 at 3.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES be passed at this meeting with regard to the Liquidator’s A list of the names and addresses of the company's creditors will be remuneration and the costs of preparing the Statement of Affairs and available free of charge at BWC Business Solutions LLP, 8 Park convening the meeting. In order to be entitled to vote at the meeting, Place, Leeds LS1 2RU during the two business days preceding the Creditors must lodge their proxies, together with a statement of their above meeting, between the hours of 10.00am and 4.00pm. claim at the offices of David Rubin & Partners, Pearl Assurance Further information about this case is available from the offices of House, 319 Ballards Lane, London N12 8LY, not later than 12.00 BWC on 0113 243 3434 or at [email protected]. noon on the business day before the meeting. Shaun Goulden , Director (2649872) Asher Miller F.C.A., (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY is a person qualified to act as an Insolvency Practitoner in relation to the SILVER2650028 BIRCHES NURSERY SCHOOL LIMITED Company who will, during the period before the day of the meeting, (Company Number 04174960) furnish creditors free of charge with such information concerning the Registered office: Longsands Lane, Fulwood, Preston, Lancashire Company’s affairs as they may reasonably require. PR2 9PS Notice is also given that, for the purpose of voting, Secured Creditors Principal trading address: Longsands Lane, Fulwood, Preston, must (unless they surrender their security) lodge at the Registered Lancashire PR2 9PS Office of the Company before the meeting, a Statement giving By Order of the Board, notice is hereby given, pursuant to Section 98 particulars of their Security, the date when it was given, and the value OF THE INSOLVENCY ACT 1986,that a meeting of creditors of the at which it is assessed. above named Company will be held at FRP Advisory LLP, Derby Asher Miller or alternatively Matthew Hull may be contacted on House, 12 Winckley Square, Preston PR1 3JJ on 28 November 2016 telephone number 020 8343 5900. at 10.30 am for the purposes mentioned in sections 99, 100 and 101 JPG Morris, Director of the said Act. Resolutions to be taken at the meeting may include a 11 November 2016 (2650026) resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs 2650036RIDLEY LEISURE LTD and convening of the meeting. A proof of debt and proxy form which, (Company Number 08261445) if intended to be used for voting at the meeting must be duly Registered office: 27 Ridley Place, Newcastle upon Tyne, Tyne & completed and lodged with the Company at Derby House, 12 Wear, NE1 8JN Winckley Square, Preston PR1 3JJ, not later than 12.00 noon on the Principal trading address: Framwellgate Bridge, North Road, Durham, business day preceding the date of the meeting. In accordance with DH1 4PW section 98(2)(b) a list of the names and addresses of the Company’s Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors will be available for inspection, free of charge, at FRP ACT 1986 that a meeting of the creditors of the above named Advisory LLP, Derby House, 12 Winckley Square, Preston PR1 3JJ, Company will be held at Tait Walker, Bulman House, Regent Centre, on the two business days preceding the date of the meeting, between Gosforth, Newcastle upon Tyne NE3 3LS on 15 December 2016 at the hours of 10.00 am and 4.00 pm. 11.30 am for the purposes mentioned in Sections 99 to 101 of the For further details contact: Joe Allen, Tel: 01772 440707. said Act. The resolutions to be put to the meeting may include Lorraine Godlington, Chairman resolutions specifying the term of the Liquidators’ remuneration, 16 November 2016 (2650028) agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors’ Meeting. A list of the names and addresses of the Company’s Creditors may be inspected, free of 2650025SONICA LIMITED charge, at Bulman House, Regent Centre, Gosforth, Newcastle upon (Company Number 09763440) Tyne NE3 3LS, between 10.00 am and 4.00 pm on the two business Registered office: Tradeforce Building, Office 4, Cornwall Place, days preceding the date of the Meeting stated above. Bradford, BD8 7JT Creditors intending to vote at the meeting are required to send their Principal trading address: 24 Anlaby Road, Hull, HU1 2PA proof of debt together with their proxies no later than 12 noon on the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business day prior to the meeting. Unless they surrender their ACT 1986 that a meeting of the creditors of the above named security, secured creditors must give particulars of their security and Company will be held at Ashfield House, Illingworth Street, Ossett, its value if they wish to vote at the meeting. WF5 8AL on 06 December 2016 at 11.15 am for the purposes Further details contact: Andrew David Haslam and Gordon Smythe mentioned in Section 99 to 101 of the said Act. Resolutions to be Goldie (IP Nos: 9551 and 5799), Tait Walker LLP, Bulman House, taken at the meeting may include a resolution specifying the terms on Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS Email: which the Liquidator is to be remunerated. The meeting may receive [email protected] Tel: 0191 285 0321 information about, or be called upon to approve, the costs of Toby Wilkie-Smith, Director preparing the statement of affairs and convening the meetings. Simon 15 November 2016 (2650036) Weir (IP No. 9099) of dsi business recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL, is qualified to act as Insolvency Practitioner in relation to the Company and, during the RYBURN2649872 VALLEY BUILDING SUPPLIES LIMITED period before the day on which the meeting is to be held, will furnish (Company Number 06392013) creditors free of charge with such information concerning the Registered office: 1911 Bantams Business Centre, Valley Parade, Company’s affairs as they may reasonably require. Bradford BD8 7DY Further details contact: Dominic Riordan, Email: [email protected] Principal trading address: Watson Mill lane, Sowerby Bridge HX6 3DE Tel: 01924 790880. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Mohammed Nassar, Director 1986 that a meeting of creditors of the above named Company will be 18 November 2016 (2650025) held at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU on 5 December 2016, at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. STARDA2650073 LIMITED Any Creditor entitled to attend and vote at this Meeting is entitled to (Company Number 08560034) do so either in person or by proxy. Creditors wishing to vote at the Trading Name: Ali’s Pizza & Kebab House Meeting must (unless they are individual creditors attending in person) Registered office: 310 High Road, London, N22 8JR lodge their proxy at 8 Park Place, Leeds LS1 2RU by no later than Principal trading address: 116 Queen Street, Newton Abbot, Devon, 12:00 on the business day preceding the date of the meeting. TQ12 2EU Resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 of the INSOLVENCY specifying the terms on which the Liquidator is to be remunerated and ACT 1986, that a Meeting of Creditors of the above named company the meeting may receive information about, or be called upon to will be held at 601 High Road Leytonstone, London, E11 4PA, on 2 approve, the cost of preparing the statement of affairs and convening December 2016, at 12.00 noon, for the purposes mentioned in the meeting. Sections 99, 100 and 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 37 COMPANIES

The Resolutions to be taken at the Meeting may include a Resolution Name and address of Insolvency Practitioner calling the meetings: specifying the terms on which the Liquidator is to be remunerated and Mike Grieshaber (IP No 1958), MLG Associates, Unit 4, Sunfield the Meeting may receive information, or be called upon to approve, Business Park, New Mill Road, Finchampstead, Wokingham, the costs of preparing the statement of affairs and convening the Berkshire, RG40 4QT. Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. For further details contact: Greig Mitchell, E-mail: 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, [email protected], Tel: 0118 973 7776. are both qualified to act as an Insolvency Practitioners in relation to Mrs Iona Leung, Director the company who will, during the period before the date of the 15 November 2016 (2650044) meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. Alternative contact: Amrit Johal, [email protected], 020 8556 TRANSPORT2650039 SOLUTION (UK) LTD 2888. (Company Number 05650058) Salim Hussain Mohammed, Director Registered office: Fairview, 192 Park Road, Peterborough, 16 November 2016 (2650073) Cambridgeshire, PE2 1UF Principal trading address: Suite 4 Endeavour House, Saville Road, Westwood, Peterborough, PE3 7PS 2649600TGXP LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trading Name: Top Gear Track Experience ACT 1986 that a meeting of the creditors of the above named (Company Number 08746235) Company will be held at Malick & Co, Fairview, 192 Park Road, Registered office: c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA Peterborough, Cambridgeshire, PE2 1UF on 30 November 2016 at Principal trading address: Holly Grange, Holly Lane, Balsall Common, 11.15 am for the purposes provided for in sections 99, 100 and 101 of West Midlands, B4 6GA the Insolvency Act 1986. Creditors should lodge particulars of the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency claims for voting purposes at Durkan Cahill, 17 Berkeley Mews, 29 Act, 1986, that a meeting of the creditors of the above-named High Street, Cheltenham, GL50 1DY., Secured creditors should also company will be held at The Royal Angus Hotel, St Chads lodge a statement giving details of their security, the dates(s) on Queensway, Birmingham, B4 6GA on 6 December 2016 at 11.00 hrs which it was given and the value at which it is assessed. Any Creditor for the purposes mentioned in Sections 99, 100 and 101 of the said entitled to attend and vote at this meeting is entitled to do so either in Act. person or by proxy. Completed proxy forms must be lodged at A list of names and addresses of the company's creditors will be Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 available for inspection free of charge at c/o BDO LLP, Two Snowhill, 1DY no later than 12.00 noon on 29 November 2016. Birmingham, B4 6GA on 2 December 2016 and on 5 December 2016. The resolutions to be taken at the meeting will include a resolution to The Insolvency Practitioners may be contacted care of approve, the costs of preparing the statement of affairs and [email protected] quoting TGXPLTD/SM/AC/C2– TGXPLTD convening the meeting. An explanatory note is available. M P Durkan Dated: 17 November 2016 (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, By Order of The Board Cheltenham, GL50 1DY, will during the period before the meeting, Ian Michael Mulingani , Director furnish creditors free of charge with such information concerning the (2649600) affairs of the company as they may reasonably require. For further details contact: M P Durkan, Email: THE2650044 STANDARD PRESS LIMITED [email protected], Tel: 01242 250811. Alternatively, creditors (Company Number 03877263) may contact Alice Jones on the number above to discuss any queries. Registered office: MLG Associates, Unit 4, Sunfield Business Park, Mohammed Sethi, Director New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 16 November 2016 (2650039) Principal trading address: Unit 3 Liddall Way Industrial Estate, Horton Road, West Drayton, Middlesex UB7 8PG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY VINCENT2650027 & VIOLET LIMITED ACT 1986,that a Meeting of the Creditors of the above named Trading Name: Vincent & Violet Company will be held at Basepoint Business Centre, 377-399 London (Company Number 09360578) Road, Camberley, Surrey GU15 3HL on 05 December 2016 at 11.30 Registered office: 71-75 Shelton Street, Covent Garden, London, am for the purposes mentioned in Section 99 to 101 of the said Act. A WV2H 9JQ meeting of shareholders has been called and will be held prior to the Principal trading address: 27a The Borough, Farnham, Surrey, GU9 meeting of creditors to consider passing a resolution for voluntary 7NJ winding up of the Company. A list of the names and addresses of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company’s creditors will be available for inspection free of charge at ACT 1986 that a meeting of the creditors of the above named the offices of MLG Associates, Unit 4, Sunfield Business Park, New Company will be held at Saxon House, Saxon Way, Cheltenham, Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, Gloucestershire, GL52 6QX on 29 November 2016 at 3.30 pm for the between 10.00 am and 4.00 pm on the two business days preceding purposes provided for in sections 99, 100 and 101 of the Insolvency the date of the creditors meeting. Any creditor entitled to attend and Act 1986. Creditors should lodge particulars of their claims for voting vote at this meeting is entitled to do so either in person or by proxy. purposes at Findlay James, Saxon House, Saxon Way, Cheltenham Creditors wishing to vote at the meeting must (unless they are GL52 6QX., Secured creditors should also lodge a statement giving individual creditors attending in person) lodge their proxy at the details of their security, the date on which it was given and the value offices of MLG Associates, Unit 4, Sunfield Business Park, New Mill at which it is assessed. Any creditor entitled to attend and vote at this Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, no later meeting is entitled to do so either in person or by proxy. Completed than 12.00 noon on 2 December 2016. Unless there are exceptional proxy forms must be lodged at Findlay James, Saxon House, Saxon circumstances, a creditor will not be entitled to vote unless his written Way, Cheltenham, GL52 6QX no later than 12.00 noon on the statement of claim (’proof’) which clearly sets out the name and preceding working day of the meeting. address of the creditor and the amount claimed, has been lodged and The resolutions to be taken at the meeting may include a resolution admitted for voting purposes. Proofs must be lodged by 12.00 noon specifying the terms on which the liquidator is to be remunerated, and the business day before the meeting. Unless they surrender their the meeting may receive information about, or be called upon to security, secured creditors must give particulars of their security, the approve, the costs of preparing the statement of affairs and date when it was given and the estimated value at which it is convening the meeting. An explanatory note is available. A.J. Findlay assessed if they wish to vote at the meeting. The resolutions to be of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX taken at the creditors’ meeting may include a resolution specifying the will, during the period before the meeting, furnish creditors free of terms on which the Liquidator is to be remunerated, and the meeting charge with such information concerning the affairs of the company may receive information about, or be called upon to approve the as they may reasonably require. costs of preparing the statement of affairs and convening the Further details contact: Alisdair J Findlay, Email: meeting. [email protected], Tel: 01242 576555. Neil Pengilly, Director

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

14 November 2016 (2650027) Office holder details: Philip Lewis Armstrong and Philip James Watkins (IP Nos. 9397 and 9626) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU 2650042W D V LTD For further details contact: The Joint Liquidators, Email: Trading Name: W D V South West [email protected]. Alternative contact: Patrick Donnan. (Company Number 06245371) Philip Lewis Armstrong, Joint Liquidator Registered office: 100A High Street, Hampton, Middlesex TW12 2ST 16 November 2016 (2650111) Principal trading address: Heathpark House, Devonshire Road, Honiton EX14 1TA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY CUSTOMISEME2650125 LTD ACT 1986,that a Meeting of the Creditors of the above named (Company Number 07321199) Company will be held at Hilton Bristol Hotel, Woodlands Lane, Bristol Registered office: Quadrant House, 4 Thomas More Square, London, BS32 4JF on 28 November 2016 at 12.00 noon for the purposes E1W 1YW mentioned in Section 99 to 101 of the said Act. A list of the names Principal trading address: 209 Wembley Hill Road, Wembley, and addresses of the Company’s creditors will be available for Middlesex, HA9 8EL inspection free of charge at the offices of Opus Restructuring LLP, Notice is hereby given that the creditors of the above named Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Company which is being voluntarily wound up, are required, on or 2EA, between 10.00 am and 4.00 pm on the two business days before 23 December 2016 to prove their debts by sending to the preceding the date of the creditors meeting. Any creditor entitled to undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant attend and vote at this meeting is entitled to do so either in person or House, 4 Thomas More Square, London, E1W 1YW, the Joint by proxy. Creditors wishing to vote at the meeting (unless they are Liquidator of the Company, written statements of the amounts they individual creditors attending in person) lodge their proxy at the claim to be due to them from the Company and, if so requested, to offices of Opus Restructuring LLP, Exchange House, 494 Midsummer provide such further details or produce such documentary evidence Boulevard, Milton Keynes, MK9 2EA, no later than 12.00 noon on 25 as may appear to the Liquidator to be necessary. A creditor who has November 2016. Unless there are exceptional circumstances, a not proved this debt before the declaration of any dividend is not creditor will not be entitled to vote unless his written statement of entitled to disturb, by reason that he has not participated in it, the claim, (’proof’), which clearly sets out the name and address of the distribution of that dividend or any other dividend declared before his creditors and the amount claimed, has been lodged and admitted for debt was proved. voting purposes. Whilst such proofs may be lodged at any time Date of Appointment: 11 November 2016. before voting commences, creditors intending to vote at the meeting Office holder details: Andrew Andronikou and Peter Kubik (IP Nos are requested to send them with their proxies. Unless they surrender 8806 and 9220) both of UHY Hacker Young LLP, Quadrant House, 4 their security, secured creditors must give particulars of their security, Thomas More Square, London, E1W 1YW the date when it was given and the estimated value at which it is For further details contact: Lisa Portway, Tel: 020 7216 4629, Email: assessed if they wish to vote at the meeting. The resolutions at the [email protected] meeting of creditors may include a resolution specifying the terms on Peter Kubik, Joint Liquidator which the Liquidators are to be remunerated. A resolution will/may be 15 November 2016 (2650125) sought at the meeting to approve the sum of £5,000 plus disbursements and VAT, in respect of the costs incurred in the convening of meetings of members and creditors, the production of 2650343ELE-FLEX LIMITED the information for creditors to be presented to the meeting and (Company Number 00777122) provided prior to the meeting and for the assistance provided in Registered office: Eagle Point, Little Park Farm Road, Segensworth, accordance with the preparation of the statement of affairs and other Fareham, , PO15 5TD work undertaken in the preparation of the meetings convened in Principal trading address: Quarry Lane, Chichester, Sussex, PO19 accordance with Section 98 of the Insolvency Act 1986; such fees to 8NY be paid from the assets of the Company. Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Names and Address of Insolvency Practitioners calling the meetings: 1986 (as amended), that the creditors of the above named Company, Colin David Wilson and Joanne Kim Rolls (IP Nos 9478 and 8867) which is being voluntarily wound up, are required on or before 12 both of Opus Restructuring LLP, Exchange House, 494 Midsummer December 2016, to send their names and addresses along with Boulevard, Milton Keynes, MK9 2EA. descriptions of their solicitors (if any), to Michael Robert Fortune at For further details contact: Becky Taylor, E-mail: Eagle Point, Little Park Farm Road, Segensworth, Fareham, [email protected], Tel: 01908 306090. Hampshire, PO15 5TD and, if so required by notice in writing from the R Newsholme, Director Joint Liquidators of the Company or by the Solicitors of the Joint 17 November 2016 (2650042) Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/ NOTICES TO CREDITORS claims are proved. A first and final dividend is intended to be paid to creditors within 2 CLIMATE2650111 ENERGY HOLDINGS LIMITED months of the final date for proving. (Company Number 06933138) Date of Appointment: 13 November 2015. Office Holder details: Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Michael Robert Fortune (IP No: 008818) and Carl Derek Faulds (IP No: Principal trading address: Adaxia Capital Partners LLP, Metal Box 008767), Portland Business & Financial Solutions Limited, Eagle Point, Factory, 30 Great Guildford Street, London, SE1 0HS Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 5TD. 1986 (as amended), that the creditors of the above named company Further details contact: The Joint Liquidators, Email: which is being voluntarily wound up, are required on or before 30 [email protected] Tel: 01489 550 440. Alternative contact: Email: January 2017 to send their names and addresses along with [email protected] descriptions and full particulars of their debts or claims and the Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators names and addresses of their solicitors (if any) to Philip Lewis 15 November 2016 (2650343) Armstrong at 2nd Floor, 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and FILTEX2650119 FILTERS LIMITED prove their debts or claims at such time and place as shall be (Company Number 01011929) specified in such notice, or in default thereof they will be excluded Registered office: In process of changing to: Midlands Business from the benefit of any dividend paid before such debts/claims are Recovery, Alpha House, Tipton Street, Sedgley DY3 1HE proved. Principal trading address: Navigation Way, Oldbury Road, West Date of Appointment: 15 November 2016 Bromwich, West Midlands B70 9DF The Insolvency Act 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 39 COMPANIES

I, Paul Brindley of Midlands Business Recovery, Alpha House, Tipton 15 November 2016 (2650117) Street, Sedgley, West Midlands DY3 1HE, give notice that I was appointed liquidator of the above named company on 14 November 2016. QUAHOG2650120 PRODUCTIONS LIMITED Notice is hereby given that the creditors of the above named (Company Number 07523578) company which is being voluntarily wound up, are required, on or Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN before 14 March 2017 to prove their debts by sending to the Principal trading address: 7 Grange Cottages, Hare Lane, undersigned, Paul Brindley of Midlands Business Recovery, Alpha Littlekingshill, HP16 0ED House, Tipton Street, Sedgley, West Midlands DY3 1HE, the Notice is hereby given that the Creditors of the above-named Liquidator of the company, written statements of the amounts they Company are required, on or before 27 December 2016, to send their claim to be due to them from the company and, if so requested, to names and addresses and particulars of their debts or claims, and the provide such further details or produce such documentary evidence names and addresses of their Solicitors (if any), to J G M Sadler, as may appear to the liquidator to be necessary. A creditor who has Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, not proved this debt before the declaration of any dividend is not Nottingham, NG1 6EE the Liquidator of the said Company, and, if so entitled to disturb, by reason that he has not participated in it, the required by notice in writing from the said Liquidator, by their distribution of that dividend or any other dividend declared before his Solicitors or personally, to come in and prove their said debts or debt was proved. claims at such time and place as shall be specified in such notice, or Paul Brindley, Liquidator, IP Number: 8337, Alpha House, Tipton in default thereof they will be excluded from the benefit of any Street, Sedgley, West Midlands DY3 1HE. Contact Name: Angela distribution made before such debts are proved. Horne. Email Address: [email protected], Telephone Date of appointment: 15 November 2016 Number: 01902 672323 (2650119) Office holder details: Joseph Gordon Maurice Sadler (IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE 2650109PEX-KIDS LTD In the event of any questions regarding the above please contact (Company Number 03898901) Joseph Gordon Maurice Sadler on 0115 988 6035. Previous Name of Company: PEX-KS Ltd J G M Sadler, Liquidator Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN 15 November 2016 (2650120) Principal trading address: Unit 6, Ashville Way, Whetstone, Leicestershire, LE8 6NU Notice is hereby given that the Creditors of the above-named RIVERSIDE2649862 GARDEN CENTRE LANDSCAPES LIMITED Company are required, on or before 27 December 2016 to send their (Company Number 09142065) names and addresses and particulars of their debts or claims, and the The Company's registered office is 3 Hardman Street, Spinningfields, names and addresses of their Solicitors (if any), to J G M Sadler, Manchester, M3 3AT. Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, The Company's principal trading address is Branch Road, Lower Nottingham, NG1 6EE the Liquidator of the said Company, and, if so Darwen, Blackburn, BB3 0PR required by notice in writing from the said Liquidator, by their WE HEREBY GIVE NOTICE that Kerry Bailey IP no. 8780 of BDO Solicitors or personally, to come in and prove their said debts or LLP, 3 Hardman Street, Manchester, M3 3AT and Ian J Gould IP no. claims at such time and place as shall be specified in such notice, or 7866 of BDO LLP, 2 Snow Hill Queensway, Birmingham B4 6GA were in default thereof they will be excluded from the benefit of any appointed Joint Liquidators of the above named company on 21 distribution made before such debts are proved. October 2016. All debts and claims should be sent to us at the Date of Appointment: 15 November 2016. address above. Office holder details: Joseph Gordon Maurice Sadler (IP No 9048) of The Joint Liquidators may be contacted care of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, [email protected] quoting KB/JG/VS- Nottingham, NG1 6EE RIVERSIDELANDSCAPES. In the event of any questions regarding the above please contact Dated 21 October 2016 Joseph Gordon Maurice Sadler, Tel: 0115 988 6035. Kerry Franchina Bailey , Joint Liquidator (2649862) J G M Sadler, Liquidator 15 November 2016 (2650109) RIVERSIDE2649858 GARDEN CENTRE UK LIMITED (Company Number 05379064) PREMIER2650117 ASSIST LIMITED Registered office: 3 Hardman Street, Spinningfields, Manchester, M3 (Company Number 03727853) 3AT Previous Name of Company: Premier Assist (Hire and Replacement Principal trading address: Branch Road, Lower Darwen, Lancashire, Vehicles) Limited BB3 0PR Registered office: Ellerd House, Amenbury Lane, Harpenden, WE HEREBY GIVE NOTICE that Kerry Bailey IP no. 8780 of BDO LLP, Hertfordshire, AL5 3EJ 3 Hardman Street, Manchester, M3 3AT and Ian J Gould IP no. 7866 Principal trading address: 51 Park Avenue, Wrest Park, Silsoe, MK45 of BDO LLP, 2 Snow Hill Queensway, Birmingham B4 6GA were 4HR appointed Joint Liquidators of the above named company on 21 In accordance with Rule 4.106A, I, Eric Walls of KSA Group Ltd, C12 October 2016. All debts and claims should be sent to us at the Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, address above. give notice that on 14 November 2016 I was appointed Liquidator of The Joint Liquidators may be contacted care of Premier Assist Limited by resolutions of members and creditors. [email protected] quoting KB/JG/VS–RIVERSIDEUK Notice is hereby given that the creditors of the above named Kerry Franchina Bailey and Ian James Gould , Joint Liquidators company, which is being voluntarily wound up, are required, on or (2649858) before 6 January 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or STARONE2650104 LIMITED claims, and the names and addresses of their Solicitors (if any), to the (Company Number 05982723) undersigned E Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis Trading Name: WT Spa Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Registered office: 4 York House, Langston Road, Loughton, Essex liquidator of the said Company, and, if so required by notice in writing IG10 3TQ from the said Liquidator, are, personally or by their Solicitors, to come Principal trading address: 55-56 George Street, Richmond, in and prove their debts or claims at such time and place as shall be Twickenham TW9 1HE specified in such notice, or in default thereof they will be excluded Notice is hereby given that Edwin D.S. Kirker of Kirker & Co., Centre from the benefit of any distribution. 645, 2 Old Brompton Road, London SW7 3DQ, was appointed For further details contact: E Walls, Email: Liquidator of the above Company on 11 November 2016. [email protected], Tel: 0191 482 3343. E Walls, Liquidator

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Creditors of the Company, which is being wound up voluntarily, are At a general meeting of the Company, duly convened and held at required on or before 10 January 2017 to send details of their names, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on addresses and descriptions, full particulars of their debts and claims, 15 November 2016, the following Resolutions were passed as a and the names and addresses of their solicitors (if any) to the Special Resolution and an Ordinary Resolution respectively: undersigned Edwin D.S. Kirker at Kirker & Co., Centre 645, 2 Old "That the Company be wound up voluntarily and that Andrew Dix of Brompton Road, London SW7 3DQ, the Liquidator of the said LB Insolvency Solutions, Onslow House, 62 Broomfield Road, company, and if so required in writing from the Liquidator, are Chelmsford, Essex CM1 1SW, be and is hereby appointed Liquidator personally or by their solicitors, to come in and prove their debts or of the Company for the purposes of such winding up." claims at such time and place as may be specified in such notice, or Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, in default thereof they will be excluded from the benefit of any Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. distribution. Date of Appointment: 15 November 2016. Further information about Further Details: Contact Edwin Kirker, IP Number: 8227 on this case is available from Chris Bray at the offices of LB Insolvency [email protected] or 020 7580 6030 on 01245 254791. Edwin D.S . Kirker, Office Holder Number: 8227, Liquidator, Kirker & Trevor Back , Chairman (2649810) Co, Centre 645, 2 Old Brompton Road, London SW7 3DQ (2650104)

CAREER2649970 STRATEGIES LIMITED RESOLUTION FOR WINDING-UP (Company Number 03470427) Registered office: Arrans RM209, Pacific House, Relay Point, 2649603ACORN (LEEDS) LIMITED Tamworth, B77 5PA (Company Number 09644298) Principal trading address: Off Breakback Road, Loughborough LE12 Trading Name: Acorn 8RS Registered office: Acorn, 416 Leeds & Bradford Road, Bramley, Leeds At an EXTRAORDINARY GENERAL MEETING of the above-named LS13 1NS Company, duly convened, and held at 11.00 am at Pacific House, Principal trading address: Acorn, 416 Leeds & Bradford Road, Relay Point, Tamworth B77 5PA on 15 November 2016, the subjoined Bramley, Leeds LS13 1NS SPECIAL RESOLUTION was duly passed, viz:– At a general meeting of the Company, duly convened and held at Resolution details: Sunny Bank Mills, Farsley, Pudsey, LS28 5UJ on 16 November 2016, “That the Company be wound up voluntarily, and that Robert the following Resolutions were passed as a Special Resolution and an Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, Arrans Ordinary Resolution respectively: RM 209, Pacific House, Relay Point, Tamworth, B77 5PA be and is "That the Company be wound up voluntarily". hereby appointed Liquidator for the purpose of such winding-up.” "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Contact details: Robert Gibbons, (9079), Licensed Insolvency Leopold Street, Sheffield, S1 2JA, be and is hereby appointed Practitioner, Arrans Limited, Arrans RM 209, Pacific House, Relay liquidator of the Company for the purposes of such winding up". Point, Tamworth, B77 5PA, [email protected], 01827 60020, R Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Cutts. 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of O H Gilbert, Chairman (2649970) Appointment: 16 November 2016. Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9508. CARTOON2650016 MODEL MANAGEMENT LIMITED Leontine Myers , Chairman (2649603) (Company Number 07838773) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX ALDO'S2650594 RESTAURANT LIMITED Principal trading address: 185 High Street, Barnet, EN5 5SU (Company Number 07057631) Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Registered office: 6-8 Central Parade, Dewsbury Road, Cleckheaton, 1986 (as amended) that on 16 November 2016 the following West Yorkshire, BD19 3RU resolutions were passed: Principal trading address: 6-8 Central Parade, Dewsbury Road, “That the Company be wound up voluntarily and that for the purpose Cleckheaton, West Yorkshire, BD19 3RU of the winding up of the company, Mark Reynolds, of Valentine & Co, At a General Meeting of the Members of the above-named Company, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, duly convened, and held on 18 November 2016 the following (IP No. 8838) be appointed Liquidator of the Company for the Resolutions were duly passed, as a Special Resolution and as an purposes of the voluntary winding up.” At the subsequent meeting of Ordinary Resolution: creditors the appointment of Mark Reynolds of Valentine & Co, 5 "That it has been proved to the satisfaction of this meeting that the Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, Company cannot, by reason of its liabilities, continue its business, as Liquidator was confirmed. and that it is advisable to wind up the same, and accordingly that the For further details contact: Mark Reynolds, Tel: 020 8343 3710. Company be wound up voluntarily." Alternative contact: Elia Evagora. "That Malcolm Edward Fergusson of Fergusson & Co Ltd, First Floor, Neil Kerber, Director (2650016) 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be and is hereby appointed Liquidator for the purposes of such winding up." It was resolved that Malcolm Edward Fergusson of Fergusson & Co CFL2650573 CODE FACTORY LIMITED Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be (Company Number 08458829) appointed Liquidator of the Company for the purposes of the winding Registered office: 311 High Road, Loughton, Essex IG10 1AH up. Principal trading address: 1 Luke Street, London EC2A 4PX Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of At a general meeting of the Company, duly convened and held at 311 Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire High Road, Loughton, Essex IG10 1AH on 28 October 2016, the BD19 3HH. Date of Appointment: 18 November 2016. Further following Resolutions were passed as a Special Resolution and an information about this case is available from the offices of Fergusson Ordinary Resolution respectively: & Co Ltd on 01274 876644. "That the Company be wound up voluntarily and that Richard Rones Mr G Bianco , Director (2650594) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." BACK2649810 & SON LIMITED Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (Company Number 05353174) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Registered office: 82c East Hill, Colchester, Essex CO1 2QW Date of Appointment: 28 October 2016 by the Members and 11 Principal trading address: Angels Rest, Goodwyns Mews, Great November 2016 by the Creditors. Further information about this case Bentley, Essex CO7 8GA is available from Robert Cogan at the offices of ThorntonRones Limited on 020 8418 9333.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 41 COMPANIES

Victor Vatamanescu-Hanga , Director (2650573) At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 16 November 2016 the following Resolutions were passed as a Special 2650074CLIMATE ENERGY HOLDINGS LIMITED Resolution and an Ordinary Resolution respectively: (Company Number 06933138) “That the Company be wound up voluntarily and that Simon Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Renshaw, of AABRS Limited, Langley House, Park Road, East Principal trading address: Metal Box Factory, 30 Great Guildford Finchley, London N2 8EY, (IP No: 9712) be and is hereby appointed Street, London, SE1 0HS Liquidator of the Company for the purposes of such winding up.” At a General meeting of the above named Company, duly convened, Further details contact: Simon Renshaw, Tel: 020 8444 2000. and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N Alternative contact: Jenni Lane 6EU on 15 November 2016 at 11.00 am, the following resolutions Yehoshua Shay Ashkenazi, Director (2649971) were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Philip Lewis EQUITABLE2650045 LAW CAPITAL LIMITED Armstrong and Philip James Watkins, both of FRP Advisory LLP, 2nd (Company Number 08952197) Floor, 110 Cannon Street, London, EC4N 6EU, (IP Nos. 9697 and Registered office: Kingfisher Business Centre, Burnley Road, 9626) be and are hereby appointed Liquidators for the purposes of Rawtenstall, Rossendale, Lancashire, BB4 8EQ such winding up.” Principal trading address: Kingfisher Business Centre, Burnley Road, For further details contact: The Joint Liquidators, Email: Rawtenstall, Rossendale, Lancashire, BB4 8EQ [email protected] At a General Meeting of the members of the above named Company, John Alexander Betts, Chairman (2650074) duly convened and held at 31st Floor, 40 Bank Street, London, E14 5NR on 11 November 2016 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution 2649972CUSTOMISEME LTD respectively:- (Company Number 07321199) 1. “That the Company be wound up voluntarily.” Registered office: Quadrant House, 4 Thomas More Square, London, 2. “That Louise Donna Baxter and Lloyd Biscoe of Begbies Traynor E1W 1YW (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Principal trading address: 209 Wembley Hill Road, Wembley, on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Middlesex, HA9 8EL the Company for the purpose of the voluntary winding-up, and any At a General Meeting of the above named Company duly convened act required or authorised under any enactment to be done by the and held at Quadrant House, 4 Thomas More Square, London, E1W Joint Liquidators may be done by all or any one or more of the 1YW on 11 November 2016 the following resolutions were duly persons holding the office of liquidator from time to time.” passed as a special and an ordinary resolution, respectively: Louise Baxter (IP Number: 009123) and Lloyd Biscoe (IP Number: “That it has been resolved by special resolution that the Company be 009141). wound up voluntarily and that Andrew Andronikou and Peter Kubik, Any person who requires further information may contact the Joint both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Liquidator by telephone on 01702 467255. Alternatively enquiries can Square, London, E1W 1YW, (IP Nos 8806 and 9220) be and are be made to Robert Knight by e-mail at robert.knight@begbies- hereby appointed Joint Liquidators of the Company for the purposes traynor.com or by telephone on 01702 467255. of the winding-up.” At the subsequent meeting of creditors held at the Graham Milner, Chairman same place on the same date, the resolutions were ratified confirming 11 November 2016 (2650045) the appointment of Andrew Andronikou and Peter Kubik as Joint Liquidators. For further details contact: Lisa Portway, Tel: 020 7216 4629, Email: 2649974FAIRWAY LAKES LIMITED [email protected] (Company Number 05382243) Aadil Datta, Chairman (2649972) Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY Principal trading address: Caldecott Hall, Beccles Road, Fritton, Great DELCORE2649983 LEISURE LTD Yamouth, NR31 9BY (Company Number 09950682) At a General Meeting of the above named Company duly convened Registered office: 1st Floor, 2 Woodberry Grove, Finchley, London, and held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, N12 0DR NR1 1BY on 10 November 2016 the following resolutions were duly Principal trading address: 83 High Green, Cannock, Birmingham, passed as a Special Resolution and as an Ordinary Resolution WS11 1BJ respectively: At a General Meeting of the above-named Company, duly convened, “That the Company be wound up voluntarily and that Richard Cacho, and held at Holiday Inn Birmingham, North Cannock, Bridge Street, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Cannock, Birmingham WS11 0DQ on 10 November 2016 the Lane, Norwich, NR1 1BY, (IP No 11012) be and is hereby appointed following Resolutions were duly passed, as a Special Resolution and Liquidator for the purposes of such winding up.” as an Ordinary Resolution respectively: For further details contact: Richard Cacho, Tel: 01603 284284. “That the Company be wound up voluntarily and that Alan Fallows Alternative contact: Jack Walker. and Peter James Anderson, both of Kay Johnson Gee Corporate Judith Collen, Director (2649974) Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP No 9567 and 15336) be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and FILTEX2649985 FILTERS LIMITED severally in the liquidation for the purposes of such winding-up.” (Company Number 01011929) For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Registered office: Navigation Way, Oldbury Road, West Bromwich, Alternative contact: Lindsay Pilkington. West Midlands B70 9DF Allan Bell, Director (2649983) Principal trading address: Navigation Way, Oldbury Road, West Bromwich, West Midlands B70 9DF (Pursuant to Sections 282 and 283 of the Companies Act 2006 and DIMSHA2649971 LTD Sections 84(1) and 100 of the Insolvency Act 1986) (Company Number 07099010) At a General Meeting of the above named company duly convened Trading Name: Ta-Maki Sushi and held at Alpha House, Tipton Street, Sedgley, West Midlands DY3 Registered office: Langley House, Park Road, East Finchley, London 1HE, on 14 November 2016, the following resolutions were duly N2 8EY passed as a special and an ordinary resolution, respectively: Principal trading address: Unit 206, Upper Level, Centre Court 1. “That it has been resolved by special resolution that the company Shopping Centre, Wimbledon, London, SW19 8YA be wound up voluntarily”.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2. “That Paul Ronald Brindley of Midlands Business Recovery, Tipton INVICTUS2650017 SPORT MANAGEMENT LIMITED Street, Sedgley, West Midlands DY3 1HE be appointed liquidator of (Company Number 08739599) the company for the purposes of the winding-up”. Registered office: Manor House, Westoe Village, South Shields, Tyne At a subsequent meeting of creditors held at the same place on the and Wear, NE33 3EQ same date, the resolutions were ratified confirming the appointment of Principal trading address: Manor House, Westoe Village, South Paul Ronald Brindley as liquidator. Shields, Tyne and Wear, NE33 3EQ Thomas Samuel Rose, Chairman of both meetings (2649985) At a General Meeting of the Company, duly convened, and held at the offices of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 09 November 2016 the following resolutions were duly passed 2649976FUSION CONSULTING MANAGEMENT LTD as a Special Resolution and as an Ordinary Resolution respectively: (Company Number 06097414) “That it has been resolved the Company be wound up voluntarily and Registered office: 9 Priory Fields, Watford, WD17 4YP that Simon Harris and Ben Woodthorpe, both of ReSolve Partners Principal trading address: 9 Priory Fields, Watford, WD17 4YP Limited, 48 Warwick Street, London, W1B 5NL, (IP Nos: 11372 and Notice is hereby given that the following resolutions were passed on 18370) be and are hereby appointed Joint Liquidators of the 10 November 2016 as a special resolution and an ordinary resolution Company for the purposes of the winding up and any acts may be respectively: carried out by all or any one of them.” At the subsequent meeting of “That the company be wound up voluntarily and that Adrian Paul creditors held at the same place on the same date, the resolutions Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford were ratified confirming the appointment of Simon Harris and Ben Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of MHA Woodthorpe as Joint Liquidators. MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Further details contact: Tel: 020 7702 9775 Street, London, EC4V 6BJ, (IP Nos. 9600 and 7805) be appointed Jonothon Donnelly, Director (2650017) Joint Liquidators for the purposes of such voluntary winding up.” At the subsequent meeting of creditors held on 10 November 2016 the appointment Adrian Paul Dante and Paul Michael Davis as Joint 2649987JKA 2016 LIMITED Liquidators was confirmed. (Company Number 01354850) For further details contact: Katherine Everitt, Email: Previous Name of Company: J K Associates (Press Relations) Limited [email protected] Tel: 01622 754033. Registered office: Henstead Old Rectory, Hulver Road, Henstead, Olufunsho Oladuji, Director (2649976) Beccles, Suffolk, NR34 7LA Principal trading address: Unit 4 East Bank House, Tide Mill Way, Woodbridge, Suffolk, IP12 1BY GR8-Q2650361 LIMITED At a General Meeting of the Company, duly convened and held at The (Company Number 07697292) Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY on 10 Trading Name: Quantus Restaurant & Bar November 2016 the following resolutions were passed as a Special Registered office: 38 Devonshire Road, London W4 2HD Resolution and an Ordinary Resolution respectively: Principal trading address: 38 Devonshire Road, London W4 2HD “That the Company be wound up voluntarily and that Richard Cacho, At a General Meeting of the Company, duly convened and held at of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Peek House, 20 Eastcheap, London EC3M 1EB on 16 November Lane, Norwich, NR1 1BY, (IP No: 11012) be and is hereby appointed 2016 the following Resolutions were passed as a Special Resolution Liquidator of the Company for the purposes of such winding up.” and an Ordinary Resolution respectively: Further details contact: Richard Cacho, Tel: 01603 284284. That the Company be wound up voluntarily and THAT Patricia Angela Alternative contact: Jack Walker Marsh (Office Holder Number: 9592) of Marsh Hammond Limited, Andrew Kendall, Director (2649987) Peek House, 20 Eastcheap, London EC3M 1EB be appointed Liquidator of the Company for the purposes of the voluntary winding up. LOVE2649975 YOUR BODY PERSONAL TRAINING LIMITED Office Holder Details: Patricia Angela Marsh (IP number 9592) of (Company Number 08088638) Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M Registered office: Langley House, Park Road, East Finchley, London 1EB. Date of Appointment: 16 November 2016. Further information N2 8EY about this case is available from Marc Potter at the offices of Marsh Principal trading address: 150/152 Cassland Road, London, E9 5DA Hammond Limited on 020 7220 7892. At a General Meeting of the Company, duly convened and held at Enes Zejneli , Chairman (2650361) Langley House, Park Road, East Finchley, London N2 8EY, on 11 November 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: HAYCOCK2649973 & HAGUE PIPEWORK SYSTEMS LIMITED “That the Company be wound up voluntarily and that Simon (Company Number 06693329) Renshaw, of AABRS Limited, Langley House, Park Road, East Registered office: 160 Great North Road, Hatfield, Hertfordshire, AL9 Finchley, London N2 8EY, (IP No 9712) be and is hereby appointed 5JW Liquidator of the Company for the purposes of such winding up.” Principal trading address: Central House, Canal Road, Selby, West For further details contact: Simon Renshaw, Tel: 020 8444 2000 Yorkshire, YO8 8BE Alternative person to contact with enquiries about the case: Mandip At a general meeting of the above named Company, duly convened Phlora and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Wesley Williams, Director (2649975) B3 2BB on 15 November 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: MILLER2649989 BROS. (ROMFORD) LIMITED “That the Company be wound up voluntarily and that Conrad (Company Number 00786903) Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust Registered office: Oakwood House, Tonbridge Road, Romford, Essex, House, 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and RM3 8TS 8262) be and are hereby appointed Joint Liquidators for the purposes Principal trading address: Oakwood House, Tonbridge Road, of such winding up.” Romford, Essex, RM3 8TS For further details contact: The Joint Liquidators, Tel: 0121 200 2111. At a General Meeting of the above-named Company, duly convened, Email: [email protected] and held at 26 Bedford Square, London, WC1B 3HP on 15 November Christopher Roger Heminway, Company Director (2649973) 2016 at 11.00 am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That the company be wound up voluntarily and that Anthony Davidson and Andrew McTear, both of McTear Williams & Wood Limited, 26 Bedford Square, London, WC1B 3HP, (IP Nos 11730 and 007242) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and that the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 43 COMPANIES

Joint Liquidators of the Company will be able to exercise all of the Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, powers of Liquidators as set out in the Insolvency Act 1986 (as 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of amended) and Insolvency Rules 1986 (as amended) jointly and/or Appointment: 15 November 2016. Further information about this case severally and any act required or authorised to be done by them as is available from Peter Herberts at the offices of Graywoods on 0114 Joint Liquidators of the Company may be done by either of them for 285 9506. the time being holding office.” Wayne Shortland , Chairman (2650581) Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: [email protected] (office: 01603 877540, Fax: 01603 877549). 2649986PEX-KIDS LTD John Oakes, Director (2649989) (Company Number 03898901) Previous Name of Company: PEX-KS Ltd Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN 2650548MODUS CREATIVE LIMITED Principal trading address: Unit 6, Ashville Way, Whetstone, (Company Number 05879112) Leicestershire, LE8 6NU Registered office: 54 Foregate Street, Worcester WR1 1DX At a General Meeting of the above-named Company, duly convened, Principal trading address: 54 Foregate Street, Worcester WR1 1DX and held at Unit 6, Ashville Way, Whetstone, Leicestershire, LE8 6NU At a General Meeting of the Members of the above-named Company, on 15 November 2016 the subjoined Special Resolution was duly duly convened, and held on 15 November 2016 the following passed: Resolutions were duly passed, as a Special Resolution and as an “That it has been proved to the satisfaction of this Meeting that the Ordinary Resolution: Company cannot, by reason of its liabilities, continue its business, "That the Company cannot, by reason of its liabilities, continue its and that it is advisable to wind up the same, and accordingly that the business, and that it is advisable to wind up the same, and Company be wound up voluntarily, and that Joseph Gordon Maurice accordingly that the Company be wound up voluntarily." Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park "That Mark Elijah Thomas Bowen be appointed as Liquidator for the Row, Nottingham NG1 6EE, (IP No 9048) be and is hereby appointed purposes of such winding up." Liquidator for the purposes of such winding-up.” At the subsequent Meeting of Creditors held on 15 November 2016 In the event of any questions regarding the above please contact the appointment of Mark Elijah Thomas Bowen as Liquidator was Joseph Gordon Maurice Sadler, Tel: 0115 988 6035. confirmed. John Paul Norton, Director (2649986) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 15 November 2016. PLGT-PINNACLE2649945 LIMITED Further information about this case is available from Sam Shepherd at (Company Number 08767744) the offices of MB Insolvency on 01905 776 771 or at Registered office: 16 Churchside, Willington, Derby DE65 6TB [email protected]. Principal trading address: Unit 5C, Sinfin Industrial Estate, Sinfin Guy Sinclair-Marson , Director (2650548) Lane, Derby DE24 9GL At a General Meeting of the above named company convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham MODUS2650479 DIGITAL LIMITED NG13 8AP, on 11 November 2016 at 3.00 pm the following Special (Company Number 8548410) Resolution numbered one and the Ordinary Resolution numbered two Registered office: 54 Foregate Street, Worcester, WR1 1DX were passed: Principal trading address: 54 Foregate Street, Worcester, WR1 1DX 1. “That it has been proved to the satisfaction of the meeting that the At a General Meeting of the Members of the above-named Company, company cannot, by reason of its liabilities, continue its business and duly convened, and held on 15 November 2016 the following that the company be wound up voluntarily.” Resolutions were duly passed, as a Special Resolution and as an 2. “That Julie Elizabeth Willetts (IP No 9133) and Philip Anthony Ordinary Resolution: Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, "That the Company cannot, by reason of its liabilities, continue its 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as business, and that it is advisable to wind up the same, and Joint Liquidators for the purposes of the voluntary winding up.” accordingly that the Company be wound up voluntarily." For further information please contact the liquidator, J Willetts of "That Mark Elijah Thomas Bowen be appointed as Liquidator for the Blades Insolvency Services, Charlotte House, 19B Market Place, purposes of such winding up." Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email At the subsequent Meeting of Creditors held on 15 November 2016 [email protected] the appointment of Mark Elijah Thomas Bowen as Liquidator was P Latham, Chairman confirmed. 11 November 2016 (2649945) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 15 November 2016. PREMIER2649930 ASSIST LIMITED Further information about this case is available from Sam Shepherd at (Company Number 03727853) the offices of MB Insolvency on 01905 776 771 or at Previous Name of Company: Premier Assist (Hire and Replacement [email protected]. Vehicles) Limited Guy Sinclair-Marson , Director (2650479) Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 51 Park Avenue, Wrest Park, Silsoe, MK45 MY2650581 CHOICE LOCAL C.I.C. 4HR (Company Number 08221704) At a General Meeting of the members of the above named company, Trading Name: My Choice Local duly convened and held at Wrest Park Enterprise Centre, Building 52, Registered office: 71 Norwood Road, Sheffield, S5 7BP Silsoe, Bedford, MK45 2HR on 14 November 2016 the following Principal trading address: 71 Norwood Road, Sheffield, S5 7BP resolutions were duly passed as a Special Resolution and as an At a general meeting of the Company, duly convened and held at the Ordinary Resolution: offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, “That it has been proved to the satisfaction of this meeting that the Sheffield, S1 2JA on 15 November 2016, the following Resolutions Company cannot, by reason of its liabilities, continue its business, were passed as a Special Resolution and an Ordinary Resolution and that it is advisable to wind up the same, and accordingly that the respectively: Company be wound up voluntarily and that E Walls, of KSA Group "That the Company be wound up voluntarily". Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, 0RU, (IP Nos. 9113) be and he is hereby appointed Liquidator for the Leopold Street, Sheffield, S1 2JA, be and is hereby appointed purposes of such winding up.” liquidator of the Company for the purposes of such winding up". For further details contact: E Walls, Email: [email protected], Tel: 0191 482 3343.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Daniel Sullivan, Chairman (2649930) RELATE2650001 SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD (Company Number 03162232) 2649918PRESTWOOD CERAMICS LIMITED Previous Name of Company: Relate Shropshire & Herefordshire Ltd; (Company Number 06180211) Relate Shropshire & North Powys Limited Previous Name of Company: PJC Ceramics Limited Registered office: 5 Swan Hill Court, Swan Hill, Shrewsbury, SY1 1NP Registered office: 2 Longsight Road, Ramsbottom, Bury, Lancashire, Principal trading address: 5 Swan Hill Court, Swan Hill, Shrewsbury, BL0 9TD SY1 1NP Principal trading address: 122 Wakefield Road, Rothwell, Leeds, LS26 At a Special General Meeting of the above-named Company, duly 0SB convened, and held at The Mytton & Mermaid Hotel, Atcham, At a General Meeting of the members of the above named Company, Shrewsbury, SY5 6QG on 14 November 2016 the subjoined Special duly convened, and held at the offices of Begbies Traynor (Central) Resolution was duly passed: LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on “That it has been proved to the satisfaction of this Meeting that the 16 November 2016 the following Resolutions were duly passed, as a Company cannot, by reason of its liabilities, continue its business, Special Resolution and as an Ordinary Resolution respectively: and that it is advisable to wind up the same, and accordingly that the “That the Company be wound up voluntarily, and that Julian N R Pitts Company be wound up voluntarily, and that Timothy Frank Corfield, of and Nicholas E Reed, both of Begbies Traynor (Central) LLP, 4th Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, (IP Nos 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the 007851 and 008639) be and hereby are appointed Joint Liquidators of purposes of such winding-up.” the Company for the purpose of the voluntary winding-up, and any Further details contact: Timothy Frank Corfield, Email: act required or authorised under any enactment to be done by the [email protected], Telephone 01922 722205. Joint Liquidators may be done by all or any one or more of the Sandie Dent, Chairman (2650001) persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can REVOLUTION2650102 POWER LIMITED be made to Amelia Blythe by e-mail at amelia.blythe@begbies- (Company Number 05682643) traynor.com or by telephone on 0113 244 0044. Registered office: Unit 7C Whinbank Park, Whinbank Road Aycliffe Peter Croft, Chairman (2649918) Business Park, Newton Aycliffe, County Durham, DL5 6AY At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 16 November 2016 the SPECIAL QUAHOG2649902 PRODUCTIONS LIMITED RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered (Company Number 07523578) 2 were duly passed, viz: Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Resolution details: Principal trading address: 7 Grange Cottages, Hare Lane, 1. “That the Company be wound up voluntarily”; and Littlekingshill, HP16 0ED 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 At a General Meeting of the above-named Company, duly convened, Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the and held at Verna House, 9 Bicester Road, Aylesbury, Company for the purposes of the voluntary winding-up.” , HP19 9AG on 15 November 2016 the subjoined Contact details: Christopher Horner, (16150), Liquidator, Robson Special Resolution was duly passed: Scott Associates, 49 Duke Street, Darlington, DL3 7SD, “That it has been proved to the satisfaction of this Meeting that the [email protected], 01325 365950 Company cannot, by reason of its liabilities, continue its business, Wayne Richardson (2650102) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park 2650015SBS TRAINING LTD Row, Nottingham NG1 6EE, (IP No: 9048) be and is hereby appointed (Company Number 08049321) Liquidator for the purposes of such winding-up.” Registered office: Phoenix Corporate Recovery, Morgan Reach In the event of any questions regarding the above please contact House, 136 Hagley Road, Birmingham, B16 9NX. Formerly: 22 St Joseph Gordon Maurice Sadler on 0115 988 6035. Catherines Close, Uttoxter, Staffordshire, ST14 8EF M Healy, Director (2649902) Principal trading address: 22 St Catherines Close, Uttoxter, Staffordshire, ST14 8EF At a general meeting of the members of the above named company, REDFERN2650000 (UK) LIMITED duly convened and held at 136 Hagley Road, Edgbaston, (Company Number 09269999) Birmingham, B16 9NX on 08 November 2016 the following resolutions Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West were duly passed as a special resolution and as an ordinary Midlands WS1 2NE resolution: Principal trading address: 43 Market Street, Hednesford, Cannock, “That the Company be wound up voluntarily and that Matthew Staffordshire, WS12 1AY Thomas Colbourne Frayne, of Phoenix Corporate Recovery, Morgan At a Special Meeting of the members of the above-named Company, Reach House, 136 Hagley Road, Birmingham, B16 9NX, (IP No 9158) duly convened, and held at the offices of Sale Smith & Co. Limited, be and is hereby appointed Liquidator for the purposes of such a Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 winding up.” 2NE, on 15 November 2016 at 10.30 am the following Special For further details contact: Mrs Gagen Sharma, Email: Resolution was duly passed: [email protected], Tel: 0121 289 3554. “That it has been proved to the satisfaction of this Meeting that the Mrs Denise Beveridge, Director (2650015) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Elieen T F Sale, of Sale SHAUN2649850 BLOODWORTH PHOTOGRAPHY LIMITED Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, (Company Number 06745455) West Midlands WS1 2NE, (IP No 008738) be and is hereby appointed Trading Name: Shaun Bloodworth Photography Liquidator for the purpose of such winding-up.” Registered office: 4th Floor, Fountain Precinct, Leopold Street, For further details contact: Tel: 01922 624 777. Sheffield S1 2JA P McInnis, Chairman (2650000) Principal trading address: 9 Edale Road, Sheffield S11 7PG At a general meeting of the Company, duly convened and held at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA on 14 November 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 45 COMPANIES

"That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, For further details contact: Becky Reeves, Tel: 01788 544 544. Leopold Street, Sheffield S1 2JA, be and is hereby appointed Kevin Higham, Chairman (2650012) liquidator of the Company for the purposes of such winding up." Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of SUNSHOPS2649999 (UK) LIMITED Appointment: 14 November 2016. Further information about this case (Company Number 06734527) is available from Peter Herberts at the offices of Graywoods on 0114 Registered office: 560 Dereham Road, Norwich, Norfolk, NR5 8TU 285 9500. Principal trading address: 560 Dereham Road, Norwich, Norfolk, NR5 Joanne Bloodworth , Chairman (2649850) 8TU At a General Meeting of the above named Company, duly convened and held at 560 Dereham Road, Norwich, Norfolk, NR5 8TU on 10 2650021SOLECOMBE LIMITED November 2016 the following resolutions were duly passed as a (Company Number 01353686) special resolution and as an ordinary resolution: Trading Name: Park Dry Cleaning Co “That it has been proved to the satisfaction of this meeting that the Registered office: 30 Park Road, Hale, Altrincham WA15 9NN Company cannot, by reason of its liabilities, continue its business, Principal trading address: 30 Park Road, Hale, Altrincham WA15 9NN and that it is advisable to wind up the same, and, accordingly, that the At a General Meeting of the members of the above-named Company, Company be wound up voluntarily and that Jamie Playford, of duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 Leading Corporate Recovery, The Gateway, 83-87 Pottergate, 9SQ, on 16 November 2016 the following resolutions were duly Norwich NR2 1DZ, (IP No: 9735) be and is hereby appointed as passed as a Special Resolution and as an Ordinary Resolution:- Liquidator of the Company.” “That it has been proved to the satisfaction of this meeting that the Further details contact: Kelly Goodman, Email: Company cannot, by reason of its liabilities, continue its business, [email protected] Tel: 01603 552028. Ref: S010 and that it is advisable to wind up the same, and accordingly that the Carina West, Chair (2649999) Company be wound up voluntarily, and that Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, (IP No 9297) be and is hereby appointed TA-MAKI2650014 SUSHI BAR A JAPANESE CUISINE LTD Liquidator for the purposes of such winding-up.” (Company Number 07267424) For further details contact: Darren Terence Brookes, E-mail: Trading Name: Ta-Maki [email protected], Tel: 0161 927 7788. Registered office: Langley House, Park Road, East Finchley, London Christine Holmes, Director (2650021) N2 8EY Principal trading address: Mall Kiosk 4, Unit 206, Upper Level, Centre Court Shopping Centre, Wimbledon, London, SW19 8YA STARONE2650132 LIMITED At a General Meeting of the Company, duly convened and held at (Company Number 05982723) Langley House, Park Road, East Finchley, London N2 8EY, on 16 Trading Name: WT Spa November 2016 the following Resolutions were passed as a Special Registered office: 4 York House, Langston Road, Loughton, Essex Resolution and an Ordinary Resolution respectively: IG10 3TQ “That the Company be wound up voluntarily and that Simon Principal trading address: 55-56 George Street, Richmond, Renshaw, of AABRS Limited, Langley House, Park Road, London N2 Twickenham TW9 1HE 8EY, (IP No: 9712) be and is hereby appointed Liquidator of the At a General Meeting of the Members of the above-named company, Company for the purposes of such winding up.” duly convened and held at the Novotel, 1 Shortlands, Hammersmith, Further details contact: Simon Renshaw, Tel: 020 8444 2000. London W6 8DR, the following resolutions were duly passed; No.1 as Alternative contact: Jenni Lane a Special Resolution and No.2 as an Ordinary Resolution: Yehoshua Shay Ashkenazi, Director (2650014) 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue in business, and it is advisable to wind up the same, and accordingly that the TAYLOR2650047 HANLEY LTD Company be wound up voluntarily.” (Company Number 08809726) 2. “That Edwin D. S . Kirker of Kirker & Co., Centre 645, 2 Old Registered office: 81a Stanley Road, Wakefield, WF1 4LH Brompton Road, South Kensington, London SW7 3DQ be and is Principal trading address: Unit 1, Evans Business Centre, Monckton hereby appointed Liquidator of the Company for the purpose of the Road, Wakefield, WF2 7AS voluntary winding up.” Notice is hereby given that on 16 November 2016 the following At the subsequent meeting of creditors on 11 November 2016, the resolutions were passed: appointment of Edwin D. S . Kirker was approved by the creditors. “That the Company be wound up voluntarily and that Fiona Grant and Further details: Edwin Kirker, IP No. 8227, [email protected] or 020 Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 7580 6030. 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9444 and Date of Appointment: 11 November 2016 10430) be and are hereby appointed joint liquidators for the purposes Thomas Gaughan, Director (2650132) of such winding up.” The appointments of Fiona Grant and Robert Neil Dymond were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 2356780. STRATUM2650012 COMPOSITES LIMITED Alternative contact: Natalie Simpson. (Company Number 08192151) Mark Hanley, Director (2650047) Registered office: 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL Principal trading address: Unit 21B, Avenue Two, Station Lane, TGA2650008 INTERNATIONAL LIMITED Industrial Estate, Witney, Oxon, OX28 4YG (Company Number 04965907) At a general meeting of the members of the above named Company, Registered office: 60/62 Old London Road, Kingston upon Thames duly convened and held at the offices of Bridge Newland Limited, 9 KT2 6QZ Railway Terrace, Rugby, Warwickshire, CV21 3EN on 16 November Principal trading address: 7 Gallery Court, 28 Arcadia Avenue, London 2016 the following Resolutions were duly passed as a Special N3 2FG Resolution and as an Ordinary Resolution: At a general meeting of the Company, duly convened and held at “That it has been proved to the satisfaction of this meeting that the 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 15 Company cannot, by reason of its liabilities, continue its business and November 2016 at 11.00 am, the following Resolutions were passed that it is advisable to wind up the same, and accordingly that the as a Special Resolution and an Ordinary Resolution respectively: Company be wound up voluntarily and that Ben Robson, of Bridge “That the Company be wound up voluntarily, and that A J Whelan of Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon 3EN, (IP No. 11032) be and is hereby appointed Liquidator for the Thames KT2 6QZ, be and is hereby appointed Liquidator of the purposes of such winding up.” Company for the purposes of such winding up.”

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date on which Resolutions were passed: Members: 15 November Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C 2016 Creditors: 15 November 2016 Associates Limited, Concorde House, Grenville Place, Mill Hill, Liquidator details: A J Whelan, IP no 8726, of WSM Marks Bloom London NW7 3SA. Email address: [email protected] or LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. telephone number: 020 8906 7730. Alternative person to contact with Alternative person to contact with enquiries about the case: Adam enquiries about the case: Zuzana Jedlicakova Nakar, telephone number: 020 8939 8240 Rattan Chand, Director Thomas Giannini, Chairman Dated: 10 November 2016 (2649998) Dated: 15 November 2016 (2650008)

2649990THE HOUSEMAN PROPERTY SERVICES LIMITED Liquidation by the Court (Company Number 09382645) Registered office: XL Business Solutions, Premier House, Bradford APPOINTMENT OF LIQUIDATORS Road, Cleckheaton, BD19 3TT Principal trading address: Unit 39, Claro Court Bus Ctre, Claro Road, In2649836 the High Court of Justice, Chancery Division Harrogate, HG1 4BA Companies Court No 4025 of 2016 At a General Meeting of the Company, convened, and held at XL 21 CONNAUGHT ROAD (HOVE) LIMITED Business Solutions Limited, Premier House, Bradford Road, (Company Number 07101490) Cleckheaton, BD19 3TT on 11 November 2016 at 10.00 am the Registered office: 56 Kew Bridge Road, Brentford, Middlesex TW8 following Special Resolution and Ordinary Resolution were passed: 0EW “That the Company be wound up voluntarily and that J N Bleazard, of Principal trading address: 56 Kew Bridge Road, Brentford, Middlesex XL Business Solutions Limited, Premier House, Bradford Road, TW8 0EW Cleckheaton, BD19 3TT, (IP No. 9354) be appointed liquidator of the Notice is hereby given pursuant to Rule 4.106A of the Insolvency Company for the purposes of the voluntary winding-up.” Rules 1986 that Thomas D'Arcy and Susan Maund have been For further details contact: Jeremy Bleazard, Tel: 01274 870101. appointed Joint Liquidators of the above named company by the Alternative contact: Graham Harsley. Court. J Blackburn, Chairman (2649990) The Liquidator does not propose to summon a meeting of creditors under section 141 of the Insolvency Act 1986. The Liquidator shall summon such a meeting if he is requested, in accordance with the TOWER2650551 COSTS SOLUTIONS LIMITED rules, to do so by one-tenth, in value, of the company's creditors. (Company Number 04449602) Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Registered office: c/o Live Recoveries Limited, Wentworth House, 122 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 New Road Side, Horsforth, Leeds LS18 4QB 1NH. Date of Appointment: 10 November 2016. Further information Principal trading address: 4 Metropolitan Business Park, Blackpool about this case is available from Alexandra Grinyer at the offices of FY3 9LT White Maund at [email protected]. At a General Meeting of the Members of the above-named Company, Thomas D'Arcy and Susan Maund , Joint Liquidators (2649836) duly convened, and held on 15 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: In2650033 the Preston County Court "That the Company cannot, by reason of its liabilities, continue its No 282 of 2013 business and that it is advisable to wind up the same, and accordingly A P C CONTRACTORS LTD that the Company be Wound up." (Company Number 05745713) "That Martin P Halligan be appointed as Liquidator for the purposes Registered office: 100 Borough High Street, London, SE1 1LB of such winding up." Principal Trading Address: Unit 44, The Old Mill, School Lane, At the subsequent meeting of creditors held on 15 November 2016 Bamber Bridge, Preston, PR5 6SY the appointment of Martin P Halligan as Liquidator was confirmed. In accordance with Rule 4.106A James Ashley Dowers (IP No. 14450), Office Holder Details: Martin Paul Halligan (IP number 9211) of Live of DDJ Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, Recoveries Limited, Wentworth House, 122 New Road Side, give notice that he was appointed Liquidator of the Company on 27 Horsforth, Leeds LS18 4QB. Date of Appointment: 15 November October 2016. Creditors of the Company are required to send in their 2016. Further information about this case is available from Rhys full names, their addresses and descriptions, full particulars of their Wordsworth at the offices of Live Recoveries Limited on 0844 870 debts or claims and the names and addresses of their solicitors (if 9251 or at [email protected]. any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, Steven Leonard Marr , Director (2650551) 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, UKK2649998 WINES LIMITED or in default shall be excluded from the benefit of any distribution. (Company Number 07265533) Notice is hereby given, pursuant to section 141 of the Insolvency Act Registered office: 10 College Road, First Floor, Harrow, Middlesex 1986, that a Meeting of Creditors has been summoned to consider HA1 1BE appointing a Creditors’ Committee on 21 December 2016 at 10.30 am Principal trading address: Suite 4, 207 Cranbrook Road, Ilford, Essex at 100 Borough High Street, London SE1 1LB. If no committee is IG1 4TD appointed, resolutions may be passed specifying the terms on which The Companies Act 2006 and The Insolvency Act 1986 the Liquidator is appointed and the basis upon which disbursements At a general meeting of the Company, duly convened and held at are to be recharged. Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 10 For further details contact: Jessica Wood, Email: November 2016, the following Resolutions were passed as a Special [email protected] Tel: 0207 863 3195. Resolution and an Ordinary Resolution respectively: James Dowers, Liquidator “That the Company be wound up voluntarily and that Jeffrey Mark 27 October 2016 (2650033) Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be appointed liquidator of the Company for the purposes of the voluntary In2650035 the High Court of Justice winding-up.” No 5064 of 2016 At a subsequent meeting of creditors held at the same place on the DRAGON ENERGY SOLUTIONS LIMITED same date, the resolutions were ratified confirming the appointment of (Company Number 08521214) Jeffrey Mark Brenner as Liquidator. Registered office: Unit 3 Heol Aur, Dafen Industrial Estate, Dafen, Date on which Resolutions were passed: Members: 10 November Llanelli, Carmarthenshire, SA14 8QN 2016 Creditors: 10 November 2016 Principal Trading Address: Unit 3 Heol Aur, Dafen Industrial Estate, Dafen, Llanelli, Carmarthenshire, SA14 8QN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 47 COMPANIES

Notice is hereby given that John Dean Cullen and Bethan Louise Notice of Final meeting of creditors Evans (IP Nos. 9214 and 13130), both of Menzies LLP, 2 Sovereign CYBERGALE DEVELOPMENTS LIMITED Quay, Havannah Street, Cardiff CF10 5SF, were appointed Joint (Company Number 04730203) Liquidators of the above-named company on 10 November 2016. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Notice is hereby given that the creditors of the above-named SO53 3TY company are required on or before 7 January 2017 to send in their Principal trading address: Empire Parade, Great Cambridge Road, names and addresses, with particulars of their debts or clams to the London N18 1AA undersigned John Dean Cullen, Menzies LLP, 2 Sovereign Quay, Previous Name of Company: : 3 Lincoln Parade, Lincoln Road, East Havannah Street, Cardiff CF10 5SF the Joint Liquidators of the Finchley London N2 9DH company, and if so required by notice in writing by the said Joint Previous registered name(s) in the last 12 months: None Liquidators, either personally or by their solicitors, to come in and Other trading (names) or style(s): None prove their said debts or claims at such time and place as shall be Nature of business: Real Estate Activities specified in such notice, or in default thereof they will be excluded Who summoned the meeting: The Liquidator from the benefit of any distribution made before such debts are Purpose of meeting: To receive the Liquidator’s report of the winding proven. up and consider granting the Liquidator his release under Section 174 For further details contact: Email: [email protected] Tel: 029 of the Insolvency Act 1986 (as amended) 2049 5444. Venue fixed for meeting: RSM, Highfield Court, Tollgate, Chandlers John Dean Cullen, Joint Liquidator Ford, Eastleigh, SO53 3TY 10 November 2016 (2650035) Date of Meeting: 19 January 2017 at 11:00 am Date and time by which proofs of debt and proxies and must be lodged: 12.00 noon on 18 January 2017 DISMISSAL OF WINDING-UP PETITION Place at which they must be lodged: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY 2650144In the County Court at Liverpool Correspondence address & contact details of assistant case No 481 of 2016 manager In the Matter of LLG NW LTD Lisa Duell, 023 8064 6437 (Company Number 09663568) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers and in the Matter of the INSOLVENCY ACTL 986 Ford, Eastleigh SO53 3TY A Petition to wind up the above-named Company of Unit 19 Capitol Name, address & contact details of Liquidator Trading Park, Kirkby Bank Road, Knowsley Ind Est, Liverpool L33 Primary Office Holder 7SY, was presented on 25 August 2016 by PREMIUM CREDIT Nigel Fox LIMITED of Ermyn House, Ermyn Way, Leatherhead, Surrey KT22 Appointed: 6 June 2014 8UX, and was dismissed by the Court on 14 November 2016. Baker Tilly Creditor Services LLP Notice of the hearing previously appeared in the London Gazette of 23 Highfield Court September 2016. Tollgate Howell Jones Solicitors, 75 Surbiton Road, Kingston upon Thames, Chandlers Ford Surrey, KT1 2AF. Ref: VMA/16879 (2650144) Eastleigh SO53 3TY 023 8064 6437 IP Number: 8891 (2650040) FINAL MEETINGS

In2650145 the Birmingham District Registry In2650043 the Reading County Court No 6636 of 2014 No 242 of 2014 GANDECO PROJECTS LTD R & A INTERIOR CONTRACTORS LIMITED (Company Number 07999652) (Company Number 07700418) Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, Registered office: 284 Clifton Drive South, Lytham St Annes, Norwich, NR1 1BY Lancashire FY8 1LH Principal Trading Address: 4th Floor, Reeds Wharf, 33 Mill Street, Principal trading address: 71 Tilehurst Road, Reading RG30 2JL London, SE1 2AX Notice is hereby given pursuant to Section 146 of the Insolvency Act Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company 1986, that the Final Meeting of the Creditors of the above named will be held at the offices of Freeman Rich, Chartered Accountants, Company will be held at 5th Floor, The Union Building, 51-59 Rose 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 23 Lane, Norwich NR1 1BY on 26 January 2017 at 11.15 am, for the January 2017 at 11.30 am for the purpose of having an account laid purpose of having an account laid before it showing how the winding before them and to receive the report of the Liquidator showing how up has been conducted and the property of the Company disposed the winding up of the Company has been conducted and its property of, and also determining whether the Liquidator should be granted his disposed of and determining whether the Liquidator should obtain his release from office. release under Section 174 of the Insolvency Act 1986. Proxies to be A creditor entitled to attend and vote is entitled to appoint a proxy to used for the meeting must be lodged with the Liquidator at 284 Clifton attend and vote instead of him and such proxy need not also be a Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 creditor. Proxy forms must be returned to the offices of Parker noon on the business day before the meeting, (together with a Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, completed Proof of Debt if you have not already lodged one). Norwich NR1 1BY no later than 12.00 noon on the business day Further details contact: Mrs Houston Tel: 01253 712231 before the meeting. J . R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Date of appointment: 21 January 2016. Appointment: 3 December 2014 Office Holder details: Richard Cacho, (IP No. 11012) of Parker Dated: 14 November 2016 (2650043) Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. For further details contact: Emma Ives, Tel: 01603 284284. MEETINGS OF CREDITORS Richard Cacho, Liquidator 16 November 2016 (2650145) In2650037 the Manchester District Registry No 4155 of 2013 ATL UNIVERSAL LTD HIGH2650040 COURT OF JUSTICE (Company Number 07677682) No 8645 of 2012 Registered office: C/O 14 Derby Road, Stapleford, Nottinghamshire, In the matter of the Insolvency Act 1986 NG9 7AA Principal trading address: 10 Prospect Court, Nunn Close, Sutton in Ashfield, NG17 2HW

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Liquidator has summoned a meeting and in the Matter of the INSOLVENCY ACT 1986 of the creditors of the above named Company which will be held at 14 A Petition to wind up the above-named Company of The Grenville Derby Road, Stapleford, Nottingham, NG9 7AA, on 07 December Hotel, 82-84 Grenville Road, Plymouth PL4 9PZ, presented on 17 2016, at 11.00 am for the purpose of considering the following October 2016 by JLA TOTAL CARE LIMITED of Meadowcroft Lane, resolution: “Mr Rashid is removed as Liquidator and replaced by Chris Halifax Road, Ripponden HX6 4AJ, claiming to be a Creditor of the Wood of BHP Clough Corporate Solutions.” The meeting has been Company, will be heard at Leeds District Registry, The Courthouse, summoned following a creditors request pursuant to Section 172 (2) Oxford Row, Leeds, on 13 December 2016, at 10.30 am (or as soon of the Insolvency Act 1986. Creditors wishing to vote at the meeting thereafter as the Petition can be heard). must lodge their proxy, together with a full statement of account at 14 Any person intending to appear on the hearing of the Petition Derby Road, Stapleford, Nottingham, NG9 7AA not later than 12 noon (whether to support or oppose it) must give notice of intention to do on 6 December 2016. Date of Appointment: 9 April 2014. Office so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Holder details: Tauseef Ahmed Rashid (IP No 9718) of Kingsland 1600 hours on 12 December 2016. Business Recovery, York House, 249 Manningham Lane, Bradford The Petitioning Creditor’s/The Petitioner’s Solicitor is Weightmans BD8 7ER. LLP, Westgate Point, Westgate, Leeds LS1 2AX. (Ref: PRA/ For further details contact: Tauseef A Rashid, Tel: 0800 955 3595. 18143/911/NC). Alternative contact: Hayley Meyrick. 17 November 2016 (2650118) Tauseef A Rashid, Liquidator 16 November 2016 (2650037) In2650106 the High Court of Justice (Chancery Division) Leeds District RegistryNo 939 of 2016 PETITIONS TO WIND-UP In the Matter of DHANGO LTD (Company Number 08844286) 2650133In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 006783 of 2016 A petition to wind up the above-named company of Unit 1L, 28 In the Matter of BLUCON PLANT LIMITED Regent Road, Leicester, LE1 6YH presented on 18 October 2016 by (Company Number 07483657) JLA TOTAL CARE LIMITED, of 171 Meadowcroft Lane, Halifax Road, and in the Matter of the THE INSOLVENCY ACT 1986 Ripponden, HX6 4AJ claiming to be a creditor of the company will be CR-2016-006783 heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds A Petition to wind up the above named company Blucon Plant Limited on 13 December 2016 at 10.30 am (or as soon thereafter as the of The Pump House, Lyndons Farm, Poolhead Lane, Earlswood, petition can be heard). Solihull,West Midlands, , B94 5ES (Registered Office) Any person intending to appear on the hearing of the petition (whether presented on 20th October 2016 by ACTAVO (UK) LIMITED, of Unit C to support or oppose it) must give notice of intention to do so to the Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefieid, Petitioning Creditor or its solicitor in accordance with Rule 4.16 by West Yorkshire, WF4 3QZ (Registered Office) claiming to be a creditor 4.00 pm on 12 December 2016. of the Company will be heard at The Companies Court, 7 Rolls The Petitioning creditor’s/Petitioner’s solicitors are Weightmans LLP, Building, Fetter Lane, London, EC4A 1NL, on Monday 5th December Westgate Point, Westgate, Leeds, LS1 2AX. (Ref: PRA/18143/948/ 2016 at 1030 hours (or as soon thereafter as the Petition can be NC.) heard). 17 November 2016 (2650106) Any person intending to appear on the hearing of the Petition (whether to support it or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on In2650110 the High Court of Justice, Chancery Division Friday 2nd December 2016. Companies CourtNo 6795-CR of 2016 A copy of the Petition will be supplied by the undersigned on payment In the Matter of GLENMORE CONSTRUCTION LTD of the prescribed charge. (Company Number 08841961) Keystone Law Limited, 48 Chancery Lane, London WC2A 1JF. and in the Matter of the THE INSOLVENCY ACT 1986 Reference: NMF/ACM/DEB4/6 Solicitors for the Petitioner. Tel: 0203 A Petition to wind up the above named Company of 136-144 New 319 3700 (2650133) Kings Road, London, SW6 4LZ, presented on 20 October 2016, by HSS HIRE SERVICE GROUP LIMITED, 25 Willow Lane, Mitcham, Surrey, CR4 4TS, claiming to be a Creditor of the Company will be In2650108 the High Court of Justice (Chancery Division) heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, Birmingham District RegistryNo 6432 of 2016 London, EC4A 1NL, on 05 December 2016 at 10.30 am (or as soon In the Matter of BOH INVESTMENTS LIMITED thereafter as the Petition can be heard). (Company Number 06753967) Any person intending to appear on the Hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give Notice of Intention to do A Petition to wind up the above-named company (registered no so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 06753967) of 83 Mersey Road, Crosby, Liverpool, L23 6SS presented 16.00 hours on 2 December 2016. on 28 October 2016 by ANDREW DAVID ROSLER ACTING AS The Petitioner's Solicitor is Abrahams Dresden LLP, 111 ADMINISTRATOR FOR IMPERIUM ENTERPRISES LTD OF Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: LANCASTER HOUSE, 171 Chorley New Road, Bolton, Greater 0207 251 3773, Ref: TH/33446. Manchester, BL1 4QZ (the Petitioner) claiming to be a creditor of the 16 November 2016 (2650110) company will be heard at Birmingham District Registry, B4 6DS Date Thursday 15 December 2016 Time 1000 hours In2650096 the High Court of Justice (Chancery Division) (or as soon thereafter as the petition can be heard) Birmingham District RegistryNo 6422 of 2016 Any person intending to appear on the hearing of the petition (whether In the Matter of RJT MECHANICAL SERVICES LIMITED to support or oppose it) must give notice of intention to do so to the (Company Number 07039393) petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 A petition to wind-up the above-named Company of 183 Station Lane hours on Wednesday 14 December 2016. Hornchurch Essex RM12 6LL (registered office) presented on the 21 The petitioner’s solicitor is Shoosmiths LLP, 5-7 The Lakes, October 2016 by BSS GROUP LTD whose registered office is situate Northampton, NN4 7SH. (Ref: M-00557928/JPM.) at Lodge Way House, Lodge Way, Harlestone Road, Northampton, 16 November 2016 (2650108) NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS, on 1 December 2016 at 10:00 am 2650118In the High Court of Justice (Chancery Division) (or as soon thereafter as the Petition can be heard). Leeds District RegistryNo 931 of 2016 In the Matter of COLSTONS TAVERNS LIMITED (Company Number 09460668)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 49 COMPANIES

Any person intending to appear on the hearing of the Petition Irwin Mitchell LLP (whether to support or oppose it) must give notice of intention to do Solicitors for and the Petitioner so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 30 2 Wellington Place, Leeds LS1 4BZ November 2016. Ref: LLPZF.YRM.05222437-1 Group Corporate Recoveries, Lodge Way House, Lodge Way, 15 November 2016 (2650032) Harlestone Road, Northampton, NN5 7UG. Solicitor’s Telephone: 01604 502647. Solicitor’s email: [email protected]. (Solicitor’s Reference Number: MM/PAGEM/NA2250). WINDING-UP ORDERS 16 November 2016 (2650096) AHM2648433 BUSINESS MANAGEMENT AND SOLUTIONS LIMITED (Company Number 08915562) 2650057In the Brighton County Court Registered office: 424 Margate Road, Westwood, RAMSGATE, CT12 No 245 of 2016 6SJ In the Matter of RSI PRESERVATIONS LIMITED In the High Court Of Justice (Company Number 03085659) No 005836 of 2016 and in the Matter of the INSOLVENCY ACT 1986 Date of Filing Petition: 19 September 2016 A Petition to wind up the above-named Company of Jasmine House, Date of Winding-up Order: 7 November 2016 High Street, Henfield, West Sussex, England BN5 9HN, presented on J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 18 October 2016 by CAVITY INSULATION GUARANTEE AGENCY SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: LTD, of CIGA House, 3 Vimy Court, Vimy Road, Leighton Buzzard, [email protected] LU7 1FG, claiming to be a Creditor of the Company, will Capacity of office holder(s): Liquidator be heard at Brighton County Court, Williams Street, Brighton, East 7 November 2016 (2648433) Sussex BN2 0RF, on 30 November 2016, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition CREATIVE2648425 HOME DESIGNS LTD (whether to support or oppose it) must give notice of intention to do (Company Number 6203028) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Registered office: 3 Dovecote Green, Kingswood, Warrington, WA5 1600 hours on 29 November 2016. 7XH The Petitioner’s Solicitor is Routh Clarke Solicitors, The Brambles, 11 In the Manchester District Registry Head Street, Tintinhull, Somerset BA22 8QH. No 2858 of 2016 15 November 2016 (2650057) Date of Filing Petition: 23 September 2016 Date of Winding-up Order: 14 November 2016 Date of Resolution for Voluntary Winding-up: 14 November 2016 In2650195 the High Court of Justice (Chancery Division) C Hudson 11th Floor, Southern House, Wellesley Grove, CROYDON, Birmingham District RegistryNo 6433 of 2016 CR0 1XN, telephone: 0151 666 0220 In the Matter of SKW INVESTMENTS LIMITED Capacity of office holder(s): Liquidator (Company Number 06782177) 14 November 2016 (2648425) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no 06782177) of Unit 109 Imperial Court, Exchange Street East, GINAVO2648426 MEDIA LTD Liverpool, L2 3AB presented on 28 October 2016 by ANDREW DAVID (Company Number 07091411) ROSLER ACTING AS ADMINISTRATOR FOR IMPERIUM Registered office: 125-127 Richmond Place, Boughton, Chester, CH3 ENTERPRISES LTD OF LANCASTER HOUSE, 171 Chorley New 5BH Road, Bolton, , BL1 4QZ (the Petitioner) claiming In the Manchester District Registry to be a creditor of the company will be heard at Birmingham District No 2849 of 2016 Registry, B4 6DS Date of Filing Petition: 21 September 2016 Date Thursday 15 December 2016 Date of Winding-up Order: 15 November 2016 Time 1000 hours K Beasley 2nd Floor, 3 Piccadilly Place, London Road, (or as soon thereafter as the petition can be heard) MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: Any person intending to appear on the hearing of the petition (whether [email protected] to support or oppose it) must give notice of intention to do so to the Capacity of office holder(s): Liquidator petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 15 November 2016 (2648426) hours on Wednesday 14 December 2016. The petitioner’s solicitor is Shoosmiths LLP, 5-7 The Lakes, Northampton, NN4 7SH. (Ref: M-00557907/JPM.) 2648429LUTON FOOD LIMITED 16 November 2016 (2650195) (Company Number 09873689) Registered office: 10 The Mall, LUTON, LU1 2TE In the High Court Of Justice In2650032 the High Court of Justice (Chancery Division) No 003972 of 2016 Leeds District RegistryNo 891 of 2016 Date of Filing Petition: 13 July 2016 In the Matter of XSELL ONE LIMITED Date of Winding-up Order: 5 September 2016 (Company Number 4133625) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, and in the Matter of the THE INSOLVENCY ACT 1986 telephone: 020 7637 1110 A Petition to wind up the above named company of 21 Bedford Capacity of office holder(s): Liquidator Square, London, WC1B 3HH presented on 3 October 2016 by 5 September 2016 (2648429) TRUPHONE LIMITED whose address is 25 Canada Square, Canary Wharf, London, E14 5LQ claiming to be a creditor of the Company, will be heard. 2648451MARTHOLME MOTORS LTD At: Leeds District Registry (Company Number 06805760) High Court of Justice, Chancery Division, Leeds District Registry, The Registered office: 68 Blacksnape Road, Hoddlesden, DARWEN, BB3 Courthouse, 1 Oxford Row, Leeds, LS1 3BG 3PN Date: 13 December 2016 at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 16:00 hours on 12 December 2016.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In the Manchester District Registry Further information about this case is available from Grant Kirkwood No 2865 of 2016 at the offices of Geoffrey Martin & Co on 020 7495 1100 or at Date of Filing Petition: 26 September 2016 [email protected]. (2650559) Date of Winding-up Order: 14 November 2016 Date of Resolution for Voluntary Winding-up: 14 November 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Company2650563 Number: 04559131 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name of Company: CCIF (HATFIELD) LIMITED Capacity of office holder(s): Liquidator Nature of Business: Other Business Support Service Activities Not 14 November 2016 (2648451) Elsewhere Classified Type of Liquidation: Members' Voluntary Liquidation Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary 2648428POWELL CONTRACTS LTD Wharf, London E14 4HD (Company Number 07067155) Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Registered office: 63 Wellington Road, DUDLEY, DY1 1RE Canary Wharf, London E14 4HD In the High Court Of Justice Office Holder Number: 8731. No 005707 of 2016 Date of Appointment: 11 November 2016 Date of Filing Petition: 14 September 2016 By whom Appointed: Sole member Date of Winding-up Order: 7 November 2016 Further information about this case is available from Grant Kirkwood K Read 4th Floor, Cannon House, 18 The Priory Queensway, at the offices of Geoffrey Martin & Co on 020 7495 1100 or at Birmingham, B4 6FD, telephone: 0121 698 4000 [email protected]. (2650563) Capacity of office holder(s): Liquidator 7 November 2016 (2648428) Company2650585 Number: 08912977 Name of Company: CMH PROPERTY DEVELOPMENTS LIMITED Nature of Business: Business Services - Property Services Members' voluntary liquidation Type of Liquidation: Members' Voluntary Liquidation Registered office: Coldharbour Farm, Coldharbour Lane, Redhill, RH1 APPOINTMENT OF LIQUIDATORS 4NA Principal trading address: Coldharbour Farm, Coldharbour Lane, 2649942Company Number: 08727019 Redhill, RH1 4NA Name of Company: BLUES PROPERTY IMPINGTON LTD David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, Nature of Business: Development of building projects 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Type of Liquidation: Members Office Holder Numbers: 6904 and 7806. Registered office: 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 Date of Appointment: 15 November 2016 8BA By whom Appointed: Members Principal trading address: 10 Jesus Lane, Cambridge, Further information about this case is available from Ceri Kwei at the Cambridgeshire, CB5 8BA offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at Chris McKay,(IP No. 009466) of McTear Williams & Wood, Townshend [email protected]. (2650585) House, Crown Road, Norwich NR1 3DT. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 2649821Company Number: 05433157 877540 fax: 01603 877549 or by email to [email protected]) Name of Company: CONSILIUM EMPLOYEE BENEFITS LIMITED Date of Appointment: 16 November 2016 Nature of Business: Commission agents in relation to the provision of By whom Appointed: The Company (2649942) employee benefits Type of Liquidation: Members' Voluntary Liquidation Registered office: 34 Commonside, Keston, Kent BR2 6BS Name2649922 of Company: BREARLEY ECONOMICS LIMITED Principal trading address: 34 Commonside, Keston, Kent BR2 6BS Company Number: 08450315 John David Ariel of RSM Restructuring Advisory LLP, Portland, 25 Registered office: Hill Meadows Hatch Lane, Radnage, High High Street, Crawley RH10 1BG and Terence Guy Jackson of RSM Wycombe, Buckinghamshire, HP14 4BU Restructuring Advisory LLP, Third Floor, One London Square, Cross Principal trading address: Hill Meadows Hatch Lane, Radnage, High Lanes, Guildford GU1 1UN Wycombe, Buckinghamshire, HP14 4BU Office Holder Numbers: 7838 and 16450. Nature of Business: Energy and Climate Change advisory firm Date of Appointment: 15 November 2016 Type of Liquidation: Members By whom Appointed: Members Elizabeth Arakapiotis, Mountview Court, 1148 High Road, Whetstone, Further information about this case is available from Alison Young at London, N20 0RA, Tel. No. 0202 8446 6699 the offices of RSM Restructuring Advisory LLP on 0845 057 0700. Office Holder Number: 009209. (2649821) Date of Appointment: 11 November 2016 By whom Appointed: Members Company2649963 Number: 07173988 Alternative contact for enquiries on proceedings: Christina Name of Company: KEITH LLOYD LTD. Chrysanthou (2649922) Nature of Business: Educational Consultancy Type of Liquidation: Members Registered office: 15 Upper Camden Place, Bath, BA1 5HX 2650559Company Number: 04983117 Principal trading address: 15 Upper Camden Place, Bath, BA1 5HX Name of Company: CCIF (BURY ST EDMUNDS) LIMITED Andrew Philip Wood,(IP No. 9148) and Emma Bower,(IP No. 17650) Nature of Business: Other business support service activities not both of Wilson Field Limited, The Manor House, 260 Ecclesall Road elsewhere classified South, Sheffield, S11 9PS. Type of Liquidation: Members' Voluntary Liquidation For further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Alternative contact: Jo Riley. Wharf, London E14 4HD Date of Appointment: 08 November 2016 Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, By whom Appointed: Members (2649963) Canary Wharf, London E14 4HD Office Holder Number: 8731. Date of Appointment: 11 November 2016 By whom Appointed: Sole member

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 51 COMPANIES

Company2649965 Number: 09236203 Company2649923 Number: 06208678 Name of Company: LAHDENPERA LIMITED Name of Company: SHAMSS PIZZAS LIMITED Nature of Business: Management consultancy activities other than Trading Name: Dominos Pizza (Franchise) financial management Nature of Business: Take-away food shops and mobile food stands Type of Liquidation: Members Type of Liquidation: Members Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, Registered office: 2 All Saints Road, Bedford, MK40 4DG London SW19 5EE Principal trading address: Unit 1, Saxon Centre, 252-274 Bedford Principal trading address: 15 Whittell Gardens, Sydenham, London Road, Kempston, Bedford, MK42 8AY SE26 4LN Farheen Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Further details contact: D Coutts, Email: [email protected] For further details contact: James Stephen Pretty, Email: Tel: 020 3475 3900. [email protected] Tel: 02380 651441 Date of Appointment: 15 November 2016 Date of Appointment: 11 November 2016 By whom Appointed: Members (2649923) By whom Appointed: Members (2649965)

Company2650592 Number: 05357731 2650597Company Number: 02882056 Name of Company: SHEILA NUTTALL LIMITED Name of Company: LONDON CAPITAL STRUCTURES LIMITED Nature of Business: Regulation of social services Nature of Business: Activities of venture and development capital Type of Liquidation: Members' Voluntary Liquidation companies Registered office: 67 Church Road, Hove, East Sussex BN3 2BD Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 67 Church Road, Hove, East Sussex BN3 Registered office: Salisbury House, Station Road, Cambridge, CB1 2BD 2LA Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Principal trading address: Farm Cottage, Chelmondiston, Ipswich, IP9 Brighton BN1 1NH 1HN Office Holder Numbers: 10852 and 8923. Kate Merry of PEM, Salisbury House, Station Road, Cambridge CB1 Date of Appointment: 18 November 2016 2LA By whom Appointed: Members Office Holder Number: 9439. Further information about this case is available from Alexandra Date of Appointment: 17 November 2016 Grinyer at the offices of White Maund at [email protected]. By whom Appointed: Members (2650592) Further information about this case is available from Thomas O'Keeffe at the offices of PEM on 01223728222 or at [email protected]. Company2649941 Number: 02473407 (2650597) Name of Company: STANDON CHEMICALS LIMITED Nature of Business: Manufacture of fertilisers and nitrogen Company2649924 Number: 03260296 compounds Name of Company: MICKY MARK LIMITED Type of Liquidation: Members Previous Name of Company: Westbourne Academy Limited Registered office: Bridge House, London Bridge, London SE1 9QR Nature of Business: Educational Activities Principal trading address: 48 Grosvenor Square, London W1K 2HT Type of Liquidation: Members Anthony Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP Registered office: The Old Town Hall, 71 Christchurch Road, No. 008929) both of Wilkins Kennedy LLP, Bridge House, London Ringwood BH24 1DH Bridge, London SE1 9QR. Principal trading address: 31 Alumhurst Road, Bournemouth, Dorset, Further information can be obtained by contacting Kelly Jones at BH4 8EN [email protected] or on 0207 403 1877. David Patrick Meany,(IP No. 9453) of Ashtons Business Recovery Ltd Date of Appointment: 14 November 2016 T/A Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood By whom Appointed: Members (2649941) BH24 1DH. Further details contact: David Patrick Meany, Email: [email protected] Tel: (01202) 970430. Alternative Name2647780 of Company: STANHOPE (WESTERLY POINT) LIMITED contact: T Hollingsworth, Email: [email protected], Tel: Company Number: 05778209 (01202) 970430. Registered office: 30 Finsbury Square, London, EC2P 2YU Date of Appointment: 11 November 2016 Principal trading address: 2nd Floor, 100 New Oxford Street, London, By whom Appointed: Members (2649924) WC1A 1HB Nature of Business: Property investment Type of Liquidation: Members' Voluntary Company2649933 Number: 05574734 Date of Appointment: 16 November 2016 Name of Company: SBH RADIATORS LIMITED Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Nature of Business: Dormant Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Type of Liquidation: Members Telephone: 020 7184 4300. Registered office: Church House, 13-15 Regent Street, Nottingham For further information contact Sean Cannon at the offices of Grant NG1 5BS Thornton UK LLP on 020 7865 2565, or [email protected]. Principal trading address: (Formerly) Unit 7 The Turnpike, Grantham, By whom Appointed: The Company Lincolnshire, NG31 7DF 16 November 2016 (2647780) Richard A B Saville,(IP No. 007829) and Andrew J Cordon,(IP No. 009687) both of Corporate Financial Solutions, Church House, 13-15 Regent Street, Nottingham, NG1 5BS. Company2649927 Number: 07963220 Any person who requires further information may contact the Joint Name of Company: STOBART BARRISTERS LIMITED Liquidator by telephone on 0115 8387330. Alternatively enquiries can Trading Name: Stobart Barristers Direct Ltd be made to Jill Howsam by email at [email protected]. Previous Name of Company: Stobart Barristers Direct Limited Date of Appointment: 14 November 2016 Nature of Business: Barrister referral service company By whom Appointed: Members (2649933) Principal trading address: 3rd Floor, 1 King Street, Manchester M2 6AW Company Number: 07362479 Name of Company: STOBART CLAIMS MANAGEMENT LIMITED Nature of Business: Insurance claims company Principal trading address: 3rd Floor, 1 King Street, Manchester M2 6AW

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company Number: 07843178 By whom Appointed: Members (2649934) Name of Company: STOBART BARRISTER SUPPORT SERVICES LIMITED Nature of Business: Non trading company Name2649929 of Company: YUKOS SERVICES (UK) LIMITED Principal trading address: 3rd Floor, 1 King Street, Manchester M2 Company Number: 04238102 6AW Registered office: C/O Clarkson Hyde LLP, 33 Cavendish Square, Company Number: 00794305 London W1G 0PW Name of Company: AHC WESTLINK LIMITED Principal trading address: 96 Kensington High Street, London W8 Nature of Business: Freight Transport not elsewhere classified 4SG Previous Name of Company: James Irlam & Sons Limited Nature of Business: Consultancy Services to Members of the Yukos Principal trading address: N/A Group Company Number: 06723568 Type of Liquidation: Members Name of Company: STOBART AIRPORTS LIMITED Simon David Chandler and Michael Ian Field, Mazars LLP, 45 Church Nature of Business: Non trading company Street, Birmingham B3 2RT. Telephone number: 0121 232 9578. Principal trading address: N/A Alternative person to contact with enquiries about the case: Dan Carr Company Number: 03712214 Office Holder Numbers: 008822 and 009705. Name of Company: AUTOCAR LOGISTICS LIMITED Date of Appointment: 11 November 2016 Nature of Business: Logistics services to automobile industry By whom Appointed: Members (2649929) Previous Name of Company: 3132ND Single Member Shelf Trading Company Limited Principal trading address: N/A FINAL MEETINGS Company Number: 04270084 Name of Company: O’CONNOR GROUP MANAGEMENT LIMITED LANCASHIRE2647785 ROSEBUD (SMALL FIRMS) FUND COMPANY Nature of Business: Investment Holding Company LIMITED (THE) Principal trading address: N/A (Company Number 02015836) Company Number: 03601535 Registered office: No 1 Dorset Street, Southampton, Hampshire, Name of Company: O’CONNOR PROPERTIES LIMITED SO15 2DP Nature of Business: Property Holding Company Principal trading address: Po Box 78, County Hall, Preston, PR1 8XJ Principal trading address: N/A Nature of Business: Dormant company Company Number: 01670942 LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Name of Company: JAMES IRLAM AND SONS LIMITED (Company Number 01127453) Trading Name: AHC Westlink Limited; AHC Warehousing Limited; Registered office: No.1 Dorset Street, Southampton, Hampshire, Fleetness 33 Limited SO15 2DP Nature of Business: Warehousing company Principal trading address: Po Box 78, County Hall, Preston, PR1 8XJ Previous Name of Company: AHC Westlink Limited Nature of Business: Dormant company Type of Liquidation: Members Type of Liquidation: Member's Voluntary Registered office: (All): 3 Hardman Street, Manchester, M3 3HF Place of meetings: the offices of Grant Thornton UK LLP, No. 1 Dorset Principal trading address: N/A Street, Southampton, Hampshire, SO15 2DP. Lindsey Cooper,(IP No. 008931) and Jeremy Woodside,(IP No. 9515) Date of meetings: 21 December 2016. both of RSM Restructuring Advisory LLP, 3 Hardman Street, Time of meetings: Commencing 10:00 am at 15 minute intervals. Manchester, M3 3HF. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Correspondence address & contact details of case manager: Liz 1986, that final meetings of the companies will be held for the Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, purpose of receiving the liquidators account of the winding up and of Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: hearing any explanation given by the liquidator. Joint Liquidators on Tel: 0161 830 4000. A member entitled to attend and vote may appoint a proxy to exercise Date of Appointment: 14 November 2016 all or any of his rights to attend and speak and vote in his place. A By whom Appointed: Members (2649927) member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the 2650600Company Number: 01996769 liquidator not less than 48 hours before the time for holding the Name of Company: TERRYASH PROPERTIES LIMITED meeting (taking no account of weekend days or other non-business Nature of Business: Development of building properties days). Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 12 July 2016 Registered office: 4th Floor, 4 Victoria Square, St Albans, AL1 3TF Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Principal trading address: 88 Crawford Street, London, W1H 2EJ Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 2DP. Telephone: 02380 381100. Goswell Road, London EC1M 7AD For further information contact Cara Cox at the offices of Grant Office Holder Number: 8706. Thornton UK LLP on 023 8038 1137, or [email protected]. Date of Appointment: 17 November 2016 15 November 2016 (2647785) By whom Appointed: Members Further information about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on 01727 896015 or at ADVANCED2649991 LED TECHNOLOGY LIMITED [email protected]. (2650600) (Company Number 07007093) Registered office: C/o Mitchell Charlesworth LLP, Centurion House, 129 Deansgate, Manchester M3 3WR Company2649934 Number: 09317197 Principal trading address: Newcastle Business Village, 33 Bellingham Name of Company: WYLIE WYBORN FINANCIAL CONSULTANCY Drive, North Tyne Ind Estate NE12 9SZ LTD Notice is hereby given that a Final Meeting of Members has been Nature of Business: Financial consultancy convened pursuant to Section 94 of INSOLVENCY ACT 1986, as Type of Liquidation: Members amended, by the Joint Liquidator for the purpose of showing how the Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN winding up has been conducted and the property of the company Principal trading address: 39 St Georges Avenue, London N7 0HB disposed of, and of hearing any explanation that may be given by the David John Watchorn,(IP No. 8686) of Elwell Watchorn & Saxton LLP, Joint Liquidator. The Joint Liquidators will also seek their release as 109 Swan Street, Sileby, Leicestershire LE12 7NN. Office Holders pursuant to Section 173 of INSOLVENCY ACT 1986, In the event of any questions regarding the above please contact as amended. David John Watchorn on 01509 815150. Date of Appointment: 16 November 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 53 COMPANIES

The meeting will be held at 11.00 am on 17 January 2017 at Mitchell ASET2649969 SOLUTIONS LIMITED Charlesworth LLP, Centurion House, 129 Deansgate, Manchester M3 (Company Number 03849880) 3WR. ENVQ LIMITED A Member entitled to attend and vote is entitled to appoint a proxy to (Company Number 03985948) attend and vote instead of him. A proxy need not be a Member. GOAL LIMITED Proxies to be used at the meeting must be lodged with the Joint (Company Number 03566588) Liquidator by 12.00 noon on 16 January 2017 at Mitchell JOINT EXAMINING BOARD LIMITED Charlesworth LLP, Centurion House, 129 Deansgate, Manchester M3 (Company Number 03278422) 3WR if you cannot attend and wish to be represented. MULTILINGUA LIMITED Names & IP Numbers of Office Holders: Jeremy Paul Oddie008918 (Company Number 02537190) and Paul Anthony Palmer009657 PETER HONEY PUBLICATIONS LIMITED Postal addresses of office holders: Mitchell Charlesworth, Centurion (Company Number 03754757) House, 129 Deansgate, Manchester M3 3WR SECTOR TRAINING LIMITED Capacity in which office holders are acting: Joint Liquidator (Company Number 05342448) Date of Appointment: 31 March 2016 TQ TRAINING LIMITED Telephone number through which office holders may be contacted: (Company Number 01331467) 0161 817 6100 TQ TRAINING SERVICES LIMITED Alternative contact name and telephone number: Alison Toft Tel: 0161 (Company Number 02895692) 817 6100 TQ TRUSTEES LIMITED Jeremy P Oddie, Joint Liquidator (2649991) (Company Number 04618662) TRAINING FOR ADVANCEMENT HOLDINGS LIMITED (Company Number 01111150) 2650543ANDREW HOUSE LIMITED TRAINING FOR ADVANCEMENT LIMITED (Company Number 00877552) (Company Number 02536721) Registered office: Devonshire House, 60 Goswell Road, London, Registered office: (All) Acre House, 11-15 William Road, London NW1 EC1M 7AD 3ER Nature of business: Property Rentals Principal trading address: (All) N/A Notice is hereby given, pursuant to Section 94 of the Insolvency Act Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be 1986, that a Final Meeting of the Members of the Companies will be held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on held at Acre House, 11-15 William Road, London, NW1 3ER on 22 20 January 2017 at 11:00 am for the purpose of having an account December 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator's final report, showing laid before them and to receive the Liquidators’ final report, showing how the winding-up of the Company has been conducted and its how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be property disposed of, and of hearing any explanation that may be given by the Liquidator. given by the Liquidators. Any Member entitled to attend and vote at Any Member entitled to attend and vote at the above meeting is the above Meeting is entitled to appoint a proxy to attend and vote entitled to appoint a proxy to attend and vote instead of him, and instead of him, and such proxy need not also be a Member. Proxies such proxy need not also be a Member. Proxies must be lodged at must be lodged at Acre House, 11-15 William Road, London, NW1 Devonshire House, 60 Goswell Road, London, EC1M 7AD by 12 noon 3ER by 12.00 noon on 21 December 2016 in order that the member on 19 January 2017 in order that the member be entitled to vote. be entitled to vote. Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M (IP No. 9288) both of Fisher Partners, Acre House, 11-15 William 7AD. Date of Appointment: 28 September 2016. Further information Road, London NW1 3ER about this case is available from Evan Jones at the offices of Kingston The Joint Liquidators can be contacted by Email: Smith & Partners LLP on 0207 566 4020. [email protected] or on 020 7388 7000. For further details Ian Robert , Liquidator (2650543) please contact Mark Adams on 020 7380 4941. David Birne and Brian Johnson, Joint Liquidators 18 November 2016 (2649969) 2649962ARA LIMITED (Company Number 05305555) Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, ASPINALL2650019 ACCOUNTANCY LIMITED Surrey KT20 6QW (Company Number 07080924) Principal trading address: 32 Woodberry Way, Finchley, London N12 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 0HG King Street, Manchester, M2 4NG Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 5 Hockery View, Hindley, Wigan, WN2 3JX 1986, that the reconvened final meeting of the members of the above Notice is hereby given, pursuant to Section 94 of the Insolvency Act named company will be held at Kingswood Court, 1 Hemlock Close, 1986, that a Final meeting of members will be held on 4 January 2017 Kingswood, Surrey KT20 6QW on 23 January 2017 at 11.00 am, for at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, the purpose of showing how the winding up has been conducted and The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of the property of the company disposed of, and of hearing an having an account laid before them, and to receive the report of the explanation that may be given by the Liquidator, and also of Liquidator showing how the winding up of the company has been determining the manner in which the books, accounts and documents conducted and its property disposed of, and hearing any explanations of the company and of the Liquidator shall be disposed of. that may be given by the Liquidator. Any member entitled to attend A member entitled to attend and vote is entitled to appoint a proxy to and vote at the above meeting is entitled to appoint a proxy to attend attend instead of him and such a proxy need not be a member of the and vote instead of him and such proxy need not also be a member. company. Proxies to be used at the meeting must be lodged with the Liquidator Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Manchester, M2 4NG no later than 12.00 noon on the business day no later than 12 noon on the preceding day. preceding the meeting. Mark S Goldstein, Liquidator, Office holder number: 6880, Kingswood Date of Appointment: 17 June 2016. Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell no: 01737 830763 and email address: [email protected]. Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Date of Appointment: 17 March 2016. Alternative contact for enquiries For further details contact: Millie Baker, Email: on proceedings: Karen Synott (2649962) [email protected] Tel: 0161 907 4044. John Paul Bell, Liquidator 16 November 2016 (2650019)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2649956PURSUANT TO SECTION 94(2) OF THE INSOLVENCY ACT 1986 Any member entitled to attend and vote at the above-mentioned AND RULE 4.126A OF THE INSOLVENCY RULES 1986 Meeting is entitled to appoint a proxy to attend and vote instead of BEDEMAN LIMITED him, and such proxy need not also be a Member. Proxies to be used (Company Number 06857959) at the meeting must be lodged with the Liquidator at Pearl Assurance Registered office: Universal House, 1-2 Queens Parade Place, Bath House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon BA1 2NN on the business day before the day of the meeting in order to be Principal trading address: 5 Belcombe Place, Bradford On Avon, entitled to vote at the meeting. Wiltshire BA15 1NA Date of appointment: 30 March 2015 The Company was placed into members’ voluntary liquidation on 2 Office Holder details: David Rubin, (IP No. 2591) of David Rubin & September 2015 and on the same date, Simon Robert Haskew (IP Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Number: 008988) and Neil Frank Vinnicombe (IP Number: 009519), 8LY both of Begbies Traynor (Central) LLP, of Universal House, 1-2 For further details contact: David Rubin, or alternatively Ben Richards, Queens Parade Place, Bath BA1 2NN were appointed as Joint may be contacted on telephone number 020 8343 5900. Liquidators of the Company. David Rubin, Liquidator NOTICE IS HEREBY GIVEN pursuant to Section 94 of the 18 November 2016 (2649949) INSOLVENCY ACT 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at Universal House, 1-2 Queens Parade Place, Bath BA1 2NN on CALDERA2649838 LIMITED 21 December 2016 at 11.00 am for the purpose of having an account (Company Number 05760582) laid before the members and to receive the joint liquidators’ report, Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, showing how the winding up of the Company has been conducted Guiseley, Leeds LS20 9AT and its property disposed of, and of hearing any explanation that may Principal trading address: 28 Villiers Road, Watford, WD19 4AH be given by the joint liquidators. Notice is hereby given, pursuant to section 94 of the Insolvency Act NOTE: Any member entitled to attend and vote at the above meeting 1986, that the final meeting of the Company will be held at Walsh may appoint a proxy, who need not be a member of the Company, to Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on attend and vote instead of the member. In order to be entitled to vote, 21 December 2016 at 11:00 am for the purpose of laying before the proxies must be lodged with the joint liquidators no later than 12.00 meeting, and giving an explanation of, the Liquidator's account of the noon on the business day prior to the meeting. winding up. Members must lodge proxies at Walsh Taylor, Oxford Any person who requires further information may contact the Joint Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by 12.00 noon on Liquidator by telephone on 0117 937 7130. Alternatively enquiries can the business day preceding the meeting in order to be entitled to be made to Anita Quirke by e-mail at anita.quirke@begbies- vote. traynor.com or by telephone on 0117 937 7133. Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Simon Haskew Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Joint Liquidator 9AT. Date of Appointment: 19 October 2015. Further information 16 November 2016 (2649956) about this case is available from Philippa Smith at the offices of Walsh Taylor on 0871 222 8308. Kate Elizabeth Breese , Liquidator (2649838) BIG2649960 DATA CONSULTANTS LTD (Company Number 08617644) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, CHADS2649824 (HAIR DESIGN) LIMITED Colchester, Essex, CO3 3AD (Company Number 01411595) Principal trading address: 75 Maygrove Road, London, NW6 2EG Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Guiseley, Leeds LS20 9AT 1986 (as amended) that a final meeting of the members of the above Principal trading address: 5 Henderson Close, South Church named Company will be held at Town Wall House, Balkerne Hill, Enterprise Park, Bishop Auckland, County Durham DL14 6WA Colchester, CO3 3AD on 4 January 2017 at 10.00 am, for the purpose Notice is hereby given, pursuant to section 94 of the Insolvency Act of receiving an account showing the manner in which the winding up 1986, that the final meeting of the Company will be held at Walsh has been conducted and the property of the Company disposed of, Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on and of hearing any explanation that may be given by the Liquidators. 21 December 2016 at 10:00 am for the purpose of laying before the A member entitled to vote at the above meetings may appoint a proxy meeting, and giving an explanation of, the Liquidator's account of the to attend and vote instead of him. Proxies to be used at the meetings winding up. Members must lodge proxies at Walsh Taylor, Oxford must be lodged with the Liquidator at CVR Global LLP, Town Wall Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by 12.00 noon on House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 the business day preceding the meeting in order to be entitled to noon on the preceding business day. vote. Date of Appointment: 21 September 2015. Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, 9AT. Date of Appointment: 18 July 2016. Further information about Colchester, Essex, CO3 3AD this case is available from Philippa Smith at the offices of Walsh For further details contact: Julian Purser, Tel: 01206 217900, Email: Taylor on 0871 222 8308. [email protected] Kate Elizabeth Breese , Liquidator (2649824) L M De'ath, Joint Liquidator 16 November 2016 (2649960) CO22649834 COMMODITIES LIMITED (Company Number 07724523) BLINKK2649949 LTD. Registered office: 59 Worcester Road, Bromsgrove, B61 7DN (Company Number 03805329) Principal trading address: 42B Courtfield Gardens, London, SW5 OLZ Registered office: Pearl Assurance House, 319 Ballards Lane, London Notice is hereby given, pursuant to section 94 of the Insolvency Act N12 8LY 1986, that the final meeting of the Company will be held at 59 Principal trading address: 42 Doughty Street, London, WC1N 2LY Worcester Road, Bromsgrove B61 7DN on 20 January 2017 at 10.00 Notice is hereby given, pursuant to section 94 of the Insolvency Act am for the purpose of laying before the meeting, and giving an 1986 that a meeting of the Members of the above-named Company explanation of, the Liquidator's account of the winding up. Members will be held at Pearl Assurance House, 319 Ballards Lane, London must lodge proxies at 59 Worcester Road, Bromsgrove B61 7DN by N12 8LY on 21 December 2016 at 11.00 am for the purpose of having 12.00 noon on the business day preceding the meeting in order to be an account laid before them, and to receive the Liquidator’s report, entitled to vote. showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 55 COMPANIES

Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Notice is hereby given, pursuant to section 94 of the Insolvency Act The Timothy James Partnership Limited, 59 Worcester Road, 1986, that the final meeting of the Company will be held at Walsh Bromsgrove B61 7DN. Date of Appointment: 5 June 2014. Further Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on information about this case is available from the offices of The 21 December 2016 at 10:45 am for the purpose of laying before the Timothy James Partnership Limited at meeting, and giving an explanation of, the Liquidator's account of the [email protected]. winding up. Members must lodge proxies at Walsh Taylor, Oxford Timothy James Heaselgrave , Liquidator (2649834) Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. 2649605FIANSA LTD Office Holder Details: Kate Elizabeth Breese (IP number 9730) of (Company Number 08027774) Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Registered office: 32/34 North Parade, Bradford BD1 3HZ 9AT. Date of Appointment: 27 July 2015. Further information about NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency this case is available from Philippa Smith at the offices of Walsh Act 1986, that a final meeting of the members of the above named Taylor on 0871 222 8308. company will be held at 32/34 North Parade, Bradford BD1 3HZ on 4 Kate Elizabeth Breese , Liquidator (2649835) January 2017 at 10.00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the JOHAL2649992 HOMES LIMITED Liquidator. (Company Number 08567962) Proxies to be used at the meetings must be lodged with the Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Liquidator at 32/34 North Parade, Bradford BD1 3HZ, no later than 12 Lowgate House, Lowgate, Hull HU1 1EL noon on the preceding business day. Principal trading address: 1 Centurion Fields, Bessacarr, Doncaster 14 November 2016 DN4 7EN Office Holder Details: John Paul Sugden and Steven George Hodgson Notice is hereby given, pursuant to Rule 4.126A of the Insolvency (IP numbers 8064 and 13550) of Auker Rhodes Accounting Ltd, Rules 1986 (as amended), that the Liquidator has summoned a final Devonshire House, 32-34 North Parade, Bradford, West Yorkshire meeting of the Company’s members under Section 94 of the BD1 3HZ. Date of Appointment: 14 July 2015. Further information Insolvency Act 1986 for the purpose of receiving the Liquidator’s about this case is available from the offices of Auker Rhodes account showing how the winding-up has been conducted and the Accounting Ltd on 01274 299 499. property of the Company disposed of. The meeting will be held at 1st John Paul Sugden , Joint Liquidator (2649605) Floor, Lowgate House, Lowgate, Hull HU1 1EL on 9 December 2016 at 2.00 pm. In order to be entitled to vote at the meeting, members must lodge HUMBOLDT2649961 LTD their proxies with the Liquidator at 1st Floor, Lowgate House, (Company Number 08532733) Lowgate, Hull HU1 1EL by no later than 12.00 noon on the business Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, day prior to the day of the meeting. London E14 9XQ Date of Appointment: 11 December 2015. Principal trading address: (Formerly) 5 Hillside Court, Hillside Road, St Office Holder details: Sarah Louise Burge, (IP No. 9698) of Albans AL1 3QP Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Notice is given that a final meeting of the members of the above Lowgate, Hull HU1 1EL named Company will be held at SFP Corporate Solutions Limited, 9 For further details contact: Sarah Louise Burge, E-mail: Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 23 [email protected], Tel: 01482 337500. Alternative December 2016 at 10.00 am, for the purposes of receiving an account contact: Jayne Burnham. of how the winding-up has been conducted and the Company’s Sarah Louise Burge, Liquidator property disposed of and hearing any explanations that may be given 16 November 2016 (2649992) by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members can attend the meeting in person and vote. Alternatively, if 2649830KEJSER CONSULTING LIMITED members wish to vote by proxy, a completed form of proxy must be (Company Number 08129845) received by the Liquidator at SFP Corporate Solutions Limited, 9 Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no Guiseley, Leeds LS20 9AT later than 12.00 noon on the business day before the day of the Principal trading address: 15 Bunhill Row, London, EC1Y 8LP meeting. A member entitled to attend and vote at the above meeting Notice is hereby given, pursuant to section 94 of the Insolvency Act may appoint another person as his proxy to exercise all or any of his 1986, that the final meeting of the Company will be held at Walsh rights to attend and to speak and vote at a meeting of the Company. Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on A member may appoint more than one proxy in relation to a meeting, 21 December 2016 at 10:15 am for the purpose of laying before the provided that each proxy is appointed to exercise the rights attached meeting, and giving an explanation of, the Liquidator's account of the to a different share or shares held by him, or (as the case may be) to a winding up. Members must lodge proxies at Walsh Taylor, Oxford different £10, or multiple of £10, of stock held by him. Road, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by Date of Appointment: 31 December 2015. 12.00 noon on the business day preceding the meeting in order to be Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate entitled to vote. Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Office Holder Details: Kate Elizabeth Breese (IP number 9730) of London E14 9XQ Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 For further details contact: Robert Welby or Richard Hunt, Tel: 020 9AT. Date of Appointment: 18 March 2015. Further information about 7538 2222. this case is available from Philippa Smith at the offices of Walsh Robert Welby, Liquidator Taylor on 0871 222 8308. 18 November 2016 (2649961) Kate Elizabeth Breese , Liquidator (2649830)

IQ2649835 FUSION LIMITED KERVADIO2649957 LTD (Company Number 07413945) (Company Number 06203105) Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Guiseley, Leeds LS20 9AT 1QL Principal trading address: 28 Moritt Avenue, Leeds, LS15 7EP Principal trading address: 115 Beech Drive, Shifnal, Telford, TF11 8HZ

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Liquidator has summoned a final ORIGIN72649958 LTD meeting of the Company’s members under Section 94 of the (Company Number 06897084) Insolvency Act 1986, for the purpose of receiving the Liquidator’s Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA account showing how the winding-up has been conducted and the Principal trading address: 5 Fitzhardinge Street, London, W1H 6ES property of the Company disposed of. The meeting will be held at the Notice is hereby given that the Joint Liquidators have summoned a offices of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, Final Meeting of the Company’s members under Section 94 of the WS1 1QL on 21 December 2016 at 10.00 am. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ In order to be entitled to vote at the meeting, members must lodge account showing how the winding-up has been conducted and the their proxies with the Liquidator at Griffin & King, 26-28 Goodall property of the Company disposed of. The meeting will be held at Street, Walsall, WS1 1QL by no later than 12 noon on the business Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA on day prior to the day of the meeting. 30 December 2016 at 11.30 am. Date of appointment: 11 October 2013 In order to be entitled to vote at the meeting, members must lodge Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, King Limited, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL 37 Frederick Place, Brighton, BN1 4EA by no later than 12.00 noon on For further details contact: Timothy Frank Corfield, Email: the business day prior to the day of the meeting. [email protected] Tel: 01922 722205. Date of appointment: 15 March 2016 Timothy Frank Corfield, Liquidator Office Holder details: Garry Lock and Sean Bucknall, (IP Nos. 12670 16 November 2016 (2649957) and 18030) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA For further details contact: The Joint Liquidators, Tel: 01273 322400 2649948LATITUDE COMMUNITY RESOURCES LIMITED and Fax: 01273 322429. Alternative contact: Kimberley Reid, Email: (Company Number 06120145) [email protected], Tel: 01273 322400. Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Garry lock, Joint Liquidator Floor, Lowgate House, Lowgate, Hull HU1 1EL 16 November 2016 (2649958) Principal trading address: C/O Princes House, Wright Street, Hull, HU2 8HX Notice is hereby given, pursuant to Rule 4.126A of the Insolvency OXFORD2649943 MINI-APPS LTD Rules 1986 (as amended), that the Liquidator has summoned a final (Company Number 04880738) meeting of the Company’s members under Section 94 of the Registered office: 1st Floor, Hedrich House, 14-16 Cross Street, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Reading, Berkshire, RG1 1SN account showing how the winding-up has been conducted and the Principal trading address: N/A property of the Company disposed of. The meeting will be held at 1st Notice is hereby given that the Joint Liquidators have summoned a Floor, Lowgate House, Lowgate, Hull HU1 1EL on 24 January 2017 at final meeting of the Company’s members under Section 94 of the 10.30 am. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ In order to be entitled to vote at the meeting, members must lodge account showing how the winding up has been conducted and the their proxies with the Liquidator at 1st Floor, Lowgate House, property of the Company disposed of. The meeting will be held at Lowgate, Hull HU1 1EL by no later than 12 noon on the business day Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN on prior to the day of the meeting. 11 January 2017 at 10.00 am. Date of appointment: 19 April 2016 In order to be entitled to vote at the meeting, members must lodge Office Holder details: Sarah Louise Burge, (IP No. 9698) of their proxies with the Joint Liquidators at KRE Corporate Recovery Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, LLP, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 Hull HU1 1EL 1SN by no later than 12.00 noon on the business day prior to the day For further details contact: Lindsey Weatherill, Email: of the meeting. [email protected] Tel: 01482 337500. Date of Appointment: 29 September 2014. Sarah Louise Burge, Liquidator Office Holder details: Robert Keyes, (IP No. 8841) and Gareth 16 November 2016 (2649948) Roberts, (IP No. 8826) both of KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN Further details contact: The Joint Liquidators, Email: [email protected] NATIONCRAFT2649955 LIMITED Tel: 01189 479090. Alternative contact: Email: (Company Number 02925016) [email protected] Registered office: 150 Aldersgate Street, London, EC1A 4AB Rob Keyes and Gareth Roberts, Joint Liquidators Principal trading address: 3 Northumberland Buildings, Bath, 15 November 2016 (2649943) Somerset BA1 2JB Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the Company will be held PCOS2649828 CONSULTING LIMITED at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, (Company Number 08729240) on 22 December 2016 at 11.00 am, for the purpose of having an Previous Name of Company: Coulthard OS Limited account laid before them showing the manner in which the winding up Registered office: Astute House, Wilmslow Road, Handforth, Cheshire has been conducted and the property of the Company disposed of, SK9 3HP (formerly c/o Ascendis, 2nd Floor, 683-693 Wilmslow Road, and of hearing any explanation that may be given by the Joint Didsbury, Manchester M20 6RE) Liquidators. Principal trading address: 2nd Floor, 683-693 Wilmslow Road, A person entitled to attend and vote at the above meeting may Didsbury, Manchester M20 6RE appoint a proxy to attend and vote instead of him. A proxy need not Notice is hereby given, pursuant to Section 94 of The Insolvency Act be a member of the Company. Proxies for use at the meeting must be 1986 that a Final Meeting of Members of the above named Company lodged at the address shown above no later than 12.00 noon on the will be held at the offices of Beesley CorporateSolutions, Astute business day preceding the meeting. House, Wilmslow Road, Handforth, Cheshire SK9 3HP on Friday, 27 Date of Appointment: 22 March 2016. January 2017 at 10.00 am for the purposes of receiving an account Office Holder details: James Eldridge, (IP No. 11250) and Jeremy showing the manner in which the winding up has been conducted, Willmont, (IP No. 9044) both of Moore Stephens LLP, 150 Aldersgate and the property of the Company has been disposed of, and of Street, London, EC1A 4AB hearing any explanation given by the Joint Liquidators, and For further details contact: Sarah Forbes, Email: determining the Joint Liquidators' release. [email protected], Tel: +44 (0)20 7334 9191, A Member entitled to attend and vote at the above meeting may Reference: L85925. appoint a proxy to vote and attend in his place. It is not necessary for James Eldridge, Joint Liquidator the proxy to be a Member. Proxies must be lodged at the offices of 16 November 2016 (2649955) Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 57 COMPANIES

Any enquiries regarding the above should be directed to Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected] or [email protected]; telephone 01625 544 1986, of a final meeting of members to be held on 24 January 2017 at 795. 10.30 am for the purpose of having an account laid before them and Alternatively, please contact: Michael Sheehan- to receive the report of the Liquidator showing how the winding-up of [email protected] telephone 01625 469 154 the Company has been conducted and its property disposed of, and Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP of hearing any explanation that may be given by the Liquidator. numbers 8739 and 9562) of Beesley Corporate Solutions, Astute Proxies to be used at the meeting must be lodged with the Liquidator House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Appointment: 18 September 2015. Hampshire, PO15 5TD no later than 12.00 noon on the business day Mark Beesley and Tracy Mary Clowry , Joint Liquidators (2649828) preceding the meeting. Date of Appointment: 5 February 2016. Office Holder details: Michael Robert Fortune, (IP No. 008818) and 2649832PHOENIX PMC LIMITED Carl Derek Faulds, (IP No. 008767) both of Portland Business & (Company Number 05330142) Financial Solutions Limited, Eagle Point, Little Park Farm Road, Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Segensworth, Fareham, Hampshire, PO15 5TD Guiseley, Leeds LS20 9AT Further details contact: Michael Robert Fortune and Carl Derek Principal trading address: The Old School Lane, Wooton Fitzpaine, Faulds, Email: [email protected] Tel: 01489 550 440. Alternative Dorset, DT6 6NF contact: Email: [email protected] Notice is hereby given, pursuant to section 94 of the Insolvency Act Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators 1986, that the final meeting of the Company will be held at Walsh 15 November 2016 (2649946) Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on 21 December 2016 at 10:30 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the RAPILA2649944 CONSULTING LIMITED winding up. Members must lodge proxies at Walsh Taylor, Oxford (Company Number 07045254) Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by 12.00 noon on Registered office: C/o Platinum RS, 1st Floor Venture House, 6 Silver the business day preceding the meeting in order to be entitled to Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS vote. Principal trading address: 18 South Hill Grove, Harrow, Middlesex, Office Holder Details: Kate Elizabeth Breese (IP number 9730) of HA1 3PR Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Notice is hereby given that a final meeting of the members of the 9AT. Date of Appointment: 9 December 2015. Further information above named Company will be held at 11.00 am on 9 January 2017. about this case is available from Philippa Smith at the offices of Walsh The meeting will be held at the offices of Platinum Restructuring Taylor on 0871 222 8308. Services Limited, 1st Floor Venture House, 6 Silver Court, Kate Elizabeth Breese , Liquidator (2649832) Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in PSIGMA2649968 ASSET MANAGEMENT LIMITED which the winding-up of the Company has been conducted and the (Company Number 05375371) property of the Company disposed of, and to receive any explanation Registered office: C/O Begbies Traynor (Central) LLP, 31st Floor, 40 that may be considered necessary. Any member entitled to attend Bank Street, London, E14 5NR and vote at the meeting is entitled to appoint a proxy to attend and The Company was placed into members’ voluntary liquidation on 22 vote on their behalf. A proxy need not be a member of the Company. December 2015 and on the same date, Gary Paul Shankland and The following resolutions will be considered at the meeting: That the Kirstie Jane Provan, both of Begbies Traynor (Central) LLP, 31st Liquidator’s final report and receipts and payments account be Floor, 40 Bank Street, London, E14 5NR were appointed as Joint approved; That the Liquidator be released and discharged. Proxies to Liquidators of the Company. be used at the meeting must be returned to the offices of Platinum Notice is hereby given pursuant to Section 94 of the Insolvency Act Restructuring Services Limited, 1st Floor Venture House, 6 Silver 1986, that a General Meeting of the members of the Company will be Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS not held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 later than 12 noon on the working day immediately before the Bank Street, London, E14 5NR on 21 December 2016 at 10.00 am for meeting. Date of Appointment: 29 September 2015. the purpose of having an account laid before the members and to Office Holder details: Rishi Karia, (IP No. 15890) of Platinum receive the Joint Liquidators’ report, showing how the winding up of Restructuring Services Limited, 1st Floor Venture House, 6 Silver the Company has been conducted and its property disposed of, and Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS of hearing any explanation that may be given by the Joint Liquidators. Further details contact: Madhav Vibhakar, Email: Note: Any member entitled to attend and vote at the above meeting [email protected] Tel: 01707 566 051. may appoint a proxy, who need not be a member of the Company, to Rishi Karia, Liquidator attend and vote instead of the member. In order to be entitled to vote, 16 November 2016 (2649944) proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Office Holder details: Gary Paul Shankland, (IP No. 009587) and SERVERWARE2649947 GROUP LIMITED Kirstie Jane Provan, (IP No. 009681) both of Begbies Traynor (Central) (Company Number 01767326) LLP, 31st Floor, 40 Bank Street, London, E14 5NR Registered office: C/o Valentine & Co, 5 Stirling Court, Stirling Way, Any person who requires further information may contact the Joint Borehamwood, Hertfordshire, WD6 2FX Liquidator by telephone on 020 7516 1500. Alternatively enquiries can Principal trading address: 3 More London Riverside, London, SE1 be made to Michaela Joynes by e-mail at michaela.joynes@begbies- 2RE traynor.com or by telephone on 020 7516 1500. Notice is hereby given, pursuant to Section 94 of the Insolvency Act G P Shankland, Joint Liquidator 1986, that a General Meeting of the Members of the Company will be 17 November 2016 (2649968) held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 16 January 2017 at 11.00 am, for the purpose of having an account laid before them and to PUBLUDIO2649946 CONSULTING LTD receive the Liquidator’s final report, showing how the winding up of (Company Number 07691522) the Company has been conducted and its property disposed of, and Registered office: Eagle Point, Little Park Farm Road, Segensworth, of hearing any explanation that may be given by the Liquidator. Hampshire, PO15 5TD Any Member entitled to attend and vote at the above meeting is Principal trading address: 8 Annandale Drive, Lower Bourne, entitled to appoint a proxy to attend and vote instead of him, and Farnham, GU10 3JD such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX by 13 January 2017 at 12.00 noon in order that the member be entitled to vote.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 18 November 2015. Date of Appointment: 2 December 2015. Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Office Holder details: David Hailey, (IP No. 14050) and Peter Kubik, (IP Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 No. 9220) both of UHY Hacker Young LLP, Quadrant House, 4 2FX Thomas More Square, London, E1W 1YW Further details contact: Mark Reynolds, Tel: 020 8343 3710. For further details contact: Laura Blundell, Email: l.blundell@uhy- Alternative contact: Izbel Mengal uk.com, Tel: 01462 687333. Mark Reynolds, Liquidator David Hailey, Joint Liquidator 16 November 2016 (2649947) 16 November 2016 (2649910)

2649937SORBO NINE LIMITED TARDIVAT2649894 (UK) LIMITED (Company Number 00236706) (Company Number 01902948) Previous Name of Company: Windsor Foundry & Engineering Co. Ltd Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, SIEBE SERVICES LIMITED Borehamwood, Hertfordshire, WD6 2FX (Company Number 00699127) Principal trading address: York House, Empire Way, Wembley, Nature of Business: Tecalemit Group Services Ltd Middlesex, HA9 0FQ RUBBER BONDERS LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 00197664) 1986, that a General Meeting of the Members of the Company will be Previous Name of Company: BTR Industries Ltd; Vacu-Blast Ltd held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, GREENGATE & IRWELL LIMITED Borehamwood, Hertfordshire, WD6 2FX on 16 January 2017 at 2.00 (Company Number 00160288) pm, for the purpose of having an account laid before them and to Registered office: (All) 9 The Elms, Church Road, Claygate, Surrey, receive the Liquidator’s final report, showing how the winding up of KT10 0JT the Company has been conducted and its property disposed of, and Principal trading address: (All) N/A of hearing any explanation that may be given by the Liquidator. Any Notice is hereby given pursuant to Section 94 of the Insolvency Act Member entitled to attend and vote at the above meeting is entitled to 1986 that a General Meeting of members of the above-named appoint a proxy to attend and vote instead of him, and such proxy companies will be held at 9 The Elms, Church Road, Claygate, Surrey, need not also be a Member. Proxies must be lodged at the offices of KT10 0JT on 21 December 2016 at thirty minute intervals from 10.00 Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, am to 11.30 am for the purpose of having an account laid before them Hertfordshire, WD6 2FX by 12.00 noon on 13 January 2017 in order and to receive the Liquidator’s report showing how the windings up of that the member be entitled to vote. the companies have been conducted and their property disposed of Date of Appointment: 18 December 2015. and of hearing any explanation that may be given by the Liquidator. Office Holder details: Avner Radomsky, (IP No. 12290) of Valentine & Any member entitled to attend and vote at the above meetings is Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 entitled to appoint a proxy to attend and vote instead of him and such 2FX proxy need not be a Member. A proxy form for use at the meetings For further details contact: Avner Radomsky, Tel: 020 8343 3710. must be lodged with the Liquidator at 9 The Elms, Church Road, Alternative contact: Izbel Mengal. Claygate, Surrey, KT10 0JT by no later than 12.00 noon on the Avner Radomsky, Liquidator business day preceding the day of the meetings. 17 November 2016 (2649894) If there is no quorum present at the meetings, the liquidator shall report a final meeting was summoned in accordance with the Rules. The final meetings will then be deemed to have been held and the TOVEGLEN2649982 LIMITED members not to have resolved against the liquidator having his (Company Number 01199998) release. Registered office: The Old Exchange, 234 Southchurch Road, Date of Appointment: (for all) 16 January 2014. Southend on Sea, SS1 2EG Office Holder details: Robin A. Ellis, (IP No. 2932) of Robin A. Ellis & Principal trading address: Drakes Lane, Boreham, Chelmsford, CM3 Co, 9 The Elms, Church Road, Claygate, Surrey, KT10 0JT 3BE For further details contact: Robin A. Ellis, Tel: 01372 465025, Email: The Company was placed into members’ voluntary liquidation on 19 [email protected] March 2013 and on the same date, Jamie Taylor (IP Number: 002748) Robin A Ellis, Liquidator and Louise Donna Baxter (IP Number: 009123), both of Begbies 17 November 2016 (2649937) Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. 2649910STAFFSEARCH MMI LIMITED Notice is hereby given pursuant to Section 94 of the INSOLVENCY (Company Number 04073699) ACT 1986, that a general meeting of the members of the Company Registered office: PO Box 501, The Nexus Building, Broadway, will be held at the offices of Begbies Traynor (Central) LLP, The Old Letchworth Garden City, Herts, SG6 9BL Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 24 Principal trading address: 4th Floor, 61 Cheapside, London, EC2V January 2017 at 10.00 am for the purpose of having an account laid 6AX before the members and to receive the joint liquidators’ report, Notice is hereby given that a final meeting of the members of showing how the winding up of the Company has been conducted Staffsearch MMI Limited will be held at 11.00 am on 23 December and its property disposed of, and of hearing any explanation that may 2016. The meeting will be held at the offices of UHY Hacker Young, be given by the joint liquidators. PO Box 501, The Nexus Building, Broadway, Letchworth Garden City, Note: Any member entitled to attend and vote at the above meeting Herts, SG6 9BL. The meeting is called pursuant to Section 94 of the may appoint a proxy, who need not be a member of the Company, to Insolvency Act 1986 for the purpose of receiving an account showing attend and vote instead of the member. In order to be entitled to vote, the manner in which the winding-up of the Company has been proxies must be lodged with the joint liquidators no later than 12 noon conducted and the property of the Company disposed of, and to on the business day prior to the meeting. receive any explanation that may be considered necessary. Any Any person who requires further information may contact the Joint member entitled to attend and vote at the meeting is entitled to Liquidator by telephone on 01702 467255. Alternatively enquiries can appoint a proxy to attend and vote on their behalf. A proxy need not be made to Ian Goodhew by e-mail at ian.goodhew@begbies- be a member of the Company. The following resolutions will be traynor.com or by telephone on 01702 467255. considered at the meeting: That the Joint Liquidators’ final report and Jamie Taylor, Joint Liquidator receipts and payments account be and is hereby approved; That the 15 November 2016 (2649982) Joint Liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of UHY Hacker Young, PO Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL no later than 12.00 noon on the working day immediately before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 59 COMPANIES

VILLENEUVE2649979 LIMITED Company are required to prove their debts before 09 December 2016 (Company Number 07945891) by sending to Chris McKay of McTear Williams & Wood Limited, Registered office: Exchange House, 494 Misdummer Boulevard, Townshend House, Crown Road, Norwich NR1 3DT written Milton Keynes MK9 2EA statements of the amount they claim to be due to them from the Principal trading address: Cambridge House, 16 High Street, Saffron Company. They must also, if so requested, provide such further Walden, Essex, CB10 1AX details or produce such documentary or other evidence as may Notice is hereby given that a final meeting of the Members of appear to the Liquidator to be necessary. A creditor who has not Villeneuve Limited will be held at 10.00 am on 13 January 2017. The proved his debt before 9 December 2016 or who increases the claim meeting will be held at the offices of Opus Restructuring LLP, in his proof after that date, will not be entitled to disturb the intended Exchange House, 494 Misdummer Boulevard, Milton Keynes MK9 final distribution. The Liquidator may make the intended distribution 2EA. The meeting is called pursuant to Section 94 of the Insolvency without regard to the claim of any person in respect of a debt not Act 1986 for the purpose of receiving an account showing the manner proved or claim increased by that date. The Liquidator intends that, in which the winding up of the Company has been conducted and the after paying or providing for a final distribution in respect of the claims property of the Company disposed of, and to receive any explanation of all creditors who have proved their debts, the funds remaining in that may be considered necessary. Any member entitled to attend the hands of the Liquidator shall be distributed to shareholders and vote at the meeting is entitled to appoint a proxy to attend and absolutely. vote on their behalf. A proxy need not be a Member of the Company. Office Holder details: Chris McKay,(IP No. 009466) of McTear Williams The following resolutions will be considered at the meeting: That the & Wood, Townshend House, Crown Road, Norwich NR1 3DT. Joint Liquidators’ final report and receipts and payments account be Enquiries should be sent to McTear Williams & Wood Limited, approved; That the Joint Liquidators receive their release and Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 discharge. Proxies to be used at the meeting must be returned to the 877540 fax: 01603 877549 or by email to [email protected]) offices of Opus Restructuring LLP, Exchange House, 494 Misdummer Chris McKay, Liquidator Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the 16 November 2016 (2649926) working day immediately before the meeting. Date of Appointment: 12 March 2015. Office Holder details: Trevor John Binyon, (IP No. 9285) and Steven BREARLEY2649940 ECONOMICS LIMITED John Parker, (IP No. 8989) both of Opus Restructuring LLP, Exchange (Company Number 08450315) House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA Registered office: Hill Meadows Hatch Lane, Radnage, High For further details contact: Becky Taylor,Email: Wycombe, Buckinghamshire, HP14 4BU [email protected] or Tel: 01908 306090 Principal trading address: Hill Meadows Hatch Lane, Radnage, High Trevor John Binyon, Joint Liquidator Wycombe, Buckinghamshire, HP14 4BU 15 November 2016 (2649979) Date of Liquidation: 11 November 2016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or 2650046WENSLEY MEDIA CONSULTANCY LIMITED before 23 December 2016 to send in their full forenames and (Company Number 06780821) surnames, their addresses and descriptions, full particulars of their Registered office: 38-42 Newport Street, Swindon, SN1 3DR debts or claims, and the names and addresses of their Solicitors (if Principal trading address: Level Two, The Old Malthouse, Clarence any), to the undersigned Elizabeth Arakapiotis of Mountview Court, Street, Bath, BA1 5NS 1148 High Road, Whetstone, London N20 0RA, the Liquidator of the Nature of Business: Media consultancy said company, and, if so required by notice in writing from the said NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Liquidator, are, personally or by their Solicitors, to come in and prove INSOLVENCY ACT 1986, that a final meeting of the company will be their debts or claims at such time and place as shall be specified in held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 18 such notice, or in default thereof they will be excluded from the January 2017 at 10.30 am, for the purpose of receiving an account benefit of any distribution. showing how the winding-up has been conducted and the This notice is purely formal as all agreed creditors have been, or will Company’s property disposed of, and receiving an explanation of it. be, paid in full. The following resolution will be put to the meeting: Elizabeth Arakapiotis (IP No 009209), Liquidator • That the Liquidator be granted his release under section 173 of the Date of Appointment: 11 November 2016 INSOLVENCY ACT 1986. Alternative contact: Alexia Phlora, email [email protected], tel 020 A member entitled to attend and vote at the meeting is entitled to 8446 6699 appoint a proxy to attend and vote on their behalf. A proxy need not Elizabeth Arakapiotis, Liquidator be a member of the Company. Proxies to be used at the meeting 11 November 2016 (2649940) should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR no later than 12.00 noon on the working day immediately before the meeting. CCIF2650558 (BURY ST EDMUNDS) LIMITED Date of Appointment: 22 January 2016 (Company Number 04983117) Office Holder: Steve Elliott (IP No: 11110), Monahans, 38-42 Newport Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Street, Swindon, SN1 3DR. Tel: 01793 818300 Wharf, London E14 4HD Steve Elliott, Liquidator Notice is hereby given that the creditors of the above named 16 November 2016 (2650046) Company, which is being voluntarily wound up, are required to prove their debts on or before 2 January 2017, by sending their names and addresses along with descriptions and full particulars of their debts or NOTICES TO CREDITORS claims and the names and addresses of their solicitors (if any), to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, BLUES2649926 PROPERTY IMPINGTON LTD London E14 4HD and, if so required by notice in writing from the (Company Number 08727019) Liquidator of the Company or by the Solicitors of the Liquidator, to Registered office: 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 come in and prove their debts or claims, or in default thereof they will 8BA be excluded from the benefit of any distribution made before such Principal trading address: 10 Jesus Lane, Cambridge, debts or claims are proved. Cambridgeshire, CB5 8BA All creditors that prove their debts on or before the date specified The above Company was placed into Members’ Voluntary Liquidation above and whose claims are admitted by the undersigned Stephen on 16 November 2016 when Chris McKay of McTear Williams & Wood Goderski will be paid in full. Limited, Townshend House, Crown Road, Norwich NR1 3DT was Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey appointed Liquidator. The Company is able to pay all its known Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Date of Appointment: 11 November 2016. Further information about Insolvency Rules 1986, that the Liquidator of the Company intends this case is available from Grant Kirkwood at the offices of Geoffrey making a first and final distribution to creditors. Creditors of the Martin & Co on 020 7495 1100 or at [email protected].

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Stephen Goderski , Liquidator (2650558) Correspondence address & contact details of case manager: Alison Young, 01293 843134, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG 2650565CCIF (HATFIELD) LIMITED Name, address & contact details of Joint Liquidators (Company Number 04559131) Primary Office Holder: John David Ariel, Appointed: 15 November Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary 2016, RSM Restructuring Advisory LLP, Portland, 25 High Street, Wharf, London E14 4HD Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Notice is hereby given that the creditors of the above named Joint Office Holder: Terence Guy Jackson, Appointed: 15 November Company, which is being voluntarily wound up, are required to prove 2016, RSM Restructuring Advisory LLP, Third Floor, One London their debts on or before 2 January 2017, by sending their names and Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP addresses along with descriptions and full particulars of their debts or Number: 16450 claims and the names and addresses of their solicitors (if any), to the Dated: 16 November 2016 (2649819) Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to JUST2649964 ADVOCACY LIMITED come in and prove their debts or claims, or in default thereof they will (Company Number 6368549) be excluded from the benefit of any distribution made before such Registered office: The Barn House, Westwood Lane, Wanborough, debts or claims are proved. Surrey GU3 2JN All creditors that prove their debts on or before the date specified I, Martin F Bramley give notice that I was appointed Liquidator of the above and whose claims are admitted by the undersigned Stephen above named Company on 15 November 2016 by a resolution of Goderski will be paid in full. members. Notice is hereby given that there being no apparent Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey creditor claims outstanding, the Liquidator intends to make a Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. donation of the surplus cash assets to the Kingston Advocacy Group, Date of Appointment: 11 November 2016. Further information about Charity Number 1154696. Any creditors of the above named this case is available from Grant Kirkwood at the offices of Geoffrey Company which is being voluntarily wound up, are therefore required, Martin & Co on 020 7495 1100 or at [email protected]. on or before 8 December 2016 to prove their debts by sending to the Stephen Goderski , Liquidator (2650565) undersigned Martin F Bramley FCCA written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such CMH2650587 PROPERTY DEVELOPMENTS LIMITED documentary evidence as may appear to the liquidator to be (Company Number 08912977) necessary. A creditor who has not proved this debt before the Registered office: Coldharbour Farm, Coldharbour Lane, Redhill, RH1 distribution of surplus cash assets is not entitled to disturb, by reason 4NA that he has not participated in it, the distribution of that surplus or any Principal trading address: Coldharbour Farm, Coldharbour Lane, other distribution declared before his debt was proved. Redhill, RH1 4NA Contact details: Martin F Bramley FCCA of The Barn House, NOTICE IS HEREBY GIVEN that the Creditors of the Company are Westwood Lane, Wanborough, Surrey GU3 2JN Tel: 01483 811139 or required on or before 23 December 2016 to send in their names and email [email protected] addresses, particulars of their debts or claims and the names and 18 November 2016 (2649964) addresses of their Solicitors (if any) to the undersigned David Hill of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW the Joint Liquidator of the Company and, if KEITH2649936 LLOYD LTD. so required by notice in writing to prove their debts or claims at such (Company Number 07173988 ) time and place as shall be specified in such notice, or in default Registered office: 15 Upper Camden Place, Bath, BA1 5HX thereof shall be excluded from the benefit of any distribution made Principal trading address: 15 Upper Camden Place, Bath, BA1 5HX before such debts are proved. Notice is hereby given that the Creditors of the above named This notice is purely formal, the Company is able to pay all its known Company are required, on or before 12 December 2016 to send their creditors in full. names and addresses and particulars of their debts or claims and the Office Holder Details: David Hill and Peter Richard Dewey (IP numbers names and addresses of their solicitors (if any) to Andrew Philip Wood 6904 and 7806) of Begbies Traynor (Central) LLP, 1st Floor North, and Emma Bower, of Wilson Field Limited, The Manor House, 260 Anchor Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the 15 November 2016. Further information about this case is available Company, and, if so required by notice in writing from the Joint from Ceri Kwei at the offices of Begbies Traynor (Central) LLP on 029 Liquidators, by their solicitors or personally, to come in and prove 2089 4270 or at [email protected]. their debts or claims at such time and place as shall be specified in David Hill and Peter Richard Dewey , Joint Liquidators any such notice, or in default thereof they will be excluded from the 18 November 2016 (2650587) benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing CONSILIUM2649819 EMPLOYEE BENEFITS LIMITED the assets of the Company once all claims have been settled. Note: (Company Number 05433157) This notice is purely formal. All known creditors have been or will be Registered office: 34 Commonside, Keston, Kent BR2 6BS paid in full. Principal trading address: 34 Commonside, Keston, Kent BR2 6BS Date of Appointment: 08 November 2016 Nature of business: Commission agents in relation to the provision Office Holder details: Andrew Philip Wood,(IP No. 9148) and Emma of employee benefits Bower,(IP No. 17650) both of Wilson Field Limited, The Manor House, NOTICE IS HEREBY GIVEN that the creditors of the above-named 260 Ecclesall Road South, Sheffield, S11 9PS. company, which is being voluntarily wound up, who have not already For further details contact: The Joint Liquidators, Tel: 0114 2356780. proved their debt are required, on or before 3 January 2017, the last Alternative contact: Jo Riley. day for proving to send in their names and addresses and to submit Andrew Philip Wood, Joint Liquidator their proof of debt to the undersigned at RSM Restructuring Advisory 16 November 2016 (2649936) LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be LAHDENPERA2649928 LIMITED necessary. (Company Number 09236203) A creditor who has not proved his debt before the declaration of any Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, dividend is not entitled to disturb, by reason that he has not London SW19 5EE participated in it, the distribution of that dividend or any other Principal trading address: 15 Whittell Gardens, Sydenham, London dividend before his debt was proved. SE26 4LN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 61 COMPANIES

Notice is hereby given that the creditors of the above named 15 November 2016 (2649939) Company are required, on or before the 21 December 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 James SHAMSS2649935 PIZZAS LIMITED Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 (Company Number 06208678) Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the Trading Name: Dominos Pizza (Franchise) said Company, and, if so required by notice in writing from the said Registered office: 2 All Saints Road, Bedford, MK40 4DG Liquidator, by their solicitors or personally, to come in and prove their Principal trading address: Unit 1, Saxon Centre, 252-274 Bedford debts or claims at such time and place as shall be specified in any Road, Kempston, Bedford, MK42 8AY such notice, or in default thereof, they will be excluded from the Notice is hereby given that the Creditors or interested parties of the benefit of any distribution made before such debts are proved. above named Company are required, on or before 16 December 2016 Note: This notice is purely formal. All known creditors have been or to send their names and addresses and particulars of their debts or will be paid in full. claims and the names and addresses of their solicitors (if any) to Date of Appointment: 11 November 2016. Farheen Qureshi of Parker Getty Limited, Devonshire House, 582 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Honeypot Lane, Stanmore, Middlesex, HA7 1JS the Liquidator of the Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, said Company, and, if so required by notice in writing from the said Hants SO50 9DR. Liquidator, by their solicitors or personally, to come in and prove their For further details contact: James Stephen Pretty, Email: debts or claims at such time and place as shall be specified in any [email protected] Tel: 02380 651441 such notice, or in default thereof they will be excluded from the James Stephen Pretty, Liquidator benefit of any distribution made before such debts are proved. 17 November 2016 (2649928) Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: Farheen Qureshi,(IP No. 11392) of Parker Getty 2650598LONDON CAPITAL STRUCTURES LIMITED Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, (Company Number 02882056) HA7 1JS. Registered office: Salisbury House, Station Road, Cambridge, CB1 Further details contact: D Coutts, Email: [email protected] 2LA Tel: 020 3475 3900. Principal trading address: Farm Cottage, Chelmondiston, Ipswich, IP9 Farheen Qureshi, Liquidator 1HN 15 November 2016 (2649935) NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 6 January 2017, to send their names and addresses and particulars of their debts or claims and the SHEILA2650590 NUTTALL LIMITED names and addresses of their solicitors (if any) to Kate Merry of PEM (Company Number 05357731) Salisbury House, Station Road, Cambridge, CB1 2LA the Liquidator of Registered office: 67 Church Road, Hove, East Sussex BN3 2BD the company, and, if so required by notice in writing from the Principal trading address: 67 Church Road, Hove, East Sussex BN3 Liquidator, by their solicitors or personally, to come in and prove their 2BD debts or claims at such time and place as shall be specified in any Notice is hereby given that the creditors of the above named such notice, or in default thereof they will be excluded from the Company, which is being voluntarily wound up, are required to prove benefit of any distribution made before such debts are proved. their debts on or before 19 December 2016, by sending their names NOTE: This notice is purely formal. All known creditors have been or and addresses along with descriptions and full particulars of their will be paid in full. debts or claims and the names and addresses of their solicitors (if Office Holder Details: Kate Merry (IP number 9439) of PEM, Salisbury any), to the Joint Liquidators at White Maund, 44-46 Old Steine, House, Station Road, Cambridge CB1 2LA. Date of Appointment: 17 Brighton BN1 1NH and, if so required by notice in writing from the November 2016. Further information about this case is available from Joint Liquidators of the Company or by the Solicitors of the Joint Thomas O'Keeffe at the offices of PEM on 01223728222 or at Liquidators, to come in and prove their debts or claims, or in default [email protected]. thereof they will be excluded from the benefit of any distribution made Kate Merry , Liquidator (2650598) before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers MICKY2649939 MARK LIMITED 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 (Company Number 03260296 ) 1NH. Date of Appointment: 18 November 2016. Further information Previous Name of Company: Westbourne Academy Limited about this case is available from Alexandra Grinyer at the offices of Registered office: The Old Town Hall, 71 Christchurch Road, White Maund at [email protected]. Ringwood BH24 1DH Thomas D'Arcy and Susan Maund , Joint Liquidators (2650590) Principal trading address: 31 Alumhurst Road, Bournemouth, Dorset, BH4 8EN Notice is hereby given that the creditors of the Company are required, STANDON2649903 CHEMICALS LIMITED on or before 04 January 2017 to prove their debts by sending their full (Company Number 02473407) names and addresses, particulars of their debts or claims, and the Registered office: Bridge House, London Bridge, London SE1 9QR names and addresses of their solicitors (if any), to the Liquidator at Principal trading address: 48 Grosvenor Square, London W1K 2HT The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. We, Anthony Malcolm Cork, and Stephen Paul Grant of Wilkins If so required by notice in writing from the Liquidator, creditors must, Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give either personally or by their solicitors, come in and prove their debts notice that we were appointed Joint Liquidators of the above-named at such time and place as shall be specified in such notice, or in Company on 14 November 2016 by a resolution of members. Notice default thereof they will be excluded from the benefit of any is hereby given that the Creditors of the above-named Company, distribution made before their debts are proved. Note: The Directors which is being voluntarily wound up, are required, on or before 20 of the Company have made a declaration of solvency and it is December 2016 to prove their debts by sending to the undersigned expected that all creditors will be paid in full. Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, Date of Appointment: 11 November 2016 London Bridge, London SE1 9QR the Liquidator of the Company, Office Holder details: David Patrick Meany,(IP No. 9453) of Ashtons written statements of the amounts they claim to be due to them from Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 the Company, and, if so requested, to provide such further details or Christchurch Road, Ringwood BH24 1DH. produce such documentary evidence as may appear to the Liquidator Further details contact: David Patrick Meany, Email: to be necessary. A creditor who has not proved this debt before the [email protected] Tel: (01202) 970430. Alternative declaration of any dividend is not entitled to disturb, by reason that he contact: T Hollingsworth, Email: [email protected], Tel: has not participated in it, the distribution of that dividend or any other (01202) 970430. dividend declared before the debt was proved. David Patrick Meany, Liquidator

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

This notice is purely formal. All known creditors, have been or will be O’CONNOR PROPERTIES LIMITED paid in full. (Company Number 03601535) Office Holder details: Anthony Malcolm Cork,(IP No. 009401) and Principal trading address: N/A Stephen Paul Grant,(IP No. 008929) both of Wilkins Kennedy LLP, JAMES IRLAM AND SONS LIMITED Bridge House, London Bridge, London SE1 9QR. (Company Number 01670942) Further information can be obtained by contacting Kelly Jones at Trading Name: AHC Westlink Limited; AHC Warehousing Limited; [email protected] or on 0207 403 1877. Fleetness 33 Limited Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators Previous Name of Company: AHC Westlink Limited 14 November 2016 (2649903) Registered office: (All): 3 Hardman Street, Manchester, M3 3HF Principal trading address: N/A Notice is hereby given that the creditors of the above named 2647781STANHOPE (WESTERLY POINT) LIMITED Companies, which are being voluntarily wound up, who have not (Company Number 05778209) already proved their debt are required, on or before 23 December Registered office: 30 Finsbury Square, London, EC2P 2YU 2016 the last day for proving to send in their names and addresses Principal trading address: 2nd Floor, 100 New Oxford Street, London, and to submit their proof of debt to the undersigned at RSM WC1A 1HB Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Nature of Business: Property investment. and, if so requested by the Joint Liquidators, to provide such further Final Date For Submission: 28 December 2016. details or produce such documentary or other evidence as may Notice is hereby given, pursuant to Rule 4.128A of the Insolvency appear to be necessary. Rule 1986 that the liquidator of the Company named above (in A creditor who has not proved his debt before the declaration of any members' voluntary liquidation) intends to make final distributions to dividend is not entitled to disturb, by reason that he has not creditors. Creditors are required to prove their debts on or before the participated in it, the distribution of that dividend or any other final date for submission specified in this notice by sending full details dividend before his debt was proved. of their claims to the liquidator. Creditors must also, if so requested Date of Appointment: 14 November 2016 by the liquidator, provide such further details and documentary Office Holder details: Lindsey Cooper,(IP No. 008931) and Jeremy evidence to support their claims as the liquidator deems necessary. Woodside,(IP No. 9515) both of RSM Restructuring Advisory LLP, 3 The intended distributions are final distributions and may be made Hardman Street, Manchester, M3 3HF. without regard to any claims not proved by the final date for Correspondence address & contact details of case manager: Liz submission specified in this notice. Any creditor who has not proved Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, his debt by that date, or who increases the claim in his proof after that Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: date, will not be entitled to disturb the intended final distributions. The Joint Liquidators on Tel: 0161 830 4000. liquidator intends that, after paying or providing for final distributions Lindsey Cooper, Joint Liquidator in respect of creditors who have proved their claims, all funds 17 November 2016 (2649897) remaining in the liquidator’s hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. TERRYASH2650602 PROPERTIES LIMITED This notice refers to company number stated above, which is solvent. (Company Number 01996769) The Company is able to pay all known liabilities in full. Registered office: 4th Floor, 4 Victoria Square, St Albans, AL1 3TF Date of Appointment: 16 November 2016 Principal trading address: 88 Crawford Street, London, W1H 2EJ Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Nature of Business: Development of building properties Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. NOTICE IS HEREBY GIVEN that the Creditors of the above named Telephone: 020 7184 4300. company are required, on or before 12 December 2016, to send their For further information contact Sean Cannon at the offices of Grant names and addresses and particulars of their debts or claims and the Thornton UK LLP on 020 7865 2565, or [email protected]. names and addresses of their solicitors (if any) to Ian Robert of 16 November 2016 (2647781) Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, the Liquidator of the company, and, if so requested by notice in writing from the Liquidator, by their solicitors or STOBART2649897 BARRISTERS LIMITED personally, to come in and prove their debts or claims at such time (Company Number 07963220) and place as shall be specified in any such notice, or in default Trading Name: Stobart Barristers Direct Ltd thereof they will be excluded from the benefit of any distribution made Previous Name of Company: Stobart Barristers Direct Limited before such debts are proved. Principal trading address: 3rd Floor, 1 King Street, Manchester M2 NOTE: This notice is purely formal. All known creditors have been or 6AW will be paid in full. STOBART CLAIMS MANAGEMENT LIMITED The Directors have made a Declaration of Solvency, and the (Company Number 07362479) Company is being wound up for the purposes of an orderly winding Principal trading address: 3rd Floor, 1 King Street, Manchester M2 down of the Company's operations. 6AW Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith STOBART BARRISTER SUPPORT SERVICES LIMITED & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M (Company Number 07843178) 7AD. Date of Appointment: 17 November 2016. Further information Principal trading address: 3rd Floor, 1 King Street, Manchester M2 about this case is available from Nicole Jurado at the offices of 6AW Kingston Smith & Partners LLP on 01727 896015 or at AHC WESTLINK LIMITED [email protected]. (Company Number 00794305) Ian Robert , Liquidator (2650602) Previous Name of Company: James Irlam & Sons Limited Principal trading address: N/A STOBART AIRPORTS LIMITED WYLIE2649951 WYBORN FINANCIAL CONSULTANCY LTD (Company Number 06723568) (Company Number 09317197) Principal trading address: N/A Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN AUTOCAR LOGISTICS LIMITED Principal trading address: 39 St Georges Avenue, London N7 0HB (Company Number 03712214) NOTICE IS HEREBY GIVEN that the Creditors of the above named Previous Name of Company: 3132ND Single Member Shelf Trading company are required, on or before the 28 December 2016 to send Company Limited their names and addresses and particulars of their debts or claims Principal trading address: N/A and the names and addresses of their solicitors (if any) to D J O’CONNOR GROUP MANAGEMENT LIMITED Watchorn, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, (Company Number 04270084) Leicestershire LE12 7NN the Liquidator of the said company, and, if Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 63 COMPANIES so required by notice in writing from the said Liquidator, by his “That the Company be wound up voluntarily and that Elizabeth solicitors or personally, to come in and prove their said debts or Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, claims at such time and place as shall be specified in such notice, or Whetstone, London, N20 0RA, (IP No. 009209) be and is hereby in default thereof they will be excluded from the benefit of any appointed Liquidator of the Company for the purpose of such distribution made before such debts are proved. winding-up.” Date of Appointment: 16 November 2016. Alternative contact: Alexia Phlora, [email protected] Office Holder details: David John Watchorn,(IP No. 8686) of Elwell Telephone: 020 8446 6699 Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 Jonathan Brearley, Chairman 7NN. 11 November 2016 (2649911) In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. David John Watchorn, Liquidator CCIF2650557 (BURY ST EDMUNDS) LIMITED 16 November 2016 (2649951) (Company Number 04983117) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD 2649953YUKOS SERVICES (UK) LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 04238102) duly convened, and held on 11 November 2016 the following Registered office: C/O Clarkson Hyde LLP, 33 Cavendish Square, Resolutions were duly passed, as a Special Resolution and as an London W1G 0PW Ordinary Resolution: Principal trading address: 96 Kensington High Street, London W8 "That the Company be wound up voluntarily." 4SG "That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Date of appointment: 11 November 2016 Canary Wharf, London E14 4HD be appointed Liquidator of the Date by which Creditors must submit their claims: 14 December 2016 Company for the purposes of the voluntary winding up". Address to which Creditors must submit their claims: Mazars LLP, 45 Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Church Street, Birmingham B3 2RT Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Explanatory note to the effect that Creditors will be paid in full: Note: Date of Appointment: 11 November 2016. Further information about All known Creditors have been, or will be, paid in full. this case is available from Grant Kirkwood at the offices of Geoffrey Explanatory note to the effect that the Company is solvent and the Martin & Co on 020 7495 1100 or at [email protected]. purpose of the MVL: The Directors of the Company have made a Warwick Jones , Director (2650557) Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to members. Name, IP number, firm and address of Office Holder 1: Simon David CCIF2650564 (HATFIELD) LIMITED Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham (Company Number 04559131) B3 2RT Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Name, IP number, firm and address of Office Holder 2: Michael Ian Wharf, London E14 4HD Field (IP No. 009705) Mazars LLP, 45 Church Street, Birmingham B3 At a General Meeting of the Members of the above-named Company, 2RT duly convened, and held on 11 November 2016 the following Telephone number: 0121 232 9578 Resolutions were duly passed, as a Special Resolution and as an Alternative person to contact with enquiries about the case: Dan Carr Ordinary Resolution: (2649953) "That the Company be wound up voluntarily" "“That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, RESOLUTION FOR VOLUNTARY WINDING-UP Canary Wharf, London E14 4HD be appointed Liquidator of the Company for the purposes of the voluntary winding-up”." BLUES2649906 PROPERTY IMPINGTON LTD Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey (Company Number 08727019) Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Registered office: 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 Date of Appointment: 11 November 2016. Further information about 8BA this case is available from Grant Kirkwood at the offices of Geoffrey Principal trading address: 10 Jesus Lane, Cambridge, Martin & Co on 020 7495 1100 or at [email protected]. Cambridgeshire, CB5 8BA Warwick Jones , Director (2650564) Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members as a Special and an Ordinary Resolution on 16 November 2016, to wind up 2650586CMH PROPERTY DEVELOPMENTS LIMITED the above named Company and appoint a liquidator as follows: (Company Number 08912977) “That the Company be wound up voluntarily and that Chris McKay,(IP Registered office: Coldharbour Farm, Coldharbour Lane, Redhill, RH1 No. 009466) of McTear Williams & Wood, Townshend House, Crown 4NA Road, Norwich NR1 3DT be and is hereby appointed Liquidator of the Principal trading address: Coldharbour Farm, Coldharbour Lane, Company for the purpose of the voluntary winding up.” Redhill, RH1 4NA Enquiries should be sent to McTear Williams & Wood Limited, Notification of written resolutions of the above-named Company Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 proposed by the directors and having effect as a special resolution 877540 fax: 01603 877549 or by email to [email protected]) and as an ordinary resolution respectively pursuant to the provisions Peter Swallowe, Director of Part 13 of the Companies Act 2006. 16 November 2016 (2649906) Circulation Date: 15 November 2016 Effective Date: 15 November 2016 I, the undersigned, being a director of the Company hereby certify BREARLEY2649911 ECONOMICS LIMITED that the following written resolutions were circulated to all eligible (Company Number 08450315) members of the Company on the Circulation Date and that the written Registered office: Hill Meadows Hatch Lane, Radnage, High resolutions were passed on the Effective Date: Wycombe, Buckinghamshire, HP14 4BU That the Company be wound up voluntarily and that David Hill and Principal trading address: Hill Meadows Hatch Lane, Radnage, High Peter Richard Dewey both of Begbies Traynor (Central) LLP of 1st Wycombe, Buckinghamshire, HP14 4BU Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and are On 11 November 2016, the following resolutions were passed at a hereby appointed as joint liquidators for the purposes of such winding General Meeting of the Company held at Hill Meadows Hatch Lane, up and that any power conferred on them by law or by this resolution, Radnage, High Wycombe, Buckinghamshire, HP14 4BU, as a Special may be exercised and any act required or authorised under any Resolution and an Ordinary Resolution respectively: enactment to be done by them, may be done by them jointly or by each of them alone.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: David Hill and Peter Richard Dewey (IP numbers “That the Company be wound up voluntarily and that Andrew Philip 6904 and 7806) of Begbies Traynor (Central) LLP, 1st Floor North, Wood,(IP No. 9148) and Emma Bower,(IP No. 17650) both of Wilson Anchor Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, 15 November 2016. Further information about this case is available S11 9PS be and are hereby appointed Joint Liquidators of the from Ceri Kwei at the offices of Begbies Traynor (Central) LLP on 029 Company and that the liquidators be authorised to act joint and 2089 4270 or at [email protected]. severally in the liquidation for the purposes of such winding up.” Adam Smith , Director (2650586) For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Jo Riley. Wilfrid Lloyd, Director 2649820CONSILIUM EMPLOYEE BENEFITS LIMITED 16 November 2016 (2649914) (Company Number 05433157) Registered office: 34 Commonside, Keston, Kent BR2 6BS Principal trading address: 34 Commonside, Keston, Kent BR2 6BS LAHDENPERA2649900 LIMITED Nature of business: Commission agents in relation to the provision (Company Number 09236203) of employee benefits Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, NOTICE IS HEREBY GIVEN that at a General Meeting of the above- London SW19 5EE named company, duly convened at 34 Commonside, Keston on 15 Principal trading address: 15 Whittell Gardens, Sydenham, London November 2016 the following special resolution was passed: SE26 4LN That the Company be wound up voluntarily and that Joint Liquidators At a general meeting of the above named Company, duly convened be appointed for the purposes of such winding up. and held at 15 Whittell Gardens, Sydenham, London SE26 4LN, on 11 The Company also passed the following ordinary resolution: November 2016, the following resolutions were passed as a Special That John David Ariel and Terence Guy Jackson of RSM Resolution and an Ordinary Resolution respectively: Restructuring Advisory LLP Portland, 25 High Street, Crawley, West “That the Company be wound up voluntarily and that James Stephen Sussex RH10 1BG be and are hereby appointed Joint Liquidators to Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, the company, to act on a joint and several basis. 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Further details are available from: for the purposes of such winding up.” Correspondence address & contact details of case manager: For further details contact: James Stephen Pretty, Email: Alison Young, 01293 843134, RSM Restructuring Advisory LLP, [email protected] Tel: 02380 651441 Portland, 25 High Street, Crawley, West Sussex RH10 1BG Juho Lahdenpera, Director Name, address & contact details of Joint Liquidators: 17 November 2016 (2649900) Primary Office Holder: John David Ariel, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 LONDON2650599 CAPITAL STRUCTURES LIMITED Joint Office Holder: Terence Guy Jackson, RSM Restructuring (Company Number 02882056) Advisory LLP, Third Floor, One London Square, Cross Lanes, Registered office: Salisbury House, Station Road, Cambridge, CB1 Guildford GU1 1UN, 01483 307 062, IP Number: 16450 2LA Date of Appointment: 15 November 2016. Principal trading address: Farm Cottage, Chelmondiston, Ipswich, IP9 Andrew George Williams , Director (2649820) 1HN At a general meeting of the company, duly convened and held at Salisbury House, Station Road, Cambridge, CB1 2LA on 17 RESOLUTIONS2649904 FOR WINDING-UP AND APPOINTMENT OF November 2016, the following Resolutions were passed as a Special LIQUIDATORS Resolution and an Ordinary Resolutions respectively: JUST ADVOCACY LIMITED That the company be wound up voluntarily and that Kate Merry of (Company Number 6368549) PEM, Salisbury House, Station Road, Cambridge, CB1 2LA, be and is Registered office: The Barn House, Westwood Lane, Wanborough, hereby appointed Liquidator of the company for the purposes of such Surrey GU3 2JN winding up. Nature of Business: Charity (Registered Charity No: 1124451) Office Holder Details: Kate Merry (IP number 9439) of PEM, Salisbury At a General Meeting of the Members of the above-named Company, House, Station Road, Cambridge CB1 2LA. Date of Appointment: 17 duly convened, and held on 15 November 2016 the following November 2016. Further information about this case is available from Resolutions were duly passed, as a Special Resolution and as an Thomas O'Keeffe at the offices of PEM on 01223728222 or at Ordinary Resolution: [email protected]. (2650599) “That the Company be wound up voluntarily and that the Trustees of the Company undertake the process of winding up the Company as a Members Voluntary Liquidation” 2649920MICKY MARK LIMITED “That Martin F Bramley FCCA, The Barn House, Westwood Lane, (Company Number 03260296 ) Wanborough, Surrey, GU3 2JN, a Trustee of the company, be Previous Name of Company: Westbourne Academy Limited appointed as Liquidator and principle point of contact for the Registered office: The Old Town Hall, 71 Christchurch Road, purposes of such winding up.” Ringwood BH24 1DH Contact details: Martin F Bramley FCCA of The Barn House, Principal trading address: 31 Alumhurst Road, Bournemouth, Dorset, Westwood Lane, Wanborough, Surrey GU3 2JN Tel: 01483 811139 or BH4 8EN email [email protected] Notice is hereby given that the following resolutions were passed on 18 November 2016 (2649904) 11 November 2016, as a special resolution and an ordinary resolution respectively: “That the company be wound up voluntarily and that David Patrick KEITH2649914 LLOYD LTD. Meany,(IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons, The (Company Number 07173988 ) Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be Registered office: 15 Upper Camden Place, Bath, BA1 5HX appointed as Liquidator for the purposes of such voluntary winding Principal trading address: 15 Upper Camden Place, Bath, BA1 5HX up.” At a general meeting of the Company, duly convened and held at The Further details contact: David Patrick Meany, Email: Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, on 08 [email protected] Tel: (01202) 970430. Alternative November 2016, the following Resolutions were passed as a Special contact: T Hollingsworth, Email: [email protected], Tel: Resolution and Ordinary Resolutions respectively: (01202) 970430. Michael Francis, Director 15 November 2016 (2649920)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 65 COMPANIES

SBH2649912 RADIATORS LIMITED “That the Company be wound up voluntarily, and that Anthony (Company Number 05574734) Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP No. Registered office: Church House, 13-15 Regent Street, Nottingham 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, NG1 5BS London SE1 9QR be and are hereby appointed Joint Liquidators of Principal trading address: (Formerly) Unit 7 The Turnpike, Grantham, the Company for the purpose of the voluntary winding-up and that Lincolnshire, NG31 7DF they may act jointly and severally.” At a General Meeting of the members of the above named Company Further information can be obtained by contacting Kelly Jones at on 14 November 2016, the following resolutions were passed as a [email protected] or on 0207 403 1877. special resolution and as an ordinary resolution respectively: Ramesh Melwani, Director “That the Company be wound up voluntarily and that Richard A B 16 November 2016 (2649905) Saville,(IP No. 007829) and Andrew J Cordon,(IP No. 009687) both of Corporate Financial Solutions, Church House, 13-15 Regent Street, Nottingham, NG1 5BS are hereby appointed as Joint Liquidators for STANHOPE2647782 (WESTERLY POINT) LIMITED the purposes of such winding up and that power conferred on them (Company Number 05778209) by law or by this resolution, may be exercised and any act required or Registered office: 30 Finsbury Square, London, EC2P 2YU authorised under any enactment to be done by them, may be done by Principal trading address: 2nd Floor, 100 New Oxford Street, London, them jointly or by each of them alone.” WC1A 1HB Any person who requires further information may contact the Joint Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Liquidator by telephone on 0115 8387330. Alternatively enquiries can Companies Act 2006, the following resolution was passed by the be made to Jill Howsam by email at [email protected]. members as a special resolution on 16 November 2016 that: Robert Clive Bartlett, Director The company be wound up voluntarily, and the liquidator specified 14 November 2016 (2649912) below be appointed liquidator of the company for the purposes of the voluntary winding up. David J Camp, Director 2649901SHAMSS PIZZAS LIMITED Date of Appointment: 16 November 2016 (Company Number 06208678) Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Trading Name: Dominos Pizza (Franchise) Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Registered office: 2 All Saints Road, Bedford, MK40 4DG Telephone: 020 7184 4300. Principal trading address: Unit 1, Saxon Centre, 252-274 Bedford For further information contact Sean Cannon at the offices of Grant Road, Kempston, Bedford, MK42 8AY Thornton UK LLP on 020 7865 2565, or [email protected]. At a general meeting of the above named Company, duly convened and held at 51 Cardiff Road, Luton, Beds, LU1 1PP on 15 November 16 November 2016 (2647782) 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Farheen STOBART2649887 BARRISTERS LIMITED Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire House, (Company Number 07963220) 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby Trading Name: Stobart Barristers Direct Ltd appointed Liquidator of the Company for the purposes of such Previous Name of Company: Stobart Barristers Direct Limited winding up.” Principal trading address: 3rd Floor, 1 King Street, Manchester M2 Further details contact: D Coutts, Email: [email protected] 6AW Tel: 020 3475 3900. STOBART CLAIMS MANAGEMENT LIMITED Majid Naeem, Director (Company Number 07362479) 15 November 2016 (2649901) Principal trading address: 3rd Floor, 1 King Street, Manchester M2 6AW STOBART BARRISTER SUPPORT SERVICES LIMITED SHEILA2650591 NUTTALL LIMITED (Company Number 07843178) (Company Number 05357731) Principal trading address: 3rd Floor, 1 King Street, Manchester M2 Registered office: 67 Church Road, Hove, East Sussex BN3 2BD 6AW Principal trading address: 67 Church Road, Hove, East Sussex BN3 AHC WESTLINK LIMITED 2BD (Company Number 00794305) At a General Meeting of the Members of the above-named Company, Previous Name of Company: James Irlam & Sons Limited duly convened, and held on 18 November 2016 the following Principal trading address: N/A Resolutions were duly passed, as a Special Resolution and as an STOBART AIRPORTS LIMITED Ordinary Resolution: (Company Number 06723568) "That the Company be wound up voluntarily" Principal trading address: N/A "That Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old AUTOCAR LOGISTICS LIMITED Steine, Brighton BN1 1NH, be appointed Joint Liquidators of the (Company Number 03712214) Company for the purposes of the voluntary winding-up" Previous Name of Company: 3132ND Single Member Shelf Trading Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Company Limited 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Principal trading address: N/A 1NH. Date of Appointment: 18 November 2016. Further information O’CONNOR GROUP MANAGEMENT LIMITED about this case is available from Alexandra Grinyer at the offices of (Company Number 04270084) White Maund at [email protected]. Principal trading address: N/A Sheila Nuttall , Director (2650591) O’CONNOR PROPERTIES LIMITED (Company Number 03601535) Principal trading address: N/A STANDON2649905 CHEMICALS LIMITED JAMES IRLAM AND SONS LIMITED (Company Number 02473407) (Company Number 01670942) Registered office: Bridge House, London Bridge, London SE1 9QR Trading Name: AHC Westlink Limited; AHC Warehousing Limited; Principal trading address: 48 Grosvenor Square, London W1K 2HT Fleetness 33 Limited At a General Meeting of the Members of the above-named Company, Previous Name of Company: AHC Westlink Limited duly convened, and held at 48 Grosvenor Square, London, W1K 2HT Registered office: (All): 3 Hardman Street, Manchester, M3 3HF on 14 November 2016, the following Resolutions were duly passed, Principal trading address: N/A as a Special Resolution and an Ordinary Resolution respectively: Notice is hereby given that by written resolution of the members of the above-named companies on 14 November 2016, the following Special Resolution and Ordinary Resolution were passed:

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and Partnerships that Lindsey Cooper,(IP No. 008931) and Jeremy Woodside,(IP No. 9515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, TRANSFER OF INTEREST Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis.” THE2650303 ROCKSPRING GERMAN RETAIL BOX FUND, LP. Correspondence address & contact details of case manager: Liz (Registered No. LP010600) Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Notice is hereby given, pursuant to section 10 of the Limited Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Partnerships Act 1907, that Henderson Indirect Property Fund Lindsey Cooper on Tel: 0161 830 4000 or Jeremy Woodside on Tel: (Europe) FCP Sub-fund A (acting by Henderson Indirect Property 0161 834 4000. Fund (Europe) Management Sari) has transferred its entire interest as Benjamin Mark Whawell, Director limited partner in The Rockspring German Retail Box Fund, L.P., a 14 November 2016 (2649887) Limited Partnership registered in England and with Registration No. LP010600 (the “Partnership”), to Pensionskassen for Teknikum- og Diplomingeniører who has been admitted as a new limited partner 2650601TERRYASH PROPERTIES LIMITED in the Partnership. (2650303) (Company Number 01996769) Registered office: 4th Floor, 4 Victoria Square, St Albans, AL1 3TF Principal trading address: 88 Crawford Street, London, W1H 2EJ NEXT2650391 WAVE PARTNERS III A LP The following Written Resolutions were passed pursuant to the the “Partnership” provisions of section 288 of the Companies Act 2006 as a Special and (Registered No. LP017644) Ordinary Resolution respectively: LIMITED PARTNERSHIPS ACT 1907 "That the Company be wound up voluntarily and that Ian Robert of NOTICE is hereby given pursuant to section 10 of the Limited Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, Partnerships Act 1907 that on 9 November 2016 Jonathan Brod London, EC1M 7AD be and is hereby appointed Liquidator of the transferred all of his interest in the Partnership (including a capital Company for the purposes of such winding up". contribution of £1) to Next Wave Partners FP III LP and, on that date, Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Next Wave Partners FP III LP was admitted as a limited partner of the & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M Partnership and Jonathan Brod ceased to be a limited partner of the 7AD. Date of Appointment: 17 November 2016. Further information Partnership. (2650391) about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on 01727 896015 or at [email protected]. (2650601) LIMITED2650213 PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, Vickers Pension Trustees Limited transferred WYLIE2649932 WYBORN FINANCIAL CONSULTANCY LTD to Permal Private Equity Opportunities V, L.P. all of the interest held (Company Number 09317197) by it in Pantheon USA Fund VIII Feeder L.P. (the “Partnership”), a Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN limited partnership registered in England with number LP012509 and Principal trading address: 39 St Georges Avenue, London N7 0HB that Vickers Pension Trustees Limited ceased to be a limited partner Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the in the Partnership and Permal Private Equity Opportunities V, L.P. Directors of the Company proposed that the following Resolutions became a limited partner in the Partnership. below be passed on 16 November 2016, as Special Resolutions of for and on behalf of Pantheon Ventures (UK) LLP as manager of the the Company: Partnership “That the Company be wound up voluntarily, and that David John 15 November 2016 (2650213) Watchorn,(IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” NEXT2650199 WAVE PARTNERS III LP In the event of any questions regarding the above please contact the “Partnership” David John Watchorn on 01509 815150. (Registered No. LP017631) K Wyborn, Director LIMITED PARTNERSHIPS ACT 1907 16 November 2016 (2649932) NOTICE is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that on 8 November 2016 Jonathan Brod transferred all of his interest in the Partnership (including a capital 2649931YUKOS SERVICES (UK) LIMITED contribution of £1) to Next Wave Partners FP III LP and, on that date, (Company Number 04238102) Next Wave Partners FP III LP was admitted as a limited partner of the Registered office: C/O Clarkson Hyde LLP, 33 Cavendish Square, Partnership and Jonathan Brod ceased to be a limited partner of the London W1G 0PW Partnership. (2650199) Principal trading address: 96 Kensington High Street, London W8 4SG Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidators: That Simon David Chandler and Michael Ian Field of Mazars LLP, 45 Church Street, Birmingham B3 2RT be appointed as joint liquidators of the company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 11 November 2016 William Null Shoff, Director Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Michael Ian Field (IP No. 009705) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr (2649931)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 67 PEOPLE

Notice2650202 is hereby given that a Deed Poll dated 5 October 2016 and enrolled in the Senior Courts of England and Wales on 10 November PEOPLE 2016, I, Altaf Husen Mustak Khasiya of 150 Brownroyd Hill Road, Bradford BD6 1RY, Married/Civil Partnership and a Commonwealth Citizen under section 37(1) of the British Nationality Act 1981, CHANGES OF NAME OR ARMS abandoned the name of Altaf Husen Mustak Khansiya and assumed the name of Altaf Husen Mustak Khasiya. 2650445Notice is hereby given that a Deed Poll dated 1 August 2016 and 5 October 2016 (2650202) enrolled in the Senior Courts of England and Wales on 14 November 2016, as person(s) having parental responsibility on behalf of Verity Amy Richards who is a child and single and a British Citizen under Notice2650201 is hereby given that a Deed Poll dated 10 October 2016 and section 1(1) of the British Nationality Act 1981, abandoned the name enrolled in the Senior Courts of England and Wales on 14 November of Verity Amy Ward and assumed the name of Verity Amy Richards. 2016, as person(s) having parental responsibility on behalf of Spiros R E N Gough Kyriakakis who is a child and single and a British Citizen under Wains Solicitors section 1(1) of the British Nationality Act 1981, abandoned the name 28 West Street, Congleton CW12 1JR of Spiridon Kyriakakis and assumed the name of Spiros Kyriakakis. 1 August 2016 (2650445) Terence John Nolan Ashley Smith & Co. 4-6 Lee High Road, Lewisham, London SE13 5LQ, 0181 463 0099 Notice2650307 is hereby given that a Deed Poll dated 7 November 2016 and 10 October 2016 (2650201) enrolled in the Senior Courts of England and Wales on 14 November 2016, I, James Nicolson Harper-Ibbs of 72 Burtree Drive, The Pinnacle, Norton, Stoke-on-Trent, Staffordshire ST6 8GY, Married/ Notice2650200 is hereby given that a Deed Poll dated 17 October 2016 and Civil Partnership and a British Citizen under section 1(1) of the British enrolled in the Senior Courts of England and Wales on 15 November Nationality Act 1981, abandoned the name of James Michael Thomas 2016, as person(s) having parental responsibility on behalf of Wahab Ibbs and assumed the name of James Nicolson Harper-Ibbs. Ghous Shariff who is a child and single and a British Citizen under Suzanne Murphy, Solicitor section 1(1) of the British Nationality Act 1981, abandoned the name Whiteheads, 6 Water Street, Newcastle-under-Lyme, Staffordshire of Wahaab Ghous Shariff and assumed the name of Wahab Ghous ST5 1HR Shariff. 29 September 2016 (2650307) Afshan Manzoor Property and Personal Injury Lawyers The Tube Business Centre, Office 30, 86 North Street, Manchester M8 Notice2650218 is hereby given that a Deed Poll dated 27 October 2016 and 8RA enrolled in the Senior Courts of England and Wales on 14 November 17 October 2016 (2650200) 2016, as person(s) having parental responsibility on behalf of Taisia Catherine Armstrong who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the Notice2650380 is hereby given that a Deed Poll dated 18 June 2016 and name of Taisia Sergeevna Shmeleva and assumed the name of Taisia enrolled in the Senior Courts of England and Wales on 31 October Catherine Armstrong. 2016, I, Verity Jane Swanwick of 20 Peacock Drive, Eastwood, Ee Solicitors Nottingham NG16 3HW, Divorced/Civil Partnership dissolved and a Rex House, 4-12 Regent Street, London SW1Y 4PE British Citizen under section 11(1) of the British Nationality Act 1981, 27 October 2016 (2650218) abandoned the name of Verity Jane Cooper and assumed the name of Verity Jane Swanwick. 18 June 2016 (2650380) Notice2650216 is hereby given that a Deed Poll dated 12 July 2016 and enrolled in the Senior Courts of England and Wales on 31 October 2016, I, Thomas Sidney Livingstone of 289 Petersham Road, Notice2650226 is hereby given that a Deed Poll dated 7 November 2016 and Richmond, Surrey TW10 7DA, Single and a British Citizen under enrolled in the Senior Courts of England and Wales on 14 November section 1(1) of the British Nationality Act 1981, abandoned the name 2016, I, Demi-Lauren Harper-Ibbs of 72 Burtree Drive, The Pinnacle, of Thomas Livingstone Downey and assumed the name of Thomas Norton, Stoke-on-Trent, Staffordshire ST6 8GY, Married/Civil Sidney Livingstone. Partnership and a British Citizen under section 1(1) of the British 12 July 2016 (2650216) Nationality Act 1981, abandoned the name of Demi-Lauren Harper and assumed the name of Demi-Lauren Harper-Ibbs. Suzanne Murphy, Solicitor Notice2650205 is hereby given that a Deed Poll dated 4 October 2016 and Whiteheads, 6 Water Street, Newcastle-under-Lyme, Staffordshire enrolled in the Senior Courts of England and Wales on 14 November ST5 1HR 2016, I, Neil Ayisi Hayford of 19 Nappin Close, Aylesbury, Bucks 7 November 2016 (2650226) HP19 9UR, Single and a British Citizen under section 37(1) of the British Nationality Act 1981, abandoned the name of Nii Ayisi and assumed the name of Neil Ayisi Hayford. Notice2650219 is hereby given that a Deed Poll dated 7 September 2016 and ALD Legal Ltd, First Floor, 2 Peterborough Road, Harrow, Middlesex enrolled in the Senior Courts of England and Wales on 14 November HA1 2BQ 2016, I, Daniel Stephen Scott of 20 Orchard Rise West, Sidcup, Kent 4 October 2016 (2650205) DA15 8SZ, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Daniel Stephen Capel and assumed the name of Daniel Stephen Scott. Notice2650203 is hereby given that a Deed Poll dated 24 October 2016 and 7 September 2016 (2650219) enrolled in the Senior Courts of England and Wales on 14 November 2016, as person(s) having parental responsibility on behalf of Asia Shahriar De Pompeis who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Asia Shahriar and assumed the name of Asia Shahriar De Pompeis. 24 October 2016 (2650203)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

ENGLAND,2648477 RICHARD LEONARD Personal insolvency 3 Highfield Farm Cottages, Perry, Huntingdon, PE28 0BN Birth details: 19 September 1969 AMENDMENT OF TITLE OF PROCEEDINGS Richard Leonard England, a self-employed consultant, of 3 Highfield Farm Cottages, Perry, Huntingdon, Cambridgeshire, PE28 0BN 2648479BROADLEY, PHILIP ALEXANDER formerly of 2 Kirkstall Close, Elstow, Bedford, Beds, MK42 9FE 8 Holt Park Vale, LEEDS, LS16 7QX formerly a company director Birth details: 4 August 1966 Also known as: Richard Leonard England,Employed, of 3 Highfield Philip Alexander Broadley, a Joiner, of 8 Holt Park Vale, Leeds, LS16 Farm Cottages, Perry, Huntingdon, Cambridgeshire, PE28 0BN 7QX, lately residing at 241 Low Lane, Horsforth, LS18 5QL, formerly In the Office of the Adjudicator residing at 27 Holt park Approach, Leeds, LS16 7PW and previously No 5013746 of 2016 carrying on business as a Shop Fitter and the proprietor of a Builders Bankruptcy order date: 9 November 2016 Merchants under the style of PDB Construction from Unit K, Carlton C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Business Park, Cemetery Road, Yeadon, LS19 7BD. Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the County Court at Leeds Capacity of office holder(s): Trustee No 726 of 2016 9 November 2016 (2648477) Bankruptcy order date: 6 October 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 HOWKER-WHYTE,2648481 NEIL Capacity of office holder(s): Receiver and Manager 10 Monkswood Avenue, LEEDS, LS14 1DQ 16 November 2016 (2648479) Birth details: 15 March 1955 NEIL HOWKER-WHYTE, Employed and recently trading from 10 Monkswood Avenue, Seacroft, Leeds, West Yorkshire, LS14 1DQ 2648474BUCKLEY, RAYMOND WILLIAM under the style of Dairy Man as a Milkman 103 Hythe Road, Brighton, BN1 6JR Also known as: NEIL HOWKER-WHYTE, currently a Milkman of 10 Birth details: 4 December 1963 Monkswood Avenue, Seacroft, Leeds, West Yorkshire, LS14 1DQ Raymond William Buckley, self-employed electrician, of 103 Hythe In the County Court at Leeds Road, Brighton, East Sussex, BN1 6JR, formerly of 113 Hartington No 913 of 2016 Road, Brighton, BN2 3PA and previously of 83 Bernard Road, Bankruptcy order date: 7 September 2016 Brighton, East Sussex, BN2 3ER formerly carrying on business as T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Yamama from 92 Trafalgar Street, Brighton, BN1 4ER 6000 Also known as: Raymond William Buckley, Self Employed, of 103 Capacity of office holder(s): Trustee Hythe Road, Brighton, East Sussex, BN1 6JR, formerly of 113 7 September 2016 (2648481) Hartington Road, Brighton, BN2 3PA and formerly of 83 Bernard Road, Brighton, East Sussex, BN2 3ER, and carrying on business as Raymond Buckley from 113 Hartington Road, Brighton, East Sussex, RENSHAW,2648472 PETER BN2 3PA and previously trading from 83 Bernard Road, Brighton, 44 Medina Way, Barugh Green, BARNSLEY, S75 1NF East Sussex, BN2 3ER Birth details: 5 April 1972 In the Office of the Adjudicator PETER RENSHAW of and trading from 44 Medina Way, Barugh No 5013626 of 2016 Green, Barnsley, South Yorkshire, S75 1NF under the trading name Bankruptcy order date: 7 November 2016 Bubble Bathrooms as a bathroom and kitchen installer, and lately a C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Company Director. Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the County Court at Barnsley Capacity of office holder(s): Trustee No 33 of 2016 11 November 2016 (2648474) Bankruptcy order date: 26 August 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 DIAZ,2648470 SARAH LOUISE Capacity of office holder(s): Official Receiver 3 Fairwater Grove East, CARDIFF, CF5 2JS 26 August 2016 (2648472) Birth details: 6 February 1968 Sarah Louise Diaz a hairdresser who resides at 3 Fairwater Grove East, Llandaff, Cardiff, CF5 2JS lately trading in partnership at 11 SWATTON,2648480 CAROLINE LOUISE Thornhill Road Cardiff CF14 6PD 3 Highfield Farm Cottages, Perry, Huntingdon, PE28 0BN Also known as: Sarah Louise Diaz who resides at 3 Fairwater Grove Birth details: 12 May 1973 East, Llandaff, Cardiff, CF5 2JS whose occupation is known Caroline Louise Swatton, employed, of 3 Highfield Farm Cottages, In the County Court at Cardiff Perry, Huntingdon, Cambridgeshire, PE28 0BN formerly of 2 Kirkstall No 53 of 2016 Close, Elstow, Bedford, Beds, MK42 9FE Bankruptcy order date: 26 July 2016 Also known as: Caroline Louise Swatton, Employed, of 3 Highfield S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Farm Cottages, Perry, Huntingdon, Cambridgeshire, PE28 0BN 3ZA, telephone: 029 2036 8700 In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5013748 of 2016 26 July 2016 (2648470) Bankruptcy order date: 9 November 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Trustee 9 November 2016 (2648480)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 69 PEOPLE

ZOOCHI,2648475 COLIN In2650584 the Bradford County Court 160 West Road, FILEY, YO14 9NF No 0115 of 2016 Birth details: 11 May 1965 AZOM KHAN COLIN ZOCCHI, Employed of 160 West Road, Filey, YO14 9NF and In Bankruptcy previously self-employed as the proprietor of a FISH/CHIP SHOP Residential Address: 16 Mannville Road, Keighley, Bradford, BD22 trading as CJ's Restaurant from 46 Murray Street, Filey, YO14 9DG 6AY. Formerly of: 8a Main Street, Bentham, Lancaster, LA2 7HE. Date In the County Court at Scarborough of Birth: 14 August 1974. Occupation: Taxi Driver. No 24 of 2016 NOTICE IS HEREBY GIVEN pursuant to section 297 of the Insolvency Bankruptcy order date: 19 April 2016 Act 1986, that Martin Paul Halligan has been appointed Trustee of the T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 above by the Court. 6000 The Trustee does not propose to summon a general meeting of the Capacity of office holder(s): Receiver and Manager bankrupt's creditors for the purpose of establishing a creditors' 19 April 2016 (2648475) committee under section 301 of the Insolvency Act 1986. A general meeting of the bankrupt's creditors shall be summoned if such a meeting is requested by one of the bankrupt's creditors with the APPOINTMENT AND RELEASE OF TRUSTEES concurrence of not less than one-quarter, in value, of the creditors (including the creditor making the request). 2650136In the Office of the Adjudicator Office Holder Details: Martin Paul Halligan (IP number 9211) of Live No 5009166 of 2016 Recoveries Limited, Wentworth House, 122 New Road Side, GLENN WILLIAM CAMPBELL Horsforth, Leeds LS18 4QB. Date of Appointment: 15 November GLENN WILLIAM CAMPBELL - Employed, of 7 Arundel Road, Totton, 2016. Further information about this case is available from Rhys Southampton, Hampshire, SO40 3BJ, and lately employed as a Wordsworth at the offices of Live Recoveries Limited at Company Director [email protected]. Birth details: 10 September 1972 Martin Paul Halligan , Trustee (2650584) A first Meeting of Creditors is to take place on: Date and Time 7 December 2016 at 1400 hours Venue: At the Official Receiver’s office at the address stated below. In2650189 the County Court at Norwich Level One, Apex Court, City Link, Nottingham NG2 4LA No 105 of 2016 Purpose of Meeting: To appoint a trustee of the bankrupt’s estate CAROLE ANNE MCCRORY Proofs and Proxies: In order to be entitled to vote at the meeting, CAROLE ANNE MCCRORY, unemployed, residing at 22 Clifton Park, creditors must lodge proxies and any previously unlodged proofs by CROMER, Norfolk, NR27 9BG and lately a company director 12.00 noon on 6 December 2016 at the Official Receiver’s address Birth details: 25 October 1971 stated below A General Meeting of Creditors is to take place on: 9 December 2016 Level One, Apex Court, City Link, Nottingham NG2 4LA at 12.00 noon Name Gerard O’Hare, Official Receiver Venue: At the Official Receiver’s office at the address stated below. Address: Level One, Apex Court, City Link, Nottingham NG2 4LA The Official Receivers Office, 2nd Floor, Eastbrook, Shaftesbury Office Telephone Number 0115 852 5000 Road, Cambridge, CB2 8DR Office Email Address: [email protected] Meeting summoned by: Official Receiver Capacity: Official Receiver The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate Date of Appointment: 22 September 2016 (2650136) in place of the Official Receiver Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by In2650542 the Telford County Court 12.00 noon on 8 December 2016 at the Official Receiver’s address No 116 of 2015 stated below STEVEN HARRIS Michael Commins, Official Receiver In Bankruptcy 8th Floor St Clare House, Princes Street, Ipswich, IP1 1LX Residential Address: 35 Heath Road, Wellington, Telford, TF1 3EQ, 75 Telephone Number: 01223 445301 Parklands, Wellington, Telford, TF1 3EG. Date of Birth: 3 October Office Email: [email protected] 1965. Occupation: Chef. Capacity: Trustee NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Date of Appointment: 27 October 2016 (2650189) Rules 1986, that Ann Nilsson and Martin Dominic Pickard 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 In2650389 the Chester County Court will be held at The Pinnacle, 160 Midsummer Boulevard, Milton No 57 of 2016 Keynes MK9 1FF on 16 December 2016 at 10.00 am for the purposes PHILIP WAKEFIELD of establishing a creditors' committee and if no committee is formed In Bankruptcy fixing the basis of the Joint Trustees' remuneration and allocated Date of Birth: 23 March 1971. Occupation: Unknown. Residential disbursements. In order to be entitled to vote at the meeting creditors Address: 1 Orchard Court, Smiths Lane, Northwich, Weaverham, must ensure that any proxies and hitherto unlodged proofs are lodged CW8 3HF. at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is by 12.00 noon on the business day preceding the day of the meeting. hereby given that David Elliott (IP No. 8595) of Moore Stephens LLP, Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, was numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 appointed Trustee in Bankruptcy by Secretary of State on 25 October Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 2016. Notice is hereby given that the creditors of the Debtor are Appointment: 17 March 2016. Further information about this case is required by 19 December 2016 to send in writing their full forenames available from Stephanie Adams at the offices of Mazars LLP on and surnames, address and descriptions, and full particulars of their 01908 257 111. debts or claims, and the names and addresses of their solicitors (if Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2650542) any) to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, the Trustee in Bankruptcy, and, if so required by notice in writing from the said Trustee in Bankruptcy, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE from the benefit of any distribution made before such debts are BLOW,2648460 CHRISTOPHER PAUL proved. All debts and claims should be sent to me at the above 13 High Street, London Colney, ST. ALBANS, AL2 1RE address. All creditors who have not already done so are invited to Birth details: 5 March 1986 prove their debts, writing to me for a claim form. No further public CHRISTOPHER PAUL BLOW CURRENTLY A ROOFER OF 13 HIGH advertisement of invitation to prove debts will be given. STREET,LONDON COLNEY,ST ALBANS,HERTFORDSHIRE,AL2 1RE Further details contact: Saadia Khan, Tel: 01634 895100, Email: In the County Court at Central London [email protected], Ref: C89525. No 1752 of 2016 David Elliott, Trustee Date of Filing Petition: 23 September 2016 16 November 2016 (2650389) Bankruptcy order date: 11 November 2016 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionCreditor's BANKRUPTCY ORDERS Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 2648456ABBOTT, PAUL KENNETH A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, APARTMENT 701, NO 1 DEANSGATE, MANCHESTER, telephone: 020 7637 1110 LANCASHIRE, M3 1AZ Capacity of office holder(s): Receiver and Manager Birth details: 13 February 1956 14 November 2016 (2648460) Paul Kenneth Abbott residing at Apartment 701, 1 Deansgate, Manchester M3 1AZ In the County Court at Manchester BURDGE,2648494 MARK ANDREW No 1089 of 2016 Coolers Farm Cottage, 6 Coolers Farm, Horsebridge Road, Date of Filing Petition: 16 August 2016 Stockbridge, SO20 8BN Bankruptcy order date: 14 November 2016 Birth details: 10 September 1964 Time of Bankruptcy Order: 10:30 Mark Andrew Burdge, Currently not working, of Coolers Farm Whether Debtor's or Creditor's PetitionCreditor's Cottage, 6 Coolers Farm, Horsebridge Road, Stockbridge, Name and address of petitioner: PROMONTORIA HOLDING 87 B.V Hampshire, SO20 8BN OF OUDE UTRECHTSEWEG 32, 32, 3743 KN BAARN, THE In the Office of the Adjudicator NETHERLANDS No 5014124 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 14 November 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 15 November 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:07 14 November 2016 (2648456) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 ALEXANDER,2648484 GEORGE Capacity of office holder(s): Receiver and Manager Apartment N S 502, Royal Mills, 2 Cotton Street, MANCHESTER, M4 15 November 2016 (2648494) 5BD George Alexander, of Apartment NS 502, Royal Mills, 2 Cotton Street, Manchester, M4 5BD, an officer and owner. 2648449BURNS, STEWART PAUL In the County Court at Manchester Holme House, Holme House Road, Stockton-On-Tees, TS18 2QU No 1162 of 2015 Birth details: 9 February 1977 Date of Filing Petition: 3 September 2015 Stewart Paul Burns, Currently not working, formerly of 34 Pickering Bankruptcy order date: 14 November 2016 Drive, Blaydon on Tyne, NE21 5GB and formerly of Flat one, Marbella Time of Bankruptcy Order: 11:58 Spain and formerly of Brandon Manor Salters Gate, Near Satley, DL13 Whether Debtor's or Creditor's PetitionCreditor's 4JN Name and address of petitioner: IAN SCOTT VICARYTHE GARTH, In the Office of the Adjudicator WINDMILL LANE, CHRISTLETON, CHESTER, CH3 9BS No 5014138 of 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 14 November 2016 0115 852 5000 Bankruptcy order date: 15 November 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 14 November 2016 (2648484) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 ALI2648430 , MAJBEEN Capacity of office holder(s): Receiver and Manager 5 Woodlands Street, CHEETHAM HILL, MANCHESTER, M8 9LL 15 November 2016 (2648449) Ms Majbeen Ali of 5 Woodlands Street, Cheetham Hill, Manchester M8 9LL, Current Occupation Unknown In the County Court at Manchester CAMERON,2648464 DANIEL FRASER No 1050 of 2016 49 St. Arvans Road, Cwmbran, NP44 3QQ Date of Filing Petition: 27 May 2016 Birth details: 22 March 1979 Bankruptcy order date: 14 November 2016 Daniel Fraser Cameron, Employed, Self Employed, of 49 St. Arvans Time of Bankruptcy Order: 10:30 Road, Cwmbran, Torfaen, NP44 3QQ formerly of 31 Greenwood Whether Debtor's or Creditor's PetitionCreditor's Avenue, Cwmbran, Torfaen, NP44 5JF and carrying on business as Name and address of petitioner: Manchester City CouncilREVENUES Wash Tech from 49 St. Arvans Raod, Cwmbran, Torfaen, NP44 5JF & BENEFITS UNIT, ALEXANDRA HOUSE, MOSS LANE EAST, In the Office of the Adjudicator MANCHESTER, M15 5NX No 5013894 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 9 November 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 10 November 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 14 November 2016 (2648430) Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Official Receiver 10 November 2016 (2648464)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 71 PEOPLE

CASE,2648432 JENNY 15 November 2016 (2648441) 50 Board Street, Lyme Regis, DT7 3QF Birth details: 10 June 1983 Jenny Case, Currently not working, of 50 Board Street, Lyme Regis, COOKE,2648450 SIMON Dorset, DT7 3QF. 23 Secundus Drive, Colchester, CO2 7PY In the Office of the Adjudicator Birth details: 6 August 1972 No 5013822 of 2016 Simon Cooke, occupation unknown, residing at 23 Secundus Drive, Date of Filing Petition: 9 November 2016 Colchester in the county of Essex, CO2 7PY and carrying on business Bankruptcy order date: 10 November 2016 as Earl Building Solutions at 23 Secundus Drive, Colchester in the Time of Bankruptcy Order: 00:00 county of Essex CO2 7PY. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Colchester G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, No 73 of 2016 telephone: 0118 958 1931 Date of Filing Petition: 12 May 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 8 November 2016 10 November 2016 (2648432) Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: KENT BLAXILL & CO 2648434CHANDLER, EDWARD PAUL LIMITED129-139 Layer Road, COLCHESTER, CO2 9JY 1 Ladbroke Road, Enfield, EN1 1HY M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Birth details: 14 December 1958 telephone: 01223 324480 Edward Paul Chandler, Employed, Director, Self Employed, of 1 Capacity of office holder(s): Receiver and Manager Ladbroke Road, Enfield, EN1 1HY 8 November 2016 (2648450) In the Office of the Adjudicator No 5014034 of 2016 Date of Filing Petition: 11 November 2016 COUSINS,2648431 EMMA LOUISE Bankruptcy order date: 14 November 2016 9 Fareham Park Road, Fareham, PO15 6LA Time of Bankruptcy Order: 00:00 Birth details: 11 September 1978 Whether Debtor's or Creditor's PetitionDebtor's Emma Louise Cousins, Employed, of 9 Fareham Park Road, Fareham, K Jackson West Wing Ground Floor, The Observatory Brunel, Hampshire, PO15 6LA, formerly of 1 Sedgewick Close, Fareham, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 PO13 9RB, and formerly of 6 Little Gays, Fareham, Hants, PO14 3HY 894700 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5013974 of 2016 14 November 2016 (2648434) Date of Filing Petition: 10 November 2016 Bankruptcy order date: 11 November 2016 Time of Bankruptcy Order: 00:00 COLEMAN,2648490 DEAN MICHAEL Whether Debtor's or Creditor's PetitionDebtor's 119 Clare Road, Braintree, CM7 2PQ S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Birth details: 21 August 1974 3ZA, telephone: 029 2036 8700 Dean Michael Coleman, Employed, of 119 Clare Road, Braintree, Capacity of office holder(s): Official Receiver CM7 2PQ, formerly of 8 Dukes Road, Braintree, Essex, CM7 5UE, and 11 November 2016 (2648431) formerly of 9 Penticton Road, Braintree, CM7 2NP In the Office of the Adjudicator No 5014148 of 2016 COX,2648437 SHARON MARIE Date of Filing Petition: 14 November 2016 12 Rowan Close, Carterton, OX18 1AH Bankruptcy order date: 15 November 2016 Birth details: 27 February 1978 Time of Bankruptcy Order: 11:00 Sharon Marie Cox, Employed, of 12 Rowan Close, Carterton, Whether Debtor's or Creditor's PetitionDebtor's Oxfordshire, OX18 1AH. C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 5014064 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 12 November 2016 15 November 2016 (2648490) Bankruptcy order date: 14 November 2016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's CONNOR,2648441 KEVIN MICHAEL K Read 4th Floor, Cannon House, 18 The Priory Queensway, 47 Rue Alienor D'auitaine, Lignac, 36370 Birmingham, B4 6FD, telephone: 0121 698 4000 Birth details: 28 April 1981 Capacity of office holder(s): Receiver and Manager Kevin Michael Connor, Self Employed, of 47 Rue Alienor D'Auitaine, 14 November 2016 (2648437) Lignac, Indre, 36370, France, formerly of 74 North Street, Emsworth, Hampshire, PO10 7PL, formerly of 28 Clarendon Crescent, Fareham, Hampshire, PO14 4RE, formerly of 247 Queens Road, Portsmouth, DAWSON2648457 , STUART Hampshire, PO2 7LX, formerly of 48 Festing Grove, Southsea, 12 Rhein Way, STAFFORD, ST17 4XZ Hampshire, PO4 9QD, and carrying on business as Kevon Connor Stuart Dawson, occupation unknown, of 12 Rhein Way, Stafford ST17 Gardening Services from 47 Rue D'Alienor D'Aquitaine, Lignac, Indre, 4XZ 36370, France, formerly trading from 48 Festing Grove, Southsea, In the County Court at Stafford Hampshire, PO4 9QD, formerly trading from 247 Queens Road, No 21 of 2016 Portsmouth, Hampshire, PO2 7LX, formerly trading from 28 Date of Filing Petition: 27 July 2016 Clarendon Crescent, Fareham, Hampshire, PO14 4RE, and formerly Bankruptcy order date: 16 November 2016 trading from 74 North Street, Emsworth, Hampshire, PO10 7PL. Time of Bankruptcy Order: 12:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5013750 of 2016 Name and address of petitioner: TRAVIS PERKINS TRADINGLODGE Date of Filing Petition: 8 November 2016 WAY HOUSE, LODGE WAY, NORTHAMPTONSHIRE,, NN5 7UG, DX, Bankruptcy order date: 15 November 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 10:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 16 November 2016 (2648457) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2648465DEAVILLE, JULIE FLAHERTY,2648476 STACEY MARIE 4 The Willows, Darfield, Barnsley, S73 9LU 71 Greystones Drive, Keighley, BD22 7AL Birth details: 2 August 1959 Birth details: 30 March 1990 Julie Deaville, Employed, of 4 The Willows, Darfield, Barnsley, South Stacey Marie Flaherty, Employed, of 71 Greystones Drive, Keighley, Yorkshire, S73 9LU West Yorkshire, BD22 7AL In the Office of the Adjudicator In the Office of the Adjudicator No 5014172 of 2016 No 5014198 of 2016 Date of Filing Petition: 14 November 2016 Date of Filing Petition: 14 November 2016 Bankruptcy order date: 15 November 2016 Bankruptcy order date: 15 November 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'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: M Commins Eastbrook, 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 15 November 2016 (2648465) 15 November 2016 (2648476)

2648504DICKINSON, ANTHONY GAYMER,2648446 STEVE 48 PORTLAND STREET, HULL, HU2 8JX 5 High View, East Challow, WANTAGE, Oxfordshire, OX12 9RS ANTHONY DICKINSON of 48 Portland Street, Hull, HU2 8JX, Steve Gaymer OF 5 High View, East Challow, WANTAGE, OX12 9RS England, lately residing at 17 Newgate Street, Cottingham, Hull, North CURRENTLY A WEB DESIGNER Humberside, HU16 4DY, currently a bar worker In the High Court Of Justice In the High Court Of Justice No 1426 of 2016 No 546 of 2016 Date of Filing Petition: 3 October 2016 Date of Filing Petition: 6 June 2016 Bankruptcy order date: 15 November 2016 Bankruptcy order date: 15 November 2016 Time of Bankruptcy Order: 10:41 Time of Bankruptcy Order: 11:21 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 telephone: 0118 958 1931 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648446) 15 November 2016 (2648504)

GREEN,2648458 JANETTE DOMMETT,2648467 MICHAEL JOHN 53 Manor Crescent, Rothwell, Leeds, LS26 0QP 67 Oakhanger Drive, Lawrence Weston, Bristol, BS11 0RJ Birth details: 23 December 1973 Birth details: 28 December 1952 Janette Green, A full-time carer, of 53 Manor Crescent, Rothwell, Michael John Dommett, Self Employed, of 67 Oakhanger Drive, Leeds, West Yorkshire, LS26 0QP Lawrence Weston, Bristol, Somerset, BS11 0RJ, and carrying on In the Office of the Adjudicator business as M D Locking Systems from 67 Oakhanger Drive, No 5013998 of 2016 Lawrence Weston, Bristol, Somerset, BS11 0RJ Date of Filing Petition: 11 November 2016 In the Office of the Adjudicator Bankruptcy order date: 14 November 2016 No 5014190 of 2016 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 14 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 November 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 00:00 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 14 November 2016 (2648458) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648467) GREENLEAF,2648462 NEIL 60 Bellevue Road, Ramsgate, CT11 8DL Birth details: 4 March 1970 DOYLE,2648461 CHARITY LEANNE Neil Greenleaf, Employed, of 60 Bellevue Road, Ramsgate, Kent, 55 Gadbury Fold, Atherton, Manchester, M46 0GN CT11 8DL, formerly of Flat 131 Snargate Street, Dover, Kent, CT17 Birth details: 20 August 1984 1DA and formerly of 29 Weavers Way, Dover, Kent, CT16 2DG Charity Leanne Doyle, Currently not working, of 55 Gadbury Fold, In the Office of the Adjudicator Atherton, Manchester, M46 0GN, formerly of 38 Sandpiper Way, No 5014022 of 2016 Leighton Buzzard, Bedfordshire, LU7 4SS Date of Filing Petition: 11 November 2016 In the Office of the Adjudicator Bankruptcy order date: 14 November 2016 No 5014020 of 2016 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 11 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 November 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 00:00 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 14 November 2016 (2648462) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Official Receiver 14 November 2016 (2648461)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 73 PEOPLE

GRIFFITHS,2648498 JASON IAN HORAN,2648469 SIMON ANTHONY 48 Balmoral Road, Clifton, Swinton, Manchester, M27 8QH 26 Park View, Corby, NN17 5ER Birth details: 29 June 1990 Birth details: 11 July 1962 Jason Ian Griffiths, Employed, of 48 Balmoral Road, Clifton, Swinton, Simon Anthony Horan, Self Employed, of 26 Park View, Corby, NN17 Manchester, Greater Manchester, M27 8QH 5ER, formerly of 34 Old School Lane, Blakesley, Northamptonshire, In the Office of the Adjudicator NN12 8RS, and carrying on business as Portland Home Services from No 5014154 of 2016 8 Portland Street, Leamington Spa, Warwickshire, CV32 5HE Date of Filing Petition: 14 November 2016 In the Office of the Adjudicator Bankruptcy order date: 15 November 2016 No 5014176 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 November 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 15 November 2016 (2648498) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 15 November 2016 (2648469) 2648478HERRON, KAYLEIGH 48 Raleigh Road, Newton Abbot, TQ12 4HH Birth details: 29 August 1985 JARRETT,2648497 MARTIN Kayleigh Herron, Currently not working, also known as Kay Herron, of 19 The Green, Croxley Green, RICKMANSWORTH, Hertfordshire, 48 Raleigh Road, Newton Abbot, Devon, TQ12 4HH, formerly of 5 WD3 3HN Newhayes, TQ12 5SD and formerly of 28 Sceaux Gardens, SE5 7DR Martin Jarrett, occupation unknown, residing at 19 The Green, and formerly of 10 Tawny Way, SE16 2NG and formerly of 41 Bird in Croxley Green, Hertfordshire, WD3 3HM and carrying on business as Bush Road, SE15 6RN and formerly of 33 Priory, TQ13 9HU a landlord at 22 Trendhard Avenue, Halton, Aylesbury, HP22 5PP. In the Office of the Adjudicator In the County Court at St Albans No 5014196 of 2016 No 0077 of 2016 Date of Filing Petition: 14 November 2016 Date of Filing Petition: 15 June 2016 Bankruptcy order date: 15 November 2016 Bankruptcy order date: 14 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 13:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Name and address of petitioner: First Credit (Finance)Limited20-22 6000 Bedford Row, LONDON, WC1R 4JS Capacity of office holder(s): Receiver and Manager A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 15 November 2016 (2648478) telephone: 020 7637 1110 Capacity of office holder(s): Receiver and Manager 14 November 2016 (2648497) HINKLY,2648439 JAMIE WILLIAM DAVID 201 Lonsdale Road, Stevenage, SG15DH Birth details: 11 August 1990 JEFFERY,2648499 KIERAN JAMES Jamie William David Hinkly, Employed, of 201 Lonsdale Road, 49 Warleigh Avenue, Plymouth, PL2 1NP Stevenage, SG15DH Birth details: 14 August 1981 In the Office of the Adjudicator Kieran James Jeffery, A Full-Time Carer, of 49 Warleigh Avenue, No 5014094 of 2016 Plymouth, Devon, PL2 1NP. Date of Filing Petition: 13 November 2016 In the Office of the Adjudicator Bankruptcy order date: 14 November 2016 No 5014112 of 2016 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 14 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 November 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 00:00 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 14 November 2016 (2648439) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager HOLOTIUK,2648459 PHILIP 15 November 2016 (2648499) 8 Wilberforce Road, LONDON, N4 2SW Birth details: 24 July 1991 Philip Holotiuk, lately a company director of 8 Wilberforce Road, JONES,2648466 JEANNETTE London N4 2SW and lately of 104 St. Davids Square, London, E14 24 Godley Street, Royston, Barnsley, S71 4DH 3WB and formerly of 100 Melody Road, London, SW18 2QG and Birth details: 10 July 1964 previously of Schkopauer Weg 99, Halle (Saale), Sachsen-Anhalt, Jeannette Jones, Employed, of 24 Godley Street, Royston, Barnsley, 06128, Germany South Yorkshire, S71 4DH, formerly of 133 Deightonby Street, In the Office of the Adjudicator Rotherham, S63 0HZ No 5012306 of 2016 In the Office of the Adjudicator Date of Filing Petition: 17 October 2016 No 5014182 of 2016 Bankruptcy order date: 11 November 2016 Date of Filing Petition: 14 November 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 15 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Official Receiver 6000 11 November 2016 (2648459) Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648466)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2648435JONES, LUCY MARTIN,2648473 LOUISE 2 Ty Treharne, Cefn Mably, Caerdydd, CF3 6LP 42 Totnes Road, Paignton, TQ4 5JZ Birth details: 26 July 1979 Birth details: 19 August 1981 Lucy Jones, Employed, of 2 Ty Treharne, Cefn Mably, Caerdydd, CF3 Louise Martin, Employed, of 42 Totnes Road, Paignton, Devon, TQ4 6LP. 5JZ, formerly of Flat 4 Asheldon Manor, Middle Warberry Road, In the Office of the Adjudicator Torquay, Devon, TQ1 1RN. No 5014040 of 2016 In the Office of the Adjudicator Date of Filing Petition: 11 November 2016 No 5014194 of 2016 Bankruptcy order date: 14 November 2016 Date of Filing Petition: 14 November 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 15 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:00 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 14 November 2016 (2648435) Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648473)

2648496KOWALSKA, KATARZYNA 67 Beckside Close,, Hull, HU6 9UH MCGARRY,2648448 ROSS ANTHONY Birth details: 18 January 1981 19 Cameron Close, Tiverton, EX16 5DB Katarzyna Kowalska, Employed, of 67 Beckside Close, Hull, HU6 9UH Birth details: 8 June 1984 formerly of 16 Morpeth Street, Hull, HU3 1RF and formerly of 16 Ross Anthony Mcgarry, Self Employed, also known as Ross Worden, Lambert Street, Hull, HU5 3JS and formerly of 35 Duesbery Street, of 19 Cameron Close, Tiverton, Devon, EX16 5DB formerly of 16 Park Hull, HU5 3QE and formerly of 117 Princes Avenue, Hull, HU5 3JL Street, Tiverton, Devon, EX16 6AW and formerly of 11 Nurseries and formerly of 37 Dover Street, Hull, HU3 1PS Close, Exeter, Devon, EX3 0NE and carrying on business as R In the Office of the Adjudicator McGarry from 19 Cameron Close, Tiverton, Devon, EX16 5DB and No 5014170 of 2016 trading from 16 Park Street, Tiverton, Devon, EX16 6AW and trading Date of Filing Petition: 14 November 2016 from 12 Nurseries Close, Exeter, Devon, EX3 0NE Bankruptcy order date: 15 November 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:00 No 5014136 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 14 November 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 15 November 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 10:48 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 November 2016 (2648496) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager LOWERY,2648438 MARK JOHN 15 November 2016 (2648448) 47 Wilson Court, Bromley Avenue, Whitley Bay, NE25 8TR Birth details: 17 November 1964 Mark John Lowery, Employed, of 47 Wilson Court, Bromley Avenue, MCLAUGHLIN,2648489 SHAUN JOHN Whitley Bay, Tyne and Wear, NE25 8TR 16 Eastcote Close, Plymouth, PL6 6HH In the Office of the Adjudicator Birth details: 16 October 1981 No 5014078 of 2016 Shaun John Mclaughlin, Director, of 16 Eastcote Close, Plymouth, Date of Filing Petition: 12 November 2016 Devon, PL6 6HH, formerly of Easter Cottage, Yelverton, PL20 7LZ Bankruptcy order date: 14 November 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:00 No 5014150 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 14 November 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 15 November 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 14 November 2016 (2648438) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver MANSFIELD-CAIRNS,2648502 SUSAN CAROL 15 November 2016 (2648489) 6 Bolsover Road, Scunthorpe, DN15 7UZ Birth details: 2 November 1966 Susan Carol Mansfield-Cairns, Currently not working, also known as MEARS,2648427 BARRIE JOHN Susan Cairns and also known as Susan Mansfield, of 6 Bolsover Flat 6, The Beeches, Mill Road, Shipdham, THETFORD, IP25 7LU Road, Scunthorpe, Lincolnshire, DN15 7UZ, formerly of 18 Padstow BARRIE JOHN MEARS occupation UNKNOWN of Flat 6 The Walk, Scunthorpe, North Lincolnshire, DN17 1UH. Beeches, Mill Road, Shipdham, THETFORD, Norfolk, IP25 7LU In the Office of the Adjudicator In the County Court at Central London No 5014130 of 2016 No 1748 of 2016 Date of Filing Petition: 14 November 2016 Date of Filing Petition: 23 September 2016 Bankruptcy order date: 15 November 2016 Bankruptcy order date: 9 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Name and address of petitioner: Commissioners for HM Revenue & 0115 852 5000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 15 November 2016 (2648502) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 9 November 2016 (2648427)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 75 PEOPLE

MEHRBAN,2648436 SHAZAD PATON,2648444 STEPHANIE JAYNE 2 St. Johns Road, Slough, SL2 5EY 156 Threefields, Ingol, Preston, PR2 7BQ Birth details: 13 February 1975 Birth details: 17 September 1988 Shazad Mehrban, Currently not working, of 2 St. Johns Road, Slough, Stephanie Jayne Paton, Employed, of 156 Threefields, Ingol, Preston, Berkshire, SL2 5EY, formerly of 26 Horninglow Road, Burton, Lancashire, PR2 7BQ, formerly of 5A Bardsea Place, Ingol, Preston, Staffordshire, DE14 2PR, and formerly of 129 Moray Drive, Slough, Lancashire, PR2 3YH. Berkshire, SL2 5PG In the Office of the Adjudicator In the Office of the Adjudicator No 5014120 of 2016 No 5014050 of 2016 Date of Filing Petition: 14 November 2016 Date of Filing Petition: 12 November 2016 Bankruptcy order date: 15 November 2016 Bankruptcy order date: 14 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 K Read 4th Floor, Cannon House, 18 The Priory Queensway, 8QH, telephone: 0191 260 4600, email: Birmingham, B4 6FD, telephone: 0121 698 4000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 November 2016 (2648436) 15 November 2016 (2648444)

2648468NAWAZ, MUHAMMAD PITT,2648500 CHRISTOPHER ROY 178 Gill Avenue, Fishponds, Bristol, BS16 2PH 1 Bungalow, The Street, South Pickenham, Swaffham, PE37 8EA Birth details: 1 January 1967 Birth details: 25 November 1945 Muhammad Nawaz, Self Employed, of 178 Gill Avenue, Fishponds, Christopher Roy Pitt, Retired, of 1 Bungalow, The Street, South Bristol, Somerset, BS16 2PH, formerly of 6 Weedon Close, Sreet Pickenham, Swaffham, Norfolk, PE37 8EA. Werburghs, Bristol, BS2 9XE, and carrying on business as In the Office of the Adjudicator Muhammad Nawaz from 178 Gill Avenue, Fishponds, Bristol, Avon, No 5014126 of 2016 BS16 2PH Date of Filing Petition: 14 November 2016 In the Office of the Adjudicator Bankruptcy order date: 15 November 2016 No 5014180 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 November 2016 G Rogers 3D 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 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 15 November 2016 (2648500) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager PITT,2648447 LYNN DOROTHY 15 November 2016 (2648468) 1 Bungalow, The Street, South Pickenham, Swaffham, PE37 8EA Birth details: 29 May 1954 Lynn Dorothy Pitt, Retired, of 1 Bungalow, The Street, South ORMAN,2648503 BEKTAS Pickenham, Swaffham, Norfolk, PE37 8EA Flat 8, Faulkner Court, 19 Waverley Road, Enfield, EN2 7FL In the Office of the Adjudicator Birth details: 30 June 1981 No 5014128 of 2016 Bektas Orman, Employed, of Flat 8, Faulkner Court, 19 Waverley Date of Filing Petition: 14 November 2016 Road, Enfield, EN2 7FL. Bankruptcy order date: 15 November 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5014110 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 14 November 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 15 November 2016 telephone: 0118 958 1931 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 November 2016 (2648447) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager PRIOR,2648442 LLOYD ROBERT 15 November 2016 (2648503) 2A Fernleigh, Leyland, PR26 7AL Birth details: 14 March 1986 Lloyd Robert Prior, Employed, of 2A Fernleigh, Leyland, PR26 7AL PATEL,2648495 DILESH In the Office of the Adjudicator 63 Elmar Road, London, N15 5DH No 5014044 of 2016 Birth details: 18 December 1969 Date of Filing Petition: 11 November 2016 Dilesh Patel, Employed, of 63 Elmar Road, London, N15 5DH formerly Bankruptcy order date: 15 November 2016 of 271 Ripon Road, Stevenage, Hertfordshire, SG1 4LS and formerly Time of Bankruptcy Order: 00:00 of 63 Burleigh Road, Enfield, Greater London, EN1 1NX and formerly Whether Debtor's or Creditor's PetitionDebtor's of 34 Dunloe Avenue, Haringey, London, N17 6LA M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, In the Office of the Adjudicator telephone: 01223 324480 No 5014140 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 14 November 2016 15 November 2016 (2648442) Bankruptcy order date: 15 November 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Jackson Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648495)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2648454RHODES , LIAM RICHARDSON,2648492 RUSSELL PAUL 1 Weaver Road, Weston, RUNCORN, Cheshire, WA7 4RD 26 Mountfield Road, Stockport, SK3 9RR Liam Rhodes occupation unknown of 1 Weaver Road Weston Birth details: 24 January 1979 Runcorn Cheshire WA7 4RD Russell Paul Richardson, Employed, of 26 Mountfield Road, In the County Court at Liverpool Stockport, Greater Manchester, SK3 9RR, formerly of 2 Elmsted No 571 of 2016 Close, Cheadle Hulme, Cheadle, SK8 5PZ. Date of Filing Petition: 26 September 2016 In the Office of the Adjudicator Bankruptcy order date: 15 November 2016 No 5014160 of 2016 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 14 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 15 November 2016 Name and address of petitioner: Radiocoms Systems LtdUNITS 2 Time of Bankruptcy Order: 00:00 AND 3, THE CASE CENTRE, 8 CHASE ROAD, PARK ROYAL, Whether Debtor's or Creditor's PetitionDebtor's LONDON, NW10 6DQ D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8QH, telephone: 0191 260 4600, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648454) 15 November 2016 (2648492)

2648440RAE, JADE LOUISE RICKMAN,2648463 DANIEL WAYNE 4 Millport Close, Fearnhead, Warrington, WA2 0UX 50 Golden Crescent, Everton, Lymington, SO41 0LL Birth details: 29 September 1988 Birth details: 6 July 1980 Jade Louise Rae, Employed, formerly known as Jade Lowe, of 4 Daniel Wayne Rickman, Employed, of 50 Golden Crescent, Everton, Millport Close, Fearnhead, Warrington, Cheshire, WA2 0UX, formerly Lymington, Hampshire, SO41 0LL, formerly of 2 Badgers Copse, New of 20 Kiveton Walk, Warrington, Cheshire, WA2 7ES Milton, Hampshire, BH25 5PE and formerly of 22, Stag Close, New In the Office of the Adjudicator Milton, Hampshire, BH25 5GD No 5014048 of 2016 In the Office of the Adjudicator Date of Filing Petition: 11 November 2016 No 5014030 of 2016 Bankruptcy order date: 14 November 2016 Date of Filing Petition: 11 November 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 14 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2036 8700 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515 14 November 2016 (2648440) Capacity of office holder(s): Official Receiver 14 November 2016 (2648463)

RAMSDEN,2648493 TRACEY 72 Vicarage Avenue, Gildersome, Morley, Leeds, LS27 7DT STEEL,2648483 AMANDA JAYNE Birth details: 18 June 1965 222 Chilwell Lane, Bramcote, NOTTINGHAM, NG9 3DU Tracey Ramsden, Currently not working, also known as Tracey AMANDA JAYNE STEEL of 222 Chilwell Lane, Bramcote, Nottingham Howard and also known as Tracey Bullers, of 72 Vicarage Avenue, NG9 3DU Gildersome, Morley, Leeds, West Yorkshire, LS27 7DT formerly of In the County Court at Nottingham Ship Inn, Marine Parade, Whitby, North Yorkshire, YO21 3PR and No 299 of 2015 formerly of Stump Cross Inn, Britannia Road, Morley, West Yorkshire, Date of Filing Petition: 20 October 2015 LS27 0DD and formerly of 29 Monkgate, York, North Yorkshire, YO31 Bankruptcy order date: 10 November 2016 7PB Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5014162 of 2016 Name and address of petitioner: LUNAR HOLDINGS S.A.R.L44 Date of Filing Petition: 14 November 2016 AVENUE, J F KENNEDY, L-1855, LUXEMBOURG Bankruptcy order date: 15 November 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 10 November 2016 (2648483) 6000 Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648493) STEEL,2648452 KEVIN 222 Chilwell Lane, Bramcote, NOTTINGHAM, NG9 3DU Birth details: 5 June 1967 REED,2648501 JOSEPH PAUL KEVIN STEEL of 222 Chilwell Lane, Bramcote, Nottingham NG9 3DU Flat 50, Simla House, Kipling Estate, London, SE1 3RN In the County Court at Nottingham Birth details: 22 May 1964 No 300 of 2015 Joseph Paul Reed, Currently not working, of Flat 50, Simla House, Date of Filing Petition: 20 October 2015 Kipling Estate, London, SE1 3RN, formerly of Kipling Estate, 18 Simla Bankruptcy order date: 10 November 2016 House, Weston Street, London, SE1 3RL Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5014166 of 2016 Name and address of petitioner: LUNAR HOLDINGS S.A.R.L44 Date of Filing Petition: 14 November 2016 AVENUE, J.F. KENNEDY, L-1855 Bankruptcy order date: 15 November 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 10 November 2016 (2648452) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648501)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 77 PEOPLE

SIMMONDS,2648445 JOHANNA TURNER,2648471 ADAM FARRINGDON 18 Holway Road, Taunton, TA1 2EY 18 Hampton Grove, Leigh, WN7 2YE Birth details: 30 November 1968 Birth details: 18 June 1970 Johanna Simmonds, Currently not working, formerly known as Adam Farringdon Turner, Self Employed, of 18 Hampton Grove, Johanna Austin, of 18 Holway Road, Taunton, Somerset, TA1 2EY, Leigh, Greater Manchester, WN7 2YE, formerly of 100 Argyle St formerly of 8 Morris way, North Curry Taunton, Somerset, TA3 6AS Hindley Wigan, Manchester, WN2 3PN and formerly of 10 Pike In the Office of the Adjudicator Avenue Atherton Manchester, M46 0QJ and carrying on business as No 5014122 of 2016 Adam Turner from 18 Hampton Grove Leigh WM7 2YE, Manchester, Date of Filing Petition: 14 November 2016 WN7 2YE and trading from 10 Pike Avenue Atherton, M46 0QJ Bankruptcy order date: 15 November 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5014186 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 14 November 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 15 November 2016 6000 Time of Bankruptcy Order: 10:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 November 2016 (2648445) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 2648453THOMAS, JOHN RICHARD 15 November 2016 (2648471) 35 Caecerrig Road, Pontarddulais, SWANSEA, SA4 8PE John Richard Thomas of 35 Caecerrig Road, Pontarddulais, Swasnea, SA4 8PE WEST,2648491 DIANE In the County Court at Swansea 8 Beacon Gate, 69-75 Canterbury Street, Gillingham, ME7 5DZ No 34 of 2016 Birth details: 13 November 1965 Date of Filing Petition: 28 April 2016 Diane West, Employed, of 8 Beacon Gate, 69-75 Canterbury Street, Bankruptcy order date: 10 November 2016 Gillingham, Kent, ME7 5DZ Time of Bankruptcy Order: 10:14 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5014152 of 2016 Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITEDTHE Date of Filing Petition: 14 November 2016 OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, RH2 Bankruptcy order date: 15 November 2016 7JP Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2036 8700 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Official Receiver 8QH, telephone: 0191 260 4600, email: 10 November 2016 (2648453) [email protected] Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648491) THOMPSON,2648455 MICHAEL LEWIS 23 Manor Road, DERBY, DE22 3HZ Birth details: 31 December 1957 WHITE,2648482 ANNETTE LORRAINE MICHAEL LEWIS THOMPSON currently a Building Contractor of 23 14 Beech Road, Farnborough, GU14 8EX Manor Road, Derby, Derbyshire DE22 3HZ Birth details: 4 August 1971 In the County Court at Central London Annette Lorraine White, Employed, also known as Annette Patrick, of No 1671 of 2016 14 Beech Road, Farnborough, Hampshire, GU14 8EX formerly of 150 Date of Filing Petition: 12 September 2016 Peabody Road, Farnborough, Hampshire, GU14 6DZ Bankruptcy order date: 14 November 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:16 No 5014200 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 14 November 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 15 November 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 14 November 2016 (2648455) [email protected] Capacity of office holder(s): Receiver and Manager 15 November 2016 (2648482) TAYLOR,2648443 LUKE ALAN EDWARD 205 Anstey Lane, Leicester, LE4 0FH Birth details: 4 August 1987 FINAL MEETINGS Luke Alan Edward Taylor, Employed, of 205 Anstey Lane, Leicester, LE4 0FH. In2649869 the Medway County Court In the Office of the Adjudicator No 455 of 2012 No 5014108 of 2016 DUNCAN RICHARD AMORY Date of Filing Petition: 14 November 2016 Formerly in Bankruptcy Bankruptcy order date: 15 November 2016 Residential Address: 3 Cobham Close, Greenhithe, Kent DA9 9LB. Time of Bankruptcy Order: 00:00 Trading Address: 88 Dartford Road, Dartford, Kent DA1 3ER. Date of Whether Debtor's or Creditor's PetitionDebtor's Birth: 2 August 1973. Occupation: Hairdresser. D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 8QH, telephone: 0191 260 4600, email: Rules 1986, that the Joint Trustees have summoned a final general [email protected] meeting of the creditors of the above named which shall receive the Capacity of office holder(s): Receiver and Manager Joint Trustees' report of the administration of the bankrupt's estate, 15 November 2016 (2648443) and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann In2650170 the Luton County Court Way, Gloucester GL1 5SH on 23 January 2017 at 10.30 am. Proxies No 200 of 2001 must be lodged at Unit 121, Gloucester Quays Designer Outlet, St MUKUNDROY CHANDUBHAI AMIN Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day Formerly of Jalviram, Old Redding, Harrow Middlesex HA3 6SF before the meeting to entitle creditors to vote by proxy at the meeting. Notice is hereby given pursuant to Section 331 of INSOLVENCY ACT Office Holder Details: Edward Thomas and Guy Robert Thomas 1986 (as amended] that a Final Meeting of the above named debtor’s Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, creditors will be held at Baltic House, 4 & 5 Baltic Street East, London Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. EC1Y 0UJ on 23 December 2016 at 1100 hours for the purpose of Date of Appointment: 10 September 2014. Further information about considering the Trustee’s report on his administration. The following this case is available from Chris Collins at the offices of Mazars LLP resolutions will be put to the meeting: on 01452 874 661. 1. That the Trustee’s final report and receipts and payments account Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees be and are hereby approved. (2649869) 2. That the Trustee be granted release under Section 299 of the INSOLVENCY ACT 1986. 2649837In the Oldham County Court Proofs and proxies to be used at the meetings must be lodged with No 89 of 2014 the Trustee at D M Patel & Co., Baltic House, 4 & 5 Baltic Street East, ALAN STOTT London EC1Y 0UJ no later than 12.00 noon on the business day In Bankruptcy preceding the meeting. Residential Address: 16 Rhodes Avenue, Upper Mill, Oldham, OL3 Date of Appointment: 15 June 2009 6ED. Date of Birth: 1 December 1948. Occupation: Company Director. Meeting Summoned By: Trustee in Bankruptcy, Notice dated: 17 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency November 2016 Rules 1986, that the Joint Trustees have summoned a final general Further Details are available from: D M Patel & Co, 020 7430 9697 meeting of the creditors of the above named which shall receive the Name(s) of Office Holder(s): Devdutt Patel Joint Trustees' report of the administration of the bankrupt's estate, Office Holder Number(s): 8668 and shall determine whether the Joint Trustees should have their Address of Office Holder(s): D M Patel & Co., Baltic House, 4 & 5 release under section 299 of the Insolvency Act 1986. The meeting Baltic Street East, London EC1Y 0UJ will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Capacity: Trustee (2650170) Way, Gloucester GL1 5SH on 20 January 2017 at 10.30 am. Proxies must be lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day In2649868 the Birkenhead County Court before the meeting to entitle creditors to vote by proxy at the meeting. No 96 of 2012 Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers DANIEL KIERON ANDERSON 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer In Bankruptcy Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 18 Residential Address: 59 Northwood Road, Prenton, Wirral, December 2014. Further information about this case is available from , CH43 0SR. Formerly of: n/a. Date of Birth: 14 February Chris Collins at the offices of Mazars LLP on 01452 874 661. 1961. Occupation: Builder. Trading names or styles: Danny Anderson Timothy Hewson and Ann Nilsson , Joint Trustees (2649837) Building Services. NOTICE IS HEREBY GIVEN, pursuant to S331 of Insolvency Act 1986, as amended, and R6.137 of the Insolvency Rules 1986, that a In2650196 the Manchester County Court final meeting of creditors has been summoned by the Joint Trustee in No 2168 of 2011 Bankruptcy for the purposes of having the report of the Joint Trustee TOSIN OSEMWEGIE AISUENI in Bankruptcys laid before it and to determine if the Joint Trustee in In Bankruptcy Bankruptcys should be released. Last known address: 13 Humphrey Lane, Urmston, Manchester, M41 The meeting will be held at Mitchell Charlesworth LLP Centurion 9PE House 129 Deansgate Manchester M3 3WR on 24 January 2017 at Birth details: 18 October 1963 3.00 pm. Current Employment: Engineer Creditors must lodge proxies and hitherto unlodged proofs at Mitchell The Joint Trustee in bankruptcy, Hemal Mistry (IP No. 10770) of Charlesworth Centurion House, 129 Deansgate, Manchester, M3 3WR Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, by 12.00 noon on the business day before the meeting to entitle BL9 0ED has summoned a final meeting of creditors to be held on 25 creditors to vote at the meeting. January 2017 at 10.00 am at Horsfields, Belgrave Place, 8 Jeremy Paul Oddie 8918 Paul Anthony Palmer 9657 of Mitchell Manchester Road, Bury, Lancashire, BL9 0ED for the purposes of Charlesworth Centurion House, 129 Deansgate, Manchester, M3 3WR receiving the Joint Trustees report of their joint administration of the were appointed Joint Trustee in Bankruptcy of the bankrupt on 14 bankrupt’s estate and determining whether the Joint Trustees should May 2013. have their release. To be entitled to vote at the meeting a creditor Further details contact: Sam Fishwick, 0161 817 6100 must lodge with the Joint Trustees in bankruptcy at their postal Paul Anthony Palmer , Joint Trustee in Bankruptcy address not later than 12.00 noon on the business day before the 21 November 2016 date fixed for the meeting, a proof of debt (if not previously lodged in Office holders acting in the proceedings the proceedings) and (if the creditor is not attending in person) a Name & IP Number: Jeremy Paul Oddie 8918, Paul Anthony Palmer proxy. 9657 Joint Trustees appointed by the Secretary of State with effect from 2 Postal addresses of office holders: Mitchell Charlesworth, Centurion November 2011 House, 129 Deansgate, Manchester, M3 3WR Further details contact Mrs M Cass: Email Office holder's telephone no and/or email address: 0161 817 6100 [email protected] Tel: 0161-763-3183 Capacity of office holder(s): Joint Trustee in Bankruptcy Hemal Mistry – Trustee Date of appointment: 14 May 2013 Dated: 17 November 2016 (2650196) Alternative contact name and telephone number: Sam Fishwick 0161 817 6100 Office Holder(s) case code: A50608/JPO/JAB/SVF (2649868)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 79 PEOPLE

In2650550 the Maidstone County Court In2650168 the High Court of Justice No 61 of 2013 No 582 of 2012 ANDREW JOHN BUTLER ALAN HANNA Formerly in Bankruptcy In Bankruptcy Address unknown. Formerly of 33 Bannister Road, Maidstone, Kent, Current Address: 36 Westover Road, London, SW18 2RQ. Former ME14 2JY. Date of Birth: 26 April 1961. Occupation: Unknown, lately Address: 48D Clapham Common, Northside, London, SW4 0AB. a general builder. Occupation: Not Known. Date of Birth: 18 February 1958. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Rules 1986, that the Joint Trustees have summoned a final general 1986, that a meeting of the Bankrupt’s Creditors will be held at Smith meeting of the creditors of the above named which shall receive the & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA on Joint Trustees' report of the administration of the bankrupt's estate, 26 January 2017 at 11.00 am for the purpose of considering the Joint and shall determine whether the Joint Trustees should have their Trustees in Bankruptcy’s final report and determining whether the release under section 299 of the Insolvency Act 1986. The meeting Joint Trustees should be granted their release from office. To be will be held at Mazars LLP, Unit 121, Gloucester Quays Designer entitled to vote at the meeting, a creditor must give written details of Outlet, St Ann Way, Gloucester GL1 5SH on 24 January 2017 at 10:00 his debt (including the amount) and lodge any necessary form of am. Proxies must be lodged at Mazars LLP, Unit 121, Gloucester proxy and/or postal resolution at the offices of Smith & Williamson Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA no later than noon on the business day before the meeting to entitle creditors to 12.00 noon on 25 January 2017. vote by proxy at the meeting. Date of appointment: 18 April 2013. Office holder details: Gilbert John Office Holder Details: Edward Thomas and Guy Robert Thomas Lemon and Gregory Andrew Palfrey (IP Nos. 9573 and 9060) both of Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. 6NA. Further details contact: Nicola Hooper, Email: Date of Appointment: 17 October 2013. Further information about this [email protected], Tel: 0117 376 2029, Ref: case is available from Chris Collins at the offices of Mazars LLP on GJL/AJP/nah/HB960. 01452 874 661. Gilbert John Lemon, Joint Trustee in Bankruptcy Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees 16 November 2016 (2650168) (2650550)

2649873In the Sheffield County Court In2650172 the High Court of Justice No 587 of 2012 No 3787 of 2014 KATIE LOUISE ELLIOTT SHAHZAD HAROON KHAN Residential Address: 4 Woodland Avenue, Beighton, Sheffield S20 In Bankruptcy 1BP. Formerly of: 30 Lilac Road, Beighton, Sheffield S20 1FN. Date of Residing at 5 Brookway, Chigwell, IG7 6AA Birth: 17 March 1979. Occupation: Unknown. Birth details: 27 January 1971 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules NOTICE IS HEREBY GIVEN pursuant to Section 331 of the 1986, that a Meeting of the Bankrupt's Creditors will be held at INSOLVENCY ACT 1986 that a final meeting of creditors of the above Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 18 January 2017 at has been summoned by us, Jamie Taylor (IP Number: 002748) and 10.00 am for the purpose of considering the Trustee in Bankruptcy's Gary Paul Shankland (IP Number: 009587), both of Begbies Traynor final report and granting his release. To be entitled to vote at the (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend Meeting, a Creditor must give written details of his debt (including the on Sea, SS1 2EG appointed as Trustees in Bankruptcy of the above amount) and lodge any necessary form of proxy and or postal on 9 October 2014. The meeting will be held at our offices (as stated resolution at Chamberlain & Co., Resolution House, 12 Mill Hill, Leeds above) on 23 January 2017 at 10.00 am for the purposes of: LS1 5DQ, no later than 12 noon on 17 January 2017 (or deliver them having an account laid before it showing the manner in which the to the Chairman at the Meeting). bankruptcy has been conducted and the property of the Debtor Office Holder Details: Michael Chamberlain (IP number 8735) of disposed of and of hearing any explanation that may be given by the Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Trustees, determining whether the Trustees should have their release Date of Appointment: 22 May 2013. Further information about this under Section 299 of the INSOLVENCY ACT 1986. case is available from David Render at the offices of Chamberlain & Proxy forms must be lodged with us at the above address by 12.00 Co on 0113 242 0808 or at [email protected]. noon on the business day before the meeting to entitle creditors to Michael Chamberlain , Trustee (2649873) vote by proxy at the meeting. Please note that our staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote In2650181 the Macclesfield County Court not cast. No 143 of 2013 Any person who requires further information may contact the Joint JASON LESLIE RUTHERFORD GARDINER Trustee by telephone on 01702 467255. Alternatively, enquiries can Formerly In Bankruptcy be made to Laura Bodgi by e-mail at laura.bodgi@begbies- Resiential address: 41 Sandhurst Drive, Wilmslow, Cheshire, SK9 traynor.com or by telephone on 01702 467255. 2GP. Occupation: Business Manager. Date of birth: 14 May 1974. Jamie Taylor, Joint Trustee Notice is hereby given that the Trustee has summoned a final meeting 15 November 2016 (2650172) of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the In2650489 the Croydon County Court Trustee should be given their release. The meeting will be held at 3 No 396 of 2014 Havyat Park, Wrington, Bristol, BS40 5PA on 25 January 2017 at 2.00 CHRISTOPHER THOMAS MAYNARD pm. In order to be entitled to vote at the meeting, creditors must Formerly in Bankruptcy lodge their proxies with the Trustee at 3 Havyat Park, Wrington, Residential Address: Greendene, Upper Park Road, , Essex, Bristol, BS40 5PA by no later than 12.00 noon on the business day SS12 9EN. Trading Address: Unit 25, Angerstein Business Park, Horn prior to the day of the meeting (together with a completed proof of Lane, Greenwich, London SE10 0RT. Date of Birth: 2 April 1947. debt form if this has not previously been submitted). Date of Occupation: Unknown. Trading names or styles: JEM Bathrooms. Appointment: 8 January 2014. Office Holder details: David Exell (IP NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency No: 5796), of David Exell Associates, 3 Havyat Park, Wrington, Bristol, Rules 1986, that the Joint Trustees have summoned a final general BS40 5PA. meeting of the creditors of the above named which shall receive the Further details contact: David Exell, Email: Joint Trustees' report of the administration of the bankrupt's estate, [email protected], Tel: 01934 862375. and shall determine whether the Joint Trustees should have their David Exell, Trustee release under section 299 of the Insolvency Act 1986. The meeting 15 November 2016 (2650181) will be held at Mazars LLP, Unit 121, Gloucester Quays Designer

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Outlet, St Ann Way, Gloucester GL1 5SH on 23 January 2017 at 10:00 2647704In the The County Court at York, am. Proxies must be lodged at Mazars LLP, Unit 121, Gloucester No 19 of 2014 Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 GERARD IAN ROWBOTHAM noon on the business day before the meeting to entitle creditors to Residential Address at date of bankruptcy order: 17 Orchard Way, vote by proxy at the meeting. Pocklington, York, YO42 2EH Office Holder Details: Edward Thomas and Guy Robert Thomas Birth details: 25 September 1971 Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, Occupation: Operations Manager Gloucester Quays Designer Outlet, St Ann Way, Gloucester, GL1 5SH. Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 Date of Appointment: 14 October 2014. Further information about this 6FT case is available from Chris Collins at the offices of Mazars LLP on Date of meeting: 19 January 2017 01452 874 661. Time of meeting: 10:00 am Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees Notice is hereby given pursuant to Section 331 of the Insolvency Act (2650489) 1986 that a final meeting of creditors of the above-named debtor will be held as specified in this notice for the purpose of considering the 2650152In the Burnley County Court Trustee’s final report and also determining whether the Trustee should No 142 of 2006 be granted release from office under Section 299 of the Insolvency DIANE ELIZABETH PATRICK Act 1986. To be entitled to vote at the meeting, a creditor must give Address: 66 Imeary Street, South Shields, Tyne & Wear, NE33 4EG written details of debts and lodge a form of proxy with the Trustee no Birth details: 4 March 1956 later than 12 noon on the business day preceding the date of the Unknown meeting. NOTICE is hereby given pursuant to Rule 6.137 of the INSOLVENCY Date of Appointment: 10 April 2014 RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Trustee's Name and Address: Richard J Hicken (IP No. 10890) of at Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, FY1 3PB on 8 December 2016 at 2.30 pm for the purpose of BS1 6FT. Telephone: 0117 305 7600. considering the Trustee in Bankruptcy’s final report and granting her For further information contact Jackie Stringer at the offices of Grant release. To be entitled to vote at the Meeting, a Creditor must give Thornton UK LLP on 0117 305 7642, or [email protected] written details of his debt (including the amount) and lodge any 15 November 2016 (2647704) necessary form of proxy and/or postal Resolution at Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later than 12.00 noon the day before the Meeting (or deliver them to the 2650116In the Nottingham County Court Chairman at the meeting). No 1234 of 2010 For further details contact: Sheryl Armer, LISA MARY SIMPSON [email protected] 299399, reference: B6552. In Bankruptcy Name of office holder: Rosalind Mary Hilton (Office holder number: Formerly Unemployed, Little Rudsey Farm, High Cross, Bleasby, 8604), Trustee, 269 Church Street, Blackpool, Lancashire, FY1 3PB. Nottinghamshire, NG14 7FR, previously residing at Briarbank, Date of Appointment: 2 September 2014 Mansfield Road, Farnsfield, Nottinghamshire, NG22 8HH and lately Miss R M Hilton, Trustee carrying on business as A Company Director. Date of Birth: 26 10 November 2016 (2650152) January 1968. A meeting of creditors has been summoned by the Trustee under section 331(2) of the Insolvency Act 1986 for the purpose of: Agreeing In2650483 the Leeds County Court the Trustee’s final report and Releasing M J Botwood as Trustee. The No 1322 of 2014 meeting will be held at 3rd Floor, Regent House, Bath Avenue, MARK ANTHONY REDDIN Wolverhampton, WV1 4EG at 11.00am on 20 January 2017. Creditors In Bankruptcy can attend the meeting in person and vote, and they are entitled to Residential Address: 572 Whitehall Road, New Farnley, Leeds, West vote if they have already lodged a proof of debt, or if they do so no Yorkshire, LS12 5DU. Date of Birth: 12 November 1969. Occupation: later than 12 noon on the business day before the meeting and their Not Known. claim has been accepted in whole or part. If you cannot attend in Purpose of meeting: A meeting of creditors has been summoned by person, or do not wish to attend but still wish to vote at the meeting, the Trustee under section 331 of the Insolvency Act 1986 (as you can either nominate a person to attend on your behalf, or you amended) for the purposes of receiving the trustee's report of the may nominate the Chairman of the Meeting, who will either be the administration of the bankrupt's estate and consideration of granting trustee or a member of his staff, to vote on your behalf. Creditors the Trustee his release under Section 299 of the Insolvency Act 1986 must lodge their proxy by no later than 12 noon on the business day (as amended). before the meeting, together with any hitherto unlodged proofs of Date of Meeting: 31 January 2017 at 10:00 am at Baker Tilly Creditor debt. All proofs of debt and proxies must be lodged with Muras Baker Services LLP c/o RSM, Two Humber Quays, Wellington Street West, Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 Hull, HU1 2BN 4EG. Date and time by which proofs of debt and proxies and must be Date of appointment: 23 September 2010. Office holder details: Mark lodged: 30 January 2017 by 12 noon Jonathan Botwood (IP No. 8965) of Muras Baker Jones Ltd, 3rd Floor, Place at which they must be lodged: Baker Tilly Creditor Services Regent House, Bath Avenue, Wolverhampton, WV1 4EG. Further LLP, c/o RSM, Two Humber Quays, Wellington Street West, Hull HU1 details contact: Mark Jonathan Botwood, Tel: 01902 393000, Email: 2BN [email protected]. Alternative contact: Mr Adrian Simcox. Correspondence address & contact details of case manager: Mark Jonathan Botwood, Trustee Karen Prince, 01482 607200, Baker Tilly Creditor Services LLP, Two 16 November 2016 (2650116) Humber Quays, Wellington Street West, Hull HU1 2BN Name, address & contact details of Trustee Primary Office Holder: Alec Pillmoor, Appointed: 22 January 2015, 2647770In the County Court at Newport (Gwent), Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington No 151 of 2014 Street West, Hull HU1 2BN, 01482 607200, IP Number: 7243 TINA MARIE SMITH (2650483) Residential Address at date of bankruptcy order: 3 Midway Lane, Mardy, Abergavenny, Monmouthshire, NP7 6ND Also known as: Miss O'Connor and Mrs Boytt Birth details: 2 January 1958 Occupation: unemployed Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Date of meeting: 23 January 2017 Time of meeting: 10:00 am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 81 PEOPLE

Notice is hereby given pursuant to Section 331 of the Insolvency Act MEETING OF CREDITORS 1986 that a final meeting of creditors of the above-named debtor will be held as specified in this notice for the purpose of considering the 2649833In the Newport (Gwent) County Court Joint Trustees’ final report and also determining whether they should No 9 of 2016 be granted release from office under Section 299 of the Insolvency CAROL ANN SYMONS Act 1986. To be entitled to vote at the meeting, a creditor must give In Bankruptcy written details of debts and lodge a form of proxy with the Joint Residential Address: 49 Lysaght Way, Newport, Gwent NP19 4AL. Trustees no later than 12 noon on the business day preceding the Trading Address: 25 Swallow Drive, Patchway, Bristol BS34 5RF. date of the meeting. Date of Birth: 16 December 1959. Occupation: Unknown. Trading Date of Appointment: 20 January 2015 names or styles: Midas Cleaning Contractors. Joint Trustee's Name and Address: Richard J Hicken (IP No. 10890) of NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Rules 1986, that a general meeting of the creditors of the bankrupt BS1 6FT. Telephone: 0117 305 7600. will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Joint Trustee's Name and Address: Nicholas S Wood (IP No. 9064) of Way, Gloucester GL1 5SH on 8 December 2016 at 11.30 am. The Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, meeting has been summoned by the Joint Trustee for the purposes of BS1 6FT. Telephone: 0117 305 7600. establishing a creditors’ committee and if no committee is formed, For further information contact Jackie Stringer at the offices of Grant fixing the basis of the Trustee’s remuneration and calculation of Thornton UK LLP on 0117 305 7642, or [email protected] allocated disbursements. In order to be entitled to vote at the meeting 15 November 2016 (2647770) creditors must ensure that any proxies and hitherto unlodged proofs are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before 2647699In the County Court at Stockport, the day of the meeting. No 133 of 2012 Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers DARREN TAYLOR 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Residential Address at date of bankruptcy order: 16 Lawrence Road, Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 12 Hazel Grove, Stockport, Greater Manchester, SK7 4JB May 2016. Further information about this case is available from Sarah Birth details: 15 June 1970 Cooper at the offices of Mazars LLP on 01452 874637. Occupation: Property Maintentance Service Timothy Hewson and Ann Nilsson , Joint Trustees (2649833) Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Date of meeting: 17 January 2017 In2650088 the Exeter County Court Time of meeting: 10:00 am No 44 of 2014 Notice is hereby given pursuant to Section 331 of the Insolvency Act MARTIN TURNER FRANCE 1986 that a final meeting of creditors of the above-named debtor will (t/a In Partnership as M&A Shoots and Clovelly Game Farm) be held as specified in this notice for the purpose of considering the Widower Trustee’s final report and also determining whether the Trustee should Current Address N/K. Former Address: 2 Hollowalls Cottage, East be granted release from office under Section 299 of the Insolvency Anstey, Tiverton, Devon EX16 9JJ Act 1986. To be entitled to vote at the meeting, a creditor must give Pheasant Shoots written details of debts and lodge a form of proxy with the Trustee no Birth details: 22 October 1961 later than 12 noon on the business day preceding the date of the Principal trading address: Donwhills Farmhouse, Bampton, Tiverton, meeting. Devon EX16 9DS Date of Appointment: 13 February 2015 Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Trustee's Name and Address: Richard J Hicken (IP No. 10890) of RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, at Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 BS1 6FT. Telephone: 0117 305 7600. 0UX on 16 January 2017, at 10.30 am for the purpose of considering For further information contact Jackie Stringer at the offices of Grant the Trustee in Bankruptcy’s final report and granting his release. To Thornton UK LLP on 0117 305 7642, or [email protected] be entitled to vote at the Meeting, a Creditor must give written details 15 November 2016 (2647699) of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution with Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX In2650316 the Pontypridd County Court no later than midday on 13 January 2017. No 8 of 2013 Date of Appointment: 24 March 2014 STEPHEN TROTT Further Details: Gina [email protected] 0117 Formerly In Bankruptcy 9475747 Occupation unknown of Rhosyn Lyn, Gilmour Street, Tonypandy, Mid Name(s) of Office Holder(s): Peter Richard James Frost Glamorgan CF40 2LR. Date of birth: 9 April 1968. Office Holder Number: 8935 I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Capacity: Trustee (2650088) Elms Square, Bury New Road, Whitefield, M45 7TA was appointed trustee of the estate of the above named debtor by the Secretary of State for the Department of Trade and Industry pursuant to the In2650092 the Halifax County Court provisions of Section 296 of the Insolvency Act 1986 on 15 August No 51 of 2015 2013. In accordance with the Insolvency Amendment Rules 2010, DOMINIC MATTEO notice is hereby given that I intend to call a meeting of creditors under In Bankruptcy the provisions of Rule 6.137 of the Insolvency Rules 1986 for the Residing at 4 Calderview Court, Shelf, Halifax, West Yorkshire, HX3 purpose of considering and if thought fit, passing the following 7UA resolutions: That the trustee’s final report be approved; That the Birth details: 28 April 1974 trustee obtain his release pursuant to Section 299 of the Insolvency NOTICE IS HEREBY GIVEN pursuant to Section 314 of the Act 1986. The meeting will be held at the office of Leonard Curtis, INSOLVENCY ACT 1986 that a meeting of creditors of the above has Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 been summoned by us Joanne Wright (IP Number: 009236) of 7TA on 26 January 2017 at 10.00 am. All proxies must be lodged no Begbies Traynor, 340 Deansgate, Manchester, M3 4LY and Nicholas later than 12.00 noon on the working day before the date of the Edward Reed (IP Number: 008639) of Begbies Traynor (Central) LLP meeting. of Toronto Square, Toronto Street, Leeds, LS1 2HJ both appointed as Further details contact: Jane Matthewman, Tel: 0161 413 0930, E- Joint Trustees in Bankruptcy of the above on 9 September 2015. The mail: [email protected]. purpose of the meeting is to determine the basis for the Joint J M Titley, Trustee Trustees’ remuneration and expenses. The following resolutions are 16 November 2016 (2650316) proposed in this respect:

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

• The Joint Trustees’ remuneration be fixed by reference to the time In2650214 the Chester County Court properly given by the Joint Trustees (as Joint Trustees) and the No 57 of 2016 various grades of their staff calculated at the prevailing hourly charge PHILIP WAKEFIELD out rates of Begbies Traynor (Central) LLP for attending to matters In Bankruptcy arising in the Bankruptcy. Date of Birth: 23 March 1971. Occupation: Unknown. Residential • The Joint Trustees be authorised to draw disbursements for Address: 1 Orchard Court, Smiths Lane, Northwich, Weaverham, services provided by their firm and/or entities within the Begbies CW8 3HF. Traynor Group in accordance with their firm’s policy as detailed in the Notice is hereby given that a meeting of the creditors of the Debtor progress report dated 7 November 2016. will be held at Victory House, Quayside, Chatham Maritime, Kent, The meeting will be held at the offices of Begbies Traynor, 340 ME4 4QU on 20 December 2016, at 10.00 am for the purpose of fixing Deansgate, Manchester, M3 4LY at 10:00 am on 13 December 2016. the basis of the remuneration of the trustee in bankruptcy in Proxy forms (together with completed proof of debt forms for accordance with Rule 6.138(2) of the Insolvency Rules 1986. Creditors creditors who have not already lodged a proof) must be lodged with wishing to vote at the meeting must lodge their proxy, together with a me at the above address by 12.00 noon on the business day before completed proof of debt form at Victory House, Quayside, Chatham the meeting to entitle creditors to vote by proxy at the meeting. Maritime, Kent, ME4 4QU not later than 12 noon on the business day Any person who requires further information may contact the Joint preceding the meeting. Trustee in Bankruptcy by telephone on 0161 837 1700. Alternatively, Date of appointment: 25 October 2016. Office holder details: David enquiries can be made to Charlotte Inglis by e-mail at Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, [email protected] or by telephone on 0161 837 Chatham Maritime, Kent, ME4 4QU. Further details contact: Saadia 1700. Khan, Tel: 01634 895100, Email: [email protected], Joanne Wright, Joint Trustee Ref: C89525. 7 November 2016 (2650092) David Elliott, Trustee 16 November 2016 (2650214)

2650095In the Preston County Court No 347 of 2011 NOTICES OF DIVIDENDS TIMOTHY GERALD PEARSON Address: Buzon 57, Camino torre los Pavos, 030158, Catral, Alicante In2650138 the Kingston-Upon-Thames County Court Birth details: 23 September 1961 No 232 of 2013 Unemployed ROSEMARY ROMAINE ATTAH NOTICE is hereby given, that a meeting of creditors has been In bankruptcy summoned by the Trustee under Section 314(7) of the INSOLVENCY Final Intended Dividend: ROSEMARY ROMAINE ATTAH, also known ACT 1986 for the purpose of receiving the report of the trustee of the as ROSEMARY ATTAH; who at the date of the bankruptcy order, administration of the bankrupt’s estate and forming a creditors 12/08/2013 an Administrator resided at Flat 2, 248 Haydons Road, committee, and if no committee is formed to agree the basis of London SW19 8TT, lately residing at 43 First Drive, London NW10 remuneration of the trustee. 8LQ, lately residing at 32 Grassmount, London SE23 3UW, lately The meeting will be held at 2.30 pm on 30 November 2016 at 269 residing at 5 Ridsdale Road, London SE20 8AG and lately residing at Church Street, Blackpool, Lancashire, FY1 3PB. Proxy forms must be Flat 5F, Bridge Street, Kirkcaldy KY1 1TE. NOTE: the above-named lodged with me (together with a completed proof of debt if you have was discharged from the proceedings and may no longer have a not already lodged one) not later than 12 noon the day before the connection with the addresses listed. meeting to entitle you to vote by proxy at the meeting. Proxy and Birth details: 4 November 1974 proof of debt forms are available from the above address upon An Administrator request. Any other name: ROSEMARY ATTAH For further details contact: Sheryl Armer, Notice is hereby given that I intend to declare a Dividend to [email protected] 299399, reference: 06372. unsecured Creditors herein within a period of 2 months from the last Name of office holder: Rosalind Mary Hilton (Office holder number: date of proving. Last date for receiving proofs: 21 December 2016. 8604), Trustee, 269 Church Street, Blackpool, Lancashire, FY1 3PB Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Date of Appointment: 10 October 2011 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Miss R M Hilton, Trustee [email protected] 9 November 2016 (2650095) 16 November 2016 (2650138)

Reference:2650091 BKT5003446 In2650146 the County Court of Central London THE INSOLVENCY ACT 1986 No 4688 of 2013 In the Office of the Adjudicator MR ANDREW RALPH BACON No 5003446 of 2016 In Bankruptcy JASBIR SINGH UPPAL Individual’s Addresses: First and Final Dividend Payment - 13 In Bankruptcy Northwood Lane, Darley Dale, MATLOCK, DE4 2HQ RE: Jasbir Singh Uppal, also known as Jasbir Singh, Currently not Birth details: 27 September 1964 working of Ground Floor Flat, 3 Upper Cape, Warwick, CV34 5DS, Bankrupt’s occupation: Builder formerly of 7 Jourdain Park, Warwick, CV34 6FJ Notice is hereby given that I intend to declare a Dividend to A first meeting of creditors is to be held at the request of creditors at unsecured Creditors herein within a period of 2 months from the last 1400 hours on 8 December 2016 at 3rd Floor, Companies House, date of proving. Last date for receiving proofs: 22 December 2016. Crown Way, CARDIFF, CF14 3ZA. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In order to be entitled to vote at the meeting, creditors must lodge 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, proxies and proofs of debt with me at the address below no later than 0161 234 8500, [email protected] 12.00 noon on 7 December 2016. 17 November 2016 (2650146) Stephen Baxter Official Receiver Cardiff, PO Box 16656, Birmingham B2 2EP 029 2036 8700 [email protected] 16 November 2016 (2650091)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 83 PEOPLE

In2650137 the High Court Of Justice Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 8031 of 2009 Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, DMITRY BATUROV 01634 894700, [email protected] In Bankruptcy 17 November 2016 (2650148) First and Final Dividend DMITRY BATUROV OF AND LATELY TRADING AT 56 STANTHORPE ROAD,STREATHAM, LONDON SW16 2DY AS A CEILING AND PARTITION FIXERT RADING AS DRY LINER In2650142 the County Court at Bolton UNEMPLOYED NOTE: the above-named was discharged from the No 689 of 2009 proceedings and may no longer have a connection with the addresses DANIEL EDWARDS listed. In Bankruptcy Birth details: 31 December 1970 First and Final Dividend DANIEL EDWARDS of 105 Green Meadows Unemployed Westhoughton BoltonBL5 2BW lately residing at 20 Craven Road East Trading As: DRY LINER Horwich Bolton formerly residing at 43 Cambridge Road Lostock Notice is hereby given that I intend to declare a Dividend to Bolton BL6 4AU previously residing at 26 Newton Road St Helens unsecured Creditors herein within a period of 4 months from the last Merseyside WA9 2HX NOTE: the above-named was discharged from date of proving. Last date for receiving proofs: 22 December 2016. the proceedings and may no longer have a connection with the Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, addresses listed. West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Birth details: 19 April 1974 Maritime, Kent, ME4 4AF, 01634 Unemployed [email protected] Notice is hereby given that I intend to declare a Dividend to 17 November 2016 (2650137) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 22 December 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, 2650348In the Plymouth County Court West Wing, Ground Floor, The Observatory, Brunel Way, Chatham No 796 of 2009 Maritime, Kent, ME4 4AF, 01634 MARIA FRANCES BROWN [email protected] In Bankruptcy 17 November 2016 (2650142) Individual’s Address: 112 Ringmore Way, West Park, Plymouth, Devon, PL5 3QN First and Final Dividend Birth details: 3 January 1963 In2650139 the County Court at Bradford Head Chef No 1116 of 2009 Notice is hereby given that I intend to declare a Dividend to MR EUGENE EDWARD THOMAS FINN unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 21 December 2016. Individual’s Addresses: First and Final Dividend - EUGENE EDWARD Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 THOMAS FINN, a Tool Setter, of 10 Willowfield Crescent, Wrose, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, Bradford, West Yorkshire, BD2 1LJ. NOTE: the above-named was [email protected] discharged from the proceedings and may no longer have a 16 November 2016 (2650348) connection with the addresses listed. Birth details: 26 February 1972 Bankrupt’s occupation: Tool Setter In2650140 the Newcastle-upon-Tyne Court Notice is hereby given that I intend to declare a Dividend to No 1715 of 2010 unsecured Creditors herein within a period of 4 months from the last EMANUL HAMID CHOUDHURY date of proving. Last date for receiving proofs: 22 December 2016. In Bankruptcy Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, First and Final Dividend Emanul Hamid Choudhury, also known as, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Haq Emanul Hamid,unemployed, of 34 Brighton Grove, Fenham, Maritime, Chatham, Kent, ME4 4AF, 01634 894700, Newcastle upon Tyne, NE4 5NF, and lately a company director. [email protected] NOTE: the above-named was discharged from the proceedings and 17 November 2016 (2650139) may no longer have a connection with the addresses listed. Birth details: 13 August 1972 Unemployed In2650158 the Brighton Court Any other name: Haq Emanul Hamid No 1750 of 2009 Notice is hereby given that I intend to declare a Dividend to KAREN MARIE GIBSON unsecured Creditors herein within a period of 2 months from the last IN BANKRUPTCY date of proving. Last date for receiving proofs: 22 December 2016. A FIRST & FINAL DIVIDEND KAREN MARIE GIBSON, Quality Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Manager, who at the date of the Bankruptcy Order on 29/07/2009 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 resided at 13 The Crescent, Horley, Surrey RH6 7NT. NOTE: the 4AF, 01634 [email protected] above-named was discharged from the proceedings and may no 17 November 2016 (2650140) longer have a connection with the addresses listed. Birth details: 6 April 1963 Notice is hereby given that I intend to declare a Dividend to In2650148 the County Court unsecured Creditors herein within a period of 4 months from the last LeedsNo 175 of 2016 date of proving. Last date for receiving proofs: 22 December 2016. SCOTT DONNELL Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, First and Final Dividend SCOTT DONNELL, a Pest Control Officer of 3 [email protected] Raynel Gardens, Ireland Wood LEEDS LS16 6BW in the County of 17 November 2016 (2650158) West Yorkshire NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 29 January 1969 Pest Control Officer 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: 22 December 2016.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2650193In the County Court at Leeds Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Date of No 1756 of 2010 appointment: 6 November 2012. Office Holder details: John Dean MARY CATHERINE HENDERSON Cullen, (IP No. 9214), of Menzies LLP, 2 Sovereign Quay, Havannah In Bankruptcy Street, Cardiff, CF10 5SF. Further details contact: John Dean Cullen, First and Final Dividend MARY CATHERINE HENDERSON, Retired, of Email: [email protected], Tel: 029 2044 7514.. 20 Farndale Square,Leeds, West Yorkshire, LS14 5BH. NOTE: the John Dean Cullen, Trustee above-named was discharged from the proceedings and may no 17 November 2016 (2650155) longer have a connection with the addresses listed. Birth details: 12 June 1948 Retired In2650147 the Norwich County Court Notice is hereby given that I intend to declare a Dividend to No 614 of 2010 unsecured Creditors herein within a period of 2 months from the last MRS EMMA LOUISE JACKSON date of proving. Last date for receiving proofs: 22 December 2016. in bankruptcy Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Individual’s Addresses: First and Final Dividend - EMMA LOUISE West Wing, Ground Floor, The Observatory, Brunel Way, Chatham JACKSON, OFFICE MANAGER, of 13 Meadow Cottages, West Street, Maritime, Kent, ME4 4AF, 01634 CROMER, Norfolk, NR27 9DX. NOTE: the above-named was [email protected] discharged from the proceedings and may no longer have a 17 November 2016 (2650193) connection with the addresses listed. Birth details: 21 January 1978 Bankrupt’s occupation: Office Manager In2650150 the Reading Court Notice is hereby given that I intend to declare a Dividend to No 161 of 1993 unsecured Creditors herein within a period of 2 months from the last JONATHAN CARL HENSMAN date of proving. Last date for receiving proofs: 21 December 2016. In Bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Jonathan Carl Hensman; who at the date of the bankruptcy order, Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 15/03/1993 resided at 41 Brookside Walk, Tadley, Hampshire, RG26 Kent, ME4 4AF, 01634 894700, [email protected] 6RW lately residing at 27 Crookham Close, Tadley, Hampshire . 16 November 2016 (2650147) NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend In2650107 the County Court at Blackpool Security Officer No 889 of 2009 Notice is hereby given that I intend to declare a Dividend to COLIN JARMAN unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 21 December 2016. First and Final Dividend COLIN JARMAN unemployed of Flat 4, 24 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Withnell Road FY41HF and formerly residing at 3 Anderson Street Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff FY1 4AN both in Blackpool Lancashire NOTE: the above-named was CF14 3ZA (02920 380137) [email protected] discharged from the proceedings and may no longer have a Tel: 029 2036 8750 Fax: 029 20 381318 connection with the addresses listed. 17 November 2016 (2650150) Birth details: 20 January 1964 Unemployed Notice is hereby given that I intend to declare a Dividend to In2650141 the County Court at Liverpool unsecured Creditors herein within a period of 4 months from the last No 2238 of 2009 date of proving. Last date for receiving proofs: 22 December 2016. MRS SANDRA MARGARET HUGHES Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Also known as: Sandra Margaret Pilling West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Individual’s Addresses: First and Final Dividend - Sandra Margaret Maritime, Kent, ME4 4AF, 01634 Hughes also known as Sandra Margaret Pilling Shop assistant, 12, [email protected] Spinney Close, Clockface, St. Helens, WA9 4EH. NOTE: the above- 17 November 2016 (2650107) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 April 1962 In2650085 the County Court at Harrogate Bankrupt’s occupation: Shop Assistant No 23 of 1998 Notice is hereby given that I intend to declare a Dividend to MR ALAN JARVIS unsecured Creditors herein within a period of 4 months from the last In bankruptcy date of proving. Last date for receiving proofs: 22 December 2016. Individual’s Addresses: RE :ALAN JARVIS; who at the date of the Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, bankruptcy order, 08/10/1988, residency was unknown. NOTE: the West Wing, Ground Floor, The Observatory, Brunel Way, Chatham above-named was discharged from the proceedings and may no Maritime, Chatham, Kent, ME4 4AF, 01634 894700, longer have a connection with the addresses listed. Final Dividend. [email protected] Bankrupt’s date of birth: Unknown 17 November 2016 (2650141) Bankrupt’s occupation: Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2650155 the Sheffield County Court date of proving. Last date for receiving proofs: 21 December 2016. No 0431 of 2012 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, SHAHNAWAZ HUSSAIN Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Formerly In Bankruptcy CF14 3ZA (02920 380137) [email protected], Current address: 53 Holmes Lane, Rotherham, South Yorkshire, S61 Tel: 029 2036 8750, Fax: 029 20 381318 1BQ. Occupation: Former taxi driver. Date of Birth: 29 September 16 November 2016 (2650085) 1980. Notice is hereby given, in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that a first and final dividend will be paid to the unsecured creditors within a period of two months from the last date of proving. The last date for creditors to prove claims in the Bankruptcy is 14 December 2016. Creditors of the above named debtor should send their addresses, descriptions and full particulars of their debts or claims to the undersigned, John Dean Cullen, of 2

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 85 PEOPLE

In2650311 the Bournemouth & Poole County Court Notice is hereby given that I intend to declare a Dividend to No 19 of 2016 unsecured Creditors herein within a period of 4 months from the last MR PETER EDWARD JENKINS date of proving. Last date for receiving proofs: 22 December 2016. in bankruptcy Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Individual’s Addresses: First and Final Dividend - Peter Edward West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Jenkins, a landscape gardener, lately a company director and lately Maritime, Kent, ME4 4AF, 01634 carrying on business as Dorset Design & Build from Flat A 9 [email protected] Charmouth Grove, Poole, BH14 0LP, previously from Flat 7 17 November 2016 (2650062) Daylesford Close, Poole BH14 8DY, and 16 Hillcrest, Durlston Road, Swanage BH19 2HS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the In2650065 the Harrogate County Court addresses listed No 0026 of 2016 Birth details: 13 February 1973 CHRISTOPHER JOHN LEEMING Bankrupt’s occupation: Landscape Gardener In Bankruptcy Notice is hereby given that I intend to declare a Dividend to of 21 Springfield Road, Boroughbridge, YO51 9AZ. Date of Birth: unsecured Creditors herein within a period of 2 months from the last Unknown. Occuption: Unknown.. date of proving. Last date for receiving proofs: 22 December 2016. Notice is hereby given that I, Andrew Rosler, Trustee of the above Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Bankruptcy estate intend to declare and distribute the first dividend to Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, unsecured creditors within 3 months from 16 November 2016. Kent, ME4 4AF, 01634 894700, [email protected] Creditors of the above named debtor are required, on or before 14 17 November 2016 (2650311) December 2016, to send in their names and addresses, together with particulars of their debts or claims to the following address. Any creditor who does not prove their debt by that date may be excluded 2650059In the County Court at Guildford from the dividend. Date of appointment: 19 October 2016. Office No 258 of 2010 holder details: Andrew David Rosler (IP No. 9151) of Ideal Debt MR ROGER JONES Solutions, Lancaster House, 171 Chorley New Road, Bolton, BL1 In bankruptcy 4QZ. Further details contact: Alana Heaton, Tel: 0800 731 2466.. Individual’s Addresses: First and final dividend - Roger Jones; Andrew David Rosler, Trustee Building Operative, who at the date of the bankruptcy order 16 November 2016 (2650065) 07/05/2010, resided at 2 Aarons Hill, Godalming, Surrey GU7 2LG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2649865 the Canterbury County Court Birth details: 5 September 1969 No 58 of 2015 Bankrupt’s occupation: Building Operative GRAHAM DOMINIC TREVOR MILLER Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Residential Address: 5 BRIDGE STREET, WYE, ASHFORD, KENT, date of proving. Last date for receiving proofs: 22 December 2016. TN25 5EB. Date of Birth: Unknown. Occupation: Unknown. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 1986 of my intention to declare a first and final dividend to creditors. 383535, [email protected] Creditors are required, on or before 14 December 2016 (Last Date to 17 November 2016 (2650059) Prove) to submit their proofs of debt to me, Christopher Charles Garwood, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL, the Trustee, and, if so requested, to provide In2650060 the High Court of Justice such documentary or other evidence as may appear to me to be No 3405 of 2009 necessary. A dividend will be declared within 2 months of the Last MR WALEED KAMEL Date to Prove. in bankruptcy A creditor who has not proved his debt before the date mentioned Individual’s Addresses: First and Final Dividend - Waleed Kamel also above is not entitled to disturb, by reason that he has not participated known as Mustafa Al-Abaidy of 16 Westburn Street, London, W2 2TZ in it, the first dividend or any other dividend declared before his debt unemployed, lately of 33 Doggetts Way, St Albans, AL1 2NF, lately a is proved. company director. NOTE: the above-named was discharged from Office Holder Details: Christopher Charles Garwood (IP number 5829) the proceedings and may no longer have a connection with the of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date addresses listed. of Appointment: 26 August 2016. Further information about this case Birth details: 26 December 1967 is available from Laura Smart at the offices of Wilkin Chapman LLP on Bankrupt’s occupation: unemployed 01482 398392. Notice is hereby given that I intend to declare a Dividend to Christopher Charles Garwood , Trustee unsecured Creditors herein within a period of 4 months from the last 18 November 2016 (2649865) date of proving. Last date for receiving proofs: 21 December 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, In2650174 the County Court at Manchester Kent, ME4 4AF, 01634 894700, [email protected] No 2274 of 2010 16 November 2016 (2650060) MARIAN NELSON In Bankruptcy First and Final Dividend MARIAN NELSON Carer residing at 77 In2650062 the County Court at Norwich Bucklow Gardens LymmCheshire WA13 9RN NOTE: the above- No 1365 of 2009 named was discharged from the proceedings and may no longer have PETER KNOX a connection with the addresses listed. In Bankruptcy Birth details: 8 July 1957 First and Final Dividend PETER KNOX KITCHEN FITTER of Barfield Carer Mill Road Little Melton NORWICH NR9 3NT and lately carrying on Notice is hereby given that I intend to declare a Dividend to business as BARFIELDS Barfield Mill Road Little Melton Norwich NR9 unsecured Creditors herein within a period of 2 months from the last 3NT NOTE: the above-named was discharged from the proceedings date of proving. Last date for receiving proofs: 22 December 2016. and may no longer have a connection with the addresses listed. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Birth details: 28 May 1955 West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Kitchen Fitter Maritime, Kent, ME4 4AF, 01634 Trading As: Barfields [email protected] 17 November 2016 (2650174)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2649831In the Leicester County Court In2650070 the County Court at Stoke on Trent No 0283 of 2015 No 711 of 2009 PANKAJ N PATEL ANTHONY DAVID ROBERTS Also known as: Mr Pankaj Kumar Patel, Mr Pankay Patel In Bankruptcy In Bankruptcy First and Final Dividend ANTHONY DAVID ROBERTS, Factory Residential Address: 23 Bushby Road, Leicester, LE5 ODE. Date of Worker, 48 Dalelands Estate, Market Drayton, Shropshire, TF9 1BA Birth: 14 May 1962. Occupation: Machine Operator. NOTE: the above-named was discharged from the proceedings and NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency may no longer have a connection with the addresses listed. Rules 1986, that the Joint Trustees intend to declare a first and final Birth details: 18 April 1963 dividend to the unsecured creditors of the estate within two months of Factory Worker the last date for proving specified below. Creditors who have not yet Notice is hereby given that I intend to declare a Dividend to proved their debts must lodge their proofs at The Pinnacle, 160 unsecured Creditors herein within a period of 4 months from the last Midsummer Boulevard, Milton Keynes MK9 1FF by 9 December 2016 date of proving. Last date for receiving proofs: 22 December 2016. (the last date for proving). The Joint Trustees are not obliged to deal Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, with proofs lodged after the last date for proving. West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Maritime, Kent, ME4 4AF, 01634 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 [email protected] Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 17 November 2016 (2650070) Appointment: 4 March 2016. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on 01908 257 228. In2650176 the County Court at Medway Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2649831) No 204 of 1997 ANTHONY ROMANI In bankruptcy 2650067In the Barnstaple Court RE : MEDWAY MESSENGER; who at the date of the bankruptcy No 44 of 1998 order, 14/12/1998, resided at and lately trading at 3 Braemar Avenue, MR MICHAEL JAMES HENSON PHILLIPS Bexleyheath, Kent DA7 6AS, as a Suspended Ceiling Fitter lately of bankruptcy and formerly trading at 147 Church Road, Bexleyheath, Kent DA7 Individual’s Addresses: MICHAEL JAMES HENSON PHILLIPS; who at 4DW, as a Suspended Ceiling Fitter, formerly of and formerly trading the date of the bankruptcy order,08/06/1998 resided at trading at 84 at 55 Belvedere Road, Bexley, Kent DA7 4NY, as a Suspended Queens Avenue Ilfracombe Devon EX34 9LS as a painter and Ceiling Fitter. NOTE: the above-named was discharged from the decorator. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses proceedings and may no longer have a connection with the addresses listed. Final Dividend listed. Final Dividend Ceiling Fitter Birth details: 16 November 1950 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: NOT ENTERED 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: 21 December 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 21 December 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, CF14 3ZA (02920 380137) [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Tel: 029 2036 8750 Fax: 029 20 381318 CF14 3ZA (02920 380137) [email protected], 17 November 2016 (2650176) Tel: 029 2036 8750, Fax: 029 20 381318 17 November 2016 (2650067) In2650386 the County Court HuddersfieldNo 62 of 2012 In2650069 the County Court at Truro NICOLA SCOTNEY No 764 of 2009 In Bankruptcy NIGEL JAMES PRYOR Individual’s Address: First and Final Dividend Payment 23 Ings Rise, In Bankruptcy Carlinghow, Batley, West Yorkshire, WF17 8LZ First and Final Dividend. Nigel James Pryor; who at the date of the Birth details: 2 February 1973 bankruptcy order, 01/07/2009 resided at 52 Rosewarne Road, Project Manager Gwinear, Hayle, Cornwall, TR27 5LF and carrying on business as Notice is hereby given that I intend to declare a Dividend to Lizard Engineering and Trailer Services, Unit 15, Water-Ma-Trout, unsecured Creditors herein within a period of 2 months from the last Helston, Cornwall, TR13 0LW. NOTE: the above-named was date of proving. Last date for receiving proofs: 21 December 2016. discharged from the proceedings and may no longer have a Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 connection with the addresses listed. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 16 March 1963 [email protected]. Engineer and Metal Fabricator 16 November 2016 (2650386) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 21 December 2016. In2650198 the County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box BirminghamNo 426 of 2010 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, RONALD SMITH [email protected] In Bankruptcy 16 November 2016 (2650069) Individual’s Address: First and Final Dividend Payment 30 Kemsley Road, Maypole, Birmingham B14 5DW Birth details: 16 October 1958 Driver Trading As: RonniesTravel Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 22 December 2016. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 17 November 2016 (2650198)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 87 PEOPLE

In2650188 the Haverfordwest Court In2650173 the HIGH COURT OF JUSTICE No 94 of 1992 No 238 of 2010 MR CHRISTOPHER ANDERSON SMITH MR GERT MICHAEL HERMANN ALFRED STUTZEL bankruptcy (t/a Micheal Sturtzel) Individual’s Addresses: Christopher Anderson Smith, who at the date IN BANKRUPTCY of the bankruptcy order, 27/08/1992, Resided at Kimberley, Church Individual’s Addresses: A FIRST & FINAL DIVIDEND - Gert Michael Lane, Robeston Wathen, Narberth, Dyfed SA67 7AR, lately residing at Hermann Alfred Stutzel, a consultant, who at the date of the 13 High Street, Narberth, Dyfed SA67 7AR and lately carrying on Bankruptcy Order on 29/03/2010, was residing and trading at business as The Pantry, 13 High Street, Narberth, Dyfed SA67 7AR as Barkston Gardens 117, London, SW5 0XE trading in the name of DELICATESSEN AND PATISSERIE. NOTE: the above-named was Micheal Sturtzel. NOTE: the above-named was discharged from the discharged from the proceedings and may no longer have a proceedings and may no longer have a connection with the addresses connection with the addresses listed. Final Dividend listed. Birth details: 21 April 1948 Birth details: 19 September 1955 Bankrupt’s occupation: NOT ENTERED Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 21 December 2016. date of proving. Last date for receiving proofs: 21 December 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, CF14 3ZA (02920 380137) [email protected], [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 16 November 2016 (2650173) 16 November 2016 (2650188)

In2649707 the Central London County Court 2650393In the High Court Of Justice No 4044 of 2015 No 3980 of 1994 MOHAMMED TARIQ LESLIE STEVENS In Bankruptcy In bankruptcy Residential Address: 3 Burwell Road, London, E10 7QG. Date of Birth: RE : LESLIE STEVENS; who at the date of the bankruptcy order, 10 September 1975. Occupation: Unknown. 11/07/1994, resided at 4 St. James Mews, LONDON, E14 3XD, United NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Kingdom. NOTE: the above-named was discharged from the Rules 1986, that the Joint Trustees intend to declare a first and final proceedings and may no longer have a connection with the addresses dividend to the unsecured creditors of the estate within two months of listed. Final Dividend the last date for proving specified below. Creditors who have not yet HAULAGE CONTRACTOR proved their debts must lodge their proofs at Mazars LLP, Unit 121, Notice is hereby given that I intend to declare a Dividend to Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH unsecured Creditors herein within a period of 4 months from the last by 16 December 2016 (the last date for proving). The Joint Trustees date of proving. Last date for receiving proofs: 21 December 2016. are not obliged to deal with proofs lodged after the last date for Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, proving. Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Office Holder Details: Ann Nilsson and Edward Thomas (IP numbers CF14 3ZA (02920 380137) [email protected] 9558 and 9711) of Mazars LLP, Unit 121, Gloucester Quays Designer Tel: 029 2036 8750 Fax: 029 20 381318 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 4 17 November 2016 (2650393) October 2016. Further information about this case is available from Chris Collins at the offices of Mazars LLP on 01452 874 661. Ann Nilsson and Edward Thomas , Joint Trustees (2649707) In2650186 the Peterborough Court No 241 of 1999 DAVID MICHAEL STIMSON In2650187 the County Court at Croydon In bankruptcy No 1412 of 2010 DAVID MICHAEL STIMSON; who at the date of the bankruptcy order, MR MARK TULK 27/07/1999 resided at 74 Whitwell, Paston, Peterborough, PE4 7DX, In Bankruptcy lately of 6 Coronation Avenue, Crowland, Peterborough, PE6 0BW Individual’s Addresses: First and Final Dividend - MARK TULK and lately carrying on business as M D N CONCRETE at Carrington Unemployed of 129 Yeomans, Chetwode Road, Tadworth, Surrey Drove, Crowland, Peterborough, PE6 0BZ. NOTE: the above-named KT20 5PJ. NOTE: the above-named was discharged from the was discharged from the proceedings and may no longer have a proceedings and may no longer have a connection with the addresses connection with the addresses listed. Final Dividend listed. Birth details: 30 August 1960 Birth details: 18 March 1980 Unemployed Bankrupt’s occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 21 December 2016. date of proving. Last date for receiving proofs: 22 December 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff West Wing, Ground Floor, The Observatory, Brunel Way, Chatham CF14 3ZA (02920 380137) [email protected] Maritime, Chatham, Kent, ME4 4AF, 01634 894700, Tel: 029 2036 8750 Fax: 029 20 381318 [email protected] 17 November 2016 (2650186) 17 November 2016 (2650187)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2650377In the Guildford County Court Notice is hereby given that I intend to declare a Dividend to No 161 of 2013 unsecured Creditors herein within a period of 4 months from the last DR CHRISTOPHER FRANCIS TYDEMAN date of proving. Last date for receiving proofs: 21 December 2016. Discharge suspended Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Date of birth: 11 December 1949. Occupation: Environmental Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff consultant. Residential address: 24 Gingers Close, Cranleigh, Surrey CF14 3ZA (02920 380137) [email protected], GU6 7JL. Tel: 029 2036 8750, Fax: 029 20 381318 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 16 November 2016 (2650179) Rules 1986 (as amended), that the Trustee intends to declare a first and final dividend to unsecured creditors of the Bankrupt’s estate within two months of the last date for proving specified below. In2650184 the County Court Creditors who have not yet done so must prove their debts by SwindonNo 1108 of 2009 sending their full names and addresses, particulars of their debts or JASON MALCOLM WETHERILL claims, and the names and addresses of their solicitors (if any), to the In Bankruptcy Trustee at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Individual’s Address: First and Final Dividend Payment 62 St. Philips by no later than 16 December 2016 (the last date for proving). Road, Stratton, SN2 7QP Creditors who have not proved their debt by the last date for proving Birth details: 6 July 1971 may be excluded from the benefit of this dividend or any other Sales Representative dividend declared before their debt is proved. Date of appointment: Notice is hereby given that I intend to declare a Dividend to 30 July 2013. Office holder details: James E Patchett, (IP No. 9345) of unsecured Creditors herein within a period of 4 months from the last Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Further date of proving. Last date for receiving proofs: 21 December 2016. details contact: James E Patchett, Email: [email protected] or 020 Contact details: D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly 8661 7878, Alternative contact: Lindsey Moore.. Place, London Road, Manchester, M1 3BN, 0161 234 8500, James E Patchett FCCA FABRP, Liquidator [email protected] 17 November 2016 (2650377) 16 November 2016 (2650184)

2650183In the County Court In2650166 the County Court at Great Yarmouth SheffieldNo 417 of 2012 No 124 of 1993 SARAH MARIE UNWIN MR GREGORY NICHOLAS WILLIAM WOODS In Bankruptcy In bankruptcy Individual’s Address: First and Final Dividend Payment 8 Oakdale Individual’s Addresses: RE : GREGORY NICHOLAS WILLIAM Court, Oakdale Road, Nether Edge, Sheffield, S7 1SL WOODS; who at the date of the bankruptcy order, 22/09/1993, Birth details: 10 August 1983 resided at 1 The Cottage, King Street, NORWICH, NR16 2QG. Administrator NOTE: the above-named was discharged from the proceedings and Notice is hereby given that I intend to declare a Dividend to may no longer have a connection with the addresses listed. Final unsecured Creditors herein within a period of 2 months from the last Dividend. date of proving. Last date for receiving proofs: 21 December 2016. Bankrupt’s date of birth: Unknown Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Bankrupt’s occupation: Unknown Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 16 November 2016 (2650183) date of proving. Last date for receiving proofs: 21 December 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In2650171 the Southend County Court CF14 3ZA (02920 380137) [email protected], No 840 of 2009 Tel: 029 2036 8750, Fax: 029 20 381318 MR RICHARD WAYLAND 16 November 2016 (2650166) in bankruptcy Individual’s Addresses: Final Intended Dividend: RICHARD WAYLAND; who at the date of the bankruptcy order, 01/05/2009 a SUBSTITUTED SERVICE OF PETITION Machine Operator resided at 47 The Drive,, Essex, SS4 1QE. NOTE: the above-named was discharged from the proceedings and In2650378 the Nottingham County Court may no longer have a connection with the addresses listed. No 0145 of 2016 Birth details: 9 June 1974 MR NATHAN KEMP Bankrupt’s occupation: Machine Operator Of 72 Hoe View Road, Cropwell Bishop, Nottingham NG12 3NE Notice is hereby given that I intend to declare a Dividend to Take note that a Bankruptcy Petition has been presented on 01 unsecured Creditors herein within a period of 4 months from the last August 2016 against you in the Nottingham County Court by The date of proving. Last date for receiving proofs: 21 December 2016. Wilkes Partnership of 41 Church Street, Birmingham B3 2RT on behalf Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box of Jewson Limited. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, The Court has Ordered that the advertising of the Petition in The [email protected] London Gazette and shall be deemed good and sufficient service. The 16 November 2016 (2650171) Petition is due to be heard on Monday 9 January 2017 at 12:30 hours in the Nottingham County Court whose address is 60 Canal Street, Nottingham NG1 7EJ. In2650179 the County Court at Ipswich IMPORTANT: If you do not attend the hearing of the Petition, the No 6 of 1992 Court may make a Bankruptcy Order against you in your absence. MR MARK CLIVE WAYNE (2650378) In bankruptcy Individual’s Addresses: RE : MARK CLIVE WAYNE; who at the date of the bankruptcy order, 15/01/1992 resided at MONGENEST, 03120, FRANCE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Birth details: 23 January 1950 Bankrupt’s occupation: Unknown

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 89 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

ADLER , Dinah 14 Fosse Lane, Thorpe-on-the-Hill, Dale & Co Solicitors, 11 Beaumont 3 February 2017 (2650204) Jacoba Lincoln LN6 9BE. 8 March 2016 Fee, Lincoln LN1 1UH. (Richard Anthony Dale)

ANDERSON , 10 Fern Avenue, North Shields, Tyne Hadaway and Hadaway, 58 Howard 3 February 2017 (2650222) Charles William and Wear NE29 0RN. 11 October Street, North Shields NE30 1AL. Andrew 2016 (Margaret Evelyn Anderson, Kevin David Anderson, Gillian Elizabeth Anderson and Susan Caroline Reeve)

BAGSHAWE , Sarah Hunters Care Centre, Cherry Tree Stone King LLP, 13 Queen Square, 3 February 2017 (2650217) Anne Lane, Cirencester, Gloucestershire Bath BA1 2HJ. (Anthony William GL7 5DT. 31 March 2016 Newton Bagshawe, Alison Jane Allen and Andrew John Mortimer)

BAKER , Ernest 10 Churchill Road, Tiptree, Hugh James Solicitors, Hodge House, 23 January 2017 (2650169) Albert Colchester, CO5 0HT. Insurance Clerk 114-116 St Mary Street, Cardiff, CF10 (Retired). 11 May 2016 1DY. Ref: CAPO/CWA/BAK547/1. (Hugh James acting on behalf of National Westminster Bank Plc)

BAKER , Mary 4 Milton Road, East Sheen, London Calvert Smith & Sutcliffe Solicitors, 9 25 January 2017 (2650143) Elizabeth SW14 8JR. 3 August 2016 The Green, Richmond, Surrey TW9 1PU.

BARRETT , Ruth 27 Droylsden Road, Audenshaw, Pluck Andrew & Co, 6-16A Norfolk 3 February 2017 (2650372) Manchester M34 5SP. 9 November Street, Hyde, Cheshire SK14 1NB. 2015 (Linda Barrett and Susan Wright)

BARTLETT , 23 Cambridge Road, East Wilkin Chapman, The Hall, Lairgate, 3 February 2017 (2650121) Mariette Janne Twickenham TW1 2HN. 23 May 2012 Beverley HU17 8HL. (Mariette Meech Mariette Broughton)

BEANEY , Sylvia 87 Sturdee Avenue, Great Yarmouth, Co-op Legal Services Limited, Aztec 3 February 2017 (2650123) May Norfolk NR30 4HJ. 27 January 2013 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BELL , Michael 4 Derby Close, Lambourn, Dickins Hopgood Chidley LLP, The 3 February 2017 (2650124) Christopher Hungerford, Berkshire RG17 8FA. 22 Old School House, 42 High Street, February 2016 Hungerford, Berkshire RG17 0NF. (Graham Christopher Bell)

BERRY , Eleanor Waterloo Cottage, Waterloo Lane, Crane and Walton LLP, 113-117 3 February 2017 (2650127) Joyce Fairford, Gloucestershire GL7 4BP. 21 London Road, Leicester LE2 0RG. September 2016 (Richard Langley Berry and Crane and Walton LLP)

BESFORD , Thomas 23 Beaulieu Close, Datchet, Slough Waugh & Co, 3 Heath Square, Boltro 3 February 2017 (2650290) David Weir SL3 9DD. 12 August 2016 Road, Haywards Heath, West Sussex RH16 1BD. (Elizabeth Mary Besford, Anne Margaret Fenton, Susan Mary Brown and Wellesley Legal Services)

BISHOP , Mr Mallaig, Church Road, Stoke Chorus Law Ltd, Heron House, 22 January 2017 (2650129) Michael Thomas Hammond, Milton Keynes, UNITED Timothy’s Bridge Road, Stratford- KINGDOM MK17 9BP. Retired Bank upon-Avon CV37 9BX 01789 777 346 Manager. 29 October 2016

BLACK , Kay 51 St Marys Close, Chard, Somerset Milford & Dormor Solicitors, 45 Fore 3 February 2017 (2650163) Wallingford TA20 2EE. 5 September 2016 Street, Chard, Somerset TA20 1PT.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 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

BLOOD , David Jack 25 Cavendish Drive, Carlton, Rothera Sharp Solicitors, 956 3 February 2017 (2650159) Nottingham NG4 3DX. 15 October Woodborough Road, Mapperley, 2016 Nottingham NG3 5QS. (Stuart Edward Blood)

BRAIN , Muriel Townsend House, Court Farm Lane, DF Legal LLP, Avonside, 63 High 23 January 2017 (2650156) Marion Bessie Mitcheldean, Gloucestershire GL17 Street, Tewkesbury, Gloucestershire 0BD. 16 June 2016 GL20 5BJ. (Malcolm Gwynfor Rees)

BREESE , Frank Norton Lees Hall, 156 Warminster Wake Smith Solicitors Limited, No 1 3 February 2017 (2650134) Ernest Road, Sheffield S8 8PQ. 11 June 2016 Velocity, 2 Tenter Street, Sheffield S1 4BY. (Andrew Derrick Vidler)

BROWN , Margaret 16 Mariman Drive, Crumpsall, Latimer Lee Solicitors, 13-15 Square 3 February 2017 (2650394) Manchester M8 4PT. 3 October 2016 Street, Ramsbottom BL0 9BL. (Stephen Reid Latimer and Patricia Mary Latimer)

BROWN , Harold 32 Keswick Road, High Lane, Edward Hands & Lewis, 92 & 92A 3 February 2017 (2650291) Stockport SK6 8AP. 25 May 2016 Castle Street, Hinckley, Leicestershire LE10 1DD. (Wilfred Helliwell, Jason Lee Hathaway and Paul Stuart Stubbs)

BURNETT , John 106 Elsa Road, Welling DA16 1JT. 5 Hadfield & Co Solicitors, 1 Central 3 February 2017 (2650302) Edwin July 2016 Avenue, Welling DA16 3AX. (Linda Georgina Chapple and Stephen George Chapple)

CALDWELL , Mrs THE BARN, SHOOTERS LANE, William David Fawkner-Corbett, 31 27 January 2017 (2649558) Rachel Stuart SHAFTESBURY, Dorset, SP7 8EZ. Main St, Thorner, , LS14 3DX. (Fawkner-Corbett) Retired. 13 November 2016

CALLOW , James 18 Gifford Close, Chard, Somerset Milford & Dormor Solicitors, 45 Fore 3 February 2017 (2650318) TA20 1BP. 21 June 2016 Street, Chard, Somerset TA20 1PT.

CHIDGEY , Brian 8 Horner Road, Taunton. 12 August Clarke Willmott LLP, Blackbrook Gate, 3 February 2017 (2650450) 2016 Blackbrook Park Avenue, Taunton, Somerset TA1 2PG. (Colin Chidgey)

CHISHOLM , 12 Ashover House, Grove Park, Moor Southerns Solicitors, Mackenzie 27 January 2017 (2650299) Andrew Alexander Road, Ashover, Chesterfield, House, 66/68 Bank Parade, Burnley, Derbyshire formerly of 95a Salthill Lancashire BB11 1UB. (Robert Road, Clitheroe, Lancashire BB7 1PE . Alexander Chisholm and Neil Joseph 12 October 2016 Cronin)

CLOUTER , Colin 56 Allison Road, Brislington, Bristol Co-op Legal Services Limited, Aztec 23 January 2017 (2650288) Wallace BS4 4PN. 14 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COOPER , Rita 3 Firs Avenue, Alfreton, Derbyshire Lloyds Bank Private Banking, Exeter 23 January 2017 (2650301) DE55 7EL. 2 October 2016 Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

CORRY , Robert 17 Wellington Road, Nantwich, Hibberts LLP, 25 Barker Street, 3 February 2017 (2650385) Harry Cheshire CW5 7BX. 13 September Nantwich CW5 5EN. (Michael Robert 2016 Corry, Clive Richard Corry and Judith Elizabeth Bennett)

COWLEY , Mr 31 PURBECK CLOSE, WEYMOUTH, Pengillys LLP, Martin Edward Cowley, 14 February 2017 (2649533) Christopher Rodney DT4 9QU. 20 June 2016 67 ST. THOMAS STREET, WEYMOUTH, DT4 8HB.

CUNLIFFE , Jesse 36 Park Street, Haydock, St Helens Barrow and Cook, 5/7 Victoria Square, 22 January 2017 (2650297) WA11 0BW. Factory Worker. 13 St Helens WA10 1HH. (Barrow and January 2014 Cook Solicitors.)

D'SOUZA , Mr 157 WASHINGTON ROAD, Warren & West Administration Ltd, 22 January 2017 (2650546) Trevor Maurice SHEFFIELD, S11 8DQ. Mechanic Paul Martin West, 333 NORWICH (retired). 21 October 2013 ROAD, IPSWICH, SUFFOLK, IP1 4BN.

DAVEY , Ada Mary Pinehurst Rest Home, 38-44 Dukes Rosemary Smith & Co, Sydenham 22 January 2017 (2650284) Kathleen Ride, Crowthorne, Berkshire and 18 House Chambers, 97 High Street, Longdown Road, Sandhurst, Crowthorne, Berkshire RG45 7AD Berkshire GU47 8GQ . 2 August 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 91 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

DAVID , Ruth Helen 1 Dockem Mews, Coates, Cirencester Mark Reynolds, Gedye & Sons, 3 February 2017 (2650295) GL7 6NR. 25 September 2013 Chancery House, Kents Bank Road, Grange over Sands LA11 7HD.

DOWNS , Rosemary 3 Fabyc House, Cumberland Road, Peacock & Co Solicitors, 94 High 3 February 2017 (2650298) Dawn Richmond, Surrey TW9 3HH. 23 May Street, Wimbledon SW19 5EG. (Alan 2016 Edwin Downs)

DUNN , Mrs Olive 34 OLIVER ROAD, WOOLER, TC Smith, Solicitors, 9 CHURCH 31 January 2017 (2650569) Mary NORTHUMBERLAND, NE71 6NT. 11 STREET, BERWICK-UPON-TWEED, July 2016 TD15 1EF.

EAST , MR PETER 152 GOLDSWORTH ROAD, WOKING, PAUL EAST, 107 PERCHERON DRIVE, 22 January 2017 (2648555) JOHN GU21 6NE. 25 May 2016 KNAPHILL, WOKING, GU21 2QZ.

EVERETT , DIANE OLD REIGATE ROAD, Peter Arthur Magnus, 44 MARSH 23 January 2017 (2649568) GEORGETTE BETCHWORTH, RH3 7DR. 6 March LANE, ADDLESTONE, KT15 1UN. KATHERINE 2012

ELDERFIELD , 3 Belle Vue Terrace, Summerhouse Premier Solicitors, Premier House, 3 February 2017 (2650279) Graham Arthur Lane, Harefield, Middlesex UB9 6HT. Lurke Street, Bedford MK40 3HU. 1 June 2016 (Sean Miller)

EVANS , David Cartref Ael-y-Bryn, Penybanc Road, Red Kite Law LLP, 14/15 Spilman 3 February 2017 (2650317) Delwyn Ammanford and formerly of 79 Street, Carmarthen SA31 1SR. (John Llandeilo Road, Gorslas, Llanelli . 29 Maengwyn Hughes and Kenneth October 2016 Michael Griffiths)

EVANS , Kathleen 17 Wellfield Road, Pentyla, Baglan Howe and Spender Solicitors, 38-42 21 February 2017 (2650283) Margaret Road, Port Talbot SA12 8AB. 20 July Station Road, Port Talbot SA13 1JS 2016 Ref: JIS/JW/EVA333/03. (Ian Spender.)

FEENEY , Michael 57 Back Street, Ashwell, Hertfordshire Co-op Legal Services Limited, Aztec 3 February 2017 (2650296) Adrian SG7 5PF. 14 September 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FIELD , Elsie Maud Gosmore Nursing and Care Home, Braydilks Solicitors, 33/34 Lemon 3 February 2017 (2650281) Hitchin Road, Gosmore previously of Street, Truro, Cornwall TR1 2NR. 62 Oakfield Avenue, Hitchin, (Nigel Julian Fenton) Hertfordshire SG4 9JD . 31 October 2016

FINCH , Kenneth 8 Cleveland Road, Leyland, Lee Rigby Partnership LLP, Beech 22 January 2017 (2650287) Lancashire PR25 3ZA. 30 January House, Lancastergate, Leyland, 2016 Lancashire PR25 2EX. (Mark Rigby and Carol Dawson.)

GARDINER , Sussexdown, Washington Road, George Ide LLP Solicitors, 52 North 3 February 2017 (2650220) Jacqueline Storrington, West Sussex formerly of Street, Chichester, West Sussex PO19 (Jacqueline Homeward, Lake Lane, Barnham, 1NQ. Lambert) West Sussex PO22 0AE . 29 October 2016

GILL , Simon Kester 2 Assisi, Hammer Lane, Grayshott, Premier Solicitors, Premier House, 3 February 2017 (2650177) John Hindhead, Surrey GU26 6JD. 29 Lurke Street, Bedford MK40 3HU. March 2016 (Elvira Askarova Gill, Sunil Mangesh Kambli and Rakash Mattu)

GILMOUR , 21 Rook Tree Lane, Stotfold, Hitchin, HCB Park Woodfine LLP, 1 Lurke 27 January 2017 (2650382) Kathleen Norah Hertfordshire SG5 4DL. 20 October Street, Bedford MK40 3TN. (Claire Elizabeth 2016 Alexia Trundley and Michael Wills)

GODDARD , 33 The Hawthorns, 4 Carew Road, RadcliffesLeBrasseur, 85 Fleet Street, 23 January 2017 (2650149) Malcolm Lorden Eastbourne BN21 2BF. 13 June 2016 London EC4Y 1AE. (Victoria Jane Fairley and Jonathan Peter Shankland)

GOODWIN , John Blankney Grange Care Home, Coates Solicitors, 62-64 High Street, 23 January 2017 (2650151) Harry Bradford BD12 8LR. 26 April 2016 Mosborough, Sheffield S20 5AE.

GOULD , Gwynedd Icknield Court, Berryfield Road, Hugh James Solicitors, Hodge House, 26 January 2017 (2650154) Mary (Alias Mary Princes Risborough, HP27 0HE. 114-116 St Marys Street, Cardiff, CF10 Gwynedd Gould) Housewife (Retired). 12 July 2016 1DY. Ref: GOU293/1. (National Westminster Bank Plc)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 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

GREEN , Elsie 44 Cross Lane, Stocksbridge, Pennine Law Limited, 1 Crown House, 3 February 2017 (2650153) Sheffield S36 1AY. 4 September 2016 PO Box 259, Penistone, Sheffield S36 6HX. (William Hoyland)

HALLIDAY , Cyril Norbury Court Nursing Home, Devon Graysons Solicitors, 4-12 Paradise 23 January 2017 (2650330) Road, Sheffield S4 7AJ. 25 October Square, Sheffield S1 1TB. (Graysons) 2016

HARRISON , Rylva Cranhill Nursing Home, Weston Road, Mogers Drewett LLP, Solicitors, 24 25 January 2017 (2650276) Pauline Bath, BA1 2YA formerly of 9 Clan Queen Square, Bath BA1 2HY. Ref: House, Sydney Road, Bath, BA2 GN/H2689.005. (Michael Andrew 6NS . (Retired). 21 August 2016 Blowers & Rebecca Eleanor Beresford).

HARRISON , James Cranhill Nursing Home, Weston Road, Mogers Drewett LLP, Solicitors, 24 25 January 2017 (2650157) Derrick Bath, BA1 2YA formerly of 9 Clan Queen Square, Bath BA1 2HY. Ref: House, Sydney Road, Bath, BA2 6NS GN/H2313.003. (Rory Gavin McFarlane (Retired) . 30 April 2016 & Steven Treharne).

HAYWOOD , Faith 30 St Clements Court, Wear Bay Frederic Hall, York House, 32 Cheriton 3 February 2017 (2650165) Hope Crescent, Folkestone, Kent CT19 6BP. Gardens, Folkestone, Kent CT20 2UR. 7 August 2016 (William Haywood and Sarah Jane Green)

HECTOR , Brian 19 Prentice Close, Longstanton, Rachel Conn & Co, The Maltings, High 3 February 2017 (2650167) Joseph Patrick Cambridge CB24 3DY. 18 March 2014 Street, Burwell, Cambridge CB25 0HB. (Rachel Conn)

HIRST , Mrs Joan 19 LEA CROFT, OTLEY, LS21 3JF. 14 Kenneth Wallis, The London Gazette 22 January 2017 (2649358) October 2016 (2663), PO Box 3584, Norwich, NR7 7WD.

HOLDER , Mr Derek 17 Prenton Avenue, Clock Face, St. Chorus Law Ltd, Heron House, 22 January 2017 (2650192) Grant Helens, Merseyside WA9 4JS. Deputy Timothy’s Bridge Road, Stratford- Ward Manager Psychiatric (Retired) upon-Avon CV37 9BX 01789 777 346 Widower of Brigid Monica Holder Manager Residential Home . 7 October 2016

HULME , Ms Sylvia 16 Cae Y Dderwen, Greenfield, Chorus Law Ltd, Heron House, 22 January 2017 (2650161) Holywell, Flintshire CH8 7QW, Timothy’s Bridge Road, Stratford- Previous Address: 60 Pistyll, Milwr, upon-Avon CV37 9BX 01789 777 346 Holywell, Flintshire, UNITED KINGDOM CH8 7SH . Police Officer (Retired). 23 October 2016

INGRAM , James 6 Walmesley Drive, Ince, Wigan WN2 HCB Berry & Berry, 10 Cross Street, 3 February 2017 (2650329) 2LL. 26 October 2016 Hindley, Wigan WN2 3AT. (HCB Berry & Berry)

JACKSON , Gloria 42 Sparkenhoe, Newbold Verdon, Thomas Flavell & Sons, Church Walk, 3 February 2017 (2650446) Mary Leicestershire LE9 9LU. 15 October Hinckley, Leicestershire LE10 1DN. 2016 (Matthew Brendan Healey, Mick Andrew Jackson and Amanda West)

JAGO , Doris Marian Plas Rhosnesni Nursing Home, Cefn Slater & Gordon UK (LLP), 26 Nicholas 3 February 2017 (2650319) Road, Wrexham LL13 9NH. 1 Street, Chester CH1 2PQ. (Slater & November 2016 Gordon (UK) LLP)

JONES , James 7 Rippleside, Clevedon, North QualitySolicitors Burroughs Day, 3 February 2017 (2650369) Robert Somerset BS21 7JP. 29 March 2015 Combe House, Combe Road, Portishead BS20 6BJ.

JOSEF-REED , 65 Sandon Road, Birmingham, West Braddon & Snow Solicitors, Montagu 3 February 2017 (2650454) Anastasia (Teresa Midlands B17 8DT. 11 August 2013 House, 68 High Street, Hoddesdon, Maria Parker Teresa Hertfordshire EN11 8HA. Marie Parker)

KAUR , Surjit 70 Dawlish Drive, Ilford, Essex IG3 70 Dawlish Drive, Ilford, Essex IG3 22 January 2017 (2650322) 9EE. 12 November 2014 9EE. (Narinder Kaur.)

KELLY , Mr Ronald Foxes Moon Care Home, 40 Robert Kelly, The London Gazette 23 January 2017 (2649597) Ringwood Road, St Ives, BH24 2NY10 (2667), PO Box 3584, Norwich, NR7 Ameys Lane, Ferndown, BH22 8AY. 1 7WD. September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 93 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

KNILL , Mary FLAT 10, SCARISBRICK COURT, Robert Knill, The London Gazette 22 January 2017 (2648552) SOUTHPORT, PR8 6QF. 22 (2658), PO Box 3584, Norwich, NR7 September 2016 7WD.

LAUDER , Vivian Taylors, The Street, Slinfold, Horsham, Coole Bevis LLP, Solicitors, 14 Carfax, 25 January 2017 (2650331) Shirley West Sussex, RH13 7RR. 8 April 2016 Horsham, West Sussex, RH12 1DZ. Ref: AO/043550/7. (Jennifer Lesley Murphy)

LAUNDER , Mrs 7 ALBION COURT, QUEEN STREET, Hill & Abbott Solicitors, Caroline 22 January 2017 (2647598) Eileen Mary CHELMSFORD, CM2 0UT. Retired Elizabeth Launder, Threadneedle Clerical Worker. 26 January 2016 House, 9-10 Market Road, Chelmsford, Essex, UK, CM1 1XH.

LAVERICK , John 8 Jessica Road, London SW18 2QN. Bulcraigs, 2 Replingham Road, 3 February 2017 (2650321) 23 June 2016 London SW18 5LS. (Brian Anthony Spear and Grae Macintosh Scott)

LEE , Anthony 49A Rowsley Street, Leicester LE5 c/o P A Todd & Company Solicitors, 22 January 2017 (2650392) 5JP. Crane Driver (Retired). 18 Fara House, 378 East Park Road, February 2016 Leicester LE5 5AY. (Nazira Alimahomed.)

LEGGETT , Valerie 215 Lovell Gardens, Watton, Thetford, Ashtons Legal, Trafalgar House, 3 February 2017 (2650325) Jane Norfolk IP25 6UJ. 27 October 2016 Meridian Way, Norwich, Norfolk NR7 0TA.

LLOYD , Doreen Maiden Castle House, 12 Gloucester Nantes, 36 East Street, Bridport DT6 3 February 2017 (2650335) Edith Road, Dorchester DT1 2NJ. 14 August 3LH. 2016

LOBB , Philip Roy Pensilva, 8 North Hill Park, St Austell, Stephens Scown LLP, 1 High Cross 3 February 2017 (2650327) Cornwall PL25 4BJ. 14 August 2016 Street, St Austell, Cornwall PL25 4AX. (Philip Henry Reed and Scott Duncan Mitchell)

LYNCH , Neil 52 Breighton Road, Bubwith, East Savage Crangle, 15 High Street, 3 February 2017 (2650324) Riding of Yorkshire YO8 6DQ. 11 June Skipton BD23 1AJ. (Julian Thomas 2016 Edward Lynch and Nicholas Charles Garven Lynch)

MANSBRIDGE , Sunnymead Manor Care Home, QualitySolicitors Burroughs Day, 3 February 2017 (2650341) Brian Percival 575-579 Southmead Road, Westbury Combe House, Combe Road, on Trym, Bristol BS10 5NL . 3 May Portishead BS20 6BJ. (Derek Rider) 2016

MAYNARD , 14 Poplar Road, Leatherhead, Surrey TWM Solicitors LLP, Sweech House, 3 February 2017 (2650370) Heather KT22 8SJ. 13 March 2016 Gravel Hill, Leatherhead, Surrey KT22 7HF. (Priscilla Powell)

MCALISTER , Sheila 28 Brookfield Road, Aldershot, Marshalls Solicitors, 102 High Street, 24 January 2017 (2650337) Hampshire, GU12 4UR. Bookkeeper Godalming, Surrey, GU7 1DS. Ref: LR. Accountant (Retired). 4 November 48156 (Lorraine Baker and Marshalls 2016 Solicitors).

MERRIGAN , Mrs 5 Green Acres, Wolverhampton, West Chorus Law Ltd, Heron House, 22 January 2017 (2650326) Barbara Jadwiga Midlands, UNITED KINGDOM WV6 Timothy’s Bridge Road, Stratford- 8SR. Retired. 25 June 2016 upon-Avon CV37 9BX 01789 777 346

MITCHELL , William 76 Manion House, Crompton Street, Hugh James Solicitors, Hodge House, 23 January 2017 (2650339) Wigan, WN1 3RL. Plumber (Retired). 114-116 St Mary Street, Cardiff, CF10 26 September 2016 1DY. Ref: DJK/EEV/MIT170/2. (Royal Bank of Scotland)

MOORE , Albert 31 Quest Avenue, Hemingfield, Co-op Legal Services Limited, Aztec 3 February 2017 (2650332) Barnsley S73 0QB. 9 September 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MOORE , Brian White Hall Farm, Toppesfield Road, Birkett Long, 42 Crouch Street, 3 February 2017 (2650282) Wethersfield, Essex. 8 February 2016 Colchester, Essex CO3 3HH.

MORRISSEY , Joan Wellington Lodge, Bredon, Thomson & Bancks, 27 Church Street, 23 January 2017 (2650208) Elizabeth McKeown Tewkesbury, Gloucestershire GL20 Tewkesbury, Gloucestershire GL20 7PJ. 13 September 2016 5RH. (Paul Richards, Thomson & Bancks and Margaret Bodycote)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 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

MORTON , Mrs Ashley Mews Residential Home, Michael Scott, The London Gazette 23 January 2017 (2649586) Charlotte STANHOPE PARADE, SOUTH (2666), PO Box 3584, Norwich, NR7 Etherington (Scott) SHIELDS, Tyne & Wear, United 7WD. Kingdom, NE33 4BA. Retired. 11 August 2016

MOULL , Brian 92 Guildford Avenue, Sheffield S2 Coates Solicitors, 62-64 High Street, 25 January 2017 (2650388) Michael 2PN. 24 April 2016 Mosborough, Sheffield S20 5AE.

MUNT , Claude The Cedars Care Home, North Dutton Gregory, Majestic One, 27 January 2017 (2650175) Walter Common Lane, Landford, Salisbury Altitude, 56-58 Parkstone Road, Poole SP5 2EJ formerly of The Gables Care BH15 2PG. (Paul Keith Reynolds) Home, 13 St Marys Road, Netley Abbey, Southampton SO31 5AE . 14 August 2016

NEATE , Jacqueline 20 Willow Road, Farncombe, Barlow Robbins LLP, Concord House, 3 February 2017 (2650178) Anne Godalming, Surrey GU7 3SP. 12 165 Church Street East, Woking, August 2016 Surrey GU21 6HJ.

NICE , Deborah Ann 13 EDMONSCOTE, ARGYLE ROAD, Karl Honeybone, 33 OLD 22 January 2017 (2649826) LONDON, W13 0HQ. Information WOKINGHAM ROAD, CROWTHORNE, Technology Consultant. 2 November RG45 6SS. 2016

NORTHOVER , Barking Hall Nursing Home, Barking, Birketts LLP, 24-26 Museum Street, 3 February 2017 (2650180) Rosemary Carroll Suffolk. 5 October 2016 Ipswich, Suffolk IP1 1HZ. (WWF - UK Charity)

NUTTALL , Kenneth 9 Carysfort Close, Elton, Max Engel & Co LLP, 8 Hazelwood 3 February 2017 (2650182) Peterborough PE8 6RW. 23 February Road, Northampton NN1 1LP. (Ruth 2016 Mary Fowler and Anne Wilson)

OWEN , Rosemary Vyrnwy Nursing Home, Llansantffraid, Harrisons Solicitors LLP, 11 Berriew 22 January 2017 (2650185) Angela Powys SY22 6AU and formerly of 7 Street, Welshpool, Powys SY21 7SL Mount Pleasant, Mount Street, Welshpool, Powys SY21 7JX . 28 July 2016

O’BRIEN , David 10 Wimborne Avenue, Chislehurst, Anthony Gold Solicitors, The Counting 23 January 2017 (2650356) Kent BR7 6RQ. 1 April 2015 House, 53 Tooley Street, London Bridge City, London SE1 2QN. (Julie Beardmore)

PARRY , Kathleen 9 Stag Willow Close, Rotherham S60 SSB Law, 43 Townhead Street, 3 February 2017 (2650344) Mary 3NY. 11 July 2016 Sheffield S1 2EB.

PARRY , Megan 6 John Street, The Watton, Brecon, Sinclairslaw, 32 Candler Mews, 3 February 2017 (2650227) Elizabeth Powys LD3 9AD. 28 September 2016 Amyand Park Road, Twickenham TW1 3JF. (Kathleen Susan Keppe)

PARSONS , Mary 38 Saxondale Avenue, Burnham on Holley & Steer, Tregunter, 1 Berrow 30 December 2016 (2650387) This notice is in Sea, Somerset TA8 2PS. 20 July 2016 Road, Burnham on Sea, Somerset TA8 substitution for that 2ET. (Brendan Michael John Steer) which appeared in The London Gazette on page 22573 on 21 October 2016.

PARSONS , Lilian 14 Hilda Coles House, Bridgwater, Ash Clifford, 14 Northgate, Bridgwater, 3 February 2017 (2650225) Patricia Somerset TA6 3RG. 18 September Somerset TA6 3EU. (Ian Robert Parker 2016 and Nigel James Yeo)

PEEL , Gwendoline 35b Out Westgate, Bury St Edmunds, Ashtons Legal, 81 Guildhall Street, 3 February 2017 (2650197) Mary Suffolk. 27 July 2016 Bury St Edmunds, Suffolk IP33 1PZ. (Ashtons Legal)

PERRY , Carlton Birkdale Residential Care Home, Joyce Anderson, Parry Carver 23 January 2017 (2650191) Alec Station Hill, Oakengates, Telford. 26 Solicitors, 7 Church Street, Wellington, October 2016 Telford, Shropshire TF1 1BX. (Parry Carver Solicitors)

PERRY , William 8 Rockfarm Close, Little Neston, Wilde & Co Solicitors, 6 Bridge Street, 3 February 2017 (2650190) Andrew Neston, Cheshire CH64 4DX. 7 Neston, Cheshire CH64 9UJ. (Stephen October 2016 Paul Rathbone Wilde)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 95 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

PONSONBY , Laura Shulbrede Priory, Lynchmere, MacDonald Oates LLP, Knockhundred 3 February 2017 (2650358) Mary Haslemere, Surrey GU27 3NQ. 6 Row, Midhurst, West Sussex GU29 January 2016 9DQ. (Catherine Virginia Russell, Harriet Mary Gibbons, Joanna Elizabeth Russell and James Alexander Sawers)

POTT , Margaret 33 Elizabeth Court, Crane, Salisbury, Hugh James Solicitors, Hodge House, 25 January 2017 (2650452) Evelyn SP2 7UX. Merchant Bank Secretary 114-116 St Marys Street, Cardiff, CF10 (Retired). 8 August 2016 1DY. Ref: POT89/2. (National Westminster Bank plc)

RANDALL , Audrey 14 Partridge Drive, Lilliput, Poole Trethowans LLP, 5 Parkstone Road, 3 February 2017 (2650367) Joyce BH14 8HJ. 24 July 2016 Poole BH15 2NL.

RANFORD , Jasmine Court Nursing Home, 13 Park John Hodge Solicitors, Tivoli House, 3 February 2017 (2650384) Kathleen Mary Place, Weston-super-Mare, North 33 Boulevard, Weston-super-Mare, Somerset BS23 2BA formerly of 34 North Somerset BS23 1PE. (Jill Diana Worlebury Hill Road, Weston-super- Ranford and Nick Turner) Mare, North Somerset BS22 9SU . 28 August 2016

REAVILL-BUST , 43 Greenbank Drive, Sutton-in- Turner Atkinson & Ward, 39 Potter 27 January 2017 (2650458) Anita Mary Ashfield, Nottinghamshire NG17 2DY. Street, Worksop, Nottinghamshire S80 29 July 2016 2AE. (Michael John Melville Bust and William Evans)

REAVILL-BUST , 43 Greenbank Drive, Sutton-in- Turner Atkinson & Ward, 39 Potter 27 January 2017 (2650365) Peter Ashfield, Nottinghamshire NG17 2DY. Street, Worksop, Nottinghamshire S80 18 August 2016 2AE. (Michael John Melville Bust and William Evans)

REED , John Pinfold Lodge, Sheepdyke Lane, Pinkney Grunwells Lawyers LLP, 64 3 February 2017 (2650355) Fairless Hunmanby YO14 0PS. 24 June 2016 Westborough, Scarborough YO11 1TS. (Daniel McDonald Boynton and Teresa Ann Bennion)

REXFORD , John River Court Nursing Home, Explorer Cats Protection, National Cat Centre, 3 February 2017 (2650366) Drive, Watford, Hertfordshire WD18 Chelwood Gate, Haywards Heath 6TQ formerly of 35 Cheshire Drive, RH17 7TT. (Cats Protection Trustee Leavesden WD25 7GP . 8 July 2016 Limited)

RITCHIE , Christina 5 Hill Rise, Upminster, Essex RM14 Calvert Smith & Sutcliffe, Onslow 3 February 2017 (2650398) Francesca 2RA. 21 June 2016 House, 9 The Green, Richmond, Surrey TW9 1PU. (Fiona Marie Worricker and Jaime Ian Lamont)

ROBERTS , Trilby 31 Oak Avenue, Shirley, Croydon, Messrs Goddard, 792-794 22 January 2017 (2650363) Philomena Surrey CR0 8EN. Personal Secretary – London Road, Thornton Heath, Surrey Senior Civil Servant (Retired). 12 July CR7 6YQ. (Stephen Nigel Williams and 2016 Alan Charles Copsey.)

ROGERSON , 118 Kellet Road, Carnforth, Oldfields Solicitors Limited, 18-20 3 February 2017 (2650353) Catherine Lancashire LA5 9LS. 5 September Lancaster Road, Carnforth LA5 9LD. 2016

ROSS , Kenneth Woolton Grange Nursing Home, High Weightmans LLP, 100 Old Hall Street, 3 February 2017 (2650359) Edward Street, Liverpool L25 formerly of 19 Liverpool L3 9QJ. (Fiona Davidson) Atheldene Road, Walton, Liverpool L4 9TU . 25 September 2016

RUSH , Ashley 11 Linden Road, Coxheath, Kent, M17 TM Solicitors Ltd, Brough Business 23 January 2017 (2650364) Roland 4QS. (Retired). 13 June 2016 Centre, Skillings Lane, Brough HU15 1EN. (Karen Jaqueline Waters, Michelle Annette Hanover, David Stuart Crossland).

SALMON , Elon 7 Marwood View, Cotherstone, Meikles, 38 Horsemarket, Barnard 31 January 2017 (2650349) Barnard Castle, County Durham DL12 Castle, County Durham DL12 8NA. 9PP. 19 June 2016 Solicitors. (Claire Haigh and Catherine Victoria Johnson.)

SHERLOCK , Lucy Trerice, Ruan Minor TR12 7JT. 18 Nalders LLP, 32A Coinagehall Street, 3 February 2017 (2650383) Trerice February 2016 Helston TR13 8EQ. (Peter Glyn Griffiths)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 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

SHUGAR , Yvonne 8 Mauda House, Charlton Village, The Lisa-Marie Keefe, Charles Lucas & 3 February 2017 (2650352) Chestnuts, Wantage, Oxfordshire Marshall, Radnor House, 28 OX12 7HL. 12 October 2016 Bartholomew Street, Newbury, Berkshire RG14 5EU. (Hemantkumar Manmohan Amin and Malcolm Sheridan Charles Poynter)

SIMMONDS , Calgary, 33 Vila Road, Benfleet, Essex Horwood & James LLP, 7 Temple 3 February 2017 (2650362) Yvonne Denise SS7 5QL. 20 July 2016 Square, Aylesbury, Buckinghamshire HP20 2QB. (Jill Caroline Swift and Jonathan Mark Warbey)

SIMMONS , David 23 Ravens Close, Stubbington, Knocker & Foskett, The Red House, 50 3 February 2017 (2650350) James Fareham, Hampshire PO14 2QW. 27 High Street, Sevenoaks, Kent TN13 June 2016 1JL. (Mark Stewart Thomson and James William Robertson Pearson)

SINCLAIR , Alan 44 The Orchard, Winchmore Hill N21 Birketts LLP, 24-26 Museum Street, 3 February 2017 (2650354) Geoffrey 2DH. 10 April 2016 Ipswich IP1 1HZ. (Killik & Co Trustees Limited)

SIRETT , Alan Hafandeg, Lampeter, Ceredigion Arnold Davies Vincent Evans, 33 High 3 February 2017 (2650338) Ashford formerly of Ystlys Y Coed, Croeslan, Street, Lampeter, Ceredigion SA48 Llandysul SA44 4SJ . 26 July 2016 7BB.

SMALLPAGE , John Joseph Powell Memorial Home, Weightmans LLP, 100 Old Hall Street, 3 February 2017 (2650293) Nancy McKennas Court, High Street, Prescot Liverpool L3 9QJ. (Fiona Davidson) formerly of 10 Whitegate Close, Knowsley, Liverpool L34 0JD . 19 September 2016

SOMMERVILLE , 1 Severalls Park, Severalls Lane, Steeles Law Solicitors, 3 St Nicholas 23 January 2017 (2650390) Michael Colchester, Essex CO4 5YZ. 5 Street, Diss, Norfolk IP22 4LB. January 2016

STANTON , Paul 231 Springthorpe Road, Birmingham Co-op Legal Services Limited, Aztec 3 February 2017 (2650210) Reginald B24 0SG. 15 July 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SULLY , Cynthia 19 Kingfishers, Peterborough PE2 Co-op Legal Services Limited, Aztec 3 February 2017 (2650209) Elsie 6YH. 24 January 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SWEETLAND , 15 FROBISHER GARDENS, Veronica Rayward, 23 LOUIS FIELDS, 22 January 2017 (2647569) Kathleen GUILDFORD, GU1 2NT. 16 July 2016 FAIRLANDS, GUILDFORD, GU3 3JQ.

TAYLOR , MRS FLAT 3, RIVINGTON HOUSE, MARGARET GILLIAN FARRINGTON, 23 January 2017 (2645665) MARGARET VERA BOLTON, BL6 7AN. CONFECTIONER. The London Gazette (2630), PO Box 26 April 2016 3584, Norwich, NR7 7WD.

THIRLWALL , 41 Parkfield Road, KERESLEY END, ANDREW ROBERT PRICE, 135 22 January 2017 (2649174) TERESA COVENTRY, Warwickshire, CV78LR. DOUGLAS WOODS POINT S.E., FLORENCE RETIRED CONTRACTS MANAGER. CALGARY, ALBERTA, CANADA, T2Z 13 August 2016 2A1.

THOMPSON , 22 ANDERTON ROAD, EUXTON, ANTHONY IZON, EDGEHILL, 22 January 2017 (2649839) DOROTHY CHORLEY, PR7 6JA. 18 September KETFORD, DYMOCK, GL18 2BL. MARGARET 2016

TAYLOR , Mrs 43 Chichester Walk, Merley, Daryl R Foot, 2 Henley Manor Farm 25 January 2017 (2649595) Elaine Wimborne, Dorset, England, BH21 Cottages, Henley, Crewkerne, 1SL. Electronic assembler. 19 Somerset, England, TA188PQ. September 2016

TAYLOR , Elizabeth CONYERS GREEN, DALWOOD, Trevor Covey, The London Gazette 22 January 2017 (2648599) Rosemary AXMINSTER, EX13 7EH. 6 June 2015 (2660), PO Box 3584, Norwich, NR7 7WD.

THOMPSON , Avril 6 Revesby Avenue, Grimsby, North Wilkin Chapman LLP, St Mary’s 3 February 2017 (2650211) Mary East Lincolnshire DN34 5JW. 13 Chambers, Grimsby, North East February 2016 Lincolnshire DN31 1LD. (Sharon Elaine Plumtree and Mark Robinson)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 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

TINCKNELL , 27A Novers Park Drive, Bristol BS4 Co-op Legal Services Limited, Aztec 3 February 2017 (2650212) Margaret Rebecca 1RF. 9 July 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TRESSIDER , Mr RICHMOND COURT, WILLINGTON, Heselwood & Grant , Ian Grant, 4A 22 January 2017 (2650545) Francis James CROOK, DL15 0PW. 15 March 2007 CLIFTON SQUARE, LYTHAM ST. ANNES, FY8 5JP.

TYLER , David Paul 25 Jasmine Road, Kettering, Co-op Legal Services Limited, Aztec 3 February 2017 (2650376) Northamptonshire NN16 9TX. 27 June 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

UNDERWOOD , Brancepeth Court, Willington Care Coates Solicitors, 62-64 High Street, 24 January 2017 (2650215) Vera Village, Willington Crook DL15 0PW. Mosborough, Sheffield S20 5AE. 19 December 2010

WALKER , Mrs FLAT 6, LEA COURT, CHELMSFORD, Scott Linsley, 28 AVENUE ROAD, 22 January 2017 (2649583) Carole Patricia CM2 7QQ. 11 July 2016 CHELMSFORD, CM2 9TY. Janice (Carole Linsley)

WALLER , Kenneth 61 Northampton Road, Addiscombe, Lloyds Bank Private Banking, Exeter 23 January 2017 (2650379) Edmund De Croydon, Surrey CR0 7HD. 18 August Estates Office, PO Box 800, 234 High Warrenne 2016 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

WARD , Mrs FURZE HILL, HOVE, BN3 1PA. Graham Richard Ward, 41 UPPER 23 January 2017 (2649549) Elizabeth Retired. 6 October 2016 NORTH STREET, BRIGHTON, BN1 3FH.

WARD , Albert 26b Pellatt Road, London SE22 9JA. Co-op Legal Services Limited, Aztec 23 January 2017 (2650278) Roger William 24 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WAY , Frances Bridgeside Lodge Care Centre, 61 Moon Beever, Bedford House, 21A 27 January 2017 (2650280) Evelyn Wharf Road, Islington, London N1 John Street, London WC1N 2BF. 7RY formerly of 44 Foundling Court, (Heather Lloyd Rootes) Brunswick Centre, Marchmont Street, London WC1N 1AN . 19 April 2016

WHITE , Jennifer 5 Grenville Close, Stokenham, Devon Fortress Hassall Law Limited, Suite 1, 22 January 2017 (2650305) Ann TQ7 2SY. (Retired). 30 August 2016 Duke Street Chambers, Bridge Street, Kingsbridge, Devon TQ7 1HX

WILLIAMS , Richard Tandridge Heights Care Home, Harrops & Hepburn Solicitors, 12 27 January 2017 (2650224) Stephen Memorial Close, Oxted, Surrey. 29 Station Road West, Oxted, Surrey RH8 October 2016 9ES. (Mark Nicholas Williams and Karen Victoria Harwood)

WILLIAMS , Hannah Maesyfelin Residential Home, Ruth Thomas & Co Solicitors, Canolfan 3 February 2017 (2650223) Doris Drefach, Llanybydder, Ceredigion. 27 Dulais, Pontfaen Road, Lampeter, January 2016 Ceredigion SA48 7BN. (Rachel Alice Doreen Jones and Janis Gertrude Ceinwen Davey)

WILLIAMS , Denise Parklands Care Home, Newport Road, Caswell Jones, Portcullis House, 18 3 February 2017 (2650221) Bedwas, South Wales formerly of 75 Cardiff Road, Caerphilly CF83 1JN. St Martins Road, Caerphilly CF83 (Stephen David Jones) 1EN . 20 October 2016

WISE , Edward 43A Severn Bridge Park, Beachley, Wards Solicitors, 2 Harbour Road, 3 February 2017 (2650375) Charles Chepstow NP16 7HQ. 16 September Portishead, Bristol BS20 7EL. 2016

WOODS , Joan 45 Knowle Drive, Copthorne, Crawley, Hugh James Solicitors, Hodge House, 24 January 2017 (2650456) Olive West Sussex, RH10 3LW. Hairdresser 114-116 St Mary Street, Cardiff, CF10 (Retired). 31 August 2016 1DY. Ref: BCO/LEEH/WOO1277/1.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 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

WRIGHT , Mary 39 London Road, Coalville, 47 Long Lane, Coalville, 22 January 2017 (2650374) Elizabeth Leicestershire, United Kingdom LE67 Leicestershire, United Kingdom LE67 3JB. Unemployed. 6 October 2016 4DZ Email address: [email protected]. (David James Wright.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 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 ON 21 NOVEMBER 2016 | 101 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

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 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 ON 21 NOVEMBER 2016 | 103 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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 NOVEMBER 2016 | ALL NOTICES GAZETTE