ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 PRINTED ON 11 MAY 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/2* Church/ Companies/4* People/73* Money/ Environment & infrastructure/105* Health & medicine/ Other Notices/123* Terms & Conditions/130* * Containing all notices published online between 8 and 10 May 2015 STATE STATE PARLIAMENT & ASSEMBLIES Departments of State

CROWN OFFICE LEGISLATION & TREATIES

2330410The Queen has been pleased by Royal Warrant under Her Royal Sign NATIONAL2330412 ASSEMBLY FOR Manual dated 6 May 2015 to appoint Neil Flewitt, Esquire, Q.C., to be The following Letters Patent were signed by Her Majesty The Queen a Circuit Judge, commencing on and from the 9 June 2015, in on the twenty-ninth day of April 2015 in respect of the Well-being of accordance with the Courts Act 1971. Future Generations (Wales) Bill anaw 2. G. A. Bavister (2330410) ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender 2330406The Queen has been pleased by Royal Warrant under Her Royal Sign of the Faith To Our Trusty and well beloved the members of the Manual dated 6 May 2015 to appoint District Judge Richard Saul National Assembly for Wales Harper to be a Circuit Judge, commencing on and from the 20 May GREETING: 2015, in accordance with the Courts Act 1971. FORASMUCH as one or more Bills have been passed by the National G. A. Bavister (2330406) Assembly for Wales and have been submitted to Us for Our by the Clerk of the National Assembly for Wales in accordance with the Government of Wales Act 2006 the short Titles of which Bills The2330400 Queen has been pleased by Royal Warrant under Her Royal Sign are set forth in the Schedule hereto but those Bills by virtue of the Manual dated 6 May 2015 to appoint Ms Christine Ruth Henson, Q.C., Government of Wales Act 2006 do not become Acts of the National to be a Circuit Judge, commencing on and from the 22 May 2015, in Assembly for Wales nor have effect in the Law without Our Royal accordance with the Courts Act 1971. Assent signified by Letters Patent under Our Welsh Seal signed with G. A. Bavister (2330400) Our own hand We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to those Bills which shall be taken and accepted as good and Her2330392 Majesty The Queen has been graciously pleased by Licence perfect Acts of the Assembly and be put in due execution accordingly under Her Royal Signet and Sign Manual bearing date 27 April 2015 COMMANDING ALSO the Keeper of Our Welsh Seal to seal these Our to ordain and declare that Thomas Astley Dunn together with his wife Letters with that Seal. Jane Margaret Dunn and their issue namely Archibald Guy Astley IN WITNESS WHEREOF We have caused these Our Letters to be Dunn, Frederick William Francis Dunn, Henry Thomas George Dunn, made Patent Theodore Hugo James Dunn, Augustine Quentin Matthias Dunn and WITNESS Ourself at The Court at Windsor Castle Sarah Jane Boadicea Dunn may henceforth take and assume and the twenty-ninth day of April 2015 bear the surname of Astley-Corbett in substitution for that of Dunn in the Sixty-Fourth year of Our Reign and they may also take and assume and bear and use the Arms and By The Queen Herself Signed with Her Own Hand. Crest of Astley-Corbett the said Arms and Crest being first duly SCHEDULE exemplified according to the Laws of Arms And to command that the Well-being of Future Generations (Wales) Bill said Royal Concession and Declaration be recorded in Her Majesty’s Cafodd y Breinlythyrau a ganlyn eu llofnodi gan Ei Mawrhydi y . Frenhines ar y nawfed dydd ar hugain o Ebrill 2015 mewn perthynas â G. A. Bavister (2330392) Bil Llesiant Cenedlaethau’r Dyfodol (Cymru) dccc 2. ELISABETH YR AIL drwy Ras Duw Brenhines Teyrnas Unedig Prydain Fawr a Gogledd Iwerddon a’n Teyrnasoedd a’n Tiriogaethau eraill THE2330381 QUEEN has been pleased by Letters Patent under the Great Seal Pennaeth y Gymanwlad Amddiffynnydd y Ffydd At Ein Ffyddlon ac of the Realm dated 5 May 2015 to appoint Robert James MacRae, anwylaf aelodau Cynulliad Cenedlaethol Cymru Esquire, to the Office of Attorney-General of the Island of Jersey. CYFARCHION: C.I.P. Denyer (2330381) YN GYMAINT Â BOD un neu ragor o Filiau, y nodir eu henwau byr yn yr Atodlen i hyn, wedi eu pasio gan Gynulliad Cenedlaethol Cymru ac wedi eu cyflwyno i Ni ar gyfer Ein Cydsyniad Brenhinol gan Glerc STATE APPOINTMENTS Cynulliad Cenedlaethol Cymru yn unol â Deddf Llywodraeth Cymru 2006, ond na ddaw’r Biliau hynny, yn rhinwedd Deddf Llywodraeth ELECTION2330390 OF SHERIFFS 2015 Cymru 2006, yn Ddeddfau Cynulliad Cenedlaethol Cymru ac na fydd NOTICE IS HEREBY GIVEN that the following candidates are in iddynt effaith Gyfreithiol heb Ein Cydsyniad Brenhinol a ddynodir drwy nomination for election as Sheriffs of this City: Freinlythyrau o dan Ein Sêl Gymreig a’n llofnod Ein Hunain, yr Ydym Dr Christine Holliday Rigden felly wedi peri gwneud y rhain, Ein Breinlythyrau ac wedi eu llofnodi, a Citizen and Constructor thrwyddynt rhoddwn Ein Cydsyniad Brenhinol i’r Biliau hynny sydd i’w Woodlands Farm, Calcott, Sturry, Canterbury, Kent, CT3 4NB cymryd a’u derbyn fel Deddfau da a pherffaith y Cynulliad a’u rhoi ar The Honourable Charles Edward Beck Bowman waith yn briodol yn unol â hynny GAN ORCHYMYN HEFYD Geidwad Alderman and Grocer Ein Sêl Gymreig i selio’r rhain, Ein Llythyrau â’r Sêl honno. The Park House, Bury St. Edmunds, Suffolk, IP30 9PR YN DYSTIOLAETH O HYNNY yr Ydym wedi peri gwneud y rhain, Ein The election will take place at the assembly of the Liverymen of the Llythyrau yn Agored said City in Common Hall in Guildhall in the said City on Wednesday TYSTIED Ein Hunain yn Ein Llys yng Nghastell Windsor 24 June 2014 at 12 o’clock noon. ar y nawfed dydd ar hugain o Ebrill 2015 John Barradell yn y Bedwaredd flwyddyn a Thrigain o’n Teyrnasiad Town Clerk and Chief Executive, Llofnodwyd gan y Frenhines Ei Hunan â’i Llaw Ei Hunan. Guildhall, London, EC2P 2EJ ATODLEN Dated this 8th day of May 2015 (2330390) Bil Llesiant Cenedlaethau’r Dyfodol (Cymru) (2330412)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES

2330385NATIONAL ASSEMBLY FOR WALES GREETING: The following Letters Patent were signed by Her Majesty The Queen FORASMUCH as one or more Bills have been passed by the National on the twenty-ninth day of April 2015 in respect of the Violence Assembly for Wales and have been submitted to Us for Our Royal against Women, Domestic Abuse and Sexual Violence (Wales) Bill Assent by the Clerk of the National Assembly for Wales in accordance anaw 3. with the Government of Wales Act 2006 the short Titles of which Bills ELIZABETH THE SECOND by the Grace of God of the United are set forth in the Schedule hereto but those Bills by virtue of the Kingdom of Great Britain and Northern Ireland and of Our other Government of Wales Act 2006 do not become Acts of the National Realms and Territories Queen Head of the Commonwealth Defender Assembly for Wales nor have effect in the Law without Our Royal of the Faith To Our Trusty and well beloved the members of the Assent signified by Letters Patent under Our Welsh Seal signed with National Assembly for Wales Our own hand We have therefore caused these Our Letters Patent to GREETING: be made and have signed them and by them do give Our Royal FORASMUCH as one or more Bills have been passed by the National Assent to those Bills which shall be taken and accepted as good and Assembly for Wales and have been submitted to Us for Our Royal perfect Acts of the Assembly and be put in due execution accordingly Assent by the Clerk of the National Assembly for Wales in accordance COMMANDING ALSO the Keeper of Our Welsh Seal to seal these Our with the Government of Wales Act 2006 the short Titles of which Bills Letters with that Seal. are set forth in the Schedule hereto but those Bills by virtue of the IN WITNESS WHEREOF We have caused these Our Letters to be Government of Wales Act 2006 do not become Acts of the National made Patent Assembly for Wales nor have effect in the Law without Our Royal WITNESS Ourself at The Court at Windsor Castle Assent signified by Letters Patent under Our Welsh Seal signed with the twenty-ninth day of April 2015 Our own hand We have therefore caused these Our Letters Patent to in the Sixty-Fourth year of Our Reign be made and have signed them and by them do give Our Royal By The Queen Herself Signed with Her Own Hand. Assent to those Bills which shall be taken and accepted as good and SCHEDULE perfect Acts of the Assembly and be put in due execution accordingly Violence against Women, Domestic Abuse and Sexual Violence COMMANDING ALSO the Keeper of Our Welsh Seal to seal these Our (Wales) Bill Letters with that Seal. Cafodd y Breinlythyrau a ganlyn eu llofnodi gan Ei Mawrhydi y IN WITNESS WHEREOF We have caused these Our Letters to be Frenhines ar y nawfed dydd ar hugain o Ebrill 2015 mewn perthynas â made Patent Bil Trais yn erbyn Menywod, Cam-drin Domestig a Thrais Rhywiol WITNESS Ourself at The Court at Windsor Castle (Cymru) dccc 3. the twenty-ninth day of April 2015 ELISABETH YR AIL drwy Ras Duw Brenhines Teyrnas Unedig Prydain in the Sixty-Fourth year of Our Reign Fawr a Gogledd Iwerddon a’n Teyrnasoedd a’n Tiriogaethau eraill By The Queen Herself Signed with Her Own Hand. Pennaeth y Gymanwlad Amddiffynnydd y Ffydd At Ein Ffyddlon ac SCHEDULE anwylaf aelodau Cynulliad Cenedlaethol Cymru Violence against Women, Domestic Abuse and Sexual Violence CYFARCHION: (Wales) Bill YN GYMAINT Â BOD un neu ragor o Filiau, y nodir eu henwau byr yn Cafodd y Breinlythyrau a ganlyn eu llofnodi gan Ei Mawrhydi y yr Atodlen i hyn, wedi eu pasio gan Gynulliad Cenedlaethol Cymru ac Frenhines ar y nawfed dydd ar hugain o Ebrill 2015 mewn perthynas â wedi eu cyflwyno i Ni ar gyfer Ein Cydsyniad Brenhinol gan Glerc Bil Trais yn erbyn Menywod, Cam-drin Domestig a Thrais Rhywiol Cynulliad Cenedlaethol Cymru yn unol â Deddf Llywodraeth Cymru (Cymru) dccc 3. 2006, ond na ddaw’r Biliau hynny, yn rhinwedd Deddf Llywodraeth ELISABETH YR AIL drwy Ras Duw Brenhines Teyrnas Unedig Prydain Cymru 2006, yn Ddeddfau Cynulliad Cenedlaethol Cymru ac na fydd Fawr a Gogledd Iwerddon a’n Teyrnasoedd a’n Tiriogaethau eraill iddynt effaith Gyfreithiol heb Ein Cydsyniad Brenhinol a ddynodir drwy Pennaeth y Gymanwlad Amddiffynnydd y Ffydd At Ein Ffyddlon ac Freinlythyrau o dan Ein Sêl Gymreig a’n llofnod Ein Hunain, yr Ydym anwylaf aelodau Cynulliad Cenedlaethol Cymru felly wedi peri gwneud y rhain, Ein Breinlythyrau ac wedi eu llofnodi, a CYFARCHION: thrwyddynt rhoddwn Ein Cydsyniad Brenhinol i’r Biliau hynny sydd i’w YN GYMAINT Â BOD un neu ragor o Filiau, y nodir eu henwau byr yn cymryd a’u derbyn fel Deddfau da a pherffaith y Cynulliad a’u rhoi ar yr Atodlen i hyn, wedi eu pasio gan Gynulliad Cenedlaethol Cymru ac waith yn briodol yn unol â hynny GAN ORCHYMYN HEFYD Geidwad wedi eu cyflwyno i Ni ar gyfer Ein Cydsyniad Brenhinol gan Glerc Ein Sêl Gymreig i selio’r rhain, Ein Llythyrau â’r Sêl honno. Cynulliad Cenedlaethol Cymru yn unol â Deddf Llywodraeth Cymru YN DYSTIOLAETH O HYNNY yr Ydym wedi peri gwneud y rhain, Ein 2006, ond na ddaw’r Biliau hynny, yn rhinwedd Deddf Llywodraeth Llythyrau yn Agored Cymru 2006, yn Ddeddfau Cynulliad Cenedlaethol Cymru ac na fydd TYSTIED Ein Hunain yn Ein Llys yng Nghastell Windsor iddynt effaith Gyfreithiol heb Ein Cydsyniad Brenhinol a ddynodir drwy ar y nawfed dydd ar hugain o Ebrill 2015 Freinlythyrau o dan Ein Sêl Gymreig a’n llofnod Ein Hunain, yr Ydym yn y Bedwaredd flwyddyn a Thrigain o’n Teyrnasiad felly wedi peri gwneud y rhain, Ein Breinlythyrau ac wedi eu llofnodi, a Llofnodwyd gan y Frenhines Ei Hunan â’i Llaw Ei Hunan. thrwyddynt rhoddwn Ein Cydsyniad Brenhinol i’r Biliau hynny sydd i’w ATODLEN cymryd a’u derbyn fel Deddfau da a pherffaith y Cynulliad a’u rhoi ar Bil Trais yn erbyn Menywod, Cam-drin Domestig a Thrais Rhywiol waith yn briodol yn unol â hynny GAN ORCHYMYN HEFYD Geidwad (Cymru) (2331017) Ein Sêl Gymreig i selio’r rhain, Ein Llythyrau â’r Sêl honno. YN DYSTIOLAETH O HYNNY yr Ydym wedi peri gwneud y rhain, Ein Llythyrau yn Agored NATIONAL2330974 ASSEMBLY OF WALES TYSTIED Ein Hunain yn Ein Llys yng Nghastell Windsor The following Letters Patent were signed by Her Majesty The Queen ar y nawfed dydd ar hugain o Ebrill 2015 on the twenty-ninth day of April 2015 in respect of the Well-being of yn y Bedwaredd flwyddyn a Thrigain o’n Teyrnasiad Future Generations (Wales) Bill anaw 2. Llofnodwyd gan y Frenhines Ei Hunan â’i Llaw Ei Hunan. ELIZABETH THE SECOND by the Grace of God of the United ATODLEN Kingdom of Great Britain and Northern Ireland and of Our other Bil Trais yn erbyn Menywod, Cam-drin Domestig a Thrais Rhywiol Realms and Territories Queen Head of the Commonwealth Defender (Cymru) (2330385) of the Faith To Our Trusty and well beloved the members of the National Assembly for Wales GREETING: 2331017NATIONAL ASSEMBLY OF WALES FORASMUCH as one or more Bills have been passed by the National The following Letters Patent were signed by Her Majesty The Queen Assembly for Wales and have been submitted to Us for Our Royal on the twenty-ninth day of April 2015 in respect of the Violence Assent by the Clerk of the National Assembly for Wales in accordance against Women, Domestic Abuse and Sexual Violence (Wales) Bill with the Government of Wales Act 2006 the short Titles of which Bills anaw 3. are set forth in the Schedule hereto but those Bills by virtue of the ELIZABETH THE SECOND by the Grace of God of the United Government of Wales Act 2006 do not become Acts of the National Kingdom of Great Britain and Northern Ireland and of Our other Assembly for Wales nor have effect in the Law without Our Royal Realms and Territories Queen Head of the Commonwealth Defender Assent signified by Letters Patent under Our Welsh Seal signed with of the Faith To Our Trusty and well beloved the members of the Our own hand We have therefore caused these Our Letters Patent to National Assembly for Wales

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 3 COMPANIES be made and have signed them and by them do give Our Royal COMPANIES RESTORED TO THE REGISTER Assent to those Bills which shall be taken and accepted as good and perfect Acts of the Assembly and be put in due execution accordingly PEOPLE2331138 FINDERS LIMITED COMMANDING ALSO the Keeper of Our Welsh Seal to seal these Our Restoration Petition B124/15 notice is hereby given in a Petition by Letters with that Seal. Anne Louise McLean and Tracy Anne Catherine Pattinson craving the IN WITNESS WHEREOF We have caused these Our Letters to be court to order the company People Finders Limited, a company made Patent incorporated under the Companies Act 2006 under registered number WITNESS Ourself at The Court at Windsor Castle SC176226 and having its registered office at 5 St John Street, Perth the twenty-ninth day of April 2015 PH1 5SP to be restored to the Register of Companies and that its in the Sixty-Fourth year of Our Reign name be changed to SC176226 Limited in respect that its former By The Queen Herself Signed with Her Own Hand. name is in use by another company, the Sheriff of Tayside, Central SCHEDULE and Fife at Perth by interlocutor dated 24 April 2015 inter alia ordered Well-being of Future Generations (Wales) Bill any person wishing to object to the crave of the Petition to lodge Cafodd y Breinlythyrau a ganlyn eu llofnodi gan Ei Mawrhydi y Answers in the hands of the Sheriff Clerk at Perth within 8 days of Frenhines ar y nawfed dydd ar hugain o Ebrill 2015 mewn perthynas â intimation, service of advertisement. All of which intimation is hereby Bil Llesiant Cenedlaethau’r Dyfodol (Cymru) dccc 2. given. (2331138) ELISABETH YR AIL drwy Ras Duw Brenhines Teyrnas Unedig Prydain Fawr a Gogledd Iwerddon a’n Teyrnasoedd a’n Tiriogaethau eraill Pennaeth y Gymanwlad Amddiffynnydd y Ffydd At Ein Ffyddlon ac 2331134IBIZA GOES HARD LIMITED anwylaf aelodau Cynulliad Cenedlaethol Cymru Notice is hereby given that in a Petition presented by Alastair Michael CYFARCHION: Innes to the sheriff at Glasgow craving the Court to order the name of YN GYMAINT Â BOD un neu ragor o Filiau, y nodir eu henwau byr yn Ibiza Goes Hard Limited, a company incorporated under the yr Atodlen i hyn, wedi eu pasio gan Gynulliad Cenedlaethol Cymru ac Companies Acts with registration number SC470336 and having its wedi eu cyflwyno i Ni ar gyfer Ein Cydsyniad Brenhinol gan Glerc registered office at Suite 421 Claymore House, 145 Kilmarnock Road, Cynulliad Cenedlaethol Cymru yn unol â Deddf Llywodraeth Cymru Glasgow G41 3JA, to be restored to the Register of Companies, the 2006, ond na ddaw’r Biliau hynny, yn rhinwedd Deddf Llywodraeth sheriff by First Deliverance dated 24 April 2015 inter alia ordered any Cymru 2006, yn Ddeddfau Cynulliad Cenedlaethol Cymru ac na fydd party claiming an interest, if so advised, to lodge answers within 8 iddynt effaith Gyfreithiol heb Ein Cydsyniad Brenhinol a ddynodir drwy days of intimation, service or advertisement. Freinlythyrau o dan Ein Sêl Gymreig a’n llofnod Ein Hunain, yr Ydym All of which intimation is hereby given. felly wedi peri gwneud y rhain, Ein Breinlythyrau ac wedi eu llofnodi, a Paul Fairbridge, Solicitor, Carr Berman Crichton Solicitors, 97-99 thrwyddynt rhoddwn Ein Cydsyniad Brenhinol i’r Biliau hynny sydd i’w West Regent Street, Glasgow G2 2BA, Agent for Petitioners (2331134) cymryd a’u derbyn fel Deddfau da a pherffaith y Cynulliad a’u rhoi ar waith yn briodol yn unol â hynny GAN ORCHYMYN HEFYD Geidwad Ein Sêl Gymreig i selio’r rhain, Ein Llythyrau â’r Sêl honno. CALTON2331112 DEVELOPMENTS LIMITED YN DYSTIOLAETH O HYNNY yr Ydym wedi peri gwneud y rhain, Ein Restoration Petition – B654/15 Llythyrau yn Agored NOTICE is hereby given that in a Petition by Alexander Talbot Cliff TYSTIED Ein Hunain yn Ein Llys yng Nghastell Windsor craving the Court to order the name of Calton Developments Limited, ar y nawfed dydd ar hugain o Ebrill 2015 a Company incorporated under the Companies Act 1985 under yn y Bedwaredd flwyddyn a Thrigain o’n Teyrnasiad registered number SC311356 and having its registered office at 39 Llofnodwyd gan y Frenhines Ei Hunan â’i Llaw Ei Hunan. Bellevue Place, Edinburgh, EH7 4BS, to be restored to the Register of ATODLEN Companies, the Sheriff of Lothian and Borders at Edinburgh by Bil Llesiant Cenedlaethau’r Dyfodol (Cymru) (2330974) Interlocutor dated 6 May 2015 inter alia ordered any person wishing to object to the crave of the Petition to lodge answers in the hands of the Sheriff Clerk at Edinburgh within 8 days of intimation, service or advertisement. All of which intimation is hereby given. Kirsteen Maclean COMPANIES Brechin Tindal Oatts 48 St Vincent Street Glasgow, G2 5HS CHANGES IN CAPITAL STRUCTURE Agent for Petitioner (2331112)

2331147ECOSSE TRANSPORT LOGISTICS LIMITED Company Number: SC399452 GEORGE2331103 BENNET LTD 160 West George Street, Glasgow G2 2HQ Company Number: SC265637 Pursuant to section 719 of the Companies Act 2006, Ecosse PETITION BY GEORGE BENNET LTD, a Company incorporated under Transport Logistics Limited (Company) hereby gives notice that: the Companies Act (Registered No. SC265637) and having its • The Company approved, by Special Resolution of the Company Registered Office c/o Henderson Loggie, 90 Mitchell Street, Glasgow, passed on 5 May 2015, pursuant to section 716 of the Companies Act G1 3NQ, has made an application to be restored to the Register of 2006, a payment out of capital for the purpose of acquiring 50,001 of Companies under Section 1029 of the Companies Acts 2006 and any its own ordinary shares of £1.00 each by purchase. persons interested, if they intend to show cause why the Petition • The amount of permissible capital payment (as defined in section should not be granted, require to lodge Answers with the Sheriff 710 of the Companies Act 2006) for the shares in question is £50,001. thereto with the Sheriff Clerk, Sheriff Court House, 1 Carlton Place, • The Directors’ statement and the auditors’ report required by Glasgow, G5 9DA, within eight days after the date of this Public section 714 of the Companies Act 2006 are available for inspection at Notice. (2331103) 160 West George Street, Glasgow, G2 2HQ. • Any creditor of the Company may at any time prior to 15th May 2015 apply to the court under section 721 of the Companies Act 2006 BURNSIDE2331100 JOINERS & CONTRACTORS LTD for an order prohibiting payment. (2331147) Take notice that in terms of Interlocutor dated 24 April 2015 by Sheriff L D R Foulis, Sheriff at Perth in the Sheriffdom of Tayside, Central & Fife that if any party wishes to show cause why the Petition to restore Burnside Joiners & Contractors Ltd (Company Number SC246824)), having its Registered Office at 33 Leslie Street, Blairgowrie PH16 6AW should not be restored to the Register of Companies under the Companies Act 2006, Section 1029 and the Petition at Perth Sheriff Court should not be granted they are required to lodge Answers with the Sheriff Clerk, Sheriff Court, Tay Street, Perth within 21 days of this intimation advertisement.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Paul R McGregor, Solicitor, McCash & Hunter LLP, 25 South Methven Date of Appointment: 22 May 2014. Street, Perth PH1 5PE, Ref PRM/IAD/BUR104/1 - Agent for the Office holder details: Gary S Pettit (IP No 9066) of PBC Business Petitioners (2331100) Recovery & Insolvency, 9/10 Scirocco Close, Moulton Park, Nothampton, NN3 6AP For further details contact: Tel: 01604 212150. Gary S Pettit, Liquidator Corporate insolvency 05 May 2015 (2330416)

NOTICES OF DIVIDENDS COVERCAT2330398 SPRAY SYSTEMS LIMITED 2330387A1 FRUIT LIMITED 02006353 03758206 Registered office: Mazars House, Gelderd Road, Gildersome, Leeds, Registered office: Business Innovation Centre, Harry Weston Road, LS27 7JN Coventry, CV3 2TX Principal Trading Address: 35A Northfield Way, Aycliffe Industrial Principal Trading Address: (formerly) Canalside, 12 Berrington Road, Park, Newton Aycliffe, County Durham, DL5 6UF Leamington Spa, Warwickshire, CV31 1NB Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Liquidator of the above-named Company intends 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony paying a first dividend to unsecured creditors. The unsecured Mitchell (IP No 8203), of Cranfield Business Recovery Limited, creditors of the Company are required, on or before 29 May 2015, to Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, submit their proofs of debt to the undersigned Robert David Adamson the Joint Liquidators of the above-named Company, intend declaring of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, a first and final dividend to the preferential creditors within two LS27 7JN the Liquidator of the Company. The dividend will be months of the last date of proving specified below. Creditors who declared within two months from the last date of proving. A creditor have not already proved, are required, on or before 5 June 2015, the who has not proved his debt before the date mentioned above is not last day for proving, to submit their proof of debt to the Joint entitled to disturb, by reason that he has not participated in it, the first Liquidators at Cranfield Business Recovery Limited, Business dividend or any other dividend declared before his debt is proved. Innovation Centre, Harry Weston Road, Coventry, CV3 2TX and if so Date of Appointment: 14 September 2011 requested, to provide such further details or produce such Office Holder details: Robert David Adamson (IP No. 009380) of documentary or other evidence as may appear to be necessary. A Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 Creditor who has not proved his debt before the date specified above 7JN is not entitled to disturb, by reason that he has not participated in it, For further details contact: Samantha Busby, Tel: 0113 387 8573 the dividend so declared. Robert David Adamson, Liquidator Date of Appointment: 10 September 2014 05 May 2015 (2330398) For further details telephone: 02476 553700. Brett Barton, Joint Liquidator 05 May 2015 (2330387) DINSDALE2330408 CONSTRUCTION CO.LIMITED 01025493 Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE ARMYTAGE2330409 (KIRKLEES) LIMITED Principal Trading Address: 26 Darlington Road, Hartburn, Stockton on 01168715 Tees, TS15 5BH Registered office: Westminster Business Centre, Nether Poppleton, Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules York YO26 6RB 1986 (as amended), that we, Peter William Gray and Andrew Little, the Principal trading address: 6A Eastgate, Barnsley S70 2EP Joint Liquidators of the above named, intend declaring a dividend to Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules the creditors within two months of the last date for proving specified 1986, that it is my intention to declare a first and final dividend to the below. Creditors who have not already proved are required, on or unsecured creditors of the above company, within the period of two before 5 June 2015, the last day for proving, to submit their proof of months from the last date of proving. Creditors who have not done so debt to us at Rowlands Restructuring & Insolvency, 8 High Street, are required, on or before 11 June 2015, to send their proofs of debt Yarm, Stockton on Tees, TS15 9AE and, if so requested by us, to to John William Butler and Andrew James Nichols (IP Nos 9591 and provide such further details or produce such documentary or other 8367) of Redman Nichols Butler, Westminster Business Centre, evidence as may appear to be necessary. A Creditor who have not Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint proved his debt before the date specified above is not entitled to liquidators of the above company and, if so requested, to provide disturb, by reason that he has not participated in it, the dividend so such further details or produce such documentary or other evidence declared. It is the intention of the Joint Liquidators that the as may appear to them to be necessary. distribution will be made within 2 months of the last date for proving A creditor who has not proved his debt by the date specified will be claims, given above. Date of appointment: 28 June 2011. excluded from the dividend. Office Holder details: Peter William Gray (IP No. 009405) and Andrew Note: This notice is formal: all known creditors have been paid or Little (IP No. 009668) both of Rowlands Restructuring & Insolvency, 8 provided for in full. High Street, Yarm, Stockton on Tees TS15 9AE. Tel: 01642 790790. J W Butler, Joint Liquidator Alternative contact: George Bolam, Tel: 01642 790790. 28 April 2015 P W Gray, Joint Liquidator Liquidators’ details: J W Butler and A J Nichols, Westminster 05 May 2015 (2330408) Business Centre, Nether Poppleton, York YO26 6RB. T: 01904 520 116. Office holder numbers: 9591 and 8367. Date of appointment: 28 April 2015 (2330409) G.T.2330404 WALL & SONS LIMITED 00684851 Registered office: 3rd Floor Regent House, Bath Avenue, 2330416In the Cambridge County Court Wolverhampton, WV1 4EG (Formerly) Fern Cottage, 2 Hall Street, No 10 of 2013 Oldswinford, Stourbridge, DY8 2JE CLARITY IT LIMITED - IN COMPULSORY LIQUIDATION Principal Trading Address: Fern Cottage, 2 Hall Street, Oldswinford, 04766541 Stourbridge, DY8 2JE Registered office: 9/10 Scirocco Close, Moulton Park, Nothampton, NN3 6AP Principal Trading Address: Pharos, 29a High Street, Waterbeach, Cambs, CB25 9JU Notice is hereby given that I intend to declare a first and final dividend to creditors within a period of two months from the last date of proving. The last date for receiving proofs is 29 May 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 5 COMPANIES

Notice is hereby given, in accordance with Rule 11.2 of the Insolvency PITCH2330420 WORLD LIMITED Rules 1986 that a First Dividend will be paid within 2 months from the 06965818 last date for proving. The last date for creditors to prove their claim in Trading Name: Pitch TV order to participate in the dividend is 5 June 2015. Failure to prove Registered office: c/o CMB Partners UK Limited, 37 Sun Street, your debt will exclude you from the benefit of the Dividend. Proofs London, EC2M 2PL should be sent to M J Botwood, Muras Baker Jones LLP, Regent Principal Trading Address: 5th Floor, Sutherland House, 70/78 West House, Bath Avenue, Wolverhampton WV1 4EG. Telephone number Hendon Broadway, London, NW9 7BT 01902 393000, Email: [email protected], Alternative contact: Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby Miss Alison Endacott given that the last date for proving debts against the Company, is 29 Office Holder details: M J Botwood (IP No. 8965) of Muras Baker May 2015, by which date claims must be sent to the undersigned of Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG. CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, the Appointment date: 6 August 2013. Liquidator of the above named Company. Notice is further given that Mark Jonathan Botwood, Liquidator the Liquidator intend to declare a first and final dividend within two 05 May 2015 (2330404) months of the last date for proving. Date of appointment: 3 March 2014. For further details contact: Lane Bednash (IP No 008882) of CMB 2330395In the High Court of Justice Partners UK Limited, 37 Sun Street, London, EC2M 2PL, Telephone: No 787 of 2014 020 7377 4370. Alternative contact: Lisa Pollack LEGAL SECRETARY LIMITED Lane Bednash, Liquidator 05240403 01 May 2015 (2330420) Registered office: Princes House, Wright Street, Hull, East Yorkshire, North Humberside, HU2 8HX Principal Trading Address: Princes House, Wright Street, Hull, East RAPIDTICKET2330421 LIMITED Yorkshire, North Humberside, HU2 8HX 05854270 Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules Registered office: c/o KPMG LLP, 1 Waterloo Way, Leicester, LE1 1986 (as amended), that the Liquidators intend to declare a first and 6LP final dividend to the unsecured creditors of the Company within two Principal Trading Address: Smisby Road, Ashby de la Zouch, LE65 months of the last date for proving specified below. 2UG Creditors who have not yet done so must prove their debts by It is intended to declare a first dividend to the creditors of the above sending their full names and addresses, particulars of their debts or Company, within two months from 29 May 2015. All creditors of the claims, and the names and addresses, particulars of their debts or above named Company are required on or before 29 May 2015 to claims, and the names and addresses of their solicitors (if any) to the send in their names and addresses with particulars of their debts or Liquidators at The Zenith Building, 26 Spring Gardens, , claims to the Joint Liquidators or they will be excluded from the M2 1AB by no later than 29 May 2015 (the last date for proving). benefit of any distribution made before such particulars are received. Creditors who have not proved their debt by the last date for proving Date of Appointment: 9 April 2015. may be excluded from the benefit of this dividend or any other Office Holder details: Richard James Philpott and Mark Jeremy Orton dividend declared before their debt is proved. (IP Nos. 9226 and 8846) both of KPMG LLP, St Nicholas House, Park Date of Appointment: 22 October 2014. Office Holder details: Fraser Row, Nottingham, NG1 6FQ Gray (IP No. 008905) of AlixPartners Services UK LLP, 10 Fleet Place, Communication including details of debts or claims, and any other London, EC4M 7RB and Catherine Williamson (IP No. 015570) of queries, should be directed to Andy Barber, KPMG LLP, St Nicholas AlixPartners Services UK LLP, The Zenith Building, 26 Spring House, Park Row, Nottingham, NG1 6FQ, Tel: 0115 935 3580 Gardens, Manchester, M2 1AB R J Philpott, Joint Liquidator For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 06 May 2015 (2330421) 4540. Alternative contact: Daniel Keeley Fraser Gray, Joint Liquidator 06 May 2015 (2330395) In2330434 the High Court of Justice, Chancery Division Manchester District RegistryNo 2769 of 2014 RUTHIN CASTLE LIMITED MOTI2330397 LTD 02390637 06233105 Registered office: KPMG LLP, 1 St Peter’s Square, Manchester M2 Registered office: CityPoint, Temple Gate, Bristol, BS1 6PL 3AE Principal Trading Address: 49 Whiteladies Road, Clifton, Bristol, BS8 Principal Trading Address: Ruthin Castle, Castle Street, Ruthin, 2LS Denbighshire LL15 2NU Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules Rules 1986 (as amended), that the Liquidator intends to declare a first 1986 that the Joint Administrators intend to make a first and final and final dividend to unsecured creditors of the Company within two distribution to the unsecured creditors of the above Company within months of the last date for proving specified below. Creditors who two months of 2 June 2015. Creditors who have not already done so, have not yet done so must prove their debts by sending their full must send details in writing, of any claim against the Company to the names and addresses, particulars of their debts or claims, and the Joint Administrators at 1 St Peter’s Square, Manchester M2 3AE by 2 names and addresses of their solicitors (if any) to the Lqiuidator at June 2015, or they will be excluded from the benefit of any CityPoint, Temple Gate, Bristol, BS1 6PL by no later than 26 May distribution. Date of appointment: 27 June 2014. 2015 (the last date for proving). Creditors who have not proved their Office holder details: Paul Nicholas Dumbell and Brian Green (IP Nos debt by the last date for proving may be excluded from the benefit of 9202 and 8709) both of KPMG LLP, 1 St Peter’s Square, Manchester this dividend or any other dividend declared before their debt is M2 3AE. proved. Date of Appointment: 30 January 2013. Any person who requires further information regarding this matter Office Holder details: Rupert Graham Mullins (IP No 7258) of should contact Lynn Shropshire on 0161 246 4014. Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol, BS1 Paul Dumbell, Joint Administrator 6PL For further details contact: Rupert Mullins, Tel: 0117 363 6222. 06 May 2015 (2330434) Alternative contact: Terena Farrow Rupert Graham Mullins, Liquidator 06 May 2015 (2330397) TDI2330427 SOLUTIONS (GLOBAL) LIMITED 07096531 Registered office: First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD Principal Trading Address: Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency In2330431 the High Court Rules 1986 (as amended), that the Liquidator intends to declare a first No 4695 of 2014 interim dividend to creditors within two months of the last date of THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED proving specified below. Creditors who have not yet done so must 05179788 prove their debts by sending their full names and addresses, Registered office: 1 Parkgate Road, London SW11 4NL particulars of their debts or claims, and the names and addresses of Date of First Meeting of Creditors: 26 May 2015 at 11.00 am their solicitors (if any) to the Liquidator at First Floor, 58 Hagley Road, Place: London Official Receiver’s Office, 4 Abbey Orchard Street, Stourbridge, West Midlands, DY8 1QD by no later than 4 June 2015 London SW1P 2HT. (the last date for proving). Creditors who have not proved their debt Official Receiver: London OR (2330431) by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 5 June 2014 OVERSEAS TERRITORIES & CROSS-BORDER Office Holder details: John D Travers (IP No 003492) of John D INSOLVENCIES Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD NOTICE2330389 OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION For further details contact the Liquidator Tel: 01384 374000 204 OF THE BVI BUSINESS COMPANY ACT John D Travers, Liquidator PREMIER STAGE LIMITED 05 May 2015 (2330427) (the “Company”) (In Voluntary Liquidation) NOTICE is hereby given pursuant to Section 204, subsection (b) of the 2330462WELCHS HOMES LIMITED BVI Business Companies Act, 2004 that the Company is in voluntary 04461110 liquidation. The voluntary liquidation commenced on the 27th April Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 2015. The Liquidator is Benjamin George of Nerine Chambers, P.O. 3EB Box 905, Road Town, Tortola, British Virgin Islands. Dated: 5th May, Principal Trading Address: The Forge, Mill Lane, Halton, , 2015, Benjamin George - Voluntary Liquidator (2330389) LA2 6ND I, David M Riley (IP No. 8959) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB, the liquidator, intends RE-USE OF A PROHIBITED NAME to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for RULE2330402 4.228 OF THE INSOLVENCY RULES 1986 proving is 27 May 2015. NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Date of Appointment: 25 January 2012. THE RE-USE OF A PROHIBITED NAME For further details contact: Paula Martin on Email: BAMBOO MARKETING COMMUNICATIONS LIMITED [email protected] or on Tel: 0161 953 6334. 06904071 David M Riley, Liquidator On 25 February 2015 the above-named company went into insolvent 05 May 2015 (2330462) liquidation. I, Sarah Marjoram of 28 Angel Road, Thames Ditton, KT7 0AU was a director of the above-named company during the 12 months ending with the day before it went into Liquidation. I give 2330466WINDTECHNICS MAINTENANCE LIMITED notice that it is my intention to act in one or more of the ways 07721160 specified in section 216(3) of the Insolvency Act 1986 in connection Registered office: Ship Canal House, 98 King Street, Manchester M2 with, or for the purposes of, the carrying on of the whole or 4WU substantially the whole of the business of the insolvent company Principal trading address: 11 Moor Lane, Lancaster, Lancashire LA1 under the following name: Bamboo Marketing (2330402) 1QB Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a First and RULE2330411 4.228 OF THE INSOLVENCY RULES 1986 Final Dividend to the unsecured Creditors of the above named NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Company. Creditors who have not yet done so, are required, on or RE-USE OF A PROHIBITED NAME before 5 June 2015, to send their proofs of debt to the Joint FUEL COMMUNICATIONS LIMITED Supervisors and produce such documentary or other evidence as 06510952 may appear to the Joint Supervisors to be necessary. A creditor who On 10 April 2015 the above-named company went into insolvent has not proved his debt by the date specified will be excluded from liquidation. We, Steven Gyseman of 9 Prestonbury Close, Widewell, the Dividend. The Dividend will be declared within two months from 5 Plymouth PL6 7UD, Martyn King of 7 Old Park Road, Peverell, June 2015. Plymouth PL3 4PY and Nicholas Lemanis of 23 Harvard Court, Mark Terence Getliffe, IP No 008892 and Diane Elizabeth Hill, IP No Honeybourne Road, London NW6 1HJ, were directors of the above- 008945, Joint Supervisors of CLB Coopers, Ship Canal House, 98 named company during the 12 months ending with the day before it King Street, Manchester M2 4WU. Telephone number: 0161 245 1000 went into liquidation. I give notice that it is our intention to act in one Alternative person to contact with enquiries about the case: Phil or more of the ways specified in section 216(3) of the INSOLVENCY Yarwood ACT 1986 in connection with, or for the purposes of, the carrying on Date of Appointment of Office Holders: 3 September 2014 (2330466) of the whole or substantially the whole of the business of the insolvent company under the name Fuel Media & Print Limited t/a Fuel Communications. (2330411) OTHER CORPORATE INSOLVENCY NOTICES

2330471In the High Court 2330391RULE 4.228 OF THE INSOLVENCY RULES 1986 No 1178 of 2015 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF BROTHERS PRODUCE LIMITED THE RE-USE OF A PROHIBITED NAME 07516495 GREENER FUTURE RENEWABLES LIMITED Registered office: Western International Market, Stand P62, 07799785 Middlesex UB2 5XJ On 9 April 2015 the above-named company went into insolvent Date of First Meeting of Creditors: 22 May 2015 at 11.00 am liquidation. We, Darren Smith of 130 Centenary Road, Goole, North Date of First Meeting of Contributories: 22 May 2015 at 12.30 pm Humberside DN14 6PE, Robert Smith of 14 Sir Len Hutton Drive, Place: The Official Receiver’s Office, 4 Abbey Orchard Street, London Goole, North Humberside DN14 6FB and Martyn Smith of 156 SW1P 2HT. Centenary Road, Goole, North Humberside DN14 6PE were directors Official Receiver: OR London B (2330471) of the above named company during the twelve months ending with the day before it went into liquidation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 7 COMPANIES

We give notice that it is our intention to act in one or more of the ways In2331067 the Court of Session specified in section 216(3) of the Insolvency Act 1986 in connection No P415 of 2015 with, or for the purposes of, the carrying on of the whole or TULLIS RUSSELL PAPERMAKERS LIMITED substantially the whole of the business of the insolvent company Company Number: SC006195 under the following name: Greener Future Renewables Commercial Nature of Business: Papermaking Limited. Registered office: Rothesfield, Markinch, Fife, KY7 6PB Darren Smith Principal trading address: Rothesfield, Markinch, Fife, KY7 6PB Dated: 9 April 2015 Date of Appointment: 27 April 2015 Robert Smith Gerard Anthony Friar (IP No 8982), of KPMG LLP, 191 West George Dated: 9 April 2015 Street, Glasgow, G2 2LJ and Blair Carnegie Nimmo (IP No 8208), of Martyn Smith KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG For Dated: 9 April 2015 (2330391) further details contact: Calum Pickett on 0131 527 6615. (2331067)

2330417RULE 4.228 OF THE INSOLVENCY RULES 1986 In2331031 the Court of Session NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE X-SUBSEA UK HOLDING LIMITED RE-USE OF A PROHIBITED NAME Company Number: SC357286 SORTED PERSONAL MANAGEMENT LTD Nature of Business: Holding company 05215643 Previous Name of Company: Reef Subsea UK Limited In Liquidation Registered office: c/o Ledingham Chalmers, Johnstone House, 52-54 Notice is hereby given in accordance with Rule 4.228 of the Rose Street, Aberdeen, AB10 1HA Insolvency Rules 1986 that: Principal trading address: N/A It is my intention to act in one or more of the ways specified in section X-SUBSEA UK LIMITED 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the Company Number: SC149318 purposes of, the carrying on of the whole or substantially the whole of Trading Name: X-Subsea the business of the Company under the name: “Sorted Personal Nature of Business: Subsea dredging and excavation Management” Previous Name of Company: Reef Subsea Dredging & Excavation Annabel Louise Justine Moorsom c/o Back Office Support Solutions, Limited 23 Canalot Studios, 222 Kensal Road, London W10 5BN Registered office: 8 Minto Place, Altens Industrial Estate, Aberdeen, 5 May 2015 (2330417) AB12 3SN Principal trading address: 8 Minto Place, Altens Industrial Estate, Aberdeen, AB12 3SN RULE2330414 4.228 OF THE INSOLVENCY RULES 1986 X-SUBSEA ATLANTIC LIMITED NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Company Number: SC271911 RE-USE OF A PROHIBITED NAME Nature of Business: Dormant holding company SORTED PERSONAL MANAGEMENT LTD Previous Name of Company: Rotech Subsea Atlantic Limited 05215643 Registered office: 8 Minto Place, Altens Industrial Estate, Aberdeen, In Liquidation AB12 3SN Notice is hereby given in accordance with Rule 4.228 of the Principal trading address: N/A Insolvency Rules 1986 that: Date of Appointment: 27 April 2015 It is my intention to act in one or more of the ways specified in section Alexander Iain Fraser and Thomas Campbell MacLennan (IP Nos 9218 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the and 8209), both of c/o FRP Advisory LLP, Suite 2B, Johnstone House, purposes of, the carrying on of the whole or substantially the whole of 52-54 Rose Street, Aberdeen, AB10 1UD Further details contact: The the business of the Company under the name: “Sorted Personal Joint Administrators, Tel: 0330 055 5455. Alternative contact: Management” [email protected] (2331031) Benjamin Benedict Arnold c/o Back Office Support Solutions, 23 Canalot Studios, 222 Kensal Road, London W10 5BN 5 May 2015 (2330414) MEETINGS OF CREDITORS

2330447In the High Court of Justice Manchester District Registry, Chancery DivisionNo 2249 of 2015 Administration DOWNINGS (WASTE RECOVERY) LIMITED (Company Number 01368656) APPOINTMENT OF ADMINISTRATORS Registered office: 7700 Daresbury Park, Daresbury, WA4 4BS 2331063Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Principal trading address: St Albans Road, Astonfields Ind Estate, 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Stafford, ST16 3DR TORRIDON TRADING COMPANY LIMITED Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Company Number: SC381433 Rules 1986 (as amended), that the Joint Administrators have Nature of Business: Property Investment and Development summoned an initial meeting of creditors of the Company under Registered office: Suite 8 River Court Dundee One, 5 West Victoria paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting Dock Road, Dundee, Angus, DD1 3JT will be held at Dow Schofield Watts Business Recovery LLP, 7700 Principal trading address: Suite 8 River Court Dundee One, 5 West Daresbury Park, Daresbury, Warrington WA4 4BS on 21 May 2015 at Victoria Dock Road, Dundee, Angus, DD1 3JT 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting Trade classification: 74849 only if: he has given to the Joint Administrators at 7700 Daresbury Date of Appointment: 01 May 2015 Park, Daresbury, Warrington, WA4 4BS, not later than 12.00 hours on By notice of appointment lodged in Court of Session, Edinburgh the business day before the meeting date, details in writing of the Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP Nos 14590 and debt which he claims to be due to him from the company; the claim 8208), both of KPMG LLP, 37 Albyn Place, Aberdeen, Grampian, has been duly admitted under Rule 2.38 or 2.39; and there has been AB10 1JB Further details contact the Joint Administrators, Tel: +44 lodged with the Joint Administrators any proxy which he intends to be 01224 591000. Alternative contact: Suzanne Hamilton, Tel: 01224 used on his behalf. 416895 (2331063) Date of Appointment: 13 March 2015. Office holder details: Lisa Marie Moxon and Christopher Benjamin Barrett, (IP No. 16370 and 9437) both of Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington, WA4 4BS. Further details contact: Tel: 0844 776 2740. Alternative contact: Amy Lowden, Email: [email protected] Tel: 0844 776 2740

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Lisa Marie Moxon and Christopher Benjamin Barrett, Joint representatives of creditors and clients. In order to be entitled to vote Administrators at the meeting, clients and creditors must provide, not later than 04 May 2015 (2330447) 12.00 noon on the business day before the day fixed for the meeting, details in writing or via email to [email protected] of their claim, together with any proxy which they intend to be used on their behalf. 2330424In the Bimingham High Court of Justice Notice is also hereby given in accordance with Paragraph 49(6) of No 8070 of 2015 Schedule B1 to the Insolvency Act 1986 and Rule 2.33(7) of the HOTEL OPTIONS (LYMM) LIMITED Insolvency Rules 1986 (as amended) that a copy of the statement of (Company Number 08558398) proposals will be provided free of charge to any member of the Registered office: 1 Winckley Court, Chapel Street, Preston, Company who applies in writing to the Joint Special Administrators at Lancashire, PR1 8BU 12, 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ. Principal trading address: Ibis Budget Hotel, Cliff Lane, Lymm, Further details contact: J Irving, Email: [email protected] Tel: Cheadle, , SK8 3TD 0161 413 0930 Notice is hereby given that Jamie Taylor, (IP No. 002748) of Begbies J Irving, M J Colman and A Duncan, Joint Special Administrators Traynor (Central) LLP,The Old Exchange, 234 Southchurch Road, 06 May 2015 (2330467) Southend on Sea, SS1 2EG and Lila Thomas, (IP No. 9608) of Begbies Traynor (Central) LLP,The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Administrators of In2330435 the High Court of Justice the Company on 12 March 2015. An initial meeting of creditors of the Cardiff District RegistryNo 43 of 2015 Company is to be held at 31st Floor, 40 Bank Street, Canary Wharf, WILLIAMS PM ELECTRICAL LIMITED London, E14 5NR on 21 May 2015 at 2.00 pm. The meeting is being (Company Number 05836180) convened by the Joint Administrators pursuant to PARAGRAPH 51 Registered office: c/o Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 OF SCHEDULE B1to the Insolvency Act 1986. The purpose of the 5BT meeting is to consider the Joint Administrators’ statement of Principal trading address: N/A proposals and, if creditors think fit, to establish a creditors’ Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency committee. If no creditors’ committee is formed at this meeting a Rules 1986, that Richard Michael Hawes, (IP No. 8954) of Deloitte resolution may be taken at the meeting to fix the basis of the Joint LLP,5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Administrators’ remuneration. Cowlishaw, (IP No. 9631) of Deloitte LLP,5 Callaghan Square, Cardiff, Any creditor entitled to attend and vote at this meeting is entitled to CF10 5BT are conducting the business of a meeting of creditors of do so either in person or by proxy. If you cannot attend and wish to Williams PM Electrical Limited by correspondence for the purpose of be represented, a completed proxy form must be lodged with the joint approving the Joint Administrators’ proposals pursuant to administrators at their address above by the date of the meeting. PARAGRAPH 58 OF SCHEDULE B1to the Insolvency Act 1986. The Please note that the joint administrators and their staff will not accept closing date for votes to be submitted on Form 2.25B is 12 noon on receipt of completed proxy forms by email. Submission of proxy 15 May 2015, by which time and date votes must be received at Four forms by email will lead to the proxy being held invalid and the vote Brindleyplace, Birmingham, B1 2HZ. A copy of Form 2.25B is not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order available on request. to be entitled to vote at the meeting, creditors must lodge details of Under Rule 2.38 a person is entitled to submit a vote only if: they have their claim in writing with the joint administrators at The Old given to the Joint Administrators at the above address, not later than Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not 12 noon on the closing date, details in writing of the debt which they later than 12.00 noon on the business day before the day fixed for the claim to be due to them from the Company; and the claim has been meeting. Secured creditors (unless they surrender their security) duly admitted under Rule 2.38 or 2.39. should also also include a statement giving details of their security, For further details contact: The Joint Administrators, Tel: 0115 936 the date(s) on which it was given and the estimated value at which it 0788. Alternative contact: Robert Luff, Email: [email protected] is assessed. Richard Michael Hawes, Joint Administrator Any person who requires further information may contact the Joint 06 May 2015 (2330435) Administrator by telephone on 01702 467255. Alternatively enquiries can be made to David Farmer by email at david.farmer@begbies- traynor.com or by telephone on 01702 467255 Jamie Taylor, Joint Administrator Creditors' voluntary liquidation 05 May 2015 (2330424) ANNUAL LIQUIDATION MEETINGS

In2330467 the High Court of Justice LEEWARD2330590 COACHBUILDERS LIMITED Chancery Division, Companies CourtNo 1960 of 2015 (Company Number 02796061) HUME CAPITAL SECURITIES PLC Registered office: Midlands Business Recovery, Alpha House, Tipton (Company Number 06920660) Street, Sedgley, West Midlands DY3 1HE Previous Name of Company: XCAP Securities plc; XCAP Securities Notice is hereby given that an annual meeting of the members of Limited; CAPCO Capital Limited Leeward Coachbuilders Limited will be held at 11.00 am on 10 June Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, 2015, to be followed at 11.30 am on the same day by an annual and Manchester M3 3BZ special meeting of the creditors of the company. The meetings will be Principal trading address: 1 Carey Lane, London EC2V 8AE held at the offices of Midlands Business Recovery, Alpha House, Notice is hereby given by J Irving, (IP No. 13092) of Leonard Tipton Street, Sedgley, West Midlands DY3 1HE. Curtis,Tower 12, 18/22 Bridge Street, Spinningfields, Manchester M3 The annual meetings are called pursuant to Section 105 of the 3BZ and M J Colman, (IP No. 9721) of Leonard Curtis,Tower 12, Insolvency Act 1986 for the purpose of receiving an account from the 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ and A J Liquidator explaining the acts and dealings of the winding up of the Duncan, (IP No. 9319) of Leonard Curtis,Tower 12, 18/22 Bridge company during the preceding year. The special meeting of creditors Street, Spinningfields, Manchester M3 3BZ the Joint Special has been convened in order to ask the creditors for sanction to settle Administrators, that a combined meeting of the clients and creditors the Liquidator’s legal claim against the directors and other parties on of Hume Capital Securities Plc is to be held at The Midland Hotel, the terms set out in the report of this date. Peter Street, Manchester M60 2DS on 22 May 2015 at 11.30 am. The A member or creditor entitled to attend and vote is entitled to appoint meeting is a combined client and creditors’ meeting under a proxy to attend and vote instead of him. A proxy need not be a PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986 and member or creditor. Rule 61 of the Investment Bank Special Administration ( and Proxies to be used at the meetings must be returned to the offices of Wales) Rules 2011, to consider the Joint Special Administrators’ Midlands Business Recovery, Tipton Street, Sedgley, West Midlands proposals and to consider establishing a committee comprising DY3 1HE no later than 12 noon on the working day immediately before the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 9 COMPANIES

Paul Ronald Brindley, Liquidator, Midlands Business Recovery, Alpha Name2330622 of Company: BLITZ CLEANING AND MAINTENANCE House, Tipton Street, Sedgley, West Midlands DY3 1HE LIMITED 29 April 2015 (2330590) Company Number: 05164670 Registered office: 122 New London Road, Chelmsford, Essex CM2 0RG 2330633MM SERVICES MECHANICAL ENGINEERS LIMITED Principal trading address: Montpeliers Farm, Margaretting Road, (Company Number 04044321) Essex CM1 3PL Registered office: Victory House, Quayside, Chatham Maritime, Kent, Nature of Business: Cleaning & Maintenance ME4 4QU Type of Liquidation: Creditors Principal trading address: First Floor, 87 High Street, Rainham, Kent, Lloyd Biscoe and Dominik Thiel Czerwinke, both of Begbies Traynor ME8 7HS (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Notice is hereby given, pursuant to Section 105 OF THE on Sea, Essex SS1 2EG. INSOLVENCY ACT 1986 that a General Meeting of the above named Office Holder Numbers: 009141 and 009636. Company will be held at Victory House, Quayside, Chatham Maritime, Date of Appointment: 28 April 2015 Kent, ME4 4QU on 01 June 2015 at 10.00 am precisely. A meeting of By whom Appointed: Members and Creditors Creditors will follow at 10.15 am precisely, for the purpose of having Any person who requires further information may contact the Joint an account laid before them, and to receive the report of the Liquidator by telephone on 01702 467255. Alternatively enquiries can Liquidator showing how the winding up of the Company has been be made to Rebecca Mileham by email at rebecca.mileham@begbies- conducted and its property disposed of, and of hearing any traynor.com or by telephone on 01702 467255. (2330622) explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU no later than 12.00 Name2330602 of Company: BRAND & DELIVER PRODUCTIONS LIMITED noon on the business day preceding the meeting. Company Number: 04452496 Date of appointment: 2 March 2010. Trading name or style: Brand & Deliver Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens Registered office: 37 Warren Street, London W1T 6AD LLP,Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Principal trading address: 5-6 Mallow Street, London EC1Y 8RQ For further details contact: Saadia Khan, Email: Nature of Business: Event Management [email protected] or telephone 01634 895114. Fax: Type of Liquidation: Creditors 01634 895101.Ref: C60468 Mark Levy, Berley Chartered Accountants, 76 New Cavendish Street, David Elliott, Liquidator London W1G 9TB. Tel: 020 7636 9094/Fax: 020 7636 4115. 05 May 2015 (2330633) Alternative person to contact with enquiries about the case: Mark West Office Holder Number: 6329. APPOINTMENT OF LIQUIDATORS Date of Appointment: 29 April 2015 By whom Appointed: Members and Creditors (2330602) Company2330609 Number: 03441913 Name of Company: ACE SAFE COMPANY LIMITED Nature of Business: Sellers and Installers of Safes Company2330574 Number: 07224141 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: BRENT SERVICES LIMITED Registered office: The Old Town Hall, 71 Christchurch Road, Previous Name of Company: PMG Television Productions Limited Ringwood BH24 1DH Nature of Business: Television programming and broadcasting Principal trading address: Unit 10D, Forest Corner Farm, Hangersley, activities Ringwood BH24 3JW Type of Liquidation: Creditors’ Voluntary Liquidation David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, Registered office: 923 Finchley Road, London NW11 7PE The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH Principal trading address: Suite 333, 571 Finchley Road, Hampstead, Office Holder Number: 9453. London NW3 7BN Date of Appointment: 6 May 2015 Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, By whom Appointed: Members and Creditors London NW4 3XP. Further information about this case is available from the offices of Office Holder Number: 9067. Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at Date of Appointment: 22 April 2015 [email protected]. (2330609) By whom Appointed: Members & confirmed by Creditors on 5 May 2015 Further information is available from D Leigh at the offices of Sinclair Company2330773 Number: 07298140 Harris on 020 8203 3344. (2330574) Name of Company: ALLIED KNITWEAR (UK) LIMITED Nature of Business: Manufacturing - Textiles and Clothing Type of Liquidation: Creditors Company2330604 Number: 03488209 Registered office: 340 Deansgate, Manchester, M3 4LY Name of Company: CANTAB MARKETING SERVICES LIMITED Principal trading address: Ground Floor, 16 Dolphin Street, Nature of Business: Marketing Manchester, M12 6BG Type of Liquidation: Creditors Voluntary Liquidation Francesca Tackie and Paul W Barber, both of Begbies Traynor Registered office: Airport House, Purley Way, Croydon CR0 0XZ (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Principal trading address: Hermes House, 88-89 Blackfriars Road, Office Holder Numbers: 009713 and 009469. London SE1 8HA Any person who requires further information may contact the Joint Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Liquidators by telephone on 0161 837 1700. Alternatively enquiries Group Limited, Airport House, Purley Way, Croydon CR0 0XZ can be made to Phillip Shaughnessy by e-mail at Office Holder Numbers: 9091 and 6064. [email protected] or by telephone on 0161 Date of Appointment: 30 April 2015 837 1700 By whom Appointed: Members and Creditors Date of Appointment: 01 May 2015 Further information about this case is available from Mark Stonestreet By whom Appointed: Members and Creditors (2330773) at the offices of Frost Group Limited on 0845 260 0101 (2330604)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2330571 Number: 04810246 Company2330575 Number: 07580034 Name of Company: CARDS & STATIONERY SW LIMITED Name of Company: CLARKS MAINTENANCE LTD Nature of Business: Stationery wholesaler & retailer Trading Name: 655 Type of Liquidation: Creditors Nature of Business: Investigation & Security Services Registered office: Lameys, Envoy House, Longbridge Road, Type of Liquidation: Creditors Plymouth, PL6 8LU Registered office: Victory House, Quayside, Chatham Maritime, Kent, Principal trading address: 21 Knights Road, Chelston Business Park, ME4 4QU Wellington, Somerset, TA21 9JH Principal trading address: 655 Maidstone Road, Rochester, Kent, Michelle Anne Weir and Simon Wesley Hicks, both of Lameys, Envoy ME1 3QJ House, Longbridge Road, Plymouth, PL6 8LU. David Elliott and Simon Paterson, both of Moore Stephens LLP, Office Holder Numbers: 9107 and 13450. Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Michelle Weir or Simon Hicks on Email: Office Holder Numbers: 8595 and 6856. [email protected] or on Tel: 01752 254912. For further details contact: Daniel Smith, Email: Date of Appointment: 01 May 2015 [email protected] Tel: 01634 895109. Reference: By whom Appointed: Members and Creditors (2330571) C72525 Date of Appointment: 21 April 2015 By whom Appointed: Made pursuant to Paragraph 83 to Schedule B1 2330607Company Number: 08091032 of the Insolvency Act 1986 (2330575) Name of Company: CASA LEONE LIMITED Trading Name: La Vita Nature of Business: Restaurant Name2330608 of Company: CLEVER CLOGS WHOLESALE CLOTHING Type of Liquidation: Creditors LIMITED Registered office: Lawson Fox, 3 The Studios, 320 Chorley Old Road, Company Number: 03153262 Bolton, BL1 4JU Registered office: The Old Exchange, 234 Southchurch Road, Principal trading address: 210 Heaton Road, Newcastle Upon Tyne, Southend on Sea, Essex SS1 2EG NE6 5HP Principal trading address: 1 Willis Way, Poole, Dorset BH15 3SS Donna Louise Cartmel, of Lawson Fox, 3 The Studios, 320 Chorley Nature of Business: Wholesaler of Clothes Old Road, Bolton, BL1 4JU. Type of Liquidation: Creditors Office Holder Number: 9574. Jamie Taylor and Louise Donna Baxter, both of Begbies Traynor For further details contact the Liquidator Tel: 0844 453 7022. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Alternative contact: Susan Roberts on Sea, Essex SS1 2EG. Date of Appointment: 30 April 2015 Office Holder Numbers: 002748 and 009123. By whom Appointed: Members and Creditors (2330607) Date of Appointment: 30 April 2015 By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint PURSUANT2331244 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Liquidator by telephone on 01702 467255. Alternatively enquiries can IRELAND) ORDER 1989 AND RULE 4.107, INSOLVENCY RULES be made to Alexandra Thurgood by email at 1991 [email protected] or by telephone on 01702 Name of Company: CDS WHOLESALE (NI) LIMITED 467255. (2330608) Company Number: NI613451 Nature of Business: Wholesale of Furniture, Carpet and Lighting, Retail of Furniture, Lighting And Similar Company2330613 Number: 06572393 Registered office: PJG Recovery Limited, 9 Gibson’s Lane, Name of Company: CONTINENTAL STONE SUPPLIES LIMITED Newtownards, Co Down, BT23 4LJ Nature of Business: Granite & Stone Worktops Melanie R Giles, PJG Recovery Limited, 9 Gibson’s Lane, Type of Liquidation: Creditors Newtownards, BT23 4LJ Registered office: West Lancashire Investment Centre, Maple View, Date of Appointment: 1 May 2015 White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG By whom Appointed: Members and Creditors (2331244) Principal trading address: Unit 3, Bold Industrial Estate, Widnes, Cheshire, WA8 5RZ Peter John Harold, of Refresh Recovery Limited, West Lancashire Company2330611 Number: 05326173 Investment Centre, Maple View, White Moss Business Park, Name of Company: CHAPEL HILL GARAGE LIMITED Skelmersdale, Lancashire, WN8 9TG. Nature of Business: Maintenance and repair of motor vehicles Office Holder Number: 10810. Type of Liquidation: Creditors For further details: Peter John Harold, Email: Registered office: Unit 3, Lower Chapel Hill, Braintree, Essex, CM1 [email protected], Tel: 01695 711200. 6QU Date of Appointment: 30 April 2015 Principal trading address: Unit 3, Lower Chapel Hill, Braintree, Essex, By whom Appointed: Members and Creditors (2330613) CM1 6QU Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, Company2330598 Number: 05755474 CM13 3BE. Name of Company: CRAFT IN IRON LIMITED Office Holder Numbers: 9419 and 8996. Trading Name: Core Industrial For further details contact the Joint Liquidators at Nature of Business: Engineering [email protected] Type of Liquidation: Creditors Date of Appointment: 24 April 2015 Registered office: Kay Johnson Gee Corporate Recovery Limited, By whom Appointed: Members and Creditors (2330611) Griffin Court, 201 Chapel Street, Manchester, Salford, M3 5EQ Principal trading address: Unit 1 Knowsley Road, Haslingden, Rossendale, Lancashire, BB4 4RX Alan Fallows and Peter James Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ Office Holder Numbers: 9567 and 15336. Date of Appointment: 1 May 2015 By whom Appointed: Members and Creditors Further information about this case is available from Elizabeth Gaunt at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. (2330598)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 11 COMPANIES

Company2330600 Number: 08466825 Robert Gibbons, Arrans Limited, 3 Hamel House, Calico Business Name of Company: DCF MEDIA LIMITED Park, Sandy Way, Tamworth B77 4BF, 0182760020, Nature of Business: Motion picture production activities [email protected] Type of Liquidation: Creditors Office Holder Number: 9079. Registered office: C/O The Offices of Silke & Co Limited, 1st Floor, Date of Appointment: 30 April 2014 Consort House, Waterdale, Doncaster, DN1 3HR By whom Appointed: Members and Creditors (2330735) Principal trading address: 125 Forest Road, Tunbridge Wells, Kent, TN2 5BT Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Company2330573 Number: 07313302 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Name of Company: GAINSHARE PARTNERSHIP LTD Office Holder Numbers: 9534 and 9144. Nature of Business: Telemarketing Services For further details contact: The Joint Liquidators on Tel: 01302 Type of Liquidation: Creditors 342875. Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, Date of Appointment: 29 April 2015 Manchester, M3 3BZ By whom Appointed: Members and Creditors (2330600) Principal trading address: 2nd Floor, Hawthorn, Viking Business Park, 13 Rolling Mill Road, Jarrow, Tyne and Wear, NE32 3DP K G Murphy and A Poxon, both of Leonard Curtis, Tower 12, 18/22 2330578Name of Company: DIAMOND TILING SOUTH LIMITED Bridge Street, Spinningfields, Manchester, M3 3BZ. Company Number: 08458889 Office Holder Numbers: 11854 and 8620. Registered office: Unit 18 Runwell Farm, Hoe Lane, Runwell, For further details contact: K G Murphy, Email: Chelmsford CM3 8DQ [email protected], Tel: 0161 413 0930. Principal trading address: Unit 18 Runwell Farm, Hoe Lane, Runwell, Date of Appointment: 29 April 2015 Chelmsford CM3 8DQ By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Nature of Business: Tiling Contractors to the Insolvency Act 1986 (2330573) Type of Liquidation: Creditors Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Company2330599 Number: 08500662 on Sea, Essex SS1 2EG. Name of Company: GENCO LEISURE LIMITED Office Holder Numbers: 009141 and 009445. Nature of Business: Bar and Restaurant Operation Date of Appointment: 28 April 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Kingsland House, Abbey Foregate, Shrewsbury, Any person who requires further information may contact the Joint SY2 6BL Liquidator by telephone on 01702 467255. Alternatively enquiries can Principal trading address: The Station Hotel, Station Road, be made to George Langley by email at george.langley@begbies- Wellington, TF1 1BY traynor.com or by telephone on 01702 467255. (2330578) Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Office Holder Number: 8202. PURSUANT2331157 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN For further details contact: Timothy Frank Corfield, Email: IRELAND) ORDER 1989 [email protected], Tel: 01922 722205. Name of Company: EARLY YEARS DAY NURSERY Date of Appointment: 21 April 2015 (STEWARTSTOWN) LIMITED By whom Appointed: Appointed by Members on 21 April 2015 and by Company Number: NI603328 Creditors on 5 May 2015 (2330599) Nature of Business: Childrens Day Care Type of Liquidation: Creditors Registered office: 17 Lisboy Road, Stewartstown, Dungannon, Co Company2331141 Number: SC286974 Tyrone, BT71 5LP Name of Company: HALLWOOD LOGISTICS LIMITED James B Kennedy, James B Kennedy & Co, 22 Lower Windsor Nature of Business: Handling agricultural commodities Avenue, Belfast BT9 7DW Type of Liquidation: Creditors Office Holder Number: GBNI 49. Registered office: Stevedores Building, King George V Dock, Date of Appointment: 22 April 2015 Glasgow, G51 4SE By whom Appointed: Creditors (2331157) Principal trading address: West Gate Humber Road, Immingham Dock, Immingham, N.E Lincolnshire, DN40 2QX Derek Forsyth, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Company2330614 Number: 07171783 Renfrew, PA4 8WF. Name of Company: FINNMAX CONSULTANTS LIMITED Office Holder Number: 396. Nature of Business: Management consultancy activities Further details contact, the Liquidator, Tel: 0141 886 6644. Alternative Type of Liquidation: Creditors contact: email: [email protected] Registered office: C/O The Offices of Silke & Co Limited, 1st Floor, Date of Appointment: 01 May 2015 Consort House, Waterdale, Doncaster, DN1 3HR By whom Appointed: Members and Creditors (2331141) Principal trading address: 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Company2330606 Number: 08964934 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Name of Company: HARRINGTONS RESTAURANTS LTD Office Holder Numbers: 9534 and 9144. Trading Name: The Farmers Arms For further details contact: Chantelle Hinton on Tel: 01302 342875. Type of Liquidation: Creditors Date of Appointment: 29 April 2015 Registered office: 18A London Street, Southport, Merseyside, PR9 By whom Appointed: Members and Creditors (2330614) 0UE Principal trading address: 167 Hill Bank Road, Frankby, Wirral, CH48 1NJ Company2330735 Number: 01581983 Jason Dean Greenhalgh and Gary N Lee, both of Begbies Traynor Name of Company: G. PLOTNEK (MANUFACTURING) LIMITED (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF. Nature of Business: Clothing Manufacturers and Retailers Office Holder Numbers: 009271 and 009204. Type of Liquidation: Creditors’ Voluntary Liquidation Any person who requires further information may contact the Joint Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Tamworth B77 4BF be made to Anthony Bailey by email at Anthony.Bailey@begbies- Principal trading address: 50 Steward Street, Spring Hill, Birmingham traynor.com or by telephone on 0151 227 4010. B18 7AE Date of Appointment: 05 May 2015

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members and Creditors (2330606) Company2330772 Number: 06632221 Name of Company: K.C.T.V LIMITED Trading Name: The Kitchen Centre 2330570Company Number: 07734229 Nature of Business: Kitchen supply and fit Name of Company: HILLSIDE WAY LIMITED Type of Liquidation: Creditors Nature of Business: Design and manufacturers of textile accessories Registered office: Lawson Fox, 3 The Studios, 320 Chorley Old Road, Type of Liquidation: Creditors Bolton, BL1 4JU Registered office: 7.1.2 The Leather Market, 11-13 Weston Street, Principal trading address: Unit NT113/16ABG Airport Industrial Estate, London, SE1 3ER Newcastle Upon Tyne Principal trading address: 7.1.2 The Leather Market, 11-13 Weston Donna Louise Cartmel, of Lawson Fox, 3 The Studios, 320 Chorley Street, London, SE1 3ER Old Road, Bolton, BL1 4JU. David Rubin, of David Rubin & Partners, Pearl Assurance House, 319 Office Holder Number: 9574. Ballards Lane, London N12 8LY. For further details contact: Donna Louise Cartmel on Tel: 0844 Office Holder Number: 2591. 4537022. Alternative contact: Barrie Woodward. For further details contact: Tracy Cook on Tel: 0208 343 5900. Date of Appointment: 30 April 2015 Date of Appointment: 01 May 2015 By whom Appointed: Members and Creditors (2330772) By whom Appointed: Members and Creditors (2330570)

Company2330601 Number: 07287851 Company2330603 Number: 05755655 Name of Company: KETTLE O' FISH LIMITED Name of Company: I AM INFORMATION TECHNOLOGY LIMITED Trading Name: Temple Street Social Previous Name of Company: Axion Holdings Limited Nature of Business: Bar/Restaurant Nature of Business: IT Infrastructure solutions and services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: c/o Temple Street Social, 39-40 Temple Street, Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Birmingham, B2 5DP Principal trading address: 69 Wilson Street, London, EC2A 2BB Principal trading address: Temple Street Social, 39-40 Temple Street, Darren Edwards, of Aspect Plus Limited, 40a Station Road, Birmingham, B2 5DP Upminster, Essex, RM14 2TR. C A Beighton and P D Masters, both of Leonard Curtis, Bamfords Office Holder Number: 10350. Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. For further details contact: Darren Tapsfield, Tel: 01708 300170. Office Holder Numbers: 9556 and 8262. Email: [email protected] For further details contact: C A Beighton or P D Masters on Email: Date of Appointment: 30 April 2015 [email protected] or on Tel: 0121 200 2111. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Date of Appointment: 05 May 2015 to the Insolvency Act 1986 (2330603) By whom Appointed: Members and Creditors (2330601)

Name2330610 of Company: IMAGE SAFETYWEAR LIMITED Name2330596 of Company: LINKWAY HOUSE LIMITED Company Number: 04949588 Company Number: 04703988 Registered office: 51 Northfield, Swanland HU14 3RG Registered office: Station House, Midland Drive, Sutton Coldfield, Principal trading address: 505 Hessle Road, Hull HU3 4UD West Midlands B72 1TU Nature of Business: Suppliers of Safetywear Principal trading address: 25 Clifton Street, Burnley, Lancashire BB12 Type of Liquidation: Creditors 0QZ John William Butler and Andrew James Nichols of Redman Nichols Nature of Business: Residential Care Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. (T: 01377 Type of Liquidation: Creditors 257788) Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Office Holder Numbers: 9591 and 8367. Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Date of Appointment: 28 April 2015 Office Holder Number: 8753. By whom Appointed: Members and Creditors (2330610) Date of Appointment: 21 April 2015 By whom Appointed: Members and Creditors (2330596)

Company2331197 Number: NI 54898 Name of Company: INTERNATIONAL CLOTHING COLLECTION 2330657Company Number: 07816838 LIMITED Name of Company: MA PARTITIONING, CEILINGS & JOINERY LTD Nature of Business: Recycled Clothing Collector Trading Name: CNT Joinery Type of Liquidation: Creditors Previous Name of Company: CNT Joinery Ltd Registered office: Unit 20 Somerton Industrial Estate, Dargan Nature of Business: Construction - Building Construction Crescent, Belfast BT3 9JP Type of Liquidation: Creditors Voluntary Liquidation James B Kennedy, 22 Lower Windsor Avenue, Belfast BT9 7DW Registered office: 74 Stallington Road, Blythe Bridge, Stoke on Trent Office Holder Number: GBNI 49. ST11 9PD Date of Appointment: 30 April 2015 Principal trading address: 74 Stallington Road, Blythe Bridge, Stoke By whom Appointed: Creditors (2331197) on Trent ST11 9PD Steven John Currie and Robert Michael Young of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke 2330615Name of Company: JARROW BREWERY LTD on Trent, Staffordshire ST3 6HP Company Number: 08311864 Office Holder Numbers: 9675 and 7875. Nature of Business: Manufacture of Beer Date of Appointment: 6 May 2015 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: 54B Aidan Court, Bede Industrial Estate, Jarrow, Further information about this case is available from Lisa Jackson at Tyne & Wear NE32 3EF the offices of Begbies Traynor (Central) LLP on 01782 394 500 or at Christopher David Horner, Robson Scott Associates Ltd, 49 Duke [email protected] (2330657) Street, Darlington DL3 7SD. Tel: 01325 365950. E-mail: [email protected] Office Holder Number: 16150. Date of Appointment: 30 April 2015 By whom Appointed: Members and Creditors (2330615)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 13 COMPANIES

Company2330589 Number: 05625602 Company2330694 Number: 07783297 Name of Company: MARMO COATINGS LIMITED Name of Company: R67 LIMITED Nature of Business: Powder coatings factory Nature of Business: Petrol stations Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Unit 31 Riverside, Powerstation Road, Rugeley, Registered office: 20 Roundhouse Court, South Rings Business Park, WS15 2YR Bamber Bridge, Preston, Lancashire, PR5 6DA Principal trading address: Unit 31 Riverside, Powerstation Road, Principal trading address: Shell Horsforth, Broadway Ring Road, Rugeley, WS15 2YR Leeds, LS18 4DF; Shell Kirkstall, 217 Kirkstall Road, Leeds, LS4 2AH; Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Shell Regent, 24 Regent Street, Leeds, LS2 7QA; Shell Cross Gates, Walsall, West Midlands, WS1 1QL. 644 York Road, Leeds, LS14 6UJ Office Holder Number: 8202. M J Colman and J M Titley, both of Leonard Curtis, 20 Roundhouse Further details contact: Timothy Frank Corfield, Email: Court, South Rings Business Park, Bamber Bridge, Preston, PR5 [email protected] or telephone 01922 722205. 6DA. Date of Appointment: 05 May 2015 Office Holder Number: 9721 and 8617. By whom Appointed: Members and Creditors (2330589) Further details contact: M J Colman Email: [email protected], Tel: 01772 646180. Date of Appointment: 01 May 2015 2331167PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN By whom Appointed: Members and Creditors (2330694) IRELAND) ORDER 1989 Name of Company: MCGEOWN INTERNATIONAL LTD Company Number: N1040166 Name2330586 of Company: RM TEC SOLUTIONS LIMITED Type of Liquidation: Creditors Voluntary Liquidation Company Number: 08305231 Registered office: 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA Nature of Business: Information Technology Consultancy Seamas Keating, PKF-FPM Accountants Ltd, 1-3 Arthur Street, Type of Liquidation: Creditors Belfast, Co. Antrim, BT1 4GA, Tel: 02890 243131 Registered office: Flat 27, Fieldview Court, Farnburn Avenue, Slough, Office Holder Number: GBNI91. Berkshire SL1 4XZ Date of Appointment: 5 May 2015 Principal trading address: Flat 27, Fieldview Court, Farnburn Avenue, By whom Appointed: Creditors (2331167) Slough, Berkshire SL1 4XZ Chris Parkman and Lisa Alford both of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL Company2330629 Number: 08463653 Office Holder Numbers: 9588 and 9723. Name of Company: NATIONWIDE ECO ENERGY SOLUTIONS Date of Appointment: 1 May 2015 LIMITED By whom Appointed: Shareholders and Creditors Nature of Business: Installation of Eco Boilers For further details contact: [email protected] (2330586) Type of Liquidation: Creditors Voluntary Liquidation Registered office: C/o Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford BD8 7ER Company2330644 Number: 07702576 Principal trading address: Photon House, Percy Street, Wortley, Name of Company: S.M.S. CREWING LIMITED Leeds, West Yorkshire, LS12 1EG Nature of Business: Temporary employment agency activities Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald Type of Liquidation: Creditors Voluntary Liquidation Way, Pegasus Business Park, Castle Donington DE74 2TZ, Registered office: The Old Church, 48 Verulam Road, St Albans, Herts [email protected],uk01332638044 AL3 4DH Office Holder Number: 9718. Principal trading address: The Old Church, 48 Verulam Road, St Date of Appointment: 30 April 2015 Albans, Herts AL3 4DH By whom Appointed: Members and confirmed by creditors (2330629) Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: 11950 and 9680. Company2330625 Number: 04314958 Date of Appointment: 23 April 2015 Name of Company: OLCI CONSTRUCTION TRAINING LIMITED By whom Appointed: By the Members (ratified by creditors on 5 May Previous Name of Company: OLCI Practical Training Limited 2015) Nature of Business: Training and vocational courses Further information about this case is available from Simon Barriball Type of Liquidation: Creditors at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Registered office: 15 Canada Square, Canary Wharf, London E14 5GL 459600 or at [email protected] (2330644) Principal trading address: 6 John Street, London, WC1N 2ES Allan Watson Graham and Robert Andrew Croxen, both of KPMG LLP, 15 Canada Square, London E14 5GL. Company2330593 Number: 07005154 Office Holder Numbers: 8719 and 9700. Name of Company: SBR CONSTRUCTION LIMITED For further details contact: Email: [email protected] Nature of Business: Construction Date of Appointment: 30 April 2015 Type of Liquidation: Creditors By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Registered office: Cornwallis House, Pudding Lane, Maidstone, Kent, the Insolvency Act 1986 (2330625) ME14 1NH Principal trading address: SBR House, Blackhorse Mews, Blackhorse Road, London, E17 6SL PURSUANT2331206 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Adrian Paul Dante, of MHA MacIntyre Hudson, Cornwallis House, IRELAND) ORDER 1989 Pudding Lane, Maidstone, Kent, ME14 1NH and Michael Colin John Name of Company: PREMIER SPORTS (NI) LIMITED Sanders, of MHA MacIntyre Hudson, New Bridge Street House, 30-34 Company Number: NI613364 New Bridge Street, London, EC4V 6BJ. Nature of Business: Retail sale of sports goods Office Holder Numbers: 9600 and 8698. Registered office: PJG Recovery Limited, 9 Gibson’s Lane, For further details contact the Joint Liquidators Email: Newtownards, Co Down, BT23 4LJ [email protected], Alternative contact: Email: Melanie R Giles, PJG Recovery Limited, 9 Gibson’s Lane, [email protected] Tel: 01622 754033 Newtownards, BT23 4LJ Date of Appointment: 20 April 2015 Date of Appointment: 1 May 2015 By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of By whom Appointed: Members and Creditors (2331206) the Insolvency Act 1986 (2330593)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2330624 Number: 02512916 For further information contact: Darren Wilson on Email: Name of Company: SHAPEFUTURE CONSULTANTS LIMITED [email protected] Trading Name: Connect Hair System Date of Appointment: 05 May 2015 Nature of Business: Hairdressing and Wholesale By whom Appointed: Members and Creditors (2330636) Type of Liquidation: Creditors Registered office: Northside Mount Pleasant, Barnet, EN4 9EE Principal trading address: 3-5 Adelaide Tavern, Adelaide Road, Company2330588 Number: 07549848 London, NW3 3QE Name of Company: STYLE CONSULTANCY LTD Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Trading Name: Lettings Direct Acre House, 11-15 William Road, London NW1 3ER. Nature of Business: Letting Agent Office Holder Numbers: 2685 and 10290. Type of Liquidation: Creditors For further details contact: The Joint Liquidators, email: Registered office: c/o The offices of Silke & Co Ltd, 1st Floor, Consort [email protected] Tel: 020 7874 7971. Alternative contact: House, Waterdale, Doncaster, DN1 3HR Edward Brown, Tel: 020 7874 1173 Principal trading address: 495 London Road, Isleworth, Middlesex, Date of Appointment: 30 April 2015 TW7 2HD By whom Appointed: Members and Creditors (2330624) Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and 9144. 2330656Company Number: 07375651 For further details contact: Emily Stockoll, Tel: 01302 342 875. Name of Company: SILVERBECK LIMITED Date of Appointment: 29 April 2015 Nature of Business: Carpenters and Joiners By whom Appointed: Members and Creditors (2330588) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Company2330632 Number: 08501323 Principal trading address: Unit 4, 11/13 Roebuck Road, Ilford, Essex Name of Company: T S ENVIRONMENTAL SERVICES LTD IG6 3HR Nature of Business: Demolition Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Type of Liquidation: Creditors 15-17 Roebuck Road, Ilford, Essex IG6 3TU Registered office: c/o Valentine & 3rd Floor, Shakespeare House, 7 Office Holder Number: 8760. Shakespeare Road, London, N3 1XE Date of Appointment: 28 April 2015 Principal trading address: 4 Shire Court, Shortcroft Road, Epsom, By whom Appointed: Members and Creditors Surrey, KT17 2EX Further information about this case is available from Natalie Martin at Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 the offices of Carter Clark on 020 8559 5089. (2330656) Shakespeare Road, London, N3 1XE. Office Holder Number: 008838. For further details contact: Mark Reynolds on Tel: 020 8343 3710. Name2330811 of Company: SKAND CONSTRUCTION SERVICES LTD Alternative Contact: Maria Christodoulou. Company Number: 07566848 Date of Appointment: 30 April 2015 Nature of Business: Building and Construction Services By whom Appointed: Members and Creditors (2330632) Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: 143 Camden Road, Tunbridge Wells, Kent TN1 2RA Garry Lock and Ian Cadlock, Joint Liquidators, Quantuma LLP, 3rd Company2331241 Number: SC372011 Floor, Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB. Name of Company: THE COOKERY SCHOOL (GLASGOW) LIMITED Alternative contact: Tom Burton, [email protected], 01273 Nature of Business: Other education 322400. Type of Liquidation: Creditors Office Holder Numbers: 12670 and 8174. Registered office: 53 Virginia Street, Glasgow Date of Appointment: 5 May 2015 Principal trading address: 53 Virginia Street, Glasgow By whom Appointed: Members and Creditors (2330811) David K Hunter, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. Office Holder Number: 5186. Company2331095 Number: SC385053 For further details contact: David K Hunter on Tel: 0141 886 6644. Name of Company: SPITTALS LIMITED Date of Appointment: 09 April 2015 Nature of Business: Painters & Decorators By whom Appointed: Members (2331241) Type of Liquidation: Creditors Registered office: 3 College Terrace, Methven, Perth PH1 3UH Principal trading address: 3 College Terrace, Methven, Perth PH1 Name2330848 of Company: TTC CLEANING SERVICES LIMITED 3UH Company Number: 05155763 David K Hunter, of Campbell Dallas LLP, Titanium 1, King’s Inch Nature of Business: Cleaning Services Place, Renfrew, PA4 8WF. Type of Liquidation: Creditors Office Holder Number: 5186. Registered office: 21 Dean Forest Way, Broughton, Milton Keynes Further details contact: Thomas McIntyre, Tel: 0141 886 6644. MK10 7AD Date of Appointment: 30 April 2015 Principal trading address: 21 Dean Forest Way, Broughton, Milton By whom Appointed: Creditors (2331095) Keynes MK10 7AD Chris Parkman and Lisa Alford both of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL Company2330636 Number: 04319513 Office Holder Numbers: 9588 and 9723. Name of Company: STF INTERNATIONAL FORWARDING (UK) Date of Appointment: 1 May 2015 LIMITED By whom Appointed: Shareholders and Creditors Nature of Business: Freight forwarders For further details contact: [email protected] (2330848) Type of Liquidation: Creditors Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex SS1 1JE Principal trading address: STF House, Appletree Farm Ind. Est, Polecat Green, Hawbush Green, Essex, CM77 8NY Darren Wilson, of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. Office Holder Number: 9518.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 15 COMPANIES

Company2330695 Number: 07733098 Further details contact: A J Findlay, Email: [email protected] Tel: Name of Company: TWG BUILDING CONSULTANTS LTD 01242 576555 Nature of Business: Development of building projects Date of Appointment: 29 April 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2330637) Registered office: Chestnut Cottage Vicarage Road, Belchamp St. Paul, Sudbury, Suffolk, CO10 7BP Principal trading address: Chestnut Cottage Vicarage Road, Company2330594 Number: 08061204 Belchamp St. Paul, Sudbury, Suffolk, CO10 7BP Name of Company: WEST 5 TRADING LTD Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter Nature of Business: Bar House, Warley Hill Business Park, The Drive, Brentwood, Essex, Type of Liquidation: Creditors CM13 3BE. Registered office: Findlay James, Saxon House, Saxon Way, Office Holder Numbers: 8996 and 9314. Cheltenham, GL52 6QX For further details contact: [email protected] Principal trading address: West 5 Bar, Popes Lane, Ealing, London, Date of Appointment: 30 April 2015 W5 4NB By whom Appointed: Members and Creditors (2330695) A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Office Holder Number: 008744. 2331047Company Number: 07003716 For further details contact: A J Findlay on email: [email protected] or Name of Company: VEEMEE LIMITED on Tel: 01242 576555. Nature of Business: Development of branded IP Date of Appointment: 28 April 2015 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2330594) Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS. Trading Address: 20 Forth Street, Edinburgh, Midlothian EH1 3LH Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Company2330634 Number: 03203584 Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS. Further Name of Company: WESTCO POWER LIMITED information about this case is available from David Perkins at the Nature of Business: Electrical installation offices of Bailey Ahmad Business Recovery on 020 8662 6070. Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 9428 and 9475. Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Date of Appointment: 28 April 2015 Principal trading address: Unit 1 Commerce Trade Park, Commerce By whom Appointed: Members and Creditors (2331047) Way, Croydon, Surrey CR0 4YN Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS Company2330639 Number: 09326347 Office Holder Numbers: 9475 and 9428. Name of Company: VELVET CENTRAL 2 LIMITED Date of Appointment: 6 May 2015 Nature of Business: Licensed Restaurant & Bar By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Tony Connor at Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, the offices of Bailey Ahmad Business Recovery on 020 8662 6070 Huddersfield, West Yorkshire, HD3 4TG (2330634) Principal trading address: 2 Mount Street, Manchester, M2 5WQ Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Company2330630 Number: 06671276 Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Name of Company: WOOCOO LIMITED Office Holder Number: 9098. Trading Name: Ecogreenstore For further details contact: Diane Kinder, Tel: 01484 461 959. Nature of Business: Online Retailer Date of Appointment: 05 May 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2330639) Registered office: c/o Leading Corporate Recovery, Swan Yard, 70B King Street, Norwich, NR1 1PG Principal trading address: Unit 19A St Marys Works, Duke Street, Company2330591 Number: 06465563 Norwich, NR3 1QA Name of Company: WCJ CONTRACTORS LIMITED Jamie Playford, of Leading Corporate Recovery, Swan Yard, 70B King Nature of Business: Carpentry Street, Norwich NR1 1PG. Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number: 9735. Registered office: Thorneloe House, 25 Barbourne Road, Worcester, For further details contact: Jamie Playford on Email: Worcestershire WR1 1RU [email protected] or on Tel: 01603 552028. Ref: W002 Principal trading address: Knightwick, Pucks Hill Road, Lusley, Date of Appointment: 05 May 2015 Worcester WR6 5QW By whom Appointed: Members and Creditors (2330630) Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ Office Holder Number: 8711. FINAL MEETINGS Date of Appointment: 6 May 2015 By whom Appointed: Members and Creditors 64T2330628 LIMITED Further information about this case is available from Sam Shepherd at (Company Number 08451668) the offices of MB Insolvency on 01905 776 771 or at Registered office: Recovery House, Hainault Business Park, 15-17 [email protected]. (2330591) Roebuck Road, Ilford, Essex, IG6 3TU Principal trading address: Unit 3, Homefarm, Luton Hoo Estate, Luton, Bedfordshire LU1 3TD Company2330637 Number: 06605207 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Name of Company: WEALTH MANAGEMENT TAX MATTERS INSOLVENCY ACT 1986, that the final meetings of the members and LIMITED creditors of the above named company will be held at Recovery Nature of Business: Investments House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, Type of Liquidation: Creditors IG6 3TU on 14 July 2015 at 10:00 am and 10:15 am respectively for Registered office: Findlay James, Saxon House, Saxon Way, the purpose of having an account laid before the meetings showing Cheltenham GL52 6QX the manner in which the winding up has been conducted and the Principal trading address: Trinity House, 233 London Road, Worcester property of the Company disposed of, and of hearing any explanation WR5 2JG that may be given by the Liquidator. A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Office Holder Number: 008744.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Proxies, and hitherto unlodged proofs of debt, to be used at the at 11.00 am precisely, for the purpose of having an account laid meetings must be lodged with the Liquidator at Recovery House, before them, and to receive the report of the Liquidators showing how Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the winding-up of the Company has been conducted and its property no later than 12 noon on the preceding business day. disposed of, and of hearing any explanation that may be given by the The telephone number of my office is 020 8524 1447. Natalie Martin, Liquidators and also determining the manner in which the books, who can be contacted on 020 8524 1447 will be able to assist with accounts and documents of the Company and of the Liquidators shall any enquiries. be disposed of. A person entitled to attend and vote is entitled to 5 May 2015 appoint a proxy to attend instead of him/her and such proxy need not Alan J Clark, Liquidator be a member or creditor of the Company. IP No: 8760 Proxies to be used at the meetings must be lodged with the Date of Appointment: 22 August 2014 (2330628) Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ no later than 12.00 noon on the day preceding the meeting. Date of Appointment: 15 April 2014 2330643A. Z. I. H. A. LIMITED Office Holder details: Allan Christopher Cadman, (IP No. 9522) and (Company Number 08154940) Stephen James Wainwright, (IP No. 5306) both of Poppleton & Registered office: c/o HJS Recovery, 12-14 Carlton Place, Appleby,16 Oxford Court, Bishopsgate, Manchester M2 3WQ. Southampton SO15 2EA For further details contact: Allan Cadman on Email: Principal trading address: 142 Old Christchurch Road, Bournemouth [email protected] or on Tel: 0161 228 3028. BH1 1NL Allan Christopher Cadman and Stephen James Wainwright, Joint Notice is hereby given, that Final Meetings of the Members and Liquidators Creditors of the Company will be held at 12-14 Carlton Place, 06 May 2015 (2330627) Southampton SO15 2EA, on 30 June 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of CHURCHILLS2330810 (BRENTWOOD) LIMITED the Company disposed of, and also determining whether the (Company Number 08214953) Liquidators should be granted their release from office. Registered office: Recovery House, 15-17 Roebuck Road, Hainault A member or creditor entitled to attend and vote is entitled to appoint Business Park, Ilford, Essex IG6 3TU a proxy to attend and vote instead of him and such proxy need not Principal trading address: 104 High Street, Brentwood, Essex CM14 also be a member or creditor. Proxy forms must be returned to the 4AP offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 2EA no later than 12 noon on the business day before the meetings. INSOLVENCY ACT 1986, that the final meetings of the members and Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP creditors of the above named company will be held at Recovery number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex Place, Southampton SO15 2EA. Appointed Liquidators of A. Z. I. H. A. IG6 3TU on 10 July 2015 at 1.00 pm and 1.15 pm respectively for the Limited on 2 May 2014. Person to contact with enquiries about the purpose of having an account laid before the meetings showing the case: Sam Jones, telephone number: 02380 234222, email address: manner in which the winding up has been conducted and the property [email protected] (2330643) of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the AUREUS2330641 SOLUTIONS LIMITED meetings must be lodged with the Liquidator at Recovery House, (Company Number 06091551) Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, Trading Name: The Whole Hog no later than 12 noon on the preceding business day. Registered office: CMB Partners UK Limited, 37 Sun Street, London, Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, EC2M 2PL Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: 82 Fulham Road, London, W6 9PL was appointed Liquidator of the above named Company on 10 March Notice is hereby given, pursuant to Section 106 OF THE 2014. INSOLVENCY ACT 1986 that final meetings of the members and The telephone number of my office is 020 8524 1447. Natalie Martin, creditors of the above named Company will be held at CMB Partners who can be contacted on 020 8524 1447 will be able to assist with UK Limited, Third Floor, 37 Sun Street, London, EC2M 2PL on 10 any enquiries. June 2015 at 10.00 am and 10.10 am respectively, for the purpose of 5 May 2015 having an account laid before them showing how the winding-up has Alan J Clark, Liquidator (2330810) been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is 2330592CLAPHAM PARK LIMITED entitled to appoint a proxy to attend and vote instead of him and such (Company Number 05859243) proxy need not also be a member or creditor. Proxy forms must be Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA returned to the offices of CMB Partners UK Limited, 37 Sun Street, Principal trading address: 87 Huntingdon Road, London N2 9DX London, EC2M 2PL, no later than 12.00 noon on the business day Notice is hereby given, pursuant to Section 106 of the Insolvency Act before the meeting. 1986, that a final meeting of the members of the above named Date of Appointment: 19 March 2013 company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners 3NA on 20 July 2015 at 11.00 am, to be followed by a final meeting of UK Limited,37 Sun Street, London, EC2M 2PL. creditors at 11.30 am for the purpose of showing how the winding up For further details contact: Hayley Martinelli, Email: has been conducted and the property of the company disposed of, [email protected] Tel: 020 7377 4370 and of hearing explanations that may be given by the Liquidator. Lane Bednash, Liquidator Members and creditors can attend the meetings in person and vote. 04 May 2015 (2330641) Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can BUFFET2330627 METRO LIMITED nominate the chairman of the meetings, who will be the Liquidator, to (Company Number 06027007) vote on your behalf. Proxies to be used at the meetings, together with Registered office: 18 Oxford Court, Bishopgate, Manchester, M2 3WQ any unlodged proofs, must be lodged with the Liquidator at his Principal trading address: 59A-59B Piccadilly, Manchester, M1 2AG registered office at 1 Kings Avenue, Winchmore Hill, London N21 Notice is hereby given, pursuant to Section 106 OF THE 3NA, no later than 12 noon on the business day before the meetings. INSOLVENCY ACT 1986 that a general meeting of the above named Note: a member or creditor entitled to vote at the meetings is entitled Company will be held at the offices of Poppleton & Appleby, 16 to appoint another person or persons as his proxy to attend and vote Oxford Court, Bishopsgate, Manchester M2 3WQ on 11 June 2015 at instead of him and a proxy need not also be a member of the 10.30 am in the forenoon precisely. A meeting of Creditors will follow company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 17 COMPANIES

Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Simon Robert Haskew (IP Number: 008988) and Ian Edward Walker Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262. (IP Number: 006537), both of Begbies Traynor (Central) LLP of Email address: [email protected]. Date of Appointment: 28 April 2014. Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed Alternative contact for enquiries on proceedings: Mark Wootton as Joint Liquidators of the Company on 14 August 2012. (2330592) Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named 2330642CLEAN-4-YOU (NORTHWEST) LIMITED Company will be held at Harbourside House, 4-5 The Grove, Bristol, (Company Number 08303118) BS1 4QZ on 7 July 2015 at 10.30 am and 11.00 am respectively, for Registered office: 20 Roundhouse Court, South Rings Business Park, the purpose of having an account of the winding up laid before them, Bamber Bridge, Preston, PR5 6DA showing the manner in which the winding up has been conducted and Principal trading address: Unit 6, Lindun Park Industrial Estate, the property of the Company disposed of, and of hearing any Boundary Road, Lytham, FY8 5HU explanation that may be given by the joint liquidators. Notice is hereby given that in pursuance of Section 106 OF THE A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986 that final meetings of members and creditors a proxy to attend and vote instead of him and such proxy need not of the above Company will be held at the offices of Leonard Curtis, 20 also be a member or creditor. Roundhouse Court, South Rings Business Park, Bamber Bridge, In order to be entitled to vote at the meeting, creditors must lodge Preston, PR5 6DA on 10 July 2015 at 10.15 am and 10.30 am their proofs of debt (unless previously submitted) and unless they are respectively for the purpose of having an account laid before them, attending in person, proxies at the offices of Begbies Traynor (Central) showing the manner in which the winding up has been conducted and LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ no later the property of the Company disposed of, and of hearing any than 12 noon on the business day before the meeting. Please note explanation that may be given by the Liquidators. Any member or that the joint liquidators and their staff will not accept receipt of creditor entitled to attend and vote is entitled to appoint a proxy to completed proxy forms by email. Submission of proxy forms by email attend and vote instead of him/her, and such proxy need not also be will lead to the proxy being held invalid and the vote not cast. a member or creditor. Any person who requires further information may contact the Joint The proxy form must be returned to the above address by no later Liquidator by telephone on 0117 937 7130. Alternatively enquiries can than 12.00 noon on the business day before the meeting. In the case be made to Kelly Johnson by e-mail at kelly.johnson@begbies- of a Company having a share capital, a member may appoint more traynor.com or by telephone on 0117 937 7130. than one proxy in relation to a meeting, provided that each proxy is 5 May 2015 appointed to exercise the rights attached to a different share or Simon Haskew, Joint Liquidator (2330638) shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 11 November 2014 CYCLE2330631 PROMOTIONS LIMITED Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP (Company Number 01466164) No. 8617) both of Leonard Curtis,20 Roundhouse Court, South Rings Previous Name of Company: Allens Cycles Limited Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. Registered office: The Copper Room, Deva Centre, Trinity Way, For further details contact: M J Colman, Email: Manchester, M3 7BG [email protected] Tel: 01772 646180 Principal trading address: 68 West Street, Barnsley S70 5DJ & 16 M J Colman, Joint Liquidator Doncaster Road, Worsbrough, Barnsley S70 1TH 05 May 2015 (2330642) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at The Copper COMPASS2330595 FIRE PROTECTION LIMITED Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 30 June (Company Number 05324452) 2015 at 10.00 am and 10.30 am respectively, for the purpose of Registered office: Recovery House, 15-17 Roebuck Road, Hainault having an account laid before them showing how the winding up has Business Park, Ilford, Essex IG6 3TU been conducted and the property of the company disposed of, and Principal trading address: Compass House, 9 Grenville Gardens, also determining whether the Liquidator should be granted his release Firmly Green, Surrey GU16 6NH from office. A member or creditor entitled to attend and vote is NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the entitled to appoint a proxy to attend and vote instead of him and such INSOLVENCY ACT 1986, that the final meetings of the members and proxy need not also be a member or creditor. Proxy forms must be creditors of the above named company will be held at Recovery returned to the offices of Royce Peeling Green Limited, The Copper House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex Room, Deva Centre, Trinity Way, Manchester M3 7BG no later than IG6 3TU on 14 July 2015 at 3.30 pm and 3.45 pm respectively for the 12 noon on the business day before the meeting. purpose of having an account laid before the meetings showing the Date of Appointment: 17 July 2012 manner in which the winding up has been conducted and the property Office Holder details: Alan Brian Coleman, (IP No. 009402) and of the Company disposed of, and of hearing any explanation that may Roderick Michael Withinshaw, (IP No. 008014) both of Royce Peeling be given by the Liquidator. Green Limited,The Copper Room, Deva Centre, Trinity Way, Proxies, and hitherto unlodged proofs of debt, to be used at the Manchester, M3 7BG. meetings must be lodged with the Liquidator at Recovery House, Further details contact: Margaret Mullarkey, Tel: 0161 608 0000. Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, Alan Brian Coleman and Roderick Michael Withinshaw, Joint no later than 12 noon on the preceding business day. Liquidators Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, 28 April 2015 (2330631) Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the above named Company on 25 October 2013. 2330626DANEDARE LTD The telephone number of my office is 020 8524 1447. Julie Jackson, (Company Number 05487109) who can be contacted on 020 8524 1447 will be able to assist with Registered office: 72 Pentyla Baglan Road, Port Talbot, SA12 8AD any enquiries. Principal trading address: 72 Pentyla Baglan Road, Port Talbot, SA12 5 May 2015 8AD Alan J Clark, Liquidator (2330595) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of Ideal Corporate COOMBE2330638 CROSS HOTEL LIMITED Solutions Limited, Third Floor, St George’s House, St George’s Road, (Company Number 03875898) Bolton, BL1 2DD on 01 June 2015 at 11.00 am and 11.10 am Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 respectively, for the purposes of having an Account laid before them, 4QZ and to receive the report of the Liquidator showing the manner in Principal trading address: Bovey Tracey, Devon, England, TQ13 9EY which the winding up of the Company has been conducted and the

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES property disposed of, and of hearing any explanation that may be ELECTRON2330645 GLOBAL LIMITED given by the Liquidator. Proxies to be used at the Meeting must be (Company Number 04409172) lodged with the Liquidator at Ideal Corporate Solutions Limited, Third Registered office: 2nd Floor, Leigh House. 7 Station Approach, Floor, St George’s House, St George’s Road, Bolton, BL1 2DD no Bexleyheath, DA7 4QP later than 12.00 noon of the business day before the Meeting. Principal trading address: 23 Shaa Road, London, W3 7LW Date of Appointment: 27 March 2014 NOTICE IS HEREBY GIVEN that final meetings of members and Office Holder details: Andrew Rosler, (IP No. 9151) of Ideal Corporate creditors of the Company will be held at the offices of Saud & Co, 2nd Solutions Limited,Third Floor, St George’s House, St George’s Road, Floor, Leigh House, 7 Station Approach, Bexley heath, DA7 4AL, on Bolton, BL1 2DD. 14 July 2015 at 10.30 am and 11.00 am respectively, for the purposes Should you wish to discuss matters please contact Anthony Crank on of having an account laid before them showing the manner in which Tel: 01204 663000 or email at [email protected] the winding-up of the Company has been conducted and the property Andrew Rosler, Liquidator disposed of, and of receiving any explanation that may be given by 06 May 2015 (2330626) the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: 2330849DYNAMIC LEARNING SOLUTIONS LIMITED a) To accept the Liquidator’s final report and account; (Company Number 05027227) b) To approve the Liquidator’s release from office. Registered office: Montague Place, Quayside, Chatham Maritime, A member or creditor entitled to attend and vote at the above Chatham, Kent, ME4 4QU meetings may appoint a proxy to attend and vote in his place. It is not Principal trading address: 3 Regent Chambers, Regent Terrace, South necessary for the proxy to be a member or creditor. Proxy forms must Parade, Doncaster, South Yorkshire, DN1 2EE be returned to the offices of Saud and Company Limited at the above Notice is hereby given, pursuant to Section 106 OF THE address by no later than 12.00 noon on 13 July 2015. INSOLVENCY ACT 1986 that Final Meetings of the Members and Avner Radomsky (IP number 12290) of Saud and Company Limited, Creditors of the above named Company will be held at the offices of 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent, DA7 Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, 4QP was appointed Liquidator of the Company on 10 June 2014. Chatham, Kent, ME4 4QU on 02 July 2015 at 10.30 am and 11.00 am Further information about this case is available from Michel Dupont on respectively, for the purpose of having an account laid before them 020 8304 0609. showing the manner in which the winding up of the Company has Avner Radomsky Liquidator (2330645) been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the EPS2330660 PLUMBING LIMITED Company shall be disposed of and for the release of the liquidator (Company Number 07565444) from office. Any Member or Creditor is entitled to attend and vote at Registered office: Gateway House, Highpoint Business Village, the above meetings and may appoint a proxy to attend instead of Henwood, Ashford, Kent, TN24 8DH himself. A proxy holder need not be a Member or Creditor of the Principal trading address: (Formerly) 19 Brae Court, Kingston Hill, company. proxies to be used at the Meetings must be lodged at Kingston upon Thames, Surrey, KT2 7QQ Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 Notice is hereby given, in pursuance of Section 106 OF THE 4QU not later than 12 noon on 1 July 2015. Where a proof of debt has INSOLVENCY ACT 1986 that Final Meetings of Members and not previously been submitted by a creditor, any proxy must be Creditors of the above-named Company, have been convened by Ian accompanied by such a completed proof. Douglas Yerrill, to be held at the offices of Yerrill Murphy, Gateway Date of Appointment: 18 May 2012 House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 Office Holder details: Andrew John Tate, (IP No. 8960) of Kreston 8DH on 11 June 2015 at 11.00 am and 11.15 am respectively for the Reeves LLP,Montague Place, Quayside, Chatham Maritime, Chatham, purposes of receiving the Liquidator’s final account of the winding up Kent, ME4 4QU. and agree his release as Liquidator. Any Member or Creditor is For further details contact the Liquidator at entitled to attend and vote at the above respective Meetings and may [email protected] or telephone 01634 899805. appoint a proxy to attend in their stead. A proxy holder need not be a Andrew Tate, Liquidator Member or Creditor of the Company. Proxies to be used at the 05 May 2015 (2330849) Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 10 June 2015. Where a proof of debt has not EASTMAN2330640 MANAGEMENT LIMITED previously been submitted by a creditor, any proxy must be (Company Number 04334844) accompanied by such a completed proof. Registered office: 26-28 Bedford Row, London, WC1R 4HE Date of Appointment: 01 August 2014 Principal trading address: Parc Emlyn, Waterloo Road, Llanelli, Dyfed, Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill SA14 7NR Murphy,Gateway House, Highpoint Business Village, Henwood, Notice is hereby given, pursuant to Section 106 OF THE Ashford, Kent, TN24 8DH. INSOLVENCY ACT 1986 that Final Meetings of the Members and For further details Email: [email protected] Creditors of the above-named Company will be held at the offices of I D Yerrill, Liquidator David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 30 April 2015 (2330660) London N12 8LY on 28 July 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted IN2331171 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 and its property disposed of, and of hearing any explanation that may FAMILY WORLD LTD be given by the Liquidator. Proxies to be used at either Meeting must In Liquidation be lodged with the Liquidator at Pearl Assurance House, 319 Ballards (Company Number NI 011476) Lane, London N12 8LY, not later than 4.00 pm of the business day Notice is hereby given, pursuant to Article 92 of the INSOLVENCY before the Meeting. (NORTHERN IRELAND) ORDER 1989, that the Final Meeting of the Date of Appointment: 11 May 2011 members and creditors of the above-named Company will be held at Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & the offices of James B Kennedy & Co, 22 Lower Windsor Avenue, Partners,26 - 28 Bedford Row, London WC1R 4HE. Lisburn Road, Belfast, on Wednesday 10 June 2015 at 2.30pm for the For further details contact: Phillip Kyprianou, Tel: 020 8343 5900 purpose of receiving an account of the Liquidator’s Acts and Dealings Stephen Katz, Liquidator and of the conduct of the winding-up to date. 05 May 2015 (2330640) Creditors wishing to vote at that meeting must (unless they are individual members attending in person) lodge their proxies at the offices of James B Kennedy & Co, Chartered Accountants & Licensed Insolvency Practitioners, 22 Lower Windsor Avenue, Belfast, BT9 7DW, no later than 12.00 noon on Tuesday 9th June 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 19 COMPANIES

Dated this 6th day of May 2015 Notice is hereby given, pursuant to Section 106 OF THE James B Kennedy F.C.A. INSOLVENCY ACT 1986 that a final meeting of the members of the Liquidator (2331171) above named Company will be held at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 30 June 2015 at 10.30 am to be followed at 10.45am by a final meeting of creditors for the 2330652FAT BELLY (BIRMINGHAM) LTD purposes of showing how the winding up has been conducted, how (Company Number 07852776) the property of the Company has been disposed of, hearing any Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 explanation that may be given by the Liquidator, and also determining 0EL the manner in which the books, accounts and documents of the Principal trading address: 590-592 Bristol Road, Birmingham, B29 Company and of the Liquidator shall be disposed of. Proxies for use 6BQ at the meetings must be lodged with the Liquidator at 23-24 Notice is hereby given, pursuant to Section 106 OF THE Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no INSOLVENCY ACT 1986 that final meetings of the members and later than 12.00 noon on the last business day preceding the date of creditors of the above named Company will be held at 15 Highfield the meeting. Road, Hall Green, Birmingham, B28 0EL on 26 June 2015 at 10.30 am Date of Appointment: 18 August 2014 and 10.45am respectively, for the purposes of having an account laid Office Holder details: Anthony John Sargeant, (IP No. 9659) of before them showing the manner in which the winding up of the Bridgewood Financial Solutions Limited,23-24 Westminster Buildings, Company has been conducted and the property disposed of, and of Theatre Square, Nottingham, NG1 6LG. receiving any explanation that may be given by the Liquidator. Proxies Further information about this case is available from Bridgewood for use at either meeting, together with any hitherto unlodged proofs Financial Solutions Limited on 0115 871 2926. of debt to enable creditors to vote, must be lodged at Nottingham Anthony John Sargeant, Liquidator Watson, 15 Highfield Road, Hall Green, Birmingham, B28 0EL no later 05 May 2015 (2330699) than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 05 December 2014 GREENACRE2330655 TREE CARE SERVICES LTD Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham (Company Number 07621747) Watson,15 Highfield Road, Hall Green, Birmingham, B28 0EL. Registered office: Recovery House, 15-17 Roebuck Road, Hainault For further details contact the Liquidator at [email protected] or Business Park, Ilford, Essex IG6 3TU telephone 0121 778 1333. Principal trading address: 9 St John’s Road, Ipswich, Suffolk IP4 5BU Peter Nottingham, Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 05 May 2015 (2330652) INSOLVENCY ACT 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex FEEDERZ2330688 LIMITED IG6 3TU on 14 July 2015 at 12.00 pm and 12.15 pm respectively for (Company Number 07287322) the purpose of having an account laid before the meetings showing Registered office: C/o Capital Books (UK) Limited, 103 Scotney the manner in which the winding up has been conducted and the Gardens, St Peters Street, Maidstone, Kent, ME16 0GT property of the Company disposed of, and of hearing any explanation Principal trading address: RJL House, 19 London Road, Purfleet, that may be given by the Liquidator. Essex, RM19 1RJ Proxies, and hitherto unlodged proofs of debt, to be used at the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Act 1986, meetings must be lodged with the Liquidator at Recovery House, that Final Meetings of the Members and Creditors of the above- Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, named Company will be held at 122 Hither Green Lane, Hither Green, no later than 12 noon on the preceding business day. London, SE13 6QA, on 6 July 2015 at 3.00 pm and 3.15 pm Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, respectively, for the purpose of having an account laid before them Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU showing the manner in which the winding-up of the Company has was appointed Liquidator of the above named Company on 28 March been conducted and the property disposed of, and of receiving any 2013. explanation that may be given by the Liquidator, and also determining The telephone number of my office is 020 8524 1447. Julie Jackson, the manner in which the books, accounts and documents of the who can be contacted on 020 8524 1447 will be able to assist with company shall be disposed of. Any Member or Creditor is entitled to any enquiries. and vote at the above Meetings and may appoint a proxy to attend 5 May 2015 instead of himself. A proxy holder need not be a Member or Creditor A J Clark, Liquidator (2330655) of the Company. Proxies to be used at the Meetings must be lodged at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 noon on the GREYSTOKE2330673 SERVICES LIMITED business day preceding the Meetings. Where a proof of debt has not (Company Number 06004871) previously been submitted by a creditor, any proxy must be Registered office: Mountview Court, 1148 High Road, Whetstone, accompanied by such a completed proof. London N20 0RA Date of Appointment: 12 May 2014 Principal trading address: 21/22 The Service Roiad, Potters Bar, Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital Herts, EN6 1QA Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Further details contact: Mansoor Mubarik, Email: mail@capital- INSOLVENCY ACT 1986, that a final meeting of the members of the books.co.uk, Tel: 01622 754 927 above named company will be held at Mountview Court, 1148 High Mansoor Mubarik, Liquidator Road,, Whetstone, London N20 0RA on 14 July 2015 at 10.30 am to 5 May 2015 (2330688) be followed at 10.45 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the GATE2330699 INNS & LEISURE LIMITED Liquidator should be released and of hearing any explanation that (Company Number 08087304) may be given by the Liquidator. The meetings are being convened at Trading Name: The Gate Inn the above address to save costs. If creditors or members would like Registered office: 23-24 Westminster Buildings, Theatre Square, the meetings to be held at a more convenient location then they Nottingham, NG1 6LG should contact Kallis & Company. Principal trading address: (Formerly) The Gate Inn, Fairfield Road, Proxies to be used at the meetings, together with any hitherto Hugglescote, Coalville, LE67 2HG unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative contact: Alexia Phlora, [email protected], 020 8446 6699 no later than 12 noon on the working day immediately before the meetings.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed the property of the Company has been disposed of, hearing any 09/02/2010 explanation that may be given by the Liquidator, and also determining 07 May 2015 (2330673) the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 23-24 2330648HAINES DISTRIBUTION LIMITED Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no (Company Number 07157089) later than 12.00 noon on the last business day preceding the date of Registered office: Craven House 32, Lee Lane, Horwich, Bolton, BL6 the meeting. 7BY Date of Appointment: 09 July 2014 Principal trading address: Unit 3A Stanley Buildings, Stanley Road, Office Holder details: Anthony John Sargeant, (IP No. 9659) of Blackpool, Lancashire, FY1 4QL Bridgewood Financial Solutions Limited,23-24 Westminster Buildings, Notice is hereby given, pursuant to Section 106 OF THE Theatre Square, Nottingham, NG1 6LG. INSOLVENCY ACT 1986 that a Meeting of the Members and Further information about this case is available from Bridgewood Creditors of the above named Company will be held at the offices of Financial Solutions Limited on 0115 871 2926. Ideal Corporate Solutions Limited, Third Floor, St George’s House, St Anthony John Sargeant, Liquidator George’s Road, Bolton, BL1 2DD on 19 June 2015 at 11.00 am and 22 April 2015 (2330661) 11.10 am respectively, for the purposes of having an Account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted HONEYWOOD2330886 CONTRACTS LIMITED and the property disposed of, and of hearing any explanation that (Company Number 03995955) may be given by the Liquidator. Proxies to be used at the Meeting Registered office: Gateway House, Highpoint Business Village, must be lodged with the Liquidator at Ideal Corporate Solutions Henwood, Ashford, Kent, TN24 8DH Limited, Third Floor, St George’s House, St George’s Road, Bolton, Principal trading address: (Formerly) 108b Gillingham Road, BL1 2DD no later than 12.00 noon of the business day before the Gillingham, Kent, ME7 4ER Meeting. Notice is hereby given in pursuance of Section 106 OF THE Date of Appointment: 01 October 2013 INSOLVENCY ACT 1986 that Final Meetings of Members and Office Holder details: Andrew Rosler, (IP No. 9151) of Ideal Corporate Creditors of the above-named Company, have been convened by Ian Solutions Limited,Third Floor, St George’s House, St George’s Road, Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, Bolton, BL1 2DD. Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on For further details contact: Anthony Crank on Email: 17 June 2015 at 11.00 am and 11.15 am for the purposes of receiving [email protected] or on Tel: 01204 663000. the Liquidator’s final account of the winding up and agree his release Andrew Rosler, Liquidator as Liquidator. Any Member or Creditor is entitled to attend and vote at 01 May 2015 (2330648) the above respective Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at the HEATHWAY2330693 CONSTRUCTION LIMITED offices of Yerrill Murphy, Gateway House, Highpoint Business Village, (Company Number 06925723) Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 16 Registered office: Recovery House, Hainault Business Park, 15-17 June 2015. Where a proof of debt has not previously been submitted Roebuck Road, Ilford, Essex IG6 3TU by a creditor, any proxy must be accompanied by such a completed Principal trading address: 11 Forest Drive, Woodford Green, Essex proof. IG8 9NG Date of Appointment: 05 July 2013 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill Insolvency Act 1986, that the final meetings of the members and Murphy,Gateway House, Highpoint Business Village, Henwood, creditors of the above named company will be held at Recovery Ashford, Kent, TN24 8DH. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, For further details Email: [email protected] IG6 3TU on 10 July 2015 at 12.00noon and 12.15pm respectively for I D Yerrill, Liquidator the purpose of having an account laid before the meetings showing 05 May 2015 (2330886) the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. IPF2330681 REALISATIONS 2011 LIMITED Proxies, and hitherto unlodged proofs of debt, to be used at the (Company Number 02594804) meetings must be lodged with the Liquidator at Recovery House, Trading Name: IPEC Furniture Limited Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Previous Name of Company: IPEC Furniture Limited no later than 12 noon on the preceding business day. Registered office: 20 Roundhouse Court, South Rings Business Park, The telephone number of my office is 020 8524 1447. Natalie Martin, Bamber Bridge, Preston, PR5 6DA who can be contacted on 020 8524 1447 will be able to assist with Principal trading address: Lodge Mill, Victoria Street, Accrington, any enquiries. Lancashire, BB5 0PG Alan J Clark Liquidator Notice is hereby given, pursuant to Section 106 OF THE 5 May 2015 INSOLVENCY ACT 1986 that final meetings of members and creditors Alan J Clark (IP number 8760) of Recovery House, Hainault Business of the above Company will be held at the offices of Leonard Curtis, 20 Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU was appointed Roundhouse Court, South Rings Business Park, Bamber Bridge, Liquidator of the Company on 19 August 2014. (2330693) Preston, PR5 6DA on 15 July 2015 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and HOLLYBUSH2330661 INN (PRIORS MARSTON) LIMITED the property of the Company disposed of, and of hearing any (Company Number 07859087) explanation that may be given by the Liquidators. Any member or Trading Name: The Hollybush Inn creditor entitled to attend and vote is entitled to appoint a proxy to Registered office: 23-24 Westminster Buildings, Theatre Square, attend and vote instead of him/her, and such proxy need not also be Nottingham, NG1 6LG a member or creditor. The proxy form must be returned to the above Principal trading address: Hollybush Lane, Priors Marston, Warwick, address by no later than 12.00 noon on the business day before the CV47 0HF meetings. In the case of a Company having a share capital, a member Notice is hereby given, pursuant to Section 106 OF THE may appoint more than one proxy in relation to a meeting, provided INSOLVENCY ACT 1986 that a final meeting of the members of the that each proxy is appointed to exercise the rights attached to a above named Company will be held at 23-24 Westminster Buildings, different share or shares held by him, or (as the case may be) to a Theatre Square, Nottingham, NG1 6LG on 19 June 2015 at 12.15 pm different £10, or multiple of £10, of stock held by him. to be followed at 12.30 pm by a final meeting of creditors for the Date of Appointment: 14 June 2012 purposes of showing how the winding up has been conducted, how

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 21 COMPANIES

Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the No. 8617) both of Leonard Curtis,20 Roundhouse Court, South Rings INSOLVENCY ACT 1986, that a final meeting of the members of the Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. above named company will be held at Mountview Court, 1148 High For further details contact: M J Colman, Email: Road, Whetstone, London N20 0RA on 10 July 2015 at 10.30 am to [email protected] Tel: 01772 646180 be followed at 10.45 am, by a final meeting of creditors for the M J Colman, Joint Liquidator purpose of showing how the winding up has been conducted and the 04 May 2015 (2330681) property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at 2330653K & F (UK) LTD the above address to save costs. If creditors or members would like (Company Number 07335334) the meetings to be held at a more convenient location then they Registered office: Gateway House, Highpoint Business Village, should contact Kallis & Company. Henwood, Ashford, Kent, TN24 8DH Proxies to be used at the meetings, together with any hitherto Principal trading address: 39-45 Camberwell Road, London, SE5 0EZ unlodged proofs, must be lodged with the Liquidator at Mountview Notice is hereby given, in pursuance of Section 106 OF THE Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative INSOLVENCY ACT 1986 that Final Meetings of Members and contact: Alexia Phlora, [email protected], 020 8446 6699 no later Creditors of the above-named Company will be held at Gateway than 12 noon on the working day immediately before the meetings. House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 8DH on 10 June 2015 at 11.00 am and 11.15 am for the purposes of 10/03/2014 receiving the Liquidator’s final account of the winding up and agree 1 May 2015 (2330925) his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or KILBURN2330698 GARAGE SERVICES LIMITED Creditor of the Company. Proxies to be used at the Meetings must be (Company Number 07350426) lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 9 Lutterworth, Leicestershire, LE17 5FB June 2015. Where a proof of debt has not previously been submitted Principal trading address: 3-6 Exeter Parade, Exeter Road, London, by a creditor, any proxy must be accompanied by such a completed NW2 3UH proof. NOTICE IS HEREBY GIVEN that a final meeting of the members of Date of Appointment: 28 February 2014 Kilburn Garage Services Limited will be held at 11.00 am on 7 July Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill 2015, to be followed at 11.15 am on the same day by a meeting of the Murphy LLP,Gateway House, Highpoint Business Village, Henwood, creditors of the company. The meetings will be held at Alma Park, Ashford, Kent, TN24 8DH. Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 For further details contact: Email: [email protected] 5FB I D Yerrill, Liquidator The meetings are called pursuant to Section 106 of the INSOLVENCY 29 April 2015 (2330653) ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that KATS2330685 SCAFFOLDING LIMITED they may consider necessary. (Company Number 06877079) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Recovery House, 15-17 Roebuck Road, Hainault a proxy to attend and vote instead of him. A proxy need not be a Business Park, Ilford, Essex IG6 3TU member or creditor. Principal trading address: 42 Parsons Mead, Croydon, Surrey CR0 The following resolutions will be considered at the creditors’ meeting: 3SL 1. That the Joint Liquidators report and receipts and payments NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the account be approved. INSOLVENCY ACT 1986, that the final meetings of the members and 2. That the Joint Liquidators be granted their release from office. creditors of the above named company will be held at Recovery Proxies to be used at the meetings along with a proof of debt form House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, must be returned to the offices of F A Simms & Partners Limited, IG6 3TU on 30 July 2015 at 10:00 am and 10:15 am respectively for Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, the purpose of having an account laid before the meetings showing Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the manner in which the winding up has been conducted and the the working day immediately before the meetings. property of the Company disposed of, and of hearing any explanation Names of Insolvency Practitioners calling the meetings: that may be given by the Liquidator. Martin Richard Buttriss, Richard Frank Simms Proxies, and hitherto unlodged proofs of debt, to be used at the Date of Appointment: meetings must be lodged with the Liquidator at Recovery House, 9 May 2014 Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Address of Insolvency Practitioners: Alma Park, Woodway Lane, no later than 12 noon on the preceding business day. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United The telephone number of my office is 020 8524 1447. Ryan Sinclair, Kingdom who can be contacted on 020 8559 5092 will be able to assist with IP Numbers: 9291, 9252 any enquiries. Contact Name: Charlene Haycock 5 May 2015 Email Address: [email protected] A J Clark, Liquidator Telephone Number: 01455 555 470 IP No: 8760 5 May 2015 (2330698) Date of Appointment: 19 July 2012 (2330685)

LONDON2330678 EVENTS LIMITED 2330925KE DINER LIMITED (Company Number 06611463) (Company Number 07946269) Registered office: Gateway House, Highpoint Business Village, Trading Name: Brook’s Diner Henwood, Ashford, Kent, TN24 8DH Registered office: Mountview Court, 1148 High Road, Whetstone, Principal trading address: (Formerly) 55 Princes Gate, London, SW7 London N20 0RA 2PN Principal trading address: 2A Hampden Square, Southgate, London, Notice is hereby given, in pursuance of Section 106 OF THE Whetstone, London, N20 0RA INSOLVENCY ACT 1986 that Final Meetings of Members and Creditors of the above-named Company, have been convened by Ian Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 16 June 2015 at 11.00 am and 11.15 am for the purposes of receiving

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES the Liquidator’s final account of the winding up and agree his release The meetings are called pursuant to Section 106 of the INSOLVENCY as Liquidator. Any Member or Creditor is entitled to attend and vote at ACT 1986 for the purpose of receiving an account from the liquidator the above respective Meetings and may appoint a proxy to attend in explaining the manner in which the winding-up of the company has their stead. A proxy holder need not be a Member or Creditor of the been conducted and to receive any explanation that they may Company. Proxies to be used at the Meetings must be lodged at consider necessary. A member or creditor entitled to attend and vote Yerrill Murphy, Gateway House, Highpoint Business Village, is entitled to appoint a proxy to attend and vote instead of him. A Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 15 proxy need not be a member or creditor. June 2015. Where a proof of debt has not previously been submitted The following resolutions will be considered at the creditors’ meeting: by a creditor, any proxy must be accompanied by such a completed 1. That the liquidator’s receipts and payments account be approved. proof. 2. That the liquidator receives his release. Date of Appointment: 09 April 2013 Proxies and proofs of debt to be used at the meeting must be Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Murphy,Gateway House, Highpoint Business Village, Henwood, Cheltenham, GL50 1DY no later than 12 noon on the working day Ashford, Kent, TN24 8DH. immediately before the meetings. For further details Email: [email protected] Michael Durkan, Liquidator I D Yerrill, Liquidator Date of appointment: 13 June 2014 05 May 2015 (2330678) Office Holder Number: 9583 30 April 2015 Further details: M. P. Durkan (IP Number 9583) of Durkan Cahill, 17 2330650M A CONSTRUCTION (KENT) LTD Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, e-mail: (Company Number 06386697) [email protected]. tel. no. 01242 250811. Alternative contact: Registered office: Acre House, 11-15 William Road, London NW1 3ER Karolina Kocon (2330680) Principal trading address: 32 Wellis Gardens, Margate CT9 5RG Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and 2331214PURSUANT TO ARTICLE 92 OF THE INSOLVENCY (NORTHERN creditors of the Company will be held at Acre House, 11-15 William IRELAND) ORDER 1989 Road, London NW1 3ER on 14 July 2015 at 10.00 am and 10.15 am In The Matter Of respectively, for the purpose of having an account laid before them MCALOON CONTRACTS LIMITED showing how the winding-up has been conducted and the property of In Liquidation the Company disposed of, and also determining whether the (Company Number NI063964) Liquidator should be granted his release from office. A member or AND creditor entitled to attend and vote is entitled to appoint a proxy to In The Matter Of attend and vote instead of him and such proxy need not also be a THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 member or creditor. Proxy forms must be returned to the offices of NOTICE IS HEREBY GIVEN pursuant to Article 92 of The Insolvency Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER (Northern Ireland) Order 1989, that the Final Meetings of Members by no later than 12.00 noon on the business day before the meetings. and Creditors of the above-named Company, will be held at the Date of Appointment: 02 July 2013 offices of McCambridge Duffy LLP, Templemore Business Park, Office Holder details: Richard Andrew Segal, (IP No. 2685) of Fisher Northland Road, Derry, BT48 0LD on 9 June 2015 at 10.30am and Partners,Acre House, 11-15 William Road, London NW1 3ER. 10.45am respectively. Office Holder contact details: Email: [email protected] Tel: 020 The meetings are called pursuant to Article 92 of the Insolvency 7874 7971.Further details contact: Harry Hawkins, Tel: 020 7874 (Northern Ireland) Order 1989 for the purpose of having an account 7828. laid before them by the Liquidator showing the manner in which the Richard Andrew Segal, Liquidator winding-up has been conducted and the property of the Company 06 May 2015 (2330650) disposed of, and of hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above In2331189 the Matter of meetings may appoint a proxy to attend and vote in his place. It is not MAINTENANCE DIRECT SOLUTIONS LIMITED necessary for the proxy to be a Member or Creditor. In Liquidation Proxies to be used at the meeting should be lodged at the offices of NOTICE IS HEREBY GIVEN, pursuant to Article 91 and Article 92 of McCambridge Duffy LLP, Templemore Business Park, Northland the INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a Road, Derry BT48 0LD no later than 12 noon on the business day General Meeting and Final Meeting of the above named company will preceding the meeting. be held at the offices of RSM McClure Watters, Chartered Ronan Duffy, Liquidator Accountants, Number One, Lanyon Quay, Belfast, BT1 3LG on 4 June 5 May 2015 (2331214) 2015 AT 10.00 am to be followed by a General Meeting and a Final Meeting of Creditors AT 10.15 am for the purpose of receiving an account of the Liquidator’s acts and dealings to closure. 2330647MERCURY HOTELS LIMITED Forms of proxy, if intended to be used, must be duly completed and (Company Number 01023047) lodged at the offices of RSM McClure Watters, Chartered Trading Name: The Nags Head and Vintage Pub Bistro Accountants, Number One, Lanyon Quay, Belfast, BT1 3LG, no later Registered office: 14th Floor, Dukes Keep, 1 Marsh Lane, than 12.00 noon on the 3 day of June 2015. Southampton, SO14 3EX Gregg Sterritt FCA FABRP Joint Liquidator Principal trading address: 3 St Pancras, Chichester, PO19 7SY and 1 May 2015 (2331189) 12-14 Westgate Street, Chichester, PO19 3EU Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final general meeting of the Company and a final MATCHPLAY2330680 SNOOKER CLUB LIMITED meeting of the creditors of the above named Company will be held at (Company Number 02545847) Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, SO14 3EX on 7 July 2015 at 11.00 am (members) and 11.15 am Cheltenham, GL50 1DY (creditors), for the purpose of having an account laid before them and Principal trading address: Salmon Springs Trading Estate, Stroud, to receive the report of the Joint Liquidators showing how the winding Gloucestershire, GL6 6NU up of the Company has been conducted and its property disposed of, NOTICE IS HEREBY GIVEN that a final meeting of the members of hearing any explanation that may be given by the Joint Liquidators Matchplay Snooker Club Limited will be held at 10:00 am on 2 July and to determine the release from office of the Joint Liquidators. 2015 to be followed at 10:15 am on the same day by a meeting of the Proxies to be used at the meetings must be lodged with the Joint creditors of the company. The meetings will be held at Durkan Cahill, Liquidators at 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. SO14 3EX no later than 12 noon on 6 July 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 23 COMPANIES

Carl Jackson (IP No 8860) and Paul Goddard (IP No 13592) both of Notice is hereby given, pursuant to Section 106 OF THE Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, INSOLVENCY ACT 1986 that a final meeting of the members of the SO14 3EX, Joint Liquidators. Telephone 023 8033 6464. above named Company will be held at 23-24 Westminster Buildings, Date of Appointment: 21 May 2014 Theatre Square, Nottingham, NG1 6LG on 30 June 2015 at 10.00 am Additional contact: Nicola Lyle, telephone 023 8082 1864, Email to be followed at 10.15 am by a final meeting of creditors for the [email protected]. purposes of showing how the winding up has been conducted, how 5 May 2015 (2330647) the property of the Company has been disposed of, hearing any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the 2330683METALEX ENTERPRISES LTD Company and of the Liquidator shall be disposed of. Proxies for use (Company Number 04556208) at the meetings must be lodged with the Liquidator at 23-24 Registered office: 23-24 Westminster Buildings, Theatre Square, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no Nottingham, NG1 6LG later than 12.00 noon on the last business day preceding the date of Principal trading address: Unit 6a, 62 Friday House, Friday Street, the meeting. Leicester, LE1 3BW Date of Appointment: 21 July 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Anthony John Sargeant, (IP No. 9659) of INSOLVENCY ACT 1986 that a final meeting of the members of the Bridgewood Financial Solutions Limited,23-24 Westminster Buildings, above named Company will be held at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Theatre Square, Nottingham, NG1 6LG on 30 June 2015 at 11.00 am Further information about this case is available from Bridgewood to be followed at 11.15 am by a final meeting of creditors for the Financial Solutions Limited on 0115 871 2926. purposes of showing how the winding up has been conducted, how Anthony John Sargeant, Liquidator the property of the Company has been disposed of, hearing any 05 May 2015 (2330651) explanations that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies MONUMENT2330684 RESTAURANTS LIMITED for use at the meetings must be lodged with the Liquidator at 23-24 (Company Number 05772118) Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no Trading Name: The Biddulph Arms later than 12.00 noon on the last business day preceding the date of Registered office: 23-24 Westminster Buildings, Theatre Square, the meeting. Nottingham, NG1 6LG Date of Appointment: 17 September 2014 Principal trading address: (formerly) The Biddulph Arms, 171 Office Holder details: Anthony John Sargeant, (IP No. 9659) of Congleton Road, Biddulph, Stoke on Trent, Staffordshire, ST8 6QJ Bridgewood Financial Solutions Limited,23-24 Westminster Buildings, Notice is hereby given, pursuant to Section 106 OF THE Theatre Square, Nottingham, NG1 6LG. INSOLVENCY ACT 1986 that a final meeting of the members of the Further information about this case is available from Bridgewood above named Company will be held at 23-24 Westminster Buildings, Financial Solutions Limited on 0115 871 2926. Theatre Square, Nottingham, NG1 6LG on 30 June 2015 at 12.00 Anthony John Sargeant, Liquidator noon to be followed at 12.15 pm by a final meeting of creditors for the 06 May 2015 (2330683) purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanations that may be given by the Liquidator, and also MICRO2330687 SERVICES (EASTERN) LIMITED determining the manner in which the books, accounts and documents (Company Number 02329942) of the Company and of the Liquidator shall be disposed of. Proxies Registered office: Recovery House, Hainault Business Park, 15-17 for use at the meetings must be lodged with the Liquidator at 23-24 Roebuck Road, Ilford, Essex, IG6 3TU Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no Principal trading address: Unit 4, Craven Way Industrial Estate, later than 12.00 noon on the last business day preceding the date of Newmarket, Suffolk CB8 0BW the meetings. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 29 August 2014 INSOLVENCY ACT 1986, that the final meetings of the members and Office Holder details: Anthony John Sargeant, (IP No. 9659) of creditors of the above named company will be held at Recovery Bridgewood Financial Solutions Limited,23-24 Westminster Buildings, House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, Theatre Square, Nottingham, NG1 6LG. IG6 3TU on 30 July 2015 at 11:00 am and 11:15 am respectively for Further information about this case is available from Bridgewood the purpose of having an account laid before the meetings showing Financial Solutions Limited on 0115 871 2926. the manner in which the winding up has been conducted and the Anthony John Sargeant, Liquidator property of the Company disposed of, and of hearing any explanation 06 May 2015 (2330684) that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, MYA2330689 FOODS LIMITED Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, (Company Number 06484280) no later than 12 noon on the preceding business day. Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, The telephone number of my office is 020 8524 1447. Ryan Sinclair, Abercynon, CF45 4SN who can be contacted on 020 8559 5092 will be able to assist with Principal trading address: Unit 1 Nashmead/Clearwater Road, any enquiries. Queensway Meadows Industrial Estate, Newport, NP19 4ST 5 May 2015 Notice is hereby given that the Liquidator has summoned final Alan J Clark, Liquidator meetings of the Company’s members and creditors under Section IP No: 8760 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Date of Appointment: 21 October 2014 (2330687) 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 2330651MLH MANAGEMENT LIMITED of the Liquidator. The meetings will be held at Ty Antur, Navigation (Company Number 07985969) Park, Abercynon, CF45 4SN on 15 July 2015 at 10.30 am (members) Registered office: 23-24 Westminster Buildings, Theatre Square, and 10.45 am (creditors). In order to be entitled to vote at the Nottingham, NG1 6LG meetings, members and creditors must lodge their proxies with the Principal trading address: Owd Betts, Edenfield Road, Rochdale, Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by no OL12 7TR later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 03 April 2013

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & entitled to appoint a proxy to attend and vote instead of him and such Co,Ty Antur, Navigation Park, Abercynon, CF45 4SN. proxy need not also be a member or creditor. Proxy forms must be For further details contact: Michelle Williams. Alternative Contact: returned to the offices of CMB Partners UK Limited, 37 Sun Street, Anna Wilding. Tel: 01443 749768. London, EC2M 2PL, no later than 12.00 noon on the business day Michelle Williams, Liquidator before the meeting. 05 May 2015 (2330689) Date of Appointment: 30 April 2013 Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited,37 Sun Street, London, EC2M 2PL. 2330674NORWOOD LEISURE LIMITED For further details contact: Hayley Martinelli, email: (Company Number 07723328) [email protected] Tel: 020 7377 4370 Registered office: Recovery House, Hainault Business Park, 15-17 Lane Bednash, Liquidator Roebuck Road, Ilford, Essex, IG6 3TU 13 April 2015 (2330654) Principal trading address: 1st Floor, 348/352 Norwood Road, West Norwood, London SE27 9AA NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 2331093PERSONAL PERFORMANCE AGENCY LIMITED INSOLVENCY ACT 1986, that the final meetings of the members and Company Number: SC320626 creditors of the above named company will be held at Recovery Registered Office: HJS Recovery, Suite 18, The Pentagon Centre, 36 House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, Washington Street, Glasgow G3 8AZ IG6 3TU on 10 July 2015 at 10:00 am and 10:15 am respectively for Principal trading address: 4 Woodside Place, Charling Cross, the purpose of having an account laid before the meetings showing Glasgow G3 7QF the manner in which the winding-up has been conducted and the Notice is hereby given, that Final Meetings of the Members and property of the Company disposed of, and of hearing any explanation Creditors of the Company will be held at Clyde Offices, 2nd Floor, 48 that may be given by the Liquidator. West George Street, Glasgow G2 1BP on 1 July 2015 at 10.45 am Proxies, and hitherto unlodged proofs of debt, to be used at the and 11.00 am respectively, for the purpose of having an account laid meetings must be lodged with the Liquidator at Recovery House, before them showing how the winding-up has been conducted and Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the property of the Company disposed of, and also determining no later than 12 noon on the preceding business day. whether the Liquidator should be granted his release from office. The telephone number of my office is 020 8524 1447. Natalie Martin, A member or creditor entitled to attend and vote is entitled to appoint who can be contacted on 020 8524 1447 will be able to assist with a proxy to attend and vote instead of him and such proxy need not any enquiries. also be a member or creditor. Proxy forms must be returned to the 5 May 2015 offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Alan J Clark, Liquidator 2EA no later than 12.00 noon on the business day before the meeting. IP No: 8760 Shane Biddlecombe, 9425 and Gordon Johnston, 8616, Joint Date of Appointment: 21 October 2014 (2330674) Liquidators of HJS Recovery, Appointed Liquidators of Personal Performance Agency Limited on 18 June 2014. Karl Lovatt, 02380 234222, [email protected] (2331093) NUMBER2330676 TWELVE (EVESHAM) LIMITED (Company Number 07292197) Registered office: 1 Castle Street, Worcester WR1 3AA PORT2330690 TANKER AND HYDRAULICS LIMITED Principal trading address: Basepoint Business Centre, Crab Apple (Company Number 03523239) Way, Evesham, Worcestershire WR11 1GP Registered office: 2 City Road, Chester CH1 3AE Notice is hereby given, pursuant to section 106 of the INSOLVENCY Principal trading address: Gordon House, Staunton Road Industrial ACT 1986, that final meetings of the Members and Creditors of the Estate, Ellesmere Port CH65 3AW Company will be held at Smart Insolvency Solutions Limited, 1 Castle Notice is hereby given, pursuant to Section 106 of the Insolvency Act Street, Worcester WR1 3AA on 30 July 2015 at 10.30 am and 11.00 1986, that a General Meeting of the Members of the above-named am for the purpose of laying before the meetings, and giving an Company will be held at the offices of Parkin S. Booth & Co., explanation of, the Joint Liquidators’ account of the winding up. Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 29 May Creditors must lodge proxies and hitherto unlodged proofs at Smart 2015 at 10.15 am, to be followed at 10.30 am by a General Meeting of Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA by Creditors, for the purpose of having an account laid before the 12.00 noon on the business day preceding the meeting in order to be Meetings showing the manner in which the winding-up has been entitled to vote at the meeting of creditors. conducted. The Resolutions to be considered will be:- Colin Nicholls (IP number 9052) and Andrew Shackleton (IP number 1. To approve the Liquidator’s Receipts and Payments Account. 9724) both of Smart Insolvency Solutions Ltd, 1 Castle Street, 2. To vote on the release of the Liquidator. Worcester WR1 3AA were appointed Joint Liquidators of the A Member or Creditor entitled to attend and vote at the Meetings is Company on 10 March 2014. Further information about this case is entitled to appoint a Proxy to attend and vote instead of him. A available from the offices of Smart Insolvency Solutions Ltd on 01905 Member or Creditor wishing to vote must lodge their proofs of debt 888737 or at [email protected] and (unless they are attending in person) proxies with me at the Colin Nicholls and Andrew Shackleton, Joint Liquidators (2330676) address shown above not later than 12 noon on 28 May 2015. Ian C Brown, IP number: 8621Liquidator of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, tel: 0151 236 PADHA2330654 LIMITED 4331. (Company Number 07439158) 22 April 2015 (2330690) Trading Name: Bengal Spice Registered office: CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL POSTMODERN2330887 PRODUCTIONS LIMITED Principal trading address: 53 The Strand, Deal Kent, CT14 7DP (Company Number 07761736) Notice is hereby given, pursuant to Section 106 OF THE Registered office: Recovery House, 15-17 Roebuck Road, Hainault INSOLVENCY ACT 1986 that final meetings of the members and Business Park, Ilford, Essex IG6 3TU creditors of the above named Company will be held at CMB Partners Principal trading address: 17 Ensign House, Admirals Way, London UK Limited, Third Floor, 37 Sun Street, London, EC2M 2PL on 11 E14 9XQ June 2015 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 25 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the determining whether the Liquidator should be granted his release INSOLVENCY ACT 1986, that the final meetings of the members and from office. A member or creditor entitled to attend and vote is creditors of the above named company will be held at Recovery entitled to appoint a proxy to attend and vote instead of him and such House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex proxy need not also be a member or creditor. Proxy forms must be IG6 3TU on 10 July 2015 at 11.30 am and 11.45 am respectively for returned to the offices of CMB Partners UK Limited, 37 Sun Street, the purpose of having an account laid before the meetings showing London, EC2M 2PL, no later than 12.00 noon on the business day the manner in which the winding up has been conducted and the before the meeting. property of the Company disposed of, and of hearing any explanation Date of Appointment: 09 May 2014 that may be given by the Liquidator. Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners Proxies, and hitherto unlodged proofs of debt, to be used at the UK Limited,37 Sun Street, London, EC2M 2PL. meetings must be lodged with the Liquidator at Recovery House, For further details telephone: Hayley Martinelli, Tel: 0207 3774370. Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, Lane Bednash, Liquidator no later than 12 noon on the preceding business day. 05 May 2015 (2330682) Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the above named Company on 22 2330646SHUBROOK BROS. MEDIA LLP August 2014. (Company Number OC387091) The telephone number of my office is 020 8524 1447. Natalie Martin, Registered office: Recovery House, 15-17 Roebuck Road, Hainault who can be contacted on 020 8524 1447 will be able to assist with Business Park, Ilford, Essex IG6 3TU any enquiries. Principal trading address: The Gables, Ongar, Essex CM5 0GA 5 May 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Alan J Clark, Liquidator (2330887) Insolvency Act 1986, that the final meetings of the members and creditors of the above named LLP will be held at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU 2330649REAL AFFINITY AGENCY LIMITED on 10 July 2015 at 2.00 pm and 2.15 pm respectively for the purpose Notice is hereby given, pursuant to Section 106 OF THE of having an account laid before the meetings showing the manner in INSOLVENCY ACT 1986 that final meetings of the members and which the winding up has been conducted and the property of the creditors of the above named company will be held at Mazars House, LLP disposed of, and of hearing any explanation that may be given by Gelderd Road, Gildersome, Leeds LS27 7JN on 09 June 2015 at the Liquidator. 11.00 am and 11.30 am respectively for the purpose of having laid Proxies, and hitherto unlodged proofs of debt, to be used at the before them an account of the winding up, showing how it has been meetings must be lodged with the Liquidator at Recovery House, conducted and how the Company’s property has been disposed of, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, and to hear any explanations that may be given by the Joint no later than 12 noon on the preceding business day. Liquidator. The telephone number of my office is 020 8524 1447. Natalie Martin, R D Adamson, Joint Liquidator who can be contacted on 020 8524 1447 will be able to assist with 24 April 2015 (2330649) any enquiries. Alan J Clark (IP number 8760) of Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU was appointed RIZON2330675 LIMITED Liquidator of the LLP on 13 January 2015 (Company Number 07420779) Alan J Clark Liquidator Registered office: CBA, 39 Castle Street, Leicester LE1 5WN 5 May 2015 (2330646) Principal trading address: Battersea Studios, Unit G4, 80 Silverthorne Road, London SW8 3HE NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members SOUTH2330679 WALES MOTOR FACTORS LIMITED and Creditors of the above named Company have been convened by (Company Number 00264891) the Liquidator pursuant to Section 106 of the INSOLVENCY ACT Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 1986. The Meetings will be held at the offices of CBA, 39 Castle 5SF Street, Leicester LE1 5WN on 15 July 2015 at 10.00 am and 10.15 am Principal trading address: Granville Street, Newport, Gwent, NP20 respectively, for the purposes of having a final account laid before 2AE them by the Liquidator showing the manner in which the winding-up Notice is hereby given, pursuant to Section 106 OF THE of the said Company has been conducted and the property of the INSOLVENCY ACT 1986 that Final Meetings of the Members and Company disposed of and of hearing any explanation that may be Creditors of the above named company will be held at 2 Sovereign given by the Liquidator. Quay, Havannah Street, Cardiff CF10 5SF on 24 June 2015 at 10.00 In order to be entitled to vote at the meeting creditors proxies and am and 10.15 am respectively for the purpose of: receiving an hitherto unlodged proofs of debt must be lodged with the Liquidator account of the conduct of the winding-up pursuant to Section 106 of at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 14 July the Insolvency Act 1986 and determining whether the Liquidator 2015. should have his release pursuant to Section 173 of the Insolvency Act Neil Charles Money (IP Number 8900) of CBA Insolvency 1986. Any person entitled to attend and vote may appoint a Proxy, Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed who need not be a shareholder or creditor. Proofs and proxies to be Liquidator of the above named Company on 17 April 2013. used at the meeting must be lodged no later than 12.00 noon of the Contact: Katie Kent Email: [email protected] Telephone: business day prior to the meeting at the offices of Harris Lipman LLP, 0116 262 6804 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF Neil Money, Liquidator (2330675) Date of Appointment: 19 April 2013 Office Holder details: Bethan Louise Evans, (IP No. 13130) and John Dean Cullen, (IP No. 9214) both of Harris Lipman LLP,2 Sovereign SETUP2330682 VENTURES LIMITED Quay, Havannah Street, Cardiff, CF10 5SF. (Company Number 04849305) For further details contact: Bethan Louise Evans ACCA MABRP, Trading Name: Flavour Email: [email protected] or telephone 029 2049 5444. Registered office: 37 Sun Street, London, EC2M 2PL Bethan Louise Evans and John Dean Cullen, Joint Liquidators Principal trading address: 20 Brewer Street, Soho, London, W1F 2PL 05 May 2015 (2330679) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners SPICE2330686 RACK LIMITED UK Limited, 37 Sun Street, London, EC2M 2PL on 11 June 2015 at (Company Number 07572988) 1.00 pm and 1.10 pm respectively, for the purpose of having an Trading Name: Saffron Red account laid before them showing how the winding-up has been Registered office: 37 Sun Street, London, EC2M 2PL conducted and the property of the Company disposed of, and also Principal trading address: 79 Leadenhall Street, London, EC3A 3DH

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE 2330924STERLING ASSIST LIMITED INSOLVENCY ACT 1986 that final meetings of the members and (Company Number 06778773) creditors of the above named Company will be held at CMB Partners Registered office: 37 Sun Street, London, EC2M 2PL UK Limited, 37 Sun Street, London, EC2M 2PL on 11 June 2015 at Principal trading address: 33-37 Kingsway, Kirkby-In-Ashfield, 11.00 am and 11.10 am respectively, for the purpose of having an Nottinghamshire, NG17 7DR account laid before them showing how the winding-up has been Notice is hereby given, pursuant to Section 106 OF THE conducted and the property of the Company disposed of, and also INSOLVENCY ACT 1986 that final meetings of the members and determining whether the Liquidator should be granted his release creditors of the above named Company will be held at CMB Partners from office. A member or creditor entitled to attend and vote is UK Limited, 37 Sun Street, London, EC2M 2PL on 18 June 2015 at entitled to appoint a proxy to attend and vote instead of him and such 10.35 am and 10.45 am respectively, for the purpose of having an proxy need not also be a member or creditor. Proxy forms must be account laid before them showing how the winding-up has been returned to the offices of CMB Partners UK Limited, 37 Sun Street, conducted and the property of the Company disposed of, and also London, EC2M 2PL, no later than 12.00 noon on the business day determining whether the Liquidator should be granted his release before the meetings. from office. A member or creditor entitled to attend and vote is Date of Appointment: 19 March 2013 entitled to appoint a proxy to attend and vote instead of him and such Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners proxy need not also be a member or creditor. Proxy forms must be UK Limited,37 Sun Street, London, EC2M 2PL. returned to the offices of CMB Partners UK Limited, 37 Sun Street, For further details contact: Hayley Martinelli, Tel: 02073774370 London, EC2M 2PL, no later than 12.00 noon on the business day Lane Bednash, Liquidator before the meeting. 04 May 2015 (2330686) Date of Appointment: 30 April 2013 Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited,37 Sun Street, London, EC2M 2PL. 2331187THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 For further details contact: Hayley Martinelli, Tel: 0207 3774370 SRS SUPERMARKETS LIMITED Lane Bednash, Liquidator IN CREDITORS VOLUNTARY LIQUIDATION 05 May 2015 (2330924) (Company Number NI062551) Notice is hereby given pursuant to Article 92 of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that the Final Meeting of the SUNWEST2330677 LEISURE LIMITED Members of the above named company will be held at Wellington (Company Number 03529525) Park Hotel, Malone Road, Belfast, on 11 June 2015 at 11.30 am to be Registered office: Recovery House, 15-17 Roebuck Road, Hainault followed by a Final Meeting of creditors at 11.45 am for the purpose Business Park, Ilford, Essex IG6 3TU of receiving an account of the Liquidator’s acts and dealings to date. Principal trading address: 36 Woodgrange Road, London E7 0QH Forms of Proxy, if intended to be used, must be duly completed and NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the lodged at the offices of Liz McKeown & Co, Wellington Park Business Insolvency Act 1986, that the final meetings of the members and Centre, 3 Wellington Park, Belfast, BT9 6DJ, no later than 12.00 noon creditors of the above named company will be held at Recovery on the 10 June 2015. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Liz McKeown - Liquidator IG6 3TU on 14 July 2015 at 1.00pm and 1.15pm respectively for the 2 May 2015 (2331187) purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may STAR2330691 TRADERS LIMITED be given by the Liquidator. (Company Number 03645938) Proxies, and hitherto unlodged proofs of debt, to be used at the Registered office: First Floor, Merritt House, Hill Avenue, Amersham, meetings must be lodged with the Liquidator at Recovery House, Buckinghamshire HP6 5BQ Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Principal trading address: 97 Churchill Square, Brighton BN1 2EB and no later than 12 noon on the preceding business day. Unit 61, County Mall, Crawley RH10 1FD The telephone number of my office is 020 8524 1447. Ryan Sinclair, NOTICE IS HEREBY GIVEN, pursuant to section 106 of the who can be contacted on 020 8559 5092 will be able to assist with INSOLVENCY ACT 1986, that a FINAL MEETING of the MEMBERS any enquiries. and CREDITORS of the above-named company will be held at the Alan J Clark Liquidator registered office of Star Traders Limited on 17 June 2015 at 1400 5 May 2015 hours and 1430 hours, respectively, for the following purposes: Alan J Clark (IP number 8760) of Recovery House, Hainault Business A To have laid before them an account of the winding up, showing Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU was appointed how it has been conducted and how the Company’s property has Liquidator of the Company on 21 February 2014. (2330677) been disposed of, and to hear any explanation that may be given by the liquidator. B To decide whether the liquidator should receive his release THE2330587 BENEDICT PARTNERSHIP LLP C To conduct such other business as may be lawfully be conducted (Company Number OC301239) at the meeting. Registered office: 37 Sun Street, London, EC2M 2PL A member or creditor entitled to attend and vote at either of the above Principal trading address: Ladbroke Suite, 3 Welbeck Street, London, meetings may appoint a proxy to attend and vote instead of him or W1G 0AR her. Notice is hereby given, pursuant to Section 106 OF THE A proxy need not be a member or creditor of the company. Proxies INSOLVENCY ACT 1986 that final meetings of the members and for use at either of the meetings, together with any hitherto un-lodged creditors of the above named Company will be held at 37 Sun Street, proof of debt, must be lodged with the liquidator at First Floor, Merritt London, EC2M 2PL on 08 July 2015 at 11.00 am and 11.15 am House, Hill Avenue, Amersham, Buckinghamshire HP6 5BQ no later respectively, for the purpose of having an account laid before them than 12.00 noon on the business day immediately preceding the date showing how the winding up has been conducted and the property of of the meetings. the company disposed of, and also determining whether the 7 April 2015 Liquidator should be granted his release from office. A member or D M Patel [IP No: 8668] Liquidator creditor entitled to attend and vote is entitled to appoint a proxy to Date of appointment: 10 February 2014 attend and vote instead of him and such proxy need not also be a D M Patel & Co., 4 & 5 Baltic Street East, London EC1Y 0UJ member or creditor. Proxy forms must be returned to the offices of Telephone: 020 7430 9697. Facsimile: 020 7608 1063 (2330691) CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL no later than 12.00 noon on the business day before the meeting. Date of Appointment: 08 May 2013 Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited,37 Sun Street, London, EC2M 2PL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 27 COMPANIES

For further details contact: Lisa Pollack on Tel: 020 7377 4370. Proxies, and hitherto unlodged proofs of debt, to be used at the Lane Bednash, Liquidator meetings must be lodged with the Liquidator at Recovery House, 30 April 2015 (2330587) Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, no later than 12 noon on the preceding business day. Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, 2330635THE CLIFF HOTEL LIMITED Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU (Company Number 04232849) was appointed Liquidator of the above named Company on 21 March Registered office: Recovery House, Hainault Business Park, 15-17 2014. Roebuck Road, Ilford, Essex IG6 3TU The telephone number of my office is 020 8524 1447. Ryan Sinclair, Principal trading address: 22 Marine Parade, Harwich, Essex CO12 who can be contacted on 020 8559 5092 will be able to assist with 3RE any enquiries. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 5 May 2015 Insolvency Act 1986, that the final meetings of the members and Alan J Clark, Liquidator (2330672) creditors of the above named company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 10 July 2015 at 1.30 pm and 1.45 pm respectively for the TRANSFARE2331172 SOLUTIONS LIMITED purpose of having an account laid before the meetings showing the (Company Number NI044247) manner in which the winding up has been conducted and the property IN LIQUIDATION of the Company disposed of, and of hearing any explanation that may In the matter of the Insolvency Act 1986 be given by the Liquidator. NOTICE OF THE FINAL MEETINGS OF THE COMPANY AND ITS Proxies, and hitherto unlodged proofs of debt, to be used at the CREDITORS PURSUANT TO ARTICLE 92 OF THE INSOLVENCY meetings must be lodged with the Liquidator at Recovery House, (NORTHERN IRELAND) ORDER 1989 Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, Notice is hereby given, pursuant to Article 92 of the Insolvency no later than 12.00 noon on the preceding business day. (Northern Ireland) Order 1989, that the final meeting of the Company Alan J Clark (IP number 8760) of Carter Clark, Recovery House, and the final meeting of creditors of the above named Company will Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be held at 4th Floor, Southfield House, 11 Liverpool Gardens, was appointed Liquidator of the Company on 20 May 2014. Worthing, BN11 1RY on 16 June 2015 at 11.00 am and 11.10 am Further information about this case is available from Natalie Martin of respectively, for the purpose of laying before the meetings an account Carter Clark on 020 8524 1447. showing how the winding up has been conducted and the Company’s Alan J Clark, Liquidator property disposed of and hearing any explanation that may be given 5 May 2015 (2330635) by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above THE2330692 FRYING COMPANY LTD meetings may appoint a proxy to attend and vote instead of him or (Company Number 08507527) her. A proxy need not be a member or creditor of the Company. Trading Name: Kings Fryer & Chinese Takeaway Proxies for use at either of the meetings must be lodged at 4th Floor, Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later 0EL than 12.00 noon on the business day preceding the date of the Principal trading address: 15 Station Road, Solihull, West Midlands, meetings. B91 3TG Geoff Rowley, Joint Liquidator Notice is hereby given, pursuant to Section 106 OF THE Licensed in the United Kingdom by the Insolvency Practitioners INSOLVENCY ACT 1986 that final meetings of the members and Association creditors of the above named Company will be held at 15 Highfield 29 April 2015 (2331172) Road, Hall Green, Birmingham, B28 0EL on 26 June 2015 at 11.00 am and 11.15am respectively, for the purposes of having an account laid before them showing the manner in which the winding up of the TRI2330733 - ARTISAN PARTNERS ADVISORS EUROPE LLP Company has been conducted and the property disposed of, and of (Company Number OC322557) receiving any explanation that may be given by the Liquidator. Proxies Registered office: Recovery House, 15-17 Roebuck Road, Hainault for use at either meeting, together with any hitherto unlodged proofs Business Park, Ilford, Essex IG6 3TU of debt to enable creditors to vote, must be lodged at Nottingham Principal trading address: 14th Floor, 600 Fifth Avenue, New York Watson, 15 Highfield Road, Hall Green, Birmingham, B28 0EL no later 10020 USA than 12.00 noon on the business day preceding the date of the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the meetings. INSOLVENCY ACT 1986, that the final meetings of the members and Date of Appointment: 04 February 2015 creditors of the above named company will be held at Recovery Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex Watson Ltd,15 Highfield Road, Hall Green, Birmingham, B28 0EL. IG6 3TU on 14 July 2015 at 11.00 am and 11.15 am respectively for For further details contact the Liquidator at [email protected] or the purpose of having an account laid before the meetings showing telephone 0121 778 1333. the manner in which the winding up has been conducted and the Peter Nottingham, Liquidator property of the Company disposed of, and of hearing any explanation 05 May 2015 (2330692) that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, 2330672TOM STARR LIMITED Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, (Company Number 07210474) no later than 12 noon on the preceding business day. Registered office: Recovery House, 15-17 Roebuck Road, Hainault Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, Business Park, Ilford, Essex IG6 3TU Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: Glendale, Barden Road, Speldhurst, was appointed Liquidator of the above named Company on 10 Tunbridge Wells, Kent TN3 0PZ November 2014. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the The telephone number of my office is 020 8524 1447. Julie Jackson, INSOLVENCY ACT 1986, that the final meetings of the members and who can be contacted on 020 8524 1447 will be able to assist with creditors of the above named company will be held at Recovery any enquiries. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex 5 May 2015 IG6 3TU on 14 July 2015 at 1.30 pm and 1.45 pm respectively for the Alan J Clark, Liquidator (2330733) purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

2330665UWUG LTD account of the Joint Liquidators’ acts and dealings and an account of (Company Number 06968429) the winding up. Members or Creditors wishing to vote at the Registered office: Gateway House, Highpoint Business Village, respective meetings must lodge their proxies (unless they are Henwood, Ashford, Kent, TN24 8DH attending in person) with the Joint Liquidators at Deloitte LLP, 5 Principal trading address: (formerly) 330 Kennington Lane, London Callaghan Square, Cardiff, CF10 5BT not later than 12.00 noon on the SE11 5HY business day before the meeting. Notice is hereby given, in pursuance of Section 106 OF THE Date of Appointment: 28 January 2010. INSOLVENCY ACT 1986 that final meetings of members and creditors Office Holder details: Richard Michael Hawes, (IP No. 8954) of Deloitte of the above named Company have been convened by Ian Douglas LLP,5 Callaghan Square, Cardiff, CF10 5BT. Yerrill, (IP No 8924), Liquidator of Yerrill Murphy, Gateway House, Further details contact: Gareth Dyer, Email: [email protected] or Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and Tel: 02920 26 4235 will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Richard Michael Hawes, Joint Liquidator Business Village, Henwood, Ashford, Kent, TN24 8DH on 09 June 05 May 2015 (2330701) 2015 at 11.00 am and 11.15 am for the purposes of receiving the Liquidator’s final account of the winding-up and agree his release as Liquidator. Any member or creditor is entitled to attend and vote at MEETINGS OF CREDITORS the respective above meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a member or creditor of the ARCHITECTURAL2330659 TERRACOTTA LIMITED Company. Proxies to be used at the meetings must be lodged at (Company Number 06870273) Yerrill Murphy, Gateway House, Highpoint Business Village, Previous Name of Company: Shaws of Darwen Limited Henwood, Ashford, Kent, TN24 8DH not later than 12.00 noon on the Registered office: Pearl Assurance House, 319 Ballards Lane, London 8 June 2015. Where a proof of debt has not previously been N12 8LY submitted by a creditor, any proxy must be accompanied by such a Principal trading address: Waterside, Darwen, Blackburn, Lancashire, completed proof. BB3 3NX Date of Appointment: 19 February 2013 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: [email protected] ACT 1986 that a meeting of the creditors of the above-named I D Yerrill, Liquidator Company whose principal trading address is at Waterside, Darwen, 29 April 2015 (2330665) Blackburn, Lancashire, BB3 3NX will be held at MacDonald Manchester Hotel, London Road, Manchester, M1 2PG on 18 May 2015 at 1.30 pm for the purpose mentioned in Section 99 to 101 of VENTURETEK2330705 LTD the said Act. Resolutions may also be passed at this meeting with (Company Number 07199153) regard to the liquidator’s remuneration and the costs of preparing the Registered office: 340 Deansgate, Manchester, M3 4LY statement of affairs and convening the meeting. Proxies to be used at Principal trading address: (Formerly) The Business Centre, The the Meeting must be lodged with the Company at its Registered Courtyard, Glory Park, Watery Lane, Wooburn Green, Bucks, HP10 Office at: Pearl Assurance House, 319 Ballards Lane, London N12 0DG 8LY not later than 12.00 noon on the business day before the Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final meeting. Asher Miller (IP No 9251) David Rubin & Partners, Pearl meetings of the members and creditors of the above named Assurance House, 319 Ballards Lane, London N12 8LY, is a person Company will be held at 340 Deansgate, Manchester, M3 4LY on 15 qualified to act as an Insolvency Practitioner in relation to the July 2015 at 10.30 am and 11.00am respectively, for the purpose of Company who will, during the period before the day of the Meeting, having an account of the winding up laid before them, showing the furnish creditors free of charge with such information concerning the manner in which the winding up has been conducted and the property Company’s affairs as they may reasonably require. Asher Miller or of the Company disposed of, and of hearing any explanation that may alternatively Tracy Cook may be contacted on telephone number be given by the joint liquidators. A member or creditor entitled to 0208 343 5900. Notice is also given that, for the purpose of voting, attend and vote is entitled to appoint a proxy to attend and vote Secured Creditors must (unless they surrender their security) lodge at instead of him and such proxy need not also be a member or creditor. the Registered Office of the Company before the Meeting, a In order to be entitled to vote at the meeting, creditors must lodge statement giving particulars of their security, the date when it was their proofs of debt (unless previously submitted) and unless they are given, and the value at which it is assessed. attending in person, proxies at the offices of Begbies Traynor (Central) David Dare, Director LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon 05 May 2015 (2330659) on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the BOARD2330560 INNS LIMITED proxy being held invalid and the vote not cast. (Company Number 07644818) Date of Appointment: 28 August 2014 Registered office: The Old Treasury, 7 Kings Road, , Office Holder details: Dylan Quail, (IP No. 9547) and Paul W Barber, Hampshire PO5 4DJ (IP No. 009469) both of Begbies Traynor (Central) LLP,340 Deansgate, Principal trading address: The Old Treasury, 7 Kings Road, Manchester, M3 4LY. Portsmouth, Hampshire PO5 4DJ Any person who requires further information may contact the Joint Notice is hereby given pursuant to Section 98 of the Insolvency Act Liquidator by telephone on 0161 837 1700. Alternatively enquiries can 1986 that a meeting of creditors of the above company will be held at be made to Geraldine Rigby by email at geraldine.rigby@begbies- The Old Treasury, 7 Kings Road, Southsea PO5 4DJ on 13 May 2015 traynor.com or by telephone on 0161 837 1700. at 11.15 am, for the purpose provided for in sections 99, 100 and 101 D Quail, Joint Liquidator of the said Act. 05 May 2015 (2330705) If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company’s creditors will be WEST2330701 QUAY DEVELOPMENTS LIMITED available for inspection free of charge at the offices of HJS Recovery, (Company Number 04295434) 12-14 Carlton Place, Southampton SO15 2EA on 11 May 2015 and 12 Registered office: c/o Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 May 2015 between the hours of 10.00 am and 4.00 pm. 5BT For further details contact Andy Barron, Tel: 023 8023 4222, Email: Principal trading address: (Formerly) Unit 2E Former Hills Industries, [email protected] Pontygwindy Ind Est, Caerphilly CF83 3HU Nicholas Bordin, Director (2330560) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that meetings of the members and creditors of the above Company will be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 11 June 2015 at 10.30 am and 11.00 am respectively, for the purpose of laying before the meetings an

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 29 COMPANIES

BRANNAN2330512 AND SON BUILDERS LIMITED NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, (Company Number 08554133) secured creditors are required, unless they surrender their security, to Registered office: 30-32 Trebarwith Crescent, Newquay, Cornwall, lodge at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, TR7 1DX before the meeting, a statement giving particulars of their security, the Principal trading address: 30-32 Trebarwith Crescent, Newquay, date it was given and the value at which it is assessed. Cornwall, TR7 1DX Proofs of debt and forms of proxy, if intended to be used for voting at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting, must both be lodged with the company at Satago ACT 1986 that a meeting of the creditors of the above named Cottage, 360a Brighton Road, Croydon CR2 6AL, not later than noon Company will be held at Brunel Breakout Room, Engine Shed, Station on the business day preceding the date of the meeting. Approach, Temple Meads, Bristol BS1 6QH on 18 May 2015 at 12.30 In accordance with section 98(2)(b) a list of names and addresses of pm for the purposes mentioned in Section 99 to 101 of the said Act. the company’s creditors will be available for inspection, free of Resolutions to be taken at the meeting may include a resolution charge, at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, specifying the terms on which the Liquidators are to be remunerated. on the two business days preceding the date of the meeting, between In addition the meeting may be called upon to approve the costs of the hours of 10.00 a.m. and 4.00 p.m. preparing the statement of affairs and convening of the meetings. A The proposed liquidators are Christopher Herron (IP No 8755) and proof of debt and proxy form which, if intended to be used for voting Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, Satago at the meeting, must be duly completed and lodged with the Cottage, 360a Brighton Road, Croydon CR2 6AL - telephone 020 Company at Focus Insolvency Group, Skull House Lane, Appley 8688 2100 - e-mail [email protected]. Bridge, Wigan, WN6 9DW, not later than 12.00 noon on the business 25 April 2015 day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a BY ORDER OF THE BOARD list of names and addresses of the Company’s creditors will be Chris Sadler, Director (2330619) available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW between 10.00 am and 4.00 pm on the two business days CGS2330563 SITE SOLUTIONS LIMITED preceding the date of the meeting. (Company Number 08885525) Further details contact: Natalie Hughes (IP No. 14336), Email: Previous Name of Company: Heart & Soul Solutions Limited [email protected] or Tel: 01257 251319. Registered office: c/o Certax Accounting Wirral, A23 Arrowe Brook Donna Brannan, Director Road, Wirral, Merseyside, CH49 0AB 05 May 2015 (2330512) Principal trading address: 78 Ringway, Neston, CH64 3RX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named BREAMRIVER2330556 LIMITED Company will be held at The Holiday Inn, Woolston Grange Avenue, Trading Name: Weald Business Systems Warrington, WA1 4PX on 15 May 2015 at 11.15 am for the purposes (Company Number 01701852) mentioned in Sections 99, 100 and 101 of the said Act. Richard Ian Registered office: 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca 1NU House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, is Principal trading address: Weald Business Centre, 62 High Street, qualified to act as an Insolvency Practitioner in relation to the above Heathfield, East Sussex, TN21 6JB and will furnish creditors, free of charge, with such information Notice is hereby given, pursuant to Section 98(1) OF THE concerning the Company’s affairs as is reasonably required. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors For further details contact: Richard Ian Williamson, Email: has been summoned for the purposes mentioned in Sections 99, 100 [email protected] Tel: 01253 349331 and 101 of the said Act. The meeting will be held at Calverley House, Adam James Rochford, Director 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 19 May 2015 05 May 2015 (2330563) at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, by no later than 12 CLIFTON2331050 HOUSE SCOTLAND LLP noon on the business day prior to the day of the meeting, together Company Number: SO300890 with a completed proof of debt form. Registered office: 24 Blythswood Square, Glasgow, G2 4BG A list of the names and addresses of the company’s creditors will be Principal trading address: 24 Blythswood Square, Glasgow, G2 4BG available for inspection, free of charge, at the offices of Traverse Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, ACT 1986 that a Meeting of Creditors of the above named LLP will be TN1 2TU between 10.00 am and 4.00 pm on the two business days held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on 15 May prior to the day of the meeting. 2015, at 11.00 am for the purposes mentioned in Sections 99 to 101 For further details contact: The Liquidator, Tel: 01892 704055. of the said Act. Creditors whose claims are unsecured, in whole or in Alternative contact: Julia Raeburn part, are entitled to attend and vote in person or by proxy providing L Muffett, Director that their claims (and proxies) have been submitted and accepted at 04 May 2015 (2330556) the meeting or lodged beforehand with Campbell Dallas LLP. A list of the names and addresses of the LLP’s creditors may be inspected, free of charge, at the offices of Campbell Dallas LLP, Titanium 1, CARPET2330619 4 U (UK) LIMITED King’s Inch Place, Renfrew, PA4 8WF, between 10.00 am and 4.00 (Company Number 09151031) pm on the two business days before the meeting. Resolutions to be Registered office: Unit 16, Denvale Trade Park, Haslett Avenue East, taken at the meeting may include a resolution specifying the terms on Crawley, West Sussex RH10 1SS which the Liquidator is to be remunerated, and the meeting may Principal trading address: Unit 16, Denvale Trade Park, Haslett receive information about, or be called upon to approve, the costs of Avenue East, Crawley, West Sussex RH10 1SS preparing the statement of affairs and convening the meeting. NOTICE IS HEREBY given, pursuant to section 98 of the For further information contact: David K Hunter on Tel: 0141 886 INSOLVENCY ACT 1986, that a meeting of the creditors of the above 6644. Alternative contact: Fiona MacFadyen. named company will be held at The Gatwick Hilton, Gatwick Airport, David McCrory, For Paradigm Asset Management Group Limited, LLP South Terminal, West Sussex, RH6 0LL on 21 May 2015 at 12:45 pm, Designated Member for the purposes mentioned in sections 99, 100 and 101 of the said 05 May 2015 (2331050) Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated and the meeting may receive information about, or be CONTRACTS2330515 NORTH LTD called upon to approve, the costs of preparing the statement of affairs (Company Number 08001635) and convening of the meeting. Registered office: 109 Mount Pleasant, Liverpool, Merseyside, L3 5TF Principal trading address: 109 Mount Pleasant, Liverpool, Merseyside, L3 5TF

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2330561COVENTRY & WARWICKSHIRE FAMILY MEDIATION ACT 1986 that a meeting of the creditors of the above-named (Company Number 04011488) company will be held at Ideal Corporate Solutions Limited, Third Registered office: 5th Floor Coventry Point, Market Way, Coventry Floor, St George’s House, St George’s Road, Bolton, BL1 2EN on 26 CV1 1EA May 2015 at 11.15 am for the purposes mentioned in Sections 99 to Principal trading address: 5th Floor Coventry Point, Market Way, 101 of the said Act. Resolutions to be taken at the meeting may Coventry CV1 1EA include a resolution specifying the terms on which the liquidator is to NOTICE IS HEREBY GIVEN pursuant to Section 98 of the be remunerated. Creditors wishing to vote at the meeting must lodge INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above their proxy, together with a full statement of account not later than named Company will be held at Techno Park, Puma Way, Coventry, 12.00 noon on the business day immediately prior to the meeting at CV1 2TT on 29 May 2015 at 11.00 am for the purposes mentioned in Ideal Corporate Solutions Limited, Third Floor, St George’s House, St the Sections 99, 100 and 101 of the said Act. George’s Road, Bolton, BL1 2EN., For the purposes of voting a Creditors can attend the meeting in person and vote, and are entitled secured creditor is required, unless they surrender their security, to to vote if they have submitted a statement of claim, and the claim has lodge full details of their security and its value. been accepted in whole or in part. If you cannot attend in person, or Notice is further given that a list of the names and addresses of the do not wish to attend but still wish to vote at the meeting, you can company’s creditors may be inspected, free of charge, at Ideal either nominate a person to attend on your behalf, or you may Corporate Solutions Limited, Third Floor, St George’s House, St nominate the Chairman of the meeting, who will be a Trustee of the George’s Road, Bolton, BL1 2EN between 10.00 am and 4.00 pm on Company, to vote on your behalf. Creditors must lodge their the two business days preceding the date of the meeting stated statement of claim and any proxy by no later than 12 noon on the above. business day before the meeting with M D Hardy, licensed Insolvency Should you wish to discuss matters please contact James Carr on Practitioner, Office Holder Number 9160 of Messrs Poppleton & 01204 603033 or email at [email protected] Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number Michael Schofield, Director 0121200 2962 who will, during the period before the day of the 29 April 2015 (2330515) meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. It should be noted that there may also be a Resolution placed before 2331106CORDNET COMPUTERS LIMITED the meeting signifying the terms on which the duly proposed Company Number: SC124030 Liquidator is to be remunerated and that the meeting may receive Registered Offtce: 1 Forkneuk Road, Uphall, Broxburn EH52 6BL information about, or be called upon to approve, the costs of Notice is hereby given pursuant to Section 98 of the INSOLVENCY preparing the Statement of Affairs and the convening of the meeting. ACT 1986 that a meeting of creditors of the above named company L Duff Trustee will be held within the offices of Glen Drummond, Argyll House, 30 April 2015 (2330561) Quarrywood Court, Livingston EH54 6AX on Wednesday 13 May 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. CREATE2330518 DESIGN INSTALL LIMITED In accordance with the provisions of the said Act a list of names and (Company Number 05390161) addresses of the company’s creditors will be available free of charge Registered office: Unit 3 The Polaris Centre, 41 Brownfields, Welwyn from The Glen Drummond Partnership, Corporate Recovery and Garden City, AL1 1AN Insolvency Services, 4 Turnbull Way, Livingston EH54 8RB, during Principal trading address: Unit 3 The Polaris Centre, 41 Brownfields, normal business hours on the two business days prior to the meeting. Welwyn Garden City, AL1 1AN For further information contact: Eric R H Nisbet (IP no 8889) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Email: [email protected] ACT 1986 that a meeting of the creditors of the above named Telephone no 01506 498156 Company will be held at 2nd Floor, Woodgate Studios, 2-8 Games Glen Drummond Partnership Road, Barnet, EN4 9HN on 15 May 2015 at 11.30 am for the purposes 4 Turnbull Way, Knightsridge, Livingston EH54 8RB mentioned in Sections 99 to 101 of the said Act. Lane Bednash of By Order of the Board CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, is Allen Richard Gold, Director qualified to act as insolvency practitioner in relation to the above and 1 May 2015 (2331106) will furnish creditors, free of charge with such information concerning the Company’s affairs as is reasonably required. A list of names and addresses of the company’s creditors may be CORDNET2331080 COMPUTERS LIMITED inspected free of charge at the offices of CMB Partners UK Limited, Registered office: 1 Forkneuk Road, Uphall, Broxburn EH52 6BL 37 Sun Street, London, EC2M 2PL between 10am and 4pm on the Notice is hereby given pursuant to Section 98 of the INSOLVENCY two business days preceding the Meeting. ACT 1986 that a meeting of the creditors of the above named For further details contact: Lane Bednash, Tel: 020 7377 4370 company will be held within the offices of Glen Drummond, Argyll Alternative contact: Stephen Nicholas House, Quarrywood Court, Livingston EH54 6AX on Wednesday 13 Steven Davies, Director May 2015 at 11.30 am for the purposes mentioned in Section 99 to 01 May 2015 (2330518) 101 of the said Act. In accordance with the provisions of the said Act a list of names and addresses of the company’s creditors will be available free of charge DCR2330554 ROOFING LIMITED from The Glen Drummond Partnership, Corporate Recovery and (Company Number 07477205) Insolvency Services, 4 Turnbull Way, Livingston EH54 8RB, during Registered office: 90 Walsingham Gardens, Epsom, Surrey, KT19 0LX normal business hours on the two business days prior to the meeting. Principal trading address: 90 Walsingham Gardens, Epsom, Surrey, For further information contact: Eric RH Nisbet (IP No 8889) KT19 0LX Email: [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Telephone No: 01506 498156 ACT 1986 that a meeting of the creditors of the above named Glen Drummond Partnership, Corporate Recovery and Insolvency Company will be held at 3rd Floor, Shakespeare House, 7 Services, 4 Turnbull Way, Knightsridge, Livingston EH54 8RB Shakespeare Road, London, N3 1XE on 26 May 2015 at 12.00 noon By Order of the Board for the purposes mentioned in sections 99, 100 and 101 of the said Allen Richard Gold, Director Act. Mark Reynolds (IP No 008838) of Valentine & Co, 3rd Floor, 1 May 2015 (2331080) Shakespeare House, 7 Shakespeare Road, London, N3 1XE, is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 31 COMPANIES

For further details contact: Mark Reynolds, Tel: 020 8343 3710. Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency Alternative contact: Elia Evagora. Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Ronald Purslow, Director BD17 7DB, is a person qualified to act as an Insolvency Practitioner in 04 May 2015 (2330554) relation to the Company who during the period before the day on which the Meeting is to be held will furnish Creditors, free of charge, with such information concerning the Company’s affairs as they may 2330514DEMOLITION & SALVAGE LIMITED reasonably require. (Company Number 03435751) Resolutions to be taken at the Meeting may include a Resolution Previous Name of Company: Quickview Limited specifying the terms on which the Liquidator is to be remunerated, the Registered office: Ackworth Road, Hilsea, Portsmouth, PO3 5NS Meeting may also receive information about, or be called upon to Principal trading address: Ackworth Road, Hilsea, Portsmouth, PO3 approve the costs of preparing the Statement of Affairs and 5NS convening the Meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: Richard Jennings, Email: ACT 1986 that a meeting of the creditors of the above named [email protected] Company will be held at Challenger Enterprise Centre, Sharps Close, Stuart Graham O’Hara Portsmouth, PO3 5RJ on 18 May 2015 at 3.30 pm. The purpose of the 5 May 2015 (2330552) meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a F2330567 S LIFTING SERVICES LIMITED liquidation committee. The resolutions to be taken at the meeting may (Company Number 07715768) include a resolution specifying the terms on which the liquidator is to Registered office: Emerald House, 20-22 Anchor Road, Aldridge, be remunerated and the meeting may receive information about, or be Walsall WS9 8PH called upon to approve, the costs of preparing the Statement of Principal trading address: Cradley Enterprise Centre, Head Office, Affairs and convening the meeting. In order to be entitled to vote at Maypole Fields, Cradley, Halesowen B63 2QB the meeting, creditors wishing to lodge their proxies, together with a NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the full statement of account at the offices of Netchwood Finance, 5 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Faraday Drive, Bridgnorth, WV15 5BB, not later than 12.00 noon on named Company will be held at the offices of K J Watkin & Co, the business day before the meeting. Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on Giles McCarthy (IP No: 9452) of Netchwood Finance, 5 Faraday Drive, 15 May 2015 at 11.00 am for the purposes mentioned in Section 99 to Bridgnorth, WV15 5BB, is a person qualified to act as an Insolvency 101 of the said Act. Practitioner in relation to the Company who will, during the period Creditors wishing to vote at the Meeting must lodge their proxy, before the day of the meeting, furnish creditors, free of charge, with together with a full statement of account at the Registered Office of such information concerning the Company’s affairs as they may the Company which, for the purposes of winding up, has been reasonably require. changed to the offices of K J Watkin & Co, Emerald House, 20-22 For further details contact: Email: [email protected] Tel: 01746 Anchor Road, Aldridge, Walsall WS9 8PH, no later than 12 noon on 14 766 022 May 2015. John Hughes, Director For the purposes of voting, a secured creditor is required (unless he 28 April 2015 (2330514) surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. 2330557DIVA HEAVEN LTD Notice is further given that a list of the names and addresses of the (Company Number 08435525) Company’s creditors may be inspected, free of charge, at the address Registered office: 3 Hamel House, Calico Business Park, Sandy Way, shown above between 10.00 a.m. and 4.00 p.m. on the two business Tamworth B77 4BF days preceding the date of the meeting stated above. Principal trading address: First Floor, 243 Sutton Road, Walsall WS5 Should you require any further information then please do not hesitate 3AP to contact either Mr C H I Moore or Mr S R Wall of K J Watkin & Co. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY on 01922 452881. ACT 1986, that a meeting of the creditors of the above-named Amanda Jane Loftus, Director company will be held at 12 Station Street East, Coventry CV6 5FJ on 24 April 2015 (2330567) 22 May 2015 at 3.15 pm for the purposes mentioned in Sections 99 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidator’s remuneration and the costs of FOREST2330565 BOOKSHOP LIMITED convening the Meeting. (Company Number 05133028) In order to be entitled to vote at the meeting, creditors must lodge Trading Name: The Forest Bookshop their proxies, together with a statement of their claim at the offices of Registered office: 7 The Green, Newnham On Severn, Gloucestershire Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, GL14 1AF Tamworth B77 4BF not later than 12.00 noon on 21 May 2015. Principal trading address: 8 St John Street, Coleford, Gloucestershire Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of GL16 8AR Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, NOTICE IS HEREBY GIVEN pursuant to section 98 of the Tamworth B77 4BF will, furnish creditors free of charge with such INSOLVENCY ACT 1986 that a meeting of the Creditors of the above information concerning the company’s affairs as they may reasonably named Company will be held at 10.15 am on the 20 May 2015 at require. Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Alternative contact: R Cutts, [email protected] 01827 60020 1DY for the purposes provided for in sections 99, 100 and 101 of the H Kalhwan, Director Insolvency Act 1986. 1 May 2015 (2330557) Creditors should lodge particulars of their claims for voting purposes at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY. ELITE2330552 COMMERCE LIMITED Secured creditors should also lodge a statement giving details of their (Company Number 05763927) security, the date(s) on which it was given and the value at which it is Registered office: Highgate House, Park Road, Cross Hills, Keighley, assessed. BD20 8BG Any creditor entitled to attend and vote at this meeting is entitled to NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE do so either in person or by proxy. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- Completed proxy forms must be lodged at Durkan Cahill, 17 Berkeley named Company will be held at the offices of Rushtons Insolvency Mews, 29 High Street, Cheltenham GL50 1DY not later than 12.00 Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, noon on 19 May 2015. BD17 7DB, on Tuesday 19th May 2015 at 10.30 am for the purposes provided for in Sections 100 and 101 of the said Act.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE 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, and ACT 1986, that a meeting of the creditors of the above-named the meeting may receive information about, or be called upon to company will be held at Westminster Business Centre, Nether approve, the costs of preparing the statement of affairs and Poppleton, York YO26 6RB, on 26 May 2015 at 10.00 am for the convening the meeting. An explanatory note is available. purposes mentioned in Sections 99 to 101 of the said Act. J W Butler M.P. Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, (9591) and A J Nichols (8367), of Redman Nichols Butler, Licensed 29 High Street, Cheltenham GL50 1DY, e-mail: Insolvency Practitioners, Westminster Business Centre, Nether [email protected], tel. no. 01242 250811, will, during the period Poppleton, York YO26 6RB, (T: 01904 520 116) will furnish creditors before the meeting, furnish creditors free of charge with such free of charge with such information concerning the company’s affairs information concerning the affairs of the company as they may as they may reasonably require. reasonably require. Alternatively, creditors may contact Karolina R B McCarthy, Director Kocon on the number above to discuss any queries. 28 April 2015 (2330551) 29 April 2015 Douglas John Andrew McLean, Director (2330565) GD2330658 (UK) LEISURE & WORKWEAR LTD Trading Name: Gold-Direct-UK 2331237FSM BILLBOARD ADVERTISING LIMITED (Company Number 08558646) Company Number: SC415862 Registered office: 3 High Street, Cradley Heath, West Midlands B64 Registered office: Block 15, Mosshall Road, Newhouse Industrial 5HP Estate, Newhouse, Motherwell, ML1 5RX Principal trading address: 3 High Street, Cradlcy Hcntb, West Principal trading address: Block 15, Mosshall Road, Newhouse Midlands B64 SHP Industrial Estate, Newhouse, Motherwell, ML1 5RX NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the INSOLVENCY ACT 1986 that a Meeting of Creditors of 1hc above ACT 1986 that a Meeting of Creditors of the above named Company named Company will be held at: 257 Hagley Road, Birmingham B16 will be held at the offices of Begbies Traynor (Central) LLP, Finlay 9NA on 26 May 2015 at 11.00 am for the purposes mentioned in House, 10-14 West Nile Street, Glasgow G1 2PP on 13 May 2015 at Sections 99, 100 and 101 of the Insolvency Act 1986. 11.30 am for the purposes mentioned in Sections 99 to 101 of the A form of proxy must be duly completed and lodged together with a Insolvency Act 1986. A list of the names and addresses of the written statement of claim at Sharma & Co, 257 Hagley Road, Company’s creditors will be available for inspection, free of charge, Birmingham B16 9NA not later than 12.00 noon on the preceding day within the offices of Begbies Traynor (Central) LLP, Finlay House, of the meeting if you wish to vote at the meeting. 10-14 West Nile Street, Glasgow G1 2PP, during the two business Notice is also given that Secured Creditors (unless they surrender days preceding the above meeting. their security) must give particulars of their security, the date when it For further details contact: Mags Hendry on Email: was given and its value if they wish to vote at the meeting. [email protected]. A list of the names and addresses of the company’s creditors will be F MacDonald, Director available for inspection, free of charge, from Mrs Gagen Sharma MIPA 29 April 2015 (2331237) (IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. 2330511FURNACE SPARES & MAINTENANCE LIMITED Further information about the case is available from Sharma & Co on (Company Number 05113627) 0121 454 2700. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Russell Potts Director Principal trading address: Middlemore Lane West, Aldridge, Walsall, 30 April 2015 (2330658) West Midlands WS9 8EF Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 GINGER2330516 SALES CONSULTANCY LTD of the Insolvency Act 1986, of a meeting of creditors for the purposes (Company Number 07822339) mentioned in sections 99, 100 and 101 of the said Act: Registered office: 58 Thorpe Road, Norwich, Norfolk, NR1 1RY Date of Creditors Meeting: 15 May 2015 Principal trading address: 45 Durham Close, Flitwick, Bedford, MK45 Time of Creditors Meeting: 2.30 pm 1UR Place of Creditors Meeting: 1 Wheeleys Road, Birmingham, West Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Midlands B15 2LD ACT 1986 that a meeting of the creditors of the above-named A full list of the names and addresses of the company’s creditors may Company will be held at Unit 7, Trust Court, Vision Park, Chivers Way, be examined free of charge at the offices of AlexanderLawsonJacobs, Histon, Cambridge, CB24 9PW, on 21 May 2015 at 11.30 am for the 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am purposes mentioned in Sections 99, 100 and 101 of the said Act. and 4.00 pm on the two business days prior to the meeting. Richard Cacho of Wood Page Allen Limited, Unit 7, Trust Court, The resolutions to be taken at the meeting may include a resolution Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW, is qualified specifying the terms on which the liquidator is to be remunerated, to act as an insolvency practitioner in relation to the above and will including the basis on which disbursements are to be recovered from furnish creditors, free of charge, with such information concerning the the company’s assets and the meeting may receive information company’s affairs as is reasonably required. about, or be called upon, to approve the costs of preparing the A list of names and addresses of the company’s creditors will be statement of affairs and convening the meeting. available for inspection free of charge at Unit 7, Trust Court, Vision Further information is available from the offices of Park, Chivers Way, Histon, Cambridge CB24 9PW between 10.00 am AlexanderLawsonJacobs on 020 8370 7250 and 4.00 pm on the two business days before the day on which the Arnold George Hughes, Director/Chairman (2330511) meeting is to be held. Jason Nash Richard Cacho (IP Number 1849) of Wood Page Allen Limited, Unit 7, 2330551G.E.M.S SUPPORT SERVICES LIMITED Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 (Company Number 07882824) 9PW, the proposed Liquidator of the above. Registered office: Unit 18 Ousegate, Ousegate Business Centre, For further information please contact: Rick Kelly on 0843 886 0970 Selby YO8 4NN (2330516) Principal trading address: Unit 18 Ousegate, Ousegate Business Centre, Selby YO8 4NN IGHTENHILL2330566 BUSINESS SERVICES LIMITED Section 98 of the Insolvency Act 1986 (Rule 4.53D) (Company Number 05835489) Registered office: Unit 7 Chestnut Business Park, Smallshaw Lane, Burnley, Lancashire, BB11 5SQ Principal trading address: Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 33 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the M2330562 & W INNS LIMITED INSOLVENCY ACT 1986, that a meeting of the creditors of the above (Company Number 08837686) named company will be held at 11.30 am on 19 May 2015 at 32 Registered office: 208-210 Radcliffe Road, Bolton, BL2 1PF Stamford Street, Altrincham, Cheshire, WA14 1EY, for the purposes NOTICE IS HEREBY GIVEN pursuant to Section 98 of the mentioned in Sections 99, 100 and 101 of the said Act. INSOLVENCY ACT 1986, that a meeting of the creditors of the above During the period before the day on which the meeting is to be held, named company will be held at 11.30 am on 20 May 2015 at 32 Kevin Lucas (IP Number 9485) will furnish creditors free of charge with Stamford Street, Altrincham, Cheshire, WA14 1EY, for the purposes such information concerning the company’s affairs as they may mentioned in Sections 99, 100 and 101 of the said Act. reasonably require. He may be contacted at 32 Stamford Street, During the period before the day on which the meeting is to be held, Altrincham, Cheshire WA14 1EY or on 0161 929 8666. Kevin Lucas (IP Number 9485) will furnish creditors free of charge with Neville James Yates, Director such information concerning the company’s affairs as they may 30 April 2015 (2330566) reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666. Alternative Contact: Adrian Yip 2330559KASUWA TRADING LTD Email: [email protected] Trading Name: Neofurn Telephone: 0161 926 8666 (Company Number 08187714) S C Wilkinson, Director Registered office: 50A Lamb Lane, London, E8 3PJ 5 May 2015 (2330562) Principal trading address: 50A Lamb Lane, London, E8 3PJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2330555MCA INSTALLATIONS LIMITED Company will be held at the offices of KSA Group Ltd, 99 (Company Number 07080227) Bishopsgate, London, EC2M 3XD on 27 May 2015 at 2.15 pm for the Registered office: 220 Brook Street, Birkenhead, Wirral, CH42 3PF purposes mentioned in Section 99 to 101 of the said Act. It is likely Principal trading address: 220 Brook Street, Birkenhead, Wirral, CH42 that a resolution will be taken at the meeting to agree the basis on 3PF which the liquidator’s remuneration is to be calculated. A resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will also be taken to agree the amount to be paid in respect of the ACT 1986 that a meeting of the creditors of the above named costs of summoning the meetings of members and creditors and Company will be held at The Old Bank, 187a Ashley Road, Hale, assisting the directors in the preparation of a statement of the Cheshire, WA15 9SQ on 09 June 2015 at 12.00 noon for the purposes company’s affairs. Creditors wishing to vote at the meeting must mentioned in Sections 99, 100 and 101 of the said Act. Darren lodge their proxy, together with a full statement of account at the Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an Valley, Gateshead, NE11 0RU, not later than 12 noon on the business insolvency practitioner in relation to the above and will furnish day preceding the day of the meeting. creditors, free of charge, with such information concerning the For the purposes of voting, a secured creditor is required (unless he company’s affairs as is reasonably required. surrenders his security) to lodge at C12 Marquis Court, Marquis Way, The resolutions to be taken at the meeting may include a resolution Team Valley, Gateshead, NE11 0RU before the meeting, a statement specifying the terms on which the liquidator is to be remunerated, and giving particulars of his security, the date when it was given and the the meeting may receive information about, or be called upon to value at which it is assessed. Notice is further given that in the period approve, the costs of preparing the Statement of Affairs and before the day on which the meeting of creditors is to be held E Walls convening the meeting. of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, For further details contact: Darren Terence Brookes, Email: Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish [email protected] Tel: 0161 927 7788 creditors free of charge with such information concerning the Martin Fletcher, Director company’s affairs as they may reasonably require. 04 May 2015 (2330555) For further details contact: E Walls, Email: [email protected] Tel: 0191 482 3343 Gerhard Brand-Kruth, Director METAL2330550 TECK EURO LIMITED 30 April 2015 (2330559) (Company Number 07467708) Registered office: Unit 15, Reburn Industrial Estate, Enfield, EN3 4LE Principal trading address: Unit 15, Reburn Industrial Estate, Enfield, LICENSED2330519 SERVICES LIMITED EN3 4LE (Company Number 08499954) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 40 Lichfield Street, Walsall WS1 1UU ACT 1986 that a meeting of the creditors of the above named Principal trading address: 40 Lichfield Street, Walsall WS1 1UU Company will be held at Woodgate Studio, Second Floor, 2-8 Games Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Road, Cockfosters, Herts, EN4 9HN on 15 May 2015 at 12.30 pm for ACT 1986, that a meeting of the Creditors of the above named the purposes mentioned in Sections 99, 100 and 101 of the said Act. Company will be held at the offices of Irwin & Company, Station Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, House, Midland Drive, Sutton Coldfield B72 1TU, on 11 May 2015 at EC2M 2PL, is qualified to act as an insolvency practitioner in relation 10.45 am, for the purposes mentioned in Sections 99, 100 and 101 of to the above and will furnish creditors, free of charge, with such the said Act. information concerning the company’s affairs as is reasonably Gerald Irwin of Irwin & Company is a person qualified to act as required. Liquidator in relation to the Company who will, during the period For further details contact: Lane Bednash on Tel: 020 7377 4370. before the day of the Meeting, furnish creditors free of charge with Alternative contact: Ruvimbo Shamhuyarira. such information concerning the Company’s affairs as they may Michael Michaelides, Director reasonably require. 06 May 2015 (2330550) For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidator’s address, not later than 12 ONE2330697 STOP MOBILITY LTD noon on the business day prior to the day of the meeting. (Company Number 04208498) Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & Registered office: 105-107 Goldsworth Road, Woking, Surrey, GU21 Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. 6LS Office Holder No: 8753, Tel No: 0121 321 1700 Principal trading address: 105-107 Goldsworth Road, Woking, Surrey, Michael Anthony Boots, Director GU21 6LS 30 April 2015 (2330519)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986, that a meeting of the Creditors of the above-named Company will be held at Fisher Partners, Acre House, 11-15 William Company will be held on 22 May 2015 at the offices of Forsyth Road, London NW1 3ER on 15 May 2015 at 11.00 am for the Accounting Practice Ltd, The Old Schoolhouse, Rothiemurchus, purposes mentioned in Sections 99, 100 and 101 of the said Act. Aviemore, PH22 1QH at 11.00 am for the purposes mentioned in Richard Andrew Segal and Abigail Jones of Fisher Partners, 11-15 Sections 99 to 101 of the said Act. William Road, London NW1 3ER, are qualified to act as insolvency Creditors who wish to attend this meeting must lodge a written practitioners in relation to the above and will furnish creditors, free of statement of their claim on Form 4.7 (Scot) or similar style. The claim charge, with such information concerning the Company’s affairs as is can be lodged at the meeting or beforehand at the offices of Forsyth reasonably required. &. Co., Chartered Accountants, The Old Schoolhouse, For further details contact: The Joint Liquidators, Email: Rothiemurchus, Aviemore PH22 1QH. Proxies intended to be used at [email protected] Tel: 020 7874 7971 Alternative contact: the meeting must be similarly lodged. Edward Brown, Tel: 020 7874 1173 A list of names and addresses of the Company’s creditors will be Ron Ross, Director available for inspection free of charge at the offices of Forsyth &. Co., 04 May 2015 (2330697) Chartered Accountants, The Old Schoolhouse, Rothiemurchus, Aviemore, PH22 1QH during the two business days preceding the above Meeting of Creditors. 2330564PLF LEISURE LIMITED By order of the Board Trading Name: Uber Poulton Karen P Stavrou (Company Number 07351807) Director Registered office: 5 Crescent East, Thornton-Cleveleys, Lancashire, 1 May 2015 FY5 3LJ Iain Cullens Forsyth BCom (Hons) CA FABRP Principal trading address: Uber Poulton, 2 Vicarage Road, Poulton- Date Signed: Le-Fylde, Lancashire, FY6 7BE 1 May 2015 (2331044) NOTICE IS HEREBY GIVEN, pursuant to the insolvency legislation, that a meeting of the creditors of the above named company will be held at Blades Enterprise Centre (Regus), John Street, Sheffield, S2 R2330569 VANN WELL SERVICES LIMITED 4SW on 20 May 2015 at 2:15 pm. The purpose of the meeting is to (Company Number 07720747) consider passing resolutions for the winding up of the Company and Registered office: 1 Sundew Close, Caister on Sea, Great Yarmouth, the appointment of liquidators, for the director to lay before the Norfolk, NR30 5BP meeting a Statement of Affairs, and the appointment of a liquidation Principal trading address: 1 Sundew Close, Caister on Sea, Great committee. Yarmouth, Norfolk, NR30 5BP Creditors wishing to vote at the meeting must lodge their proxy, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the together with a proof of debt, to Abbey Taylor Ltd at the Blades INSOLVENCY ACT 1986 that a meeting of creditors of the above Enterprise Centre, John Street, Sheffield, S2 4SW not later than 12 company will be held at 2-4 Queen Street, Norwich, NR2 4SQ on 13 noon on the business day preceding the meeting. May 2015 at 10:30 am for the purposes mentioned in sections 99 to Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No 9696) of 101 of the said Act. Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 A list of names and addresses of the company’s creditors will be 4SW are qualified to act as Insolvency Practitioners in relation to the available for inspection free of charge at Unit 7, Trust Court, Vision above and will furnish creditors free of charge with such information Park, Chivers Way, Histon, Cambridge CB24 9PW between 10.00 am concerning the company’s affairs as is reasonably required. Abbey and 4.00 pm on the two business days before the day on which the Taylor Ltd can be contacted on 0114 292 2402 or meeting is to be held. [email protected]. Resolutions to be taken at the meeting may include a resolution The resolutions sought at the creditors’ meeting may include a specifying the terms on which the Liquidator is to be remunerated and resolution specifying the basis on which the liquidators are to be the meeting may receive information about, or be called upon to remunerated. The meeting may also receive information about, and be approve, the cost of preparing the statement of affairs and convening asked to approve, the costs of preparing the Statement of Affairs and the meeting. Further information about this case is available from Joe convening the meeting. Carroll at the offices of Wood Page Allen Ltd on 08438 860 970. 22 April 2015 Ryan Vann, Director By Order of The Board (The Insolvency Practitioner acting in this case is Richard Cacho (IP Elliott Simpson, Director (2330564) number: 1849) of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW) (2330569)

PREMIER2331092 FINANCIAL MANAGEMENT (SCOTLAND) LIMITED Company Number: SC233194 R.D.2330584 WILLIAMS DESIGN & BUILD LIMITED NOTICE OF MEETING OF CREDITORS (Company Number 03870457) Registered Office: 168 Bath Street, Glasgow, G2 4TP Registered office: C/o Accountancy 4 Growth Ltd, 33 Wolverhampton Principal trading address: 85 West Regent Street, Glasgow, G2 2AW Road, Cannock, Staffordshire, WS11 1AP Notice is hereby given pursuant to Section 98 of the INSOLVENCY Principal trading address: 132 Buxton Road, Leek, Staffordshire, ACT 1986, that a Meeting of Creditors of the above named Company ST13 6NE will be held at the offices of Grainger Corporate Rescue & Recovery NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Limited, 65 Bath Street, Glasgow, G2 2BX, on Tuesday 19 May 2015 INSOLVENCY ACT 1986, that a meeting of creditors of R.D. Williams at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Design & Build Limited will be held at BCR, 570-572 Etruria Road, Insolvency Act 1986. Newcastle, Staffs, ST5 0SU on 22 May 2015 at 10.30 am for the A list of the names and addresses of the Company’s creditors will be purposes provided for in Sections 98 and 100 . available for inspection, free of charge, within the offices of Grainger During the period before the day on which the meeting is to be held, Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 Philip Barrington Wood (IP Numbers 005396) will furnish creditors free 2BX, during the two business days preceding the above meeting. of charge with such information concerning the company’s affairs as Douglas Morrison they may reasonably require. He or the case administrator Nick West Director (2331092) may be contacted at 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU, by telephone on 01782 713 700 or by emailing insol@bcr- insolvency.co.uk. R2331044 & K HIGHLAND ENTERPRISES LTD Robert David Williams Company Number: SC244391 5 May 2015 (2330584) Registered Office and trading address: Revack Restaurant, Revack Estate, Grantownon Spey, Morayshire PH26 3NH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 35 COMPANIES

RECO2330576 ENVIRONMENTAL PARTNERS LLP Notice2331088 of First Meeting of Creditors (Company Number OC371372) SHERBROOKE LTD Registered office: 28 Rosslyn Hill, London, NW3 1NH Company Number: SC448311 Principal trading address: 28 Rosslyn Hill, London, NW3 1NH Registered Office - 2 Redwood Avenue, East Kilbride, Glasgow, G74 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 5PE ACT 1986 that a meeting of creditors of the above-named Partnership Trading Address - Riverside Business Centre, 52-62 Brand Street, will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 18 Glasgow, G51 1DG May 2015 at 11.30 am for the purposes of the nomination of a NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Liquidator and the appointment of a Liquidation Committee. Proxy INSOLVENCY ACT 1986 that Meeting of Creditors of the above forms to be used for the purposes of the above Meeting must be named company will be held within the offices of KLM, 45 Hope lodged, accompanied by a proof of debt form, at 142-148 Main Road, Street, Glasgow on Monday 18th May 2015 at 11.15 am for the Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business purposes mentioned in Sections 99 to 101 of the said Act. day prior to the date of the meeting. Notice is also hereby given that In accordance with the provisions of the said Act, a list of names and Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, addresses of the company’s creditors will be available for inspection Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency free of charge at the aforementioned offices, during normal business Practitioner in relation to the above Partnership, and will furnish hours on the two business days prior to the date of this meeting. creditors, free of charge, with such information concerning the Dated this 1st May 2015 Partnership’s affairs as he may reasonably require. By Order of the Board For further details contact: Nedim Ailyan, (IP No. 9072), Email: Abdul Wassay Razaq, Director [email protected] or telephone 0208 302 4344. Liquidator’s Name and Address: Kenneth G Le May, (IP No 153), Mark Cooney, Designated Member KLM, 5th Floor, 45 Hope Street, Glasgow, G2 6AE, Telephone 05 May 2015 (2330576) Number: 0141 248 8339, Email: [email protected] (2331088)

2330616RWB ENTERPRISE LIMITED SMART2330579 RESPONSE LTD (Company Number 08918091) (Company Number 08054269) Trading Name: Oriental Aroma Registered office: Unit 13, Hillgrove Business Park, Nazeing, Waltham Creditors Abbey, EN9 2HB Registered office: 50 High Street, Royal Wootton Bassett, Swindon Principal trading address: Unit 13, Hillgrove Business Park, Nazeing, SN4 7AQ Waltham Abbey, EN9 2HB Principal trading address: 50 High Street, Royal Wootton Bassett, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Swindon SN4 7AQ ACT 1986 that a Meeting of the Creditors of the above-named Notice is hereby given, pursuant to Section 98(1) of the INSOLVENCY Company will be held at 2nd Floor, Woodgate Studios, 2-8 Games ACT 1986 (as amended), that a meeting of creditors has been Road, Barnet, EN4 9HN on 15 May 2015 at 10.30 am for the purposes summoned for the purposes mentioned in Sections 99, 100 and 101 mentioned in Sections 99 to 101 of the said Act. Lane Bednash (IP No of the said Act. The meeting will be held at Suite B1, White House 8882)of CMB Partners UK Limited, 37 Sun Street, London, EC2M Business Centre, Forest Road, Kingswood, Bristol BS15 8DH on 15 2PL, is qualified to act as an Insolvency Practitioner in relation to the May 2015 at 11.00 am. above and will furnish creditors, free of charge, with such information To be entitled to vote at the meeting, creditors must lodge their concerning the company’s affairs as is reasonably required. proxies at Suite B1, White House Business Centre, Forest Road, A list of names and addresses of the company’s creditors may be Kingswood, Bristol BS15 8DH by no later than 12.00 noon on the inspected free of charge at the offices of CMB Partners UK Limited, business day prior to the day of the meeting, together with a 37 Sun Street, London, EC2M 2PL between 10am and 4pm on the completed proof of debt form. two business days preceding the Meeting. A list of the names and addresses of the company’s creditors will be For further details contact: Stephen Nicholas Tel: 0207 377 4370 available for inspection, free of charge, at Hazlewoods LLP, Suite B1, Thomas Georgiou, Director White House Business Centre, Forest Road, Kingswood, Bristol BS15 29 April 2015 (2330579) 8DH between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Contact Information for Insolvency Practitioner: Victor Henry Ellaby, SOUTH2330597 LODGE CONSULTING LIMITED Authorised to Act as an Insolvency Practitioner by the ICAEW. No. (Company Number 02465603) 008020, 01179 475747 Registered office: 49A High Street, Ruislip, Middlesex, HA4 7BD Other contact details: Gina Clare, [email protected], Principal trading address: Wexham Street, Wexham, Slough, 01179 475747 Berkshire, SL2 4HL Mei Yan Hang, Company Director (2330616) 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 One Great Cumberland Place, Marble Arch, SALISI2330623 HUMAN CAPITAL LIMITED London W1H 7LW on 21 May 2015 at 10.15 am for the purposes (Company Number 05518010) mentioned in Sections 99, 100 and 101 of the said Act. Creditors Trading Name: Salisi wishing to vote at the meeting must (unless they are individual Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, creditors attending in person) lodge their proxy and statement of Manchester, Salford M3 5EQ claim not later than 12.00 noon on the business day before the day Principal trading address: New Maxdov House, Suite 0 130, Bury New fixed for the meeting. A list of names and addresses of the above Road, Manchester, Lancashire M25 0AA Company’s creditors will be available for inspection free of charge at Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the offices of Leonard Curtis, One Great Cumberland Place, Marble ACT 1986 that a meeting of the creditors of the Company will be held Arch, London W1H 7LW, between the hours of 10.00 am and 4.00 pm at Kay Johnson Gee, Griffin Court, 201 Chapel Street, Manchester, on the two business days preceding the meeting of creditors. Salford M3 5EQ, on 14 May 2015 at 3.15 pm for the purposes For further details contact: N A Bennett, Email: mentioned in Sections 99, 100 and 101 of the said Act. A list of the [email protected] Tel: 020 7535 7000. Alternative contact: names and addresses of the Company’s creditors will be available for Samuel Wood inspection free of charge at the offices of Kay Johnson Gee Corporate Lynne Gilbert, Director Recovery Limited, Griffin Court, 201 Chapel Street, Salford, 05 May 2015 (2330597) Manchester M3 5EQ on 12 May 2015 between the hours of 10.00 am and 4.00 pm. Further information is available from Steven Mason on 0161 832 6221. 5 May 2015 Simon Lader, Director (2330623)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

SRH2330572 BUILDING SERVICES LIMITED SVC2330734 DISPLAYS LIMITED (Company Number 08257938) (Company Number 06931571) Registered office: Brook Point, 1412-1420 High Road, London N20 Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, SP1 9BH 2DN Principal trading address: Unit 6-8 Regent Business Centre, Chatham, Principal trading address: Unit 2 Oaklands, Lyeway Road, Ropley, Kent ME5 8UD Hampshire, SO24 0DD Notice is hereby given pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98(1) OF THE ACT 1986 that a Meeting of the Creditors of the above named INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Company will be held at Brook Point, 1412-1420 High Road, London has been summoned for the purposes mentioned in Sections 99, 100 N20 9BH on 18 May 2015 at 11.00 am for the purposes mentioned in and 101 of the said Act. The meetings will be held at the offices of Section 99 to 101 of the said Act. Rothmans Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, John Kelmanson, is qualified to act as an insolvency practitioner in Salisbury, SP1 2DN on 15 May 2015 at 2.45 pm. In order to be relation to the above and will furnish creditors, free of charge, with entitled to vote at the meeting, creditors must lodge their proxies at such information concerning the company’s affairs as is reasonably the offices of Rothmans Recovery Limited, St Ann’s Manor, 6-8 St required. Ann Street, Salisbury, Wiltshire SP1 2DN, by no later than 12 noon on Further Details: John Kelmanson - 04866 of KCBS LLP, Brook Point, the business day prior to the day of the meeting, together with a 1412-1420 High Road, London N20 9BH, [email protected], (0)20 completed proof of debt form. James Stares and Kevin James Wilson 8441 2000 Weir of Rothmans Recovery Ltd, St Ann’s Manor, 6-8 St Ann Street, Goran Pandilovski, Director (2330572) Salisbury, Wiltshire SP1 2DN are persons qualified to act as insolvency practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish 2330617STAG COMPOSITES & MOULDINGS LTD creditors free of charge, with such information concerning the (Company Number 07540762) Company’s affairs as they may reasonably require. Registered office: C/o Wood Allen Page Limited, Unit 7, Trust Court, Contact information for Insolvency Practitioner: James Stares (IP No Vision Park, Chivers Way, Histon, Cambridge CB24 9PW 11490), Telephone No: 0845 5670 567. Alternative contact: Terena Principal trading address: Wick Farm, Wick Lane, Ardleigh, Farrow Colchester, Essex CO7 7RE Andrew Peter Leckie, Director Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 05 May 2015 (2330734) ACT 1986 that a meeting of the creditors of the above-named Company will be held at Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW, on 21 May 2015 at 2.30 pm for the THE2330696 CARD COLLECTION LIMITED purposes mentioned in Sections 99, 100 and 101 of the said Act. (Company Number 06578406) Richard Cacho (IP Number 1849) of Wood Page Allen Limited, Unit 7, Registered office: 17 Chapel Street, Chorley, Lancashire, PR7 1BN Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY is qualified to act as an insolvency practitioner in relation to the above ACT 1986, that a Meeting of the Creditors of the above-named and will furnish creditors, free of charge, with such information Company will be held at Best Western Park Hall Hotel, Park Hall concerning the company’s affairs as is reasonably required. Road, Charnock Richard, Lancashire, PR7 5LP on 18 May 2015 at A list of names and addresses of the company’s creditors will be 10.15 am for the purpose of having a full statement of the position of available for inspection free of charge at Unit 7, Trust Court, Vision the Company’s affairs, together with a List of the Creditors of the Park, Chivers Way, Histon, Cambridge CB24 9PW between 10.00 am Company and the estimated amount of their claims, laid before them, and 4.00 pm on the two business days before the day on which the and for the purpose, if thought fit, of nominating a Liquidator and of meeting is to be held. appointing a Liquidation Committee. In addition, resolutions to be Further information is available from Rick Kelly on 0843 8860970. taken at this meeting may include a resolution specifying the terms on 7 May 2015 which the Liquidator is to be remunerated. Keith Graham, Director (2330617) A list of the names and addresses of the Company’s Creditors will be available for inspection, free of charge, at Best Western Park Hall Hotel, Park Hall Road, Charnock Richard, Lancashire, PR7 5LP, being SURREY2330585 ROOFING SUPPLIES LIMITED a place in the relevant locality, on the two business days prior to the (Company Number 09068759) date of the meeting. Registered office: 90 Walsingham Gardens, Epsom, Surrey, KT19 0LX Proofs and Proxies to be used at the meeting must be lodged with the Principal trading address: Unit 8 & 9, Barwell Business Park, Company Care Of Purnells, Treverva Farm, Treverva, Penryn, Near Leatherhead, Surrey, KT9 2NY Falmouth, Cornwall, TR10 9BL by 12 noon on the business day before Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting. ACT 1986 that a meeting of the creditors of the above named Notice is also given that, for the purpose of voting, Secured Creditors Company will be held at 3rd Floor, Shakespeare House, 7 must (unless they surrender their security) lodge at, Purnells, Treverva Shakespeare Road, London, N3 1XE on 26 May 2015 at 11.30 am for Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before the purposes mentioned in sections 99, 100 and 101 of the said Act. the Meeting, a statement giving particulars of their Security, the date Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 when it was given, and the value at which it is assessed. Shakespeare Road, London, N3 1XE, is qualified to act as an Queries may be sent to: [email protected] or insolvency practitioner in relation to the above. A list of the names and [email protected] addresses of the Company’s creditors may be inspected free of Gary Temple - Director charge, at the offices of Valentine & Co, 3rd Floor, Shakespeare 1 May 2015 (2330696) House, 7 Shakespeare Road, London, N3 1XE, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. THE2330558 DAMARIS TRUST For further details contact Mark Reynolds (IP No 008838) on 020 8343 (Company Number 03977952) 3710. Alternative person to contact with enquiries about the case: Elia Registered office: 1st & 2nd Floor, No 6 Northlands Road, Evagora. Southampton, SO15 2LF Ronald Purslow, Director Principal trading address: 1st & 2nd Floor, No 6 Northlands Road, 30 April 2015 (2330585) Southampton, SO15 2LF 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 Hotel Mercure Southampton Centre Dolphin, 34-35 High Street, Southampton, SO14 2HN on 14 May 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 37 COMPANIES and the meeting may receive information about or be called upon to Notice is hereby given, pursuant to Section 98(1) OF THE approve the costs of preparing the statement of affairs and convening INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the meeting. A creditor entitled to attend and vote is entitled to has been summoned for the purposes mentioned in Sections 99, 100 appoint a proxy to attend and vote instead of him. A proxy need not and 101 of the said Act. The meeting will be held at Allen House, 1 be a creditor of the Company. Creditors wishing to vote at the Westmead Road, Sutton, Surrey, SM1 4LA on 15 May 2015 at 11.15 meeting must lodge their proxy together with a full statement of am. In order to be entitled to vote at the meeting, creditors must account at Moore Stephens LLP, The French Quarter, 114 High lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, Street, Southampton, SO14 2AA, not later than 12.00 noon on the SM1 4LA, by no later than 12 noon on the business day prior to the business day preceding the meeting. day of the meeting, together with a statement of claim. For the purposes of voting, a secured creditor is required (unless he For further details contact: Martin C Armstrong on Email: surrenders his security) to lodge at The French Quarter, 114 High [email protected] or on Tel: 020 8661 7878. Alternative Contact: Street, Southampton, SO14 2AA before the meeting, a statement Philippa Drewit. giving particulars of his security, the date when it was given and the Muhammad Ashraf, Director value at which it is assessed. Notice is further given that a list of the 06 May 2015 (2330605) names and addresses of the Company’s creditors may be inspected free of charge, at Moore Stephens LLP, The French Quarter, 114 High Street, Southampton, SO14 2AA between 10.00 am and 4.00 pm on UNIQUE2330577 CAR SOLUTIONS LIMITED the two business days preceding the date of the meeting stated (Company Number 07117875) above. Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West For further details contact: Dawn Sherin, Email: Midlands WS1 2NE [email protected] Tel: 02380 330116 Reference: Principal trading address: Unit 28, Sandy Way, Amington Industrial S72484 Estate, Tamworth, Staffordshire B77 4DS Richard Price, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 06 May 2015 (2330558) ACT 1986 that a meeting of the creditors of the above named Company will be held at The Fradley Arms, A38, Fradley, Lichfield, Staffordshire WS13 8RD on 15 May 2015 at 11.30 am for the 2330612THE RENEWABLE SHOP LIMITED purposes mentioned in Sections 99, 100 and 101 of the said Act. i.e. (Company Number 07822652) The nomination of a Liquidator; The appointment of a Liquidation Registered office: Unit 1.6 Stancliffe House, Molyneux Business Park, Committee and consideration of the Directors Statement of Affairs. Darley Dale, Matlock, DE4 2JH Creditors should note that the resolutions to be taken at the meeting Principal trading address: Unit 1.6 Stancliffe House, Molyneux may include a resolution specifying the terms upon which the Business Park, Darley Dale, Matlock, DE4 2JH Liquidator is to be remunerated, and that the meeting may receive NOTICE IS HEREBY GIVEN pursuant to Section 98 of the information about, or be called upon to approve, the costs of INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above assistance with the preparation of the Director’s Statement of Affairs named Company will be held at Hart Shaw, Europa Link, Sheffield and convening the meeting. Creditors wishing to vote at the Meeting Business Park, Sheffield, S9 1XU on 14 May 2015 at 10.30 am for the (unless they are individual Creditors attending in person), must lodge purposes mentioned in Section 99 to 101 of the said Act. The their proxy, together with a full statement of account at the registered Resolutions to be considered at the Meeting may include a Resolution office of Carmella House, 3 & 4 Grove Terrace, Walsall, West specifying the basis upon which the Liquidator is to be remunerated Midlands WS1 2NE, not later than 12.00 noon on 14 May 2015. For and the Meeting may receive information about, or be called upon to the purposes of voting, a secured Creditor is required (unless he approve, the costs of preparing the Statement of Affairs and surrenders his security) to lodge at Carmella House, 3 & 4 Grove convening the Meeting. Terrace, Walsall, West Midlands WS1 2NE before the Meeting, a Creditors wishing to vote at the Meeting must lodge their proxy, statement giving particulars of his security, the date when it was given together with a full statement of account at the offices of Hart Shaw - and the value at which it is assessed. Pursuant to Section 98(2)(a) of Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than the Act such information concerning the Company’s affairs as may be 12 noon on 13 May 2015. reasonably be required will be furnished free of charge by Mrs Eileen For the purposes of voting, a secured creditor is required (unless he T F Sale FIPA (IP No. 8738) of Sale Smith & Co Limited, Carmella surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield House, 3 & 4 Grove Terrace, Walsall, West Midlands, WS1 2NE, Business Park, Sheffield, S9 1XU before the meeting, a statement during the period before the day on which the meeting is to be held. giving particulars of his security, the date when it was given and the Further details contact: Mrs Eileen T F Sale, Email: value at which it is assessed. [email protected] Tel: 01922 624777. Notice is further given that prior to the meeting of creditors S D Reed, Director Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of 01 May 2015 (2330577) Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU will provide creditors, free of charge, with such information concerning the company’s affairs as they may reasonably require. NOTICES TO CREDITORS They may be contacted on 0114 251 8850 or email: [email protected] BRAND2330770 & DELIVER PRODUCTIONS LIMITED By Order of the Board (Company Number 04452496) Thomas Mastin, Director Trading name or style: Brand & Deliver 5 May 2015 (2330612) Registered office: 37 Warren Street, London W1T 6AD Principal trading address: 5-6 Mallow Street, London EC1Y 8RQ Nature of Business: Event Management UNION2330605 CAR SERVICES (CN) LIMITED Notice is hereby given that the Creditors of the Company named (Company Number 06922089) above are required on or before 18 July 2015 to send their names and Registered office: Justin Plaza 2, 341 London Road, Mitcham, Surrey, addresses and particulars of their debts or claims to the liquidator of CR4 4BE the Company, Mark Levy (6329) of Berley, 76 New Cavendish Street, Principal trading address: 16 Bedford Road, Clapham North, London, London W1G 9TB. SW4 7HJ In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date by which creditors must submit their claims: 18 July 2015 Address to which creditors must submit their claims: Berley, 76 New Cavendish Street, London W1G 9TB Mark Levy, IP number: 6329, Liquidator, Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB. Date of Appointment: 29 April 2015. Tel No: 020 7636 9094. Alternative person to contact with enquiries about the case: Mark West (2330770)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

In2331208 the Matter of MA2330669 PARTITIONING, CEILINGS & JOINERY LTD THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (Company Number 07816838) AND Trading Name: CNT Joinery CDS WHOLESALE (NI) LIMITED Previous Name of Company: CNT Joinery Ltd (Company Number NI613451) Registered office: 74 Stallington Road, Blythe Bridge, Stoke on Trent In Liquidation ST11 9PD Registered office: 9 Gibson’s Lane, Newtownards, BT23 4LJ Principal trading address: 74 Stallington Road, Blythe Bridge, Stoke Notice Is hereby given that I, Melanie R Giles, Licensed Insolvency on Trent ST11 9PD Practitioner, was appointed liquidator of the above-named company Steven John Currie (IP Number: 9675) and Robert Michael Young (IP on 1 May 2015, at the first meeting of creditors, pursuant to Article 86 Number: 7875) both of Begbies Traynor (Central) LLP, The Old Barn, of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989. Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP were Creditors of the above-named company are required on or before the appointed as Joint Liquidators of the Company on 6 May 2015. 19 day of June 2015, to send their full names and addresses and the Creditors of the Company are required on or before the 3 July 2015 to particulars of their debts or claims and the names and addresses of send their names and addresses and particulars of their debts or their solicitors to Melanie R Giles of PJG Recovery Limited, 9 claims and the names and addresses of their Solicitors (if any) to the Gibson’s Lane, Newtownards, BT23 4LJ, the liquidator of the said Joint Liquidators, at Begbies Traynor (Central) LLP, The Old Barn, company; and, If so required by notice in writing from the said Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP and, if so liquidator, to come in and prove their said debts or claims at such required by notice in writing from the Joint Liquidators, by their time and place as shall be specified In such notice, or in default Solicitors or personally, to come in and prove their debts or claims at thereof they will be excluded from the benefit of any distribution made such time and place as shall be specified in such notice, or in default before such debts are proved. thereof they will be excluded from the benefit of any distribution made Melanie Reevel Giles, Liquidator before such debts are proved. 6 May 2015 (2331208) Any person who requires further information may contact the Joint Liquidators by telephone on 01782 394 500. Alternatively enquiries can be made to Lisa Jackson by e-mail at lisa.jackson@begbies- 2330662I AM INFORMATION TECHNOLOGY LIMITED traynor.com or by telephone on 01782 394 500. (Company Number 05755655) 6 May 2015 Previous Name of Company: Axion Holdings Limited Steven John Currie, Joint Liquidator (2330669) Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Principal trading address: 69 Wilson Street, London, EC2A 2BB I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station THE2331169 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Road, Upminster, Essex, RM14 2TR, give notice that I was appointed In The Matter Of liquidator of the above named Company on 30 April 2015. Notice is MCGEOWN INTERNATIONAL LTD hereby given that the creditors of the above named Company which is In Creditors Voluntary Liquidation being voluntarily wound up, are required, on or before 15 June 2015 I, Seamas Keating of PKF-FPM Accountants Limited, 1- 3 Arthur to prove their debts by sending to the undersigned, Darren Edwards Street, Belfast, Co Antrim, BT1 4GA, give notice that I was appointed of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 liquidator of the above named company on 5 May 2015. 2TR, the Liquidator of the Company, written statements of the NOTICE IS HEREBY GIVEN that the creditors of the above named amounts they claim to be due to them from the Company and, if so company which is being voluntarily wound up, are required, on or requested, to provide such further details or produce such before 30 June 2015 to prove their debts by sending to the documentary evidence as may appear to the Liquidator to be undersigned, Seamas Keating of PKF-FPM Accountants Limited, 1- 3 necessary. A creditor who has not proved this debt before the Arthur Street, Belfast, Co Antrim, BT1 4GA, the liquidator of the declaration of any dividend is not entitled to disturb, by reason that he company, written statements of the amounts they claim to be due to has not participated in it, the distribution of that dividend or any other them from the company and, if so requested, to provide such further dividend declared before his debt was proved. details or produce such documentary evidence as may appear to the For further details contact: Darren Tapsfield, Tel: 01708 300170. liquidator to be necessary. A creditor who has not proved this debt Email: [email protected] before the declaration of any dividend is not entitled to disturb, by Darren Edwards, Liquidator reason that he has not participated in it, the distribution of that 05 May 2015 (2330662) dividend or any other dividend declared before his debt was proved. S Keating, Liquidator 5 May 2015 (2331169) JARROW2330720 BREWERY LTD (Company Number 08311864) Registered office: 54B AIDAN COURT, BEDE INDUSTRIAL ESTATE, In2331190 the Matter of JARROW, TYNE & WEAR, NE32 3EF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 In accordance with Rule 4.106 , I Christopher David Horner of Robson AND Scott Associates, 49 Duke Street, Darlington, DL3 7SD give notice PREMIER SPORTS (NI) LIMITED that on 30 April 2015 I was appointed as Liquidator of Jarrow Brewery In Liquidation Limited. Registered office: 9 Gibson’s Lane, Newtownards, BT23 4LJ Notice is hereby given that the creditors of the above Company, Notice Is hereby given that I, Melanie R Giles, Licensed Insolvency which is being voluntarily wound up, are required, on or before 15 Practitioner, was appointed liquidator of the above-named company August 2015 to send in their names, their addresses and descriptions, on 1 May 2015, at the first meeting of creditors, pursuant to Article 86 full particulars of their debts or claims, to the undersigned, of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989. Christopher David Horner of Robson Scott Associates, 49 Duke Creditors of the above-named company are required on or before the Street, Darlington, DL3 7SD Liquidator of the said Company, and, if 19 day of June 2015, to send their full names and addresses and the so required by notice in writing from the said Liquidator, are, particulars of their debts or claims and the names and addresses of personally or by their solicitors, to come in and prove their debts or their solicitors to Melanie R Giles of PJG Recovery Limited, 9 claims at such time and place as shall be specified in such notice, or Gibson’s Lane, Newtownards, BT23 4LJ, the liquidator of the said in default thereof they will be excluded from the benefit of any company; and, if so required by notice in writing from the said distribution. liquidator, to come in and prove their said debts or claims at such 30 April 2015 (2330720) time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Melanie Reevel Giles, Liquidator 6 May 2015 (2331190)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 39 COMPANIES

2330700S.M.S. CREWING LIMITED At the subsequent Meeting of Creditors held on 6 May 2015 the (Company Number 07702576) appointment of David Patrick Meany as Liquidator was confirmed. Registered office: The Old Church, 48 Verulam Road, St Albans, Herts David Patrick Meany (IP number 9453) of Ashtons Business Recovery AL3 4DH Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood Principal trading address: The Old Church, 48 Verulam Road, St BH24 1DH was appointed Liquidator of the Company on 6 May 2015. Albans, Herts AL3 4DH Further information about this case is available from the offices of Notice is hereby given that the creditors of the Company must send Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at their full names and addresses (and those of their Solicitors, if any), [email protected]. together with full particulars of their debts or claims to the Joint Robert Ayres, Director (2330496) Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by 23 July 2015. If so required by notice from the Joint Liquidators, either personally or ALLIED2330541 KNITWEAR (UK) LIMITED by their Solicitors, Creditors must come in and prove their debts at (Company Number 07298140) such time and place as shall be specified in such notice. If they Registered office: 340 Deansgate, Manchester, M3 4LY default in providing such proof, they will be excluded from the benefit Principal trading address: Ground Floor, 16 Dolphin Street, of any distribution made before such debts are proved. Manchester, M12 6BG Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 At a General Meeting of the Members of the above-named Company, and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St duly convened, and held at 340 Deansgate, Manchester, M3 4LY on Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of 01 May 2015 the following Resolutions were duly passed, as a the Company on 23 April 2015 by the Members and ratified by the Special Resolution and as an Ordinary Resolution respectively: creditors on 5 May 2015. Further information about this case is “That the Company be wound up voluntarily and that Francesca available from Simon Barriball at the offices of McAlister & Co Tackie and Paul W Barber, both of Begbies Traynor (Central) LLP, 340 Insolvency Practitioners Ltd on 01792 459600 or at Deansgate, Manchester, M3 4LY, (IP Nos 009713 and 009469) be and [email protected]. hereby are appointed Joint Liquidators of the Company for the Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators purpose of the voluntary winding-up, and any act required or (2330700) authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the SBR2330732 CONSTRUCTION LIMITED office of Liquidator from time to time.” (Company Number 07005154) Any person who requires further information may contact the Joint Construction Liquidators by telephone on 0161 837 1700. Alternatively enquiries Registered office: Cornwallis House, Pudding Lane, Maidstone, Kent, can be made to Phillip Shaughnessy by e-mail at ME14 1NH [email protected] or by telephone on 0161 Principal trading address: SBR House, Blackhorse Mews, Blackhorse 837 1700 Road, London, E17 6SL Mohammed Zafar Ashraf, Chairman (2330541) Notice is hereby given that the Creditors of the above named company are required on or before 11 August 2015 to prove their debts by sending their full names and addresses, particulars of their NOTICE2330497 OF RESOLUTION TO WIND UP PURSUANT TO SECTION debts or claims and the names and addresses of their solicitors (if 85(1) OF THE INSOLVENCY ACT 1986 any) to the joint liquidators at MHA MacIntyre Hudson, Cornwallis BLITZ CLEANING AND MAINTENANCE LIMITED House, Pudding Lane, Maidstone, Kent, ME14 1NH. If so required by (Company Number 05164670) notice in writing from the joint liquidators, creditors must, either Registered office: 122 New London Road, Chelmsford, Essex, CM2 personally or by their solicitors, come in and prove their debts at such 0RG time and place as shall be specified in such notice, or in default Principal trading address: Montpeliers Farm, Margaretting Road, thereof they will be excluded from the benefit of any distribution made Essex, CM1 3PL before such debts are proved. At a General Meeting of the members of the above named company, Date of appointment: 20 April 2015 duly convened and held at The Old Exchange, 234 Southchurch Office Holder details: Adrian Paul Dante (IP No 9600) of MHA Road, Southend on Sea, Essex, SS1 2EG on 28 April 2015 the MacIntyre Hudson, Cornwallis House, Pudding Lane, Maidstone, following resolutions were duly passed; as a Special Resolution and Kent, ME14 1NH and Michael Colin John Saunders (IP No 8698) of as an Ordinary Resolution respectively: MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 1. “That the Company be wound up voluntarily”. Street, London, EC4V 6BJ 2. “That Lloyd Biscoe and Dominik Thiel Czerwinke of Begbies For further details contact the Joint Liquidators Email: Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, [email protected], Alternative contact: Email: Southend on Sea, SS1 2EG be and hereby are appointed Joint [email protected] Tel: 01622 754033 Liquidators of the Company for the purpose of the voluntary winding- Adrian Paul Dante, Joint Liquidator up, and any act required or authorised under any enactment to be 20 April 2015 (2330732) done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP RESOLUTION FOR WINDING-UP Number: 009636). Any person who requires further information may contact the Joint ACE2330496 SAFE COMPANY LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 03441913) be made to Rebecca Mileham by e-mail at Registered office: The Old Town Hall, 71 Christchurch Road, [email protected] or by telephone on 01702 Ringwood BH24 1DH 467255. Principal trading address: Unit 10D, Forest Corner Farm, Hangersley, Robert Elliott, Chairman Ringwood BH24 3JW 28 April 2015 (2330497) Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 6 May 2015: BRAND2330509 & DELIVER PRODUCTIONS LIMITED Special Resolution (Company Number 04452496) 1. That the Company cannot, by reason of its liabilities, continue its Trading name or style: Brand & Deliver business, and that it is advisable to wind up the same, and Registered office: 37 Warren Street, London W1T 6AD accordingly that the Company be wound up. Principal trading address: 5-6 Mallow Street, London EC1Y 8RQ Ordinary Resolution At a general meeting of the Company, duly convened and held at 2. That David Patrick Meany be appointed as Liquidator for the Berley, 76 New Cavendish Street, London W1G 9TB on 29 April 2015, purposes of such winding up. the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Mark Levy of “That the company be wound up voluntarily and that Michelle Anne Berley, 76 New Cavendish Street, London W1G 9TB, be and is hereby Weir and Simon Wesley Hicks, both of Lameys, Envoy House, appointed Liquidator of the Company for the purposes of such Longbridge Road, Plymouth, PL6 8LU, (IP Nos 9107 and 13450) be winding up.” and are hereby appointed as Joint Liquidators of the company for the Date on which Resolutions were passed: Members: 29 April 2015 purpose of the voluntary winding up.” Creditors: 29 April 2015 For further details contact: Michelle Weir or Simon Hicks on Email: Benjamin J Gallop, Director [email protected] or on Tel: 01752 254912. Liquidator’s details: Mark Levy, IP number: 6329, Berley Chartered Timothy Tennant, Director (2330501) Accountants, 76 New Cavendish Street, London W1G 9TB. Alternative person to contact with enquiries about the case: Mark West, Tel: 020 7636 9094/Fax: 020 7636 4115 (2330509) CASA2330533 LEONE LIMITED (Company Number 08091032) Trading Name: La Vita 2330582BRENT SERVICES LIMITED Registered office: 3 The Studios, 320 Chorley Old Road, Bolton, BL1 (Company Number 07224141) 4JU Previous Name of Company: PMG Television Productions Limited Principal trading address: 210 Heaton Road, Newcastle Upon Tyne, Registered office: 923 Finchley Road, London NW11 7PE NE6 5HP Principal trading address: Suite 333, 571 Finchley Road, Hampstead, At a General Meeting of the above-named Company, duly convened London NW3 7BN and held at 132 Whitley Road, Whitley Bay, NE26 2NA on 30 April At a General Meeting of the Company convened and held at 57 2015 the following Special Resolution was duly passed: Eastbury Road, Watford, Herts WD19 4JN on 22 April 2015 at 4.00 “That the Company be wound up voluntarily and that Donna Louise pm the following special resolution numbered one and ordinary Cartmel, of Lawson Fox, 3 The Studios, 320 Chorley Old Road, resolution numbered two were passed: Bolton, BL1 4JU, (IP No 9574) be and she is hereby appointed 1. That the Company be wound up voluntarily. Liquidator.” 2. That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon For further details contact the Liquidator Tel: 0844 453 7022. Central, London NW4 3XP, be appointed Liquidator of the Company Alternative contact: Susan Roberts for the purposes of the voluntary winding up. Mario Troiano, Chairman (2330533) Jonathan Sinclair (IP Number 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the above named Company on 22 April 2015, and the appointment 2331164RESOLUTION FOR WINDING UP was confirmed by creditors on 5 May 2015. Further information is CDS WHOLESALE (NI) LIMITED available from D Leigh on 020 8203 3344. (Company Number NI613451) 22 April 2015 At a General Meeting of the Members of the above-named company Lisa Haak, Chairman (2330582) duly convened and held at the offices of PJG Recovery Limited, 9 Gibson’s Lane, Newtownards, Co Down, BT23 4LJ on 1 May 2015, the following special resolution was duly passed: CANTAB2330529 MARKETING SERVICES LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 03488209) company cannot, by reason of its liabilities, continue its business and Registered office: Airport House, Purley Way, Croydon CR0 0XZ that it is advisable to wind-up the same and accordingly the company Principal trading address: Hermes House, 88-89 Blackfriars Road, be wound up voluntarily.” London SE1 8HA It was further resolved that Melanie R Giles of PJG Recovery Limited, Passed 30 April 2015 9 Gibson’s Lane, Newtownards, BT23 4LJ be appointed liquidator of At a General Meeting of the above named Company, duly convened, the company. and held at 2.00 pm on 30 April 2015 at the offices of Frost Group John Blair - Director (2331164) Limited, Airport House, Purley Way, Croydon CR0 0XZ, the following Resolutions were duly passed: As a Special Resolution CHAPEL2330621 HILL GARAGE LIMITED “That the Company be wound up voluntarily”; (Company Number 05326173) As an Ordinary Resolution Registered office: Unit 3, Lower Chapel Hill, Braintree, Essex, CM1 “That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of 6QU Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, Principal trading address: Unit 3, Lower Chapel Hill, Braintree, Essex, be and are hereby appointed Joint Liquidators for the purposes of CM1 6QU such winding up.” and At a General Meeting of the above named Company, duly convened, As an Ordinary Resolution and held at Jupiter House, Warley Hill Business Park, The Drive, “That anything required or authorised to be done by the Joint Brentwood, Essex, CM13 3BE on 24 April 2015 at 11.00am, the Liquidators may be done by both or either of them”. following resolutions were duly passed as a Special Resolution and as Jeremy Charles Frost (IP number 9091) and Stephen Patrick Jens an Ordinary Resolution: Wadsted (IP number 6064) both of Frost Group Limited, Airport “That the Company be wound up voluntarily and that Martin Weller House, Purley Way, Croydon CR0 0XZ were appointed Joint and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Liquidators of the Company on 30 April 2015. Further information Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos about this case is available from Mark Stonestreet at the offices of 9419 and 8996) be and are hereby appointed Joint Liquidators for the Frost Group Limited on 0845 260 0101. purposes of such winding up and that anything required or authorised Marinus Jan Visser, Chairman of the Meeting (2330529) to be done by the Joint Liquidators be done by both or either of them.” For further details contact the Joint Liquidators at CARDS2330501 & STATIONERY SW LIMITED [email protected] (Company Number 04810246) Matthew Gifford Upchurch, Chairman (2330621) Registered office: 21 Knights Road, Chelston Business Park, Wellington, Somerset, TA21 9JH Principal trading address: 21 Knights Road, Chelston Business Park, NOTICE2330523 OF RESOLUTION TO WIND UP PURSUANT TO SECTION Wellington, Somerset, TA21 9JH 85(1) OF THE INSOLVENCY ACT 1986 At a General Meeting of the Members of Cards & Stationery SW CLEVER CLOGS WHOLESALE CLOTHING LIMITED Limited duly convened and held at the offices of Lameys, one (Company Number 03153262) Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 01 May 2015 at Registered office: 31 Grange Court, Upper Park, Loughton, Essex, 11.00 am the following resolutions were duly passed, as a Special IG10 4QY Resolution and as an Ordinary Resolution respectively: Principal trading address: 1 Willis Way, Poole, Dorset, BH15 3SS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 41 COMPANIES

At a General Meeting of the members of the above named company, At a general meeting of the Company, duly convened and held at Kay duly convened and held at The Lloyds Club, 42 Crutched Friars, Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel London, EC3N 2AP on 30 April 2015 the following resolutions were Street, Manchester, M3 5EQ on 1 May 2015, the following duly passed; as a Special Resolution and as an Ordinary Resolution Resolutions were passed as a Special Resolution and Ordinary respectively: Resolutions respectively: 1. “That the Company be wound up voluntarily”. “That the Company be wound up voluntarily, that Alan Fallows and 2. “That Jamie Taylor and Louise Donna Baxter of Begbies Traynor Peter James Anderson of Kay Johnson Gee Corporate Recovery (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of 5EQ, be and are hereby appointed joint liquidators of the Company the Company for the purpose of the voluntary winding-up, and any and that the liquidators be authorised to act joint and severally in the act required or authorised under any enactment to be done by the liquidation for the purposes of such winding up”. Joint Liquidators may be done by all or any one or more of the Alan Fallows (IP number 9567) and Peter James Anderson (IP number persons holding the office of liquidator from time to time.” 15336) both of Kay Johnson Gee Corporate Recovery Limited, Griffin Jamie Taylor (IP Number: 002748) and Louise Donna Baxter (IP Court, 201 Chapel Street, Salford, Manchester M3 5EQ were Number: 009123). appointed Joint Liquidators of the Company on 1 May 2015. Further Any person who requires further information may contact the Joint information about this case is available from Elizabeth Gaunt at the Liquidator by telephone on 01702 467255. Alternatively enquiries can offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 be made to Alexandra Thurgood by e-mail at 6221. [email protected] or by telephone on 01702 Craig Stansfield, Director (2330498) 467255. Jeffrey Marks, Chairman 30 April 2015 (2330523) DCF2330528 MEDIA LIMITED (Company Number 08466825) Registered office: C/O The Offices of Silke & Co Limited, 1st Floor, 2330546CONTINENTAL STONE SUPPLIES LIMITED Consort House, Waterdale, Doncaster, DN1 3HR (Company Number 06572393) Principal trading address: 125 Forest Road, Tunbridge Wells, Kent, Registered office: West Lancashire Investment Centre, Maple View, TN2 5BT White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG At a General Meeting of the members of the above named Company, Principal trading address: Unit 3, Bold Industrial Estate, Widnes, duly convened and held at Park Inn By Radisson Thurrock, High Cheshire, WA8 5RZ Road, North Stifford, Thurrock, RM16 5UE on 29 April 2015 at 12.00 At a General Meeting of the Members of the above named Company, noon the following resolutions were duly passed as a Special duly convened and held at West Lancashire Investment Centre, Maple Resolution and as and Ordinary Resolution respectively: View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG “That the company be wound up voluntarily and that Ian Michael Rose on 30 April 2015 at 10.45am the following Resolutions were duly and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, passed as a Special Resolution and as an Ordinary Resolution: Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and “That the Company be wound up voluntarily and that Peter John 9144) are appointed Joint Liquidators of the Company for the purpose Harold, of Refresh Recovery Limited, West Lancashire Investment of the voluntary winding-up and that the Joint Liquidators are to act Centre, Maple View, White Moss Business Park, Skelmersdale, jointly and severally.” Lancashire, WN8 9TG, (IP No 10810) be and is hereby appointed For further details contact: The Joint Liquidators on Tel: 01302 Liquidator of the Company for the purpose of the voluntary winding- 342875. up.” At a subsequent meeting of creditors held later that day and at Leo Bund, Chairman (2330528) the same venue, the above Resolutions were also approved by creditors. For further details: Peter John Harold, Email: NOTICE2330530 OF RESOLUTION TO WIND UP PURSUANT TO SECTION [email protected], Tel: 01695 711200. 85(1) OF THE INSOLVENCY ACT 1986 Brenda Meacham, Director (2330546) DIAMOND TILING SOUTH LIMITED (Company Number 08458889) Registered office: Unit 18 Runwell Farm, Hoe Lane Runwell, COVENTRY2330526 CAR CENTRE LIMITED Chelmsford, CM3 8DQ (Company Number 08115003) Principal trading address: Unit 18 Runwell Farm, Hoe Lane Runwell, Registered office: 17 Holbrook Road, Stratford-Upon-Avon, Chelmsford, CM3 8DQ Warwickshire CV37 9DZ At a General Meeting of the members of the above named company, Principal trading address: Unit 11, Bodmin Road, Walsgrave, duly convened and held at The Old Exchange, 234 Southchurch Coventry CV2 5DB Road, Southend on Sea, Essex, SS1 2EG on 28 April 2015 the At a General Meeting of the above named company, duly convened following resolutions were duly passed; as a Special Resolution and and held at Unit 11, Bodmin Road, Walsgrave, Coventry CV2 5DB, on as an Ordinary Resolution respectively: 28 April 2015, the following resolutions were duly passed; No 1 as a 1. “That the Company be wound up voluntarily”. special resolution and No 2 as an ordinary resolution:- 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor 1. “That the Company be wound up voluntarily” (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend 2. “That Gerald Irwin of Irwin and Company, Station House, Midland on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the the Company for the purpose of the voluntary winding-up, and any purposes of such winding up”. act required or authorised under any enactment to be done by the Office Holder Number: 8753 Joint Liquidators may be done by all or any one or more of the Tel No: 0121 321 1700 persons holding the office of liquidator from time to time.” David Wye, Director (2330526) Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Number: 009445). Any person who requires further information may contact the Joint CRAFT2330498 IN IRON LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can Trading Name: Core Industrial be made to George Langley by e-mail at george.langley@begbies- (Company Number 05755474) traynor.com or by telephone on 01702 467255. Registered office: Kay Johnson Gee Corporate Recovery Limited, Daniel Evans, Chairman Griffin Court, 201 Chapel Street, Manchester, Salford, M3 5EQ 28 April 2015 (2330530) Principal trading address: Unit 1 Knowsley Road, Haslingden, Rossendale, Lancashire, BB4 4RX NOTICE2331153 UNDER THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Special Resolution

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Of 2331140HALLWOOD LOGISTICS LIMITED EARLY YEARS DAY NURSERY (STEWARTSTOWN) LIMITED Company Number: SC286974 (Company Number NI603328) Registered office: Stevedores Building, King George V Dock, At an extraordinary general meeting of the Creditors of the above- Glasgow, G51 4SE named company duly convened and held at 22 Lower Windsor Principal trading address: West Gate Humber Road, Immingham Avenue, Belfast on 22 April 2015 the following Special Resolution was Dock, Immingham, N.E Lincolnshire, DN40 2QX duly passed At a general meeting of the above-named Company, duly convened, That the company should be wound up on the grounds that it is and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 01 unable to pay its debts and that James B Kennedy of James B May 2015 the following resolutions were duly passed as a Special Kennedy & Co, 22 Lower Windsor Avenue, Belfast BT9 7DW be Resolution and as an Ordinary Resolution respectively: appointed liquidator of the company (2331153) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the 2330495FINNMAX CONSULTANTS LIMITED Company be wound up voluntarily and that Derek Forsyth, of (Company Number 07171783) Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Registered office: C/O The Offices of Silke & Co Limited, 1st Floor, 8WF, (IP No. 396) be and is hereby appointed Liquidator for the Consort House, Waterdale, Doncaster, DN1 3HR purposes of the winding up.” Principal trading address: 10 Lonsdale Gardens, Tunbridge Wells, Further details contact, the Liquidator, Tel: 0141 886 6644. Alternative Kent, TN1 1NU contact: email: [email protected] At a General Meeting of the members of the above named Company, Andrew Mackay, Shareholder (2331140) duly convened and held at The Park Inn by Raddison, High Road, North Stifford, Thurrock, RM16 5UE on 29 April 2015 at 11.00 am the following resolutions were duly passed as a Special Resolution and as HARRINGTONS2330535 RESTAURANTS LTD an Ordinary Resolution respectively: (Company Number 08964934) “That the Company be wound up voluntarily and that Ian Michael Trading Name: The Farmers Arms Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Registered office: 18A London Street, Southport, Merseyside, PR9 Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 and 0UE 9534) are appointed Joint Liquidators of the Company for the purpose Principal trading address: 167 Hill Bank Road, Frankby, Wirral, CH48 of the voluntary winding-up, and that the Joint Liquidators are to act 1NJ jointly and severally.” At a General Meeting of the members of the above named Company, For further details contact: Chantelle Hinton on Tel: 01302 342875. duly convened and held at the offices of Begbies Traynor (Central) Stephen John Duce, Chairman (2330495) LLP, No 1 Old Hall Street, Liverpool, L3 9HF on 05 May 2015 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: FSM2331081 BILLBOARD ADVERTISING LIMITED “That the Company be wound up voluntarily and that Jason Dean Company Number: SC415862 Greenhalgh and Gary N Lee, both of Begbies Traynor, No. 1 Old Hall Registered office: Block 15, Mosshall Road, Newhouse Industrial Street, Liverpool L3 9HF, (IP Nos 009271 and 009204) be and hereby Estate, Newhouse, Motherwell, ML1 5RX are appointed Joint Liquidators of the Company for the purpose of the Principal trading address: Block 15, Mosshall Road, Newhouse voluntary winding-up, and any act required or authorised under any Industrial Estate, Newhouse, Motherwell, ML1 5RX enactment to be done by the Joint Liquidators may be done by all or Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, on 01 any one or more of the persons holding the office of liquidator from May 2015 the shareholders of the Company passed the following time to time.” Special and Ordinary resolutions: Any person who requires further information may contact the Joint “That it has been proved to the satisfaction of this meeting that the Liquidator by telephone on 0151 227 4010. Alternatively enquiries can company is insolvent and that it is advisable to wind up the same, be made to Anthony Bailey by email at Anthony.Bailey@begbies- and, accordingly, that the company be wound up voluntarily and that traynor.com or by telephone on 0151 227 4010. Kenneth Craig and Kenneth Pattullo, both of Begbies Traynor (Central) James Demetrios, Chairman (2330535) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, (IP Nos 008368 and 008584) be and are hereby appointed joint liquidators of the company for the purpose of such winding up.” 2330499HILLSIDE WAY LIMITED For further details contact: Mags Hendry on Email: (Company Number 07734229) [email protected]. Registered office: 7.1.2 The Leather Market, 11-13 Weston Street, F MacDonald, Director (2331081) London, SE1 3ER Principal trading address: 7.1.2 The Leather Market, 11-13 Weston Street, London, SE1 3ER G.2330531 PLOTNEK (MANUFACTURING) LIMITED At a general meeting of the members of the above named company, (Company Number 01581983) duly convened and held at Pearl Assurance House, 319 Ballards Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Lane, London N12 8LY on 01 May 2015 the following Special Tamworth B77 4BF Resolution and Ordinary Resolution were duly passed: Principal trading address: 50 Steward Street, Spring Hill, Birmingham “That the company be wound up voluntarily and that David Rubin, of B18 7AE David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, At an EXTRAORDINARY GENERAL MEETING of the above-named London N12 8LY, (IP No. 2591) be and he is hereby appointed Company, duly convened, and held at 11.00 am at 3 Hamel House, Liquidator for the purposes of such winding-up.” Calico Business Park, Sandy Way, Tamworth B77 4BF on 30 April For further details contact: Tracy Cook on Tel: 0208 343 5900. 2015, the subjoined SPECIAL RESOLUTION was duly passed, viz:- Lisa Levis, Chairman (2330499) “That the Company be wound up voluntarily, and that Robert Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF be and IMAGE2330532 SAFETYWEAR LIMITED is hereby appointed Liquidator for the purpose of such winding-up.” (Company Number 04949588) Contact details: Registered office: 51 Northfield, Swanland, East Yorkshire HU14 3RG Robert Gibbons, 9079, Licensed Insolvency Practitioner, Arrans Principal trading address: 505 Hessle Road, Hull HU3 4UD Limited, 3 Hamel House, Calico Business Park, Sandy Way, The Insolvency Act 1986 Tamworth B77 4BF, [email protected], 0182760020 At a general meeting of the above named company duly convened R Cutts and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 28 G P Plotnek, Chairman (2330531) April 2015 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 43 COMPANIES

1. That it has been proved to the satisfaction of this meeting that the KETTLE2330524 O' FISH LIMITED company cannot, by reason of its liabilities, continue its business and (Company Number 07287851) that it is advisable to wind up the same and accordingly that the Trading Name: Temple Street Social company be wound up voluntarily. Registered office: c/o Temple Street Social, 39-40 Temple Street, 2. That Andrew James Nichols and John William Butler of Redman Birmingham, B2 5DP Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Principal trading address: Temple Street Social, 39-40 Temple Street, and are hereby appointed Joint Liquidators of the company for the Birmingham, B2 5DP purpose of the voluntary winding up and that the Joint Liquidators At a general meeting of the above-named Company duly convened may act jointly or severally in all matters relating to the conduct of the and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, liquidation of the Company. B3 2BB on 05 May 2015 the following resolutions were duly passed S Blanshard, Chairman as a Special Resolution and an Ordinary Resolution respectively: Dated – 28 April 2015 “That the company be wound up voluntarily and that C A Beighton Liquidators’ Details: Andrew James Nichols and John William Butler of and P D Masters, both of Leonard Curtis, Bamfords Trust House, Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and 8262) 6PN. Contact number: 01377 257788 be and are hereby appointed as Joint Liquidators for the purposes of Office holder numbers: 8367 and 9591 (2330532) such winding up.” For further details contact: C A Beighton or P D Masters on Email: [email protected] or on Tel: 0121 200 2111. 2331174NOTICE UNDER THE INSOLVENCY (NORTHERN IRELAND) Paul Cook, Director (2330524) ORDER 1989 SPECIAL RESOLUTION OF INTERNATIONAL CLOTHING COLLECTION LIMITED MA2330502 PARTITIONING, CEILINGS & JOINERY LTD (Company Number NI 54898) (Company Number 07816838) At an extraordinary general meeting of the Creditors of the above- Trading Name: CNT Joinery named Company duly convened and held at 22 Lower Windsor Previous Name of Company: CNT Joinery Ltd Avenue, Belfast on 30 April 2015, the following Special Resolution Registered office: 74 Stallington Road, Blythe Bridge, Stoke on Trent was duly passed. ST11 9PD That the company should be wound up on the grounds that it is Principal trading address: 74 Stallington Road, Blythe Bridge, Stoke unable to pay its debts and that James B Kennedy of James B on Trent ST11 9PD Kennedy & Co, 22 Lower Windsor Avenue, Belfast BT9 7DW be At a General Meeting of the members of the above named company, appointed liquidator of the company. (2331174) duly convened and held at the offices of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP on 6 May 2015 the following resolutions were duly passed; 2330537JARROW BREWERY LTD as a Special Resolution and as an Ordinary Resolution respectively:- (Company Number 08311864) 1. “That the Company be wound up voluntarily”. Registered office: 54B Aidan Court, Bede Industrial Estate, Jarrow, 2. “That Steven John Currie and Robert Michael Young of Begbies Tyne & Wear, NE32 3EF Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall At a GENERAL MEETING of the above-named Company, duly Lane, Stoke on Trent ST3 6HP be and hereby are appointed Joint convened, and held at the offices of Robson Scott Associates, 49 Liquidators of the Company for the purpose of the voluntary winding- Duke Street, Darlington, Co. Durham, DL3 7SD on 30 April 2015 the up, and any act required or authorised under any enactment to be following SPECIAL RESOLUTION numbered 1 and ORDINARY done by the Joint Liquidators may be done by all of any one or more RESOLUTION numbered 2 were duly passed, viz.: of the persons holding the office of liquidator from time to time”. 1. “That the Company be wound up voluntarily”; and Steven John Currie (IP Number: 9675) and Robert Michael Young (IP 2. “That Christopher David Horner of, Robson Scott Associates Ltd, Number: 7875) were appointed Joint Liquidators on 6 May 2015. 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of Any person who requires further information may contact the Joint the Company for the purposes of the voluntary winding-up.” Liquidators by telephone on 01782 394 500. Alternatively enquiries Christopher David Horner (IP No 16150) LiquidatorRobson Scott can be made to Lisa Jackson by e-mail at lisa.jackson@begbies- Associates Ltd, 49 Duke Street, Darlington DL3 7SD. Telephone: traynor.com or by telephone on 01782 394 500. 01325 365 950. E-mail: [email protected] 6 May 2015 G McConnell, Chairman (2330537) Michael Ashton, Chairman (2330502)

K.C.T.V2330522 LIMITED MARMO2330538 COATINGS LIMITED (Company Number 06632221) (Company Number 05625602) Trading Name: The Kitchen Centre Registered office: Unit 31 Riverside, Powerstation Road, Rugeley, Registered office: Lawson Fox, 3 The Studios, 320 Chorley Old Road, WS15 2YR Bolton, BL1 4JU Principal trading address: Unit 31 Riverside, Powerstation Road, Principal trading address: Unit NT113/16ABG Airport Industrial Estate, Rugeley, WS15 2YR Newcastle Upon Tyne At a Special General Meeting of the above-named Company, duly At a general meeting of the above-named Company, duly convened, convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, and held at 132 Whitley Road, Whitley Bay, Tyne & Wear, NE26 2NA West Midlands WS1 1QL on 05 May 2015 the subjoined Special on 30 April 2015 the following Special Resolution was duly passed: Resolution was duly passed: “That the Company be wound up voluntarily and that Donna Louise “That it has been proved to the satisfaction of this Meeting that the Cartmel, of Lawson Fox, 3 The Studios, 320 Chorley Old Road, Company cannot, by reason of its liabilities, continue its business, Bolton, BL1 4JU, (IP No. 9574) be and she is hereby appointed and that it is advisable to wind up the same, and accordingly that the Liquidator.” Company be wound up voluntarily, and that Timothy Frank Corfield, of For further details contact: Donna Louise Cartmel on Tel: 0844 Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 4537022. Alternative contact: Barrie Woodward. 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the Mark Gray, Chairman (2330522) purposes of such winding-up.” Further details contact: Timothy Frank Corfield, Email: [email protected] or telephone 01922 722205. Mark Fernyhough, Director (2330538)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE2331155 UNDER THE INSOLVENCY ORDER (NI) 1989 RM2330527 TEC SOLUTIONS LIMITED MCGEOWN INTERNATIONAL LTD (Company Number 08305231) (Company Number N1040166) Registered office: Flat 27, Fieldview Court, Farnburn Avenue, Slough, In Creditors Voluntary Liquidation Berkshire SL1 4XZ At a General Meeting of the above-named company, convened and Principal trading address: Flat 27, Fieldview Court, Farnburn Avenue, held on 5 May 2015 at PKF-FPM Accountants Ltd, Dromalane Mill, Slough, Berkshire SL1 4XZ The Quays, Newry, Co Down, BT35 8QS the following resolutions At a General Meeting of the Members of the above-named Company, were passed. The first being a special resolution and the second duly convened and held at The Holiday Inn, Ariel Heathrow, 118 Bath being an ordinary resolution. Road, Harlington, Hayes UB3 5AJ on 1 May 2015 the following 1. “That the company be wound up voluntarily.” Resolutions were duly passed, number 1 as a Special Resolution and 2. “That Seamas Keating of PKF-FPM Accountants Ltd, 1-3 Arthur number 2 as an Ordinary Resolution: Street, Belfast, Co. Antrim, BT1 4GA, be and is hereby appointed 1. That it has been proved to the satisfaction of this Meeting that the Liquidator for the purposes of the voluntary winding-up.” Company cannot, by reason of its liabilities, continue its business, Francis McGeown, Chairperson and that it is advisable to wind-up the same, and accordingly that the 5 May 2015 (2331155) Company be wound up voluntarily, and that: 2. Chris Parkman (IP Number 9588) and Lisa Alford (IP Number 9723) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, 2330583NATIONWIDE ECO ENERGY SOLUTIONS LIMITED Cornwall TR10 9BL (Company Number 08463653) Be and are hereby nominated Joint Liquidators for the purpose of the Registered office: C/o Kingsland Business Recovery, York House, 249 winding-up. Manningham Lane, Bradford, BD8 7ER Queries may be sent to: [email protected] or [email protected] Principal trading address: Photon House, Percy Street, Wortley, Mr Roopal Mehta - Director (2330527) Leeds, West Yorkshire, LS12 1EG At an EXTRAORDINARY GENERAL MEETING of the above named Company held at York House, 249 Manningham Lane, Bradford, BD8 S.M.S.2330534 CREWING LIMITED 7ER on 30 April 2015, the following resolutions were duly passed: (Company Number 07702576) As a Special Resolution: Registered office: The Old Church, 48 Verulam Road, St Albans, Herts 1. THAT the Company be wound up voluntarily. AL3 4DH As Ordinary Resolutions: Principal trading address: The Old Church, 48 Verulam Road, St 2. THAT Tauseef A Rashid of Kingsland Business Recovery, Regus Albans, Herts AL3 4DH House, Pegasus Business Park, Herald Way, Castle Donnington, Notice is hereby given, pursuant to Section 85 of the Insolvency Act DE74 2TZ, be and is hereby appointed Liquidator for the purpose of 1986, that the following resolutions were passed by the members of such winding up. the above-named Company on 23 April 2015: Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, Special Resolution Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ, 1. That the Company cannot, by reason of its liabilities, continue its [email protected], 01332638044 business, and that it is advisable to wind up the same, and Hasnain Hussain, Chairman (2330583) accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Simon Thomas Barriball and Helen Whitehouse be appointed RESOLUTION2331150 FOR WINDING UP as Joint Liquidators for the purposes of such winding up. PREMIER SPORTS (NI) LIMITED At the subsequent Meeting of Creditors held on 5 May 2015 the (Company Number NI613364) appointment of Simon Thomas Barriball and Helen Whitehouse as At a General Meeting of the Members of the above-named company Joint Liquidators was confirmed. duly convened and held at the offices of PJG Recovery Limited, 9 Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP Gibson’s Lane, Newtownards, Co Down, BT23 4LJ on 1 May 2015, number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 the following special resolution was duly passed: St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators “That it has been proved to the satisfaction of this meeting that the of the Company on 23 April 2015 by the Members and ratified by the company cannot, by reason of its liabilities, continue its business and Creditors on 5 May 2015. Further information about this case is that it is advisable to wind-up the same and accordingly the company available from Simon Barriball at the offices of McAlister & Co be wound up voluntarily.” Insolvency Practitioners Ltd on 01792 459600 or at It was further resolved that Melanie R Giles of PJG Recovery Limited, [email protected]. 9 Gibson’s Lane, Newtownards, BT23 4LJ be appointed liquidator of Alfred Schwegler, Director (2330534) the company. Ian Peter Shields - Director (2331150) SHAPEFUTURE2330539 CONSULTANTS LIMITED (Company Number 02512916) R672330494 LIMITED Trading Name: Connect Hair System (Company Number 07783297) Registered office: Northside Mount Pleasant, Barnet, EN4 9EE Registered office: 20 Roundhouse Court, South Rings Business Park, Principal trading address: 3-5 Adelaide Tavern, Adelaide Road, Bamber Bridge, Preston, Lancashire, PR5 6DA London, NW3 3QE Principal trading address: Shell Horsforth, Broadway Ring Road, On 30 April 2015 the following written resolutions were passed Leeds, LS18 4DF; Shell Kirkstall, 217 Kirkstall Road, Leeds, LS4 2AH; pursuant to the provisions of section 288 of the Companies Act 2006 Shell Regent, 24 Regent Street, Leeds, LS2 7QA; Shell Cross Gates, as a Special Resolution and Ordinary Resolution respectively: 644 York Road, Leeds, LS14 6UJ “That the Company be wound up voluntarily and that Richard Andrew At a general meeting of the above-named Company duly convened Segal and Abigail Jones, both of Fisher Partners, Acre House, 11-15 and held at 20 Roundhouse Court, South Rings Business Park, William Road, London NW1 3ER, (IP Nos. 2685 and 10290) be Bamber Bridge, Preston, Lancashire, PR5 6DA on 01 May 2015 the appointed as Joint Liquidators of the company for the purposes of the following Resolutions were passed, as a Special Resolution and a voluntary winding-up and that the Joint Liqudators were authorised to Ordinary Resolution: act jointly and severally in the liquidation.” “That the Company be wound up voluntarily and that M J Colman and For further details contact: The Joint Liquidators, email: J M Titley, both of Leonard Curtis, 20 Roundhouse Court, South Rings [email protected] Tel: 020 7874 7971. Alternative contact: Business Park, Bamber Bridge, Preston, PR5 6DA, (IP Nos 9721 and Edward Brown, Tel: 020 7874 1173 8617) be and are hereby appointed as Joint Liquidators for the June Georghiou, Director (2330539) purposes of such winding-up.” Further details contact: M J Colman or J M Titley Email: [email protected], Tel: 01772 646180. Robert Griffith, Director (2330494)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 45 COMPANIES

SILVERBECK2330620 LIMITED At a General Meeting of the above named Company, duly convened (Company Number 07375651) and held at 3rd Floor, Princess Caroline House, 1 High Street, Registered office: 2nd Floor, Sterling House, Langston Road, Southend on Sea, Essex SS1 1JE on 05 May 2015 at 10.00 am, the Loughton, Essex IG10 3TS following Special and Ordinary resolutions were duly passed: Principal trading address: Unit 4, 11/13 Roebuck Road, Ilford, Essex “That the company be wound up voluntarily and that Darren Wilson, IG6 3HR of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Passed - 28 April 2015 Street, Southend on Sea, Essex, SS1 1JE, (IP No. 9518) be and is At a General Meeting of the members of the above named Company, hereby appointed Liquidator for the purposes of such winding-up.” duly convened and held at Recovery House, Hainault Business Park, For further information contact: Darren Wilson on Email: 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 28 April 2015 the [email protected] following resolutions were duly passed; No 1 as a special resolution Heinz Mensching, Chairman (2330520) and No 2 as an ordinary resolution:- 1. “That the Company be wound up voluntarily”. 2. “That Alan J Clark of Carter Clark, Recovery House, Hainault STYLE2330581 CONSULTANCY LTD Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he (Company Number 07549848) is hereby appointed Liquidator for the purposes of the voluntary Trading Name: Lettings Direct winding up”. Registered office: c/o The offices of Silke & Co Ltd, 1st Floor, Consort Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, House, Waterdale, Doncaster, DN1 3HR Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: 495 London Road, Isleworth, Middlesex, was appointed Liquidator of the above named Company on 28 April TW7 2HD 2015. The telephone number of Alan Clark is 020 8524 1447. Natalie At a General Meeting of the members of the above named Company, Martin who can be contacted on 020 8559 5089 will be able to assist duly convened and held at Park Inn By Radisson Thurrock, High with enquiries by creditors. Road, North Stifford, Thurrock, RM16 5UE at 2.00 pm on 29 April Reece Jones, Director (2330620) 2015 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 Ian Michael 2330525SKAND CONSTRUCTION SERVICES LTD Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, (Company Number 07566848) Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and Registered office: 143 Camden Road, Tunbridge Wells, Kent, TN1 9144) are appointed Joint Liquidators of the Company for the purpose 2RA of the voluntary winding up, and that the Joint Liquidators are to act Principal trading address: 143 Camden Road, Tunbridge Wells, Kent, jointly and severally.” TN1 2RA For further details contact: Emily Stockoll, Tel: 01302 342 875. At a General Meeting of the Company, duly convened, and held at Neeraj Makol, Chairman (2330581) Pantile Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP on the 5 May 2015 at 10.15 am, the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: T2330513 S ENVIRONMENTAL SERVICES LTD 1. “That the Company be wound up voluntarily” and (Company Number 08501323) 2. “That Garry Lock and Ian Cadlock, Licensed Insolvency Registered office: c/o Valentine & 3rd Floor, Shakespeare House, 7 Practitioners, be appointed Joint Liquidators of the Company, and Shakespeare Road, London, N3 1XE that they act jointly and severally”. Principal trading address: 4 Shire Court, Shortcroft Road, Epsom, Contact details: Surrey, KT17 2EX Garry Lock and Ian Cadlock (IP Nos 12670 and 8174), Joint At a General Meeting of the above-named Company, duly convened Liquidators, Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens and held on 30 April 2015 the following Resolutions were duly passed: Road, Brighton, BN1 3XB. Alternative contact: Tom Burton, “That the Company be wound up voluntarily and that Mark Reynolds, [email protected], 01273 322400. of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Andrew Campbell, Chairman (2330525) Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, SPITTALS2331042 LIMITED Shakespeare House, 7 Shakespeare Road, London, N3 1XE as Company Number: SC385053 liquidator was confirmed by the creditors on the same day. Registered office: 3 College Terrace, Methven, Perth PH1 3UH For further details contact: Mark Reynolds on Tel: 020 8343 3710. Principal trading address: 3 College Terrace, Methven, Perth PH1 Alternative Contact: Maria Christodoulou. 3UH Terry Sadler, Director (2330513) At a general meeting of the above-named Company, duly convened, and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 30 April 2015 the following Special Resolution and Ordinary Resolution THE2331085 COOKERY SCHOOL (GLASGOW) LIMITED were duly passed: Company Number: SC372011 “That it has been proved to the satisfaction of this meeting that the Registered office: 53 Virginia Street, Glasgow Company cannot, by reason of its liabilities, continue its business and Principal trading address: 53 Virginia Street, Glasgow that it is advisable to wind up the same and, accordingly, that the At a general meeting of the above-named Company, duly convened, Company be wound up voluntarily and that David K Hunter, of and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 09 Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 April 2015 the following resolutions were duly passed as a Special 8WF, (IP No. 5186) be and is hereby appointed Liquidator for the Resolution and as an Ordinary Resolution respectively: purposes of the winding up.” “That it has been proved to the satisfaction of this meeting that the Further details contact: Thomas McIntyre, Tel: 0141 886 6644. Company cannot, by reason of its liabilities, continue its business and Hilda Proudfoot, Shareholder (2331042) that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that David K Hunter, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 STF2330520 INTERNATIONAL FORWARDING (UK) LIMITED 8WF, (IP No. 5186) be and is hereby appointed Liquidator for the (Company Number 04319513) purposes of the winding up.” Registered office: 3rd Floor, Princess Caroline House, 1 High Street, For further details contact: David K Hunter Tel: 0141 886 6644. Southend on Sea, Essex SS1 1JE Brian Hannan, Director (2331085) Principal trading address: STF House, Appletree Farm Ind. Est, Polecat Green, Hawbush Green, Essex, CM77 8NY

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

TTC2330553 CLEANING SERVICES LIMITED At a General Meeting of the above named company duly convened (Company Number 05155763) and held at Hollinwood Business Centre, Albert Street, Oldham, OL8 Registered office: 21 Dean Forest Way, Broughton, Milton Keynes 3QL on 05 May 2015 the following resolutions were duly passed as a MK10 7AD Special Resolution and as an Ordinary Resolution: Principal trading address: 21 Dean Forest Way, Broughton, Milton “That the Company be wound up voluntarily and that Jonathan Paul Keynes MK10 7AD Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, At a General Meeting of the Members of the above-named Company, Longwood, Huddersfield, West Yorkshire, HD3 4TG, (IP No 9098) be duly convened and held at The Holiday Inn, Ariel Heathrow, 118 Bath and is hereby appointed Liquidator of the company for the purposes Road, Harlington, Hayes UB3 5AJ on 1 May 2015 the following of such winding up.” Resolutions were duly passed, number 1 as a Special Resolution and For further details contact: Diane Kinder, Tel: 01484 461 959. number 2 as an Ordinary Resolution: Sunni Syal, Chairman (2330618) 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the WCJ2330510 CONTRACTORS LIMITED Company be wound up voluntarily, and that: (Company Number 06465563) 2. Chris Parkman (IP Number 9588) and Lisa Alford (IP Number 9723) Registered office: Throneloe House, 25 Barbourne Road, Worcester, of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Worcestershire WR1 1RU Cornwall TR10 9BL Principal trading address: Knightwick, Pucks Hill Road, Lusley, Be and are hereby nominated Joint Liquidators for the purpose of the Worcester WR6 5QW winding-up. Notice is hereby given, pursuant to Section 85 of the Insolvency Act Queries may be sent to: [email protected] or [email protected] 1986 that the following resolutions were passed by the members of Mr Malcolm Stevens - Director (2330553) the above-named Company on 6 May 2015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its 2330549TWG BUILDING CONSULTANTS LTD business, and that it is advisable to wind up the same, and (Company Number 07733098) accordingly that the Company be wound up voluntarily. Registered office: Chestnut Cottage Vicarage Road, Belchamp St. Ordinary Resolution Paul, Sudbury, Suffolk, CO10 7BP 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the Principal trading address: Chestnut Cottage Vicarage Road, purposes of such winding up. Belchamp St. Paul, Sudbury, Suffolk, CO10 7BP At the subsequent Meeting of Creditors held on the appointment of At a General Meeting of the above named Company, duly convened, Mark Elijah Thomas Bowen as Liquidator was confirmed. and held at Jupiter House, Warley Hill Business Park, The Drive, Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Brentwood, Essex, CM13 3BE on 30 April 2015 at 11.00am the Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 following Special and Ordinary Resolutions were duly passed: 8DJ was appointed Liquidator of the Company on 6 May 2015. “That the Company be wound up voluntarily and that Glyn Mummery Further information about this case is available from Sam Shepherd at and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley the offices of MB Insolvency on 01905 776 771 or at Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos [email protected]. 8996 and 9314) be and are hereby appointed Joint Liquidators for the Nicholas Wellham, Director (2330510) purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them.” WEALTH2330568 MANAGEMENT TAX MATTERS LIMITED For further details contact: [email protected] (Company Number 06605207) David James Crawley, Chairman (2330549) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: Trinity House, 233 London Road, Worcester VEEMEE2331099 LIMITED WR5 2JG Company Number: 07003716 At a General Meeting of the members of the above named Company, Registered Office: 257B Croydon Road, Beckenham, Kent BR3 3PS duly convened and held at Saxon House, Saxon Way, Cheltenham Principal trading address: 20 Forth Street, Edinburgh, Midlothian EH1 GL52 6QX on 29 April 2015 the following resolutions were passed as 3LH a Special Resolution and as an Ordinary Resolution: Notice is hereby given, pursuant to Section 85 of the Insolvency Act “That it has been proved to the satisfaction of this meeting that the 1986, that the following resolutions were passed by the members of Company cannot, by reason of its liabilities, continue its business, the above-named Company on 28 April 2015: and that it is advisable to wind up the same, and accordingly that the Special Resolution Company be wound up voluntarily and that Alisdair J Findlay, of 1. That the Company be wound up voluntarily. Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Ordinary Resolution No. 008744) be and he is hereby appointed Liquidator for the 2. That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad purposes of such winding up.” Business Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS Further details contact: A J Findlay, Email: [email protected] Tel: be and are hereby appointed Joint Liquidators for the purpose of such 01242 576555 winding up. Mark John Robinson, Chairman (2330568) Paul Bailey (IP number 9428) and Tommaso Waqar Ahmad (IP number 9475) both of Bailey Ahmad Business Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS were appointed Joint WEST2330517 5 TRADING LTD Liquidators of the Company on 28 April 2015. Further information (Company Number 08061204) about this case is available from David Perkins at the offices of Bailey Registered office: Findlay James, Saxon House, Saxon Way, Ahmad Business Recovery on 020 8662 6070. Cheltenham, GL52 6QX Jens Caspar Stael Thykier, Director (2331099) Principal trading address: West 5 Bar, Popes Lane, Ealing, London, W5 4NB At a General Meeting of the members of the above named Company, VELVET2330618 CENTRAL 2 LIMITED duly convened and held at Saxon House, Saxon Way, Cheltenham, (Company Number 09326347) GL52 6QX on the 28 April 2015 the following resolutions were passed: Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Principal trading address: 2 Mount Street, Manchester, M2 5WQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 47 COMPANIES

“That is has been proved to the satisfaction of this meeting that the Notice is also hereby given that the Liquidator does not propose to Company cannot, by reason of its liabilities, continue its business, hold a general meeting of the Company’s creditors for the purpose of and that it is advisable to wind up the same, and accordingly that the establishing a liquidation committee. However, under section 141(2) Company be wound up voluntarily and that Alisdair J Findlay, of of the INSOLVENCY ACT 1986 a creditor may request that a meeting Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP be summoned if the request is made with the concurrence of at least No. 008744) be and he is hereby appointed Liquidator for the 10%, in value, of the Company’s creditors (including the creditor purposes of such winding up.” making the request). For further details contact: A J Findlay on email: [email protected] or For further details contact: Devdutt Patel, Email: on Tel: 01242 576555. [email protected], Telephone: 0207 430 9697 Baljinder Sidhu, Chairman (2330517) Devdutt M Patel, Liquidator 29 April 2015 (2330670)

2330548WESTCO POWER LIMITED (Company Number 03203584) In2330710 the County Court of Nottingham Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS No 517 of 2013 Principal trading address: Unit 1 Commerce Trade Park, Commerce EAW ENERGY LIMITED Way, Croydon, Surrey CR0 4YN (Company Number 07042644) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: 100 Borough High Street, London, SE1 1LB 1986, that the following resolutions were passed by the members of Principal Trading Address: 46 Thales Drive, Arnold, Nottingham, NG5 the above-named Company on 6 May 2015: 6NF Special Resolution In accordance with Rule 4.106A James Ashley Dowers, of DDJ 1. That the Company be wound up voluntarily. Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, (IP No. Ordinary Resolution 14450) give notice that I was appointed Liquidator of the Company on 2. That Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad 23 April 2015. Creditors of the Company are required to send in their Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are full names, their addresses and descriptions, full particulars of their hereby appointed Joint Liquidators for the purpose of such winding debts or claims and the names and addresses of their solicitors (if up. any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, Tommaso Waqar Ahmad (IP number 9475) and Paul Bailey (IP number 100 Borough High Street, London SE1 1LB, the Liquidator of the 9428) both of Bailey Ahmad Business Recovery, 257B Croydon Road, Company, and if so required by notice in writing, to prove their debts Beckenham, Kent BR3 3PS were appointed Joint Liquidators of the or claims at such time and place as shall be specified in such notice, Company on 6 May 2015. Further information about this case is or in default shall be excluded from the benefit of any distribution. available from Tony Connor at the offices of Bailey Ahmad Business Notice is hereby given, pursuant to section 141 of the Insolvency Act Recovery on 020 8662 6070. 1986, that a Meeting of Creditors has been summoned to consider Steven Allen, Director (2330548) appointing a Creditors’ Committee on 3 June 2015 at 11.00 am at 100 Borough High Street, London SE1 1LB. If no committee is appointed, resolutions may be passed specifying the terms on which the WOOCOO2330580 LIMITED Liquidator is appointed and the basis upon which disbursements are (Company Number 06671276) to be recharged. Trading Name: Ecogreenstore For further information contact: James Dowers on Email: Registered office: c/o Leading Corporate Recovery, Swan Yard, 70B [email protected] or on Tel: 0207 863 3192. King Street, Norwich, NR1 1PG James Ashley Dowers, Liquidator Principal trading address: Unit 19A St Marys Works, Duke Street, 23 April 2015 (2330710) Norwich, NR3 1QA At a general meeting of the members of the above named Company, duly convened and held at Swan Yard, 70B King Street, Norwich, In2330706 the High Court of Justice NR1 1PG on 05 May 2015 the following Special Resolution and No 8117 of 2014 Ordinary Resolution were duly passed: FOXY COMMUNICATIONS LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 07111927) Company cannot, by reason of its liabilities, continue its business, Registered office: 284 Clifton Drive South, Lytham St Annes, and that it is advisable to wind up the same, and, accordingly, that the Lancashire FY8 1LH Company be wound up voluntarily and that Jamie Playford, of Principal trading address: The House on the Hill, Harby Lane, Colston Leading Corporate Recovery, Swan Yard, 70B King Street, Norwich Bassett, Nottingham NG12 3FL NR1 1PG, (IP No. 9735) be and is hereby appointed Liquidator for the In accordance with Rule 4.106A I, James Richard Duckworth, purposes of such winding up.” Chartered Accountant of Freeman Rich, 284 Clifton Drive South, For further details contact: Jamie Playford on Email: Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby [email protected] or on Tel: 01603 552028. Ref: W002 give notice that I have been appointed as Liquidator in the above Wayne Crowe, Chairman (2330580) matter on 29 April 2015. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of Liquidation by the Court the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or APPOINTMENT OF LIQUIDATORS in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of In2330670 the High Court of Justice Freeman Rich, Tel: 01253 712231. No 001101 of 2015 J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 ADNITT ENTERPRISES LIMITED 30 April 2015 (2330706) (Company Number 05269876) Registered office: Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ GEORGE2331049 HUNTER (DEMOLISHERS) LIMITED Principal trading address: 22 Half Moon Lane, London SE24 9HU In Liquidation Trading style: Number 22 Company Number: SC032889 Notice is hereby given, pursuant to Section 137(4) of the Registered Office & Trading Address: Hunter Environmental Village, INSOLVENCY ACT 1986 (as amended) that I, Devdutt M Patel of D M Balmuildy Road, Glasgow, G23 5HE Patel & Co., Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ, (IP No. 8668) was appointed Liquidator of the above named Company on 28 April 2015, by the Secretary of State.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

I, Eileen Blackburn of French Duncan LLP, 104 Quarry Street, Further information on this case is available from Dawn Morris of Hamilton, ML3 7AX, hereby give notice that I was appointed Interim Freeman Rich, Tel: 01253 712231. Liquidator of George Hunter (Demolishers) Limited on 20 April 2015 J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 by interlocutor of the Sheriff at Glasgow Sheriff Court. 30 April 2015 (2330666) Notice is also given pursuant to Section 138 of the Insolvency Act 1986 (as amended) and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will QP2331052 ACCOUNTANCY SERVICES LIMITED now be held within the offices of French Duncan LLP, 133 Finnieston In Liquidation Street, Glasgow, G3 8HB on 28 May 2015 at 10.30 am, for the Company Number: SC354094 purpose of choosing a Liquidator and determining whether to Registered Office: 3rd Floor, Turnberry House, 175 West George establish a Liquidation Committee. Please note this notice Street, Glasgow, G2 2LB supersedes the notice which appeared in the Edinburgh Gazette on 1 Former Registered Office And Trading Address: Unit 10 Railway May 2015. Court, Lennoxtown, Glasgow, G66 7LL A creditor will be entitled to vote at the meeting only if a claim has I, Ian William Wright (IP No. 9227), WRI Associates Limited, Third been lodged with me at or before the meeting. Voting must either be Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, in person by the creditor or by form of proxy. To be valid, proxies hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) must either be lodged with me at the meeting or to my office at the Rules 1986 that I was appointed liquidator of QP Accountancy above address prior to the meeting. Services Limited by resolution of the First Meeting of Creditors held Eileen Blackburn on 1 May 2015. A liquidation committee was not established. Office-holder Number: 8605 Accordingly, I hereby give notice that I do not intend to summon a Interim Liquidator further meeting for the purpose of establishing a liquidation French Duncan LLP committee unless one tenth in value of the creditors require me to do 6 May 2015 so in terms of Section 142(3) of the Insolvency Act 1986. All creditors Further contact details: who have not already done so are required to lodge their claims with Jude Howson on telephone number 01698 459444 or email me on or before 31 July 2015. [email protected] (2331049) Ian William Wright Liquidator WRI Associates Limited 2331091MD CONSTRUCTION (GLASGOW) LTD 3rd Floor Company Number: SC366148 Turnberry House In Liquidation 175 West George Street Registered Office: 25 Bothwell Street, Glasgow, G2 6NL Glasgow Former Registered Office: C/o D. Grant Anderson & Co. CA, 2 Clifton G2 2LB Street, Glasgow, G3 7LA Glasgow Sheriff Court reference L24/15 I, Stewart MacDonald, Chartered Accountant, 25 Bothwell Street, For further details contact: Ishbel MacNeil Glasgow, G2 6NL, hereby give notice, pursuant to Rule 4.19 of the Email: [email protected] Insolvency (Scotland) Rules 1986, that on 1 May 2015. I was Telephone: 0844 902 4400 (2331052) appointed Liquidator of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. No Liquidation Committee was established. In2330709 the Cardiff County Court Accordingly, I do not intend to summon a further meeting for the No 47 of 2014 purpose of establishing a Liquidation Committee unless one-tenth, in R. LYONS ELECTRICAL & SECURITY LIMITED value, of the creditors require it in terms of Section 142(3) of the (Company Number 05109975) Insolvency Act 1986. Registered office: Office 240, 209 City Road, Cardiff, Wales CF24 2JD Creditors who have not already done so are requested to lodge formal Principal trading address: 78 Maenan Road, Llandudno, Conwy LL30 claims with me before 30 June 2015. 1NQ Stewart MacDonald In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered Liquidator Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean Office-holder Number: 8906 Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby Scott-Moncrieff, Corporate Recovery, 25 Bothwell Street, Glasgow, give notice that I have been appointed as Liquidator in the above G2 6NL matter on 17 April 2015. Further contact details: Creditors of the Company are required to send in their full names, Melanie Cameron telephone 0141 567 4500 or via email address and descriptions, full description of their debts or claims and [email protected] the name and address of their Solicitors (if any) to the Liquidator of Glasgow Sheriff Court Reference: L39/15 the Company, and if so required in writing, to prove their debts or 1 May 2015 (2331091) claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Gill Burley of Robin In2330666 the High Court of Justice Upton Insolvency, Tel: 0191 2602253. No 6921 of 2014 R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 NEWINGTON ESTATES LIMITED 30 April 2015 (2330709) (Company Number 06796893) Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH In2330704 the High Court of Justice, Chancery Division Principal trading address: 235 Stapleton Road, Eastville, Bristol BS5 Companies CourtNo 574 of 2015 0PG STAFFORDSHIRE GLASS LIMITED In accordance with Rule 4.106A I, James Richard Duckworth, (Company Number 07207324) Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Registered office: 7 Jasmine Crescent, Newchapel, Staffordshire, ST7 Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby 4GZ give notice that I have been appointed as Liquidator in the above Principal Trading Address: 7 Jasmine Crescent, Newchapel, matter on 24 April 2015. Staffordshire, ST7 4GZ Creditors of the Company are required to send in their full names, We, Nigel Heath Sinclair and Martin Dominic Pickard, both of Mazars address and descriptions, full description of their debts or claims and LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD, (IP the name and address of their Solicitors (if any) to the Liquidator of Nos 009030 and 006833) give notice that on 20 April 2015, we were the Company, and if so required in writing, to prove their debts or appointed Joint Liquidators of the Company by the Secretary of claims at such time and place as shall be specified in such notice, or State. in default shall be excluded from the benefit of any distribution.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 49 COMPANIES

Notice is also hereby given that the Joint Liquidators have summoned DISMISSAL OF WINDING-UP PETITION a General Meeting of Creditors under Section 141 of the Insolvency Act 1986 and the meeting will be held at Mazars LLP, Tower Bridge In2330668 the High Court of Justice (Chancery Division) House, St Katharine’s Way, London, E1W 1DD on 19 May 2015 at Companies CourtNo 778 of 2015 11.00am. Creditors who wish to vote at the meeting must ensure their In the Matter of WORLDWIDE PIZZAS PLC proxies are lodged at the offices of the Liquidator by no later than (Company Number 07459780) 12.00 noon on the business day prior to the day of the meeting. Previous Name of Company: WORLDWIDE PAPA’S PLC For further details contact: The Joint Liquidators Tel: 0207 063 4436. and in the Matter of the INSOLVENCY ACT 1986 Alternative contact: James Doku A Petition to wind up the above-named company of Pannell House, Nigel Heath Sinclair, Joint Liquidator Park Street, Guildford, Surrey, GU1 4HN, presented on 27 January 20 April 2015 (2330704) 2015 by PAUL DIVER of 646 Church Canyon Place, Altadena, 91001, USA and advertised in The London Gazette on 27 February 2015 was heard by the Court on 20 April 2015 and was 2331098THE MACDONALD VENTILATING COMPANY LIMITED dismissed by the Court. Company Number: SC060399 The Petitioner’s agent is John Richman, Maryland, High Street, In Liquidation Bidborough, Kent TN3 0UP Registered Office And Trading Address: 2/20 Broad Street, Glasgow, 5th May 2015 (2330668) G40 2QL NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 30 April 2015, I, Annette Menzies, FINAL MEETINGS Insolvency Practitioner, William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator BERTIE2330962 FORTY ONE LIMITED of The Macdonald Ventilating Company Limited by resolution of a (Company Number 03397509) Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act Previous Name of Company: The Big Sweetie Jar Ltd; Orlan Ltd; 1986. Liquorice Limited; Velocity 204 Limited A liquidation committee was not established. Accordingly, I hereby Registered office: Hollins Mount, Hollins Lane, Bury BL9 8DG give notice that I do not intend to summon a further meeting for the Principal Trading Address: Lambe House, Church Street, London W4 purpose of establishing a liquidation committee unless one tenth in 2PD value of the creditors require me to do so in terms of section 142(3) of Notice is hereby given, pursuant to Section 146 of the Insolvency Act the Insolvency Act 1986. 1986, that the final meeting of the creditors of the above-named All creditors who have not already done so are required to lodge their Company will be held at Leonard Curtis, Leonard Curtis House, Elms claims with me. Square, Bury New Road, Whitefield M45 7TA on 16 June 2015 at Annette Menzies 10.00 am, for the purpose of having an account laid before it showing Liquidator how the winding up has been conducted and the property of the 05 May 2015 Company disposed of, and also determining whether the Liquidator Office-holder Number: 9128 should be granted his release from office. A creditor entitled to attend Further contact details: and vote is entitled to appoint a proxy to attend and vote instead of Kim Wilson on telephone number 0141 535 3133 or email him and such proxy need not also be a creditor. Proxy forms must be [email protected] (2331098) returned to the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA no later than 12.00 noon on the business day before the meeting. TRIODAM2331094 LIMITED Office Holder details: A Poxon (IP No. 8620) of Leonard Curtis, Company Number: SC305276 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 In Liquidation 7TA. Trading Name: ENERGIE FITNESS Date of appointment: 23 October 2008. Registered Office: 3rd Floor, Turnberry House, 175 West George Further details contact: Michelle Laffan, Email: Street, Glasgow, G2 2LB [email protected] Tel: 0161 413 0930. Former Registered Office And Trading Address: Energie Fitness, A Poxon, Liquidator Kingscourt, Douglas Road, Dundee, Angus, DD4 7SN 05 May 2015 (2330962) Also Trading at: Main Street, Hilltown, Dundee, DD3 7HN I, Ian William Wright (IP No. 9227), WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, LEES2331082 BUTCHERS LIMITED hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Company Number: SC439296 Rules 1986 that I was appointed liquidator of Triodam Limited trading In Liquidation as Energie Fitness by resolution of the First Meeting of Creditors held Registered Office: 21 York Place, Edinburgh, EH1 3EN on 1 May 2015. A liquidation committee was not established. Principal trading address: Main Street, Morebattle, Roxburghshire, Accordingly, I hereby give notice that I do not intend to summon a TD5 8QG further meeting for the purpose of establishing a liquidation Notice is hereby given pursuant to Section 146 of the Insolvency Act committee unless one tenth in value of the creditors require me to do 1986, that a Final Meeting of Creditors will be held at 10.00am on so in terms of Section 142(3) of the Insolvency Act 1986. All creditors Tuesday 2 June 2015 at Aver Chartered Accountants, 21 York Place, who have not already done so are required to lodge their claims with Edinburgh, EH1 3EN for the purpose of having a final account laid me on or before 31 July 2015. before them by the Joint Liquidators, showing the manner in which Ian William Wright the winding-up of the company has been conducted and the Liquidator company’s property disposed of. A resolution to approve the Joint WRI Associates Limited Liquidators release will be considered. 3rd Floor A creditor entitled to attend and vote at the above meeting may Turnberry House appoint a proxy to attend and vote on his behalf. Proxy forms must be 175 West George Street lodged at the office of Aver Chartered Accountants not later than 12 Glasgow noon on Monday 1 June 2015. G2 2LB WTM Cleghorn, Joint Liquidator Dundee Sheriff Court reference L9/15 IP No: 5148 For further details contact: Ishbel MacNeil Contact info: [email protected]/ 0330 555 6155 Email: [email protected] ESL Porter, Joint Liquidator Telephone: 0844 902 4400 (2331094) IP No: 9633 Contact info: [email protected]/ 0330 555 6155 Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN (2331082)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

2331234TECH-DIRECT (SCOTLAND) LTD The forms should be sent to the Liquidator’s address as shown above Company Number: SC358218 to enable your claims to be considered for voting purposes. In Liquidation Further information on this case is available from Gill Burley of Robin Registered Office: 21 York Place, Edinburgh, EH1 3EN Upton Insolvency, Tel: 0191 2602253. Principal trading address: 12 Blackfaulds Drive, Fauldhouse, West R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 Lothian, EH47 9AT 30 April 2015 (2330719) Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at 10.00am on Wednesday 3 June 2015 at Aver Chartered Accountants, 21 York INNOVATIVE2331087 GADGETS LIMITED Place, Edinburgh, EH1 3EN for the purpose of having a final account IN LIQUIDATION laid before them by the Joint Liquidators, showing the manner in Company Number: SC272036 which the winding-up of the company has been conducted and the Registered office: Stanley House, 69/81 Hamilton Road, Motherwell company’s property disposed of. A resolution to approve the Joint ML1 3DG Liquidators release will be considered. I, Bryce L Findlay, BSc CA MIPA MABRP, 50 Darnley Street, A creditor entitled to attend and vote at the above meeting may Pollokshields, Glasgow G41 2SE hereby give notice that I was appoint a proxy to attend and vote on his behalf. Proxy forms must be appointed Interim Liquidator of Innovative Gadgets Limited on 15 lodged at the office of Aver Chartered Accountants not later than 12 April 2015, by Interlocutor of the Sheriff at Hamilton under court noon on Tuesday 2 June 2015. reference L16/15. WTM Cleghorn, Joint Liquidator Notice is also given pursuant to Section 138 of the INSOLVENCY ACT IP No: 5148 1986 and Rule 4.12 of THE INSOLVENCY (SCOTLAND) RULES 1986, Contact info: [email protected]/ 0330 555 6155 as amended by THE INSOLVENCY (SCOTLAND) AMENDMENT ESL Porter, Joint Liquidator RULES 1987, that the first meeting of creditors of the above company IP No: 9633 will be held within The Merchants House of Glasgow, 7 West George Contact info: [email protected]/ 0330 555 6155 Street, Glasgow G2 1BA on Tuesday 26 May 2015 at 12.00 noon, for Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN the purpose of choosing a Liquidator and determining whether to (2331234) establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those 2331096WATT PUB LTD voting have voted in favour of it. Company Number: SC389776 A creditor will be entitled to vote at the meeting only if a claim has In Liquidation been lodged with me at the meeting or before the meeting at my Registered Office: 21 York Place, Edinburgh, EH1 3EN office and it has been accepted for voting purposes in whole or in Principal trading address: 66 South Bridge, Edinburgh, EH1 1LS part. For the purpose of formulating claims, creditors should note that Notice is hereby given pursuant to Section 146 of the Insolvency Act the date of commencement of the liquidation is 24 March 2015. 1986, that a Final Meeting of Creditors will be held at 10.00am on Proxies may also be lodged with me at the meeting or before the Tuesday 9 June 2015 at Aver Chartered Accountants, 21 York Place, meeting at my office. Edinburgh, EH1 3EN for the purpose of having a final account laid Bryce L Findlay BSc CA MIPA MABRP Interim Liquidator before them by the Joint Liquidators, showing the manner in which Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 2SE the winding-up of the company has been conducted and the [email protected] company’s property disposed of. A resolution to approve the Joint [LP-9, Shawlands] Liquidators release will be considered. 6 May 2015 (2331087) A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote on his behalf. Proxy forms must be lodged at the office of Aver Chartered Accountants not later than 12 In2330717 the Manchester District Registry noon on Monday 8 June 2015. No 3512 of 2013 WTM Cleghorn, Joint Liquidator PANAMA SPORT HORSES (UK) LTD IP No: 5148 (Company Number 05424189) Contact info: [email protected]/ 0330 555 6155 Registered office: Stable Cottage, Gisburn Park Estate, Gisburn, ESL Porter, Joint Liquidator Lancashire, BB7 4HU IP No: 9633 Principal trading address: Stable Cottage, Gisburn Park Estate, Contact info: [email protected]/ 0330 555 6155 Gisburn, Lancashire, BB7 4HU Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN Notice is hereby given, pursuant to Rule 4.106A(2) OF THE (2331096) INSOLVENCY RULES 1986 (AS AMENDED) that a Liquidator has been appointed to the Company by the Secretary of State. Notice is MEETINGS OF CREDITORS also hereby given, pursuant to Section 141 (2) of the Insolvency Act 1986 and Rule 4.54 of the Insolvency Rules 1986 (as amended), that In2330719 the High Court of Justice the Liquidator has summoned a general meeting of the Company’s No 3605 of 2013 creditors for the purpose of establishing a Liquidation Committee BIG DOGG PROJECT SOLUTIONS LIMITED pursuant to Section 141 of the Insolvency Act 1986 and pursuant to (Company Number 05523330) Rule 4.127 of the Insolvency Rules 1986 to determine the Registered office: 35a Canford Lane, Westbury on Trym, Bristol BS9 remuneration of the Liquidator. The meeting will be held at West 3DQ. Previous Registered Office: 4 Westbury Mews, Westbury on Lancashire Investment Centre, Maple View, White Moss Business Trym, Bristol BS9 3QA Park, Skelmersdale, Lancashire, WN8 9TG, on 21 May 2015, at 12.00 Principal trading address: 35a Canford Lane, Westbury on Trym, noon. In order to be entitled to vote at the meeting, creditors must Bristol BS9 3DQ lodge their proxies with the Liquidator at West Lancashire Investment A meeting of creditors of the above named company has been Centre, Maple View, White Moss Business Park, Skelmersdale, summoned by the Liquidator under the Insolvency Rules 1986 for the Lancashire, WN8 9TG by no later than 12 noon on the business day purpose of considering whether a Creditors Committee should be prior to the day of the meeting (together with a completed proof of formed. In the event that a Creditors Committee is not formed debt form if this has not previously been submitted). Date of resolutions may be taken at the meeting which include a resolution appointment: 9 April 2015. Office Holder details: Peter John Harold (IP specifying the terms on which the Liquidator is to be remunerated and No. 10810) of Refresh Recovery Limited, West Lancashire Investment for the approval of the Liquidators administration costs. Centre, Maple View, White Moss Business Park, Skelmersdale, The meeting will be held at the office of the Liquidator at Robin Upton Lancashire, WN8 9TG. Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon- For further details contact: Peter John Harold, Tel: 01695 711200. Tyne NE1 1LE, Tel: 0191 2602253 on 28 May 2015 at 10.00 am. Alternative contact: Jessica Hughes Creditors wishing to vote at the meeting must lodge their proxy, Peter John Harold, Liquidator together with a completed Proof of Debt, if you have not already 04 May 2015 (2330717) lodged one, by 12 noon on the business day prior to the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 51 COMPANIES

2330663In the Cardiff County Court 20 Haymarket Yards, Edinburgh No 47 of 2014 for Petitioner R. LYONS ELECTRICAL & SECURITY LIMITED Reference: 623/1068251 NAS (2331051) (Company Number 05109975) Registered office: Office 240, 209 City Road, Cardiff, Wales CF24 2JD Principal trading address: 78 Maenan Road, Llandudno, Conwy LL30 ANATOLIA2331090 CHAR GRILL HOUSE LIMITED 1NQ On 22 April 2015, a petition was presented to Glasgow Sheriff Court A meeting of creditors of the above named company has been by the Advocate General for Scotland for and on behalf of the summoned by the Liquidator under the Insolvency Rules 1986 for the Commissioners for Her Majesty’s Revenue and Customs craving the purpose of considering whether a Creditors Committee should be Court inter alia to order that Anatolia Char Grill House Limited, 140 formed. In the event that a Creditors Committee is not formed St. Vincent Street, Glasgow G2 5LA (registered office) (company resolutions may be taken at the meeting which include a resolution registration number SC370100) be wound up by the Court and to specifying the terms on which the Liquidator is to be remunerated and appoint a liquidator. All parties claiming an interest must lodge for the approval of the Liquidators administration costs. Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within The meeting will be held at the office of the Liquidator at Robin Upton 8 days of intimation, service and advertisement. Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon- J Noonan Tyne NE1 1LE, Tel: 0191 2602253 on 28 May 2015 at 11.00 am. Officer of Revenue & Customs Creditors wishing to vote at the meeting must lodge their proxy, HM Revenue & Customs together with a completed Proof of Debt, if you have not already Debt Management & Banking lodged one, by 12 noon on the business day prior to the meeting. Enforcement & Insolvency The forms should be sent to the Liquidator’s address as shown above 20 Haymarket Yards, Edinburgh to enable your claims to be considered for voting purposes. for Petitioner Further information on this case is available from Gill Burley of Robin Reference: 623/1069146/ARG (2331090) Upton Insolvency, Tel: 0191 2602253. R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 30 April 2015 (2330663) AQUAPONICS2331086 UK LIMITED On 19 March 2015, a petition was presented to Stirling Sheriff Court by the Advocate General for Scotland for and on behalf of the 2330703In the County Court at Exeter Commissioners for Her Majesty’s Revenue and Customs craving the No 190 of 2014 Court inter alia to order that Aquaponics UK Limited, Jerricho, TEIGNMOUTH TILLY LIMITED Church Street, Braco, Dunblane FK15 9QY (registered office) (Company Number 06668730) (company registration number SC365538) be wound up by the Court Other Trading Name or Style: Eden Day Spa Limited and to appoint a liquidator. All parties claiming an interest must lodge Registered office: 284 Clifton Drive South, Lytham St Annes, Answers with Stirling Sheriff Court, Viewfield Place, Stirling within 8 Lancashire FY8 1LH. Previous Registered Office: C/O Bishop days of intimation, service and advertisement. Fleming, 2nd Floor Stratus House, Emperor Way, Exeter Business A D Smith Park, Exeter EX1 3QS Officer of Revenue & Customs Principal trading address: 10a Guildhall Shopping Centre, Exeter EX4 HM Revenue & Customs 3HJ Debt Management & Banking A meeting of creditors of the above named company has been Enforcement & Insolvency summoned by the Liquidator under the Insolvency Rules 1986 for the 20 Haymarket Yards, Edinburgh purpose of considering whether a Creditors Committee should be for Petitioner formed. In the event that a Creditors Committee is not formed Reference: 623/1068359/ARG (2331086) resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. CLAVERHOUSE2331089 SERVICES The meeting will be held at the office of the Liquidator at Freeman Notice is hereby given that on 30 April 2015 a Petition was presented Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, to the Court of Session by Anthony Arthur Jackson, Andrew Sherring Tel: 01253 712231 on 28 May 2015 at 10.30 am. Llanwarne, James McGovern, Colin Paterson Rennie, George Fraser Creditors wishing to vote at the meeting must lodge their proxy, Ritchie, Ernie Ross, Kathleen Scott and Ralph Cleland Tiffin, being the together with a completed Proof of Debt, if you have not already directors of Claverhouse Services, craving the court inter alia that lodged one, by 12 noon on the business day prior to the meeting. Claverhouse Services, a company incorporated under the Companies The forms should be sent to the Liquidator’s address as shown above Acts (SC118498) and having its registered office at Dewar House, to enable your claims to be considered for voting purposes. Staffa Place, Dundee, DD2 3SX, be wound up by the Court and that Further information on this case is available from Dawn Morris of Thomas Campbell MacLennan and Alexander Iain Fraser, both Freeman Rich, Tel: 01253 712231. Insolvency Practitioners of FRP Advisory LLP, Apex 3, 95 Haymarket J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Terrace, Edinburgh, EH12 5HD be appointed as Joint Interim 30 April 2015 (2330703) Liquidators; in which Petition, Lord Woolman by interlocutor dated 1 May 2015 appointed all persons having an interest to lodge Answers within 8 days after intimation, advertisement or service, and PETITIONS TO WIND-UP meantime, until the Petition for a winding up order has been granted or refused, appointed the said Thomas Campbell MacLennan and AGR2331051 SUBSEA LIMITED Alexander Iain Fraser to be Joint Provisional Liquidators of the said On 21 April 2015, a petition was presented to Aberdeen Sheriff Court company and authorised them to exercise the powers contained in by the Advocate General for Scotland for and on behalf of the sections 167 and 169 and in paragraphs 4, 5 and 6 of Part II and III of Commissioners for Her Majesty’s Revenue and Customs craving the Schedule 4 to the Insolvency Act 1986, all of which notice is hereby Court inter alia to order that AGR Subsea Limited, Union Plaza, 1 given. Union Wynd, Aberdeen, AB10 1SL (reg office) (co reg SC232751) be Shepherd and Wedderburn LLP, 1 Exchange Crescent, Conference wound up by the Court and to appoint a liquidator. All parties claiming Square, Edinburgh. Agents for the Petitioners. (2331089) an interest must lodge Answers with Aberdeen Sheriff Court, Sheriff Court House, Castle Street, Aberdeen, AB10 1WP within 8 days of intimation, service and advertisement. CLAVERHOUSE2331084 TRAINING M . Hare Notice is hereby given that on 30 April 2015 a Petition was presented Officer of Revenue & Customs to the Court of Session by Anthony Arthur Jackson, Andrew Sherring HM Revenue & Customs Llanwarne, James McGovern, Colin Paterson Rennie, George Fraser Debt Management & Banking Ritchie, Ernie Ross, Kathleen Scott and Ralph Cleland Tiffin, being the Enforcement & Insolvency directors of Claverhouse Training, craving the court inter alia that

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Claverhouse Training, a company incorporated under the Companies In2331207 the High Court Of Justice In Northern Ireland Chancery Division Acts (SC077021) and having its registered office at Dewar House, (Companies Winding Up) Staffa Place, Dundee, DD2 3SX, be wound up by the Court and that No 38188 of 2015 Thomas Campbell MacLennan and Alexander Iain Fraser, both In the Matter of ESSMORE UTILITIES LIMITED Insolvency Practitioners of FRP Advisory LLP, Apex 3, 95 Haymarket and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Terrace, Edinburgh, EH12 5HD be appointed as Joint Interim ORDER 1989 Liquidators; in which Petition, Lord Woolman by interlocutor dated 1 A petition to wind up the above company of Office 1 Townsend May 2015 appointed all persons having an interest to lodge Answers Enterprise Park, Townsend Street, Belfast, Antrim, BT13 2ES within 8 days after intimation, advertisement or service, and presented on 21 April 2015 by BALLOO HIRE CENTRES LIMITED of meantime, until the Petition for a winding up order has been granted 31 Sydenham Road, Belfast, BT3 9DH claiming to be a creditor will be or refused, appointed the said Thomas Campbell MacLennan and heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 Alexander Iain Fraser to be Joint Provisional Liquidators of the said 3JF. company and authorised them to exercise the powers contained in Date Thursday 4 June 2015. sections 167 and 169 and in paragraphs 4, 5 and 6 of Part II and III of Time 1000 hours (or as soon thereafter as the petition can be heard) Schedule 4 to the Insolvency Act 1986, all of which notice is hereby Any person intending to appear on the hearing of the petition (whether given. to support or oppose it) must give notice of intention to do so to the Shepherd and Wedderburn LLP, 1 Exchange Crescent, Conference petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Square, Edinburgh. Agents for the Petitioners. (2331084) on 3rd June, 2015. The petitioner’s solicitor is McAlindens of 127 Falls Road, Belfast, BT12 6AD. 2331102CLYDE ENERGY SOLUTIONS LIMITED 5 May 2015 (2331207) Company Number: SC011520 NOTICE is hereby given that on 29th April 2015 a Petition was presented to the Sheriff at Dundee by Clyde Energy Solutions Limited I.D.2331043 FENCING LTD having their registered office at C/O Henderson Loggie, Royal On 27 April 2015, a petition was presented to Hamilton Sheriff Court Exchange, Panmure Street, Dundee, DD1 1DZ (the “Company”) by the Advocate General for Scotland for and on behalf of the craving the Court inter alia that the Company be wound up by the Commissioners for Her Majesty’s Revenue and Customs craving the Court and that an interim liquidator be appointed in which Petition the Court inter alia to order that I.D. Fencing Ltd, Block 8, Whistleberry Sheriff at Dundee by interlocutor dated 29th April 2015 appointed all Ind Est, Whistleberry Road, Hamilton, ML3 0ED (reg office) (co reg persons having an interest to lodge Answers in the hands of the SC174682) be wound up by the Court and to appoint a liquidator. All Sheriff Clerk at Dundee within 8 days after intimation, service or parties claiming an interest must lodge Answers with Hamilton Sheriff advertisement; all of which notice is hereby given. Court, Sheriff Court House, 4 Beckford St, Hamilton, ML3 0BT within April Bingham 8 days of intimation, service and advertisement. Petitioner’s Agent A . Davidson-Smith Bellwether Green Solicitors, 225 West George Street, Glasgow, G2 Officer of Revenue & Customs 2ND (2331102) HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency In2330963 the High Court of Justice 20 Haymarket Yards, Edinburgh Birmingham District RegistryNo 6175 of 2015 for Petitioner In the Matter of COLLAGE GIFTS LIMITED Reference: 623/1068786 NAS (2331043) (Company Number 05934344) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company whose registered In2330712 the Kingston Upon Thames County Court office and principal trading address is COBALT BUILDING, 19-20 No 0062 of 2015 NOEL STREET, SOHO, LONDON, ENGLAND, W1F 8GW presented In the Matter of L&I TRANSPORT LTD on the 9 April 2015 by PURE DATA SOLUTIONS LIMITED whose (Company Number 08311690) registered office is at Unit 26, Springfield Commercial Centre, Bagley and in the Matter of the INSOLVENCY ACT 1986 Lane, Farsley, LS28 5LY claiming to be a creditor of the company will A Petition to wind up the above-named company Reg. No. 08311690, be heard at Birmingham District Registry, 33 Bull Street, Birmingham 64 Eaton Drive, 82 Lakeside House, Kingston, KT2 7RA B4 6DS on the 28 May 2015 at 10.00 am (or as soon thereafter as the Presented on 1 April 2015 petition can be heard) By PREMIUM CREDIT LTD, Premium Credit House, 60 East Street, Any person intending to appear on the hearing of the petition (whether Epsom, Surrey KT17 1HB to support or oppose it) must give notice of intention to do so to the Claiming to be a creditor of the company will be heard at the County Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours Court at Kingston Upon Thames, St James Road, Kingston Upon on the 27 May 2015. Thames, Surrey, KT1 2AD Solicitor’s name: Coltman Warner Cranston LLP, Unit 3 Coventry On 26 May 2015 Innovation Village, Coventry University Technology Park, Cheetah At 10.30 am Road, Coventry CV1 2TL, Telephone: 02476 627262, email: (or so soon thereafter as the Petition can be heard) [email protected] (Reference Number: C0119879/DRD.) Any person intending to appear on the hearing of the Petition 6 May 2015 (2330963) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2015. ENSCO2331097 395 LIMITED The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road, On 30 April 2015, a petition was presented to Dundee Sheriff Court by Surbiton, KT6 7DF. DX 57505 Tolworth. (Ref:-VMA/15752.) Thomas John Stodart, Suite 8, Dundee One River Court, 5 West 1 May 2015 (2330712) Victoria Dock Road, Dundee, DD1 3JT craving the Court inter alia to order that Ensco 395 Limited (Company No. SC441868), having its Registered Office at Suite 8, Dundee One River Court, 5 West Victoria In2331247 the High Court of Justice for Northern Ireland Dock Road, Dundee, DD1 3JT be wound up and Interim Liquidators No 25298 of 2015 appointed; in which Petition the Sheriff by Interlocuter dated 30 April In the Matter of P & P PROPERTIES (NI) LIMITED 2015 allowed any party claiming an interest to lodge Answers thereto (Company Number NI50275) in the hands of the Sheriff Clerk at Dundee within 8 days of intimation, advertisement and service; all of which notice is hereby given. Brodies LLP Solicitors, 15 Atholl Crescent, Edinburgh, EH3 8HA. Agent for the Petitioners (2331097)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 53 COMPANIES

A petition to wind up the above-named company of 2 Shuttle Hill, A petition to wind up the above-named company of 27 Carranbane Coleraine, County Londonderry, BT51 3BZ presented on 11 March Walk, Derry, BT48 8HU presented on 13 March 2015 by the 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, Land & DEPARTMENT OF FINANCE AND PERSONNEL, Land & Property Property Services (Rating), 2nd Floor, Lanyon Plaza, Lanyon Place, Services (Rating), 2nd Floor, Lanyon Plaza, Lanyon Place, Belfast, Belfast, BT1 3LP claiming to be a creditor of the company will be BT1 3LP claiming to be a creditor of the company will be heard at The heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, 3JE, On Thursday On Thursday Date 21 May 2015 Date 21 May 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 20 May 2015. on 20 May 2015 Crown Solicitor for Northern Ireland Crown Solicitor for Northern Ireland Solicitor’s Address: Solicitor’s Address: Crown Solicitor’s Office Crown Solicitor’s Office Royal Courts of Justice Royal Courts of Justice Chichester Street Chichester Street Belfast Belfast BT1 3JE (2331211) BT1 3JE (2331247)

2331046THE CLAVERHOUSE GROUP 2331083REID’S TAXIS (GLASGOW) LIMITED Notice is hereby given that on 30 April 2015 a Petition was presented Notice is hereby given that on 30 April 2015 a Petition was presented to the Court of Session by Anthony Arthur Jackson, Andrew Sherring to Glasgow Sheriff Court by Reid’s Taxis (Glasgow) Limited, a Llanwarne, James McGovern, Colin Paterson Rennie, George Fraser company incorporated under the Companies Acts and having its Ritchie, Ernie Ross, Kathleen Scott and Ralph Cleland Tiffin, being the registered office 6th Floor, Gordon Chambers, 90 Mitchell Street, directors of The Claverhouse Group, craving the court inter alia that Glasgow G1 3NQ craving the court inter alia that Reid’s Taxis The Claverhouse Group, a company incorporated under the (Glasgow) Limited be wound up by the court and to appoint an Interim Companies Acts (SC103428) and having its registered office at Dewar Liquidator, in which Petition the sheriff by interlocutor dated 30 April House, Staffa Place, Dundee, DD2 3SX, be wound up by the Court 2015 appointed persons having an interest to lodge Answers thereto and that Thomas Campbell MacLennan and Alexander Iain Fraser, in the hands of the sheriff clerk at Glasgow within 8 days after both Insolvency Practitioners of FRP Advisory LLP, Apex 3, 95 intimation and advertisement; and meantime appointed Ian William Haymarket Terrace, Edinburgh, EH12 5HD be appointed as Joint Wright, Insolvency Practitioner, WRI Associates, 3rd Floor, Turnberry Interim Liquidators; in which Petition, Lord Woolman by interlocutor House, 175 West George Street, Glasgow G2 2LB to be Provisional dated 1 May 2015 appointed all persons having an interest to lodge Liquidator of Reid's Taxis (Glasgow) Limited with the powers specified Answers within 8 days after intimation, advertisement or service, and in Paragraphs 4 and 5 of Part 2 of Schedule 4 of the Insolvency Act meantime, until the Petition for a winding up order has been granted 1986, all of which notice is hereby given. or refused, appointed the said Thomas Campbell MacLennan and Nicola Ross Alexander Iain Fraser to be Joint Provisional Liquidators of the said Morton Fraser LLP company and authorised them to exercise the powers contained in 145 St Vincent Street, Glasgow G2 5JF sections 167 and 169 and in paragraphs 4, 5 and 6 of Part II and Part Tel: 0141 247 1100 (2331083) III of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. Shepherd and Wedderburn LLP, 1 Exchange Crescent, Conference SC2936022331240 LIMITED Square, Edinburgh. Agents for the Petitioners. (2331046) Company Number: SC293602 Notice is hereby given that on 1 May 2015 a petition was presented at Airdrie Sheriff Court by Rocklift Limited, a company incorporated WINDING-UP ORDERS under the Companies Acts (company number SC09562) and having its registered office at 45 McKenzie Street, Paisley PA3 1LQ craving ENIG2330664 CONSULT LTD the court inter alia that SC293602 Limited, a company incorporated (Company Number 06353788) under the Companies Acts (company number SC293602) and having Registered office: 5 Tempsford Avenue, BOREHAMWOOD, WD6 2PD its registered office at 2 Lenziemill Road, Cumbernauld, Glasgow G67 In the High Court Of Justice 2RL be wound up by the court and that an interim liquidator be No 001758 of 2015 appointed, in which petition the sheriff at Airdrie, by interlocutor dated Date of Filing Petition: 6 March 2015 1 May 2015, appointed all persons having an interest, if they intend to Date of Winding-up Order: 27 April 2015 show cause why the prayer of the petition should not be granted, to K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, lodge answers in the hands of the Sheriff Clerk, Airdrie Sheriff Court, telephone: 0207 6371110, email: [email protected] Graham Street, Airdrie ML6 6EE, within eight days after intimation, Capacity of office holder(s): Liquidator advertisement and service, under certification; and meantime 27 April 2015 (2330664) appointed Blair Carnegie Nimmo, Insolvency Practitioner of KPMG LLP, 191 West George Street, Glasgow G2 9LJ to be provisional liquidator of the said SC293602 Limited with the powers specified in THE2331173 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act HEVLIN PROPERTIES LIMITED 1986, all of which notice is hereby given. By Order dated 30/04/2015, the above-named company (registered Neale Tosh, Solicitor, Brodies LLP, 2 Blythswood Square, Glasgow office at 32 East Bridge Street, Enniskillen, BT74 7BT) was ordered to G2 4AD, Agent for the Petitioner. (2331240) be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 12/03/2015 Official Receiver (2331173) 2331211In the High Court of Justice for Northern Ireland No 26188 of 2015 In the Matter of SHOOTING STARZ GYMNASTICS LTD 2330708HOT CHILLI PEPPER LIMITED (Company Number NI71578) (Company Number 08088959) Registered office: FORSYTH HOUSE, 39 MARK ROAD, , HEMEL HEMPSTEAD INDUSTRIAL EST., HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice THE2330667 SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED No 001568 of 2015 (Company Number 05179788) Date of Filing Petition: 2 March 2015 Registered office: 1 Parkgate Road, LONDON, SW11 4NL Date of Winding-up Order: 27 April 2015 In the High Court Of Justice K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 004695 of 2014 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 1 July 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 11 March 2015 27 April 2015 (2330708) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 2331000JAXMEAD PROPERTIES LIMITED 11 March 2015 (2330667) (Company Number 01414153) Registered office: NWB BUSINESS EXCHANGE, 14 BASIL STREET, KNIGHTSBRIDGE, LONDON, SW3 1AJ In the High Court Of Justice Members' voluntary liquidation No 00846 of 2015 Date of Filing Petition: 29 January 2015 APPOINTMENT OF LIQUIDATORS Date of Winding-up Order: 27 April 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Company2330449 Number: 07001215 telephone: 0207 6371110, email: [email protected] Name of Company: ARARINO LIMITED Capacity of office holder(s): Liquidator Nature of Business: Other information technology service activities 27 April 2015 (2331000) Type of Liquidation: Members Registered office: 120 Hilmanton, Lower Earley, Reading, RG6 4HJ Principal trading address: 120 Hilmanton, Lower Earley, Reading, RG6 MAX2330771 SERVICED APARTMENTS LIMITED 4HJ (Company Number 07161030) James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Registered office: Woman Stores Ltd, 409-411 Croydon Road, Practitioners LLP,99 Leigh Road, Eastleigh, Hants SO50 9DR. BECKENHAM, BR3 3PP For further details contact: James Stephen Pretty, Email: In the High Court Of Justice [email protected] Tel: 02380 651441 No 001067 of 2015 Date of Appointment: 28 April 2015 Date of Filing Petition: 10 February 2015 By whom Appointed: Members (2330449) Date of Winding-up Order: 27 April 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: Name2330456 of Company: ARMYTAGE (KIRKLEES) LIMITED [email protected] Company Number: 01168715 Capacity of office holder(s): Official Receiver Registered office: Westminster Business Centre, Nether Poppleton, 27 April 2015 (2330771) York YO26 6RB Principal trading address: 6A Eastgate, Barnsley S70 2EP Nature of Business: Mixed Farming REDSTONE2330715 (UK) LTD Type of Liquidation: Members (Company Number 04096904) John William Butler and Andrew James Nichols of Redman Nichols Registered office: Castle House, Park Road, Banstead, Surrey, SM7 Butler, Westminster Business Centre, Nether Poppleton, York YO26 3BT 6RB. T: 01904 520 116 In the High Court Of Justice Office Holder Numbers: 9591 and 8367. No 001645 of 2015 Date of Appointment: 28 April 2015 Date of Filing Petition: 4 March 2015 By whom Appointed: Members (2330456) Date of Winding-up Order: 27 April 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: Company2330422 Number: 06837014 [email protected] Name of Company: ARUN BRAHMA EYES SERVICES LIMITED Capacity of office holder(s): Official Receiver Nature of Business: Other human health activities 27 April 2015 (2330715) Type of Liquidation: Members Voluntary Liquidation Registered office: c/o Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 1LS THE2331184 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Principal trading address: 19 Elm Road, Didsbury, Manchester M20 SILKWOOD FURNISHINGS LTD 6XD By Order dated 30/04/2015, the above-named company (registered Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St office at Unit 7, Loughbrook Industrial Estate, Camlough Road, John’s Terrace, 11-15 New Road, Manchester M26 1LS. Newry, BT35 7EE) was ordered to be wound up by the High Court of Office Holder Number: 9525. Justice in Northern Ireland. Date of Appointment: 30 April 2015 Commencement of winding up, 11/03/2015 By whom Appointed: Members Official Receiver (2331184) Further information about this case is available from Steven Wiseglass at the offices of Inquesta Corporate Recovery & Insolvency on 0844 272 8380 or at [email protected] (2330422) 2330713STRATTON WALKER LTD (Company Number 06850502) Registered office: 57b Station Approach, WEST BYFLEET, KT14 6NE 2330453Company Number: 08805022 In the High Court Of Justice Name of Company: ASTRAL AVIATION LIMITED No 001644 of 2015 Nature of Business: Management Consultancy Date of Filing Petition: 4 March 2015 Type of Liquidation: Members Date of Winding-up Order: 27 April 2015 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 The Parsonage, Manchester M3 2HW 1XN, telephone: 020 8681 5166, email: Principal trading address: Pipers End, Brent Pelham, Hertfordshire, [email protected] SG9 0HQ Capacity of office holder(s): Official Receiver John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage 27 April 2015 (2330713) Chambers, 3 The Parsonage, Manchester M3 2HW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 55 COMPANIES

For further details contact: Katie Dixon, Email: Company2330468 Number: 04189838 [email protected] Tel: + 44 (0161) 907 4044 Name of Company: EXCEL AIR-CONDITIONING LIMITED Date of Appointment: 01 May 2015 Nature of Business: Repair of machinery By whom Appointed: Members (2330453) Type of Liquidation: Members Registered office: Unit 33, Moor Park Industrial Centre, Tolpits Lane, Watford, Hertfordshire WD18 9SP 2330460Company Number: 07262914 Principal trading address: Unit 33, Moor Park Industrial Centre, Tolpits Name of Company: BERRY HR SOLUTIONS LIMITED Lane, Watford, Hertfordshire WD18 9SP Nature of Business: HR Consultancy Services Michael Finch, (IP No. 9672) of Moore Stephens LLP,3-5 Type of Liquidation: Members Rickmansworth Road, Watford, Hertfordshire WD18 0GX. Registered office: The Courtyard, Shoreham Road, Upper Beeding, Further details contact: Pieris Lysandrou, Email: Steyning, BN44 3TN [email protected] Tel: 01923 236622. Ref: Principal trading address: 23 Claxton Grove, London, W6 8HD W71912 Colin Ian Vickers, (IP No. 008953) and Christopher David Stevens, (IP Date of Appointment: 01 May 2015 No. 8770) both of FRP Advisory LLP,4th Floor, Southfield House, 11 By whom Appointed: Members (2330468) Liverpool Gardens, Worthing, West Sussex, BN11 1RY. Further details: Email: [email protected] Date of Appointment: 25 April 2015 PURSUANT2331026 TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members (2330460) Name of Company: FAC CONSULTING LIMITED Company Number: SC396560 Nature of Business: Business Consultancy Services Company2330465 Number: 08174869 Type of Liquidation: Members’ Voluntary Name of Company: CAREMORE HOMES LIMITED Registered office: 3 Clairmont Gardens, Glasgow G3 7LW Nature of Business: Property Developer Principal trading address: N/A – Non Trading Type of Liquidation: Members Voluntary Liquidation Scott Milne, WRI Associates Limited, Third Floor, Turnberry House, Registered office: 105 St Peter’s Street, St Albans, Hertfordshire AL1 175 West George Street, Glasgow G2 2LB 3EJ Office Holder Number: 17012. Principal trading address: 149 London Road, St Albans, Herts AL1 Date of Appointment: 28 April 2015 1TA By whom Appointed: Members Michaela Joy Hall of Kingston Smith & Partners LLP, 105 St Peter’s For further details contact: Scott Milne, Email: Street, St Albans, Hertfordshire AL1 3EJ. [email protected], Telephone: 0844 902 4400 (2331026) Office Holder Number: 9081. Date of Appointment: 27 April 2015 By whom Appointed: Members Company2330451 Number: 03846849 Further information about this case is available from the offices of Name of Company: FOCUS INTERNATIONAL LOSS ADJUSTERS Kingston Smith & Partners LLP on 01727 896015. (2330465) LIMITED Nature of Business: Risk and Damage Evaluation Type of Liquidation: Members Pursuant2331128 to Article 95 of the Insolvency (Northern Ireland) Order 1989 Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Company Number: NI044205 LS20 9AT Name of Company: DCI CARD SERVICES LIMITED Principal trading address: 113 Smug Oak Business Centre, Lye Lane, Nature of Business: Wholesale of petroleum and petroleum products Bricket Wood, St Albans, AL2 3UG Type of Liquidation: Members Voluntary Liquidation Kate Elizabeth Breese, (IP No. 9730) of Walsh Taylor,Oxford Registered office: 3 Hardman Street, Manchester M3 3HF Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Principal trading address: Unit 42, Campsie Real Estate, Campsie For further details contact: Kate Elizabeth Breese, Email: Industrial Estate Mclea, Londonderry BT47 3XX [email protected] Tel: 0871 222 8308 Lindsey Cooper, Baker Tilly Restructuring and Recovery LLP, 3 Date of Appointment: 16 April 2015 Hardman Street, Manchester M3 3HF. Tel: 0161 830 4000 and By whom Appointed: Members (2330451) Jeremy Woodside, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF. Tel: 0161 830 4000 Office Holder Numbers: 008931 and 9515. PURSUANT2331059 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 27 April 2015 Name of Company: FREELANCE EURO SERVICES (MCIV) LIMITED By whom Appointed: Members Company Number: SC260916 Correspondence address and contact details of case manager: Nature of Business: Other business support services activities n.e.c Liz Williamson: Tel: 0161 830 4000. (2331128) Type of Liquidation: Members Registered office: Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire PURSUANT2331062 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Pamela Coyne, Scott-Moncrieff, Chartered Accountants, 25 Bothwell Name of Company: EXAKT PRECISION TOOLS LIMITED Street, Glasgow G2 6NL Company Number: SC201539 Office Holder Number: 9952. Nature of Business: Manufacture of power-driven hand tools Date of Appointment: 30 April 2015 Type of Liquidation: Members’ Voluntary By whom Appointed: Members (2331059) Registered office: 6th Floor, 145 St. Vincent Street, Glasgow G2 5JF Principal trading address: Unit 56, Stirling Enterprise Park, Stirling, Scotland FK7 7RP Company2330446 Number: 03244024 Scott Milne, WRI Associates Limited, Third Floor, Turnberry House, Name of Company: HARRIER SOFTWARE LIMITED 175 West George Street, Glasgow G2 2LB Nature of Business: Software consultancy Office Holder Number: 17012. Type of Liquidation: Members Date of Appointment: 29 April 2015 Registered office: The Copper Room, Deva Centre, Trinity Way, By whom Appointed: Members Manchester, M3 7BG For further details contact: Scott Milne, Email: Principal trading address: 65 Westholme Close, Congleton, Cheshire, [email protected], Telephone: 0844 902 4400 (2331062) CW12 4FZ Roderick Michael Withinshaw, (IP No. 008014) of Royce Peeling Green Limited,The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Further details contact: R M Withinshaw, Tel: 0161 608 0000. Alternative contact: Linzi Jamieson

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 01 May 2015 Company2330473 Number: 06169267 By whom Appointed: Members (2330446) Name of Company: M PIERCY LIMITED Nature of Business: Other letting and operating of own or leased real estate 2331029Company Number: SC455371 Type of Liquidation: Members Name of Company: HEPTANESE LIMITED Registered office: The Old Granary, Grafton Road, Cranford, Nature of Business: Project Management Consultancy Services Kettering, NN14 4JE Type of Liquidation: Members Principal trading address: The Old Granary, Grafton Road, Cranford, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Kettering, NN14 4JE The Parsonage, Manchester M3 2HW Peter John Godfrey-Evans, (IP No. 8794) and Christopher Laughton, Principal trading address: 7 Field Lane, Willersey, Broadway WR12 (IP No. 6531) both of Mercer & Hole,Silbury Court, 420 Silbury 7QB Boulevard, Central Milton Keynes, MK9 2AF. John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Further information can be obtained from the Joint Liquidators or the Parsonage, Manchester M3 2HW case administrator Louis Byrne, Tel: 01908 605552 Office Holder Number: 8608. Date of Appointment: 01 May 2015 Further details contact: Katie Dixon, Email: [email protected] By whom Appointed: Members (2330473) Tel: 0161 907 4044 Date of Appointment: 01 May 2015 By whom Appointed: Members (2331029) Company2330542 Number: OC335346 Name of Company: OMEGA RETAIL PROPERTIES 2 LLP Nature of Business: Property Investment Company2330505 Number: 05801906 Type of Liquidation: Members Name of Company: HILLROSE LIMITED Registered office: Holly Lane, Atherstone, Warwickshire, CV9 2SQ Nature of Business: IT Contractor Principal trading address: Holly Lane, Atherstone, Warwickshire, CV9 Type of Liquidation: Members 2SQ Registered office: 109 Empire Square South, Empire Square, London, Tyrone Shaun Courtman, (IP No. 7237) and Nicholas John Edwards, SE1 4NG (IP No. 9005) both of PKF Cooper Parry Group Limited,Sky View, Principal trading address: 109 Empire Square South, Empire Square, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 London, SE1 4NG 2SA. David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 For further details contact: Julie Hefter, Email: Camden Road, Tunbridge Wells, Kent, TN1 2QP. [email protected], Tel: 01332 411 163. For further details contact: David Thorniley, Email: Date of Appointment: 27 April 2015 [email protected], Alternative contact: Chris Maslin By whom Appointed: Members (2330542) Date of Appointment: 01 May 2015 By whom Appointed: Members (2330505) 2331055Company Number: SC163889 Name of Company: OPNET INTERNATIONAL LIMITED Company2330439 Number: 00728728 Nature of Business: Non-Trading Company Name of Company: HYTHE FINANCE CO. (COLCHESTER) LIMITED Company Number: SC096734 Nature of Business: Rental Income Company Name of Company: PHOENIX PETROLEUM SERVICES LIMITED Type of Liquidation: Members Nature of Business: Non-Trading Company Registered office: c/o Clarke Bell Limited, 3 The Parsonage, Type of Liquidation: Members Parsonage Chambers, Manchester, M3 2HW Registered office: (Both) Bishop Fleming LLP, 16 Queen Square, Principal trading address: 3 North Hill, Colchester, Essex, CO1 1DZ Bristol, BS1 4NT John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Principal trading address: (Both) N/A Chambers, 3 The Parsonage, Manchester M3 2HW. Further details contact: Jack Callow, Email: For further details contact: Katie Dixon, Email: [email protected], Tel: 0117 9100250, Fax: 0117 [email protected], Tel: 0161 907 4044. 9100252 Date of Appointment: 30 April 2015 Date of Appointment: 29 April 2015 By whom Appointed: Members (2330439) By whom Appointed: Members (2331055)

Company2330477 Number: 07991624 PURSUANT2331126 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Name of Company: JANNJ LIMITED IRELAND) ORDER 1989 Previous Name of Company: Hollis Hockley (UK) Limited Name of Company: PATRICK HUGHES DEVELOPMENTS LIMITED Nature of Business: Other professional scientific and technical Company Number: NI053169 activities not elsewhere classified Nature of Business: IT / Software / Information Technologies Type of Liquidation: Members Consultancy Services Registered office: 30 Camp Road, Farnborough, Hampshire GU14 Type of Liquidation: Members 6EW Ian Finnegan, Wyncroft, 80 Ratherland Road, Newry, Co Down BT34 Principal trading address: 30 Camp Road, Farnborough, Hampshire 1UZ GU14 6EW Office Holder Number: GBNI094. Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both Date of Appointment: 1 May 2015 (2331126) of MBI Coakley Limited,2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Further details contact: Email: [email protected] Tel: 0845 310 Company2330436 Number: 01528116 2776. Alternative contact: Shaun Walker. Name of Company: PENANT LIMITED Date of Appointment: 05 May 2015 Trading Name: B.I.C Electronics By whom Appointed: Members (2330477) Nature of Business: Electronic Engineering Type of Liquidation: Members Registered office: 82/84 Hotwell Road, Bristol, Avon BS8 4UB Principal trading address: 196 West Street, Bedminster, Bristol BS3 3NB Stephen Ramsbottom, (IP No. 8990) of Moore Stephens LLP,One Redcliff Street, Bristol BS1 6NP and Jeremy Willmont, (IP No. 9044) of Moore Stephens LLP,150 Aldersgate Street, London, EC1A 4AB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 57 COMPANIES

Contact information for Liquidators: Tanja Waack, Email: Company2330472 Number: 06596343 [email protected] Tel: 0117 922 5522. Reference: Name of Company: T BURNS SALES LIMITED BR72418. Nature of Business: Other Business Activities Date of Appointment: 01 May 2015 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members (2330436) Registered office: 10 St Helens Road, Swansea SA1 4AW Principal trading address: 2 Kippington Close, Sevenoaks TN13 2LY Simon Thomas Barriball and Helen Whitehouse of McAlister & Co 2330492Company Number: 07057924 Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Name of Company: PETER ROGERSON CONSULTANCY LIMITED Office Holder Numbers: 11950 and 9680. Nature of Business: Consultancy Services Date of Appointment: 30 April 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Further information about this case is available from Alun Evans at the The Parsonage, Manchester M3 2HW offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 Principal trading address: 117 Regent Farm Road, Gosforth, 600 or at [email protected]. (2330472) Newcastle, NE3 3HD John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Name2330504 of Company: TEAM EXCELLENCE LIMITED For further details contact: Katie Dixon, Email: Company Number: 5138458 [email protected] Tel: + 44 (0161) 907 4044 Registered office: 264 Banbury Road, Oxford OX2 7DY Date of Appointment: 01 May 2015 Nature of Business: Consultancy Services By whom Appointed: Members (2330492) Type of Liquidation: Members Clive Everitt of Shaw Gibbs ICRS LLP, 264 Banbury Road, Oxford OX2 7DY PURSUANT2331066 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Office Holder Number: 007828. Name of Company: PINMORE LTD Date of Appointment: 1 May 2015 Company Number: SC435711 Further details contact Clive Everitt, tel 01865 292200 or email Nature of Business: Other engineering activities [email protected]; alternative contact for enquiries on Type of Liquidation: Members Voluntary Liquidation these proceedings Linda Field, tel 01865 292257 or email Registered office: 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF [email protected] (2330504) United Kingdom Principal trading address: 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF United Kingdom Company2330507 Number: 04008868 Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Name of Company: WALDON WHITE JONES LIMITED Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Nature of Business: Video production activities and advertising Office Holder Number: 9641. agencies Date of Appointment: 24 April 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: 8 The Capricorn Centre, Cranes Farm Road, Contact person: Keely Edwards, Telephone No. 01702 344558, email Basildon, Essex, SS14 3JJ address: [email protected] (2331066) Principal trading address: 8 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Glyn Mummery, (IP No. 8996) of FRP Advisory LLP,Jupiter House, Name2330443 of Company: S BRACKENBURY & SON LIMITED Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Company Number: 04925904 and Jeremy Stuart French, (IP No. 003862) of FRP Advisory Former Registered name of company within the past twelve months: LLP,Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Andusia Limited; Any other name or style under which the company Essex, CM13 3BE. carried on business or incurred a debt to a creditor: Andusia Limited. For further details contact: The Joint Liquidators, Email: Registered office: Forum House, Stirling Road, Chichester, West [email protected] Sussex PO19 7DN Date of Appointment: 01 May 2015 Principal trading address: Forum House, Stirling Road, Chichester, By whom Appointed: Members (2330507) West Sussex PO19 7DN Nature of Business: Remediation Activities and other Waste Management Services Name2330484 of Company: WING ASSOCIATES LIMITED Type of Liquidation: Members’ Voluntary Liquidation Company Number: 07336609 Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Registered office: 11-13 Hockerill Street, Bishops Stortford, Hampton, Peterborough PE7 8HP Hertfordshire CM23 2DH Office Holder Number: 9339. Principal trading address: Little Wing, Wrights Green Lane, Little Date of Appointment: 30 April 2015 Hallingbury CM2 7RF By whom Appointed: Members Nature of Business: Project Finance Consultancy Paul Ward, [email protected] telephone 01733 569494 Type of Liquidation: Members’ Voluntary Liquidation (2330443) Martin Richard Buttriss and Richard Frank Simms, of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, PURSUANT2331071 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Lutterworth, Leicestershire LE17 5FB Company Number: SC400299 Office Holder Numbers: 9291 and 9252. Name of Company: SUBSEA INTERVENTION SERVICES LIMITED Date of Appointment: 1 May 2015 Nature of Business: Other professional, scientific and technical activ By whom Appointed: Members Type of Liquidation: Members Charlene Haycock, 01455 [email protected] (2330484) Registered office: 11 Craigden, Queens Road, Aberdeen, Aberdeenshire AB15 6YW Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell FINAL MEETINGS Street, Glasgow G2 6NL. Office Holder Number: 9952. 272330479 & 28 GEORGE STREET LLP Date of Appointment: 30 April 2015 (Company Number OC337219) By whom Appointed: Members (2331071) Trading Name: 27 & 28 George Street Registered office: 25 Moorgate, London, EC2R 6AY Principal trading address: 25 Moorgate, London, EC2R 6AY

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Joint Liquidators have summoned a The meeting is called pursuant to Article 80 of the Insolvency (NI) final meeting of Company’s members under Section 94 of the Order 1989 for the purpose of receiving an account showing the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ manner in which the winding-up of the company has been conducted account showing how the winding-up has been conducted and the and the property of the company disposed of, and to receive any property of the Company disposed of. The meeting will be held at 25 explanation that may be considered necessary. Any member entitled Moorgate, London, EC2R 6AY on 11 June 2015 at 11.00am. In order to attend and vote at the meeting is entitled to appoint a proxy to to be entitled to vote at the meeting, members must lodge their attend and vote on their behalf. A proxy need not be a member of the proxies with the Joint Liquidators at Smith & Williamson LLP, 25 company. Moorgate, London, EC2R 6AY by no later than 12.00 noon on the The following resolutions will be considered at the meeting: business day prior to the day of the meeting. 1. That the Liquidator’s final report and receipts and payments Date of Appointment: 8 December 2014. account be approved. Office Holder details: Anthony Cliff Spicer, (IP No. 9071) and Henry 2. That the Liquidator be released and discharged. Anthony Shinners, (IP No. 9280) both of Smith & Williamson LLP, 25 Proxies to be used at the meeting must be returned to the offices of Moorgate, London EC2R 6AY ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Newry, Down BT34 For further details contact: The Joint Liquidators, Tel: 020 7131 4422. 1JZ, no later than 12.00 noon on the working day immediately before Anthony Cliff Spicer and Henry Anthony Shinners, Joint Liquidators the meeting. 04 May 2015 (2330479) Ian Finnegan (Authorised to act as an Insolvency Practitioner in the UK by Chartered Accountants Ireland) Liquidator 2330474BROADSTONE PROPERTY MANAGEMENT LTD 1 May 2015 (2331248) (Company Number 05313088) Registered office: 12 Church Lane Oldham OL1 3AN Notice is hereby given pursuant to Section 94 of the INSOLVENCY DINAHMO2330545 CONSULTING LIMITED ACT 1986 that the final meeting of the members of the above named (Company Number 07994135) Company will be held at the offices of Coupland Cavendish Ltd12 Registered office: Acre House, 11-15 William Road, London, NW1 Church Lane, Oldham OL1 3AN on 5th June 2015 at 12.30 pm for the 3ER purposes of having an account laid before them showing the manner Principal trading address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH in which the winding up has been conducted and the property of the Notice is hereby given pursuant to Section 94 of the Insolvency Act company disposed of and of hearing any explanation that may be 1986, that a Final Meeting of the Members of the above named given by the Liquidator. Company will be held at Acre House, 11-15 William Road, London, A person entitled to vote at the above meeting may appoint a proxy to NW1 3ER on 10 June 2015 at 10.00am, for the purpose of having an attend and vote instead of him. A proxy need not be a member of the account laid before them and to receive the Joint Liquidators’ final Company. A proxy for use at the meeting must be lodged at the report, showing how the winding-up of the Company has been address shown above no later than 12.noon on the business day conducted and its property disposed of, and of hearing any preceding the meeting. explanation that may be given by the Joint Liquidators. Date of appointment: 13th August 2014 Any Member entitled to attend and vote at the above Meeting is Office Holder details: Kieran Dominic Scott, (IP No 9548), Liquidator, entitled to appoint a proxy to attend and vote instead of him, and Coupland Cavendish Ltd12 Church Lane Oldham OL1 3AN, such proxy need not also be a Member. Proxies must be lodged at [email protected], 0161 652 5689. Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon Kieran Dominic Scott, Liquidator on 9 June 2015 in order that the member be entitled to vote. 5th May 2015 (2330474) Date of Appointment: 6 October 2014 Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, Acre House, 11-15 William CEN2331107 CONSULTANCY LIMITED Road, London NW1 3ER In Members Voluntary Liquidation For further details contact: The Joint Liquidators, Email: Notice is hereby given pursuant to section 94 of the Insolvency Act [email protected] Tel: 020 7388 7000. Alternative contact: Harry 1986 that the final meeting of the above company will be held at Hawkins, Tel: 020 7874 7828 11.00 am on Monday 25 May 2015 at the office of Meston Reid & Co, David Birne, Joint Liquidator 12 Carden Place, Aberdeen, AB10 1UR for the purpose of having an 05 May 2015 (2330545) account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, FLOW2330488 LABORATORIES LIMITED determining the manner in which the accounts and documents of the (Company Number 02591891) company are to be disposed of, and considering the liquidator’s Registered office: 12 Church Lane Oldham OL1 3AN application for discharge. Notice is hereby given pursuant to Section 94 of the INSOLVENCY The members are entitled to attend and vote at the above meeting or ACT 1986 that the final meeting of the members of the above named appoint a proxy, or proxies, to attend and vote on their behalf. Company will be held at the offices of Coupland Cavendish Ltd12 Date of appointment: 31 March 2015 Church Lane, Oldham OL1 3AN on 5th June 2015 at 10.30 am for the Office holder: Michael J M Reid CA (ICAS permit 331), Meston Reid & purposes of having an account laid before them showing the manner Co, 12 Carden Place, Aberdeen, AB10 1UR. in which the winding up has been conducted and the property of the Any person who requires any further information should contact Paul company disposed of and of hearing any explanation that may be O’Donnell by e-mail at [email protected] or by telephone given by the Liquidator. (01224) 625554. A person entitled to vote at the above meeting may appoint a proxy to Michael J M Reid, CA, Liquidator attend and vote instead of him. A proxy need not be a member of the 5 May 2015 (2331107) Company. A proxy for use at the meeting must be lodged at the address shown above no later than 12.noon on the business day preceding the meeting. DIAMOND2331248 SHELF COMPANY NO 23 LIMITED Date of appointment: 5th June 2014 And In the Matter of THE INSOLVENCY (NI) ORDER 1989 Office Holder details: Kieran Dominic Scott, (IP No 9548), Liquidator, Notice is hereby given that a final meeting of Diamond Shelf Company Coupland Cavendish Ltd12 Church Lane Oldham OL1 3AN, No 23 Limited will be held at 10.00 am on 1 June 2015. The meeting [email protected], 0161 652 5689. will be held at the offices of ASM (N) Limited, Wyncroft, 30 Rathfriland Kieran Dominic Scott, Liquidator Road, Newry, Down BT34 1JZ. 5th May 2015 (2330488)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 59 COMPANIES

KINGSTON2330493 TECHNOLOGY TRADING LIMITED A person entitled to attend and vote at the above meeting may (Company Number 07452860) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: 25 Farringdon Street, London, EC4A 4AB be a member of the Company. Principal trading address: Kingston Court, Brooklands Close, Proxies for use at the meeting must be lodged at the address shown Sunbury-On-Thames, Middlesex, TW16 7EP above no later than 12 noon on the business day preceding the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting. 1986 (as amended), that a final general meeting of the members of the Dated this 7th May 2015 above named Company will be held at 25 Farringdon Street, London, Gerard Gildernew, Liquidator (2331178) EC4A 4AB on 10 July 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of ROUNDABOUT2330500 HOTEL LIMITED hearing any explanation that may be given by the Liquidators and to (Company Number 00967631) consider whether the liquidators should be released in accordance Registered office: Gladstone House, 77/79 High Street, Egham, with Section 173(2)(d) of the Insolvency Act 1986. Surrey, TW20 9HY Any member entitled to attend and vote at the meeting is entitled to Principal trading address: Roundabout Hotel, Monkmead Lane, appoint a proxy to attend and vote instead of him. A proxy need not Pulborough, West Sussex, RH20 2PF be a member of the company. Proxies to be used at the meeting, Notice is hereby given that a final meeting of the members of must be lodged with the Liquidator at Baker Tilly Restructuring and Roundabout Hotel Limited will be held at 11.00am on 3 July 2015. Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, no later The meeting will be held at the offices of Wilkins Kennedy LLP, than 12.00 noon on the preceding business day. Gladstone House, 77/79 High Street, Egham, Surrey, TW20 9HY. The Date of appointment: 2 October 2014. meeting is called pursuant to Section 94 of the Insolvency Act 1986 Office Holder details: Karen Spears, (IP No. 8854) and Richard for the purpose of receiving an account showing the manner in which Brewer, (IP No. 9038) both of Baker Tilly Restructuring and Recovery the winding-up of the company has been conducted and the property LLP, 25 Farringdon Street, London, EC4A 4AB. Telephone: 0203 201 of the company disposed of, and to receive any explanation that may 8000. be considered necessary. Any member entitled to attend and vote at Correspondence address & contact details of case manager: Hilary the meeting is entitled to appoint a proxy to attend and vote on their Norris of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon behalf. A proxy need not be a member of the company. The following Street, London, EC4A 4AB. Telephone: 0203 201 8421. resolution will be considered at the meeting: That the Joint Karen Spears and Richard Brewer, Joint Liquidators Liquidators receive their release. Proxies to be used at the meeting 05 May 2015 (2330493) must be returned to the offices of Wilkins Kennedy LLP, Gladstone House, 77/79 High Street, Egham, Surrey TW20 9HY no later than 12.00 noon on the working day immediately before the meeting. 2330508NEWNET COMMUNICATION TECHNOLOGIES UNITED KINGDOM Date of appointment: 5 October 2012 LIMITED Office Holder details: Keith Aleric Stevens and John Arthur Kirkpatrick (Company Number 07891113) (IP Nos 008065 and 002230) both of Wilkins Kennedy LLP, Gladstone Registered office: First Floor Davidson House, Forbury Square, House, 77/79 High Street, Egham, Surrey, TW20 9HY Reading, RG1 3EU For further details contact: The Joint Liquidators Tel: 01784 435561 Principal trading address: 11 Old Jewry, 7th Floor, London, EC2R Keith Aleric Stevens, Joint Liquidator 8DU 01 May 2015 (2330500) Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ SCOT2331045 SOLUTIONS LTD account showing how the winding-up has been conducted and the IN MEMBERS VOLUNTARY LIQUIDATION property if the company disposed of. The meeting will be held at Notice is hereby given pursuant to Section 94 of the Insolvency Act Baker Tilly, First Floor Davidson House, Forbury Square, Reading, 1986 that a final general meeting of the company will be held in the RG1 3EU on 9 June 2015 at 10.00 am. office of Thomson Cooper, 3 Castle Court, Carnegie Campus, In order to be entitled to vote at the meeting, members must lodge Dunfermline, KY11 8PB on 9th June 2015 at 10.00 am for the purpose their proxies with the Joint Liquidators at Baker Tilly, First Floor of having an account laid before the members showing how the Davidson House, Forbury Square, Reading, RG1 3EU by no later than winding up has been conducted and the property of the company 12.00 noon on the business day prior to the day of the meeting. disposed of and hearing any explanations that might be given by the Date of appointment: 24 April 2014. Liquidator. A member entitled to attend and vote at the meeting may Office Holder details: David Ronald Taylor, (IP No. 13790) of Baker appoint a proxy to attend and vote on their behalf. Tilly Restructuring & Recovery LLP, First Floor, Davidson House, Richard Gardiner Forbury Square, Reading, RG1 3EU and Matthew Richard Meadley Liquidator Wild, (IP No. 9300) of Baker Tilly Restructuring & Recovery LLP, 3rd Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Floor, One London Square, Cross Lanes,Guildford GU1 1UN Fife KY11 8PB For further details contact: David Ronald Taylor on Email: 30th April 2015 (2331045) [email protected] David Ronald Taylor and Matthew Richard Meadley Wild, Joint Liquidators SHM2330536 SMITH HODGKINSON (EUROPE) LIMITED 01 May 2015 (2330508) (Company Number 03761397) Registered office: 88 Wood Street, London, EC2V 7QF Principal trading address: Nations House, 103 Wigmore Street, In2331178 the Matter of London, W1U 1QS THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Notice is hereby given that the Joint Liquidators have summoned a And in the Matter of final meeting of the company’s members under Section 94 of the RM RETAIL LIMITED Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Notice is hereby given pursuant to Article 79 and Article 80 of the account showing how the winding up has been conducted and the Insolvency (Northern Ireland) Order 1989 that an annual and final property of the Company disposed of. The meeting will be held at 88 meeting of the members of the above named Company will be held at Wood Street, London, EC2V 7QF on 8 June 2015 at 11.00 am. Cavanagh Kelly, Chartered Accountants, 36 – 38 Northland Row, In order to be entitled to vote at the meeting, members must lodge Dungannon, Co Tyrone, BT71 6AP on 9th June 2015 at 3pm for the their proxies with the Joint Liquidators at 88 Wood Street, London, purpose of having an account laid before the Members showing the EC2V 7QF by no later than 12 noon on the business day prior to the manner in which the winding-up of the Company has been conducted day of the meeting. and property of the company has been disposed of, and of hearing Date of appointment: 22 November 2013 any explanation that may be given by the Liquidator.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Simon Thomas, (IP No. 8920) and Nicholas Notice is hereby given, pursuant to Section 94 of the Insolvency Act O'Reilly, (IP No. 8309) both of Moorfields Corporate Recovery Limited, 1986 (as amended), that a final general meeting of the members of the 88 Wood Street, London EC2V 7QF above named Company will be held at Baker Tilly Restructuring and For further information contact: Greg Lishak on Email: Recovery LLP, 25 Farringdon Street, London, EC4A 4AB on 10 July [email protected] or on Tel: 02071861165. 2015 at 10.30 am for the purpose of receiving an account showing the Simon Thomas and Nicholas O'Reilly, Joint Liquidators manner in which the winding up has been conducted and the property 05 May 2015 (2330536) of the company disposed of, and of hearing an explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the 2330540STRIMECH HANDLING LTD Insolvency Act 1986. (Company Number 05266541) Any member entitled to attend and vote at the meeting is entitled to Registered office: 12 Church Lane Oldham OL1 3AN 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 be a member of the company. Proxies to be used at the meeting, ACT 1986 that the final meeting of the members of the above named must be lodged with the Liquidator at Baker Tilly Restructuring and Company will be held at the offices of Coupland Cavendish Ltd12 Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, no later Church Lane, Oldham OL1 3AN on 5th June 2015 at 11.30 am for the than 12.00 noon on the preceding business day. purposes of having an account laid before them showing the manner Date of appointment: 18 September 2014. in which the winding up has been conducted and the property of the Office Holder details: Karen Spears, (IP No. 8854) and Matthew company disposed of and of hearing any explanation that may be Robert Haw, (IP No. 9627) both of Baker Tilly Restructuring and given by the Liquidator. Recovery LLP, 25 Farringdon Street, London, EC4A 4AB. Telephone: A person entitled to vote at the above meeting may appoint a proxy to 0203 201 8000. attend and vote instead of him. A proxy need not be a member of the Corrrespondence address & contact details of case manager: Hilary Company. A proxy for use at the meeting must be lodged at the Norris at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon address shown above no later than 12.noon on the business day Street, London, EC4A 4AB, Telephone: 0203 201 8233 preceding the meeting. Karen Spears and Matthew Robert Haw, Joint Liquidators Date of appointment: 28th August 2014 05 May 2015 (2330503) Office Holder details: Kieran Dominic Scott, (IP No 9548), Liquidator, Coupland Cavendish Ltd12 Church Lane Oldham OL1 3AN, [email protected], 0161 652 5689. TRADE2330521 FINANCE SOLUTIONS LIMITED Kieran Dominic Scott, Liquidator (Company Number 06926907) 5th May 2015 (2330540) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: N/A THREE2330547 MILE GARAGE LIMITED(THE) Notice is hereby given that the Liquidator has summoned a final (Company Number 00567217) meeting of the Company’s members under Section 94 of the Registered office: Leather Matthews Restructuring LLP, 17th Floor, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU account showing how the winding up has been conducted and the Principal trading address: 168-170 Heaton Terrace, North Shields, property of the Company disposed of. The meeting will be held at Tyne & Wear, NE29 7LY Griffins, Tavistock House South, Tavistock Square, London, WC1H Notice is hereby given in accordance with Section 94 of the 9LG on 18 June 2015 at 11.00 am. Insolvency Act 1986 that a final general meeting of the Company will In order to be entitled to vote at the meeting, members must lodge be held at the offices of Leather Matthews Restructuring LLP, 17th their proxies with the Liquidator at Griffins, Tavistock House South, Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on 6SU on 15 June 2015 at 10.00 am, to consider and if thought fit to the business day prior to the day of the meeting. pass the following Ordinary Resolutions and Special Resolution: “That Date of appointment: 4 March 2013. the Liquidator’s Final Report be approved; That the Liquidator be Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, granted his release once a report on the outcome of the Final Meeting Tavistock House South, Tavistock Square, London WC1H 9LG. has been filed with the Register of Companies in accordance with For further details contact the Liquidator on 020 7554 9600. Insolvency Act 1986 section 171(6)(a) and that the books, accounts Alternative contact: Gareth Rees, email: [email protected] and documents of the Company and of the Liquidator be disposed of Kevin Goldfarb, Liquidator as the Liquidator sees fit, subject to any legal requirements governing 05 May 2015 (2330521) the period of retention.” A member of the Company entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the NOTICES TO CREDITORS Company. Proxies must be lodged at the offices of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, ARARINO2330438 LIMITED Newcastle upon Tyne, NE1 6SU no later than 12.00 noon on 12 June (Company Number 07001215) 2015. Registered office: 120 Hilmanton, Lower Earley, Reading, RG6 4HJ Date of appointment: 17 October 2014 Principal trading address: 120 Hilmanton, Lower Earley, Reading, RG6 Office Holder details: Neil Matthews (IP No 6861) of Leather Matthews 4HJ Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Notice is hereby given that the creditors of the above named Newcastle upon Tyne, NE1 6SU Company are required, on or before the 16 June 2015, to send their Please contact Neil Matthews on 0191 224 6760 for further names and addresses and particulars of their debts or claims and the information names and addresses of their solicitors (if any) to James Stephen Neil Matthews, Liquidator Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, 06 May 2015 (2330547) 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove TPS2330503 TRI CAPITAL CROWNDALE DEVELOPMENTS LIMITED their debts or claims at such time and place as shall be specified in (Company Number 08511740) any such notice, or in default thereof, they will be excluded from the Registered office: 25 Farringdon Street, London, EC4A 4AB benefit of any distribution made before such debts are proved. Note: Principal trading address: The Lodge, Heriots, The Common, This notice is purely formal. All known creditors have been or will be Stanmore, Middlesex, HA7 3HG paid in full. Date of Appointment: 28 April 2015 For further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441 James Stephen Pretty, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 61 COMPANIES

28 April 2015 (2330438) Office holder details: Colin Ian Vickers and Christopher David Stevens (IP Nos 008953 and 8770) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, 2330480ARUN BRAHMA EYES SERVICES LIMITED BN11 1RY (Company Number 06837014) Further details: Email: [email protected] Registered office: c/o Inquesta Corporate Recovery & Insolvency, St Colin Ian Vickers and Christopher David Stevens, Joint Liquidators John’s Terrace, 11-15 New Road, Manchester, M26 1LS 05 May 2015 (2330543) Principal trading address: 19 Elm Road, Didsbury, Manchester M20 6XD Notice is hereby given, pursuant to Rule 4.182A (1) of the Insolvency CAREMORE2330487 HOMES LIMITED Rules 1986 (as amended), that the Liquidator intends to declare a first (Company Number 08174869) and final distribution to creditors of the Company within two months Registered office: 105 St Peter’s Street, St Albans, Herts AL1 3EJ of the last date for proving specified below. Principal trading address: 149 London Road, St Albans, Herts AL1 Creditors who have not yet done so must prove their debts by 1TA sending their full names and addresses, particulars of their debts or NOTICE IS HEREBY GIVEN that the Creditors of the above named claims, and the names and addresses of their solicitors (if any), to the Company are required, on or before 26 May 2015 to send in their Liquidator at Inquesta Corporate Recovery & Insolvency, St John’s names and addresses and particulars of their debts or claims and the Terrace, 11-15 New Road, Manchester M26 1LS by no later than 31 names and addresses of their Solicitors (if any) to Michaela Hall the May 2015 (the last date for proving). Liquidator of the Company, and, if so required by notice in writing Creditors who have not proved their debt by the last date for proving from the Liquidator, by their Solicitors or personally, to come in and may be excluded from the benefit of this distribution. prove their debts or claims at such time and place as shall be Note: The Directors of the Company have made a declaration of specified in any such notice, or in default thereof they will be excluded solvency and it is expected that all creditors will be paid in full. from the benefit of any distribution made before such debts are Steven Wiseglass (IP Number: 9525)of Inquesta Corporate Recovery proved. & Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 Note: This notice is purely formal. All known creditors have been or 1LS was appointed Liquidator of the Company on 30 April 2015. will be paid in full. Further information is available from Steven Wiseglass on 0844 272 The Directors have made a Declaration of Solvency, and the 8380 or email at [email protected]. Company is being wound up for the purposes of ceasing to trade. Steven Wiseglass Liquidator (2330480) Michaela Hall (IP Number 9081) of Kingston Smith & Partners LLP, 105 St Peter’s Street, St Albans, Herts AL1 3EJ was appointed Liquidator of the above named Company on 27 April 2015. Further ASTRAL2330544 AVIATION LIMITED information is available from the office of Kingston Smith & Partners (Company Number 08805022) LLP on 01727 896015. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 28 April 2015 The Parsonage, Manchester M3 2HW Michaela Hall, Liquidator (2330487) Principal trading address: Pipers End, Brent Pelham, Hertfordshire, SG9 0HQ Notice is hereby given that the creditors of the above-named 2330441CLIVE SMITH CONSULTING LTD company are required on or before 2 June 2015 to send in their (Company Number 08552915) names and addresses and particulars of their debts or claims, and the Registered office: 5 Tabley Court, Victoria Street, Altrincham, names and addresses of their solicitors (if any) to John Paul Bell, Cheshire WA14 1EZ Liquidator of the said company at Clarke Bell Limited, Parsonage Principal trading address: Flat 17, Bellamys Court, Abbotshade Road, Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and London SE16 5RF if so required by notice in writing from the Liquidator, by their Notice is hereby given that I intend to declare a first and final dividend Solicitors or personally, to come in and prove their said debts or to unsecured creditors herein within a period of two months from the claims at such time and place as shall be specified in such notice, or last date of proving. in default thereof they will be excluded from the benefit of any such Last day for receiving proofs - 3rd June 2015 distribution made before such debts are proved. This notice is purely Proofs should be lodged with the Joint Liquidators, who were formal. All known creditors have been, or shall be paid in full. appointed on 14th July 2014, at the address detailed hereunder Date of Appointment: 1 May 2015 Neil Henry (IP Number 8622) and Michael Simister (IP Number 9028) For further details contact: Katie Dixon, Email: of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, [email protected] Tel: + 44 (0161) 907 4044 Cheshire WA14 1EZ. John Paul Bell, Liquidator Please contact the Joint Liquidators or alternatively, Oliver Thompson, 01 May 2015 (2330544) the case administrator, of Lines Henry Limited on 0161 929 1905 should you require any further assistance. 6 May 2015 BERRY2330543 HR SOLUTIONS LIMITED Neil Henry, Joint Liquidator (2330441) (Company Number 07262914) Registered office: The Courtyard, Shoreham Road, Upper Beeding, Steyning, BN44 3TN IN2331148 THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) Principal trading address: 23 Claxton Grove, London, W6 8HD ORDER 1989 Notice is hereby given that the creditors of the above named AND company, over which I was appointed Joint Liquidator on 25 April IN THE MATTER OF 2015 are required, on or before 10 June 2015 to send in their full DCI CARD SERVICES LIMITED names, their addresses and descriptions, full particulars of their debts (Company Number NI044205) or claims and the names and addresses of their solicitors (if any) to IN MEMBERS’ VOLUNTARY LIQUIDATION the undersigned Colin Ian Vickers of FRP Advisory LLP, 4th Floor, NOTICE TO CREDITORS TO PROVE DEBTS Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Registered office of company: Unit 42 Campsie Real Estate, Campsie BN11 1RY the Joint Liquidator of the said Company, and, if so Industrial Estate Mclea, Londonderry, BT47 3XX required by notice in writing from the said Joint Liquidator, are, Previous registered name(s) in the last 12 months: None personally or by their solicitors, to come in and prove their debts or Principal trading address: Unit 42 Campsie Real Estate, Campsie claims at such time and place as shall be specified in such notice, or Industrial Estate Mclea, Londonderry, BT47 3XX in default thereof they will be excluded from the benefit of any Other trading (names) or style(s): None distribution. The winding up is a members’ voluntary winding up and it Nature of business: Wholesale of petroleum and petroleum products is anticipated that all debts will be paid.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above-named solicitors or personally, to come in and prove their debts or claims at company, which is being voluntarily wound up, who have not already such time and place as shall be specified in any such notice, or in proved their debt are required, on or before 15 June 2015, the last default thereof they will be excluded from the benefit of any day for proving to send in their names and addresses and to submit distribution made before such debts are proved. Note: This notice is their proof of debt to the undersigned at Baker Tilly Restructuring and purely formal. All known creditors have been or will be paid in full. Recovery LLP, 3 Hardman Street, Manchester M3 3HF and, if so Date of Appointment: 16 April 2015 requested by the Joint Liquidators, to provide such further details or Office Holder details: Kate Elizabeth Breese (IP No. 009730) of Walsh produce such documentary or other evidence as may appear to be Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT necessary. For further details contact: Kate Elizabeth Breese, Email: A creditor who has not proved his debt before the declaration of any [email protected] Tel: 0871 222 8308 dividend is not entitled to disturb, by reason that he has not Kate Breese, Liquidator participated in it, the distribution of that dividend or any other 16 April 2015 (2330444) dividend before his debt was proved. Correspondence address & contact details of case manager Liz Williamson 0161 830 4000 G.A.LEWIS2330482 LIMITED Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, (Company Number 00641630) Manchester M3 3HF Registered office: King Street House, 15 Upper King Street, Norwich, Name, address & contact details of Joint Liquidators NR3 1RB Primary Office Holder Principal trading address: Oakley Park, Oakley, Diss, Norfolk, IP21 Lindsey Cooper, (IP Number: 008931). Appointed: 27 April 2015. 4AU Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Notice is hereby given that creditors of the Company are required, on Manchester M3 3HF or before 29 May 2015, to prove their debts by sending their full 0161 830 4000 names and addresses, particulars of their debts or claims, and the Joint Office Holder: names and addresses of their solicitors (if any), to the Joint Jeremy Woodside, (IP Number: 9515). Appointed: 27 April 2015. Liquidators at Larking Gowen, King Street House, 15 Upper King Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Street, Norwich, NR3 1RB. Manchester M3 3HF If so required by notice in writing from the Joint Liquidators, creditors 0161 830 4000 must, either personally or by their solicitors, come in and prove their 27 April 2015 (2331148) debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. 2330485EXCEL AIR-CONDITIONING LIMITED Note: The Directors of the Company have made a declaration of (Company Number 04189838) solvency and it is expected that all creditors will be paid in full. Date Registered office: Unit 33, Moor Park Industrial Centre, Tolpits Lane, of Appointment: 3 November 2014. Office Holder details: Andrew Watford, Hertfordshire WD18 9SP Anderson Kelsall (IP No 009555) and David Nigel Whitehead (IP No Principal trading address: Unit 33, Moor Park Industrial Centre, Tolpits 008334) both of Larking Gowen, King Street House, 15 Upper King Lane, Watford, Hertfordshire WD18 9SP Street, Norwich, NR3 1RB. I, Michael Finch (IP No. 9672) of Moore Stephens LLP, 3/5 For further details contact the Liquidators on Telephone: 01603 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX give notice 624181. Alternative contact: Sebastian Hall. that on 1 May 2015 I was appointed Liquidator of the above named Andrew Anderson Kelsall and David Nigel Whitehead, Joint company by resolution of the members. Please note that this is a Liquidators solvent liquidation. 05 May 2015 (2330482) Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 23 June 2015 to send HARRIER2330478 SOFTWARE LIMITED in their full forenames and surnames, their addresses and (Company Number 03244024) descriptions, full particulars of their debts or claims and the names Registered office: The Copper Room, Deva Centre, Trinity Way, and addresses of their solicitors (if any), to the undersigned Michael Manchester, M3 7BG Finch of 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX Principal trading address: 65 Westholme Close, Congleton, Cheshire, the liquidator of the said Company, and, if so required by notice in CW12 4FZ writing from the said liquidator, are, personally or by their solicitors, to Notice is hereby given that the Creditors of the above named come in and prove their debts or claims at such time and place as Company are required, on or before the 20 June 2015, to send their shall be specified in such notice. I will make the distribution without names and addresses and particulars of their debts or claims and the regard to the claim of any person in respect of a debt not already names and addresses of their solicitors (if any) to Roderick Michael proved by 23 June 2015. Note: All known creditors have been or will Withinshaw (IP No 008014) of Royce Peeling Green Limited, The be paid in full, but if any persons consider they have claims against Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, the the company they should send in full details forthwith. Liquidator of the said Company, and, if so required by notice in Further details contact: Pieris Lysandrou, Email: writing from the said Liquidator, by their solicitors or personally, to [email protected] Tel: 01923 236622. Ref: come in and prove their debts or claims at such time and place as W71912 shall be specified in any such notice, or in default thereof they will be Michael Finch, Liquidator excluded from the benefit of any distribution made before such debts 05 May 2015 (2330485) are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency and the Company FOCUS2330444 INTERNATIONAL LOSS ADJUSTERS LIMITED is being wound up for the purposes of members voluntary liquidation. (Company Number 03846849) Date of Appointment: 1 May 2015. Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Further details contact: R M Withinshaw, Tel: 0161 608 0000. LS20 9AT Alternative contact: Linzi Jamieson Principal trading address: 113 Smug Oak Business Centre, Lye Lane, Roderick Michael Withinshaw, Liquidator Bricket Wood, St Albans, AL2 3UG 04 May 2015 (2330478) Notice is hereby given that the Creditors of the above named Company are required, on or before the 29 May 2015, to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 63 COMPANIES

HEPTANESE2331230 LIMITED JANNJ2330489 LIMITED Company Number: SC455371 (Company Number 07991624) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Previous Name of Company: Hollis Hockley (UK) Limited The Parsonage, Manchester M3 2HW Registered office: 30 Camp Road, Farnborough, Hampshire GU14 Principal trading address: 7 Field Lane, Willersey, Broadway WR12 6EW 7QB Principal trading address: 30 Camp Road, Farnborough, Hampshire Notice is hereby given that the creditors of the above-named GU14 6EW company are required on or before 2 June 2015 to send their names Notice is hereby given, pursuant to Rule 4.182A of the Insolvency and addresses and particulars of their debts or claims, and the names Rules 1986 (as amended), that the Liquidators intend to make a and addresses of the solicitors (if any) to John Paul Bell, Liquidator of distribution to the creditors of the above named company, which is the said company at Clarke Bell Limited, Parsonage Chambers, 3 The being voluntarily wound up, and that creditors who have not already Parsonage, Manchester, M3 2HW and if so required by notice in submitted claims or proved their debts against the above named writing from the Liquidator, by their Solicitors or personally, to come company are required on or before 9 June 2015 to send their names in and prove their said debts or claims at such time and place as shall and addresses along with descriptions and full particulars of their be specified in such notice, or in default thereof they will be excluded debts or claims to the Liquidators at the address shown below. The from the benefit of any such distribution made before such debts are Liquidators also give notice as required by Rule 4.182A(6) that they proved. intend to make an only or final distribution to creditors who have This notice is purely formal. All known creditors have been, or shall be submitted claims by 9 June 2015. A creditor who has not proved his paid in full. debt before the declaration of any dividend is not entitled to disturb, Date of appointment: 1 May 2015. by reason that he has not participated in it, the distribution or any Further details contact: Katie Dixon, Email: [email protected] other distribution made before his debt was proved. No further public Tel: 0161 907 4044 advertisement of invitation to prove debts will be given. John Paul Bell, Liquidator Note: The Directors of the Company have made a Statutory 01 May 2015 (2331230) Declaration of Solvency and all known creditors have been or will be paid in full. Office Holder details: Dermot Coakley and Michael Bowell (IP Nos. 2330440HILLROSE LIMITED 6824 and 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 (Company Number 05801906) Tunsgate, Guildford, Surrey GU1 3QT. Date of appointment: 5 May Registered office: 109 Empire Square South, Empire Square, London, 2015. SE1 4NG Further details contact: Email: [email protected] Tel: 0845 310 Principal trading address: 109 Empire Square South, Empire Square, 2776. Alternative contact: Shaun Walker. London, SE1 4NG Dermot Coakley and Michael Bowell, Joint Liquidators I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old 06 May 2015 (2330489) Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was appointed Liquidator of the above named Company on 1 May 2015. Notice is hereby given that the creditors of the M2330437 PIERCY LIMITED Company, which is being voluntarily wound up, are required to prove (Company Number 06169267) their debts by 5 June 2015 by sending to the undersigned David Registered office: The Old Granary, Grafton Road, Cranford, Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, Kettering, NN14 4JE Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, Principal trading address: The Old Granary, Grafton Road, Cranford, written statements of the amounts they claim to be due to them from Kettering, NN14 4JE the Company and, if so requested, to provide such further details or In accordance with Rule 4.106A of the Insolvency Rules 1986, we, produce such documentary evidence as may appear to the Liquidator Peter John Godfrey-Evans and Christopher Laughton (IP Nos 8794 to be necessary. A creditor who has not proved this debt before the and 6531) of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, declaration of any dividend is not entitled to disturb, by reason that he Central Milton Keynes, Bucks MK9 2AF give notice that on 1 May has not participated in it, the distribution of that dividend or any other 2015 we were appointed Joint Liquidators of M Piercy Limited. Notice dividend declared before his debt was proved. Note: This notice is is hereby given that the creditors of the Company, which is being purely formal. All known creditors have been or will be paid in full. voluntarily wound up, are required, on or before 1 June 2015 to send For further details contact: David Thorniley, Email: in their full names and addresses, and to send in full particulars of [email protected], Alternative contact: Chris Maslin their debts or claims and the names and addresses of their solicitors David Thorniley, Liquidator (if any) to the undersigned Peter John Godfrey-Evans and Christopher 05 May 2015 (2330440) Laughton of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks MK9 2AF, the Joint Liquidators of the Company, and if so required by notice in writing from the Joint HYTHE2330481 FINANCE CO. (COLCHESTER) LIMITED Liquidators, are personally or by their solicitors, to come in and prove (Company Number 00728728) their debts or claims at such time and place as shall be specified in Registered office: c/o Clarke Bell Limited, 3 The Parsonage, such notice, in default of which they will be excluded from the benefit Parsonage Chambers, Manchester, M3 2HW of any distribution made before such debts are proved. Principal trading address: 3 North Hill, Colchester, Essex, CO1 1DZ All known creditors have been or will be paid in full. Notice is hereby given that the creditors of the above-named Further information can be obtained from the Joint Liquidators or the company are required on or before 2 June 2015 to send in their case administrator Louis Byrne, Tel: 01908 605552 names and addresses and particulars of their debts or claims, and the Peter John Godfrey-Evans, Joint Liquidator names and addresses of their solicitors (if any) to John Paul Bell, 05 May 2015 (2330437) Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and if so required by notice in writing from the Liquidator, by their OMEGA2330475 RETAIL PROPERTIES 2 LLP Solicitors or personally, to come in and prove their said debts or (Company Number OC335346) claims at such time and place as shall be specified in such notice, or Registered office: Holly Lane, Atherstone, Warwickshire, CV9 2SQ in default thereof they will be excluded from the benefit of any such Principal trading address: Holly Lane, Atherstone, Warwickshire, CV9 distribution made before such debts are proved. This notice is purely 2SQ formal. All known creditors have been, or shall be paid in full. Date of Appointment: 30 April 2015. For further details contact: Katie Dixon, Email: [email protected], Tel: 0161 907 4044. John Paul Bell, Liquidator 05 May 2015 (2330481)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given of intention to make a final distribution to PENANT2330442 LIMITED creditors of the Company. Notice is also given that creditors who (Company Number 01528116) have not already provided their claims must lodge their proofs at PKF Trading Name: B.I.C Electronics Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Registered office: One Redcliff Street, Bristol, BS1 6NP Airport, Castle Donington, Derbyshire, DE74 2SA not later than 5 June Principal trading address: 196 West Street, Bedminster, Bristol BS3 2015. The final distribution to creditors will take place without regard 3NB to the claim of any person in respect of a debt not proved by the date We, Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One in this notice. Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont (IP No. 9044) of Date of Appointment: 27 April 2015. Moore Stephens LLP, Moore Stephens LLP, 150 Aldersgate Street, Office holder details: Tyrone Shaun Courtman and Nicholas John London EC1A 4AB give notice that on 1 May 2015 we were appointed Edwards (IP Nos 7237 and 9005) both of PKF Cooper Parry Group Joint Liquidators of Penant Limited by resolution of the members. Limited, Sky View, Argosy Road, East Midlands Airport, Castle Please note that this a solvent liquidation. Donington, Derbyshire, DE74 2SA Notice is hereby given, pursuant to Rule 4.182A of the Insolvency For further details contact: Julie Hefter, Email: Rules 1986, that we intend to make a distribution to creditors. [email protected] Creditors of the Company are required, on or before the 5 June 2015 Tyrone Shaun Courtman and Nicholas John Edwards, Joint to send in their full forenames and surnames, their addresses and Liquidators descriptions, full particulars of their debts or claims and the names 05 May 2015 (2330475) and addresses of their solicitors (if any), to the undersigned, Stephen Ramsbottom of One Redcliff Street, Bristol, BS1 6NP the Joint Liquidator of the said Company, and, if so required by notice in 2330506OMEGA RETAIL PROPERTIES 2 LLP writing from the said liquidator, are, personally or by their solicitors, to (Company Number OC335346) come in and prove their debts or claims at such time and place as Registered office: Holly Lane, Atherstone, Warwickshire, CV9 2SQ shall be specified in such notice. We will make the distribution without Principal trading address: Holly Lane, Atherstone, Warwickshire, CV9 regard to the claim of any person in respect of a debt not already 2SQ proved by 5 June 2015. Notice is hereby given that the Creditors of the above-named Note: All known creditors have been or will be paid in full, but if any company are required, on or before 5 June 2015, to send their names persons consider they have claims against the Company they should and addresses, with particulars of their debts or claims, and the name send in full details forthwith. and addresses of their solicitors (if any) to the Tyrone Shaun Contact information for Liquidators: Tanja Waack, Email: Courtman and Nicholas John Edwards both of PKF Cooper Parry [email protected] Tel: 0117 922 5522. Reference: Group Limited, Sky View Argosy Road, East Midlands Airport, Castle BR72418. Donington, Derby, DE74 2SA the Joint Liquidators of the said Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators Company and, if so required by notice in writing by the said Joint 05 May 2015 (2330442) Liquidators, are, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded PETER2330490 ROGERSON CONSULTANCY LIMITED from the benefit of any distribution made before such debts are (Company Number 07057924) proved. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 27 April 2015. The Parsonage, Manchester M3 2HW Office holder details: Tyrone Shaun Courtman and Nicholas John Principal trading address: 117 Regent Farm Road, Gosforth, Edwards (IP Nos 7237 and 9005) both of PKF Cooper Parry Group Newcastle, NE3 3HD Limited, Sky View, Argosy Road, Castle Donington, Derbyshire, DE74 Notice is hereby given that the creditors of the above-named 2SA company are required on or before 2 June 2015 to send in their For further details contact: Julie Hefter, Email: names and addresses and particulars of their debts or claims, and the [email protected], Tel: 01332 411 163. names and addresses of their solicitors (if any) to John Paul Bell, Tyrone Shaun Courtman and Nicholas John Edwards, Joint Liquidator of the said company at Clarke Bell Limited, Parsonage Liquidators Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and 05 May 2015 (2330506) if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or OPNET2331057 INTERNATIONAL LIMITED in default thereof they will be excluded from the benefit of any such Company Number: SC163889 distribution made before such debts are proved. This notice is purely PHOENIX PETROLEUM SERVICES LIMITED formal. All known creditors have been, or shall be paid in full. Company Number: SC096734 Date of Appointment: 1 May 2015 Registered office: (Both) Bishop Fleming LLP, 16 Queen Square, For further details contact: Katie Dixon, Email: Bristol, BS1 4NT [email protected] Tel: + 44 (0161) 907 4044 Principal trading address: (Both) N/A John Paul Bell, Liquidator I, Jonathan Mark Williams (IP No: 13070) of Bishop Fleming LLP, 16 01 May 2015 (2330490) Queen Square, Bristol, BS1 4NT was appointed Liquidator of the Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, IN2331053 THE MATTER OF THE INSOLVENCY ACT 1986 which are being voluntarily wound up, are required before 29 May PINMORE LTD 2015 to send in their full names, their addresses and descriptions, full Company Number: SC435711 particulars of their debts or claims and the names and addresses of In Members’ Voluntary Liquidation their solicitors (if any) to the undersigned Jonathan Mark Williams, the I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Liquidator of the Companies, and if so required by notice in writing, to Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give prove their debts or claims at such time and place as shall be notice that I was appointed liquidator of the above named company specified in such notice, or in default shall be excluded from the on 24 April 2015 by a resolution of members. benefit of any distribution. NOTICE IS HEREBY GIVEN that the creditors of the above named Note: This notice is purely formal. All known creditors have been or company which is being voluntarily wound up, are required, on or will be paid in full. before 10th June 2015 to prove their debts by sending to the Further details contact: Jack Callow, Email: undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, [email protected], Tel: 0117 9100250, Fax: 0117 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom 9100252 the Liquidator of the company, written statements of the amounts Jonathan Mark Williams, Liquidator they claim to be due to them from the company and, if so requested, 30 April 2015 (2331057) to provide such further details or produce such documentary

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 65 COMPANIES evidence as may appear to the liquidator to be necessary. A creditor Notice is hereby given that the creditors of the above-named who has not proved this debt before the declaration of any dividend is company, which is being voluntarily wound up, are required, on or not entitled to disturb, by reason that he has not participated in it, the before 1 July 2015 to send in their full forenames and surnames, their distribution of that dividend or any other dividend declared before his addresses and descriptions, full particulars of their debts or claims debt was proved. and the names and addresses of their Solicitors (if any), to the THIS NOTICE IS PURELY FORMAL AND ALL KNOWN undersigned Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency & CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, the Deborah Ann Cockerton, Liquidator Liquidator of the said company, and, if so required by notice in writing Dated: 5 May 2015 (2331053) from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded 2330483S BRACKENBURY & SON LIMITED from the benefit of any distribution. (Company Number 04925904) Note: This notice is purely formal. All creditors have been, or will be, Previous Name of Company: Andusia Limited paid in full. Registered office: Forum House, Stirling Road, Chichester, West Contact details for Clive Everitt are: telephone number: 01865 Sussex PO19 7DN 292200, email address. [email protected]. Principal trading address: Forum House, Stirling Road, Chichester, Alternative contact for enquiries on proceedings are Linda Field, West Sussex, PO19 7DN 01865 292257, [email protected] Any other name or style under which the company carried on Clive Everitt, Liquidator business or incurred a debt to a creditor: Andusia Limited 1 May 2015 (2330491) NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 5 June 2015 to send in their names and addresses and WALDON2330486 WHITE JONES LIMITED particulars of their debts or claims and of any security held by them, (Company Number 04008868) and the names and addresses of their Solicitors (if any) to the Registered office: 8 The Capricorn Centre, Cranes Farm Road, undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Basildon, Essex, SS14 3JJ Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder Principal trading address: 8 The Capricorn Centre, Cranes Farm number: 9339), the Liquidator of the said Company, and if so required Road, Basildon, Essex, SS14 3JJ by notice in writing from the Liquidator, are, by their Solicitors or Notice is hereby given that the creditors of the above named personally, to come in and prove their debts or claims and establish Company, over which I was appointed Joint Liquidator on 1 May 2015 any title they may have to priority, at such time and place as shall be are required, on or before 9 June 2015 to send in their full names, specified in such Notice or in default thereof they will be excluded their addresses and descriptions, full particulars of their debts or from the benefit of any distribution made before such debts are claims and the names and addresses of their solicitors (if any) to the proved, or such priority is established, or as the case may be, from undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, objecting to such distribution. Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Alternative contact: Paul Ward, [email protected] - the Joint Liquidator of the said Company, and, if so required by notice telephone 01733 569494. in writing from the said Joint Liquidator, are personally or by their Michael James Gregson, Liquidator solicitors, to come in and prove their debts or claims at such time and This Notice is purely formal. All creditors of the place as shall be specified in such notice, or in default thereof they company have been, or will be, paid in full. will be excluded from the benefit of any distribution. The winding up is a members’ voluntary winding up and it is anticipated that all debts 5 May 2015 (2330483) will be paid. Office Holder details: Glyn Mummery and Jeremy Stuart French (IP Nos 8996 and 003862), both of FRP Advisory LLP, Jupiter House, T BURNS SALES LIMITED 2330445 Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE (Company Number 06596343) For further details contact: The Joint Liquidators, Email: Registered office: 10 St Helens Road, Swansea SA1 4AW [email protected] Principal trading address: 2 Kippington Close, Sevenoaks TN13 2LY Glyn Mummery and Jeremy Stuart French, Joint Liquidators Notice is hereby given that the creditors of the Company must send 04 May 2015 (2330486) their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW IN THE MATTER OF THE INSOLVENCY ACT 1986 or [email protected] by 30 June 2015. If so required by 2330476 WING ASSOCIATES LIMITED notice from the Joint Liquidators, either personally or by their (Company Number 07336609) Solicitors, Creditors must come in and prove their debts at such time Registered office: 11-13 Hockerill Street, Bishops Stortford and place as shall be specified in such notice. If they default in Hertfordshire CM23 2DH providing such proof, they will be excluded from the benefit of any Principal trading address: Little Wing, Wright Green Lane, Little distribution made before such debts are proved. Hallingbury, Hertfordshire, CM22 7RF It is anticipated that all known Creditors will be paid in full. Nature of business: Project Finance Consultancy Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 Type of liquidation: Members Voluntary Liquidation and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St We, Martin Richard Buttriss (IP no. 9291) of F A Simms & Partners Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, the Company on 30 April 2015. Further information about this case is Leicestershire, LE17 5FB, United Kingdom and Richard Frank Simms available from Alun Evans at the offices of McAlister & Co Insolvency (IP No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Practitioners Ltd on 01792 459 600 or at [email protected]. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators United Kingdom give notice that we were appointed joint liquidators (2330445) of the above named company on 1 May 2015 by a resolution of members. IN THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 2330491 NOTICE IS HEREBY GIVEN that the creditors of the above named TEAM EXCELLENCE LIMITED company which is being voluntarily wound up, are required, on or (Company Number 5138458) before 12 June 2015 to prove their debts by sending to the Registered office: 264 Banbury Road, Oxford 0X2 7DY undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Principal trading address: The Tithe Barn, Chastleton Glebe, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Chastleton, Gloucestershire GL56 0SZ Leicestershire, LE17 5FB, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES details or produce such documentary evidence as may appear to the Steven Wiseglass (IP number 9525) of Inquesta Corporate Recovery & liquidator to be necessary. A creditor who has not proved this debt Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 before the declaration of any dividend is not entitled to disturb, by 1LS was appointed Liquidator of the Company on 30 April 2015. reason that he has not participated in it, the distribution of that Further information about this case is available from Steven Wiseglass dividend or any other dividend declared before his debt was proved. at the offices of Inquesta Corporate Recovery & Insolvency on 0844 Contact person: Charlene Haycock, Telephone no.: 01455 555470 e- 272 8380 or at [email protected]. mail address: [email protected] A K Brahma, Director (2330429) Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Martin Richard Buttriss and Richard Frank Simms, Joint Liquidators 2330459ASTRAL AVIATION LIMITED 1 May 2015 (2330476) (Company Number 08805022) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW RESOLUTION FOR VOLUNTARY WINDING-UP Principal trading address: Pipers End, Brent Pelham, Hertfordshire, SG9 0HQ 2330432ARARINO LIMITED At a General Meeting of the above named company, duly convened (Company Number 07001215) and held at Pipers End, Brent Pelham, Hertfordshire, SG9 0HQ, on 01 Registered office: 120 Hilmanton, Lower Earley, Reading, RG6 4HJ May 2015, the following resolutions were passed as a special Principal trading address: 120 Hilmanton, Lower Earley, Reading, RG6 resolution and ordinary resolution respectively: 4HJ “That the company be wound up voluntarily and John Paul Bell, (IP At a general meeting of the above named Company, duly convened No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The and held at 120 Hilmanton, Lower Earley, Reading, RG6 4HJ, on 28 Parsonage, Manchester M3 2HW be and is hereby appointed April 2015, the following resolutions were passed as a Special Liquidator for the purposes of such winding up.” Resolution and an Ordinary Resolution respectively: For further details contact: Katie Dixon, Email: “That the Company be wound up voluntarily and that James Stephen [email protected] Tel: + 44 (0161) 907 4044 Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners Alastair James Macpherson Welch, Director LLP,99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed 01 May 2015 (2330459) Liquidator for the purposes of such winding up.” For further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441 BERRY2330469 HR SOLUTIONS LIMITED Brendan Drummond, Director (Company Number 07262914) 28 April 2015 (2330432) Registered office: The Courtyard, Shoreham Road, Upper Beeding, Steyning, BN44 3TN Principal trading address: 23 Claxton Grove, London, W6 8HD ARMYTAGE2330455 (KIRKLEES) LIMITED At a General Meeting of the above named company duly convened (Company Number 01168715) and held at 1705/368 St Kilda Road, Melbourne, 3004 on 25 Registered office: Bank Chambers, Market Street, Huddersfield HD1 April 2015, at 10.15 am, the following resolutions were duly passed as 2EW a Special Resolution and as an Ordinary Resolution: Principal trading address: 6A Eastgate, Barnsley S70 2EP “That the Company be wound up voluntarily and that Colin Ian Companies Act 2006 and Insolvency Act 1986 Vickers, (IP No. 008953) and Christopher David Stevens, (IP No. 8770) At a general meeting of the above-named company duly convened both of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool and held at 14 High Street, Huddersfield HD1 2HA at 10.30 am on 28 Gardens, Worthing, West Sussex, BN11 1RY be and are hereby April 2015, the following resolutions were passed: No. 1 as a special appointed Joint Liquidators for the purposes of the voluntary winding resolution and No. 2 as an ordinary resolution:- up.” 1. That the company be wound up voluntarily. Further details: Email: [email protected] 2. That John William Butler and Andrew James Nichols of Redman Jennifer Berry, Chairman Nichols Butler, Westminster Business Centre, Nether Poppleton, York 25 April 2015 (2330469) YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the 2330470CAREMORE HOMES LIMITED liquidation of the company. (Company Number 08174869) D T A Scourfield, Chairman Registered office: 105 St Peter’s Street, St Albans, Herts AL1 3EJ 28 April 2015 Principal trading address: 149 London Road, St Albans, Herts AL1 Liquidators’ Details: John William Butler and Andrew James Nichols of 1TA Redman Nichols Butler, Westminster Business Centre, Nether The following written resolutions were passed pursuant to the Poppleton, York YO26 6RB. T: 01904 520 116 provisions of Section 288 of the Companies Act 2006 as a Special Office Holder Numbers: 9591 and 8367 (2330455) and Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Michaela Hall of Kingston Smith & Partners LLP, 105 St Peter’s Street, St Albans, ARUN2330429 BRAHMA EYES SERVICES LIMITED Herts AL1 3EJ be and is hereby appointed Liquidator of the Company (Company Number 06837014) for the purposes of such winding up”. Registered office: c/o Inquesta Corporate Recovery & Insolvency, St Michaela Hall (IP Number 9081) of Kingston Smith & Partners LLP, John’s Terrace, 11-15 New Road, Manchester, M26 1LS 105 St Peter’s Street, St Albans, Herts AL1 3EJ was appointed Principal trading address: 19 Elm Road, Didsbury, Manchester M20 Liquidator of the above named Company on 27 April 2015. 6XD Further information is available from the offices of Kingston Smith & At a general meeting of the above name company, duly convened and Partners on 01727 896015. (2330470) held at St John’s Terrace, 11-15 New Road, Manchester M26 1LS on 30 April 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively. IN2331125 THE MATTER OF THE COMPANIES ACT 2006 AND THE That the company be wound up voluntarily and that Steven Wiseglass INSOLVENCY (NORTHERN IRELAND) ORDER 1989 be and is hereby appointed Liquidator of the company on 30 April AND 2015 for the purposes of such winding up. IN THE MATTER OF DCI CARD SERVICES LIMITED (Company Number NI044205) IN MEMBERS’ VOLUNTARY LIQUIDATION NOTICE OF RESOLUTION TO WIND UP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 67 COMPANIES

Registered office of company: Unit 42 Campsie Real Estate, Campsie FAC2331069 CONSULTING LIMITED Industrial Estate Mclea, Londonderry, BT47 3XX In Members’ Voluntary Liquidation Previous registered name(s) in the last 12 months: None Company Number: SC396560 Principal trading address: Unit 42 Campsie Real Estate, Campsie At a General Meeting of the members of the above named Company Industrial Estate Mclea, Londonderry, BT47 3XX duly convened and held at 16 Lynedoch Place, Edinburgh EH3 7PY Other trading (names) or style(s): None on 28 April 2015, the following resolutions were passed as a Special Nature of business: Wholesale of petroleum and petroleum products Resolution and as an Ordinary Resolution respectively:— NOTICE IS HEREBY GIVEN that pursuant to chapter 2 of part 13 of “That the Company be wound up voluntarily and that that Scott Milne, the Companies Act 2006, the following written resolutions were Licenced Insolvency Practitioner of WRI Associates Limited, 3rd passed on 27 April 2015. Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby A Special Resolution: appointed Liquidator for the purposes of the winding up of the “That the Company be wound up voluntarily and that Joint Company.” Liquidators be appointed for the purposes of such winding up” Fiona Christie, Chairman of the Meeting The Company also passed the following ordinary resolution pursuant 28 April 2015 (2331069) to Article 95 of the Insolvency (Northern Ireland) Order 1989: “That Lindsey Cooper and Jeremy Woodside of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 FOCUS2330426 INTERNATIONAL LOSS ADJUSTERS LIMITED 3HF be and are hereby appointed Joint Liquidators to the company, (Company Number 03846849) to act on a joint and several basis” Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Further details are available from: LS20 9AT Correspondence address & contact details of case manager Principal trading address: 113 Smug Oak Business Centre, Lye Lane, Liz Williamson 0161 830 4000 Bricket Wood, St Albans, AL2 3UG Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, At a general meeting of the above named Company, duly convened Manchester M3 3HF and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Name, address & contact details of Joint Liquidators Leeds, LS20 9AT, on 16 April 2015, at 10.15 am, the following Primary Office Holder Resolutions were passed as a Special Resolution and an Ordinary Lindsey Cooper (IP Number: 008931), Baker Tilly Restructuring and Resolution respectively: Recovery LLP, 3 Hardman Street, Manchester M3 3HF “That the Company be wound up voluntarily and that Kate Elizabeth 0161 830 4000 Breese, (IP No. 009730) of Walsh Taylor,Oxford Chambers, Oxford Joint Office Holder: Road, Guiseley, Leeds, LS20 9AT be hereby appointed Liquidator of Jeremy Woodside (IP Number: 009515), Baker Tilly Restructuring and the Company for the purposes of such winding up.” Recovery LLP, 3 Hardman Street, Manchester M3 3HF For further details contact: Kate Elizabeth Breese, Email: 0161 830 4000 [email protected] Tel: 0871 222 8308 William Stanley Holmes, Director Linda Wylde, Director 27 April 2015 (2331125) 16 April 2015 (2330426)

2331064EXAKT PRECISION TOOLS LIMITED MEMBERS’2331048 VOLUNTARY WINDING-UP In Members’ Voluntary Liquidation RESOLUTIONS Company Number: SC201539 COMPANIES ACT 2006 At a General Meeting of the members of the above named Company And duly convened and held at Sixth Floor, 145 St Vincent Street, INSOLVENCY ACT 1986 Glasgow, G2 5JF on 29 April 2015, the following resolutions were Resolutions of passed as a Special Resolution and as an Ordinary Resolution FREELANCE EURO SERVICES (MCIV) LIMITED respectively:— Company Number: SC260916 “That the Company be wound up voluntarily and that that Scott Milne, Registered in Scotland Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Passed Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby At a general meeting of the above-named company duly convened appointed Liquidator for the purposes of the winding up of the and held at Bon Accord House, Riverside Drive, Aberdeen, Company.” Aberdeenshire, AB11 7SL on 30 April 2015 at 1.15 pm the following Emanuele Bascetta, Chairman of the Meeting written resolutions: No 1 as a special resolution and No 2 and No 3 as 29 April 2015 (2331064) ordinary resolutions. “1. THAT the company be wound up voluntarily 2. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is EXCEL2330452 AIR-CONDITIONING LIMITED hereby appointed liquidator for the purpose of such winding-up and (Company Number 04189838) that any power conferred on her by the company, or by law, be Registered office: Unit 33, Moor Park Industrial Centre, Tolpits Lane, exercisable by her alone.” Watford, Hertfordshire WD18 9SP 3. THAT the remuneration of Pamela Coyne as Liquidator to be Principal trading address: Unit 33, Moor Park Industrial Centre, Tolpits approved as outlined in the engagement letter.” Lane, Watford, Hertfordshire WD18 9SP Dated this 30th day of April 2015 At a general meeting of the Company held at the offices of Moore Mrs Beverley Ann Morris, Chairman (2331048) Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX, on 01 May 2015, at 9.30 am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution: 2330454HARRIER SOFTWARE LIMITED “That the Company be wound up voluntarily and that Michael Finch, (Company Number 03244024) (IP No. 9672) of Moore Stephens LLP,3-5 Rickmansworth Road, Registered office: The Copper Room, Deva Centre, Trinity Way, Watford, Hertfordshire WD18 0GX be appointed Liquidator for the Manchester, M3 7BG purpose of the voluntary winding-up of the Company.” Principal trading address: 65 Westholme Close, Congleton, Cheshire, Further details contact: Pieris Lysandrou, Email: CW12 4FZ [email protected] Tel: 01923 236622. Ref: At a general meeting of the above named Company, duly convened W71912 and held at The Copper Room, Deva Centre, Trinity Way, Manchester, Mark John Hutchings, Chairman M3 7BG, on 01 May 2015, the following Resolutions were passed as a 01 May 2015 (2330452) Special Resolution and an Ordinary Resolution respectively:

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Roderick By Written Resolutions of the members passed on 05 May 2015, the Michael Withinshaw, (IP No. 008014) of Royce Peeling Green,The following resolutions were passed as a Special Resolution and an Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be Ordinary Resolution respectively: and is hereby appointed Liquidator of the Company for the purposes “That the Company be wound up voluntarily and that Dermot Coakley, of such winding up.” (IP No. 6824) of MBI Coakley Limited,2nd Floor, Shaw House, 3 Further details contact: R M Withinshaw, Tel: 0161 608 0000. Tunsgate, Guildford, Surrey, GU1 3QT and Michael Bowell, (IP No. Alternative contact: Linzi Jamieson 7671) of MBI Coakley Limited,2nd Floor, Shaw House, 3 Tunsgate, Paul Ashton, Director Guildford, Surrey, GU1 3QT be and are hereby appointed Joint 04 May 2015 (2330454) Liquidators for the purposes of such winding up, to act jointly and severally.” Further details contact: Email: [email protected] Tel: 0845 310 2331056HEPTANESE LIMITED 2776. Alternative contact: Shaun Walker. Company Number: SC455371 Jonathan Charles Hollis, Director Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 06 May 2015 (2330458) The Parsonage, Manchester M3 2HW Principal trading address: 7 Field Lane, Willersey, Broadway WR12 7QB 2330463M PIERCY LIMITED At a general meeting of the above named Company, duly convened (Company Number 06169267) and held at 7 Field Lane, Willersey, Broadway WR12 7QB, on 01 May Registered office: The Old Granary, Grafton Road, Cranford, 2015, the following resolutions were passed as a Special Resolution Kettering, NN14 4JE and an Ordinary Resolution respectively: Principal trading address: The Old Granary, Grafton Road, Cranford, “That the Company be wound up voluntarily and John Paul Bell, of Kettering, NN14 4JE Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, At a General Meeting of the Members of the above named company, Manchester M3 2HW, (IP No 8608) be and is hereby appointed duly convened and held at the offices of Mercer & Hole, Silbury Court, Liquidator for the purposes of such winding up.” 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, on 01 May Further details contact: Katie Dixon, Email: [email protected] 2015, the following Resolutions were duly passed as a Special Tel: 0161 907 4044 Resolution and Ordinary Resolution respectively:- Kenneth Boyle, Director “That the Company be wound up voluntarily and that Peter John 01 May 2015 (2331056) Godfrey-Evans, (IP No. 8794) and Christopher Laughton, (IP No. 6531) both of Mercer & Hole,Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF be and are hereby appointed Joint HILLROSE2330423 LIMITED Liquidators of the Company for the purpose of the winding up.” The (Company Number 05801906) Joint Liquidators may act jointly or severally so that all functions may Registered office: 109 Empire Square South, Empire Square, London, be exercised by either or both of the Liquidators. SE1 4NG Further information can be obtained from the Joint Liquidators or the Principal trading address: 109 Empire Square South, Empire Square, case administrator Louis Byrne, Tel: 01908 605552 London, SE1 4NG Mark Piercy, Chairman Notice is hereby given that the following resolutions were passed on 01 May 2015 (2330463) 01 May 2015, as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that David Thorniley, OMEGA2330448 RETAIL PROPERTIES 2 LLP (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, (Company Number OC335346) Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Registered office: Holly Lane, Atherstone, Warwickshire, CV9 2SQ purposes of such winding up.” Principal trading address: Holly Lane, Atherstone, Warwickshire, CV9 For further details contact: David Thorniley, Email: 2SQ [email protected], Alternative contact: Chris Maslin At a General Meeting of the above named LLP, duly convened and Dindo Tudara, Chairman held at Holly Lane, Atherstone, Warwickshire, CV9 2SQ, on 27 April 05 May 2015 (2330423) 2015, the following written determination was passed: “That the LLP be wound up voluntarily and that Tyrone Shaun Courtman, (IP No. 7237) of PKF Cooper Parry Group Limited,Sky HYTHE2330457 FINANCE CO. (COLCHESTER) LIMITED View, Argosy Road, East Midlands Airport, Castle Donington, Derby, (Company Number 00728728) DE74 2SA and Nicholas John Edwards, (IP No. 9005) of PKF Cooper Registered office: c/o Clarke Bell Limited, 3 The Parsonage, Parry Group Limited,Sky View, Argosy Road, East Midlands Airport, Parsonage Chambers, Manchester, M3 2HW Castle Donington, Derby, DE74 2SA be and are hereby appointed Principal trading address: 3 North Hill, Colchester, Essex, CO1 1DZ Joint Liquidators of the LLP for the purposes of such winding-up and At a General Meeting of the members of the above named company, the Liquidators are to act jointly and severally.” duly convened and held at Wakes Colne Place, Colchester Road, For further details contact: Julie Hefter, Email: Wakes Colne, Essex CO6 2BY on 30 April 2015, the following [email protected], Tel: 01332 411 163. resolutions were passed as a special resolution and ordinary Matthew Barnes, Designated Member resolution respectively: 05 May 2015 (2330448) “That the company be wound up voluntarily and John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed OPNET2331070 INTERNATIONAL LIMITED Liquidator for the purposes of such winding up.” Company Number: SC163889 For further details contact: Katie Dixon, Email: PHOENIX PETROLEUM SERVICES LIMITED [email protected], Tel: 0161 907 4044. Company Number: SC096734 Vincent Jones, Director Registered office: (Both) Bishop Fleming LLP, 16 Queen Square, 04 May 2015 (2330457) Bristol, BS1 4NT Principal trading address: (Both) N/A At General Meetings of the above named Companies convened and JANNJ2330458 LIMITED held at Schlumberger Plc, 3rd Floor, Schlumberger House, Gatwick (Company Number 07991624) Airport, West Sussex, RH6 0NZ on 29 April 2015, the following special Previous Name of Company: Hollis Hockley (UK) Limited resolution and ordinary resolution were passed: Registered office: 30 Camp Road, Farnborough, Hampshire GU14 “That the Companies be wound up voluntarily and that Jonathan Mark 6EW Williams, of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, Principal trading address: 30 Camp Road, Farnborough, Hampshire (IP No: 13070), be appointed Liquidator of the Companies for the GU14 6EW purposes of the voluntary windings-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 69 COMPANIES

Further details contact: Jack Callow, Email: “That the company be wound up voluntarily and John Paul Bell, (IP [email protected], Tel: 0117 9100250, Fax: 0117 No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The 9100252 Parsonage, Manchester M3 2HW be and is hereby appointed Pauline Droy-Moore, Director Liquidator for the purposes of such winding up.” 30 April 2015 (2331070) For further details contact: Katie Dixon, Email: [email protected] Tel: + 44 (0161) 907 4044 Peter David Rogerson, Director 2331146COMPANIES ACT 2006 01 May 2015 (2330430) COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS OF THE MEMBERS OF PATRICK HUGHES DEVELOPMENTS LIMITED SPECIAL2331236 AND ORDINARY RESOLUTIONS (Company Number NI053169) (PURSUANT TO SECTIONS 21, 282 & 283 OF THE COMPANIES I, the undersigned, being the member of the above company for the ACT 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986) time being having a right to attend and vote at General Meetings, PINMORE LTD hereby pass the following resolutions In accordance with Section 288 Company Number: SC435711 of the Companies Act 2006 The following resolutions were duly passed as special and ordinary 1. “A special resolution that the company be wound up by way of a resolutions by the members of the company: member’s voluntary liquidation.” i. A special resolution that the company be wound up voluntarily. 2. “A special resolution that the Liquidator be and is authorised under ii. An ordinary resolution that Deborah Ann Cockerton of DCA the provisions of Article 96 of the Insolvency (Northern Ireland) Order Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, 1989 (the Order) to enter into such an arrangement as referred to in SS1 1EF, United Kingdom be and hereby is appointed liquidator of Article 96 of the Order.” the company. 3. “A special resolution that the Liquidator be and is hereby iii. An ordinary resolution that the remuneration of the liquidator be authorised under the provisions of Article 140 of the Insolvency fixed by reference to the time properly given by the liquidator and her (Northern Ireland) Order 1989 to exercise the powers specified in Part staff in attending to matters arising in the winding up, to be fixed at 1 of Schedule 2 of the Order, namely to pay all creditors in full and to £1,680 inclusive of VAT, plus disbursements which are to be capped make compromises with creditors and debtors.” at £280 inclusive of VAT and drawn from recoverable VAT. 4. “A special resolution that the Liquidator is hereby authorised to iv A special resolution that the liquidator be and hereby is authorised divide among the members in specie, all or part of the Company’s to distribute among the members in specie or in kind the whole or any assets.” part of the assets of the company and to determine how such 5. “An ordinary resolution that Ian Finnegan of ASM (N) Ltd be divisions shall be carried out as between the members. appointed as Liquidator of the Company.” v. A special resolution that the liquidator be, and hereby is, authorised 6. “An ordinary resolution that the remuneration of the Liquidator be to pay any class of creditor in full. fixed by reference to time properly given by the Liquidator and his Dated: 24 April 2015 staff in attending to matters arising in the winding up.” Mr Samuel Kennedy (2331236) 7. “An ordinary resolution that the liquidator be and is hereby authorised to claim Category 2 disbursements incurred at ASM (N) Ltd.’s current rates to be paid as and when funds permit.” THE2330428 INSOLVENCY ACT 1986 Patrick Hughes (2331146) S BRACKENBURY & SON LIMITED (Company Number 04925904) Previous Name of Company: Andusia Limited PENANT2330450 LIMITED Registered office: Forum House, Stirling Road, Chichester, West (Company Number 01528116) Sussex, PO19 7DN Trading Name: B.I.C Electronics Principal trading address: Forum House, Stirling Road, Chichester, Registered office: 82/84 Hotwell Road, Bristol, Avon BS8 4UB West Sussex, PO19 7DN Principal trading address: 196 West Street, Bedminster, Bristol BS3 Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the 3NB following resolutions were passed by the shareholders of the Notice is hereby given that at a general meeting of the Company held Company on 30 April 2015 as Special and Ordinary Written at Moore Stephens LLP, 3rd Floor, One Redcliff Street, Bristol BS1 Resolutions, respectively: 6NP, on 01 May 2015, at 2.00 pm, the following resolutions were 1. That the Company be wound up voluntarily. passed as a Special Resolution and as an Ordinary Resolution: 2. That Michael James Gregson, Licensed Insolvency Practitioner, of “That the Company be wound up voluntarily and that Stephen Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Ramsbottom, (IP No. 8990) of Moore Stephens LLP,One Redcliff PE7 8HP, be and is hereby appointed Liquidator for the purposes of Street, Bristol BS1 6NP and Jeremy Willmont, (IP No. 9044) of Moore Winding Up the Company. Stephens LLP,150 Aldersgate Street, London, EC1A 4AB be Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 appointed Joint Liquidators for the purpose of the voluntary winding Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. up of the Company. The Joint Liquidators are to act either alone or Contact: Paul Ward ([email protected]) Telephone 01733 jointly.” 569494 Contact information for Liquidators: Tanja Waack, Email: Mr Stewart Brackenbury, Director (2330428) [email protected] Tel: 0117 922 5522. Reference: BR72418. Douglas Connell, Director INSOLVENCY2331034 ACT 1986 COMPANIES ACT 2006 05 May 2015 (2330450) SUBSEA INTERVENTION SERVICES LIMITED Company Number: SC400299 REGISTERED IN SCOTLAND PETER2330430 ROGERSON CONSULTANCY LIMITED Passed (Company Number 07057924) At a general meeting of the above-named company duly convened Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 and held at andersonbain LLP, 6, 8 & 10 Thistle Street, Aberdeen, The Parsonage, Manchester M3 2HW AB10 1XZ, on 30th April 2015 the following written resolutions: No 1 Principal trading address: 117 Regent Farm Road, Gosforth, as a Special Resolution and No 2 and No 3 as Ordinary Resolutions. Newcastle, NE3 3HD “1 THAT the company be wound up voluntarily At a General Meeting of the above named company, duly convened 2 THAT Pamela Coyle, Partner in Scott-Moncrieff, Accountants, 25 and held at 117 Regent Farm Road, Gosforth, Newcastle, NE3 3HD, Bothwell Street, G2 6NL, be and she is hereby appointed liquidator on 01 May 2015, the following resolutions were passed as a special for the purpose of such winding-up and that any power conferred on resolution and ordinary resolution respectively: her by the company, or by law, exercisable by her alone.” 3 THAT the remuneration of Pamela Coyle as Liquidator be approved as outlined in the engagement letter.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Allister William George Fraser, Chairman Philip David Jones, Chairman 30 April 2015 (2331034) 01 May 2015 (2330433)

2330464T BURNS SALES LIMITED WING2330425 ASSOCIATES LIMITED (Company Number 06596343) (Company Number 07336609) Registered office: 10 St Helens Road, Swansea SA1 4AW At a General Meeting of the members of the above named company, Principal trading address: 2 Kippington Close, Sevenoaks TN13 2LY duly convened and held at Little Wing, Wright Green Lane, Little Notice is hereby given, pursuant to Section 85 of the Insolvency Act Hallingbury, Hertfordshire, CM22 7RF on 1 May 2015 the following 1986, that the following resolutions were passed by the members of resolutions were duly passed as a Special and as an Ordinary the above-named Company on 30 April 2015: Resolution, respectively: Special Resolution 1. “That the company be wound up voluntarily” 1. That the Company be wound up voluntarily. 2. “That Martin Richard Buttriss and Richard Frank Simms of F A Ordinary Resolution Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke 2. That Simon Thomas Barriball and Helen Whitehouse be appointed Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and as Joint Liquidators for the purposes of such winding up. are hereby appointed joint liquidators of the company for the Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP purposes of the winding up”. number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 Colin Exford, Chairman of the meeting (2330425) St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 30 April 2015. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at Partnerships [email protected]. Tony Burns, Director (2330464) CHANGE IN THE MEMBERS OF A PARTNERSHIP

PRETTYS2331177 SOLICITORS THE2330461 INSOLVENCY ACT 1986 (AS AMENDED) PARTNERSHIP ACT 1890 TEAM EXCELLENCE LIMITED Notice is hereby given in accordance with section 36 of the (Company Number 5138458) Partnership Act 1890, that on 30 April 2015, Roland Heudebourg Registered office: 264 Banbury Road, Oxford OX2 7DY Sharp retired as partner of Prettys Solicitors of Elm House, 25 Elm Principal trading address: The Tithe Barn, Chastleton Glebe, Street, Ipswich, Suffolk IP1 2AD and Number One Legg Street, Chastleton, Gloucestershire GL56 0SZ Chelmsford, Essex CM1 1JS. NOTICE IS HEREBY GIVEN pursuant to Section 85 of the The partnership will continue and be conducted by Ian Michael INSOLVENCY ACT 1986 (as amended) that at a General Meeting of Waine, Peter Leonard Garson Blake, Paul John Alexander Dickie, the Shareholders of the above named company, duly convened and Matthew Cole, Kelly Sayers, Zoe Hodge, Jonathan Martin Howard held on 1 May 2015 at 12.00 noon, at 264 Banbury Road, Oxford OX2 Bloor, Timothy Frank Bacon and Ross Wiltshire. 7DY, the following resolutions were passed: Number 1 as a Special 1 May 2015 (2331177) Resolution and Numbers 2 and 3 as Ordinary Resolutions:- 1. “THAT the company be wound up voluntarily.” 2. “THAT Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency & CRANE2330842 & STAPLES SOLICITORS Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, an The partners at Crane & Staples Solicitors of Longcroft House, Insolvency Practitioner, duly qualified under the Insolvency Act 1986, Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU (“the be and is hereby appointed the Liquidator of the company for the Partnership”) hereby give notice that Gregory Ainscough has retired purpose of such winding up.” from the Partnership as a partner with effect from 31 March 2015 and 3. “That the Liquidator’s remuneration be fixed in accordance with ceased to be a partner as from that date. The business of the Rule 4.148A of the INSOLVENCY RULES 1986 (as amended) by Partnership continues to be operated by the remaining partners. reference to the time properly given by the Liquidator and his staff in (2330842) attending to matters arising in the winding-up and to be drawn from time to time, as appropriate, and at the discretion of the Liquidator.” W.P.2330801 THOMPSON & CO. Contact details for Clive Everitt are: telephone number: 01865 (trading as WP Thompson) 292200, email address: [email protected] 1 Mann Island, Liverpool L3 1BP Alternative contact for enquiries on proceedings are Hayley Simmons, and 01865 292239, [email protected] 55 Drury Lane, London WC2B 5SQ Mrs Juliet Jones, Chairman Partner leaving: Thomas Louis Brand 24 April 2015 (2330461) Date of leaving: 30 April 2015 The remaining partners N M Manley, J C Freeman, D A Gill, G H Smaggasgale and J M Potter continue in partnership as W.P. WALDON2330433 WHITE JONES LIMITED Thompson & Co. (trading as WP Thompson). (Company Number 04008868) WP Thompson Registered office: 8 The Capricorn Centre, Cranes Farm Road, 1 May 2015 Basildon, Essex, SS14 3JJ D A Gill Principal trading address: 8 The Capricorn Centre, Cranes Farm Continuing Partner (2330801) Road, Basildon, Essex, SS14 3JJ At a General Meeting of the above named Company, duly convened and held at 8 The Capricorn Centre, Cranes Farm Road, Basildon, DISSOLUTION OF PARTNERSHIP Essex, SS14 3JJ on 01 May 2015, at 1.30 pm, the following resolutions were duly passed as a Special Resolution and as an LIMITED2331139 PARTNERSHIPS ACT 1907 Ordinary Resolution: VINTAGE FUND VI EUROPE, L.P. “That the Company be wound up voluntarily and that Glyn Mummery, REGISTERED IN SCOTLAND NUMBER SL10561 (IP No. 8996) of FRP Advisory LLP,Jupiter House, Warley Hill Notice is hereby given, that Vintage Fund VI Europe, L.P., a limited Business Park, The Drive, Brentwood, Essex, CM13 3BE and Jeremy partnership registered in Scotland with number SL10561 (the Stuart French, (IP No. 003862) of FRP Advisory LLP,Jupiter House, “Partnership”) was dissolved with effect from 23.59 on 6 May 2015. Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE (2331139) be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up.” LIMITED2331114 PARTNERSHIPS ACT 1907 For further details contact: The Joint Liquidators, Email: LOTHIAN 47 [email protected] REGISTERED IN SCOTLAND NUMBER SL4938

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 71 COMPANIES

Notice is hereby given, that Lothian 47, a limited partnership EAST COAST ARABLE SYSTEMS registered in Scotland with number SL4938 (the “Partnership”) was Notice is hereby given of the retirement of East Coast Viners Limited dissolved with effect from 23.59 on 6 May 2015. (2331114) (SC120263), Broombank Farms Limited (SC174281), Omachie Farms Limited (SC156595) and Slains Park Farms Limited (SC175543) as Partners of the partnership of East Coast Arable Systems, having a 2331105LIMITED PARTNERSHIPS ACT 1907 place of business at Broadwood, Drumlithie, Stonehaven, BLACKROCK PRIVATE EQUITY VI INCENTIVE, L.P. Aberdeenshire AB39 3XA with effect from 23 April 2015. (2331239) REGISTERED IN SCOTLAND WITH NUMBER SL13487 Notice is hereby given that BlackRock Private Equity VI Incentive, L.P., a limited partnership registered in Scotland with number LIMITED2331130 PARTNERSHIPS ACT 1907 SL13487, was dissolved with effect from 23:59 on 5 May 2015. PARTNERS GROUP ACCESS 552 L.P. (2331105) (Registered No. SL9443) Notice is hereby given, pursuant to Section 10 of the Limited LIMITED2331101 PARTNERSHIPS ACT 1907 Partnerships Act 1907, that, with effect from 23 May 2014, P1 S.A. VINTAGE FUND VI EUROPE MASTER FUND, L.P. transferred its entire interest in Partners Group Access 552 L.P., a REGISTERED IN SCOTLAND NUMBER SL10560 limited partnership registered in Scotland with number SL9443 (the Notice is hereby given, that Vintage Fund VI Europe Master Fund, “Partnership”), to Partners Group PE Universal L.P. Inc.. As a result, L.P., a limited partnership registered in Scotland with number Partners Group PE Universal L.P. Inc. was admitted as a limited SL10560 (the “Partnership”) was dissolved with effect from 23.59 on partner of the Partnership on 23 May 2014 and upon such date, P1 6 May 2015. (2331101) S.A. ceased to be a limited partner of the Partnership. (2331130)

TRANSFER OF INTEREST 2331124The Partnership of EAST COAST VINERS LIMITED2330834 PARTNERSHIPS ACT 1907 Notice is hereby given of the retirement of Broombank Farms Limited Notice is hereby given, pursuant to section 10 of the Limited (SC174281), Omachie Farms Limited (SC156595) and Slains Park Partnerships Act 1907, that on April 14, 2015 Jones Lang LaSalle Co- Farms Limited (SC175543) as Partners of the partnership of East Investment Inc transferred to Daniel Pottorff part of the interest held Coast Viners, having a place of business at Broadwood, Drumlithie, by it in LaSalle Real Estate Debt Strategies (Sterling) II L.P. (the Stonehaven, Aberdeenshire AB39 3XA with effect from 23 April 2015. “Partnership”), a limited partnership registered in England with (2331124) number LP015185 For and on behalf of LaSalle REDS II GP, Inc. ASSIGNMENT2331113 OF SHARE OF LIMITED PARTNER in its capacity as general partner of LIMITED PARTNERSHIPS ACT 1907 LaSalle Real Estate Debt Strategies (Sterling) II L.P. JLP SCOTTISH LIMITED PARTNERSHIP 14 April 2015 (2330834) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 1 May 2015 John Lewis Partnership Pensions Trust (as trustee of John Lewis Partnership Trust for ALDGATE2330827 DEVELOPMENTS LIMITED PARTNERSHIP Pensions), a limited partner in JLP Scottish Limited Partnership, (a TRANSFER OF PARTNERSHIP INTERESTS limited partnership registered in Scotland with number SL007561 (the Notice is hereby given that on 28 April 2015, Alison Parry (acting in “Partnership”)) assigned such part of its interest in the Partnership as her capacity as sole discretionary trustee of Aldgate Developments is represented by £100,000 of its capital contribution, to John Lewis Discretionary Trust (the “Trust”)) (the “Transferor”) transferred the plc, the general partner of the Partnership. entirety of the Trust’s interest in Aldgate Developments Limited John Lewis plc (2331113) Partnership, a limited partnership registered in England and Wales with registered number LP014544 (the “Partnership”) to Adrian Relph (acting in his capacity as sole trustee of the Trust) (the “Transferee”) LIMITED2331104 PARTNERSHIPS ACT 1907 and therefore the Transferee became a limited partner of the INFRACAPITAL (TTT) SLP LP Partnership. REGISTERED IN SCOTLAND NUMBER SL20466 Principal place of business of the Partnership: 155 Moorgate, London Notice is hereby given, pursuant to Section 10 of the Limited EC2M 6XB Partnerships Act 1907, that the notice previously filed on 28 April Aldgate Developments (GP1) Limited 2015 incorrectly stated that Edward Clarke has transferred his entire (in its capacity as a general partner of Aldgate Developments Limited interest in Infracapital (TTT) SLP LP, a limited partnership registered in Partnership) Scotland with number SL20466 (the “Partnership”) to Infracapital Aldgate Developments (GP2) Limited (TTT) GP Limited. The notice should have stated that Edward Clarke (in its capacity as a general partner of Aldgate Developments Limited has transferred his entire interest in the Partnership to ICP (TTT) GP Partnership) (2330827) Limited. Edward Clarke has ceased to be a limited partner of the Partnership. (2331104) TRANSFER2331243 OF BUSINESS FROM PARTNERSHIPS TO LIMITED COMPANY RETIREMENT FROM PARTNERSHIP The firm of J & G Wilson, Solicitors, Kinross, gives notice that:– (1) As from 31 March 2015 its Partner Graham Keith Cox retired from the Partnership; and (2) As from 1 April 2015 the business of the Partnership transferred to JGW Legal Services Limited (Registered number SC478105), having its Registered office at 18 High Street, Kinross, using the trading name of “J & G Wilson”. Signed on behalf of the firm of J & G Wilson and JGW Legal Services Limited Eric J Williamson, Partner and Director (2331243)

2331239The Partnership of

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

COOPER,2330746 MUNISHA The Rectory, Tresillian, TRURO, Cornwall, TR2 4AA PEOPLE Birth details: 30 June 1971 MUNISHA COOPER Known as MANISHA COOPER A Doctor of The Rectory, Tresillian, Truro, Cornwall, TR2 4AA Previously of Southgate, Fore Street, Grampound Road, Truro, TR2 4DU Formerly of 28 Appointments & retirements Windmill Lane, Stockport, SK5 6SW and lately carrying on business as Polkyth Surgery, Carlyon Road, St Austell, PL25 4EG with others as a GP Practice Personal insolvency Also known as: MANISHA COOPER A Doctor of The Rectory, Tresillian, Truro, Cornwall, TR2 4AA and lately carrying on business as AMENDMENT OF TITLE OF PROCEEDINGS Polkyth Surgery, Carlyon Road, St Austell, PL25 4EG with others as a GP Practice 2330791ARKELL, BEVERLEY SUSAN In the County Court at Truro 11 Wheatmill Close, Blakedown, KIDDERMINSTER, Worcestershire, No 249 of 2014 DY10 3JS Bankruptcy order date: 7 October 2014 Birth details: 29 August 1955 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, BEVERLEY SUSAN ARKELL, RETIRED of 11 Wheatmill Close, PL1 1DJ, telephone: 01752 635200, email: Kidderminster, Worcestershire, DY10 3JS, lately residing at 5a [email protected] Bewdley Road, Stourport-on-Severn, Worcestershire DY13 8XE, Capacity of office holder(s): Trustee formerly residing at Little Lakes Holiday Park, Lye Head, Bewdley, 7 October 2014 (2330746) Worcestershire DY12 2UZ, previously residing at Flat 17 Hastings Court, Church Avenue, Stourport-on-Severn, Worcestershire DY13 9DB. FRANCE,2330786 MICHAEL RICHARD Also known as: BEVERLEY SUSAN ARKELL, RETIRED of 11 8 Westlands, Wrafton, BRAUNTON, Devon, EX33 2BZ Wheatmill Close, Kidderminster, Worcestershire, DY10 3JS Birth details: 16 August 1947 In the County Court at Worcester MICHAEL RICHARD FRANCE A Chef, residing at 8 Westlands, No 55 of 2015 Wrafton, Braunton, Devon EX33 2BZ and lately trading in partnership Bankruptcy order date: 4 March 2015 with another as ‘Serendipity Restaurant’ at 25/26 Mill Street, Bideford, G O'HareThe Insolvency Service, Cannon House, 18 The Priory Devon, EX39 2JW. Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Also known as: MICHAEL RICHARD FRANCE A Chef, residing at 8 email: [email protected] Westlands, Wrafton, Braunton, Devon EX33 2BZ. Capacity of office holder(s): Official Receiver In the County Court at Barnstaple 4 March 2015 (2330791) No 7 of 2014 Bankruptcy order date: 5 February 2014 D Gibson1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 2330743ARKELL, HAROLD EDWARD PL1 1DJ, telephone: 0121 698 4000, email: 11 Wheatmill Close, Blakedown, KIDDERMINSTER, Worcestershire, [email protected] DY10 3JS Capacity of office holder(s): Trustee Birth details: 15 June 1950 5 February 2014 (2330786) HAROLD EDWARD ARKELL, RETIRED of 11 Wheatmill Close, Kidderminster, Worcestershire, DY10 3JS, lately residing at 5a Bewdley Road, Stourport-on-Severn, Worcestershire DY13 8XE, REULING,2330782 NORBERT formerly residing at Little Lakes Holiday Park, Lye Head, Bewdley, Kiefernweg 12, D-66459 Kirkel-Limbach, Germany Worcestershire DY12 2UZ, previously residing at Flat 17 Hastings Birth details: 13 October 1955 Court, Church Avenue, Stourport-on-Severn, Worcestershire DY13 NORBERT REULING, a Dentist, residing at 1 Rose Cottage, 9DB. Muddiford, Barnstaple, Devon, EX31 4HB lately trading as Zahnaerzte Also known as: HAROLD EDWARD ARKELL, RETIRED of 11 Im Badener Hof AG, Bahnhofsplatz 4, CH-Baden, Switzerland and Wheatmill Close, Kidderminster, Worcestershire, DY10 3JS previously trading as Elisabethenstrassse 8, Darmstadt, Dental In the County Court at Worcester Practice, Germany. No 54 of 2015 Also known as: NORBERT REULING, a Dentist, residing at 1 Rose Bankruptcy order date: 4 March 2015 Cottage, Muddiford, Barnstaple, Devon, EX31 4HB G O'HareThe Insolvency Service, Cannon House, 18 The Priory In the County Court at Barnstaple Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, No 71 of 2014 email: [email protected] Bankruptcy order date: 3 September 2014 Capacity of office holder(s): Official Receiver C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 4 March 2015 (2330743) 1UG, telephone: 01392 889650, email: [email protected] Capacity of office holder(s): Trustee CATHERINE2330789 HEWETT, ANNA 3 September 2014 (2330782) The Retreat, Polmennor Road, Heamoor, CORNWALL, Cornwall, TR20 8UW Birth details: 7 October 1978 ANNA CATHERINE HEWETT of The Retreat, Polmennor Road, Heamoor, Cornwall, TR20 8UW. Carrying on business as a self- employed potter from Unit 1, Lynfield Studios, Perranuthnoe, TR20 9NZ. Also known as: ANNA CATHERINE HEWETT Unemployed of The Retreat, Polmennor Road, Heamoor, Cornwall, TR20 8UW In the County Court at Truro No 0016 of 2015 Bankruptcy order date: 5 March 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Trustee 24 April 2015 (2330789)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 73 PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES In2330795 the Bristol County Court No 129 of 2014 In2330742 the Leicester County Court ANNETTE MARGARET TOWELLS No 83 of 2015 Current Address: 11 High Street, Abergwynfi, Port Talbot SA13 3YN; GARY GOULDEN Former Address: 2 Anson Road, Locking, Weston-Super-Mare BS24 In Bankruptcy 7DE Current residential address: Flat 11, 37 Watkin Road, Leicester, LE2 Agency Nurse 7AH. Former residential address: Flat 11, 19 Watkin Road, Leicester. Birth details: 19 March 1956 Date of Birth: 31 July 1957. Occupation: Unemployed, previously a I, Simon Ashley Rowe of Milsted Langdon LLP, One Redcliff Street, Company Director. Bristol, BS1 6NP hereby give notice that I have been appointed I, Christopher John Stirland (IP No. 9368) of FRP Advisory LLP, Castle Trustee in Bankruptcy of the estate of the above named, by the Acres, Everard Way, Narborough, Leicester, LE19 1BY hereby give Secretary of State on 16 April 2015. All persons having in their notice that I have been appointed Trustee in Bankruptcy of the estate possession any of the effects of the Bankrupt must deliver them to me of the above named, pursuant to a Meeting of Creditors held on 21 and all debts due to the Bankrupt must also be paid to me. Creditors April 2015. All persons having in their possession any of the effects of who have not proved their debts must forward their proof of debt to the Bankrupt must deliver them to me and all debts due to the me. Bankrupt must be paid to me. Creditors who have not yet proved their Further Details: Jon Liddicoat, [email protected], 0117 debt must forward their proof of debt form to me at the address 945 2500 shown above. Name of Office Holder: Simon Ashley Rowe Date of Appointment: 21 Apirl 2015. Further details contact: Office Holder Number: 9577 Christopher John Stirland, Tel: 0116 303 3333. Alternative contact: Address of Office Holder: One Redcliff Street, Bristol BS1 6NP Emma Blackmore, Email: [email protected] Capacity: Trustee Christopher John Stirland, Trustee Date of Appointment: 16 April 2015 (2330795) 06 May 2015 (2330742)

BANKRUPTCY ORDERS 2330785In the Lincoln County Court No 208 of 2014 AZUONYE,2330671 IKECHUKWU ANTHONY KNIGHT 23 Smitham Bottom Lane, PURLEY, Surrey, CR8 3DE In Bankruptcy IKECHUKWU AZUONYE a clinical director and consultant forensic Residential address: 27 Saltersford Grove, Grantham, Lincolnshire, psychiatrist, residing at 23 Smitham Bottom Lane, Purley, Surrey CR8 NG31 7HP. Date of Birth: 10 June 1960. Occupation: Electrician. 3DE Notice is hereby given, in accordance with Rule 6.124 of the In the County Court at Croydon INSOLVENCY RULES 1986, that Martin Dominic Pickard (IP Number No 609 of 2014 6833) and Ann Nilsson (IP Number 9558) of Mazars LLP, The Date of Filing Petition: 19 August 2014 Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were Bankruptcy order date: 28 April 2015 appointed Joint Trustees of the above by a meeting of creditors on 24 Time of Bankruptcy Order: 13:30 April 2015. Whether Debtor's or Creditor's PetitionCreditor's Notice is further given that a meeting of the creditors of the bankrupt Name and address of petitioner: IMOGEN KENTBEACON LICENSED will be held at The Pinnacle, 160 Midsummer Boulevard, Milton INSOLVENCY PRACTITI, ONERS LLP, THE BRACKENS, LONDON Keynes MK9 1FF on 17 June 2015 at 10:00 am for the purposes of ROAD, ASCOT, SL5 8BE establishing a creditors’ committee and if no committee is formed, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 fixing the basis of the Trustee’s remuneration and calculation of 1XN, telephone: 020 8681 5166, email: allocated disbursements. In order to be entitled to vote at the meeting [email protected] creditors must ensure that any proxies and hitherto unlodged proofs Capacity of office holder(s): Receiver and Manager are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton 28 April 2015 (2330671) Keynes MK9 1FF by 12.00 noon on the business day preceding the day of the meeting. Further information about this case is available from Brogan Needham ALEKSIYIVA,2330711 OLESYA at the offices of Mazars LLP on 01908 257 257. 3-8 Bolsover Street, LONDON, W1W 6AB Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2330785) Birth details: 26 July 1979 Olesya Aleksiyiva also known as Olesya Bean of 3-8 Bolsover Street, London W1W 6AB an Autograph and Memorabilia Dealer In2330780 the County Court at Medway In the High Court Of Justice No 310 of 2014 No 1397 of 2015 JOHN ANTHONY LEE Date of Filing Petition: 28 April 2015 In Bankruptcy Bankruptcy order date: 28 April 2015 Bankrupt’s residential address: 4 Redbank, Leybourne, West Malling, Time of Bankruptcy Order: 15:20 Kent, ME19 5QW. Date of birth: 01/07/1971. Bankrupt’s Occupation: Whether Debtor's or Creditor's PetitionDebtor's Plumbing and Heating Engineer. A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Notice is hereby given that Duncan Christopher Lyle, Tel: 023 806 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 46430 and Nigel Fox, Tel: 023 806 46421, (IP Nos 12890 and 8891) [email protected] both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Capacity of office holder(s): Receiver and Manager Chandlers Ford, Eastleigh, SO53 3TZ were appointed Joint Trustees 28 April 2015 (2330711) of the above named bankruptcy estate on 7 April 2015. Correspondence address and contact details of case manager: Kevin Welch, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 806 46535. Duncan Christopher Lyle and Nigel Fox, Joint Trustees 06 May 2015 (2330780)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

BALDWIN,2330714 MATTHEW TREVOR BRUNT,2330702 HARRY NIGEL Harepath Farm, Drewsteignton, EXETER, EX6 6RD 63 Lancaster Drive, Clayton le Moors, ACCRINGTON, Lancashire, MATTHEW TREVOR BALDWIN Specification Consultant Residing at BB5 5RD Harepath Farm, Drewsteignton EX6 6RD. Lately Residing at 16 Birth details: 30 August 1976 Turnpike Close, Whiddon Down, Okehampton, Devon. EX20 2RN Harry Nigel Brunt Artisan Craft Brewer, of 63 Lancaster Drive, In the County Court at Plymouth Clayton-le-Moors, Accrington BB5 5RD, formerly residing at 388b No 87 of 2015 Whalley Road, Clayton-le-Moors, Accrington BB5 5QX and 11 Sedum Date of Filing Petition: 5 May 2015 Gardens, Huncoat, Accrington BB5 6TP Bankruptcy order date: 5 May 2015 In the County Court at Blackburn Time of Bankruptcy Order: 11:35 No 36 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 1 May 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Bankruptcy order date: 1 May 2015 PL1 1DJ, telephone: 01752 635200, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Official Receiver BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 5 May 2015 (2330714) [email protected] Capacity of office holder(s): Receiver and Manager 1 May 2015 (2330702) 2331251BEATTIE, ALWYN JEAN Occupation Cook, Apt 12, 2A Springwell Drive, Groomsport, Bangor, BT19 6HG BUCKETT,2331001 STEPHEN MICHAEL In the The High Court of Justice in Northern Ireland 4 Central Drive, BUXTON, Derbyshire, SK17 9RU No 037160 of 2015 Stephen Michael Buckett, a chef of 4 Central Drive, Buxton, Date of Filing Petition: 17 April 2015 Derbyshire, SK17 9RU, lateley carrying on business as Angel Cuisine. Bankruptcy order date: 28 April 2015 In the County Court at Stockport Whether Debtor's or Creditor's PetitionDebtor’s (2331251) No 57 of 2015 Date of Filing Petition: 1 May 2015 Bankruptcy order date: 1 May 2015 BIRT,2331188 STEPHEN Whether Debtor's or Creditor's PetitionDebtor's Occupation Courier, 23 Hall Road, Ballynahinch, BT24 8XY N BebbingtonSeneca House, Links Point, Amy Johnson Way, In the The High Court of Justice in Northern Ireland BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: No 117395 of 2014 [email protected] Date of Filing Petition: 19 November 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 29 April 2015 1 May 2015 (2331001) Whether Debtor's or Creditor's PetitionCreditor’s (2331188)

BURNS,2331170 DEBBIE BLENCH,2330707 COLIN Occupation Unknown, residing at 16 Iveagh Crescent, Newry, BT35 4 Clifton Park Road, RHYL, Clwyd, LL18 4AN 6ER, formerly t/a 3 Marcus Street, Newry, BT34 1AZ Birth details: 26 March 1976 In the The High Court of Justice in Northern Ireland Colin Blench a Self Employed Plumbing and Heating Engineer of 4 No 011361 of 2015 Clifton Park Road, Rhyl, Denbighshire, LL18 4AN carrying on business Date of Filing Petition: 04 February 2015 as Colin Bench Plumbing and Heating, 4 Clifton Park Road, Rhyl, Bankruptcy order date: 27 April 2015 Denbighshire, LL18 4AN Whether Debtor's or Creditor's PetitionCreditor’s (2331170) In the County Court at Rhyl No 25 of 2015 Date of Filing Petition: 1 May 2015 CHAUDHRY,2330721 MOHAMMED Bankruptcy order date: 1 May 2015 14 Clement View, NELSON, LANCASHIRE, Lancashire, BB9 7AB Whether Debtor's or Creditor's PetitionDebtor's Mohammed Chaudhry of 14 Clement View, Nelson, Lancashire BB9 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 7AB BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, In the County Court at Burnley email: [email protected] No 5 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 28 January 2015 1 May 2015 (2330707) Bankruptcy order date: 29 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Moneybarn No 1 LTDThe New Barn, BROOME,2331154 KERRY PAULA Bedford Road, PETERSFIELD, GU32 3LJ Also known as: Craig N BebbingtonSeneca House, Links Point, Amy Johnson Way, Occupation Retail Supervisor, 10 North Lodge Court, Carrickfergus, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: BT38 7TH [email protected] In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Receiver and Manager No 037570 of 2015 29 May 2015 (2330721) Date of Filing Petition: 20 April 2015 Bankruptcy order date: 28 April 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331154)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 75 PEOPLE

CHAUNG,2330736 YING CECCON,2330716 DANIELLE DA COSTA 1 Station Road, STUDLEY, WARWICKSHIRE, Warwickshire, B80 7HR 11 Taffy's How, MITCHAM, Surrey, CR4 3AX YING CHAUNG of 1 Station Road, Studley, Warwickshire, B80 7HR Birth details: 31 May 1977 In the County Court at Worcester DANIELLE DA COSTA CECCON unemployed nail technician residing No 24 of 2015 at 11 Taffys How, Mitcham, Surrey CR4 3AX lately residing at Room Date of Filing Petition: 30 January 2015 4, Hall Place, 5 Church Road, Mitcham, Surrey CR4 3BE, 26 Acre Bankruptcy order date: 23 April 2015 Road, Wimbledon SW19 2AJ and 86 Riverside Gardens, Time of Bankruptcy Order: 11:06 Hammersmith, London W6 9LF Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Croydon Name and address of petitioner: STRATFORD ON AVON DISTRICT No 270 of 2015 COUNCILElizabeth House, Church Street, STRATFORD-UPON- Date of Filing Petition: 30 April 2015 AVON, CV37 6HX Bankruptcy order date: 30 April 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 11:03 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 23 April 2015 (2330736) [email protected] Capacity of office holder(s): Receiver and Manager 30 April 2015 (2330716) 2330728CHAWLA, VIKAS 35 Park Avenue, SOUTHALL, Middlesex, UB1 3AJ VIKAS CHAWLA of 35 Park Avenue, SOUTHALL, Middlesex, UB1 COLLINS,2330764 CRAIG PHILIP 3AH, 99 Grange Road, TUNBRIDGE WELLS, TN4 8PU In the County Court at Slough Birth details: 1 April 1977 No 33 of 2015 Craig Philip Collins Occupation: Self Employed Painter and Decorator. Date of Filing Petition: 20 February 2015 Residing at: 99 Grange Road, Tunbridge Wells, Kent TN4 8PU Bankruptcy order date: 22 April 2015 In the County Court at Tunbridge Wells Time of Bankruptcy Order: 10:40 No 2 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 8 January 2015 Name and address of petitioner: AMLIN CORPORATE MEMBER Bankruptcy order date: 22 April 2015 LIMITEDNine Brindleyplace, 4 Oozells Square, BIRMINGHAM, B1 Time of Bankruptcy Order: 11:24 2HE Whether Debtor's or Creditor's PetitionCreditor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Name and address of petitioner: Price Sterling Insolvency telephone: 0118 958 1931, email: [email protected] SolutionsPortland House, Mansfield Road, ROTHERHAM, S60 2DR Capacity of office holder(s): Official Receiver A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 22 April 2015 (2330728) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager COULSON,2330768 DAVID F 22 April 2015 (2330764) Weetwood Hall, WOOLER, Northumberland, NE71 6EX David F Coulson, Occupation Unknown of Weetwood Hall, Wooler, Northumberland, NE71 6EX CULLEN,2331166 BARRY In the County Court at Newcastle-upon-Tyne Occupation Former Vehicle Leaser, formerly t/a Carnoisseur, residing No 0158 of 2015 at 149 Bush Road, Dungannon, BT71 6EZ, formerly t/a Unit 4, Date of Filing Petition: 11 March 2015 Castleview Buildings, Feenys Lane, Dungannon, BT70 1TX & 1a Irish Bankruptcy order date: 5 May 2015 Street, Dungannon, BT70 1DB Time of Bankruptcy Order: 11:35 In the The High Court of Justice in Northern Ireland Whether Debtor's or Creditor's PetitionCreditor's No 027698 of 2015 Name and address of petitioner: NORTHUMBERLAND COUNTY Date of Filing Petition: 19 March 2015 COUNCILREVENUES SECTION, WANSBECK SQUARE, Bankruptcy order date: 27 April 2015 ASHINGTON, NEWCASTLE UPON TYNE, NE23 9XL Whether Debtor's or Creditor's PetitionCreditor’s (2331166) D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] CUSHION,2330775 TERRY Capacity of office holder(s): Receiver and Manager Matlyn Farm, Hackford, Wymondham, Norfolk, NR18 9HW 5 May 2015 (2330768) Birth details: 20 September 1957 TERRY CUSHION of: Matlyn Farm, Hackfod Road, Wicklewood, WYMONDHAM, Norfolk, NR18 9HW CAHOON,2331152 JASON ARTHUR JOHN In the County Court at Norwich Occupation Bar Manager, residing at 147 Summerhill, Banbridge, No 322 of 2014 BT32 3GG, formerly residing at 92 Summerhill, Banbridge, BT32 3LJ Date of Filing Petition: 13 November 2014 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 30 April 2015 No 037427 of 2015 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 20 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 28 April 2015 Name and address of petitioner: MELTON MOWBRAY MARKET Whether Debtor's or Creditor's PetitionDebtor’s (2331152) PARTNERSHIPScalford Road, MELTON MOWBRAY, LE13 1JY J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 30 April 2015 (2330775)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

DAVIES,2330731 PAUL JOSEPH GARDNER,2330769 ANDREW PAUL 442 Queens Drive, Walton, LIVERPOOL, L4 8UA 3 Charnwood Road, NEWPORT, Gwent, NP19 7HP Birth details: 5 May 1982 Birth details: 22 April 1968 Paul Joseph Davies, a driver operator and director of 442 Queens Andrew Paul Gardner, A Self Employed Chef, currently residing at 3 Drive Walton Liverpool L4 8UA Charnwood Road, Newport, NP19 7HP and lately residing at 169 In the County Court at Liverpool Beanfield Avenue, Coventry, CV3 6NY, and lately carrying on No 342 of 2015 business as a publican at The Clarence at Clarence Street, Brynmawr, Date of Filing Petition: 30 April 2015 NP23 4EH and Port O Call, Marshfield, 140 Marshfield Road, Bankruptcy order date: 30 April 2015 Newport, CF3 2TU Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Newport (Gwent) N BebbingtonSeneca House, Links Point, Amy Johnson Way, No 30 of 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Date of Filing Petition: 26 March 2015 [email protected] Bankruptcy order date: 1 April 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:00 30 May 2015 (2330731) Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: 2330749DAWKINS, SALLIE VICTORIA [email protected] 17 Vale Drive, Hampton Vale, Peterborough, PE7 8EP Capacity of office holder(s): Official Receiver Birth details: 5 August 1978 1 April 2015 (2330769) SALLIE VICTORIA DAWKINS also known as SALLIE VICTORIA BRADSHAW and SALLIE VICTORIA COLEMAN, UNEMPLOYED of 17 Vale Drive, Hampton Vale, PETERBOROUGH, PE7 8EP and lately GARNER,2330737 ADAM LEIGH residing at 14 Thistle Close, Yaxley, Peterborough, PE7 3GF and 12 Oak Terrace, BARNOLDSWICK, Lancashire, BB18 6DZ formerly at 27 Sharnbrook, Hampton, PE7 8LR and 17 Delves Way, ADAM LEIGH GARNER a Joiner of 12 Oak Terrace, Barnoldswick, Hampton, Peterborough BB18 6DZ lately residing at 12 Ellis Street, Barnoldswick, BB18 5AD In the County Court at Peterborough and previously of 79 Park Road, Barnoldswick, BB18 5BJ all in the No 83 of 2015 County of Lancashire Date of Filing Petition: 1 May 2015 In the County Court at Bradford Bankruptcy order date: 1 May 2015 No 112 of 2015 Time of Bankruptcy Order: 10:38 Date of Filing Petition: 1 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 May 2015 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Time of Bankruptcy Order: 12:15 telephone: 01473 217565, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 1 May 2015 (2330749) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 1 May 2015 (2330737) DINGIRIA,2331151 FRANK MBARIMO Occupation Customer Agent, residing at 26 Nansen Street, Belfast, BT12 6AT, formerly t/a Frieschultz Street, 9681927, Munich, Germany GIRVAN,2331200 SEAN THOMAS In the The High Court of Justice in Northern Ireland Occupation Teacher, 76 Arthur Avenue, Newtownabbey, BT36 7EJ No 063852 of 2014 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 19 June 2014 No 034372 of 2015 Bankruptcy order date: 27 April 2015 Date of Filing Petition: 09 April 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331151) Bankruptcy order date: 28 April 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331200)

FEARON,2330724 SHARON NATALIE 67 Purley Way, CROYDON, CR0 3JW HARDY,2330729 CHRISTOPHER Birth details: 16 April 1972 40 Church Street, Brimington, CHESTERFIELD, Derbyshire, S43 1JG SHARON NATALIE FEARON unemployed residing at 67 Purley Way, Birth details: 11 February 1955 Croydon, Surrey CR0 3JW also known as SHARON MAY and CHRISTOPHER HARDY of 40 Church Street, Brimington, SHARON McCLEAN lately residing at 23 Tisbury Road SW16 4QF Chesterfield, Derbyshire, S43 1JG and carrying on business under the In the County Court at Croydon style of THE BUTCHERS ARMS from 40 Church Street, Brimington, No 271 of 2015 Chesterfield, S43 1JG Date of Filing Petition: 30 April 2015 In the County Court at Chesterfield Bankruptcy order date: 30 April 2015 No 10 of 2015 Time of Bankruptcy Order: 11:10 Date of Filing Petition: 12 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 April 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 13:40 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Begbies Traynor 4th Floor, Leopold Capacity of office holder(s): Receiver and Manager Street Wing, Fountain Precinct, Balm Green, SHEFFIELD, S1 2JA 30 April 2015 (2330724) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 30 April 2015 (2330729)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 77 PEOPLE

HARRINGTON,2330761 PHILIP LOUIS HARRISON,2330774 VALERIE 13 Court Road, BANSTEAD, Surrey, SM7 2PG 47 Rialton Heights, NEWQUAY, Cornwall, TR7 3HU Birth details: 4 November 1957 VALERIE HARRISON Unemployed of 47 Rialton Heights, Newquay, PHILIP LOUIS HARRINGTON CURRENTLY AN ARCHITECT OF Cornwall, TR7 3HU ABBOTS LEIGH 13 COURT ROAD BANSTEAD SURREY SM7 2PG In the County Court at Truro In the High Court Of Justice No 107 of 2015 No 623 of 2015 Date of Filing Petition: 5 May 2015 Date of Filing Petition: 18 February 2015 Bankruptcy order date: 5 May 2015 Bankruptcy order date: 27 April 2015 Time of Bankruptcy Order: 11:04 Time of Bankruptcy Order: 12:04 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Name and address of petitioner: Commissioners for HM Revenue & PL1 1DJ, telephone: 01752 635200, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Official Receiver 1XN, telephone: 020 8681 5166, email: 5 May 2015 (2330774) [email protected] Capacity of office holder(s): Receiver and Manager 27 April 2015 (2330761) HERREN,2330754 VAITHILINGAM 9 Riverside Close, BRIDGWATER, Somerset, TA6 3PE Birth details: 18 January 1952 2331038HALL, SUZANNE Vaithilingam Herren, Unemployed, of 9 Riverside Close, Bridgwater, 1 Northfield Close, Anlaby, HULL, HU10 7DJ Somerset, TA6 3PE Birth details: 8 March 1974 In the County Court at Taunton Suzanne Hall, administrator of 1 Northfield Close, Anlaby, HU10 7DJ No 28 of 2015 and lately residing at the Lodge, Lingsfarm, York Road, Bishop Date of Filing Petition: 5 May 2015 Burton, HU17 7RU, both in the County of East Riding of Yorkshire Bankruptcy order date: 5 May 2015 In the County Court at Kingston-upon-Hull Time of Bankruptcy Order: 09:40 No 84 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 1 May 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 1 May 2015 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 10:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 5 May 2015 (2330754) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 1 May 2015 (2331038) HIGGS,2330726 NEIL STANLEY Wentworth, The Street, Chilcompton, Radstock, BA3 4HG Birth details: 22 July 1969 HANCOCK,2330757 JODIE Neil Stanley Higgs, currently a vendor of computer games and 8 Fishponds Road, SHEFFIELD, S13 8FW consoles of Wentworth, The Street, Chilcompton, Somerset, BA3 JODIE HANCOCK an outbound sales advisor of 8 Fishponds Road, 4HG Sheffield, South Yorkshire S13 8FW and lately residing at 16 Eastcroft In the County Court at Central London Glen, Sheffield, South Yorkshire S20 8JJ and previously residing at 8 No 866 of 2015 Garland Way, Sheffield, South Yorkshire S20 8JB Date of Filing Petition: 13 March 2015 In the County Court at Sheffield Bankruptcy order date: 29 April 2015 No 163 of 2015 Time of Bankruptcy Order: 10:58 Date of Filing Petition: 1 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 May 2015 Name and address of petitioner: THE NATIONAL CRIME AGENCY1 Time of Bankruptcy Order: 10:40 OLD QUEEN STREET, LONDON, SW1H 9HP Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0117 9279515, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 April 2015 (2330726) 1 May 2015 (2330757)

HUNTER,2331165 STEPHEN DAVID ANDREW HARRIS,2331077 MARCUS BYRON JOHN Occupation Team Leader, residing at 65 Cooke Crescent, Flat 6, 21a Canterbury Road, SITTINGBOURNE, ME10 4SG Cookstown, BT80 8LD, formerly residing at 14 Ardean Close, Birth details: 22 January 1970 Cookstown, BT80 0JN MARCUS BYRON JOHN HARRIS CURRENTLY CARPET FITTER OF In the The High Court of Justice in Northern Ireland FLAT 6, 21 A CANTERBURY ROAD, SITTINGBOURNE, KENT ME10 No 037004 of 2015 4SG Date of Filing Petition: 17 April 2015 In the High Court Of Justice Bankruptcy order date: 28 April 2015 No 74 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331165) Date of Filing Petition: 8 January 2015 Bankruptcy order date: 29 April 2015 Time of Bankruptcy Order: 11:39 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 29 April 2015 (2331077)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

ISMAILJEE,2330756 SULEMAN KEARNEY,2330763 MARIA SARAH Flat 2, 9 Cable Street, LANCASTER, LA1 1HD 142 Litherland Road, BOOTLE, Merseyside, L20 5EQ Mr Suleman Ismailjee of Flat 2, 9 Cable Street, Lancaster, LA1 1HD Maria Sarah Kearney unemployed of 142 Litherland Road Bootle In the County Court at Lancaster Merseyside L20 5EQ, lately residing at 1 Webster Street Litherland No 115 of 2013 Merseyside L21 8PQ Date of Filing Petition: 31 October 2013 In the County Court at Liverpool Bankruptcy order date: 1 May 2015 No 344 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 30 April 2015 Name and address of petitioner: LANCASTER CITY COUNCILTown Bankruptcy order date: 30 April 2015 Hall, Dalton Square, LANCASTER, LA1 1PJ Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 May 2015 (2330756) 30 May 2015 (2330763)

2330723JACKSON, CLIFFORD DAVID KNIGHT,2330727 CATHERINE JAYNE 32 Cae Talcen, Pencoed, BRIDGEND, Mid Glamorgan, CF35 6RP Brookside Cottage, Dalditch Lane, BUDLEIGH SALTERTON, Devon, Birth details: 28 May 1975 EX9 7AH Clifford David Jackson, A Delivery Driver, of 32 Cae Talcen, Penprisk Birth details: 30 October 1970 Estate, Pencoed, CF35 6RP, lately residing at 3 Spring Terrace, CATHERINE JAYNE KNIGHT aka CATHERINE JAYNE POLLARD aka Norton, Fitzwarren, Taunton, Somerset, TA2 6QY CATHERINE JAYNE THOULESS aka CATHERINE JAYNE WHITE, A In the County Court at Bridgend Licensee of The Britannia Inn, 24 Knowle Village, Budleigh Salterton, No 33 of 2015 Devon, EX9 6AL, lately residing at Vine Cottage, Wootton Courtneay, Date of Filing Petition: 1 May 2015 Somerset, TA24 8RE and lately carrying on business as The Britannia Bankruptcy order date: 1 May 2015 Inn, 24 Knowle Village, Budleigh Salterton, Devon, EX9 6AL. Time of Bankruptcy Order: 10:13 In the County Court at Exeter Whether Debtor's or Creditor's PetitionDebtor's No 53 of 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Date of Filing Petition: 1 May 2015 telephone: 0117 9279515, email: [email protected] Bankruptcy order date: 1 May 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:10 1 May 2015 (2330723) Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: JALLOUL,2331149 LOFTI [email protected] Occupation Former Takeaway Proprietor, formerly t/a Katayas Kebab Capacity of office holder(s): Receiver and Manager Shop,residing at 88 Good Shepherd Glen, Londonderry, BT47 2GA, 1 May 2015 (2330727) formerly t/a 54 Waterloo Street, Londonderry, BT48 6HF In the The High Court of Justice in Northern Ireland No 009819 of 2015 KNIGHTLY,2331161 PATRICK FRANCIS Date of Filing Petition: 02 February 2015 Occupation Unemployed, residing at 1B Rathowen Park, Bankruptcy order date: 29 April 2015 Londonderry, BT48 9RZ, formerly residing at 131 Cornshell Whether Debtor's or Creditor's PetitionCreditor’s (2331149) Fields,Londonderry, BT48 7UJ In the The High Court of Justice in Northern Ireland No 037656 of 2015 JONES,2330759 DONNA LOUISE Date of Filing Petition: 17 April 2015 13 Botanic Road, SOUTHPORT, Merseyside, PR9 7NG Bankruptcy order date: 28 April 2015 Donna Louise Jones, unemployed of 13 Botanic Road Churchtwn Whether Debtor's or Creditor's PetitionDebtor’s (2331161) Southport Merseydide PR9 7NG, lately residing at Flat 12, The Kenworthys, Bath Street Southport, previously residing at 6 Hunts Cottages Southport PR9 7NF KROMKA,2330760 BARBARA In the County Court at Liverpool 16 Wigmore Drive, Peterborough, PE2 8UZ No 340 of 2015 Birth details: 29 November 1980 Date of Filing Petition: 30 April 2015 BARBARA KROMKA also known as BARBARA JASKIEWICZ an Bankruptcy order date: 30 April 2015 ASSISTANT ACCOUNTANT/OFFICE ADMINISTRATOR of 16 Whether Debtor's or Creditor's PetitionDebtor's Wigmore Drive, PETERBOROUGH, PE2 8UZ lately residing at 79 Flat N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, B Broadway, Peterborough and formerly of 53 Fengate, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Peterborough, PE1 5BA email: [email protected] In the County Court at Peterborough Capacity of office holder(s): Receiver and Manager No 29 of 2015 30 May 2015 (2330759) Date of Filing Petition: 5 May 2015 Bankruptcy order date: 5 May 2015 Time of Bankruptcy Order: 10:45 KAVANAGH,2331196 JIM Whether Debtor's or Creditor's PetitionDebtor's Occupation Civil Servant, 10 The Beeches, Hightown Road, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Newtownabbey, BT36 7DL telephone: 01473 217565, email: [email protected] In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Receiver and Manager No 034373 of 2015 5 May 2015 (2330760) Date of Filing Petition: 09 April 2015 Bankruptcy order date: 28 April 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331196)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 79 PEOPLE

LAND,2330765 THEODORA PATRICIA MATHER,2330766 NATHAN RICHARD Ground Floor Flat, Warwick Guest House, Alexandra Road, 63 Balmoral Road, Kingsdown, DEAL, Kent, CT14 8BY PENZANCE, Cornwall, TR18 4LZ Birth details: 5 June 1981 THEODORA PATRICIA LAND also known as THEODORA PATRICIA Nathan Richard Mather, Unemployed currently residing at 63 CLEMENTS THEODORA PATRICIA JONES THEODORA PATRICIA Balmoral Road, Kingsdown, Deal, Kent, CT14 8BY lately residing at FULLERTON THEODORA PATRICIA TURNER Careworker of Ground 20 Cliffsend Road, Cliffsend, Ramsgate, Kent Floor Flat Warwick St Marys,Alexandra Road,Penzance,Cornwall In the County Court at Canterbury TR18 4LZ and lately carrying on business as Warwick St Marys No 91 of 2015 Alexandra Road,Penzance,Cornwall TR18 4LZ. Date of Filing Petition: 30 April 2015 In the County Court at Truro Bankruptcy order date: 30 April 2015 No 106 of 2015 Time of Bankruptcy Order: 17:44 Date of Filing Petition: 5 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 May 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:00 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Capacity of office holder(s): Receiver and Manager PL1 1DJ, telephone: 01752 635200, email: 30 April 2015 (2330766) [email protected] Capacity of office holder(s): Receiver and Manager 5 May 2015 (2330765) MCDAID,2331156 CONEY MARIE Also known as: Warren Occupation Support Worker, 25 Rathlin Gardens, Londonderry, BT48 MARK2330752 RIGGS, DAMIAN 9UE, formerly residing at 174 Ard Grange, Londonderry, BT48 0SH 42 George Street, EXMOUTH, DEVON, Devon, EX8 1LQ In the The High Court of Justice in Northern Ireland DAMIAN MARK RIGGS, occupation Unknown, residing and carrying No 037589 of 2015 on business at 42 George Street, Exmouth, Devon, EX8 1LQ Date of Filing Petition: 20 April 2015 In the County Court at Exeter Bankruptcy order date: 28 April 2015 No 34 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331156) Date of Filing Petition: 12 March 2015 Bankruptcy order date: 30 April 2015 Time of Bankruptcy Order: 10:12 MCGOWAN,2331195 CIARA MARIE Whether Debtor's or Creditor's PetitionCreditor's Also known as: Gallagher Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN Occupation Hairdresser, residing at 3 Tamneymore Close, HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT Londonderry, BT47 2FB, formerly residing at 5 Distillery Close, C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Londonderry, BT47 2JX 1UG, telephone: 01392 889650, email: In the The High Court of Justice in Northern Ireland [email protected] No 038446 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 22 April 2015 30 April 2015 (2330752) Bankruptcy order date: 29 April 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331195)

MARAIS,2330750 CHLOE ANNE 57 Northfield Road, BOOTLE, Merseyside, L20 0DY MCGOWAN,2331158 CHRISTOPHER ANTHONY Chloe Anne Marais a care assistant of 57 Northfield Road Bootle Occupation Accomodation Officer, residing at 3 Tamneymore Close, Liverpool L20 0DY lately residing at 428 Hawthorne Road Bootle Londonderry, BT47 2FB, formerly residing at 5 Distillery Close, Liverpool L20 9AY Londonderry, BT47 2JX In the County Court at Liverpool In the The High Court of Justice in Northern Ireland No 341 of 2015 No 038465 of 2015 Date of Filing Petition: 30 April 2015 Date of Filing Petition: 22 April 2015 Bankruptcy order date: 30 April 2015 Bankruptcy order date: 29 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2331158) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] MCMENAMIN,2331250 DARREN Capacity of office holder(s): Receiver and Manager Occupation Party Equipment Provider, 49 Bradley Park, Londonderry, 30 May 2015 (2330750) BT48 8PU In the The High Court of Justice in Northern Ireland No 011165 of 2015 MASCALL,2330730 SAM LEONARD Date of Filing Petition: 04 February 2015 4 Wallers Grove, Ipswich, IP2 0LN Bankruptcy order date: 27 April 2015 Birth details: 23 June 1988 Whether Debtor's or Creditor's PetitionCreditor’s (2331250) SAM LEONARD MASCALL, HGV MECHANIC, residing ast 4 Wallers Grove, IPSWICH, Suffolk, IP2 0LN In the County Court at Ipswich No 60 of 2015 Date of Filing Petition: 5 May 2015 Bankruptcy order date: 5 May 2015 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 5 May 2015 (2330730)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

MELLOR,2331039 NIGEL CHARLES OLAOFE,2330722 ADEFALU-YEMI 2 Edinburgh Crescent, BOURNE, Lincolnshire, PE10 9DS 10 Lindhill Close, ENFIELD, Middlesex, EN3 5DA Birth details: 3 June 1973 Birth details: 18 December 1953 Nigel Charles Mellor a CNC Operator of 2 Edinburgh Crescent, ADEFALU-YEMI OLAOFE occupation unknown of 10 Lindhill Close Bourne, Lincolnshire PE10 9DS and lately of 12 Field Street, Leek, Enfield EN3 5DA Staffordshire ST13 5DY In the County Court at Central London In the County Court at Stoke-on-Trent No 552 of 2015 No 94 of 2015 Date of Filing Petition: 12 February 2015 Date of Filing Petition: 1 May 2015 Bankruptcy order date: 29 April 2015 Bankruptcy order date: 1 May 2015 Time of Bankruptcy Order: 11:09 Time of Bankruptcy Order: 11:55 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: London Borough of EnfieldPO Box D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 63, Civic Centre, Silver Street, ENFIELD, EN1 3XW telephone: 0161 234 8500, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 May 2015 (2331039) Capacity of office holder(s): Receiver and Manager 29 April 2015 (2330722)

2330725NOBRE, LUIS 70 Cleveland Street, LONDON, W1T 6LY ORD,2330755 JULIE LUIS NOBRE OCCUPATION UNKNOWN OF 70 Cleveland Street 25 Stirling Close, SUNDERLAND, SR4 8RT LONDON W1T 6LY Birth details: 15 February 1962 In the High Court Of Justice Julie Ord unemployed of 25 Stirling Close, Sunderland, SR4 8RT and No 2246 of 2014 lately a Company Director Date of Filing Petition: 29 May 2014 In the County Court at Sunderland Bankruptcy order date: 30 April 2015 No 75 of 2015 Time of Bankruptcy Order: 11:30 Date of Filing Petition: 1 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 May 2015 Name and address of petitioner: GROUP SEVEN LIMITED (a company Time of Bankruptcy Order: 11:34 incorporated under the laws of Malta)unknown Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 1XN, telephone: 020 8681 5166, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 April 2015 (2330725) 1 May 2015 (2330755)

OGUN,2330758 THOMAS BAWO O’DOHERTY,2331209 RUAIRI JOSEPH 1 Queens Avenue, GREENFORD, Middlesex, UB6 9BX Occupation Fuel Pump Attendent, 53 Foxhill, Derry, BT47 2TN THOMAS BAWO OGUN OF 1 Queens Avenue GREENFORD In the The High Court of Justice in Northern Ireland MIDDLESEX UB6 9BX OCCUPATION UNKNOWN No 036674 of 2015 In the County Court at Central London Date of Filing Petition: 16 April 2015 No 451 of 2015 Bankruptcy order date: 28 April 2015 Date of Filing Petition: 4 February 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331209) Bankruptcy order date: 29 April 2015 Time of Bankruptcy Order: 11:09 Whether Debtor's or Creditor's PetitionCreditor's O’DONNELL,2331186 LAURA MARY Name and address of petitioner: London Borough of EalingPerceval Occupation Unemployed, residing at 11 Kingsmere Gardens, House, 14-16 Uxbridge Road, London, W5 2HL, DX 5106, Ealing Londonderry, BT47 5TR, formerly residing at Flat 8, Brookfield Court L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Burnage Avenue, Manchester, Lancashire, M19 2JB 1XN, telephone: 020 8681 5166, email: In the The High Court of Justice in Northern Ireland [email protected] No 037674 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 20 April 2015 29 April 2015 (2330758) Bankruptcy order date: 28 April 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331186)

OFORI,2330751 ANITA 23 St. Martin's Road, LONDON, N9 0SN PATEL2330762 (DECEASED), PRAVINCHANDRA MANUBHAI Birth details: 12 December 1985 26 Temple Road, LONDON, NW2 6PP Anita Ofori of 23 St Martin's Road, Lower Edmonton, London N9 0SN, Birth details: 8 August 1951 lately a Director currently a Nursing Assistant Pravinchandra Manubhai Patel formerly of 26 Temple Road, London In the County Court at Central London NW2 6PP No 1415 of 2015 In the High Court Of Justice Date of Filing Petition: 29 April 2015 No 1447 of 2015 Bankruptcy order date: 29 April 2015 Date of Filing Petition: 30 April 2015 Time of Bankruptcy Order: 14:01 Bankruptcy order date: 30 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:02 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 29 April 2015 (2330751) Capacity of office holder(s): Receiver and Manager 30 April 2015 (2330762)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 81 PEOPLE

ROSENTHAL,2330809 DEAN RICHARDS,2330748 PAUL The Bungalow, Castle Rise, Hindley, WIGAN, Lancashire, WN2 3PP 38 Rotherhill Road, CROWBOROUGH, East Sussex, TN6 3AX Birth details: 24 July 1964 Birth details: 24 May 1960 Mr Dean Rosenthal T/as Simply Delicas occupation unknown residing Paul Richards Occupation: Unknown Residing at: 2 Langridge Close, at The Bungalow, Castle Rise, Hindley, Lancashire WN2 3PP Crowborough, East Sussex TN6 1XT In the County Court at Wigan In the County Court at Tunbridge Wells No 11 of 2015 No 90 of 2014 Date of Filing Petition: 29 January 2015 Date of Filing Petition: 7 July 2014 Bankruptcy order date: 1 May 2015 Bankruptcy order date: 25 March 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:00 Name and address of petitioner: CONISTER BANK LTDClarendon Whether Debtor's or Creditor's PetitionCreditor's House, Victoria Street, Douglas, ISLE OF MAN, IM1 2LN Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITED N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, THE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, RH2 7JP email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 1 May 2015 (2330809) [email protected] Capacity of office holder(s): Receiver and Manager 25 March 2015 (2330748) 2331076RAMSDALE, WILLIAM ERNEST JOHN 16 The Wyncies, Bishopstone, SWINDON, SN6 8PJ Birth details: 26 November 1950 RICHARDSON,2331193 ANGELINE William Ernest John Ramsdale, Unemployed, of 16 The Wyncies, Occupation Housewife, 1 Bottier Road, Moira, Craigavon, BT67 0PE Bishopstone, SN6 8PJ, lately residing at 296 Windrush, Highworth, In the The High Court of Justice in Northern Ireland SN6 7ED, and formerly residing at 38 Queens Avenue, Highworth, No 037424 of 2015 SN6 7BA, all in Swindon, Wiltshire Date of Filing Petition: 20 April 2015 In the County Court at Swindon Bankruptcy order date: 28 April 2015 No 69 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331193) Date of Filing Petition: 5 May 2015 Bankruptcy order date: 5 May 2015 Time of Bankruptcy Order: 09:44 RYAN,2330741 KEITH MICHAEL Whether Debtor's or Creditor's PetitionDebtor's 1 Hoole Lane, Banks, SOUTHPORT, Merseyside, PR9 8BD S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Keith Michael Ryan security guard lately a Director of 1 Hoole Lane 3ZA, telephone: 029 2038 1300, email: banks Southport Merseyside PR9 8BD [email protected] In the County Court at Liverpool Capacity of office holder(s): Official Receiver No 343 of 2015 5 May 2015 (2331076) Date of Filing Petition: 30 April 2015 Bankruptcy order date: 30 April 2015 Whether Debtor's or Creditor's PetitionDebtor's RAMSDALE,2330767 JEAN ELISABETH N BebbingtonSeneca House, Links Point, Amy Johnson Way, 16 The Wyncies, Bishopstone, SWINDON, SN6 8PJ BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Birth details: 11 February 1950 [email protected] Jean Elisabeth Ramsdale, Retired, of 16 The Wyncies, Bishopstone, Capacity of office holder(s): Receiver and Manager SN6 8PJ, lately residing at 296 Windrush, Highworth, SN6 7ED, and 30 May 2015 (2330741) formerly residing at 38 Queens Avenue, Highworth, SN6 7BA, all in Swindon, Wiltshire In the County Court at Swindon SMITH,2330846 MICHAEL JAMES No 70 of 2015 20 Beauchamp Crescent, PLYMOUTH, PL2 3QE Date of Filing Petition: 5 May 2015 MICHAEL JAMES SMITH Plumber Residing at 20 Beauchamp Bankruptcy order date: 5 May 2015 Crescent, Plymouth. PL2 3QE Lately Carrying on Business as MJS Time of Bankruptcy Order: 09:46 Plumbing and Heating at 20 Beauchamp Crescent, Plymouth. PL2 Whether Debtor's or Creditor's PetitionDebtor's 3QE S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the County Court at Plymouth 3ZA, telephone: 029 2038 1300, email: No 88 of 2015 [email protected] Date of Filing Petition: 5 May 2015 Capacity of office holder(s): Official Receiver Bankruptcy order date: 5 May 2015 5 May 2015 (2330767) Time of Bankruptcy Order: 12:34 Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, READ,2330753 STEPHEN JOHN PL1 1DJ, telephone: 01752 635200, email: 15 Holmesdale Road, Brundall, Norwich, NR13 5LX [email protected] Birth details: 25 August 1961 Capacity of office holder(s): Receiver and Manager STEVE READ of: 15 Holmesdale Road, Brundall, NORWICH, Norfolk, 5 May 2015 (2330846) NR13 5LX In the County Court at Norwich No 70 of 2015 SABIN,2330781 SARAH LOUISE Date of Filing Petition: 18 March 2015 68 Brandon Avenue, Admaston, TELFORD, Shropshire, TF5 0DU Bankruptcy order date: 30 April 2015 Sarah Louise Sabin works in retail, of 68 Brandon Avenue, Admaston, Time of Bankruptcy Order: 10:05 Telford, TF5 0DU Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Telford Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITEDTHE No 43 of 2015 OMNIBUS BUILDING, Lesbourne Road, REIGATE, SURREY, RH2 7JP Date of Filing Petition: 1 May 2015 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order date: 1 May 2015 telephone: 01473 217565, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 30 April 2015 (2330753) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected]

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager THORNBERRY,2331246 CRAIG ROBERT 1 May 2015 (2330781) Occupation Full Time Father, residing at 9 Ardvanagh Park, Conlig, Newtownards, BT23 7XG, formerly residing at 24 Holborn Avenue, Bangor, BT20 5ET 2330777SAVAGE, SPENCER PAUL In the The High Court of Justice in Northern Ireland Apartment 102, 5 Anchor Street, Ipswich, IP3 0BP No 036714 of 2015 Birth details: 19 August 1973 Date of Filing Petition: 16 April 2015 SPENCER PAUL SAVAGE, OPERATIONS MANAGER residing at Flat Bankruptcy order date: 28 April 2015 102, 5 Anchor Street, IPSWICH, IP3 0BP, in the County of Suffolk Whether Debtor's or Creditor's PetitionDebtor’s (2331246) In the County Court at Ipswich No 59 of 2015 Date of Filing Petition: 1 May 2015 2330796TINKLER, JULIE Bankruptcy order date: 1 May 2015 38 Richardson Street, ASHINGTON, Northumberland, NE63 0PN Time of Bankruptcy Order: 09:38 Birth details: 19 January 1968 Whether Debtor's or Creditor's PetitionDebtor's Julie Tinkler, Unemployed of 38 Richardson Street, Ashington, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Northumberland, NE63 0PN telephone: 01473 217565, email: [email protected] In the County Court at Newcastle-upon-Tyne Capacity of office holder(s): Receiver and Manager No 278 of 2015 1 May 2015 (2330777) Date of Filing Petition: 5 May 2015 Bankruptcy order date: 5 May 2015 Time of Bankruptcy Order: 12:02 SIMPSON,2331179 ALAN KYLE Whether Debtor's or Creditor's PetitionDebtor's Occupation Unknown, 143 West Strand Avenue, Portrush, BT56 8FQ D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE In the The High Court of Justice in Northern Ireland UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: No 028410 of 2015 [email protected] Date of Filing Petition: 20 March 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 29 April 2015 5 May 2015 (2330796) Whether Debtor's or Creditor's PetitionCreditor’s (2331179)

WATERS,2330745 CHRISTINE MARION SMITH,2331192 MICHAEL 75 Partington Street, ROCHDALE, OL11 3DG Occupation Garment Alteration Shop Proprietor, t/a The Zipyard, 45 Birth details: 1 February 1961 Kingsgate Street, Coleraine, BT52 1LD OCCUPATION UNKNOWN OF 75 PARTINGTON In the The High Court of Justice in Northern Ireland STREET,ROCHDALE,LANCASHIRE,OL11 3DG LATELY PUBLICIAN No 017190 of 2015 In the County Court at Central London Date of Filing Petition: 18 February 2015 No 115 of 2015 Bankruptcy order date: 27 April 2015 Date of Filing Petition: 12 January 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2331192) Bankruptcy order date: 27 April 2015 Time of Bankruptcy Order: 12:04 Whether Debtor's or Creditor's PetitionCreditor's SOFLEY,2331202 PRISCILLA ALMA Name and address of petitioner: Commissioners for HM Revenue & Also known as: Jabagat CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Occupation Unemployed, 11 Blaris Walk, Lisburn, BT28 1NB D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, In the The High Court of Justice in Northern Ireland telephone: 0161 234 8500, email: No 036963 of 2015 [email protected] Date of Filing Petition: 17 April 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 28 April 2015 27 April 2015 (2330745) Whether Debtor's or Creditor's PetitionDebtor’s (2331202)

WHITTAKER,2331110 JOANNE ELIZABETH SOFLEY,2331194 NOEL DAVID 2 Havelock Terrace, Lutton, IVYBRIDGE, Devon, PL21 9SP Occupation Programmer, 11 Blaris Walk, Lisburn, BT28 1NB JOANNE ELIZABETH WHITTAKER, Also known as JOANNE In the The High Court of Justice in Northern Ireland ELIZABETH ACTON, A Nurse, residing at 2 Havelock Terrace, Lutton, No 036955 of 2015 Ivybridge, Devon, PL21 9SP and Lately residing at 10 Challgood Date of Filing Petition: 17 April 2015 Close, Plymstock, Devon, PL9 9JN Bankruptcy order date: 28 April 2015 In the County Court at Plymouth Whether Debtor's or Creditor's PetitionDebtor’s (2331194) No 86 of 2015 Date of Filing Petition: 5 May 2015 Bankruptcy order date: 5 May 2015 STEWART,2330738 CRAIG Time of Bankruptcy Order: 10:50 52 Talwrn Road, Coedpoeth, WREXHAM, Clwyd, LL11 3PG Whether Debtor's or Creditor's PetitionDebtor's Birth details: 5 June 1972 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Mr Craig Stewart (Project Manager) of 52 Talwrn Road, Coedpoeth, 1UG, telephone: 01392 889650, email: Wrexham, LL11 3AG, lately residing at 8 New Road, Coedpoeth, [email protected] Wrexham, LL11 3EG, be adjudged bankrupt. Capacity of office holder(s): Receiver and Manager In the County Court at Wrexham 5 May 2015 (2331110) No 37 of 2015 Date of Filing Petition: 1 May 2015 Bankruptcy order date: 1 May 2015 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 1 May 2015 (2330738)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 83 PEOPLE

WHYTE,2330788 JASON ROBERT WHITFORD,2330808 KEELEY JANE 12 Woodridings Close, PINNER, Middlesex, HA5 4RF 76 Radulf Gardens, LIVERSEDGE, West Yorkshire, WF15 6AT Birth details: 21 February 1968 Keeley Jane Whitford also known as Miss Keeley Jane Redford, JASON ROBERT WHYTE OF 12 WOODRIDINGS CLOSE PINNER unemployed, residing at 76 Radulf Gardens, Liversedge, WF15 6AT MIDDLESEX HA5 4RF CURRENTLY A LANDSCAPE GARDENER and lately carrying on business in partnership under the style of P In the County Court at Central London Purcell and K Whitford, T/ Regina Office at Unit 6 Parkside Industrial No 845 of 2015 Estate, Glover Way, LS11 5JP as office furniture suppers both in the Date of Filing Petition: 12 March 2015 County of West Yorkshire Bankruptcy order date: 28 April 2015 In the County Court at Huddersfield Time of Bankruptcy Order: 10:47 No 651 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 1 May 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 1 May 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:33 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 28 April 2015 (2330788) 1 May 2015 (2330808)

2331191WALKER, MARK S WILLIAMS,2330740 ELAINE GEORGINA Occupation Unknown, 21 Burn Brae, Banbridge, BT32 4GF 23 Carlton Avenue, HARROW, HA3 8AX In the The High Court of Justice in Northern Ireland Birth details: 29 February 1952 No 004437 of 2015 Elaine Georgina Williams of 23 Carlton Avenue, Harrow, Middlesex Date of Filing Petition: 15 January 2015 HA3 8AX, currently Unemployed (Retired) Bankruptcy order date: 01 May 2015 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor’s (2331191) No 1414 of 2015 Date of Filing Petition: 29 April 2015 Bankruptcy order date: 29 April 2015 WALSH,2331185 JOHN Time of Bankruptcy Order: 12:15 Occupation Unknown, 22 Newtown Road, Belleeks, Newry, BT35 7PL Whether Debtor's or Creditor's PetitionDebtor's In the The High Court of Justice in Northern Ireland A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 011347 of 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Filing Petition: 04 February 2015 [email protected] Bankruptcy order date: 27 April 2015 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor’s (2331185) 29 April 2015 (2330740)

WEBSTER,2331213 MARY ROSE WILLIAMSON,2331183 NICOLA ANNE ELIZABETH Also known as: Gilroy or Jackson Also known as: McCormick Occupation Formerly t/a Diamond Pats, residing at 35 Dromara Road, Occupation Civil Servant, 135 Belmont Road, Belfast, BT4 2AD Dundrum, Newcastle, BT33 0NS, formerly residing & t/a 39 Central In the The High Court of Justice in Northern Ireland Promenade, Newcastle, BT33 0AA No 037606 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 20 April 2015 No 040158 of 2015 Bankruptcy order date: 28 April 2015 Date of Filing Petition: 27 April 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331183) Bankruptcy order date: 01 May 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2331213) WILSON,2331205 STEWART Occupation Unknown, 31 Ballycrochan Park, Bangor, BT19 7LH WEDDERBURN,2330776 CHANTEL LIANNE In the The High Court of Justice in Northern Ireland 203 Farmfield Road, BROMLEY, BR1 4NQ No 030105 of 2015 Birth details: 25 October 1979 Date of Filing Petition: 26 March 2015 Chantel Lianne Wedderburn of 203 Farmfield Road, Bromley BR1 Bankruptcy order date: 01 May 2015 4NQ and trading at 71 Dartmouth Road, Forest Hill, London SE23 Whether Debtor's or Creditor's PetitionCreditor’s (2331205) 3HT, as a Fashion Retailer, as Best of Both Boutique and lately of 28 Barville Close, Brockley, London SE4 2LL In the County Court at Central London WINSTANLEY,2331204 MAUREEN ELIZABETH TINA No 1413 of 2015 Also known as: Tina Winstanley Date of Filing Petition: 29 April 2015 Occupation Unemployed, 91 Sperrin Park, Londonderry, BT47 6NG Bankruptcy order date: 29 April 2015 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 12:12 No 037313 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 20 April 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 28 April 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor’s (2331204) [email protected] Capacity of office holder(s): Receiver and Manager 29 April 2015 (2330776)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

WOODS,2330784 MICHELLE FINAL MEETINGS 63 Lancaster Drive, Clayton le Moors, ACCRINGTON, Lancashire, BB5 5RD In2330802 the Halifax County Court Birth details: 15 September 1978 No 103 of 2012 Michelle Woods a Mobile Beautician, of 63 Lancaster Drive, Clayton- GERARD MARTIN KEANE le-Moors, Accrington BB5 5RD, formerly residing at 388b Whalley In Bankruptcy Road, Clayton-le-Moors, Accrington BB5 5QX and 11 Sedum Residential address: 11 Westercroft Lane, Northowram, Halifax, HX3 Gardens, Huncoat, Accrington BB5 6TP, carrying on business as 7EN Michelle Woods, 63 Lancaster Drive, Clayton-le-Moors, Accrington Birth details: 9 September 1954 BB5 5RD Joiner/builder In the County Court at Blackburn Notice is hereby given pursuant to Rule 6.137 of the INSOLVENCY No 35 of 2015 RULES 1986 (as amended) that a final meeting of creditors has been Date of Filing Petition: 1 May 2015 summoned by the Trustee for the purpose of receiving his report on Bankruptcy order date: 1 May 2015 his administration of the bankrupt’s estate and to determine whether Whether Debtor's or Creditor's PetitionDebtor's the Trustee should have his release. The meeting will be held at N BebbingtonSeneca House, Links Point, Amy Johnson Way, Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH on BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Friday, 31 July 2015 at 10.00 am. [email protected] Creditors who wish to vote at the meeting must ensure that their Capacity of office holder(s): Receiver and Manager proxies and any hitherto unlodged proofs are lodged with Brachers 1 May 2015 (2330784) LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH by no later than 12.00 noon on the business day prior to the meeting. For further information contact Tim Mayner (IP Number 7702) of 2331142WRIGHT, PHILLIP CHARLES Brachers LLP -who was appointed trustee with effect from 1 August 8 Kings Head Street, Harwich, Essex, CO12 3EF 2012 - on 01622 690691 or [email protected]. Birth details: 17 February 1949 Tim Mayner, Trustee PHILIP CHARLES WRIGHT, a HIGHWAY MAINTENANCE WORKER 5 May 2015 (2330802) residing at 8 Kings Head Street, HARWICH, Essex and lately residing at 55 Fernlea Road, Harwich, Essex In the County Court at Colchester In2330805 the Romford County Court No 58 of 2015 No 558 of 2012 Date of Filing Petition: 1 May 2015 FUNMILOLA AWUJOOLA Bankruptcy order date: 1 May 2015 In Bankruptcy Time of Bankruptcy Order: 10:33 Current residential address: 149 Hunters Hall Road, Dagenham, Whether Debtor's or Creditor's PetitionDebtor's Essex, RM10 8LH. Occupation: Registered Nurse. Date of Birth: 3 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, May 1966. CB28DR, telephone: 01223 324480, email: A meeting of creditors has been summoned by the Trustee pursuant [email protected] to Section 331 of the Insolvency Act 1986 for the purposes of Capacity of office holder(s): Receiver and Manager receiving his report on his administration and to determine whether 1 May 2015 (2331142) the Trustee should have his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held on 29 July 2015 at 10.00am at 4th Floor, Southfield House, 11 Liverpool Gardens, ZARKOS,2330847 VICKY FRANCES Worthing, BN11 1RY. A proxy form is available which must be lodged 13 Saltwood Gardens, Cliftonville, MARGATE, Kent, CT9 3HQ at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Birth details: 2 May 1977 Worthing, BN11 1RY, no later than 12.00 noon on the business day Vicky Frances Zarkos, also known as Vicky Frances Howe, also prior to the meeting being held to entitle you to vote by proxy at the known as Vicky Frances Edmiston, Healthcare Assistant currently meeting (together with a completed proof of debt form if you have not residing at 13 Saltwood Gardens, Margate, Kent, CT9 3HQ previously already lodged one). A creditor entitled to attend and vote at the residing at 37 Grafton Road, Broadstairs, Kent, CT10 3DW above meeting may appoint a proxy to attend and vote instead of him In the County Court at Canterbury or her. A proxy need not be a creditor of the bankrupt. No 92 of 2015 Date of appointment: 13 June 2013. Office Holder details: Paul Date of Filing Petition: 30 April 2015 Atkinson FABRP MIPA (IP No 9314) of FRP Advisory LLP, 4th Floor, Bankruptcy order date: 30 April 2015 Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Time of Bankruptcy Order: 17:46 Further details contact, Email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Paul Atkinson, Trustee A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 06 May 2015 (2330805) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager In2330837 the Brighton County Court 30 April 2015 (2330847) No 237 of 2014 ANDREW LESLIE BURGESS In Bankruptcy Previous address: 112 Stocks Lane, East Wittering, Chichester, PO20 8NR. Date of birth: 26 October 1958. Occupation: Unknown. Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules Act 1986, that a Meeting of the Bankrupt’s creditors will be held at Deloitte LLP, 2 New Street Square, London on 5 June 2015 at 10.00 am for the purpose of laying before the meetings the trustee in Bankruptcy’s final report and granting his release. Creditors are required to lodge proofs and proxies with the Trustee in Bankruptcy at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the business day before the meeting in order to be able to vote at the meeting. Date of appointment: 14 April 2014. Office Holder Details: Christopher James Farrington (IP No. 8751) of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA. For further information contact: Holly Savage on Tel: 0121 696 8838 or on Email: [email protected]. Christopher James Farrington, Trustee

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 85 PEOPLE

08 April 2015 (2330837) In2330832 the Romford County Court No 840 of 2010 PATRICIA MAY JOHNSON 2331199In the Rhyl County Court In Bankruptcy No 24 of 2014 Other names: Patricia May Harris. Current residential address: 49 DAVID CHAPMAN Rosedene Gardens, Gants Hill, Ilford, Essex, IG2 6YD. Occupation: In Bankruptcy unknown. Date of birth: 9 September 1963. Residential address: Bryn Dwr, Waterfall Road, Dyserth, Rhyl LL18 A meeting of creditors has been summoned by the Trustee pursuant 6ET. Date of Birth: 8 April 1963. Occupation: Nurse. to Section 331 of the Insolvency Act 1986 for the purposes of Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules receiving his report on his administration and to determine whether 1986, that a final meeting of creditors has been summoned by the the Trustee should have his release pursuant to Section 299 of the Joint Trustees for the purposes of having the report of the Joint Insolvency Act 1986. The meeting will be held on 29 July 2015 at Trustees laid before it and to determine if the Joint Trustees should be 10.10am at 4th Floor, Southfield House, 11 Liverpool Gardens, released. The meeting will be held at The Pinnacle, 160 Midsummer Worthing, BN11 1RY. A proxy form is available which must be lodged Boulevard, Milton Keynes MK9 1FF on 1 July 2015 at 12.30 pm. at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Worthing, BN11 1RY, no later than 12.00 noon on the business day Milton Keynes MK9 1FF by 12.00 noon on the business day before prior to the meeting being held to entitle you to vote by proxy at the the meeting to entitle creditors to vote by proxy at the meeting. meeting (together with a completed proof of debt form if you have not Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of already lodged one). A creditor entitled to attend and vote at the Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes above meeting may appoint a proxy to attend and vote instead of him MK9 1FF were appointed Joint Trustees of the Bankrupt on 26 June or her. A proxy need not be a creditor of the bankrupt. 2014. Further information about this case is available from William Date of Appointment: 11 October 2011. Office Holder details: Paul Knibbs at the offices of Mazars LLP on 01908 257 226. Atkinson FABRP MIPA (IP No 9314) of FRP Advisory LLP, 4th Floor, Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2331199) Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Further details contact: Email: [email protected] Paul Atkinson, Trustee In2330850 the Maidstone County Court 06 May 2015 (2330832) No 247 of 2010 ADEMOLA OLAADIPUPO FATONA In Bankruptcy In2330799 the High Court of Justice Residential address: 48 Holtye Crescent, Maidstone, Kent, ME15 7DD No 5348 of 2010 Birth details: 9 June 1966 PHILIPPA ENEKEME KNOX (DECEASED) T/A KNOX & CO Unemployed In Bankruptcy Notice is hereby given pursuant to Rule 6.137 of the INSOLVENCY Date of birth: Unknown. Occupation: Solicitor. Residential address: 17 RULES 1986 (as amended) that a final meeting of creditors has been Oakview Gardens, East Finchley, Greater London, N2 0NJ. Trading summoned by the Trustee for the purpose of receiving his report on address: Knox & Co, 85/87 Borough High Street, London, SE1 1NH. his administration of the bankrupt’s estate and to determine whether Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency the Trustee should have his release. The meeting will be held at Rules 1986 that a final meeting of creditors has been summoned by Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH on the trustee in bankruptcy under Section 331 of the Insolvency Act Friday, 31 July 2015 at 10.30 am. 1986 for the purpose of receiving the report of the trustee in Creditors who wish to vote at the meeting must ensure that their bankruptcy of his administration of the bankrupt’s estate and proxies and any hitherto unlodged proofs are lodged with Brachers obtaining his release pursuant to Section 299 of the Insolvency Act LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, by no later than 12.00 noon on the business day prior to the meeting. Festival Park, Stoke-on-Trent, ST1 5TL on 7 July 2015 at 10.30 am. For further information contact Tim Mayner (IP Number 7702) of Creditors wishing to vote at the meeting must lodge their proxy, Brachers LLP -who was appointed trustee with effect from 10 January together with a completed proof of debt form (if this has not 2011 - on 01622 690691 or [email protected]. previously been submitted) at 6 Ridge House, Ridgehouse Drive, Tim Mayner, Trustee Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on 5 May 2015 (2330850) the business day preceding the meeting. Date of Appointment: 23 September 2010. Office holder details: Mustafa Abdulali (IP No. 07837) of Moore Stephens, 6 Ridgehouse In2330830 the Banbury County Court Drive, Festival Park, Stoke-on-Trent, ST1 5TL. For further details No 98 of 2012 contact: Elizabeth Steele, on Tel: 01782 201120 or on Email: ANGUS GREEN [email protected]. Reference: KNO1453. In Bankruptcy Mustafa Abdulali, Liquidator Residential address: 9 Humphries Drive, Brackley, Northants, NN13 05 May 2015 (2330799) 6NP. Date of Birth: 23 February 1961. Occupation: Unemployed. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the In2330835 the Slough County Court Joint Trustees for the purposes of having the report of the Joint No 177 of 2008 Trustees laid before it and to determine if the Joint Trustees should be ASGHAR MAHMOOD MAJEED released. The meeting will be held at The Pinnacle, 160 Midsummer In Bankruptcy Boulevard, Milton Keynes MK9 1FF on 2 July 2015 at 12.00 pm. Previously of 21 Braywick Road, Maidenhead, Berkshire, SL6 1BN, Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Date of Birth: 16 September 1965, Occupation: Unknown Milton Keynes MK9 1FF by 12.00 noon on the business day before Notice is hereby given pursuant to Section 331 of the Insolvency Act the meeting to entitle creditors to vote by proxy at the meeting. 1986, that a meeting of creditors has been summoned by the Trustee. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of The meeting will be held at Leonard Curtis, One Great Cumberland Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Place, London W1H 7LW on 8 June 2015 at 10.00 am. The purpose of MK9 1FF were appointed Joint Trustees of the Bankrupt on 15 the meeting is for creditors to receive the Trustee’s report on the September 2014. Further information about this case is available from administration of the bankrupt’s estate and to determine whether the William Knibbs at the offices of Mazars LLP on 01908 257226. Trustee should have his release. Creditors who wish to vote at the Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2330830) meeting must ensure their proxies and any hitherto unlodged proofs are lodged at Leonard Curtis, One Great Cumberland Place, London W1H 7LW by no later than 12.00 noon on the business day before the day fixed for the meeting.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

Date of Appointment: 18 August 2008. Office Holder details: N A 2330836In the Birmingham County Court Bennett (IP No. 9083) of Leonard Curtis, One Great Cumberland No 339 of 2014 Place, London W1H 7LW. Further details contact: Harish Bhojwani, TRACEY ELIZABETH RICKETTS email: [email protected], Tel: 020 7535 7000 In Bankruptcy N A Bennett, Trustee Previously known as Miss Butler, residing at 4 Norfolk Road, Oldbury, 06 May 2015 (2330835) West Midlands, B68 0QL. Lately residing at the Flat above Bearwood Fishbar, 101-102 Three Shires Oak Road, Bearwood, Smethwick, B67 5BT. Unemployed formerly involved with management of Public 2330839In the Walsall County Court Houses. Date of birth: 22 February 1977. No 127 of 2012 Notice is hereby given pursuant to Section 314 of the INSOLVENCY STEVEN JOHN PASSMORE RULES 1986 that a meeting of creditors of the above has been In Bankruptcy summoned by me, Gareth Prince of Begbies Traynor (Central) LLP, Current residential address: 74 Fletcher Road, New Invention, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG (IP No. Willenhall, WV12 5ER. Occupation: Motor repairer. 16090) appointed as Trustee in Bankruptcy of the above named on 21 I, MFP Smith of Charlotte House, Stanier Way, Wyvern Business Park, April 2015. The purpose of the meeting is to approve the Trustee’s Derby, DE21 6BF, hereby give notice that I was duly appointed by the remuneration. The meeting will be held at Begbies Traynor (Central) Secretary of State as Trustee of the above Estate on 30 March 2012. LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on Notice is hereby given pursuant to Section 331 of the Insolvency Act 28 May 2015, at 11.00 am. Proxy forms (together with completed 1986 that a meeting of the creditors of the above named bankrupt will proof of debt forms for creditors who have not already lodged a proof) be held on 8 July 2015, at 10.00 am at Dains LLP, Charlotte House, must be lodged with me at the above address by 12.00 noon on the Stanier Way, Wyvern Business Park, Derby, DE21 6BF, for the business day before the meeting to entitle creditors to vote by proxy purposes of presenting a copy of my final report and for me to seek at the meeting. my release as Trustee. A form of proxy, which if intended to be used Any person who requires further information may contact the Trustee for voting at the meeting, together with a Proof of Debt form (if not by telephone on 0121 200 8150. Alternatively enquiries can made to already submitted) must be duly completed and lodged with me at Helen Taylor by email at [email protected] or by Dains LLP, Charlotte House, Stanier Way, Wyvern Business Park, telephone on 0121 200 8150. Derby, DE21 6BF, not later than 12.00 noon on the business day Gareth Prince, Trustee in Bankruptcy preceding the date of the meeting. 30 April 2015 (2330836) Date of appointment: 30 March 2012. Office holder details: Martin Fredrick Peter Smith (IP No. 6484) of Dains LLP, Charlotte House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF. For further 2330841In the Macclesfield County Court details contact: Martin Fredrick Peter Smith on Tel: 0845 555 8844. No 86 of 2014 MFP Smith, Trustee MARTIN LAURENCE SHARPE 06 May 2015 (2330839) In Bankruptcy Residential address: 22 Parkfield Road South, Didsbury, Manchester, M20 6DH, Occupation: Barrister, Trading Address: 16 Park Place, MEETING OF CREDITORS Leeds, West Yorkshire, LS1 2SJ, Previously trading as a Barrister from New Park Court Chambers, 16 Park Place, Leeds, West In2330803 the Leicester County Court Yorkshire, LS1 2SJ. No 83 of 2015 Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY GARY GOULDEN RULES 1986 (AS AMENDED), that the Trustee has summoned a In Bankruptcy general meeting of the Bankrupt’s creditors for the purpose of Residential address: Flat 11, 37 Watkin Road, Freemans Meadow, establishing a creditors’ committee and if no committee is formed, Leicester LE2 7AH. Former residential address: Flat 11, 19 Watkin fixing the basis of the Trustee’s remuneration and disbursements. The Road, Freemans Meadow, Leicester. Occupation: Unemployed, meeting will be held at Quantuma LLP, 10 Fitzroy Square, London, formerly a Company Director. Debtor’s date of birth: 31/07/1957. W1T 5HP on 02 June 2015, at 10.00 am. In order to be entitled to Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY vote at the meeting, creditors must lodge their proxies with the RULES 1986 that a meeting of the creditors of the above named Trustee at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS bankrupt will be held at FRP Advisory LLP, Castle Acres, Everard by no later than 12 noon on the business day prior to the day of the Way, Narborough, Leicester, LE19 1BY on 27 May 2015, at 11.00 am meeting (together with a completed proof of debt form if this has not for the purposes of considering whether a creditors’ committee previously been submitted). should be formed. In the event that a creditors’ committee is not Date of Appointment: 27 October 2014. Office Holder details: formed resolutions may be taken at the meeting which include a Nicholas Simmonds (IP No. 9570) of Quantuma LLP, 81 Station Road, resolution specifying the terms on which the Trustee in bankruptcy is Marlow, Bucks, SL7 1NS. Further details contact: Nicholas to be remunerated. A proxy form which, if intended to be used for Simmonds, Email: [email protected], Tel: 01628 voting at the meeting must be duly completed and lodged with the 478100. Alternative contact: Email: [email protected], Tel: Trustee in Bankruptcy at his offices FRP Advisory LLP, Castle Acres, 01628 478100 Everard Way, Narborough, Leicester, LE19 1BY, not later than 12.00 Nicholas Simmonds, Trustee noon on the business day preceding the date of the meeting. Date of 04 May 2015 (2330841) appointment: 21 April 2015. Office Holder details: Christopher John Stirland (IP No. 9368) of FRP Advisory LLP, Castle Acres, Narborough, Leicester LE19 1BY. Further In2330826 the Leicester County Court details contact: Tel: 0116 303 3333. Alternative contact: Emma No 495 of 2011 Blackmore, Email: [email protected] PAUL JOHN TOONE Christopher John Stirland, Trustee Formerly In Bankruptcy 06 May 2015 (2330803) Date of Birth: 14 January 1966. Occupation: HGV Driver. Residential address and trading address: 60 Hungarton Boulevard, Humberstone, Leicester, LE5 1DF. Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as amended) that the Trustee has summoned a general meeting of the Bankrupt’s creditors under Rule 6.81 of the Insolvency Rules 1986 (as amended) under which the meeting summoned for the purpose of providing creditors with the opportunity to establish a creditors’ committee and also to agree the basis of the Trustee’s remuneration and disbursements. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ on 22 May 2015, at 12.00 noon. In order to be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 87 PEOPLE entitled to vote at the meeting, creditors must lodge their proxies with Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, the Trustee at 3 The Courtyard, Harris Business Park, Hanbury Road, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Stoke Prior, Bromsgrove, B60 4DJ by no later than 12 noon on the CF14 3ZA (029 2038 0137) [email protected], day of the meeting (together with a completed proof of debt form if Tel: 02920 380137, Fax: 02920 381168 this has not previously been submitted). 5 May 2015 (2331108) Date of Appointment: 6 March 2014. Office holder details: Nickolas Garth Rimes (IP No 009533) of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. In2330744 the Derby County Court Further details contact: Ansar Mahmood, Email: No 1228 of 2009 [email protected] MARK BAILEY Nickolas Garth Rimes, Trustee In Bankruptcy 05 May 2015 (2330826) 974 London Road, Alvaston,Derby DE24 8PY Birth details: 22 January 1970 Notice is hereby given that I intend to declare a Dividend to 2330828In the Coventry County Court unsecured Creditors herein within a period of 4 months from the last No 234 of 2014 date of proving. Last date for receiving proofs: 17 June 2015. KERRY JUSTINE WILLIAMS Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 In Bankruptcy Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Bankrupt’s residential address: Acorn House, Devitts Green Lane, [email protected] Arley, Coventry CV7 8HP. Bankrupt’s date of birth: 26 June 1971. 6 May 2015 (2330744) Bankrupt’s Occupation: Print and Paper Supplier. Notice is hereby given that a General Meeting of Creditors, summoned by the Trustee, will be held at Baker Tilly Creditor Services In2330794 the Chester County Court LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY on 02 No 238 of 2010 June 2015, at 10.00 am for the purpose of establishing a creditors’ WENDY ANN BEBBINGTON committee and if no committee is formed, agreeing the basis of the in bankruptcy Trustee’s remuneration. To be entitled to vote at the Meeting, Also known as: Wendy Ann Bamber creditors must lodge completed proxies and hitherto unlodged proofs Wendy Ann Bebbington; who at the date of the bankruptcy order, of debt at Baker Tilly, 4th Floor, Springfield House, 76 Wellington 01/07/2010 resided at Rose Cottage, Saighton Lane, Street, Leeds, LS1 2AY no later than 12.00 noon on 1 June 2015. Saighton,Chester, CH3 6EG. NOTE: the above-named was Date of Appointment: 22 April 2015. Correspondence address and discharged from the proceedings and may no longer have a contact details of case manager: Wendy-Jay Jerome, Baker Tilly connection with the addresses listed. Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Birth details: 18 February 1965 Street, Leeds, LS1 2AY, Tel: 0113 285 5242. Notice is hereby given that I intend to declare a Dividend to Office Holder details: Alec Pillmoor (IP No. 007243), Baker Tilly unsecured Creditors herein within a period of 2 months from the last Creditor Services LLP, Two Humber Quays, Wellington Street West, date of proving. Last date for receiving proofs: 17 June 2015. Hull HU1 2BN. Tel: 01482 607200. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Alec Pillmoor, Trustee 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 06 May 2015 (2330828) [email protected] 6 May 2015 (2330794)

NOTICES OF DIVIDENDS In2330787 the Wolverhampton County Court In2330779 the County Court at Central London No 362 of 2010 No 3058 of 2013 JULIE BENNETT-O’REGAN CAROLINE-LOUISE ARMSTRONG In Bankruptcy in bankruptcy 12 Underhill Lane, Wolverhampton, WV10 8LS Caroline-Louise Armstrong (AKA) Carrie Armstrong of 318A Chiswick Birth details: 23 May 1970 High Road, London W4 5TA and lately of and lately trading at 17 Notice is hereby given that I intend to declare a Dividend to Cheadle Avenue, Northburn Dale, Cramlington, Northumberland NE23 unsecured Creditors herein within a period of 2 months from the last 3YT, as a Freelance TV Presenter Currently Unemployed. NOTE: the date of proving. Last date for receiving proofs: 17 June 2015. above-named was discharged from the proceedings and may no Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 longer have a connection with the addresses listed. Picadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 24 March 1980 [email protected] Freelance TV Presenter Currently Unemployed 5 May 2015 (2330787) 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: 17 June 2015. In2330747 the County Court of Sheffield Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 703 of 2011 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff LISA DEVEOGLU CF14 3ZA (02920380178) [email protected] In bankruptcy 5 May 2015 (2330779) 56 Bishopscourt Road, Meersbrook, Sheffield S8 9HP Birth details: 14 December 1984 Notice is hereby given that I intend to declare a Dividend to In2331108 the Warrington and Runcorn County Court unsecured Creditors herein within a period of 2 months from the last No 299 of 2011 date of proving. Last date for receiving proofs: 16 June 2015. JOHN LAWRENCE ARMSTRONG Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 John Lawrence Armstrong who at the date of the bankruptcy order, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 17/10/2011 resided at 92 Gregory Close Old Hall Warrington WA5 [email protected] 8PR. NOTE: the above-named was discharge from the proceedings 5 May 2015 (2330747) and may no longer have a connection with the addresses listed. Birth details: 13 August 1963 Housing 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: 17 June 2015.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

In2330790 the BRISTOL COUNTY COURT In2330792 the Medway County Court No 457 of 2008 No 47 of 2008 AARON JAMES FORD DAVID BRYAN HURST in bankruptcy In Bankruptcy Aaron James Ford; who at the date of the bankruptcy order, Occupation: Property Developer, Residential address: Returned gone 02/05/2008 resided at 20 ArrowfieldClose, Whitchurch, Bristol, BS14 away, whereabouts unknown.. 0UQ. NOTE: the above-named was discharged from the proceedings Notice is hereby given to all known unsecured creditors pursuant to and may no longer have a connection with the addresses listed. Rule 11.2 of the Insolvency Rules 1986 that the last date for proving Birth details: 21 March 1986 debts against the above named debtor is 29 May 2015 by which date Notice is hereby given that I intend to declare a Dividend to claims must be sent to the undersigned, David Elliott of Moore unsecured Creditors herein within a period of 4 months from the last Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent date of proving. Last date for receiving proofs: 17 June 2015. ME4 4QU, the Trustee in bankruptcy of the debtor. Notice is further Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX given that the Trustee in bankruptcy intends to declare a first and final 490 Ipswich, Suffolk IP1 1YR, 01473 383535, dividend to all known unsecured creditors within four months of the [email protected] last date for proving. Should you fail to submit your claim by 29 May 6 May 2015 (2330790) 2015 you will be excluded from the benefit of any dividend. Date of Appointment: 25 July 2014. Office Holder details: David Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham In2330783 the County Court of Southend Maritime, Kent ME4 4QU. Further details contact: Frankie Hewett, No 266 of 2011 Email: [email protected], Tel: 01634 895100. Ref: STEVEN CHARLES HARRIS C70978. In bankruptcy David Elliott, Trustee in Bankruptcy 76 Rosemary Close South Ockendon RM15 6JH 06 May 2015 (2330792) Birth details: 31 August 1965 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2330797 the Birkenhead Court date of proving. Last date for receiving proofs: 17 June 2015. No 85 of 2011 Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 CAROL PAMELA JENKINS Picadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In Bankruptcy [email protected] 12 Milton Road, West Kirby, Wirral, Merseyside, CH48 5ES 6 May 2015 (2330783) Birth details: 12 May 1967 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2330778 the Northampton County Court date of proving. Last date for receiving proofs: 16 June 2015. No 640 of 2011 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 BRYAN JAMES HEARD Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In Bankruptcy [email protected] 12 Fylingdale, Brampton Park, NORTHAMPTON, NN2 8UR 5 May 2015 (2330797) Birth details: 21 August 1974 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2330812 the Reading County Court date of proving. Last date for receiving proofs: 15 June 2015. No 595 of 2011 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 JONATHAN JAMES WELLS KING Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In Bankruptcy [email protected] Jonathan James Wells King who at the date of the bankruptcy order, 5 May 2015 (2330778) 28/05/2012 resided 5 Mattock Way, Abingdon, Oxon, OX14 2PB lately trading from premises at Kennet Holme Farm, Bath Road, Midgham, Reading, Berkshire RG7 5UX. under the style of Cameo In2331144 the High Court of Justice Auctioneers. Currently employed as an Auctioneer. NOTE: the above- No 4698 of 2012 named was discharge from the proceedings and may no longer have ALASTAIR BLACKWOOD HODGE a connection with the addresses listed. Residential address: 6 Alisander Close, Snodland, Kent ME6 5SH. Birth details: 2 December 1948 Date of Birth: Unknown. Occupation: Barrister. Auctioneer. Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a Dividend to Dividend to the unsecured creditors within 2 months of 17 June 2015. unsecured Creditors herein within a period of 2 months from the last Any creditors who have not yet lodged a proof of debt must do so by date of proving. Last date for receiving proofs: 17 June 2015. 17 June 2015 or they will be excluded from this Dividend. Creditors Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX should send their claims to the undersigned. 490 Ipswich IP1 1YR Adelle Firestone, Trustee, Firestones Corporate Recovery & 6 May 2015 (2330812) Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent, ME2 4NZ Adelle Firestone (IP Number 8804)of Firestones Corporate Recovery & In2330804 the Crewe County Court Insolvency, Ground Floor, Taunton House, Waterside Court, Medway No 4 of 2011 City Estate, Rochester, Kent, ME2 4NZ was appointed Trustee of the KELLY ANN MALAM above on 11 January 2013. in bankruptcy Further information is available from the offices of Firestones 74 Stoneley Road, Crewe, Cheshire, CW1 2NG Corporate Recovery & Insolvency on 01634 895700. Birth details: 24 April 1982 Adelle Firestone Trustee Teacher 5 May 2015 (2331144) 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: 16 June 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, [email protected] 5 May 2015 (2330804)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 89 PEOPLE

In2330844 the Burton on Trent County Court In2330807 the Macclesfield County Court No 122 of 2011 No 186 of 2012 KEVIN CHARLES MORRIS SIMON PEACOCK In Bankruptcy In Bankruptcy Residential address: 25 Lewis Drive, Burton on Trent, Staffs, DE13 Residential address: 44 Woodford Road, Poynton, Stockport SK12 0PT, Date of birth: 24 September 1956, Occupation: Plater/Welder. 1DY. Date of Birth: 14 May 1969. Occupation: Sales Manager. Take notice that the Joint Trustees of the above named debtor’s Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules estate, intend to make a first and final distribution to unsecured 1986, that the Joint Trustees intend to declare a first and final creditors. Creditors of the above bankrupt are required to send in their dividend to the unsecured creditors of the estate within two months of name and address and particulars of their claim to the Joint Trustees the last date for proving specified below. Creditors who have not yet at the above address, by 29 May 2015. Any creditor who does not proved their debts must lodge their proofs at Mazars LLP, The prove their debt by that date may be excluded from the dividend. It is Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12 the intention of the Joint Trustees that the distribution will be made June 2015 (the last date for proving). The Joint Trustees are not within 2 months of the last date for proving claims, given above. Date obliged to deal with proofs lodged after the last date for proving. of Appointment: 14 Junw 2011. Office Holder details: Duncan Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Christopher Lyle and Nigel Fox (IP Nos. 12890 and 8891) both of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers MK9 1FF were appointed Joint Trustees of the Bankrupt on 16 May Ford, Eastleigh, SO53 3TZ. Correspondence address & contact 2013. Further information about this case is available from William details of case manager: Kevin Welch, Baker Tilly Creditor Services Knibbs at the offices of Mazars LLP on 01908 257 226. LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2330807) Further details contact: The Joint Trustees, Tel: 023 80646430 / 023 80646421. Duncan Christopher Lyle, Joint Trustee In2330825 the Milton Keynes County Court, 06 May 2015 (2330844) No 93 of 2014 ANDREW JOHN PRIESTLEY Residential Address at date of bankruptcy order: The Cairn, Crosshill 2330840In the Burton on Trent County Court Steet, Airdrie, ML6 9DA No 123 of 2011 Previous Residential Address: 29 Duncan Grove, henley Church End, JANE MORRIS Milton Keynes, MK5 6HL In Bankruptcy Birth details: 26 April 1958 Residential address: 25 Lewis Drive, Burton on Trent, Staffs, DE13 Architect 0PT, Date of Birth: 19 June 1960, Occupation: Admin Clerk.. Trading Address: Hudson House, 8 Tavistock Street, Covent Garden, Take notice that the Joint Trustees of the above named debtor’s London Wc2E 7PP estate, intend to make a first and final distribution to unsecured Final Date for Proving: 5 June 2015 creditors. Creditors of the above bankrupt are required to send in their Notice is hereby given by the Trustee in Bankruptcy of the intention name and address and particulars of their claim to the Joint Trustees to declare an Interim Dividend to creditors within two (2) months from at the above address, by 29 May 2015. Any creditor who does not the Date of Proving specified in this notice. Creditors who have not prove their debt by that date may be excluded from the dividend. It is yet lodged a Proof of Debt are required to submit a Proof of Debt the intention of the Joint Trustees that the distribution will be made form, together with any documentary evidence in support of their within 2 months of the last date for proving claims, given above. Date claim, to the Trustee in Bankruptcy at the address given below no of Appointment: 24 April 2014. Office Holder details: Duncan later than the Date of Proving, failing which they will be excluded from Christopher Lyle and Nigel Fox (IP Nos. 12890 and 8891) both of the dividend. Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Correspondence address & contact Date of Appointment: 4 July 2014 details of case manager: Kevin Welch, Baker Tilly Creditor Services Trustee's Name and Address: Edward Christopher Wetton (IP No. LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Further details contact: The Joint Trustees, Tel: 023 80646430 / 023 Yorkshire, S70 2BB, telephone: 01226 215999 80646421. For further information contact Michelle Dennis at the offices of Duncan Christopher Lyle, Joint Trustee Gibson Booth on 01226 233906, or [email protected] 06 May 2015 (2330840) 5 May 2015 (2330825)

In2330851 the Wigan County Court In2330800 the County Court at Lincoln No 321 of 2011 No 746 of 2010 DEBORAH NOLAN ANDREW MARK ROBINSON In Bankruptcy in bankruptcy Residential address: 33 Crossfield Road, Skelmersdale WN8 9NQ. ANDREW MARK ROBINSON, who at the time of bankruptcy was Date of Birth: 13 May 1965. Occupation: Unknown. employed as a Sales Rep, and resided at 38 Greenfield, St Ives, Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Cambs, PE27 5HB, lately residing at 21 Caistor Road, Market Rasen, 1986, that the Joint Trustees intend to declare a first and final Lincolnshire, LN8 3HY. NOTE: the above-named was discharged from dividend to the unsecured creditors of the estate within two months of the proceedings and may no longer have a connection with the the last date for proving specified below. Creditors who have not yet addresses listed. proved their debts must lodge their proofs at Mazars LLP, The Birth details: 16 February 1962 Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12 Sales Rep June 2015 (the last date for proving). The Joint Trustees are not Notice is hereby given that I intend to declare a Dividend to obliged to deal with proofs lodged after the last date for proving. unsecured Creditors herein within a period of 2 months from the last Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of date of proving. Last date for receiving proofs: 17 June 2015. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, MK9 1FF were appointed Joint Trustees of the Bankrupt on 8 May Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 2012. Further information about this case is available from William CF14 3ZA (029 2038 0178) [email protected]. Knibbs at the offices of Mazars LLP on 01908 257 226. 5 May 2015 (2330800) Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2330851)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

In2330845 the YORK COUNTY COURT NOTICES TO CREDITORS No 176 of 2014 NICOLA ANN SEWARD In2330793 the High Court Also known as: Nicola Ann Stubbs No 1888 of 2012 in bankruptcy SYED ASALAT SHABBIR JAFFERY Nicola Ann Seward; who at the date of the bankruptcy order, Residential address: 80A Ashley Gardens, Victoria, London SW1P 21/03/2014 resided at 15 Hollywood, Selby, YO8 4YB, lately residing 1HG. Former address: 33 Gloucester Walk, Kensington W8 4HY. Date at 4 Forrester Close, Selby, YO8 9TL, formerly residing at 3 Albany of Birth: 27 November 1967. Occupation: Banker. Road, Harrogate, HG1 4NS, all in the county of North Yorkshire. NOTICE IS HEREBY GIVEN that Nimish Patel (IP Number 8679), of NOTE: the above-named was discharged from the proceedings and Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London may no longer have a connection with the addresses listed. W1S 4HA was appointed Trustee of Syed Asalat Shabbir Jaffery by Birth details: 1 November 1986 Secretary of State on 2 February 2015. Notice is hereby given that I intend to declare a Dividend to NOTICE IS HEREBY GIVEN that the creditors of the above named are unsecured Creditors herein within a period of 2 months from the last required on or before 29 May 2015 to send in their full names, their date of proving. Last date for receiving proofs: 16 June 2015. addresses and descriptions, full particulars of their debts or claims Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX and the names and addresses of their solicitors (if any) the 490 Ipswich, Suffolk IP1 1YR, 01473 383535, undersigned Nimish Patel of Re10 (London) Limited, Albemarle [email protected] House, 1 Albemarle Street, London W1S 4HA, and if so required by 5 May 2015 (2330845) notice in writing from me, are personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded 2330813In the Wigan Court from the benefit of any distribution made before such debts are No 123 of 2011 proved. PAUL SIMMS All creditors who have not already done so are invited to prove their In Bankruptcy debts, writing to them for a Proof of Debt form. No further public 6 Hanover Road, Hindley, Wigan WN2 3BT advertisement of invitation to prove debts will be given. Birth details: 2 April 1967 For any further details, please contact Anjali Khanani of Re10 Notice is hereby given that I intend to declare a Dividend to (London) Limited on 020 7355 6161 email [email protected]. unsecured Creditors herein within a period of 2 months from the last 29 April 2015 date of proving. Last date for receiving proofs: 17 June 2015. Nimish Patel, Trustee (2330793) Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] In2330739 the Bristol County Court 6 May 2015 (2330813) No 129 of 2014 ANNETTE MARGARET TOWELLS Current Address: 11 High Street, Abergwynfi, Port Talbot SA13 3YN; In2331175 the Slough County Court Former Address: 2 Anson Road, Locking, Weston-Super-Mare, BS24 No 465 of 2010 7DE RAJ SUKHVINDER SINGH KANG Registered General Nurse In Bankruptcy Birth details: 19 March 1956 A cleaning services provider of 72 Hawthorne Crescent, Slough, SL1 Notice is hereby given that Creditors of the above named are required 3NQ. Date of Birth: 11 January 1942.. before 5 August 2015 to send in their full names, their addresses and Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency descriptions, full particulars of their debts or claims and the names Rules 1986 (as amended) that the Trustee intends to declare a first and addresses of their solicitors (if any) to the undersigned Simon and final dividend to unsecured creditors of the Bankrupt’s estate Ashley Rowe, trustee of Annette Margaret Towells at Milsted Langdon within two months of the last date for proving specified below. LLP, One Redcliff Street, Bristol, BS1 6NP and if so required by notice Creditors who have not yet done so must prove their debts by in writing, to prove their debts or claims at such time and place as sending their full names and addresses, particulars of their debts or shall be specified in such notice, or in default shall be excluded from claims, and the names and addresses of their solicitors (if any), to the the benefit of any distribution. Trustee, Richard William James Long at Richard Long & Co, Further Details: Jon Liddicoat, [email protected], 0117 Castlegate House, 36 Castle Street, Hertford, SG14 1HH by no later 945 2500, TOWEPOST than 5 June 2015 (the last date for proving). Creditors who have not Name of Office Holder: Simon Ashley Rowe proved their debt by the last date for proving may be excluded from Office Holder Number: 9577 the benefit of this dividend or any other dividend declared before their Address of Office Holder: One Redcliff Street, Bristol BS1 6NP debt is proved. Date of Appointment: 2 August 2010. Office holder Capacity: Trustee details: Richard William James Long (IP No 6059) of Richard Long & Date of Appointment: 16 April 2015 (2330739) Co, Castlegate House, 36 Castle Street, Hertford, SG14 1HH. Further details contact: Richard Long, Tel: 01992 503372.. Richard William James Long, Trustee STATUTORY DEMANDS 05 May 2015 (2331175) STATUTORY2330718 DEMAND (Debt for liquidated sum payable immediately following a judgment or In2330833 the Leicester County Court order of the court) No 476 of 2011 MATTHEW TIMOTHY THOMAS MATTHEW DAVID WHITE of 46 Cottenham Drive, Wimbledon, London SW20 0ND in bankruptcy TAKE NOTICE that a statutory demand has been issued by: 7 Meadow Walk, Ibstock, Leicester, LE67 6LU Name of Creditor: ASHLEY HARDING Birth details: 20 March 1971 Address: Rigstrasse 2, CH8802 Kilchberg ZH, Switzerland Driver The creditor demands payment of £491,425.30 the amount now due Notice is hereby given that I intend to declare a Dividend to on a judgment or order of the High Court of Justice, unsecured Creditors herein within a period of 2 months from the last Chancery Division, dated the 22nd of June 2009. date of proving. Last date for receiving proofs: 16 June 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8569, [email protected] 5 May 2015 (2330833)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 91 PEOPLE

The statutory demand is an important document and it is deemed to have been served on you on the date of the first appearance of this advertisement. You must deal with this demand within 21 days of the service upon you or you could be made bankrupt and your property and goods taken away from you. If you are in any doubt as to your position, you should seek advice immediately from a solicitor or your nearest Citizens’ Advice Bureau. The statutory demand can be obtained or is available for inspection and collection from: Name: PETERS & PETERS SOLICITORS LLP Address: 15 Fetter Lane, London EC4A 1BW Solicitor for the creditor Tel. No. 020 7822 7777 Reference: JXT/KAB/HA4719.1 You have only 21 days from the date of the first appearance of this advertisement before the creditor may present a bankruptcy petition. You have only 18 days from the date of the first appearance of this advertisement within which to apply to the court to set aside the demand. (2330718)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ADAMS, Albert 12 Manor Lodge, Manor Road, Greene & Greene, 80 Guildhall Street, Bury St 9 July 2015 (2330798) Reginald Guildford GU2 9NH. Retired. 7 Edmunds, Suffolk IP33 1QB. Ref: D;183/178/ (otherwise February 2013 ADA57-1 Reginald Albert Adams/Reggie Adams)

AMODEO, 7a Crystalwood Road, Heath, Marchmont House, Cowbridge Road, 9 July 2015 (2330831) Giuseppe Cardiff CF14 4HU. Builder, Talygarn, Pontyclun, RCT CF72 9JU. (Mrs Giovanni Property Developer (Retired). 19 Giovanna Nelms.) October 2014

ANDERSON, 47 Mowbray Road, Cambridge Ashton KCJ, Chequers House, 77-81 17 July 2015 (2330838) Sidney George CB1 7SR. 21 February 2015 Newmarket Road, Cambridge CB5 8EU. (Jennifer Ann Pratt and Lynn Josephine Wicks)

APPLETON, 4 Victor Road, Copnor, Mr Andrew Wisniewski, Andrew & Andrew LLP 9 July 2015 (2330843) James Portsmouth, Hampshire PO3 Solicitors, Atlantic House, 114 Kingston 6AX. 16 April 2015 Crescent, North End, Portsmouth, Hampshire PO2 8AL.

ARMSON, 6 Carpenters Close, Glenfield, Websters Solicitors Limited, Bridle House, 9 July 2015 (2331198) Pamela Diana Leicester LE3 8RS. Country Park Nursery Lane, Quorn, Loughborough LE12 Ranger (Retired). 6 April 2015 8BH. (Victoria Jane Romankiw and Barry John Webster.)

BAILEY, Frances 24 Bonnersfield, Long Crendon, Rachel Stafford Legal Services, 22 Whittle 17 July 2015 (2330829) Mary Buckinghamshire HP18 9DJ. 30 Road, Thame, Oxfordshire OX9 3PF. (Vincent September 2014 Bailey and Rachel Stafford)

BANNISTER, 9 Northcote Crescent, West Wellers Hedleys, 6 Bishopsmead Parade, East 17 July 2015 (2330824) Derek Horsley, Surrey KT24 6LX. 15 Horsley, Surrey KT24 6SR. (Wellers Hedleys April 2015 and Shirley Marian Bannister)

BARLOW, 15 Kinnerley Street, Walsall, Enoch Evans LLP, St. Paul’s Chambers, 6-9 9 July 2015 (2330885) Laurence George West Midlands WS1 2LD. 17 Hatherton Road, Walsall, West Midlands WS1 April 2014 1XS. (Ref: LMF/107304/1). (Paul David Kelly.)

BARRATT, Joyce Attwoods Manor, Mount Hill, John Fowlers LLP Solicitors, Town Hall 17 July 2015 (2330817) Winifred Halstead. 13 November 2014 Chambers, St Runwald Street, Colchester, Essex CO1 1DS. (Christopher James Andrews)

BARRETT, Ismeer Care Home, Trewollack Carlyon and Son, 78 Lemon Street, Truro, 17 July 2015 (2330857) Marjorie Winifred Lane, Gorran Haven, St Austell, Cornwall TR1 2PZ. (Fiona Harriett Ann Pamela Cornwall PL26 6NT. 28 Granville and Alison Pamela Jane December 2014 Montgomery)

BARTLETT, Lilian 21 Greening Street, London SE2 H E Thomas & Co, 16 Beresford Square, 17 July 2015 (2330853) Mary Margaret 0LX. 8 October 2014 London SE18 6AY.

BEDDUS, 27 Duncan Road, Sheffield S10 The Co-operative Legal Services Limited, 9 July 2015 (2330922) Marjorie 1SN. 29 January 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEENHAM, Walsham Grange, 81 Bacton Lucas & Wyllys, 5 & 6 South Quay, Great 17 July 2015 (2330814) Roger Francis Road, North Walsham, Norfolk Yarmouth, Norfolk NR30 2QJ. NR28 0DN formerly of Flat 2, Gladstone Court, 114-115 Southtown, Great Yarmouth, Norfolk NR31 0JX . 21 April 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 93 PEOPLE

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

BEER, Maureen 24 Chudleigh Road, Lipson Vale, Thompson & Jackson Solicitors, 4&5 St 16 July 2015 (2330872) June Plymouth. Retail Outlet Lawrence Road, Plymouth, Devon PL4 6HR. Administrative Assistant (retired). Attn: Caroline Bedford Ref: CAB.BEER. 31 March 2015 (Thompson & Jackson)

BERRY, William Apartment 216, The Reach, John Richard Berry, Bolton-Jones & Co., 3 9 July 2015 (2330821) David Leeds Street, Liverpool L3 2DD. Menlove Avenue, Liverpool, Merseyside L18 17 April 2014 1LS

BLACKHALL, Tudor Lodge Care Home, Station Probate & Estate Administration Ltd, 59A Main 17 July 2015 (2330852) William Road West, Penmaenmawr LL34 Street, Willerby, East Yorkshire HU10 6BY. 6AG. 15 June 2014

BLACKIE, Devon Lodge, Theydon Avenue, Howes Percival LLP, 3 The Osiers Business 17 July 2015 (2330884) Douglas Wilson Woburn Sands, Bedfordshire Centre, Leicester LE19 1DX. MK17 8PL. 30 December 2014

BOLT, Pauline 50 Thanet Road, Margate, Kent Suite 204 Mill Studio, Crane Mead, Ware SG12 9 July 2015 (2331212) Audrey CT9 1UB. Bingo Operative 9PY. (Valued Estates Ltd.) (Retired). 10 April 2015

BROADHURST, 34 Calderbrook Drive, Cheadle Minahan Hirst & Co, 33 Station Road, Cheadle 17 July 2015 (2330864) Beryl Norma Hulme, Cheadle, Cheshire SK8 Hulme, Cheadle, Cheshire SK8 5AF. (Clive 5RT. 14 October 2014 Wakefield Roberts and Robert Leslie Hirst)

BROMLEY, 68 Linton Road, Castle Gresley, Timms Solicitors, 23 West Street, Swadlincote, 17 July 2015 (2330816) Florrie Swadlincote, Derbyshire DE11 Derbyshire DE11 9DG. 9HS. 27 March 2015

BROWN, Ronald 52 Arlington Road, Southend on Thomas Lindsey Brown & Co, 821 9 July 2015 (2331216) Joseph Sea, Essex SS2 4UW. 9 January Southchurch Road, Southend on Sea, Essex 2015 SS1 2PP

BROWN, Norman 3 Laura Close, Private Road, Vanderpump & Sykes LLP, Lough Point, 2 17 July 2015 (2330860) John Enfield, Middlesex EN1 2DZ. 19 Gladbeck Way, Enfield, Middlesex EN2 7JA. April 2015 (Keith David Thompson and Mark Heselton)

CADWELL, St Leonard’s Residential Home, Horwood & James LLP, 7 Temple Square, 17 July 2015 (2330923) Norman William 86 Wendover Road, Aylesbury, Aylesbury, Buckinghamshire HP20 2QB. James Buckinghamshire HP21 9NJ. 23 (Jonathan Mark Warbey and Alison Kathryn December 2014 Mary Thorpe)

CALLARD, Betty 23 Burcote Drive, Anchorage Mr Andrew Wisniewski, Andrew & Andrew LLP 9 July 2015 (2330867) Margaret Park, Portsmouth, Hampshire Solicitors, Atlantic House, 114 Kingston PO3 5UD. 23 April 2015 Crescent, North End, Portsmouth, Hampshire PO2 8AL.

CAMP, Jessie 11 Halstead Avenue, Salford, The Co-operative Legal Services Limited, 17 July 2015 (2330819) Greater Manchester M6 7EP. 17 Aztec 650, Aztec West, Almondsbury, Bristol December 2014 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CANTOR, 14 Stoop Lane, Quorn, Websters Solicitors Limited, Bridle House, 9 July 2015 (2330865) Leonard Martin Loughborough LE12 8BU. Nursery Lane, Quorn, Loughborough LE12 University Professor (Retired). 19 8BH. (Martin John Cantor, David John Cantor April 2015 and Barry John Webster.)

CHAMBERLIN, 4 Northfield Close, Wymondham, Wosskow Brown Solicitors, 620 Attercliffe 17 July 2015 (2330822) Gilbert Bernard Norfolk NR18 0EF. 3 July 2014 Road, Sheffield S9 3QS. (Adrian Jeremy Burder of the Dogs Trust)

CHAMBERS, Earl 20 Barmeston Road SE6 3BH; 6 Hepburns, Unit 1, Blackwater Court, 17-21 9 July 2015 (2330862) Barrington Pattenden Road SE6 4NQ. Blackwater Street, London SE22 8SD. Solicitor. 8 August 2014 (Caroline J Chambers and Jacqueline A Bassaragh.)

CHAPMAN, 15 Nevill Park, Tunbridge Wells, Preston Redman, Hinton House, Hinton Road, 17 July 2015 (2330858) George Ernest Kent TN4 8NN. 21 January 2015 Bournemouth BH1 2EN. (John James Buchanan and Douglas James Edward Neville-Jones)

CLARK, James Gardenia Court Nursing Home, Berry Redmond Gordon & Penney LLP, 28 July 2015 (2330818) Hargrave 21 Uphill Road North, Weston- Solicitors, 121 High Street, Worle, Weston- super-Mare, North Somerset super-Mare, North Somerset BS22 6HB. BS23 4NG . Shop Fitter (Retired), widower of Jean Margaret Clark. 8 April 2015

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

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

CLARKE, Olive 4 Hampton Fields, Oswestry, Crampton Pym & Lewis, The Poplars, 47 9 July 2015 (2330861) Shropshire SY11 1TJ. Secretary Willow Street, Oswestry, Shropshire SY11 (Retired). 20 November 2014 1PR. Solicitors. (Mark Haddon Woodward.)

COLEBROOK, Nightingale Nursing Home 35 1 Berridge Street, Leicester LE1 5JT. (Roger 5 August 2015 (2330856) Irene Aylestone Lane Wigston Magna Denham Foxon and Christine Richardson.) Leicestershire. Previously of: 48 Pettifor Court 101 Bradgate Road Anstey Leicestershire LE7 7FE . Housewife. 17 April 2015

COPAGE, Colin Sherridan Cottage, Main Street, SWW Trust Corporation, Chancery House, 15 July 2015 (2330871) Michael Dumbleton, Evesham, Worcs, Whisby Way, Lincoln, LN6 3LQ (SWW Trust WR11 7TH. Electrical Engineer Corporation) (Retired). 26 October 2014

COUPE, Joan 19 Lavister Avenue, Burnage, 10 Church Road, Mellor, Stockport. SK6 5PR. 10 July 2015 (2330869) Manchester, M19 1RT. 21 (John Coupe.) December 2014

CROSSMAN, The Wells Nursing Home, Enton, QualitySolicitors Gould & Swayne, Cranhill 17 July 2015 (2330815) Edith Mary Wells BA5 1PD. 3 March 2015 House, Cranhill Road, Street, Somerset BA16 0BY.

CURTIS, Barbara Cathedral Nursing Home, 23 Sills & Betteridge LLP, Aquis House, 18-28 17 July 2015 (2330855) May Nettleham Road, Lincoln LN2 Clasketgate, Lincoln LN2 1JN. (Richard David 1RQ. 3 June 2014 John Bussell)

DALY, Barbara Arrigadeen Nursing Home, The Co-operative Legal Services Limited, 17 July 2015 (2331210) Mary Cambridge Road, Clevedon, Aztec 650, Aztec West, Almondsbury, Bristol North Somerset BS21 7HX. 16 BS32 4SD. (The Co-operative Trust February 2015 Corporation as attorney for the personal representative(s))

DAVIS, Mary Ashleigh Manor Residential Thompson & Jackson Solicitors, 5 St 16 July 2015 (2330820) Olive Home, 1 Vicarage Road, Lawrence Road, Plymouth, Devon PL4 6HR. Plympton, Plymouth PL7 2BW. Ref: PG/DAVIS. (Partners in Thompson & Company Secretary (retired). 3 Jackson Solicitors) February 2015

DELAMARE, 6 Matthews Lodge, Station Rigby Golding, 57 Staines Road West, 9 July 2015 (2330870) Doreen Road, Addlestone, Surrey KT15 Sunbury Cross, Sunbury on Thames, 2FB. Window Dresser (Retired). Middlesex TW16 7AU. Tel: 01932 765741. 15 April 2014 Email: [email protected]. (Paul Edmund Delamare.)

DIMOND, Tracy 57 The Garth, Yarnton, HMG LAW LLP, 126 High Street, Oxford OX1 17 July 2015 (2330863) Jayne Oxfordshire OX5 1NA. 20 July 4DG. (Mrs Y Tanner and Mr B McNamara) 2014

DREW, Bernard 23 Pinfold Close, Repton, Astle Paterson Ltd, Clay House, 5 Horninglow 17 July 2015 (2330823) Valentine Derbyshire DE65 6FR. 29 March Street, Burton upon Trent, Staffordshire DE14 2015 1NG. (Peter H Waters)

EADE, John 9 Cheviot Close, Durrington, Miller Parris Solicitors, 3-9 Cricketers Parade, 17 July 2015 (2330866) Carey Worthing, West Sussex BN13 Broadwater, Worthing, West Sussex BN14 2LL. 24 April 2015 8JB. (Martin David Troy)

EDWARDS, 25 Green Lane, Bayston Hill, Linder Myers LLP, Talbot House, Market 17 July 2015 (2330859) Heather Doreen Shrewsbury SY3 0NS. 21 March Street, Shrewsbury SY1 1LG. (Alastair Howard 2015 Russell Brierley)

ELDRIDGE- Arch House, New Road, Blake Morgan LLP Solicitors, Harbour Court, 17 July 2015 (2330854) QUICK, Basil Porchfield, Newport, Isle of Compass Road, North Harbour, Portsmouth, Norman Wight PO30 4LT. 25 March 2015 Hampshire PO6 4ST. (Rachel Denise Brooks and Simon Grant Treherne)

ELLERAY, Flat 2, 126 Arundel Road, E J Moyle LLP, 15 Beach Road, Littlehampton, 17 July 2015 (2331201) Douglas Robert Littlehampton, West Sussex West Sussex BN17 5HZ. BN17 7DW. 22 April 2015

ELLIOTT, 5 Adel Vale, Leeds LS16 8LF. Cohen Cramer Solicitors, Suite 1B Joseph’s 9 July 2015 (2330868) Stephen Edward Company Director. 28 July 2014 Well, Hanover Walk, Leeds LS3 1AB. (Ref: GLS/107001.001.) (Sarah Anne Elliott-Smith and Michael John McDonnell.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 95 PEOPLE

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

EMERY, 3 Scotts Terrace, Darlington DL3 Tilly, Bailey & Irvine LLP Solicitors, York 17 July 2015 (2330873) Christopher 0EX. 3 September 2014 Chambers, York Road, Hartlepool TS26 9DP. James (Luke Metcalf and Suzanne Benson)

ESSEX, Pamela 11 School Lane, Evington, 1 Berridge Street, Leicester LE1 5JT. (Victor 5 August 2015 (2330888) Pauline Leicester. Charity Volunteer Maurice Green.) (Retired). 27 January 2015

EVANS, Beryl Flat 2 Westmorland House, Veale Wasbrough Vizards, Orchard Court, 17 July 2015 (2330880) Durdham Park, Bristol BS6 6XH. Orchard Lane, Bristol BS1 5WS. (Nigel 8 October 2014 Puddicombe and Neville Lintern)

FAULKNER, Glanmorfa Dyffryn Ardudwy Keoghs Nicholls Lindsell & Harris, 21-23 17 July 2015 (2330916) Sonia Anne Gwynedd LL44 2BS. 17 October Market Street, Altrincham, Cheshire WA14 2014 1QT. Solicitors. (Reference: MHS/SR/ A81571/1).

FEETUM, Peter 6 Robartes Terrace, Illogan, John Boyle Solicitors Ltd, 36 Fore Street, 17 July 2015 (2330920) Michael Redruth, Cornwall TR16 4RX. 3 Redruth, Cornwall TR15 2AE. (Laura Jean February 2015 Busby)

FINCH, Lionel 109 Ashwood Road, Potters Bar Labrums Solicitors LLP, New Barnes Mill, 17 July 2015 (2330927) Frank Edward EN6 2PW. 16 February 2014 Cottonmill Lane, St Albans, Hertfordshire AL1 2HA. (Avis Doreen Rettie and Neil Arthur Baines)

FLAHERTY, 11 Springfield Flats, Combe Humphries Kirk LLP, 17 Market Street, 17 July 2015 (2330883) Kenneth David Street, Chard TA20 1HY. 6 Crewkerne, Somerset TA18 7JU. October 2014

FLATT, Thomas Riston Lodge Nursing Home, Allens Cadge & Gilbert Solicitors, 55 17 July 2015 (2330901) Walter Lowestoft Road, Hopton on Sea, Thoroughfare, Halesworth, Suffolk IP19 8AR. Great Yarmouth, Norfolk. 11 April (Roger Charles Brews Allen and Teresa Ruth 2015 Utting)

FLOWERS, Mary 4 Stanwell Drive, Middleton Enoch Evans LLP, St. Paul’s Chambers, 6-9 9 July 2015 (2330876) Cheney, Banbury, Oxon OX17 Hatherton Road, Walsall, West Midlands WS1 2RB. 26 January 2015 1XS. Solicitors. (Ref: SG/075296-6).

FORKAN, Mary 119 Redston Road, London N8 Cavendish Legal Group, 8 Middle Lane, 10 July 2015 (2330921) Agnes 7HG. 24 September 2014 Crouch End, London N8 8PL.

FRANCIS, James 39 Edward Street, Canning Wortley Byers LLP, Cathedral Place, 17 July 2015 (2330889) Edward Town, London E16 4DW. 15 Brentwood, Essex CM14 4ES. August 2014

FRY, Edwin Upton Court Cottage, Coldred Messrs Bradleys, Victoria House, 1 Maison 17 July 2015 (2331219) Charles Road, Shepherdswell, Dover, Dieu Road, Dover, Kent CT16 1RW. (otherwise known Kent CT15 7LF. 8 March 2015 as Charles Edwin, Ted)

FURNISS, Phyllis 37 Fonteine Court, Greytree, Okell FrancisLaw, Solicitors, Church Row, 9 July 2015 (2330909) Annie Alicia Ross-on-Wye, Herefordshire Ross-on-Wye, Herefordshire HR9 5HR. HR9 7JU. 25 November 2014 (William Cottle and Andrew David Morris.)

GAETH, Claire 141 Belvue Close, Northolt, Harold Benjamin Solicitors, Hill House, 67-71 16 July 2015 (2330881) Denise Middlesex UB5 5HA. Accountant Lowlands Road, Harrow, Middlesex HA1 3EQ. (retired). 7 August 2014 JRR/GAE4/1. (Jonathan Dorman, Marina Pauline Vincent)

GEARY, Cynthia Connaught Court Care Home, St Harrowells LLP, 1 St Saviourgate, York YO1 17 July 2015 (2330913) Muriel Oswalds Road, Fulford, York 8ZQ. (Robert Paul Onyett and Robert Gordon YO10 4FA formerly of 16 Charles Seaton of Harrowells Limited) Straylands Grove, York YO31 1EA . 6 November 2014

GILBERT, Pamela Arturo, 12 Lyndale Road, WBW Solicitors, Church House, Queen Street, 16 July 2015 (2331223) Kingsteignton, Newton Abbot, Newton Abbot, Devon TQ12 2QP. Ref: KAM. Devon TQ12 3JN. Shop (Mrs Catherine Causey & Mr Justin Osborne) Assistant (retired). 31 December 2013

GOODHAND, The Fairways Care Home, Goughs Solicitors, The Strand, Calne SN11 17 July 2015 (2330926) Norman Dennis Malmesbury Road, Chippenham 0JU. (Kevin Basnett) SN15 5LJ. 20 March 2015

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

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

GOODMAN, Cyril 10 New Lane, Mount Ambrose, Thurstan Hoskin Solicitors, Chynoweth, 9 July 2015 (2330906) Redruth, Cornwall TR15 1RE. Tin Chapel Street, Redruth, Cornwall TR15 2BY. Miner (Retired). 18 December (Thurstan Charles Hoskin.) 2014

GOUGH, Joseph 20 Linnet Court, 11/11a Linnet Morecrofts LLP Solicitors, 4 Allerton Road, 17 July 2015 (2330878) Patrick Lane, Liverpool L17 3BE. 13 Liverpool L18 1LN. (Alison Mary Lobb and March 2015 Charles Giles Millett)

GOWER, Terry 15 Shelfinch Toothill, Swindon, 88 Avenue Road, Swindon, Wiltshire SN1 4DA. 9 July 2015 (2330908) Jack Wiltshire SN5 8AR. Unemployed (Tiffany Weighell.) Former Bookkeeper. 8 September 2014

GREEN, John Hazle Manor, The Camp, Charles Russell Speechlys LLP, Compass 17 July 2015 (2330875) Richard Daniel Misserden, Stroud, House, Lypiatt Road, Cheltenham, Gloucestershire GL6 7EN. 14 Gloucestershire GL50 2QJ. (Patricia Anne February 2015 Isabella Green, Amanda Carol Bunbury and Michael Williams-Bulkeley)

GREEN, Yvonne 29 Crossfield Avenue, Cowes, Glanvilles, The Courtyard, St Cross Business 17 July 2015 (2330911) Lorna Isle of Wight PO31 8HN. 16 April Park, Newport, Isle of Wight PO30 5BF. 2015

GRINDROD, 71 The Oval, Bicton, Shrewsbury Hatchers Solicitors LLP, 6/7 Harlescott Lane, 17 July 2015 (2330915) Laurie SY3 8ES. 1 January 2015 Harlescott, Shrewsbury, Shropshire SY1 3AH. (Helen Mary Busi)

GUEST, 47 Cherry Avenue, Walton, Bartletts Solicitors Limited, 30 North John 9 July 2015 (2330879) Raymond Stanley Liverpool L4 6UY. 4 July 2014 Street, Liverpool L2 9QN. (Jeffrey Barnes and Russell Campbell.)

HALE, Beatrice 8 Chirk Way, Moreton, Wirral Morecrofts LLP, 4 Allerton Road, Liverpool 17 July 2015 (2330912) Elizabeth CH46 0PT. 22 February 2015 L18 1LN. (Alison Mary Lobb and Charles Giles Millett)

HALLAM, Lily 6 Warrington Gardens, Ludlow, Lanyon Bowdler Solicitors, Chapter House 9 July 2015 (2330917) Johanna Shropshire SY8 1RP. North, Abbey Lawn, Abbey Foregate, Administrator & Wages Clerk Shrewsbury, Shropshire SY2 5DE (Retired). 16 January 2015

HANCOX, 1 Dunvegan Street, Barrow-In- Poole Townsend, 69-75 Duke Street, Barrow- 17 July 2015 (2330902) Winifred Mary Furness, Cumbria LA14 2SA. 14 In-Furness, Cumbria LA14 1RP. December 2014

HARDWICK, Ian The Gables Care Home, Heath Cleaver Thompson Ltd, 6a Eyre Street, Clay 17 July 2015 (2330904) George Road, Holmewood, Chesterfield Cross, Chesterfield S45 9NS. formerly of 2 Sunningdale Park, New Tupton, Chesterfield . 28 February 2015

HARDY, Rhoda Goldcrest Residential Home, 183 Pengillys LLP, 67 St Thomas Street, 5 August 2015 (2330882) Dorchester Road, Weymouth, Weymouth, Dorset DT4 8HB. (Christopher Dorset DT4 7LF. Tax Office Clerk Michael Berry and Timothy Guppy.) (Retired). 28 February 2015

HASSALL, 12 Willow Court, Droitwich, Clarke Willmott LLP, 138 Edmund Street, 17 July 2015 (2330918) Helena Rose Worcestershire WR9 9HL. 14 Birmingham B3 2ES. April 2014

HERD, Eileen Room 35, Crabwall Hall Care Maxwell Hodge, 234 Telegraph Road, Heswall 17 July 2015 (2331220) Fergusson Home, Parkgate Road, CH60 0AL. (Alistair Vearonelly) Mollington CH1 6NE. 29 November 2014

HIGGINS, Edith Elmside, Elmside Walk, Hitchin, Debenhams Ottaway LLP, Ivy House, 107 St 9 July 2015 (2330877) Audrey Hertfordshire SG5 1HB (formerly Peter’s Street, St Albans, Hertfordshire AL1 of 19 New Road, Digswell, 3EW. Hertfordshire AL6 0AE) . 8 October 2014

HIGGS, Richard 13 Gloucester House, Calvert Smith & Sutcliffe Solicitors, 9 The 9 July 2015 (2330903) Granville Courtlands, Sheen Road, Green, Richmond, Surrey TW9 1PU. Richmond, Surrey TW10 5BB. 30 March 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 97 PEOPLE

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

HILL, Robin 118 The Lindens, Newbridge 118 The Lindens, Newbridge Crst., 9 July 2015 (2330874) Charles Crst., Wolverhampton. WV6 OLS. Wolverhampton. WV6 0LS. (Mrs Jane Prince.) Unemployed. 3 January 2015

HILL, Phyllis 24 Delamere Grove, Trentham, Tinsdills Solicitors, Hays House, 25 Albion 17 July 2015 (2330910) Stoke-on-Trent ST4 8LA. 1 April Street, Hanley, Stoke-on-Trent ST1 1QF. 2015

HUSON, Douglas 15 Weston Close, Newcastle, The Co-operative Legal Services Limited, 17 July 2015 (2330907) Raymond Staffordshire ST5 9AW. 24 Aztec 650, Aztec West, Almondsbury, Bristol October 2014 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JAMES, Arnette 3 Rosehall Court, Gladstone The Co-operative Legal Services Limited, 17 July 2015 (2330914) Street, Peterborough PE1 2DN. 2 Aztec 650, Aztec West, Almondsbury, Bristol February 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JENKINS, Meryl 31 Whitehall Parade, Rumney, Griffiths Ings, 9 Kings Road, Cardiff CF11 9BZ. 9 July 2015 (2330919) Joan Cardiff. 24 October 2014 (Vincent Feerick – Power reserved to another Executor)

JINKS, Rodney 9 Werrington Grove, The Co-operative Legal Services Limited, 17 July 2015 (2331215) John Douglas Peterborough, Cambridgeshire Aztec 650, Aztec West, Almondsbury, Bristol PE4 6NT. 12 February 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JONES, Georgina The Magna Care Centre, Bruce Lance & Co, 2 Winchester Place, North 9 July 2015 (2330961) May Arrowsmith Road, Canford Street, Poole, Dorset BH15 1NX. (Dominic Magna, Wimborne, Dorset and Tony Delumeau Widdowson and Keith Ogilvie 58 Harkwood Drive, Hamworthy, Dixon) Poole, Dorset BH15 4PE . 2 February 2015

JONES, Irene 55 Brynelli, Llanelli, Dyfed SA14 Hugh James Solicitors, Hodge House, 17 July 2015 (2330893) Margaret 8PW. 4 April 2015 114-116 St Mary Street, Cardiff CF10 1DY.

JONES, Brian Roughmoor, Eardisley, Hereford Humfrys & Symonds, 1 St John Street, 17 July 2015 (2330905) HR3 6PR. 29 March 2013 Hereford HR1 2ND. (Gillian Winifred Jones, Graham Thomas Jones and Stephen Paul Ferguson)

JONES, Edwin 14 Parkside Drive, Chapel St Tinn Criddle Hall, 28 Lumley Avenue, 17 July 2015 (2330900) John Leonards, Skegness, Skegness, Lincolnshire PE25 2AT. (Clare Lincolnshire PE24 5YU. 7 March Joanne Hall) 2015

JOYCE, Thomas Oaklands, 82 Bawtry Road, Bridge Sanderson Munro, 55 Hallgate, 17 July 2015 (2330933) Bessacarr, Doncaster. 5 March Doncaster DN1 3PD. (Paul Donald Davies) 2015

KELLY, John 56 St Richards Road, Rita Sen Solicitors, 4 Nyetimber Lane, Rose 9 July 2015 (2330929) Joseph Westergate, Chichester, West Green, Bognor Regis, West Sussex, PO21 Sussex, PO20 3RD. Maintenance 3HG (John Daniel Kelly) worker at a restaurant (Retired). 28 February 2015

KERR, Jessie 3 Normans Lane, Welwyn, Chorus Law Ltd, Heron House, Timothy’s 14 July 2015 (2330998) May (Alternative Hertfordshire AL6 9TQ. Bridge Road, Stratford-upon-Avon CV37 9BX. name Mrs Jessie Housewife. 20 May 2014 May Darby)

KING, Peter 36 Wellington Avenue, SWW Trust Corporation, Chancery House, 15 July 2015 (2330890) James Chingford, E4 6RE. Works Whisby Way, Lincoln, LN6 3LQ (SWW Trust manager (Retired). 24 December Corporation) 2014

KOZYCZKA, 30E Deepdale Mill Street, Birchall Blackburn Law Solicitors, Merchant 17 July 2015 (2330948) Stanislawa Preston, Lancashire. 3 April 2015 House, Avenham Street, Preston, Lancashire PR1 3BN. (Malgorzata Malinowska)

LAMONT, 11 Standale Grove, Ruislip HA4 Calvert Smith & Sutcliffe Solicitors, 9 The 9 July 2015 (2330897) Lachlan Ninian 7UA. 24 April 2015 Green, Richmond, Surrey TW9 1PU.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

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

LANGHORN, 20 Merestones Drive, BPE Solicitors LLP, St James House, St 17 July 2015 (2330928) Margaret Cheltenham GL50 2SS. 6 James Square, Cheltenham, Gloucestershire October 2014 GL50 3PR.

LARGE, Margaret Bury. 16 April 2015 GLP Solicitors, 9 Fairfax Road, Prestwich, 17 July 2015 (2330960) Manchester M25 1AS. (Graham Steven Leigh)

LASHBROOK, 29 Lydalls Road, Didcot, Blake Morgan LLP, Seacourt Tower, West 17 July 2015 (2331221) Alan Arthur Oxfordshire OX11 7HX. 28 Way, Oxford, Oxfordshire OX2 0FB. January 2015

LATTIMORE, 4 Pinecroft, Seymour Court Gabbitas Robins Solicitors, The Old House, 17 July 2015 (2330940) Ronald Ernest Road, Marlow, Buckinghamshire West Street, Marlow, Buckinghamshire SL7 SL7 3BJ. 29 August 2013 2LS. (Andrew Stephen Lattimore and Julie Anna Turner)

LEGHORN, 7 Bouverie Close, Salisbury, 10 Spenser Road, Cheltenham, Glos GL51 9 July 2015 (2330892) Patricia Anne Wiltshire SP2 8DY. Housewife. 7EA. (Mr R Leghorn.) 13 March 2015

LEWELL, Elsie Hinton, 1a Waldon Drive, Loose, Wards with Westlakes, First Floor, The Sion, 17 July 2015 (2330936) Mary Maidstone, Kent ME15 9TG. 18 Crown Glass Place, Nailsea, North Somerset December 2014 BS48 1RB. (Michael James Welch)

LEWIS, Iris 11 Abbeyfield Road, Girton Mayo Wynne Baxter LLP Inc Stuckey Carr & 17 July 2015 (2331227) Kathleen Green, Wellbrook Way, Girton, Co, Mulberry House, 8 The Square, Cambridge, Cambridgeshire. 1 Storrington, Pulborough, West Sussex RH20 December 2014 4DJ. (Josephine Anne Lewis-Brown)

LOFTUS, Bryan Gracelands, 13 Lake Side, Molesworths Bright Clegg, Octagon House, 14 July 2015 (2330999) Warner Hollingworth Lake, Littleborough, 25-27 Yorkshire Street, Rochdale OL16 1RH. Lancashire OL15 0DD. 19 (Molesworths Bright Clegg and David Loftus) February 2015

LOWERY, Muriel 35 Sneckyeat Grove, Hesingham, Bleasdale & Co, 14 Scotch Street, 9 July 2015 (2330943) Whitehaven, Cumbria. Midwife Whitehaven, Cumbria CA28 7NG. (Margaret (Retired). 30 May 2014 Yeowart.)

MAHMOOD, Flat 7 Ronald Court, Jubilee Ward & Rider Solicitors, 2 Manor Yard, New 9 July 2015 (2330895) Tariq (otherwise Road, Leicester; 14a Clinton Union Street, Coventry CV1 2PF. (Sabrina surnames Place, Seaford BN25 1NP. Sales Tariq.) Mohammed, Manager. 9 November 2012 Muhmud, otherwise Wallstreet first Jasper)

MAHONEY, 27 Birch Abbey, Alcester, HCB Solicitors Ltd, Croft House, Moons Moat 9 July 2015 (2330941) William John Warwickshire. 19 January 2015 Drive, Redditch B98 9HN. (John Corfield)

MANN, Betty Late of Stoke House Nursing Ellis-Fermor & Negus Solicitors, 2 Devonshire 17 July 2015 (2330898) Josephine Home, 24-26 Stoke Lane, Avenue, Beeston, Nottingham NG9 1BS. Gedling, Nottingham NG4 2QP (Michael Geoffrey Mann) and previously of 165 Harrington Drive, Lenton, Nottingham NG7 1JJ . 8 February 2015

MANWARING, Late of unknown but at the time Robertson Rivers, Mole Cottage, 23 Creek 16 July 2015 (2330938) Albert Charles of death in the Hersham, Walton Road, East Molesey, Surrey KT8 9BE on Thames, Surrey area . 3 September 1979

MAWER, Ronald Cambridge Park Care Home, Bridge McFarland, 19 South St Mary’s Gate, 22 July 2015 (2330934) William Peterhouse Road, Grimsby DN34 Grimsby DN31 1JE 5UX. Previously of: 34 Westward Ho, Grimsby DN34 5AE . 18 January 2015

MCBRIDE, Nazareth House, Scholes Lane, 3 Pasturelands, Loveclough, Rossendale, 9 July 2015 (2330894) Margaret Prestwich, Manchester M25 Lancashire BB4 8FD. (John Francis McBride Christina 0NU; Burrswood House, Newton and David Patrick McBride.) Street, Bury, Lancashire BL9 5HB; 2 Mosley Avenue, Ramsbottom, Bury, Lancashire BL0 9UH; 67 Wilson Road, Blackley, Manchester M9 8BG . Retired. 3 March 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 99 PEOPLE

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

MCKENNA, Frank 303 Hollinwood Avenue, Peter Robinson & Co, 27 Queen Street, 9 July 2015 (2330937) Chadderton, Oldham OL9 8HT. Oldham OL1 1RD (Tammy Barnes.) 31 October 2014

MCKENNA, 303 Hollinwood Avenue, Peter Robinson & Co, 27 Queen Street, 9 July 2015 (2330932) Shaun Chadderton, Oldham OL9 8HT. Oldham OL1 1RD (Tammy Barnes.) 15 February 2014

MCKENZIE, Mockley Manor, Forde Hall Lane, HCB Solicitors Ltd, Croft House, Moons Moat 17 July 2015 (2330947) Doreen May Ullenhall. 16 October 2014 Drive, Redditch B98 9HN. (Andrew Robert McKenzie and Emma Jane Harrison)

MCKENZIE, Llys Hafren, Severn Road, Harrisons Solicitors LLP, 11 Berriew Street, 9 July 2015 (2330945) Rosemary Welshpool, Powys SY21 7AR; Welshpool, Powys SY21 7SL. (Ref: EPH/ Elizabeth and formerly of 24 Parc Caradoc, 17892-1). (formerly known Trewern, Welshpool, Powys as Rosemary SY21 8DS . 14 December 2014 Elizabeth Hall)

MEESON, Jean 15 Tylney Avenue, Rochford, Hugh James Solicitors, Hodge House, 17 July 2015 (2330891) Audrey Essex SS4 1QP. 18 January 114-116 St Mary Street, Cardiff CF10 1DY. 2015 (The Royal Bank of Scotland plc)

MELLOR, Alan 15 Lotus Avenue, Knypersley, Grindeys LLP, Glebe Court, Stoke on Trent 17 July 2015 (2330931) Stoke on Trent ST8 6PS. 6 ST4 1ET. January 2015

MERRICK, Joan 23 Fallow Rise, Hertford, Attwaters Jameson Hill, 60-62 High Street, 17 July 2015 (2331225) Barbara Hertfordshire SG13 7NL. 2 Ware, Hertfordshire SG12 9DA. (David Andrew December 2014 Martin Flannagan and Nicholas Andrew Evans)

MITCHELL, Mary 4 The Orchard, The Croft, Wilmot & Co Solicitors LLP, 38 Castle Street, 9 July 2015 (2330896) Frances Fairford, Gloucestershire GL7 Cirencester, Gloucestershire GL7 1QH. (Simon 4BL (formerly of The Barn House, Hugh Mumford and Sarah Anne Worsley) Bibury, Gloucestershire) . 9 November 2014

MOLYNEUX, Wentworth Croft Residential and Chorus Law Ltd, Heron House, Timothy’s 14 July 2015 (2330946) Stephanie Nursing Home, Bretton Gate, Bridge Road, Stratford-upon-Avon CV37 9BX. Bretton, Peterborough, Cambridgeshire, UNITED KINGDOM PE3 9UZ . Dog Beautician (Retired). 3 January 2015

MOORE, John Hartoft, 5 Homefield Road, Debenhams Ottaway LLP, Ivy House, 107 St 17 July 2015 (2330939) David Radlett, Hertfordshire WD7 8PX. Peter’s Street, St Albans, Hertfordshire AL1 14 December 2014 3EW. (Nicholas Anthony Graeme Turner)

MOORES, Betty Redcot, Three Gates Lane, MacDonald Oates LLP, Walltree Court, St 17 July 2015 (2330899) Eileen Haslemere, Surrey. 7 April 2015 Peter’s Road, Petersfield, Hampshire GU32 3HT.

MORGAN- 10 Centros Apartments, Dutton Gregory LLP, 48-50 Parkstone Road, 9 July 2015 (2330942) JOHNS, Abigail Fisherton Street, Salisbury, Poole, Dorset BH15 2PG. (Sian Ceri and Rhiannon Wiltshire SP2 7FJ formerly of 82 Suzanne Smith) Devizes Road, Salisbury, Wiltshire SP2 7RN . 10 December 2014

MOWER, Peter 33 Links Avenue, Hellesdon, Barrie Baker, Leathes Prior Solicitors, 74 The 10 July 2015 (2330935) David Roy Norwich NR6 5PE. 6 January Close, Norwich NR1 4DR. (Susan Jane 2015 Sorensen)

MUSCHAMP, 9 Hilton Crescent, Baildon, Heritage Ltd, 13 Hellesdon Park Road, 16 July 2015 (2330930) Margaret Phyllis Shipley, West Yorkshire BD17 Drayton High Road, Norwich NR6 5DR. Ref: 5QD. 21 March 2015 P856. (Kathryn Rose Long)

O’BRIEN, Alwyn 41 Hazelwood Road, Bush Hill 21 Norwood Road, Cheshunt, Hertfordshire 9 July 2015 (2331217) Mary Bernadette Park, Enfield, Middx EN1 1JG. EN8 9RR. (Paul O’Brien and Simon O’Brien.) Secretary. 25 May 2014

PAGET, Kenneth 5 Garreg Road, Pontycymmer, Gordon A Battrick & Co, Solicitors, 10 Court 9 July 2015 (2330944) John Bridgend CF32 8EL. Factory Road, Bridgend CF31 1BN. (Allan Underhill Worker (Retired). 8 February and Stephen Jarvis.) 2015

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

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

PAYNE, Antony Torrwood Care Centre, Gilbert Hugh James Solicitors, Hodge House, 17 July 2015 (2330949) Scott Road, South Horrington, 114-116 St Mary Street, Cardiff CF10 1DY. Wells, Somerset. 5 March 2015 (National Westminster Bank Plc)

PINSENT, 13 Felden Street, London SW6 Cheddington Quarry Close, Limpley Stoke, 9 July 2015 (2330964) Eleanor Mary 5AE. Secretary (Retired). 16 Bath BA2 7FN. (Oliver Pinsent.) Penrose (also February 2015 known as Audrey)

POPE, Richard 157 Station Road, Cropston, Websters Solicitors Limited, Bridle House, 9 July 2015 (2330956) Arthur Leicester LE7 7HH. Secondary Nursery Lane, Quorn, Loughborough LE12 School Deputy Headmaster and 8BH. (John Ivor Pope and Barry John Mathematics Teacher (Retired). 5 Webster.) April 2015

PORTER, John 7 Mancroft Avenue, Stubbington, The Co-operative Legal Services Limited, 17 July 2015 (2330992) Edward Fareham, Hampshire PO14 2BB. Aztec 650, Aztec West, Almondsbury, Bristol 27 February 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

QUIGLEY, 11 Murray Place, Chester Le Richmond Anderson Goudie, Flake Cottages, 10 July 2015 (2330996) Reuben Street, County Durham DH2 2AU Cone Terrace, Chester Le Street, County and St Mary’s Nursing Home, Durham DH3 3QH. (John Wallace Anderson Church Chare, Chester Le Street, and James Patrick Newton) County Durham . 7 October 2014

QUIN, Robert 170, Mobberley Road, Knutsford, Hague Lambert Solicitors, 131 King Street, 9 July 2015 (2331003) Hartley Cheshire WA16 8HQ. Ophthalmic Knutsford, Cheshire WA16 6EJ. (David A Optician (Retired). 31 March Harding and Paul M Quin.) 2015

RAINBOW, 6 Ashmore Avenue, Barton-on- Dixon Stewart, 72 Station Road, New Milton, 17 July 2015 (2330959) Evelyn Sea, New Milton, Hampshire Hampshire BH25 6LF. (Stephen Lester BH25 7AY. 20 April 2015 Rainbow)

READ, Patricia Marlin Lodge, 31 Marlborough Debenhams Ottaway LLP, Ivy House, 107 St 17 July 2015 (2330977) Theresa Mary Road, Luton, Bedfordshire LU3 Peter’s Street, St Albans AL1 3EW. (Claire 1EF. 21 March 2014 Elizabeth Sharp)

REEVE, John 36 Crossways, Shenfield, Essex. Gepp & Sons, 58 New London Road, 16 July 2015 (2330952) Alan Chief Accountant at The Chelmsford CM2 0PA. 71476-0002-1. (David University of London (retired). 21 John Reeve, Daniel Raymond Carter) March 2015

REVILL, Lydia Southgate Beaumont Nursing Cogent Law, Renaissance, 12 Dingwall Road, 16 July 2015 (2330997) Muriel Home, 15 Cannon Hill, Croydon, Surrey CR0 2NA. Ref: Southgate, London N14 7DJ. 7 AT06/457045/1. (Katharine Joan Alway Hosier) October 2014

RICHARDS, 29 Govers Meadow, Colyton, Marc White & Co, 157 Redland Road, 17 July 2015 (2330965) Sheila May Devon EX24 6PG. 5 March 2013 Redland, Bristol BS6 6YE. (Ian Kelland and Simon Charles Richards)

SALWAY, Ivy Silverleigh Residential Care Broomhead & Saul, 11-13 East Street, 17 July 2015 (2331224) Home, Silver Street, Axminster Ilminster, Somerset TA19 0AE. (Andrew Philip EX13 5AF. 7 January 2015 Morgan Lewis)

SCULLION, 49 Aln Street, Hebburn, Tyne and The Co-operative Legal Services Limited, 17 July 2015 (2330985) Patrick Joseph Wear NE31 1XT. 19 November Aztec 650, Aztec West, Almondsbury, Bristol 2014 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SEATON, 10 Ridgeway, Cromer, Norfolk Clapham & Collinge LLP, The Point, 1 Augusta 17 July 2015 (2330957) Katherine Patricia NR27 0HS. 13 September 2014 Street, Sheringham, Norfolk NR26 8LA.

SHAW, Richard Flat 23, Dickens Lodge, Lloyds Bank Private Banking Ltd, Birmingham 9 July 2015 (2331231) Wealdhurst Park, Broadstairs, Executors Office, PO Box 4159, 3rd Floor, 125 Kent CT10 2DY. 27 March 2015 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

SHAW, Joan May Flat 23, Dickens Lodge, Lloyds Bank Private Banking Ltd, Birmingham 9 July 2015 (2330989) Wealdhurst Park, Broadstairs, Executors Office, PO Box 4159, 3rd Floor, 125 Kent CT10 2DY. 26 March 2015 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 101 PEOPLE

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

SHAW-WILLETT, Langley Court Rest Home, 9 Palmers Solicitors, 89/91 Clarence Street, 9 July 2015 (2331002) Doris Mary Langley Avenue, Surbiton, Surrey Kingston upon Thames, Surrey KT1 1QY. KT6 6QH. 21 January 2015 (David John Dyer)

SICKA, Arun 14 Billbrook Lane, Furzton Lake Sinclairs, 20 Watford Way, Hendon NW4 3AD. 17 July 2015 (2330982) Kantee MK4 1LW. 14 July 2014 (Ian Martin)

SKIDMORE, Greatwood Cottage Chewton Lyons Rounsfell, 95 Regent Street, 9 July 2015 (2330954) Edwina May Keynsham Bristol BS31 2ST but Kingswood, Bristol BS15 8LJ late of Whitehaven Care Home, Midsomer, Norton Radstock near Bath BA3 4AU . 26 December 2014

SKITINIS, 146 Woodfield Way, Bounds Mark & Co., 452 Green Lanes, London N13 9 July 2015 (2330984) Demetris Costa Green, London N11 2NU. Tailor. 5XD. 5 April 2014

SMITH, Joan Flat 4 Parkland Place, 39-41 Old Morris Scott & Co Solicitors, 280 Lymington 17 July 2015 (2330987) Daphne Milton Road, New Milton, Road, Highcliffe, Christchurch, Dorset BH23 Hampshire BH25 6DJ. 16 5ET. (Andrew John Smith) December 2014

SMITH, Ella Beryl Abbas Combe Nursing Home, 94 Thomas Eggar LLP, Thomas Eggar House, 17 July 2015 (2330951) Whyke Road, Chichester. 26 Friary Lane, Chichester PO19 1UF. (Patricia February 2015 Lesley Woolgar)

SOLOMON, John Clinton House, Waterings Road, John Boyle Solicitors Ltd, 36 Fore Street, 17 July 2015 (2330991) Brian Mylor Bridge, Falmouth, Cornwall Redruth, Cornwall TR15 2AE. (Rebecca Helen TR11 5NG. 6 November 2014 Stewart-Tull and Seymour Jasper Solomon)

SOUTHALL, Lily Churchfield Park Care Home Rothera Dowson, 2 Kayes Walk, Nottingham 17 July 2015 (2330955) (also known as Churchfield NG1 1PZ. Christian Nursing Home), Millers Court, Radford, Nottingham . 15 April 2015

STEPHENSON, 44 Risley Avenue, Tottenham, Bernard Pearce & Co, 626a Hertford Road, 16 July 2015 (2330988) Irene Rose London N17 7ET. 21 June 2014 Enfield, Middlesex EN3 5TG. Ref: JMC.CH.STE0921. (David Howard Smith)

STERRY, John Sleepy Hollow, 1A De Montfort Shakespeares Solicitors, 2 Colton Square, 16 July 2015 (2330993) Sidney (otherwise Road, Kenilworth CV8 1DF. 22 Leicester LE1 1QH. Ref: 901906.1/HLT. Jack Sidney February 2014 (Catriona Attride, Graham John Sterry & Kim Sterry) Daphne Norman)

STEVENS, Tony 241 Burnham Road, Burnham on Holley & Steer, Tregunter, 1 Berrow Road, 17 July 2015 (2330980) Sea, Somerset TA8 1LS. 4 June Burnham on Sea, Somerset TA8 2ET. 2014 (Brendan Michael John Steer and Richard John Marsh)

STEVENS, Alan Bromford Care Centre, 356 Sydney Mitchell LLP, Apsley House, 35 10 July 2015 (2330978) Bromford Lane, Birmingham B8 Waterloo Street, Birmingham B2 5TJ. 3RZ and of 50 Chalford Road, Erdington, Birmingham B23 5DE . 9 November 2014

STOKOE, Delia 41 Chester place, Peterlee, Co. Michael Stokoe, 21 Bishopsgate Gardens, 9 July 2015 (2330958) Durham SR8 2EJ. 2 March 2015 Colston, Glasgow, G21 1XS

STOTT, Rachel 23 Lime Road, Accrington, The Co-operative Legal Services Limited, 9 July 2015 (2330994) Lancashire BB5 6BN. 10 Aztec 650, Aztec West, Almondsbury, Bristol December 2014 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STROVER, Diane Milestone House, 95 Beckets, Red House Lane, Elstead, Surrey 9 July 2015 (2331229) Therese (Formally Saxmundham Road, Aldeburgh, GU8 6DS. (Richard Keane, Hugo Sneath and Sneath), nee Fox), Suffolk IP15 5JF. Retired. 16 Richard Strover.) Dee) December 2014

TAYLOR, Walter Gorsefield Residential Home, Walters & Plaskitt Solicitors of Bews Corner, 2 9 July 2015 (2330953) Douglas 306 High Lane, Burslem, Stoke Westport Road, Burslem, Stoke on Trent ST6 (otherwise known on Trent, Staffordshire ST6 7EA 4AW as Walter formerly of 38 Stanfield Road, Douglas Taylor Burslem, Stoke on Trent, Wheeler) Staffordshire ST6 1AT . 7 February 2015

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

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

TEMPLE- 1 Kings Hill, Bude, Cornwall Peter Peter & Wright, 1 Queen Street, Bude 17 July 2015 (2330979) MURRAY, Julie EX23 8QH. 11 January 2015 EX23 8AZ. (Sally Temple-Murray)

THOMAS, Willowbrook House Nursing O’Brien Lewis & James, 2 Heol Y Deri, 17 July 2015 (2330986) Vaughan Trevor Home, St Arvans Crescent, St Rhiwbina, Cardiff CF14 6HF. Mellons, Cardiff formerly of 18 Heol Y Deri, Rhiwbina, Cardiff . 10 April 2015

THOMPSON, Brownlands Nursing Home, 34 Chorus Law Ltd, Heron House, Timothy’s 14 July 2015 (2330950) Florence Jessie London Road, Daventry, Bridge Road, Stratford-upon-Avon CV37 9BX. Northamptonshire, UNITED KINGDOM NN11 4BZ . Factory Worker (retired). 8 February 2015

TOOP, Brian 13 Vespasian Way, Castle Park, Ellis Jones Solicitors LLP, 14a Haven Road, 9 July 2015 (2330983) Yates Dorchester, Dorset DT1 2RD. 24 Canford Cliffs, Poole, Dorset BH13 7LP. January 2015

TOY, Eleanor Nan 19 Valentine Court, Llanidloes, Harrisons Solicitors LLP, 11 Berriew Street, 9 July 2015 (2330990) Powys SY18 6BU and formerly of Welshpool, Powys SY21 7SL. (Ref: EPH/ Glanyrafon, Llangurig, Llanidloes, 17487-1.) (William Alfred Morgans and Clare Powys SY18 6SG . 7 May 2014 Helen Bound.)

TYRRELL, Alison Tanglewood, Hound House Stevens & Bolton LLP, Wey House, Farnham 17 July 2015 (2330995) Mary Road, Shere, Guildford GU5 Road, Guildford GU1 4YD. (Emma Claire 9JG. 21 February 2015 Tyrrell, Amy Elizabeth Tyrrell and Nicholas Acomb)

VICKERS, Jean 7 The Ridgeway, Coal Aston, Taylor & Emmet LLP, 20 Arundel Gate, 17 July 2015 (2331222) Dronfield S18 3BY. 15 February Sheffield S1 2PP. (Ann Glenton) 2015

VICKERS, Lilian Rosebank, 2 Lockswell, Haworth & Gallagher, 37/39 Wallasey Road, 17 July 2015 (2330981) Rosemary Woolavington, Bridgwater, Wallasey, Wirral CH45 4NN. Somerset TA7 8DJ. 11 July 2014

WACKETT, Eric Tallis House, Neale Court, Curwens LLP, Estate House, 19 High Street, 17 July 2015 (2330976) James Waltham Abbey, Essex EN9 3EH. Hoddesdon, Hertfordshire EN11 8SX. (Peter 18 April 2015 Jerzy Todtleben Poole and Norma Esther Morris)

WADDINGTON, Dial House, 7-9 Dynevor Road, Gardner Leader LLP, White Hart House, 17 July 2015 (2331037) Benjamin Bedford MK40 2DB. 1 January Market Place, Newbury, Berkshire RG14 5BA. 2015 (Robert John Tomlinson)

WALKER, 13 Kylemore Road, London NW6 The Co-operative Legal Services Limited, 17 July 2015 (2330969) Dorothy Elsie 2PS. 15 May 2014 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WALKER, Sunnymead Manor Care Home, Marc White & Co, 157 Redland Road, 17 July 2015 (2331009) Kathleen 575 Southmead Road, Redland, Bristol BS6 6YE. (John Walker and Westbury-on-Trym, Bristol BS10 Paul Walker) 5NL. 16 March 2015

WALTERS, 151 Dovecote, Yate, Bristol BS37 The Coppice, Tickenham Hill, Tickenham, 9 July 2015 (2331005) Jacqueline 4PE. 17 February 2015 Clevedon BS21 6SW. (N. J. Osborne.) Audrey

WALTON, Arthur Bedhampton Nursing Home, 55 Stokes Solicitors LLP, 229 London Road, 17 July 2015 (2331074) Henry Everett Hulbert Road, Bedhampton PO9 North End, Portsmouth PO2 9AL. 3TB. 11 April 2015

WARD, Peggy The Nook, Bexley Hill, MacDonald Oates LLP, Knockhundred Row, 17 July 2015 (2330966) Eileen Lodsworth, Petworth, West Midhurst, West Sussex GU29 9DQ. (James Sussex GU28 9EA. 16 January Alexander Sawers and Robert John Sawers) 2015

WEST, Valerie Marshmallow Cottage, High Kendall & Davies, Cheltenham House, The 17 July 2015 (2331024) Joan Street, Moreton-in-Marsh, Square, Stow-on-the-Wold, Cheltenham, Gloucestershire. 19 April 2015 Gloucestershire GL54 1AB. (Jennifer Cross as attorney for Joan Keeble)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 103 PEOPLE

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

WHALES, Norton Grange Residential Wright Hassall LLP, Olympus Avenue, 17 July 2015 (2330973) Marjorie Lilian Home, 10-12 Crabmill Lane, Leamington Spa, Warwickshire CV34 6BF. Coventry CV6 5HA formerly of 87 (Peter Lowe and Robert Lee) Welsh Street West, Southam CV47 0JP . 23 April 2015

WIDDOWSON, 50 Cam Causeway, Cambridge The Co-operative Legal Services Limited, 9 July 2015 (2331004) Leon CB4 1TN. 28 March 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILES, Joyce 97 Peregrine Drive, TWG Estate Planning Limited, 15 Queens 9 July 2015 (2331036) Sittingbourne, Kent ME10 4UG. Road, Evesham, Worcestershire WR11 4JN. Widow. 26 January 2015 (Nico Kontou Goymer.)

WILKINSON, 18 Stannington Grove, Richard Reed Solicitors, 3-6 Frederick Street, 10 July 2015 (2331228) Walter Sunderland, Tyne and Wear SR2 Sunderland SR1 1NA. (Gordon Scot Wellham 9EQ. Crane Engineering Manager and Janine Francesca Kennedy.) (Retired). 27 December 2014

WILLIAMS, Hugh Tudor Court Care Home, 18-20 Ms P Williams, PO Box 370, Stevenage, 9 July 2015 (2331016) Wynne Midvale Road, Paignton TQ4 Hertfordshire SG1 9BB. 5BD. 3 March 2015

WILSON, Timothy 244 Oak Road, West Bromwich, Clark Brookes Turner Cary, 3rd Floor, 17 July 2015 (2330968) Marsden West Midlands B70 8HL. 30 Guardian House, Cronehills Linkway, West December 2014 Bromwich B70 8GS. (Neil Kenneth Mocroft)

WILTSHIRE, 50 Clevedon Road, Newport, Jacklyn Dawson Hurley Solicitors, 6 Priory 17 July 2015 (2331012) Valerie Jean South Wales NP19 8NA. 28 Street, Monmouth NP25 3BR. (Timothy February 2015 Russen)

WOOD, Winifred 156 Athelstan Road, Eric Robinson Solicitors, 359 Bitterne Road, 17 July 2015 (2331235) Marigold Southampton SO19 4DJ. 20 Southampton SO18 1DN. August 2014

WORLEY, Derek 75 Hulbert Road, Bedhampton, Larcomes LLP, 168 London Road, North End, 17 July 2015 (2331075) Ernest Havant, Hampshire PO9 3TB. 15 Portsmouth, Hampshire PO2 9DN. (Malcolm April 2015 John Worley and Margaret Anna Fuller)

YARDLEY, Ilsa Flat 2B, Oseney Crescent, Dorothy Hurrell, Solicitor, Berkeley Hurrell 9 July 2015 (2331019) London NW5 2AU. 23 Limited, 69 Kensington Church Street, London September 2014 W8 4BG

This notice is in substitution for that which appeared in The GazetteNotice ID 2325677 - https:// www.thegazette.co.uk/ notice/2325677

HADLEY, Stanley 1 Idris Villas, Tywyn, Gwynedd Alwena Jones & Jones, Solicitors, 9 High 9 July 2015 (2330971) LL36 9AW. 21 January 2015 Street, Blaenau Ffestiniog, Gwynedd LL41 3DB.

2331218STATUTORY NOTICE TO CREDITORS & OTHERS In the Estate of THOMAS CECIL KEYS Late of 8 Ormonde Gardens, Belfast, BT6 9FL Deceased NOTICE is hereby given, pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958, that all creditors, beneficiaries and other persons having any claims against or interest in the Estate of the above-named deceased, who died on the 23rd January 2015, are hereby required to send on or before the 17th day of July 2015 particulars of such claims or interests to the undersigned B Keys the Personal Representatives of the deceased. AND NOTICE is hereby further given that after the said 17th day of July 2015, the said Personal Representative will proceed to convey or distribute the property of the said deceased among parties entitled thereto having regard only to the claims and demands of which particulars shall have been received. Dated the 5th day of April 2015,

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Bertie Keys Personal Representative, 21 Tullygarven Road, Ballygowan, Newtownards, BT23 6LX (2331218)

Details of any licences held, applied for or being applied for by the applicant in respect of the generation, participation in transmission or ENVIRONMENT & supply of electricity. None (2331127)

INFRASTRUCTURE 2331058LEWIS WIND POWER LIMITED ELECTRICITY ACT 1989 (SECTION 36C) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AGRICULTURE, FORESTRY & FISHERIES THE ELECTRICITY GENERATING STATIONS (APPLICATIONS FOR VARIATION OF CONSENT) (SCOTLAND) REGULATIONS 2013 2331242DEPARTMENT OF CULTURE ARTS AND LEISURE THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT FISHERIES (AMENDMENT) REGULATIONS (NORTHERN ASSESSMENT)(SCOTLAND) REGULATIONS 2000 IRELAND) 2015 Notice is hereby given that Lewis Wind Power Limited, (Company The Department of Culture, Arts and Leisure has made Statutory Rule Registration Number SC225262 and whose registered office address entitled “Fisheries (Amendment) Regulations (Northern Ireland) 2015” is GSO Business Park, East Kilbride, G74 5PG) has made an (S.R 2015 No. 239 ) which will come into operation on 1st June 2015. application to the Scottish Ministers under section 36C of the The purpose of these Regulations is to amend the list of waters which Electricity Act 1989 (“the variation application”) to vary the section 36 are now exempt from catch and release for salmon angling. consent to construct and operate a 36 wind farm electricity A copy of the Rule may be purchased from the Stationery Office at generating station, with an output of 129.6MW, 1.5km west of www.tsoshop.co.uk or by contacting TSO Customer Services on Stornoway on the Isle of Lewis, Central Grid Reference NGR E 0870 600 5522 or viewed online at http://www.legislation.gov.ul/nisr. 137149 N 933373 previously consented on 7th September 2012 by (2331242) the Scottish Ministers. The variation application is accompanied by an Environmental Statement. ENERGY Lewis Wind Power Limited has also proposed that the Scottish Ministers give a direction under section 57 of the Town and Country LIGHTSOURCE2331127 SPV 48 LIMITED Planning (Scotland) Act 1997. APPLICATION FOR A GENERATION LICENCE UNDER ARTICLE The variation application seeks to make the following variations: 10(1)(A) OF THE ELECTRICITY (NI) ORDER 1992 AS AMENDED BY • Movement of 17 turbines by up to 50m and 8 turbines by between THE ENERGY (NORTHERN IRELAND) ORDER 2003 50m and 147m to avoid areas of deep or wet peat; Full name of the applicant: Lightsource SPV 48 Limited • Extensively modifying access tracks to avoid areas of wet peat and Address of the applicant(s) or, in the case of a body corporate, the a new crossing over the River Creed; registered or principal office: • Minor revisions to the red line boundary recorded in the section 36 7TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT consent along Access Road A to avoid an area of deep peat and to Where the applicant is a company, the full names of the current reroute the track around the proposed salt barn; Directors and the company’s registered number. • Increase the maximum tip height of the wind turbines to 145m, an Ian David Hardie and Mark Turner increase of 1.5m. This increase in the maximum potential tip height Company Registration No: 07957053 will expand the choice of manufacturers and models that Lewis Wind Where a holding of 20 per cent, or more of the shares (see Note) of an Power Limited can choose from during the detailed design phase; and applicant is held by a body corporate or partnership or an • Depending on the turbine model selected, the rotor diameter will be incorporated association carrying on a trade or business with or between 107m (as per the consented development) and 128m. The without a view to profit, the name(s) and address (es) of the holder(s) capacity of the wind farm may increase up to 180MW, depending on of such shares shall be provided. the model. Lightsource Renewable Energy Limited, 7TH FLOOR, 33 A summary of the variation application and further information about HOLBORN, LONDON, EC1N 2HT the variation application, including a copy of the variation application, Desired date from which the licence is to take effect. As soon as a link to the original section 36 consent and section 57 direction and possible the Environmental Statement prepared in relation to the proposed The number of generating stations intended to be operated under the varied development can be found at the following website http:// licence (if granted). www.stornowaywind.com. 3 PV Solar Parks, with a combined total of 15 Photovoltaic The variation application and Environmental Statement are also Inverters (Power One Ultra Station 1160.0 UK) (Provisional Design available for inspection, free of charge, during normal office hours at: Only) • Comhairle nan Eilean Siar, Council Offices, Sandwick Road, A sufficient description specifying the actual or proposed locations of Stornoway, Isle of Lewis, HS1 2BW those stations. E.g.: by reference to townlands, local government • Stornoway Library, 19 Cromwell Street, Stornoway, Isle of Lewis, districts, postal address, etc. HS1 2DA Lough Rd, upper Ballinderry, Lisburn BT28 2PQ They can also be viewed at the Scottish Government Library at 20 Knockcairn Road, Dundrod, Crumlin BT29 4UE Victoria Quay, Edinburgh, EH6 6QQ. Moira Road, Crumlin, Antrim BT29 4JL Copies of the variation application and Environmental Statement may A description of how those stations will, in each case, be fuelled or be obtained from Lewis Wind Power Limited. A full copy of the driven. Solar Photovoltaic Modules and Inverters submission is available free of charge on CD in Portable Document The date when any proposed generating stations are expected to be Format (PDF). A limited number of paper copies are also available to commissioned. March 2016 purchase at a cost of £100. Paper copies and CDs are available from The capacity and type of each unit within the generating station (MW). Lewis Wind Power Limited, Stornoway Trust Estate Office, Lough Road: 4.255MVA Leverhulme House, Perceval Square, Stornoway, Isle of Lewis, HS1 Knockcairn Road: 5.489MVA 2DD. The Non-Technical Summary is available in PDF format and can Moira Road: 5.488MVA be viewed online by visiting www.stornowaywind.com. All Solar Photovoltaic Modules and Inverters, with a combined Any representations to the variation application should be made by sum of 15 Photovoltaic Inverters (Power One Ultra Station 1160.0 email to The Scottish Government, Energy Consents Unit mailbox at UK) (Provisional Design Only) [email protected] or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 105 ENVIRONMENT & INFRASTRUCTURE by post to The Scottish Government, Energy Consents Unit, 4th Floor, Written representation concerning this application may be made to 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU, identifying the SEPA at the above address, or via the following email address: proposal and specifying the grounds for representation, not later than [email protected] and if received within 28 days of this 26th June 2015. Notice, will be taken into consideration in determining the application. Representations should be dated and should clearly state the name Any such representations made by any person will be entered in a (in block capitals), full return email and postal address of those public register, unless that person requests in writing that they should making representations. Only representations sent by email to the not be entered. Where such a request is made, a statement will be address stipulated will receive acknowledgement. included in the register indicating that representations have been If the applicant or a consultative body submit additional substantive made that have been the subject of such a request. information relating to the environmental statement to the Scottish This notice was published on 8th May 2015. (2331238) Ministers or should the applicant be required by the Scottish Ministers to submit further information relating to the Environmental Statement to them, copies of the information submitted will be sent to the THE2331078 MORAY COUNCIL planning authority to be placed on the planning register and made FLOOD RISK MANAGEMENT (SCOTLAND) ACT 2009 available for public inspection. Further public notices will give advice NEWMILL FLOOD PROTECTION SCHEME PHASE 2 2015 on how this information may be viewed by members of the public, In accordance with Section 60 and Schedule 2 of the above Act, the and how representations may be made to the Scottish Ministers. Council propose the Newmill Flood Protection Scheme Phase 2. This The Scottish Ministers may cause a Public Local Inquiry (PLI) to be constitutes a notice under Paragraph 1 of Schedule 2 of the above held into the variation application if they consider it appropriate to do Act. so. The effects of the proposed Operations will be: Following receipt of all views and representations, the Scottish • To reduce the risk of flooding to residential properties in the village Ministers will determine the application for consent. The Scottish of Newmill to the West of Hill Street through a surface water ditch Ministers may: network in the fields to the North and construction of a cascade to a) make such variations to the section 36 consent as they consider discharge water into the Burn of Kinminitie. appropriate; or • To reduce the risk of flooding to residential properties at Low Road b) refuse the application. through the replacement of the Bridge of Kinminitie and provision of Fair Processing Notice flood retaining walls Details of how the Scottish Government Energy Consents and The Scheme documents can be inspected, free of charge, at the Deployment use your information can be found at http:// following locations from 8 May 2015 to 5 June 2015 inclusive: www.scotland.gov.uk/Topics/Business-Industry/Energy/ • The Moray Council Access Point, High Street, Elgin IV30 9BX, Infrastructure/Energy-Consents/Support-object. (2331058) between 9:00am and 5:00pm, Mondays to Fridays; • The Newmill Institute, Mill Brae Newmill AB 55 6TW; and; • Online at www.moray.gov.uk or www.tellmescotland.gov.uk. Access ENVIRONMENTAL PROTECTION to these websites can be obtained at public libraries. Objectors must state their grounds for objection to the Scheme in 2331238TWMA writing by 5 June 2015 to: POLLUTION PREVENTION AND CONTROL (SCOTLAND) • Alasdair McEachan, Acting Head of Legal and Democratic Services REGULATIONS 2012 The Moray Council, PO Box 6760, Elgin, Moray IV30 1BX; or; In accordance with Paragraph 4 of Schedule 7 to the Pollution • [email protected] Prevention and Control (Scotland) Regulations, notice is hereby given Signed: that TWMA has applied to the Scottish Environment Protection R Gunn Agency (SEPA) to vary (change) their permit under Regulation 46 of Acting Corporate Director (Economic Development, Planning and the regulations. This is in respect of the activities being carried out Infrastructure) namely disposal or recovery of hazardous waste with a capacity The Moray Council exceeding 10 tonnes per day involving physio-chemical treatment in PO Box 6760 an installation at Unit 12 Dales Industrial Estate, Peterhead, AB42 3JF. Elgin The change in the operation proposed by the application is: IV30 9BX (2331078) • Movement of processing operations into a new building with air emissions abatement fitted; • Change of primary TCC RotoMill energy source from diesel to mains COMHAIRLE2331065 NAN EILEAN SIAR electricity; THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) • Provision of a dedicated waste transfer and storage facility, though REGULATIONS 2011 NOTICE UNDER REGULATION 18 no longer to include a glycol storage tank. New marine fish farm comprising 10 x 38m diameter cages in one The application contains a description of any foreseeable significant group (of 5x2) within a 75m grid layout. A feed barge will be moored effects of emissions from the installation on the environment and on alongside the cages at Maragay Mor Fish Farm, Uskivagh, Creagorry. human health. Isle of Benbecula The application may be inspected, free of charge, at SEPA, Inverdee MAP REFERENCE: 88100 (E); 851250 (N) House, Baxter Street, Aberdeen, AB11 9QA from Monday to Friday Notice is hereby given that an Environmental Statement relating to the between 9.30am and 4.30pm. Please quote reference number PPC/A/ above Planning Application (Reference 15/00160/FFPAES) has been 1000175/VN10. submitted to Comhairle nan Eilean Siar by The Scottish Salmon The application contains a description of the proposed change and Company. any impact it may have on: A copy of the Environmental Statement and associated planning • The extent of the site application may be inspected during the period of 28 days beginning • The activities carried out; with the date of this notice, at the Development Department, • The installation and any directly associated activities; Comhairle Nan Eilean Siar, Balivanich, Isle of Benbecula (Tel No • The techniques for preventing, reducing or rendering harmless 01870 604990) between 0900 and 1700 Monday to Friday or on-line emissions; at http://planning.cne-siar.gov.uk/publicaccess/ or during opening • How the best available techniques are applied to the operation of hours at Carnan Post Office. Copies of the Environmental Statement the installation; may be purchased for the cost of £5 (CD) and £50 (hard copy) • The proposed measures to be taken to monitor emissions; including VAT from The Scottish Salmon Company, 8 Melville • The measures to be taken to minimise waste and recover waste Crescent, Edinburgh, Lothian, EH3 7JA. generated; • Measures taken against pollution and to ensure that no significant pollution is caused; • An outline of the main alternatives if any have been studied; • Other information which the applicant may wish SEPA to take into account.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person who wishes to make representations about the Environmental Statement or Planning Application should make them Planning in writing within 28 days of the date of this notice to the Director of Development, Comhairle nan Eilean Siar at the address above. The TOWN PLANNING possible decisions relating to a planning application are to grant planning permission, to grant planning permission with conditions or DEPARTMENT2330418 FOR TRANSPORT to refuse permission. (2331065) TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 247 of the above Act to authorise the 2331033ARMSTRONG WASTE MANAGEMENT LIMITED stopping up of two eastern part widths of Yates Street at Bolton, in POLLUTION PREVENTION AND CONTROL (SCOTLAND) the Metropolitan Borough of Bolton. REGULATIONS 2012 IF THE ORDER IS MADE, the stopping up will be authorised only in In accordance with Paragraph 4 of Schedule 7 to the Pollution order to enable development as permitted by Bolton Council under Prevention and Control (Scotland) Regulations, notice is hereby given reference 93241/14. that Armstrong Waste Management Limited has applied to the COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Scottish Environment Protection Agency (SEPA) to vary (change) their available for inspection during normal opening hours at Castle Hill permit under Regulation 46 of the regulations. This is in respect of Post Office, 249-251 Tonge Moor Road, Bolton, BL2 2JG in the 28 activities being carried out, namely the proposed installation of a new days commencing on 08 May 2015, and may be obtained, free of cell, at the Auchenlosh Landfill Site, Dalbeattie, DG5 4PF. charge, from the Secretary of State (quoting NATTRAN/NW/ The change in the operation proposed by the application is to develop S247/1833) at the address stated below. a further cell for landfilling (within a previously quarried area requiring ANY PERSON MAY OBJECT to the making of the proposed order by re-instatement) located within the original PPC boundary and to stating their reasons in writing to the Secretary of State at increase the annual permitted tonnage. [email protected] or National Transport Casework The application contains a description of any foreseeable significant Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, effects of emissions from the installation on the environment and on NE4 7AR, quoting the above reference. Objections should be received human health. by midnight on 05 June 2015. You are advised that your personal The application may be inspected, free of charge, at SEPA, 5 data and correspondence will be passed to the applicant/agent to Redwood Crescent, Peel Park, East Kilbride, G74 5PP from Monday enable your objection to be considered. If you do not wish your to Friday between 9:30am and 4:30pm or by prior arrangement at the personal data to be forwarded, please state your reasons when Dumfries office, Rivers House, Irongray Road, Dumfries, DG2 0JE. submitting your objection. Please quote reference number PPC/A/1025270. D Candlish, Department for Transport (2330418) The application contains a description of the proposed change and any impact it may have on: • the extent of the site LUTON2330407 BOROUGH COUNCIL • the activities carried out; THE M1 JUNCTION 10A (GRADE SEPARATION) ORDER 2013 • the installation and any directly associated activities; Luton Borough Council, the undertaker for the above Order, gives • the raw and auxiliary materials, substances and energy to be used, notice that paragraph (1) of Article 10 of the Order will take effect on or generated; 15 May 2015. • the nature, quantities and source of foreseeable emissions from the This notice is given in accordance with paragraph (2)(b) of Article 10. installation The general effect of paragraph (1) is that: • the techniques for preventing, reducing or rendering harmless The spur road leading to and from Junction 10 of the M1 motorway emissions; will have its special road status (motorway) removed and will become • how the best available techniques are applied to the operation of a dual carriageway. The road will remain a trunk road from Junction the installation; 10 to a point where the road starts to widen to form the eastbound • the proposed measures to be taken to monitor emissions; exit slip road and from this point eastwards the road will be • the measures to be taken to minimise waste and recover wastes reclassified as a principal road. generated; The whole of the route from Junction 10 along the former motorway • measures taken against pollution and to ensure that no significant will be classified as the A1081, and will have a permanent speed limit pollution is caused; of 50mph. • relevant information from any environmental impact assessment; Dated: • an outline of the main alternatives if any have been studied; Chris Pagdin • Measures to ensure compliance with the provisions of Chapter IV Head of Planning and Transportation and Annex VI of the Industrial Emissions Directive in terms of heat Luton Borough Council recovery, production and handling and disposal of residues and Town Hall emissions. Luton LU1 2BQ (2330407) • Measures to guarantee that the installation will be designed equipped and operated in a manner that the requirements of Chapter V and Annex VII of the Industrial Emissions Directive are met. DEPARTMENT2330405 FOR TRANSPORT • other information which the applicant may wish SEPA to take into TOWN AND COUNTRY PLANNING ACT 1990 account; THE SECRETARY OF STATE hereby gives notice of the proposal to All guidance relevant to the determination of the proposed Variation make an Order under section 247 of the above Act to authorise the which has been given to the operator is made available either on the stopping up of the whole of the footpath adjoining the southern public register or on SEPA’s Website www.SEPA.org.uk boundary of 32 Plantation Way at Wiggington, in the City of York. Written representation concerning this application may be made to IF THE ORDER IS MADE, the stopping up will be authorised only in SEPA at the above address, or via the following email address: order to enable development as permitted by City of York Council [email protected] and if received within 28 days of this under reference 14/02145/FUL. Notice, will be taken into consideration in determining the COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be application. Any such representations made by any person will be available for inspection during normal opening hours at City of York entered in a public register, unless that person requests in writing that Council, West Offices, Station Rise, York, YO1 6GA in the 28 days they should not be entered. Where such a request is made, a commencing on 08 May 2015, and may be obtained, free of charge, statement will be included in the register indicating that from the Secretary of State (quoting NATTRAN/Y&H/S247/1832) at representations have been made that have been the subject of such a the address stated below. request. This notice was published on 8 May 2015 (2331033) ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 107 ENVIRONMENT & INFRASTRUCTURE by midnight on 05 June 2015. You are advised that your personal Proposal/Reference: data and correspondence will be passed to the applicant/agent to EK/15/0132 enable your objection to be considered. If you do not wish your Address of Proposal: personal data to be forwarded, please state your reasons when Replacement of main entrance doors on western elevation off piazza submitting your objection. with new outward opening doors and change of swing doors at S Zamenzadeh, Department for Transport (2330405) southern elevation to open outwards St Brides R C Church Whitemoss Avenue 2330401DEPARTMENT FOR TRANSPORT East Kilbride TOWN AND COUNTRY PLANNING ACT 1990 Name and Address of Applicant: THE SECRETARY OF STATE hereby gives notice of an Order made NOT ENTERED under Section 247 of the above Act entitled “The Stopping up of Description of Proposal: Highways (North West) (No.26) Order 2015” authorising the stopping Listed Building Consent Representations within 21 days (2331232) up of the whole of Whowell Street and the whole of Harris Street at Bolton, in the Metropolitan Borough of Bolton to enable development as permitted by Bolton Metropolitan Borough Council under reference GLASGOW2331226 CITY COUNCIL 92244/14. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from THE STOPPING UP OF ROAD AND FOOTPATH (GLASGOW CITY the Secretary of State, National Transport Casework Team, Tyneside COUNCIL) House, Skinnerburn Road, Newcastle Business Park, Newcastle upon (BUCHANAN QUARTER – KILLERMONT STREET) ORDER 2014 Tyne, NE4 7AR or [email protected] (quoting Glasgow City Council hereby gives notice that it has confirmed an NATTRAN/NW/S247/1777) and may be inspected during normal order made under Sections 207 and 208 of the Town and Country opening hours at Bolton Council, Victoria Square, Bolton, BL1 1RU. Planning (Scotland) Act 1997, authorising the stopping up of: ANY PERSON aggrieved by or desiring to question the validity of or PART OF KILLERMONT STREET any provision within the Order, on the grounds that it is not within the A copy of the Order and relevant plan specifying the length of road powers of the above Act or that any requirement or regulation made and footpath to be stopped up may be inspected at Development and has not been complied with, may, within 6 weeks of 08 May 2015 Regeneration Services, Development Management, 231 George apply to the High Court for the suspension or quashing of the Order Street, Glasgow G1 1RX by any person, free of charge, Monday to or of any provision included. Thursday 9am to 5pm and Friday 9am to 4pm (excluding public D Candlish, Department for Transport (2330401) holidays (2331226)

DUNDEE2331233 CITY COUNCIL ORKNEY2331079 ISLANDS COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND PLANNING (LISTED BUILDINGS AND BUILDINGS IN RELATED LEGISLATION. CONSERVATION AREAS) (SCOTLAND) ACT 1997 These applications, associated plans and documents can be APPLICATION(S) AFFECTING THE CHARACTER OR examined at City Development Department Reception, Ground Floor, APPEARANCE OF A CONSERVATION AREA AND Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, APPLICATION(S) FOR LISTED BUILDING CONSENT Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at Comments may be made on the above developments within 21 days www.dundeecity.gov.uk . from the date of publication of this notice (Top Tasks - View Planning Application and insert application ref no) Submit any comments to the Planning Manager, Development Written comments may be made to the Director of City Development, Management, Orkney Islands Council, School Place, Kirkwall, KW15 Development Management Team, Floor 6, Dundee House, 50 North 1NY or alternatively email your comments to [email protected] Lindsay Street, Dundee, DD1 1LS and email comments can be Proposal/Reference: submitted online through the Council's Public Access System. 15/184/PP All comments to be received by 29.05.2015 Address of Proposal: FORMAT: Ref No; Address; Proposal 6 Melvin Place, 15/00266/CON, BSI, Millers Wynd, Dundee, Complete Demolition in a Stromness, Conservation Area Orkney, Representations must be made as described here, even if you have KW16 3DD commented to the applicant prior to the application being made. Name and Address of Applicant: (2331233) NOT ENTERED Description of Proposal: SOUTH2331232 LANARKSHIRE COUNCIL Install replacement timber windows, rooflights, metal rainwater goods, TOWN AND COUNTRY PLANNING (DEVELOPMENT and an air source heat pump, re-point walls with lime, and form and MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 enlarge three window openings NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL Proposal/Reference: NEWSPAPER UNDER REGULATION 20(1) 15/185/LB Applications for planning permission listed below together with the Address of Proposal: plans and other documents submitted with them may be inspected on 6 Melvin Place, line at www.southlanarkshire.gov.uk and can also be viewed Stromness, electronically at the following locations:— Orkney, • Council Offices, South Vennel, Lanark ML11 7JT KW16 3DD • Civic Centre, Andrew Street, East Kilbride G74 1AB Name and Address of Applicant: • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB NOT ENTERED between the hours of 8.45am and 4.45pm, Monday to Thursday and Description of Proposal: 8.45am and 4.15pm on Friday (excluding public holidays) Install replacement timber windows, rooflights, metal rainwater goods, Written comments may be made to the Head of Planning and Building and an air source heat pump, re-point walls with lime, form and Standards, 1st Floor Montrose House, 154 Montrose Crescent, enlarge three window openings, and move partition walls (2331079) Hamilton, ML3 6LB or by email to [email protected] Please note that any comments which you make to an application cannot generally be treated as confidential. All emails or letters of SCOTTISH2331073 BORDERS COUNCIL objection or support for an application, including your name and PLANNING AND ECONOMIC DEVELOPMENT address require to be open to public inspection and will be published Application has been made to the Council for Listed Building Consent on the Council’s website. Sensitive personal information such as for: signatures, email address and phone numbers will usually be removed.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Ref No Proposal Site INVERCLYDE2331068 COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 15/00363/- Removal of internal Mertoun Glebe Clintmains (SCOTLAND) ACT 1997 LBCNN wall and creation of St Boswells THE TOWN AND COUNTRY SCOTLAND (LISTED BUILDINGS AND new window. Melrose BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 15/00421/- Replacement Hawthorn Cottage REGULATIONS 1997 LBCNN windows Stichill These applications, associated plans and documents may be 15/00444/- Alterations and Land And Buildings North East examined at http://planning.inverclyde.gov.uk/Online/ and at LBCNN extension to Of Inverclyde Council, Regeneration and Planning, Municipal Buildings, existing buildings to The Orchard Crookhouse Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 form 3 no Kelso (Fri). dwellinghouses 14/0036/LB- Extension and renovation of basement to form larger 15/00478/- Internal and The Green function suite and restaurant (amendment to Listed Building Consent LBCNN external alterations Kirk Yetholm 13/0015/LB) at Tontine Hotel, 6 Ardgowan Square, Greenock, PA16 Kelso 8NG. The items can be inspected at Council Headquarters, Newtown St Comments before 29th May 2015 Boswells between the hours of 9.00 am and 4.45 pm from Monday to Written comments may be made to Mr Stuart Jamieson, Regeneration Thursday and 9.00am and 3.30 pm on Friday for a period of 21days and Planning, Inverclyde Council, Municipal Buildings Clyde Square, from the date of publication of this notice. Greenock PA15 1LY, email: [email protected] It is also possible to visit any library and use the Planning Public (2331068) Access system to view documents. To do this, please contact your nearest library to book time on a personal computer. If you have a PC WEST DUNBARTONSHIRE COUNCIL at home please visit our web site at http:// 2331061 PLANNING (LISTED BUILDINGS & BUILDINGS IN eplanning.scotborders.gov.uk/online-applications/ CONSERVATION AREAS) (SCOTLAND) ACT 1997 Any representations should be sent in writing to the Service Director - The applications listed below, together with the plans and other Regulatory Services, Scottish Borders Council, Newtown St Boswells documents submitted with them, may be examined online at http:// TD6 0SA and must be received within 21 days. Alternatively, www.wdcweb.info/uniform/dcsearch_app.asp . Written representations can be made online by visiting our web site at the representations may be made via e-mail to address stated above. Please state clearly whether you are objecting, [email protected] supporting or making a general comment. Under the Local within 21 days from the date of publication of this notice. All Government (Access to Information) Act 1985, representations may representations received will be made available for public inspection. be made available for public inspection. (2331073) Executive Director of Infrastructure & Regeneration Proposal/Reference: DC15/100 THE MORAY COUNCIL 2331072 Address of Proposal: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 252 Main Street PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Alexandria (SCOTLAND) ACT 1997 G83 0NU TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND Description of Proposal: BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Demolition of out building and erection of single storey rear extension REGULATIONS 1987 with associated external alterations to a rear window, repositioning of Details and representation information: gatepost to widen driveway and formation of new entrance gate on The applications listed in the schedule below are proposals requiring the front boundary (2331061) planning permission and/or Listed Building Consent which have been submitted to The Moray Council as Local Authority and may be inspected during normal office hours at the Access Point, Council RENFREWSHIRE COUNCIL Office, High Street, Elgin and online at http://public.moray.gov.uk/ 2331054 TOWN AND COUNTRY PLANNING (LISTED BUILDING AND eplanning BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 within a period of 21 days following the date of publication of this Applications for Listed Building Consent, listed below, together with notice. the plans and other documents submitted with them may be Any person who wishes to make any representations in respect of the examined at the Customer Service Centre, Renfrewshire House, application should do so in writing within the aforesaid period to Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Development Management, Development Services, Environmental 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Services, Council Office, High Street, Elgin IV30 1BX. Information on Anyone wishing to make representations should do so in writing the application including representations will be published online. within 21 days from the date of publication of this notice to the Proposal/Reference: Director of Development and Housing Services, Renfrewshire House, 15/00703/LBC Cotton Street, Paisley, PA1 1JD. Address of Proposal: ADDRESS DESCRIPTION OF WORKS 3 Seafield Street Barshaw House, Blairmore Alterations to roof comprising the Cullen Avenue, Paisley, PA1 3JH application of liquid plastic Buckie coating over flat lead section Description of Proposal: (2331054) Retrospective application to erect conservatory Proposal/Reference: SHETLAND ISLANDS COUNCIL 15/00744/LBC 2331041 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Address of Proposal: TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND St Peters BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) St Andrews Square REGULATIONS 1987 Buckie These applications, associated plans and documents can be Description of Proposal: examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, Replace slates at (2331072) Development Services Department, 8 North Ness Business Park, Lerwick, ZE1 0LZ. Please call 744293 to make an appointment if you wish to discuss any application. Applications, associated plans and documents can also be viewed on the Council website at www.shetland.gov.uk. Format: Ref No; Proposal & Address

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 109 ENVIRONMENT & INFRASTRUCTURE

2015/145/CAC; To demolish 4 no. flats and carry out reinstatement Alterations between office and shop to form one office space at works, 11, 11A, 15, 15A Pitt Lane, Lerwick (2331035) Written comments may be made to Iain McDiarmid, Executive Manager, at the above address, email 2331032INVERCLYDE COUNCIL [email protected] by 29/05/2015.(2331041) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 WEST BAY, GOUROCK CONSERVATION AREA 2331040INVERCLYDE COUNCIL Notice is hereby given that Inverclyde Council, as planning authority, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) has, in fulfilment of obligations under Section 61 of the above Act, (SCOTLAND) ACT 1997 and having carried out an extensive public consultation exercise, NOTICE OF VARIATION OF DESIGNATION OF INVERKIP designated the boundary for West Bay, Gourock Conservation Area. CONSERVATION AREA The proposed boundary was approved by the Council’s Environment Notice is hereby given that, in exercise of its powers under section 62 and Regeneration Committee on 30 April 2015. of the above Act, Inverclyde Council has varied the designation of the The purpose of the designation of the boundary is to preserve the Inverkip Conservation Area. character and appearance of the conservation area that is deemed to The boundary of the Inverkip Conservation Area will be revised at 1 be of special architectural or historic interest. The effect of the and 2 Fran Terrace, ‘Drumarg’ off Station Road and 1a – 3a designation is to require the prior consent of Inverclyde Council, as Crawford Lane (formerly 75-79 Glen Crescent) to remove these planning authority, for the carrying out of certain works, the properties from the Conservation Area. demolition of certain categories of buildings, the erection of certain Further information regarding the effects of this designation can be categories and sizes of advertisements or notices and the undertaking obtained by calling Regeneration and Planning on: 01475 717171 of any works to trees. Stuart W Jamieson The boundary of the new conservation area is described below in Head of Regeneration and Planning (2331040) general terms. Commencing on the shore line, the boundary crosses Ashton Road, runs along the western edge of 54-55 Ashton Road, the eastern edge 2331035PERTH AND KINROSS COUNCIL of the woodland and Shambala before heading east along the rear of TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 8-28 Moorfield Road and the front of 6-14 Golf Road. Details and representation information: It then crosses Golf Road and runs along the western edge of 11 Golf 21 days Drive. It then heads east along the rear of 1-11 Golf Road and 21 -35 Proposal/Reference: Victoria Road before heading south along the eastern edge of 6 15/00694/LBC Divert Road where it continues east along Divert Road and north Address of Proposal: into Preston Place running up the western edge of 1 Preston Place Fendoch Cottage Main Road Fortingall Aberfeldy PH15 2LL and along the rear of 9–19 Victoria Road where it meets Tower Description of Proposal: Drive. Extension to dwellinghouse at The boundary then heads north along Tower Drive, eastwards along Proposal/Reference: the northern edge of 13 Tower Drive before following the rear of 1-13 15/00642/LBC Tower Drive, 18 - 34 Barrhill Road and 2-12 Broomberry Drive. It Address of Proposal: then follows the eastern edge of 10-12 Broomberry Drive, continues Crachan Cottage Camserney Aberfeldy PH15 2JF along Broomberry Drive in a southeasterly direction, along the Description of Proposal: eastern edge of 23-25 Broomberry Drive then northwest along the Alterations to dwellinghouse at rear of 3-25 Broomberry Drive and northeast along the rear of 6-10 Proposal/Reference: Barrhill Road. 15/00647/LBC Across Binnie Street the boundary continues along the rear of 1-5 Address of Proposal: Barrhill Road (including St John’s Manor) then across St John’s Dunolly Cottage Taybridge Drive Aberfeldy PH15 2BP Road, follows the boundary of St John’s Church Hall, before Description of Proposal: crossing Bath Street, and heading down Castle Brae passing down Alterations and extension to dwellinghouse at the side of 2 Albert Road, across Albert Road past the northern Proposal/Reference: edge of the Outdoor Pool to the shoreline where it concludes. 15/00679/LBC Further information regarding the effects of this designation can be Address of Proposal: obtained by calling Regeneration and Planning on 01475 717171. 2 High Street Perth PH1 5PH Stuart W Jamieson Description of Proposal: Head of Regeneration and Planning (2331032) Alterations at Council Building Proposal/Reference: 15/00692/LBC 2331028RENFREWSHIRE COUNCIL Address of Proposal: TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Taymouth Castle Kenmore Aberfeldy PH15 2NT BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Description of Proposal: Applications for Listed Building Consent, listed below, together with Alterations to internal layout at the plans and other documents submitted with them may be Proposal/Reference: examined at the Customer Service Centre, Renfrewshire House, 15/00539/LBC Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Address of Proposal: 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. 8 And 10 Kenmore Street Aberfeldy Anyone wishing to make representations should do so in writing Description of Proposal: within 21 days from the date of publication of this notice to the Alterations and extension to dwellinghouse at Director of Development and Housing Services, Renfrewshire House, Proposal/Reference: Cotton Street, Paisley, PA1 1JD. 15/00607/LBC ADDRESS DESCRIPTION OF WORKS Address of Proposal: Watermill Hotel, Lonend, Paisley, Display of internally illuminated Strathallan Castle Strathallan Auchterarder PH3 1JZ PA1 1SR fascia sign at upper level and Description of Proposal: down lit fascia sign on entrance Alterations to bothy and toliet block at canopy on front elevation, display Proposal/Reference: of illuminated fascia sign on east 15/00652/LBC elevation (by existing lighting) and Address of Proposal: non-illuminated fascia sign on 53-55 Commissioner Street Crieff PH7 3AY west elevation. Description of Proposal: (2331028)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

INVERCLYDE2331025 COUNCIL application may have been subject to a pre-application consultation PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) process & comments may have been made to the applicant prior to (SCOTLAND) ACT 1997 the application being submitted. Notwithstanding this, persons KEMPOCK STREET/ SHORE STREET, GOUROCK wishing to make representations in respect of the application should CONSERVATION AREA do so as above. Notice is hereby given that Inverclyde Council, as planning authority, Acting Head of Planning and Building Standards has, in fulfilment of obligations under Section 61 of the above Act, 15/01029/FUL Proposed Telecoms Apparatus 17 Metres North Of 24 and having carried out an extensive public consultation exercise, Manor Place Edinburgh Installation of a BT broadband cabinet. designated the boundary for Kempock Street/ Shore Street, Gourock 15/01070/FUL Proposed Telecoms Apparatus 8 Metres Northeast Of Conservation Area. 8 Queensferry Street Edinburgh Installation of a BT broadband The proposed boundary was approved by the Council’s Environment cabinet. and Regeneration Committee on 30 April 2015. 15/01411/FUL St Leonards Street Police Station 14 St Leonard’s The purpose of the designation of the boundary is to preserve the Street Edinburgh EH8 9QW Erect two 4 stack antennas on existing character and appearance of the conservation area that is deemed to lattice tower and install one equipment cabin on a freestanding be of special architectural or historic interest. The effect of the platform. designation is to require the prior consent of Inverclyde Council, as 15/01463/FUL 102 Nicolson Street Edinburgh EH8 9EJ Change of use planning authority, for the carrying out of certain works, the from pavement to external secure refuse storage cage adjacent to demolition of certain categories of buildings, the erection of certain rear door of shop premises. categories and sizes of advertisements or notices and the undertaking 15/01543/FUL 72 Craighall Road Edinburgh EH6 4RG Extend existing of any works to trees. outshot to rear and re-roof outshot and form new access balcony. The boundary of the new conservation area is described below in 15/01591/FUL 12 Main Street Kirkliston EH29 9AA Construct a single general terms. bedroom flat above the existing shop (Renewal of time lapsed Commencing on the shore line the boundary runs along the northern Planning Permission Ref No. 11/03732/FUL). side of the Outdoor Pool, across Albert Road, along the southern 15/01592/FUL 10 Morningside Place Edinburgh EH10 5ER Demolish boundary of 2 Albert Road and eastwards along the rear of 1-2 existing garage. Erect new carport, summer house with decking and Albert Road and 17–91 Kempock Street. new garden shed. The boundary then heads south down the eastern side of 1-2 Castle 15/01607/FUL 1F2 2 Orchardfield Avenue Edinburgh EH12 7SX Gardens across Bath Street and continues down along the eastern Replace existing sash and case windows with upvc sash and case side of 2 and 7 Adelaide Street. It then crosses Adelaide Street (double glazed). along the footpath towards Kempock Place turning south along the 15/01618/LBC 1F2 19 Annfield Edinburgh EH6 4JF Replace existing western boundary of the Police Station, the rear of 17 Adelaide single glazing in existing sash and case windows with slim-line double Street and 42 St John’s Road before running down the side of this glazed units in the existing window frames. property and across St John’s Road. 15/01637/LBC Flat N 2A Dean Path Edinburgh EH4 3BA Replace the Moving west along St John’s Road, the boundary follows the rear of glazing in the property’s six windows with Slimlite double glazing 91-100 Shore Street and 6 John Street then down the lane on the within the the existing window frames. west side of this property, across John Street. It then runs along the 15/01663/FUL 48 Cramond Road North Edinburgh EH4 6JA frontage of 26 – 28b Royal Street, along the rear of Duncan Court Installation of a BT broadband cabinet. and 32-38 Royal Street across Church Street continuing southwards 15/01672/FUL 92 Main Street Kirkliston EH29 9AD Installation of a BT to the rear of 40(a-d) - 54 and then 62 – 70 Royal Street. broadband cabinet. Across King Street, it runs down the west side of the Gamble Halls 15/01674/FUL Telecoms Apparatus 29 Metres South Of 46 Heriot along its rear boundary before heading southwards along the rear of Row Edinburgh Installation of a BT broadband cabinet. 34-43 Shore Street. It then continues down the side of 34-36 Shore 15/01677/FUL Telecoms Apparatus 22 Metres South Of 4 Eglinton Street and across Shore Street towards the railway line. Following Crescent Edinburgh Installation of a BT broadband cabinet. the railway side of the grass verge, the boundary heads north for 15/01679/FUL Telecoms Apparatus 13 Metres South Of 6 Rothesay some distance, turning back towards the eastern side of Shore Terrace Edinburgh Installation of a BT broadband cabinet. Street opposite John Street and proceeding northwards as far as the 15/01680/FUL Telecoms Apparatus 15 Metres Northwest Of 53 western side of Station Road where it continues north to the Mean Jamaica Street South Lane Edinburgh Installation of a BT broadband Low Water Springs where it concludes. cabinet. Further information regarding the effects of this designation can be 15/01682/FUL Telecoms Apparatus 20 Metres Southeast Of 9 York obtained by calling Regeneration and Planning on 01475 717171. Lane Edinburgh Installation of a BT broadband cabinet. Stuart W Jamieson 15/01710/LBC BF1 71 South Clerk Street Edinburgh EH8 9PP Internal Head of Regeneration and Planning (2331025) alterations to layout to form 3 bedroom flat and reinstate pavement level grills and new windows and basement level to be installed within existing apertures. 2331023THE CITY OF EDINBURGH COUNCIL 15/01714/FUL 4F 127 - 129 George Street Edinburgh EH2 4JN Infill of THE TOWN AND COUNTRY PLANNING (DEVELOPMENT roof area at 4th floor level to create extra room and alterations to MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 internal courtyard elevations - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING 15/01781/LBC 1C Wardie Road Edinburgh EH5 3QE Remove internal (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) walls/doors to form open plan kitchen/dining. Remove wall to form (SCOTLAND) REGULATIONS 1987 - REGULATION 5. bathroom. ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) 15/01786/CON 1 Canonmills Bridge Edinburgh EH3 5LF Complete REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL Demolition in a Conservation Area. STATEMENT. 15/01790/LBC 50 Northumberland Street Edinburgh EH3 6JE Supply PLANNING AND BUILDING STANDARDS and fit two first floor rear windows with replacement redwood timber Applications, plans and other documents submitted may be examined sash and case windows with astragals, all to match existing windows, at Planning & Building Standards front counter, Waverley Court, 4 using double glazed Slimlite Low E units U Value 1.4, including all East Market Street, Edinburgh EH8 8BG between the hours of necessary ironmongery, and finished internally with redwood timber 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written finishings all to match existing. comments may be made quoting the application number to the Head 15/01792/FUL 21 Esslemont Road Edinburgh EH16 5PX Form new of Planning & Building Standards within 21 days of the date of rooflights to front and back and new carport with balcony over to publication of this notice. You can view, track & comment on planning side. applications online at www.edinburgh.gov.uk/planning. The 15/01820/LBC Napier University 219 Colinton Road Edinburgh EH14 1DJ Internal alterations to the University Gym, in Level 0 of the original part of the building consisting of reconfiguration of modern internal partitions, ceilings and services. All alterations are internal only, no part of the proposals will affect the exterior of the building.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 111 ENVIRONMENT & INFRASTRUCTURE

15/01823/LBC 236 Leith Walk Edinburgh EH6 5EL Erect one iron 15/01917/FUL GF 32 Castle Street Edinburgh EH2 3HT Amendments bracket mounted hanging sign. to the approved layouts to raise the rear courtyard and form male and 15/01824/LBC 21 Bath Street Edinburgh EH15 1HB New fixed frame female toilets below. timber window to ground floor level of side elevation to an existing 15/01919/FUL 135 Portobello High Street Edinburgh EH15 1AQ two storey extension. Change of use from travel agent to cafe with limited cooking. 15/01828/FUL City Observatory 38 Calton Hill Edinburgh EH7 5AA 15/01920/FUL 4A Merchiston Crescent Edinburgh EH10 5AN Proposal to fully refurbish existing Grade-A listed City Observatory, Removal of existing roof for new taller roof structure to form granny Transit House, Playfair Monument and boundary walls. Create new flat at first floor level. gallery/office, restaurant + entrance kiosk. Proposals also include: 15/01941/LBC Precinct 110 - 114 Rose Street Edinburgh EH2 3JF demolition of existing Crawford and Cox domes, WC block + aerial Installation of two awnings fixed below the existing lead flashing detail house and removal of collapsed Tweedie Dome. Proposals also and centred on the two entrance doors. include new hard + soft landscaping to coherently link the various 15/01948/FUL Precinct 110 - 114 Rose Street Edinburgh EH2 3JF elements of the scheme. Installation of two canopy awnings at 110 - 114 Rose Street. 15/01829/FUL 29 Dewar Place Lane Edinburgh EH3 8EF Change of 15/01950/LBC 18B Frederick Street Edinburgh EH2 2HB Retain the use from office and garage to form three dwellings with external existing shopfront and introduce metal panels in place of the timber alterations including new garage doors, new windows to front and panels - finished in RAL 1007. Install pin mounted, backlit illuminated rear, replacement windows and new entrances. signage above the main window. Replace the existing external glazing 15/01832/LBC 20B Moray Place Edinburgh EH3 6DA Internal – on the shopfront only - with toughened glass otherwise as per alterations to the upper floor of a lower ground and garden level flat, existing. to rationalise the accommodation layout following previous historic 15/01952/LBC 13 Barnshot Road Edinburgh EH13 0DH Existing utility alterations to the building (property was previously subdivided and is room converted into a living space with new windows and doors. New now under single ownership once more). adjoining extension to be constructed in rear garden to house utility 15/01838/CON 10 Morningside Place Edinburgh EH10 5ER room 15/01962/FUL 40 Murrayfield Road Edinburgh EH12 6ET Demolition of existing car port. Proposed erection of lodge house within existing grounds of house 15/01839/LBC St John The Evangelist 1 Lothian Road Edinburgh EH1 for private family annexe accommodation to existing house. 2EP Extension of church hall, incorporation of mezzanine 15/01995/AMC Land At Site F Greendykes Road Edinburgh Erection accommodation, refurbishment of vaulted basement accommodation of 62 residential units comprising of 2 storey dwellings - this and modification to boundary railings and steps at Lothian Road. application relates to final site design, elevation treatments and 15/01841/FUL PF2 15 East Mayfield Edinburgh EH9 1SE Alter rear landscaping design. window to form patio door to garden with timber decking and steps. 15/02011/LBC 43 Frederick Street Edinburgh EH2 1EP Proposed new 15/01842/LBC 13 Heriot Row Edinburgh EH3 6HP Conversion from internally illuminated fascia signage and festoon LED lighting. commercial (sleep centre) to a town house residence with internal 15/02049/FUL Site 47 Metres South Of 24 Tennant Street Edinburgh alterations to form a new stair, kitchen and bathrooms. Erection of 13 dwellinghouses and 20 flats and associated roads, 15/01848/LBC Old College 68 South Bridge Edinburgh EH8 9YL infrastructure and landscaping at Silverfields, land west of Tennant Remove all old light fittings from the Old College dome and replace Street, Edinburgh. with new low energy LED light fittings. 15/02054/AMC St James Centre Edinburgh EH1 3SS Application for 15/01853/LBC 28 Royal Terrace Edinburgh EH7 5AH Replace the approval of matters specified in Condition 23 of Outline Planning existing conservatory with a sympathetic replacement constructed of Permission 08/03361/OUT for ‘the precise location and extent of timber and glass. New external connection to be formed between the individual uses’. (2331023) conservatory and the kitchen. Internally, the existing utility and WC will be rearranged and a new doorway between the kitchen and the dining room will be formed. 2331022FIFE COUNCIL 15/01854/FUL 28 Royal Terrace Edinburgh EH7 5AH Replace the TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND existing conservatory with a sympathetic replacement constructed of RELATED LEGISLATION timber and glass. New external connection to be formed between the The applications listed in the schedule may be viewed online at conservatory and the kitchen. www.fifedirect.org.uk/planning Public access computers are available 15/01855/FUL 68 - 73 Queen Street Edinburgh Proposed Change of in Local Libraries. Comments can be made online or in writing to Fife Use from Class 4 Offices to Sui Generis Aparthotel and Class 3 Council, Economy, Planning and Employability Services, Kingdom Restaurant. House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from 15/01882/FUL 20 - 22 Main Street Balerno EH14 7EH The proposal is the date of this notice. to extend the Grey Horse Inn Balerno to provide a function suite, alter Proposal/Reference: bar and new toilets. 15/01462/LBC 15/01887/LBC 85 - 89 Clerk Street Edinburgh EH8 9JG Erect four Address of Proposal: free-standing post-mounted poster display cases with internal Daisybank illumination. 2 Smiddy Burn 15/01891/FUL 16 Grange Road Edinburgh EH9 1UJ To remove the Kingsbarns damaged tarmac driveway at the front of the property. To dismantle St Andrews the pedestrian gate pillar in order to widen driveway access. To Fife construct a new block driveway in Tegula setts, with kerbstone KY16 8SN edging. To replace the existing concrete threshold with Indian Name and Address of Applicant: Sandstone paving. Step riser to be constructed of reclaimed Mr & Mrs M Preston sandstone walling. Description of Proposal: 15/01905/FUL 6 Brunstane Road Edinburgh EH15 2EY Single storey Listed building consent for internal/external alterations to extension to rear. dwellinghouse including installation of dormer extension, installation 15/01907/LBC 4 Gladstone Place Edinburgh EH6 7LX Alterations of doors and rooflights including the removal of an internal masonry wall, new back door and Proposal/Reference: new kitchen. 15/01571/LBC 15/01911/LBC 31 - 33 Hanover Street Edinburgh EH2 2DL Internal Address of Proposal: refurbishment to form toilets, kitchens and offices. Apply vinyl Bendameer Lodge graphics to windows. Newbigging 15/01915/FUL The Pleasance 60 Pleasance Edinburgh EH8 9TJ Burntisland Internal alterations and extension to the Pleasance Theatre building; Fife internal alterations and alteration of existing escape stair to Pleasance KY3 0AG Salisbury Building. Name and Address of Applicant: 15/01916/LBC GF 32 Castle Street Edinburgh EH2 3HT Amendments Mr And Mrs McCue to the approved layouts to raise the rear courtyard and form male and Description of Proposal: female toilets below.

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Listed Bulilding Consent for erection of new stone wall and gates, Description of Proposal: installation of biomass boiler (retrospective) Listed building consent for installation of replacement windows Proposal/Reference: Proposal/Reference: 15/01481/LBC 15/01422/LBC Address of Proposal: Address of Proposal: 13 Queens Gardens 37 High Street St Andrews Newburgh Fife Cupar KY16 9TA Fife Name and Address of Applicant: KY14 6AH Professor Richard Olver Name and Address of Applicant: Description of Proposal: Mrs Jan Douglas Listed building consent for installation of door and formation of ramp Description of Proposal: to rear of dwellinghouse Listed building consent for alterations to flatted dwelling including re- Proposal/Reference: rendering, installation of replacement windows, doors and rooflight 15/00081/LBC Proposal/Reference: Address of Proposal: 15/01490/LBC 7 Belfield House Address of Proposal: Belfield Gardens Dysart Primary School Cupar Normand Road Fife Dysart KY15 5EF Kirkcaldy Name and Address of Applicant: Fife Miss Rachel Reay KY1 2XW Description of Proposal: Name and Address of Applicant: Listed building consent for installation of flue and meter box Fife Council Proposal/Reference: Description of Proposal: 15/01429/LBC Listed building consent for formation of access ramp, installation of Address of Proposal: new door and internal alterations (2331022) 116A South Street St Andrews Fife 2331021CLACKMANNANSHIRE COUNCIL KY16 9QD NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION Name and Address of Applicant: 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Wellham Ltd, Trading As Jahangir MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 Description of Proposal: PLANNING APPLICATIONS Listed building consent for extension to restaurant including You can see the Planning Register with details of all planning installation of new roof, erection of store/bin area, installation of new applications on the Council’s website www.clacksweb.org.uk/ doors and rainwater goods, removal of spiral staircase, re-rendering eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, of walls and internal alterations Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Proposal/Reference: Bank Holidays). The applications listed below are likely to be of a 15/01376/LBC public interest. Address of Proposal: If you want the Council to take note of your views on any application Seaforth you can comment online at the address above or write to the Links Place Council’s Head of Development Services at Kilncraigs, Greenside Elie Street, Alloa, FK10 1EB within 14 days or e-mail Leven [email protected]. When you make a comment, your views will Fife be held on file and published on the Council’s website. KY9 1AX You will be notified of the Council’s decision. If you need any advice, Name and Address of Applicant: please contact Clackmannanshire Council at Kilncraigs, Greenside Mr and Mrs Paul Dickson Street, Alloa FK10 1EB Tel: 01259 450000. Description of Proposal: Proposal/Reference: Listed building for demolition of single storey extension, internal 15/00081/LIST alterations, two storey extension to side and alterations to roof Address of Proposal: Proposal/Reference: Aberdona House, Coalsnaughton, Clackmannanshire 15/01202/LBC Name and Address of Applicant: Address of Proposal: NOT ENTERED Clydesdale Bank Description of Proposal: 16 St Catherine Street Alterations and Repairs to House, Including New Back Entrance, Cupar Snug and Potting Shed Fife Reason for Advertising: KY15 4HH Listed Building Consent (2331021) Name and Address of Applicant: Mr Martin Cassels Description of Proposal: 2331020INVERCLYDE COUNCIL Listed building consent for installation of signage, internal/external PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) alterations and installation of door (SCOTLAND) ACT 1997 Proposal/Reference: THE CROSS, KILMACOLM CONSERVATION AREA 15/01310/LBC Notice is hereby given that Inverclyde Council, as planning authority, Address of Proposal: has, in fulfilment of obligations under Section 61 of the above Act, St Andrews Town Hall and having carried out an extensive public consultation exercise, Queens Gardens designated the boundary for The Cross, Kilmacolm Conservation St Andrews Area. Fife The proposed boundary was approved by the Council’s Environment KY16 9TA and Regeneration Committee on 30 April 2015. Name and Address of Applicant: Fife Council

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 113 ENVIRONMENT & INFRASTRUCTURE

The purpose of the designation of the boundary is to preserve the 15/00972/DC,15/00973/DC (H) Flat 0/1, 5 Park Circus Place G3 - character and appearance of the conservation area that is deemed to Reinstatement of basement level front door to listed building be of special architectural or historic interest. The effect of the 15/00983/DC 98 St Andrews Drive G41 - Conversion of coach house / designation is to require the prior consent of Inverclyde Council, as garage into art studio planning authority, for the carrying out of certain works, the 15/00888/DC 4 Alfred Terrace G12 - Part use of back garden as car demolition of certain categories of buildings, the erection of certain park and formation of vehicular access and gate form rear lane categories and sizes of advertisements or notices and the undertaking 15/00942/DC (H) Flat 1, 3 Marchmont Terrace G12 - Internal and of any works to trees. external alterations to listed flat The boundary of the new conservation area is described below in 15/00931/DC 392 Dumbarton Road G11 - Internal and external general terms. alterations to listed building (2331015) Commencing on the west side of Port Glasgow Road, the boundary follows the northern edge of the Kidston Halls towards the High Street. On the High Street the boundary runs southward down the ANGUS2331013 COUNCIL eastern side as far as the northern edge of 1 Gillburn Road and then TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS follows the rear boundary of 1-2 Gillburn Road and 1-4 Newark AMENDED) Place on Gillburn Road. It then runs down the side of 2 and 4 PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) Newark Place, across Gillburn Road and Moss Road at St Fillan (SCOTLAND) ACT 1997 (AS AMENDED) Church and westwards along the south side of Moss Road to Bridge Applications for permission and/or consents under the above of Weir Road. legislation as listed below together with the plans and other The boundary then heads south along the eastern side of Bridge of documents submitted with them may be examined at County Weir Road before crossing to run westwards along the southern Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 boundary of St Columba’s Church to meet Duchal Road where it a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility runs along the western edge towards Lochwinnoch Road. It then on the Council’s website at http://planning.angus.gov.uk/online- heads west along Lochwinnoch Road, north to follow the perimeter applications/. of The Pullman pub and its car park and back onto Lochwinnoch Written comments may be made within 21 days of this notice to the Road where it runs in front of Elphinstone Court, along the western Service Manager, County Buildings, Market Street, Forfar, DD8 3LG edge of 1 St James Terrace, along the rear of 1-15 St James or e-mail [email protected]. Please note that representations Terrace, 6-8 Campbell Place and the former Library and made to an applicant in response to any pre-application consultation Community Centre building. It then crosses Smithy Brae in a cannot be taken into account by Angus Council. northerly direction and runs along the rear of 1-2 Burnside Place and 100A High Street Montrose DD10 8JE - Proposed repairs to second 1-2 Rachel Place along the northern edge of 2 Rachel Place and and third floor flats and replacement windows to front and back. - north along the western side of Port Glasgow Road to the starting 15/00281/LBC - Listed Building point. Iain Mitchell, Service Manager (2331013) Further information regarding the effects of this designation can be obtained by calling Regeneration and Planning on 01475 717171. Stuart W Jamieson GLASGOW2331011 CITY COUNCIL Head of Regeneration and Planning (2331020) THE STOPPING UP OF ROAD AND FOOTPATH (GLASGOW CITY COUNCIL) (BUCHANAN QUARTER – DUNDAS STREET / DUNDAS LANE) 2331018GLASGOW CITY COUNCIL ORDER 2014 THE STOPPING UP OF FOOTPATH (GLASGOW CITY COUNCIL) Glasgow City Council hereby gives notice that it has confirmed an (BUCHANAN QUARTER – BUCHANAN STREET/SAUCHIEHALL Order under Sections 207 and 208 of the Town and Country Planning STREET) ORDER 2014 (Scotland) Act 1997, authorising the stopping up of: Glasgow City Council hereby gives notice that it has confirmed an PART OF DUNDAS STREET / DUNDAS LANE Order under Section 208 of the Town and Country Planning (Scotland) A copy of the Order and relevant plan specifying the length of road Act 1997, authorising the stopping up of: and footpath to be stopped up may be inspected at Development and PART OF BUCHANAN STREET / SAUCHIEHALL STREET Regeneration Services, Development Management, 231 George A copy of the Order and relevant plan specifying the length of Street, Glasgow G1 1RX by any person, free of charge, Monday to footpath to be stopped up may be inspected at Development and Thursday 9am to 5pm and Friday 9am to 4pm (excluding public Regeneration Services, Development Management, 231 George holidays). (2331011) Street, Glasgow G1 1RX by any person, free of charge, Monday to Thursday 9am to 5pm and Friday 9am to 4pm (excluding public holidays). (2331018) 2331010ABERDEEN CITY COUNCIL TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] 2331015GLASGOW CITY COUNCIL REGULATIONS 1987 PUBLICITY FOR PLANNING AND OTHER APPLICATIONS Details and representation information: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) NOTICE is hereby given that an application for Listed Building/ (SCOTLAND) ACT 1997 Conservation Area Consent and for Planning Permission with respect THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND to the undernoted subjects, has been submitted to Aberdeen City BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Council. REGULATIONS 1987 The application and relative plans area available for inspection within All comments are published online and are available for public Planning and Sustainable Development, Planning Reception, inspection. Marischal College, Broad Street, Aberdeen, AB10 1AB between the Written comments may be made within 21 days from 8 May 2015 to hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing the above address or online at http://www.glasgow.gov.uk/Planning/ to make representations regarding any of the proposals should make Online Planning them in writing to the above address (quoting the reference number 15/00682/DC Flat 3/2, 21 West Princes Street G4 - Internal alterations and stating clearly the reasons for those representations). to flatted dwelling Alternatively, plans can be viewed, and comments made online at 15/00702/DC,15/00704/DC (H) 5-6 Park Terrace G3 – Installation of www.aberdeencity.gov.uk or by e-mail to [email protected] windows to front and rear of listed building Would Community Councils, conservation groups and societies, 15/00992/DC (H) 17 Dargarvel Avenue G41 - Installation of windows applicants and members of the public please note that Aberdeen City to front elevation of dwellinghouse Council as planning authority intend to accept only those 15/00628/DC, 15/00629/DC Flat 0/1, 40 West End Park Street G3 - representations which have been received within the above periods Internal alterations to listed building to subdivide residential flat into as prescribed in terms of planning legislation. Letters of two residential flats, and installation of extract vent to rear elevation representation will be open to public view, in whole or in summary according to the usual practice of this authority).

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Title of Signatory: New AC unit and enclosure to rear of building, No1 50mm diameter Dr Margaret Bochel, Head of Planning and Sustainable Development core taken through building, hand rails, proposed new windows and Date of Signature: glazed screens. Friday 8 May 2015 Proposal/Reference: Proposal/Reference: 150527 150604 Address of Proposal: Address of Proposal: The Spice Mill Grandholm Crescent Aberdeen AB22 8BB The Spice Mill Grandholm Crescent Aberdeen AB22 8BB Category A Name and Address of Applicant: Listed Building Gilbert and Riley, Care of Entier Name and Address of Applicant: Description of Proposal: Gilbert & Reilly Installation of external condensing units for air conditioning to office Description of Proposal: and free standing timber housing to enclose them (2331010)

2331008ARGYLL & BUTE COUNCIL The applications listed below together with all other related documents may be inspected between 09:30-12:30 and 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk. Written comments for the following list of applications should be made to the above address within 21 days of this advert. Please quote the reference number in any correspondence. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REFVAL PROPOSAL SITE ADDRESS LOCATION OF PLANS 15/00505/LIB Internal alterations to church to Corran Esplanade Church Oban Area Office form nursery, erection of fencing/ Oban Argyll And Bute gates and pram shed and installation of replacement windows and door panels Municipal Buildings Albany Street Oban PA34 4AW 15/00971/LIB External painting, rendering and The Old Police House Main Street Sub Post Office Port Charlotte repair works to existing Port Charlotte Isle Of Islay Argyll dwellinghouse. And Bute PA48 7TL 1A Manse Brae Lochgilphead PA31 15/01119/LIB Installation of 5 replacement Elderberry Cottage Garelochhead Sub Post Office Garelochhead windows Helensburgh Argyll And Bute G84 0AR Blairvadach Shandon Helensburgh G84 8ND Argyll and Bute council encourages planning applications to be made on-line through The Scottish Government website: https://eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory Services, Central Validation Team, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and at all Council Libraries. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. (2331008)

DUMFRIES2331007 & GALLOWAY COUNCIL 2331006GLASGOW CITY COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) THE STOPPING UP OF FOOTPATH (GLASGOW CITY COUNCIL) (SCOTLAND) ACT 1997 (BUCHANAN QUARTER – NORTH HANOVER STREET) ORDER The applications listed below may be examined during normal office 2014 hours at The Public Library, Newton Stewart . Alternatively, they can Glasgow City Council hereby gives notice that it has confirmed an be viewed on-line by following the ePlanning link on the Council’s Order under Section 208 of the Town and Country Planning (Scotland) website at www.dumgal.gov.uk/planning. All representations should Act 1997, authorising the stopping up of: be made to me within 21 days from the date of this publication at PART OF NORTH HANOVER STREET Kirkbank, Council Offices, English Street, Dumfries, by email to A copy of the Order and relevant plan specifying the length of [email protected] or via the Council’s footpath to be stopped up may be inspected at Development and website, as noted above. Regeneration Services, Development Management, 231 George Head of Planning & Regulatory Services Street, Glasgow G1 1RX by any person, free of charge, Monday to Thursday 30 April 2015 Thursday 9am to 5pm and Friday 9am to 4pm (excluding public Proposal/Reference: holidays). (2331006) 15/P/1/0030 Address of Proposal: Waulkmill, Kirkcowan, Newton Stewart GLASGOW2330975 CITY COUNCIL Name and Address of Applicant: THE STOPPING UP OF FOOTPATH (GLASGOW CITY COUNCIL) NOT ENTERED (BUCHANAN QUARTER – BUCHANAN STREET) ORDER 2014 Description of Proposal: Glasgow City Council hereby gives notice that it has confirmed an Installation of 9 replacement windows on north elevation of Order under Section 208 of the Town and Country Planning (Scotland) dwellinghouse (2331007) Act 1997, authorising the stopping up of: PART OF BUCHANAN STREET A copy of the Order and relevant plan specifying the length of footpath to be stopped up may be inspected at Development and Regeneration Services, Development Management, 231 George Street, Glasgow G1 1RX by any person, free of charge, Monday to Thursday 9am to 5pm and Friday 9am to 4pm (excluding public holidays). (2330975)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 115 ENVIRONMENT & INFRASTRUCTURE

2330972EAST LOTHIAN COUNCIL 15/00074/LBC TOWN AND COUNTRY PLANNING Listed Building Consent NOTICE IS HEREBY GIVEN that application for Planning Permission/ Castellau House Belhaven Road Dunbar East Lothian EH42 1DA Listed Building Consent/Conservation Area Consent has been made Painting of door (Retrospective) to East Lothian Council, as Planning Authority, as detailed in the 15/00329/P schedule hereto. Development in Conservation Area The applications and plans are open to inspection at Environment 63 High Street East Linton East Lothian EH40 3BQ Reception, John Muir House, Brewery Park, Haddington during office Extension to house, erection of shed, fence on top of wall and hours or at http://pa.eastlothian.gov.uk/online-applications/ formation of hardstanding area (2330972) Any representations should be made in writing or by e-mail to the undersigned within 21 days of this date. 08/05/15 ABERDEENSHIRE2330970 COUNCIL Iain McFarlane PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Service Manager - Planning (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR John Muir House TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Brewery Park BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) HADDINGTON REGULATIONS 1987, REGULATION 5 E-mail: [email protected] The applications listed below together with the plans and other SCHEDULE documents submitted with them may be examined at the local 15/00127/PP planning office as given below between the hours of 8.45 am and 5.00 Listed Building Affected by Development pm on Monday to Friday (excluding public holidays). You can also Land At The Glebe St Margaret’s Road/St Andrew Street North examine the application and make comment online using the Planning Berwick East Lothian Register at https://upa.aberdeenshire.gov.uk/online-applications/. Planning permission in principle for residential development, covered Internet access is available at all Aberdeenshire libraries. parking, formation of new vehicular access and extension to car park Written comments may be made quoting the reference number and 15/00312/P stating clearly the grounds for making comment. These should be Development in Conservation Area addressed to the E-planning Team, Aberdeenshire Council, 3 Co-Operative Buildings Main Street Ormiston Tranent East Lothian Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that Replacement windows any comment made will be available for public inspection and will be 15/00234/P published on the Internet. Development in Conservation Area Comments must be received by 28 May 2015. 14 Station Road Gifford East Lothian EH41 4QL Head of Planning & Building Standards Extension to house and erection of wall Proposal/Reference: 15/00219/P APP/2015/1286 Development in Conservation Area Address of Proposal: Listed Building Affected by Development Seafield House, 37 Castle Street, Banff, Aberdeenshire, AB45 1FQ Oaklea Main Street Athelstaneford East Lothian EH39 5BE Name and Address of Applicant: Alterations to house as changes to the scheme of development the For further information contact Local Planning Office: Winston House, subject of planning permission 14/00094/P 39 Castle Street, Banff, AB45 1DQ 15/00219/LBC Description of Proposal: Listed Building Consent Installation of New Wireless Communication System Antenna Oaklea Main Street Athelstaneford East Lothian EH39 5BE Proposal/Reference: Alterations to building as changes to the scheme of development the APP/2015/1291 subject of listed building consent 14/00094/LBC Address of Proposal: 15/00295/P Macduff Cross, Church Street, Macduff, AB44 1UN Listed Building Affected by Development Name and Address of Applicant: Grieves Cottage West Peaston Ormiston Tranent East Lothian For further information contact Local Planning Office: Winston House, Extension to house, formation of vehicular access, hardstanding 39 Castle Street, Banff, AB45 1DQ areas and erection of fencing Description of Proposal: 15/00295/LBC Works to Stabilise Access Plinth, Walling and Base of Cross (2330970) Listed Building Consent Grieves Cottage West Peaston Ormiston Tranent East Lothian Alterations, extension to building, formation of hardstanding areas COMHAIRLE2330967 NAN EILEAN SIAR and part demolition of building NOTICE OF APPLICATION FOR LISTED BUILDING CONSENT – 15/00330/P PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Development in Conservation Area (SCOTLAND) ACT 1997 1 Hall Terrace Pencaitland East Lothian EH34 5DX FORM SLAPPING FOR NEW DOOR AND INTERNAL Alterations, extension to house, formation of dormers and ALTERATIONS AT HIGHLANDS AND ISLANDS ENTERPRISE, hardstanding areas JAMES SQUARE, 9 JAMES STREET, STORNOWAY 15/00327/LBC The application detailed above has been submitted to the planning Listed Building Consent authority and is available for examination at the address below, 11B Elder Street Tranent East Lothian between 0900 and 1700, Monday to Friday or on-line at http:// Erection of building, demolition of parts of walls and formation of planning.cne-siar.gov.uk/publicaccess/ hardstanding area Written comments (quoting Ref 15/00158/LBC) may be made to the 15/00294/P Director of Development at the address below, by email to Development in Conservation Area [email protected] on-line through the public access facility 10 Briery Bank Haddington East Lothian EH41 4AB within 21 days of the date of publication of this Notice. Extension to house with steps and handrails Development Department, Comhairle nan Eilean Siar, Council Offices, 15/00328/LBC Sandwick Road, Stornoway HS1 2BW (2330967) Listed Building Consent Newlands Farmhouse Gifford Haddington East Lothian EH41 4PJ Alterations to building 15/00074/P Property & land Development in Conservation Area Listed Building Affected by Development PROPERTY DISCLAIMERS Castellau House Belhaven Road Dunbar East Lothian EH42 1DA Painting of door (Retrospective) T2330806 S Ref: BV21204655/1/CE

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2331109 OF SEIZURE UNDER THE CUSTOMS AND EXCISE COMPANIES ACT 2006 MANAGEMENT ACT 1979 DISCLAIMER OF WHOLE OF THE PROPERTY To: No owner. 1. In this Notice the following shall apply: Place: Cashel Road, Armagh. Company Name: SEAWARD (SOUTH) LIMITED Date: 23rd February 2015 Company Number: 2630617 Pursuant to Section 139(6) of the Customs and Excise Management Interest: Freehold Act 1979, and paragraph 1 of Schedule 3 thereto, the Commissioners Conveyance: Conveyance dated 1st February 1982 and made hereby give notice that by virtue of the powers contained in the between The Secretary of State for Defence (1) and Seaward Customs and Excise Acts, certain goods namely: Properties Limited (2). 1 x Ford Transit Van, registration number 07-D-9100.8 Transfer: Transfer dated 5th October 1991 and made between 4 bales of unprocessed tobacco Seward Retirement Homes Limited (Co. No. 1943409) and have been seized as liable to forfeiture. Townscape Homes Limited (Co. No. 1400237) and Seaward If you claim that the goods were not liable to forfeiture you must Properties (Folkestone) Limited (Co. No. 1923647) (1) and Seaward within one month from the date of this notice of seizure give notice of (South) Limited (Co. No. 2630617 (2). your claim in writing in accordance with paragraphs 3 and 4 of the Property: Firstly, the land at Tangmere, Chichester Meadow, West Schedule 3 to the Customs and Excise Management Act 1979. Sussex, Chichester (former Tangmere Airfield) being the land If you live outside the United Kingdom or the Isle of Man you must comprised in the above mentioned Conveyance; and Secondly, the also give the name and address of a solicitor within the United land referred to respectively in the First Schedule, the Second Kingdom who is authorised to accept service of the process on your Schedule, the Third Schedule and the Fourth Schedule of the above behalf. mentioned Transfer including land at Tangmere, Chichester Meadow, If you do not give notice of claim within the said period of one month West Sussex, Chichester (formerly Tangmere Airfield) being the land or, if any requirement of the above mentioned paragraph 4 is not comprised in the above mentioned Transfer. complied with, the goods will be deemed to have been duly Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s condemned as forfeit. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 If you do give notice of claim in the proper form, the Commissioners Kingsway). will take legal proceedings for the condemnation of the said goods. 2. In pursuance of the powers granted by section 1013 of the E Cormican Companies Act 2006 the Treasury Solicitor as nominee for the Crown Officer of HM Revenue & Customs (in whom the property and rights of the company vested when the Carne House, 20 Corry Place, Belfast Company was dissolved) hereby disclaims the Crown’s title (if any) in 5 May 2015 (2331109) the Property the vesting of the Property having come to his notice on 4 June 2013. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 30 April 2015 (2330806) Roads & highways

ROAD RESTRICTIONS SEIZURE & DETAINMENT OF PROPERTY 2330403 2331123NOTICE OF SEIZURE UNDER THE CUSTOMS AND EXCISE MANAGEMENT ACT 1979 To the owner of the following goods seized on 16 April 2015 at a shed opposite number 5 Drumboy Road, Crossmaglen BT35 9JQ. Pursuant to Section 139(6) of the Customs and Excise Management Act 1979, and paragraph 1 of Schedule 3 thereto, the Commissioners PAGE STREET AND REGENCY STREET hereby give notice that by virtue of the powers contained in the THE CITY OF WESTMINSTER (FREE PARKING PLACES) customs and excise Acts certain goods namely: (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. *) 5 litres of Hydrocarbon Oil ORDER 201* 1 Steel Tank THE CITY OF WESTMINSTER (PARKING PLACES) (D ZONE) 1 Pumps and assorted Hoses (AMENDMENT NO. *) ORDER 201* 17 Intermediate Bulk Containers 1. NOTICE IS HEREBY GIVEN that Westminster City Council 17,000 litres waste proposes to make the above Orders under sections 6, 45, 46, 49 and 1 derelict Ford transit van. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act The aforesaid fuel was found on 16 April 2015 at a shed opposite 1984 as amended. number 5 Drumboy Road, Crossmaglen BT35 9JQ and by force of 2. The general effect of the Orders would be, in connection with the Section 24(4) of the Hydrocarbon Oil Duties Act 1979; the aforesaid redevelopment of No. 50 Page Street, to: hydrocarbon oil is liable to forfeiture. (a) shorten the residents’ parking place on the north side of Page The Steel Tank, Pump and assorted Hoses, 17 Intermediate Bulk Street, outside Nos. 60 to 62 and No. 50 Page Street, by 8.5 metres Containers, 17,000 litres waste are liable to forfeiture under Section (to be replaced with single yellow line waiting restrictions); and 141(1)(b) of the Customs and Excise Management Act 1979. (b) extend the residents’ parking place on the west side of Regency If you claim that the goods were not liable to forfeiture you must Street, outside No. 18 Regency Street and ‘Dean Abbott House’ No. within one month from the date of this notice of seizure give notice of 70 Vincent Street, southward by 10 metres (to replace single yellow your claim in writing in accordance with paragraphs 3 and 4 of the line waiting restrictions). Schedule 3 to the Customs and Excise Management Act 1979. The Orders also correct anomalies between on-street line-markings If you live outside the United Kingdom or the Isle of Man you must and current Traffic Orders. also give the name and address of a solicitor within the United 3. The proposed Orders and other documents giving more detailed Kingdom who is authorised to accept service of the process on your particulars of the Orders are available for inspection until six weeks behalf. have elapsed from the date on which either the Orders are made or If you do not give notice of claim within the said period of one month, the Council decides not to make the Orders between 9 a.m. and 5 or, if any requirement of the above mentioned paragraph 4 is not p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, complied with, the goods will be deemed to have been duly 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E condemned as forfeit. 6QP. If you do give notice of claim in the proper form, the Commissioners 4. Further information may be obtained by telephoning the Council’s will take legal proceedings for the condemnation of the said goods. agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 T Spratt, Officer of Revenue and Customs 5996. Details are also available at http:// Carne House, 20 Corry Place, Belfast, BT3 9HY (2331123) westminstertransportationservices.co.uk/notices.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 117 ENVIRONMENT & INFRASTRUCTURE

5. Any objections or other representations about the proposals 2330394 should be sent in writing to the Council’s agents, WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP, or by email at [email protected] quoting reference 7086/LH, by 1st June 2015. All objections must specify the grounds on which they are made. Dated 8th May 2015 NOTICE BY HIGHWAY AUTHORITY OF INTENTION TO APPLY TO Martin Low THE MAGISTRATES’ COURT FOR AN ORDER UNDER SECTION City Transport Advisor 116 OF THE HIGHWAYS ACT 1980 FOR STOPPING-UP OF (The officer appointed for this purpose) (2330403) CARRIAGEWAY AT ROWNHAMS ROAD, SOUTHAMPTON HIGHWAYS ACT 1980, SECTION 116 NOTICE is given that an application will be made to the Magistrates’ 2330396 Court sitting at Southampton Magistrates’ Court, 100 The Avenue, Southampton, Hampshire SO17 1EY on 10th June 2015 at 10.00am for an Order stopping-up the highway verge at Rownhams Road Avenue, Southampton, the position of which is indicated on the plan which may be inspected at the offices of the Head of Legal and Democratic Services, Southampton City Council, Southampton and VICTORIA EMBANKMENT – EAST-WEST CYCLE Fareham Legal Services Partnership, Civic Centre, Southampton SUPERHIGHWAY SO14 7LY from 9.00am to 4.30pm on Mondays to Fridays and is 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 6th shown by the part hatched black and shall be stopped-up as more May 2015 made the following Orders under sections 6, 45, 46, 49 and particularly specified in the Schedule. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act SCHEDULE 1984, as amended: The Council wish to stop up the highway verge to enable a disabled • The City of Westminster (Bus Parking Places) (Amendment No. 3) car park to be built. The length between points A to D is 26.8 metres Order 2015 and the maximum width between points D and E is 14.9 metres, the • The City of Westminster (Restriction of Buses) (Terminal Points) maximum length between points C and H is 12.5 metres and the (Amendment No. 1) Order 2015 maximum width between points E and I is 28.4 metres and the width • The City of Westminster (Commercial Vehicles) (Waiting is 28.4 metres. The ordnance Survey reference is SU3826. Restriction) (Amendment No. 3) Order 2015 The reason for making the Order is that the carriageway is 2. In connection with Transport for London’s proposed creation of a unnecessary. cycle superhighway along the east side of Victoria Embankment, Dated: 8th May 2015. which will be seperated from the main carriageway by a segregation Richard Ivory, Head of Legal and Democratic Services, island, the general effect of the Orders will be to: Civic Centre, Southampton SO14 7LY (Ref: EP05/00/0089) (2330394) (a) relocate the bus parking place on the east side of Victoria Embankment, between Horse Guards Avenue and Richmond Terrace, to the west side of the segregation island and extend it southward by DEPARTMENT2331145 FOR REGIONAL DEVELOPMENT 82 metres (the maximum stay would be increased to 4 hours); STATUTORY RULE (b) relcoate a tour bus stand (assigned to Big Bus Tours) on the east THE WHITE LODGE COURT, GREENISLAND (ABANDONMENT) side of Victoria Embankment, opposite Richmond Terrace, to the west ORDER (NORTHERN IRELAND) 2015 side of the segregation island, 39 metres north of Derby Gate; and The Department for Regional Development has made a Statutory Rule (c) introduce a tour bus stand (assigned to The Original Tour) to the entitled “The White Lodge Court, Greenisland (Abandonment) Order west side of the segregation island on Victoria Embankment, (Northern Ireland) 2015”, (S.R. 2015 No. 234), which comes into 51 metres north of Derby Gate. operation on 10th June 2015. The Orders also correct discrepancies between the provisions of the The rule will abandon an area of 986.632 square metres of footway Bus Parking Places Order and the Commercial Vehicles Waiting and carriageway at White Lodge Court, Greenisland. Copies of the Restriction Order to clarify when buses are exempt from the overnight rule may be obtained from Room 2-13, Clarence Court, 10-18 commercial vehicle waiting ban. Adelaide Street, Belfast or viewed online at http:// 3. The Orders, which will come into force on 9th May 2015 and other www.legislation.gov.uk/nisr (2331145) documents giving more detailed particulars of the Orders are available for inspection until 17th June 2015 between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th DEPARTMENT2331136 FOR REGIONAL DEVELOPMENT Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. STATUTORY RULE NI 4. Any person desiring to question the validity of the Orders or of any ROAD RACES provision contained therein on the grounds that it is not within the The Department for Regional Development has made a Statutory Rule relevant powers of the Road Traffic Regulation Act 1984 or that any of entitled The Road Races(Drumhorc Hill Climb) Order (Northern the relevant requirements thereof or of any relevant regulations made Ireland) 2015 (S.R. 2015 No.212) which will come into operation on thereunder have not been complied with in relation to the Orders may, the 15th May 2015. within six weeks from the date on which the Orders were made, make The effect of the Order is to permit the Newry and District Motor Club application for the purpose to the High Court. Limited as promoter of the Drumhorc Hill Climb 2015 to use for that Dated 8th May 2015 event certain roads by suspending the right of way of other traffic at Martin Low various times on 16th May 2015. City Transport Advisor Copies of the Order may be obtained from Room 213, Clarence (The officer appointed for this purpose) (2330396) Court, 10-18 Adelaide Street, Belfast BT2 8GB or viewed online at http://www.legislation.gov.uk/nisr (2331136)

DEPARTMENT2331132 FOR REGIONAL DEVELOPMENT PARKING AND WAITING RESTRICTIONS – NEWTOWNABBEY the Department for Regional Development has made a Statutory Rule entitled “The Parking and Waiting Restrictions (Newtownabbey) Order (Northern Ireland) 2015”, (S.R. 2015 No. 222), which comes into operation on 11th May 2015. The rule will authorise parking places on Portland Avenue, Newtownabbey.

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Between 8.00 a.m. and 6.00 p.m. Monday to Saturday, parking will be 3. The Order, which will come into operation on 9th May 2015, other limited to 2 hours with no return within 1 hour; introduce ‘no waiting at documents including plans giving more detailed particulars of the any time restrictions’ on lengths of McKinney Road and Portland Order are available by either e-mailing Avenue, Newtownabbey and Shore Road, Whiteabbey Village (loading [email protected] or inspection at Customer Services and unloading permitted); revoke and re-enact parking places on Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between Portland Avenue and Farrier Court, Newtownabbey; and waiting 9:00am and 4:45pm on Monday to Friday, until the 18th June 2015. restrictions on lengths of Shore Road, (opposite bus turning circle) 4. If any person wishes to question the validity of the Order or of any and Farrier Court, Newtownabbey (loading and unloading permitted). of its provisions on the grounds that it or they are not within the Several parking places on Portland Avenue will be revoked to allow powers conferred by the Road Traffic Regulation Act 1984, or that any the new parking and waiting restrictions. requirement of that Act or of any instrument made under that Act has Vehicles are excepted from the restrictions in certain circumstances. not been complied with, that person may, within six weeks from the Copies of this rule may be obtained from Room 2-13, Clarence Court, date on which the Order is made, apply for the purpose to the High 10-18 Adelaide Street, Belfast or viewed online at http:// Court. www.legislation.gov.uk/nisr (2331132) Dated 8th May 2015 Shahid Iqbal Assistant Director of Highways Service 2331129DEPARTMENT FOR REGIONAL DEVELOPMENT (The officer appointed for this purpose) (2330388) ABANDONMENT MOY ROAD AND DRUMCAIRN ROAD, ARMAGH The Department for Regional Development, being of the opinion that LONDON2330384 BOROUGH OF EALING the road is not necessary for road traffic, proposes to make an order LITTLE EALING CONTROLLED PARKING ZONE RR to abandon 667 square metres of superseded road at the junction of THE EALING (LITTLE EALING - ZONE RR) (RESIDENTS PARKING Moy Road and Drumcairn Road, Armagh. The area of road proposed PLACES) ORDER 2015 to be abandoned is delineated on a map which, together with a copy THE EALING (PARKING PLACES) (TELEPHONE PARKING) of a draft order, may be inspected free of charge during office hours (LITTLE EALING – ZONE RR ORDER 2015 within the period 5th May 2015 to 15th June 2015 at the Department’s THE EALING (PARKING PLACES) (STOP AND SHOP WITH TransportNI Southern Division, Armagh Section Office, 17 ADDITIONAL CASHLESS PARKING) (AMENDMENT NO.17) Ballynahonemore Road, Armagh. ORDER 2015 Any person may, within the period above, object to the proposal by THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL writing to TransportNI Southern Division, Lands Section, Marlborough PARKING AREA) (AMENDMENT NO. 658) ORDER 2015 House, Central Way, Craigavon, BT64 1AD or emailing to THE EALING (FREE PARKING PLACES) (DISABLED PERSONS) [email protected] stating the grounds of the (SPECIAL PARKING AREA) (AMENDMENT NO. 150) ORDER 2015 objection. Information you provide, including personal information, 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing could be published or disclosed under the Freedom of Information Council, in connection with the creation of the Little Ealing Act 2000 (FOIA) or the Environmental Information Regulations (EIR). controlled parking zone RR, on the 7th May 2015 made the For further details on confidentiality, the FOIA and the EIR please refer above-mentioned Orders under sections 6, 45, 46, 49 and 124 of to www.ico.org.uk (2331129) and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985. 2 The general effect of the Ealing (Little Ealing - Zone RR) DEPARTMENT2331111 FOR REGIONAL DEVELOPMENT (Residents Parking Places) Order 2015 will be to: THE OFF-STREET PARKING (AMENDMENT) ORDER (NORTHERN a introduce parking places for the use of residents, their visitors IRELAND) 2015 The Department for Regional Development has made and business users in lengths of Birkbeck Road W5, Carlyle a Statutory Rule entitled “The Off-Street Parking (Amendment) Order Road, Chandos Avenue, Darwin Road, Ealing Park Gardens, (Northern Ireland) 2015”, (S.R. 2015 No. 240), which comes into Junction Road, Lawrence Road, Little Ealing Lane, Murray operation on 26th May 2015. The rule will authorise amendments to Road, Radbourne Avenue, South Ealing Road, Weymouth regularise the Off-Street Parking Order (Northern Ireland) 2000 to Avenue and Windmill Road; facilitate the councils who took responsibility of the Department’s car b provide that the parking places will operate between the hours parks from 1st April 2015. Copies of the rule can be obtained from of 10am and 11am and 3pm and 4pm on Mondays to Fridays Room 2-13, Clarence Court, 10-18 Adelaide Street, Belfast or viewed inclusive; and online at http://www.legislation.gov.uk/nisr (2331111) c provide that passenger vehicles, goods carrying vehicles, motorcycles and disabled persons vehicles may be left in a parking place without limitation on time during the controlled 2330388LONDON BOROUGH OF EALING hours and that with the exception of motorcycles and disabled PLAY STREET ORDER FOR BOILEAU ROAD, GREEN LANE W7 persons vehicles, a valid (in an electronic form) RR zone AND ORMSBY GARDENS PLAYSTREET SCHEMES permit or voucher has been issued to the vehicle. THE EALING (VARIOUS ROADS PLAYSTREET SCHEME) (NO.2) 3 The general effect of the Telephone Parking Order will be to TRAFFIC ORDER 2015 a introduce “shared use permit holder /telephone” parking 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing places operating between the hours of 9.00 am and 5.00 pm (“the Council”) on the 7th May made the above-mentioned Order on Mondays to Fridays inclusive in lengths of Little Ealing under sections 6 and 29 of the Road Traffic Regulation Act 1984, as Lane and Weymouth Avenue; amended. b provide that passenger vehicles, goods carrying vehicles, 2. The general effect of the Order will be to create play streets in motorcycles and disabled persons vehicles may be left in the (a) Boileau Road W5,- between Station Road and Corringway; and parking places and that with the exception of motorcycles and (b) Green Lane Hanwell – south-west of Lower Boston Road disabled persons vehicles, a valid RR zone permit must be (c) Ormsby Gardens, Greenford – whole road held for the vehicle or payment made by mobile phone using which will operate when traffic signs are in position closing any of the telephone payment parking system operated by RingGo these streets whilst parked in the parking place; The scheme called “Playstreet” will close these roads to vehicular c provide that the charges for parking in the “shared use/ traffic on one Saturday or Sunday each month for a period of up to 3 telephone” parking place will be £2 per day and there will be a hours to enable children to use it for play schemes. Vehicles will be 20 pence transaction charge payable to the service provider; able to access premises in the closed sections of street and will be escorted by a steward to reach their destination.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 119 ENVIRONMENT & INFRASTRUCTURE

d Users of the telephone payment system should follow the 2330382LONDON BOROUGH OF HOUNSLOW instructions displayed in the parking place quoting the unique PROVISION OF VEHICLE CROSSOVER IN OSTERLEY AVENUE, number relating to that parking place to the service provider ISLEWORTH AND PARK ROAD, CHISWICK and providing information as requested. Payment of the A. THE LONDON BOROUGH OF HOUNSLOW (OSTERLEY parking charge can then be made using most debit and credit STATION)(PARKING PLACES) (2009, NO.10) (AMENDMENT NO. **) cards. An optional charge of 10 pence will be payable to the ORDER 20** service provider for text receipt for the parking session and B. THE LONDON BOROUGH OF HOUNSLOW (PARK ROAD AND expiry of parking reminder text messages. STAVELEY ROAD) (PARKING PLACES) (AMENDMENT NO. **) 4 The general effect of the Stop and Shop with additional Cashless ORDER 20** Parking Places Order will be to provide dual use C. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND a free 30 minute maximum stay parking places in Birkbeck LOADING RESTRICTION) (AMENDMENT NO. **) ORDER 20** Road W5, Chandos Avenue, Darwin Road, Lawrence Road, 1 The Council of the London Borough of Hounslow propose to Murray Road and Radbourne Avenue; make the above-mentioned Orders under sections 6, 45 and 124 b free 1 hour maximum stay parking places in Carlyle Road, of the Road Traffic Regulation Act 1984. Ealing Park Gardens, Junction Road, Lawrence Road and 2 It is necessary to amend the parking places Orders and the South Ealing Road, waiting and loading order to facilitate the provision of new vehicle c which will operate between 9am and 5 pm on Mondays to crossovers to No. 6 Osterley Avenue, Isleoworth and No. 77 Park Fridays Road, Chiswick. These parking places will be available for valid RR Permit holders 3 Documents giving detailed information of the proposed Orders without limit of time can be viewed for a period of 21 days from the date of this These parking places will additionally allow vehicles to remain beyond Notice: the free parking period for an additional period of up to 1 hour on (a) online www.hounslow.gov.uk by typing in the term “traffic notices” payment of a parking charge of £1 including the 20 pence transaction in the search bar; or fee or for a maximum of 2 hours on payment of a parking charge of £2 (b) at the Forms and Documents Counter, Civic Centre, Lampton including the 20 pence transaction fee. The parking charge will be Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to payable by mobile phone using the telephone payment parking Friday. system operated by RingGo whilst parked in the parking place. (c) Further information may be obtained by telephoning the 5 The general effect of the Waiting and Loading Restriction Order Regeneration, Economic Development & Environment Department on will be to amend existing waiting restrictions or introduce new 020 8583 3322. waiting restrictions that will apply at any time at road junctions or 4 Any person wishing to object to the proposed Orders should send between the controlled hours of 10am and 11am and 3pm and a statement in writing stating the grounds of the objection to the 4pm on Mondays to Fridays in lengths of Birkbeck Road W5, Director of Regeneration, Economic Development & Environment Carlyle Road, Chandos Avenue, Darwin Road, Ealing Park at the address above or by email to [email protected] Gardens, Junction Road, Lawrence Road, Little Ealing Lane, quoting the reference TMO/P027/15 to be received by no later Murray Road, Radbourne venue, South Ealing Road, Weymouth than Friday 29 May 2015. Avenue and Windmill Road. Additional 7am to 7pm Mondays to Dated 8 May 2015 Fridays restrictions will apply in lengths of Windmill Road. Brendon Walsh 6 The general effect of the Disabled Parking Order will be to remove Director of Regeneration, Economic Development & Environment redundant parking places, redefine existing parking places to (2330382) conform to the new zone and formalise bays in Murray Road and Windmill Road. LONDON2330383 BOROUGH OF ISLINGTON 7 Business Parking Permits will be available at a cost of £600 per BAALBEC ROAD, BRECKNOCK ROAD, CLIFTON ROAD, annum and Residents’ Parking Permits at a cost of £50 per COLERIDGE ROAD, GOODWIN STREET, LADY MARGARET annum. These permits will be issued in an electronic form. ROAD, MILDMAY PARK, PETHERTON ROAD, RINGCROFT 8 Business Visitors Vouchers can be purchased at a cost of £2.40 STREET, WELLS TERRACE AND SOUTHGATE ROAD. per hour and Residents’ Visitors Vouchers can be purchased at a THE ISLINGTON (FREE PARKING PLACES) (DEDICATED cost of 60 pence per hour. These vouchers will be issued in an DISABLED PERSONS) (NO. *) ORDER 201* electronic form. THE ISLINGTON (PARKING PLACES) (ZONES F, R, V) (NO. *) 9 Borough wide visitors’ service vouchers will be available to park ORDER 201* in the zone at a cost of £2.40 per hour. THE ISLINGTON (DOCTORS PARKING PLACES) (NO. *) ORDER 10 The Orders, which come into operation on 11th May 2015, other 201* documents giving more detailed particulars of the Orders THE ISLINGTON (FREE PARKING PLACES) (DISABLED including plans, are available by e-mail from PERSONS) (NO. *) ORDER 201* [email protected] or by inspection at Customer THE ISLINGTON (BUS PRIORITY) (NO. *) ORDER 201* Services Reception, Perceval House, 14-16 Uxbridge Road W5 THE ISLINGTON (FREE PARKING PLACES) (SOLO 2HL between 9:00am and 4:45pm on Monday to Friday, until the MOTORCYCLES) (NO. *) ORDER 201* 18th June 2015. THE ISLINGTON (WAITING AND LOADING RESTRICTION) 11 If any person wishes to question the validity of any of the Orders (AMENDMENT NO. *) ORDER 201* or of any of their provisions on the grounds that it or they are not 1 NOTICE IS HEREBY GIVEN that the Council of the London within the powers conferred by the Road Traffic Regulation Act Borough of Islington proposes to make the above mentioned 1984, or that any requirement of that Act or of any instrument Order under Sections 6, 45, 46, 49 and 124 of and Part IV of made under that Act has not been complied with, that person Schedule 9 to the Road Traffic Regulation Act 1984, as amended, may, within six weeks from the date on which the Order is made, and of all other powers thereunto enabling, propose to make the apply for the purpose to the High Court. following Orders. Dated 8th May 2015 2 The general effect of the Dedicated Disabled Parking Places Shahid Iqbal Order would be to, revoke the dedicated disabled bay (DB122) Assistant Director of Highways Service outside No. 1 Wharton Road. (The officer appointed for this purpose) 3 The general effect of the Doctors Parking Places Order would be SCHEDULE to, introduce a new Doctor’s bay on the north-west side of No. Roads in the Little Ealing Area which are to be incorporated in 125 Southgate Road. controlled zone “RR” for purposes of issue of residents’ permits 4 The general effect of the Disabled Parking Places Order, would Birkbeck Road W5, Carlyle Road, Chandos Avenue, Darwin Road, be to in: Ealing Park Gardens, Junction Road, Lawrence Road, Little Ealing a Coleridge Road, introduce a new disabled bay on the north- Lane, Murray Road, Radbourne Avenue, South Ealing Road – Nos. east side, next to the bus stand opposite Nos. 13 and 15 161- 199 odd and Nos. 156 – 242 (even) and Windmill Road – Nos. Coleridge Road; 143 - 245 (odd) and 236 – 302 (even). (2330384)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

b Brecknock Road, introduce a new disabled bay on the north- (d) in Lower Green Gardens, Worcester Park, to remove or shorten east side, from a point 10 metres south-east of the south-east double yellow line “at any time” waiting restrictions (outside Nos. kerb-line of Corinne Road, to a point 16.5 metres south east 42-44 and at the side of No. 31); and of that kerb line; (e) in St. Agatha’s Drive, Kingston, to amend the hours of single yellow c Lady Margaret Road, introduce a new disabled bay on the line waiting restriction, to apply between 8.15 a.m. & 9.15 a.m. and 3 south-east side, nearest the junction with Brecknock Road; p.m. & 4 p.m. on Mondays to Fridays except on Christmas Day, Good and Friday or a Bank Holiday. d Petherton Road, revoke the disabled bay outside No. 3b Please note:- in Lenelby Road, Surbiton, the operation of the Petherton Road. abovementioned parking place will be ‘pay & display’ rather than as 5 The general effect of the Motorcycle Parking Places Order would proposed i.e. ‘free, time-limited’. be to in Clifton Road, relocate the motorcycle bay 5 metres north- Please note:- the proposed amendments to parking places in Acre eastwards away from the traffic hump. Road, Kingston and in Oakhill Crescent, Surbiton have been deferred. 6 The general effect of the Parking Place Order would be to in: 3. The Orders and other documents giving more detailed particulars a Wells Terrace, revoke the parking place on the south-east including plans showing the location and effect are available for side; and inspection until 15th June 2015 at: b Goodwin Street, revoke the 5 metre length parking bay on the The Information and Advice Centre, Guildhall 2, Kingston upon north-west side opposite No.11. Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays 7 The general effect of the bus lane Order would be to amend the inclusive; bus lane in Mildmay Park to bring it in line with the on-street Old Malden Library, Church Road, Worcester Park, during normal layout. opening hours; 8 The general effect of the waiting and loading Order would be to in Surbiton Library, Ewell Road, Surbiton, during normal opening hours; Baalbec Road, change the single yellow line on the northern side Tolworth Community Library, 37–39 The Broadway, Tolworth, during next to No. 147 Highbury Grove, to At Any time waiting restriction normal opening hours; and (double yellow lines). Tudor Library, Tudor Drive, Kingston during normal opening hours. 9 Make various minor amendments to Traffic Orders in order to Detailed particulars of this proposal are also available at all other bring them in line with the current on-street layout. Council libraries and online at www.kingston.gov.uk; search for ‘TMO- 10 A copy of the proposed Orders, and other documents giving P206’. more detailed particulars of the Orders are available for 4. For further information, telephone ‘Environment’ on 020 8547 5002. inspection during normal office hours until the end of six weeks 5. Any person desiring to question the validity of the Orders or of any from the date on which the Orders are made or, as the case may provision contained therein on the grounds that it is not within the be, the Council decides not to make the Orders at the following relevant powers of the Road Traffic Regulation Act 1984 or that any of location: the relevant requirements thereof or any relevant regulations made Public Realm, 1 Cottage Road, London N7 8TP thereunder have not been complied with in relation to the Orders may Further information may be obtained by telephoning Public Realm on make application for the purposes to the High Court by 15th June 020 7527 2000 2015. 11 Any person who wishes to object or to make other Dated 8th May 2015 representations about the proposed Orders should send a Philip Hoare statement in writing, specifying the grounds on which they are Service Manager, Parking Services made to Public Realm, 1 Cottage Road, London N7 8TP (quoting (Environment) (2330413) reference TMO/4489), within the period of twenty one days from the date on which this Notice is published. Dated 8 May 2015 2331014MIDLOTHIAN COUNCIL Bram Kainth ROADS (SCOTLAND) ACT 1984 Service Director for Public Realm (2330383) THE MIDLOTHIAN COUNCIL (B6392, DALHOUSIE ROAD, ESKBANK, DALKEITH) (CONVERSION OF FOOTWAY TO CYCLE TRACK) ORDER 201_ - TO/T4.564 2330413ROYAL BOROUGH OF KINGSTON UPON THAMES NOTICE IS HEREBY GIVEN THAT The Midlothian Council proposes to MINOR PARKING AMENDMENTS - VARIOUS LOCATIONS (TMO- make an Order under Section 152(2) of the Roads (Scotland) Act 1984 P206) redetermining the means of exercise of the public right of passage 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough over the lengths of footway described in the Schedule below. of Kingston upon Thames made the following Orders on 4th May The title of the Order is “The Midlothian Council (B6392, Dalhousie 2015 under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule Road, Eskbank, Dalkeith) (Conversion of Footway to Cycle Track) 9 to the Road Traffic Regulation Act 1984, as amended: — Order 201_”. The Kingston upon Thames (Free Parking Places) (Disabled Persons) A copy of the proposed Order and of the accompanying plan showing (Special Parking Area) (Amendment No. 23) Traffic Order 2015; the lengths of footway over which the means of exercise of the public The Kingston upon Thames (Parking Places) (Tolworth) (Amendment right of passage is to be redetermined, together with a statement of No. 1) Traffic Order 2015; the reasons for making the Order, have been deposited at the office The Kingston upon Thames (Parking Places) (Villiers) (Amendment No. of The Midlothian Council, Midlothian House, Buccleuch Street, 17) Traffic Order 2015; Dalkeith and at Dalkeith Library, 2 White Hart Street, Dalkeith. These The Kingston upon Thames (Waiting and Loading Restriction) documents are available for inspection free of charge from 6 May to (Amendment No. 6) Traffic Order 2015. 5 June 2015 during normal opening hours. 2. The general effect of the Orders, which will come into force on 11th ANY PERSON may, within 28 days from 8 May 2015, object to the May 2015, will be; making of the Order by notice in writing, quoting reference TO/T4.564, (a) to introduce a disabled persons’ parking place in Guilford Road, to The Legal Services Manager, Midlothian Council, Midlothian Surbiton (outside No. 28, in place of part of a ‘permit holders only’ House, Buccleuch Street, Dalkeith, Midlothian EH22 1DN. Objections parking place); should state the name and address of the objector, the matters to (b) in Ewell Road, Surbiton (in front of No. 372 Ewell Road); which they relate and the grounds on which they are made. (i) to re-locate an existing ‘pay & display’ parking place to an inset John Blair, Director of Resources area of kerb-line (following widening of the footway) and to amend May 2015 double yellow line “at any time” waiting restrictions accordingly; SCHEDULE (ii) to remove loading restrictions from around the former island area; LENGTHS OF FOOTWAY OVER WHICH THE MEANS OF EXERCISE (c) in Lenelby Road, Surbiton (at the side of No. 372 Ewell Road); OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED TO (i) to introduce a ‘pay & display’ parking place (to apply between 8 CYCLE TRACK a.m. and 6.30 p.m. on Monday to Saturday, maximum stay 2 hours); B6392, Dalhousie Road (ii) to lengthen an existing loading restriction, applying between 7 a.m. West side and 7 p.m. on Monday to Saturday (between the abovementioned parking place and the junction with Ewell Road);

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 121 ENVIRONMENT & INFRASTRUCTURE

(a) That length of footway, having width 2.5 metres or thereby, which 4. The general effect of the Parking Places Supplementary commences at a point 8 metres or thereby south of the centre-line of Provisions Permits Order is to continue in force the charges for the access road to ‘Hardengreen Cottage’ and passes northwards for parking permits as described in the Schedule to this Notice and to set a distance of 200 metres or thereby. the charges for residents’ visitors’ parking permits as described in (b) That length of footway having width varying from 2.5 metres to paragraph 5 of this Notice. The sole purpose of this Order is to 4.2 metres or thereby which commences at a point 192 metres or replicate and continue in force indefinitely the provisions of the thereby north of the centre-line of the access road to ‘Hardengreen London Borough of Richmond upon Thames (East Sheen) (Parking Cottage’ and passes northwards for a distance of 21 metres or Places) (Supplementary Portions) (Permits) (No. 1) Experimental Order thereby. 2013. (c) That length of footway having width 2.5 metres or thereby which 5. For a book of ten residents’ visitor permits, the charge will be commences at a point 213 metres or thereby north of the centre-line £11.00, or £5.50 if purchased by a person aged 60 years or over. of the access road to ‘Hardengreen Cottage’ and passes northwards Each permit will be valid between the hours of 10am and Noon. These to the south kerbline of the access road to Eskbank Station car park charges are currently subject to review. at the designated pedestrian / cycle crossing, a distance of 6. Copies of the Orders, which will come into operation on 11 May 221 metres or thereby. 2015, plans showing the location and effect of the Orders and the (d) That length of footway, having width 2.7 metres or thereby, which Council’s Statement of Reasons for making the Orders:— commences at the northern kerbline of the access road to Eskbank can be inspected, quoting Reference 13/158, at the Civic Centre station car park at the designated pedestrian / cycle crossing and (Central Reception, ground floor), 44 York Street, Twickenham passes northwards to the kerb edge at the designated pedestrian / between 9.15am and 5pm on Mondays to Fridays, except for Bank cycle crossing of B6392 Dalhousie Road, a distance of 141 metres or and other public holidays; and thereby. may be viewed on the Council’s web-site at: www.richmond.gov.uk/ ****** public_notices All as shown in sawtooth hatching on Drawing T4.564/01 annexed to 7. If any person wishes to question the validity of these Orders or of the Order. (2331014) any of their provisions on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of the said Act of 1984 or of any instrument made under 2330386LONDON BOROUGH OF RICHMOND UPON THAMES the said Act of 1984 has not been complied with, that person may, ROAD TRAFFIC REGULATION ACT 1984 within 6 weeks from the date on which the Orders were made, apply THE LONDON BOROUGH OF RICHMOND UPON THAMES for the purpose to the High Court. (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT Andrew Darvill AREA) (AMENDMENT NO. 115) ORDER 2015 Assistant Director, Traffic and Transport THE LONDON BOROUGH OF RICHMOND UPON THAMES (EAST Civic Centre, 44 York St, Twickenham, TW1 3BZ SHEEN) (PARKING PLACES) (AMENDMENT NO. 7) ORDER 2015 SCHEDULE THE LONDON BOROUGH OF RICHMOND UPON THAMES Charges for parking permits, which are currently being reviewed (PARKING PLACES) (SUPPLEMENTARY PROVISIONS) (PERMITS) Type of parking Duration 1st permit Subsequent (NO. 2) ORDER 2015 permit issued per permit issued EAST SHEEN AREA household per household ALEXANDRA ROAD, CHURCH AVENUE, GLENDOWER GARDENS, Resident permits: 3 months £15.00 £22.50 GLENDOWER ROAD, HOWGATE ROAD, LITTLE ST LEONARDS, 6 months £26.00 £39.00 MILTON ROAD, MOORE CLOSE, OAKLANDS ROAD, 12 months £40.00 £60.00 PAYNESFIELD AVENUE, PORTMAN AVENUE, ROCK AVENUE, ST Multi-Zone Business 3 months £32.00 £48.00 LEONARDS ROAD, SOUTH WORPLE WAY, THORNTON ROAD, permits: TREHERN ROAD AND VERNON ROAD, SHEEN 6 months £64.00 £96.00 (REFERENCE 13/158) 12 months £128.00 £192.00 1. The Council of the London Borough of Richmond upon Thames on Parking permits issued to Band A vehicles are free of charge. 7 May 2015 made the above Orders under sections 6, 45, 46, 49 and Dated 8 May 2015 (2330386) 51 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the East Sheen Parking Places Order is to TRANSPORT2330419 FOR LONDON continue in force a change in the operational hours of the East Sheen ROAD TRAFFIC REGULATION ACT 1984 CPZ from between 10am to 4.30pm Mondays to Fridays inclusive to THE A40 GLA ROAD (WESTWAY, LONDON BOROUGH OF between 10am and Noon Mondays to Fridays inclusive. The HAMMERSMITH AND FULHAM, ROYAL BOROUGH OF maximum permitted stay will reduce from four hours and two hours to KENSINGTON AND CHELSEA AND CITY OF WESTMINSTER) one hour in shared use parking places and the operational hours of (TEMPORARY 40 MPH SPEED LIMIT) ORDER 2012 REVOCATION the pay and display only parking places in Sheen Lane and St ORDER 2015 Leonards Road will remain unchanged. Also included in this Order is 1. Transport for London hereby gives notice that it intends to make the addition of one pay and display parking place in Sheen Lane. The the above named Traffic Order under sections 14(1), (5), (7) and 15(2) sole purpose of this Order is to replicate and continue in force of the Road Traffic Regulation Act 1984 for the purpose specified in indefinitely the provisions of the London Borough of Richmond upon paragraph 2. The effect of the Order is summarised in paragraph 3. Thames (East Sheen) (Parking Places) (No. 1) Experimental Order 2. The purpose of the Order is to revoke relevant articles of The A40 2013. GLA Road (Westway, London Borough of Hammersmith and Fulham, 3. The general effect of the Waiting and Loading Restriction Order Royal Borough of Kensington and Chelsea and City of Westminster) is to continue in force changes to the operational hours of waiting (Temporary 40 MPH Speed Limit) Order 2012 that imposed a 40mph restrictions in the East Sheen CPZ from between 10am and 4.30pm on the main carriageway of the A40 Westway from a point opposite Mondays to Fridays to between 10am and Noon Mondays to Fridays. the westernmost nosing of the eastbound unnamed off-slip road It continues in force loading restrictions operating “at any time” and connecting A40 Westway with A219 Wood Lane and a point opposite between 7am and 10am and 4 pm and 7pm Mondays to Fridays the easternmost nosing of the westbound A40 Westway off-slip road inclusive in short lengths of Sheen Lane. Also the Order redefines a to A404 Harrow Road (26 metres west of the extended western kerb short length of Larches Avenue which operates between 8.30am and line of North Wharf Road). 6.30pm Mondays to Saturdays inclusive which is outside the East 3. The effect of the Order will be to remove the prohibition that Sheen CPZ. The sole purpose of this Order is to replicate and imposed the 40mph temporary speed restriction on the A40 Westway. continue in force indefinitely the provisions of the London Borough of The Order will be effective from 12:00 am on the 11th day of May Richmond upon Thames (East Sheen) (Waiting and Loading 2015. Restriction) (Civil Enforcement Area) (No. 96) Experimental Order Dated this 8th day of May 2015 2013. Mufu Durowoju Transition Manager, Network Impact Management, Road Space Management - Operations, Transport for London

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Palestra, 197 Blackfriars Road, London, SE1 8NJ (2330419) Dated 21st day of April 2015 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2331249) 2330399TRANSPORT FOR LONDON THE ROAD TRAFFIC REGULATION ACT 1984 THE A40 GLA ROAD (WESTWAY, LONDON BOROUGH OF NOTICE2331245 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND HAMMERSMITH AND FULHAM, ROYAL BOROUGH OF 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE KENSINGTON AND CHELSEA AND CITY OF WESTMINSTER) (40 UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A M.P.H. SPEED LIMIT) ORDER 2015 LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 28/04/2015 1 Transport for London, hereby gives notice that on 1st May 2015 it AND REGISTERED ON 05/05/2015 made the above named Order under section 84 of the Road NI072804 LACUNA EDINBURGH LIMITED Traffic Regulation Act 1984. The Order comes into force on 11th Helen Shilliday May 2015. REGISTRAR OF COMPANIES (2331245) 2 The general nature and effect of the Order would be to impose a speed limit of 40 m.p.h. on that length of the A40 Westway on both carriageways and its slip road from a point opposite the DEPARTMENT2331203 FOR REGIONAL DEVELOPMENT westernmost nosing of the eastbound unnamed off-slip road THE LONDONDERRY HARBOUR (VARIATION OF LIMITS) ORDER connecting the A40 Westway with the A219 Wood Lane to a point (NORTHERN IRELAND) 2015 67m west of the western building line of Paddington Green The Department for Regional Development, (DRD) has made a Police, 2-4 Harrow Road (a distance of approximately 3.9 Statutory Rule entitled “The Londonderry Harbour (Variation of Limits) kilometres) Order (Northern Ireland) 2015 (S.R. No. 244)”, which comes into 3 The road which would be affected by the Order is the A40 GLA operation on the day after that on which it is affirmed by resolution of Road - Westway. the Assembly. 4 The roads affected are currently subject to a speed limit of 40 The Order is made under the powers conferred by section 1(1) of, and m.p.h. Schedule 1 to, the Harbours Act (Northern Ireland) 1970. 5 A copy of the Order, a map indicating the location and effect of Purpose of the Statutory Rule the Order and copies of any Order revoked, suspended or varied This Order will amend the limits of jurisdiction of the Londonderry Port by the Order can be inspected during normal office hours at the and Harbour Commissioners. offices of: Copies of the Statutory Rule may be purchased from the Stationery Transport for London Transportation Policy Office, at www.tsoshop.co.uk or, by contacting TSO customer Streets Traffic Order Team Environment Department services on 0870 600 5522 or, viewed online at http:// (RSM/PI/STOT) 5th Floor, Town Hall www.legislation.gov.uk/nisr. (2331203) Palestra, 197 Blackfriars Road King Street London, SE1 8NJ London W9 9JU West One Infrastructure Services Transportation and Highways COMPANY2331182 LAW SUPPLEMENT 10th Floor Royal Borough of Kensington and The Company Law Supplement details information notified to, or by, Westminster City Hall Chelsea the Registrar of Companies. The Company Law Supplement to The 64 Victoria Street Room 114 London Gazette is published weekly on a Tuesday; to The Belfast and London SW1E 6QP Council Offices Edinburgh Gazette is published weekly on a Friday. These 37 Pembroke Road supplements are available to view at https://www.thegazette.co.uk/ London W8 6PW browse-publications. Alternatively use the search and filter feature 6 Any person wishing to question the validity of the Order or of any which can be found here https://www.thegazette.co.uk/all-notices on of its provisions on the grounds that they are not within the the company number and/or name. (2331182) relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make LOUGHSIDE2331181 CREDIT UNION LIMITED application for the purpose to the High Court. CREDIT UNIONS (NORTHERN IRELAND) ORDER 1985 Dated this 8th day of May 2015 NOTICE OF CANCELLATION OF REGISTRATION PURSUANT TO Mufu Durowoju ARTICLE 66 Transition Manager, Network Impact Management, Notice is hereby given that pursuant to Article 66 of the Credit Unions Road Space Management - Operations, Transport for London (Northern Ireland) Order 1985 the registration of Loughside Credit Palestra, 197 Blackfriars Road, London, SE1 8NJ (2330399) Union Limited, 208-210 North Queen Street, Belfast, BT15 3DG has been cancelled following the transfer of all of its engagements and the whole of its property to Newington Credit Union Limited, 239-243 Duncairn Gardens, Belfast, BT15 2GF. Name: Ann Scott OTHER NOTICES Date: 5th May 2015 For the Registrar of Credit Unions Department of Enterprise, Trade and Investment CSO2331249 Ref: CCJ- 2859 Netherleigh NOTICE OF COMMON LAW DISCLAIMER Massey Avenue 1. In this Notice the following shall apply: BELFAST Bankrupt’s Name: SAMUEL FINLAY BT4 2JP (2331181) Date of Bankruptcy: 4 July 2014 Property: Leasehold interest and all tenancy agreements and furniture contained therein: 10 Woodgreen Road, Kells, BT42 3DR DEPARTMENT2331180 OF THE ENVIRONMENT Folio Number: AN21337 THE MOTOR VEHICLES (DRIVING LICENCES) (AMENDMENT) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s REGULATIONS (NORTHERN IRELAND) 2015 Treasury of One Kemble Street, London WC2B 4TS (DX123140 ROAD TRAFFIC AND VEHICLES Kingsway). The Department of the Environment has made a Statutory Rule 2. The Treasury Solicitor as nominee for the Crown in whom the entitled “The Motor Vehicles (Driving Licences) (Amendment No. 2) bankrupt’s share of the above property vested when the Official Regulations (Northern Ireland) 2015” (S.R. 2015 No. 242), which Receiver, acting as Trustee, disclaimed all his interest in the property comes into operation on 29th May 2015. pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s share of the Property, the vesting of the Property having come to the Treasury Solicitor’s notice on 17 October 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 123 OTHER NOTICES

These Regulations amend the Motor Vehicles (Driving Licences) Folio Number: AN143820L Regulations (Northern Ireland) 1996 (“the principal Regulations”) to Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s further implement Directive 2006/126/EC of the European Parliament Treasury of One Kemble Street, London WC2B 4TS (DX123140 and of the Council on driving licences by inserting a new regulation Kingsway). 16B into the principal Regulations to prohibit a person from holding 2. The Treasury Solicitor as nominee for the Crown in whom the more than one Northern Ireland, Great Britain or Community driving bankrupt’s share of the above property vested when the Official licence. Receiver, acting as Trustee, disclaimed all his interest in the property The Regulations also amend the principal Regulations to ensure that pursuant to Article 288 of the Insolvency (Northern Ireland) Order test pass certificates are treated as invalid if issued in error or contain 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s an error and to reduce the fees payable for Theory Tests. share of the Property, the vesting of the Property having come to the Copies of the Rule may be purchased from the Stationery Office at Treasury Solicitor’s notice on 7 October 2014 www.tsoshop.co.uk or by contacting TSO Customer Services on Dated 21st day of April 2015 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr. Assistant Treasury Solicitor (2331180) (Section 3 Treasury Solicitor Act 1876) (2331162)

2331176NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE DEPARTMENT2331160 OF THE ENVIRONMENT UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A SECTION 2(2) OF THE EUROPEAN COMMUNITIES ACT 1972 LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 29/04/2015 THE HAZARDOUS WASTE (AMENDMENT) REGULATIONS AND REGISTERED ON 05/05/2015 (NORTHERN IRELAND) 2015 NI616911 CREEVY LIMITED The Department of the Environment has made a Statutory Rule Helen Shilliday entitled “The Hazardous Waste (Amendment) Regulations (Northern REGISTRAR OF COMPANIES (2331176) Ireland) 2015 (S.R. 2015 No. 238)”, which comes into operation on 1st June 2015. This Rule amends the Hazardous Waste Regulations (Northern CSO2331168 Ref: CCJ- 2859 Ireland) 2005 to apply the requirements of Commission Regulation NOTICE OF COMMON LAW DISCLAIMER No. 1357/2014, which replaces Annes III to Directive 2008/98/EC (the 1. In this Notice the following shall apply: Waste Framework Directive) and EU Decision 2014/955/EU, which Bankrupt’s Name: SAMUEL FINLAY amends the List of Waste. This Rule also revokes the List of Waste Date of Bankruptcy: 4 July 2014 Regulations (Northern Ireland) 2005. Property: Freehold interest and all tenancy agreements and furniture Copies of the Regulations may be purchased from The Stationery contained therein: 4 Farmhill, Antrim, BT41 1NW Office at www.tsoshop.co.uk or by contacting TSO Customer Folio Number: AN157153 Services on 0870 600 5522 (2331160) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). DEPARTMENT2331159 FOR EMPLOYMENT AND LEARNING 2. The Treasury Solicitor as nominee for the Crown in whom the THE STUDENT FEES (AMOUNTS) (AMENDMENT) REGULATIONS bankrupt’s share of the above property vested when the Official (NORTHERN IRELAND) 2015 S.R. 2015 NO. 243 Receiver, acting as Trustee, disclaimed all his interest in the property The Department for Employment and Learning has made a Statutory pursuant to Article 288 of the Insolvency (Northern Ireland) Order Rule entitled “The Student Fees (Amounts) (Amendment) Regulations 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s (Northern Ireland) 2015” (S.R. 2015 No. 243), which comes into share of the Property, the vesting of the Property having come to the operation on 1st September 2016. Treasury Solicitor’s notice on 22 September 2014 The purpose of this Statutory Rule is to provide for the annual Dated 21st day of April 2015 inflationary increases to the cap on tuition fees for qualifying persons Assistant Treasury Solicitor on qualifying courses at Northern Ireland higher education institutions (Section 3 Treasury Solicitor Act 1876) (2331168) for academic year 2016/17. The maximum amounts of basic and higher fee rate for the 2016/17 academic year will increase to £1,555 and £3,925 respectively. For an academic year of certain courses, for 2331163CSO REF: CCJ-2982 example “sandwich courses”, lower basic and higher fee amounts will NOTICE OF COMMON LAW DISCLAIMER increase to £760 and £1,955 respectively. 1. In this Notice the following shall apply: Copies of the Rule may be purchased from the Stationery Office at Bankrupts Names: ROSEMARY AINLEY & RICHARD AINLEY www.tsoshop.co.uk or by contacting TSO Customer Services on Date of Bankruptcy : 13 October 2014 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr. Property: Leasehold interest and all tenancy agreements (2331159) and furniture contained therein: 1 Creevy Close, Saintfield, BT24 7PF Folio Number: DN163671L 2331143CSO Ref: CCJ-2946 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s NOTICE OF COMMON LAW DISCLAIMER Treasury of One Kemble Street, London WC2B 4TS (DX123140 1. In this Notice the following shall apply: Kingsway). Liquidated Company: PRK PROPERTIES LTD. 2. The Treasury Solicitor as nominee for the Crown in whom the Date of Liquidation: 11 September 2014 above property vested when the Official Receiver, acting as Trustee, Properties: Leasehold interest and all tenancy agreements and disclaimed all his interest in the property pursuant to Article 288 of the furniture contained therein: 42 Princes Street, Lurgan, County Insolvency (Northern Ireland) Order 1989, hereby disclaims the Armagh, BT67 9DD Crown’s title (if any) in the Property, the vesting of the Property having Folio Number: AR95894L come to the Treasury Solicitor’s notice on 3 December 2014. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated 21st day of April 2015 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Assistant Treasury Solicitor Kingsway). (Section 3 Treasury Solicitor Act 1876) (2331163) 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the CSO2331162 Ref: CCJ- 2859 Insolvency (Northern Ireland) Order 1989, hereby disclaims the NOTICE OF COMMON LAW DISCLAIMER Crown’s title (if any) in the Property, the vesting of the Property having 1. In this Notice the following shall apply: come to the Treasury Solicitor’s notice on 11 December 2014. Bankrupt’s Name: SAMUEL FINLAY Dated 21st day of April 2015 Date of Bankruptcy: 4 July 2014 Assistant Treasury Solicitor Property: Leasehold interest and all tenancy agreements and furniture (Section 3 Treasury Solicitor Act 1876) (2331143) contained therein: 89 Ashgreen, Antrim, BT41 1HN

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE OTHER NOTICES

STRAND2331137 PUBLIC HOUSE LIMITED Assistant Treasury Solicitor (Company Number NI615599) (Section 3 Treasury Solicitor Act 1876) (2331131) NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A CSO2331122 Ref: CCJ-2978 LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 30/04/2015 NOTICE OF COMMON LAW DISCLAIMER AND REGISTERED ON 06/05/2015 1. In this Notice the following shall apply: NI615599 STRAND PUBLIC HOUSE LIMITED Bankrupt’s Name: THELMA JEAN IRWIN Helen Shilliday Date of Bankruptcy: 29 September 2014 Registrar of Companies (2331137) Property: Leasehold interest and all tenancy agreements and furniture contained therein: 41 Somerset Court, Coleraine, BT51 3LQ Folio Number: LY80611L 2331135CSO Ref: CCJ-2946 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s NOTICE OF COMMON LAW DISCLAIMER Treasury of One Kemble Street, London WC2B 4TS (DX123140 1. In this Notice the following shall apply: Kingsway). Liquidated Company: PRK PROPERTIES LTD. 2. The Treasury Solicitor as nominee for the Crown in whom the Date of Liquidation: 11 September 2014 above property vested when the Official Receiver, acting as Trustee, Properties: Leasehold interest and all tenancy agreements and disclaimed all his interest in the property pursuant to Article 288 of the furniture contained therein: 3 Lakelands, Lurgan, County Armagh, Insolvency (Northern Ireland) Order 1989, hereby disclaims the BT64 1AZ Crown’s title (if any) in the Property, the vesting of the Property having Folio Number: AR18775L come to the Treasury Solicitor’s notice on 4 February 2015. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated 21st day of April 2015 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Assistant Treasury Solicitor Kingsway). (Section 3 Treasury Solicitor Act 1876) (2331122) 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the ACONITE2331121 INVESTMENTS LIMITED Insolvency (Northern Ireland) Order 1989, hereby disclaims the (Company Number NI027200) Crown’s title (if any) in the Property, the vesting of the Property having NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND come to the Treasury Solicitor’s notice on 11 December 2014. 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Dated 21st day of April 2015 UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Assistant Treasury Solicitor LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 30/04/2015 (Section 3 Treasury Solicitor Act 1876) (2331135) AND REGISTERED ON 06/05/2015 NI027200 ACONITE INVESTMENTS LIMITED Helen Shilliday CSO2331133 Ref: CCJ-2907 Registrar of Companies (2331121) NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Bankrupts’ Names: ANDREW and SABRINA MCCABE CSO2331120 Ref: CCJ-2946 Date of Bankruptcy: 11 June 2014 NOTICE OF COMMON LAW DISCLAIMER Property: Leasehold interest and all tenancy agreements and furniture 1. In this Notice the following shall apply: contained therein: 24 Trasna Park, Enniskillen, County Fermanagh, Liquidated Company: PRK PROPERTIES LTD. BT74 7NG Date of Liquidation: 11 September 2014 Folio Number: 573L Properties: Leasehold interest and all tenancy agreements and Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s furniture contained therein: 25 Albert Avenue, Lurgan, County Treasury of One Kemble Street, London WC2B 4TS (DX123140 Armagh, BT66 6JQ Kingsway). Folio Number: AR104699L 2. The Treasury Solicitor as nominee for the Crown in whom the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s above property vested when the Official Receiver, acting as Trustee, Treasury of One Kemble Street, London WC2B 4TS (DX123140 disclaimed all his interest in the property pursuant to Article 288 of the Kingsway). Insolvency (Northern Ireland) Order 1989, hereby disclaims the 2. The Treasury Solicitor as nominee for the Crown in whom the Crown’s title (if any) in the Property, the vesting of the Property having above property vested when the Official Receiver, acting as Trustee, come to the Treasury Solicitor’s notice on 22 October 2014. disclaimed all his interest in the property pursuant to Article 288 of the Dated 21st day of April 2015 Insolvency (Northern Ireland) Order 1989, hereby disclaims the Assistant Treasury Solicitor Crown’s title (if any) in the Property, the vesting of the Property having (Section 3 Treasury Solicitor Act 1876) (2331133) come to the Treasury Solicitor’s notice on 11 December 2014. Dated 21st day of April 2015 Assistant Treasury Solicitor CSO2331131 Ref: CCJ-2849 (Section 3 Treasury Solicitor Act 1876) (2331120) NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Bankrupt’s Name: ALANA JAGO AKA REA DEPARTMENT2331119 OF THE ENVIRONMENT Date of Bankruptcy: 26 September 2013 SECTION 2(2) OF THE EUROPEAN COMMUNITIES ACT 1972 Property: Leasehold interest and all tenancy agreements and furniture THE ENVIRONMENTAL LIABILITY (PREVENTION AND contained therein: 58 Cherryhill avenue, Dundonald, Belfast, BT16 REMEDIATION) (AMENDMENT) REGULATIONS (NORTHERN 1JD IRELAND) 2015 Folio Number: DN12278L The Department of the Environment has made a Statutory Rule Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s entitled “The Environmental Liability (Prevention and Remediation) Treasury of One Kemble Street, London WC2B 4TS (DX123140 (Amendment) Regulations (Northern Ireland) 2015”, which come into Kingsway). operation on 19th July 2015. 2. The Treasury Solicitor as nominee for the Crown in whom the This Rule amends the Environmental Liability (Prevention and above property vested when the Official Receiver, acting as Trustee, Remediation) Regulations (Northern Ireland) 2009 to implement disclaimed all his interest in the property pursuant to Article 288 of the changes introduced by Article 38 of Directive 2013/30/EU on the Insolvency (Northern Ireland) Order 1989, hereby disclaims the safety of offshore gas and oil operations, which extends the definition Crown’s title (if any) in the Property, the vesting of the Property having of ‘environmental damage’ to include damage to the environmental come to the Treasury Solicitor’s notice on 17 September 2014. status of marine waters. Dated 21st day of April 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 125 OTHER NOTICES

Copies of these Regulations may be purchased from the Stationery 2. The Treasury Solicitor as nominee for the Crown in whom the Office at www.tsoshop.co.uk or by contacting TSO Customer bankrupt’s share of the above property vested when the Official Services on 0870 600 5522 (2331119) Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s 2331118CSO Ref: CCJ-2893 share of the Property, the vesting of the Property having come to the NOTICE OF COMMON LAW DISCLAIMER Treasury Solicitor’s notice on 22 September 2014. 1. In this Notice the following shall apply: Dated 21st day of April 2015 Bankrupt’s Name: DAMIEN PAUL DEVLIN Assistant Treasury Solicitor Date of Bankruptcy: 26 August 2014 (Section 3 Treasury Solicitor Act 1876) (2331115) Property: Freehold interest and all tenancy agreements and furniture contained therein: 4 Canal Quay, Coalisland, BT71 4LR Folio Number: TY68297 IN2330415 THE HIGH COURT OF JUSTICE Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Notice is hereby given that, by an Order of the Court dated 29 April Treasury of One Kemble Street, London WC2B 4TS (DX123140 2015, Michael James Wellard (IP number 009670) was removed as Kingsway). Office Holder in the cases listed in the Schedule below and Roderick 2. The Treasury Solicitor as nominee for the Crown in whom the John Weston (IP number 008730) and Guy Robert Thomas Hollander bankrupt’s share of the above property vested when the Official (IP number 009233) of Mazars LLP, Tower Bridge House, St Receiver, acting as Trustee, disclaimed all his interest in the property Katharine’s Way, London, E1W 1DD (telephone 0207 063 4000) were pursuant to Article 288 of the Insolvency (Northern Ireland) Order appointed as Office Holders as listed below in his place. 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s This advertisement should be taken as notice to all creditors of the share of the Property, the vesting of the Property having come to the appointment of the succeeding Insolvency Practitioner. Treasury Solicitor’s notice on 16 October 2014. All creditors have permission to apply to the Court, on notice to Dated 21st day of April 2015 Michael James Wellard, within 28 days of the date of this Assistant Treasury Solicitor advertisement, to vary or discharge the Order in so far as it affects the (Section 3 Treasury Solicitor Act 1876) (2331118) estate of estates of which they are a creditor. Roderick John Weston - Licensed Insolvency Practitioner SCHEDULE CSO2331117 REF: CCJ-2941 ADMINISTRATIONS NOTICE OF COMMON LAW DISCLAIMER Sterecycle (Cardiff) Limited (07437798) (The High Court No. 8251 of 1. In this Notice the following shall apply: 2012) Bankrupts’ Names: LOUISE COLEMAN and THOMAS COLEMAN MEMBERS’ VOLUNTARY LIQUIDATIONS Date of Bankruptcies : 10 November 2014 Balfour Beatty Projects & Engineering Limited (00169240), Bear Property: Leasehold interest and all tenancy agreements and furniture Stearns Overseas Funding Unlimited (04961504), Birse Stadia Limited contained therein: 40 Maypole Park, Dromore, BT25 1SH (02141245), BMB Property Developments Limited (04645818), R. Folio Number: DN149254L Mansell (City) Limited (00197557), Copthall Overseas Limited Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (02144156), CSN Acquisitions Limited (06009596), CSN Holdings (UK) Treasury of One Kemble Street, London WC2B 4TS (DX123140 Limited (05992349), R. Mansell (Developments) Limited (01131523), Kingsway). Greenwich Insurance Holdings Limited (03400222), R. Mansell 2. The Treasury Solicitor as nominee for the Crown in whom the (Homes) Limited (00623915), Hall & Tawse Group Limited (00232508), above property vested when the Official Receiver, acting as Trustee, Inter Parfums Limited (05836800), J.P. Morgan Trading and Finance disclaimed all his interest in the property pursuant to Article 288 of the (02426371), Key Asset Management (UK) Limited (02452181), Mansell Insolvency (Northern Ireland) Order 1989, hereby disclaims the Maintenance Limited (00710582), Mansell Energy Limited (01156506), Crown’s title (if any) in the Property, the vesting of the Property having Mansell Property Investments Limited (03320907), Robert Fleming come to the Treasury Solicitor’s notice on 8 December 2014. Holdings Limited (01161445), SEB Nominees Limited (03804367), Dated 21st day of April 2015 Sunny Mount Limited (03323464), Walgrave Group Limited Assistant Treasury Solicitor (02776666) (Section 3 Treasury Solicitor Act 1876) (2331117) CREDITORS’ VOLUNTARY LIQUIDATIONS Crawford & Russell International Limited (00510149), Davy McKee (Sheffield) Limited (00631209), Davy Property Holdings Limited DEPARTMENT2331116 OF JUSTICE (00031754), Exponent (Rainbow) SPV 1 Limited (06475779), HIP THE POLICE AND CRIMINAL EVIDENCE (NORTHERN IRELAND) Hotels Media Limited (5146187), Kvaerner E&C Holdings Limited ORDER 1989 (CODES OF PRACTICE) ORDER 2015 SR 2015/225 (00001125), Kvaerner Engineering & Construction (Overseas Trading) The Department of Justice has made a Statutory Rule entitled “The Limited (00357926), Kvaerner Engineering & Construction UK Limited Police and Criminal Evidence (Northern Ireland) Order 1989 (Codes of (00070860), Kvaerner Energy Limited (00089980). Kvaerner Metals Practice) Order 2015”, which comes into operation on 1 June 2015. Limited (00006662), Leesona (00632197), Leesona Plastics Machinery The Rule brings into operation revised PACE Codes of Practice A to H (00725836), Revive FM Limited (06890809), Sterecycle Holdings following a general refresh of the codes to reflect current police Limited (07437244), Exponent (Rainbow) SPV 4 Limited (07186871), practice and procedures. Trafalgar House Finance Limited (00055100), TH Financial Services The Rule may be purchased from the Stationery Office or viewed Limited (03221508), Walsh M&E UK Limited (06211974), Yarm Road online at http://www.legislation.gov.uk/nisr. The revised codes of Limited (00601555) practice are published by the Stationery Office and printed copies Guy Robert Thomas Hollander - Licensed Insolvency Practitioner may be obtained from www.tsoshop.co.uk and will also be available SCHEDULE on the Department of Justice website. (2331116) ADMINISTRATIONS J Durrance & Co Limited (03021032) (High Court No. 10642 of 2011), Training for Life Limited (02959580) (High Court No. 8501 of 2012), P CSO2331115 Ref: CCJ- 2859 A & M J Weaving (High Court No. 8099 of 2014) NOTICE OF COMMON LAW DISCLAIMER MEMBERS’ VOLUNTARY LIQUIDATIONS 1. In this Notice the following shall apply: R K Timber Limited (00510586) Bankrupt’s Name: SAMUEL FINLAY CREDITORS’ VOLUNTARY LIQUIDATIONS Date of Bankruptcy: 4 July 2014 ITI Energy Limited (05093306), MK Memorials Limited (05115843), Property: Freehold interest and all tenancy agreements and furniture Sabi Interiors Limited (04549282), Sadborow Farms Limited contained therein: 20 Moylena Road, Antrim, BT41 4PA (04674395) Folio Number: AN1978 BANKRUPTCIES Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Ajmal Khan (County Court at Burnley No. 140 of 2013) Treasury of One Kemble Street, London WC2B 4TS (DX123140 INSOLVENT ESTATE DECEASED DEBTOR Kingsway). Paul John Mackaness (Deceased) (High Court No. 1721 of 2013)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE OTHER NOTICES

(2330415) COMPANY2331030 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, 2330393COMPANY LAW SUPPLEMENT the Registrar of Companies. The Company Law Supplement to The The Company Law Supplement details information notified to, or by, London Gazette is published weekly on a Tuesday; to The Belfast the Registrar of Companies. The Company Law Supplement to The and Edinburgh Gazette is published weekly on a Friday. These London Gazette is published weekly on a Tuesday; to The Belfast and supplements are available to view at https://www.thegazette.co.uk/ Edinburgh Gazette is published weekly on a Friday. These browse-publications. Alternatively use the search and filter feature supplements are available to view at https://www.thegazette.co.uk/ which can be found here https://www.thegazette.co.uk/all-notices on browse-publications. Alternatively use the search and filter feature the company number and/or name. (2331030) which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2330393) 2331027SCOTTISH GOVERNMENT DECISION BY THE SCOTTISH MINISTERS TO DESIGNATE NOTICE2331060 is hereby given that on 23 March 2015 a Petition was BATHING WATERS presented to the Court of Session by the Partnership of Steven The Scottish Ministers, in exercise of the powers conferred on them Worbey, Kevin Farrell and Steven Elliott, having a place of business at by Regulation 3 of the Bathing Waters (Scotland) Regulations 2008, 2 Marionville Crescent, Edinburgh, EH7 7AU and Steven Worbey and have designated 84 bathing waters for the 2015 bathing season. Kevin Farrell, residing at 2 Marionville Crescent, Edinburgh, EH7 7AU The Scottish Ministers are required by Regulation 3(5) to notify that craving the Court inter alia to grant interdict and interdict as interim the full list of bathing waters, including their boundaries, has been against Sharon Laughland Campbell, 30 Roman Crescent, Old published on the Scottish Government’s website. It is published at Kilpatrick, Glasgow G60 5JU; Steven Elliott, a partner of the first http://www.gov.scot/Topics/Environment/Water/15561/bathingwaters petitioner, Flat 39, Old College House, 8-10 Richmond Terrace, The bathing season for each site runs from 1 June to 15 September. Brighton; and, Elias Paourou, First Floor, 6-17 Boundary Road, Hove, Persons seeking further information or a hard copy of the list should East Sussex, BN3 4AN; in which Petition, Lord Tyre by interlocutor contact: dated 23 April 2015 appointed any party having an interest to lodge Ian Speirs Answers within 21 days after intimation, advertisement and service, Scottish Government and meantime granted interim interdict against the said Sharon Environmental Quality Division Laughland Campbell and Steven Elliott from or instructing any Area: 1-D (North) servant, agents or anyone acting under their authority, direction, Victoria Quay control or instruction, from: (1) selling, transferring or otherwise EDINBURGH EH6 6QQ alienating the business of the social networking applications formally [email protected] (2331027) known as “Bender” and “Brenda”, now known as “WAPO” and “WAPA”; (2) taking any steps which are calculated to cause damage to the business established for and established by exploitation of the Bender and Brenda Apps and subsequently “WAPA” and “WAPO”; and (3) deleting or in any way destroying, restricting access by the petitioners to, or altering the API codes, removing, copying (except for the purpose of backing up to prevent data loss), compromising or transferring the customer databases held on Microsoft servers, or servers operated by any other third party provider, in relation to the social networking apps formally known as “Bender” and “Brenda”, now known as “WAPO” and “WAPA”. (2331060)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 127 128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 129 Terms and Conditions Relating to Submission of Notices

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

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | 131 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online between 8 and 10 May 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

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

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

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 MAY 2015 | ALL NOTICES GAZETTE