ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 PRINTED ON 1 JUNE 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/5* Money/ Companies/6* People/61* Terms & Conditions/93* * Containing all notices published online on 31 May 2016 ENVIRONMENT & INFRASTRUCTURE

Alterations and extension to listed building Proposal/Reference: ENVIRONMENT & LISTED BUILDING IN CONSERVATION AREA Ref: 16/00481/LBC Address of Proposal: 10 Academy St, Ayr INFRASTRUCTURE Name and Address of Applicant: NOT ENTERED Description of Proposal: Planning Internal alterations to listed building (2547106)

TOWN PLANNING LOCH2547104 LOMOND & THE TROSSACHS NATIONAL PARK AUTHORITY CHESHIRE2547193 WEST AND CHESTER COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (CORE MR TOM DALE PATH TO EAST OF ARDVRECK, ARROCHAR) TOWN AND COUNTRY PLANNING (DEVELOPMENT CORE PATH STOPPING UP & DIVERSION ORDER, REF MANAGEMENT PROCEDURE) (ENGLAND) ORDER 2015 2014/0059/S208 NOTICE UNDER ARTICLE 13 OF APPLICATION FOR PLANNING NOTICE UNDER PARAGRAPH 11 OF SCHEDULE 16 TO TOWN PERMISSION AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Proposed development at Loch Lomond and The Trossachs National Park Authority hereby give The Rear of West View 6 Old Coach Road Kelsall Cheshire CW6 0QJ. notice that they have made an Order under Section 208 of the Town I give notice that Mr Tom Dale is and Country Planning (Scotland) Act 1997 authorising the stopping up Applying to the Cheshire West and Chester Council for planning and diversion of the core path delineated with a red dashed line and permission to Erect 1no 3 Bedroom Detached House with 2 no the diversion delineated with a blue line on the plan annexed and garages at the Rear of 6 Old Coach Road. subscribed as relative to the said Order. ( 16/02078/FUL). The Order was confirmed on 12th May 2016 as an unopposed Order. Any owners of the land who wish to make representation about this The stopping up and diversion of the core path as relative to the said application should write to Council at Cheshire West and Chester Order is necessary to enable development (the proposed erection of a Borough Council, Development Management Nicholas House 1Black house with curtilage to the east of Ardvreck, Arrochar, as detailed in Friars, Chester CH1 2NU by 24th June 2016. (2547193) planning permission 2014/0059/DET) to be carried out in accordance with planning permission granted under Part III of the said Town and Country Planning (Scotland) Act 1997. 2547108LOCH LOMOND & THE TROSSACHS A copy of the Order and relevant plan showing the core path to be TOWN & COUNTRY PLANNING stopped up and diverted may be viewed on our website at http:// DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) eplanning.lochlomond-trossachs.org/OnlinePlanning/, (enter file ref: REGULATIONS 2013 2014/0059) or at our Headquarters at Carrochan, Carrochan Road, These application(s) may be examined online at http:// Balloch G83 8EG by any person, free of charge, between the hours of www.lochlomond-trossachs.org or at our Headquarters, Carrochan, 8:30am to 4:30pm Monday – Friday. Carrochan Road, Balloch, G83 8EG, Tel: 01389 722024, between Stuart Mearns, Head of Planning & Rural Development (2547104) Mon-Fri 8:30am to 4:30pm. Written representations may be submitted through our online comments facility, by email to [email protected] or WEST2547110 DUNBARTONSHIRE COUNCIL by post to the above address, within 21 days of 31 May 2016. PLANNING (LISTED BUILDINGS & BUILDINGS IN 2016/0157/LBC: Ardallie, Luss G83 8NU: Re-roofing of CONSERVATION AREAS) (SCOTLAND) ACT 1997 dwellinghouse. The applications listed below, together with the plans and other 2016/0162/LBC: Kinnell House, Killin FK21 8SR: Proposed change documents submitted with them, may be examined online at http:// from store/bothy/church to dwelling. (2547108) www.wdcweb.info/uniform/dcsearch_app.asp . Written representations may be made via e-mail to [email protected] within 21 days SOUTH2547106 AYRSHIRE COUNCIL from the date of publication of this notice. All representations received TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS will be made available for public inspection. AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, Strategic Lead, Regulatory PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Proposal/Reference: (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED DC16/117 BUILDING CONSENT AND CONSERVATION AREA CONSENT Address of Proposal: PROCEDURE) (SCOTLAND) REGULATIONS 2015 Bowling Harbour Basin PLANNING APPLICATIONS Dumbarton Road Burns House, Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs Bowling (Mon-Thu) & 08:45-16:00hrs (Fri). Name and Address of Applicant: Executive Director Economy, Neighbourhood and Environment Scottish Canals Where plans can be inspected: Canal House Burns House, Burns Statue Sq, Ayr, KA7 1UT 1 Applecross Street Proposal/Reference: Glasgow LISTED BUILDING Ref: 16/00406/LBC Scotland Address of Proposal: G4 9SP 10 Castlehill Ct, Ayr, KA7 3JD Description of Proposal: Name and Address of Applicant: Alterations to existing car park, site entrance area and associated NOT ENTERED landscaping works, and change of use for siting of business units Description of Proposal: (2547110) Alterations to listed building Proposal/Reference: LISTED BUILDING IN CONSERVATION AREA Ref: 16/00474/LBC Address of Proposal: 8 Whitehall, Maybole, KA19 7DR Name and Address of Applicant: NOT ENTERED Description of Proposal:

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

notice on 8 December 2015: Now THEREFORE I, DAVID BRYCE Property & land HARVIE, the Queen’s and Lord Treasurer’s Remembrancer, in pursuance of section 1013 of the Companies Act 2006, do by this PROPERTY DISCLAIMERS Notice disclaim the Crown’s whole right and title in and to the aforesaid heritable property. NOTICE2547603 OF DISCLAIMER UNDER SECTION 1013 OF THE David Harvie COMPANIES ACT 2006 Queen’s and Lord Treasurer’s Remembrancer DISCLAIMER OF WHOLE OF THE PROPERTY 25 Chambers Street T S ref: BV21604868/1/MPC Edinburgh 1 In this notice the following shall apply: EH1 1LA Company Name: PARK AVENUE (ILFORD) MANAGEMENT CO. 20 May 2016 (2547129) LIMITED Company Number: 1386530 Interest: leasehold NOTICE2547115 OF DISCLAIMER OF BONA VACANTIA Title number: EGL79631 COMPANIES ACT 2006 Property: The Property situated at 35-63 Park Avenue, Ilford (Odd Company Name: HUSSAIN TRADERS LTD Number's only) being the land comprised in the above mentioned title WHEREAS HUSSAIN TRADERS LIMITED, a company incorporated Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's under the Companies Acts under Company number SC457711 was Treasury of PO Box 70165, London WC1A 9HG (DX 123240 dissolved on 16 October 2015; AND WHEREAS in terms of section Kingsway). 1012 of the Companies Act 2006 all property and rights whatsoever 2 In pursuance of the powers granted by Section 1013 of the vested in or held on trust for a dissolved company immediately before Companies Act 2006, the Treasury Solicitor as nominee for the its dissolution are deemed to be bona vacantia; AND WHEREAS Crown (in whom the property and rights of the Company vested immediately before its dissolution the said Hussain Traders Limited when the Company was dissolved) hereby disclaims the Crown`s was the Tenant under a Lease to the said Hussain Traders Limited title (if any) in the property, the vesting of the property having entered into on or around 1 November 2013 of ALL and WHOLE Unit come to his notice on 2 March 2016. 54 Hamilton Way, Oak Mall Shopping Centre, Greenock; AND Assistant Treasury Solicitor WHEREAS the dissolution of the said Hussain Traders Limited came 26 May 2016 (2547603) to my notice on 12 May 2016: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen’s and Lord Treasurer’s Remembrancer, in pursuance of section 1013 of the Companies Act 2006, do by this NOTICE2547597 OF DISCLAIMER UNDER SECTION 1013 OF THE Notice disclaim the Crown’s whole right and title in and to the COMPANIES ACT 2006 Tenant’s interest under the said Lease. DISCLAIMER OF WHOLE OF THE PROPERTY David Harvie T S ref: BV21606555/1/ESM Queen’s and Lord Treasurer’s Remembrancer 1 In this notice the following shall apply: 25 Chambers Street Company Name: ACEFINE LIMITED Edinburgh Company Number: 02697931 EH1 1LA Interest: Freehold 20 May 2016 (2547115) Title number: WM554423 Property: The Property situated at Land on the east side of Redhill Close being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Roads & highways Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). ROAD RESTRICTIONS 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the ROYAL2547195 BOROUGH OF GREENWICH Crown (in whom the property and rights of the Company vested THE GREENWICH (LEE ROAD AREA CPZ) (PARKING PLACES) when the Company was dissolved) hereby disclaims the Crown`s (AMENDMENT NO. *) ORDER 201* title (if any) in the property, the vesting of the property having THE GREENW ICH (WAITING AND LOADING RESTRICTION) come to his notice on 8 April 2016. (AMENDMENT NO. *) ORDER 201* Assistant Treasury Solicitor 1. NOTICE IS HEREBY GIVEN that Royal Borough of Greenwich 26 May 2016 (2547597) proposes to make the above-mentioned Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. NOTICE2547129 OF DISCLAIMER OF BONA VACANTIA 2. The general effect of the Orders would be to: COMPANIES ACT 2006 (a) extend the existing Lee Road Area (Zone BL) CPZ to include Company Name: SCOTT BROTHERS (STIRLING) LIMITED Hamlea Close, with the extended CPZ continuing to operate between WHEREAS SCOTT BROTHERS (STIRLING) LIMITED, a company 9.00 a.m. and 5.00 p.m. on Mondays to Saturdays inclusive; incorporated under the Companies Acts under Company number (b) provide that residents within the extended CPZ would be eligible SC028493 was dissolved on 27 February 1998; AND WHEREAS in to apply for the relevant parking permits / vouchers; and terms of section 654 of the Companies Act 1985 all property and (c) provide a permit holders parking area throughout the part of rights whatsoever vested in or held on trust for a dissolved company Hamlea Close not having red route waiting restrictions. The parking immediately before its dissolution are deemed to be bona vacantia; area would be available for use during the CPZ times. AND WHEREAS immediately before its dissolution the said Scott 3. A copy of the proposed Orders and other documents, including a Brothers (Stirling) Limited was still heritably vest in part and portion of map, giving more detailed particulars of the Orders are available for ALL and WHOLE the Farm and Lands of Lempockwells in the Parish inspection during normal office hours until the end of six weeks from of Pencaitland and County of East Lothian more particularly described the date on which the Orders are made or, as the case may be, the in, disponed by and shown edged in red on the plan annexed and Council decides not to make the Orders, at the Directorate of signed as relative to the Disposition by John Theodore Talbot Fletcher Regeneration, Enterprise and Skills, Strategic Transportation, Royal in favour of James Gray recorded in the Division of the General Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, Register of Sasines for the County of East Lothian on 13 April 1953 by 6HQ. virtue of the Disposition by the said James Gray in favour of the said 4. Further information may be obtained by telephoning Strategic Scott Brothers (Stirling) Limited recorded in the said Division of the Transportation on 020 8921 6114. General Register of Sasines on 8 September 1961; AND WHEREAS the dissolution of the said Scott Brothers (Stirling) Limited came to my

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

5. Any person who wishes to object to or make other representations documents are available for inspection free of charge from 31/5/16 about the proposed Orders should send a statement in writing, until 12/7/16 between the hours of 09:30 and 15:30 Mondays to specifying the grounds on which any objection is made, to the Royal Fridays inclusive or online www.edinburgh.gov.uk/trafficorders. The Borough of Greenwich, PO Box 485, Kemp House, 152-160 City effect of the Order is as stated in Notice 2335298 in the Edinburgh Road, London, EC1V 2NX (quoting reference PCL/TMO/CC/ Gazette No. 27562 dated 19/5/15 and in The Scotsman of the same 1000003034), to arrive by 21st June 2016. date. The Order comes into operation on the 1/6/16 6. Persons objecting to the proposed Orders should be aware that in Dated 25/5/16 view of the Local Government (Access to Information) Act 1985, this Paul Lawrence Executive Director of Place. (2547107) Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation THE2547105 CITY OF EDINBURGH COUNCIL The Woolwich Centre, 35 Wellington Street, 6HQ ROADS (SCOTLAND) ACT 1984 Dated 31st May 2016 (2547195) THE CITY OF EDINBURGH COUNCIL (SOUTH GYLE BROADWAY, EDINBURGH) (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 2016 RSO/15/08 2547192HIGHWAYS ENGLAND COMPANY LIMITED The Council in exercise of the powers conferred on them by section ROAD TRAFFIC REGULATION ACT 1984 71(2) of the Roads (Scotland) Act 1984 made and confirmed the THE A1 TRUNK ROAD (GATESHEAD/NEWCASTLE WESTERN above-mentioned order. Copies of the Order as made and confirmed, BYPASS) (50 MILES PER HOUR SPEED RESTRICTION) the Accompanying Plan and Statement of the Council’s Reason for (AMENDMENT) ORDER 2016 making the Order have been deposited at The City of Edinburgh NOTICE IS HEREBY GIVEN that Highways England Company Council, City Chambers Reception, High Street, Edinburgh. These Limited has made an Order under Sections 84(1)(a) and (2) of, and documents are available for inspection free of charge from 31/5/16 paragraph 27(1) of Schedule 9 to, the Road Traffic Regulation Act until 12/7/16 between the hours of 09:30 and 15:30 Mondays to 1984, on the A1 Trunk Road in the Districts of Gateshead and Fridays inclusive or online www.edinburgh.gov.uk/trafficorders. The Newcastle, which comes into force on Wednesday 1 June 2016. effect of the Order is as stated in Notice 2335305 in the Edinburgh The effect of the Order is as described in issue number 61499 of the Gazette No. 27562 dated 19/5/15 and in The Scotsman of the same London Gazette dated 12 February 2016 (ref: 2478340). date. The Order comes into operation on the 1/6/16 THE A1 TRUNK ROAD (GATESHEAD/NEWCASTLE WESTERN Dated 25/5/16 BYPASS) (WIDTH RESTRICTION) ORDER Paul Lawrence Executive Director of Place. (2547105) NOTICE IS HEREBY GIVEN that Highways England Company Limited has made an Order under Sections 1(1) and 2(1) and (2) of the Road Traffic Regulation Act 1984, on the A1 Trunk Road in the THE2547103 CITY OF EDINBURGH COUNCIL Districts of Gateshead and Newcastle, which comes into force on ROADS (SCOTLAND) ACT 1984 Wednesday 1 June 2016 THE CITY OF EDINBURGH COUNCIL (ALBION ROAD, The effect of the Order is as described in issue number 61499 of the EDINBURGH) (REDETERMINATION OF MEANS OF EXERCISE OF London Gazette dated 12 February 2016 (ref: 2478342). PUBLIC RIGHT OF PASSAGE) ORDER 2016 RSO/15/30 THE A1 TRUNK ROAD (GATESHEAD/NEWCASTLE WESTERN The Council in exercise of the powers conferred on them by section BYPASS) (LAYBYS FOR EMERGENCY USE ONLY) ORDER 71(2) of the Roads (Scotland) Act 1984 made and confirmed the NOTICE IS HEREBY GIVEN that Highways England Company above-mentioned order. Copies of the Order as made and confirmed, Limited has made an Order under Sections 1(1) and 2(1) and (2) of the the Accompanying Plan and Statement of the Council’s Reason for Road Traffic Regulation Act 1984, on the A1 Trunk Road in the District making the Order have been deposited at The City of Edinburgh of Gateshead, which comes into force on Wednesday 1 June 2016. Council, City Chambers Reception, High Street, Edinburgh. These The effect of this Order is as described in issue number 61499 of the documents are available for inspection free of charge from 31/5/16 London Gazette dated 12 February 2016 (ref: 2478342). until 12/7/16 between the hours of 09:30 and 15:30 Mondays to A copy of the Order, notice, plan and a statement explaining Fridays inclusive or online www.edinburgh.gov.uk/trafficorders. The Highways England’s reason for making this Order may be inspected effect of the Order is as stated in Notice 2482595 in the Edinburgh during normal opening hours at Gateshead Metropolitan Borough Gazette No. 27680 dated 19/2/16 and in The Scotsman of the same Council, Civic Centre, Regent Street, Gateshead, NE8 1HH, or the A- date. The Order comes into operation on the 1/6/16 one+ Office, Valley House, Valley Street North, Darlington, DL1 1TJZ. Dated 25/5/16 The documents may be seen at or obtained by application from the Paul Lawrence Executive Director of Place. (2547103) office of the Director, Operations Directorate (Yorkshire & North East), Highways England, 3rd Floor South, Lateral, 8 City Walk, Leeds, LS11 9AT. THE2547102 CITY OF EDINBURGH COUNCIL Any person wishing to question the validity of the Order or any of its ROADS (SCOTLAND) ACT 1984 provisions on the grounds that it is not within the powers contained in THE CITY OF EDINBURGH COUNCIL (MORTONHALL PARK VIEW the above Act, or any requirement of the above Act or any instrument AND MORTONHALL PARK GARDENS, EDINBURGH) made under it has not been complied with, may apply to the High (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC Court before Wednesday 13 July 2016 to suspend or quash the Order RIGHT OF PASSAGE) ORDER 2016 RSO/16/01 or any part of it. The Council in exercise of the powers conferred on them by section The contact for any information about this notice is Jill Thornhill, 71(2) of the Roads (Scotland) Act 1984 made and confirmed the telephone: 0300 470 2593, e-mail: above-mentioned order. Copies of the Order as made and confirmed, [email protected] the Accompanying Plan and Statement of the Council’s Reason for Michael Morgan making the Order have been deposited at The City of Edinburgh Highways England (2547192) Council, City Chambers Reception, High Street, Edinburgh. These documents are available for inspection free of charge from 31/5/16 until 12/7/16 between the hours of 09:30 and 15:30 Mondays to THE2547107 CITY OF EDINBURGH COUNCIL Fridays inclusive or online www.edinburgh.gov.uk/trafficorders. The ROADS (SCOTLAND) ACT 1984 effect of the Order is as stated in Notice 2482597 in the Edinburgh THE CITY OF EDINBURGH COUNCIL (SOUTH GYLE BROADWAY, Gazette No. 275680 dated 19/2/16 and in The Scotsman of the same EDINBURGH) (STOPPING UP OF ACCESS) ORDER 2016 RSO/ date. The Order comes into operation on the 1/6/16 15/09 Dated 25/5/16 The Council in exercise of the powers conferred on them by section Paul Lawrence Executive Director of Place. (2547102) 71(2) of the Roads (Scotland) Act 1984 made and confirmed the above-mentioned order. Copies of the Order as made and confirmed, the Accompanying Plan and Statement of the Council’s Reason for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High Street, Edinburgh. These

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

COMPANY2547196 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2547196)

2547194DRIVER AND VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Please note, this notice replaces the notice published 24 May 2016, as the a address for application has been changed. Notice is given that between 20:50 and 21:00 on 18 May 2016 at The Port of Harwich, Essex, the Driver and Vehicle Standards Agency by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number: 07WW2743 Type: 2 axle Scania HGV 06KE16159 Type: 3 axle Scania HGV At the time the vehicles were detained they bore the livery of Cill Mhantain and were carrying poultry fillets. Any person having a claim to either of the vehicles is required to establish their claim in writing on or before 21 June 2016 by sending it by post to the Office of the Traffic Commissioner, Eastbrook, Shaftesbury Road, Cambridge, CB2 8BF (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicles or any part thereof is also required to establish their claim in writing on or before 21 June 2016 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2547194)

COMPANY2547109 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2547109)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 5 COMPANIES

attend the Court hearing but wishes to make representations about the Scheme or considers that they may be adversely affected should COMPANIES communicate their views to Prudential by calling the above number, writing to the address above or sending a message via Prudential’s website, preferably before 8 September 2016. TAKEOVERS, TRANSFERS & MERGERS Hogan Lovells International LLP Atlantic House Holborn Viaduct London EC1A 2FG Ref: C1JSR 2547593Important information for policyholders of Prudential Retirement Solicitors to Prudential Retirement Income Limited and The Prudential Income Limited (PRIL) Assurance Company Limited (2547593) The proposed transfer of the business of Prudential Retirement Income Limited (PRIL) to The Prudential Assurance Company Limited (PAC). Important2547131 information for policyholders of Prudential Retirement Prudential is proposing to transfer all of the business of PRIL to PAC. Income Limited (PRIL) PRIL is a wholly-owned subsidiary of PAC. The purpose of this The proposed transfer of the business of Prudential Retirement transfer is to improve the flexibility and efficiency of capital Income Limited (PRIL) to The Prudential Assurance Company management in PAC and its subsidiaries. The transfer will also Limited (PAC). simplify Prudential’s corporate structure and make the Prudential is proposing to transfer all of the business of PRIL to PAC. implementation of changes (including those arising from regulatory PRIL is a wholly-owned subsidiary of PAC. The purpose of this developments) easier since fewer Prudential companies will be transfer is to improve the flexibility and efficiency of capital affected. management in PAC and its subsidiaries. The transfer will also Current policyholders of PAC will not transfer and will not see any simplify Prudential’s corporate structure and make the changes to their policy terms and conditions or the way their policy is implementation of changes (including those arising from regulatory managed. developments) easier since fewer Prudential companies will be Your attention is drawn to the notice below. affected. IN THE HIGH COURT OF JUSTICE CR-2016-001131 Current policyholders of PAC will not transfer and will not see any CHANCERY DIVISION changes to their policy terms and conditions or the way their policy is COMPANIES COURT managed. IN THE MATTER OF PRUDENTIAL RETIREMENT INCOME LIMITED Your attention is drawn to the notice below. —and— IN THE HIGH COURT OF JUSTICE CR-2016-001131 IN THE MATTER OF THE PRUDENTIAL ASSURANCE COMPANY CHANCERY DIVISION LIMITED COMPANIES COURT —and— IN THE MATTER OF PRUDENTIAL RETIREMENT INCOME LIMITED IN THE MATTER OF THE FINANCIAL SERVICES AND MARKETS ACT -and- 2000 IN THE MATTER OF THE PRUDENTIAL ASSURANCE COMPANY NOTICE IS HEREBY GIVEN that on 6 May 2016 Prudential Retirement LIMITED Income Limited (“PRIL”) and The Prudential Assurance Company -and- Limited (“PAC”) applied to the High Court of England and Wales for IN THE MATTER OF THE FINANCIAL SERVICES AND MARKETS ACT an Order under section 111(1) of the Financial Services and Markets 2000 Act 2000 (the “Act”) sanctioning a scheme (the “Scheme”) providing NOTICE IS HEREBY GIVEN that on 6 May 2016 Prudential Retirement for the transfer to PAC of the entire business of PRIL (the “Business”) Income Limited (“PRIL”) and The Prudential Assurance Company and for the making of ancillary provisions in connection with the Limited (“PAC”) applied to the High Court of England and Wales for Scheme under sections 112 and 112A of the Act. PRIL was formerly an Order under section 111(1) of the Financial Services and Markets known as Scottish Amicable Pensions Investments Limited. Act 2000 (the “Act”) sanctioning a scheme (the “Scheme”) providing The proposed transfer will result in the Business which is currently for the transfer to PAC of the entire business of PRIL (the “Business”) being carried on by PRIL being carried on by PAC. All annuity and for the making of ancillary provisions in connection with the payments in respect of the policies comprised in the Business shall, Scheme under sections 112 and 112A of the Act. PRIL was formerly upon the transfer becoming effective, be dealt with by PAC. known as Scottish Amicable Pensions Investments Limited. Copies of the report on the terms of the Scheme prepared by an The proposed transfer will result in the Business which is currently Independent Expert in accordance with section 109(1) of the Act, a being carried on by PRIL being carried on by PAC. All annuity statement setting out the terms of the Scheme and containing a payments in respect of the policies comprised in the Business shall, summary of the Independent Expert’s report, and a copy of the full upon the transfer becoming effective, be dealt with by PAC. Scheme document, may be obtained free of charge by contacting Copies of the report on the terms of the Scheme prepared by an Prudential using the telephone number or addresses set out below, Independent Expert in accordance with section 109(1) of the Act, a from the date of publication of this notice until the date on which the statement setting out the terms of the Scheme and containing a application is heard by the Court. These and other documents relating summary of the Independent Expert’s report, and a copy of the full to the Scheme (including sample copies of the communications to Scheme document, may be obtained free of charge by contacting policyholders) are also available on Prudential’s website at Prudential using the telephone number or addresses set out below, www.pru.co.uk/prilpartvii. from the date of publication of this notice until the date on which the All questions or concerns relating to the proposed transfer should be application is heard by the Court. These and other documents relating referred to Prudential using the following telephone number, address to the Scheme (including sample copies of the communications to or website: policyholders) are also available on Prudential’s website at Phone: 0800 640 9107 or +44 203 790 1820 if calling from outside the www.pru.co.uk/prilpartvii. UK Post: Prudential, PO Box 6025, Southend-on-Sea SS1 9RP All questions or concerns relating to the proposed transfer should be Secure Message: By accessing www.pru.co.uk/prilpartvii referred to Prudential using the following telephone number, address The application is expected to be heard at the Rolls Building, Fetter or website: Lane, London, EC4A 1NL on 22 September 2016. Any person Phone: 0800 640 9107 or +44 203 790 1820 if calling from outside the (including any employee of PRIL or PAC) who thinks that he or she UK Post: Prudential, PO Box 6025, Southend-on-Sea SS1 9RP may be adversely affected by the carrying out of the Scheme may Secure Message: By accessing www.pru.co.uk/prilpartvii attend the hearing and express their views either in person or by The application is expected to be heard at the Rolls Building, Fetter Counsel. It would be helpful if anyone wishing to attend could give Lane, London, EC4A 1NL on 22 September 2016. Any person notice of such intention to Prudential before 8 September 2016, (including any employee of PRIL or PAC) who thinks that he or she setting out the grounds of their objection or why they consider they may be adversely affected by the carrying out of the Scheme may may be adversely affected, by calling the above number, writing to the attend the hearing and express their views either in person or by address above or sending a message via Prudential’s website, the Counsel. It would be helpful if anyone wishing to attend could give details of which are set out above. Any person who does not intend to notice of such intention to Prudential before 8 September 2016, setting out the grounds of their objection or why they consider they may be adversely affected, by calling the above number, writing to the

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES address above or sending a message via Prudential’s website, the Notice is hereby given, pursuant to Rule 4.182A of the Insolvency details of which are set out above. Any person who does not intend to Rules 1986, that the Joint Liquidators of the Company intend to make attend the Court hearing but wishes to make representations about a final distribution to creditors. Creditors are required to prove their the Scheme or considers that they may be adversely affected should debts on or before 1 July 2016 by sending full details of their claims to communicate their views to Prudential by calling the above number, the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 writing to the address above or sending a message via Prudential’s Castle Terrace, Edinburgh EH1 2EG. Creditors must also, if so website, preferably before 8 September 2016. requested by the Joint Liquidators, provide such further details and Hogan Lovells International LLP Atlantic House documentary evidence to support their claims as the Joint Liquidators Holborn Viaduct London EC1A 2FG Ref: C1JSR deem necessary. Solicitors to Prudential Retirement Income Limited and The Prudential The intended distribution is a final distribution and may be made Assurance Company Limited (2547131) without regard to any claims not proved by 1 July 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or Corporate insolvency providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands NOTICES OF DIVIDENDS following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. 2547221ALL-PVC LIMITED The Company is able to pay all its known liabilities in full. 05774332 Office Holder Details: Blair Carnegie Nimmo (IP number 8208) of Registered office: The Shard, 32 London Bridge Street, London SE1 KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and 9SG Gerard Anthony Friar (IP number 8982) of KPMG LLP, 191 West Principal Trading Address: Unit 35, Gleaming Wood Drive, Chatham, George Street, Glasgow G2 2LJ. Date of Appointment: 24 May 2016. Kent ME5 8RZ Further information about this case is available from Lianne Fraser at Notice is hereby given that I intend to declare a first and final dividend the offices of KPMG LLP on +44 (0) 131 527 6620 or at to non-preferential unsecured creditors of the above matter within two [email protected]. months of 21 June 2016. Blair Carnegie Nimmo , Joint Liquidator Any creditor who has not yet lodged a Proof of Debt Form, with full 27/5/16 (2547160) supporting documentation, must do so by 21 June 2016. Creditors should send their claims to Jason Godefroy, Joint Liquidator, Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. Notice2547744 of Proposed Distribution Any creditor who has not proved their debt by this date will be MF GLOBAL UK LIMITED excluded from the dividend. 01600658 Jason Godefroy (IP No 9097) and Paul David Williams (IP No 9294) of (IN SPECIAL ADMINISTRATION) (“MFG UK”) The Shard, 32 London Bridge Street, London SE1 9SG were Sixth Interim Unsecured Dividend: Notice inviting creditors to submit appointed Joint Liquidators on 4 April 2013. claims before 29 June 2016 For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 This is notice pursuant to Rule 175 of The Investment Bank Special 4700. Alternative contact: Sian Stokes, E-mail: Administration (England and Wales) Rules 2011, inviting creditors to [email protected]. submit creditor claims, if they have not already done so. Creditors Jason Godefroy, Joint Liquidator may submit creditor claims at any point up to and including 29 June 26 May 2016 (2547221) 2016, being the last date for proving. Creditor claims may be submitted using creditor claim forms or by returning signed settlement agreements to the Administrators. Copies In2547208 the Bury St Edmunds Court of the creditor claim form and instructions explaining how to submit a No 0061 of 2014 creditor claim are available in the “Creditors and Clients” section of COPEC BUILDING CONTRACTORS the Special Administrators’ website (www.kpmg.co.uk/mfglobaluk). 08467041 For further information on the intended distribution and the Principal trading address: Unit 5A, Brickfield, Bury St Edmunds, consequences of missing the distribution, please see the Special Suffolk IP30 9QS Administrators’ notice to all known creditors and the Financial Notice is hereby given that I intend to declare a First and Final Conduct Authority which is available to be viewed or downloaded dividend of 6 p/£ to unsecured creditors within a period of 2 months from the Administrators’ website (www.kpmg.co.uk/mfglobaluk). from the last date of proving 29 June 2016. The Special Administrators intend to declare and make an interim Creditors who have not proved their debts must do so by 29 June distribution to creditors within the period of two months from the last 2016 otherwise they will be excluded from the dividend. date of proving. The required proof of debt form, which must be lodged with me at the The Special Administrators have recently published on their website address below, is available on the Insolvency Service website an updated illustrative financial outcome statement as at 31 March (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). 2016 (the “IFO”). A copy of the IFO is available on the Special Alternatively, you can contact my office at the address below to Administrators’ website (www.kpmg.co.uk/mfglobaluk). The IFO supply a form. indicates that the Special Administrators may be able to declare a David Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk Sixth Interim Creditor Distribution of 3p in the £ to all unsecured IP1 1YR, Tel: 01473 383535, Email creditors whose claims have been admitted for dividend purposes, [email protected] which would bring the cumulative total to 90.8p in the £. However, the Capacity: Liquidator (2547208) Special Administrators will not be able to finalise this figure until after the last date for proving (being 29 June 2016). All creditors will be notified of the actual level of the Sixth Interim Creditor Distribution in HIGH2547160 YARRIDGE LIMITED due course following the last date for proving. In Members’ Voluntary Liquidation Generally 00212153 For further information on the special administration of MFG UK and Trading Name: The Hexham Steeplechase Company Limited the intended distributions, please see the Special Administrators’ Previous Name of Company: The Hexham Steeplechase Company website (www.kpmg.co.uk/mfglobaluk) or contact: (i) by email: Limited [email protected], or (ii) by post: MF Global UK Limited (in Registered office: The Riding, Hexham, Northumberland, NE46 4PF special administration), c/o KPMG LLP, MF Global Claims, 15 Canada Principal trading address: The Riding, Hexham, Northumberland, Square, London, E14 5GL, United Kingdom; or (iii) by telephone: +44 NE46 4PF (0)20 7785 0308. (In Members' Voluntary Liquidation) ("the Company") The Special Administrators and MFG UK In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 7 COMPANIES

The MFG UK special administration proceedings are being conducted BVI Company No in The High Court of Justice, Chancery Division, Companies Court, (the “Company”) No: 9527 of 2011. FCA reference number: 106052. MFG UK’s NOTICE is hereby given that, on 3 May 2016, by Order of the Eastern registered name is: MF Global UK Limited. MFG UK’s company Caribbean Supreme Court: number is 01600658 and its registered office and principal trading 1. The dissolution of the Company on 1 February 2012 is declared address is 15 Canada Square, London, E14 5GL, United Kingdom. void pursuant to Section 218(2) of the BVI Business Companies Act, The Special Administrators are Richard Heis, Michael Pink and 2004; Richard Fleming, each of KPMG LLP, 15 Canada Square, London, 2. The Company be restored in liquidation to the Register of E14 5GL, United Kingdom. Date of appointment: 31 October 2011. Companies upon payment of any outstanding fees and penalties The Administrators’ insolvency practitioner numbers are 8618, 8004 pursuant to and in accordance with the BVI Business Companies Act, and 8370, respectively. The Special Administrators can be contacted 2004; using the details set out above. 3. The Company is deemed never to have been dissolved; and Mike Pink 4. Mr. Russell Crumpler is appointed liquidator of the Company. 31 May 2016 (2547744) The Company was restored in liquidation on 19 May 2016 and Mr. Russell Crumpler of Banco Popular Building, Road Town, Tortola, British Virgin Islands has been appointed voluntary liquidator. 2547212In the High Court of Justice, Chancery Division Creditors of the Company are to prove their debts or claims on or No 4685 of 2015 before 30 June 2016 and to establish any title they may have, or be NYLON CACTUS LTD excluded from the benefit of any distribution made before such debts 07666748 are proved, or excluded from the benefit of objecting to the Trading Name: Taylor Made Security; Taylor Made Secure Solutions distribution. Claims should be submitted via fax on +1 284 494 9009 Registered office: c/o Resolve Partners Limited, One America Square, or via e-mail to [email protected] Crosswall, London, EC3N 2LB Signed this 24th day of May, 2016. Principal Trading Address: The Guard House, Church Lane The (Sgd.) Russell Crumpler Historic Dockyard, Chatham, Kent, ME4 4TE Voluntary Liquidator (2547206) Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to preferential creditors of the Company within SYLMORD2547220 TRADE INC two months of the last date for proving specified below. Creditors IN LIQUIDATION who have not yet done so must prove their debts by sending their full (THE COMPANY) names and addresses, particulars of their debts or claims, and the NOTICE is hereby given that on 28 April 2014 the Company was names and addresses of their solicitors (if any), to the Joint placed into liquidation by Order of the Eastern Caribbean Supreme Administrators at c/o ReSolve Partners Limited, One America Square, Court and that Mark McDonald and Marcus Wide of Grant Thornton Crosswall, London, EC3N 2LB by no later than 21 June 2016 (the last (British Virgin Islands) Limited, 171 Main Street, 2nd Floor Walkers date for proving). Creditors who have not proved their debt by the last Building, PO Box 4259, Road Town, Tortola, British Virgin Islands date for proving may be excluded from the benefit of this dividend or were appointed Joint Liquidators. any other dividend declared before their debt is proved. FURTHER NOTICE is hereby given that pursuant to Section 216(1) of Date of Appointment: 7 July 2015. the Insolvency Act, 2003, that creditors of the Company are required Office Holder details: Simon Harris (IP No. 11372), Mark Supperstone to submit their full names and addresses and full particulars of their (IP No. 9734) and Cameron Gunn (IP No 9734) all of Resolve Partners claims by 30 June 2016 to the contact below or be excluded from the Limited, One America Square, Crosswall, London, EC3N 2LB. benefit of any distribution. For further details contact: James Reeves, Email: Mark McDonald [email protected], Tel: 020 3372 2804. Alternative Joint Liquidator contact: Claire Chadwick 020 7702 9775 Contact for enquiries: Simon Harris, Joint Administrator Name: Sam Ouriach 26 May 2016 (2547212) Telephone +1 284 494 6162 Facsimile +1 284 494 3529 Email: [email protected] (2547220) In2547207 the Oldham Court No 190 of 2014 WORX UTILITIES LIMITED RE-USE OF A PROHIBITED NAME 07852562 Principal trading address: 44 Sycamore Avenue, Newhey, Rochdale RULE2547198 4.228 OF THE INSOLVENCY RULES 1986 OL16 4LW NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Notice is hereby given that I intend to declare a First and Final RE-USE OF A PROHIBITED NAME dividend of 9p/£ to unsecured creditors within a period of 2 months BRAKE AND SERVICE WORLD LUTON LTD from the last date of proving 29 June 2016. 07445532 Creditors who have not proved their debts must do so by 29 June On 6 May 2016 Brake and Service World Luton Ltd was placed into 2016 otherwise they will be excluded from the dividend. Insolvent Liquidation. The required proof of debt form, which must be lodged with me at the I, Trevor Webber, care of 9 Chaul End Lane, Luton, Bedfordshire, LU4 address below, is available on the Insolvency Service website 8EZ, was a Director of Brake and Service World Luton Ltd during the (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). last 12 months ending with the day before the date of liquidation. Alternatively, you can contact my office at the address below to Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that supply a form. it is my intention to act in one or more ways specified in section David Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the IP1 1YR, Tel: 01473 383535, Email purpose of, the carrying on of the whole or substantially the whole of [email protected] the business of the Insolvent Company under the name of (1) Luton Capacity: Liquidator (2547207) Brake & Service World Ltd No: 10193439. (2547198)

OVERSEAS TERRITORIES & CROSS-BORDER RULE2547201 4.228 OF THE INSOLVENCY RULES 1986 INSOLVENCIES NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME THE2547206 BVI BUSINESS COMPANIES ACT, 2004 FUDGE CAFE & RESTAURANT LIMITED NOTICE OF LIQUIDATOR’S APPOINTMENT 05291364 NEW SUMMIT CORPORATION 572437

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

On 26 April 2016 the above named Company went into insolvent I give notice that I am acting and intend to continue to act in one or liquidation. I, Rosie Goodman of 93/95 Princes Avenue, Hull was a more of the ways to which section 216(3) of the INSOLVENCY ACT director of the above-named company during the 12 months ending 1986 would apply if the above-named Company were to go into with the day before it went into Liquidation. I give notice that it is my insolvent liquidation in connection with, or for the purposes of, the intention to act in one or more of the ways specified in section 216(3) carrying on of the whole or substantially the whole of the business of of the Insolvency Act 1986 in connection with, or for the purposes of, the above-named Company under the following name: Iriss Medical the carrying on of the whole or substantially the whole of the business Technologies Limited. (2547197) of the insolvent company under the following name: NY American Eatery Ltd (trading as Fudge) (2547201) RULE2547202 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 2547204RULE 4.228 OF THE INSOLVENCY RULES 1986 THE RE-USE OF A PROHIBITED NAME NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RL EDWARDS PLUMBING & GAS SERVICES LTD RE-USE OF A PROHIBITED NAME 07364038 IRISS MEDICAL TECHNOLOGIES LIMITED On 29 April 2016 the above-named company went into insolvent 7659872 liquidation. I, Russell Lee Edwards of 29 Rose Grove, Wellington, On 25 April 2016, the above named Company entered administration, Telford, Shropshire TF1 1JB was a director of the above-named I, Yuval Yashiv of 26 The Ridgeway, London NW11 8TB was a company during the 12 months ending with the day before it went into director of the above named Company on the day it entered liquidation. I give notice that it is my intention to act in one or more of administration. the ways specified in section 216(3) of the Insolvency Act 1986 in I give notice that I am acting and intend to continue to act in one or connection with, or for the purposes of, the carrying on of the whole more of the ways to which section 216(3) of the INSOLVENCY ACT or substantially the whole of the business of the insolvent company 1986 would apply if the above-named Company were to go into under the following name: Russell Edwards & Sons Ltd. (2547202) insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Iriss Medical RULE2547215 4.228 OF THE INSOLVENCY RULES 1986 Technologies Limited. (2547204) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME SOLEUS LIMITED RULE2547200 4.228 OF THE INSOLVENCY RULES 1986 08653447 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE I, Tom Scarborough of Citypoint, Level 28, One Ropemaker Street, RE-USE OF A PROHIBITED NAME London, EC2Y 9AW was a director of the above named company IRISS MEDICAL TECHNOLOGIES LIMITED during the 12 months ending on the day before it went into 7659872 liquidation. I give notice that it is my intention to act in one or more of On 25 April 2016, the above named Company entered administration, the ways to which section 216(3) of the Insolvency Act 1986 in I, Nigel Andrew Simon Bernard of 17B Hendon Avenue, London N3 connection with, or for the purposes of, the carrying on of the whole 1UJ was a director of the above named Company on the day it or substantially the whole of the business of the above-named entered administration. insolvent company under the following name: Ropemakerone Limited I give notice that I am acting and intend to continue to act in one or t/a Dividabill (2547215) more of the ways to which section 216(3) of the INSOLVENCY ACT 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of Administration the above-named Company under the following name: Iriss Medical Technologies Limited. (2547200) APPOINTMENT OF ADMINISTRATORS

2547216In the High Court of Justice (Chancery Division) RULE2547199 4.228 OF THE INSOLVENCY RULES 1986 Companies CourtNo 2853 of 2016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE BLAKEGLOW LIMITED RE-USE OF A PROHIBITED NAME (Company Number 07384708) IRISS MEDICAL TECHNOLOGIES LIMITED Nature of Business: Electricians 7659872 Registered office: 977 London Road, Leigh On Sea, Essex, SS9 3LB On 25 April 2016, the above named Company entered administration, Principal trading address: 500 High Road, Woodford Green, IG8 0PN I, Ron Maor of 17 Limes Avenue, London N12 8QN was a director of Date of Appointment: 25 May 2016 the above named Company on the day it entered administration. Kevin Thomas Brown, (Administrators IP No: 9240), Kevin Brown I give notice that I am acting and intend to continue to act in one or Advisory Limited, 7 Johnston Road Woodford Green Essex, IG8 0XB. more of the ways to which section 216(3) of the INSOLVENCY ACT Contact number: 020 8505 4396 1986 would apply if the above-named Company were to go into Alternative contact: Mitchell Ward (telephone 020 8505 4396) insolvent liquidation in connection with, or for the purposes of, the [email protected] (2547216) carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Iriss Medical Technologies Limited. (2547199) In2547779 the High Court of Justice, Chancery Division Birmingham District Registry No 8176 of 2016 COURTAULDS BRANDS LIMITED RULE2547197 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 05804221) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Nature of Business: Manufacture of Wearing Apparel; Dressing & RE-USE OF A PROHIBITED NAME Dying Fur IRISS MEDICAL TECHNOLOGIES LIMITED Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, 7659872 Nottingham, NG1 5FS On 25 April 2016, the above named Company entered administration, Principal trading address: West Mill Bridge Foot, Belper, Derbyshire, I, Gordon Bott of Flowers Cottage, Farnborough, Banbury, DE56 1BH and Heanor Road, Loscoe, Derbyshire DE75 7JT Oxfordshire OX17 1DZ was a director of the above named Company on the day it entered administration.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 9 COMPANIES

Office Holder Details: Patrick Ellward (IP number 8702) of RSM Notice is hereby given by Simon Franklin Plant, (IP No. 9155) and Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Daniel Plant, (IP No. 9207) both of SFP, 9 Ensign House, Admirals Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP Way, Marsh Wall, London E14 9XQ that a meeting of the creditors of number 7915) of RSM Restructuring Advisory LLP, Rivermead House, Byyd Tech Limited, SFP, 9 Ensign House, Admirals Way, Marsh Wall, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of London E14 9XQ is to be conducted by correspondence under the Appointment: 25 May 2016. Further information about this case is provisions of paragraph 58 of Schedule B1 of the Insolvency Act available from Louise Carrington at the offices of RSM Restructuring 1986. The meeting is an initial creditors meeting under paragraph 51 Advisory LLP on 0115 964 4467. (2547779) of Schedule B1 to the Insolvency Act 1986. The resolutions to be considered include approving the Joint Administrators’ Proposals, the timing of the Joint Administrators’ discharge from liability, the Joint 2547783In the High Court of Justice, Chancery Division Administrators’ fees and disbursements, and the pre-administration Birmingham District Registry No 8175 of 2016 costs. To be entitled to vote a completed Form 2.25B must be CUK CLOTHING LIMITED received by the Joint Administrators at SFP, 9 Ensign House, (Company Number 05786280) Admirals Way, Marsh Wall, London E14 9XQ on 13 June 2016 at Nature of Business: Manufacture of Wearing Apparel; Dressing & 12.00 noon together with details in writing of the creditor’s claim, and Dying Fur the claim must be admitted for voting purposes under Rule 2.38. Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Creditors may obtain a copy of form 2.25B to enable them to vote by Nottingham, NG1 5FS contacting the Joint Administrators at the above address. DATE OF Principal trading address: West Mill Bridge Foot, Belper, Derbyshire, APPOINTMENT: 19 APRIL 2016. DE56 1BH and Heanor Road, Loscoe, Derbyshire DE75 7JT For further details contact: Simon Plant, Tel: 0207 538 2222. Office Holder Details: Patrick Ellward (IP number 8702) of RSM Simon Plant, Joint Administrator Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, 26 May 2016 (2547224) Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP number 7915) of RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of In2547219 the County Court of Boston Appointment: 25 May 2016. Further information about this case is No 27 of 2016 available from Louise Carrington at the offices of RSM Restructuring KFF POTATOES LIMITED Advisory LLP on 0115 964 4467. (2547783) (Company Number 00415767) Registered office: Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR In2547223 the High Court of Justice, Chancery Division Principal trading address: The Old Dock, Sutton Bridge, Spalding, Manchester District RegistryNo 2495 of 2016 Lincolnshire PE12 9UR LIFELINE NURSING SERVICES LIMITED Notice is hereby given that a meeting of the creditors of the above- (Company Number 01871955) named Company will be held at Elme Hall Hotel, 69 Elm High Road, Trading Name: St Claire’s, St Edmund’s and St John’s Nursing Wisbech, Cambridgeshire PE14 0DQ on 08 June 2016 at 12.00 noon Homes for the purposes of considering and, if thought fit, approving the Nature of Business: Hospital Services proposals of the Joint Administrators for achieving the objectives of Registered office: 15-19 Cavendish Place, London, W1G 0DD the administration, and also to consider establishing, if thought fit, a Principal trading address: St Claire’s, Birchwood Avenue, Doddington creditors’ committee. Please note that a creditor is entitled to vote Park, Lincoln, LN6 0QT; St Edmund’s, 12 St Edmunds Court, only if he has delivered to the Joint Administrators at RSM Grantham, Lincolnshire, NG31 8SA; St John’s, White House Lane, Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Boston, Lincolnshire, PE21 0BE Peterborough, PE3 6SR not later than 12.00 noon on 7 June 2016 Date of Appointment: 25 May 2016 details in writing of the debt claimed to be due from the Company, Daniel James Mark Smith (IP No 012792), of Deloitte LLP, PO Box and the claim has been duly admitted under the provisions of the 500, 2 Hardman Street, Manchester, M60 2AT and Adrian Peter Berry Insolvency Rules 1986 (as amended) and there has been lodged with (IP No 008601), of Deloitte LLP, 1 City Square, Leeds LS1 2AL For the Joint Administrators any proxy which the creditor intends to be further details contact: Martha Clarke, Email: used on his behalf. A person authorised to represent a corporation [email protected], Tel: 0121 696 8762 (2547223) must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by a director of the In2547213 the High Court of Justice, Chancery Division corporation as a true copy. Notice is hereby given, for the purposes of Birmingham District RegistryNo 8188 of 2016 Paragraph 49(6) of Schedule B1 to the Act, that members should write ROBINSON INSTRUMENTS MACHINING (RIM) LTD to Adrian David Allen at RSM Restructuring Advisory LLP, Asset (Company Number 07459718) House, 28 Thorpe Wood, Peterborough, PE3 6SR for copies of the Nature of Business: Other Manufacturing Joint Administrators’ Statement of Proposals. Registered office: Unit 2, 24 Battle Road, Heathfield Industrial Estate, Date of appointment: 22 April 2016 Newton Abbot, Devon, TQ12 6XU Correspondence address & contact details of case manager: Andy Principal trading address: Unit 2, 24 Battle Road, Heathfield Industrial Nalliah, RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Estate, Newton Abbot, Devon, TQ12 6XU Wood, Peterborough, PE3 6SR, Tel: 01733 260780. Name, address & Date of Appointment: 24 May 2016 contact details of Joint Administrators, Adrian David Allen (IP No Sajid Sattar and Amie Johnson (IP Nos 15590 and 18570), both of 008740) of Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR, Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Tel: 01733 260780 and Steven Mark Law (IP No 008727) of 1BD For further details contact: The Joint Administrators, Email: Abbotsgate House, Hollow Road, Bury St Edmunds IP32 7FA, Tel: [email protected] or [email protected], Tel: 01284 763311. 0121 201 1720. Alternative contact: Katie Wells and Margaret Carter. Adrian David Allen and Steven Mark Law, Joint Administrators (2547213) 25 May 2016 (2547219)

MEETINGS OF CREDITORS In2547209 the High Court of Justice, Chancery Division In2547224 the Manchester District Registry No 486 of 2016 No 2392 of 2016 REBUS INVESTMENT SOLUTIONS LIMITED BYYD TECH LIMITED (Company Number 06764439) (Company Number 06746083) Registered office: Resolve Partners Limited, One America Square, Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Crosswall, London, EC3N 2LB London E14 9XQ Principal trading address: Fourth Floor Queens House, 55-56 Principal trading address: 9th Floor Tower Building, Elizabeth House, Lincoln’s Inn Fields, London WC2A 3LJ 11 York Road, London SE1 7NX

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency APPOINTMENT OF LIQUIDATORS Rules 1986, that the Administrator is conducting the business of a meeting of the creditors of the Company by correspondence for the Company2547326 Number: 08538760 purpose of approving the Administrator’s time costs and expenses, Name of Company: ALL CARS NEEDS LTD held pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act Nature of Business: Car Mechanics 1986. The closing date for votes to be submitted on Form 2.25B is on Type of Liquidation: Creditors 14 June 2016 at 12.00 noon, by which time and date votes must be Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, received at ReSolve Partners Limited, One America Square, Barnet, Hertfordshire, EN5 5TZ Crosswall, London, EC3N 2LB. A Copy of Form 2.25B is available on Principal trading address: 83 Evelina Road, Nunhead, London SE15 request. Under Rule 2.38 a person is entitled to submit a vote only if: 3HL they have given to the Administrator at ReSolve Partners Limited, One Joylan Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors America Square, Crosswall, London, EC3N 2LB, not later later than Way, Barnet, Hertfordshire, EN5 5TZ. 12.00 noon on the closing date, details in writing of the debt which Office Holder Number: 10470. they claim to be due to them from the Company; and the claim has For further details contact: Ingyin Myint, Email: been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 28 [email protected] Tel: 0208 216 2520. January 2016. Office Holder details: Simon Harris (IP No 11372) of Date of Appointment: 25 May 2016 ReSolve Partners Limited, One America Square, Crosswall, London, By whom Appointed: Creditors (2547326) EC3N 2LB. For further details contact: Simon Harris, Tel: 020 7702 9775. Alternative contact: James Reeves, E-mail: Company2547314 Number: 06938956 [email protected], Tel: 020 3372 2804. Name of Company: APPLIANCE TEC LIMITED Simon Harris, Administrator Nature of Business: Repair and refurbishment of white goods 25 May 2016 (2547209) Type of Liquidation: Creditors Registered office: 2nd Floor, Hanover House, 30 Charlotte Street, Manchester, M1 4EX 2547210In the High Court of Justice, Chancery Division Principal trading address: Unit 2, Wellfield Business Park, Wellfield Newcastle upon Tyne District RegistryNo 0377 of 2015 Road, Preston, PR1 8SZ TURNEY-WYLDE (CONSTRUCTION) LIMITED Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, (Company Number 00924584) WF5 0RG. Registered office: Tyne View Terrace, Wallsend, NE28 6SG Office Holder Number: 9470. Principal trading address: Bulman House, Regent Centre, Gosforth, For further details contact: Phil Booth, Email: Newcastle, NE3 3LS [email protected]. Alternative contact: Alistair Barnes Notice is hereby given by Andrew David Haslam,(IP No. 9551) and Date of Appointment: 23 May 2016 Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker Advisory By whom Appointed: Members and Creditors (2547314) Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS that a Notice of conduct of business by correspondence has been advised to all creditors. Notice is hereby 2547313Name of Company: ASIM CONSULTANCY LIMITED given by Andrew David Haslam and Gordon Smythe Goldie, both of Company Number: 08384557 Tait Walker Advisory Services LLP, Bulman House, Regent Centre, Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Gosforth, Newcastle upon Tyne, NE3 3LS that a meeting of creditors West Yorkshire WF17 9EJ by correspondence, of the above named Company, is to be held on Principal trading address: Penshaw Way, Birtley, Chester Le Street, 15 June 2016 at 12.00 noon. The relevant form should be completed County Durham DH3 2SA and returned to us by the closing date of 12.00 noon on 14 June 2016 Nature of Business: Management Consultancy in order for creditors to be entitled to vote. Type of Liquidation: Creditors Further details contact: Andrew David Haslam and Gordon Smythe Peter O’Hara and Simon Weir, Wesley House, Huddersfield Road, Goldie, Email: [email protected] Tel: 0191 285 0321 Birstall, Batley, West Yorkshire WF17 9EJ. Email: Andrew David Haslam and Gordon Smythe Goldie, Joint [email protected], telephone number: 01924 477449 Administrators Office Holder Numbers: 6371 and 9099. 25 May 2016 (2547210) Date of Appointment: 11 May 2016 By whom Appointed: Members and Creditors (2547313)

Creditors' voluntary liquidation Company2547186 Number: 09493542 Name of Company: BH TRADING (HORBURY) LIMITED ANNUAL LIQUIDATION MEETINGS Nature of Business: Public House Type of Liquidation: Creditors' Voluntary Liquidation RILEYS2547362 LIMITED Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, Notice is hereby given, pursuant to Section 105 OF THE Guiseley, Leeds LS20 9AT INSOLVENCY ACT 1986 that meetings of the members and creditors Principal trading address: The Bulls Head, Southfield Lane, Horbury, of the above named company will be held at Ernst & Young LLP, 100 Wakefield, West Yorkshire WF4 5AS Barbirolli Square, Manchester M2 3EY on 20 June 2016 at 10.00 am Liquidator's name and address: Kate Elizabeth Breese of Walsh and 11.00 am respectively for the purpose of laying before the Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT meetings an account of the Joint Liquidators’ acts and dealings and Office Holder Number: 9730. of the conduct of the winding up during the preceding year. A form of Date of Appointment: 24 May 2016 proxy for use at the meetings, should be lodged with the Liquidators By whom Appointed: Members and Creditors at Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY not Further information about this case is available from Robert Barker at later than 12.00 noon on the business day before the meeting. the offices of Walsh Taylor on 0871 222 8308 or at Simon Allport, Joint Liquidator [email protected]. (2547186) 19 May 2016 (2547362)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 11 COMPANIES

Company2547321 Number: 07401089 Company2547317 Number: 06987498 Name of Company: CAMBRIDGE HEALTHCARE LTD Name of Company: EASTGATE BUILDERS LTD Nature of Business: business and domestic software development Nature of Business: General building contractor Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Townshend House, Crown Road, Norwich NR1 3DT Registered office: 11 Clifton Moor Business Village, James Nicolson Principal trading address: Windsor House, Station Court, Station Link, Clifton Moor, York, YO30 4XG Road, Great Shelford, Cambridgeshire, CB22 5NE Principal trading address: (Formerly) Westgate Business Park, Chris McKay and Andrew McTear, both of McTear Williams & Wood, Westgate Carr Road, Pickering, YO18 8LX Townshend House, Crown Road, Norwich NR1 3DT. Rob Sadler and David Adam Broadbent, both of Begbies Traynor Office Holder Numbers: 009466 and 007242. (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Enquiries should be sent to McTear Williams & Wood, Townshend Clifton Moor, York, YO30 4XG. House, Crown Road, Norwich, NR1 3DT, (office: 01603 877540, Fax: Office Holder Numbers: 009172 and 009458. 01603 877549) or by email to [email protected] Any person who requires further information may contact the Joint Date of Appointment: 24 May 2016 Liquidator by telephone on 01904 479801. Alternatively, enquiries can By whom Appointed: Members and Creditors (2547321) be made to James Crawford by email at james.crawford@begbies- traynor.com or by telephone on 01904 479801 Date of Appointment: 25 May 2016 2547312Name of Company: CASPIAN BLACK SEA LOGISTICS LTD By whom Appointed: Members and Creditors (2547317) Company Number: 05685087 Nature of Business: Logistical Services Type of Liquidation: Creditors Voluntary Liquidation Company2547730 Number: 06850268 Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Name of Company: ELATION SALES LIMITED Principal trading address: Hawley Manor, Hawley Road, Dartford, Previous Name of Company: SALES OUTSOURCING SPECIALISTS Kent, DA1 1PX LIMITED & SELECT OUTSOURCING SOLUTIONS LTD Names of Insolvency Practitioner: Isobel Susan Brett, Address of Nature of Business: Outsourced telemarketing Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 Type of Liquidation: Creditors' Voluntary Liquidation 1EY, Alternative Contact: Leigh Waters, Email Address: Registered office: 1st Floor Spire Walk, Chesterfield, S40 2WG [email protected], Telephone: 01474 532862 Principal trading address: Link House, Britton Gardens, Bristol, BS15 Office Holder Number: 9643. 1TF Date of Appointment: 20 May 2016 Liquidator's name and address: Annette Reeve of Heath Clark, First By whom Appointed: Members and Creditors (2547312) Floor, Spire Walk, Chesterfield S40 2WG Office Holder Number: 9739. Date of Appointment: 26 May 2016 Name2547374 of Company: CM EXECUTIVE LIMITED By whom Appointed: Members and Creditors Company Number: 08924166 Further information about this case is available from Philip Watts at Nature of Business: Executive car travel services the offices of Heath Clark on 01246 224 399 or at Type of Liquidation: Creditors Voluntary Liquidation [email protected]. (2547730) Registered office: 141 Parrock Street, Gravesend, Kent. DA12 1EY Principal trading address: Unit 3 Bluebird House, Povey Cross Road, Horley, Surrey, RH6 0AF Company2547182 Number: 07556017 Isobel Susan Brett, Bretts Business Recovery Ltd., 141 Parrock Name of Company: ENLOGIC SYSTEMS EUROPE LIMITED Street, Gravesend, Kent DA12 1EY Tel: 01474 532862 Email: Nature of Business: Technology Service Activities [email protected] Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 9643. Registered office: Brittania Court, 5 Moor Street, Worcester WR1 3DB Date of Appointment: 25 May 2016 Principal trading address: 4a Venture Business Park, Park Boulevard, By whom Appointed: Members and Creditors (2547374) Weir Lane, Worcester WR2 4AY Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Company2547328 Number: 05197728 Worcestershire WR9 8DJ Name of Company: CODEBREAKER SPORTS CHANNEL LIMITED Office Holder Number: 8711. Nature of Business: Television Programme Production Date of Appointment: 26 May 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Further information about this case is available from Sophie Murcott Principal trading address: Codebreaker House, 10 Valiant Close, at the offices of MB Insolvency on 01905 776771 or at Burbage, Hinckley, LE10 2GD [email protected]. (2547182) David John Watchorn, of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN. Office Holder Number: 8686. Company2547331 Number: 08316838 For further details contact: David John Watchorn, Tel: 01509 815150 Name of Company: ENTRUSTED WEB DEVELOPMENT LIMITED Date of Appointment: 25 May 2016 Previous Name of Company: Xyone Digital Solutions Limited By whom Appointed: Members and Creditors (2547328) Nature of Business: Information technology consultancy activities Type of Liquidation: Creditors Registered office: Suite 101 & 102, Empire Business Park, Liverpool Company2547322 Number: 08467771 Road, Burnley, BB12 6HH Name of Company: E3 SPORTS LIMITED Principal trading address: Suite 101 & 102, Empire Business Park, Nature of Business: Sports Management Agency Liverpool Road, Burnley, BB12 6HH Type of Liquidation: Creditors Jonathan Mark Taylor, of T H Financial Recovery, Suite 101 & 102, Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, Empire Business Park, Liverpool Road, Burnley BB12 6HH. Waterdale, Doncaster, DN1 3HR Office Holder Number: 10570. Principal trading address: 96-98 Baker Street, 3rd Floor, London, Further details contact: Nicola Roberts, Email: [email protected], W1U 6TJ Tel: 01772 641146. Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Date of Appointment: 24 May 2016 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. By whom Appointed: Members and Creditors (2547331) Office Holder Numbers: 9534 and 9144. Further details contact: Emily Stokell, Tel: 01302 342875. Date of Appointment: 20 May 2016 By whom Appointed: Members and Creditors (2547322)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2547320 Number: 02750189 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Name of Company: FASTOLFF LIMITED Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Nature of Business: Property Management Lawrence, [email protected], 0161 413 0997 Type of Liquidation: Creditors Office Holder Number: 8820. Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, Date of Appointment: 20 May 2016 Norwich, NR1 1BY By whom Appointed: Members and Creditors (2547456) Principal trading address: Falstolff House, 30 Regent Street, Great Yarmouth, Norfolk, NR30 1RR Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Name2547455 of Company: JEFFREY GREEN RUSSELL LIMITED Building, 51-59 Rose Lane, Norwich, NR1 1BY. Company Number: 07976954 Office Holder Number: 11012. Nature of Business: Solicitors Further details contact: Richard Cacho, Tel: 01603 284284. Type of Liquidation: Creditors Voluntary Alternative contact: Jack Walker Registered office: 14th Floor Dukes Keep, 1 Marsh Lane, Date of Appointment: 19 May 2016 Southampton SO14 3EX By whom Appointed: Members and Creditors (2547320) Principal trading address: Waveryl house, 7-12 Noel Street, London, W1F 8GQ Andrew Hosking and Simon Bonney, Joint Liquidators, Quantuma 2547324Company Number: 08296473 LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. Name of Company: FRESH MINT UK LIMITED Alternative contact: Hannah Brookes, Trading Name: Paprika [email protected], 023 8033 6464. Nature of Business: Indian Restaurant Office Holder Numbers: 9009 and 9379. Type of Liquidation: Creditors Date of Appointment: 26 April 2016 Registered office: Langley House, Park Road, East Finchley, London By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 N2 8EY to the Insolvency Act 1986 (2547455) Principal trading address: 72 Farnborough Road, Farnborough, Hants, GU14 6TH Alan Simon, of AABRS Limited, Langley House, Park Road, East Company2547309 Number: 06925927 Finchley, London N2 8EY. Name of Company: JULIAN STONEMAN ASSOCIATES LIMITED Office Holder Number: 008635. Nature of Business: Artistic Creation For further details contact: Alan Simon, Tel: 020 8444 2000. Type of Liquidation: Creditors Alternative contact: Matthew Galloway Registered office: David Rubin & Partners, 26-28 Bedford Row, Date of Appointment: 24 May 2016 London, WC1R 4HE By whom Appointed: Members and Creditors (2547324) Principal trading address: Julian Stoneman Associates Limited, West Wing, Somerset House, London, WC2R 1LA Stephen Katz, of David Rubin & Partners, 26-28 Bedford Row, Company2547318 Number: 08963194 London, WC1R 4HE. Name of Company: GRUPO ENERPRO UK LTD Office Holder Number: 8681. Nature of Business: Renewable energy construction For further details contact: Stephen Katz or alternatively Kelly Type of Liquidation: Creditors Sherburn, Tel: 020 7400 7900 Registered office: 3 More London Riverside, London, SE1 2RE Date of Appointment: 23 May 2016 Principal trading address: 3 More London Riverside, London, SE1 By whom Appointed: Company and Creditors (2547309) 2RE Martin Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Company2547315 Number: 06331377 4LA. Name of Company: K & P FOODS LIMITED Office Holder Number: 6212. Trading Name: Caffechino For further details contact: Martin C Armstrong, Email: Nature of Business: Coffee Shop Chain [email protected], Tel: 020 8661 7878. Alternative contact: Matthew Type of Liquidation: Creditors Crosland Registered office: C/O Desai & Co Accountants, Desai House, 9-13 Date of Appointment: 23 May 2016 Holbrook Lane, Coventry, CV6 4AD By whom Appointed: Members and Creditors (2547318) Principal trading address: Castlegate Shopping Centre, Stockton Upon Tees, TS18 1AN; The Mall Cafe, The Merrion Centre, Leeds, LS2 8NE; Mall Cafe, Unit 1 The Prospect Shopping Centre, Kingston- Company2547375 Number: 06996616 Upon-Hull, HU2 8PP; 77-79 Friargate, Freshney Place Shopping Name of Company: GUDVAL LTD Centre, Grimsby, DN31 1ED; Unit 12, Hill Street Centre, Nature of Business: Development of Building Projects Middlesbrough, TS1 1TA; North Point Shopping Centre, Hull, HU7 Type of Liquidation: Creditors 4EE Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Phil Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Waterdale, Doncaster, DN1 3HR 0RG. Principal trading address: 175 Windsor Street, Milton Keynes MK12 Office Holder Number: 9470. 5DP For further details contact: Phil Booth, Email: Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, [email protected]. Alternative contact: Luke Brough 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Date of Appointment: 25 May 2016 Office Holder Numbers: 9534 and 9144. By whom Appointed: Members and Creditors (2547315) For further details contact: Weronika Charubin, Tel: 01302 342875. Date of Appointment: 20 May 2016 By whom Appointed: Members and Creditors (2547375) Company2547329 Number: 02542134 Name of Company: KELMSLEY LIMITED Trading Name: Timbergarden; The Garden Office Company Name2547456 of Company: INTEGO PACKAGING LIMITED Nature of Business: Manufacture of garden buildings Company Number: 08033485 Type of Liquidation: Creditors Registered office: Sterling House, 501 Middleton Road, Chadderton, Registered office: 31 Lancaster Way, Ely, Cambridgeshire CB6 3NW Oldham OL9 9LY Principal trading address: 32 Lancaster Way, Ely, Cambridgeshire Principal trading address: 12 – 14 Chichester Business Centre, CB6 3NW Chichester Street, Rochdale OL16 2AU Graham Stuart Wolloff, of Elwell Watchorn & Saxton LLP, 2 Axon, Nature of Business: Supplier of Protective Packaging Products Commerce Road, Lynchwood, Peterborough PE2 6LR. Type of Liquidation: Creditors Office Holder Number: 8879.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 13 COMPANIES

In the event of any questions regarding the above please contact Name2547347 of Company: PACIFIC SPORT LIMITED Graham Stuart Wolloff on 01733 235253. Company Number: 08394296 Date of Appointment: 17 May 2016 Registered office: Lynton House, 7-12 Tavistock Square, London By whom Appointed: Members and Creditors (2547329) WC1H 9BQ Principal trading address: Silverstone Innovation Centre, Technology Park, Silverstone, Towcester, Northamptonshire NN12 8GX 2547311Company Number: 08523853 Type of Liquidation: Creditors Name of Company: KEMPIS ASSET MANAGEMENT LIMITED Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Previous Name of Company: Kempis Capital Limited Telephone no: 0208 370 7250 and email address: [email protected]. Nature of Business: Financial Services Alternative contact for enquiries on proceedings: Mark Wootton Type of Liquidation: Creditors Office Holder Number: 002240. Registered office: 25 Moorgate, London EC2R 6AY Date of Appointment: 17 May 2016 Principal trading address: 28 Arundel Gardens, London W11 2LB By whom Appointed: Members (2547347) Finbarr Thomas O'Connell and Adam Henry Stephens, both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. Office Holder Numbers: 7931 and 9748. Company2547351 Number: 09107170 For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Name of Company: PERIVALE HOME IMPROVEMENT SUPPLIES Alternative contact: Anjna Kalia. LIMITED Date of Appointment: 24 May 2016 Nature of Business: Building Material Suppliers By whom Appointed: Members and Creditors (2547311) Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Name2547376 of Company: LEA JAYNE WEBBER LIMITED Principal trading address: Rockware Business Centre, 5 Rockware Company Number: 08299149 Avenue, Greenford, Middlesex, UB6 0AA Nature of Business: Social Workerss A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Type of Liquidation: Creditors GL52 6QX. Registered office: 8A Kingsway House, King Street, Bedworth, Office Holder Number: 008744. Warwickshire CV12 8HY For further details contact: Alisdair J Findlay, Email: Principal trading address: 2A Margaret Avenue, Bedworth, [email protected] Tel: 01242 576555 Warwickshire, CV12 8ED Date of Appointment: 19 May 2016 Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, By whom Appointed: Members and Creditors (2547351) King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 0175, Email [email protected] Office Holder Number: 9213. Company2547354 Number: 07678246 Date of Appointment: 25 May 2016 Name of Company: QUICK SEQUENCE LTD By whom Appointed: Members (2547376) Previous Name of Company: El Magharibia Ltd Type of Liquidation: Creditors Registered office: West Gate House, West Gate, London, W5 1YY Company2547377 Number: 07649060 Principal trading address: West Gate House, West Gate, London, W5 Name of Company: LITTLEBIRD AGENCY LIMITED 1YY Nature of Business: Public Relations & Communications Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Type of Liquidation: Creditors Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Registered office: No 1 Old Hall Street, Liverpool, L3 9HF 4LA. Principal trading address: N/A Office Holder Number: 6212. Jason Dean Greenhalgh and Gary N Lee, both of Begbies Traynor For further details contact: Martin C Armstrong, Email: (Central) LLP, No. 1 Old Hall Street, Liverpool, L3 9HF. [email protected], Tel: 020 8661 7878. Alternative contact: Matthew Office Holder Numbers: 009271 and 009204. Crosland Any person who requires further information may contact the Joint Date of Appointment: 25 May 2016 Liquidator by telephone on 0151 227 4010. Alternatively enquiries can By whom Appointed: Members and Creditors (2547354) be made to Anthony Bailey by email at Anthony.Bailey@begbies- traynor.com or by telephone on 0151 227 4010. Date of Appointment: 25 May 2016 Company2547713 Number: 06784033 By whom Appointed: Members and Creditors (2547377) Name of Company: R P INSTALLATION MANAGEMENT LIMITED Nature of Business: Construction - Infrastruction Construction Type of Liquidation: Creditors' Voluntary Liquidation 2547345Company Number: 07995055 Registered office: 129 North Hill, Plymouth, Devon PL4 8JY Name of Company: MALUCA HOYLAKE LIMITED Principal trading address: Flat 79, 17 Phoenix Street, Plymouth PL1 Trading Name: Maluca Brasserie 3DN Nature of Business: Restaurant Liquidator's name and address: Ian Edward Walker of Begbies Type of Liquidation: Creditors Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter Registered office: First Floor, Block A, Loversall Court, Clayfields, EX1 1NP and Julie Anne Palmer of Begbies Traynor (Central) LLP, 65 Tickhill Road, Doncaster, DN4 8QG St Edmund's Church Street, Salisbury, Wiltshire SP1 1EF Principal trading address: 22 Birkenhead Road, Hoylake, Wirral, CH47 Office Holder Numbers: 6537 and 8835. 3BW Date of Appointment: 27 May 2016 Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, By whom Appointed: Members and Creditors Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Further information about this case is available from Kerry Austin at Office Holder Number: 6899. the offices of Begbies Traynor (Central) LLP on 01392 260800 or at For further details contact: Stephen Penn, Tel: 01302 572701. [email protected]. (2547713) Alternative contact: Danielle Jones Date of Appointment: 18 May 2016 By whom Appointed: Members and Creditors (2547345)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Name2547344 of Company: RITEDECK LIMITED Company2547348 Number: 06999754 Company Number: 09257720 Name of Company: SLIMTEL LTD Nature of Business: Garden Decking Nature of Business: Telecommunications Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: c/o Inquesta Corporate Recovery & Insolvency St Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD John’s Terrace, 11-15 New Road, Manchester M26 1LS Principal trading address: Suite 13 Salisbury House, 2 Buddle Street, Principal trading address: Isl House, Eton Hill Road, Radcliffe, M26 Wallsend, Tyne & Wear, NE28 6EH 2ZT Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Steven WiseglassOffice, Inquesta Corporate Recovery & Insolvency, Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. St John’s Terrace, 11-15 New Road, Manchester, M26 1LS. Office Office Holder Numbers: 9503 and 9156. holder’s telephone no and email address: 03330050080 and Correspondence address and contact details of case manager: [email protected] Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, Office Holder Number: 9525. Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details Date of Appointment: 25 May 2016 contact: The Joint Liquidators, Tel: 0191 255 7000. By whom Appointed: Members and Creditors (2547344) Date of Appointment: 16 May 2016 By whom Appointed: Members and Creditors (2547348)

2547346Company Number: 09421156 Name of Company: SALT EVENTS AND MEDIA LIMITED Company2547343 Number: 07708254 Nature of Business: Media - Publishing of magazine and website Name of Company: SPECIALITY LINENS LIMITED Type of Liquidation: Creditors Nature of Business: Manufacturer of linen for sale and rental purposes Registered office: The Workary, Chiswick Library, 1 Dukes Avenue, Type of Liquidation: Creditors Chiswick, London Registered office: Ground Floor, Seneca House, Links Point, Amy Principal trading address: The Workary, Chiswick Library, 1 Dukes Johnson Way, Blackpool, FY4 2FF Avenue, Chiswick, London Principal trading address: Units 1-3 Albert Close Trading Estate, Moss Bai Cham and Richard Toone, both of CVR Global LLP, New Fetter Lane, Whitefield, Manchester, M45 8EH Place West, 55 Fetter Lane, London EC4A 1AA. Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Office Holder Numbers: 18052 and 9146. Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. Further details contact: Camilla Watts on 020 3794 8750. Office Holder Number: 8013. Date of Appointment: 20 May 2016 For further details contact: Richard Ian Williamson, Email: By whom Appointed: Members and Creditors (2547346) [email protected] Tel: 01253 349331. Alternative contact: Francesca Vivace, Email: [email protected] Date of Appointment: 24 May 2016 Company2547356 Number: 08893856 By whom Appointed: Creditors (2547343) Name of Company: SELL ME YOUR MOTOR.COM LIMITED Nature of Business: Sale, Maintenance and Repair of Motor Vehicles and Motorcycles; Retail Sale of Automotive Fuel Company2547495 Number: 06877520 Type of Liquidation: Creditors Name of Company: STOCKTRACE LTD Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne Trading Name: Stocktrace NE12 8EG Previous Name of Company: Stocktrace Plc Principal trading address: 106 Lobley Hill Road, Gateshead NE8 4YG Nature of Business: Electronic cloud based recording of livestock Emily Louise Thompson and Linda Ann Farish, both of RMT, Gosforth data Park Avenue, Newcastle upon Tyne, NE12 8EG. Type of Liquidation: Creditors Office Holder Numbers: 009054 and 17830. Registered office: 145 Edge Lane, Liverpool, Merseyside, L7 2PF Further details contact: John Wilson, Email: [email protected], Principal trading address: Hutchinson House, 21 Sandown Lane, Tel: 0191 256 9528. Liverpool, L15 8HY Date of Appointment: 25 May 2016 David Moore and John Titley, both of Leonard Curtis, 6th Floor, By whom Appointed: Members and Creditors (2547356) Walker House, Exchange Flags, Liverpool L2 3YL. Office Holder Numbers: 007510 and 8617. Further details contact: David Moore or John Titley, Email: Company2547373 Number: 04491913 [email protected] Tel: 0151 556 2790 Name of Company: SIMON C HAWKER BUILDERS LIMITED Date of Appointment: 25 May 2016 Nature of Business: Construction of domestic buildings By whom Appointed: Members and Creditors (2547495) Type of Liquidation: Creditors Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Name2547494 of Company: SWANSEA SEWING MACHINE COMPANY Principal trading address: The Lodge, 1a Rodway, Wimborne, Dorset, LIMITED BH21 1AD Company Number: 1086985 Michael Robert Fortune and Carl Derek Faulds, both of Portland Trading Name: Knitters & Sewers World Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Registered office: 21-22 Park Street, Swansea, SA1 3DJ Road, Segensworth, Fareham, Hampshire PO15 5TD. Principal trading address: 21-22 Park Street, Swansea, SA1 3DJ Office Holder Numbers: 008818 and 008767. Nature of Business: Retail of Haberdashery Goods Further details contact: The Joint Liquidators, Email: Type of Liquidation: Creditors [email protected] Tel: 01489 550 440. Alternative contact: Gary Stones, Chartered Certified Accountant, and Licensed [email protected] Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 Date of Appointment: 25 May 2016 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail By whom Appointed: Members and Creditors (2547373) [email protected]). Office Holder Number: 6609. Date of Appointment: 24th May 2016 By whom Appointed: Members and Creditors (2547494)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 15 COMPANIES

Company2547358 Number: OC363464 FINAL MEETINGS Name of Company: TF SUPPORT LLP Previous Name of Company: CK Cleaning Services Midlands LLP 057019132547766 LIMITED Nature of Business: Cleaning services (Company Number 05701913) Type of Liquidation: Creditors Previous Name of Company: Baskerville Reactors & Autoclaves Registered office: Business Innovation Centre, Harry Weston Road, Limited Coventry, CV3 2TX Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Principal trading address: Wingate House, 74 Chester Road, 7BS Birmingham, B36 9BU Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: Tony Mitchell and Brett Barton, both of Cranfield Business Recovery, 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Office Holder Numbers: 8203 and 9493. Traynor.com were appointed as Joint Liquidators of the Company on For further details contact: 02476 553700 27 May 2015. Date of Appointment: 23 May 2016 Pursuant to Section 106 of the Insolvency Act 1986, final meetings of By whom Appointed: Members and Creditors (2547358) the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 July 2016 at 11.30 am and 11.45 am respectively, for the purpose of 2547342Company Number: 05953060 having an account of the winding up laid before them, showing the Name of Company: TREKWEAR LIMITED manner in which the winding up has been conducted and the property Nature of Business: Online clothing retailer of the Company disposed of, and of hearing any explanation that may Type of Liquidation: Creditors be given by the joint liquidators. Registered office: Unit 6, Whaddon Business Park, Whaddon, A member or creditor entitled to attend and vote is entitled to appoint Salisbury, Wiltshire SP5 3HF a proxy to attend and vote instead of him and such proxy need not Principal trading address: Unit 6, Whaddon Business Park, Whaddon, also be a member or creditor. Salisbury, Wiltshire SP5 3HF In order to be entitled to vote at the meeting, creditors must lodge James William Stares, of Rothmans Recovery Limited, St Ann’s their proofs of debt (unless previously submitted) and unless they are Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Rupert attending in person, proxies at the offices of Begbies Traynor (SY) Graham Mullins, of Rothmans Recovery Limited, CityPoint, Temple LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later Gate, Bristol BS1 6PL. than 12 noon on the business day before the meeting. Please note Office Holder Numbers: 11490 and 7258. that the joint liquidators and their staff will not accept receipt of Further details contact: James Stares, Tel: 0845 5670567. Alternative completed proxy forms by email. Submission of proxy forms by email contact: Terena Farrow. will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 24 May 2016 Any person who requires further information may contact the Joint By whom Appointed: Creditors (2547342) Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to Nicola Hatton by e-mail at Sheffield.North@Begbies- Traynor.com or by telephone on 0114 275 5033. Company2547365 Number: 07219592 Gareth David Rusling , Joint Liquidator Name of Company: WATER HEAT EXCHANGER LIMITED Dated 27 May 2016 (2547766) Nature of Business: Plumbing, Heat and Air Conditioning Installation Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, 4SURE2547349 PAYROLL LTD Tickhill Road, Doncaster, DN4 8QG (Company Number 07668229) Principal trading address: 16 Lane Gardens, Bushey, WD23 1PE Registered office: 82 St John Street, London, EC1M 4JN Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Principal trading address: Unit 3, 47 Knightsdale Road, Ipswich IP1 Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. 4JJ Office Holder Number: 6899. Notice is hereby given that the Joint Liquidators have summoned final For further details contact: Stephen Penn, Tel: 01302 572701. meetings of the Company’s members and creditors under Section Alternative contact: Danielle Jones 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Date of Appointment: 24 May 2016 before them an account of the Joint Liquidators’ acts and dealings By whom Appointed: Members and Creditors (2547365) and of the conduct of the winding up, hearing any explanations that may be given the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at BM Company2547371 Number: 04360892 Advisory, 82 St John Street, London, EC1M 4JN on 26 July 2016 at Name of Company: XIANG TRADING LIMITED 10.00 am (members) and 10.15 am (creditors). In order to be entitled Previous Name of Company: H S (43) Limited to vote at the meetings, members and creditors must lodge their Nature of Business: Granite importer proxies with the Joint Liquidators at BM Advisory, 82 St John Street, Type of Liquidation: Creditors London, EC1M 4JN by no later than 12.00 noon on the business day Registered office: C/O Maxim Business Recovery, Suite G2, 18 prior to the day of the meetings (together, if applicable, with a Darnall Road, Sheffield, S9 5AA completed proof of debt form if this has not previously been Principal trading address: Unit 1, Chesterton Court, Eastwood Trading submitted). Estate, Rotherham S65 1SJ Date of Appointment: 28 May 2014 Andrew Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Road, Sheffield, S9 5AA. Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, Office Holder Number: 14010. EC1M 4JN. Further details contact: Jonathan Cutts, Email: For further details contact: The Joint Liquidators, Tel: 020 7549 2916. [email protected] or by telephone on 0114 251 8820. Alternative contact: Claire Gould. Date of Appointment: 25 May 2016 Michael Solomons and Andrew Pear, Joint Liquidators By whom Appointed: Members and Creditors (2547371) 25 May 2016 (2547349)

AGFAPHOTO2547355 UK LIMITED (Company Number 05199000) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: 27 Great West Road, Brentford, Middlesex, TW8 9AX

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Joint Liquidators have summoned final Office Holder details: Martin John Atkins,(IP No. 9020) of Menzies meetings of the Company’s members and creditors under Section LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF and 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Jonathan David Bass,(IP No. 11790) of Menzies LLP, 2 Sovereign before them an account of the Joint Liquidators’ acts and dealings Quay, Havannah Street, Cardiff, CF10 5SF. and of the conduct of the winding-up, hearing any explanations that Further details contact: Christine Page, Email: [email protected], may be given by the Joint Liquidators, and passing a resolution Tel: 029 2044 7515. granting the release of the Joint Liquidators. The meetings will be held Martin John Atkins, Joint Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 24 May 2016 (2547368) 9LG on 11 July 2016 at 1.00 pm (members) and 1.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Griffins, ASC2547360 INTERNATIONAL LOGISTICS LIMITED Tavistock House South, Tavistock Square, London WC1H 9LG by no (Company Number 03694129) later than 12 noon on the business day prior to the day of the meeting Registered office: Langley House, Park Road, East Finchley, London (together, if applicable, with a completed proof of debt form if this has N2 8EY not previously been submitted). Principal trading address: Unit 11, Southwood Bus. Park, Armstrong Date of Appointment: 15 August 2011 Way, Farnborough, Hants, GU14 0NR Office Holder details: Stephen Hunt,(IP No. 9183) and Timothy Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT Bramston,(IP No. 8278) both of Griffins, Tavistock House South, 1986 that final meetings of members and creditors of the above Tavistock Square, London WC1H 9LG. named Company will be held at Langley House, Park Road, East For further details contact: The Joint Liquidators, Tel: 020 7554 Finchley, London N2 8EY on 26 July 2016 at 11.00 am and 11.30 am 9600.Alternative contact: Mohammed Khan, Email: respectively, for the purpose of having an account laid before them [email protected] showing how the winding up has been conducted and the property of Stephen Hunt, Joint Liquidator the Company disposed of, and also determining whether the 24 May 2016 (2547355) Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a 2547367APEX CONSTRUCTION LIMITED member or creditor. Proxy forms must be returned to the offices of (Company Number 04725913) AABRS Limited, Langley House, Park Road, East Finchley, London, Registered office: Unit 30, The Derwent Business Centre, Derby, DE1 N2 8EY by no later than 12.00 noon on the business day before the 2BU meeting. Principal trading address: 33 Main Street, Desford, Leicester LE9 9GR Date of Appointment: 02 July 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, INSOLVENCY ACT 1986, that a Final Meeting of the members of the Langley House, Park Road, East Finchley, London N2 8EY. above Company will be held at Unit 30, The Derwent Business For further details contact: Alison Yarwood, Tel: 020 8444 2000 Centre, Derby, DE1 2BU on 22 July 2016 at 10.00 am to be followed Alan Simon, Liquidator at 10.30 am by a General Meeting of the creditors for the purpose of 24 May 2016 (2547360) receiving an account of the Liquidator’s acts and dealings and of the conduct of the winding up. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and BATTERIES2547369 & BRAKES LIMITED vote in his place. It is not necessary for the proxy to be a member or (Company Number 00614898) creditor. Proxy forms must be returned to Cirrus Professional Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near Services, Unit 30, The Derwent Business Centre, Derby, DE1 2BU, by Falmouth, , TR10 9BL no later than 12.00 noon on the business day preceding the date of Principal trading address: Units 15-17 The Roundhouse, Harbour the meetings. Road, Par, Cornwall, PL24 2BB Date of Appointment: 23 November 2012 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Simon Gwinnutt,(IP No. 8877) of Cirrus INSOLVENCY ACT 1986, that the final meetings of members and Professional Services, Unit 30, The Derwent Business Centre, Derby creditors of the above named company, will be held on 3 August 2016 DE1 2BU. at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, For further details contact: Simon Gwinnutt, E-mail: Cornwall, TR10 9BL, at 10.00 am and 10.15 am respectively, for the [email protected], Tel: 01332 333290 or 01332 365967. purposes of: Simon Gwinnutt, Liquidator 1. Having laid before them an account showing how the winding-up 26 May 2016 (2547367) has been conducted and the company’s property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the ARTISAN2547368 TALENT LIMITED above meetings may appoint a proxy to attend and vote instead of (Company Number 06893409) him/her. A proxy need not be a Member or Creditor of the company. Registered office: Lynton House, 7-12 Tavistock Square, London, Proxies for use at either of the meetings must be lodged at Purnells, WC1H 9LT Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Principal trading address: 2 Scout Lane, London, SW4 0LA no later than 12noon on 2 August 2016. Notice is hereby given, pursuant to Section 106 OF THE Queries may be sent to: [email protected] or [email protected] INSOLVENCY ACT 1986 that final meetings of the members and Appointed: 24 January 2014 creditors of the above-named Company will be held at Lynton House, Lisa Alford - Joint Liquidator - 9723 7-12 Tavistock Square, London, WC1H 9LT on 14 July 2016 at 10.00 Chris Parkman - Joint Liquidator - 9588 am and 10.15 am respectively, for the purpose of: receiving an 25 May 2016 (2547369) account of the conduct of the winding-up pursuant to Section 106 of the Insolvency Act 1986 and determining whether the Joint Liquidators should have their release pursuant to Section 173 of the BRIAN2547715 HARDY LIMITED Insolvency Act 1986. Any person entitled to attend and vote may (Company Number 00903547) appoint a Proxy, who need not be shareholder or creditor. Proofs and Registered office: Kendal House, 41 Scotland Street, Sheffield S3 proxies to be used at the meetings must be lodged no later than 7BS 12.00 noon on the business day prior to the meetings at the offices of Principal trading address: 50 Hill Street, Wisbech, Cambridgeshire Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H PE13 1BG 9LT. Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: Date of Appointment: 19 May 2015 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Traynor.com were appointed as Joint Liquidators of the Company on 30 September 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 17 COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Date of Appointment: 27 May 2015 the members and creditors of the above named Company will be held Office Holder details: Michael Robert Fortune,(IP No. 008818) and at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 4 August Carl Derek Faulds,(IP No. 008767) both of Portland Business & 2016 at 2.30 pm and 2.45 pm respectively, for the purpose of having Financial Solutions Limited, Eagle Point, Little Park Farm Road, an account of the winding up laid before them, showing the manner in Segensworth, Fareham, Hampshire, PO15 5TD. which the winding up has been conducted and the property of the The Joint Liquidators can be contacted by Email: [email protected] Company disposed of, and of hearing any explanation that may be Alternative contact: Email: [email protected] given by the joint liquidators. Carl Derek Faulds, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 25 May 2016 (2547353) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge CLASSWATCH2547359 LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 05143952) attending in person, proxies at the offices of Begbies Traynor (SY) Registered office: 100 St James Road, Northampton NN5 5LF LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Principal trading address: 4 Felstead Crescent, Stansted, Essex [email protected] no later than 12 noon on the CM24 8UX business day before the meeting. Please note that the joint liquidators Notice is hereby given, pursuant to Section 106 OF THE and their staff will not accept receipt of completed proxy forms by INSOLVENCY ACT 1986 that a final meeting of members of the above email. Submission of proxy forms by email will lead to the proxy being Company will be held at BRI Business Recovery and Insolvency, 2nd held invalid and the vote not cast. Floor, Elm House, Woodlands Business Park, Linford Wood West, Any person who requires further information may contact the Joint Milton Keynes, MK14 6FG on 26 July 2016 at 10.00 am followed by a Liquidator by telephone on 0114 275 5033. Alternatively enquiries can meeting of creditors at 10.30 am. The purpose of the meetings is two- be made to Marie Harrison by e-mail at Sheffield.North@Beqbies- fold: for the Joint Liquidators’ account to be laid down before the Traynor.com or by telephone on 0114 275 5033. meetings, showing how the winding up has been conducted and the Dated 27 May 2016 Company’s property disposed of, together with any further Gareth David Rusling , Joint Liquidator (2547715) explanation that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the 2547384BUZZ'S DINERS LIMITED meeting must be lodged with the Company at its registered office at (Company Number 08319498) 100 St James Road, Northampton, NN5 5LF not later than 12 noon on Previous Name of Company: Soupaspud Limited 25 July 2016. Registered office: Langley House, Park Road, East Finchley, London Date of Appointment: 04 June 2015 N2 8EY Office Holder details: Sukhvinder Kaur Bains,(IP No. 9990) and Peter Principal trading address: 170 High Street, Southampton, Hants, John Windatt,(IP No. 008611) both of BRI Business Recovery and SO14 2BY Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Notice is hereby given, pursuant to Section 106 OF THE Further details contact: Chris Murphy, Tel: 01908 317387. INSOLVENCY ACT 1986 that final meetings of members and creditors Sukhvinder Kaur Bains and Peter John Windatt, Joint Liquidators of the above named Company will be held at Langley House, Park 25 May 2016 (2547359) Road, East Finchley, London N2 8EY on 02 August 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and DON2547364 LEONE ITALIAN LIMITED the property of the Company disposed of, and also determining (Company Number 08659848) whether the Liquidator should be granted his release from office. A Trading Name: Don Leone member or creditor entitled to attend and vote is entitled to appoint a Registered office: Alma Park, Woodway Lane, Claybrooke Parva, proxy to attend and vote instead of him and such proxy need not also Lutterworth, Leicestershire, LE17 5FB be a member or creditor. Proxy forms must be returned to the offices Principal trading address: 56-58 Queens Road Leicester LE2 1TU of AABRS Limited, Langley House, Park Road, East Finchley, London, NOTICE IS HEREBY GIVEN that a final meeting of the members of N2 8EY by no later than 12.00 noon on the business day before the Don Leone Italian Limited will be held at 11:00 am on 27/07/2016, to meeting. be followed at 11:15 am on the same day by a meeting of the Date of Appointment: 27 May 2015 creditors of the company. The meetings will be held at Alma Park, Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Limited, Langley House, Park Road, East Finchley, London N2 8EY. 5FB For further details contact: Alison Yarwood on Tel: 020 8444 2000. The meetings are called pursuant to Section 106 of the INSOLVENCY Simon Renshaw, Liquidator ACT 1986 for the purpose of receiving an account from the Joint 23 May 2016 (2547384) Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. C.2547353 O. JONES LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 06097666) a proxy to attend and vote instead of him. A proxy need not be a Trading Name: The Spotted Cow member or creditor. Registered office: Eagle Point, Little Park Farm Road, Segensworth, The following resolutions will be considered at the creditors’ meeting: Fareham, Hampshire PO15 5TD 1. That the Joint Liquidators report and receipts and payments Principal trading address: The Spotted Cow at Lower Bourne, Bourne account be approved. Grove, Lower Bourne, Farnham, Surrey GU10 3QT 2. That the Joint Liquidators be granted their release from office. Notice is hereby given, pursuant to Section 106 OF THE Proxies to be used at the meetings along with a proof of debt form INSOLVENCY ACT 1986 of final meetings of members and creditors must be returned to the offices of F A Simms & Partners Limited, for the purpose of having an account laid before them and to receive Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, the report of the Liquidator showing how the winding-up of the Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Company has been conducted and its property disposed of, and of the working day immediately before the meetings. hearing any explanation that may be given by the Liquidator. The Names of Insolvency Practitioners calling the meetings: meetings are to be held at Eagle Point, Little Park Farm Road, Carolynn Jean Best, Richard Frank Simms Segensworth, Fareham, Hampshire PO15 5TD on 28 July 2016 at Date of Appointment: 11.00 am (members) and 11.15 am (creditors) respectively. Proxies to 30/07/2015 be used at the meeting must be lodged with the Liquidator at Eagle Address of Insolvency Practitioners: Alma Park, Woodway Lane, Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United PO15 5TD no later than 12.00 noon on the business day preceding Kingdom the meetings. IP Numbers: 9683, 9252

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Contact Name: Thomas Harris Notice is hereby given pursuant to Section 106 of the Insolvency Act, Email Address: [email protected] 1986, that General Meetings of Contributories and Creditors of the Telephone Number: 01455 555 444 above named company will be held at the offices of BDO LLP, 2 City 25 May 2016 (2547364) Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 20 July 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account of the winding up laid before them showing the 2547690DOOR DOCTOR (UK) LIMITED manner in which the winding up has been conducted and the property (Company Number 08139887) of the company disposed of and to determine whether the Joint Trading Name: Door Doctor (UK) Limited Liquidators should have their release under Section 173 of the Registered office: 3 Victoria Avenue, Mumbles, Swansea SA3 4NQ Insolvency Act 1986. Principal trading address: 3 Victoria Avenue, Mumbles, Swansea SA3 Creditors who wish to vote at the meeting must ensure their proxies 4NQ and any unlodged proofs are submitted to BDO LLP, 2 City Place, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Beehive Ring Road, Gatwick, West Sussex RH6 0PA by no later than 1986, that final meetings of members and creditors of the above 12 noon on the business day prior to the meeting. named Company will be held at McAlister & Co Insolvency William Matthew Humphries Tait (IP number 9564) of BDO LLP, 2 City Practitioners Ltd, 10 St Helens Road, Swansea, SA1 4AW on 31 Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Mark August 2016 at 10.30 for Members and 10.45 for Creditors, for the James Shaw (IP number 8893) of BDO LLP, 55 Baker Street, London purpose of having an account laid before them showing how the W1U 7EU were appointed Joint Liquidators of the Company on 20 winding-up has been conducted and the company's property March 2014. disposed of and giving an explanation of it. The Liquidators may be contacted care of [email protected]. A member or creditor entitled to attend and vote is entitled to appoint William Matthew Humphries Tait , Joint Liquidator a proxy to attend and vote instead of him and such proxy need not Dated 27 May 2016 (2547792) also be a member or creditor. Proxy forms must be returned to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than 12 noon on the 30 August 2016. FLORITA2547361 LIMITED Office Holder Details: Sandra McAlister and Simon Barriball (IP (Company Number 07457403) numbers 9375 and 11950) of McAlister & Co Insolvency Practitioners Trading Name: No. 1 Wok Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 16 Registered office: 10-12 New College Parade, Finchley Road, London July 2014. Further information about this case is available from Linda NW3 5EP Tolley at the offices of McAlister & Co on 01792 459600 or at Principal trading address: 131 Parkstone Road, Dorset BH15 2PB [email protected]. Notice is hereby given pursuant to Section 106 of the INSOLVENCY Sandra McAlister and Simon Barriball , Joint Liquidators (2547690) ACT 1986 that the Final Meetings of the Members and of the Creditors of Florita Limited will be held at the offices of K S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on EDT2547350 UTILITIES LIMITED Friday 22 July 2016 at 2.00 pm and 2.30 pm respectively, for the (Company Number 07637036) purpose of having an account laid before them showing how the Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD winding-up has been conducted and the property of the Company Principal trading address: 5 Granville Close, Shildon, Co Durham, DL4 disposed of, and also determining whether the Liquidator should be 1JW granted his release from office. Notice is hereby given, pursuant to Section 106 OF THE A Member or Creditor entitled to attend and vote at the above INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting meetings may appoint a proxy to attend and vote in his place. It is not of the members of the above named Company will be held at RSM necessary for the proxy to be a Member or Creditor. Proxy forms Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, must be returned to the offices of K S Tan & Co, 10-12 New College NE1 4AD on 02 August 2016 at 11.00 am to be followed at 11.30am Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on by a final meeting of creditors for the purpose of receiving an account the business day before the meeting. showing the manner in which the winding up has been conducted and Signatory: K S Tan, Liquidator the property of the Company disposed of, and of hearing any IP No: 8032 explanation that may be given by the Liquidators and to decide Address: K S Tan & Co, 10-12 New College Parade, Finchley Road, whether the Liquidators should be released in accordance with London NW3 5EP Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Tel: 020 7586 1280 Email: [email protected] Date of Appointment: 26 entitled to vote at the above meetings may appoint a proxy to attend May 2015 and vote instead of him. A proxy need not be a member of the 24 May 2016 (2547361) Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle FVGT2547134 LIMITED upon Tyne, NE1 4AD no later than 12.00 noon on the preceding Company Number: SC457785 business day. Previous Name of Company: 47 Pizzas Limited Date of Appointment: Steven Philip Ross - 1 December 2011. Allan GVGT LIMITED David Kelly - 16 December 2015. Company Number: SC457761 Correspondence address & contact details of case manager: Steven Previous Name of Company: 48 Pizzas Limited Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, DVGT LIMITED Newcastle upon Tyne, NE1 4AD, Tel: 0191 255700. Company Number: SC457775 Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David Previous Name of Company: 49 Pizzas Limited Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St TVGT LIMITED James’ Gate, Newcastle upon Tyne, NE1 4AD. Company Number: SC457766 Further details contact: The Joint Liquidators, Tel: 0191 2557000. Previous Name of Company: 50 Pizzas Limited Steven Philip Ross and Allan David Kelly, Joint Liquidators Registered office: (All of) Finlay House, 10-14 West Nile Street, 24 May 2016 (2547350) Glasgow, G1 2PP Principal trading address: (All of) 88 Brunswick Street, Edinburgh, EH7 5HU EGNATIA2547792 FINANCE PLC Notice is hereby given pursuant to Section 106 of the Insolvency Act (Company Number 05412847) 1986, that final meetings of the members and creditors of the above- Registered office: 2 City Place, Beehive Ring Road, Gatwick, West named Companies will be held within the office of Begbies Traynor, Sussex RH6 0PA Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP on 22 June Principal trading address: 7th Floor, Beaufort House, 15 St Botolph 2016 at 10.00 am, 11.00 am, 2.00 pm and 3.00 pm respectively, and a Street, London EC3A 7NJ final meeting of the creditors of the above named Companies will be held within the office of Begbies Traynor, Finlay House, 10-14 West

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 19 COMPANIES

Nile Street, Glasgow, G1 2PP on 22 June 2016 at 10.30 am, 11.30 Contact: Neil Gibson am, 2.30 pm and 3.30 pm respectively, for the purposes of receiving Email: [email protected] the Joint Liquidators’ account of the winding up and determining Telephone: 024 7722 0175 whether the Joint Liquidators should be released in terms of Section 26 May 2016 (2547363) 173 of the Insolvency Act 1986. Date of appointment: 21 May 2015. Office Holder details: Kenneth R Pattullo (IP No. 8368) and Kenneth R 2547383GROUP ACTIVE UK LTD Craig (IP No. 8584), both of Begbies Traynor, Finlay House, 10-14 (Company Number 07106828) West Nile Street, Glasgow, G1 2PP. Trading Name: The Active Group For further details contact: Alana Lyttle, Tel: 0131 222 9060. Registered office: Gable House, 239 Regents Park Road, London N3 Kenneth W Pattullo, Joint Liquidator 3LF 06 May 2016 (2547134) Principal trading address: Hillside Mill, Quarry Lane, Swaffham Bulbeck, Cambridgeshire, CB25 0LU Notice is hereby given that the liquidator has summoned final 2547357FWA EDUCATION LIMITED meetings of the Company’s members and creditors under Section (Company Number 08867724) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Registered office: The Old Exchange, 234 Southchurch Road, before them an account of the liquidator’s acts and dealings and of Southend on Sea, SS1 2EG the conduct of the winding up, hearing any explanations that may be Principal trading address: Chapel of St Luke, Chapel Drive, Dartford, given by the liquidator and passing a resolution granting the release of Kent DA2 6FF the liquidator. The meetings will be held at Gable House, 239 Regents Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Park Road, London N3 3LF on 25 July 2016 at 11.00 am (members) Number: 009445), both of Begbies Traynor (Central) LLP of The Old and 11.30 am (creditors). Proxies to be used at the meetings must be Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were lodged at Gable House, 239 Regents Park Road, London N3 3LF not appointed as Joint Liquidators of the Company on 29 October 2015. later than 12 noon on the preceding business day. Where a proof of Pursuant to Section 106 of the INSOLVENCY ACT 1986, final debt has not previously been submitted by a creditor, any proxy must meetings of the members and creditors of the above named be accompanied by such a completed proof. Company will be held at The Old Exchange, 234 Southchurch Road, Date of Appointment: 25 March 2015 Southend on Sea, Essex, SS1 2EG on 3 August 2016 at 10.05 am and Office Holder details: Myles Jacobson,(IP No. 11590) of Streets SPW, 10.35 am respectively, for the purpose of having an account of the Gable House, 239 Regents Park Road, London N3 3LF. winding up laid before them, showing the manner in which the For further details contact: Myles Jacobson, Email: winding up has been conducted and the property of the Company [email protected]. Alternative contact: Email: disposed of, and of hearing any explanation that may be given by the [email protected] joint liquidators. Myles Jacobson, Liquidator A member or creditor entitled to attend and vote is entitled to appoint 25 May 2016 (2547383) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge HALLCO2547533 CNC LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 07096164) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: 123 Wharfdale Road, Euroway Industrial Estate, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Bradford, West Yorkshire BD4 6SG SS1 2EG no later than 12.00 noon on the business day before the Principal trading address: 123 Wharfdale Road, Euroway Industrial meeting. Please note that the joint liquidators and their staff will not Estate, Bradford, West Yorkshire BD4 6SG accept receipt of completed proxy forms by email. Submission of NOTICE IS HEREBY GIVEN pursuant to Section 106 of the proxy forms by email will lead to the proxy being held invalid and the INSOLVENCY ACT 1986 that the final meetings of the Members and vote not cast. Creditors of the above company will be held at the offices of Any person who requires further information may contact the Joint Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 Liquidator by telephone on 01702 467255. Alternatively enquiries can 0ED on 29 July 2016 at 10.00 am and 10.15 am respectively, for the be made to Robert Knight by e-mail at robert.knight@begbies- purpose of laying the account before them showing the manner in traynor.com or by telephone on 01702 467255. which the winding up has been conducted and the company’s Lloyd Biscoe, Joint Liquidator property has been disposed of, and hearing any explanation that may 24 May 2016 (2547357) be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of GRADUATE2547363 FINANCIAL SERVICES LIMITED him. A proxy need not be a member or a creditor. (Company Number 03633419) J H C Lee Registered office: 8A Kingsway House, King Street, Bedworth, Liquidator Warwickshire, CV12 8HY IP No 2261 Principal trading address: 5 Eagleton Rise, High Green, Sheffield, S35 Appointed 27 March 2013 4DR Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Lancashire BL9 0ED and Creditors of the above named Company have been convened by Tel: 0161 763 3183 the Liquidator pursuant to Section 106 of the INSOLVENCY ACT E: [email protected] 1986. The Meetings will be held at the offices of G I A Insolvency, 8A 26 May 2016 (2547533) Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 27 July 2016 at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing I2547457 SIGNS LIMITED the manner in which the winding-up of the said Company has been (Company Number 02937472) conducted and the property of the Company disposed of and of Registered office: Gateway House, Highpoint Business Village, hearing any explanation that may be given by the Liquidator. Henwood, Ashford, Kent, TN24 8DH In order to be entitled to vote at the meeting creditors proxies and Principal trading address: (Formerly) 4 Challenger Way, Edgerley hitherto unlodged proofs of debt must be lodged with the Liquidator Business Park, Peterborough, Cambs, PE1 5EX at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Notice is hereby given in pursuance of Section 106 OF THE Warwickshire, CV12 8HY by noon on 26 July 2016. INSOLVENCY ACT 1986 that Final Meetings of Members and Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Creditors of the above-named Company, have been convened by Ian Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, was appointed Liquidator of the above named Company on 16 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and September 2015. will be held at the offices of Yerrill Murphy, Gateway House, Highpoint

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Business Village, Henwood, Ashford, Kent, TN24 8DH on 30 June JOHN2547366 LOWE LIMITED 2016 at 11.00 am and 11.15 am for the purposes of receiving the (Company Number 06000535) Liquidator’s final account of the Winding up and agree his release as Trading Name: Trust Securities Liquidator. Any Member or Creditor is entitled to attend and vote at Registered office: Moorend House, Snelsins Lane, Cleckheaton, West the above respective Meetings and may appoint a proxy to attend in Yorkshire BD19 3UE their stead. A proxy holder need not be a Member or Creditor of the Principal trading address: Rear of 415 Bentley Road, Doncaster, Company. Proxies to be used at the Meetings must be lodged at South Yorkshire DN5 9TJ Yerrill Murphy, Gateway House, Highpoint Business Village, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 29 1986 that final meetings of members and creditors of the above June 2016. Where a proof of debt has not previously been submitted named Company will be held at Moorend House, Snelsins Lane, by a creditor, any proxy must be accompanied by such a completed Cleckheaton, West Yorkshire BD19 3UE on 22 July 2016 at 10.00 am proof. and 10.15 am respectively, for the purpose of having an account laid Date of Appointment: 02 May 2014 before them showing the manner in which the winding-up has been Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Murphy conducted and the property of the Company disposed of and of LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, hearing any explanation that may be given by the Liquidator and also Kent, TN24 8DH. of determining the manner in which the books, accounts and I D Yerrill, Liquidator documents of the Company and of the Liquidator shall be disposed 27 April 2016 (2547457) of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not 2547121IMAGE & PRINT GROUP LIMITED also be a member. Company Number: SC116914 For any further information please contact Christopher Brooksbank (IP In Liquidation No 9658) [email protected], 01274 800380. Registered Office: Abercorn House, 79 Renfrew Road, Paisley PA3 C Brooksbank, Liquidator 4DA formerly c/o Unit 9, Oakbank Industrial Estate, Garscube Road, 12 May 2016 (2547366) Glasgow G20 7LU Notice is hereby given that in terms of Section 106 of the Insolvency Act 1986, that a Final Meeting of the creditors of the above company JPL2547352 ENTERPRISES LIMITED will be held within the offices of Milne Craig, Abercorn House, 79 (Company Number 07030959) Renfrew Road, Paisley PA3 4DA on 29 June 2016 at 10.00 am for the Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, purpose of receiving the Liquidators report on the winding up and to Middlesex UB8 1JT determine whether the liquidator should be released in terms of Principal trading address: Victory House, 8-12 Lees Parade, Uxbridge Section 173 of the Insolvency Act 1986. Road, Uxbridge, Middlesex UB10 0PQ All creditors are entitled to attend in person or by proxy and a Notice is hereby given, pursuant to Section 106 of the Insolvency Act resolution will be passed when a majority in value of those voting 1986, that a final general meeting of the Company and a final meeting have voted in favour. Creditors may vote whose claims and proxies of the creditors of the above Company will be held at the above have been submitted and accepted at the meeting or lodged registered offices on 26 July 2016 at 10.30 am (members) and 11.00 beforehand at the above offices. am (creditors) for the purpose of having an account laid before them For further details contact: and to receive the report of the Liquidator showing how the winding Gillian Campbell, Milne Craig, Abercorn House, 79 Renfrew Road, up of the Company has been conducted and its property disposed of, Paisley PA3 4DA hearing any explanation that may be given by the Liquidator and to Email: [email protected] determine the release of the Liquidator from office. Telephone: 0141 887 7811 Proxies to be used at the meetings must be lodged with the Henry R Paton (Office Holder’s Number 6443) Liquidator at the above registered offices not later than 12 noon on 25 Liquidator July 2016. 23 May 2016 (2547121) Alternative contact for enquiries on proceedings: Mr David Hughes. Tel: 01895 819 460, Email: [email protected] JACK2547372 CRAIG PROPERTIES LTD Peter M Levy, (IP No. 4723), Liquidator of 3 Beasley’s Yard, 126a High (Company Number 09116693) Street, Uxbridge, Middlesex UB8 1JT. Appointment date: 14 March Registered office: 1 Bentinck Street, London W1U 2ED 2012 Principal trading address: 32 Lawn Road, London NW3 2XU 24 May 2016 (2547352) Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U MARLIN2547370 BATHROOM & TILE STUDIO LIMITED 2ED on 5 August 2015 at 10.00 am and 10.30 am respectively for the In Liquidation purpose of having an account laid before them showing the manner in (Company Number 07158419) which the winding-up has been conducted and its property disposed Registered office: Swan House, 9 Queens Road, Brentwood, Essex, of and of hearing any explanation that may be given by the Liquidator. CM14 4HE The following resolutions will be considered at the Meetings: Principal trading address: 198-202 Rayleigh Road, Hutton, Essex • That the Liquidator’s Final Report be approved. CM131PN • That the Liquidator should be granted his release. Date of Appointment: 21 August 2014 A Member or Creditor entitled to attend and vote at the Meetings may NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the appoint a proxy to attend and vote instead of him or her. A proxy INSOLVENCY ACT 1986, that final Meetings of the Members and need not be a Member or Creditor of the Company. Proxy forms for Creditors of the above named Company will be held at the offices of use at the Meetings must be returned to the offices of The Lawrence Antony Batty & Company LLP, Swan House, 9 Queens Road, Woolfson Partnership, 1 Bentinck Street, London W1U 2ED by no Brentwood, Essex CM14 4HE on 18 August 2016 at 10.00 am and later than 12.00 noon on 4 August 2015. 10.15 am respectively, for the purpose of receiving an account of the Robert Melvyn Woolfson FCA FCCA FABRP (Office Holder No 5940) Liquidator’s acts and dealings and of the conduct of the winding up of The Lawrence Woolfson Partnership, 1 Bentinck Street, London and how the Company’s property has been disposed of, and to W1U 2ED was appointed Liquidator of the above-named company on consider the following resolution: 20 November 2015. Alternative contact: Further information is 1. That the Liquidator be granted his release. available from Des Quelch, 020 7224 5451 or by email [email protected]. Robert Melvyn Woolfson, FCA FCCA FABRP, Liquidator 25 May 2016 (2547372)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 21 COMPANIES

Members or Creditors wishing to vote at the respective meetings NEXT2547413 DAY BOUQUET LIMITED must lodge their proofs of debt (if they have not already done so) and (Company Number 08387437) (unless they are attending in person) proxies at the offices of Antony Registered office: 26-28 Bedford Row, London, WC1R 4HE Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Principal trading address: Unit 6, Sydenham Industrial Estate, Kangley Essex CM14 4HE, no later than 12 noon on the business day before Bridge Road, London, SE26 5BA the meeting. Notice is hereby given, pursuant to Section 106 OF THE Liquidator: Stephen John Evans INSOLVENCY ACT 1986 that Final Meetings of the Members and Insolvency Practitioner Number): 8759 Creditors of the above-named Company will be held at the offices of Antony Batty & Company LLP: Swan House, 9 Queens Road, David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Brentwood, Essex, CM14 4HE London N12 8LY on 10 August 2016 at 10.30 am and 10.45 am Telephone: 01277 230347 Fax: 01277 215053 respectively, for the purpose of having an account laid before them Email: [email protected] showing how the winding-up of the Company has been conducted Office contact: Bill Bufton and its property disposed of, and of hearing any explanation that may 24 May 2016 (2547370) be given by the Joint Liquidators. Proxies to be used at either Meeting must be lodged with the Joint Liquidators at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the 2547382MINORITY ETHNIC WOMENS NETWORK SWANSEA business day before the Meetings. (Company Number 03965481) Date of Appointment: 30 June 2014 Registered office: 63 Walter Road, Swansea, SA1 4PT Office Holder details: Paul Appleton,(IP No. 8883) and Paul Cooper,(IP Principal trading address: 24 Mansel Street, Swansea SA1 5SQ No. 15452) both of David Rubin & Partners, 26-28 Bedford Row, NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY London, WC1R 4HE. ACT 1986 that a General Meeting of the above company will be held For further details contact: The Joint Liquidators, Tel: 020 8343 at 63 Walter Road, Swansea SA1 4PT, on Friday 29th July 2016 at 5900.Alternative contact: Philip Kyprianou, Tel: 020 8343 5900 10.00 am precisely, to be followed at 10.15 am by a meeting of the Paul Appleton, Joint Liquidator Creditors for the purpose of having an Account laid before them, to 24 May 2016 (2547413) receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. NSA2547411 ELECTRICAL LIMITED Resolutions will be put to the meeting to propose or vote for or (Company Number 4077772) against the approval of the Liquidator’s summary of his final receipts Registered office: Alma Park, Woodway Lane, Claybrooke Parva, and payments and for the Liquidator to be granted his release. Lutterworth, Leicestershire, LE17 5FB Creditors must lodge proxies and hitherto unlodged proofs in order to Principal trading address: Unit 8 Coal Cart Road BIRSTALL be entitled to vote at the meeting. Proxies and hitherto unlodged Leicestershire LE4 3BY proofs to be used at the Meeting must be lodged with the Liquidator NOTICE IS HEREBY GIVEN that a final meeting of the members of at the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by NSA Electrical Limited will be held at 11:00 am on 28 July 2016, to be 12.00 noon on 28th July 2016. followed at 11:15 am on the same day by a meeting of the creditors of Liquidator’s Name and Address: Gary Stones, Stones & Co, 63 Walter the company. The meetings will be held at Alma Park, Woodway Road, Swansea, SA1 4PT Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Liquidator’s Date of Appointment: 30 June 2014 The meetings are called pursuant to Section 106 of the INSOLVENCY Alternative contact: Sharon Day, Stones & Co., 63 Walter Road, ACT 1986 for the purpose of receiving an account from the Joint Swansea SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- Liquidators explaining the manner in which the winding-up of the mail: [email protected]) company has been conducted and to receive any explanation that Gary Stones, FCCA, Liquidator (I.P. No 6609) they may consider necessary. 25 May 2016 (2547382) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. MODARAMA2547380 (LONDON) LIMITED The following resolutions will be considered at the creditors’ meeting: (Company Number 03158894) 1. That the Joint Liquidators report and receipts and payments Registered office: Olympia House, Armitage Road, London, NW11 account be approved. 8RQ 2. That the Joint Liquidators be granted their release from office. Principal trading address: 48 Frinton Road, Holland-on-Sea, Essex, Proxies to be used at the meetings along with a proof of debt form CO15 5UL must be returned to the offices of F A Simms & Partners Limited, Notice is hereby given, pursuant to Section 106 OF THE Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on 1986, that a final meeting of the Members of the above named the working day immediately before the meetings. company will be held at Olympia House, Armitage Road, London, Names of Insolvency Practitioners calling the meetings: NW11 8RQ on 19 July 2016 at 3.00 pm to be followed at 3.30 pm on Carolynn Jean Best, Richard Simms the same day by a meeting of the Creditors of the Company. The Date of Appointment: meetings are called for the purposes of receiving an account of the 01/08/2011 Liquidator’s acts and dealings and of the winding-up and hearing any Address of Insolvency Practitioners: Alma Park, Woodway Lane, explanation which may be given by the Liquidator. The following Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United resolution will be considered at the Creditors’ meeting: That the Kingdom Liquidator has his release. A Member or Creditor entitled to attend IP Numbers: 9683, 9252 and vote is entitled to appoint a proxy to attend and vote instead of Contact Name: Thomas Harris him. A proxy need not be a Member or Creditor. For the purposes of Email Address: [email protected] voting, proxies to be used at the meetings must be returned to the Telephone Number: 01455 555 444 offices of Panos Eliades Franklin & Co, Olympia House, Armitage 25 May 2016 (2547411) Road, London, NW11 8RQ no later than 12 noon on the business day before the meetings. Date of Appointment: 25 September 2015 P.I.M.2547407 CLADDAGH LTD. Office Holder details: Stephen Franklin,(IP No. 006029) of Panos (Company Number 04910987) Eliades Franklin & Co, Olympia House, Armitage Road, London, Registered office: Griffins, Tavistock House South, Tavistock Square, NW11 8RQ. London, WC1H 9LG Further details contact: Paul Tomasino, Tel: 020 8731 6807 Principal trading address: Globe House, Malting Lane, Ellington, Stephen Franklin, Liquidator Huntingdon, Cambridgeshire, PE28 0AA 24 May 2016 (2547380)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Liquidator has summoned final 1. That the Joint Liquidators report and receipts and payments meetings of the Company’s members and creditors under Section account be approved. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 2. That the Joint Liquidators be granted their release from office. before them an account of the Liquidators acts and dealings and of Proxies to be used at the meetings along with a proof of debt form the conduct of the winding-up, hearing any explanations that may be must be returned to the offices of F A Simms & Partners Limited, given by the Liquidators, and passing a resolution granting the release Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, of the Liquidators. The meetings will be held at Griffins, Tavistock Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on House South, Tavistock Square, London, WC1H 9LG on 08 July 2016 the working day immediately before the meetings. at 11.00 am (members) and 11.15 am (creditors). In order to be Names of Insolvency Practitioners calling the meetings: entitled to vote at the meetings, members and creditors must lodge Carolynn Jean Best, Richard Frank Simms their proxies with the Joint Liquidators at Griffins, Tavistock House Date of Appointment: South, Tavistock Square, London WC1H 9LG by no later than 12 19/08/2015 noon on the business day prior to the day of the meeting (together, if Address of Insolvency Practitioners: Alma Park, Woodway Lane, applicable, with a completed proof of debt form if this has not Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United previously been submitted). Kingdom Date of Appointment: 15 August 2011 IP Numbers: 9683, 9252 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock Contact Name: Adrienne Savidge House South, Tavistock Square, London, WC1H 9LG and Timothy Email Address: [email protected] Bramston,(IP No. 8278) of Griffins, Tavistock House South, Tavistock Telephone Number: 01455 555 444 Square, London, WC1H 9LG. 26 May 2016 (2547414) For further details contact: The Joint Liquidators, Tel: 020 7554 9600. Alternative contact: Email: [email protected] Stephen Hunt, Joint Liquidator RAVENSMILL2547412 INTERNATIONAL LTD 25 May 2016 (2547407) (Company Number 03493825) Registered office: 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ 2547404PARKSTAR FOOD ENTERPRISES LTD Principal trading address: Contemporary House, Tandem Industrial (Company Number 06458168) Estate, Huddersfield, HD5 0AL Trading Name: O’Briens Irish Sandwich Bar Nicholas E Reed and Julian N R Pitts both of Begbies Traynor Registered office: Fairview House, Victoria Place, Carlisle, Cumbria (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 CA1 1HP 2HJ were appointed as Joint Liquidators of the Company on 21 June Principal trading address: Unit 40 Gretna Gateway Outlet Village, 2012. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Glasgow Road, Gretna meetings of the members and creditors of the above named Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Company will be held at Begbies Traynor (Central) LLP, 4th Floor, 1986, that final meetings of the members and creditors of the above Toronto Square, Toronto Street, Leeds LS1 2HJ on 19 July 2016 at named Company will be held at Fairview House, Victoria Place, 10.00 am and 10.30 am respectively, for the purpose of having an Carlisle, CA1 1HP, on 22 July 2016 at 10.30 am and 10.45 am account of the winding up laid before them, showing the manner in respectively, for the purpose of having an account laid before them which the winding up has been conducted and the property of the showing the manner in which the winding-up has been conducted Company disposed of, and of hearing any explanation that may be and the property of the Company disposed of, and of hearing any given by the joint liquidators. A member or creditor entitled to attend explanation that may be given by the Liquidator. and vote is entitled to appoint a proxy to attend and vote instead of A member or creditor entitled to attend and vote is entitled to appoint him and such proxy need not also be a member or creditor. In order a proxy to attend and vote instead of him and such proxy need not to be entitled to vote at the meeting, creditors must lodge their proofs also be a member or creditor. Proxy forms and proofs must be of debt (unless previously submitted) and unless they are attending in returned to the offices of Armstrong Watson, Fairview House, Victoria person, proxies at the offices of Begbies Traynor (Central) LLP, 4th Place, Carlisle, Cumbria CA1 1HP no later than 12.00 noon on the Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ no later than business day before the meetings. 12.00 noon on the business day before the meeting. Please note that Alternative Contact: Donna McLeod, 01228 690200 Email: the Joint Liquidators and their staff will not accept receipt of [email protected] completed proxy forms by e-mail. Submission of proxy forms by Daryl Warwick, IP no 9500, Liquidator of Armstrong Watson, Fairview email will lead to the proxy being held invalid and the vote not cast. House, Victoria Place, Carlisle, Cumbria CA1 1HP Appointed on 22 Office Holder details: Nicholas Edward Reed,(IP No. 008639) and September 2011. Julian N R Pitts,(IP No. 007851) both of Begbies Traynor (Central) 25 May 2016 (2547404) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can PDQ2547414 COLOUR GRAPHICS LIMITED be made to Ben Fallon by email at [email protected] (Company Number 07782291) or by telephone on 0113 244 0044. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, N E Reed, Joint Liquidator Lutterworth, Leicestershire, LE17 5FB 17 May 2016 (2547412) Principal trading address: Unit S Penfold Trading Estate Imperial Way Watford Hertfordshire WD24 4YY NOTICE IS HEREBY GIVEN that a final meeting of the members of ROMANY2547402 GRANITE LIMITED PDQ Colour Graphics Limited will be held at 10:00 am on 01/08/2016, (Company Number 06638184) to be followed at 10.15 am on the same day by a meeting of the Registered office: c/o MPH Recovery, City Mills, Peel Street, Morley, creditors of the company. The meetings will be held at Alma Park, Leeds LS27 8QL Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Principal trading address: Romany House, Grangefield Industrial 5FB Estate, Richardshaw Lane, Pudsey, Leeds LS28 6JT The meetings are called pursuant to Section 106 of the INSOLVENCY Rule 4.126(1), Insolvency Rules 1986 and Section 106(2), Insolvency ACT 1986 for the purpose of receiving an account from the Joint Act 1986 (as amended) Liquidators explaining the manner in which the winding-up of the Date of appointment: 5 May 2011 company has been conducted and to receive any explanation that Place of Meeting: c/o MPH Recovery, City Mills, Peel Street, Morley, they may consider necessary. Leeds LS27 8QL A member or creditor entitled to attend and vote is entitled to appoint Date of Meeting: 1 July 2016 a proxy to attend and vote instead of him. A proxy need not be a Time of Members Meeting: 10.00 am member or creditor. Time of Creditors Meeting: 10.30 am The following resolutions will be considered at the creditors’ meeting: Place at which proxies and proofs must be lodged: c/o MPH Recovery, City Mills, Peel Street, Morley, Leeds LS27 8QL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 23 COMPANIES

Date to lodge proxies and proofs: the business day prior to the conducted, the property of the Company disposed of and to receive Meeting any explanation regarding the conduct of the liquidation. The Time to lodge proxies and proofs: 12 noon following resolutions will be put to the meeting: to accept the Martin P Halligan, (IP No. 9211), MPH Recovery, City Mills, Peel Liquidator’s final report and account and to approve the Liquidator’s Street, Morley, Leeds LS27 8QL. E-mail address: release from office. A member or creditor entitled to attend and vote [email protected] or telephone number: 0844 870 9251. at the above meetings may appoint a proxy to attend and vote in his Alternative person to contact with enquiries about the case: Jonny place. It is not necessary for the proxy to be a member or creditor. Jowett (2547402) Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 29 July 2016. Date of Appointment: 23 May 2014 2547385ROO LTD Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & (Company Number 08988346) Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Trading Name: YoYo Noodles 2FX. Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 For further details contact: Mark Reynolds, tel; 020 8343 3710. 1QL Alternative contact: Elia Evagora. Principal trading address: 61 High Street, Solihull, B91 2QX Mark Reynolds, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 24 May 2016 (2547415) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above-named Company will be held at the offices of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 VIP2547571 TAXI SERVICES LIMITED 1QL on 22 July 2016 at 10.00 am and 10.15am respectively, for the (Company Number 06033991) purpose of having an account laid before them showing the manner in Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD which the winding-up of the Company has been conducted and the Principal trading address: Unit 4, Front Street, Wheatley Hill, County property disposed of, and of receiving any explanation that may be Durham DH6 3QZ given by the Liquidator, and to consider the release of the Liquidator Notice is hereby given, pursuant to Section 106 OF THE under section 173 of the Insolvency Act 1986. Any member or creditor INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting is entitled to attend and vote at the meetings and may appoint a proxy of the members of the above named Company will be held at RSM to attend instead of himself. A proxy holder need not be a member or Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, creditor of the Company. Proxies to be used at the meetings must be NE1 4AD on 03 August 2016 at 11.00 am, to be followed at 11.30 am lodged at Griffin & King, 26-28 Goodall Street, Walsall, West by a final meeting of creditors for the purpose of receiving an account Midlands, WS1 1QL not later than 12.00 noon on the business day showing the manner in which the winding up has been conducted and prior to the day of the meetings. Where a proof of debt has not been the property of the Company disposed of, and of hearing any submitted by a creditor, any proxy must be accompanied by such a explanation that may be given by the Liquidators and to decide completed proof. whether the Liquidators should be released in accordance with Date of Appointment: 12 June 2015 Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & entitled to vote at the above meetings may appoint a proxy to attend King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. and vote instead of him. A proxy need not be a member of the Further details contact: Timothy Frank Corfield, Email: Company. Proxies to be used at the meetings, together with any [email protected] Tel: 44 (0) 1922 722205 hitherto unlodged proof of debt, must be lodged with the Liquidators Timothy Frank Corfield, Liquidator at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle 25 May 2016 (2547385) upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David SUPPORTINGU2547410 LIMITED Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St (Company Number 05065589) James’ Gate, Newcastle upon Tyne, NE1 4AD. Registered office: Unit 5 Park Industrial Estate, Frogmore, St Albans Correspondence address & contact details of case manager: Louise AL2 2DR Mills of RSM Restructuring Advisory LLP, 1 St James’ Gate, Principal trading address: Unit 5 Park Industrial Estate, Frogmore, St Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details Albans AL2 2DR for Joint Liquidators, Tel: 0191 255 7000 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Steven Philip Ross and Allan David Kelly, Joint Liquidators INSOLVENCY ACT 1986, that a final meeting of the members of 18 May 2016 (2547571) Supportingu Limited – In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 27 July 2016 at 10.00 am, to be followed at 10.15am by a final meeting of creditors for the 2547572WWH CHINESE LIMITED purpose of showing how the winding up has been conducted and the (Company Number 09026260) property of the company disposed of, and of hearing any explanation Trading Name: Weng Wah House that may be given by the Liquidator. Registered office: 10-12 New College Parade, Finchley Road, London Proxies to be used at the meetings should be lodged at Robert Day NW3 5EP and Company Limited, The Old Library, The Walk, Winslow, Principal trading address: 240 Haverstock Hill, London NW3 2AE Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later Notice is hereby given pursuant to Section 106 of the INSOLVENCY than 12 noon on 27 July 2016. ACT 1986 that the Final Meetings of the Members and of the Robert Day (IP No. 9142), Liquidator, Appointed 26 November 2014. Creditors of WWH Chinese Limited will be held at the offices of K S 25 May 2016 (2547410) Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on Friday 22 July 2016 at 3.00 pm and 3.30 pm respectively, for the purpose of having an account laid before them showing how the TELEVISION2547415 SPORTS NEWS LIMITED winding-up has been conducted and the property of the Company (Company Number 05535362) disposed of, and also determining whether the Liquidator should be Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, granted his release from office. Borehamwood, Hertfordshire, WD6 2FX A Member or Creditor entitled to attend and vote at the above Principal trading address: 16 Dufours Place, London, W1F 7SP meetings may appoint a proxy to attend and vote in his place. It is not Notice is hereby given, pursuant to Section 106 OF THE necessary for the proxy to be a Member or Creditor. Proxy forms INSOLVENCY ACT 1986 that final meetings of members and creditors must be returned to the offices of K S Tan & Co, 10-12 New College of the Company will be held at the offices of Valentine & Co, 5 Stirling Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 01 the business day before the meeting. August 2016 at 10.15 am and 10.30 am respectively, for the purposes Signatory: K S Tan, Liquidator of receiving a report and account by the Liquidator showing the IP No: 8032 manner in which the winding up of the Company has been

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Address: K S Tan & Co, 10-12 New College Parade, Finchley Road, L E Brook, Director London NW3 5EP 24 May 2016 (2547307) Tel: 020 7586 1280 Email: [email protected] Date of Appointment: 28 May 2015 24 May 2016 (2547572) ANDREW2547277 SYMMS CAR BODY REPAIRS LIMITED (Company Number 04233391) Registered office: Mead Avenue, Houndstone Business Park, Yeovil, MEETINGS OF CREDITORS Somerset, BA22 8RT Principal trading address: Mead Avenue, Houndstone Business Park, 2547738ABBEY COLLEGE IN LONDON LIMITED Yeovil, Somerset, BA22 8RT (Company Number 06703003) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: New Kings Court, Tollgate, Chandler's Ford, ACT 1986 that a meeting of the creditors of the above-named Eastleigh, Hampshire, SO53 3LG Company will be held at Dillington House, Ilminster, Somerset, TA19 Principal trading address: 22 Grosvenor Gardens, London, SW1W 9DT on 06 June 2016 at 12.30 pm for the purposes mentioned in 0DH Sections 99, 100 and 101 of the said Act. Amie Johnson of Greenfield Notice is hereby given, pursuant to Section 98 of the Insolvency Act Recovery Limited, One Victoria Square, Birmingham, B1 1BD is 1986 that a meeting of creditors of the above named Company will be qualified to act as an insolvency practitioner in relation to the above held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 13 June and a list of names and addresses of the company’s creditors will be 2016, at 3.15pm for the purposes mentioned in Sections 99 to 101 of available for inspection free of charge at One Victoria Square, the said Act. Birmingham B1 1BD between 10.00 am and 4.00 pm during the two Any Creditor entitled to attend and vote at this Meeting is entitled to business days preceding the date of the meeting. Resolutions to be do so either in person or by proxy. Creditors wishing to vote at the taken at the meeting may include a resolution to approve a fixed fee Meeting must (unless they are individual creditors attending in person) in consideration of the costs of arranging the meetings of members lodge their proxy at 257B Croydon Road, Beckenham, Kent BR3 3PS and creditors and preparing the Statement of Affairs and associated by no later than 12:00 on the business day preceding the date of the documents. Approval will also be sought for the recovery of the meeting. category 2 expenses. Creditors wishing to vote at the meeting must Resolutions to be taken at the meeting may include a resolution lodge their proxy together with a proof of debt at Greenfield Recovery specifying the terms on which the Liquidator is to be remunerated and Limited, One Victoria Square, Birmingham, B1 1BD, by no later than the meeting may receive information about, or be called upon to 12.00 noon on the business day before the meeting, this being 12.00 approve, the cost of preparing the statement of affairs and convening noon on 3 June 2016. the meeting. Name and address of Insolvency Practitioner calling the meeting: A list of the names and addresses of the company's creditors will be Amie Johnson (IP No. 18570) of Greenfield Recovery Limited, One available free of charge at 257B Croydon Road, Beckenham, Kent Victoria Square, Birmingham B1 1BD. Further details contact: Laura BR3 3PS during the two business days preceding the above meeting, South, Email: [email protected], Tel: 0121 201 1720. between the hours of 10.00am and 4.00pm. Andrew Symms, Director Further information about this case is available from Tony Connor at 26 May 2016 (2547277) the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Robert Darell , Director (2547738) 2547283AXIS ACQUISITIONS LIMITED (Company Number 06836104) ALPHA2547307 1 (MARKETING) LIMITED Registered office: Ground Floor Suite, River House, 1 Maidstone (Company Number 01649582) Road, Sidcup, Kent DA14 5RH Registered office: Silver End, Tilbury Road, Ovington, Suffolk CO10 Principal trading address: 361-373 City Road,London,EC1V 1LR 8JZ NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT Principal trading address: Unit 9 Raynham Road Industrial Estate, 1986, that a meeting of the creditors of the Company will be held at Bishops Stortford CM23 5NZ Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 2QS on 6 June 2016 at 3.15 pm for the purposes of receiving the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above directors’ Statement of Affairs, appointing a liquidator and if the named Company will be held at Regus, 2 Fountain Court, Victoria creditors think fit, appointing a Liquidation Committee. Square, St Albans AL1 3TF on 8 June 2016 at 12.15 pm for the Creditors may attend and vote at the meeting by proxy or in person. purposes mentioned in Section 99 to 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge Creditors wishing to vote at the Meeting must lodge their proxy, their proxies (unless they are individual creditors attending in person), together with a full statement of account at the registered office – together with a statement of their claim at the offices of Quantuma Robert Day and Company Limited, The Old Library, The Walk, LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 7 June not later than 12 noon on 3 June 2016. 2016. The meeting may receive information about, or be asked to approve For the purposes of voting, a secured creditor is required (unless he resolutions relating to the costs of convening the meeting and surrenders his security) to lodge at Robert Day and Company Limited, assisting the Directors in preparing the Statement of Affairs and report The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before for presentation at the meeting. the meeting, a statement giving particulars of his security, the date Carl Jackson (IP No. 8860) and Simon Campbell (IP No. 10150) of when it was given and the value at which it is assessed. Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, The resolutions to be taken at the meeting may include a resolution SO14 3EX are qualified to act as Insolvency Practitioners in relation to specifying the terms on which the Liquidator is to be remunerated, the Company and will provide creditors free of charge with such and the meeting may receive information about, or be called upon to information concerning the Company’s affairs as is reasonably approve the cost of preparing the statement of affairs and convening required. the meeting. Simon Giles, Chairman Robert Day (IP No. 9142) of Robert Day and Company Limited, The 24 May 2016 (2547283) Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: [email protected], is qualified to act as an insolvency practitioner in relation to the above company and will BEKI2547288 CONSTRUCTION & ENGINEERS LIMITED furnish creditors free of charge with such information concerning the (Company Number 05173718) company’s affairs as is reasonably required. Registered office: 57 Standfield Road, Dagenham, Essex, RM10 8JP For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I Principal trading address: 57 Standfield Road, Dagenham, Essex, would confirm that a general meeting of the members of the company RM10 8JP has been called at which a resolution for voluntary winding up is to be proposed. By Order of the Board

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 25 COMPANIES

Notice is hereby given, pursuant to Section 98 of the INSOLVENCY CPM2547281 INTERIORS (UK) LTD ACT 1986, that a Meeting of Creditors of the above named company Trading Name: CPM Interiors will be held at 601 High Road Leytonstone, London, E11 4PA, on 16 (Company Number 08083767) June 2016, at 12.00 noon, for the purposes mentioned in Sections 99, Registered office: Brookscity 6th Floor, New Baltic House, 65 100 and 101 of the said Act. Fenchurch Street, London EC3M 4BE The Resolutions to be taken at the Meeting may include a Resolution Principal trading address: 78-80 St John Street, London EC1M 4EG specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given, pursuant to Section 98(1) OF THE the Meeting may receive information, or be called upon to approve, INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors the costs of preparing the statement of affairs and convening the has been summoned for the purposes mentioned in Sections 99, 100 Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. and 101 of the said Act. The meeting will be held at 82 St John Street, 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, London, EC1M 4JN on 07 June 2016 at 10.30 am. In order to be are both qualified to act as an Insolvency Practitioners in relation to entitled to vote at the meeting, creditors must lodge their proxies at the company who will, during the period before the date of the 82 St John Street, London, EC1M 4JN, by no later than 12.00 noon meeting, furnish creditors free of charge with such information on the business day prior to the day of the meeting, together with a concerning the Company’s affairs as they may reasonably require. completed proof of debt form. A list of the names and addresses of Alternative contact: Amrit Johal, [email protected], 020 8556 the Company’s creditors will be available for inspection, free of 2888. charge, at the offices of 82 St John Street, London EC1M 4JN Gezim Iliazi, Director between 10.00 am and 4.00 pm on the two business days prior to the 25 May 2016 (2547288) day of the meeting. For further details contact: Adam Mitchell, E-mail: adam.mitchell@bm- advisory.com, Tel: 020 7549 2361. 2547274CAPELLA MANUFACTURING LIMITED Alan Sanderson, Director (Company Number 03408263) 26 May 2016 (2547281) Registered office: Auro House, Staden Lane, Buxton, Derbyshire, SK17 9RZ Principal trading address: Auro House, Staden Lane, Buxton, CSL2547287 WEB LIMITED Derbyshire, SK17 9RZ (Company Number 08286072) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: The Apex, 2 Sheriffs Orchard, Coventry CV1 3PP ACT 1986 that a meeting of the creditors of the Company will be held Principal trading address: The Apex, 2 Sheriffs Orchard, Coventry at 79 Caroline Street, Birmingham B3 1UP on 13 June 2016 at 10.30 CV1 3PP am for the purposes mentioned in Sections 99, 100 and 101 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY said Act. Richard Paul James Goodwin of Butcher Woods, 79 ACT 1986,that a meeting of the creditors of the above named Caroline Street, Birmingham B3 1UP, is qualified to act as an Company will be held at Acre House, 11-15 William Road, London insolvency practitioner in relation to the above and will furnish NW1 3ER on 07 June 2016 at 11.00 am for the purposes mentioned in creditors, free of charge, with such information concerning the Sections 99, 100 and 101 of the said Act. Richard Andrew Segal and company’s affairs as is reasonably required. Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, Resolutions may also be passed at this meeting with regard to the London NW1 3ER, (IP Nos 2685 and 10290) are qualified to act as costs of convening the meeting. Insolvency Practitioners in relation to the above and will furnish For further details please contact: Ashley Millensted, Email: Creditors, free of charge, with such information concerning the [email protected] Tel: 0121 236 6001 Company’s affairs as is reasonably required. Graham Neil Phipp, Director For further details contact: The Joint Liquidators, E-mail: 24 May 2016 (2547274) [email protected], Tel: 020 7388 7000. Alternative contact: Kerry Whalley, Tel: 0207 874 1146. Aaron Mark Brockhurst, Director CONTACTPOINT2547285 LIMITED 25 May 2016 (2547287) (Company Number 04222267) Registered office: Suite F47, Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX DNJ2547306 WINDOWS DOORS & CONSERVATORIES LIMITED Principal trading address: 41 Church Way, Whetstone, London, N20 (Company Number 07626957) 0JZ Registered office: 136a Lowson Street, Darlington, DL3 0HN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS HEREBY GIVEN pursuant to Section 98 of the ACT 1986 that a meeting of the creditors of the above named INSOLVENCY ACT 1986 that a meeting of the Creditors of the above Company will be held at 9 Railway Terrace, Rugby, Warwickshire, named Company will be held remotely on 8 June 2016 at 10.15am for CV21 3EN on 29 June 2016 at 11.30 am for the purposes mentioned the purposes of having a full statement of the position of the in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote Company’s affairs, together with a list of Creditors of the Company at the Meeting must lodge their proxy, together with a full statement and the estimated amount of their claims laid before them and for the of account at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, not purpose if thought fit of nominating a Liquidator and of appointing a later than 12.00 noon on the business day before that of the Meeting. Liquidation Committee. For the purposes of voting, a secured creditor is required (unless he In accordance with Section 246A of the INSOLVENCY ACT 1986, it is surrenders his security) prior to the meeting to lodge at 9 Railway proposed that this meeting be held remotely and any creditor wishing Terrace, Rugby, Warwickshire, CV21 3EN a statement giving to exercise their right to speak or vote in this way should contact at particulars of his security, the date when it was given and the value at Robson Scott Associates, telephone number 01325 365950 for the which it is assessed. Notice is further given that a list of the names log-in details to be used at the designated time. and addresses of the Company’s creditors may be inspected, without Resolutions may also be taken at the meeting deciding the basis on charge at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, which the Liquidator will receive his remuneration. Additional between 10.00 am and 4.00 pm on the two business days preceding information will also be given relating to the costs of convening these the date of the meeting. statutory meetings and preparing the Statement of Affairs. Name and address of insolvency practitioner calling the meeting: Ben To be entitled to vote, Creditors must lodge a proof of the debt Robson (IP No 11032) of Bridge Newland Limited, 9 Railway Terrace, claimed and unless claiming personally, they must also submit a Rugby, Warwickshire, CV21 3EN proxy which must be lodged not later than twelve o’clock noon on the For further information please contact Ben Robson on 01788 544 544. business day immediately prior to the meeting at the offices of Alternative contact: Becky Reeves, Email: Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 [email protected], Tel: 01788 544 544. 7SD. Unless they surrender their security, secured creditors must also Andreas Triteos, Director lodge full details of their security and its value. 19 May 2016 (2547285)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

A list of names and addresses of the Company’s creditors will be security) to lodge at Moore Stephens LLP, 150 Aldersgate Street, available for inspection at the offices of Robson Scott Associates London, EC1A 4AB before the Meeting, a statement giving particulars Limited, 49 Duke Street, Darlington, DL3 7SD on the two business of his security, the date when it was given and the value at which it is days prior to the meeting between the hours of 10:00am and assessed. Notice is further given that a list of the names and 16:00pm. addresses of the Company’s Creditors may be inspected, free of Further information regarding this case is available from the offices of charge, at Moore Stephens LLP, 150 Aldersgate Street, London, Robson Scott Associates Limited on 01325 365950 or EC1A 4AB between 10.00 am and 4.00 pm on the two business days [email protected]. preceding the date of the Meeting stated above. Alan Scotter Date of Appointment: 21 October 2015. Office Holder details: Jeremy 25 May 2016 (2547306) Willmont and Duncan Swift (IP Nos 9044 and 8093) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Jeremy Fricker, E-mail: 2547378EUROPA WASTE MANAGEMENT LTD [email protected], Tel: 020 7334 9191, Reference: (Company Number 08337020) L74187. Registered office: A6 Kingfisher House, Kingsway, Team Valley Jeremy Willmont and Duncan Swift, Joint Liquidators Trading Estate, Gateshead, NE11 0JQ 26 May 2016 (2547379) Principal trading address: A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY GOLDBUYING2547296 CENTRES LIMITED ACT 1986 (AS AMENDED) that a meeting of the creditors of the above (Company Number 02987675) named Company will be held at RSM Restructuring Advisory LLP, 1 Registered office: Victoria Court, Huddersfield Road, Holmfirth, HD9 St James’ Gate, Newcastle upon Tyne, NE1 4AD on 08 June 2016 at 3JA 10.30 am for the purpose of dealing with Sections 99 to 101 of the Principal trading address: 34 All Saints Walk, Ridings Centre, Insolvency Act 1986 (as amended). A shareholders’ meeting has been Wakefield, WF1 1DS convened for 8 June 2016 to pass a resolution for the winding up of NOTICE IS HEREBY GIVEN that pursuant to Section 98 of the the company. Secured creditors (unless they surrender their security) INSOLVENCY ACT 1986, a Meeting of the Creditors of the above must give particulars of their security and its value if they wish to vote named Company will be held on Thursday 9th June 2016 at 12.00 at the meeting. The resolutions to be taken at the meeting may noon at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN for the include a resolution specifying the terms on which the joint liquidators purposes mentioned in Sections 100 and 101 of the said Act. are to be remunerated including the basis on which disbursements A list of the names and addresses of the Company’s Creditors will be are to be recovered from the company’s assets and the meeting may available for inspection at the offices of Mr W C Swindell, (IP No: receive information about, and be called upon to approve, the costs 8100), Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, of preparing the statement of affairs and convening the meeting. A W.Yorkshire HD9 1HN (Tel 01484 688344, Fax 01484 685034, e-mail creditor entitled to vote at the above meetings may appoint a proxy to [email protected]) on 7th and 8th June 2016. attend and vote instead of him. Proxy forms to be used at the BY ORDER OF THE BOARD meetings, together with any hitherto unlodged proof of debt, must be J G E Noad, Director lodged at RSM Restructuring Advisory LLP, 1 St James’ Gate, 23rd May 2016 (2547296) Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on 7 June 2016. A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of RSM GRIFFIN-INN2547290 (LLYSWEN) LIMITED Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, (Company Number 07434722) NE1 4AD, between 10.00 am and 4.00 pm on the two business days Registered office: The Griffin Inn, Llyswen, Brecon, LD3 0UR prior to the day of the meeting. A Creditors’ Guide to Liquidators’ Principal trading address: The Griffin Inn, Llyswen, Brecon, LD3 0UR Fees, which provides information for creditors in relation to the Notice is hereby given, pursuant to Section 98(1) OF THE remuneration of a Liquidator, can be accessed at https:// INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors rsm.insolvencypoint.com under ‘general information for creditors’. A has been summoned for the purposes mentioned in Sections 99, 100 hard copy can be requested from my office by telephone, email, or in and 101 of the said Act. The meeting will be held at the offices of writing. Alternatively, a copy will be provided on written request by Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 09 Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, June 2016 at 11.00 am. In order to be entitled to vote at the meeting, Newcastle upon Tyne, NE1 4AD. creditors must lodge their proxies at Bailams & Co, Ty Antur, Insolvency practitioners are bound by the Insolvency Code of Ethics Navigation Park, Abercynon, CF45 4SN, by no later than 12 noon on when carrying out all professional work relating to an insolvency the business day prior to the day of the meeting, together with a appointment. completed proof of debt form. Further details contact: Steven Brown, Tel: 0161 2557000. A list of the names and addresses of the Company’s creditors will be Alexander Williams, Director available for inspection, free of charge, at the offices of Bailams & Co, 16 May 2016 (2547378) Ty Antur, Navigation Park, Abercynon, CF45 4SN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. FINANCIAL2547379 LIMITED Further details contact: The Liquidator, Email: (Company Number 04153343) [email protected] or telephone 01443 749768. Alternative Registered office: Andoversford Business Park, Andoversford, contact: Email: [email protected] or telephone 01443 749768. Cheltenham, Glos GL54 4LB Martin Allwork, Director Principal trading address: Andoversford Business Park, Andoversford, 24 May 2016 (2547290) Cheltenham, Glos GL54 4LB Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Company will be held JADE2547276 OF WOLLASTON LIMITED at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB (Company Number 03387964) on 07 June 2016 at 3.00 pm for the purposes mentioned in Sections Registered office: 100 St James Road, Northampton NN5 5LF 99 to 101 of the said Act as follows: The nomination of the Joint Principal trading address: 14 - 16 High Street, Wollaston, Liquidators and the appointment of a liquidation committee. A Northamptonshire, NN29 7QQ creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, not later than 12.00 noon on the business day preceding the Meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 27 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY M2547305 B BUILDING SERVICES LIMITED ACT 1986 ("THE ACT") that a meeting of creditors of the above (Company Number 4532958) named Company will be held at 100 St James Road, Northampton Registered office: 20-22 Wenlock Road, London, N1 7GU NN5 5LF on 14 June 2016 at 10.15 am for the purposes mentioned in Principal trading address: Unit C5, Endeavour Business Park, Penner Sections 99, 100 and 101 of the said Act. A list of the names and Road, Havant, P09 1QN addresses of the Company’s creditors will be available for inspection NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the at the offices of BRI Business Recovery and Insolvency, 100 St James INSOLVENCY ACT 1986, that a meeting of the creditors of the above Road, Northampton NN5 5LF, on 10 and 13 of June 2016. named company will be held at Kallis & Company,1148 High Road, Further details contact: Adam King, Tel: 01604 595616. Whetstone, London N20 0RA on the 10 June 2016 at 11:30 am for the Kevin Swinden, Director purposes mentioned in Sections 99, 100 and 101 of the said Act. 25 May 2016 (2547276) Notice is also hereby given, pursuant to Section 98 (2) (a) of the INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in 2547734LICENSED TRADE ASSOCIATES LTD relation to the above company and will furnish creditors free of charge (Company Number 08361888) with such information concerning the above company’s affairs as they Trading Name: The Red Lion may reasonably require. Please contact Kallis & Company @ Registered office: 95 Penistone Road, Grenoside, Sheffield S35 8QH Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. Principal trading address: 95 Penistone Road, Grenoside, Sheffield No. 020 8446 6699. Email: [email protected] S35 8QH The meeting is being convened at the above address to save costs. If Notice is hereby given, pursuant to Section 98 of the Insolvency Act creditors would like the meeting to be held at a location more 1986 that a meeting of the creditors of the Company will be held at convenient to the company’s trading premises then they should the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, contact Kallis & Company. Sheffield S1 2JA, on 9 June 2016 at 2:15 pm for the purposes Creditors wishing to vote at the meeting must lodge their proofs of mentioned in Sections 99, 100 and 101 of the said Act. debt and (unless attending in person) proxies with Elizabeth Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 Arakapiotis as above, not later than 12.00 noon on the last business 2JA will, during the period before the day on which the meeting is to day before the meeting. Unless they wish to surrender their security, be held, furnish creditors free of charge with such information secured creditors must give particulars of their security and its value if concerning the Company's affairs as they may reasonably require. they wish to vote at the meeting. A proxy form, to enable a creditor to vote, must be lodged, together The resolutions at the creditors’ meeting may include a resolution with a statement of claim, at the offices of Graywoods, 4th Floor, specifying the terms of which the liquidator is to be remunerated. The Fountain Precinct, Leopold Street, Sheffield S1 2JA, not later than meeting may receive information about, or be asked to approve the 12.00 noon on 8 June 2016. costs of preparing the statement of affairs and convening the Any person who requires further information may contact Stephen meeting. Beverley of Graywoods by e-mail at M . Browne, Director [email protected] or by telephone on 0114 285 27 April 2016 (2547305) 9500. Dated 26 May 2016 By Order of the Board MINERVA2547304 ASSOCIATES (UK) LIMITED Claire Griffiths , Director (2547734) (Company Number 05978909) Registered office: 3 Staplow Road, Worcester WR5 2LZ Principal trading address: 26 Middle Street, Worcester WR1 1NQ 2547294LIMEGRANGE LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 04003250) ACT 1986,that a Meeting of the Creditors of the above named Other name or style: Maya Company will be held at Wild Wood Meeting Rooms, 2 The Triangle, Registered office: 2 City Road, Chester CH1 3AE Wild Wood Drive, Worcester WR5 2QX on 07 June 2016 at 10.30 am Principal trading address: 18 Bridge Street, Chester CH1 1NQ for the purposes mentioned in Section 99 to 101 of the said Act. In Nature of Business: Jewellery Retailer order to be entitled to vote at the meeting, creditors must lodge their Notice is hereby given, pursuant to Section 98 of the INSOLVENCY proxies at 3 Staplow Road, Worcester WR5 2LZ, by no later than ACT, 1986, that a Meeting of Creditors of the above-named Company 12.00 noon on the business day prior to the day of the meeting, will be held at Parkin S. Booth & Co., 2 City Road, Chester CH1 3AE together with a completed proof of debt form. Carrie James and on 9 June 2016 at 11.15 am. The purpose of the meeting, pursuant to Andrew Stevens (IP Nos 16570 and 9646) of SA Insolvency, 3 Sections 99 to 101 of the Act is to consider the statement of affairs of Staplow Road, Worcester WR5 2LZ give notice that they are qualified the Company to be laid before the meeting, to appoint a liquidator to act as insolvency practitioners in relation to this Company, who, and, if the creditors think fit, to appoint a liquidation committee. The during the period before the day on which the creditors’ meeting is to resolutions to be taken at the meeting may include a resolution be held, will furnish creditors free of charge with such information specifying the terms on which the liquidator is to be remunerated and concerning the Company’s affairs as they may reasonably require. the meeting may receive information about, or be called upon to For further details contact: Carrie James, E-mail: approve, the costs of preparing the Statement of Affairs and [email protected], Tel: 01905 354143. Alternative contact: convening the meeting. Andrew Stevens. In order to be entitled to vote at the Meeting, Creditors must lodge Micheal Newnham, Director their proxies, together with a full statement of account at the offices of 26 May 2016 (2547304) Parkin S. Booth & Co., 2 City Road, Chester CH1 3AE, not later than 12 noon on 8 June 2016. Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., 2 City Road, 2547336NAVITAS SEARCH LTD Chester CH1 3AE, is a person qualified to act as an Insolvency (Company Number 06644354) Practitioner in relation to the Company who will, during the period Registered office: 22 Matham Road, East Molesey, Surrey KT8 0SU before the day of the Meeting, furnish Creditors, free of charge, with Principal trading address: 22 Matham Road, East Molesey, Surrey such information concerning the Company’s affairs as they may KT8 0SU reasonably require. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY E-mail address [email protected]; Telephone Number 01244 ACT 1986,that a meeting of the creditors of the above Company will 340129 be held at The Holiday Inn Sevenoaks, London Road, Wrotham Lester Kendler, Director Heath, Sevenoaks, Kent TN15 7RS on 07 June 2016 at 11.30 am for 18 May 2016 (2547294) the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES later than 12.00 noon on 6 June 2016. A list of the names and Forms of Proxy and proof of debt are available. Proxies and proofs to addresses of the Company’s creditors may be inspected, free of be used at the meeting must be lodged with the Company Care Of charge, at the offices of Silke & Co Ltd, at the above address between Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, 10.00 am and 4.00 pm on the two business days preceding the date TR10 9BL by 12.00 noon on the business day before the meeting. of the meeting stated above. A list of the names and addresses of the Company’s Creditors will be For further details contact: Silke & Co Ltd, Tel: 01302 342875. available for inspection, free of charge at, Regus Plymouth, 4th Floor, Michael John Deane, Director Salt Quay House, Sutton Harbour, Plymouth, PL4 0HP, being a place 18 May 2016 (2547336) in the relevant locality, on the two business days prior to the date of the meeting. Notice is also given that, for the purpose of voting, secured creditors 2547334NLINI INTERIORS LIMITED must (unless they surrender their security) lodge at Purnells, Treverva (Company Number 07514868) Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before Registered office: MLG Associates, Unit 4, Sunfield Business Park, the meeting, a statement giving particulars of their security, the date New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT when it was given, and the value at which it is assessed. Principal trading address: 3 Keel Close, Interchange Park, Queries may be sent to: [email protected] or Portsmouth, Hampshire, PO3 5QD [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order of the Board of Directors ACT 1986 that a meeting of the creditors of the above named John Steven, Director company wil be held at MLG Associates, Unit 4, Sunfield Business 23 May 2016 (2547330) Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 20 June 2016 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A meeting of shareholders has OUTDOOR2547327 REVOLUTION LIMITED been called and will be held prior to the meeting of creditors to (Company Number 04907991) consider passing a resolution for voluntary winding up of the Registered office: 4 Stirling Court, Stirling Way, Borehamwood, Company. A list of the names and addresses of the Company’s Hertfordshire WD6 2BT creditors will be available for inspection free of charge at the offices of Principal trading address: 264A Belsize Road, London NW6 4BT MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Finchampstead, Wokingham, Berkshire, RG40 4QT, between 10.00 ACT 1986 that a meeting of the creditors of the Company will be held am and 4.00 pm on the two business days preceding the date of the at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 creditors meeting. 2BT, on 9 June 2016 at 2.15 pm for the purposes mentioned in Any creditor entitled to attend and vote at this meeting is entitled to Sections 99, 100 and 101 of the said Act. do so either in person or by proxy. Creditors wishing to vote at the A list of the names and addresses of the Company’s creditors will be meeting must (unless they are individual creditors attending in person) available for inspection free of charge at the offices of Kelmanson lodge their proxy at the offices of MLG Associates, Unit 4, Sunfield Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Business Park, New Mill Road, Finchampstead, Wokingham, Hertfordshire WD6 2BT on 7 June 2016 and 8 June 2016 between the Berkshire, RG40 4QT no later than 12.00 noon on 17 June 2016. hours of 10.00 am and 4.00 pm. Unless there are exceptional circumstances, a creditor will not be Further Details: John Kelmanson - 04866 of KCBS LLP, 4 Stirling entitled to vote unless his written statement of claim (proof) which Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT, clearly sets out the name and address of the creditor and the amount [email protected], (0)20 8441 2000 claimed, has been lodged and admitted for voting purposes. Proofs Angelos Angeli, Director (2547327) must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value 2547335PALMER WINDOWS AND CONSERVATORIES LIMITED at which it is assessed if they wish to vote at the meeting. The (Company Number 08168587) resolutions to be taken at the creditors’ meeting may include a Registered office: 28 Saddler Avenue, Stone, Staffordshire, ST15 8YH resolution specifying the terms on which the Liquidator is to be Principal trading address: 28 Saddler Avenue, Stone, Staffordshire, remunerated, and the meeting may receive information about, or be ST15 8YH called upon to approve the costs of preparing the statement of affairs NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the and convening the meeting. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Office Holder details: Mike Grieshaber (IP No. 9539) of MLG named Company will be held at the offices of G I A Insolvency, 8A Associates, Unit 4, Sunfield Business Park, New Mill Road, Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on Finchampstead, Wokingham, Berkshire, RG40 4QT 15 June 2016 at 11.30 am for the purposes mentioned in Section 99, For further details contact: Mike Grieshaber, Email: 100 and 101 of the said Act, being to lay a statement of affairs before [email protected], Tel: 0118 973 7776 the creditors, appoint a liquidator and appoint a liquidation Keith Robinson, Director committee. 24 May 2016 (2547334) The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, ORMOND2547330 MANAGEMENT LIMITED the cost of preparing the Statement of Affairs and convening the (Company Number 08807466) meeting. Registered office: Plymouth Dome, Hoe Road, Plymouth, Devon, PL1 Creditors wishing to vote at the meeting must (unless they are 2NZ individual creditors attending in person) ensure that their proxy form Principal trading address: The Dome, Hoe Road, Plymouth, PL1 2NZ and statement of claim is received at G I A Insolvency, 8A Kingsway Notice is hereby given, pursuant to Section 98 of the INSOLVENCY House, King Street, Bedworth, Warwickshire, CV12 8HY not later than ACT 1986, that a Meeting of the Creditors of the above-named 12.00 noon on the business day before the meeting. Company will be held at Regus - Plymouth Sutton Harbour, 4th Floor, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Salt Quay House, 6 North East Quay, Sutton Harbour, Plymouth, PL4 creditors must, unless they surrender their security, lodge at the 0HP on 10 June 2016 at 10.15 am Registered Office of the Company particulars of their security, For the purpose of having a full statement of the position of the including the date when it was given and the value at which it is Company’s affairs, together with a List of the Creditors of the assessed. Company and the estimated amount of their claims, laid before them, Pursuant to Section 98(2) of the Act, lists of the names and addresses and for the purpose, if thought fit, of nominating a Liquidator and of of the Company’s Creditors will be available for inspection, free of appointing a Liquidation Committee. In addition, resolutions to be charge, at the offices of G I A Insolvency, 8A Kingsway House, King taken at this meeting may include a resolution specifying the terms on Street, Bedworth, Warwickshire, CV12 8HY on the two business days which the Liquidator is to be remunerated. prior to the day of the Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 29 COMPANIES

Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A S2547333 R FOODS LIMITED Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is (Company Number 04776081) qualified to act as insolvency practitioner in relation to the company, Registered office: 97 Edgware Road, London, W2 2HX and may be contacted on 024 7722 0175 or by email to neil@gia- Principal trading address: 97 Edgware Road, London, W2 2HX insolvency.co.uk Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BY ORDER OF THE BOARD ACT 1986,that a meeting of the creditors of the above named Mr N J Palmer Company will be held at Regus, 25 North Row, London, W1K 6DJ on 25 May 2016 (2547335) 15 June 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator 2547325PROCESSHEAT UK LIMITED is to be remunerated and the meeting may receive information about, (Company Number 06788069) or be called upon to approve, the costs of preparing the statement of Registered office: Richard House, Winckley Square, Preston, affairs and convening of the meeting. Notice is also hereby given that Lancashire, PR1 3HP for the purpose of voting, secured creditors are required, unless they Principal trading address: Unit 2 Bridge Court, Liverpool New Road, surrender their security, to lodge at Gaines Robson Insolvency Ltd, Little Hoole, Preston, PR4 5BF 1200 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZA, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the meeting, a statement giving particulars of their security, the ACT 1986 that a meeting of the creditors of the above named date it was given and the value at which it is assessed. Company will be held at West Lancashire Investment Centre, Maple Forms of general and special proxy are available, and proxies must be View, White Moss Business Park, Skelmersdale, Lancashire, WN8 duly completed and lodged with the Company at Gaines Robson 9TG on 07 June 2016 at 11.00 am for the purposes mentioned in Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Section 99 to 101 of the said Act. Notice is further given that a list of Leeds, LS15 8ZA not later than 12.00 noon on the business day the names and addresses of the Company’s creditors may be preceding the date of the meeting. Creditors are required to prove inspected, free of charge, at Refresh Recovery Limited, West their debts by means of suitable evidence, prior to the meeting if Lancashire Investment Centre, Maple View, White Moss Business possible, but should this not be the case, such evidence can be Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and presented to the chairman at the meeting of creditors itself. In 4.00 pm on the two business days preceding the date of the meeting accordance with section 98(2)(b) of the Act a list of the names and stated above. addresses of the Company’s creditors will be available for inspection, Resolutions will be placed before the meeting to determine the free of charge, at Gaines Robson Insolvency Ltd, 1200 Century Way, remuneration and disbursements of the Liquidator once appointed Thorpe Park Business Park, Leeds, LS15 8ZA on the two business and the agreement of the fees for the preparation of the Statement of days preceding the date of the meeting, between the hours of 10.00 Affairs and the costs of convening the meeting of Creditors. am and 4.00 pm. Further details contact: Peter John Harold, Email: For further details contact: Tel: 0113 251 5007 [email protected] Tel: 01695 711200. Case Administrator: Dr Saeeda Rehman Malik, Director Michael Bimpson. 20 May 2016 (2547333) S J Sollitt, Director 04 May 2016 (2547325) SAFA2547338 GARMENTS LIMITED (Company Number 09417206) 2547308QATF LIMITED Registered office: Unit D, 1st Floor, 45 London Street, Leicester, LE5 Trading Name: Queens Arms 3RU (Company Number 09293219) Principal trading address: Unit D, 1st Floor, 45 London Street, Registered office: Plymouth Dome, Hoe Road, Plymouth, PL1 2NZ Leicester, LE5 3RU Principal trading address: Seven Stars Lane, Plymouth, Devon, PL5 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4NN ACT 1986 that a meeting of the creditors of the Company will be held Notice is hereby given, pursuant to Section 98 of the INSOLVENCY at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ACT 1986, that a Meeting of the Creditors of the above-named ST1 5TL on 16 June 2016 at 3.30 pm for the purposes mentioned in Company will be held at Regus - Plymouth Sutton Harbour, 4th Floor, Sections 99 to 101 of the said Act. The Meeting will receive Salt Quay House, 6 North East Quay, Sutton Harbour, Plymouth, PL4 information about or be called upon to approve, the costs of 0HP on 10 June 2016 at 10.45 am preparing the statement of affairs and convening the Meeting. A For the purpose of having a full statement of the position of the creditor entitled to attend and vote is entitled to appoint a proxy to Company’s affairs, together with a List of the Creditors of the attend and vote instead of him. A proxy need not be a creditor of the Company and the estimated amount of their claims, laid before them, Company. Creditors wishing to vote at the meeting must lodge their and for the purpose, if thought fit, of nominating a Liquidator and of proxy, together with a full statement of account at Moore Stephens, 6 appointing a Liquidation Committee. In addition, resolutions to be Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 taken at this meeting may include a resolution specifying the terms on 5TL, not later than 12.00 noon on the business day preceding the which the Liquidator is to be remunerated. meeting. Forms of Proxy and proof of debt are available. Proxies and proofs to For the purposes of voting, a secured creditor is required (unless he be used at the meeting must be lodged with the Company Care Of surrenders his security) to lodge at Moore Stephens, 6 Ridge House, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL before the TR10 9BL by 12.00 noon on the business day before the meeting. meeting, a statement giving particulars of his security, the date when A list of the names and addresses of the Company’s Creditors will be it was given and the value at which it is assessed. Notice is further available for inspection, free of charge at, Regus Plymouth, 4th Floor, given that a list of the names and addresses of the Company’s Salt Quay House, Sutton Harbour, Plymouth, PL4 0HP, being a place creditors may be inspected, free of charge, at Moore Stephens, 6 in the relevant locality, on the two business days prior to the date of Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 the meeting. 5TL, between 10.00 am and 4.00 pm on the two business days Notice is also given that, for the purpose of voting, secured creditors preceding the date of the meeting stated above. must (unless they surrender their security) lodge at Purnells, Treverva For further details contact: James Smith, Email: Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before [email protected], Tel: 01782 201120. Ref: SAF1938 the meeting, a statement giving particulars of their security, the date Lukmaan Ghaswala, Director when it was given, and the value at which it is assessed. 25 May 2016 (2547338) Queries may be sent to: [email protected] or [email protected] By Order of the Board of Directors John Steven – Director 23 May 2016 (2547308)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

SAPCOTE2547417 SITE SUPPLIES LIMITED Lancashire Investment Centre, Maple View, White Moss Business (Company Number 01805007) Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and Registered office: Unit 1 Tollgate Works, Sapcote Road Industrial 4.00 pm on the two business days preceding the date of the meeting Estate, Burbage, Leicestershire, LE10 2AZ stated above. Resolutions will be placed before the meeting to Principal trading address: Unit 1 Tollgate Works, Sapcote Road determine the remuneration and disbursements of the Liquidator once Industrial Estate, Burbage, Leicestershire, LE10 2AZ appointed and the agreement of the fees for the preparation of the NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Statement of Affairs and the costs of convening the meeting of INSOLVENCY ACT 1986, that a meeting of the creditors of the above- Creditors. named company will be held at FA Simms & Partners Limited, Alma For further details contact: Peter John Harold (IP No 10810). Case Park, Woodway Lane, Claybrooke Parva, Lutterworth,, Leicestershire Administrator - Michael Bimpson, E-mail: [email protected], LE17 5FB on 27 June 2016 at 10.15 am for the purposes mentioned Tel: 01695 711200. in sections 99 to 101 of the said Act. S Hartley, Director A meeting of shareholders has been called and will be held prior to 24 May 2016 (2547323) the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A form of proxy is enclosed, which if to be used at the meeting must SPICE2547339 BROUGH LIMITED be completed in accordance with the guidance notes provided (Company Number 08451052) thereon and lodged at Alma Park, Woodway Lane, Claybrooke Parva, Trading Name: Voujon Indian Restaurant & Takeaway Lutterworth, Leicestershire LE17 5FB not later than 12.00 noon on the Registered office: Wesley House, Huddersfield Road, Birstall, Batley, business day immediately preceding the meeting. West Yorkshire WF17 9EJ A list of the names and addresses of the company’s creditors will be Principal trading address: 39-41 Skillings Lane, Brough HU15 1BA available for inspection free of charge at the offices of Alma Park, Notice is hereby given pursuant to Section 98 of the INSOLVENCY Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 ACT 1986 that a Meeting of the Creditors of the above named 5FB, United Kingdom on the two business days immediately Company will be held at Wesley House, Huddersfield Road, Birstall, preceding the meeting between the hours of 10.00 am and 4.00 pm. Batley WF17 9EJ, on 6 June 2016 at 3.15 pm for the purpose of The meeting will be called to approve the pre appointment fees of the dealing with Sections 99 to 101 of the Insolvency Act 1986. One of Joint Liquidators, details of which are in the enclosed letter. Creditors the matters that may be the subject of Resolutions at the Meeting is will then be contacted following the meeting of creditors with details the terms on which the Liquidator is to be remunerated. In addition of how the Liquidators intend to be remunerated. the Meeting will be called upon to approve the costs of preparing the Creditors will not be entitled to vote unless their proofs and proxy statement of affairs and convening the Meeting. forms have been lodged and admitted for voting purposes. While A full list of the names and addresses of the Company’s Creditors proofs may be lodged at any time before voting commences, may be examined free of charge at the offices of O’Hara & Co, Wesley creditors intending to vote at the meeting are requested to send them House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, with their proxies. between 10.00 am and 5.00 pm on the two business days prior to the Names of Insolvency Practitioners calling the meetings: Carolynn Jean date of this Meeting. If necessary, please contact Peter O’Hara (office Best, Richard Frank Simms Address of Insolvency Practitioners: Alma holder no. 6371) or Simon Weir (office holder no. 9099) by email at Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, [email protected] or telephone 01924 477449. LE17 5FB, United Kingdom IP Numbers: 9683, 9252 Mohammed Abu Khaled, Director Contact Name: Adrienne Savidge Email Address: 19 May 2016 (2547339) [email protected] Telephone Number: 01455 555 444 Shaun Jones, Chairman 24 May 2016 (2547417) STUDIOKING2547177 LIMITED (Company Number 06424426) Registered office: 1 New Street, Luton LU1 5DX 2547418SARAH THOMPSON LIMITED Principal trading address: 1 New Street, Luton LU1 5DX Trading Name: Charm Factory Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 08412792) 1986, that a Meeting of the Creditors of the above-named Company Registered office: Ground Floor, 31 Kentish Town Road, London NW1 will be held at 12.15 pm on Monday the 13th June 2016 at Sterling 8NL Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN for Principal trading address: Unit 21, Tileyard Studios, Tileyard Road, the purposes mentioned in sections 99 to 101 of the Insolvency Act London N7 9AH 1986, to have laid before it a Statement of Affairs of the Company; to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY nominate and appoint an Insolvency Practitioner as Liquidator; and if ACT 1986,that a meeting of the creditors of the Company will be held thought fit, to establish a Liquidation Committee; and to fix the basis at 37 Sun Street, London, EC2M 2PL on 08 June 2016 at 10.30 am for of the Liquidator's remuneration and pass any other resolution the purposes mentioned in Sections 99, 100 and 101 of the said Act. necessary. The Meeting may receive information about, or be called A list of the names and addresses of the Company’s creditors will be upon to approve the costs of preparing the Statement of Affairs and available for inspection free of charge at the offices of CMB Partners convening the Meeting. A list of names and addresses of the UK Limited, 37 Sun Street, London, EC2M 2PL, on 6 June 2016 and 7 Company's Creditors may be inspected, free of charge, at the offices June 2016 between the hours of 10.00 am and 4.00 pm. of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts For further details contact: Lisa Pollack. Tel: 020 7377 4370. AL1 5JN from 10.00 am on Thursday the 9th June 2016. Sarah Thompson, Director In order to be entitled to vote at the Meeting, creditors must lodge 23 May 2016 (2547418) their proxies together with a full statement of account at the offices of Sterling Ford situated at the above address not later than 12 noon on Friday the 10th June 2016. SERLECT2547323 SERVICES LIMITED Any person who requires further information may contact Sterling (Company Number 08268897) Ford by telephone on 01727 811161 or by email at Registered office: 43-47 Market Street, Bolton, Lancashire BL1 1BQ [email protected]. Principal trading address: Unit 1-1a, Hoo Hill Industrial Estate, Hoo By Order of the Board Hill Lane, Blackpool FY3 7HJ Dated this 18th May 2016 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Mrs Selina Wang , Director (2547177) ACT 1986,that a Meeting of the Creditors of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 TAHEX2547767 LIMITED 9TG on 14 June 2016 at 11.00 am for the purposes mentioned in (Company Number 04992779) Section 99 to 101 of the said Act. Notice is further given that a list of Registered office: 44-46 Old Steine, Brighton BN1 1NH the names and addresses of the Company’s creditors may be Principal trading address: 44-46 Old Steine, Brighton BN1 1NH inspected, free of charge, at Refresh Recovery Limited, West

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 31 COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act Alternative contact: Alison Hughes, [email protected], 1986 that a meeting of the creditors of the Company will be held at 023 8033 6464. 44-46 Old Steine, Brighton, East Sussex, BN1 1NH, on 16 June 2016 By Order of the Board at 10.45am for the purposes mentioned in Sections 99, 100 and 101 Simon Giles, Chairman of the said Act. A list of the names and addresses of the Company’s 24 May 2016 (2547310) creditors will be available for inspection free of charge at the offices of White Maund, 44-46 Old Steine, Brighton, BN1 1NH on 14 June 2016 and 15 June 2016 between the hours of 10.00 am and 4.00 pm. THE2547337 OXFORD KNOWLEDGE COMPANY LIMITED Further information about this case is available from Jamie Balding at (Company Number 03382040) the offices of White Maund on 01273 731144. Registered office: Sandford Gate, East Point Business Park, Oxford, Dated 27 May 2016 Oxfordshire, OX4 6LB By Order of the Board Principal trading address: Sandford Gate, East Point Business Park, Steve Sexton , Director (2547767) Oxford, Oxfordshire, OX4 6LB Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Company will be held 2547316TEMPLE SECURITY CONTRACTORS LIMITED at Begbies Traynor, Regus, 7200 The Quorum, Oxford Business Park (Company Number 03814848) North, Garsington Road, Oxford, OX4 2JZ on 08 June 2016 at 10.30 Registered office: River House, 1 Maidstone Road, Sidcup, Kent, am. The purpose of the meeting, pursuant to Sections 99 to 101 of DA14 5RH the Act is to consider the statement of affairs of the Company to be Principal trading address: 361-373 City Road,London,EC1V 1LR laid before the meeting to appoint a liquidator and, if the creditors NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT think fit, to appoint a liquidation committee. In order to be entitled to 1986, that a meeting of the creditors of the Company will be held at vote at the meeting, creditors must lodge their proxies, together with Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A a statement of their claim at the offices of Begbies Traynor (Cenbral) 2QS on 6 June 2016 at 2.15 pm for the purposes of receiving the LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not directors’ Statement of Affairs, appointing a liquidator and if the later than 12.00 noon on 7 June 2016. Please note that submission of creditors think fit, appointing a Liquidation Committee. proxy forms by email is not acceptable and will lead to the proxy Creditors may attend and vote at the meeting by proxy or in person. being held invalid and the vote not cast. In order to be entitled to vote at the meeting, creditors must lodge A list of the names and addresses of the Company’s creditors may be their proxies (unless they are individual creditors attending in person), inspected, free of charge, at Begbies Traynor (Central) LLP at the together with a statement of their claim at the offices of Quantuma above address between 10.00 am and 4.00 pm on the two business LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX days preceding the date of the meeting stated above. not later than 12 noon on 3 June 2016. Any person who requires further information may contact Carolyn The meeting may receive information about, or be asked to approve Meister of Begbies Traynor (Central) LLP by email at resolutions relating to the costs of convening the meeting and [email protected] or by telephone on 01722 assisting the Directors in preparing the Statement of Affairs and report 435190. for presentation at the meeting. Mark Salisbury, Director Carl Jackson (IP No. 8860) and Simon Campbell (IP No. 10150) of 25 May 2016 (2547337) Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such TIM2547319 MOXON AGRICULTURAL CONTRACTORS LIMITED information concerning the Company’s affairs as is reasonably (Company Number 03763153) required. Registered office: Icknield Street, Beoley, Redditch, Worcestershire, Alternative contact: Alison Hughes, [email protected], B98 9AL 023 8033 6464. Principal trading address: Icknield Street, Beoley, Redditch, By Order of the Board Worcestershire, B98 9AL Simon Giles, Chairman Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 24 May 2016 (2547316) ACT 1986 (AS AMENDED) that a meeting of the creditors of the Company will be held at 4 Clews Road, Redditch, Worcestershire, B98 7ST on 06 June 2016 at 3.15 pm for the purposes mentioned in TEMPLE2547310 SECURITY LIMITED Sections 99, 100 and 101 of the said Act. Resolutions to be taken at (Company Number 03073516) the meeting may include a resolution specifying the terms on which Registered office: Ground Floor Suite, River House, Maidstone Road, the Joint Liquidators are to be remunerated and the meeting may Sidcup, DA14 5RH receive information about, or be called upon to approve, the costs of Principal trading address: 361-373 City Road,London,EC1V 1LR preparing the Statement of Affairs and convening the meeting. NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT Creditors wishing to vote at the Meeting must lodge their proxy, 1986, that a meeting of the creditors of the Company will be held at together with a full statement of account, at CVR Global LLP, Three Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A Brindleyplace, 2nd Floor, Birmingham B1 2JB, not later than 12 noon 2QS on 6 June 2016 at 2.45 pm for the purposes of receiving the on the business day prior to the day of the meeting. directors’ Statement of Affairs, appointing a liquidator and if the For the purposes of voting, Secured Creditors are required, unless creditors think fit, appointing a Liquidation Committee. they surrender their security, to lodge at CVR Global LLP, Three Creditors may attend and vote at the meeting by proxy or in person. Brindleyplace, 2nd Floor, Birmingham B1 2JB 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 it was given and their proxies (unless they are individual creditors attending in person), the value at which it is assessed. A full list of the names and together with a statement of their claim at the offices of Quantuma addresses of the Company’s creditors may be examined free of LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX charge at the offices of CVR Global LLP, Three Brindleyplace, 2nd not later than 12 noon on 3 June 2016. Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two The meeting may receive information about, or be asked to approve business days prior to the day of the meeting. resolutions relating to the costs of convening the meeting and For further details contact: Glen Crees, Tel: 0121 7940600 assisting the Directors in preparing the Statement of Affairs and report Timothy Moxon, Director for presentation at the meeting. 20 May 2016 (2547319) Carl Jackson (IP No. 8860) and Simon Campbell (IP No. 10150) of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to TOP2547119 SPEC CONTRACTS LIMITED the Company and will provide creditors free of charge with such Company Number: SC300424 information concerning the Company’s affairs as is reasonably required.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE OF MEETING OF CREDITORS Resolutions to be taken at the meeting may include a resolution Registered Office: 16 Royal Terrace, Glasgow, G3 7NY specifying the terms on which the Liquidator is to be remunerated and Principal trading address: Unit 9, Greenhill Business Park, Greenhill the meeting may receive information about, or be called upon to Road, Paisley, PA3 1RQ approve, the cost of preparing the statement of affairs and convening Notice is hereby given pursuant to Section 98 of the INSOLVENCY the meeting. ACT 1986, that a Meeting of Creditors of the above named Company Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 will be held at the offices of Grainger Corporate Rescue & Recovery Edmund Street, Birmingham B3 2HB is qualified to act as an Limited, 65 Bath Street, Glasgow, G2 2BX, on Wednesday 8 June insolvency practitioner in relation to the company and, during the 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of period before the day on which the meeting is to be held, will furnish the INSOLVENCY ACT 1986. creditors free of charge with such information concerning the A list of the names and addresses of the Company’s creditors will be company's affairs as they may reasonably require. Further information available for inspection, free of charge, within the offices of Grainger about this case is available from James Davies at the offices of Smith Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 Cooper on 0121 236 6789 or at [email protected]. 2BX, during the two business days preceding the above meeting. Martin Williams , Director (2547189) Stephen McKillop Director (2547119) NOTICES TO CREDITORS

2547332VECONSTRUCTION LTD LIMITED CASPIAN2547400 BLACK SEA LOGISTICS LTD (Company Number 07064445) (Company Number 05685087) Previous Name of Company: Les Olives Ltd and Vectosa Ltd Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Registered office: 28 Billing Road, Northampton, Northamptonshire Principal trading address: Hawley Manor, Hawley Road, Dartford, NN1 5AJ Kent, DA1 1PX Principal trading address: 18b Sheep Street, Northampton, I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Northamptonshire NN1 2LU Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY appointed liquidator of the above named company on 20 May 2016. ACT 1986,that a meeting of the creditors of the above named NOTICE IS HEREBY GIVEN that the creditors of the above named Company will be held at 26 Bedford Square, London WC1B 3HP on company which is being voluntarily wound up, are required, on or 09 June 2016 at 11.15 am for the purposes provided for in Sections before 30 June 2016 to prove their debts by sending to the 99 to 101 of the said Act. Resolutions to be considered at the meeting undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, may include a resolution specifying the terms on which the liquidator 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the is to be remunerated. The meeting may receive information about, or company, written statements of the amounts they claim to be due to be called upon to approve the costs of preparing the statement of them from the company and, if so requested, to provide such further affairs and convening the meeting. A creditors’ guide to liquidators details or produce such documentary evidence as may appear to the fees in a liquidation and this firm’s charging and disbursements policy liquidator to be necessary. A creditor who has not proved this debt can be found on our website www.mw-w.com by clicking on creditor before the declaration of any dividend is not entitled to disturb, by information and then fees and costs or a copy can be requested from reason that he has not participated in it, the distribution of that this office. Creditors wishing to vote at the meeting must lodge their dividend or any other dividend declared before his debt was proved. proxy, together with a proof of debt or full statement of account at the Name of Insolvency Practitioner: Isobel Susan Brett, IP Numbers: offices of McTear Williams & Wood, Townshend House, Crown Road, 9643, 141 Parrock Street, Gravesend, Kent, DA12 1EY. Date of Norwich, NR1 3DT. The proxy form must be lodged not later than Appointment: 20 May 2016 12.00 noon on 8 June 2016 and the proof of debt can be lodged at Alternative Contact: Leigh Waters, Email Address: any time up to the commencement of the meeting. Notice is further [email protected], Telephone: 01474 532862 given that Andrew McTear (IP No. 0007242), of McTear Williams & 25 May 2016 (2547400) Wood, Townshend House, Crown Road, Norwich NR1 3DT, will make available a list of the names and addresses of the Company’s creditors which may be inspected, free of charge, at the offices of CM2547416 EXECUTIVE LIMITED McTear Williams & Wood, 26 Bedford Square, London WC1B 3HP (Company Number 08924166) between 10.00 am and 4.00 pm on the two business days preceding Registered office: 141 Parrock Street Gravesend, Kent. DA12 1EY the date of the meeting. Principal trading address: Unit 3, Bluebird House, Povey Cross Road, Enquiries should be sent to McTear Williams & Wood, Townshend Horley, Surrey. RH6 0AF House, Crown Road, Norwich NR1 3DT, Email: hayleywatson@mw- I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 w.com, Tel: 01603 877540, Fax: 01603 877549. Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was Gledis Sefolli, Director appointed liquidator of the above named company on 25 May 2016. 25 May 2016 (2547332) NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 24 June 2016 to prove their debts by sending to the WILLIAMS2547189 & SONS HAULAGE LIMITED undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, (Company Number 09454469) 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the Trading Name: Nightline company, written statements of the amounts they claim to be due to Registered office: The Old School St Johns Road Dudley DY2 7JT them from the company and, if so requested, to provide such further Principal trading address: Unit 19, Henley Business Park, Coventry details or produce such documentary evidence as may appear to the CV2 1ST liquidator to be necessary. A creditor who has not proved this debt Notice is hereby given, pursuant to Section 98 of the Insolvency Act before the declaration of any dividend is not entitled to disturb, by 1986 that a meeting of creditors of the above named Company will be reason that he has not participated in it, the distribution of that held at 158 Edmund Street Birmingham B3 2HB on 13 June 2016, at dividend or any other dividend declared before his debt was proved. 11.00am for the purposes mentioned in Sections 99 to 101 of the said Name of Insolvency Practitioner: Isobel Susan Brett, IP Number: 9643, Act. 141 Parrock Street, Gravesend, Kent, DA12 1EY Any Creditor entitled to attend and vote at this Meeting is entitled to Date of Appointment: 25 May 2016 do so either in person or by proxy. Creditors wishing to vote at the Alternative Contact: Rijimon Gopinathan, Telephone: 01474532862 Meeting must (unless they are individual creditors attending in person) 25 May 2016 (2547416) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 33 COMPANIES

2547393JULIAN STONEMAN ASSOCIATES LIMITED Steven Philip Ross and Allan David Kelly, Joint Liquidators (Company Number 06925927) 18 May 2016 (2547396) Registered office: David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE Principal trading address: Julian Stoneman Associates Limited, West SWANSEA2547409 SEWING MACHINE COMPANY LIMITED Wing, Somerset House, London, WC2R 1LA IN LIQUIDATION Stephen Katz (IP No 8681) of David Rubin & Partners, 26-28 Bedford (Company Number 1086985) Row, London, WC1R 4HE was appointed Liquidator of the above- Trading Name or Style: Knitters & Sewers World named Company on 23 May 2016 by a resolution of the members and Registered office: 21-22 Park Street, Swansea, SA1 3DJ this appointment was ratified shortly afterward by the creditors. Principal trading address: 21-22 Park Street, Swansea, SA1 3DJ Notice is hereby given that the Creditors of the above-named Notice is hereby given that Gary Stones, Chartered Certified Company are required on or before the 6 July 2016 to send in their Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 names and addresses with particulars of their Debts or Claims to the Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the Liquidator, or in default thereof they will be excluded from the benefit above-named company on 24th May 2016. Creditors are required on of any distribution made before such debts are proved. or before 24th June 2016 to send in their names and addresses, For further details contact: Stephen Katz or alternatively Kelly particulars of their debts or claims, and the names and addresses of Sherburn, Tel: 020 7400 7900 their solicitors (if any) to me, the Liquidator of the said Company, and Stephen Katz, Liquidator if so required by notice in writing from me, are personally or by their 24 May 2016 (2547393) solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such 2547387RITEDECK LIMITED debts are proved. (Company Number 09257720) Alternative Contact: Lesley McLeod, Stones & Co., 63 Walter Road, Registered office: c/o Inquesta Corporate Recovery & Insolvency, St Swansea, SA1 4PT (Tel. 01792 654607 / e-mail John’s Terrace, 11-15 New Road, Manchester, M26 1LS [email protected]) Principal trading address: Isl House, Eton Hill Road, Radcliffe, M26 Gary Stones, Liquidator I.P. No. 6609 2ZT 24 May 2016 (2547409) Notice to Creditors to Submit Claim – Creditors’ Voluntary Liquidation Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY RULES 1986 (as amended), that the creditors of the above named RESOLUTION FOR WINDING-UP company, which is being voluntarily wound up, are required on or before 31 July 2016, to send their names and addresses along with ALL2547241 CARS NEEDS LTD descriptions and full particulars of their debts or claims and the (Company Number 08538760) names and addresses of their solicitors (if any), to Steven Wiseglass Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, Barnet, Hertfordshire, EN5 5TZ 11-15 New Road, Manchester, M26 1LS and, if so required by notice Principal trading address: 83 Evelina Road, Nunhead, London SE15 in writing from the Liquidator of the company or by the Solicitors of 3HL the Liquidator, to come in and prove their debts or claims at such At a General Meeting of the above-named Company, duly convened, time and place as shall be specified in such notice, or in default and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, thereof they will be excluded from the benefit of any dividend paid EN5 5TZ on 25 May 2016 the following resolutions were duly passed before such debts/claims are proved as a Special Resolution and an Ordinary Resolution: Name of office holder 1: Steven Wiseglass, IP number: 9525 “That the Company be wound up voluntarily, and that Joylan Postal address of office holder(s): Inquesta Corporate Recovery & Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Way, Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 Barnet, Hertfordshire, EN5 5TZ, (IP No. 10470), be and he is hereby 1LS appointed Liquidator for the purposes of such winding-up.” Office holder’s telephone no and email address: 03330050080 and For further details contact: Ingyin Myint, Email: [email protected] [email protected] Tel: 0208 216 2520. Date of Appointment: 25 May 2016 Purdy-Ann Blosse, Director (2547241) Capacity of office holder(s): Liquidator 25 May 2016 (2547387) APPLIANCE2547255 TEC LIMITED (Company Number 06938956) SLIMTEL2547396 LTD Registered office: 2nd Floor, Hanover House, 30 Charlotte Street, (Company Number 06999754) Manchester, M1 4EX Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Unit 2, Wellfield Business Park, Wellfield Principal trading address: Suite 13 Salisbury House, 2 Buddle Street, Road, Preston, PR1 8SZ Wallsend, Tyne & Wear, NE28 6EH At a general meeting of the above named company duly convened Notice is hereby given that the creditors of the above named and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 company, which is being voluntarily wound up, who have not already 0RG on 23 May 2016 at 9.45 am the following special and ordinary proved their debt are required on or before 29 June 2016, the last day resolutions were duly passed: for proving to send in their names and addresses, and to submit their “That the company be wound up voluntarily and that Philip Booth, of proof of debt to the undersigned at RSM Restructuring Advisory LLP, Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD, and, if so 9470) be and is hereby appointed as Liquidator of the company for requested by the Joint Liquidators, to provide such further details or the purposes of the voluntary winding up.” At a meeting of creditors produce such documentary or other evidence as may appear to be held on 23 May 2016 the creditors confirmed the appointment of necessary. A creditor who has not proved his debt before the Philip Booth as Liquidator and that anything required or authorised to declaration of any dividend is not entitled to disturb, by reason that he be done by the Liquidator be done. has not participated in it, the distribution of that dividend or any other For further details contact: Phil Booth, Email: dividend before his debt was proved. [email protected]. Alternative contact: Alistair Barnes Date of Appointment: 16 May 2016. Mark Wilson, Chairman (2547255) Office Holder details: Steven Philip Ross (IP No. 9503) and Allan David Kelly (IP No. 9156), both of RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

ASIM2547244 CONSULTANCY LIMITED CASPIAN2547242 BLACK SEA LOGISTICS LTD Company Limited by Shares (Company Number 05685087) (Company Number 08384557) Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Registered office: 14-15 Harelands Courtyard Offices, Moor Road, Principal trading address: Hawley Manor, Hawley Road, Dartford, Melsonby, Richmond DL10 5NY Kent, DA1 1PX Principal trading address: Penshaw Way, Birtley, Chester Le Street, At a General Meeting of the above-named Company, duly convened, County Durham DH3 2SA and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 20 (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(b) May 2016 the following Special and Ordinary resolutions, respectively, and 100 of the Insolvency Act 1986) were duly passed:- At an Extraordinary General Meeting of the members of the above 1. “That it has been resolved by special resolution that the company named Company, duly convened and held at Wesley House, be wound up voluntarily.” Huddersfield Road, Birstall, Batley WF17 9EJ on 11 May 2016 the 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 following resolutions were duly passed; No 1 as a special resolution Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator and No 2 as an ordinary resolution:- of the company for the purposes of the winding-up”. 1. “That it has been proved to the satisfaction of this meeting that the Names of Insolvency Practitioner: Isobel Susan Brett, Address of Company cannot, by reason of its liabilities, continue its business, Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 and that it is advisable to wind up the same, and accordingly that the 1EY, Company be wound up voluntarily”. Alternative Contact: Leigh Waters, Email Address: 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP No 9099) of [email protected], Telephone: 01474 532862 O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley WF17 D M Mitchell, Chairman (2547242) 9EJ, be and are hereby appointed Joint Liquidators for the purposes of such winding up”. For further details please contact Simon Weir, email CM2547299 EXECUTIVE LIMITED [email protected], telephone number 01924 477449. (Company Number 08924166) Anthony Spellman, Chairman (2547244) Registered office: 141 Parrock Street Gravesend, Kent. DA12 1EY Principal trading address: Unit 3, Bluebird House, Povey Cross Road, Horley, Surrey. RH6 0AF 2547185BH TRADING (HORBURY) LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 09493542) and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 25 Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, May 2016 the following Special and Ordinary resolutions, respectively, Guiseley, Leeds LS20 9AT were duly passed:- Principal trading address: The Bulls Head, Southfield Lane, Horbury, 1. “That it has been resolved by special resolution that the company Wakefield, West Yorkshire WF4 5AS be wound up voluntarily.” At a General Meeting of the Members of the above-named Company, 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 duly convened, and held on 24 May 2016 the following Resolutions Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator were duly passed, as a Special Resolution and as an Ordinary of the company for the purposes of the winding-up”. Resolution: Names of Insolvency Practitioner: Isobel Susan Brett, Address of "That the Company cannot, by reason of its liabilities, continue its Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 business, and that it is advisable to wind up the same, and 1EY, accordingly that the Company be wound up voluntarily." Alternative Contact: Rijimon Gopinathan, Email Address: "That Kate Elizabeth Breese be appointed as Liquidator for the [email protected], Telephone: 01474532862 IP Numbers: 9643 purposes of such winding up." I . Brett - Liquidator (2547299) At the subsequent Meeting of Creditors held on 24 May 2016 the appointment of Kate Elizabeth Breese as Liquidator was confirmed. Office Holder Details: Kate Elizabeth Breese (IP number 9730) of CODEBREAKER2547303 SPORTS CHANNEL LIMITED Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 (Company Number 05197728) 9AT. Date of Appointment: 24 May 2016. Further information about Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN this case is available from Robert Barker at the offices of Walsh Taylor Principal trading address: Codebreaker House, 10 Valiant Close, on 0871 222 8308 or at [email protected]. Burbage, Hinckley, LE10 2GD Roger David Lambert , Director (2547185) At a General Meeting of the above-named Company, duly convened, and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 25 May 2016 the subjoined Special Resolution was duly passed: CAMBRIDGE2547247 HEALTHCARE LTD “That it has been proved to the satisfaction of this Meeting that the (Company Number 07401089) Company cannot, by reason of its liabilities, continue its business, Registered office: Townshend House, Crown Road, Norwich NR1 3DT and that it is advisable to wind up the same, and accordingly that the Principal trading address: Windsor House, Station Court, Station Company be wound up voluntarily, and that David John Watchorn, of Road, Great Shelford, Cambridgeshire, CB22 5NE Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, At a General Meeting of the members of the above-named Company, Leicestershire LE12 7NN, (IP No. 8686) be and is hereby appointed duly convened, and held at 51 Cambridge Place, Cambridge CB2 Liquidator for the purposes of such winding-up.” 1NS on 24 May 2016 at 10.45 am the following Resolutions were duly For further details contact: David John Watchorn, Tel: 01509 815150 passed, as a Special Resolution and as an Ordinary Resolution N T Coupland, Director (2547303) respectively: “That the company be wound up voluntarily and that Chris McKay and Andrew McTear, both of McTear Williams & Wood, Townshend E32547302 SPORTS LIMITED House, Crown Road, Norwich NR1 3DT, (IP Nos 009466 and 007242) (Company Number 08467771) be and are hereby appointed Joint Liquidators of the company for the Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, purpose of the voluntary winding-up. The joint liquidators of the Waterdale, Doncaster, DN1 3HR company will be able to exercise all of the powers of liquidators as set Principal trading address: 96-98 Baker Street, 3rd Floor, London, out in the Insolvency Act 1986 (as amended) and Insolvency Rules W1U 6TJ 1986 (as amended) jointly and/or severally and any act required or At a General Meeting of the members of the above named Company, authorised to be done by them as joint liquidators of the company duly convened and held at The Holiday Inn Express Hemel may be done by either one of them for the time being holding office.” Hempstead, Stationers Place, Hemel Hempstead, HP3 9RH on 20 Enquiries should be sent to McTear Williams & Wood, Townshend May 2016 at 2.00 pm the following resolutions were duly passed as a House, Crown Road, Norwich, NR1 3DT, (office: 01603 877540, Fax: Special Resolution and as an Ordinary Resolution respectively:- 01603 877549) or by email to [email protected] Alan Barrell, Director (2547247)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 35 COMPANIES

“That the Company be wound up voluntarily and that Ian Michael Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 and Worcestershire WR9 8DJ. Date of Appointment: 26 May 2016. Further 9144) are appointed Joint Liquidators of the Company for the purpose information about this case is available from Sophie Murcott at the of the voluntary winding up, and that the Joint Liquidators are to act offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb- jointly and severally.” i.co.uk. Further details contact: Emily Stokell, Tel: 01302 342875. Mr Shoucen Han , Director (2547181) Mark William Lenherr, Chairman (2547302)

ENTRUSTED2547239 WEB DEVELOPMENT LIMITED 2547233EASTGATE BUILDERS LTD (Company Number 08316838) (Company Number 06987498) Previous Name of Company: Xyone Digital Solutions Limited Registered office: 11 Clifton Moor Business Village, James Nicolson Registered office: Suite 101 & 102, Empire Business Park, Liverpool Link, Clifton Moor, York, YO30 4XG Road, Burnley, BB12 6HH Principal trading address: (Formerly) Westgate Business Park, Principal trading address: Suite 101 & 102, Empire Business Park, Westgate Carr Road, Pickering, YO18 8LX Liverpool Road, Burnley, BB12 6HH At a General Meeting of the members of the above named company, At a General Meeting of the above named Company duly convened duly convened and held at 11 Clifton Moor Business Village, James and held at Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ on Nicolson Link, Clifton Moor, York, YO30 4XG on 25 May 2016 the 24 May 2016 the following Resolutions were duly passed as a Special following resolutions were duly passed, as a Special resolution and an and an Ordinary Resolution, respectively: Ordinary resolution respectively: “That it has been resolved by Special Resolution that the Company be “That the Company be wound up voluntarily and that Rob Sadler and wound up voluntarily and that Jonathan Mark Taylor, of T H Financial David Adam Broadbent, both of Begbies Traynor (Central) LLP, 11 Recovery, Suite 101 & 102, Empire Business Park, Liverpool Road, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Burnley BB12 6HH, (IP No 10570) be appointed Liquidator of the York, YO30 4XG, (IP Nos. 009172 and 009458) be and hereby are Company for the purposes of the winding-up.” appointed Joint Liquidators of the Company for the purpose of the Further details contact: Nicola Roberts, Email: [email protected], voluntary winding-up, and any act required or authorised under any Tel: 01772 641146. enactment to be done may be done by all or any one or more of the Stephen John Robinson, Director (2547239) persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively, enquiries can FASTOLFF2547253 LIMITED be made to James Crawford by email at james.crawford@begbies- (Company Number 02750189) traynor.com or by telephone on 01904 479801 Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, Maria Norma Bennett, Chairman (2547233) Norwich, NR1 1BY Principal trading address: Falstolff House, 30 Regent Street, Great Yarmouth, Norfolk, NR30 1RR ELATION2547731 SALES LIMITED At a General Meeting of the Company duly convened and held at 5th (Company Number 06850268) Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 19 Previous Name of Company: SALES OUTSOURCING SPECIALISTS May 2016 the following resolutions were passed as a Special LIMITED & SELECT OUTSOURCING SOLUTIONS LTD Resolution and as an Ordinary Resolution respectively: Registered office: 1st Floor Spire Walk, Chesterfield, S40 2WG “That the Company be wound up voluntarily and that Richard Cacho, Principal trading address: Link House, Britton Gardens, Bristol, BS15 of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose 1TF Lane, Norwich, NR1 1BY, (IP No 11012) be and is hereby appointed At a General Meeting of the Members of the above-named Company, Liquidator of the Company for the purposes of such winding up.” duly convened, and held on 26 May 2016 the following Resolutions Further details contact: Richard Cacho, Tel: 01603 284284.Alternative were duly passed, as a Special Resolution and as an Ordinary contact: Emma Ives Resolution: Michael Westrup, Director (2547253) "That the Company be wound up voluntarily." "That Annette Reeve be appointed as Liquidator for the purposes of such winding up." FRESH2547235 MINT UK LIMITED At the subsequent Meeting of Creditors held on 28 May 2016 the (Company Number 08296473) appointment of Annette Reeve as Liquidator was confirmed. Trading Name: Paprika Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, Registered office: Langley House, Park Road, East Finchley, London First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: N2 8EY 26 May 2016. Further information about this case is available from Principal trading address: 72 Farnborough Road, Farnborough, Hants, Philip Watts at the offices of Heath Clark on 01246 224 399 or at GU14 6TH [email protected]. At a General Meeting of the Company, duly convened and held at Karen Dunne-Squire , Director (2547731) Langley House, Park Road, East Finchley, London N2 8EY, on 24 May 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: 2547181ENLOGIC SYSTEMS EUROPE LIMITED “That the Company be wound up voluntarily and that Alan Simon, of (Company Number 07556017) AABRS Limited, Langley House, Park Road, East Finchley, London Registered office: Brittania Court, 5 Moor Street, Worcester WR1 3DB N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Principal trading address: 4a Venture Business Park, Park Boulevard, Company for the purposes of such winding up.” Weir Lane, Worcester WR2 4AY For further details contact: Alan Simon, Tel: 020 8444 2000. At a General Meeting of the Members of the above-named Company, Alternative contact: Matthew Galloway duly convened, and held on 26 May 2016 the following Resolutions Muhammed Ikbal Chowdhury, Director (2547235) were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its GRUPO2547300 ENERPRO UK LTD business, and that it is advisable to wind up the same, and (Company Number 08963194 ) accordingly that the Company be wound up voluntarily." Registered office: 3 More London Riverside, London, SE1 2RE "That Mark Elijah Thomas Bowen be appointed as Liquidator for the Principal trading address: 3 More London Riverside, London, SE1 purposes of such winding up." 2RE At the subsequent Meeting of Creditors held on 26 May 2016 the Notice is hereby given that the following resolutions were passed on appointment of Mark Elijah Thomas Bowen as Liquidator was 23 May 2016 as a Special Resolution and as an Ordinary Resolution confirmed. respectively:

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Martin C K2547275 & P FOODS LIMITED Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, (Company Number 06331377) Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. Trading Name: Caffechino 6212) be appointed Liquidator for the purposes of such winding up.” Registered office: C/O Desai & Co Accountants, Desai House, 9-13 For further details contact: Martin C Armstrong, Email: Holbrook Lane, Coventry, CV6 4AD [email protected], Tel: 020 8661 7878. Alternative contact: Matthew Principal trading address: Castlegate Shopping Centre, Stockton Crosland Upon Tees, TS18 1AN; The Mall Cafe, The Merrion Centre, Leeds, Jose Antonio Mora Gongora, Chairman (2547300) LS2 8NE; Mall Cafe, Unit 1 The Prospect Shopping Centre, Kingston- Upon-Hull, HU2 8PP; 77-79 Friargate, Freshney Place Shopping Centre, Grimsby, DN31 1ED; Unit 12, Hill Street Centre, 2547301GUDVAL LTD Middlesbrough, TS1 1TA; North Point Shopping Centre, Hull, HU7 (Company Number 06996616) 4EE Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, At a general meeting of the above named company duly convened Waterdale, Doncaster, DN1 3HR and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Principal trading address: 175 Windsor Street, Milton Keynes MK12 0RG on 25 May 2016 at 2.00 pm the following special and ordinary 5DP resolutions were duly passed: At a General Meeting of the members of the above named Company, “That the company be wound up voluntarily and that Philip Booth, of duly convened and held at The Holiday Inn Express Hemel Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No. Hempstead, Stationers Place, Hemel Hempstead HP3 9RH on 20 May 9470) be and is hereby appointed as Liquidator of the company for 2016 at 10.30 am the following resolutions were duly passed as a the purposes of the voluntary winding up.” At a meeting of creditors Special Resolution and as an Ordinary Resolution respectively:- held on 25 May 2016 the creditors confirmed the appointment of “That the Company be wound up voluntarily and that Ian Michael Philip Booth as Liquidator and that anything required or authorised to Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, be done by the Liquidator be done. Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 and For further details contact: Phil Booth, Email: 9534) are appointed Joint Liquidators of the Company for the purpose [email protected]. Alternative contact: Luke Brough of the voluntary winding up, and that the Joint Liquidators are to act Dipakkumar Thakorbhai Patel, Chairman (2547275) jointly and severally.” For further details contact: Weronika Charubin, Tel: 01302 342875. Valentinas Cvilikas, Chairman (2547301) KELMSLEY2547278 LIMITED (Company Number 02542134) Trading Name: Timbergarden; The Garden Office Company INTEGO2547269 PACKAGING LIMITED Registered office: 31 Lancaster Way, Ely, Cambridgeshire CB6 3NW Company Limited by Shares Principal trading address: 32 Lancaster Way, Ely, Cambridgeshire (Company Number 08033485) CB6 3NW Registered office: Sterling House, 501 Middleton Road, Chadderton, At a General Meeting of the above-named company, duly convened, Oldham OL9 9LY and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, Principal trading address: 12 – 14 Chichester Business Centre, PE2 6LR on 17 May 2016 the subjoined Special Resolution was duly Chichester Street, Rochdale OL16 2AU passed: (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) “That it has been proved to the satisfaction of this meeting that the and 100 of the Insolvency Act 1986) company cannot by reason of its liabilities continue its business, and At a General Meeting of the members of the above named company, that it is advisable to wind up the same, and accordingly that the duly convened and held at The Offices of Marshall Peters Limited, company be wound up voluntarily, and that Graham Stuart Wolloff, of Heskin Hall Farm, Heskin, Preston PR7 5PA on 20 May 2016 at 11.00 Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, am the following resolutions were duly passed; No 1 as a special Lynchwood, Peterborough PE2 6LR, (IP No. 8879) be and is hereby resolution and No 2 as an ordinary resolution:- appointed Liquidator for the purposes of such winding-up.” 1. “That is has been proved to the satisfaction of this meeting that the In the event of any questions regarding the above please contact company cannot, by reason of its liabilities, continue its business, and Graham Stuart Wolloff on 01733 235253. that it is advisable to wind up the same, and accordingly that the Christopher Hipwell, Chairman (2547278) Company be wound up voluntarily”. 2. “That Clive Morris, be and he is hereby appointed Liquidator for the purposes of such winding up”. KEMPIS2547268 ASSET MANAGEMENT LIMITED Office Holder: Clive Morris, Office Holder Number: 8820, Marshall (Company Number 08523853) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Previous Name of Company: Kempis Capital Limited 5PA. Contact information for Liquidator: Philip Lawrence, Registered office: 25 Moorgate, London EC2R 6AY [email protected], 0161 413 0997 Principal trading address: 28 Arundel Gardens, London W11 2LB Scott Whitton, Director (2547269) At a General Meeting of the Company convened and held at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY on 24 May 2016 at 12.00 noon the following Resolutions were passed as a Special JULIAN2547271 STONEMAN ASSOCIATES LIMITED Resolution and as an Ordinary Resolution respectively: (Company Number 06925927) “That the Company be wound up voluntarily and that Finbarr Thomas Registered office: c/o Breckman & Company, 49 South Molton Street, O'Connell and Adam Henry Stephens, both of Smith & Williamson London, W1K 5LH LLP, 25 Moorgate, London EC2R 6AY, (IP Nos 7931 and 9748) be Principal trading address: Julian Stoneman Associates Limited, West appointed Joint Liquidators of the Company for the purposes of the Wing, Somerset House, London, WC2R 1LA voluntary winding up.” At a General Meeting of the Members of the above-named Company, For further details contact: The Joint Liquidators, Tel: 020 7131 4000. duly convened and held at David Rubin & Partners, 26-28 Bedford Alternative contact: Anjna Kalia. Row, London, WC1R 4HE on 23 May 2016 at 2.30 pm, the following Robert Sargent, Chairman (2547268) Special Resolution and Ordinary Resolution were duly passed: “That the Company be wound up voluntarily, and that Stephen Katz, of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, 2547270LEA JAYNE WEBBER LIMITED (IP No. 8681), be and he is hereby appointed Liquidator for the (Company Number 08299149) purposes of such winding-up.” Registered office: 8A Kingsway House, King Street, Bedworth, For further details contact: Stephen Katz or alternatively Kelly Warwickshire, CV12 8HY Sherburn, Tel: 020 7400 7900 Principal trading address: 2A Margaret Avenue, Bedworth, Julian Stoneman, Chairman (2547271) Warwickshire, CV12 8ED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 37 COMPANIES

At an EXTRAORDINARY GENERAL MEETING of the above named Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings Company held at 8A Kingsway House, King Street, Bedworth, Avenue, Winchmore Hill, London N21 3NA. Telephone No: 0208 370 Warwickshire, CV12 8HY on 25 May 2016 the following resolutions 7250 and email address: [email protected]. Alternative contact for were duly passed: enquiries on proceedings: Mark Wootton As a Special Resolution: Charles Leigh Feather, Director/Chairman (2547272) 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, PERIVALE2547267 HOME IMPROVEMENT SUPPLIES LIMITED King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby (Company Number 09107170) appointed Liquidator for the purpose of such winding up. Registered office: Findlay James, Saxon House, Saxon Way, Neil Richard Gibson, (IP No. 9213), G I A Insolvency, 8A Kingsway Cheltenham GL52 6QX House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone: Principal trading address: Rockware Business Centre, 5 Rockware 024 7722 0175 Email: [email protected] Avenue, Greenford, Middlesex, UB6 0AA Ms L J Webber, Chairman At a General Meeting of the members of the above named Company, 25 May 2016 (2547270) duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 19 May 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: 2547280LITTLEBIRD AGENCY LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 07649060) Company cannot, by reason of its liabilities, continue its business, Registered office: No 1 Old Hall Street, Liverpool, L3 9HF and that it is advisable to wind up the same, and accordingly that the Principal trading address: N/A Company be wound up voluntarily and that Alisdair J Findlay, of At a General Meeting of the members of the above named Company, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP duly convened and held at the offices of Begbies Traynor (Central) No 008744) be and he is hereby appointed Liquidator for the LLP, No 1 Old Hall Street, Liverpool, L3 9HF on 25 May 2016 the purposes of such winding up.” following Resolutions were duly passed; as a Special Resolution and For further details contact: Alisdair J Findlay, Email: as an Ordinary Resolution respectively: [email protected] Tel: 01242 576555 “That the Company be wound up voluntarily and that Jason Dean Rupinder Singh, Chairman (2547267) Greenhalgh and Gary N Lee, both of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool, L3 9HF, (IP Nos. 009271 and 009204) be and hereby are appointed Joint Liquidators of the Company for the 2547341QUICK SEQUENCE LTD purpose of the voluntary winding-up, and any act required or (Company Number 07678246) authorised under any enactment to be done by the Joint Liquidators Previous Name of Company: El Magharibia Ltd may be done by all or any one or more of the persons holding the Registered office: West Gate House, West Gate, London, W5 1YY office of liquidator from time to time.” Principal trading address: West Gate House, West Gate, London, W5 Any person who requires further information may contact the Joint 1YY Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Notice is hereby given that the following resolutions were passed on be made to Anthony Bailey by email at Anthony.Bailey@begbies- 25 May 2016 as a Special Resolution and as an Ordinary Resolution traynor.com or by telephone on 0151 227 4010. respectively: Nicola Spindler, Chairman (2547280) “That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. MALUCA2547297 HOYLAKE LIMITED 6212), be appointed as Liquidator for the purposes of such winding (Company Number 07995055) up.” Trading Name: Maluca Brasserie For further details contact: Martin C Armstrong, Email: Registered office: First Floor, Block A, Loversall Court, Clayfields, [email protected], Tel: 020 8661 7878. Alternative contact: Matthew Tickhill Road, Doncaster, DN4 8QG Crosland Principal trading address: 22 Birkenhead Road, Hoylake, Wirral, CH47 Adel Djebali, Chairman (2547341) 3BW At a General Meeting of the above named company duly convened and held at Holiday Inn Liverpool - City Centre, Located in St Johns R2547714 P INSTALLATION MANAGEMENT LIMITED Shopping Centre, Lime Street, Liverpool, L1 1NQ on 18 May 2016 the (Company Number 06784033) following resolutions were duly passed as a special and an ordinary Registered office: 129 North Hill, Plymouth, Devon PL4 8JY resolution respectively: Principal trading address: Flat 79, 17 Phoenix Street, Plymouth PL1 “That the company be wound up voluntarily and that Stephen Penn, 3DN of Absolute Recovery Limited, First Floor, Block A, Loversall Court, At a General Meeting of the members of the above named company, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be and duly convened and held at Balliol House, Southernhay Gardens, is hereby appointed liquidator of the Company for the purposes of Exeter EX1 1NP on 27 May 2016 the following resolutions were duly such winding up.” passed; as a Special Resolution and as an Ordinary Resolution For further details contact: Stephen Penn, Tel: 01302 572701. respectively:- Alternative contact: Danielle Jones 1. "That the Company be wound up voluntarily". Michael Atherton, Director (2547297) 2. "That Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP be and hereby are appointed Joint Liquidators of the Company for the PACIFIC2547272 SPORT LIMITED purpose of the voluntary winding-up, and any act required or (Company Number 08394296) authorised under any enactment to be done by the Joint Liquidators Registered office: Lynton House, 7-12 Tavistock Square, London may be done by all or any one or more of the persons holding the WC1H 9BQ office of liquidator from time to time." Principal trading address: Silverstone Innovation Centre, Technology Ian Edward Walker (IP Number: 006537) and Julie Anne Palmer (IP Park, Silverstone, Towcester, Northamptonshire NN12 8GX Number: 008835). Insolvency Act 1986 – section 84(1)(b) Any person who requires further information may contact the Joint At a general meeting of the above named company, duly convened Liquidator by telephone on 01392 260800. Alternatively enquiries can and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 17 be made to Kerry Austin by e-mail at kerry.austin@begbies- May 2016 the subjoined Special Resolution was passed: ‘That it has traynor.com or by telephone on 01392 260800. been proved to the satisfaction of this meeting that the company Robert James Pilgrim , Chairman cannot by reason of its liabilities continue its business, and that it is Dated 27 May 2016 (2547714) advisable to wind up the same, and accordingly that the company be wound up voluntarily.’

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

RITEDECK2547340 LIMITED “That the Company be wound up voluntarily and that Michael Robert (Company Number 09257720) Fortune and Carl Derek Faulds, both of Portland Business & Financial Registered office: c/o Inquesta Corporate Recovery & Insolvency, St Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, John’s Terrace, 11-15 New Road, Manchester, M26 1LS Fareham, Hampshire PO15 5TD, (IP Nos: 008818 and 008767) be and Principal trading address: Isl House, Eton Hill Road, Radcliffe, M26 they are hereby appointed Joint Liquidators of the Company and that 2ZT any act required or authorised to be done by the Liquidators, is to be At a general meeting of members of the above named company duly done by both or either of them for the time being holding office.” convened and held at St John’s Terrace, 11-15 New Road, Further details contact: The Joint Liquidators, Email: Manchester, M26 1LS (OR WHERE MTG HELD) on 25 May 2016 at [email protected] Tel: 01489 550 440. Alternative contact: 10:00am, the following resolutions were duly passed: [email protected] 1. That the Company be wound up voluntarily, [SPECIAL Simon Hawker, Director (2547289) RESOLUTION] 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is SLIMTEL2547295 LTD hereby appointed Liquidator for the purpose of the winding-up. (Company Number 06999754) [ORDINARY RESOLUTION] Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Steven Wiseglass (IP No 9525) Liquidator Inquesta Corporate Principal trading address: Suite 13 Salisbury House, 2 Buddle Street, Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Wallsend, Tyne & Wear, NE28 6EH Manchester, M26 1LS. [email protected] 03330050080 Notice is hereby given that at a General Meeting of the above-named P McDonald, Director (2547340) Company duly convened at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD on 16 May 2016 the following Special and Ordinary Resolutions were duly passed: 2547282SALT EVENTS AND MEDIA LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 09421156) Company cannot, by reason of its liabilities, continue its business, Registered office: The Workary, Chiswick Library, 1 Dukes Avenue, and that it is advisable to wind up the Company, and accordingly that Chiswick, London the Company be wound up voluntarily and that Steven Philip Ross Principal trading address: The Workary, Chiswick Library, 1 Dukes and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St Avenue, Chiswick, London James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos: 9503 and At a General Meeting of the members of the above named Company, 9156) be and they are hereby appointed Joint Liquidators for duly convened and held at New Fetter Place West, 55 Fetter Lane, purposes of such winding up and that the Joint Liquidators are to act London EC4A 1AA on 20 May 2016 the following resolutions were jointly and severally.” duly passed, as a Special Resolution and as an Ordinary Resolution: Correspondence address and contact details of case manager: “That the Company would be wound up voluntarily and that Bai Cham Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, and Richard Toone, both of CVR Global LLP, New Fetter Place West, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details 55 Fetter Lane, London EC4A 1AA, (IP Nos. 18052 and 9146) be and contact: The Joint Liquidators, Tel: 0191 255 7000. are hereby appointed as Joint Liquidators for the purpose of such Kashaf Bashir, Chairman (2547295) winding up and that the Joint Liquidators are to act jointly and severally.” Further details contact: Camilla Watts on 020 3794 8750. SPECIALITY2547286 LINENS LIMITED Emma Cutting, Chairman (2547282) (Company Number 07708254) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF SELL2547266 ME YOUR MOTOR.COM LIMITED Principal trading address: Units 1-3 Albert Close Trading Estate, Moss (Company Number 08893856) Lane, Whitefield, Manchester, M45 8EH Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne At a General Meeting of the above-named Company, duly convened, NE12 8EG and held at The Holiday Inn, Woolston Grange Avenue, Warrington, Principal trading address: 106 Lobley Hill Road, Gateshead NE8 4YG WA1 4PX on 24 May 2016 at 11.00 am the following resolutions were At a General Meeting of the above-named Company duly convened duly passed, as a Special Resolution and as an Ordinary Resolution: and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 “That the Company be wound up voluntarily, and that Richard Ian 8EG on 25 May 2016 the subjoined Special Resolution was duly Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca passed: House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP No “That the Company be wound up voluntarily and that Linda Farish and 8013) be appointed the Liquidator for the purpose of such winding- Emily Thompson, both of RMT, Gosforth Park Avenue, Newcastle up.” At the subsequent meeting of creditors held on the same day the upon Tyne, NE12 8EG, (IP Nos. 009054 and 17830) be and are hereby appointment of Richard Ian Williamson as Liquidator was confirmed. appointed Joint Liquidators for the purposes of such winding-up.” For further details contact: Richard Ian Williamson, Email: Further details contact: John Wilson, Email: [email protected], [email protected] Tel: 01253 349331. Alternative Tel: 0191 256 9528. contact: Francesca Vivace, Email: [email protected] George Houghton, Director (2547266) Raymond Louis Jack Crammer, Chairman (2547286)

SIMON2547289 C HAWKER BUILDERS LIMITED STOCKTRACE2547273 LTD (Company Number 04491913) (Company Number 06877520) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Trading Name: Stocktrace Fareham, Hampshire PO15 5TD Previous Name of Company: Stocktrace Plc Principal trading address: The Lodge, 1a Rodway, Wimborne, Dorset, Registered office: 145 Edge Lane, Liverpool, Merseyside, L7 2PF BH21 1AD Principal trading address: Hutchinson House, 21 Sandown Lane, At a general meeting of the members of the above-named Company Liverpool, L15 8HY duly convened and held at Discovery Court, 551-553 Wallisdown At a general meeting of the above-named Company duly convened Road, Poole, BH12 5AG on 25 May 2016 the following resolutions and held at Leonard Curtis, 6th Floor, Walker House, Liverpool L2 3YL were duly passed as a Special Resolution and as an Ordinary on 25 May 2016 the following Resolutions were passed as a Special Resolution respectively: Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that David Moore and John Titley, both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, (IP Nos: 007510 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 39 COMPANIES

Further details contact: David Moore or John Titley, Email: 2547284WATER HEAT EXCHANGER LIMITED [email protected] Tel: 0151 556 2790 (Company Number 07219592) James Barry Tyrer, Director (2547273) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 16 Lane Gardens, Bushey, WD23 1PE 2547279SWANSEA SEWING MACHINE COMPANY LIMITED At a General Meeting of the above named company duly convened (Company Number 1086985) and held at Orega, 101 Finsbury Pavement, Moorgate, London, EC2A Trading Name or Style: Knitters & Sewers World 1RS on 24 May 2016 the following resolutions were duly passed as a Registered office: 21-22 Park Street, Swansea, SA1 3DJ special and an ordinary resolution respectively: Principal trading address: 21-22 Park Street, Swansea, SA1 3DJ “That the Company be wound up voluntarily and that Stephen Penn, At a meeting of the above-named company duly convened and held of Absolute Recovery Limited, First Floor, Block A, Loversall Court, on 24th May 2016 the following Special Resolution was passed that Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be and the Company be wound up voluntarily and the following Ordinary is hereby appointed liquidator of the Company for the purposes of Resolution was passed that Gary Stones FCCA, (IP No. 6609) of such winding up.” Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea, For further details contact: Stephen Penn, Tel: 01302 572701. SA1 4PT, be appointed Liquidator for the purpose of the winding up. Alternative contact: Danielle Jones Alternative contact: Gareth Stones, Stones & Co, 63 Walter Road, Gina Pearce, Director (2547284) Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 / e-mail [email protected]) At a subsequent Meeting of Creditors, duly convened pursuant to XIANG2547293 TRADING LIMITED Section 98 of the INSOLVENCY ACT 1986, and held on the same day, (Company Number 04360892) the appointment of Gary Stones was confirmed. Previous Name of Company: H S (43) Limited P H Bowden, Director and Chairman of the Meeting (2547279) Registered office: Unit 1, Chesterton Court, Eastwood Trading Estate, Rotherham S65 1SJ Principal trading address: Unit 1, Chesterton Court, Eastwood Trading TF2547291 SUPPORT LLP Estate, Rotherham S65 1SJ (Company Number OC363464) At a General Meeting of the members of the above named Company, Previous Name of Company: CK Cleaning Services Midlands LLP duly convened and held at the offices of Maxim Business Recovery, Registered office: Business Innovation Centre, Harry Weston Road, Suite G2, 18 Darnall Road, Sheffield, S9 5AA at 10.00 am on 25 May Coventry, CV3 2TX 2016 the following resolutions were duly passed, as a Special Principal trading address: Wingate House, 74 Chester Road, Resolution and as an Ordinary Resolution respectively: Birmingham, B36 9BU “That the Company be wound up voluntarily and that Andrew At a General Meeting of the above named LLP, duly convened and Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Road, held at Business Innovation Centre, Harry Weston Road, Coventry, Sheffield, S9 5AA, (IP No. 14010) be and hereby is appointed CV3 2TX on 23 May 2016 the subjoined Special Resolution were duly Liquidator of the Company for the purpose of the voluntary winding- passed: up.” That it has been proved to the satisfaction of this Meeting that the Any person who requires further information may contact: Jonathan LLP cannot, by reason of its liabilities, continue its business, and that Cutts by email [email protected] or by telephone on 0114 it is advisable to wind up the same, and accordingly that the LLP be 251 8820. wound up voluntarily, and that Tony Mitchell and Brett Barton, both of Christopher James Ainsworth, Chairman (2547293) Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos. 8203 and 9493) are hereby appointed Joint Liquidators for the purposes of such winding- up.” Liquidation by the Court For further details contact: 02476 553700 Trevor Fox, Chairman (2547291) APPOINTMENT OF LIQUIDATORS

In2547116 the Ayr Sheriff Court TREKWEAR2547292 LIMITED No L3 of 2016 (Company Number 05953060) ANDERSON ELECTRICAL FIRE & SECURITY LIMITED Registered office: Unit 6, Whaddon Business Park, Whaddon, Company Number: SC417309 Salisbury, Wiltshire SP5 3HF Registered office: 60 Bank Street, Kilmarnock, KA1 1ER (Formerly) 52 Principal trading address: Unit 6, Whaddon Business Park, Whaddon, Eglinton Crescent, Troon, KA10 6LQ Salisbury, Wiltshire SP5 3HF Principal Trading Address: 52 Eglinton Crescent, Troon, KA10 6LQ Notice is hereby given that the following resolutions were passed on I, William White, Chartered Accountant, of W. White & Co, 60 Bank 24 May 2016 as a Special Resolution and Ordinary Resolutions Street, Kilmarnock, KA1 1ER, (IP No. 5900) hereby give notice, respectively: pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that, “That the Company be wound up voluntarily and that Stephen Powell on 26 May 2016, I was appointed Liquidator of the above Company and Gordon Johnston of HJS Recovery, 12-14 Carlton Place, by Resolution of the First Meeting of Creditors. A liquidation Southampton, Hampshire SO15 2EA be appointed as Joint committee was not established. I do not intend to summon another Liquidators of the Company for the purposes of the voluntary winding meeting to establish a Liquidation Committee unless requested to do up and that the Joint Liquidators be authorised to act jointly and so by one tenth, in value, of the company’s creditors in terms of severally in the liquidation.” At the subsequent meeting of creditors Section 142(3) of the Insolvency Act 1986. All creditors who have not the appointment of Stephen Powell and Gordon Johnston was not already lodged a statement of their claim are requested to do so confirmed, and James William Stares, of Rothmans Recovery Limited, before 31 July 2016. St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Further details contact: Email: [email protected] Rupert Graham Mullins, of Rothmans Recovery Limited, CityPoint, William White, Liquidator Temple Gate, Bristol BS1 6PL, (IP Nos. 11490 and 7258) were 26 May 2016 (2547116) appointed as Joint Liquidators. Further details contact: James Stares, Tel: 0845 5670567. Alternative contact: Terena Farrow. In2547649 the High Court of Justice Robin Longworth, Director (2547292) Companies CourtNo 005748 of 2015 BARLEYMOW LIMITED (Company Number 01560213) Registered office: 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Principal Trading Address: 155 Smith Lane, Ormskirk, Lancashire, L40 We, Kenneth W Pattullo and Kenneth R Craig, both of Begbies 8HJ Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, G1 2PP, (IP Nos. 008368 and 008584), hereby give notice, pursuant notice is hereby given that Dean Watson and Ian McCulloch, both of to Rule 4.19 of the Insolvency, that on 25 May 2016, we were Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, appointed Joint Liquidators of the above named company by a Preston, Lancashire, PR1 8BU, were appointed as Joint Liquidators of Resolution of the First Meeting of Creditors held in terms of Section the Company on 18 May 2016, by the Secretary of State. 138(3) of the Insolvency Act 1986. A Liquidation Committee was not Any person who requires further information may contact the Joint established. All creditors who have not already done so are required Liquidator by telephone on 01772 202000. Alternatively enquiries can to lodge their claims with us by 25 August 2016. be made to Jessica Leeming by email at jessica.leeming@begbies- Further details contact: Louise Lawlor, Tel: 0141 222 2230, Email: traynor.com or by telephone on 01772 202000. [email protected] Dean Watson, Joint Liquidator Kenneth Pattullo, Joint Liquidator 18 May 2016 (2547649) 25 May 2016 (2547113)

2547648In the High Court of Justice 2547132MAXWELL DRUMMOND INTERNATIONAL LIMITED No 9353 of 2015 Company Number: SC158224 J Q HOTEL LIMITED Registered office: Third Floor, Finlay House, 10-14 West Nile Street, (Company Number 06606508) Glasgow, G1 2PP; (Formerly) 13 Queen’s Road, Aberdeen, AB15 4YL Registered office: 418 Station Road, Dorridge, Solihull, West Midlands Principal Trading Address: (Formerly) 4 Rubislaw Place, Aberdeen, B93 8EU AB10 1AN Principal trading address: 1-9 Carver Street, Birmingham B1 3AS We, Kenneth W Pattullo and Kenneth R Craig, both of Begbies Notice is hereby given pursuant to Rule 4.106A of the Insolvency Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow Rules 1986 that Simon Blakey and Martin Daley of Robson Laidler G1 2PP, (IP Nos, 008368 and 008584) hereby give notice, pursuant to Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 25 May Newcastle upon Tyne NE2 1TJ were appointed Joint Liquidators of 2016, we were appointed Joint Liquidators of the above named the Company by the Secretary of State with effect from 18 May 2016. company by a Resolution of the First Meeting of Creditors held in The Joint Liquidators do not propose to summon a meeting of terms of Section 138(3) of the Insolvency Act 1986. A Liquidation creditors under section 141 of the Insolvency Act 1986. The Joint Committee was not established. All creditors who have not already Liquidators shall summon such a meeting if they are requested, in done so are required to lodge their claims with us by 25 August 2016. accordance with the rules, to do so by one-tenth, in value, of the For further details contact Louise Lawlor, Email: company’s creditors. [email protected] Creditors of the company who have not yet proved their debts should Kenneth Pattullo, Joint Liquidator submit their proof of debt to the Joint Liquidators at Robson Laidler 25 May 2016 (2547132) Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Simon Blakey and Martin Daley (IP Nos 12990 and 9563), Joint In2547419 the Manchester County Court Liquidators. Appointed 18 May 2016. Robson Laidler Accountants No 2036 of 2016 Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle P C SUPPLIERS (UK) LIMITED upon Tyne NE2 1TJ. Contact: Simon Blakey, sblakey@robson- (Company Number 06621616) laidler.co.uk, 0191 2818191. Registered office: 44-45 Queens Road, Victoria House, Coventry, CV7 Simon Blakey, Joint Liquidator 3EH 23 May 2016 (2547648) Principal Trading Address: Unit 2, Road, Coventry, West Midlands, CV2 5DB I, Kevin J Hellard, of Grant Thornton UK LLP, 30 Finsbury Square, In2547435 the High Court of Justice London, EC2P 2YU, (IP No. 8833) was appointed liquidator of P C No 9071 of 2015 Suppliers (UK) Limited on 22 May 2016, by the Secretary of State. MANOR WOOD HOMES LIMITED For further details contact: Kevin J Hellard, Tel: 020 7385 2590 (Company Number 05747406) Kevin J Hellard, Liquidator Registered office: 24 Windermere Road, Morriston, Swansea, SA6 22 May 2016 (2547419) 7QE Principal Trading Address: 24 Windermere Road, Morriston, Swansea, SA6 7QE In2547124 the Kilmarnock Sheriff Court In accordance with Rule 4.106A Fiona Grant and Ruth Jacks, both of No L12 of 2016 Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, S.H. WAQAS TRADERS LTD. S11 9PS, (IP Nos. 9444 and 14170) give notice that they were Company Number: SC258155 appointed Joint Liquidators of the Company on 19 May 2016. All Registered office: 60 Bank Street, Kilmarnock, KA1 1ER. (Formerly) creditors of the Liquidation are required to send in their full names, 1007 Argyle Street, Glasgow, G3 8LZ addresses and descriptions, full particulars of their debts or claims Principal Trading Address: 1007 Argyle Street, Glasgow, G3 8LZ against the Company to Fiona Grant and Ruth Jacks of Wilson Field, I, William White, Chartered Accountant, of W White & Co, 60 Bank The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS and, Street, Kilmarnock, KA1 1ER, hereby give notice, pursuant to Rule if specified by notice in writing, to prove their debts or claims at such 4.19 of the Insolvency (Scotland) Rules 1986, that, on 26 May 2016, I time and place as shall be required in such notice, or in default shall was appointed Liquidator of the above Company by Resolution of the be excluded from the benefit of any distribution. First Meeting of Creditors. A liquidation committee was not For further details contact: Rachel Harvey, Tel: 0114 2356780 established. I do not intend to summon another meeting to establish a Fiona Grant, Joint Liquidator Liquidation Committee unless requested to do so by one tenth, in 19 May 2016 (2547435) value, of the company’s creditors in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already lodged a statement of their claim are requested to do so before 31 July 2016. MAXWELL2547113 DRUMMOND INTERNATIONAL GROUP LIMITED Office Holder details: William White (IP No: 5900), of W White & Co, Company Number: SC315454 60 Bank Street, Kilmarnock, KA1 1ER. Registered office: Finlay House, 10-14 West Nile Street, Glasgow, G1 Further details contact: Email: [email protected] 2PP. (Formerly) 13 Queen’s Road, Aberdeen, AB15 4YL William White, Liquidator Principal Trading Address: 4 Rubislaw Place, Aberdeen, AB10 1XN 26 May 2016 (2547124)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 41 COMPANIES

FINAL MEETINGS IN2547439 THE MATTER OF THE INSOLVENCY ACT 1986 In the Medway County Court 2547448In the High Court of Justice No 170 of 2011 No 1890 of 2014 SPELDHURST SAUSAGES LIMITED D & D BAR SERVICES LIMITED (Company Number 06123561) Trading Name: Funky Mojoes Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh (Company Number 06359609) SO53 3TY “the Company” Principal trading address: Unit 7A Sham Farm, Danegate, Eridge, Kent Registered office: 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA TN3 9JA Principal trading address: 159-161 High Road, London, E18 2PA Previous registered name(s) in the last 12 months: None Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: Other trading (names) or style(s): None 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, Nature of business: Food Production - Meat Processing 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed Who summoned the meeting: The Liquidator as Joint Liquidators of the Company on 11 September 2014. Purpose of meeting: To receive the Liquidator’s report of the winding Pursuant to Section 146 of the INSOLVENCY ACT 1986 (the Act) the up and consider granting the Liquidator his release under Section 174 Liquidators hereby call, a final meeting of the creditors of the above of the INSOLVENCY ACT 1986 (as amended) named Company will be held at The Old Exchange, 234 Southchurch Venue fixed for meeting: RSM, Highfield Court, Tollgate, Chandlers Road, Southend on Sea, Essex, SS1 2EG on 15 July 2016 at 10.00 Ford, Eastleigh SO53 3TY am, for the purpose of receiving the Liquidators report of the winding Date of Meeting: 4 August 2016 at 11:00 am up and determining whether the Liquidators should have their release Date and time by which proofs of debt and proxies and must be under Section 174 of the Act. lodged: 12 noon on 3 August 2016 A creditor entitled to attend and vote is entitled to appoint a proxy to Place at which they must be lodged: Highfield Court, Tollgate, attend and vote instead of him and such proxy need not also be a Chandlers Ford, Eastleigh SO53 3TY creditor. Correspondence address & contact details of assistant case In order to be entitled to vote at the meeting, creditors must lodge manager their proofs of debt (unless previously submitted) and unless they are Lisa Duell023 8064 6437 attending in person, proxies at the offices of Begbies Traynor (Central) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Ford, Eastleigh SO53 3TY SS1 2EG no later than 12.00 noon on the business day before the Name, address & contact details of Liquidator meeting. Please note that the joint liquidators and their staff will not Primary Office Holder: Alexander Kinninmonth accept receipt of completed proxy forms by email. Submission of Appointed: 21 April 2011 proxy forms by email will lead to the proxy being held invalid and the RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers vote not cast. Ford, Eastleigh SO53 3TY Any person who requires further information may contact the Joint 023 8064 6437 Liquidator by telephone on 01702 467255. Alternatively enquiries can IP Number: 9019 (2547439) be made to Laura Bodgi by e-mail at laura.bodgi@begbies- traynor.com or by telephone on 01702 467255. Jamie Taylor, Joint Liquidator MEETINGS OF CREDITORS 20 May 2016 (2547448) In2547442 the High Court of Justice No 1587 of 2010 In2547153 the High Court of Justice ANGELMIST PROPERTIES LIMITED No 1106 of 2014 (Company Number 05379188) MUMBAI DREAMS LIMITED Registered office: No. 1 Whitehall Riverside, Whitehall Road, Leeds (Company Number 05342064) LS1 4BN Trading Name: Ash Bar Principal trading address: 20 Bedford Row, London, WC1R 4JS Registered office: Redmans Insolvency Services, c/o Maple House, The Liquidator has convened a meeting of creditors of the Company 382 Kenton Road, Kenton, Harrow, Middlesex HA3 9DP under rule 4.54 OF THE INSOLVENCY RULES 1986 to take place at Principal trading address: 28 Belmont Circle, Kenton Lane, Harrow, Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Middlesex HA3 8RP Leeds LS1 4BN, on 20 June 2016, at 10.00 am for the purpose of Notice is hereby given, pursuant to section 146 of the Insolvency Act fixing the basis of the remuneration of the Liquidator. To be entitled to 1986, that the Liquidator has summoned a final general meeting of the vote at the meeting, a creditor must lodge with the Liquidator at his company's creditors which shall receive the report of the winding up, postal address, or at the above email address, not later than 12.00 and shall determine whether the Liquidator should have release under noon on the business day before the date fixed for the meeting, a section 174 of said Act. The meeting will be held at Bhardwaj proof of debt (if not previously lodged in the proceedings) and (if the Insolvency Practitioners, 47-49 Green Lane, Northwood, Middlesex creditor is not attending in person) a proxy. Date of Appointment: 19 HA6 3AE on 22 July 2016 at 10.00am. In order to be entitled to vote at July 2010. the meeting creditors must lodge proxies (unless appearing in person) Office Holder details: Ian Richardson (IP No: 9580) and Kevin J and hitherto unlodged proofs at Redmans Insolvency Services, c/o Hellard (IP No: 8833), both of Grant Thornton UK LLP, No. 1 Whitehall Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex HA3 Riverside, Whitehall Road, Leeds, LS1 4BN. Further details contact: 9DP by 12.00 noon on the business day prior to the meeting. The Joint Liquidators, Tel: 0113 200 1531. Alternative contact: John Office Holder Details: Ashok Bhardwaj (IP number 4640) of Redmans Stables, Email: [email protected] Insolvency Services, c/o Maple House, 382 Kenton Road, Kenton, Ian Richardson and Kevin J Hellard, Joint Liquidators Harrow, Middlesex HA3 9DP. Date of Appointment: 31 December 24 May 2016 (2547442) 2014. Further information about this case is available from Hasmukh Pattni at the offices of Redmans Insolvency Services at [email protected]. PETITIONS TO WIND-UP Ashok Bhardwaj , Liquidator (2547153) In2547403 the County Court at Leeds No 400 of 2016 In the Matter of DENIM IS EVERYTHING LIMITED (Company Number 08755790) and in the Matter of the INSOLVENCY ACT 1986

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company (registered no McCluskey Browne, Solicitors, 7 Portland Road, Kilmarnock, KA1 08755790) of Britannic House, 657 Liverpool Road, Irlam, 2BT, agents for petitioners (2547117) Manchester, Greater Manchester, England M44 5XD presented on 3 May 2016 by BEBE CLOTHING (UK) LIMITED of Bebe House, Dukesway, Team Valley Trading Estate, Gateshead NE11 0PZ, KILCOYNE2547123 & CO LTD claiming to be a creditor of the Company, will be heard at The County Company Number: SC462034 Court at Leeds, The Courthouse, 1 Oxford Row, Leeds, West Notice is hereby given that on 23 May 2016 a Petition was presented Yorkshire LS1 3BG, on Tuesday 12 July 2016, at 10.30 hours (or as to the Sheriff at Glasgow by Neil Martin Kilcoyne residing at 391 soon thereafter as the Petition can be heard). Kilmarnock Road, Glasgow G43 2NU, craving the Court inter alia, Any person intending to appear at the hearing of the Petition (whether that Kilcoyne & Co Ltd, having their registered office at 270 Allison to support or oppose it) must give notice of intention to do so to the Street, Glasgow G42 8HD (company number SC462034) (“the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours Company”) be wound up by the Court and that an interim liquidator on Monday 11 July 2016 be appointed; in which Petition the Sheriff at Glagow by interlocutor The petitioner’s solicitor is TT Law Ltd, Cobalt 3.1, Silver Fox Way, dated 23 May 2016 appointed all persons having an interest to lodge Newcastle upon Tyne NE77 0QJ, Ref: NT/Bebe/DIE answers in the hands of the Sheriff Clerk, Glasgow within 8 days after 25 May 2016 (2547403) intimation, advertisement or service and eo die appointed Donald Iain McNaught, Insolvency Practitioner, Johnston Carmichael, 227 West George Street, Glasgow G2 2ND to be provisional liquidator of the 2547391In the High Court of Justice Company with the powers contained in paragraphs 4 and 5 of part 2 No 1993 of 2016 of schedule 4 to the Insolvency Act 1986; all of which notice is hereby In the Matter of DIAL PARTNERS LLP given. (Company Number 0C349371) Levy & McRae, Pacific House, 70 Wellington Street, Glasgow G2 6UA and in the Matter of the INSOLVENCY ACT 1986 Agents for Petitioner (2547123) A Petition to wind up the above-named Company Dial Partners LLP of Crown Chambers, Princes Street, Harrogate, Yorkshire HGl INJ (Registered Office), presented on 14th April 2016 by WHITE & CASE PNC2547130 ENGINEERING LTD LLP, of 5 Old Broad Street, London EC2N 1RW, claiming to be a Company Number: SC446389 Creditor of the Company, will be heard at The Rolls Building, 7 Rolls On 19 May 2016, a petition was presented to Glasgow Sheriff Court Buildings, Fetter Lane, London EC4A 1NL, on 13th June 2016, at by the Advocate General for Scotland for and on behalf of the 1030 hours (or as soon thereafter as the Petition can be heard). Commissioners for Her Majesty’s Revenue and Customs craving the Any person intending to appear on the hearing of the Petition Court inter alia to order that PNC Engineering Ltd., Third Floor (whether to support or oppose it) must give notice of intention to do Oswald Chambers, 5 Oswald Street, Glasgow G1 4QR (registered so to the Petitioner or its Solicitor in accordance with Rule 4.16 by office) (company registration number SC446389) be wound up by the 1600 hours on 10th June 2016. Court and to appoint a liquidator. All parties claiming an interest must The Petitioner’s Solicitor is Hadfield & Co, 1 Central Avenue, Welling, lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow Kent DA16 3AX. (Ref: PJC/1351063.) within 8 days of intimation, service and advertisement. 25 May 2016 (2547391) N MacDonald Officer of Revenue & Customs HM Revenue & Customs 2547390In the Reading County Court Debt Management No 78 of 2016 Enforcement & Insolvency In the Matter of FIREPIG LTD 20 Haymarket Yards, Edinburgh (Company Number 8538972) for Petitioner and in the Matter of the INSOLVENCY ACT 1986 Ref: 623/1077140/ARG (2547130) A Petition to wind up the above-named Company of 55 Russell Street, Reading, Berkshire presented on 7 April 2016 by CHRISTOPHER MARTIN NORTHEND, 15 Booth Drive, In2547398 the High Court of Justice Finchampstead, Berkshire, claiming to be a contributory of the Leeds District RegistryNo 228 of 2016 Company, will be heard at Reading County Court, 160-163 Friar In the Matter of POPE LANE PROPERTIES LIMITED Street, Reading, on Monday 13 June 2016, at 10.30 hours (or as soon (Company Number 07810321) thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any person intending to appear at the hearing of the Petition (whether A Petition to wind up the above-named Company of Victoria House, to support or oppose it) must give notice of intention to do so to the 44-45 Queens Road, Coventry, CV1 3EH (principal trading address) petitioner in accordance with Rule 4.16 by 1600 hours on Friday 10 presented on 9 March 2016 by SANDWELL METROPOLITAN June 2016 BOROUGH COUNCIL of Po Box 2372, Sandwell Council House, 22 May 2016 (2547390) Oldbury, West Midlands, B69 3BS, claiming to be a Creditor of the Company, will be heard at the County Court at Leeds, Combined Court Centre, 1 Oxford Row, Leeds, LS1 3BG, on 14 June 2016, at JAMES2547117 H YATES & SONS LIMITED 10:30 (or as soon thereafter as the Petition can be heard). Company Number: SC146239 Any person intending to appear on the hearing of the Petition Notice is hereby given that on 24th May 2016 a petition was (whether to support or oppose it) must give notice of intention to do presented to the Sheriff at Kilmarnock by Ye Olde Oak Foods Limited so to the Petitioner or its Solicitor in accordance with Rule 4.16 by a company incorporated under the Companies Acts and having its 16:00 hours on 13 June 2016. registered office at No 2 Warehouse, The Wharf, Sowerby Bridge, Drydensfairfax Solicitors, Shire House, 2 Humboldt Street, Bradford HX6 2AG craving the court inter alia that James H Yates & Sons BD1 5HQ. Telephone: 0113 368 8773, email: Limited having their registered office at 1 Macadam Place, South [email protected]. Reference Number: C0084610 Newmoor Industrial Estate, Irvine, KA11 4HP be wound up by the 26 May 2016 (2547398) court and that an interim liquidator be appointed; in which petition the Sheriff at Kilmarnock by interlocutor dated 24th May 2016 appointed all persons having an interest to lodge answers in the hands of the In2547389 the Croydon County Court Sheriff Clerk at Kilmarnock within eight days after intimation, No 0201 of 2016 advertisement or service and eo die appointed James Bernard In the Matter of POWERWALL CONSTRUCTION LIMITED Stephen, Chartered Accountant, 4 Atlantic Quay, 70 York Street, Trading Name: Metcon Construction Limited Glasgow, G2 8JX to be provisional liquidator of the company with the (Company Number 08958797) powers specified in part II of Schedule 4 to the Insolvency Act 1986 and in the Matter of the INSOLVENCY ACT 1986 (as amended); of all of which notice is hereby given.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 43 COMPANIES

A Petition to wind up the above-named Company of 71 Lower Road, Any person intending to appear at the hearing of the Petition (whether Kenley, Surrey, CR8 5NH (principal trading address) presented on 21 to support or oppose it) must give notice of intention to do so to the April 2016 by HAYS SPECIALIST RECRUITMENT LIMITED of Hays petitioner or it’s solicitors in accordance with Rule 4.16 by 1600 hours House, 40-44 Coombe Road, New Malden, Surrey, KT3 4QR, on 13 June 2016 claiming to be a creditor of the Company, will be heard at Croydon The petitioner’s solicitor is Clarion Solicitors Limited, Elizabeth House, County Court, Altyre Road, Croydon, Surrey, CR9 5AB, on 21 June 13-19 Queen Street, Leeds LS1 2TW 2016, at 10.00 hours (or as soon thereafter as the Petition can be 26 May 2016 (2547405) heard). ANY person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do WINDING-UP ORDERS so to the petitioner or his/it’s solicitors in accordance with Rule 4.16 by 16:00 on the 20th June 2016 3G2547399 MOBILE PHONES LIMITED Ian Nobbs, Shoosmiths LLP, Apex Plaza, Forbury Road, Reading, (Company Number 04381346) Berkshire RG1 1SH. Telephone: 03700 868745, email: Registered office: 39 Etchingham Park Road, LONDON, N3 2DU [email protected]. Reference Number: 3449/IXN/ In the High Court Of Justice M-00457052 No 001587 of 2016 26 May 2016 (2547389) Date of Filing Petition: 23 March 2016 Date of Winding-up Order: 9 May 2016 K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 2547120SCOTSMAN (EDINBURGH) COMPANY LIMITED telephone: 020 7637 1110 Company Number: FC031743 Capacity of office holder(s): Liquidator On 19 May 2016, a petition was presented to Edinburgh Sheriff Court 12 May 2016 (2547399) by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Scotsman (Edinburgh) Company Limited, ALDERS2547394 & PRONI LIMITED The Scotsman Hotel, 20 North Bridge, Edinburgh, EH1 1TR (principal (Company Number 06438846) place of business) (company registration number FC031743) be Registered office: Dye House Road, Thursley, GODALMING, GU8 wound up by the Court and to appoint a liquidator. All parties claiming 6QD an interest must lodge Answers with Edinburgh Sheriff Court, Sheriff In the High Court Of Justice Court House, 27 Chambers Street, Edinburgh, within 8 days of No 001523 of 2016 intimation, service and advertisement. Date of Filing Petition: 21 March 2016 AD Smith Date of Winding-up Order: 9 May 2016 Officer of Revenue & Customs L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 HM Revenue & Customs 1XN, telephone: 0208 681 5166 Debt Management Capacity of office holder(s): Liquidator Enforcement & Insolvency 9 May 2016 (2547394) 20 Haymarket Yards, Edinburgh for Petitioner Ref: 623/1062458 IDB (2547120) AREVAA2547408 LTD (Company Number 07629013) Registered office: Griffin Industrial Park, Totton, Southampton, SO40 In2547451 the High Court of Justice, Chancery Division 3SH Companies CourtNo 002060-CR of 2016 In the High Court Of Justice In the Matter of TAYLOR MADE PRC SOLUTIONS LIMITED No 00305 of 2016 (Company Number 07801448) Date of Filing Petition: 19 January 2016 and in the Matter of the THE INSOLVENCY ACT 1986 Date of Winding-up Order: 9 May 2016 A Petition to wind up the above named Company whose registered G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, office is situate Little Foxes Farm, Queen Street, Braydon, Wiltshire, SO15 1EG, telephone: 023 8083 1600, email: SN16 9RL, presented on 18 April 2016, by JEWSON LTD, Saint- [email protected] Gobain House, Binley Business Park, Coventry, CV3 2TT, claiming to Capacity of office holder(s): Liquidator be a Creditor of the Company will be heard at, The Royal Courts of 9 May 2016 (2547408) Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, on 13 June 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). 2547397BRIZZLE KICKS LIMITED Any person intending to appear on the Hearing of the Petition (Company Number 08568593) (whether to support or oppose it) must give Notice of Intention to do Registered office: 34 Tavistock Road, BRISTOL, BS4 1DN so to the Petitioner or their Solicitors in accordance with Rule 4.16 by In the High Court Of Justice 16.00 hours on 10 June 2016. No 001525 of 2016 The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Date of Filing Petition: 21 March 2016 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ Date of Winding-up Order: 9 May 2016 TAYM293.. M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 24 May 2016 (2547451) telephone: 0117 9279515 Capacity of office holder(s): Liquidator 9 May 2016 (2547397) In2547405 the High Court of Justice (Chancery Division) Leeds District RegistryNo 142 of 2016 In the Matter of UK CONSTRUCTION LIMITED 2547401CISENSOR (Company Number 5330969) (Company Number 06768857) and in the Matter of the INSOLVENCY ACT 1986 Registered office: 3 Battalion Court, Colburn Business Park, A Petition to wind up the above-named Company of 05330969 189 CATTERICK GARRISON, DL9 4QN Piccadilly, London W1J 9ES presented on 17 February 2016 by In the High Court Of Justice ENCON INSULATION LIMITED of Brunswick House, 1 Deighton No 001357 of 2016 Close, Wetherby LS22 7GZ, claiming to be a creditor of the Company, Date of Filing Petition: 15 March 2016 will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 Date of Winding-up Order: 9 May 2016 3BG, on 14 June 2016, at 10.30 hours (or as soon thereafter as the K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, Petition can be heard). M1 3BN, telephone: 0161 234 8531, email: [email protected]

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Capacity of office holder(s): Official Receiver ICONIC2547392 WORLDWIDE EVENTS LIMITED 9 May 2016 (2547401) (Company Number 07104041) Registered office: Lock, 90 Deansgate Locks, Trumpet Street, MANCHESTER, M1 5LW 2547395DAMESIDE LIMITED In the High Court Of Justice (Company Number 07322384) No 009625 of 2015 Registered office: Devonshire House, 1 Mayfair Place, LONDON, W1J Date of Filing Petition: 18 December 2015 8AJ Date of Winding-up Order: 9 May 2016 In the High Court Of Justice Date of Resolution for Voluntary Winding-up: 9 May 2016 No 001567 of 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Date of Filing Petition: 22 March 2016 3BN, telephone: 0161 234 8500 Date of Winding-up Order: 18 May 2016 Capacity of office holder(s): Liquidator P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 9 May 2016 (2547392) 2HT, telephone: 0207 637 1110 Capacity of office holder(s): Liquidator 18 May 2016 (2547395) 2547406LLOYD LOOM FURNITURE LIMITED (Company Number 03207786) Registered office: 71-75 Shelton Street, Covent Garden, LONDON, EITRONIC2547452 LIMITED WC2H 9JQ (Company Number 07308382) In the High Court Of Justice Registered office: 10 Buckfast Avenue, BEDFORD, MK41 8RG No 001087 of 2016 In the High Court Of Justice Date of Filing Petition: 26 February 2016 No 00170 of 2016 Date of Winding-up Order: 9 May 2016 Date of Filing Petition: 12 January 2016 Date of Resolution for Voluntary Winding-up: 9 May 2016 Date of Winding-up Order: 9 May 2016 K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Resolution for Voluntary Winding-up: 9 May 2016 telephone: 020 7637 1110 K Read4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Liquidator Birmingham, B4 6FD, telephone: 0121 698 4000 9 May 2016 (2547406) Capacity of office holder(s): Liquidator 9 May 2016 (2547452) 2547388MASTEJO ENTERPRISES LIMITED Trading Name: Realm of Waffles GPD2547610 AC LIMITED Previous Name of Company: None known (Company Number 09195256) Registered office: Westwood House, Annie Med Lane, South Cave, Registered office: 43, Greenham Business Park, Greenham, BROUGH, HU15 2HG THATCHAM, RG19 6HP Principal trading address: Kiosk K2b, Broadmead, BRISTOL, United In the High Court Of Justice Kingdom, BS1 3HA No 001126 of 2016 In the County Court at Kingston-upon-Hull Date of Filing Petition: 29 February 2016 No 14 of 2016 Date of Winding-up Order: 18 April 2016 Date of Filing Petition: 12 February 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Winding-up Order: 13 May 2016 telephone: 0118 958 1931 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Liquidator telephone: 0117 9279515 18 April 2016 (2547610) Capacity of office holder(s): Liquidator 13 May 2016 (2547388)

HOUSE2547532 OF GRUMPY LIMITED (Company Number 01970247) MEGA-BRANDS2547453 LIMITED Registered office: Units 14-16, Orchard Street Industrial Estate, (Company Number 07121051) Alderson Street, SALFORD, M6 6FL Registered office: Dean Statham, 29 King Street, NEWCASTLE, ST5 In the Manchester District Registry 1ER No 2130 of 2016 In the Birmingham District Registry Date of Filing Petition: 5 February 2016 No 6106 of 2016 Date of Winding-up Order: 16 May 2016 Date of Filing Petition: 14 March 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Date of Winding-up Order: 12 May 2016 3BN, telephone: 0161 234 8500 Date of Resolution for Voluntary Winding-up: 12 May 2016 Capacity of office holder(s): Liquidator D BroganCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, 16 May 2016 (2547532) NE1 8QH, telephone: 0161 234 8500 Capacity of office holder(s): Official Receiver 17 May 2016 (2547453) HUMBERSIDE2547386 RECYCLING SOLUTIONS LIMITED (Company Number 09276381) Registered office: Wallaringa, Back Street, Langtoft, DRIFFIELD, MIDLAND2547454 CMM SERVICES LIMITED YO25 3TD (Company Number 04596689) In the High Court Of Justice Registered office: 50 Middlesex Road, COVENTRY, CV3 1PX No 001548 of 2016 In the High Court Of Justice Date of Filing Petition: 21 March 2016 No 001560 of 2016 Date of Winding-up Order: 9 May 2016 Date of Filing Petition: 22 March 2016 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, Date of Winding-up Order: 9 May 2016 M1 3BN, telephone: 0161 234 8531, email: Date of Resolution for Voluntary Winding-up: 9 May 2016 [email protected] K Read4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Liquidator Birmingham, B4 6FD, telephone: 0121 698 4000 9 May 2016 (2547386) Capacity of office holder(s): Liquidator 9 May 2016 (2547454)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 45 COMPANIES

MORLIS2547422 TRANSPORT LTD 9 May 2016 (2547423) (Company Number 8970433) Registered office: Unit 2, The Quadrant, ABINGDON, OX14 3YS In the High Court Of Justice TARECK2547433 No 00837 of 2016 (Company Number 06534830) Date of Filing Petition: 15 February 2016 Registered office: Suite 3, 5 Battalion Court, Colburn Business Park, Date of Winding-up Order: 18 April 2016 CATTERICK GARRISON, DL9 4QN G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, In the High Court Of Justice telephone: 0118 958 1931 No 001415 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 17 March 2016 18 April 2016 (2547422) Date of Winding-up Order: 9 May 2016 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: 2547424MTEC SECURITY SYSTEMS LIMITED [email protected] (Company Number 08450383) Capacity of office holder(s): Liquidator Registered office: 48 Ambleside Crescent, ENFIELD, EN3 7LY 9 May 2016 (2547433) In the High Court Of Justice No 001191 of 2016 Date of Filing Petition: 3 March 2016 UNIFRONT2547450 IMPEX LLP Date of Winding-up Order: 9 May 2016 Registered office: Brosnan House, 175 Darkes Lane, POTTERS BAR, K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, EN6 1BW telephone: 020 7637 1110 In the High Court Of Justice Capacity of office holder(s): Liquidator No 001351 of 2016 9 May 2016 (2547424) Date of Filing Petition: 15 March 2016 Date of Winding-up Order: 9 May 2016 K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, PEARL2547428 PROMOTIONS LIMITED telephone: 020 7637 1110 (Company Number 08545037) Capacity of office holder(s): Liquidator Registered office: 1 Bromley Lane, CHISLEHURST, BR7 6LH 9 May 2016 (2547450) In the High Court Of Justice No 001568 of 2016 Date of Filing Petition: 22 March 2016 WHITBYS2547425 Date of Winding-up Order: 18 May 2016 (Company Number 04088954) P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Registered office: 22 Fair-Green Road, Baldwins Gate, NEWCASTLE, 2HT, telephone: 0207 637 1110 ST5 5LS Capacity of office holder(s): Liquidator In the High Court Of Justice 18 May 2016 (2547428) No 00144 of 2016 Date of Filing Petition: 11 January 2016 Date of Winding-up Order: 9 May 2016 PUBOLA2547431 LIMITED D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 (Company Number 08004040) 3BN, telephone: 0161 234 8500 Registered office: 1 LORDSHIP LANE, EAST DULWICH, LONDON, Capacity of office holder(s): Liquidator SE22 8EW 9 May 2016 (2547425) In the High Court Of Justice No 001528 of 2016 Date of Filing Petition: 21 March 2016 WHITE2547420 DIAMOND LTD Date of Winding-up Order: 9 May 2016 (Company Number 09612450) K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: Houldsworth Mill, Business & Arts Centre, telephone: 020 7637 1110 Houldsworth Street, STOCKPORT, SK5 6DA Capacity of office holder(s): Liquidator In the High Court Of Justice 9 May 2016 (2547431) No 001597 of 2016 Date of Filing Petition: 23 March 2016 Date of Winding-up Order: 9 May 2016 Q2547421 & R SERVICES LTD K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, (Company Number 07708030) M1 3BN, telephone: 0161 234 8531, email: Registered office: 1st Floor Office, 1 Lower Road, SUTTON, SM1 4QJ [email protected] In the High Court Of Justice Capacity of office holder(s): Liquidator No 008827 of 2015 9 May 2016 (2547420) Date of Filing Petition: 6 November 2015 Date of Winding-up Order: 16 May 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Members' voluntary liquidation Capacity of office holder(s): Official Receiver 16 May 2016 (2547421) APPOINTMENT OF LIQUIDATORS

Company2547747 Number: 00406604 SPARC2547423 GROUP (UK) LIMITED Name of Company: ABERDEEN ASSET FUND MANAGEMENT (Company Number 05992792) LIMITED Registered office: Suite 100, 25 Upper Brook Street, LONDON, W1K Nature of Business: Other monetary intermediation 7QD Type of Liquidation: Members' Voluntary Liquidation In the High Court Of Justice Registered office: c/o Ernst & Young LLP, Ten George Street, No 00526 of 2016 Edinburgh EH2 2DZ Date of Filing Petition: 29 January 2016 Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Date of Winding-up Order: 9 May 2016 Ten George Street, Edinburgh EH2 2DZ K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Office Holder Numbers: 9970 and 9250. telephone: 020 7637 1110 Date of Appointment: 16 May 2016 Capacity of office holder(s): Liquidator By whom Appointed: Members

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Laura Jones at Company2547162 Number: 00212153 the offices of Ernst & Young LLP on 0141 226 9332. (2547747) Name of Company: HIGH YARRIDGE LIMITED Trading Name: The Hexham Steeplechase Company Limited Previous Name of Company: The Hexham Steeplechase Company 2547763Company Number: SC327270 Limited Name of Company: ABERDEEN INFRASTRUCTURE ASSET Nature of Business: Operation of sports arenas and stadiums MANAGERS LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Business Services Registered office: The Riding, Hexham, Northumberland, NE46 4PF Type of Liquidation: Members' Voluntary Liquidation Principal trading address: The Riding, Hexham, Northumberland, Registered office: c/o Ernst & Young LLP, Ten George Street, NE46 4PF Edinburgh EH2 2DZ Blair Carnegie Nimmo of KPMG LLP, Saltire Court, 20 Castle Terrace, Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Edinburgh EH1 2EG and Gerard Anthony Friar of KPMG LLP, 191 Ten George Street, Edinburgh EH2 2DZ West George Street, Glasgow G2 2LJ Office Holder Numbers: 9970 and 9250. Office Holder Numbers: 8208 and 8982. Date of Appointment: 6 May 2016 Date of Appointment: 24 May 2016 By whom Appointed: Members By whom Appointed: Members Further information about this case is available from Richard Dennis Further information about this case is available from Lianne Fraser at at the offices of Ernst & Young LLP on 0131 777 2242. (2547763) the offices of KPMG LLP on +44 (0) 131 527 6620 or at [email protected]. (2547162)

Company2547754 Number: 05582499 Name of Company: ABERDEEN MULTI-MANAGER LIMITED Company2547125 Number: SC380383 Nature of Business: Other business support service activities not Name of Company: HYTRACC CONSULTING UK LIMITED elsewhere classified Nature of Business: Information technology consultancy activities Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: c/o Ernst & Young LLP, Ten George Street, Registered office: C/O Brodies LLP, 31-33 Union Grove, Aberdeen, Edinburgh EH2 2DZ AB10 6SD Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Principal trading address: 30 Fenchurch Street, London, EC3M 3BD Ten George Street, Edinburgh EH2 2DZ Peter Hughes-Holland and Frank Wessely, both of Quantuma LLP, 81 Office Holder Numbers: 9970 and 9250. Station Road, Marlow, Buckinghamshire SL7 1NS Date of Appointment: 6 May 2016 Office Holder Numbers: 1700 and 007788. By whom Appointed: Members Further details contact: The Joint Liquidators, Email: Further information about this case is available from Laura Jones at [email protected] or Tel: 01628 478100. the offices of Ernst & Young LLP on 0141 226 9332. (2547754) Alternative contact: Clive Jackson, Email: [email protected] or Tel: 01628 478100 Date of Appointment: 25 May 2016 2547170Company Number: 02767730 By whom Appointed: Members (2547125) Name of Company: DESIGN WIZARDRY LIMITED Nature of Business: Other information technology service activities Type of Liquidation: Members' Voluntary Liquidation Name2547230 of Company: KENSINGTON HALL COMPANY LIMITED (THE) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Company Number: 00065069 St. Albans, Herts AL1 5JN (formerly Andrew Russell, Northwood Nature of Business: Property Investment Company House, 138 Bromham Road, Bedford MK40 2QW) Type of Liquidation: Members Principal trading address: 3 Alder Crescent, Walsall, West Midlands Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West WS5 4LQ Yorkshire BD17 7DN Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, Road, St. Albans, Herts AL1 5JN West Yorkshire BD17 7DN. Telephone 01274 598585 Office Holder Number: 6055. Office Holder Number: 0119. Date of Appointment: 26 May 2016 Date of Appointment: 23 May 2016 By whom Appointed: Members By whom Appointed: The Members of the Company (2547230) Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at [email protected]. (2547170) 2547227Company Number: 08737296 Name of Company: KUDITH LIMITED Company2547225 Number: 03597508 Nature of Business: Human resources provision and management of Name of Company: FLEMING PROPERTY DEVELOPMENTS human resources functions. LIMITED Type of Liquidation: Members Nature of Business: Construction of domestic buildings Registered office: 71-75 Shelton Street, London, WC2H 9JQ Type of Liquidation: Members Principal trading address: 71-75 Shelton Street, London, WC2H 9JQ Registered office: c/o Ensors Accountants LLP, The Platinum Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 0DS 2EA and Trevor John Binyon,(IP No. 9285) of Opus Restructuring LLP, Principal trading address: Cross Farm House, High Street, Hilton, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Cambridgeshire, PE28 9NE 2EA. Mark Upton,(IP No. 009594) of Ensors Accountants LLP, The Platinum Further details contact: The Joint Liquidators, Email: Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 [email protected] Tel: 01908 306090. 0DS and David Scrivener,(IP No. 15690) of Ensors Accountants LLP, Date of Appointment: 24 May 2016 The Platinum Building, St John’s Innovation Park, Cowley Road, By whom Appointed: Members (2547227) Cambridge, CB4 0DS. For further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: Jill Rose, Email: [email protected], Tel: 01223 420721 Date of Appointment: 26 May 2016 By whom Appointed: Members (2547225)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 47 COMPANIES

Company2547205 Number: 06084846 Office Holder Number: 9516. Name of Company: MAINSTAGE ARTISTS LIMITED Date of Appointment: 19 May 2016 Nature of Business: Support activities to performing arts By whom Appointed: Members Type of Liquidation: Members Alternative contact: Kelly Levelle, [email protected], Registered office: 51 Clarkgrove Road, Sheffield, South Yorkshire, 02074952348 (2547231) S10 2NH Principal trading address: 175 Bermondsey Street, London, SE1 3TN Joanne Wright,(IP No. 15550) and Emma Bower,(IP No. 17650) both Company2547222 Number: 08737533 of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Name of Company: SYNC DIAMOND LIMITED Sheffield, S11 9PS. Previous Name of Company: Dynamic Partners (UK) Limited For further details contact: The Joint Liquidators, Tel: 0114 2356780. Nature of Business: Human resources provision and management of Alternative contact: Gareth Kinneavy human resources functions Date of Appointment: 20 May 2016 Type of Liquidation: Members By whom Appointed: Members (2547205) Registered office: 71-75 Shelton Street, London, WC2H 9JQ Principal trading address: 71-75 Shelton Street, London, WC2H 9JQ Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, 2547138Company Number: SC249516 Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Name of Company: MB DISCOVERY LIMITED 2EA and Trevor John Binyon,(IP No. 9285) of Opus Restructuring LLP, Nature of Business: Fishing Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Type of Liquidation: Members 2EA. Registered office: UFS Limited, 27 Commercial Road, Buckie, AB56 For further details contact: The Liquidators, Email: 1UN [email protected]. Tel: 01908 30 60 90 Principal trading address: UFS Limited, 27 Commercial Road, Buckie, Date of Appointment: 24 May 2016 AB56 1UN By whom Appointed: Members (2547222) Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL Office Holder Number: 8201. Company2547723 Number: 06244759 Further details contact: Gordon Malcolm MacLure, Tel: 01224 Name of Company: VOREDA CAPITAL (GP) LIMITED 212222. Alternative contact: Lynda Matthew. Nature of Business: Other business support service activities Date of Appointment: 20 May 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2547138) Registered office: 4th Floor 48 George Street, London W1U 7DY Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD Company2547139 Number: SC428108 Office Holder Number: 8706. Name of Company: MCGUIRE ENTERPRISES LIMITED Date of Appointment: 24 May 2016 Nature of Business: Management Consultancy Activities By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from James Knight at Registered office: R & A House, Blackburn Business Park, Blackburn the offices of Kingston Smith & Partners LLP on 020 7566 4020. AB31 0PS (2547723) Principal trading address: R & A House, Blackburn Business Park, Blackburn AB31 0PS Company2547229 Number: 06574586 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Name of Company: WICKED CAT LIMITED George Street, Glasgow, G2 2ND Nature of Business: Information technology consultancy Office Holder Number: 9359. Type of Liquidation: Members Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Registered office: CV5 Offices, Herald Avenue, Coventry Business Alternative contact: Emma Davidson. Park, Coventry CV5 6UB Date of Appointment: 25 May 2016 Principal trading address: CV5 Offices, Herald Avenue, Coventry By whom Appointed: Members (2547139) Business Park, Coventry CV5 6UB Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY. Company2547795 Number: 02160650 For further details contact: Kevin Lucas, E-mail: Name of Company: PEYCO LIMITED [email protected], Tel: 0161 929 8666. Alternative Nature of Business: Construction of commercial buildings contact: Lisa Edwards. Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 19 May 2016 Registered office: Wellington House, 273-275 High Street, London By whom Appointed: Members (2547229) Colney, Herts, AL2 1HA Principal trading address: Wellington House, 273-275 High Street, London Colney, Herts, AL2 1HA PURSUANT2547133 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Brian Baker and Christopher Purkiss of Kingston Smith & Partners Name of Company: X2N ENGINEERING LTD LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD Company Number: SC459965 Office Holder Numbers: 10530 and 9654. Nature of Business: Other Engineering Activities Date of Appointment: 23 May 2016 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members Registered office: 24 Parkinch, Erskine, Renfrewshire, Scotland PA8 Further information about this case is available from the offices of 7HZ, United Kingdom Kingston Smith & Partners LLP at [email protected]. (2547795) Principal trading address: 24 Parkinch, Erskine, Renfrewshire, Scotland PA8 7HZ, United Kingdom Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Name2547231 of Company: RIZON JET UK LIMITED Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Company Number: 06734818 Office Holder Number: 9641. Nature of Business: FBO, MRO, Aircraft Maintenance & Events Date of Appointment: 20 May 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: 4th Floor Allan House, 10 John Princes Street, Contact person: Elle Kane London W1G 0AH Telephone: 01702 344558 Principal trading address: Building 510 Churchill Way, Biggin Hill, Email Address: [email protected] (2547133) Kent TN16 3BN Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

FINAL MEETINGS NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named ABACUS2547232 GOODWILL LIMITED company will be held at the offices of Lines Henry Limited, 5 Tabley (Company Number 05486114) Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 9th August Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ 2016 at 11.00 a.m. for the purpose of having an account laid before Principal trading address: 100 Cedarwood, Crockford Lane, the Members and to receive the Liquidators' report, showing how the Chineham Business Park, Chineham, Basingstoke, Hampshire RG24 winding up of the Company has been conducted and its property 8WD disposed of, and of hearing any explanation that may be given by the Notice is hereby given, that a final meeting of the members of Abacus Liquidators. Goodwill Limited will be held at 10.00 am on 22 July 2016. The Any member entitled to attend and vote at the above meeting may meeting will be held at the offices of Wilkins Kennedy LLP, 92 London appoint a proxy, who need not be a member of the Company, to Street, Reading, Berkshire, RG1 4SJ. The meeting is called pursuant attend and vote instead of the member. In order to be entitled to vote to Section 94 of the Insolvency Act 1986 for the purpose of receiving proxies must be lodged with the Liquidators no later than 12 noon on an account showing the manner in which the winding up of the the business day prior to the meeting. Company has been conducted and the property of the Company Correspondence address and contact details of case manager: Kirsty disposed of, and to receive any explanation that may be considered Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, necessary. Any member entitled to attend and vote at the meeting is Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905 Email: entitled to appoint a proxy to attend and vote on their behalf. A proxy [email protected]. need not be a member of the Company. The following resolution will Michael Simister , Joint Liquidator be considered at the meeting: That the joint liquidators receive their Dated 26 May 2016 (2547773) release. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ C2547135 G FLEMING & SONS (BUTCHERS) LIMITED no later than 12.00 noon on the working day immediately before the Company Number: SC077664 meeting. Registered office: Third Floor West, Edinburgh Quay 2, 139 Date of Appointment: 22 December 2015. Fountainbridge, Edinburgh EH3 9QG Office Holder details: John Arthur Kirkpatrick, (IP No. 002230) and Principal trading address: N/A David William Tann, (IP No. 008101) both of Wilkins Kennedy LLP, 92 A final meeting of the above-named Company is hereby summoned London Street, Reading, Berkshire, RG1 4SJ by the Joint Liquidators under Section 94 of the Insolvency Act 1986, For further details contact: John Kirkpatrick, Tel: 0118 9512131. for the purpose of having an account laid before them and to receive John Arthur Kirkpatrick, Joint Liquidator the liquidator’s report showing how the winding up has been 25 May 2016 (2547232) conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is 2547257ABC ALLERGY LIMITED entitled to appoint a proxy, who need not be a member of the (Company Number 07404174) Company, to attend and vote instead of the member. The meeting will Previous Name of Company: Adam Fox Limited be held at the offices of Begbies Traynor (Central) LLP, Third Floor Registered office: Montague Place, Quayside, Chatham Maritime, West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG on Chatham, Kent, ME4 4QU 29 June 2016 at 10.00 am. Principal trading address: 18 The Comyns, Bushey Heath, Bushey, Date of Appointment: 2 April 2015. Office Holder details: Neil Hertfordshire WD23 1HP Dempsey and Kenneth Pattullo (IP Nos. 0014030 and 008368) both of Notice is hereby given, pursuant to Section 94 of the Insolvency Act Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 1986, that a final general meeting of the members of the above- 139 Fountainbridge, Edinburgh EH3 9QG. named Company will be held at Montague Place, Quayside, Chatham Further details contact: E-mail: [email protected]. Maritime, Chatham, Kent, ME4 4QU on 2 August 2016 at 10.00 am, Alternative contact: Julie Tait. for the purpose of having an account laid before them, showing the Neil Dempsey and Kenneth Pattullo, Joint Liquidators manner in which the winding up of the Company has been conducted 25 May 2016 (2547135) and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining that the Liquidator is released from office. Any member is entitled to attend PURSUANT2547238 TO SECTION 94 OF THE INSOLVENCY ACT 1986 and vote at the above meeting and may appoint a proxy to attend CHRIS BULLIN LIMITED instead of himself. A proxy holder need not be a Member of the (Company Number 08123274) Company. Proxies to be used at the meetings must be lodged at Registered office: 9 Market Place, Brackley, Northamptonshire NN13 Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 7AB 4QU, not later than 12 noon on 1 August 2016. Principal trading address: 9 Market Place, Brackley, Date of Appointment: 9 March 2015. Northamptonshire NN13 7AB Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP IN MEMBERS VOLUNTARY LIQUIDATION No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, AND Chatham Maritime, Chatham, Kent, ME4 4QU IN THE MATTER OF THE INSOLVENCY ACT 1986 Further details contact: Andrew Tate, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the [email protected] or Tel: 0330 124 1399. INSOLVENCY ACT 1986, that a final meeting of the members of Chris Andrew Tate and Maxine Reid, Joint Liquidators Bullin Limited – In Members Voluntary Liquidation will be held at The 25 May 2016 (2547257) Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 26 July 2016 at 10.00 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of BROOKSON2547773 (5226I) LIMITED hearing any explanation that may be given by the Liquidator. (Company Number 06104181) Proxies to be used at the meeting should be lodged at Robert Day Registered office: 5 Tabley Court, Victoria Street, Altrincham, and Company Limited, The Old Library, The Walk, Winslow, Cheshire WA14 1EZ Buckingham MK18 3AJ, 0845 226 7331, [email protected], no later Principal trading address: 18 Nottingham Grove, Bletchley, Milton than 12 noon on 25 July 2016. Keynes MK3 7WB Robert Day (IP No. 9142), Liquidator, Appointed 13 November 2015. The Company was placed into members' voluntary liquidation on 19th Robert Day, Liquidator August 2015 when Neil Henry (I.P. No: 8622) and Michael Simister 25 May 2016 (2547238) (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 49 COMPANIES

COLESDON2547262 LIMITED Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 (Company Number 07154730) Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 Registered office: Black Country House, Rounds Green Road, 830763 and email address: [email protected]. Date of Oldbury, B69 2DG Appointment: 6 March 2015. Alternative contact for enquiries on Principal trading address: N/A proceedings: Karen Synott (2547265) Notice is hereby given that a final meeting of the members of the above Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before GAO2547248 CAPITAL LIMITED the meetings an account showing how the winding up has been (Company Number 07731109) conducted and hearing any explanation that may be given by the Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Joint Liquidators. The meeting will be held on 11 July 2016 at 10.00 The Parsonage, Manchester, M3 2HW am at Black Country House, Rounds Green Road, Oldbury, West Principal trading address: Flat 143, 3 Limeharbour, London, E14 9LU Midlands B69 2DG. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Proxies to be used at the meeting must be lodged at CCW Recovery 1986, that a Final meeting of members will be held on 6 July 2016 at Solutions, Black Country House, Rounds Green Road, Oldbury, West 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, Midlands B69 2DG, the office of the Joint Liquidators, not later than The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of 12.00 noon on 8 July 2016 to entitle you to vote by proxy at the having an account laid before them, and to receive the report of the meeting. Liquidator showing how the winding up of the company has been Date of Appointment: 15 December 2015. conducted and its property disposed of and hearing any explanations Office Holder details: James P N Martin, (IP No. 008316) of Black that may be given by the Liquidator. Any member entitled to attend Country House, Rounds Green Road, Oldbury, B69 2DG and Mark and vote at the above meeting may appoint a proxy to attend and Newman, (IP No. 8723) of 4 Mount Ephraim Road, Tunbridge Wells, vote instead of him and such proxy need not also be a member. Kent, TN1 1EE Proxies to be used at the meeting must be lodged with the Liquidator Further details contact: Leanne Wylde, Email: at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, [email protected] or Tel: 0121 543 1900. Manchester, M2 4NG no later than 12.00 noon on the business day James P N Martin and Mark Newman, Joint Liquidators preceding the meeting. 25 May 2016 (2547262) Date of Appointment: 11 November 2015. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG 2547264DECARTIST (HOLDINGS) LIMITED For further details contact: Millie Baker, Email: (Company Number 00852949) [email protected], Tel: 0161 907 4044 Registered office: The Old Town Hall, 71 Christchurch Road, John Paul Bell, Liquidator Ringwood, BH24 1DH 24 May 2016 (2547248) Principal trading address: 25 Byanston Square, London, W1H 2DS Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the GRF2547785 NO.3 LIMITED Insolvency Act 1986 for the purpose of receiving the Liquidator’s (Company Number 06192005) account showing how the winding-up has been conducted and the Registered office: 35 Great St Helen’s, London EC3A 6AP property of the Company disposed of. The meeting will be held at The Laura Waters (IP Number 9477) and Karen Dukes (IP Number 9369) Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH on 26 were appointed liquidators of the above company on 17 August 2015. July 2016 at 11.00 am. In order to be entitled to vote at the meeting, Notice is hereby given, as required by Section 94 of the Insolvency members must lodge their proxies with the Liquidator at The Old Act 1986, that the final meeting of members of the above named Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH by no later Company will be held at the offices of PricewaterhouseCoopers LLP, than 12 noon on the business day prior to the day of the meeting. 7 More London Riverside, London, SE1 2RT on 8 July 2016 Date of Appointment: 9 October 2014. commencing at 10:00 AM for the purpose of having an account laid Office Holder details: David Patrick Meany, (IP No. 9453) of Ashtons before the members showing how the winding-up has been Business Recovery T/A Ashtons, The Old Town Hall, 71 Christchurch conducted and the property of the Company disposed of, and hearing Road, Ringwood BH24 1DH any explanation that may be given by the Liquidator. For further details contact: David Patrick Meany, Tel: 01202 970430, A member entitled to attend and vote at the meeting may appoint a Email: [email protected]. Alternative contact: M Manton proxy, who need not be a member, to attend and vote instead of him/ or T Hollingsworth, Tel: 01202 970430 or her. Proxies must be lodged with us at the meeting address given [email protected] above by not later than 12.00 hours on 7 July 2016. David Patrick Meany, Liquidator Further information about this case is available from Mark Priest at the 24 May 2016 (2547264) offices of PricewaterhouseCoopers on 020 7804 9127. Laura May Waters and Karen Lesley Dukes , Joint Liquidators (2547785) ELYVEST2547265 FINANCIAL HOLDING LIMITED (Company Number 00525531) ILLYRIA2547781 RADIO INVESTMENTS LIMITED Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, (Company Number 07083906) Surrey KT20 6QW Registered office: 35 Great St Helen’s, London EC3A 6AP Principal trading address: 107 Sandy Lane, Cheam, Surrey SM2 7ER Laura Waters (IP Number 9477) and Karen Dukes (IP Number 9369) Notice is hereby given, pursuant to Section 94 of the Insolvency Act were appointed liquidators of the above company on 12 November 1986, that a final meeting of the members of the above named 2015. company will be held at Kingswood Court, 1 Hemlock Close, Notice is hereby given, as required by Section 94 of the Insolvency Kingswood, Surrey KT20 6QW on 27 July 2016 at 11.00 am, for the Act 1986, that the final meeting of members of the above named purpose of showing how the winding up has been conducted and the Company will be held at the offices of PricewaterhouseCoopers LLP, property of the company disposed of, and of hearing an explanation 7 More London Riverside, London, SE1 2RT on 8 July 2016 that may be given by the Liquidator, and also of determining the commencing at 10:30 AM for the purpose of having an account laid manner in which the books, accounts and documents of the company before the members showing how the winding-up has been and of the Liquidator shall be disposed of. conducted and the property of the Company disposed of, and hearing A member entitled to attend and vote is entitled to appoint a proxy to any explanation that may be given by the Liquidator. attend instead of him and such a proxy need not be a member of the A member entitled to attend and vote at the meeting may appoint a company. proxy, who need not be a member, to attend and vote instead of him/ Proxies to be used at the meetings must be lodged with the her. Proxies must be lodged with us at the meeting address given Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey above by not later than 12.00 hours on 7 July 2016. KT20 6QW no later than 12 noon on the preceding day. Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on 020 7804 9127.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Laura May Waters and Karen Lesley Dukes , Joint Liquidators A Proxy Form must be lodged with me not later than 12 noon on 28 (2547781) July 2016 to entitle you to vote at the Meeting. John P Fisher, Liquidator, IP Number 9420, Parkin S. Booth & Co., 2547157INEOS US COMPANY LIMITED Bank Quay House, Sankey Street, Warrington WA1 1NN, Telephone (Company Number 09337424) Number: 01925 245004, E-mail address: [email protected]. Registered office: One Snowhill, Snow Hill Queensway, Birmingham, Date of Appointment of Liquidator: 5 May 2015 B4 6GH 20 May 2016 (2547240) Principal trading address: Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG Notice is hereby given, pursuant to section 94 of the Insolvency Act KERRINGFORD2547234 LTD 1986, that a final meeting of the members of the above-named (Company Number 08392286) company will be held at 10.00am on 5 July 2016 at KPMG LLP, One Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United The Parsonage, Manchester, M3 2HW Kingdom, for the purposes of receiving an account showing the Principal trading address: 4 Whitgift Avenue, South Croydon, Surrey, manner in which the winding up has been conducted and the property CR2 6AY of the company disposed of, and of hearing any explanation which Notice is hereby given, pursuant to Section 94 of the Insolvency Act may be given by the Liquidators. 1986, that a Final meeting of the members will be held on 6 July 2016 Proxy forms if applicable, must be lodged at KPMG LLP, One at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Kingdom, (Fax +44 (0) 121 609 5899) no later than 12 noon on 16 having an account laid before them, and to receive the report of the June 2016. Liquidator showing how the winding up of the Company has been Office Holder Details: John David Thomas Milsom and Mark Jeremy conducted and its property disposed of, and hearing any explanations Orton (IP numbers 9241 and 8846) of KPMG LLP, One Snowhill, Snow that may be given by the Liquidator. Hill Queensway, Birmingham B4 6GH. Date of Appointment: 18 Any member entitled to attend and vote at the above meeting is December 2015. Further information about this case is available from entitled to appoint a proxy to attend and vote instead of him, and the offices of KPMG LLP on 0121 232 3000. such proxy need not also be a member. Proxies to be used at the Mark Jeremy Orton , Liquidator meetings must be lodged with the Liquidator at Clarke Bell Limited, 26 May 2016 (2547157) 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 27 January 2016. K2547263 - EXCHANGE (UK) LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 08157450) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG In Members Voluntary Liquidation Further details contact: Millie Baker, Email: Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near [email protected] Tel: +44 (0161) 907 4044 Falmouth, Cornwall, TR10 9BL John Paul Bell, Liquidator Principal trading address: 35 High Street, West Bromwich, West 24 May 2016 (2547234) Midlands, B70 6PB NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that the final meeting of members of the MG2547243 PARTNERSHIP LTD above named Company, will be held on 4 July 2016 at Purnells, (Company Number 08089954) Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Registered office: 92 London Street, Reading, Berkshire RG1 4SJ at 10.30 am for the purposes of: Principal trading address: 7 Buttermarket, Thame, Oxfordshire OX9 1. Having laid before them an account showing how the winding-up 3EW has been conducted and the company’s property disposed of; and Notice is hereby given, that a final meeting of the members of the 2. Hearing any explanations that may be given by the Liquidator. above named Company will be held at 10.00 am on 21 July 2016. The A Member entitled to attend and vote at the above meeting may meeting will be held at the offices of Wilkins Kennedy LLP, 92 London appoint a proxy to attend and vote instead of him/her. A proxy need Street, Reading, Berkshire, RG1 4SJ. The meeting is called pursuant not be a Member of the company. Proxies for use at the meeting must to Section 94 of the Insolvency Act 1986 for the purpose of receiving be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near an account showing the manner in which the winding up of the Falmouth, Cornwall, TR10 9BL, no later than, 12.00 noon on 1 July company has been conducted and the property of the company 2016. disposed of, and to receive any explanation that may be considered For further information contact [email protected] or necessary. Any member entitled to attend and vote at the meeting is [email protected]. entitled to appoint a proxy to attend and vote on their behalf. A proxy Lisa Alford (IP No 9723) and Chris Parkman (IP No 9588), Joint need not be a member of the company. The following resolution will Liquidators. Appointed: 22 June 2015 be considered at the meeting: That the joint liquidators receive their 23 May 2016 (2547263) release. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ KEARLEY2547240 ELECTRONIC DESIGNS LIMITED no later than 12.00 noon on the working day immediately before the (Company Number 04493037) meeting. Registered office: Bank Quay House, Sankey Street, Warrington WA1 Date of Appointment: 9 April 2015. 1NN Office Holder details: David William Tann, (IP No. 008101) and Principal trading address: 36 Priory Road, West Kirby, Wirral CH48 Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy 7EU LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Nature of Business: Electronic Design Consultants Further details contact: Donna Kirkpatrick, Tel: 0118 951 2131. Notice is hereby given, pursuant to Section 94 of the Insolvency Act David William Tann, Joint Liquidator 1986 that a General Meeting of the Members of the above-named 23 May 2016 (2547243) Company will be held at the offices of Parkin S. Booth & Co., Bank Quay House, Sankey Street, Warrington WA1 1NN on 29 July 2016 at 10.00 am, for the purpose of having an account laid before the 2547256NETXOO LTD Meeting and giving an explanation of it. (Company Number 07756121) The following resolution is to be considered: Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 To approve the Liquidator’s final report together with his receipts and The Parsonage, Manchester, M3 2HW payments account. Principal trading address: 5 Rural Way, Redhill, Surrey, RH1 4BT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 51 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act 26 May 2016 (2547250) 1986, that a Final meeting of members will be held on 6 July 2016 at 1.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of 2547237THE INSOLVENCY ACT 1986 having an account laid before them, and to receive the report of the PW PROSPERITAS LIMITED Liquidator showing how the winding up of the company has been (Company Number 08062709) conducted and its property disposed of and hearing any explanations Registered office: Alma Park, Woodway Lane, Claybrooke Parva, that may be given by the Liquidator. Any member entitled to attend Lutterworth, Leicestershire, LE17 5FB and vote at the above meeting may appoint a proxy to attend and Principal trading address: 9 Southcroft Road, Tooting, London, SW17 vote instead of him and such proxy need not also be a member. 9TA Proxies to be used at the meeting must be lodged with the Liquidator NOTICE IS HEREBY GIVEN that a final meeting of the members of at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, PW Prosperitas Limited will be held at 10:00 am on 1 July 2016. The Manchester, M2 4NG no later than 12.00 noon on the business day meeting will be held at the offices of F A Simms & Partners Limited, preceding the meeting. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Date of Appointment: 18 January 2016 Leicestershire, LE17 5FB, United Kingdom. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell The meeting is called pursuant to Section 94 of the INSOLVENCY Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG ACT 1986 for the purpose of receiving an account showing the For further details contact: Millie Baker, Email: manner in which the winding-up of the company has been conducted [email protected], Tel: +44 (0161) 907 4044. and the property of the company disposed of, and to receive any John Paul Bell, Liquidator explanation that may be considered necessary. Any member entitled 24 May 2016 (2547256) to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. 2547786PAW 79 CONSULTING LIMITED The following resolutions will be considered at the meeting: (Company Number 07584872) 1. That the joint liquidators’ final report and receipts and payments Registered office: 5 Tabley Court, Victoria Street, Altrincham, account be approved. Cheshire WA14 1EZ 2. That the joint liquidators receive their release and discharge. Principal trading address: 43A Tranquil Vale, Blackheath, London SE3 Proxies to be used at the meeting must be returned to the offices of F OBU A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke The Company was placed into members' voluntary liquidation on 15 Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no June 2015 when Neil Henry (I.P. No: 8622) and Michael Simister (I.P. later than 12 noon on the working day immediately before the No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, meeting. Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of Names of Insolvency Practitioners calling the meetings: Richard Frank the Company. Simms, Martin Richard Buttriss NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Date of Appointment: 03 July 2015 Act 1986 that a final meeting of the members of the above named Address of Insolvency Practitioners: Alma Park, Woodway Lane, company will be held at the offices of Lines Henry Limited, 5 Tabley Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 9 August Kingdom 2016 at 10.00 a.m. for the purpose of having an account laid before IP Numbers: 9252, 9291 the Members and to receive the Liquidators' report, showing how the Richard Frank Simms, Joint Liquidator winding up of the Company has been conducted and its property Contact Name: Jennifer Goldsworthy, Email Address: disposed of, and of hearing any explanation that may be given by the [email protected] Telephone Number: 01455 555 444 Liquidators. 26 May 2016 (2547237) Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote R2547245 G CARE CONSULTANCY LIMITED proxies must be lodged with the Liquidators no later than 12 noon on (Company Number 06688387) the business day prior to the meeting. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Correspondence address and contact details of case manager: Kirsty The Parsonage, Manchester, M3 2HW Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, Principal trading address: 14 Osborne Street, Leek, Staffordshire, Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905 Email: ST13 6LJ [email protected]. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Michael Simister , Joint Liquidator 1986, that a Final meeting of members of the above company is to be Dated 26 May 2016 (2547786) held at 10.00 am on 6 July 2016. The meeting is to be held at the office of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before POONS2547250 GOSFORTH PALACE LIMITED them, and to receive the report of the Liquidator showing how the (Company Number 04520715) winding up of the company has been conducted and its property Registered office: Northpoint, 118 Pilgrim Street, Newcastle upon disposed of and hearing any explanations that may be given by the Tyne, NE1 6SQ Liquidator. Any member entitled to attend and vote at the above Principal trading address: N/A meeting may appoint a proxy to attend and vote instead of him and Notice is hereby given that a Final Meeting of Members of the above- such proxy need not also be a member. Proxies to be used at the named Company will be held at the offices of Northpoint, 118 Pilgrim meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Street, Newcastle upon Tyne, NE1 6SQ on 4 August 2016 at 12.00 Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later noon, for the purpose of receiving the final report on the conduct of than 12.00 noon on the business day preceding the meeting. the Liquidation, how property has been disposed of and hear any Date of Appointment: 18 January 2016. explanation that may be given by the Liquidator. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Members wishing to vote at the respective meetings must lodge Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG (unless they are attending in person) a proxy at the offices of For further details contact: Millie Baker, Email: Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ no [email protected], Tel: 0161 907 4044. later than 12.00 noon on the business day before the meeting. John Paul Bell, Liquidator Date of Appointment: 28 May 2015. 24 May 2016 (2547245) Office Holder details: Greg Whitehead, (IP No. 8827) of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ For further details contact: Greg Whitehead, E-mail: [email protected]. Greg Whitehead, Liquidator

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

R.J.2547236 GILCHRIST LTD For further information please contact Peter Frost on 01242 680000, (Company Number 03946922) or by email at [email protected] Registered office: Harrisons Business Recovery and Insolvency Peter Frost, Liquidator (IP No 008935) Limited, 28 Foregate Street, Worcester, WR1 1HU 25 May 2016 (2547252) Principal trading address: 38 Barbourne Road, Worcester, WR1 1HU Nature of business: Other letting & operating own/leased real estate Notice is hereby given, pursuant to Section 94 of the INSOLVENCY VOLKSWIND2547246 UK LIMITED ACT 1986, that a General Meeting of the Members of the Company (Company Number 05942712) will be held at Harrisons Business Recovery and Insolvency Limited, Registered office: Leonard Curtis House, Elms Square, Bury New Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, Road, Whitefield, M45 7TA HR2 6FE, on 19 July 2016 at 10.00 am for the purpose of having an Principal trading address: Trident One, Styal Road, Manchester, M22 account laid before them and to receive the Liquidator’s final report, 5XB showing how the winding-up of the Company has been conducted Notice is hereby given in pursuance of Section 94 of the Insolvency and its property disposed of and of hearing any explanation that may Act 1986, that a final general meeting of the above Company will be be given by the Liquidator. held at the offices of Leonard Curtis, Leonard Curtis House, Elms Any Member entitled to attend and vote at the above meeting is Square, Bury New Road, Whitefield M45 7TA on 23 September 2016 entitled to appoint a proxy-holder to attend and vote instead of him, at 11.00 am, for the purpose of having an account laid before them, and such proxy-holder need not also be a Member. Proxies must be showing the manner in which the winding-up has been conducted lodged at Harrisons Business Recovery and Insolvency Limited, Rural and the property of the Company disposed of, and of hearing any Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 explanation that may be given by the Liquidators. Any member 6FE no later than 12.00 noon on the business day before the meeting entitled to attend and vote is entitled to appoint a proxy to attend and in order that the member be entitled to vote. vote instead of him/her, and such proxy need not also be a member. Date of appointment: 14 September 2015 Proxy forms must be returned to the above address by no later than Paul Walker, (IP No 002649), Harrisons Business Recovery and 12.00 noon on the business day before the meeting. In the case of a Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, company having a share capital, a member may appoint more than Rotherwas, Hereford, HR2 6FE, telephone number 01432 359 000, one proxy in relation to a meeting, provided that each proxy is email [email protected] appointed to exercise the rights attached to a different share or Alternative person to contact with enquiries about the case: Greg shares held by him, or (as the case may be) to a different £10, or Warren, 01432 359 000 (2547236) multiple of £10 of stock held by him. Date of Appointment: 29 May 2015 Office Holder details: Steve Markey, (IP No. 14912) and Andrew 2547298SCANLAN (BUILDERS AND DEVELOPERS) LIMITED Poxon, (IP No. 8620) both of Leonard Curtis House, Elms Square, (Company Number 01841104) Bury New Road, Whitefield, M45 7TA Registered office: Swan House 9 Queens Road, Brentwood, Essex, Further details contact: Steve Markey, Email: CM14 4HE [email protected], Tel: 0161 413 0930. Principal trading address: Downhill, Warley Road, Warley, Brentwood, Steve Markey and Andrew Poxon, Joint Liquidators Essex, CM13 3JA 25 May 2016 (2547246) Date of Appointment: 2 March 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the members of the WOODLEY2547776 CLEARING SERVICES LIMITED above named Company will be held at the offices of Antony Batty & (Company Number 08034376) Company, Swan House 9 Queens Road, Brentwood, Essex, CM14 Registered office: 15 Colmore Row, Birmingham B3 2BH 4HE on 2 August 2016 at 10.30 am, for the purpose of receiving an Principal trading address: 28-31 The Stables, Wrest Park Silsoe, account of the Liquidator’s acts and dealings and of the conduct of Bedford MK45 4HR the winding up and how the Company’s property has been disposed NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the of. Insolvency Act 1986 that a GENERAL MEETING of the above named Members wishing to vote at the meeting, unless they are not a company will be held at Dains LLP, 15 Colmore Row, Birmingham B3 corporate body and attending in person, must lodge their proxies at 2BH on 27 July 2016 at 10:00 am for the purpose of having an the offices of Antony Batty & Company, Swan House 9 Queens Road, account laid before the members showing the manner in which the Brentwood, Essex, CM14 4HE, no later than 12.00 noon on the winding up has been conducted and the property of the Company business day before the meeting. disposed of, and of hearing any explanation that may be given by the Liquidator: S J Evans Joint Liquidator, and also of determining by resolution the manner in Insolvency Practitioner Number(s): 8759 which the books, accounts and documents of the Company and of Antony Batty & Company LLP: Swan House 9 Queens Road, the Joint Liquidator shall be disposed of. Brentwood, Essex, CM14 4HE A member entitled to attend and vote at the above meeting may Telephone: 01277 230347 Fax: 01277 215053 appoint a proxy or proxies to attend and vote instead of him. A proxy 25 May 2016 (2547298) need not be a member of the Company. Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 and 9184) of Dains LLP, 15 Colmore Row, Birmingham B3 2BH. Date TRANSFORMING2547252 TELFORD LIMITED of Appointment: 28 July 2015. Further information about this case is (Company Number 06297430) available from Rashpal Sandhu at the offices of Dains LLP at Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX [email protected]. Principal trading address: Addenbrooke House, Ironmasters Way, MFP Smith and NJ Hawksley , Joint Liquidators Telford, TF3 4NT Dated 27 May 2016 (2547776) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the above Company will be held at 2.00 pm on 5 July 2016 at the offices of Hazlewoods LLP, Staverton NOTICES TO CREDITORS Court, Staverton, Cheltenham GL51 0UX, to receive an account showing the manner in which the winding up has been conducted and ABERDEEN2547746 ASSET FUND MANAGEMENT LIMITED the property of the Company disposed of, hearing any explanations (Company Number 00406604) which may be given by the Liquidator and to consider whether the Registered office: c/o Ernst & Young LLP, Ten George Street, Liquidator be granted his release. A member who is entitled to attend Edinburgh EH2 2DZ and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a Member of the company. Proxies must be lodged at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX by 12 noon on 4 July 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 53 COMPANIES

As Joint Liquidators of the company, we hereby give notice that we Date of Appointment: 26 May 2016. intend to make a final distribution to its creditors. The last date for This notice is purely formal and it is anticipated that all creditors will proving is 30 June 2016 and creditors of the company should by that be paid in full. date send their full names and addresses and particulars of their Any person who requires further information may contact the debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Liquidator's office by telephone on 01727 811161 or by email at Street, Edinburgh EH2 2DZ. [email protected]. Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP Phillip Anthony Roberts , Liquidator numbers 9970 and 9250) of Ernst & Young LLP, Ten George Street, Dated this 26 May 2016 (2547171) Edinburgh EH2 2DZ. Date of Appointment: 16 May 2016. Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332. 2547260FLEMING PROPERTY DEVELOPMENTS LIMITED Derek Neil Hyslop and Samantha Jane Keen , Joint Liquidators (Company Number 03597508) Dated 16 May 2016 (2547746) Registered office: c/o Ensors Accountants LLP, The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 0DS 2547762ABERDEEN INFRASTRUCTURE ASSET MANAGERS LIMITED Principal trading address: Cross Farm House, High Street, Hilton, Company Number: SC327270 Cambridgeshire, PE28 9NE Registered office: c/o Ernst & Young LLP, Ten George Street, Notice is hereby given that the creditors of the above named Edinburgh EH2 2DZ Company are required, on or before 29 June 2016 to send their Notice is hereby given, pursuant to Rule 4.19 of the Insolvency names and addresses and particulars of their debts or claims and the (Scotland) Rules 1986, that D N Hyslop and S J Keen were appointed names and addresses of their solicitors (if any) to Mark Upton and Joint Liquidators of the company on 6 May 2016. David Scrivener of Ensors Accountants LLP, The Platinum Building, St Intended Distribution to Creditors John’s Innovation Park, Cowley Road, Cambridge CB4 0DS the Joint Notice is also given that creditors of the company are required on or Liquidators of the Company, and, if so required by notice in writing before 30 June 2016 to send in their full names and addresses and from the Liquidators, by their solicitors or personally, to come in and particulars of their debts or claims to D N Hyslop of Ernst & Young prove their debts or claims at such time and place as shall be LLP, Ten George Street, Edinburgh EH2 2DZ, and, if so requested, to specified in any such notice, or in default thereof, they will be provide such further information or documentary evidence as may excluded from the benefit of any distribution made before such debts appear to the Joint Liquidators to be necessary. are proved. The Directors have made a Declaration of Solvency, and After 30 June 2016 the Joint Liquidators may make any distributions the Company is being wound up for the purposes of concluding its that they think fit, without regard to the claim of any person in respect affairs. of a debt not yet proved. Note: This notice is purely formal. All known creditors have been or Further information about this case is available from Richard Dennis will be paid in full. at the offices of Ernst & Young LLP on 0131 777 2242. Date of Appointment: 26 May 2016 Derek Neil Hyslop and Samantha Jane Keen , Joint Liquidators Office Holder details: Mark Upton,(IP No. 009594) of Ensors Dated 6 May 2016 (2547762) Accountants LLP, The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS and David Scrivener,(IP No. 15690) of Ensors Accountants LLP, The Platinum Building, St John’s ABERDEEN2547753 MULTI-MANAGER LIMITED Innovation Park, Cowley Road, Cambridge, CB4 0DS. (Company Number 05582499) For further details contact: The Joint Liquidators, Email: Registered office: c/o Ernst & Young LLP, Ten George Street, [email protected]. Alternative contact: Jill Rose, Email: Edinburgh EH2 2DZ [email protected], Tel: 01223 420721 As Joint Liquidators of the company, we hereby give notice that we Mark Upton, Joint Liquidator intend to make a final distribution to its creditors. The last date for 26 May 2016 (2547260) proving is 30 June 2016 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George HYTRACC2547137 CONSULTING UK LIMITED Street, Edinburgh EH2 2DZ. Company Number: SC380383 Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP Registered office: C/O Brodies LLP, 31-33 Union Grove, Aberdeen, numbers 9970 and 9250) of Ernst & Young LLP, Ten George Street, AB10 6SD Edinburgh EH2 2DZ. Date of Appointment: 6 May 2016. Further Principal trading address: 30 Fenchurch Street, London, EC3M 3BD information about this case is available from Laura Jones at the Notice is hereby given that the creditors of the above named offices of Ernst & Young LLP on 0141 226 9332. Company, which is being voluntarily wound up, are invited to prove Derek Neil Hyslop and Samantha Jane Keen , Joint Liquidators their debts on or before 24 June 2016 by sending their names and Dated 6 May 2016 (2547753) addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Buckinghamshire DESIGN2547171 WIZARDRY LIMITED SL7 1NS and, if so required by notice in writing from the creditor of (Company Number 02767730) the company or by the Solicitors of the creditor, to come in and prove Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, their debts or claims at such time and place as shall be specified in St. Albans, Herts AL1 5JN (formerly Andrew Russell, Northwood such notice, or in default thereof they will be excluded from the House, 138 Bromham Road, Bedford MK40 2QW) benefit of any dividend paid before such debts/claims are proved. No Principal trading address: 3 Alder Crescent, Walsall, West Midlands further public advertisement of invitation to prove debts will be given. WS5 4LQ Date of Appointment: 25 May 2016 NOTICE IS HEREBY GIVEN that the Creditors of the above-named Office holder details: Peter Hughes-Holland and Frank Wesseley (IP Company in Liquidation, are required, on or before the 22nd day of Nos. 1700 and 007788) both of Quantuma LLP, 81 Station Road, June 2016, to send in their full Forenames and Surnames, their Marlow, Buckinghamshire SL7 1NS addresses and descriptions, full particulars of their debts or claims, Further details contact: The Joint Liquidators, Email: and the names and addresses of their solicitors (if any) to the [email protected] or Tel: 01628 478100. undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Alternative contact: Clive Jackson, Email: Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the [email protected] or Tel: 01628 478100 Liquidator of the said estate and, if so required by notice in writing Peter Hughes-Holland, Joint Liquidator from the said Liquidator, are personally or by their solicitors, to come 25 May 2016 (2547137) in and prove their debts or claims at such times and places 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.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

KENSINGTON2547258 HALL COMPANY LIMITED (THE) Office Holder details: Joanne Wright,(IP No. 15550) and Emma Bower, (Company Number 00065069) (IP No. 17650) both of Wilson Field Limited, The Manor House, 260 Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Ecclesall Road South, Sheffield, S11 9PS. Yorkshire, BD17 7DB For further details contact: The Joint Liquidators, Tel: 0114 2356780. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Alternative contact: Gareth Kinneavy Company, which is being voluntarily wound up, are required on or Joanne Wright, Joint Liquidator before 31st July 2016 to send in their full names and addresses with 25 May 2016 (2547251) full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton, (IP Number 119) Rushtons Insolvency Limited, 3 PEYCO2547796 LIMITED Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, (Company Number 02160650) telephone 01274 598585 the Liquidator of the said Company who Registered office: Wellington House, 273-275 High Street, London was appointed on the 23rd May 2016 and if so required by notice in Colney, Herts, AL2 1HA writing from the said Liquidator, are personally or by their Solicitors, Principal trading address: Wellington House, 273-275 High Street, to come in and prove their debts or claims at such time and place as London Colney, Herts, AL2 1HA shall be specified in such notice, or in default thereof they will be NOTICE IS HEREBY GIVEN that the Creditors of the above named excluded from the benefit of any distribution made before such debts company are required, on or before 24 June 2016 to send their names are proved. and addresses and particulars of their debts or claims and the names R S Claughton F.I.P.A., F.A.B.R.P. Liquidator and addresses of their solicitors (if any) to Christopher Purkiss and This Notice is purely formal. All known Creditors Brian Baker, Kingston Smith & Partners LLP, Devonshire House, 60 have been or will be, paid in full. Goswell Road, London EC1M 7AD the Joint Liquidators of the company, and, if so required by notice in writing from the Joint For further details contact: [email protected] Liquidators, by their solicitors or personally, to come in and prove 23 May 2016 (2547258) their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. KUDITH LIMITED 2547254 NOTE: This notice is purely formal. All known creditors have been or (Company Number 08737296) will be paid in full. Registered office: 71-75 Shelton Street, London, WC2H 9JQ Office Holder Details: Brian Baker and Christopher Purkiss (IP Principal trading address: 71-75 Shelton Street, London, WC2H 9JQ numbers 10530 and 9654) of Kingston Smith & Partners LLP, Notice is hereby given that creditors of the Company are required on Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of or before, 15 June 2016 to prove their debts by sending their full Appointment: 23 May 2016. Further information about this case is names and addresses, particulars of their debts or claims, and the available from the offices of Kingston Smith & Partners LLP at names and addresses of their solicitors (if any), to Steve Parker at [email protected]. Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 Brian Baker and Christopher Purkiss , Joint Liquidators (2547796) 2EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their RIZON JET UK LIMITED debts at such time and place as shall be specified in such notice, or in 2547261 (Company Number 06734818) default thereof they will be excluded from the benefit of any Registered office: 4th Floor Allan House, 10 John Princes Street, distribution made before their debts are proved. Note: The Directors London W1G 0AH of the Company have made a declaration of solvency and it is Principal trading address: Building 510, Churchill Way, Biggin Hill, expected that all creditors will be paid in full. Kent, TN16 3BN Date of Appointment: 24 May 2016 Nature of Business: FBO, MRO, Aircraft Maintenance & Events Office Holder details: Steven John Parker,(IP No. 8989) of Opus And in the Matter of the Insolvency Act and Rules 1986 Restructuring LLP, Exchange House, 494 Midsummer Boulevard, In accordance with Rule 4.106 , I Lloyd Edward Hinton, give notice Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 9285) of that on 19 May 2016, I was appointed Liquidator of Rizon Jet UK Opus Restructuring LLP, Exchange House, 494 Midsummer Limited by resolution of the members. Boulevard, Milton Keynes, MK9 2EA. Notice is hereby given that the creditors of the above named Further details contact: The Joint Liquidators, Email: Company, which is being voluntarily wound up, are required, on or [email protected] Tel: 01908 306090. before 19 July 2016 to send their full names and addresses (and Steven John Parker and Trevor John Binyon, Joint Liquidators those of their Solicitors, if any) together with full particulars of their 24 May 2016 (2547254) debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, MAINSTAGE ARTISTS LIMITED 2547251 if so required by notice in writing from the said Liquidator, are, (Company Number 06084846) personally or by their Solicitors, to come in and prove their debts or Registered office: 51 Clarkgrove Road, Sheffield, South Yorkshire, claims at such time and place as shall be specified in such notice, or S10 2NH in default thereof they will be excluded from the benefit of any Principal trading address: 175 Bermondsey Street, London, SE1 3TN distribution made before such debts are proved. Notice is hereby given that the Creditors of the above named Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, Company are required, on or before 29 June 2016 to send their 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, names and addresses and particulars of their debts or claims and the (telephone: 020 7495 2348). names and addresses of their solicitors (if any) to Joanne Wright and Alternative contact: Kelly Levelle, [email protected]. 020 Emma Bower of Wilson Field Limited, The Manor House, 260 7495 2348 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Lloyd Hinton FIPA, Liquidator Company, and, if so required by notice in writing from the Joint 25 May 2016 (2547261) Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the SYNC DIAMOND LIMITED benefit of any distribution made before such debts are proved. The 2547259 (Company Number 08737533) Directors of the Company have made a Declaration of Solvency, and Previous Name of Company: Dynamic Partners (UK) Limited the Company is being wound up for the purposes of distributing the Registered office: 71-75 Shelton Street, London, WC2H 9JQ assets of the Company once all claims have been settled. Note: This Principal trading address: 71-75 Shelton Street, London, WC2H 9JQ notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 May 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 55 COMPANIES

Notice is hereby given that the creditors of the above named 25 May 2016 (2547249) Company, which is being voluntarily wound up, are required on or before 15 June 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names IN2547136 THE MATTER OF THE INSOLVENCY ACT 1986 and addresses of their solicitors (if any), to Steve Parker at Exchange X2N ENGINEERING LTD House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. If so Company Number: SC459965 required by notice in writing from the Joint Liquidators, creditors In Members’ Voluntary Liquidation must, either personally or by their solicitors, come in and prove their I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson debts at such time and place as shall be specified in such notice, or in Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give default thereof they will be excluded from the benefit of any notice that I was appointed liquidator of the above named company distribution made before their debts are proved. on 20 May 2016 by a resolution of members. Note: The Directors of the Company have made a Declaration of NOTICE IS HEREBY GIVEN that the creditors of the above named solvency and it is expected that all creditors will be paid in full. company which is being voluntarily wound up, are required, on or Date of Appointment: 24 May 2016 before 6 June 2016 to prove their debts by sending to the Office Holder details: Steven John Parker,(IP No. 8989) of Opus undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Restructuring LLP, Exchange House, 494 Midsummer Boulevard, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 9285) of the Liquidator of the company, written statements of the amounts Opus Restructuring LLP, Exchange House, 494 Midsummer they claim to be due to them from the company and, if so requested, Boulevard, Milton Keynes, MK9 2EA. to provide such further details or produce such documentary For further details contact: The Liquidators, Email: evidence as may appear to the liquidator to be necessary. A creditor [email protected]. Tel: 01908 30 60 90 who has not proved this debt before the declaration of any dividend is Steven John Parker, Joint Liquidator not entitled to disturb, by reason that he has not participated in it, the 24 May 2016 (2547259) distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN 2547722VOREDA CAPITAL (GP) LIMITED CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. (Company Number 06244759) Deborah Ann Cockerton Registered office: 4th Floor 48 George Street, London W1U 7DY Liquidator NOTICE IS HEREBY GIVEN that the Creditors of the above named 25 May 2016 (2547136) company are required, on or before 24 June 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert, Kingston RESOLUTION FOR VOLUNTARY WINDING-UP Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, the Liquidator of the company, and, if so required by ABERDEEN2547745 ASSET FUND MANAGEMENT LIMITED notice in writing from the Liquidator, by their solicitors or personally, (Company Number 00406604) to come in and prove their debts or claims at such time and place as Registered office: Bow Bells House, 1 Bread Street, London EC4M shall be specified in any such notice, or in default thereof they will be 9HH excluded from the benefit of any distribution made before such debts On 16 May 2016 the following written resolutions were passed by the are proved. shareholders of the Company, as a special resolution and an ordinary NOTE: This notice is purely formal. All known creditors have been or resolution respectively: will be paid in full. "THAT the Company be wound up voluntarily." The Directors have made a Declaration of Solvency, and the "THAT Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young Company is being wound up for the purposes of making a distribution LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby to members. appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M numbers 9970 and 9250) of Ernst & Young LLP, Ten George Street, 7AD. Date of Appointment: 24 May 2016. Further information about Edinburgh EH2 2DZ. Date of Appointment: 16 May 2016. Further this case is available from James Knight at the offices of Kingston information about this case is available from Richard Dennis at the Smith & Partners LLP on 020 7566 4020. offices of Ernst & Young LLP on 0131 777 2242. Ian Robert , Liquidator (2547722) Gary Robert Marshall , Director (2547745)

2547249WICKED CAT LIMITED ABERDEEN2547761 INFRASTRUCTURE ASSET MANAGERS LIMITED (Company Number 06574586) Company Number: SC327270 Registered office: CV5 Offices, Herald Avenue, Coventry Business Registered office: 10 Queens Terrace, Aberdeen, Scotland AB10 1YG Park, Coventry CV5 6UB On 6 May 2016 the following written resolutions were passed by the Principal trading address: CV5 Offices, Herald Avenue, Coventry shareholders of the Company, as a special resolution and an ordinary Business Park, Coventry CV5 6UB resolution respectively: Notice is hereby given that creditors of the Company are required, on "THAT the Company be wound up voluntarily." or before 28 June 2016 to prove their debts by sending their full "THAT Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young names and addresses, particulars of their debts or claims, and the LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby names and addresses of their solicitors (if any), to the Liquidator at appointed Joint Liquidators for the purposes of the winding up." Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP WA14 1EY. If so required by notice in writing from the Liquidator, numbers 9970 and 9250) of Ernst & Young LLP, Ten George Street, creditors must, either personally or by their solicitors, come in and Edinburgh EH2 2DZ. Date of Appointment: 6 May 2016. Further prove their debts at such time and place as shall be specified in such information about this case is available from Richard Dennis at the notice, or in default thereof they will be excluded from the benefit of offices of Ernst & Young LLP on 0131 777 2242. any distribution made before their debts are proved. Note: The Gary Robert Marshall , Director (2547761) Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 May 2016 ABERDEEN2547752 MULTI-MANAGER LIMITED Office Holder details: Kevin Lucas,(IP No. 9485) of Lucas Johnson (Company Number 05582499) Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY. Registered office: Bow Bells House, Bread Street, London EC4M 9HH For further details contact: Kevin Lucas, E-mail: On 6 May 2016 the following written resolutions were passed by the [email protected], Tel: 0161 929 8666. Alternative shareholders of the Company, as a special resolution and an ordinary contact: Lisa Edwards. resolution respectively: Kevin Lucas, Liquidator "THAT the Company be wound up voluntarily."

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

"THAT Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young That the Company be wound up voluntarily in accordance with LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby Chapter III and Part IV of the Insolvency Act 1986. appointed Joint Liquidators for the purposes of the winding up." Ordinary resolution Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, numbers 9970 and 9250) of Ernst & Young LLP, Ten George Street, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, United Edinburgh EH2 2DZ. Date of Appointment: 6 May 2016. Further Kingdom, be and are hereby appointed as Joint Liquidators of the information about this case is available from Richard Dennis at the Company and that any power conferred on them by the Company, or offices of Ernst & Young LLP on 0131 777 2242. by law, be exercisable by them jointly, or by either of them alone. Jonathan Richard Loukes , Director (2547752) Office Holder Details: Blair Carnegie Nimmo (IP number 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982) of KPMG LLP, 191 West 2547172DESIGN WIZARDRY LIMITED George Street, Glasgow G2 2LJ. Date of Appointment: 24 May 2016. (Company Number 02767730) Further information about this case is available from Lianne Fraser at Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, the offices of KPMG LLP on +44 (0) 131 527 6620 or at St. Albans, Herts AL1 5JN (formerly Andrew Russell, Northwood [email protected]. House, 138 Bromham Road, Bedford MK40 2QW) Samuel Charles Enderby , Director (2547161) Principal trading address: 3 Alder Crescent, Walsall, West Midlands WS5 4LQ At a General Meeting of the above named Company, duly convened, HYTRACC2547112 CONSULTING UK LIMITED and held on 26 May 2016 at Marina Sudcantieri, 23/31 via Fasano, Company Number: SC380383 80078 Pozzuoli, Napoli, Italy, the subjoined RESOLUTIONS were duly Registered office: C/O Brodies LLP, 31-33 Union Grove, Aberdeen, passed, viz:- AB10 6SD RESOLUTIONS: Principal trading address: 30 Fenchurch Street, London, EC3M 3BD 1. As a Special Resolution, "THAT the Company be wound up Following the deadline for Written Resolutions on 25 May 2016, the voluntarily". following Resolutions were passed as a Special Resolution and an 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Ordinary Resolution respectively: Sterling Ford be and is hereby appointed liquidator for the purposes “That the Company be wound up voluntarily and that Peter Hughes- of such winding up and that he shall be remunerated and his Holland and Frank Wessely, both of Quantuma LLP, 81 Station Road, disbursements paid in accordance with Sterling Ford's Terms & Scale Marlow, Buckinghamshire SL7 1NS, (IP Nos. 1700 and 007788) be of Charges MVL(C) dated 1st July 2015". appointed as Joint Liquidators of the Company, and that they act 3. As a Special Resolution, "THAT in accordance with the provisions jointly and severally.” of the Company's Articles of Association, the liquidator be and is Further details contact: The Joint Liquidators, Email: hereby authorised to divide among the members in specie all or any [email protected] or Tel: 01628 478100. part of the company's assets". Alternative contact: Clive Jackson, Email: Office Holder Details: Phillip Anthony Roberts (IP number 6055) of [email protected] or Tel: 01628 478100 Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Patrick Rowe, Director 5JN. Date of Appointment: 26 May 2016. Further information about 25 May 2016 (2547112) this case is available from the offices of Sterling Ford on 01727 811161 or at [email protected]. Ian Leonard Clarke , Chairman (2547172) 2547217PURSUANT TO SECTION 283 OF THE COMPANIES ACT 2006 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 KENSINGTON HALL COMPANY LIMITED (“THE”) FLEMING2547218 PROPERTY DEVELOPMENTS LIMITED (Company Number 00065069) (Company Number 03597508) Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Registered office: c/o Ensors Accountants LLP, The Platinum Yorkshire, BD17 7DB Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 Passed this 23rd day of May 2016 0DS At a General Meeting of the Members of the above-named Company Principal trading address: Cross Farm House, High Street, Hilton, duly convened and held at Fairweather Green Working Mens Club, Cambridgeshire, PE28 9NE 211 Thornton Old Road, Bradford, West Yorkshire, BD8 0HT on 23rd By means of written resolutions of the Company the following May 2016, the following resolutions were passed as a Special Resolutions were passed on 26 May 2016, as a Special Resolution Resolution and as an Ordinary Resolution. and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Raymond “That the Company be wound up voluntarily and that Mark Upton,(IP Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, No. 009594) of Ensors Accountants LLP, The Platinum Building, St Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS and appointed Liquidator for the purposes of such winding-up”. David Scrivener,(IP No. 15690) of Ensors Accountants LLP, The Geoffrey Holmes, Director (2547217) Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.” KUDITH2547211 LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 08737296) [email protected]. Alternative contact: Jill Rose, Email: Previous Name of Company: IQ Consultants (UK) Limited [email protected], Tel: 01223 420721 Registered office: 71-75 Shelton Street, London, WC2H 9JQ Craig Fleming, Director Principal trading address: 71-75 Shelton Street, London, WC2H 9JQ 26 May 2016 (2547218) Notice is hereby given that the following resolutions were passed on 24 May 2016, as a special resolution and an ordinary resolution, respectively: HIGH2547161 YARRIDGE LIMITED “That the Company be wound up voluntarily and that Steven John (Company Number 00212153) Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 9285) both of Previous Name of Company: The Hexham Steeplechase Company Opus Restructuring LLP, Exchange House, 494 Midsummer Limited Boulevard, Milton Keynes, MK9 2EA be appointed as Joint Registered office: The Riding, Hexham, Northumberland, NE46 4PF Liquidators for the purposes of such voluntary winding up.” Principal trading address: The Riding, Hexham, Northumberland, Further details contact: The Joint Liquidators, Email: NE46 4PF [email protected] Tel: 01908 306090. Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Rowan Corkil, Director following written resolutions were passed on 24 May 2016 24 May 2016 (2547211) Special resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 57 COMPANIES

MAINSTAGE2547214 ARTISTS LIMITED Office Holder Details: Brian Baker and Christopher Purkiss (IP (Company Number 06084846) numbers 10530 and 9654) of Kingston Smith & Partners LLP, Registered office: 51 Clarkgrove Road, Sheffield, South Yorkshire, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of S10 2NH Appointment: 23 May 2016. Further information about this case is Principal trading address: 175 Bermondsey Street, London, SE1 3TN available from the offices of Kingston Smith & Partners LLP at At a general meeting of the Company, duly convened and held at 175 [email protected]. Bermondsey Street, London, SE1 3TN on 20 May 2016, the following Mohaamed Moosavi Jalal , Director (2547794) Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Joanne Wright, INSOLVENCY2547203 ACT 1986 COMPANY LIMITED BY SHARES (IP No. 15550) and Emma Bower,(IP No. 17650) both of Wilson Field RIZON JET UK LIMITED Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 (Company Number 06734818) 9PS be and are hereby appointed Joint Liquidators of the Company Registered office: 4th Floor Allan House, 10 John Princes Street, and that the liquidators be authorised to act jointly and severally in the London W1G 0AH liquidation for the purposes of such winding up.” Principal trading address: Churchill Way, London Biggin Hill Airport, For further details contact: The Joint Liquidators, Tel: 0114 2356780. Kent TN16 3BN Alternative contact: Gareth Kinneavy Passed: 3 May 2016 Guy Ornadel, Director At a General Meeting of the company duly convened and held at 25 May 2016 (2547214) Ghanim Bin Saad Al Saad & Sons Group Holdings, GSSG Building, 2nd Floor Salwa Road, Back to Al Muthanna Complex, PO Box 4219, Doha, Qatar 7RD on 19 May 2016 the following subjoined resolution 2547111MB DISCOVERY LIMITED was duly passed as a Special and Ordinary Resolution of the Company Number: SC249516 company: Registered office: UFS Limited, 27 Commercial Road, Buckie, AB56 “That the Company be wound up voluntarily and that Lloyd Hinton of 1UN Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Principal trading address: UFS Limited, 27 Commercial Road, Buckie, London W1G 0AH be and hereby is appointed Liquidator for the AB56 1UN purpose of such winding-up, that the Liquidator be authorised to Special and Ordinary Resolutions of MB Discovery Limited were distribute the assets in cash and in specie and his remuneration be passed by Written Resolution of the members of the Company on 20 drawn according to time spent in attending to matters arising in the May 2016, as a Special Resolution and as an Ordinary Resolution: winding up based on the complexity of the case and the expertise “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the applied by him and his staff in the conduct of the liquidation from time Company be wound up voluntarily, and that pursuant to section 84(1) to time as and when he considers it appropriate”. and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure, of Lloyd Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, Floor Allan House, 10 John Princes Street, London W1G 0AH, AB10 1YL, (IP No: 8201) be appointed Liquidator of the Company for (telephone: 020 7495 2348). the purposes of winding up the Company’s affairs and distributing its Alternative contact: Kelly Levelle, [email protected], 020 assets.” 7495 2348. Further details contact: Gordon Malcolm MacLure, Tel: 01224 Carla Hanna, Chairman of the Meeting (2547203) 212222. Alternative contact: Lynda Matthew. John Watt, Director 25 May 2016 (2547111) SYNC2547228 DIAMOND LIMITED (Company Number 08737533) Previous Name of Company: Dynamic Partners (UK) Limited MCGUIRE2547127 ENTERPRISES LIMITED Registered office: 71-75 Shelton Street, London, WC2H 9JQ Company Number: SC428108 Principal trading address: 71-75 Shelton Street, London, WC2H 9JQ Registered office: R & A House, Blackburn Business Park, Blackburn Notice is hereby given that the following resolutions were passed on AB31 0PS 24 May 2016, as a Special Resolution and as an Ordinary Resolution Principal trading address: R & A House, Blackburn Business Park, respectively: Blackburn AB31 0PS “That the Company be wound up voluntarily and that Steven John Resolutions of the above named Company were passed by Written Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, Resolution of the sole member of the Company on 25 May 2016, as a 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Special Resolution and as an Ordinary Resolution: Binyon,(IP No. 9285) of Opus Restructuring LLP, Exchange House, “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as company be wound up voluntarily and that pursuant to sections 84(1) Joint Liquidators for the purposes of such voluntary winding up.” and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston For further details contact: The Liquidators, Email: Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No [email protected]. Tel: 01908 30 60 90 9359) be appointed Liquidator of the Company for the purposes of Rowan Corkil, Director winding up the Company’s affairs and distributing its assets.” 24 May 2016 (2547228) Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Hannah Yule, Director VOREDA2547721 CAPITAL (GP) LIMITED 25 May 2016 (2547127) (Company Number 06244759) Registered office: 4th Floor 48 George Street, London W1U 7DY By written resolutions dated 24 May 2016, the following Resolutions PEYCO2547794 LIMITED were passed as a Special Resolution and an Ordinary Resolution (Company Number 02160650) respectively: Registered office: Wellington House, 273-275 High Street, London "That the Company be wound up voluntarily and that Ian Robert of Colney, Herts, AL2 1HA Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, Principal trading address: Wellington House, 273-275 High Street, London EC1M 7AD, be and is hereby appointed Liquidator of the London Colney, Herts, AL2 1HA Company for the purposes of such winding up." By written resolutions dated 23 May 2016 the following Resolutions Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith were passed as a Special Resolution and an Ordinary Resolution & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M respectively: 7AD. Date of Appointment: 24 May 2016. Further information about "That the Company be wound up voluntarily and that Christopher this case is available from James Knight at the offices of Kingston Purkiss and Brian Baker of Kingston Smith & Partners LLP, be Smith & Partners LLP on 020 7566 4020. appointed Joint Liquidators of the Company for the purpose of the Christopher Dancer , Director (2547721) voluntary winding up".

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

2547226WICKED CAT LIMITED In the County Court at Blackpool (Company Number 06574586) No 34 of 2016 Registered office: CV5 Offices, Herald Avenue, Coventry Business Date of Filing Petition: 18 April 2016 Park, Coventry CV5 6UB Bankruptcy order date: 18 April 2016 Principal trading address: CV5 Offices, Herald Avenue, Coventry Time of Bankruptcy Order: 10:00 Business Park, Coventry CV5 6UB Whether Debtor's or Creditor's PetitionDebtor's At a General Meeting of the above named Company, duly convened Related case: Antony Edward Hirst and Yvonne Sonja Marcinko- and held at CV5 Offices, Herald Avenue, Coventry Business Park, HirstCounty Court at BlackpoolRelated case: Antony Edward Hirst Coventry CV5 6UB, on 19 May 2016, at 2.30 pm, a sworn declaration and Yvonne Sonja Marcinko-HirstCounty Court at Blackpool of solvency was provided to the meeting and the following H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Resolutions were duly passed as a Special Resolution and an Birkenhead, CH41 6DU, telephone: 0151 666 0220 Ordinary Resolution respectively: Capacity of office holder(s): Trustee “That the Company be wound up voluntarily and that Kevin Lucas,(IP 18 April 2016 (2547569) No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the Company.” CHANGE IN THE MEMBERS OF A PARTNERSHIP For further details contact: Kevin Lucas, E-mail: [email protected], Tel: 0161 929 8666. Alternative DE2547580 PINNA NOTARIES contact: Lisa Edwards. Notice is hereby given of the retirement from the Firm of James Kerr Ben King, Director Milligan on 30th April 2016. The remaining Partners will continue to 25 May 2016 (2547226) practise under the name De Pinna Notaries. A. N. Robinson M. T. Godoy Gomez 2547118X2N ENGINEERING LTD D.N.L. Fawcett Company Number: SC459965 M.E. Buchner Trading Name: X2N Engineering Ltd M.A. Charlton Registered Office: 24 Parkinch, Erskine, Renfrewshire, Scotland PA8 R.E.R. Moody 7HZ P.A. Journeaux Principal trading address: 24 Parkinch, Erskine, Renfrewshire, S.J.R. Labovitch (2547580) Scotland PA8 7HZ At a General Meeting of the above-named Company, duly convened and held at 24 Parkinch, Erskine, Renfrewshire, Scotland PA8 7HZ on DISSOLUTION OF PARTNERSHIP 20 May 2016 the following resolutions were duly passed as special and ordinary resolutions: TERMINATION2547600 OF THE PARTNERSHIP 1. A special resolution that the company be wound up voluntarily. THE CITY PLACE HOUSE LIMITED PARTNERSHIP 2. An ordinary resolution that Deborah Ann Cockerton of DCA Notice is hereby given by The City Place House Partnership (G.P.) Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, Limited, in its capacity as general partner of The City Place House SS1 1EF, United Kingdom be and hereby is appointed liquidator of Limited Partnership (the “Partnership”) that the Partnership, the company. registered in England and Wales with number LP13920 ceased to 3. An ordinary resolution that the remuneration of the liquidator be carry on its business and was dissolved with effect from 13 May fixed by reference to the time properly given by the liquidator and her 2016. staff in attending to matters arising in the winding up, to be fixed at Principal place of business: 33 Cavendish Square, London W1G 0PW £1,680 inclusive of VAT, plus disbursements which are to be capped Signed for and on behalf of at £280 inclusive of VAT and drawn from recoverable VAT. The City Place House Partnership (G.P.) Limited 4. A special resolution that the liquidator be and hereby is authorised in its capacity as general partner of The City Place House Limited to distribute among the members in specie or in kind the whole or any Partnership (2547600) part of the assets of the company and to determine how such divisions shall be carried out as between the members. Names of Insolvency Practitioner: Deborah Ann Cockerton TERMINATION2547599 OF THE PARTNERSHIP Office Holder Number: 9641 BASINGHALL CITY TOWER, L.P. Address of Insolvency Practitioner: 2 Nelson Street, Southend-on- Notice is hereby given by The City Tower Partnership (G.P.) Limited, Sea, Essex, SS1 1EF in its capacity as general partner of the Basinghall City Tower, L.P. Alternative Contact: Elle Kane (the “Partnership”) that the Partnership, registered in England and Email Address: [email protected] Wales with number LP013930 ceased to carry on its business and Telephone: 01702 344558 was dissolved with effect from 13 May 2016. Fax: 01702 330012 Principal place of business: 33 Cavendish Square, London W1G 0PW Michael McGuire, Chairman (2547118) Signed for and on behalf of The City Tower Partnership (G.P.) Limited In its capacity as general partner of the Basinghall City Tower, L.P. Partnerships (2547599) LIMITED2547586 PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT BANKRUPTCY ORDERS 1890 RCAPITAL FUND I LP ANTONY2547569 EDWARD HIRST AND YVONNE SONJA MARCINKO- (Registered No. LP13733)) HIRST Notice is hereby given pursuant to Section 37 of the Partnership Act Trading as: Crest Cafe 1890 that Rcapital Fund I LP, being a limited partnership registered in Antony Edward Hirst and Yvonne Sonja Marcinko-Hirst formerly England, was dissolved with effect from 4 May 2016. known as Yvonne Sonja McGoldrick both carrying on business in 31 May 2016 (2547586) partnership as Crest Cafe at 46 Victoria Road West, Cleveleys, Lancashire FY5 1BU and both residing at 26 Carr Lane, Hambleton, Poulton Le Fylde FY6 9AZ and lately of Rose Cottage, Far Arnside, Carnforth LA5 0SL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 59 COMPANIES

TRANSFER OF INTEREST Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that BGL BNP Paribas has transferred part of NOTICE2547601 OF CHANGE OF PARTNER its interest in Auda Global Partners, a limited partnership registered in LIMITED PARTNERSHIPS ACT 1907 Scotland with number SL5873 (the “Partnership”) to Catella Bank. Notice is hereby given, pursuant to section 10 of the Limited Catella Bank has been admitted as a limited partner of the Partnerships Act 1907, that on 31 March 2016, each of Zweite MPC Partnership. (2547114) Global Equity Beteiligungs GmbH and Dritte MPC Global Equity Beteiligungs GmbH transferred to mcp Opportunity Secondary Program III L.P., 100% of the interest held by them in Doughty Hanson & Co Technology Limited Partnership Number Five being a limited partnership registered in England and Wales with number LP 7766 (the “Partnership”), and on that date mcp Opportunity Secondary Program III L.P. was admitted as a limited partner of the Partnership and each of Zweite MPC Global Equity Beteiligungs GmbH and Dritte MPC Global Equity Beteiligungs GmbH ceased to be limited partners in the Partnership. (2547601)

2547591LIMITED PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT 1890 RCAPITAL FUND I LP (Registered No. LP13733) the “Partnership” Notice is hereby given pursuant to Section 10 of the Limited Partnerships Act 1907 and Section 36(2) of the Partnership Act 1890 that pursuant to a transfer on 27 April 2016 Rcapital Nominees Limited transferred the entirety of their remaining interest in the Partnership, being a limited partnership registered in England, to FCAP Four Limited. Accordingly, Rcapital Nominees Limited has ceased to be a limited partner in the Partnership. For and on behalf of Rcapital GP Limited, in its capacity as general partner of Rcapital Fund I LP. 31 May 2016 (2547591)

LIMITED2547128 PARTNERSHIPS ACT 1907 AUDA GLOBAL PARTNERS REGISTERED IN SCOTLAND NUMBER SL5873 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Swedbank S.A. has transferred its entire interest in Auda Global Partners, a limited partnership registered in Scotland with number SL5873 (the “Partnership”) to Banque Öhman S.A. Swedbank S.A. has ceased to be a limited partner of the Partnership. Banque Öhman S.A. has been admitted as a limited partner of the Partnership. (2547128)

LIMITED2547126 PARTNERSHIPS ACT 1907 AUDA GLOBAL PARTNERS REGISTERED IN SCOTLAND NUMBER SL5873 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Swedbank S.A. has transferred part of its interest in Auda Global Partners, a limited partnership registered in Scotland with number SL5873 (the “Partnership”) to BGL BNP Paribas. BGL BNP Paribas has been admitted as a limited partner of the Partnership. (2547126)

LIMITED2547122 PARTNERSHIPS ACT 1907 AUDA GLOBAL PARTNERS REGISTERED IN SCOTLAND NUMBER SL5873 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that SLCR Limited has transferred its entire interest in Auda Global Partners, a limited partnership registered in Scotland with number SL5873 (the “Partnership”) to Vasaström AB. SLCR Limited has ceased to be a limited partner of the Partnership. Vasaström AB has been admitted as a limited partner of the Partnership. (2547122)

LIMITED2547114 PARTNERSHIPS ACT 1907 AUDA GLOBAL PARTNERS REGISTERED IN SCOTLAND NUMBER SL5873

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE PEOPLE 31 March 2016 (2547570) MCCABE2547546 , DENIS 173 Broad Oak Lane, BURY, Lancashire, BL9 7SQ Birth details: 12 August 1948 Personal insolvency Denis McCabe, retired of 173 Broad Oak Lane, Bury, BL9 7SQ. Lately trading in partnership with another as Bike Off from 1(a) Burnley AMENDMENT OF TITLE OF PROCEEDINGS Road, Clayton Le Moors, BB5 5TW, formerly trading as Alice’s Fish and Chip Shop from 13 Deansgate, Bolton, BL1 1HH and previously a 2547700ELSTON, PAUL company director. 16a Wharfdale Road, Bournemouth, BH4 9BT Also known as: Denis McCabe Occupation Unknown of 173 Broad Birth details: 10 August 1978 Oak Lane Bury BL9 7SQ Paul Elston, a Roofer of 16a Wharfdale Road, Bournemouth, Dorset, In the County Court at Bury BH4 9BT trading as Elston Flat Roofing No 4 of 2016 Also known as: Paul Elston, a Roofer of 16 Wharfdale Road, Bankruptcy order date: 26 February 2016 Bournemouth, Dorset, BH4 9BT D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 In the County Court at Bournemouth and Poole 3BN, telephone: 0161 234 8500 No 402 of 2015 Capacity of office holder(s): Trustee Bankruptcy order date: 14 December 2015 8 April 2016 (2547546) G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager NICOLAI2547540 , CRAIG 14 December 2015 (2547700) 1 Sheep House Farm Cottage, Longworth, ABINGDON, Oxfordshire, OX13 5HP Birth details: 27 September 1964 2547696GREEN, DOMINIC JAMES Craig Nicolai, currently employed as a fabrication engineer, of No 1 22 Home Way, Mill End, RICKMANSWORTH, Hertfordshire, WD3 8QL Sheephouse Farm Cottage, Longworth, Abingdon, Oxfordshire, OX13 MR DOMINIC JAMES GREEN, OCCUPATION UNKNOWN, RESIDING 5HP, lately of 23 Digging Lane, Fyfield, Abingdon, OX13 5LX, formerly at 22 HOME WAY, MILL END, RICKMANSWORTH, of Bedroom 2, Flat B, South Lodge, Eastbury, Hungerford RG17 7JN, HERTFORDSHIRE, WD3 8QL. lately of and trading with another as a livery provider as Craig Nicolai Also known as: Mr Dominic Green, occupation unknown, residing at Sport Horse at The Green, Aston Rowant, Watlington, Oxfordshire, 22 Home Way, Mill End, Rickmansworth, Hertfordshire, WD3 8QL. OX49 5ST and previously trading in the same style and manner at In the County Court at St Albans Cane End, Reading RG4 9HH. Also trading in his own name as an No 199 of 2015 Eventer. Bankruptcy order date: 13 April 2016 Also known as: Craig Nicolai of New House Farm, Southmoor, K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Abingdon, OX13 5HR telephone: 020 7637 1110 In the County Court at Oxford Capacity of office holder(s): Receiver and Manager No 12 of 2016 13 April 2016 (2547696) Bankruptcy order date: 18 March 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 LERM,2547553 STEFFEN MATTHIAS Capacity of office holder(s): Receiver and Manager 4 Wyndham Crescent, Woodley, READING, RG5 3AZ 18 March 2016 (2547540) Birth details: 27 March 1964 Steffen Matthias Lerm Currently residing at 4 Wyndhas Crescent, Reading, RG5 3AZ and lately residing at 133 Curzon Street, Reading, PATEL,2547549 VISHAL RG30 1DA, formerly 4 Wyndham Crescent, Woodley, Reading, RG5 Flat 6, 85 London Road, STANMORE, Middlesex, HA7 4PB 3AZ, previously 25 Ambassador Square, London, E14 9UX. Currently Birth details: 20 November 1983 employed as IT Consultant. VISHAL PATEL of Flat 6, 85 London Road, Stanmore, Middlesex, HA7 Also known as: Steffen Matthias Lerm Currently residing at 4 4PB lately of Flat 25 Galton Court, 2 Joslin Avenue, Colindale, NW9 Wyndhas Crescent, Reading, RG5 3AZ and formally residing at 133 5JW, formerly Flat 414, St. George's Mill, 7 Wimbledon Street, Curzon Street, Reading, RG30 1DA. Currently employed as IT Leicester LE1 1SY lately a company director Consultant Also known as: VISHAL PATEL of Flat 6, 85 London Road, Stanmore, In the County Court at Reading Middlesex, HA7 4PB, England lately trading at 310 St Saviours Road, No 55 of 2016 Leicester LE8 4HF as PB SUPERMARKET (RETAIL & CONVENIENCE) Bankruptcy order date: 10 March 2016 In the High Court Of Justice G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, No 000339 of 2016 telephone: 0118 958 1931 Bankruptcy order date: 17 March 2016 Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 10 March 2016 (2547553) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Official Receiver 28 April 2016 (2547549) LLOYD,2547570 MARK RODNEY Loxley, The Upper Wyke, SHIFNAL, Shropshire, TF11 9PW Birth details: 21 October 1975 MARK RODNEY LLOYD, PLUMBER of Loxley, The Upper Wyke, Shifnal TF11 9PW trading as MRL PLUMBING SERVICES lately a PROFESSIONAL BOXER Also known as: Mark Lloyd of Loxley, The Upper Wyke, Shifnal TF11 9PW In the County Court at Telford No 28 of 2016 Bankruptcy order date: 31 March 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Trustee

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 61 PEOPLE

SIDDIQUE,2547563 MOHAMED HANIF Capacity of office holder(s): Receiver and Manager 14 West End Road, SOUTHALL, Middlesex, UB1 1JH 25 May 2016 (2547444) Birth details: 13 December 1960 Mohamed Hanif Siddique of 14 West End Road, Southall, Middlesex, UB1 1JH, lately residing at 75 Clarence Street, Southall, Middlesex, AZRAM2547445 , MOHAMMED AMRAN UB2 5BL. Currently employed as Kitchen Staff and lately carrying on 40 Ashbourne Road, BIRMINGHAM, B16 0JS business at 11-13 Ruislip Road, Greenford, Middlesex, UB6 9QD. Mohammed Amran Azram of 10 Shenstone Road, Edgbaston, Also known as: Mohamed Hanif Siddique of 14 West End Road, BIRMINGHAM, B16 0NU; occupation unknown Southall, Middlesex, UB1 1JH. and Lately residing at 75 Clarence In the County Court at Birmingham Street, Southall, Middlesex, UB2 5BL. And lately carrying on business No 33 of 2016 as Spice World Restaurant with another at 11-13 Ruislip Road, Date of Filing Petition: 14 January 2016 Greenford, Middlesex, UB6 9QD. Occupation Kitchen Staff Bankruptcy order date: 9 May 2016 In the County Court at Slough Time of Bankruptcy Order: 10:00 No 42 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 24 February 2016 Name and address of petitioner: SANDWELL METROPOLITAN G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, BOROUGH PO Box 2372, Council House, Oldbury, B69 3BS telephone: 0118 958 1931 K Read4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 24 February 2016 (2547563) Capacity of office holder(s): Receiver and Manager 9 May 2016 (2547445)

2547556TAYLOR, AXEL KRISTOPHER 130a Hazelwood Avenue, EASTBOURNE, East Sussex, BN22 0UX ALI,2547426 AMJAD Birth details: 23 July 1967 3 Chester Street, OXFORD, OX4 1SL Axel Kristopher Taylor or known as Thor Taylor unemployed of 130a, Birth details: 26 November 1978 Hazelwood Avenue, Eastbourne, East Sussex BN22 0UX and lately of Amjad Ali, Employed, of 3 Chester Street, Oxford, Oxfordshire, OX4 Flat 1, Luss House, 34 Jevington Gardens, Eastbourne, BN21 4HN. 1SL. Also known as: AXEL KRISTOPHER TAYLOR unemployed of 130a, In the Office of the Adjudicator Hazelwood Avenue, Eastbourne, East Sussex BN22 0UX No 5000016 of 2016 In the County Court at Eastbourne Date of Filing Petition: 6 April 2016 No 17 of 2016 Bankruptcy order date: 11 April 2016 Bankruptcy order date: 5 April 2016 Time of Bankruptcy Order: 00:00 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Trustee telephone: 0118 958 1931 18 May 2016 (2547556) Capacity of office holder(s): Receiver and Manager 11 April 2016 (2547426)

APPOINTMENT AND RELEASE OF TRUSTEES ALLEN,2547432 CLAIRE ELIZABETH CHARLOTTE In2547544 the Central London County Court The Old Forge, Trefonen, Croesoswallt, SY10 9DQ No 262 of 2016 Birth details: 18 May 1954 DAVID HUGHES Claire Elizabeth Charlotte Allen,Employed, of The Old Forge, In Bankruptcy Trefonen, Croesoswallt, Shropshire, SY10 9DQ, formerly of The Bankrupt’s Residential address: 6 Fforrd Terfyn, Bodelwyddan, Rhyl, Annexe, Bronhyddon, Llansantffraid, Powys, SY22 6TZ LL18 5SZ. Date of Birth: 28 May 1962. Occupation: Plumber. Name or In the Office of the Adjudicator style under which bankrupt carried on business and under which any No 5002650 of 2016 debt was incurred: D Hughes Plumbing & Heating. Previous trading Date of Filing Petition: 23 May 2016 address: 6 Ffordd Terfyn, Bodelwyddan, Rhyl, LL18 5SZ. Bankruptcy order date: 24 May 2016 Notice is hereby given that Alec Pillmoor (IP No 007243) of Baker Tilly Time of Bankruptcy Order: 00:00 Creditor Services LLP, Two Humber Quays, Wellington Street West, Whether Debtor's or Creditor's PetitionDebtor's Hull HU1 2BN was appointed Trustee of the above named bankruptcy D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 estate on 19 May 2016. 8QH, telephone: 0191 260 4600, email: Correspondence address and contact details of case manager: [email protected] Wendy-Jay Jerome, of 4th Floor, Springfield House, 76 Wellington Capacity of office holder(s): Receiver and Manager Street, Leeds LS1 2AY Tel: 0113 285 5242. For further details contact 25 May 2016 (2547432) the Trustee Tel: 01482 607200. Alec Pillmoor, Trustee 25 May 2016 (2547544) BAKER,2547437 MICHELLE LOUISE 86 Grasmere Road, South Norwood, LONDON, SE25 4RJ MICHELLE LOUISE BAKER of 86 Grasmere Road, South Norwood, BANKRUPTCY ORDERS London SE25 4RJ, a Nurse, lately residing at 86 Grasmere Road, South Norwood, London SE25 4RJ ANDREWS,2547444 LINDA MARGARET In the County Court at Croydon 13 Westlake Close, , Cornwall, PL11 2BZ No 648 of 2014 Linda Margaret Andrews of 13 Westlake Close, TORPOINT, PL11 2BZ Date of Filing Petition: 5 September 2014 CURRENTLY A PROPRIETOR OF A CAFE Bankruptcy order date: 6 May 2016 In the High Court Of Justice Time of Bankruptcy Order: 14:38 No 132 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 29 January 2016 Name and address of petitioner: Michael HoworthVARDEN NUTTALL Bankruptcy order date: 15 March 2016 LIMITED, SILVERPOINT, MOOR STREET, BURY, BL9 3AQ Time of Bankruptcy Order: 00:00 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionCreditor's 1XN, telephone: 0208 681 5166 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 6 May 2016 (2547437) C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 01392 889650

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

BLACHUT,2547446 WOJCIECH JOZEF BROWN,2547441 WAYNE Birth details: 26 February 1983 4 Oxmoor Meadows, Hunsingore, Wetherby, LS22 5NQ Wojciech Jozef Blachut,Currently not working, formerly of 1 Birth details: 28 January 1969 AVONVALE ROAD, TROWBRIDGE, BA14 8QS, Wayne Brown,Self Employed and formerly a Director, of 4 Oxmoor In the Office of the Adjudicator Meadows, Hunsingore, Wetherby, North Yorkshire, LS22 5NQ, No 5002620 of 2016 formerly of 143 Pollards's Field, Ferrybridge, West Yorkshire, WF11 Date of Filing Petition: 22 May 2016 8TB, and carrying on business as WBK PROPERTY MAINTENANCE Bankruptcy order date: 24 May 2016 from 4 Oxmoor Meadows,, Wetherby, West Yorkshire, LS22 5NQ, Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5002690 of 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 23 May 2016 0115 852 5000 Bankruptcy order date: 24 May 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 24 May 2016 (2547446) T Keller3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 2547461BLACKMAN, CARL PETER 24 May 2016 (2547441) 7 Hardwick Avenue, Kidlington, OX5 1BH Birth details: 9 January 1965 Carl Peter Blackman,Self Employed, of 7 Hardwick Avenue, BURRIDGE,2547427 MARIO STEPHEN Kidlington, Oxfordshire, OX5 1BH, United Kingdom and carrying on 57 Da Volls Court, Gorleston, Great Yarmouth, NR31 6NH business as Magic bathrooms and kitchens from 7 Hardwick avenue, Birth details: 18 January 1954 Kidlington, Oxford, Oxfordshire, Ox5 1bh, United Kingdom Mario Stephen Burridge, Self Employed, of 57 Da Volls Court, In the Office of the Adjudicator Gorleston, Great Yarmouth, Norfolk, NR31 6NH, and carrying on No 5002674 of 2016 business as Mario Burridge from 57 Da Volls Court, Great Yarmouth, Date of Filing Petition: 23 May 2016 Norfolk, NR31 6NH Bankruptcy order date: 24 May 2016 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5002254 of 2016 G Rogers3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0118 Date of Filing Petition: 16 May 2016 958 1931 Bankruptcy order date: 17 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 24 May 2016 (2547461) Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 BREWER,2547430 JAMES DAVID Capacity of office holder(s): Receiver and Manager 16 Leopold Road, Ipswich, IP4 4RR 17 May 2016 (2547427) Birth details: 3 July 1983 James David Brewer, Currently not working, of 16 Leopold Road, Ipswich, Suffolk, IP4 4RR, formerly of 9 Punchard Way, Trimley St CHAPMAN,2547449 ANTHONY JOHN HENRY Mary, Felixstowe, Suffolk, IP11 0XU, and formerly of Flat 42, Lulworth 133 Clophill Road, Maulden, BEDFORD, MK45 2UT House, Dorset Road, London, SW8 1DR, and formerly of 9 Punchard ANTHONY JOHN HENRY CHAPMAN of133 Clophill Road, Maulden, Way, Trimley St Mary, Felixstowe, Suffolk, IP11 0XU, and formerly of BEDFORDSHIRE, MK45 2UT, Occupation unknown 9 Claire Court, Woodside Avenue, London, N12 8TD In the County Court at Bedford In the Office of the Adjudicator No 66 of 2015 No 5002664 of 2016 Date of Filing Petition: 25 June 2015 Date of Filing Petition: 23 May 2016 Bankruptcy order date: 12 May 2016 Bankruptcy order date: 24 May 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: 1st Credit Ltdc/o BDO LLP, 55 Baker D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Street, LONDON, W1U 7EU 8QH, telephone: 0191 260 4600, email: K Read4th Floor, Cannon House, 18 The Priory Queensway, [email protected] Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 May 2016 (2547430) 12 May 2016 (2547449)

BRISTOW,2547436 DEBRA MARIE COX,2547458 REGINALD S 46 Treningle View, Bodmin, PL31 1PD 12a High Street, Idle, BRADFORD, West Yorkshire, BD10 8NN Birth details: 29 September 1972 REGINALD S COX CURRENTLY A GRAPHIC DESIGNER OF 12a High Debra Marie Bristow, Employed, of 46 Treningle View, Bodmin, Street, Idle, BRADFORD, BD10 8NN Cornwall, PL31 1PD In the High Court Of Justice In the Office of the Adjudicator No 4267 of 2015 No 5002600 of 2016 Date of Filing Petition: 16 December 2015 Date of Filing Petition: 21 May 2016 Bankruptcy order date: 29 January 2016 Bankruptcy order date: 23 May 2016 Time of Bankruptcy Order: 11:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 3ZA, telephone: 029 2036 8700 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Official Receiver 6000 23 May 2016 (2547436) Capacity of office holder(s): Receiver and Manager 29 January 2016 (2547458)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 63 PEOPLE

CALDER,2547438 MADALINE CAREY,2547687 ADAM 23 Central Park Avenue, Pennycomequick, Plymouth, PL4 6NP 16C Moor Street, Chepstow, NP16 5DB Birth details: 3 September 1988 Birth details: 29 July 1982 Madaline Calder, Employed, of 23 Central Park Avenue, Adam Carey, Employed of 16C Moor Street, Chepstow, Pennycomequick, Plymouth, Devon, PL4 6NP, formerly of 41 Craven Monmouthshire, NP16 5DB Avenue, Plymouth, Devon, PL4 8SL. In the Office of the Adjudicator In the Office of the Adjudicator No 5002670 of 2016 No 5002290 of 2016 Date of Filing Petition: 23 May 2016 Date of Filing Petition: 17 May 2016 Bankruptcy order date: 24 May 2016 Bankruptcy order date: 17 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 1UG, telephone: 01392 889650 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 May 2016 (2547687) 17 May 2016 (2547438)

CHAMLEY,2547611 BARRY 2547440CAMPBELL, GLENN THOMAS Central News, 4 Torquay Road, Paignton, TQ3 3AB Flat E, Guildford House, 41 Alpha Road, Surbiton, KT5 8BF Birth details: 9 February 1954 Birth details: 27 January 1972 Barry Chamley, Self Employed, of 4 Torquay Road, Paignton, Devon, Glenn Thomas Campbell,Employed, of Flat E, Guildford House, 41 TQ3 3AB and carrying on business as Central News, 4 Torquay Road, Alpha Road, Surbiton, Surrey, KT5 8BF, United Kingdom formerly of Paignton, Devon, TQ3 3AB Carberrystown, Trim, County Meath, 0, Ireland In the Office of the Adjudicator In the Office of the Adjudicator No 5002212 of 2016 No 5001620 of 2016 Date of Filing Petition: 16 May 2016 Date of Filing Petition: 5 May 2016 Bankruptcy order date: 17 May 2016 Bankruptcy order date: 13 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 01392 889650 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 May 2016 (2547611) 13 May 2016 (2547440)

CHIDUCK,2547443 CLAIRE ELIZABETH CAMPBELL,2547434 ALAN JOSEPH 34 Chichester Road, Cleethorpes, DN35 0HZ Flat E, Guildford House, 41 Alpha Road, SURBITON, Surrey, KT5 8BF Birth details: 12 September 1974 Birth details: 27 January 1968 Claire Elizabeth Chiduck,Employed, of 34 Chichester Road, Alan Joseph Campbell,Employed, of Flat E Guildford House, 41 Alpha Cleethorpes, Lincolnshire, DN35 0HZ, formerly of 12 Paul crescent, House, Surbiton, Surrey, KT5 8BF, United Kingdom formerly of Humberston, Grimsby, Lincolnshire, DN36 4DF, and formerly of 238 Garryandrew, Edgeworthstown, County Longford, 0, Ireland Grimsby road, Humberston, Grimsby, Lincolnshire, DN36 4AF In the Office of the Adjudicator In the Office of the Adjudicator No 5001622 of 2016 No 5002622 of 2016 Date of Filing Petition: 5 May 2016 Date of Filing Petition: 22 May 2016 Bankruptcy order date: 13 May 2016 Bankruptcy order date: 24 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 1XN, telephone: 0208 681 5166 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 May 2016 (2547434) 24 May 2016 (2547443)

CARDWELL,2547460 PATRICIA CAROLINE CHURCHYARD,2547429 HAYLEY ANNA Apartment D, Dove Bank Place, 62 Dove Bank Road, Bolton, BL3 4 New Houses, The Street, Shottisham, Woodbridge, IP12 3EU 1DH Birth details: 8 December 1964 Birth details: 9 April 1962 Hayley Anna Churchyard, Director and Self Employed, of 4 New Patricia Caroline Cardwell also known as Patricia Tomlin, Currently Houses, The Street, Shottisham, Woodbridge, IP12 3EU, formerly of not working of Apartment D, Dove Bank Place, 62 Dove Bank Road, Gate House, Ivy Lodge Road, Campsea Ashe, Woodbridge, Suffolk, Bolton, Greater Manchester, BL3 1DH, United Kingdom formerly of IP13 0QB, formerly of The Roost, Sandy Lane, Martlesham, 295A Plodder Lane, Bolton, BL4 0BR, UK and formerly of 206 Church Woodbridge, Suffolk, IP12 4SD Street, Little Lever, Bolton, BL3 1BW In the Office of the Adjudicator In the Office of the Adjudicator No 5001930 of 2016 No 5002658 of 2016 Date of Filing Petition: 11 May 2016 Date of Filing Petition: 23 May 2016 Bankruptcy order date: 12 May 2016 Bankruptcy order date: 24 May 2016 Time of Bankruptcy Order: 11:16 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 01223 324480 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 May 2016 (2547429) 24 May 2016 (2547460)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

CLODD-BROOM,2547447 SIMON PETER DAVIES,2547488 ALAN THOMAS 41 Derwent Drive, CONGLETON, Cheshire, CW12 3RN Highfield, Fagl Lane, Yr Hob, Wrecsam, LL12 9RB Simon Peter Clodd-Broom occupation unknown of 41 Derwent Drive, Birth details: 19 July 1949 Congleton, Cheshire, CW12 3RN Alan Thomas Davies, Currently not working, of Highfield, Fagl Lane, In the County Court at Macclesfield Yr Hob, Wrecsam, flintshire, LL12 9RB, formerly of 1 Sandrock Road No 17 of 2016 Marford Wrexham, 1 Sandrock Road, Marford, Wrexham, Clwyd, Date of Filing Petition: 3 March 2016 LL128LT Bankruptcy order date: 6 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 15:03 No 5002194 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 16 May 2016 Name and address of petitioner: THE NORTH WEST FUND FOR Bankruptcy order date: 16 May 2016 BUSINESS LOANS3RD FLOOR, OAKLEIGH HOUSE, PARK PLACE, Time of Bankruptcy Order: 00:00 CARDIFF, CF10 3DQ Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 3BN, telephone: 0161 234 8500 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 May 2016 (2547447) 16 May 2016 (2547488)

2547459COOKNELL, CHRISTOPHER DOUGLAS DAVISON,2547484 MICHAEL JOHN 37 Kingslea Park, East Cowes, PO32 6JW 9 The Hollow, King Street, Dawley, Telford, TF4 2AE Birth details: 5 February 1959 Birth details: 13 October 1981 Christopher Douglas Cooknell,Employed, of 37 Kingslea Park, East Michael John Davison,Self Employed, of 9 The Hollow, King Street, Cowes, Isle of Wight, PO32 6JW, formerly of Dimond Cottage, Red Dawley, Telford, Shropshire, TF4 2AE, Formerly of Asterley, Stanton Road,, Wootton Bridge, Ryde, Hants, PO33 4PH upon Hine Heath, Shresbury, Shropshire, SY4 4LR, and Carrying on In the Office of the Adjudicator Business as Michael Davison from 9 The Hollow King Street, Telford, No 5002614 of 2016 Shropshire, TF4 2AE, Date of Filing Petition: 22 May 2016 In the Office of the Adjudicator Bankruptcy order date: 23 May 2016 No 5002624 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 23 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 May 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 23 May 2016 (2547459) Capacity of office holder(s): Receiver and Manager 24 May 2016 (2547484)

CROSS,2547490 TANYA MARIE Flat 49, Lagland Court, 7 Lagland Street, Poole, BH15 1RS DENT,2547481 HELEN MARIE Birth details: 18 September 1985 79 Kingsley Walk, Tring, HP23 5DR Tanya Marie Cross, Currently not working, of Flat 49, Lagland Court, 7 Birth details: 2 February 1980 Lagland Street, Poole, Dorset, BH15 1RS, formerly of 48 Primrose Helen Marie Dent,Currently not working, of 79 Kingsley Walk, Tring, Gardens, Poole, Dorset, BH17 7BG. Hertfordshire, HP23 5DR, formerly of 6 Heather Mead, Eaton Bray, In the Office of the Adjudicator TU6 2HJ formerly trading as The Beach Hut from 39 New Road LU7 No 5002120 of 2016 2LS Date of Filing Petition: 13 May 2016 In the Office of the Adjudicator Bankruptcy order date: 17 May 2016 No 5002270 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 17 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 May 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 00:00 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 17 May 2016 (2547490) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 17 May 2016 (2547481) DUNBAR,2547492 GWENDOLINE HAZEL 146 Porlock Road, SOUTHAMPTON, SO16 9JF Birth details: 30 August 1951 DICK,2547491 RONALD DAVID Gwendoline Hazel Dunbar also known as Gwendoline Hazel Adams 20 Albion Road, Westcliff-On-Sea, SS0 7DR retired, 146 Porlock Road, Millbrook, Southampton, SO16 9JF. Birth details: 29 January 1941 In the County Court at Southampton Ronald David Dick, Currently not working, also known as Ron Dick No 46 of 2016 and Ronnie Dick, of 20 Albion Road, Westcliff-on-Sea, Essex, SS0 Date of Filing Petition: 22 March 2016 7DR, formerly of Barge Leontyne, Green Dock, Southsea Street, Bankruptcy order date: 22 March 2016 London, SE16 7SZ. Time of Bankruptcy Order: 11:20 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5001558 of 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 4 May 2016 telephone: 0118 958 1931 Bankruptcy order date: 12 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 22 March 2016 (2547492) Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 12 May 2016 (2547491)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 65 PEOPLE

DIXON,2547489 MICHELLE DUNN,2547692 ALFIE Rosedale, Bowling Green Lane, Manfield, Darlington, DL2 2RL 2 Roselands Drive, Paignton, TQ4 7DP Birth details: 7 August 1969 Birth details: 24 January 1986 Michelle Dixon,Director, of Rosedale, Bowling Green Lane, Manfield, Alfie Dunn, Self Employed, of 2 Roselands Drive, Paignton, Devon, Darlington, North Yorkshire, DL2 2RL TQ4 7DP and carrying on business as A Dunns Cleaning from 2 In the Office of the Adjudicator Roselands Drive, Paignton, Devon, TQ4 7DP. No 5002214 of 2016 In the Office of the Adjudicator Date of Filing Petition: 16 May 2016 No 5002226 of 2016 Bankruptcy order date: 17 May 2016 Date of Filing Petition: 16 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: C Butler3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 01392 [email protected] 889650 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 May 2016 (2547489) 17 May 2016 (2547692)

2547479DIXON, SIMON EKE,2547650 SCOTT TERENCE Rosedale, Bowling Green Lane, Manfield, Darlington, DL2 2RL Flint Cottage, New Road, Catfield, Great Yarmouth, NR29 5BN Birth details: 24 March 1970 Birth details: 2 June 1978 Simon Dixon,Employed, of Rosedale, Bowling Green Lane, Manfield, Scott Terence Eke, Employed, of Flint Cottage, New Road, Catfield, Darlington, North Yorkshire, DL2 2RL Great Yarmouth, Norfolk, NR29 5BN, formerly of 9 Prince of Wales In the Office of the Adjudicator Road, Great Yarmouth, Norfolk, NR30 5UA No 5002216 of 2016 In the Office of the Adjudicator Date of Filing Petition: 16 May 2016 No 5002258 of 2016 Bankruptcy order date: 17 May 2016 Date of Filing Petition: 16 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, [email protected] telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 May 2016 (2547479) 17 May 2016 (2547650)

DRUZYNSKI,2547462 DARIUSZ FREER,2547473 GLEN HENRY 20 Elizabeth Street, Crewe, CW1 3EF 115 Winchester Road, Countesthorpe, LEICESTER, LE8 5PP Birth details: 11 April 1967 Birth details: 27 May 1963 Dariusz Druzynski, Employed, of 20 Elizabeth Street, Crewe, GLEN HENRY FREER, also known as Glenn Henry Jones, a self- Cheshire, CW1 3EF, formerly of 45 Furber Street, Crewe, Cheshire, employed Painter and Decorator c/o 115 Winchester Road, CW1 2PP and formerly of 11 Bright Street, Crewe, Cheshire, CW1 Countesthorpe, Leicester, Leicestershire, LE8 5PP lately of 6 3AQ. Pinewood Road, Countesthorpe, Leicester, Leicestershire, LE8 5TS In the Office of the Adjudicator and lately trading in partnership with another as The Bulls Head 13 No 5002244 of 2016 Main St, Countesthorpe, Leicester LE8 5QX and The Kaffir Inn, 2 Date of Filing Petition: 16 May 2016 Cambridge Rd, Whetstone, Leicester, Leicestershire, LE8 6LF. Bankruptcy order date: 17 May 2016 In the County Court at Leicester Time of Bankruptcy Order: 00:00 No 83 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 18 January 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 31 March 2016 6000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 17 May 2016 (2547462) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: DUBBEN,2547487 TINA JOY 0115 852 5000 9 Fordwich Close, Cambridge, CB4 2HS Capacity of office holder(s): Receiver and Manager Birth details: 28 November 1956 31 March 2016 (2547473) Tina Joy Dubben, Retired, of 9 Fordwich Close, Cambridge, Cambridgeshire, CB4 2HS. In the Office of the Adjudicator No 5002098 of 2016 Date of Filing Petition: 13 May 2016 Bankruptcy order date: 16 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 16 May 2016 (2547487)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

FREER,2547464 ELIZABETH GARWOOD,2547486 STUART 115 Winchester Road, Countesthorpe, LEICESTER, LE8 5PP 84 Columbus Ravine, Scarborough, YO12 7QU Birth details: 11 March 1966 Birth details: 7 September 1952 ELIZABETH FREER also know as ELIZABETH COUGHLIN, Stuart Garwood,Self Employed, of 84 Columbus Ravine, Unemployed of 115 Winchester Road, Countesthorpe, Leicester, Scarborough, North Yorkshire, YO12 7QU and Trading as Stuart Leicestershire, LE8 5PP lately of 6 Pinewood Close, Countesthorpe, Garwood Project Management Services from 84 Columbus Ravine, Leicester, Leicestershire,LE8 5TS and lately trading in partnership Scarborough, North Yorkshire, YO12 7QU with another as The Bulls Head 13 Main St, Countesthorpe, Leicester In the Office of the Adjudicator LE8 5QX and The Kaffir Inn, 2 Cambridge Rd, Whetstone, Leicester, No 5002626 of 2016 Leicestershire, LE8 6LF. Date of Filing Petition: 23 May 2016 In the County Court at Leicester Bankruptcy order date: 24 May 2016 No 84 of 2016 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 18 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 31 March 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 24 May 2016 (2547486) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 GIBSON,2547480 ALEXANDER DAVID SUMNER Capacity of office holder(s): Receiver and Manager 23 Central Park Avenue, Plymouth, PL4 6NP 31 March 2016 (2547464) Birth details: 1 January 1986 Alexander David Sumner Gibson, Currently not working, of 23 Central Park Avenue, Plymouth, Devon, PL4 6NP, formerly of 41 Craven FATAH,2547477 AMIRA Avenue, PL4 8SL. 172 Stourbridge Road, Halesowen, B63 3UJ In the Office of the Adjudicator Birth details: 7 May 1974 No 5002286 of 2016 Amira Fatah, Currently not working of 172 Stourbridge Road, Date of Filing Petition: 17 May 2016 Halesowen, West Midlands, B63 3UJ formerly of 6 Hafren Close, Bankruptcy order date: 17 May 2016 Rubery, Rednal, Birmingham, West Midlands, B45 0NZ Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5002678 of 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 23 May 2016 6000 Bankruptcy order date: 24 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 17 May 2016 (2547480) Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 GOODYEAR,2547468 ANDREW LLOYD Capacity of office holder(s): Receiver and Manager 7 Moorfoot Gardens, Basingstoke, RG22 6SU 24 May 2016 (2547477) Birth details: 4 October 1939 Andrew Lloyd Goodyear, Retired, of 7 Moorfoot Gardens, Basingstoke, Hampshire, RG22 6SU. FIRTH,2547493 TRISTIAN LOUISE In the Office of the Adjudicator 4 Otter Drive, Pickering, YO18 8TQ No 5002638 of 2016 Birth details: 14 January 1974 Date of Filing Petition: 23 May 2016 Tristian Louise Firth, also known as Tristian Pickering, Employed, of 4 Bankruptcy order date: 24 May 2016 Otter Drive, Pickering, North Yorkshire, YO18 8TQ Time of Bankruptcy Order: 11:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5002150 of 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 15 May 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 16 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 24 May 2016 (2547468) Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 GRANDFIELD,2547467 CYRIL JOHN Capacity of office holder(s): Receiver and Manager 3 Trinity Close, Laindon, Basildon, SS15 5FT 16 May 2016 (2547493) Birth details: 1 March 1945 Cyril John Grandfield,Retired, of 3 Trinity Close, Laindon, Basildon, Essex, SS15 5FT FORTES,2547470 AMY MARIE In the Office of the Adjudicator 29 Saxby Road, Hull, HU8 9DD No 5002616 of 2016 Birth details: 5 June 1985 Date of Filing Petition: 22 May 2016 Amy Marie Fortes, Employedof 29 Saxby Road, Hull, East Riding of Bankruptcy order date: 24 May 2016 Yorkshire, HU8 9DD Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 5002684 of 2016 6000 Date of Filing Petition: 23 May 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 24 May 2016 24 May 2016 (2547467) Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 24 May 2016 (2547470)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 67 PEOPLE

GRANT,2547475 TRISTAN BLAISE HASNAT,2547485 SHAHERA 46 Heathville Road, Gloucester, GL1 3JB 3 Alum Close, COVENTRY, CV6 5TQ Birth details: 1 December 1971 Birth details: 10 February 1972 Tristan Blaise Grant,Employed, Self Employed, of 46 Heathville Road, SHAHERA HASNAT CURRENTLY A PROPRIETOR OF AN INDIAN Gloucester, Gloucestershire, GL1 3JB, and carrying on trading as RESTAURANT OF 3 ALUM CLOSE, COVENTRY, WEST MIDLANDS, NAV Technology from 46 Heathville Road, Gloucester, CV6 5TQ Gloucestershire, GL1 3JB In the County Court at Central London In the Office of the Adjudicator No 198 of 2016 No 5002682 of 2016 Date of Filing Petition: 26 January 2016 Date of Filing Petition: 23 May 2016 Bankruptcy order date: 13 May 2016 Bankruptcy order date: 24 May 2016 Time of Bankruptcy Order: 11:19 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: The Commissioners for HMRCSouth S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 West Wing, Bush House, Strand, London, WC2B 4RD 3ZA, telephone: 029 2036 8700 K Read4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Official Receiver Birmingham, B4 6FD, telephone: 0121 698 4000 24 May 2016 (2547475) Capacity of office holder(s): Receiver and Manager 13 May 2016 (2547485)

2547466GREEN, STEPHEN PAUL 72 Queen Street, RUSHDEN, NN10 0AZ HIRST,2547472 MICHAEL JOHN Birth details: 31 October 1967 3 Park Lane, Burton Waters, LINCOLN, LN1 2UZ STEPHEN PAUL GREEN CURRENTLY A WINDOW CLEANER OF 72 Birth details: 3 November 1956 QUEEN STREET, RUSHDEN, NORTHAMPTONSHIRE, NN10 0AZ MICHAEL JOHN HIRST occupation unknown of 3 Park Lane, Burton In the County Court at Central London Waters, Lincoln, LN1 2UZ No 4147 of 2015 In the County Court at Lincoln Date of Filing Petition: 8 December 2015 No 48 of 2016 Bankruptcy order date: 6 May 2016 Date of Filing Petition: 11 March 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 6 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Promontoria (Chestnut) Limited1 K Read4th Floor, Cannon House, 18 The Priory Queensway, Grant's Row, Mount Street Lower, Dublin 2, DO2 HX96 Birmingham, B4 6FD, telephone: 0121 698 4000 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 6 May 2016 (2547466) Capacity of office holder(s): Receiver and Manager 6 May 2016 (2547472)

GRIFFIN,2547528 RICHARD ALAN 17B Third Avenue, Rainworth, Mansfield, NG21 0BY HOYLE2547529 , ALEKSANDRA Birth details: 22 September 1981 8 Bennetts Mews, TENTERDEN, Kent, TN30 6JN Richard Alan Griffin, Employed, of 17B Third Avenue, Rainworth, Aleksandra Hoyle also known as Aleksandra Austen of 8 Bennetts Mansfield, NG21 0BY, formerly of 20 Milllrise Road, Mansfield, Mews, Tenterden, Kent TN30 6JN Occupation - Unknown Nottinghamshire, NG18 4YP, formerly trading as Richard Griffin at 12 In the County Court at Maidstone Beckett House, 14 Billing Road, Northampton, NN1 5AW. No 18 of 2016 In the Office of the Adjudicator Date of Filing Petition: 3 March 2016 No 5002566 of 2016 Bankruptcy order date: 11 May 2016 Date of Filing Petition: 20 May 2016 Time of Bankruptcy Order: 15:21 Bankruptcy order date: 24 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Dulwich College Preparatory Trust G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Coursehorn, Golford Road, CRANBROOK, TN17 3NP telephone: 0118 958 1931 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 24 May 2016 (2547528) Capacity of office holder(s): Receiver and Manager 11 May 2016 (2547529)

HARRIS,2547476 ANDREW JOHN 24 Eastcote Lane, Hampton-in-Arden, SOLIHULL, B92 0AS HUSSAIN,2547686 MAHOOB ANDREW JOHN HARRIS OCCUPATION UNKNOWN OF 24 95 Morton Lane, East Morton, KEIGHLEY, West Yorkshire, BD20 5RP EASTCOTE LANE, HAMPTON IN ARDEN, SOLIHULL, WEST MAHOOB HUSSAIN of 95 Morton Lane, East Morton, KEIGHLEY, MIDLANDS, B92 0AS BD20 5RP In the County Court at Central London In the High Court Of Justice No 646 of 2016 No 403 of 2016 Date of Filing Petition: 23 March 2016 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 9 May 2016 Bankruptcy order date: 16 May 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:21 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Read4th Floor, Cannon House, 18 The Priory Queensway, T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birmingham, B4 6FD, telephone: 0121 698 4000 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 May 2016 (2547476) 16 May 2016 (2547686)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

HANN,2547482 PERRY JAKE HUBER,2547693 ZOE 7 Winchgrove Road, Bracknell, RG42 2EJ 11 Netherhouse Court, Netherhouse Moor, Church Crookham, Fleet, Birth details: 12 November 1991 GU51 5TS Perry Jake Hann,Currently not working, of 7 Winchgrove Road, Birth details: 23 June 1976 Bracknell, Berkshire, RG42 2EJ Zoe Huber, Employed, of 11 Netherhouse Court, Netherhouse Moor, In the Office of the Adjudicator Church Crookham, Fleet, Hampshire, GU51 5TS. No 5002688 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 May 2016 No 5002654 of 2016 Bankruptcy order date: 24 May 2016 Date of Filing Petition: 23 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 24 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 ON-SEA, SS99 1AA, telephone: 01702 602570, email: 6000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 24 May 2016 (2547693) 24 May 2016 (2547482)

HUSZCZA,2547463 MARCIN PIOTR 2547471HARVEY, ANTHONY Flat 7, 17 Stuart Crescent, London, N22 5NN 22C Charnley Avenue, Exeter, EX4 1RD Birth details: 27 June 1980 Birth details: 9 March 1962 Marcin Piotr Huszcza,Employed of Flat 7, 17 Stuart Crescent, Anthony Harvey, Employed, of 22C Charnley Avenue, Exeter, Devon, London, N22 5NN formerly of 43 Chesterfield Gardens, London, N4 EX4 1RD. 1LL , formerly of 12 Woodside Road, London, N22 5HU, formerly of In the Office of the Adjudicator 66 Hermitage Road, London, N4 1LY and formerly of Ul. Rudolfa No 5002136 of 2016 Weigla 5/26, Wroclaw, 53-114, Poland Date of Filing Petition: 14 May 2016 In the Office of the Adjudicator Bankruptcy order date: 16 May 2016 No 5001704 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 6 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 May 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 00:00 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 16 May 2016 (2547471) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 12 May 2016 (2547463) HATFIELD,2547474 JEREMY JAMES 7 High Street, Horbling, Sleaford, NG34 0PE Birth details: 23 October 1973 IBEANU,2547483 NNAEMEKA PHILIP Jeremy James Hatfield also know as Jez Hatfield, Currently not FLAT 2, 127a Great Horton Road, BRADFORD, BD7 1PS working of 7 High Street, Horbling, Sleaford, Lincolnshire, NG34 0PE, NNAEMEKA PHILIP IBEANU CURRENTLY A RETAILER OF FLAT formerly of Marquis of Granby, 24 Northgate, Sleaford, Lincolnshire, 2,127A GREAT HORTON ROAD,BRADFORD,WEST YORKSHIRE,BD7 NG34 7DA, formerly of 3a Eastgate, Sleaford, Lincolnshire, NG34 7DL 1PS and formerly of 36 Church Street, Digby, Lincolnshire, LN4 3NA In the County Court at Central London In the Office of the Adjudicator No 3805 of 2015 No 5000496 of 2016 Date of Filing Petition: 30 October 2015 Date of Filing Petition: 13 May 2016 Bankruptcy order date: 20 May 2016 Bankruptcy order date: 16 May 2016 Time of Bankruptcy Order: 11:18 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 3ZA, telephone: 029 2036 8700 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Official Receiver 6000 16 May 2016 (2547474) Capacity of office holder(s): Receiver and Manager 20 May 2016 (2547483)

HENTY-DODD,2547478 DOMINO NICOLA 9 Crocks Dean, Peacehaven, BN10 8JD IACOB,2547469 VOICUTA Birth details: 10 May 1966 137 Trumpington Road, London, E7 9EG Domino Nicola Henty-Dodd, Employed, of 9 Crocks Dean, Birth details: 16 October 1965 Peacehaven, East Sussex, BN10 8JD, formerly of 5 Crocks Dean, Voicuta Iacob,Employed, of 137 Trumpington Road, London, E7 9EG, Peacehaven, East Sussex, BN10 8JD. formerly of 12 Tintern Avenue, Kingsbury, NW9 0RJ, and formerly of In the Office of the Adjudicator 17 Moyers Road, Leyton, E10 6JQ. No 5002610 of 2016 In the Office of the Adjudicator Date of Filing Petition: 22 May 2016 No 5002476 of 2016 Bankruptcy order date: 24 May 2016 Date of Filing Petition: 19 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 24 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2036 8700 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Official Receiver 8QH, telephone: 0191 260 4600, email: 24 May 2016 (2547478) [email protected] Capacity of office holder(s): Receiver and Manager 25 May 2016 (2547469)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 69 PEOPLE

JAGGER,2547465 ELLEN KHAN,2547501 ROY MAHMOOD AHMAD 21 Brook Road, Conisbrough, Doncaster, DN12 3AQ 179 Ashley Lane, Manchester, M9 4NQ Birth details: 1 November 1980 Birth details: 8 June 1954 Ellen Jagger, Currently not working, of 21 Brook Road, Conisbrough, Roy Mahmood Ahmad Khan, Director, of 179 Ashley Lane, Doncaster, DN12 3AQ, formerly of 124 Sandygate, 4 Holmefield, Wath Manchester, Greater Manchester, M9 4NQ, formerly of 34 Hector upon Dearne, Rotherham, South Yorkshire, S63 7JR Road, Manchester, M13 0QN. In the Office of the Adjudicator In the Office of the Adjudicator No 5002210 of 2016 No 5002676 of 2016 Date of Filing Petition: 16 May 2016 Date of Filing Petition: 23 May 2016 Bankruptcy order date: 17 May 2016 Bankruptcy order date: 24 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8QH, telephone: 0191 260 4600, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 May 2016 (2547501) 17 May 2016 (2547465)

KUEHLING,2547505 BERNARD JOACHIM 2547530JONES, NICHOLAS GRAEME Flat 1-3, 3 Trewartha Park, Weston-Super-Mare, BS23 2RP Sunflower Lodge, Valley Road, Saundersfoot, SA69 9BP Birth details: 10 July 1964 Birth details: 8 March 1985 Bernard Joachim Kuehling, Employed, of Flat 1-3, 3 Trewartha Park, Nicholas Graeme Jones also known as Nick Jones, Currently not Weston-Super-Mare, Somerset, BS23 2RP, formerly of working, of Sunflower Lodge, Valley Road, Saundersfoot, Sir Benfro, Eisenbahnstraße 48, Berlin, 10997, Germany. SA69 9BP formerly of 73, Heywood Court, Tenby, Pembrokeshire, In the Office of the Adjudicator SA70 8BS and formerly of 6 South Street, Fremantle, 6160, No 5000628 of 2016 AUSTRALIA formerly trading as Boutique Bar And Bistro, St Julian Date of Filing Petition: 18 April 2016 Street, Tenby Pembrokeshire, SA7 7AJ Bankruptcy order date: 17 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5002282 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 May 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 17 May 2016 6000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 17 May 2016 (2547505) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver LEE,2547508 TAMMY ROSA 17 May 2016 (2547530) 9 Rowan Walk, Leigh-On-Sea, SS9 5PN Birth details: 1 December 1972 Tammy Rosa Lee, Employed, also known as Tammy Seager-Lee, of 9 KASSANGA,2547531 REUBEN JACOBS Rowan Walk, Leigh-on-Sea, Essex, SS9 5PN, formerly of 31 Dunster Flat 6, New Plymouth House, Dunedin Road, RAINHAM, RM13 8LB Avenue, Westcliff On Sea, Essex, SS0 0HQ and formerly of 43 Birth details: 5 March 1967 Glencoe Road, Ipswich, Suffolk, IP4 3PP. REUBEN JACOBS KASSANGA currently a Minicab Driver of Flat 6, In the Office of the Adjudicator New Plymouth House, Dunedin Road, Rainham, Essex RM13 8LB No 5002668 of 2016 In the County Court at Central London Date of Filing Petition: 23 May 2016 No 251 of 2016 Bankruptcy order date: 24 May 2016 Date of Filing Petition: 2 February 2016 Time of Bankruptcy Order: 11:00 Bankruptcy order date: 6 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:02 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: The Commissioners for HMRCSouth Capacity of office holder(s): Receiver and Manager West Wing, Bush House, Strand, London, WC2B 4RD 24 May 2016 (2547508) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] LEVERTON,2547498 MARIA ELIZABETH Capacity of office holder(s): Receiver and Manager 21 North Villas, Cotford St. Luke, Taunton, TA4 1DQ 6 May 2016 (2547531) Birth details: 15 February 1966 Maria Elizabeth Leverton, Currently not working, of 21 North Villas, Cotford St. Luke, Taunton, Somerset, TA4 1DQ formerly of 130 KENNY,2547499 SIMON PAUL Trelawney Road, Ilford, Essex, IG6 2NW formerly trading as Christies 19 Tudor Avenue, ST. LEONARDS-ON-SEA, East Sussex, TN38 0NS Florist from 39 Chingford Mount Road, Chingford, London, E4 8LU Birth details: 3 June 1956 In the Office of the Adjudicator SIMON PAUL KENNY of 19 Tudor Avenue, St. Leonards on Sea, East No 5002562 of 2016 Sussex TN38 0NS, unemployed. Date of Filing Petition: 20 May 2016 In the County Court at Hastings Bankruptcy order date: 23 May 2016 No 83 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 6 November 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 15 March 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 14:28 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 23 May 2016 (2547498) Name and address of petitioner: THE LAW SOCIETY OF THE CUBE199 Wharfside Street, BIRMINGHAM, B1 1RN A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 15 March 2016 (2547499)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

LEWIS,2547500 ANDREW MADDEN,2547502 MARTIN JOSEPH 75 Trussell Crescent, Winchester, SO22 6EA 22 Latham Grove, Stoke-On-Trent, ST6 6TH Birth details: 30 April 1971 Birth details: 18 January 1952 Andrew Lewis, Currently not working, of 75 Trussell Crescent, Martin Joseph Madden, Self Employed, of 22 Latham Grove, Stoke- Winchester, Hampshire, SO22 6EA, formerly of 24, Fromond Road, on-Trent, Staffordshire, ST6 6TH and carrying on business as British Winchester, Hampshire, SO22 6EG. Exhibition Services from Unit A1, City Park Trading Estate, Dewsbury In the Office of the Adjudicator Road, Stoke on Trent, Staffordshire, ST4 2TE No 5002032 of 2016 In the Office of the Adjudicator Date of Filing Petition: 12 May 2016 No 5002632 of 2016 Bankruptcy order date: 13 May 2016 Date of Filing Petition: 23 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 24 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 D BroganApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0161 234 8500 13 May 2016 (2547500) Capacity of office holder(s): Official Receiver 24 May 2016 (2547502)

2547510LOWE, DAREN JAMES 15 Llys Yr Onnen, Dafen, Llanelli, SA14 8PP MARRIS,2547497 MARK THOMAS Birth details: 25 July 1972 50 Acorn Way, Red Lodge, Bury St. Edmunds, IP28 8FY Daren James Lowe,Currently not working, of 15 Llys Yr Onnen, Dafen, Birth details: 16 February 1993 Llanelli, Sir Gaerfyrddin, SA14 8PP Mark Thomas Marris,Employed, of 50 Acorn Way, Red Lodge, Bury In the Office of the Adjudicator St. Edmunds, Suffolk, IP28 8FY, formerly of 35 Kings Road, Banbury, No 5002652 of 2016 Oxon, OX16 0DL, and formerly of The Stable Cottage, Wormleighton, Date of Filing Petition: 23 May 2016 Southam, Warwickshire, CV4 72XJ Bankruptcy order date: 24 May 2016 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5002250 of 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 16 May 2016 6000 Bankruptcy order date: 17 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 24 May 2016 (2547510) Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 01392 889650 LUCAS,2547527 ROBERT BRUCE Capacity of office holder(s): Receiver and Manager 40D Stapleton Road, Shrewsbury, SY3 9LX 17 May 2016 (2547497) Birth details: 10 December 1970 Robert Bruce Lucas, Currently not working, also known as Robert Evans, of 40D Stapleton Road, Shrewsbury, Shropshire, SY3 9LX MCNEILL,2547691 MICHAEL JOHN In the Office of the Adjudicator 68 Marshfield Road, Castleton, CARDIFF, CF3 2UW No 5002256 of 2016 Birth details: 17 December 1966 Date of Filing Petition: 16 May 2016 Michael John McNeill, Employed, of 68 Marshfield Road, Castleton, Bankruptcy order date: 17 May 2016 Cardiff, CF3 2UW Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5002200 of 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 16 May 2016 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 16 May 2016 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 17 May 2016 (2547527) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver MILBURN-FOSTER,2547512 FELIX-MORVAN 16 May 2016 (2547691) Unit 3/G, West Wing Oslo House, 20 Felstead Street, LONDON, E9 5LT Birth details: 7 July 1983 MCLAUGHLIN,2547695 AMANDA FELIX-MORVAN MILBURN-FOSTER CURRENTLY A PROVIDER OF 3 Wentworth Close, Prenton, CH43 9HX KEY/DOLLY GRIP FOR FILM/TV OF UNIT 3 G WEST WING OSLO Birth details: 28 December 1976 HOUSE HOMERTON GREATER LONDON E9 5LT Amanda Mclaughlin, Employed, of 3 Wentworth Close, Prenton, In the County Court at Central London Merseyside, CH43 9HX, formerly of 49 Maryland Lane, Moreton, No 447 of 2016 Wirral, Merseyside, CH46 7TS, and formerly of 8 Manorside Close, Date of Filing Petition: 23 February 2016 Upton, Wirral, Merseyside, CH49 4PP, and formerly of 53 Harvest Bankruptcy order date: 6 May 2016 Lane, Moreton, Wirral, Merseyside, CH46 7FS Time of Bankruptcy Order: 10:47 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5002236 of 2016 Name and address of petitioner: The Commissioners for HMRCSouth Date of Filing Petition: 16 May 2016 West Wing, Bush House, Strand, London, WC2B 4RD Bankruptcy order date: 17 May 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 00:00 1XN, telephone: 0208 681 5166 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 6 May 2016 (2547512) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 17 May 2016 (2547695)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 71 PEOPLE

MORRISON,2547496 ANDRIT PARTNER,2547503 ALAN PIETRO 9 Weston Bank, Marston Montgomery, Ashbourne, DE6 2FN C/o 72 Blease Close, Staverton, Trowbridge, Wiltshire, BA14 8WD Birth details: 14 December 1982 Alan Pietro Partner of 11 Boulton Close, Westbury,Wiltshire, BA13 Andrit Morrison, Employed, of 9 Weston Bank, Marston Montgomery, 3GB Ashbourne, Derbyshire, DE6 2FN In the County Court at Bath In the Office of the Adjudicator No 24 of 2016 No 5002230 of 2016 Date of Filing Petition: 6 April 2016 Date of Filing Petition: 16 May 2016 Bankruptcy order date: 17 May 2016 Bankruptcy order date: 17 May 2016 Time of Bankruptcy Order: 10:09 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: MAGNET ASSET MANAGEMENT S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 LIMITED 7a King Street, FROME, BA11 1BH 3ZA, telephone: 029 2036 8700 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Official Receiver telephone: 0117 9279515 17 May 2016 (2547496) Capacity of office holder(s): Receiver and Manager 17 May 2016 (2547503)

2547519MUNDAY, NICOLA ANNE 52 Avenue Road, Swindon, SN1 4DA PEARCE,2547509 RUSSELL Birth details: 28 September 1969 39 Parsonage Manorway, Belvedere, DA17 6LN Nicola Anne Munday, Employed, of 52 Avenue Road, Swindon, Birth details: 11 April 1980 Wiltshire, SN1 4DA, formerly of 19 Ripley Road, Swindon, Wiltshire, Russell Pearce, Currently not working, of 39 Parsonage Manorway, SN1 4DE. Belvedere, DA17 6LN, formerly of 83 Gleneldon Road, SW16 2BH, In the Office of the Adjudicator formerly of 220c Trafalgar Road, SE10 9ER, formerly of 404 The Box No 5002132 of 2016 Works, M15 4NU, and formerly of 220c Trafalgar Road, SE10 9ER, Date of Filing Petition: 14 May 2016 UK, formerly trading as Russell Pearce at 39 Parsonage Manorway, Bankruptcy order date: 16 May 2016 Belvedere, DA17 6LN. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5002114 of 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 13 May 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 16 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 16 May 2016 (2547519) Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 NORIE,2547525 JAMES ALFRED Capacity of office holder(s): Official Receiver 61 High Street, Hook, GOOLE, DN14 5PA 16 May 2016 (2547509) Birth details: 7 February 1962 JAMES ALFRED NORIE CURRENTLY A TAXI DRIVER OF 61 HIGH STREET,HOOK GOOLE,EAST RIDING OF YORKSHIRE,DN14 5PA PICKARD,2547521 RACHAEL In the County Court at Central London 3 Littleworth Cottages, Snowshill, Broadway, WR12 7JU No 416 of 2016 Birth details: 12 September 1971 Date of Filing Petition: 18 February 2016 Rachael Pickard, Employed, of 3 Littleworth Cottages, Snowshill, Bankruptcy order date: 20 May 2016 Broadway, Gloucestershire, WR12 7JU, formerly of 83 Ash Road, Time of Bankruptcy Order: 11:21 North Way, Tewkesbury, Gloucestershire, GL20 8QA. Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Commissioners for HM Revenue & No 5002110 of 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 13 May 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 17 May 2016 6000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 20 May 2016 (2547525) T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager OAKES,2547516 JASON PAUL 17 May 2016 (2547521) Coniston, 10 Queens Gardens, Bilston, WV14 6PZ Birth details: 23 May 1972 Jason Paul Oakes, Employed, formerly known as Jay Oakes and PLATT,2547522 ANDREA ELIZABETH formerly known as Jason Oakes and formerly known as Jason 16 Fen Road, Heighington, Lincoln, LN4 1JL Poakes, of Coniston, 10 Queens Gardens, Bilston, West Midlands, Birth details: 23 January 1972 WV14 6PZ, formerly of 23 Pendle Crescent, Mapperley, Nottingham, Andrea Elizabeth Platt, Formally a Director, of 16 Fen Road, NG3 3DU Heighington, Lincoln, Lincolnshire, LN4 1JL, and carrying on business In the Office of the Adjudicator from 16 Fen Road Heighington Lincoln LN4 1JL, Lincoln, Lincs, LN4 No 5002612 of 2016 1JL Date of Filing Petition: 22 May 2016 In the Office of the Adjudicator Bankruptcy order date: 24 May 2016 No 5002646 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 23 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 May 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 24 May 2016 (2547516) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 24 May 2016 (2547522)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

PONTIN,2547514 DAVID MARTIN REICHELM,2547507 CHRISTOPHER Birth details: 18 April 1962 Flat C, 4 Chelsea Embankment, LONDON, SW3 4LF David Pontin, formerly trading as Membership Collection Agency and Birth details: 16 October 1972 formerly trading as Membership Collection Agency and formerly Mr Christopher Reichelm OF Flat C, 4 Chelsea Embankment, London, trading from Barratt House, Kingsthorpe Road, Northampton, NN2 SW3 4LF, England Currently an executive search company director 6EZ. Lately Of Flat 1, 223 Sussex Gardens, London, W2 2RL Lately Trading In the Office of the Adjudicator at 2 Eaton Gate,London, SW1W 9BJ as a company director. No 5001580 of 2016 In the High Court Of Justice Date of Filing Petition: 4 May 2016 No 183 of 2016 Bankruptcy order date: 5 May 2016 Date of Filing Petition: 9 February 2016 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 11 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:10 K Read4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515 5 May 2016 (2547514) Capacity of office holder(s): Receiver and Manager 11 May 2016 (2547507)

2547523POTTS, JADE LEIGH 108 Old Laira Road, Plymouth, PL3 6AB RENNEY,2547513 PETER Birth details: 14 April 1985 17 Caldey Place, Blaenymaes, Abertawe, SA5 5PN Jade Leigh Potts, also known as Jade Chennery, Currently not Birth details: 7 June 1973 working, of 108 Old Laira Road, Plymouth, Devon, PL3 6AB, formerly Peter Renney, Employed, of 17 Caldey Place, Blaenymaes, Abertawe, of 201 Clittaford Road, Plymouth, Devon, PL6 6HY, and formerly of SA5 5PN 125 Underwood Road, Plymouth, Devon, PL7 1TB, and formerly of In the Office of the Adjudicator Old Newnham Farm, Plymouth, Devon, PL7 5BL No 5002392 of 2016 In the Office of the Adjudicator Date of Filing Petition: 18 May 2016 No 5002190 of 2016 Bankruptcy order date: 18 May 2016 Date of Filing Petition: 16 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 May 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 18 May 2016 (2547513) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 16 May 2016 (2547523) REYNOLDS,2547518 TOMMY Flat 3, The Old Dairy, Lovers Lane, Newark, NG24 1HZ Birth details: 6 December 1962 ROCCHI,2547517 IAN Tommy Reynolds, Currently not working, formerly known as Thomas Dales Cottage, Wood Lane, Bramdean, ALRESFORD, Hampshire, Reynolds, of Flat 3, The Old Dairy, Lovers Lane, Newark, NG24 1HZ, SO24 0JN formerly of Room 2, Russell House, 21a London Road, Newark, Notts, Birth details: 2 September 1963 NG24 1TH, and formerly of c/o 84 Boundary Road, Newark, Notts, Ian Rocchi also known as Angelo Ian Rocchi, unemployed, residing at NG24 4AX. Dales Cottage, Wood Lane, Bramdean, Alresford, Hampshire, SO24 In the Office of the Adjudicator 0JN trading as Ultimate Home Entertainment Solutions from Stirling No 5002268 of 2016 House, Great Wolford, Warwickshire CV36 5NQ Date of Filing Petition: 17 May 2016 In the County Court at Warwick Bankruptcy order date: 17 May 2016 No 20 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 15 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 March 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 14:25 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager Related case: IAN ROCCHICounty Court at WarwickRelated case: 17 May 2016 (2547518) IAN ROCCHICounty Court at Warwick G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 RICHARD,2547504 KIERA JANINE Capacity of office holder(s): Receiver and Manager 379 Kingsway, Manchester, M19 1NG 15 March 2016 (2547517) Birth details: 26 May 1985 Kiera Janine Richard, Employed, of 379 Kingsway, Manchester, Greater Manchester, M19 1NG. RAHMAN,2547537 AZIZ UR In the Office of the Adjudicator Rowans, Cotswold Road, OXFORD, OX2 9JG No 5002694 of 2016 Aziz Ur Rahman of Aziz Restaurant, 230 Cowley Road, OXFORD, OX4 Date of Filing Petition: 23 May 2016 1UH and carrying on business as Aziz Restaurant, an Indian Bankruptcy order date: 24 May 2016 Restaurant. Time of Bankruptcy Order: 00:00 In the County Court at Oxford Whether Debtor's or Creditor's PetitionDebtor's No 166 of 2015 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 15 October 2015 0115 852 5000 Bankruptcy order date: 20 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 14:17 24 May 2016 (2547504) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Firoka (Oxford Leisure) Limited1 King's Cross Road, LONDON, WC1X 9HX G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 20 May 2016 (2547537)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 73 PEOPLE

ROBERTS,2547515 JULIE ANN SEALY,2547698 RICHARD ALLAN Birth details: 6 April 1973 70a Henley Road, LONDON, N18 1NT Julie Ann Roberts, occupation unknown of 7 Leswell Street, Birth details: 20 June 1969 KIDDERMINSTER, Worcestershire, DY10 1RP RICHARD ALLAN SEALY OCCUPATION UNKNOWN OF 70A HENLEY In the County Court at Worcester ROAD LONDON N18 1NT No 44 of 2016 In the County Court at Central London Date of Filing Petition: 17 March 2016 No 222 of 2016 Bankruptcy order date: 5 May 2016 Date of Filing Petition: 1 February 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 11 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:28 Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITEDTHE Whether Debtor's or Creditor's PetitionCreditor's OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, RH2 Name and address of petitioner: LONDONBOROUGH OF 7JP ENFIELDENFIELD RECOVERY TEAM, PO BOX 63, CIVIC CENTRE, K Read4th Floor, Cannon House, 18 The Priory Queensway, SILVER STREET LONDON, N18 1NT Birmingham, B4 6FD, telephone: 0121 698 4000 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 5 May 2016 (2547515) Capacity of office holder(s): Receiver and Manager 11 May 2016 (2547698)

2547511ROBINSON, LAURA 3 Woodbine Street, Amble, Morpeth, NE65 0NH SHAW,2547694 ALAN Birth details: 16 February 1993 1 Berwick Court, Trimdon Grange, Trimdon Station, TS29 6HT Laura Robinson,Employed, of 3 Woodbine Street, Amble, Morpeth, Birth details: 27 September 1951 Northumberland, NE65 0NH, formerly of 64 High Street, Amble, Alan Shaw, Currently not working, of 1 Berwick Court, Trimdon Northumberland, NE65 0LD, Grange, Trimdon Station, Durham, TS29 6HT In the Office of the Adjudicator In the Office of the Adjudicator No 5002304 of 2016 No 5002560 of 2016 Date of Filing Petition: 17 May 2016 Date of Filing Petition: 20 May 2016 Bankruptcy order date: 17 May 2016 Bankruptcy order date: 23 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 6000 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 17 May 2016 (2547511) 20 May 2016 (2547694)

RUSH,2547536 JAMES CLIFFORD SHOJAEI,2547526 SHAFIQ 18 Westfield Avenue, Hayling Island, PO11 9AH 7 Beech House, Larch Crescent, Hayes, UB4 9DY Birth details: 14 October 1943 Birth details: 11 April 1976 James Clifford Rush, Retired, of 18 Westfield Avenue, Hayling Island, Shafiq Shojaei, Employed, of 7 Beech House, Larch Crescent, Hayes, Hampshire, PO11 9AH Middlesex, UB4 9DY, formerly of 4 Laydford Road, London, NW2 In the Office of the Adjudicator 5SA. No 5002124 of 2016 In the Office of the Adjudicator Date of Filing Petition: 13 May 2016 No 5002300 of 2016 Bankruptcy order date: 16 May 2016 Date of Filing Petition: 17 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 16 May 2016 (2547536) [email protected] Capacity of office holder(s): Receiver and Manager 17 May 2016 (2547526) SOLOMON,2547535 NORMAN CHARLES Dales Cottage, Wood Lane, Bramdean, ALRESFORD, Hampshire, SO24 0JN SINGH,2547520 JAZZ Birth details: 13 July 1953 246 Bristol Road, BIRMINGHAM, B5 7SL Norman Charles Solomon, Unemployed, Dales Cottage, Wood Lane, Birth details: 8 June 1972 Bramdean, Alresford, Hampshire, SO24 0JN and Ian Rocchi, Mr Jazz Singh of 246 Bristol Road, BIRMINGHAM, B5 7SL. Unemployed, Dales Cottage, Wood Lane, Bramdean, Alresford, Occupation unknown Hampshire, SO24 0JN trading as Ultimate Home Entertainment In the County Court at Birmingham Solutions from Stirling House, Great Wolford, Warwickshire CV36 No 421 of 2015 5NQ Date of Filing Petition: 16 December 2015 In the County Court at Warwick Bankruptcy order date: 9 May 2016 No 20 of 2016 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 15 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 15 March 2016 Name and address of petitioner: BMW Financial Services GB Ltd t/a Time of Bankruptcy Order: 14:25 Alphera Financial ServicesEuropa House, 5 Bartley Wood Business Whether Debtor's or Creditor's PetitionDebtor's Park, Bartley Way, HOOK, RG27 9UF Related case: NORMAN CHARLES SOLOMONCounty Court at K Read4th Floor, Cannon House, 18 The Priory Queensway, WarwickRelated case: IAN ROCCHICounty Court at Warwick Birmingham, B4 6FD, telephone: 0121 698 4000 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931 9 May 2016 (2547520) Capacity of office holder(s): Receiver and Manager 15 March 2016 (2547535)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

SKRODZKI,2547506 RYSZARD SUTTON,2547567 ADRIAN LESLIE 9A Shirehall Park, London, NW4 2QJ The Garden House, Copp Lane, Great Eccleston, Preston, PR3 0YN Birth details: 29 October 1976 Birth details: 25 February 1965 Ryszard Skrodzki, Self Employed, of 9a Shirehall Park, London, NW4 Adrian Leslie Sutton, Employed, of The Garden House, Copp Lane, 2QJ, formerly of 209 Argyle Road, London, W13 0AU, and carrying on Great Eccleston, Preston, Lancashire, PR3 0YN, formerly of 5 Roe business as Building Services from 9a Shirehall Park, London, NW4 Barns, Catterall Lane, Catterall, Preston, Lancashire, PR30PA 2QJ, and lately trading from 209 Argyle Road, London, W13 0AU In the Office of the Adjudicator In the Office of the Adjudicator No 5002618 of 2016 No 5002176 of 2016 Date of Filing Petition: 22 May 2016 Date of Filing Petition: 15 May 2016 Bankruptcy order date: 23 May 2016 Bankruptcy order date: 16 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 16 May 2016 (2547506) 23 May 2016 (2547567)

2547524SMITH, RYAN KARL THELWELL,2547565 AMANDA CLAIRE 1 Larks Field, Hartley, Longfield, DA3 7EH 23 Overpool Road, Ellesmere Port, CH66 1JW Birth details: 20 September 1976 Birth details: 25 June 1973 Ryan Karl Smith,Currently not working, of 1 Larks Field, Hartley, Amanda Claire Thelwell, Currently not working of 23 Overpool Road, Longfield, DA3 7EH, formerly of 31 East Hill Park, Ashen Grove Road, Ellesmere Port, Cheshire, CH66 1JW, formerly of 33 aldgate, Knatts Valley, Sevenoaks, Kent, TN15 6YF, Ellesmere Port, CH65 8EF and formerly of 3 Guernsey Drive, In the Office of the Adjudicator Ellesmere port, CH65 9JA No 5002692 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 May 2016 No 5002666 of 2016 Bankruptcy order date: 24 May 2016 Date of Filing Petition: 23 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 24 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, [email protected] telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 May 2016 (2547524) 24 May 2016 (2547565)

STEWART,2547534 SCOTT TURNER,2547560 COLIN JAMES Flat 1, The Ranch, Willis Lane, Alton, GU34 5AP Flat 7, 49 Woodlands Road, Ansdell, Lytham St. Annes, FY8 1DA Birth details: 18 January 1979 Birth details: 27 October 1964 Scott Alastair Thomas Alan Stewart, Self Employed, of Flat 1, The Colin James Turner, Currently not working of Flat 7, 49 Woodlands Ranch, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP formerly Road, Ansdell, Lytham St. Annes, Lancashire, FY8 1DA, formerly of 6 of Flat 2, The Ranch House, Willis Lane, Four Marks, Alton, Hesketh Road, Lytham Saint Annes, Lancashire, FY8 3DY, formerly of Hampshire, GU34 5AP and formerly of 25 The Hallway, Littleton, 52, Woodlands Road, Lytham Saint Annes, Lancashire, FY8 4BX Winchester, Hampshire, SO22 6QL and LATELY carrying on business In the Office of the Adjudicator as Scott Stewart from Flat 1, The Ranch House, Willis Lane, Four No 5002096 of 2016 Marks, Alton, Hampshire, GU34 5AP and lately trading from Flat 2, Date of Filing Petition: 13 May 2016 The Ranch House, Willis Lane, Four Marks, Alton, Hampshire, GU34 Bankruptcy order date: 16 May 2016 5AP and lately trading from 25 The Hallway, Littleton, Winchester, Time of Bankruptcy Order: 00:00 Hampshire, SO22 6QL. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5000008 of 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 6 April 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 8 April 2016 16 May 2016 (2547560) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, WARD,2547557 ANTHONY LESLIE telephone: 0118 958 1931 The Guard Room, Alleny Barracks, Bovington Camp, Wareham, BH20 Capacity of office holder(s): Receiver and Manager 6NY 8 April 2016 (2547534) Birth details: 5 February 1978 Anthony Leslie Ward,Employed and Self Employed, formerly of 29 Lowlands Avenue, Tettenhall, West Midlands, WV6 9PA, United Kingdom In the Office of the Adjudicator No 5002106 of 2016 Date of Filing Petition: 13 May 2016 Bankruptcy order date: 16 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 16 May 2016 (2547557)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 75 PEOPLE

WARDLE,2547568 NICHOLAS IAN WOOD,2547564 GEMMA GILLIAN 1 Denbigh Court, Ellesmere Port, CH65 5DX 30 Wisteria Road, Tetbury, GL8 8LB Birth details: 27 December 1981 Birth details: 7 November 1987 Nicholas Ian Wardle, Currently not working of 1 Denbigh Court, Gemma Gillian Wood, Employed, also known as Gemma Gilbert, of Ellesmere Port, Cheshire, CH65 5DX formerly of 39 Eddisbury Road, 30 Wisteria Road, Tetbury, GL8 8LB, formerly of 14 Lowfield Road, Ellesmere Port, Cheshire, CH66 2JX and formerly of 37 Courbet Drive, Tetbury, Gloucestershire, Gl8 8AT and formerly of 19, Offerton Road, Connah's Quay, Flintshire, CH5 4WP Swindon, Wiltshire, SN1 7AJ. In the Office of the Adjudicator In the Office of the Adjudicator No 5002526 of 2016 No 5002680 of 2016 Date of Filing Petition: 20 May 2016 Date of Filing Petition: 23 May 2016 Bankruptcy order date: 20 May 2016 Bankruptcy order date: 24 May 2016 Time of Bankruptcy Order: 12:53 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0117 9279515 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 May 2016 (2547568) 24 May 2016 (2547564)

2547566WEBSTER, ELISA FINAL MEETINGS 48 Osborne Road, Litherland, Liverpool, L21 9HW Birth details: 20 February 1978 In2547729 the High Court of Justice Elisa Webster, Employed, of 48 Osborne Road, Litherland, Liverpool, No 2113 of 2013 Merseyside, L21 9HW THEOPHILUS ISAAC OLUMUYIWA AYENI In the Office of the Adjudicator In Bankruptcy No 5002530 of 2016 Residential Address: 188 Minard Road, Catford, Greater London SE6 Date of Filing Petition: 20 May 2016 1NJ. Date of Birth: 15 February 1958. Occupation: Company Director. Bankruptcy order date: 24 May 2016 Purpose of meeting: A meeting of creditors has been summoned by Time of Bankruptcy Order: 10:30 the Trustee under section 331 of the Insolvency Act 1986 (as Whether Debtor's or Creditor's PetitionDebtor's amended) for the purposes of receiving the trustee's report of the H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, administration of the bankrupt's estate and consideration of granting Birkenhead, CH41 6DU, telephone: 0151 666 0220 the Trustee his release under Section 299 of the Insolvency Act 1986 Capacity of office holder(s): Receiver and Manager (as amended). 20 May 2016 (2547566) Date of Meeting: 11.00 am on 29 July 2016 at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB. Date and time by which proofs of debt and proxies must be lodged: WEBSTER,2547555 JULIE 12.00 pm on 28 July 2016. 18 Swan Street, Bentley, Doncaster, DN5 0JE Place at which they must be lodged: 25 Farringdon Street, London Birth details: 9 May 1970 EC4A 4AB. Julie Webster, Employed, of 18 Swan Street, Bentley, Doncaster, Office Holder Details: Mark Wilson (IP number 8612) of RSM South Yorkshire, DN5 0JE, formerly of 301 Station Road, Dunscroft, Restructuring Advisory LLP , 25 Farringdon Street, London EC4A Doncaster, South Yorkshire, DN7 4DY. 4AB. Date of Appointment: 17 April 2014. Further information about In the Office of the Adjudicator this case is available from Emma Thompson at the offices of RSM No 5002158 of 2016 Restructuring Advisory LLP on 020 3201 8185. Date of Filing Petition: 15 May 2016 Mark Wilson , Trustee (2547729) Bankruptcy order date: 16 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's In2547605 the Kingston upon Hull County Court H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 338 of 2012 Birkenhead, CH41 6DU, telephone: 0151 666 0220 TERENCE ADRIAN BURR Capacity of office holder(s): Receiver and Manager In Bankruptcy 16 May 2016 (2547555) Current Address: 1 Meadow Garth, Hull, HU6 7YJ Occupation: A provider of Gas Services Date of Birth: Not known. Notice is hereby given, as required by Rule 6.137 (1B) of THE WILLIAMSON,2547538 STEPHEN INSOLVENCY RULES 1986 (as amended), that the Trustee has 1 Binfold Croft, Kirkby Lonsdale, Carnforth, LA6 2BN summoned a Final Meeting of Creditors. The Meeting will be held at Birth details: 6 April 1961 Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Stephen Williamson, Employed, of 1 Binfold Croft, Kirkby Lonsdale, Shipley BD17 7DB on 22nd July 2016 at 10.30 am. Carnforth, Cumbria, LA6 2BN, formerly of Fairholme, North Road, The purpose of the Meeting is to receive the report of the Trustee on Holme, LA6 1QG. the administration of the Bankrupt’s estate and to determine whether In the Office of the Adjudicator the Trustee should have his release. No 5002180 of 2016 Creditors who wish to vote at the Meeting must ensure their proxies Date of Filing Petition: 16 May 2016 and any hitherto un-lodged proofs, are lodged at 3 Merchant’s Quay, Bankruptcy order date: 16 May 2016 Ashley Lane, Shipley, BD17 7DB by no later than 12.00 noon on the Time of Bankruptcy Order: 00:00 business day prior to the Meeting. Raymond Stuart Claughton of Whether Debtor's or Creditor's PetitionDebtor's Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Shipley, BD17 7DB was appointed as Trustee of the Bankrupt’s Birkenhead, CH41 6DU, telephone: 0151 666 0220 Estate on 15th May 2015. Capacity of office holder(s): Receiver and Manager Raymond Stuart Claughton (IP No. 119), Trustee, Telephone: 01274 16 May 2016 (2547538) 598585 20th May 2016 (2547605)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

In2547725 the Stockport County Court will be held at The Pinnacle, 160 Midsummer Boulevard, Milton No 144 of 2014 Keynes MK9 1FF on 26 July 2016 at 12.30 pm. Proxies must be ABDUL JABBAR lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes In Bankruptcy MK9 1FF by 12.00 noon on the business day before the meeting to Residential Address: 20 Henley Avenue, Cheadle, Cheshire SK8 6DW. entitle creditors to vote by proxy at the meeting. Date of Birth: 6 December 1961. Occupation: Unemployed. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Insolvency Act 1986 that at 10:00am on Thursday 28 July 2016 a final Midsummer Boulevard, Milton Keynes MK9 1FF. Date of meeting of creditors will be held. The meetings will be held at the Appointment: 27 October 2014. Further information about this case is offices of Inquesta Corporate Recovery & Insolvency, St John’s available from Jodie Milne at the offices of Mazars LLP on 01908 257 Terrace, 11-15 New Road, Manchester M26 1LS. 228. A final meeting of creditors has been summoned by the trustee for the Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2546987) purpose of receiving the report on the administration of the estate and to determine whether the trustee should have his release under Section 299 of the Insolvency Act 1986. In2547574 the High Court of Justice To be entitled to vote at the meeting, a creditor must lodge with the No 4773 of 2012 Trustee in bankruptcy at his postal address not later than 12.00 noon MICHAEL KIERON MOLLOY on the business day before the date fixed for the meeting, a proof In Bankruptcy debt (if not previously lodged in the proceedings) and (if the creditor is Home Address: 17 Parc-Yr-Onen, Carmarthen, Carmarthenshire, not attending in person) a proxy. Wales, SA31 1ED. Previous Address: 15 Llwyn Meredith, Carmarthen, Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta Wales, SA31 1EF. Date of birth: 23 October 1953. Occupation: Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Takeaway Sandwich Shop Proprieter. Trading address: Big Bite Road, Manchester M26 1LS. Date of Appointment: 13 April 2014. Sandwich Takeaway Shop, 16A Priory Street, Carmarthen, S31 1LR. Further information about this case is available from the offices of Notice is hereby given pursuant to Section 331 of the Insolvency Act Inquesta Corporate Recovery & Insolvency on 0333 005 0080 or at 1986 that a final meeting of the creditors of the above-named debtor [email protected]. will be held on 5 August 2016 at Bishop Fleming LLP, 16 Queen Steven Wiseglass , Trustee Square, Bristol, BS1 4NT at 10.00 am for the purpose of considering Dated 27 May 2016 (2547725) the Trustee’s final report and also of determining whether the Trustee should be granted his release from office. To be entitled to vote at the meeting, a creditor must give written details of his debt and lodge a 2547579In the Birmingham County Court form of proxy with me no later than 12.00 noon on 4 August 2016. No 648 of 2012 Date of Appointment: 14 November 2012. MOHAMMED ABDUL KARIM Office Holder details: Jonathan Mark Williams (IP No: 13070), of In Bankruptcy Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. Further Bankrupt’s residential address: 404 Green Lane, Small Heath, details contact: Jonathan Mark Williams, Email: Birmingham, West Midlands, B9 5QJ. Bankrupt’s Date of Birth: 1 [email protected], Tel: 0117 9100250, Fax: 0117 October 1969. Bankrupt’s occupation: Tandoori Chef. 9100252. Alternative contact: Jack Callow. Notice is hereby given that a meeting of creditors has been Jonathan Mark Williams, Trustee summoned by the Trustee under section 331 of the Insolvency Act 24 May 2016 (2547574) 1986 (as amended) for the purposes of receiving the trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency In2547703 the Central London County Court Act 1986 (as amended). The meeting will be held on 20 July 2016 at No 3460 of 2012 10.00 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, FAISAL NASAAR SO53 3TY. Creditors wishing to vote at the meeting must lodge their In Bankruptcy proofs of debt and proxies at RSM, Highfield Court, Tollgate, Former Residential address: Vine Tree Cottage, Slade Road, Canwell, Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 19 July 2016. Sutton Coldfield, West Midlands, BL75 S85. Date of Appointment: 21 January 2013. A Private Hire Driver Correspondence address & contact details of case manager: Kevin A meeting of creditors has been summoned by the Trustee pursuant Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, to Section 331 of the INSOLVENCY ACT 1986 for the purposes of Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646535. Name, receiving his report on his administration and to determine whether address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker the Trustee should have his release pursuant to Section 299 of the Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, INSOLVENCY ACT 1986. The meeting will be held on 29 July 2016 at Eastleigh, SO53 3TY, Tel: 023 80646421. 11.00 am at Savants, Unit 3 Gordon Mews, Gordon Close, Portslade, Nigel Fox, Trustee Brighton, BN41 1HU. A proxy form is available which must be lodged 24 May 2016 (2547579) at my offices Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU. no later than 12.00 noon on the business day prior to the meeting being held to entitle you to vote by proxy at the In2546987 the Worcester County Court meeting (together with a completed proof of debt form if you have not No 315 of 2014 already lodged one). A creditor entitled to attend and vote at the KATE KNIGHT above meeting may appoint a proxy to attend and vote instead of him Also known as: Kate Meghdir or her. A proxy need not be a creditor of the bankrupt. In Bankruptcy You may also use the following to attend the meeting by telephone: Residential Address: Flat 1 Baiting House, Upper Sapey, Dial: 0330 221 0086 Worcestershire WR6 6XT. Formerly of: 7 Glebe Close, Stow on the Access Code: 507-120-069 Wold, GL54 7DJ. Date of Birth: 29 January 1973. Occupation: Audio PIN: Shown after joining the meeting Unknown. Office Holder details: Adrian Duncan (IP No. 9645) of Savants, Unit 3 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Gordon Mews, Gordon Close Portslade, Brighton, BN41 1HU. Rules 1986, that the Joint Trustees have summoned a final general Date of Appointment: 14 June 2013 meeting of the creditors of the above named which shall receive the Contact details: Kamel Gordon, 01273 921 829, Email: Joint Trustees' report of the administration of the bankrupt's estate, [email protected] (2547703) and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 77 PEOPLE

In2547699 the Sheffield County Court MEETING OF CREDITORS No 9 of 2015 KELVIN RUSH In2547589 the Central London County Court IN BANKRUPTCY No 586 of 2015 Residing at 14 Mill Street, Greasbrough, Rotherham, South Yorkshire, PAUL JOHN DAVIES S61 4ER. Carrying on business on his own account as a painter and In Bankruptcy decorator 31 Johnson Avenue, Prescot, Merseyside, L35 5HB. Occupation: Birth details: 8 March 1964 Unemployed. Date of Birth: 15 November 1963. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Notice is hereby given that a meeting of creditors has been INSOLVENCY ACT 1986 that a final meeting of creditors of the above summoned by the Joint Trustees, Anthony Fisher and Gary Birchall of has been summoned by me, Joanne Wright of Begbies Traynor Debtfocus Business Recovery & Insolvency Limited, under Section (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: 314(7) of the INSOLVENCY ACT 1986 for the purpose of passing the 009236) appointed as Trustee in Bankruptcy of the above on 16 following resolutions: That the Trustees may appoint solicitors and March 2015. The meeting will be held at my offices (as stated above) agents of their own choosing when necessary and that the Trustees’ on 20 July 2016 at 10.30 am for the purposes of remuneration shall be fixed on a time cost basis, to be capped at • fixing the basis for the Trustee’s remuneration and expenses. The £20,000, plus disbursements and VAT. The meeting will be held at following resolutions are proposed in this respect: Debtfocus Business Recovery & Insolvency Limited, Skull House • the Trustee’s remuneration be fixed under R6.138 of the Lane, Appley Bridge, Wigan, WN6 9EU on 22 July 2016, at 11.00 am. Insolvency Rules 1986 by reference to the time properly given by the Proxy forms must be lodged with the Trustees (together with a Trustee (as Trustee) and the various grades of her staff calculated at completed proof of debt form if you have not already lodged one) not the prevailing hourly charge out rates of Begbies Traynor (Central) later than 12.00 noon on 21 July 2016 to entitle you to vote by proxy LLP for attending to matters arising in the bankruptcy. at the meeting. Proxy and proof of debt forms are available from the • the Trustee be authorised to draw disbursements for services above address upon request. Date of Appointment: 13 May 2015. provided by her firm and/or entities within the Begbies Traynor group, Office Holder details: Anthony Fisher (IP No: 9506) and Gary Birchall in accordance with her firm’s policy. (IP No: 9725), both of Debtfocus Business Recovery & Insolvency • having an account laid before it showing the manner in which the Limited, Skull House Lane, Appley Bridge, Wigan, WN6 9EU. Further bankruptcy has been conducted and the property of the Debtor details contact: Catherine Unsworth, Email: disposed of and of hearing any explanation that may be given by the [email protected], Tel: 01257 257319. Trustee. Anthony Fisher and Gary Birchall, Joint Trustees • determining whether the Trustee should have her release under 24 May 2016 (2547589) Section 299 of the Insolvency Act 1986. Proxy forms must be lodged with me at the above address by 12.00 noon on the business day before the meeting to entitle creditors to In2547573 the Birkenhead Court vote by proxy at the meeting. No 165 of 2015 Any person who requires further information may contact the Trustee SIDNEY OWEN EATON by telephone on 0161 837 1700. Alternatively, enquiries can be made Of C/o 7 May Road, Heswall, Wirral, CH60 5RA to Amanda Jones by e-mail at [email protected] or Date & Time of First Meeting: 23 June 2016 at 1500 hours by telephone on 0161 837 1700. Place of First Meeting: 2nd Floor, Rosebrae Court, Woodside Ferry Joanne Wright, Trustee Approach, Birkenhead CH41 6DU 11 May 2016 (2547699) Official Receiver (2547573)

2547743In the Southend County Court In2547178 the Portsmouth County Court No 377 of 2013 No 233 of 2015 GARY VOICE YVONNE RICHES Formerly in Bankruptcy Also known as: Yvonne Theresa Manning, Yvonne Theresa Rankine Residential Address: 96 Palmerston Road, South Stifford, Grays, In Bankruptcy Thurrock, RM20 4YR. Date of Birth: 1 May 1957. Occupation: Taxi Residential Address: Flat 32 Victory Court, Beauchamp Avenue, Driver. Gosport, Hampshire PO13 0PU. Formerly of: 1 Redwood Rise, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Borehamwood, Hertfordshire WD6 5LB. Date of Birth: 17 January Rules 1986, that the Joint Trustees have summoned a final general 1952. Occupation: Unknown. meeting of the creditors of the above named which shall receive the NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Joint Trustees' report of the administration of the bankrupt's estate, Rules 1986, that a general meeting of the creditors of the bankrupt and shall determine whether the Joint Trustees should have their will be held at The Pinnacle, 160 Midsummer Boulevard, Milton release under section 299 of the Insolvency Act 1986. The meeting Keynes MK9 1FF on 21 June 2016 at 2.00 pm. The meeting has been will be held at The Pinnacle, 160 Midsummer Boulevard, Milton summoned by the Joint Trustee for the purposes of establishing a Keynes MK9 1FF on 26 July 2016 at 12.30pm. Proxies must be creditors’ committee and if no committee is formed, fixing the basis of lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes the Trustee’s remuneration and calculation of allocated MK9 1FF by 12.00 noon on the business day before the meeting to disbursements. In order to be entitled to vote at the meeting creditors entitle creditors to vote by proxy at the meeting. must ensure that any proxies and hitherto unlodged proofs are lodged Office Holder Details: Martin Dominic Pickard and Roderick John at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Weston (IP numbers 6833 and 8730) of Mazars LLP, The Pinnacle, by 12.00 noon on the business day before the day of the meeting. 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Appointment: 8 November 2013. Further information about this case numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 is available from Jodie Milne at the offices of Mazars LLP on 01908 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 257228. Appointment: 20 January 2016. Further information about this case is Martin Dominic Pickard and Roderick John Weston , Joint Trustees available from Lindsey Nicholson at the offices of Mazars LLP on (2547743) 01908 257114. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2547178)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

NOTICES OF DIVIDENDS Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 2547543In the County Court at Brighton [email protected] No 915 of 1992 25th May 2016 (2547606) ANTHONY JOHN WYNDHAM BRADLEY-HOLE bankruptcy ANTHONY JOHN WYNDHAM BRADLEY-HOLE]; who at the date of In2547558 the Barnstaple County Court the bankruptcy order, [28 September 1992 of The Bull, Mockridge,Nr No 154 of 2011 Henfield, West Sussex and carrying on business as TheShepherd & JOHN PATRICK FERRY Dog at Fulking, Sussex as a Publican. NOTE: the above-named was In Bankruptcy discharged from the proceedings and may no longer have a Individual’s Address: Flat 3, 7 Atlantic Way, Westwood House, connection with the addresses listed. Final Dividend BIDEFORD, Devon, EX39 1HX. First and Final Dividend Birth details: 4 November 1947 Birth details: 14 September 1954 Notice is hereby given that I intend to declare a Dividend to Coach Driver unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 6 July 2016 unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 6 July 2016 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 CF14 3ZA (02920 380137) [email protected] Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, Tel: 029 2036 8750 Fax: 029 20 381318 [email protected] 26 May 2016 (2547543) 25 May 2016 (2547558)

2547551In the County Court at Bridgwater In2547552 the Pontypridd County Court No 52 of 1994 No 70 of 2011 CATHERINE MARY BRIMMACOMBE JEAN HALL IN BANKRUPTCY In bankruptcy CATHERINE MARY BRIMMACOMBE; who at the date of the First and Final Dividend. Jean Hall; a Teacher, who at the date of the bankruptcy order, 08 June 1994 resided at 14 Spaxton Road, lately bankruptcy order, 28/04/2011 resided at Arfryn, Penrhys Road, trading with another as a cooker retailer under the style of Spaxton Ystrad, CF41 7SW and lately residing at Colliers Arms, Ynyscynon Cookers from1 The Wireworks Estate, Bristol Road, both in Road, Tonypandy, CF40 2LQ. NOTE: the above-named was Bridgwater in the County of Somerset. NOTE: the above-named was discharged from the proceedings and may no longer have a discharged from the proceedings and may no longer have a connection with the addresses listed. connection with the addresses listed. final dividend Birth details: 3 September 1953 Birth details: 15 January 1949 Teacher unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 30 June 2016 date of proving. Last date for receiving proofs: 6 July 2016 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA (02920 380137) [email protected] 26 May 2016 (2547552) Tel: 029 2036 8750 Fax: 029 20 381318 25 May 2016 (2547551) In2547547 the County Court CardiffNo 162 of 2013 In2547542 the County Court JONATHAN PETER HOLCOMBE MoldNo 92 of 2011 In Bankruptcy JOHN GRAHAM CAPEWELL Individual’s Address: First and Final Dividend Payment. 41 Lon y In Bankruptcy Celyn Whitchurch Cardiff CF14 7BT Individual’s Address: First and Final Dividend Payment. 2 Tivaton Birth details: 6 May 1965 Close, Connahs Quay, Flintshire CH5 4GB Council worker Birth details: 19 April 1958 Trading As: JMJ Property Development Golf Club Manager Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07 July 2016 date of proving. Last date for receiving proofs: 06 July 2016 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] [email protected] 26 May 2016 (2547547) 25 May 2016 (2547542)

In2547562 the Newcastle-upon-Tyne County Court In2547606 the Liverpool County Court No 1865 of 2010 No 785 of 2010 BRIAN CHARLES HOSSACK LIAN SANDRA MICHELLE CHANDLER In Bankruptcy In Bankruptcy Brian Charles Hossack; a taxi driver who at the date of the bankruptcy Individual’s Address: Final Intended Dividend: Lian Sandra Michelle order, 22 July 2010 resided at 118 Prior Road, Tweedmouth, Berwick Chandler; who at the date of the bankruptcy order, 04 July 1970 A upon Tweed, Northumberland, TD15 2EL and lately carrying on Support Worker resided at 2, Circullar Road West, Liverpool, L11 business as A1 Cabs, 18 Goldstone, Tweedmouth, Berwick Upon 1AZ. NOTE: the above-named was discharged from the proceedings Tweed, Northumberland, TD15 2ER. NOTE: the above-named was and may no longer have a connection with the addresses listed. discharged from the proceedings and may no longer have a Birth details: 4 July 1970 connection with the addresses listed. Support Worker Birth details: 28 June 1971 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 29 June 2016 date of proving. Last date for receiving proofs: 30 June 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 79 PEOPLE

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 2547607In the County Court at Southampton 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 150 of 1994 [email protected] DAVID FREDERICK DUNCAN MCGREGOR 26 May 2016 (2547562) IN BANKRUPTCY DAVID FREDERICK DUNCAN MCGREGOR; who at the date of the bankruptcy order, 04 May 1994 resided at 85 Sandpiper Road, 2547550In the High Court of Justice Lordswood, Southampton, Hampshire and carrying on business as No 7898 of 2009 McGregor’s from 7 Manchester Street Terrace, The Marlands Centre, MOHAMMED NURAL ISLAM Southampton, Hampshire. NOTE: the above-named was discharged In Bankruptcy from the proceedings and may no longer have a connection with the Final intended dividend. Mohammed Nural Islam Occupation addresses listed. final dividend unknown, who at the date of the bankruptcy order 14 January 2010, Birth details: 16 September 1958 resided at 15 Sherrick Green Road, London NW10 1LB. NOTE: the Not Known above-named was discharged from the proceedings and may no Notice is hereby given that I intend to declare a Dividend to longer have a connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 17 July 1970 date of proving. Last date for receiving proofs: 6 July 2016 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 30 June 2016 CF14 3ZA (02920 380137) [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Tel: 029 2036 8750 Fax: 029 20 381318 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 25 May 2016 (2547607) [email protected] 26th May 2016 (2547550) 2547701In the Birmingham County Court No 254 of 2015 2547554In the County Court at Torquay and Newton Abbot KRISTINA ELEANOR FLORENCE MOORCROFT No 240 of 1994 In Bankruptcy ALAN GORDON JEFFREYS Occupation: Retired. Residential address: 12 Warwick Court, 645 deceased Warwick Road, Solihull B91 1AS. Date of birth: 25 November 1945 ALAN GORDON JEFFREYS; who at the date of the bankruptcy order, lately carrying on business as Exchange 4 Pounds and lately carrying 22 July 1994 resided at Courtyard Cottage, True Street House,Berry on business trading as D & K Moorcroft. Trading Address: Exchange 4 Pomeroy, Totnes, Devon TQ9 6LE. NOTE: the above-named was Pounds, 1105 Warwick Road, Acocks Green, Birmingham B27 6RA. . discharged from the proceedings and may no longer have a I, James Patrick Nicholas Martin (IP No. 008316) of CCW Recovery connection with the addresses listed. Final Dividend Solutions, Black Country House, Rounds Green Road, Oldbury, West Birth details: 19 August 1957 Midlands B69 2DG, am Trustee in Bankruptcy of Kristina Eleanor senior support worker Florence Moorcroft, appointed on 10 September 2015. Pursuant to Notice is hereby given that I intend to declare a Dividend to Rule 11.2 of the Insolvency Rules 1986, I hereby give notice of my unsecured Creditors herein within a period of 4 months from the last intention to declare a first and final dividend to unsecured creditors, date of proving. Last date for receiving proofs: 6 July 2016 with the distribution to be made within a period of two months from Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Friday 01 July 2016, which is the last date for proving. Unsecured Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff creditors who have not submitted a claim in the Bankruptcy have until CF14 3ZA (02920 380137) [email protected] close of business on Friday 01 July 2016 to submit their claims to me Tel: 029 2036 8750 Fax: 029 20 381318 at the following address, CCW Recovery Solutions, Black Country 26 May 2016 (2547554) House, Rounds Green Road, Oldbury, West Midlands B69 2DG. For the avoidance of doubt, unsecured creditors who have not submitted their claims by Friday 01 July 2016 will be excluded from the intended 2547548In the Walsall County Court distribution. Further details contact: James Patrick Nicholas Martin, No 79 of 2011 Email: [email protected] Tel: 0121 543 1900. CAROLINE ANNE LUCKHURST Alternative contact: Mark Shaw.. In Bankruptcy James Patrick Nicholas Martin, Trustee Individual’s Address: 283 Stafford Road, Cannock, Staffordshire, 25 May 2016 (2547701) WS11 4AT. First and Final Dividend Birth details: 30 April 1982 Office Administrator In2547587 the Brighton County Court Notice is hereby given that I intend to declare a Dividend to No 278 of 2014 unsecured Creditors herein within a period of 2 months from the last ANTHONY ALEXANDER MULHALL date of proving. Last date for receiving proofs: 7 July 2016 Married Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Current Address: The Willows, Church Road, Scaynes Hill, West Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, Sussex RH17 7NH [email protected] Birth details: 27 August 1960 26 May 2016 (2547548) Pension Advisor Trading Name: B&M Pensions Principal trading address: Aberdeen House, South Road, Haywards Heath, West Sussex RH16 4NG Notice is hereby given that I, Peter Richard James Frost, Trustee in Bankruptcy of the above named bankrupt, intend to declare a first and final dividend to creditors within 2 months from 22 June 2016. Creditors who have not yet lodged a Proof of Debt, in the bankruptcy must do so by 22 June 2016, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to P R J Frost of Hazlewoods LLP, Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Further Details: Gina Clare, [email protected], 0117 947 5747

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Peter Richard James Frost (Office Holder No: 8935), Trustee, In2547559 the County Court at Hazlewoods LLP, Suite B1, White House Business Centre, Forest No 359 of 1992 Road, Kingswood, Bristol BS15 8DH. Date of Appointment: 19 August JOHN CYRIL OWENS 2014 (2547587) IN BANKRUPTCY JOHN CYRIL OWENS; who at the date of the bankruptcy order, 10 August 1992 resided at Elsadene, Winsor Lane, Kelly Bray, Cornwall 2547697In the Bradford County Court PL17 8HD, and lately carrying on business as Owens and Partners, 3 No 232 of 2013 Beeching Park, Kelly Bray, , Cornwall PL17 8QSf, Building IAN MICHAEL MURRAY Contractors. NOTE: the above-named was discharged from the In Bankruptcy proceedings and may no longer have a connection with the addresses 21 Hainworth, Keighley, West Yorkshire BD21 5QH listed. final dividend Birth details: 20 January 1966 Birth details: 23 February 1952 Dental Surgeon builder Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Notice is hereby given that I intend to declare a Dividend to 1986 that I, Christopher Brooksbank, the Trustee of the above named unsecured Creditors herein within a period of 4 months from the last intend paying a dividend to the creditors within four months of the last date of proving. Last date for receiving proofs: 06 July 2016 date of proving as specified below. Creditors who have not already Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, proved are required on or before the 24 June 2016, the last day for Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff proving, to submit their Proof of Debt to me at O’Haras Limited, CF14 3ZA (02920 380137) [email protected] Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 Tel: 029 2036 8750 Fax: 029 20 381318 3UE and if so requested by me to provide such further details or 25 May 2016 (2547559) produce such documentary evidence or other evidence as may appear to be necessary. A creditor who has not proved this debt before the date specified above is not entitled to disturb by reason In2547541 the Croydon County Court that he has not participated in it the dividend so declared. No 250 of 2012 C Brooksbank, Trustee ANTHONY JAMES PATTERSON 18 May 2016 (2547697) In Bankruptcy First and Final Dividend. Anthony James Patterson; Operation Theatre Technician, who at the date of the bankruptcy order, 17/02/2012 In2547539 the County Court at Sheffield resided at 32 Willow Close, Beare Green, Dorking RH5 4SE. NOTE: No 281 of 1996 the above-named was discharged from the proceedings and may no PAUL NICHOLSON longer have a connection with the addresses listed. In Bankruptcy Birth details: 4 August 1968 RE : PAUL NICHOLSON, 113 Forres Road, Crookes, Sheffield S10 Operation Theatre Technician 1WD, unemployed at the time of bankruptcy order date 25/10/1996, Notice is hereby given that I intend to declare a Dividend to and lately carrying on business as Nicholson Masterprint, Autobar unsecured Creditors herein within a period of 2 months from the last House, 374 Sheffield Road, Tinsley, Sheffield S9 1RQ - NOTICE OF date of proving. Last date for receiving proofs: 30 June 2016 FINAL INTENDED DIVIDEND. NOTE: the above-named was Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box discharged from the proceedings and may no longer have a 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, connection with the addresses listed. [email protected] Birth details: 24 July 1957 26 May 2016 (2547541) UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2547608 the COUNTY COURT AT BURY ST. EDMUNDS date of proving. Last date for receiving proofs: 06 July 2016 No 26 of 1996 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, GILLIAN MARY ROBINSON Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff IN BANKRUPTCY, NOW DECEASED CF14 3ZA (02920380178) [email protected] RE : GILLIAN MARY ROBINSON (Deceased), 25 Greenfields, 25 May 2016 (2547539) NEWMARKET, CB8 8DR, a LET PROPERTY MANAGER at the time of bankruptcy order date 26/03/1996, lately residing at Flat 1, White House 33 High St, MILDENHALL, IP28 7EA and carrying on business In2547545 the Kingston-upon-Hull County Court as JAMES ALEXANDER PROPERTY, 35 High Street, Mildenhall, No 1146 of 2009 IP287EA (LET PROPERTY MANAGEMENT) and lately a COMPANY ALLISON OLDFIELD DIRECTOR - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the In Bankruptcy above-named was discharged from the proceedings and may no Individual’s Address: 2 Yarmouth Avenue, Hull, HU4 7ES. First and longer have a connection with the addresses listed. Final Dividend Date of Birth: UNKNOWN Birth details: 31 October 1969 Bankrupt’s occupation: UNKNOWN sales assistant Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 July 2016 date of proving. Last date for receiving proofs: 6 July 2016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 3BN, CF14 3ZA (029 20380178) [email protected] [email protected] 25 May 2016 (2547608) 25 May 2016 (2547545)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 81 PEOPLE

In2547609 the Central London County Court No 2309 of 2009 No 6441 of 2010 KATHRYN JANE THOMPSON NORMAN JOHN ROGERS In Bankruptcy Formerly In Bankruptcy Individual’s Address: 1 Nook Road, Scholes, Leeds, LS15 4AX. First Date of birth: 17 November 1950. Occupation: A Motor Engineer. and Final Dividend Residential address: Last known address: Tawnies, Sandford Lane, Birth details: 25 March 1975 Woodey, Reading RG5 4SY.. a Behavioural Support Worker Notice is hereby given that I, Simon Bonney, the Trustee of the above Notice is hereby given that I intend to declare a Dividend to named, intend paying a first and final dividend to the unsecured unsecured Creditors herein within a period of 4 months from the last creditors within two months of the last date for proving specified date of proving. Last date for receiving proofs: 6 July 2016 below. Creditors who have not already proved are required, on or Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 before 22 June 2016, the last date for proving, to submit their proof of Piccadilly Place, London Road, Manchester, M1 3BN, debt to me at Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 [email protected] 1NS and, if so requested by me, to provide such further details or 25 July 2016 (2547582) produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved their debt before the date specified above is not entitled to disturb, by reason that they have not In2547585 the High Court of Justice participated in it, the dividend so declared. Date of Appointment: 20 No 5917 of 2011 February 2012. Office Holder details: Simon Bonney (IP No 9379) of NEIL DAVID TIVER Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A In bankruptcy 2QS. Further details contact: Simon Bonney, E-mail: First & Final Dividend. NEIL DAVID TIVER; who at the date of the [email protected]. Alternative contact: Ben Ekbery. . bankruptcy order, 7th September 2011 resided at 20, 8488, Simon Bonney, Trustee Turbenthal, Switzerland, lately of 47 Salford Road, Aspley Guise, 25 May 2016 (2547609) Milton Keynes, MK17 8HT, Lately of 5 Stubbs Road, Everdon, Northants NN11 3BN and also lately of 4 Ruskin Way, Deaventry, Northants NN11 4TT A NOTE: the above-named was discharged from 2547576In the Canterbury County Court the proceedings and may no longer have a connection with the No 532 of 2011 addresses listed. ALISON JANE SANFORD Birth details: 20 May 1976 In Bankruptcy Product Manager First and Final Dividend. Alison Jane Sanford also known as Alison Notice is hereby given that I intend to declare a Dividend to Jane Stewart, Alison Jane Brown and Alison Jane Richardson; a unsecured Creditors herein within a period of 2 months from the last Teaching Assistant, who at the date of the bankruptcy order, date of proving. Last date for receiving proofs: 29 June 2016 27/09/2011resided at 47 Westbrook Avenue, Margate, Kent, CT9 5HA Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, lately residing at 9, Ulster Road, Margate. NOTE: the above-named Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 was discharged from the proceedings and may no longer have a 383535, [email protected] connection with the addresses listed. 25 June 2016 (2547585) Birth details: 10 January 1966 Teaching Assistant Notice is hereby given that I intend to declare a Dividend to In2547575 the Burton-upon-Trent County Court unsecured Creditors herein within a period of 2 months from the last No 89 of 2012 date of proving. Last date for receiving proofs: 30 June 2016 STEPHEN FREDERICK WALKER Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Address: 75 Appletree Road, Hatton, Derby, DE65 5EF. [email protected] First and Final Dividend 26 May 2016 (2547576) Birth details: 27 March 1962 a Shift Manager Notice is hereby given that I intend to declare a Dividend to In2547578 the Eastbourne County Court unsecured Creditors herein within a period of 2 months from the last No 161 of 2011 date of proving. Last date for receiving proofs: 6 July 2016 VICTOR CHRISTOPHER SCHULTZ Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 In bankruptcy Piccadilly Place, London Road, Manchester, M1 3BN, First and Final Dividend. Victor Christopher Schultz; Projects [email protected] Engineer, who at the date of the bankruptcy order, 18 November 2011 25 May 2016 (2547575) resided at Flat 2, 10 Hyde Road, Eastbourne, East Sussex BN21 4SY and lately residing at 29 Oakleaf Drive, Polegate, East Sussex BN2 6PR. NOTE: the above-named was discharged from the proceedings In2547577 the Canterbury County Court and may no longer have a connection with the addresses listed. No 127 of 2014 Birth details: 10 September 1974 JAIMIE RICHARD WRIGHT Projects Engineer In bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend. Jaimie Richard Wright; Retail Sales Manager, unsecured Creditors herein within a period of 2 months from the last who at the date of the bankruptcy order, 20 May 2014 resided at 2 date of proving. Last date for receiving proofs: 30 June 2016 Chequers Cottages, Stone Street, Petham, CT4 5PW, lately of Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Carthage, 37 Cockering Road, Chartham Downs, Kent CT4 7PU and 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, previously a financial executive of 7 Birch Road, Canterbury, Kent [email protected] CT1 3BS. NOTE: the above-named was discharged from the 26 May 2016 (2547578) proceedings and may no longer have a connection with the addresses listed. Birth details: 30 August 1966 Leeds2547582 County Court Retail Sales Manager 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: 30 June 2016 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 26 May 2016 (2547577)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

NOTICES TO CREDITORS

2547381In the Central London County Court, Royal Courts of Justice Strand, London WC2A 2LL No 4876 of 2013 MICHAEL JOSEPH SMITH In Bankruptcy Residential Address: 21 Colin Park Road, Colindale, Greater London, NW9 6HT. Date of Birth: 19 May 1965. Occupation: Subcontractor. NOTICE IS HEREBY GIVEN that creditors of the above-named are invited before 30 June 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Christopher Oakley-Smith , the Trustee and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Office Holder Details: Ian Christopher Oakley-Smith (IP number 8890) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Date of Appointment: 18 September 2014. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4062 or at [email protected]. Ian Christopher Oakley-Smith , Trustee (2547381)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 83 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

AGAR , Alexander 72 Moordale Avenue, Bracknell, Williamsons, 2 Church Street, Crewkerne, 1 August 2016 (2547615) James Berkshire RG42 1SR. Retired Civil Somerset TA18 7HR Servant. 1 May 2016

AITKEN , Allan Beech House, 4 Elm Grove, Pinney Talfourd LLP, 54 Station Road, 12 August 2016 (2547584) Hornchurch, Essex RM11 3UA. Upminster, Essex RM14 2TU. (Matthew 16 April 2013 John Edwards)

AKESTER , Hemingstone, 2 Armstrong Close, The Executor of the Estate of the late 12 August 2016 (2547590) Christopher Martin Hundon, Sudbury, Suffolk CO10 Christopher Martin Akester, PO Box 370, 8HD. 25 February 2016 Stevenage SG1 9BB.

ALLEN , Mary The Bungalow, Osterfen Lane, Langleys Solicitors LLP, Olympic House, 1 August 2016 (2547595) Elizabeth Claypole, Newark, Doddington Road, Lincoln LN6 3SE. Nottinghamshire NG23 5AS. 18 (Andrew John Allen and Richard Edwin March 2016 Allen.)

BERRY , Olive Cliveden Manor Care Home, 210 Charles Coleman LLP, Beaumont House, 1 August 2016 (2547592) Beatrice Little Marlow Road, Marlow SL7 28-30 Beaumont Road, Windsor, Berkshire 1HX address prior to going into SL4 1JP. care home 39 Swanbrook Court, Bridge Avenue, Maidenhead SL6 1YZ . 7 January 2016

BERRY , Natalie 111 Clay Bottom, Bristol BS5 Co-op Legal Services Limited, Aztec 650, 12 August 2016 (2547581) Dawn 7HB. 7 February 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (Co-op Trust Corporation as attorney for the personal representative(s))

BRAIN , Marjorie Hastings Court, 314 The Ridge, Chorus Law Ltd, Heron House, Timothy’s 1 August 2016 (2547588) Kathleen Hastings, TN34 2RA. Housewife. Bridge Road, Stratford-upon-Avon CV37 18 February 2016 9BX. Tel: 01789 777 346.

BRITTON , Roy 15 Farm Court, Downend, Bristol, Chorus Law Ltd, Heron House, Timothy’s 1 August 2016 (2547594) Bruce BS16 6DE. Newsagent (retired). 3 Bridge Road, Stratford-upon-Avon CV37 May 2016 9BX. Tel: 01789 777 346.

BROUDE , Ruth Lakeside View Nursing Home, Black Norman Solicitors, 67-71 Coronation 12 August 2016 (2547614) 68-69a Promenade, Southport. 14 Road, Crosby, Liverpool L23 5RE. (Leslie August 2015 Paul Broude, Peter Broude, David Joseph Broude and Howard Samuel Norman)

BRUM , Ronald Eltham SE9. 30 August 2015 Cook Taylor Woodhouse, 68/70 High Street, 12 August 2016 (2547706) Arthur Eltham SE9 1BZ. (Neil James Woodhouse)

BRYANT , Barbara 6 Copper Terrace, , Furse Sanders Solicitors, 43 Meneage 1 August 2016 (2547702) Jean Cornwall. 2 January 2016 Street, TR13 8RB. (Claire Susan Bentley-Smith and Maxine Barnes)

BUMSTEAD , 34 Thanet Road, Ipswich, Suffolk Messrs Kerseys, 32 Lloyds Avenue, 12 August 2016 (2547604) Derek Edward IP4 5LB. 24 October 2015 Ipswich, Suffolk IP1 3HD. (Peter Frank Awad and Clare Frances Thomas)

BUSTON , Stokeleigh Lodge, 3 Downs Park AMD Solicitors, 100 Henleaze Road, Bristol 12 August 2016 (2547598) Margaret Helen West, Bristol BS7 7QQ (formerly BS9 4JZ. (Alison Elizabeth Dukes) of 6 Farne Close, Bristol BS9 4HU) . 25 November 2015

CANNING , Richard 142 Hales Road, Cheltenham, Star Legal Limited, 7 Royal Crescent, 12 August 2016 (2547583) Joseph Gloucestershire GL52 6TB. 20 Cheltenham, Gloucestershire GL50 3DF. May 2015

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 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

CASHEN , Alan Thistledene, Main Street, Barry, Chorus Law Ltd, Heron House, Timothy’s 1 August 2016 (2547602) Francis Carnoustie, Angus, Scotland, Bridge Road, Stratford-upon-Avon CV37 DD7 7RP. Previous Address: 29 9BX. Tel: 01789 777 346. Jefferson Drive, Ulverston, Cumbria, UNITED KINGDOM, LA12 9LU . Engineer (retired). 23 February 2016

CHAMBERLAIN , 1 Hanover Court, Sketty, The Will Associates Asset Management 2 August 2016 (2547180) June Elsie Mena Swansea, SA2 9HG. Retired Limited, The Old Magistrates Court, Clerical Worker. 4 March 2015 Cheshire Street, Market Drayton, Shropshire, TF9 1PH.

CHART , Colin Flat 2, Chimney Court, Shilling Chorus Law Ltd, Heron House, Timothy’s 1 August 2016 (2547613) Stewart Close, Tilehurst, Reading, Bridge Road, Stratford-upon-Avon CV37 Berkshire, RG30 4EN. Insurance 9BX. Tel: 01789 777 346. Underwriter (retired). 26 February 2016

COGLAN , 76 Horsham Road, Bexleyheath Hugh James Solicitors, 114-116 St Mary 12 August 2016 (2547612) Catherine DA6 7HP. 16 February 2016 Street, Cardiff CF10 1DY.

COLCLOUGH , 77 Newcastle Lane, Penkhull, Grindeys LLP, Glebe Court, Stoke-on-Trent, 12 August 2016 (2547644) William Arthur Stoke-on-Trent, Staffordshire. 6 Staffordshire ST4 1ET. December 2014

COOMBS , Francis 37 Greenhayes, Cheddar, FDC Law, Solicitors, Norton House, High 3 August 2016 (2547642) John (Jack) Somerset BS27 3HQ (formerly of Street, Midsomer Norton BA3 2DF. Ref: Sunnyside, Bath Hill, Wellow, DRL/97354 Bath BA2 8QZ) . 31 January 2016

CORBETT , Cynthia Aelwyd Brys Cefn Brith, Co-op Legal Services Limited, Aztec 650, 5 August 2016 (2547638) Rose Cerrigydrudion, Corwen, Clwyd Aztec West, Almondsbury, Bristol BS32 LL21 9TS. 6 December 2015 4SD. (Co-op Trust Corporation as attorney for the personal representative(s))

CROFT , Maurice 150 Marston Lane, Nuneaton, LDJ Solicitors, 29 Dugdale Street, Nuneaton 12 August 2016 (2547635) Warwickshire CV11 4RF. 20 CV11 5QN. (Graham Donal Ridgway and October 2015 Martin Bunney)

CUSTANCE , 135 The Vale, Southgate, London Royds LLP (SAM), 65 Carter Lane, London 9 August 2016 (2544809) Terence John N14 6BA. 29 December 2015 EC4V 5HF. Ref: CUS.12-2 (John North and Richard Woodman.)

DAVIES , John 11 De Clare Court, Boverton, Vale Solicitors, 1 Boverton Road, Llantwit 5 August 2016 (2547645) Evan Llantwit Major. 16 November Major CF61 1XZ. (Neil John Henry Poole 2015 and Geoffrey Philip Poole)

DAY , Brian 1 CASTLEMEAD CLOSE, Simon Day, 4 SOUTHFIELD, , 3 August 2016 (2547149) SALTASH, PL12 4LF. 20 March PL12 4LX. 2016

DENNIS , Nellie 26 Connaught Drive, Chapel St Wilkin Chapman LLP, 15 South Market 12 August 2016 (2547643) Leonards, Skegness, Lincolnshire Place, Alford, Lincolnshire LN13 9AE. PE24 5YS. 15 April 2016 (Rupert Mark Houltby)

EARLL , Mrs Iris 4 SHILLINGATE CLOSE, Mark Edwin Earll, The London Gazette 1 August 2016 (2545970) Winifred DAWLISH, Devon, EX7 9SQ. 5 (1828), PO Box 3584, Norwich, NR7 7WD. January 2016

ELMES , Edna 37 St Leodegars Way, Hunston, Co-op Legal Services Limited, Aztec 650, 12 August 2016 (2547633) Chichester, West Sussex PO20 Aztec West, Almondsbury, Bristol BS32 1PE. 3 January 2016 4SD. (Co-op Trust Corporation as attorney for the personal representative(s))

ELVIN , Ivy Ellen Arcadia, 9 Norwich Road, Spire Solicitors LLP, 3 Burgh Road, 12 August 2016 (2547616) Winifred Cawston, Norwich, Norfolk NR10 Aylsham, Norfolk NR11 6AH. 4ER. 6 February 2016

EMEAGI , Ann 9 Penge Road, Upton Park, Bowling & Co, 62 Broadway, Stratford, 1 August 2016 (2547641) Arobochi (Anne London E13 0SL. 18 December London E15 1NG. (Raymond Osoiwu Emeagi or Anna 2014 Emeagi) Akowuche Emeagi)

ENDROEDI , 27L Nevern Square, Earls Court, Charles Russell Speechlys LLP, One 8 August 2016 (2544083) Yvonne London SW5 9PD. Pharmacist London Square, Cross Lanes, Guildford, (Retired). 28 January 2016 Surrey GU1 1UN. Attn: Robyn Hack Ref: RDH/202806/1 (Julie Christine Dunsmore.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 85 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

FARROW , Mary 21 Osier Close, Ely, HEY Solicitors Ltd, 53 Market Street, Ely 12 August 2016 (2547646) Jean Cambridgeshire CB7 4AY. 3 CB7 4LR. (Stephen Farrow and Nicholas March 2016 Farrow)

FFITCH , Betty Ashness, 66 Parham Road, Thomas Eggar, Thomas Eggar House, Friary 12 August 2016 (2547707) Mabel Worthing, West Sussex BN14 Lane, Chichester, West Sussex PO19 1UF. 0BN. 3 May 2016

FITTEN , Monica 8 Godfrey Way, Great Dunmow, Tees Law, Tees House, 95 London Road, 12 August 2016 (2547704) Teresa Essex CM6 2AY. 30 March 2016 Bishop’s Stortford, Hertfordshire CM23 3GW. (Judy Maria Wilson and Catherine Mary Izzard)

FRANKLAND , Mr Shandon House, 3 MillRoad, Brian Collyer, The London Gazette (1353), 1 August 2016 (2493364) Harold William Eastbourne, Sussex, England, PO Box 3584, Norwich, NR7 7WD. BN21 2LY. retired. 2 January 2016

GALLANT , William 29 Orchard Road, Kingswood, Lloyds Private Banking, PO Box 800, 234 1 August 2016 (2547631) Kenneth Bristol BS15 9TH. 18 April 2016 High Street, Exeter, EX1 9UR. (Lloyds Bank PLC)

GARRATT , Anne Quay Court Care Centre, Squares K Garratt, 10 KELLANDS ROW, 1 August 2016 (2544853) Quay, Kingsbridge, Devon, TQ7 DUNCOMBE STREET, KINGSBRIDGE, TQ7 1HN. 23 February 2016 1LT.

GORZELAK , 28 Thurston Road, Slough, A Kay Pietron & Paluch LLP, 371 Uxbridge 5 August 2016 (2547647) Kazimierz Berkshire SL1 3JJ. 19 January Road, London W3 9RH. (Christine Gorzelak 2016 and Adam Edward Mickiewicz)

GREEN , Mary 3 Albertine Close, Stanway, Ellisons, Headgate Court, Head Street, 1 August 2016 (2547624) Colchester, Essex CO3 0JJ. 17 Colchester, Essex CO1 1NP. (Timothy David March 2016 Logan and Kevin Robert Wilsher)

GREEN , Primrose 88 Shrewsbury Road, Carshalton, Slater Bradley & Co, 198 Upper Richmond 5 August 2016 (2547618) Rachel Surrey SM5 1LY. 27 January 2014 Road, Putney SW15 2SH. (John Alexander Slater and David Stephen Hawkins)

GREGSON , Mavis 24 Braintree Avenue, Vincents Solicitors, 25 Park Street, Lytham 12 August 2016 (2547627) Penwortham, Preston. 29 April FY8 5LU. (John Carl Gregson) 2015

GRUBB , 106 Lower House Crescent, Veale Wasbrough Vizards, Narrow Quay 12 August 2016 (2547640) Gwendoline Joyce Filton, Bristol BS34 7DL. 9 House, Narrow Quay, Bristol BS1 4QA. January 2016 (Kenneth Charles Grubb)

GRYLLS , Janet 22 Grenehurst Park, Horsham Monro Wright & Wasbrough LLP, 7-8 Great 12 August 2016 (2547634) Road, Capel, Dorking RH5 5GB. 5 James Street, London WC1N 3DF. March 2016

HIGHFIELD , Martin Corner Farm, Coates, Retford, Wilkin Chapman LLP, 11-15 Brayford Wharf 12 August 2016 (2547622) Robert Nottinghamshire DN22 0HA. 11 East, Lincoln LN5 7AY. (Timothy John May 2016 Highfield, Robert Nicholas Highfield, Jeremy Wetherall and Members of Wilkin Chapman LLP)

HINTON , Reginald 1 Trafalgar Court, Fareham, PO14 Terence Willey & Company, 27a Cross 2 July 2016 (2547621) Douglas 1ET. Painter and Decorator. 19 Street, Ryde, Isle of Wight PO33 2AA. Ref: April 2016 MAW.Hinton. (Patricia Anne Rochford)

HOBBS , Frances 3 Furze Brake, Whitepit Lane, Glanvilles LLP, The Courtyard, St Cross 1 August 2016 (2547629) Mary Newport, Isle of Wight. 16 May Business Park, Newport, Isle of Wight PO30 2016 5BF.

HODSDON , Grace 23 Reedmace Close, Wilkins Solicitors LLP - attention Mrs Hilary 1 August 2016 (2547620) Elizabeth Waterlooville, Hampshire. 13 May Keeping at Lincoln House 6 Church Street 2014 Aylesbury HP20 2QS. Tel: 01296 424681.

HOLLAND , Diane 15 Myrtle Close, Erith, Kent DA8 Aletta Shaw Solicitors, 289 Broadway, 12 August 2016 (2547682) Elizabeth 3PT. 7 January 2016 Bexleyheath, Kent DA6 8DG. (Patricia Aletta)

HOLLOWAY , Irene 32 Hanforth Road, First Floor Flat, Adams Harrison, 43 High Street, Sawston, 8 August 2016 (2543628) London SW9 0LP. Bookseller Cambridge CB22 3BG. Ref: CXG/ (Retired). 13 March 2016 HOLLOWAY (Roland William Holloway.)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 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

HOLMES , Joyce 38 Birchfield Drive, Worsley, The London Gazette, PO Box 3584, 1 August 2016 (2547636) Manchester M28 1ND. Machine Norwich NR7 7WD. (Ref: ABGJ.) (Yvonne Operative/cleaner. 14 January Earnshaw.) 2016

HOPCRAFT , Mrs 17 CHELMSFORD AVENUE, Nigel Bedford, 13 CARDIGAN AVENUE, 2 August 2016 (2545391) Margaret Rose SOUTHEND-ON-SEA, SS2 6JG. 5 WESTCLIFF-ON-SEA, SS0 0SF. May 2016

HOPKIN , John 58 Fleet Road, Fleet, Holbeach, Chorus Law Ltd, Heron House, Timothy’s 1 August 2016 (2547630) David Spalding, Lincolnshire, PE12 8LA. Bridge Road, Stratford-upon-Avon CV37 Accountant (retired). 28 9BX. Tel: 01789 777 346. November 2015

HOSKINS , Mrs 4 FORDWICH CLOSE, ST. David Hoskins, 7 HILLINGTON ROAD, 1 August 2016 (2547141) Hazel ARVANS, CHEPSTOW, NP16 SALE, M33 6GQ. 6EL. Retired Hotel Receptionist. 25 February 2016

HOUSEGO , Joan 17 Gorsewood Road, St Johns, W Davies Solicitors, Acorn House, 5 12 August 2016 (2547625) Woking, Surrey GU21 8UX. 10 Chertsey Road, Woking, Surrey GU21 5AB. April 2015 (Alison Elaine Housego)

HOWSON , Ashley Lodge, Colmore Crescent, Silks Solicitors Ltd, 27 Birmingham Street, 12 August 2016 (2547639) Barbara Farrar Moseley, Birmingham formerly of Oldbury, West Midlands B69 4DY. (Michael 2A The Vale, Sparkhill, John Howson and Kevin Andrew Hadley Birmingham B11 4EN . 28 Jones) December 2015

HUMPHREYS , Baycourt Nursing Home, West Gilbert Stephens LLP, Solicitors, 51 High 1 August 2016 (2547628) Myrra Myfanwy Hill, Budleigh Salterton, Devon Street, Budleigh Salterton, Devon EX9 6LG. EX9 6BS. 9 March 2016 Ref: HUM0046-8 (Patrick Du Plessis Langrishe)

HUMPHREYS , 125 WESTERN STREET, barbara Helen kinsey, 18 PRINCESS WAY, 1 August 2016 (2544164) Royston Howard SWANSEA, SA1 3JX. 15 February SWANSEA, SA1 3LW. 2016

JOHNSON , Sharon Flat 21, Willow Court, 52-58 Rosemary E Hensby Solicitors, 20 Mulberry 12 August 2016 (2547632) Margaret Woodlands Avenue, Rustington, Lane, Goring by Sea, West Sussex BN12 Littlehampton, West Sussex 4NS. BN16 3EY . 25 March 2016

JOHNSTONE , 4 Waverley Gardens, Pevensey Barry & Co, Bay Terrace, Pevensey Bay, 1 August 2016 (2547626) Violet Beatrice Bay, East Sussex BN24 6LB. 23 East Sussex BN24 6EE. (Peter Lockwood March 2016 and Doreen Lockwood)

JOLLY , Mrs Mary 30-34 STATION ROAD, Michael Gordon Jolly, HURLEY, THREE 1 August 2016 (2546852) Joy BEACONSFIELD, HP9 1AB. 30 HOUSEHOLDS, CHALFONT ST. GILES, December 2015 HP8 4LW.

JONES , Andrew 10 The Carpenters, Bishops Churchers Bolitho Way, 12 High Street, 12 August 2016 (2547683) William Albert Stortford. 8 March 2016 Fareham, Hampshire PO16 7BL.

LAWRENCE , Violet 88 Broadway, Chilton Polden, Pardoes Solicitors LLP, West Quay House, 1 August 2016 (2547710) Nancy Bridgwater, Somerset TA7 9ND. Northgate, Bridgwater, Somerset TA6 3EU. 20 January 2016 (Guy Andrew Adams and Bhavani Rajaya Laxmi Hogarty)

LE FEVER , Michael 56 Rylands Road, Kennington, Lloyds Bank Private Banking, PO Box 800, 1 August 2016 (2547705) David Ashford, Kent TN24 9LN. 18 April 234 High Street, Exeter, Devon EX1 9UR. 2016 (Lloyds Bank plc)

LEWIS , Mrs Country Lodge Care Home, Cote Lings Solicitors, Phil Hodges, 110 GEORGE 1 August 2016 (2547173) Maureen Carmel Street, Worthing, West Sussex, V AVENUE, WORTHING, BN11 5RR. England, BN13 3EX. Accountant (retired). 9 April 2015

LEYTON , June 14 Naildown Road, Hythe CT21 Co-op Legal Services Limited, Aztec 650, 12 August 2016 (2547617) 5SY. 23 February 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (Co-op Trust Corporation as attorney for the personal representative(s))

LODH , Baruna 45 Harland Road, London, SE12 Regent Associates Solicitors of 1 Halls 1 August 2016 (2547623) 0JB. State Registered Nurse Terrace, Uxbridge Road, Hillingdon, UB10 (Retired); Divorced. 19 July 2015 0NS (Ref: 4160/pro/sp/Lodh) (Sabyasachi Lodh and Karuna Lodh.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 87 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

MARKLAND , Jean 80 Neachells Lane, The Will Associates Asset Management 5 August 2016 (2547152) Veronica Wolverhampton, West Midlands, Limited, The Old Magistrates Court, WV11 3PR. Retired Shop Cheshire Street, Market Drayton, Assistant. 23 September 2015 Shropshire, TF9 1PH.

MARTIN , Alma 29 ATTWOOD CRESCENT, Stephen Martin, 45 WOODFIELD ROAD, 1 August 2016 (2547025) COVENTRY, CV2 3JY. 25 COVENTRY, CV5 6AJ. February 2016

MOORIN , John 30 Stonecross Drive, Susan Fletcher, Taylor Bracewell, 17-23 1 August 2016 (2547637) Brian Sprotbrough, Doncaster DN5 Thorne Road, Doncaster DN1 2RP. (Peter 7QH. 12 March 2016 Harold Caswell)

MUGLESTON , The Rosary Nursing Home, Pardoes Solicitors LLP, West Quay House, 1 August 2016 (2547619) Gwendoline Maud Mayfield Drive, Bridgwater, Northgate, Bridgwater, Somerset TA6 3EU. Somerset TA6 7JQ. 3 February (Guy Andrew Adams and Bhavani Rajaya 2016 Laxmi Hogarty)

MURPHY , Patrick 67 Whoberley Avenue, Coventry Alsters Kelley LLP, 1 Manor Terrace, Friars 12 August 2016 (2547684) CV5 8ER. 21 February 2016 Road, Coventry CV1 2NU. (Neil Thomas Raiseborough and Stefan John Hunka)

NEALE , Lois 52 Saltmarsh Lane, Hayling Island Gurney-Champion & Co Solicitors, 12 August 2016 (2547685) Valerie PO11 0JT. 29 March 2016 Champion House, 104 Victoria Road North, Southsea, Portsmouth PO5 1QE.

NORRIS , Vera Meadowview Care Home, rear of Feld McKay and Donner, 160 Oldham Road, 12 August 2016 (2547654) 1072 Manchester Road, Rochdale OL11 1AG. (Alex Heap and Ralph Castleton, Rochdale OL11 2XU Harold Donner) and 45 Ian Fraser Court, Queensway, Rochdale OL11 1TZ . 2 February 2016

NORTHFIELD , 13 Bowmont Close, Hutton, Sanders Witherspoon LLP, Knight Court, 51 12 August 2016 (2547656) Stephen James Brentwood, Essex CM13 1EB. 8 Crown Street, Brentwood, Essex CM14 February 2016 4BE.

O'CONNOR , Sylvia 111 DONCASTER ROAD, Joseph O'Connor, 64 LYDNEY ROAD, 1 August 2016 (2547144) BRISTOL, BS10 5PU. 24 January SOUTHMEAD, BRISTOL, BS10 5JU. 2016

OGDEN , John 23 Cordery Road, Exeter EX2 Cartridges Law, 46-47 Cowick Street, 12 August 2016 (2547663) 9DH. 16 November 2015 Exeter EX4 1AP. (Linda Anne Baily)

O’SULLIVAN , St Anne’s Court Care Home, 16a Coles Miller Solicitors LLP, 44/46 Parkstone 12 August 2016 (2547660) Michael St Anthony’s Road, Bournemouth Road, Poole, Dorset BH15 2PG. (Roger BH2 6PD formerly of Flat 6, Mark Leedham and Neil Anthony Robert Wellesley Court, 36 Wellington Andrews) Road, Bournemouth BH8 8JW . 12 March 2016

PARDY , Graham Darland House Nursing Home, 29 The Co-operative Legal Services Limited, 12 August 2016 (2547653) Thomas Darland Avenue, Gillingham, Kent Aztec 650, Aztec West, Almondsbury, ME7 3AL. 11 March 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PEARS , David 105 Hall Lane, Upminster, Essex Mullis & Peake LLP, 8-10 Eastern Road, 12 August 2016 (2547655) Ashley RM14 1AQ. 3 December 2015 Romford, Essex RM1 3PJ.

PICKETT , Mr 311 BROOK LANE, Alison Rix, ROSE COTTAGE, BOULEVARD 1 August 2016 (2545337) Barrie Walter BIRMINGHAM, B13 0TS. 2 March ROAD, CROMER, NR27 9QL. 2016

PILLINGER , Ethel Elvy Court Nursing Home, 200 LSGA Solicitors, 35 Piccadilly, London W1J 1 August 2016 (2547665) Elena London Road, Sittingbourne Kent 0LP. (Dawn Payne and Gina Payne.) ME10 1QB. 31 October 2015

PORTER , John 9 NELL COURT, 32 LOVELACE Judith Middlesex Porter, 10 BLANDFORD 10 August 2016 (2547150) Edward ROAD, SURBITON, KT6 6LZ. 13 AVENUE, ., TWICKENHAM, Middlesex, February 2015 United Kingdom, TW2 6HS.

PRIMUS , Clarence 9 Harton Road, Edmonton, Y Bacchus & Co Solicitors, 226 Chingford 1 August 2016 (2547681) O’Carroll London N9 0SG. 16 April 2015 Mount Road, Chingford, London E4 8JL. (Kevin Primus and Shaun Lindley Primus)

QUINN , Trevor 41 Chapel Street, Heaton Mersey, Gorvins, Dale House, Tiviot Dale, Stockport 12 August 2016 (2547657) Martin Stockport. 20 March 2016 SK1 1TA.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 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

RASELL , Lillian 19 Bell Lane, Blackwater, Heald Nickinson, Lansdowne House, Knoll 5 August 2016 (2547652) Kathleen Marion Camberley, Surrey GU17 0NN. 13 Road, Camberley, Surrey GU15 3SY. (Anne October 2015 Gwendoline Carpenter and Michael Francis Carpenter)

RAWCLIFFE , Anne Dove Court, Albert Street, 126 Churchill Way, Kettering, 12 August 2016 (2547711) Marie Kettering NN16 0EB formerly of Northamptonshire NN15 5BZ. Email: 31 Athelstan Road, Kettering [email protected]. NN16 0NE . 18 April 2016

RICHARDS , 9 Algiers Road, Copnor, Larcomes LLP Solicitors, 168 London Road, 1 August 2016 (2547709) Ronald Denis Portsmouth, Hampshire PO3 North End, Portsmouth, Hampshire PO2 Arthur 6PH. 31 March 2016 9DN. (Stephen Paul Fox and Vivien Marie Roberts)

ROBERTS , Mrs 41 PEAKES CROFT, BAWTRY, David Lloyd Roberts, 1 WOODLANDS RISE, 1 August 2016 (2546836) Marjorie DONCASTER, DN10 6RJ. 26 ILKLEY, LS29 9BU. March 2016

ROWE , Rita The Seaton Nursing Home, Fore Beviss & Beckingsale, 1 Major Terrace, 12 August 2016 (2547667) Doreen Street, Seaton, Devon EX12 2AN Seaton, Devon EX12 2RF. (Mark Edward previously 6 Wychall Orchard, Ollier) Seaton, Devon EX12 2BQ . 18 May 2016

RYLAND , Phyllis 11 Cherry Trees, Lower Stondon, HRJ Foreman Laws, 25 Bancroft, Hitchin, 12 August 2016 (2547651) Audrey Henlow, Bedfordshire SG16 6DT. Hertfordshire SG5 1JW. (Jane Elizabeth 26 March 2016 Marland and Cheryll Lesley Whittaker)

SABRI , Hayriye 43 Lavers Road, Stoke Martin Shepherd Solicitors LLP, 29 3 August 2016 (2547674) (Alias of deceased Newington, London, N16 0DU. Southbury Road, Enfield, Middx EN1 1YZ. Hayriye Hifzi and Tailors Machinist (retired). 13 Reference: DG/25440 (Zalihe Husseyin and Hayriye Hifsi) February 2016 Gul Satici)

SAGAR , John Kenton Hall Nursing Home, Hugh James, Hodge House, 114-116 St 12 August 2016 (2547679) Nuttall Kenton Lane, Kenton, Newcastle- Mary Street, Cardiff CF10 1DY. (National Upon-Tyne NE3 3EE. 27 Westminster Bank plc) November 2015

SAVAGE , Olive Flat 1, Birch Tree Court, Park Wannops LLP, Southfield House, 11 12 August 2016 (2547672) Elizabeth Road, Worthing, West Sussex Liverpool Gardens, Worthing, West Sussex BN11 2BY. 12 May 2016 BN11 1SD.

SINGH , Balbir 1 Charlotte Grove, Beeston, Chorus Law Ltd, Heron House, Timothy’s 1 August 2016 (2547658) Nottingham, Nottinghamshire, Bridge Road, Stratford-upon-Avon CV37 NG9 3HU. Foundry Worker 9BX. Tel: 01789 777 346. Retired. 28 January 2016

SMALE , John 11 Landcliffe Close, St Ives, Leeds Day Solicitors, 1a South Street, St 12 August 2016 (2547664) Alfred Cambridgeshire PE27 3JF. 4 Neots, Cambridgeshire PE19 2BW. November 2015

SMALES , John 75 Banstock Road, Edgware, Boyes Sutton & Perry Solicitors Limited, 20 12 August 2016 (2547676) Robert Middlesex HA8 9JQ. 29 January Wood Street, Barnet, Hertfordshire EN5 2016 4BJ. (Susan Kathleen Smales, Frances Helen Thompson and Yousouf Dookhun)

SMART , George Cotswold, Wagg Drove, Huish Pardoes Solicitors LLP, Glenthorne House, 12 August 2016 (2547677) Edward Episcopi, Langport TA10 9ER. 2 38 Princes Street, Yeovil BA20 1EJ. January 2016

SMART , Mr John The Hurst, Mill Road, Worthing, Lings Solicitors, Phil Hodges, 110 GEORGE 1 August 2016 (2547165) Anthony (Tony West Sussex, England, BN11 V AVENUE, WORTHING, BN11 5RR. Smart) 4JR. Commercial Artist (retired). 7 November 2013

SMITH , Dennis 38 Larkhill Road, Shrewsbury, Linder Myers LLP, Talbot House, 11-15 12 August 2016 (2547669) Leslie Shropshire SY3 8XA. 9 February Market Street, Shrewsbury, Shropshire SY1 2016 1LG. (Sylvia Elizabeth Smith and Julie Elizabeth Rowson)

STAINER , Anthony Bexhill. 11 November 2015 Heringtons LLP Solicitors, 21 Eversley 12 August 2016 (2547678) Jefferey Road, Bexhill-on-Sea, East Sussex TN40 1HA. (Richard John Frederick Harrison)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 89 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

STAPELLS , 1 Woods Edge, Broadstone, Coles Miller Solicitors LLP, 6 Arrowsmith 12 August 2016 (2547689) Marjorie Maud Dorset BH18 8EH. 28 April 2016 Court, 10 Station Approach, Broadstone, Dorset BH18 8AX. (John Gareth Stapells and Robert Nicholas Stapells)

STEPHENSON , 21 Ross Way, Red House Farm, Bond Dickinson LLP, One Trinity, Broad 12 August 2016 (2547662) Robert Gosforth, Newcastle upon Tyne Chare, Newcastle upon Tyne NE1 2HF. NE3 2BL. 25 February 2016 (Bond Dickinson (Trust Corporation) Limited)

SYER , Eileen Ruth 328 Stockport Road, Hyde, Booth, Ince & Knowles, 105 Market Street, 12 August 2016 (2547668) Cheshire SK14 5RU. 24 February Hyde, Cheshire SK14 1HL. 2016

THOMAS , Mrs 71 PEACEHAVEN, TREDEGAR, Mark Thomas, WYESIDE LODGE, 2 August 2016 (2547732) Patricia Anne NP22 4BZ. Retired. 29 March HAMPTON BISHOP, HEREFORD, HR1 4JS. 2016

THOMAS , Eileen Oakwood House, 212A Bassett Rosemary Smith & Co, Solicitors, 1 August 2016 (2547673) Green Road, Southampton SO16 Sydenham House Chambers, 97 High 3NF. 18 November 2015 Street, Crowthorne, Berkshire RG45 7AD

TYLER , Clare Mary 18 Maes Dyfed, St Davids, Eaton-Evans & Morris, Solicitors, 12 High 11 August 2016 (2547659) Haverfordwest, Pembrokeshire, Street, Haverfordwest, Pembrokeshire SA61 SA62 6SR. 12 September 2015 2DB

UNDERWOOD , 37 London Road, Brandon, Rudlings Wakelam, 73 High Street, 12 August 2016 (2547670) James Robert Suffolk. 14 May 2016 Brandon, Suffolk IP27 0AY. (Sheryl Lee Layton and Fiona Bridget Margaret Ashmead)

VIGGERS , Peter Abbey Grange Care Home, 61 Prince Evans Solicitors LLP, Craven House, 12 August 2016 (2547666) Charles South Road, Weston-super-Mare 40-44 Uxbridge Road, London W5 2BS. BS23 2LT. 18 February 2016 (Ben Mervyn Davies and Anthony Robert Best)

WATES , Adrian 9 Ackerman Close, Buckingham Spratt Endicott, 52-54 The Green, Banbury, 12 August 2016 (2547671) Henry Loveday MK18 7DH. 4 February 2016 Oxfordshire OX16 9AB. (John Howard Davis Meakin and Christopher David Loveday Wates)

WEBSTER , Monica 2 Millward Road, Pevensey Bay, Barry & Co, Bay Terrace, Pevensey Bay, 1 August 2016 (2547688) Olive East Sussex BN24 6BU. 9 March East Sussex BN24 6EE. (John Maxwell 2016 Berry)

WELLS , Elizabeth The Manor Lodge, Rectory Road, Clarke Willmott LLP, Blackbrook Gate, 12 August 2016 (2547712) Ann Norton Fitzwarren, Taunton. 24 Blackbrook Park Avenue, Taunton TA1 2PG. April 2016

WEST , Robert 124 Moorfield Avenue, Denton, Sleigh Son and Booth, 1 Market Street, 1 August 2016 (2547708) Alfonso Manchester M34 7TN. 9 March Denton, Manchester M34 2BN 2016

WHITE , Lesley 19 Chandlers Close, Wantage, Marshalls Solicitors, 102 High Street, 2 August 2016 (2547680) Jayne Oxfordshire OX12 8EW. Higher Godalming, Surrey, GU7 1DS. Ref: LR. Level Teaching Assistant. 3 47494 (Arthur Hanson) January 2016

WORSLEY , Kevin 9 Cotswold Place, Warrington QualitySolicitors Jordans, 4 Priory Place, 1 August 2016 (2547675) John WA2 9SQ. 22 September 2015 Doncaster DN1 1BP. (David Thomas Worsley)

WRIGHT , Cyril 14 Park Close, Westwoodside, Parker Rhodes Hickmotts, 22 Moorgate 12 August 2016 (2547661) Doncaster DN9 2AN. 26 April Street, Rotherham S60 2DA. (Maralyn 2016 Baker)

WINTER , leonard 23 PEREGRINE ROAD, richard winter, 44 GLENWOOD ROAD, 1 August 2016 (2536951) ernest SUNBURY-ON-THAMES, TW16 WEST MOORS, FERNDOWN, BH22 0ER. 6JQ. 26 March 2016

DECEASED ESTATES – EDINBURGH EDITION

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 91 92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 93 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | 95 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 2016 | ALL NOTICES GAZETTE