ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 PRINTED ON 21 JUNE 2018 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/13* Money/16* Companies/18* People/60* Terms & Conditions/85* * Containing all notices published online on 20 June 2018 STATE STATE

Departments of State

CROWN OFFICE

THE3051083 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 15 June 2018 to appoint Mr. Arvind Michael Kapur, O.B.E., to be Lord-Lieutenant of and in the County of Leicestershire. (3051083)

3051082THE QUEEN has been pleased by Warrant under Her Royal Sign Manual dated 11 June 2018 to appoint John Joseph Bradley as a Recorder under Section 21 of the Courts Act 1971. (3051082)

LEWISHAM3051081 EAST CONSTITUENCY Janet Jessica Daby, in the place of Heidi Alexander, who since her initial election has been appointed to the Office of Steward or Bailiff of Our Manor of Northstead in Our County of York. Elaine Chilver (3051081)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Reference Operator Project Quad/ Direction Name Block Issued ENVIRONMENT & PLA/509 Offshore Thames 52/3 18/04/2018 Design PL370 Engineering Pipeline INFRASTRUCTURE Ltd Operations PLA/520 Premier Oil Catcher 28/9 26/04/2018 E&P UK Pipeline ENERGY Ltd Operations 3051085THE OFFSHORE PETROLEUM PRODUCTION AND PIPE-LINES Main reasons/ Main considerations were discharges to (ASSESSMENT OF ENVIRONMENTAL EFFECTS) REGULATIONS conclusions on which the marine environment, deposit of 1999 (AS AMENDED) decision is based materials on the seabed and DIRECTION DECISIONS interference with other users of the sea. Pursuant to regulations 6(11) and 6(12) of the above Regulations, the Chemical discharges assessed as no Secretary of State gives notice of the following decision(s), in respect risk to the environment and impacts of application(s) made under regulation 6 of the above Regulations were localised and not significant. requesting a direction confirming that a relevant project need not be Mitigation features / Any deposits will be the minimum accompanied by an environmental statement and confirming the measures required to achieve objectives and Secretary of State’s agreement to the grant of consent. designed to prevent unnecessary Reference Operator Project Quad/ Direction interference with other sea users. Works Name Block Issued will be undertaken in accordance with applicable navigational conditions, and DRA/539 Spirit Chiswick 49/04 04/04/2018 appropriate controls put in place to Energy Gamma reduce the likelihood of accidental North Sea Delta Well events. Ltd DRA/536 Chrysaor Maria Well 16/29a 18/04/2018 Having regard to the relevant application(s) for direction(s) submitted North Sea 16/29a-15 under the above Regulations, the Secretary of State has assessed the Ltd project(s) as not likely to have a significant effect on the environment and has given a direction that the application for consent under the DRA/547 CNR Ninian 03/03 20/04/2018 Petroleum Act 1998 need not be accompanied by an environmental Internation Central statement. The main reasons and considerations on which this al (UK) Ltd Well C83 decision is based are summarised above, and have taken full account DRA/533 AGR Well Cambo 204/10a 23/04/2018 of the characteristics of the project, the environmental sensitivity of Manageme Well the areas likely to be affected by the project and the nature and nt Ltd 204/10a- significance of the potential impacts, as set out in Schedule 1 to the Cambo E Regulations. DRA/555 Anasuria Guillemot A 211/25 27/04/2018 EXCLUDED ACTIVITY DECISIONS Operating Well Pursuant to regulation 5(10) of the above Regulations, the Secretary Company 211/25-G3 of State gives notice that, having regard to the matters set out in Main reasons/ Main considerations were discharges to regulations 5(2) and/or 5(2A) and Schedule 1 to the Regulations, the conclusions on which the marine environment, atmospheric Secretary of State has decided that the operations in respect of which decision is based emissions and interference with other consent is sought would not be likely to have a significant effect on users of the sea. Chemical discharges the environment and accordingly no environmental statement need be assessed as no risk to marine prepared in respect of the relevant project. environment, and atmospheric Reference Operator Project Name Quad/ Block emissions rapidly dispersed to EX/36/2018 Apache Beryl 1 Buckland 9/18 background levels. Impacts were Ltd modifying, localised and not significant. installations, Mitigation features / Oil-based mud cuttings thermally renumbering measures treated to reduce oil content prior to and removing discharge or shipped to shore for of Pipelines treatment and disposal. Appropriate EX/37/2018 Apache Beryl 1 Callater 9/19 navigational controls will be Ltd Installation of implemented, and controls put in place Pipelines to reduce the likelihood of accidental Further information in relation to all of the decisions detailed in this events. notice can be found on the GOV.UK website at Reference Operator Project Quad/ Direction https://www.gov.uk/guidance/oil-and-gas-environmental-data Name Block Issued If you have any questions in relation to this notice or the decisions, PLA/516 Shell U.K. Pipeline 21/25 06/04/2018 please contact the Environmental Management Team, Offshore Ltd PL782 Petroleum Regulator for Environment and Decommissioning (OPRED), Pipeline AB1 Building, Crimon Place, Aberdeen AB10 1BJ (e-mail: Operations [email protected]). (3051085) PLA/524 Premier Oil Balmoral 16/21b 10/04/2018 E&P UK Pipeline Ltd Operations WATER PLA/481 BP Rhum 3/29 12/ 04/2018 NATURAL RESOURCES WALES Exploration Pipeline 3051086 WATER RESOURCES ACT 1991 Operating Operations THE RIVER SEVERN ROD AND LINE (SALMON AND SEA TROUT) Co. Ltd (WALES) BYELAWS 2018 PLA/518 Premier Oil Caledonia 16/26 13/04/2018 Notice is hereby given that the Natural Resources Body for Wales E & P UK 2018 intends to apply to the Welsh Minister for Natural Resources for Ltd Campaign confirmation of byelaws made under the Water Resources Act 1991. The byelaws will apply to the catchment of the River Severn (In Wales only) include: -

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 3 ENVIRONMENT & INFRASTRUCTURE

• Require all salmon to be returned before the 16 June If made, the Order would authorise the stopping up only to enable • Prohibition of bait fishing before 16 June development to be carried out should planning permission be granted • Prohibition of some fishing hooks and trebles when fishing for by South Oxfordshire District Council. The Secretary of State gives salmon and sea trout notice of the draft Order under Section 253 (1) of the 1990 Act. The byelaws are intended to protect vulnerable stocks, while Copies of the draft Order and relevant plan will be available for maintaining many of the important benefits associated with the inspection during normal opening hours at Wallingford Library, 51 fisheries. High Street, Wallingford OX10 ODB in the 28 days commencing on 20 The controls would be in place until the 31 day of December 2028. June 2018, and may be obtained, free of charge, from the address Copies of the byelaws have been deposited at the offices at the stated below quoting NATTRAN/SE/S247/3356. addresses shown here and will be open to inspection free of charge Any person may object to the making of the proposed order by from Monday to Friday during normal office hours from the date of stating their reasons in writing to the Secretary of State at publication of this notice for 84 days until 12 September 2018. [email protected] or National Transport Casework During the same period a copy of the byelaws will be supplied by Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 these offices on demand free of charge to any person or by emailing 7AR, quoting the above reference. Objections should be received by [email protected]. midnight on 18 July 2018. You are advised that your personal data A person who wishes to object to the confirmation of any of the and correspondence will be passed to the applicant/agent to enable byelaws must send a copy of their objection in writing to: David Mee, your objection to be considered. If you do not wish your personal data “Salmon and Sea Trout Cross Border (River Severn) Byelaws”, Natural to be forwarded, please state your reasons when submitting your Resources Wales, Maes Newydd, Llandarcy, Neath Port Talbot SA10 objection. 6JQ G Patrick, Casework Manager (3051076) Or email: [email protected] Objections must be received no later than 12 September 2018. Head of Legal Services WELSH3051075 GOVERNMENT Addresses of NRW Offices: TOWN AND COUNTRY PLANNING ACT 1990 • Ty Cambria, 29 Newport Road, Cardiff, CF24 0TP THE STOPPING UP OF HIGHWAYS (CHIMNEYS LINK, • Welshpool, Powells Place, Powells Lane, Welshpool, Powys’ SY21 FISHGUARD, PEMBROKESHIRE) ORDER 2018 7JY The Welsh Ministers have made an Order under section 248 of the CYFOETH NATURIOL CYMRU Town and Country Planning Act 1990 (“the Act”) and Section 125 of DEDDF ADNODDAU DŴR 1991 the Highways Act, to authorise the stopping up of the length of IS-DDEDDFAU GWIALEN A LEIN AFON HAFREN (EOG A SEWIN) highway described in Schedule 1 to this Notice; to authorise the (CYMRU) 2018 stopping up of the private means of accesses described in Schedule Hysbysir drwy hyn fod Corff Adnoddau Naturiol Cymru yn gwneud 2; to provide for the lengths of new highway described in Schedule 3; cais i Weinidog Adnoddau Naturiol Cymru am gadarnhad o'r is- to provide for the lengths of new private means of accesses ddeddfau a wnaed dan Ddeddf Adnoddau Dŵr 1991. described in Schedule 4 and to improve the areas of highway Bydd yr is-ddeddfau'n berthnasol i ddalgylch Afon Hafren (yng described in Schedule 5, to enable the development described in Nghymru yn unig) ac maent yn: - Schedule 6 to be carried out. • Gofyn fod pob eog yn cael ei ddychwelyd cyn 16 Mehefin The stopping up is authorised in the interests of the safety of users of, • Gwahardd defnyddio abwyd i bysgota cyn 16 Mehefin and to facilitate the movement of traffic on, the highways proposed to • Gwahardd rhai bachau pysgota a bachau triphlyg wrth bysgota be constructed under the planning permission described in Schedule eogiaid a sewin. 6 being carried out. The Stopping Up of Highways (Chimneys Link, Nod yr is-ddeddfau yw gwarchod stociau sydd mewn perygl gan Fishguard, Pembrokeshire) Order 2018 (“the Order”), will cease to gynnal llawer o'r manteision pwysig sy'n gysylltiedig â'r pysgodfeydd. have effect if planning permission in respect of the development Byddai'r rheolau ar waith nes 31 Rhagfyr 2028. expires or is revoked. Mae copïau o'r is-ddeddfau wedi cael eu rhoi ar gadw yn y Copies of the Order and the deposited plan may be inspected free of swyddfeydd yn y cyfeiriadau a ddangosir yma a byddant yn agored charge during normal opening hours at the Office of Pembrokeshire i'w harchwilio yn rhad ac am ddim o ddydd Llun i ddydd Gwener yn County Council, County Hall, Haverfordwest, Pembrokeshire SA61 ystod oriau swyddfa arferol o ddyddiad cyhoeddi'r hysbysiad hwn am 1TP and Fishguard and Goodwick Town Council, Town Hall, Market 84 diwrnod nes 12 Medi 2018. Square, Fishguard, Pembrokeshire SA65 9HE or may be obtained free Yn ystod yr un cyfnod, bydd y swyddfeydd hyn yn darparu copi o'r is- of charge from the address below quoting reference qA1314688. ddeddfau yn rhad ac am ddim ar gais i unrhyw unigolyn neu drwy e- If a person is aggrieved by the Order, on the ground that: bostio [email protected]. a. it is not within the powers of the Act; or Rhaid i unigolyn sydd am wrthwynebu cadarnhau unrhyw rai o'r is- b. a procedural requirement of the Act has not been complied with; ddeddfau anfon copi ysgrifenedig o'i wrthwynebiad at: David Mee, that person may, within 6 weeks of 20 June 2018 make an application “Is-ddeddfau Trawsffiniol Eogiaid a Sewin (Afon Hafren)”, Cyfoeth for the purpose to the High Court. Naturiol Cymru, Maes Newydd, Llandarsi, Castell-nedd Port Talbot, A copy of the Order and Notice can be viewed at www.gov.wales SA10 6JQ (Select: Legislation/ Subordinate legislation/ Non-Statutory neu e-bostio: [email protected] Instruments/ Transport / TCPA Stopping Up Orders/ 2018). Rhaid derbyn gwrthwynebiadau erbyn 12 Medi 2018 fan bellaf. A copy of this Notice in larger print can be obtained from Orders Pennaeth Gwasanaethau Cyfreithiol Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 Cyfeiriadau swyddfeydd Cyfoeth Naturiol Cymru: 3NQ. • Tŷ Cambria, 29 Heol Casnewydd, Caerdydd, CF24 0TP M D BURNELL, Transport, Welsh Government • Y Trallwng, Powells Place, Lôn Powells, Y Trallwng, Powys’ SY21 SCHEDULES 7JY (3051086) SCHEDULE 1 Description of the length of highway to be stopped up under this Order A triangular shaped length of highway being part of the A487 trunk Planning road known as West Street, Fishguard located south east of the property known as No.17 West Street, from a point 10 metres east of TOWN PLANNING the easternmost corner of No. 17 West Street to a point 8.5 metres south west of the westernmost corner of No. 15 West Street, with a 3051076DEPARTMENT FOR TRANSPORT maximum length of 8 metres, and a maximum width of 4 metres and a TOWN AND COUNTRY PLANNING ACT 1990 total area of 16 square metres, and given the reference S1 on the The Secretary of State gives notice of the proposal to make an Order deposited plan. under section 247 of the above Act to authorise the stopping up of an SCHEDULE 2 area of highway to the south of Egerton Road and a length of Description of the private means of access to be stopped up under unnamed footpath linking Charter Way to Meriden Court at this Order Wellington, in the District of South Oxfordshire.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

A rectangular shaped area being part of the existing vehicular private An irregular shaped area of highway being part of the A487 trunk road means of access into the Midland Garages site located just south of and known as West Street extending from a point 32 metres south the property known as No.17 West Street, and extending from its east of its junction with Ropewalk for 53 metres in a south easterly junction with the A487 trunk road known as West Street, Fishguard in direction, between the properties known as 25 West Street and 13 a south westerly direction for 1 metre, a total area of 3 square metres, West Street, a total area of 685 square metres and given the and given the reference S2 on the deposited plan. reference H2 on the deposited plan. An irregular shaped area of existing private means of access SCHEDULE 6 providing access to the rear of West Street and High Street located The Development west of the property known as No.15 West Street, extending from its The Chimneys Link (Phase 2), to include the construction of a new link junction with the A487 trunk road known as West Street, Fishguard, in road, public realm improvements, together with other associated a generally southerly direction with a maximum length of 24 metres, works including a bus/coach focal point, alterations to the existing and having a maximum width of 8 metres and a total area of 104 Co-op store, surface water infrastructure and the demolition of the square metres, and given the reference S3 on the deposited plan. former Fishguard County Primary School main building, the school SCHEDULE 3 canteen, three outbuildings, Transition Bro Gwaun and the pitched Description of the lengths of new highway to be provided roof section of the former library attached to the Ship and Anchor A new all purpose highway to link the A487 and A40 trunk roads that Public House on the site of the former Fishguard County Primary would extend from a point on High Street, 138 metres north east of its School together with the land north of High Street, Fishguard, in junction with Lota Park Road, extending in a generally north westerly accordance with planning permission granted under Part 3 of the direction for 102 metres to the west of the existing Co-op store, and 1990 Act by the Council on 27 November 2017 under reference then in an easterly direction for 101 metres and then in a northerly number 17/0422/PA. (3051075) direction for 33 metres to the north of the Fishguard County Primary School site, to join the A487 trunk road at a point 64 metres south east of the intersection of Ropewalk and West Street, for a total 3051074NOTICE OF ACCEPTANCE OF AN APPLICATION distance of 223 metres, between points A and B and given the FOR A DEVELOPMENT CONSENT ORDER BY THE PLANNING reference N1 on the deposited plan. INSPECTORATE (ON BEHALF OF THE SECRETARY OF STATE A new area of highway being a bus/coach lay-by that would extend FOR BUSINESS ENERGY AND INDUSTRIAL STRATEGY) UNDER from a point on the northern boundary of the new classified highway SECTION 56 OF THE PLANNING ACT 2008 N1, 26 metres south east of the southernmost corner of Units 1-7 HORNSEA PROJECT THREE OFFSHORE WIND FARM Midland Garages, extending in a generally north easterly direction for DEVELOPMENT CONSENT ORDER 79 metres and having a total area of 906 square metres to join the REGULATION 9 OF THE INFRASTRUCTURE PLANNING northern boundary of the new classified highway N1, between points (APPLICATIONS: PRESCRIBED FORMS AND PROCEDURE) C and D and given the reference N2 on the deposited plan. REGULATIONS 2009 A new length of highway being a footpath from its junction with new REGULATION 13 OF THE INFRASTRUCTURE PLANNING highway N1 for a distance of 88 metres in a generally northerly (ENVIRONMENTAL IMPACT ASSESSMENT) REGULATIONS 2009 direction, zig zagging to join an existing path at a point 27 metres Notice is hereby given that the Secretary of State has accepted an north west of the southernmost corner of Units 1-7 Midland Garages, application by Orsted Hornsea Project Three (UK) Ltd of 5 Howick between points E and F and given the reference N3 on the deposited Place, London, SW1P 1WG (“the Applicant”) for a Development plan. Consent Order under the Planning Act 2008. The Application A new highway being a footpath from its junction with new highway (Reference No. EN010080) was submitted by the Applicant to the N2 for a distance of 8 metres in a north westerly direction to a point Secretary of State c/o the Planning Inspectorate on 14 May 2018 and 12 metres south east of the southernmost corner of Units 1-7 Midland was accepted on 8 June 2018. Garages to join new private means of access referenced P1, between Summary of the Project points G and H and given the reference N4 on the deposited plan. The Application is for development consent to construct, operate and A new highway being a footpath from its junction with new highway maintain Hornsea Project Three offshore wind farm (Hornsea Three). N1 for a distance of 26 metres in a south westerly direction, and then Hornsea Three is the third development proposed within the former for a distance of 26 metres in a north westerly direction to join an Hornsea Zone, and it comprises up to 300 offshore wind turbines existing path at a point 48 metres south west of the westernmost together with associated offshore and onshore infrastructure and all corner of the Co-op, for a total length of 52 metres between points I associated development. and J and given the reference N5 on the deposited plan. Hornsea Three is located within the former Hornsea Zone, to the east SCHEDULE 4 of Hornsea Project One and Hornsea Project Two. It is located 121 Description of the lengths of new private means of access to be km off the Norfolk coast and 160 km off the Yorkshire coast, and provided under this Order covers an area of approximately 696 square kilometres. A new length of vehicular private means of access into the Midland Development consent is required to the extent that development is or Garages site, from the northern boundary of the proposed new link forms part of a Nationally Significant Infrastructure Project pursuant to road N1 and southern boundary of new footpath N3 to a point 21 section 14(1)(a) and 15(3) of the Planning Act 2008. As Hornsea Three metres north east of the eastern most corner of Units 1-7 Midland is expected to have a capacity of greater than 100 MW it is a Garages, a length of 50 metres and a maximum width of 13 metres, Nationally Significant Infrastructure Project for the purposes of the and given the reference P1 on the deposited plan. Planning Act 2008. It is for this reason that the project falls within the A new length of vehicular private means of access to the rear of remit of the Secretary of State. properties on West Street and High Street, off the south eastern The electricity generated from Hornsea Three will be transmitted via boundary of the proposed new link road, from a point 28 metres north subsea electricity cables. The Hornsea Three cable corridor extends west of the southern most corner of the property known as Chimneys from the Norfolk coast, offshore in a north-easterly direction to the to a point 10 metres south west of the southernmost corner of the western and southern boundary of the array area. From the landfall Property known as Chimneys, a length of 25 metres and a maximum west of Weybourne on the Norfolk coast, underground onshore width of 15 metres, and given the reference P2 on the deposited plan. cables will connect the offshore wind farm to an onshore high voltage SCHEDULE 5 direct current (HVDC) converter station or a high voltage alternating Description of the areas of highway to be improved under this Order current (HVAC) substation, which in turn, will connect to the existing An irregular shaped area of highway being part of the A40 trunk road Norwich Main National Grid substation, located to the south of known as High Street extending from a point 124 metres north east of Norwich. The mode of transmission will be either HVDC, HVAC or a its junction with Lota Park Road for 37 metres in a north easterly combination of the two. Depending on the mode of transmission, a direction, between the properties known as 42 High Street and the HVAC booster station may be required (onshore and/or offshore). Ship & Anchor Inn, High Street, a total area of 398 square metres and Should an onshore HVAC booster station be required, this will be in given the reference H1 on the deposited plan. the vicinity of Little Barningham. The application includes the option to construct Hornsea Three in one or two phases. The draft Development Consent Order (as submitted with the application) provides for flexibility in relation to the design of the generating stations and their associated development.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 5 ENVIRONMENT & INFRASTRUCTURE

The Development Consent Order would authorise the compulsory The documents can be made available in hard copy format on request acquisition of land, interests in land and rights over land, and the at a cost of: powers to use land permanently and temporarily. The Development • Application documents including Consultation Report, Planning Consent Order would also authorised alterations to the public Statement or Report to Inform Appropriate Assessment and highway network, the construction of temporary and permanent supporting Annexes - £350; accesses to Hornsea Three, the temporary stopping up or • Environmental Statement Report Volumes 1-3 - £600; management of the public highway, public rights of way and street • Environmental Statement Annexes - £600; and works and the application and/or disapplication of legislation. • Total cost for all documents - £1,500. Environmental Impact Assessment Development: Representations: The proposed works are environmental impact assessment Any representations (giving notice of any interest in, or objection to, development for the purpose of the Infrastructure Planning the application) must be made on the Planning Inspectorate’s (Environmental Impact Assessment) Regulations 2009 and Registration and Relevant Representation Form which can be accordingly an Environmental Statement accompanies the accessed and completed online by following the relevant link https:// application. infrastructure.planninginspectorate.gov.uk/projects/eastern/hornsea- Application form and accompanying documents: project-three-offshore-wind-farm/ A hard copy of the full suite of application documents, including If you would like to request a hard copy of the Planning Inspectorate’s accompanying plans, maps and other documents may be inspected Registration and Relevant Representation Form, please telephone free of charge from 14 June 2018 until 22 July 2018 at the following 0303 444 5000. Completed forms should be sent to The Planning locations during the hours set out below: Inspectorate, National Infrastructure Directorate, Temple Quay House, Location Opening Times Temple Quay, Bristol BS1 6PN. Norfolk and Norwich Millennium Mon-Fri: 10am-7pm, Sat: he Planning Inspectorate reference for the Application (EN010080) Library, The Forum, Millennium 9am-5pm should be quoted in any correspondence. Plain, Norwich, NR2 1AW The Planning Inspectorate’s Advice Notice 8.2: How to register to participate in an Examination, provides further guidance on how to North Norfolk District Council, Mon, Tues and Thurs: register and make a relevant representation (December 2016) and can Council Offices, Holt Road, 8:30am-5pm, Wed: 10am-5pm, be accessed via the following link: https:// Cromer, Norfolk, NR27 9EN Fri: 8:30am-4:30pm infrastructure.planninginspectorate.gov.uk/wp-content/uploads/ A copy of the Environmental Impact Assessment Non-Technical 2013/04/Advice-note-8-2v3.pdf Summary (NTS), as well as USBs containing the full application are Please note that representations must be received by the Planning available at the following libraries. All of these libraries have Inspectorate by 11.59pm on 22 July 2018. computers on site for individuals to view the application: Please be aware that the Planning Inspectorate is required by law to Location Opening Times make the information that you provide in any representation publicly Breckland District Council, Mon-Thurs: 8am-6pm available. Details published on Planning Inspectorate’s website will be Elizabeth House, Walpole Loke, restricted to your name and the text of your representation. However, Dereham, NR19 1EE any copies made available for inspection at public locations will Broadland District Council, 1 Mon-Fri: 9am-5pm contain your contact details. (3051074) Yarmouth Road, Thorpe St Andrew, Norwich, NR15 2XE Broads Authority, Yare House, Mon-Fri: 9am-5pm Property & land 62-64 Thorpe Road, Norwich, NR1 1RY PROPERTY DISCLAIMERS Great Yarmouth Borough Mon-Fri: 9am-5pm Council, Town Hall, Hall Plain, NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Great Yarmouth, NR30 2QF 3048949 COMPANIES ACT 2006 Hethersett Library, Queens Road, Mon: 8am-5pm, Wed: 8am-5pm, DISCLAIMER OF WHOLE OF THE PROPERTY Hethersett, Norwich, NR9 3DB. Thurs: 8am-7pm, Fri: 8am-5pm, T S ref: BV2034286/5/NXG Sat: 8am-1pm. 1 In this notice the following shall apply: Holt Library, 9 Church Street, Mon-Fri: 8am-7pm, Sat: Company Name: W.E.PINHORN (BUILDERS) LIMITED Holt, NR25 6BB 8am-4pm, Sun: 10am-4pm Company Number: 00657091 Norwich City Council, City Hall, Mon-Fri: 8am-5pm Customer Interest: freehold St Peters Street, Norwich, NR2 Centre: Mon, Tues, Wed and Fri: Title number: HP56631 1NH 8:45am-5pm Property: The Property situated at Land lying on the north - east and Poringland Library, Overtons Mon: 9am-5pm, Tues: 2pm-5pm, south west sides of Beachfield Road, Bembridge being the land Way, Poringland, Norwich, NR14 Wed: 9am-1pm, Thurs: comprised in the above mentioned title 7WB 2pm-7.30pm, Fri: 2pm-5pm, Sat: Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 9.30am-1pm Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Reepham Library, Bircham Mon: 2pm-7pm, Wed: Kingsway). Institute, Market Place, Norwich, 9.30am-1pm & 2pm-5pm, Fri: 2 In pursuance of the powers granted by Section 1013 of the NR10 4JJ. 10am-1pm & 2pm-5pm, Sat: Companies Act 2006, the Treasury Solicitor as nominee for the 9.30am-12.30pm. Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s South Norfolk District Council, Mon-Fri: 8:15am-5pm title (if any) in the property, the vesting of the property having South Norfolk House, Cygnet come to his notice on 3 May 2018. Court, Long Stratton, Norwich, Assistant Treasury Solicitor NR15 2XE 15 June 2018 (3048949) Taverham Library, 9 Sandy Land, Mon-Fri: 8am-7pm, Sat: Taverham, Norwich, NR8 6JR. 8am-4pm, Sun: 10am-4pm Copies of the documents are also available online through the Planning Inspectorate’s website at: https:// infrastructure.planninginspectorate.gov.uk/projects/eastern/hornsea- project-three-offshore-wind-farm/. As well as through the applicant’s website at http://hornseaproject3.co.uk/en Electronic copies can be provided on request by emailing [email protected], writing to Hornsea Project Three Offshore Wind Farm, c/o Emily Woolfenden Ørsted 5 Howick Place, London SW1P 1WG or by telephone 0800 0288 466.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. The Orders and other documents giving more detailed particulars Roads & highways of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders were ROAD RESTRICTIONS made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich 3051415ROYAL BOROUGH OF GREENWICH Centre, 35 Wellington Street, SE18 6HQ. THE GREENWICH (EAST GREENWICH CPZ) (PARKING PLACES) 5. If any person wishes to question the validity of the Orders or of any ORDER 2018 of the provisions contained therein on the grounds that they are not THE GREENWICH (WAITING AND LOADING RESTRICTION) within the powers conferred by the Road Traffic Regulation Act 1984, (AMENDMENT NO. 165) ORDER 2018 or that any requirement of that Act or of any instrument made under 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough that Act has not been complied with, that person may, within six of Greenwich on 18th June 2018 made the above-mentioned Orders weeks from the date on which the Orders were made, apply for that under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to purpose to the High Court. the Road Traffic Regulation Act 1984, as amended. The Order will Assistant Director, Strategic Transportation, The Woolwich Centre, 35 come into operation on 25th June 2018. Wellington Street, SE18 6HQ 2. The general effect of the Orders will be: Dated 20th June 2018 (a) in East Greenwich (EG) Controlled Parking Zone (CPZ); SCHEDULE 1 – ROADS REFERRED TO IN SUB-PARAGRAPH 2(A) (i) to replace the parking places in the roads / lengths of road (I) OF THIS NOTICE specified in Schedule 1 to this Notice with a combination of permit Azof Street, Banning Street (north of Pelton Street), Bellot Street, holders parking places and shared-use (permit holders and 2 hours Christchurch Way (north of Pelton Street), Derwent Road and pay & display) parking places that will operate between 9am and 8pm Maurtius Road. on Mondays to Sundays inclusive; SCHEDULE 2 – ROADS REFERRED TO IN SUB-PARAGRAPH 2(A) (ii) to replace the parking places in the roads / lengths of road (II) OF THIS NOTICE specified in Schedule 2 to this Notice with a combination of permit Ballast Quay, Banning Street (south of Pelton Road), Braddyll Street, holders parking places and shared-use (permit holders and 2 hours Caradoc Street, Christchurch Way (south of Pelton Road), Colomb pay & display) parking places that will operate between 9am and Street, Commerell Street, Earlswood Street, Enderby Street, Gibson 6.30pm on Mondays to Sundays inclusive; Street, Hadrian Street, Hoskins Street, Kossuth Street, Lassell Street, (iii) to replace the parking places in Woodlands Park Road, between Old Woolwich Road (east of Hoskins Street), Pelton Road, Thornley its eastern extremity and Earlswood Street with shared-use (permit Place, Tyler Street, Vanbrugh Hill (north of Annandale Road), Walnut holders and pay & display - no maximum stay) parking places that will Tree Road and Whitworth Street. (3051415) operate between 9am and 6.30pm on Mondays to Sundays inclusive; and (iv) within certain lengths of Vanbrugh Hill, to replace waiting and 3051409CROYDON COUNCIL loading restrictions with shared-use (permit holders and 2 hours pay & DISABLED PERSONS PARKING PLACES – SCHEDULE 195A display) parking places that will operate between 9am and 6.30pm on THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) Mondays to Sundays inclusive; (NO.D16) TRAFFIC ORDER 20- [note: there will be no limited stay free parking provision in any of the 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make parking places specified in sub-paragraphs (a)(i) to (iv) above] the above Traffic Order under section 6 of the Road Traffic Regulation (b) to retain double yellow line ‘at any time’ waiting restrictions where Act 1984, as amended and all other enabling powers. they are currently located and provide additional double yellow line ‘at 2. The general effect of the Order would be to relocate an existing any time’ waiting restrictions: disabled parking place and formalise an existing advisory disabled (i) at certain road junctions and other lengths within the EG CPZ, parking place in: including throughout Rodmere Street; and Devonshire Road Adjacent to No.35 (making an (ii) in Hoskins Street, east side, for 8 metres south of Old Woolwich existing advisory bay legally Road; and in Trafalgar Road: (1) the north-west side, for 10 metres enforceable) either side of Lassell Street, King William Lane, Christchurch Way, Limes Road (outside No.1) Relocated to outside Nos. 3 and Whitworth Street and Colomb Street; and (2) the south-east side, for 8 5 (replacing an existing metres either side of Earlswood Street; permit/pay and display bay) (c) to provide that: 3. A copy of the proposed Order and of all related Orders, of the (i) residents of Huntley Mews, No. 112 Trafalgar Road and flats 1 to 9, Council's statement of reasons for proposing to make the Order and 224/226 Trafalgar Road will not be eligible to apply for parking of the plans which indicate each length of road to which the Order permits or vouchers; and relates, can be inspected between 9am and 4pm on Mondays to (ii) other than as specified in sub-paragraph 2(c)(i) above, the Fridays inclusive until the last day of a period of six weeks beginning residents and businesses that will be eligible to purchase EG CPZ with the date on which the Order is made or, as the case may be, the permits and the cost of those permits will remain unchanged; Council decides not to make the Order, at the Enquiry Counter, (d) to provide that the charges for leaving a vehicle: 'Access Croydon' Facility, Bernard Weatherill House, 8 Mint Walk, (i) in the shared-use (permit holders and 2 hours pay & display) Croydon, CR0 1EA. parking places referred to in sub-paragraph (a)(i) or (ii) above, without 4. Further information may be obtained by telephoning Highways, displaying a permit will be £1.00 per hour up to a maximum of two Place Department, telephone number 020 8726 7100. hours, with no return for three hours; and 5. Persons desiring to object to the proposed Order should send a (ii) in the shared-use (permit holders and 2 hours pay & display) statement in writing of their objection and the grounds thereof to the, parking places referred to in sub-paragraph (a)(iii) above, without Parking Design section, Place Department, 6th Floor, Zone C, displaying a permit will be £1.00 per hour or £4.00 to park all day, with Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA or by no maximum stay; emailing [email protected] quoting the reference: (e) to re-consolidate without change the provisions of the existing PD/CH/D16 by 11 July 2018. East Greenwich CPZ Order, whilst revising the definitions of certain 6. The Order is intended to relocate an existing disabled parking bay existing parking places to accurately reflect their on-street situations; and formalise an advisory disabled parking bay in roads where and difficulty is being experienced in the parking of disabled persons’ (f) to make certain other changes to bring the waiting and loading vehicles. restriction parent Order in line with the on street layout. Dated 20 June 2018 3. Further information may be obtained by telephoning Strategic Mike Barton, Highway Improvements Manager, Place Department Transportation on 020 8921 3983. (3051409)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 7 ENVIRONMENT & INFRASTRUCTURE

LONDON3051410 BOROUGH OF BEXLEY SCHEDULE:- THE BEXLEY (WAITING AND LOADING RESTRICTION) WAITING AND LOADING RESTRICTIONS (AMENDMENT NO. **) TRAFFIC ORDER 20XX No Waiting At Any Time:- 1. NOTICE IS HEREBY GIVEN that the Council of the London HIGH STREET, Beckenham, (a) the even numbered side, from its Borough of Bexley, propose to make the above mentioned Traffic junction with Southend Road to its junction with Rectory Road at the Order under sections 6 and 124 of and Part IV of Schedule 9 to the war memorial roundabout; (b) the odd numbered side, (i) from its Road Traffic Regulation Act 1984, as amended by Section 8 of and junction with Southend Road southwards to a point 6m south of a Part 1 of Schedule 5 to the Local Government Act 1985 and all other point opposite the northern flank wall of No. 32; (ii) from a point 44m enabling powers. north of the northern kerbline of Bromley Road to its junction with 2. The general effect of the Bexley (Waiting and Loading Restriction) Croydon Road at the war memorial roundabout. (Amendment No. **) Traffic Order 20XX, would be to further amend RECTORY ROAD, Beckenham, the north side, from the western the Bexley (Waiting and Loading Restriction) Traffic Order 2017 to: kerbline of High Street westwards to a point opposite the eastern a. introduce new no waiting restrictions between 8am and 4.30pm kerbline of The Crescent. Monday to Friday to both sides of Woodside Road in the vicinity of No Waiting between 7am and 7pm on Mondays to Saturdays Nos 40 to 56 Woodside Road, and inclusive:- b. amend the existing waiting restriction in the vicinity of Nos 102 to HIGH STREET, Beckenham, the odd numbered side, from a point 6m 106 Woodside Road to be a single time period of 8am to 4.30pm south of a point opposite the northern flank wall of No. 32 southwards Monday to Friday. to a point 44m north of the northern kerbline of Bromley Road. 3. Copies of the proposed Order (and any Orders that have amended No Loading At Any Time:- that Order), the Council’s Statement of Reasons for proposing to BROMLEY ROAD, Beckenham, (a) the north side, from the eastern make the Order, and a map which indicates the lengths of roads to kerbline of High Street eastwards for a distance of 20m; (b) the south which the Order relates can be inspected during normal office hours side, from the eastern kerbline of High Street eastwards to a point 1m on Mondays to Fridays at the Contact Centre, Civic Offices, 2 Watling west of the western flank wall of the Public Hall. Street, Bexleyheath, Kent DA6 7AT. HIGH STREET, Beckenham, (a) the even numbered side, (i) from a 4. For further information, please telephone Bruce Woodhams on 020 point 2m south of the party wall of Nos. 4 & 6 southwards to a point 3045 5921. 9m north of the party wall of Nos. 42 & 42a; (ii) from a point 1.5m 5. Any person desiring to object to the proposed Order should send a north of the party wall of Nos. 42a & 44 southwards to a point 1m statement in writing of their objections and the grounds thereof, to the south of the party wall of Nos. 64 & 66; (iii) from a point 3m north of London Borough of Bexley, Traffic and Road Safety Services, Civic the southern flank wall of Nos. 86-90a to its junction with Rectory Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT, or by email to Road at the war memorial roundabout; (b) the odd numbered side, (i) [email protected] within 21 days of the date of this from a point 2m south of a point opposite the party wall of Nos. 4 & 6 notice, it should also include their full name and postal address. southwards to a point 6m south of a point opposite the northern flank 6. Persons objecting to the proposed Order should be aware that, this wall of No. 32; (ii) from a point 44m north of the northern kerbline of Council would be legally obliged to make any comment received in Bromley Road to its junction with Croydon Road at the war memorial response to this Notice, open to public inspection. roundabout. Dated 20th June 2018 RECTORY ROAD, Beckenham, (a) both sides, from its junctions with G WARD, Deputy Director (Major Projects, Infrastructure and Delivery) High Street and Beckenham Road northwards to a point 13m south of (3051410) the southern boundary of Montague Lodge; (b) the north side, from the western kerbline of High Street westwards to a point opposite the eastern kerbline of The Crescent. 3051414LONDON BOROUGH OF BROMLEY PAY AND DISPLAY PARKING PLACES THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER Pay and Display parking between 8.30am and 6.30pm on Mondays to 2003 (AMENDMENT NO. 180) ORDER 2018. Saturdays inclusive, except Public Holidays and Bank Holidays. 80p THE BROMLEY (ON STREET PARKING PLACES) (BECKENHAM per hour – 2 hour maximum stay. Maximum charge £1.60:- AREA) ORDER 2012 (AMENDMENT NO. 5) ORDER 2018. HIGH STREET, Beckenham, (a) the west side, (i) from a point 2m THE BROMLEY (LOADING PLACES) ORDER 2009 (AMENDMENT south of the party wall of Nos. 66 & 68 southwards for a distance of NO. 24) ORDER 2018. 18m (3 parking spaces); (ii) from a point 5.5m north of the party wall of THE BROMLEY (FREE PARKING PLACE) (DISABLED PERSONS) Nos. 94 & 96 southwards for a distance of 12m (2 parking spaces); (iii) ORDER 2003 (AMENDMENT NO. 60) ORDER 2018. from a point 3.5m north of the southern flank wall of Nos. 86-90 (BECKENHAM TOWN CENTRE) northwards for a distance of 6m (1 parking space); (b) the north side, NOTICE IS HEREBY GIVEN that the Council of the London Borough (i) from a point 0.5m west of the party wall of Nos. 110 & 112 of Bromley on 12th June 2018 made the above-mentioned Orders westwards for a distance of 24m (4 parking spaces); (ii) from the party under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 of wall of Nos. 144 & 146 westwards to a point 2m south west of the the Road Traffic Regulation Act 1984, as amended by Section 8 of party wall of Nos. 164 & 166 (7 parking spaces); (iii) from a point 0.5m and Part 1 of Schedule 5 to the Local Government Act 1985, and of all east of the party wall of Nos. 216 & 218 westwards to a point 1.5m other powers thereunto enabling, which will come into operation on east of the party wall of Nos. 224 & 226 (4 parking spaces); (iv) from a 25th June 2018. The effect of the Orders would be to:- point 3m west of the eastern flank wall of No. 276 westwards to a (a) introduce waiting and loading restrictions as specified in the point 2.5m west of the party wall of Nos. 284/286 & 288/290 (6 Schedule to this notice; parking spaces); (c) the south side, (i) from a point 5.5m west of the (b) introduce/relocate/remove Pay and Display parking places as party wall of Nos. 161 & 163 eastwards for a distance of 24m (4 specified in the Schedule to this notice; parking spaces); (ii) from a point 3m west of the party wall of Nos. 185 (c) introduce/relocate loading bays as specified in the Schedule to this & 187 westwards for a distance of 12m (2 parking spaces); (iii) from a notice; point 4.5m east of the eastern kerbline of Burrell Row eastwards for a (d) introduce/relocate/remove disabled parking places as specified in distance of 18m (3 parking spaces); the Schedule to this notice. PAY AND DISPLAY PARKING PLACES - REMOVALS A copy of the Orders may be inspected during normal office hours on HIGH STREET, Beckenham, (a) the west side, outside Nos. 74 – 78 (2 Mondays to Fridays at the Bromley Civic Centre, Stockwell Close, bays); (b) the south side, outside No. 193 (1 bay); (c) the north side, Bromley, Kent until the expiration of a period of 6 weeks from the date outside No. 258/260 (1 bay); of making the Orders. LOADING BAYS ANY person wishing to question the validity of the Orders or of any of Loading/Unloading Only between 8.00am and 6.30pm on Mondays to their provisions on the grounds that it is not within the powers of the Saturdays inclusive. Maximum stay 1 hour. No return within 2 hours - relevant enabling Act or that any requirement of any such enabling Goods Vehicles:- Act or of any relevant regulations made thereunder has not been complied with, may within 6 weeks from the date on which the Orders were made, make application for the purpose to the High Court.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

HIGH STREET, Beckenham, (a) the north west side, from a point 1.5m ii) Outside No. 110 Clyfford Road, Ruislip north east of the party wall of Nos. 170 & 172 south westwards for a iii) Outside St Andrew's Lutherian Church, Whitby Road, Ruislip distance of 10m; (b) the east side, from a point 0.5m south of the iv) Outside No. 64 The Brambles, West Drayton party wall of Nos. 117 & 119 southwards for a distance of 9m; (c) the v) Outside No. 47 Bedford Avenue, Hayes north side, (i) from a point 2.5m west of the party wall of Nos. 284/286 vi) Outside No. 12 Swift Close, Hayes & 288/290 westwards for a distance of 10m; (ii) from a point 1.5m east vii) Opposite No. 12 Standale Grove, Ruislip of the party wall of Nos. 224 & 226 westwards for a distance of 10m. viii) Outside No. 51 Wentworth Crescent, Hayes DISABLED PARKING BAYS ix) Outside No. 102 Pine Gardens, Ruislip At Any Time – maximum stay 3 hours:- 5. Convert sections of existing permit holder parking to create blue HIGH STREET, Beckenham, (a) the south side, outside No. 75 (2 badge disabled parking bays at the following locations: bays); (b) the north side, (i) outside Nos. 166 – 170 (1 bay); (ii) outside i) Outside No. 70 / 72 Colham Avenue, Yiewsley No. 258 (1 bay); (c) the west side, relocate the existing bay outside ii) Outside No. 45 St Giles Avenue, Ickenham Nos. 68 & 70 to outside Nos. 66 & 68. iii) Outside No. 34 Warwick Road, West Drayton DISABLED PARKING BAYS - REMOVALS 6. Remove the redundant blue badge disabled parking bay outside HIGH STREET, Beckenham, (a) the east side, outside Nos. 59 – 63 (2 No. 103 Thornton Avenue, West Drayton. bays); (b) the south side, outside No. 187 (1 bay). 7. Introduce 'Monday to Friday 9am to 5pm' waiting restrictions in Pield Heath Avenue, Hillingdon between the junction with Pield Heath Nigel Davies, Executive Director of Environment and Community Road to outside No. 5 Pield Heath Avenue on the southwest side and Services Civic Centre, Stockwell Close, Bromley BR1 3UH (3051414) outside No. 6 Pield Heath Avenue on the northeast side. CHARGES FOR PROPOSED PAY & DISPLAY PARKING BAYS OUTSIDE NEW BROADWAY 3051405LONDON BOROUGH OF NEWHAM Parking Period Standard Charge HillingdonFirst THE NEWHAM (NORTH WOOLWICH ROAD) (BUS PARKING Cardholder Tariff PLACE) (NO. 1) ORDER 2018 30 minutes Free(on displaying a Free(on displaying a BUS PARKING PLACE IN NORTH WOOLWICH ROAD E16 ticket) ticket) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 18 June 2018 made the above mentioned 60 minutes 70p 20p Order under Section 6 of the Road Traffic Regulation Act 1984, as 90 minutes £1.40 40p amended. Up to 2 hours £2.10 60p 2. The general effect of the Order will be to designate a bus parking Copies of the notice of proposals, proposed Orders together with full place on the south side of North Woolwich Road approximately 60 details, plans and the Council’s statement of reasons for the metres west of Charles Street. The parking place will be 50 metres in proposals can be seen at Botwell Green, Eastcote, Harlington, Hayes length. It will operate ‘at any time’ and be for buses only. End, Ickenham, Oak Farm, Ruislip, Ruislip Manor, South Ruislip, West 3. Copies of the Order, which will come into force on 25 June 2018, Drayton, Yeading and Yiewsley libraries and by appointment at, Civic and documents giving more detailed particulars of the Order are Centre, Uxbridge during normal office hours until 11th July 2018. available for inspection during normal office hours on Monday to Further information can be obtained by telephoning Residents Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU Services on 01895 250631. If you wish to comment on, or object to for a period of six weeks from the date on which the Order was made. the proposals please write by 11th July 2018, stating grounds for 4. If any person wishes to question the validity of the Order or of any objection and your home address to Transport & Projects, Residents of its provisions on the grounds that it or they are not within the Services, Civic Centre, Uxbridge, Middlesex UB8 1UW quoting powers conferred by the Act, or that any requirement of the Act or of reference 3N/04/20/06/18. any instrument made under the Act has not been complied with, that Dated this the 20th day of June 2018. person may, within six weeks from the date on which the Order is JEAN PALMER, Deputy Chief Executive & Corporate Director of made, apply for the purpose to the High Court. Residents Services. Dated 20 June 2018 SCHEDULE 1 - PROPOSED 'AT ANY TIME' WAITING MURRAY WOODBURN, Interim Head of Highways and Traffic RESTRICTIONS (3051405) THORNHILL ROAD, ICKENHAM i) At the junction with Swakeleys Road. LONDON3051411 BOROUGH OF HILLINGDON ii) At the junction with Vinlake Crescent. THE HILLINGDON (WAITING AND LOADING RESTRICTION) iii) At the junction with Bellamy Close. (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 2018 iv) At the junction with Gibson Road. THE HILLINGDON (ON STREET PARKING PLACES) (NEW v) At the junction with Swakeleys Drive. BROADWAY PARADE STOP & SHOP) ORDER 2018 VINLAKE CRESCENT, ICKENHAM - At the junction with Thornhill THE HILLINGDON (FREE PARKING PLACES) (DISABLED Road. PERSONS) TRAFFIC ORDER 2015 (AMENDMENT) ORDER 2018 BELLAMY CLOSE, ICKENHAM - At the junction with Thornhill Road. Hillingdon Council gives notice that it proposes to make these Orders GIBSON ROAD, ICKENHAM - At the junction with Thornhill Road. which will: SWAKELEYS DRIVE, ICKENHAM - Opposite the junction with Warren 1. Impose 'at any time' waiting restrictions in sections of road as set Road. (3051411) out in the Schedule of this notice. 2. Install a Stop & Shop parking scheme in the service road fronting New Broadway, Uxbridge Road, Hillingdon with the following CROYDON3051412 COUNCIL operational aspects: EXPERIMENTAL LOADING BAY REDUCTION AND i) Establish Pay & Display parking bays operational 'Monday to INTRODUCTION OF THREE DISABLED BAYS Saturday 8am to 6.30pm' outside Nos. 1 to 18 New Broadway with THE CROYDON (GOODS VEHICLES) (FREE PARKING PLACES) charges as tabulated below. (MODIFICATION NO.1) EXPERIMENTAL TRAFFIC ORDER 2018 ii) Install sections of 'Monday to Saturday 8am to 6.30pm' and 'at any THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) time' waiting restrictions within the service road. (NO. 1) EXPERIMENTAL TRAFFIC ORDER 2018 iii) Convert sections of existing single yellow lines in the service road 1. NOTICE IS HEREBY GIVEN that Croydon Council on 18 June 2018 fronting New Broadway to 'at any time' waiting restrictions. made the above-mentioned Experimental Traffic Orders under iv) Convert 10 metres of existing single yellow lines in Parkfield Sections 9 and 10 to the Road Traffic Regulation Act, 1984 and all Avenue, Hillingdon at the junction of New Broadway to 'at any time' other enabling powers, in order to modify an experimental scheme to waiting restrictions. pedestrianise Croydon High Street between Katharine Street and Park 3. Introduce waiting restrictions operational 'Monday to Friday 8.30am Street. to 10.30am and 3.30pm to 4.30pm' throughout Thornhill Road, Ickenham. 4. Install blue badge disabled parking bays at the following locations: i) Outside No. 8 Old Farm Road, West Drayton

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 9 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Orders are to experimentally reduce the 5. Any person desiring to object to the proposed Order, or make any size of a loading bay on the south-east side of Park Street, Croydon, other representations in respect of it should send a statement in adjacent to the junction with St George’s Walk to a length of 20.8 writing to that effect, and in the case of an objection stating the metres, and to introduce three Disabled Person’s Parking Bays grounds thereof, to the Head of Traffic and Transportation, the Civic (outside Nos. 14 to 18 Park Street) in the available space. Introducing Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the this measure on an experimental basis provides a disabled persons reference TG52/1385 by 11 July 2018, or by e-mail to parking place in an area where a need has been identified for such a [email protected] facility and allows its effectiveness to be assessed before 6. Under the Local Government (Access to Information) Act 1985, any consideration is given to making the change permanent. letter you write to the Council in response to this Notice may, upon 3. Copies of the Orders which will come into operation on 25 June written request, be made available to the press or to the public, who 2018, of the Council’s Statement of Reasons for making the Orders would be entitled to take copies of it if they so wished. and of a map indicating the length of road to which the Orders relate Dated 20 June 2018 can be inspected until 30 April 2019 (the expiration of a period of David B Taylor, Head of Traffic and Transportation eighteen months from the date on which the original experimental SCHEDULE 1 Orders came into operation) between 9am to 4pm on Mondays to Road Section Affected Fridays inclusive at the “Access Croydon” Facility, Bernard Weatherill Ripon Road N9 From outside Nos. 22 to No. 48 House, 8 Mint Walk, Croydon, CR0 1EA. SCHEDULE 2 4. Copies of the Orders may be obtained from Order Making Section, Parking Design Team, Place Department, Croydon Council, 6th Floor, Date of Closure Time and duration of Closure Zone C, Bernard Weatherill House, 8 Mint Walk Croydon CR0 1EA. Ripon Road N9 5. Any person desiring to question the validity of the Orders or of any 20 July 2018 3:15 pm – 5:15 pm provision contained therein on the grounds that it is not within the 14 September 2018 3:15 pm – 5:15 pm relevant powers of the Road Traffic Regulation Act, 1984 or that any 12 October 3:15 pm – 5:15 pm of the relevant requirements thereof or of any relevant regulations 09 November 2018 3:15 pm – 5:15 pm made there under have not been complied with in relation to the 14 December 2018 3:15 pm – 5:15 pm Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. (3051408) 6. The Council will be considering in due course whether the provisions of the modified experimental Orders should be continued LONDON3051407 BOROUGH OF ENFIELD in force indefinitely by means of Orders made under section 6 of the AMBERLEY ROAD N13 AND KYNASTON ROAD EN2 - PLAY Road Traffic Regulation Act 1984. Any person may object to the STREET ROAD CLOSURES making of the Orders for the purpose of such indefinite continuation Further information may be obtained by contacting Highway Services, within a period of six months beginning with the day on which the telephone number 020 8379 2039 modified experimental Orders come into force or, if any of these 1. NOTICE IS HEREBY GIVEN that the Council of the London Orders are varied by another Order or modified pursuant to section Borough of Enfield propose to make the Enfield (Play Street 10(2) of the 1984 Act, beginning with the day on which the variation or Restrictions) (No.*) Order 2018 under section 29 to the Road Traffic modification or the latest variation or modification came into force. Regulation Act 1984. Any such objection must be in writing and must state the grounds on 2. The effect of the Order would be to prohibit vehicles from entering which it is made and be sent to the Order Making Section, Parking or proceeding on the sections of Amberley Road and Kynaston Road Design Team, Place Department, Croydon Council, 6th Floor, Zone C, as specified in Schedule 1 to this notice on the dates detailed in Bernard Weatherill House, 8 Mint Walk Croydon CR0 1EA or emailed Schedule 2 to this notice. to [email protected]. 3. The Order provides that the prohibition would not apply to – Dated this 20 June 2018. (a) any vehicle requiring access to a property in Amberley Road and Mike Barton, Highway Improvement Manager, Place Department Kynaston Road; (3051412) (b) any vehicle being used for police, fire brigade or ambulance purposes, or for the purposes of a statutory undertaker in an 3051408LONDON BOROUGH OF ENFIELD emergency; or RIPON ROAD N9 - PLAY STREET ROAD CLOSURES (c) anything done with the permission or at the direction of a police Further information may be obtained by contacting Highway Services, constable in uniform, a traffic warden or a civil enforcement officer. telephone number 020 8379 2039 4. Copies of the proposed Order and of the Council’s statement of 1. NOTICE IS HEREBY GIVEN that the Council of the London reasons for proposing to make the Order can be inspected at the Borough of Enfield propose to make the Enfield (Play Street Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal Restrictions) (No.*) Order 2018 under section 29 to the Road Traffic office hours on Mondays to Fridays inclusive. (Note: If you wish to Regulation Act 1984. discuss the proposals in more detail with a Council officer, please ring 2. The effect of the Order would be to prohibit vehicles from entering the above-mentioned telephone number to arrange a mutually or proceeding on the sections of Ripon Road as specified in Schedule convenient time). 1 to this notice on the dates detailed in Schedule 2 to this notice. 5. Any person desiring to object to the proposed Order, or make any 3. The Order provides that the prohibition would not apply to – other representations in respect of it should send a statement in (a) any vehicle requiring access to a property in Ripon Road; writing to that effect, and in the case of an objection stating the (b) any vehicle being used for police, fire brigade or ambulance grounds thereof, to the Head of Traffic and Transportation, the Civic purposes, or for the purposes of a statutory undertaker in an Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the emergency; or reference TG52/1384 by 11 July 2018, or by e-mail to (c) anything done with the permission or at the direction of a police [email protected] constable in uniform, a traffic warden or a civil enforcement officer. 6. Under the Local Government (Access to Information) Act 1985, any 4. Copies of the proposed Order and of the Council’s statement of letter you write to the Council in response to this Notice may, upon reasons for proposing to make the Order can be inspected at the written request, be made available to the press or to the public, who Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal would be entitled to take copies of it if they so wished. office hours on Mondays to Fridays inclusive. (Note: If you wish to Dated 20 June 2018 discuss the proposals in more detail with a Council officer, please ring David B Taylor, Head of Traffic and Transportation the above-mentioned telephone number to arrange a mutually SCHEDULE 1 convenient time). Road Section Affected Amberley Road N13 From outside Nos. 22 to No. 48 Kynaston Road EN2 SCHEDULE 2 Date of Closure Time and duration of Closure Amberley Road N13

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Date of Closure Time and duration of Closure KENT COUNTY COUNCIL 19 August 2018 2 pm – 5 pm HIGHWAYS ACT 1980 – SECTION 116 STOPPING UP OF LAND AT SUTTON ROAD, MAIDSTONE 23 September 2018 2 pm – 5 pm I AM GIVING NOTICE THAT The Kent County Council as Highway 28 October 2018 2 pm – 5 pm Authority for the County of Kent propose to make an application to 18 November 2018 2 pm – 5 pm the Magistrates’ sitting at Maidstone Magistrates’ Court on 16 December 2018 2 pm – 5 pm 03/08/2018 at 2pm for an Order under Section 116 of the Highways 20 January 2019 2 pm – 5 pm Act 1980 to extinguish highway rights on the grounds that they are 24 February 2019 2 pm – 5 pm unnecessary on land at Sutton Road, Maidstone as edged red on the plan on deposit. 24 March 2019 2 pm – 5 pm A copy of the draft order and the plan referred to are on deposit, and 28 April 2019 2 pm – 5 pm can be seen during normal office hours, at the main reception of The 19 May 2019 2 pm – 5 pm Kent County Council at Sessions House, County Hall, Maidstone, 16 June 2019 2 pm – 5 pm Kent ME14 1XQ. Kynaston Road EN2 Any person to whom this Notice has been given or who uses the 26 August 2018 1 pm – 4 pm highway specified or who would be aggrieved by the making of the 30 September 2018 1 pm – 4 pm Order may appear before the Magistrates’ Court to raise an objection or make a representation on the application. Any person intending to 28 October 2018 1 pm – 4 pm appear before the Magistrates’ Court at the hearing of the application 25 November 2018 1 pm – 4 pm is requested to inform Carissa Humphreys by post to Invicta Law 30 December 2018 1 pm – 4 pm Limited, Priory Gate, 29 Union Street, Maidstone, Kent, ME14 1PT, by 27 January 2019 1 pm – 4 pm email [email protected], or by telephone 03000 24 February 2019 1 pm – 4 pm 416285 before Tuesday 24 July 2018 quoting reference number 31 March 2019 1 pm – 4 pm CHU/PH/KEN002:000151. If you require further information or would like to discuss this matter, 28 April 2019 1 pm – 4 pm please contact Carissa Humphreys using the contact details shown 26 May 2019 1 pm – 4 pm above. 30 June 2019 1 pm – 4 pm 28 July 2019 1 pm – 4 pm ROGER WILKIN, DIRECTOR OF HIGHWAYS, TRANSPORTATION (3051407) AND WASTE – KENT COUNTY COUNCIL (3051073)

3051406LONDON BOROUGH OF ENFIELD ABERDARE ROAD EN3, ASHDOWN ROAD EN3, BRECON ROAD NORTH3051072 YORKSHIRE COUNTY COUNCIL EN3, MEDCALF ROAD EN3, SWANSEA ROAD EN3, TENBY ROAD HIGHWAYS ACT 1980 – SECTION 116 EN3 AND TYBERRY ROAD EN3 – INTRODUCTION OF “AT ANY STOPPING UP OF HIGHWAY TO THE REAR OF ASHREIGNEY, TIME” WAITING RESTRICTIONS MALTONGATE, THORNTON LE DALE – Further information may be obtained from Traffic and Transportation, NOTICE OF HEARING IN MAGISTRATES’ COURT telephone number 020 8379 3566. TAKE NOTICE that North Yorkshire County Council, being the 1. NOTICE IS HEREBY GIVEN that the Council of the London highway authority for the County of North Yorkshire, intends to apply Borough of Enfield have made the Enfield (Waiting and Loading to the Scarborough Magistrates’ Court sitting at Scarborough Justice Restriction) (Amendment No. 154) Order 2018 under sections 6 and Centre, The Law Courts, Northway, Scarborough, North Yorkshire 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act YO12 7AE at 10.00 am on 19 July 2018 for an Order under Section 1984. 116 of the Highways Act 1980 to authorise the stopping up of an area 2. The general effect of the Order would be to introduce waiting of highway to the rear of Ashreigney, Maltongate, Thornton le Dale in restrictions to operate “at any time” in certain lengths of the roads the District of Ryedale, on the ground that it is unnecessary. The listed in the paragraph of the heading to this Notice. (NOTE: these effect of the Order will be that the land in question ceases to be part restrictions were originally proposed together with similar restrictions of the highway. for Beaconsfield Road EN3, Catisfield Road EN3, Rotherfield Road A plan showing the proposed area of highway to be stopped up has EN3, Titchfield Road EN3, Uckfield Road EN3 and Warwick Road been deposited at Pickering Library, The Ropery, Pickering, North EN3. However because there are outstanding objections in respect of Yorkshire YO18 8DY and may be inspected there free of charge those streets, the Council have deferred a decision for the time being during normal office hours – further details of the proposal can be on this aspect until such time as those objections have been obtained by contacting Richard Pennell, Legal Officer resolved). ([email protected] or Tel: 01609 532869). 3. Copies of the Order, which will come into operation on 6 August Dated 20 June 2018 2018 and any other relevant documents can be inspected at the BARRY KHAN, Assistant Chief Executive (Legal and Democratic Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, Services), County Hall, NORTHALLERTON (3051072) EN1 3XD during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made. LONDON3051413 BOROUGH OF BARKING AND DAGENHAM 4. Copies of the Order may be purchased from Traffic and THE LONDON BOROUGH OF BARKING AND DAGENHAM Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 (WAITING RESTRICTIONS) (VICARAGE ROAD, DAGENHAM) 3XD. AMENDMENT NO. * ORDER 20** 5. Any person desiring to question the validity of the Order or of THE LONDON BOROUGH OF BARKING AND DAGENHAM (OFF- provision contained therein on the grounds that it is not within the STREET PARKING PLACES) (AMENDMENT NO. *) ORDER 20** relevant powers of the Road Traffic Regulation Act 1984 or that any of Notice is hereby given that the Council of the London Borough of the relevant requirements thereof or of any relevant regulation made Barking and Dagenham in exercise of its powers under sections 6, 32, thereunder has not been complied with in relation to the Order may, 33, 35, 124 and Parts I to IV of Schedule 9 of the Road Traffic within six weeks of the date on which the Order was made, make Regulation Act 1984 as amended (hereinafter called “the Act”) and all application for the purpose to the High Court. other enabling legislation and powers and after consultation with the Dated 20 June 2018 Commissioner of Police of the Metropolis in accordance with Part IV David B Taylor, Head of Traffic and Transportation (3051406) of Schedule 9 of the Act propose to make the above Orders, the effect of which will be to introduce; 1. “No waiting at any time” restrictions on Vicarage Road, west side, This notice is in substitution for that which appeared in The London 3051073 fronting the vehicle crossover of No. 28, fronting the vehicle crossover Gazette on 18 June 2018- Notice ID 3050148; Notice URL - https:// of No. 30 and fronting the properties of Nos. 32 to 52. www.thegazette.co.uk/notice/3050148

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 11 ENVIRONMENT & INFRASTRUCTURE

2. A yellow hatched area that must be kept clear at all times in front of the entrance gates to Old Dagenham Park, off Vicarage Road, to permit access by emergency vehicles. Copies of the draft Orders together with plans and a statement of the Council’s reasons for proposing the Orders are available for inspection at the Planning Application desk, Town Hall, Barking between the hours of 9.00am and 4.00pm Monday to Friday. Any objections and other representations to the proposed Order must be made in writing stating the grounds on which they are made and sent for the attention of Jacquie Harris to the address below, within 21 days from the date of publication of this Notice or by visiting the council website and following the link below: www.lbbd.gov.uk/tmofeedback quoting reference ID351 - Vicarage Road Dated 20th June 2018 Sharon Harrington, Head of Enforcement & Operational Services, Law and Governance, Town Hall, Barking, Essex IG11 7LU (3051413)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE OTHER NOTICES

I, David Jolliffe, Chief Immigration Officer of Home Office Immigration Enforcement, a senior officer within the meaning of 297A(6) (aa) of OTHER NOTICES Proceeds of Crime Act 2002 (POCA) am satisfied that the cash (plus interest accrued) or part of it is: a) recoverable property; or THE3051494 UNIVERSITY OF OXFORD b) is intended by any person for use in unlawful conduct PUBLIC PROCUREMENT as per s297A(2) POCA. On the basis of its accounts, forecasts and other financial information, Any person may object to the proposed forfeiture of this cash within the University of Oxford has calculated that less than half of its 31 days, starting with the day after the notice is given. Accordingly, income for the budgetary year 1 August 2018 to 31 July 2019 will be the period for objecting to this notice expires on 23/07/18. public funding derived from public sources. Consequently the Any objections must be made in writing to: Cash Forfeiture and University of Oxford will not be a ‘contracting authority’ for the Condemnation Legal Team, Immigration Enforcement, Home Office, purposes of the European Council Public Procurement Directives 4th Floor, Becket House, 60-68 St Thomas Street, London, SE1 3QU during that budgetary year. Procurement contracts awarded during by post or by e mail to: [email protected]. the year will not therefore fall within the scope of the Directives. If no objection is received at the above address within the prescribed (3051494) period stated herein the cash will be forfeited but this is subject to an appeal (within the next 31 days) which must be made directly to the 3051493NOTICE OF FORFEITURE WITHOUT COURT ORDER Magistrates’ court that granted the detention order. (3051493) PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION 297A IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 That on 11 MAY 2018, a quantity of cash, namely £1882.65 was found on Renato Aquino ROBLES at last known address: In Central London, address unknown.

3051492NOTICE FOR GAZETTE FOLLOWING BLOCK TRANSFER ORDER Notice is hereby given that pursuant to the Order in the High Court of Justice, Business and Property Courts In Manchester, Insolvency and Companies List (Ch D) (Case No. 2534 of 2018), dated 13 June 2018 (“the Order”): That Paul Andrew Flint be removed from office as Joint Administrator of each of the following companies, that David James Costley-Wood continue in office as Joint Administrator and Paul Nicholas Dumbell be appointed as administrator of those companies: Company Name Company Number Court of Jurisdiction Court Reference SAL Abrasive Technologies Group 00939860 EWHC Business and Property 3002 of 2016 Limited Courts In Manchester Senar Precision Engineering 10589773 EWHC Business and Property 2877 of 2017 Limited Courts In Manchester SHL Realisations Limited (formerly 08203706 EWHC Business and Property 2129 of 2017 known as Sophie Hulme Limited) Courts In Manchester T.T. Express (Oldham) Limited 03969120 EWHC Business and Property 2870 of 2017 Courts In Manchester SG Aluminium Limited 01234843 EWHC Business and Property 2199 of 2018 Courts In Manchester SAL Abrasive Technologies Group 00939860 EWHC Business and Property 3002 of 2016 Limited Courts In Manchester That Paul Andrew Flint be removed from office as Joint Administrator of the following company, that Paul Nicholas Dumbell continue in office and David James Costley-Wood be appointed as joint administrator of those companies: Company Name Company Number Court of Jurisdiction Court Reference Pinnacle Student Developments 08891795 EWHC Business and Property 138 of 2018 (Liverpool) Limited Courts In London That Paul Andrew Flint and Jonathan Charles Marston be removed from office as Joint Administrators of the following company and Paul Nicholas Dumbell and Howard Smith be appointed as Joint Administrators of that company: Company Name Company Number Court of Jurisdiction Court Reference Hirst, Kidd & Rennie Limited t/a 00170327 EWHC Business and Property 2831 of 2017 Oldham Evening Chronicle Courts In Manchester That Jonathan Charles Marston be removed from office as Joint Administrator of each of the following companies, that Howard Smith continue in office and David James Costley-Wood be appointed as Administrator of those companies: Company Name Company Number Court of Jurisdiction Court Reference Adam & Baka Limited 04951025 EWHC Business and Property 107 of 2018 Courts In Leeds Clean Energy Trading Limited 07427495 EWHC Business and Property 871 of 2016 Courts In Leeds Entu (UK) Plc 08957339 EWHC Business and Property 2815 of 2017 Courts In Manchester

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 13 OTHER NOTICES

Company Name Company Number Court of Jurisdiction Court Reference Jacobs Yard Limited 08861032 EWHC Business and Property 1145 of 2017 Courts In Leeds JWLD Realisations Limited 06516541 EWHC Business and Property 2826 of 2017 Formerly Job Worth Doing Limited Courts In Manchester KBC Energy Limited 08203585 EWHC Business and Property 2827 of 2017 Courts In Manchester PCHI Realisations Limited 06515999 EWHC Business and Property 2823 of 2017 Formerly Penicuik Home Courts Improvements Ltd T/A St Helens In Manchester Glass has the class Pocklington Steel Structures 02820143 EWHC Business and Property 1895 of 2011 Limited Courts In Manchester Progress Plant (Holdings) Limited 05800684 EWHC Business and Property 1009 of 2014 Courts In Leeds Progress Plant (Yorkshire) Limited 01646889 EWHC Business and Property 976 of 2014 Courts In Leeds SAH Realisations Limited 06516363 EWHC Business and Property 2822 of 2017 Formerly St Andrews Home Courts Improvements Limited In Manchester WDWC Realisations Limited 06516041 EWHC Business and Property 2828 of 2017 Formerly Window Care Ltd T/A Courts My House Shared Services In Manchester WSHI Realisations Limited 06516484 EWHC Business and Property 2821 of 2017 Formerly Weatherseal Home Courts Improvements Limited In Manchester ZENSB Realisations Limited 06516827 EWHC Business and Property 2819 of 2017 Formerly Zenith Staybrite Limited Courts In Manchester That Jonathan Charles Marston be removed from office as Administrator of the following company, that Howard Smith continue in office and Mark Jeremy Orton be appointed as Joint Administrator of that company. Company Name Company Number Court of Jurisdiction Court Reference Pulse Flexible Packaging Limited 08921682 EWHC Business and Property 2626 of 2017 Courts In London That Jonathan Charles Marston be removed from office as Joint Administrator of the following company, THAT David James Costley-Wood and Paul Nicholas Dumbell be appointed as Joint Administrator of that company. Company Name Company Number Court of Jurisdiction Court Reference Lexi Holdings Plc 04049814 EWHC Business and Property 7118 of 2006 Courts In Leeds That Paul Andrew Flint be removed from office as Joint Administrator of the following partnership, David John Standish and Paul Nicholas Dumbell be appointed as Joint Administrator of that partnership. Company Name Company Number Court of Jurisdiction Court Reference G B Riley, M B Riley, S Riley and EWHC Business and Property 1156 of 2015 K J Riley t/a B Riley & Sons Courts In Leeds That Paul Andrew Flint be removed from the office of Joint Liquidator of each of the following companies, that David James Costley-Wood continue in office and that Paul Nicholas Dumbell be appointed as Joint Liquidator. Company Name Company Number In Shops Centres Limited 01105709 In Shops Starters Limited 07991356 Klarius Group Limited 06300593 QHA Realisations Limited (formerly Quinton Hazell Automotive Limited) 05074564 Screensafe UK Limited 05011405 Westwood Yarns Limited 01257868 That Paul Andrew Flint be removed from office as Liquidator of the following company, that David James Costley-Wood continue in office and that David John Standish be appointed as Liquidator of that company: Company Name Company Number Manchester Cables Limited 05668946 That Jonathan Charles Marston be removed from office as Joint Liquidator of the following companies, that Howard Smith continue in office and David James Costley-Wood be appointed as Joint Liquidator of those companies: Company Name Company Number Aardvark TMC Limited 03374330 ATH Regeneration Limited 05406293

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE OTHER NOTICES

That Jonathan Charles Marston be removed from office as Joint Liquidator of the following company, that Geoffrey Isaac Jacobs continue in office and Howard Smith be appointed as Joint Liquidator of that company: Company Name Company Number Manchester Cables Limited 05668946 That Paul Andrew Flint be removed from office as Liquidator of the following companies and Nicholas James Timpson be appointed as Liquidator of those companies: Company Name Company Number Auto Marine Specialists Limited 02119876 AMA Nuclear Limited 09031348 Beckside Technologies Limited 05856027 Cummings Hill Wind Farm Limited 08017279 DCS Copy Protection Ltd 04667708 Delhaize Digital Services Limited 08993562 Dippystar Limited 02982570 E Wood Limited 02110605 Hill of Fishrie Wind Farm Limited 07084949 Icelandic Acquisitions Limited 08207279 Icelandic Holdings Limited 03679016 Musdale Wind Farm Limited 08071739 Nujira Limited 04569647 Puretop Limited 02233093 SGS Inspection Services Limited 01838573 SGS Redwood (UK) Ltd 00799263 SGS Strath Services Limited 02463922 SGS Telecommunications Europe Ltd 04165129 Stony Hill Wind Farm Limited 08062722 Tibberchindy Wind Farm Limited 07753167 Tooley Capital Limited 05824433 Tooley Energy Holdings Limited 06595315 Tooley Energy Limited 08714174 Tooley Holdings Limited 04733479 Tooley Wind Development 1 Limited 08111071 Tooley Wind Development 2 Limited 05199126 Tooley Wind Development Holdings Limited 08186497 Tooley Wind Management Limited 10231855 Urban Hope Limited 03438359 Water Treatment Solutions Limited 02301248 Wingate Grange Wind Farm Limited 07950908 That Paul Andrew Flint be removed from office as Joint Liquidator of the following company, that David James Costley-Wood continue in office and Paul Nicholas Dumbell be appointed as Joint Liquidator of that company. Company Name Company Number Court of Jurisdiction Court Reference CAIP Limited 04522100 EWHC Business and Property 3015 of 2015 Courts In Manchester Jonathan Charles Marston be removed from office as Joint Supervisor of the following company, that David James Costley-Wood continue in office and that Joint Paul Nicholas Dumbell be appointed as Supervisor of that company. Company Name Company Number Plexus Cotton Limited 02548312 That each creditor or member of the estates listed do have permission to apply to Court, on notice to the Applicants, within 28 days of the publication of this Notice, for the purposes of applying to vary or discharge the terms of the Order in so far as it affects the estate(s) of which they are a creditor or member. Notice of this Order shall be given by the Applicants to the creditors of the estates particularised by referring to the terms of the Order in the next written report that is sent to the creditors of each estate. (3051492)

COMPANY2894477 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. (2894477)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 15 MONEY

The Trustees have corresponded by post with all known members of the Scheme. Accordingly it is of vital importance that any person MONEY having a claim against or an interest in the Scheme, including any person who may have been employed by the company or an associated employer on a part time basis and who considers that his PENSIONS or her conclusion from the Scheme may have constituted indirect discrimination, who has not received correspondence from us should 3052043EMPRESS MOTORS LIMITED RETIREMENT BENEFITS SCHEME make themselves known to Clumber Consultancy Pension Trustees PURSUANT TO SECTION 27 OF THE TRUSTEES ACT 1925 Limited. EMPRESS MOTORS LIMITED RETIREMENT BENEFITS SCHEME Particulars of any claim should be sent in writing to the under- ("The Scheme") was established with effect from 1 September 1989. mentioned contact on or before 17 August 2018 after which date the Empress Motors Limited went into Liquidation on 3 February 2017. Trustees will proceed with the winding up of the Scheme and Clumber Consultancy Pension Trustees Limited of Registered Office, distribution of the scheme assets having regard only to the claims and Edwinstowe House, High Street, Edwinstowe, Mansfield, interests of which it has had notice. Nottinghamshire, NG21 9PR, were appointed by the Liquidator in their capacity as Trustee to the Scheme.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE MONEY

Notification is not required from persons who are currently in receipt of a pension from the Scheme, or who have received correspondence relating to the Scheme from the Trustees. Paul Staniforth Clumber Consultancy Pension Trustees Limited, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR. (3052043)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 17 COMPANIES

must do so by the 26 July 2018 and supply their names and addresses with full particulars of their debt to me, and if so required in COMPANIES writing by me, or my solicitors, to come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any dividend CHANGES IN CAPITAL STRUCTURE declared before such debt is proved. Alternative contact: Anthony Young at [email protected] or PURCHASE3052042 OF OWN SHARES OUT OF DISTRIBUTABLE 01753 551 111. RESERVES Elliot Harry Green Oury Clark, Herschel House, 58 Herschel Street, CAMBRIDGE HARRIERS AND GLENHURST TENNIS CLUB LTD. Slough, Berkshire, SL1 1PG (Company Number 00759887) 14 June 2018 (3051940) Registered office: 60a Glenhurst Avenue, Bexley, Kent, DA5 3QW In accordance with the Articles of Association of the Company [ 'Articles'], the Company hereby gives notice that it intends to In3051941 the High Court of Justice buyback the shares of any shareholders of the Company including No 004277 of 2014 those deemed to be untraceable. The Untraceable Shareholders AFFILIATE FINANCIAL SERVICES LIMITED comprise those members of the Company or those persons entitled 06006741 to the shares by transmission, whom the company: Registered office: 88 Wood Street London E17 3HX 1. Reasonably believes cannot be traced without expenditure Principal trading address: 88 Wood Street London E17 3HX disproportionate to the nominal value of the Untraceable Notice is hereby given that I intend to declare first and final dividend Shareholders' shareholding in the Company. of 10 p/£ to unsecured creditors within a period of 2 months from the In the event that the Company has not received any communication last date of proving. from the Untraceable Shareholders, or those persons entitled to the Creditors who have not proved their debts must do so by 19 July shares by transmission, prior to 5.00p.m. on 27th July 2018 [being at 2018 otherwise they will be excluded from the dividend. least 28 days from the date of publication of this advertisement], the The required proof of debt form, which must be lodged with me at the Company will buyback any such shares out of distributable reserves, address below, is available on the Insolvency Service website for the nominal value of the shares, as specified in the share buyback (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). agreements, subject to the terms of those agreements being Alternatively, you can contact my office at the address below to approved by special resolutions of the eligible members, to be supply a form. circulated as a written resolution after the expiry of the 28 days from Mr D Gibson, Official Receiver, LTADT, PO Box 16660, Birmingham, publication of this notice. Any Untraceable Shareholder or person B2 2HA. Tel: 01634 894700, Email: entitled by transmission to the shares wishing to object to such a [email protected] buyback should notify the Company at its registered office Capacity: Liquidator (3051941) immediately and in any event by a notice reaching the Company prior to 5.00p.m. on 27th July 2018, and produce satisfactory evidence of ownership [to include either a certified copy of a share certificate[s] ARROW3050470 MARQUEES LIMITED and/or details of transmission to the claimant]. 08449533 A copy of the buyback agreements and a copy of the Articles are Registered office: Business Innovation Centre, Harry Weston Road, available for inspection by prior appointment on writing to the Coventry, CV3 2TX Company's registered office. (3052042) Principal trading address: Unit 9, Castleacres Industrial Business Park, Castle Road, Sittingbourne, Kent, ME10 3RZ Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY 3052041SINARA TECHNOLOGIES LTD ( AND WALES) RULES 2016 (AS AMENDED), that I, Tony (Company Number 9923492) Mitchell of Cranfield Business Recovery Limited, Business Innovation Sinara Technologies Ltd, a Company registered in England and Wales Centre, Harry Weston Road, Coventry, CV3 2TX the Liquidator of the with company number 9923492, has approved a payment out of Company intend declaring a first and final dividend to the unsecured capital for the purpose of acquiring its own shares by purchase. The creditors within two months of the last date of proving specified resolution authorizing this share buy-back was made on 12th of June below. 2018 and the permissible capital payment for the shares in question is Creditors who have not already proved are required, on of before 18 €103,500.00. The director’s statement and auditor’s report required July 2018, (the last date for proving) to submit their proof of debt (in by section 714 of the companies act are available for inspection at the format specified in Rule 14.4) to the Liquidator at Cranfield company’s registered office. Any creditor of the company may at any Business Recovery Limited, Business Innovation Centre, Harry time within five weeks immediately following the date of the Weston Road, Coventry, CV3 2TX and if so requested, to provide resolution, 12th of June 2018, apply to the court under section 721 for such further details or produce such documentary or other evidence an order preventing the payment. (3052041) as may appear to be necessary. A creditor who has not proved his debt before the specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Corporate insolvency Date of Appointment: 11 May 2017 Office Holder Details: Tony Mitchell (IP No. 8203) of Cranfield NOTICES OF DIVIDENDS Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX In3051940 the High Court of Justice Further details contact: The Joint Liquidators, Tel: 024 7655 3700. No 15278 of 2009 Alternative contact: Jennifer Verdon 06217392 LIMITED Tony Mitchell, Liquidator 06217392 18 June 2018 Previous Name of Company: STEALTH CONSTRUCTION LIMITED Ag VF31098 (3050470) Registered office: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG Principal trading address: 21 Avondale Avenue, London, NW2 7PB BEESTON3050472 EDUCATIONAL TRUST Notice is hereby given pursuant to Rule 14.29 of the INSOLVENCY 04877888 (ENGLAND AND WALES) RULES 2016 that I, Elliot Harry Green (IP Trading Name: Dagfa School Nottingham Number 9260) of Oury Clark, Herschel House, 58 Herschel Street, Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Slough, Berkshire, SL1 1PG being the Liquidator of the Company, Birmingham, West Midlands B3 2HB having been appointed on 5 April 2016, intend to declare a first Principal trading address: Dagfa School Nottingham, 57 Broadgate, interim dividend in the above matter within 2 months of 26 July 2018. Beeston, Nottingham, Nottinghamshire, NG9 2FU Any Creditor who has not lodged a proof of debt in the above matter

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that we, Steven Stokes (IP No. 10330) and Creditors must send their full names and addresses (and those of Rajnesh Mittal (IP No. 15674) both of FRP Advisory LLP, 2nd Floor, their Solicitors, if any), together with full particulars of their debts or 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidators of the claims to the Liquidator at MB Insolvency, 11 Roman Way, Berry Hill, above named Company, appointed on 3 June 2017, intend to declare Droitwich WR9 9AJ by 18 July 2018 ("the last date for proving"). If so and distribute a first and interim dividend within the period of two required by notice from the Liquidator, either personally or by their months from the last date for proving mentioned below. Solicitors, Creditors must come in and prove their debts at such time All creditors of the Company are required, on or before 16 July 2018, and place as shall be specified in such notice. If they default in which is the last date for proving, to prove their debt by sending to us providing such proof, they will be excluded from the benefit of any a written statement of the amount they claim to be due from the distribution made before such debts are proved. Company and, if so requested, to provide such further details or Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of produce such documentary or other evidence as may appear to the MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ. Joint Liquidator to be necessary. Date of Appointment: 7 December 2016. Further information about A distribution may be made without regard to the claim of any person this case is available from Sophie Murcott at the offices of MB in respect of a debt not proved. A creditor who has not proved his Insolvency at [email protected]. debt before the last date for proving mentioned above is not entitled Mark Elijah Thomas Bowen , Liquidator (3051060) to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. ICAN3051063 BUSINESS SOLUTIONS LIMITED Date of Appointment: 3 June 2017 In Creditors’ Voluntary Liquidation Further details contact: The Joint Liquidators, Tel: 0121 710 1692, 04669807 Alternative contact: Sukhdeep Somal. Registered office: 9/10 Scirocco Close, Moulton Park, Northampton Steven Martin Stokes, Joint Liquidator NN3 6AP 19 June 2018 Notice is given that the joint liquidators of the above-named Ag VF31135 (3050472) company, intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. 3050471In the High Court of Justice, Chancery Division Creditors who have not already proved are required, on or before 17 Birmingham District Registry Court Number: CR-2017-8232 July 2018, the last date for proving, to submit a proof of debt to me at FRANCIS CATERING EQUIPMENT LIMITED PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, 01962000 Moulton Park, Northampton NN3 6AP and, if so requested by me, to Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, provide such further details or produce such documentary or other Birmingham, B3 2HB evidence as may appear to be necessary. A creditor who has not Principal trading address: Unit 1, Lanesford Industrial Estate, Ham proved his debt before the date specified above will be excluded from Lane, Kingswinford, DY6 7JU the distribution. Notice is hereby given that we, Steven Martin Stokes (IP No. 10330) Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers and Rajnesh Mittal (IP No. 15674) both of FRP Advisory LLP, 2nd 8983 and 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Floor, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidators Scirocco Close, Moulton Park, Northampton NN3 6AP. Date of of the Company, appointed on 8 March 2018, intend to declare and Appointment: 14 July 2015. Further information about this case is distribute an interim dividend to the unsecured creditors within the available from Nicole Anderson at the offices of PBC Business period of two months from the last date for proving mentioned below. Recovery & Insolvency Limited on 01604 212150 or at All unsecured creditors of the Company are required, on or before 18 [email protected]. July 2018, which is the last date for proving, to prove their debt by Gary S Pettit , Joint Liquidator sending to us a written statement of the amount they claim to be due Dated: 20 June 2018 (3051063) from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. MH3051057 RETAIL SERVICES LIMITED A distribution may be made without regard to the claim of any person In Creditors’ Voluntary Liquidation in respect of a debt not proved. A creditor who has not proved his 09724609 debt before the last date for proving mentioned above is not entitled Registered office: C/o B&C Associates Limited, Concorde House, to disturb, by reason that he has not participated in the dividend, the Grenville Place, Mill Hill, London, NW7 3SA distribution of that dividend or any other dividend declared before his Principal trading address: EK Business Centre, 15 Stroud Road, East debt is proved. Kilbride, Glasgow, G75 OYA Further details contact: The Joint Liquidators, Tel: 0121 710 1687. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Alternative contact: Sapna Rishi-Raj, Email: sapna.rishi- (England and Wales) Rules 2016, that the Liquidator intends to [email protected] declare a first and final dividend to unsecured creditors of the Steven Martin Stokes, Joint Liquidator Company within the period of two months from the last date for 18 June 2018 proving specified below. Ag VF31102 (3050471) Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at B&C Associates Limited, Concorde House, Grenville 3051060GALLAGHERS LIMITED Place, Mill Hill, London, NW7 3SA by no later than 27 July 2018 (the In Creditors’ Voluntary Liquidation last date for proving). 03317796 Creditors who have not proved their debt by the last date for proving Registered office: MB Insolvency, 11 Roman Way, Berry Hill, may be excluded from the benefit of this dividend or any other Droitwich WR9 9AJ dividend declared before their debt is proved. Principal trading address: Corner of Vine Street, Sandy Lane, In accordance with the provisions of Part 14 of the Insolvency Lichfield, Road B6 5TS (England and Wales) Rules 2016, a creditor whose debt is a 'small NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency debt' not exceeding £1,000 is deemed to have proved for the Rules (England & Wales) 2016 that the office-holder intends to declare purposes of determination and payment of this dividend and is not a first & final dividend to the unsecured non-preferential creditors. required to prove their debt as described by this notice unless advised otherwise by the Liquidator. Office Holder Details: Jeffrey Mark Brenner (IP number 9301) of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Date of Appointment: 6 April 2017. Further information about this case is available from Zuzana Jedlicakova at the offices of B&C Associates Limited on 020 8906 7730 or at [email protected] or [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 19 COMPANIES

Jeffrey Mark Brenner , Liquidator (3051057) I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole OVERSEAS TERRITORIES & CROSS-BORDER or substantially the whole of the business of the insolvent company INSOLVENCIES under the following name: HELLO STARLING ADVERTISING AGENCY LIMITED 3051548IN THE MATTER OF Rule 22.5 - Statement as to the effect of the notice under rule 20:20 MOBILE HOLDINGS LIMITED 22.4(2): (IN MEMBERS’ VOLUNTARY LIQUIDATION) Section 216(3) of the Insolvency Act 1986 lists the activities that a AND IN THE MATTER OF THE COMPANIES ACTS 1931 – 2004 director of a company that has gone into insolvent liquidation may not NOTICE IS HEREBY GIVEN pursuant to Section 224 of the undertake unless the court gives permission or there is an exception COMPANIES ACT 1931, as applied by Section 182 of the Companies in the Insolvency Rules made under the Insolvency Act 1986. (This Act, 2006, that a General Meeting of the Member of the above includes the exceptions in Part 22 of the Insolvency (England and Company will be held at Sixty Circular Road, Douglas, Isle of Man IM1 Wales) Rules 2016). These activities are- 1SA, on 12 July 2018 at 11:00am for the purpose of having an (a) acting as a director of another company that is known by a name account laid before them and to receive the Liquidator’s report which is either the same as a name used by the company in insolvent showing how the winding up of the Company has been conducted liquidation in the 12 months before it entered liquidation or is so and its property disposed of and the hearing of any explanations that similar as to suggest an association with that company; may be given by the Liquidator and also of determining the manner in (b) directly or indirectly being concerned or taking part in the which the books and records of the Company be disposed of. promotion, formation or management of any such company; or Any member entitled to attend and vote at the above mentioned (c) directly or indirectly being concerned in the carrying on of a meeting may appoint a proxy to attend and vote instead of him and business otherwise than through a company under a name of the kind such proxy need not also be a member. mentioned in (a) above. Nicholas Halsall, Liquidator This notice is given in pursuance of Rule 22.4 of the Insolvency Dated this 11th day of June 2018 (3051548) (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement QUALIFYING DECISION PROCEDURE of a director of that company and under the same or a similar name to that of that company. ANA3050474 POULTRY SERVICES LTD The purpose of the giving of this notice is to permit the director to act Company Number: (07283810) in these circumstances where the company enters (or has entered) Registered office: Mounts Works, Mounts Road, Wednesbury, West insolvent liquidation without the director committing a criminal offence Midlands, WS10 0DU and in the case of the carrying on of the business through another Principal trading address: Mounts Works, Mounts Road, Wednesbury, company, being personally liable for that company’s debts. West Midlands, WS10 0DU; 4 Latherford Close, Four Ashes, Notice may be given where the person giving the notice is already the Wolverhampton, WV10 7DY director of a company which proposes to adopt a prohibited name. Notice is hereby given by Roderick Graham Butcher that a decision is (3051939) to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix the basis of the RULE3051547 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES Liquidator's remuneration and authorising them to draw category 2 2016 disbursements. NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF In order for their votes to be counted creditors must submit their THE RE-USE OF A PROHIBITED NAME completed voting form so that it is received at Butcher Woods, 79 TEMPS LIMITED Caroline Street, Birmingham, B3 1UP by no later than 23.59 hours on 03710806 9 July 2018, the decision date. It must be accompanied by proof of Trading Name: Temps Limited their debt, (if not already lodged). Failure to do so will lead to their Registered office: 2nd Floor, Dane Mill Business Centre, Broadhurst vote(s) being disregarded. Lane, Congleton, CW12 1LA Date of Appointment: 18 June 2018 Principal trading address: Unit 4, Trinity Parade, Hanley, Stoke-on- Office Holder Details: Roderick Graham Butcher (IP No. 8834) of Trent, Staffordshire, ST1 5RW 45 Nantwich Road, Crewe, Cheshire, Butcher Woods, 79 Caroline Street, Birmingham B3 1UP CW2 6AW Further details contact: Jim Goudie on 0121 236 6001 or by email at I, Angela Jane Pimlott , of 2nd Floor, Dane Mill Business Centre, [email protected] Broadhurst Lane, Congleton, CW12 1LA was a Director of Temps R G Butcher, Liquidator Limited, during the 12 months ending with the day before 15 June 19 June 2018 2018 when it entered Administration. Ag VF31125 (3050474) I give notice that I am acting and intend to continue to act in one or 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 RE-USE OF A PROHIBITED NAME insolvent liquidation and in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of NOTICE3051939 TO THE CREDITORS OF AN INSOLVENT COMPANY OF the insolvent Company under the name Temps Recruitment Limited. THE RE-USE OF A PROHIBITED NAME I would otherwise not be permitted to undertake those activities RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES without leave of the Court or the application of an exception created 2016 by Rules under the Insolvency Act 1986 and a breach of the HELLO STARLING LIMITED prohibition created by Section 216 is a criminal offence. 07543315 Rule 22.5 - Statement as to the effect of the notice under Rule Registered office: 4 RALEIGH WALK, BRIGANTINE PLACE, CARDIFF, 22.4(2): CF10 4LN Section 216(3) of the Insolvency Act 1986 lists the activities that a On 01/05/2018, the above-named company went into insolvent director of a company that has gone into insolvent liquidation may not liquidation. undertake unless the court gives permission or there is an exception I, JAMES ROBINSON of 4 RALEIGH WALK, BRIGANTINE PLACE, in the Insolvency Rules made under the Insolvency Act 1986. (This CARDIFF, CF10 4LN, was a director of the above-named company includes the exceptions in Part 22 of the Insolvency (England and during the 12 months ending with the day before it went into Wales) Rules 2016). liquidation. These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company;

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

(b) directly or indirectly being concerned or taking part in the Notice may be given where the person giving the notice is already the promotion, formation or management of any such company; or director of a company which proposes to adopt a prohibited name. (c) directly or indirectly being concerned in the carrying on of a (3051546) business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency Administration (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried APPOINTMENT OF ADMINISTRATORS on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to In3050476 the High Court of Justice that of that company. Business & Property Courts, Companies Court(ChD) Court Number: The purpose of the giving of this notice is to permit the director to act CR-2018-004503 in these circumstances where the company enters (or has entered) FUSION DM LIMITED insolvent liquidation without the director committing a criminal offence (Company Number 07136370) and in the case of the carrying on of the business through another Nature of Business: Media Representation Services company, being personally liable for that company’s debts. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Notice may be given where the person giving the notice is already the 1EE director of a company which proposes to adopt a prohibited name. Principal trading address: Prospect House, Crendon Street, High (3051547) Wycombe, Buckinghamshire, HP13 6LA Date of Appointment: 13 June 2018 3051546RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES Names and Address of Administrators: Mark Newman (IP No. 008723) 2016 and Vincent John Green (IP No. 9416) both of CCW Recovery NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE THE RE-USE OF A PROHIBITED NAME Further details contact: Michael Landy on telephone 01892 700 200 or TEMPS LIMITED by email at [email protected] 03710806 Ag VF31107 (3050476) Trading Name: Temps Limited Registered office: 2nd Floor, Dane Mill Business Centre, Broadhurst Lane, Congleton, CW12 1LA In3050478 the High Court of Justice, Chancery Division Principal trading address: Unit 4, Trinity Parade, Hanley, Stoke-on- Companies Court Court Number: CR-2018-004996 Trent, Staffordshire, ST1 5RW 45 Nantwich Road, Crewe, Cheshire, MOTORTRAK LTD CW2 6AW (Company Number 03098391) I, Nicholas Brian Pimlott , of 2nd Floor, Dane Mill Business Centre, Nature of Business: Website Development and Digital Marketing Broadhurst Lane, Congleton, CW12 1LA was a Director of Temps Registered office: 57 AC Court, High Street, Thames Ditton, Surrey, Limited, during the 12 months ending with the day before 15 June KT7 0SR 2018 when it entered Administration. Principal trading address: 57 AC Court, High Street, Thames Ditton, I give notice that I am acting and intend to continue to act in one or Surrey, KT7 0SR more of the ways to which Section 216(3) of the INSOLVENCY ACT Date of Appointment: 18 June 2018 1986 would apply if the above-named company were to go into Names and Addresses of Administrators: David Rubin (IP No. 2591) insolvent liquidation and in connection with, or for the purpose of, the and Asher Miller (IP No. 9251) both of David Rubin & Partners, Pearl carrying on of the whole or substantially the whole of the business of Assurance House, 319 Ballards Lane, London N12 8LY the insolvent Company under the name Temps Recruitment Limited. Further details contact: The Joint Administrators, Tel: 020 8343 5900. I would otherwise not be permitted to undertake those activities Alternative contact: Matthew Hull. without leave of the Court or the application of an exception created Ag VF31131 (3050478) by Rules under the Insolvency Act 1986 and a breach of the prohibition created by Section 216 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under Rule In3050468 the High Court of Justice 22.4(2): Court Number: CR-2018-004885 Section 216(3) of the Insolvency Act 1986 lists the activities that a OUTLET PROPERTY MANAGEMENT LIMITED director of a company that has gone into insolvent liquidation may not (Company Number 03996625) undertake unless the court gives permission or there is an exception Nature of Business: Real estate agency in the Insolvency Rules made under the Insolvency Act 1986. (This Registered office: 1 Beasley’s Yard, 126 High Street, Uxbridge, includes the exceptions in Part 22 of the Insolvency (England and Middlesex, UB8 1JT Wales) Rules 2016). Principal trading address: 32 Old Compton Street, Soho, London, These activities are- W1D 4TP (a) acting as a director of another company that is known by a name Office Holder Details: Virgil Levy (IP number 19090) of LA Business which is either the same as a name used by the company in insolvent Recovery Limited, 1 Beasley’s Yard, 126 High Street, Uxbridge, liquidation in the 12 months before it entered liquidation or is so Middlesex, UB8 1JT similar as to suggest an association with that company; Date of Appointment: 14 June 2018 (b) directly or indirectly being concerned or taking part in the Further information about this case is available from David Hughes at promotion, formation or management of any such company; or the offices of LA Business Recovery Limited on 01895 819460 or at (c) directly or indirectly being concerned in the carrying on of a [email protected] (3050468) business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company’s debts.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 21 COMPANIES

3050479In the High Court of Justice MEETINGS OF CREDITORS Business and Property Courts of England and Wales, Companies List (ChD) Court Number: CR-2018-004619 In3050484 the High Court of Justice, Chancery Division POLYDECK MANAGEMENT LIMITED Birmingham District Registry Court Number: CR-2017-8126 (Company Number 09544800) CENTRAL TAXIS (COVENTRY) LIMITED Nature of Business: Holding company (Company Number 02689692) Registered office: C/O FRP Advisory LLP, Kings Orchard, 1 Queen Trading Name: Central Taxis Street, Bristol, BS2 0HQ Registered office: Cromwell House, 163 Duggins Lane, Coventry, CV4 Principal trading address: Units 25 & 26, Alpha Park, Bretton Way, 9GP Peterborough, PE3 8YG Principal trading address: 108 Far Gosford Street, Coventry, CV1 5EA Date of Appointment: 12 June 2018 Notice is hereby given, pursuant to Rules 15.13 and 18.16 of the Names and Address of Administrators: Andrew Martin Sheridan (IP INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the No. 008839) and Philip Lewis Armstrong (IP No. 9397) both of FRP Administrator of the above named Company ('the Convener') is Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ seeking a decision from creditors for the appointment of a Creditors' Further details contact: The Joint Administrators, Tel: 0117 203 3700 Committee if sufficient nominations for membership are received and Email: [email protected] Alternative contact: in the event that a Committee is not appointed that the fees estimate [email protected] previously provided by the Administrator be increased as set out in Ag VF31124 (3050479) the revised fee estimate provided to creditors, by way of a virtual meeting. Nominations must be delivered to the Convener by the date specified for the lodgement of votes/proxies in the notice and can 3051052In the Leeds District Registry only be accepted if the Convener is satisfied as to the creditor's No 483 of 2018 eligibility under Rule 17.4 of the Insolvency (England and Wales) Rules REALBEE RECRUITMENT LIMITED 2016. (Company Number 08385963) The meeting will be held as a virtual meeting by video conference on Nature of Business: Recruitment 6 July 2018 at 10.00 am. Details of how to access the virtual meeting Registered office: Lindum Business Park Station Road, North are included in the notice delivered to creditors. If any creditor has not Hykeham, Lincoln LN6 3QX received this notice or requires further information please contact the Principal trading address: Lindum Business Park Station Road, North Administrator using the details below. Hykeham, Lincoln, LN6 3QX A creditor may appoint a person as a proxy-holder to act as their Office Holder Details: Michael Chamberlain (IP number 8735) of representative and to speak, vote, abstain or propose resolutions at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ the meeting. A proxy for a specific meeting must be delivered to the Date of Appointment: 13 June 2018 Chair before the meeting. A continuing proxy must be delivered to the Further information about this case is available from David Render at Administrator and may be exercised at any meeting which begins the offices of Chamberlain & Co on 0113 2420808 or at after the proxy is delivered. Proxies may be delivered to Cromwell & [email protected] (3051052) Co, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP. In order to be counted a creditor’s vote must be accompanied by a proof in respect of the creditor’s claim (unless it has already been In3050475 the High Court of Justice given). A vote will be disregarded if a creditor’s proof in respect of The Business & Property Courts in Leeds Court Number: their claim is not received by 4.00 pm on 5 July 2017 (unless the Chair CR-2018-506 of the meeting is content to accept the proof later). A creditor who ROLLINGSONS SOLICITORS LIMITED has opted out from receiving notices may nevertheless vote if the (Company Number 07440017) creditor provides a proof of debt in the requisite time frame. Proofs Nature of Business: Solicitors may be delivered to Cromwell & Co, Cromwell House, 163 Duggins Registered office: Golden Cross House, 8 Duncannon Street, London, Lane, Coventry, CV4 9GP. WC2N 4JF Date of Appointment: 12 May 2017 Principal trading address: Golden Cross House, 8 Duncannon Street, Office Holder Details: Kieran Bourne (IP No. 19012) of Cromwell & Co London, WC2N 4JF Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Date of Appointment: 14 June 2018 Coventry, CV4 9GP Names and Addresses of Administrators: Philip James Watkins (IP No. Further details contact: Kieran Bourne, Email: 009626) and Philip Lewis Armstrong (IP No. 9397) both of FRP [email protected], Tel: 0800 061 4002 Alternative Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU contact: Kimberlee Brownson. Further details contact: The Joint Administrators, Tel: 020 3005 4000 Kieran Bourne, Administrator Ag VF31116 (3050475) 18 June 2018 Ag VF31120 (3050484)

In3051466 the High Court, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) No 004894 of 2018 Creditors' voluntary liquidation TRIPLE NINE TRANSPORT LTD (Company Number 09658167) APPOINTMENT OF LIQUIDATORS Registered office: Unit Z, Transfesa Road, Paddockwood Distribution Centre, Paddock Wood, Kent, TN12 6UU Company3051549 Number: 08595513 Principal trading address: Unit Z, Transfesa Road, Paddockwood Name of Company: AIR FUEL SYNTHESIS HOLDINGS LIMITED Distribution Centre, Paddock Wood, Kent, TN12 6UU Previous Name of Company: HLWKH 522 Limited Nature of Business: Freight transport by road Nature of Business: Manufacture of Coke, Refined Petroleum Name, IP number, firm name and address of Administrator: Anthony Products and Nuclear Fuel Murphy (IP number 8716) of Harrisons Business Recovery & Type of Liquidation: Creditors' Voluntary Liquidation Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Registered office: 9th Floor, 25 Farringdon Street, London EC4A 4AB Row, London, WC1B 5HJ Principal trading address: 2 Ingmanthorpe Hall, Montagu Lane, York Date of appointment: 14 June 2018 Road, Wetherby, LS22 5EH Contact information: 0207 317 9160 or [email protected] Liquidator's name and address: Phillip Rodney Sykes and Matthew Optional alternative contact name: Zak Wilde (3051466) Robert Haw of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Office Holder Numbers: 6119 and 9627. Date of Appointment: 11 June 2018 By whom Appointed: Members

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from James Parkinson 15 June 2018 (3051446) at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. (3051549) Name3050499 of Company: BIEDRONKA POLISH DELI LIMITED 3051503Company Number: 08595525 Company Number: 06845225 Name of Company: AIR FUEL SYNTHESIS LICENSES LIMITED Nature of Business: Retail food shop Previous Name of Company: HLWKH 553 Limited Registered office: 214 Desborough Road, High Wycombe, HP11 2TE Nature of Business: Manufacture of Coke, Refined Petroleum Type of Liquidation: Creditors Products and Nuclear Fuel Date of Appointment: 15 June 2018 Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Zafar Iqbal (IP No. 6578) of Cooper Registered office: 9th Floor, 25 Farringdon Street, London EC4A 4AB Young, Hunter House, 109 Snakes Lane West, Woodford Green, Principal trading address: 2 Ingmanthorpe Hall, Montagu Lane, York Essex, IG8 0DY Road, Wetherby, LS22 5EH By whom Appointed: Members and Creditors Liquidator's name and address: Phillip Rodney Sykes and Matthew Ag VF31077 (3050499) Robert Haw of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Office Holder Numbers: 6119 and 9627. 3049245Name of Company: CAPTIVATE PRESENTATIONS LIMITED Date of Appointment: 11 June 2018 Company Number: 08892366 By whom Appointed: Creditors Nature of Business: Corporate presentations and training Further information about this case is available from James Parkinson Type of Liquidation: Creditors at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA (3051503) Principal trading address: Cunard 122 Cotton Exchange Old Hall Street Liverpool L3 9LQ Name3050557 of Company: ANA POULTRY SERVICES LTD Liquidator: Yiannis Koumettou (IP No 015676) of Alexander Lawson Company Number: 07283810 Jacobs, 1 Kings Avenue Winchmore Hill London N21 3NA. For further Nature of Business: Processing and preserving of poultry meat details contact Alex Kakouris on telephone 020 8370 7250, or by Registered office: Mounts Works, Mounts Road, Wednesbury, West email at [email protected]. Midlands, WS10 0DU Decision Date: 11 June 2018. Type of Liquidation: Creditors By whom appointed: Members. Date of Appointment: 18 June 2018 Dated: 13 June 2018 Liquidator's name and address: Roderick Graham Butcher (IP No. ns 533024A (3049245) 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP By whom Appointed: Members and Creditors Ag VF31125 (3050557) Company3051097 Number: 08733486 Name of Company: CARE EFFICIENCY LIMITED Nature of Business: Other business support service activities not Name3050555 of Company: B&D MARKETING LIMITED elsewhere classified Company Number: 08020404 Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Business Services - Other Registered office: The Exchange Haslucks Green Road, Shirley, Registered office: 20-22 Wenlock Road, London, N1 7GU Solihull, West Midlands B90 2EL Type of Liquidation: Creditors Principal trading address: 70 Tythe Barn Lane, Solihull B90 1RW Date of Appointment: 12 June 2018 Liquidator's name and address: Gavin Bates and Gary Steven Pettit of Liquidator's name and address: Julie Anne Palmer (IP No. 8835) and PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Sally Richards (IP No. 18250) both of Begbies Traynor (Central) LLP, Moulton Park, Northampton NN3 6AP Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, Office Holder Numbers: 8983 and 9066. SP3 4UF Date of Appointment: 11 June 2018 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors Liquidator by telephone on 01722 435190. Alternatively enquiries can Further information about this case is available from Natasha Pink at be made to Liam Burrows by email at liam.burrows@begbies- the offices of PBC Business Recovery & Insolvency Limited on 01604 traynor.com or by telephone on 01722 435190. 212150 or at [email protected]. (3051097) By whom Appointed: Members and Creditors Ag VF31114 (3050555) 3051462Name of Company: CARPET ROLL SALES LIMITED Company Number: 06039313 3051446 Trading Name: CRS Name of Company: BHP (LEEDS) LTD Registered office: Coppice House, Halesfield 7, Telford, TF7 4NA Company Number: 06667129 Principal trading address: Unit 4, Martindale, Hawkes Green, Registered office: c/o Kay Johnson Gee Corporate Recovery, 1 City Cannock, WS11 7XN Road East, Manchester, M15 4PN Nature of Business: Carpet Sales Principal trading address: 709 Shadwell Lane, Leeds, S17 8ET Type of Liquidation: Creditors Voluntary Nature of Business: Heating and plumbing services Liquidator's name and address: Mark Jonathan Botwood of Muras Type of Liquidation: Creditors' Voluntary Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 Date of Appointment: 14 June 2018 4EG. Tel Number 01902 393000 , alternative contact; Alison Endacott By whom Appointed: Creditors email: [email protected] Joint Liquidator's Name and Address: Alan Office Holder Number: 8965. Fallows(IP No. 9567) of Kay Johnson Gee Corporate Date of Appointment: 14 June 2018 By whom Appointed: Members and Creditors (3051462) Recovery Limited, 1 City Road East, Manchester, M15 4PNTelephone: 0161 832 6221. Joint Liquidator's Name and Address: Peter James Anderson(IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PNTelephone: 0161 832 6221. For further information contact William Bowden at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 212 8412, or [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 23 COMPANIES

Name3050558 of Company: CHPR MARKETING SERVICES LTD Company3051088 Number: 04186290 Company Number: 08355522 Name of Company: DAZZLER LIMITED Trading Name: Mysalesbox Limited Nature of Business: Sporting Promotion & Marketing Nature of Business: Marketing Activities Type of Liquidation: Creditors' Voluntary Liquidation Previous Name of Company: Mysalesbox Limited Registered office: Jaswant House, 25 Park Street West, Luton, Registered office: Jolliffe House, 32 West Street, Poole, Dorset, BH15 Bedfordshire LU1 3BE 1LD Principal trading address: 25 Park Street West, Luton, Bedfordshire Type of Liquidation: Creditors LU1 3BE Date of Appointment: 13 June 2018 Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Liquidator's name and address: Siann Huntley (IP No. 19130) and House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Andrew Beckingham (IP No. 8683) both of Leonard Curtis, 2nd Floor, IG6 3TU 40 Queen Square, Bristol, BS1 4QP Office Holder Number: 8760. By whom Appointed: Creditors Date of Appointment: 14 June 2018 Ag VF31106 (3050558) By whom Appointed: Members and Creditors Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086. (3051088) 3051460Name of Company: COSMOS - BENFLEET LIMITED Company Number: 10149303 Trading Name: Cosmos Name3050489 of Company: DEMINOS LTD Registered office: Unit F Basildon Business Park, Bentalls, Basildon, Company Number: 06376910 SS14 3BX Nature of Business: Management consultancy activities other than Principal trading address: 5 Roseberry Ave, South Benfleet, Benfleet, financial management Essex, SS7 4EW Registered office: 1 St James' Gate, Newcastle upon Tyne, NE1 4AD Nature of Business: Take-away food shops and mobile food stands Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 15 June 2018 Liquidator's name and address: Names of Insolvency Practitioner: Liquidator's name and address: Steven Philip Ross (IP No. 9503) and Deborah Ann Cockerton, 18 Clarence Road, Southend-on-Sea, Matthew Higgins (IP No. 13570) both of RSM Restructuring Advisory Essex, SS1 1AN, , Alternative Contact: Toni James, LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Email Address: [email protected], Telephone: 01702 344558 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Office Holder Number: 9641. to the Insolvency Act 1986 Date of Appointment: 14 June 2018 Ag VF31093 (3050489) By whom Appointed: Members (3051460)

Name3050529 of Company: DUROY LIMITED Company3051079 Number: 03415148 Company Number: 04671262 Name of Company: CRABTREE CONSTRUCTION LIMITED Nature of Business: Glass fibre mouldings Nature of Business: Development & Selling of Real Estate Registered office: Eagle Point, Little Park Farm Road, Segensworth, Type of Liquidation: Creditors' Voluntary Liquidation Fareham, Hampshire PO15 5TD Registered office: 37 Crabtree Crescent, Sheffield S5 7BL Type of Liquidation: Creditors Principal trading address: 37 Crabtree Crescent, Sheffield S5 7BL Date of Appointment: 14 June 2018 Liquidator's name and address: Ashleigh William Fletcher and Claire Liquidator's name and address: Michael Robert Fortune (IP No. Elizabeth Dowson of Begbies Traynor (SY) LLP, Kendal House, 41 008818) and Carl Derek Faulds (IP No. 008767) both of Portland Scotland Street, Sheffield S3 7BS Business & Financial Solutions, Eagle Point, Little Park Farm Road, Office Holder Numbers: 9566 and 19272. Segensworth, Fareham, Hampshire, PO15 5TD Date of Appointment: 15 June 2018 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag VF31096 (3050529) Further information about this case is available from Beverly Rushforth at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at [email protected]. (3051079) Company3051100 Number: 02540241 Name of Company: DYTEL TECHNOLOGIES LIMITED Previous Name of Company: Focustake Limited 3051452 Nature of Business: Engineering Name of Company: CREAM CONSULTANCY LTD Type of Liquidation: Creditors' Voluntary Liquidation Company Number: 07776185 Registered office: Stringer Mallard, Unit 2.6 Morwick Hall, York Road, Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Leeds, LS15 4TA 2BB Principal trading address: Unit 2.6 Morwick Hall, York Road, Leeds Principal trading address: The Leeming Building, Vicar Lane, Leeds, LS15 4TA LS2 7JF Liquidator's name and address: Philippa Smith and Kate Elizabeth Type of Liquidation: Creditors' Voluntary Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Date of Appointment: 14 June 2018 Leeds LS20 9AT By whom Appointed: Members & Creditors Office Holder Numbers: 18670 and 9730. Joint Liquidator's Name and Address: Edward Date of Appointment: 15 June 2018 Christopher Wetton(IP No. 006229) of Gibson Booth, By whom Appointed: Members and Creditors Further information about this case is available from the offices of 15 Victoria Road, Barnsley, South Yorkshire, S70 Walsh Taylor at Georgia.thompson®walshtaylor.co.uk. (3051100) 2BBTelephone: 01226 215999. Joint Liquidator's Name and Address: Gareth David Peckett(IP No. Name3049262 of Company: EM DRYLINING LIMITED 009647) of Gibson Booth, 15 Victoria Road, Company Number: 09902496 Barnsley, South Yorkshire, S70 2BBTelephone: Nature of Business: Drylining Specialists 01226 215999. Type of Liquidation: Creditors For further information contact Annette Wojciechowski at the offices Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA of Gibson Booth on 01226 233882, or [email protected]. Principal trading address: 15 Rowden Road London E4 8SD 14 June 2018 (3051452) Liquidator: Yiannis Koumettou (IP No 015676) of Alexander Lawson Jacobs, 1 Kings Avenue Winchmore Hill London N21 3NA. For further details contact Mark Woottton on telephone 020 8370 7250, or by email at [email protected].

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Decision Date: 13 June 2018. Company3051660 Number: 07221636 By whom appointed: Members. Name of Company: HTI ENGINEERING LIMITED Dated: 14 June 2018 Trading Name: HTI Engineering ns/ns 533097A (3049262) Previous Name of Company: Harriton Thermal Insulations Ltd (11- Jun-2010- 28-Sep-2011) Thermaco Insulations Limited (13-Apr-2010- 11-Jun-2010) 3051061Company Number: 07539151 Nature of Business: Other Business Support Service Name of Company: EXPERT CONTRACTING SERVICES LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Engineering and Consultancy Services Registered office: 1-3 Manor Road, Chatham, Kent ME4 6AE Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Unit 24, Medway City Estate, Trident Close, Registered office: c/o B&C Associates Limited, Concorde House, Victory Park, Rochester, ME2 4EZ Grenville Place, Mill Hill, London NW7 3SA Liquidator's name and address: Louise Carrington and Paul Mallatratt Principal trading address: Fulford House, Newbold Terrace, of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Leamington Spa, Warwickshire CV32 4EA Upper Parliament Street, Nottingham NG1 6LF Liquidator's name and address: Jeffrey Mark Brenner of B&C Office Holder Numbers: 20170 and 20630. Associates Limited, Concorde House, Grenville Place, Mill Hill, Date of Appointment: 19 June 2018 London NW7 3SA By whom Appointed: Members and Creditors Office Holder Number: 9301. Further information about this case is available from Dawn Jefferies at Date of Appointment: 18 June 2018 the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940 By whom Appointed: Members and Creditors or at [email protected]. (3051660) Further information about this case is available from Rachel Brewester at the offices of B&C Associates Limited on 020 8906 7730 or at [email protected]. (3051061) Company3051017 Number: 08212510 Name of Company: INSCRIPTIO LIMITED Previous Name of Company: I-Deal Answers Limited PURSUANT3051482 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Nature of Business: Media representation services Name of Company: EXPERT MAINTENANCE SERVICES LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Company Number: 06441652 Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, Registered office: F7a Lynch Lane Offices, Lynch Lane, Weymouth, Worcester WR1 3AA Dorset, DT4 9DN Principal trading address: 5 West Court, Enterprise Road, Maidstone, Principal trading address: 132 Abbotsbury Road, Weymouth, DT4 0JY Kent ME15 6JD Nature of Business: 43390 - Other building completion and finishing Liquidator's name and address: Colin Nicholls and Andrew Type of Liquidation: Creditors Shackleton of Smart Insolvency Solutions Ltd, 1 Castle Street, Liquidator's name and address: Alessandro Sidoli & Chris Parkman of Worcester WR1 3AA Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, , Office Holder Numbers: 9052 and 9724. TR10 9EP Date of Appointment: 13 June 2018 Office Holder Numbers: 14270 and 9588. By whom Appointed: Members and Creditors Date of Appointment: 13 June 2018 Further information about this case is available from Andrew Aindow By whom Appointed: Shareholders and Creditors at the offices of Smart Insolvency Solutions Ltd on 01905 888737 or For further details contact: [email protected] (3051482) at [email protected]. (3051017)

3051444 Company3051403 Number: 09322511 Name of Company: FINAGOLD P & H INSTALLATIONS LIMITED Name of Company: L'OLIVETO MAZDOUR LIMITED Company Number: 09868327 Trading Name: L'Oiiveto White Lion and L'Oiiveto Registered office: Unit 1 Armcon Business Park, London Road South, Nature of Business: Licensed restaurant Poynton, Cheshire, SK12 1LQ Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Unit 1 Armcon Business Park, London Registered office: Second Floor, Poynt South, Upper Parliament Road South, Poynton, Cheshire, SK12 1LQ Street, Nottingham, NG1 6LF Nature of Business: Installation of underfloor heating Principal trading address: L'Oiiveto, Normanton Road, South Shore, Type of Liquidation: Creditors' Voluntary Rutland Water, Edith Weston LE15 8HD and L'Oiiveto White Lion, 20 Date of Appointment: 13 June 2018 Nottingham Street, Melton Mowbray, Leicestershire LE13 1NW By whom Appointed: Members & Creditors Liquidator's name and address: Louise Carrington and Paul Mallatratt Joint Liquidator's Name and Address: Alan of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Fallows(IP No. 9567) of Kay Johnson Gee Corporate Upper Parliament Street, Nottingham NG1 6LF Office Holder Numbers: 20170 and 20630. Recovery Limited, 1 City Road East, Manchester, Date of Appointment: 18 June 2018 M15 4PNTelephone: 0161 832 6221. Joint By whom Appointed: Members and Creditors Liquidator's Name and Address: Peter James Further information about this case is available from Dawn Jefferies at the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940 Anderson(IP No. 15336) of Kay Johnson Gee or at [email protected]. (3051403) Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PNTelephone: 0161 832 6221. For further information contact Lindsay Moore at the offices of Kay Name3050549 of Company: LATIUM LIMITED Johnson Gee Corporate Recovery Limited on 0161 832 6221, or Company Number: 04684042 [email protected]. Nature of Business: Licensed restaurants 15 June 2018 (3051444) Registered office: 8/10 South Street, Eastbourne, East Sussex, BN21 1NP Type of Liquidation: Creditors Date of Appointment: 15 June 2018 Liquidator's name and address: Nicola Jayne Fisher (IP No. 9090) and Christopher Herron (IP No. 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL By whom Appointed: Members and Creditors Ag VF31130 (3050549)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 25 COMPANIES

Name3051459 of Company: LFM (UK) LIMITED Company3050415 Number: 06468714 Company Number: 04115939 Name of Company: PRAZE FINE FOODS LIMITED Registered office: 31-33 Sun Street, Lancaster, Lancashire, LA1 1EW Trading Name: Praze Nature of Business: Other construction installation Nature of Business: A Delicatessen Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Daryl Warwick of Armstrong Watson Registered office: 85/87 High Street West, Glossop, Derbyshire, SK13 LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mike 8AZ Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Principal trading address: 53 High Street West, Glossop, Derbyshire, Carlisle, Cumbria, CA1 1HP Telephone: 0128 690200 Email: SK13 8AZ [email protected] Liquidator's name and address: Tina Bullock of Crossfields, 85/87 Office Holder Numbers: 9500 and 9367. High Street West, Glossop, Derbyshire SK13 8AZ Date of Appointment: 11 June 2018 Office Holder Number: 9212. By whom Appointed: Creditors / Members (3051459) Date of Appointment: 18 June 2018 By whom Appointed: Creditors Further information about this case is available from the offices of Name3051461 of Company: MILL PLASTICS UK LIMITED Crossfields at [email protected]. (3050415) Company Number: 06509046 Registered office: 4 Mill Cottages, Stocks Lane, Penketh, Warrington, Cheshire, WA5 2RL Name3049242 of Company: QUICK SKIPS LONDON LIMITED Nature of Business: Plastics Company Number: 07802455 Type of Liquidation: CREDITORS Nature of Business: Skip Hire Liquidator's name and address: Stuart John Rathmell, Stuart Rathmell Type of Liquidation: Creditors Insolvency, Egyptian Mill, Egyptian Street, Bolton, BL1 2HS (t) 01204 Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA 867615 (e) [email protected] Principal trading address: Unit 3 Ailsa Street Poplar London E14 0LE Office Holder Number: 10050. Liquidator: Yiannis Koumettou (IP No 015676) of Alexander Lawson Date of Appointment: 23 May 2018 Jacobs, 1 Kings Avenue Winchmore Hill London N21 3NA. For further By whom Appointed: Members & creditors (3051461) details contact Kerry Milsome on telephone 020 8370 7250, or by email at [email protected]. Decision Date: 11 June 2018. Company3050951 Number: 09160016 By whom appointed: Members. Name of Company: MISS LABEL LIMITED Dated: 13 June 2018 Nature of Business: Clothing retailer ns 533014A (3049242) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Principal trading address: 20 St Elli Centre, Llanelli SA15 1SH Name3050545 of Company: SAR FRANCHISING LIMITED Liquidator's name and address: Timothy Colin Hamilton Ball of Company Number: 09916736 Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Trading Name: Signarama UK Office Holder Number: 8018. Nature of Business: Other business support service activities not Date of Appointment: 11 June 2018 elsewhere classified; activities of other membership organisations not By whom Appointed: Creditors elsewhere classified Further information about this case is available from Irfan Asfak at the Registered office: C/O Atkins & Partners, Congress House, Lyon offices of Mazars LLP on 0117 928 1700. (3050951) Road, Harrow, Middlesex, HA1 2EN Type of Liquidation: Creditors Date of Appointment: 15 June 2018 Name3050525 of Company: MRE DIY CENTRE LIMITED Liquidator's name and address: Farheen Qureshi (IP No. 11392) of Company Number: 07494549 Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Nature of Business: Other business support service activities not Stanmore, Middx, HA7 1JS elsewhere classified By whom Appointed: Members and Creditors Registered office: Lynton House, 7-12 Tavistock Square, London, Ag VF31123 (3050545) WC1H 9LT Type of Liquidation: Creditors Date of Appointment: 13 June 2018 PURSUANT3051480 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Liquidator's name and address: Freddy Khalastchi (IP No. 8752) and Name of Company: SEECO (ROOF TILING) LIMITED Jonathan David Bass (IP No. 11790) both of Menzies LLP, Lynton Company Number: 02813774 House, 7-12 Tavistock Square, London, WC1H 9LT Registered office: 145 Southchurch Road, Southend-on-Sea, Essex, By whom Appointed: Members and Creditors SS2 4UR Ag VF31086 (3050525) Nature of Business: Construction - Building Construction Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Lloyd Biscoe and Jamie Taylor of Name3049226 of Company: POPULATION MUSIC PRODUCTIONS LIMITED Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Company Number: 06910257 Road, SS1 2EG Nature of Business: Sound recording and music publishing activities Office Holder Numbers: 009141 and 002748. Type of Liquidation: Creditors Date of Appointment: 12 June 2018 Registered office: 4 Stirling Court Stirling Way Borehamwood WD6 By whom Appointed: Members and Creditors 2BT Further Details: Any person who requires further information may Principal trading address: 82 Dyne Road London NW6 7DS contact the Joint Liquidator by telephone on 01702 467255. Liquidator: John Kelmanson (IP number 004866)of KCBS LLP t/a Alternatively enquiries can be made to Laura Bodgi by e-mail at Kelmanson Insolvency Solutions, 4 Stirling Court Stirling Way [email protected] or by telephone on 01702 467255. Borehamwood Hertfordshire WD6 2BT. Date of appointment of (3051480) Liquidators: 12 June 2018. By whom appointed: Members and Creditors. Contact information for Liquidator: 020 8441 2000. Optional alternative contact name: Nicholas Tsangari ns 533053A (3049226)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Name3050494 of Company: STAFFORDSHIRE CREDIT UNION LIMITED Name3050522 of Company: THE VIEW ABERSOCH LTD Company Number: IP00741C Company Number: 10015687 Nature of Business: Credit Union Nature of Business: Bar and Restaurant Registered office: C/O Cork Gully LLP, 6 Snow Hill, London, EC1A Registered office: Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 2AY 3AH Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 8 June 2018 Date of Appointment: 15 June 2018 Liquidator's name and address: Stephen Robert Cork (IP No. 8627) Liquidator's name and address: Martin Maloney (IP No. 9628) and and Joanne Elizabeth Milner (IP No. 8761) both of Cork Gully LLP, 6 John Titley (IP No. 8617) both of Leonard Curtis, Leonard Curtis Snow Hill, London, EC1A 2AY House, Elms Square, Bury New Road, Whitefield, Manchester, M45 By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 of the 7TA Insolvency Act 1986 By whom Appointed: Creditors Ag VF31078 (3050494) Ag VF31079 (3050522)

3051458Name of Company: T. & P. LEAD ROOFING LIMITED Company3051084 Number: 04551950 Company Number: 02040422 Name of Company: TOTALAMBER LIMITED Registered office: 5a Lampits Hill, Corringham, Essex, SS17 9AA, Nature of Business: Business and domestic software development United Kingdom Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Roofing Activities Registered office: 7 Smithford Walk, Liverpool L35 1SF Type of Liquidation: Creditors Liquidator's name and address: Stuart P Kelly of SPK Financial Liquidator's name and address: Names of Insolvency Practitioner: Solutions Ltd, 7 Smithford Walk, Liverpool L35 1SF Deborah Ann Cockerton, DCA Business Recovery LLP, 18 Clarence Office Holder Number: 13670. Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom, Date of Appointment: 11 June 2018 Alternative Contact: Luke Cockerton, Email Address: By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the [email protected], Telephone: 01702 344558 Insolvency Act 1986 Office Holder Number: 9641. Further information about this case is available from Sally Marshall at Date of Appointment: 11 June 2018 the offices of SPK Financial Solutions Ltd on 0151 363 8437 or at By whom Appointed: Members (3051458) [email protected]. (3051084)

Name3050556 of Company: TCM STAGE CREW LIMITED Company3051065 Number: 07977385 Company Number: 08182108 Name of Company: UTILYTE LTD Nature of Business: Events Management Trading Name: Crystal Energy Registered office: 30-32 High Street, Codnor, Ripley, DE5 9QB Nature of Business: Energy reseller Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 18 June 2018 Registered office: 923 Finchley Road, London, NW11 7PE Liquidator's name and address: Andrew Philip Wood (IP No. 9148) Principal trading address: 41 West Rd, Sawbridgeworth CM21 0BJ and Lisa Jane Hogg (IP No. 9037) both of Wilson Field Limited, The Liquidator's name and address: Jonathan Sinclair of Sinclair Harris, Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS 46 Vivian Avenue, Hendon Central, London NW4 3XP By whom Appointed: Members and Creditors Office Holder Number: 9067. Ag VF31108 (3050556) Date of Appointment: 15 June 2018 By whom Appointed: Members and Creditors Further information about this case is available from D Leigh at the Name3050553 of Company: THE BUILDING CONSORTIUM LTD offices of Sinclair Harris on 020 8203 3344 or at Company Number: 07860489 [email protected] / [email protected]. (3051065) Nature of Business: Construction of domestic buildings and landscape service activities Previous Name of Company: Hampshire Homes & Gardens Limited Name3050559 of Company: WEST FARM WHOLESALE LIMITED Registered office: Suite 17, Building 6, Croxley Park, Hatters Lane, Company Number: 09658864 Watford WD18 8YH Nature of Business: Wholesale of food, beverages and household Type of Liquidation: Creditors products Date of Appointment: 18 June 2018 Registered office: Unit 6 Franklin Trading Estate, Patterson Street, Liquidator's name and address: Christopher Marsden (IP No. 9409) Blaydon-On-Tyne, Tyne and Wear, NE21 5TL and Christine Francis (IP No. 13596) both of Moore Stephens LLP, Type of Liquidation: Creditors Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH Date of Appointment: 14 June 2018 By whom Appointed: Members and Creditors Liquidator's name and address: Phil Deyes (IP No. 9089) and Sean Ag VF31129 (3050553) Williams (IP No. 11270) both of Leonard Curtis, 36 Park Row, Leeds, LS1 5JL By whom Appointed: Creditors Company3051253 Number: 06969330 Ag VF31103 (3050559) Name of Company: THE GROVE (SW19) LIMITED Nature of Business: Public House Type of Liquidation: Creditors' Voluntary Liquidation DEEMED CONSENT (CVL) Registered office: Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX AIRTHERM3051056 ENGINEERING LIMITED Principal trading address: 2 Morden Road, South Wimbledon, London Company Number: (07830980) SW19 3BH Registered office: Unit 17d, Gainsborough Trade Estate, Rufford Liquidator's name and address: Alex Dunton of Greenfield Recovery Road, Stourbridge, West Midlands DY9 7ND Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH Principal trading address: Unit 17d, Gainsborough Trade Estate, Office Holder Number: 13810. Rufford Road, Stourbridge, West Midlands DY9 7ND Date of Appointment: 14 June 2018 NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the By whom Appointed: Members and Creditors Insolvency (England & Wales) Rules 2016 that the deemed consent Further information about this case is available from Alex Dunton at procedure is being proposed by Andrew Charles Brown ("the the offices of Greenfield Recovery Limited on 0121 201 1720 or at Convener"), the director of the company in accordance with [email protected]. (3051253) resolutions passed by the Board of Directors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 27 COMPANIES

The proposed decision is in respect of the appointment of Tauseef NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Ahmed Rashid of Kingsland Business Recovery as a liquidator of the INSOLVENCY ACT 1986, that a final General Meeting of the Members company and the decision date is 23.59 on 11 July 2018. of the above named Company will be held at the offices of G2 A meeting of shareholders has been called and will be held prior to Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 23.59 on 11 July 2018, the decision date for the deemed consent. 5QQ on 25 July 2018 at 10:00 am, for the purpose of having an In order to object to the proposed decision, you must deliver a notice account laid before them, and to receive the Report of the Liquidator stating that you object not later than 23.59 on 11 July 2018. In showing how the winding-up of the Company has been conducted addition, you must have also delivered a proof of debt not later than and its property disposed of, and hearing any explanation that may be the decision date, failing which your objection will be disregarded. given by the Liquidator. Unless they surrender their security, secured creditors must give Notice is also hereby given, pursuant to Section 106 of the Insolvency particulars of their security, the date when it was given and the Act 1986, that a final Meeting of the Creditors of the above named estimated value at which it is assessed if they wish to vote. Company will be held at the offices of G2 Insolvency Limited, Rutland Tauseef Ahmed Rashid of Kingsland Business Recovery (office holder House, 23-25 Friar Lane, Leicester, LE1 5QQ on 25 July 2018 at 10.15 no: 9718) is qualified to act as Insolvency Practitioners in relation to am, for the purpose of having an account laid before them, and to the above company and a list of names and addresses of the receive the Report of the Liquidator showing how the winding-up of company's creditors will be available for inspection at the offices of the Company has been conducted and its property disposed of, and Kingsland Business Recovery, 14 Derby Road, Stapleford, hearing any explanation that may be given by the Liquidator, and for Nottingham NG9 7AA on the two business days preceding the the purpose of approving the Liquidator’s Final Receipts and meeting. Payments Account and to approve the Liquidator’s release. In case of queries, please contact Haseeb Butt on 0800 955 3595 or Any Member or Creditor entitled to attend and vote is entitled to email on [email protected] appoint a proxy to attend and vote instead of him or her, and such Dated: 18 June 2018 proxy need not also be a Member or a Creditor. Proxies to be used at Andrew Charles Brown, Director (3051056) the meetings must be lodged with Liquidator at Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the preceding business day. 3051938COVENTRY BUILDING WORKSHOP LTD Should you require any further information then please contact Jason Company Number: (05755036 ) Groocock on telephone 0116 326 0320 or by email at Countries where registered: Registered in England and Wales [email protected] Registered office: Unit 1 Crondal Road, Exhall, Coventry, CV7 9NH Office Holder details: Jason Allan Groocock (IP No. 009461) of G2 Principal trading address: Unit 1 Crondal Road, Exhall, Coventry, CV7 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 9NH 5QQ. Date of appointment: 3 April 2008. In the matter of Coventry Building Workshop Ltd Jason Allan Groocock, Liquidator and 18 June 2018 (3051936) in the matter of the Insolvency Act 1986 NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 2016 that the deemed MEETINGS OF CREDITORS consent procedure is being proposed by Mr D P Winterburn, the director of the company, in accordance with resolutions passed by 1GAS3051456 & POWER LTD the Board of Directors. (Company Number 07158346) The proposed decision is in respect of the appointment of Neil Registered office: Horsfields, Belgrave Place, 8 Manchester Road, Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King Bury, BL9 0ED Street, Bedworth, Warwickshire, CV12 8HY as liquidator of the Principal trading address: 2nd & 3rd Floors, Castle Buildings, Market company and the decision date is 23.59 on 29 June 2018. Place, Bury, BL9 0LD A meeting of shareholders has been called and will be held at 11:00 This Notice is given under Rule 15.13 and 18.24 of the INSOLVENCY a.m. on 29 June 2018, the decision date for the deemed consent. (ENGLAND & WALES) RULES 2016 (“the Rules”). It is delivered by the In order to object to the proposed decision, you must deliver a notice Joint Liquidator of the Company and the convener of the meeting, stating that you object not later than 23.59 on 29 June 2018. In Manubhai Govindbhai Mistry, of Horsfields, Belgrave Place, 8 addition, you must have also delivered a proof of debt by the decision Manchester Road, Bury, BL9 0ED. The virtual meeting will be held as date, failing which your objection will be disregarded. follows: Unless they surrender their security, secured creditors must give A meeting of creditors is to take place for the purposes of considering particulars of their security, the date when it was given and the the following: estimated value at which it is assessed if they wish to vote. 1. The establishing of a Liquidation Committee Neil Richard Gibson (office holder no 9213) of G I A Insolvency 2. The approval of the Liquidators’ remuneration Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, The meeting will be held as follows: Time: 11:00 am CV12 8HY is qualified to act as Insolvency Practitioner in relation to Date: 3 July 2018 the above company and during the period before the decision date, To access the virtual meeting, which will be held via a telephone will furnish creditors free of charge with such information concerning conferencing platform, contact the convener – details below. the company’s affairs as they may reasonably require. To be entitled to vote, those attending must submit a proxy form, In case of queries, please contact Neil Gibson on 024 7722 0175 or together with a proof of debt if one has not already been submitted, email [email protected] to the joint liquidators by one of the following methods: Mr D P Winterburn, Chairperson By post to: Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 Dated: 15 June 2018 (3051938) 0ED By fax to: 0161 763 1283 By email to: [email protected] FINAL MEETINGS All proofs of debt must be delivered by: 4.00 p.m. on 29 June 2018 All proxy forms must be delivered to the convener or chair before they HUNTER3051936 MACLEAN LIMITED may be used at the meeting fixed for 11.00 a.m. on 3 July 2018 (Company Number 05473326) Names of Joint Liquidators: Manubhai Govindbhai Mistry and Hemal Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 Mistry 5QQ Address of Joint Liquidators: Horsfields, Belgrave Place, 8 Principal trading address: 5 Selby Barns, Duncote, Towcester, NN12 Manchester Road, Bury, BL9 0ED 8AL IP Numbers: 7787 and 10770 respectively Date of Appointment: 31 March 2018 Appointed By: The members and creditors Contact Name: Manu Mistry Email Address [email protected] Telephone Number 0161 763 3183

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

M G Mistry, Joint Liquidator A list of the names and addresses of the Company's creditors will be 15 June 2018 (3051456) available for inspection, free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF during business hours on the two business days prior to the meeting date. 3050531ABSURD MARKETING GROUP LIMITED A creditor may appoint a person as a proxy-holder to act as their (Company Number 09570535) representative and to speak, vote, abstain or propose resolutions at Registered office: Robinson Accountancy, 37 Meadowland, West the meeting. A proxy for a specific meeting must be delivered to the Clandon, Guildford, Surrey, GU4 7TA chair before the meeting. Proxies may be delivered to Streets SPW, Principal trading address: 4-8 Whites Grounds, London, SE1 3LA Gable House, 239 Regents Park Road, London, N3 3LF. Notice is hereby given under Section 100 of the Insolvency Act 1986 In order to be counted a creditor's vote must be accompanied by a and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND AND WALES) proof in respect of the creditor's claim (unless it has already been RULES 2016, that a virtual meeting of the creditors of the above given). A vote will be disregarded if a creditor's proof in respect of named company is being proposed by Gregory David Norman, the their claim is not received by 4pm on the business day before the director of the company in accordance with resolutions passed by the meeting date (unless the chair of the meeting is content to accept the Board of Directors. The virtual meeting will be held on 22 June 2018 proof later). Proofs may be delivered to Streets SPW, Gable House, at 1.30 pm. 239 Regents Park Road, London, N3 3LF. To access the virtual meeting, which will be held via a telephone The Director of the Company, before the meeting date and before the conferencing platform, contact the convener - details below. This meeting date and before the end of the period of seven days virtual meeting will be recorded in order to establish and maintain beginning with the day after that day on which the company passed a records of the existence of relevant facts or decisions that are taken resolution for winding up, is required by Section 99 of the Insolvency at the meeting. By attending this meeting, you consent to being Act 1986: (i) to make out a statement in the prescribed form as to the recorded. Where any recording of the meeting also entails the affairs of the company, and (ii) send the statement to the Company's processing of personal data, such personal data shall be treated in creditors. accordance with the Data Protection Act 1998. At the meeting, creditors may be requested to consider a resolution A meeting of shareholders has been called and will be held prior to specifying the terms on which the Liquidator is to be remunerated. the virtual meeting of creditors to consider passing a resolution for Name and address of nominated Liquidator: Stella Davis (IP No. 9585) voluntary winding up of the Company. of Streets SPW, Gable House, 239 Regents Park Road, London N3 Any creditor entitled to attend and vote at this virtual meeting is 3LF entitled to do so either in person or by proxy. Creditors wishing to Further details contact: Stella Davis, Email: 020 8371 5000. Alternative vote at the virtual meeting must (unless they are individual creditors contact: Filippa Connor. attending in person) lodge their proxy with the convener before they Robert Baker, Director may be used at the meeting. 18 June 2018 Unless there are exceptional circumstances, a creditor will not be Ag VF31109 (3050521) entitled to vote unless his written statement of claim, (’proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs CIRCUIT3050527 VENTURES LIMITED must be delivered by 4.00 pm the business day before the meeting. (Company Number 07767487) Unless they surrender their security, secured creditors must give Registered office: Tockwith Airfield, Tockwith, YO26 7QF particulars of their security, the date when it was given and the Principal trading address: Tockwith Airfield, Tockwith, YO26 7QF estimated value at which it is assessed if they wish to vote at the Notice is hereby given pursuant to Section 100 OF THE INSOLVENCY meeting. ACT 1986 and Rules 6.14 and 15.8 of the Insolvency (England & The resolutions to be taken at the creditors meeting may include the Wales) Rules 2016 ("the Rules') that a Virtual Meeting of the Creditors appointment by creditors of a Liquidator, a resolution specifying the of the above named Company is being proposed by Carol Moore, the terms on which the Liquidators are to be remunerated, and the director of the Company in accordance with resolutions passed by meeting may receive information about, or be called up to approve, the Board of Directors. The virtual meeting will be held on 3 July 2018 the costs of preparing the statement of affairs and convening the at 11.15 am. A meeting of shareholders has been called and will be meeting. held prior to the virtual meeting of creditors to consider passing a Michelle Mills (IP No. 14810) is qualified to act as Insolvency resolution for voluntary winding up of the Company. The Virtual Practitioner in relation to the above Company and a list of names and meeting will be held using JOIN.ME. Contact David Aston for addresses of the Company’s creditors will be available for inspection password and logon details. The meeting may be suspended or at Third Floor, 112 Clerkenwell Road, London, EC1M 5SA on the two adjourned (and must be adjourned if so resolved at the meeting). The business days preceding the meeting. proposed liquidator(s) during the period before the decision date, will In case of queries, please contact Matthew Adams on 020 3883 5621 furnish creditors free of charge with such information concerning the or email: [email protected] company's affairs as they may reasonably require. Greg Norman, Director Any creditor entitled to attend and vote at this virtual meeting is 11 June 2018 entitled to do so either in person or by proxy. Creditors wishing to Ag VF31091 (3050531) vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. BARKING3050521 FROG LTD Unless there are exceptional circumstances, a creditor will not be (Company Number 05252233) entitled to vote unless his written statement of claim, (’proof’), which Registered office: 112 Stamford Road, Southport, PR8 4EX clearly sets out the name and address of the creditor and the amount Principal trading address: 112 Stamford Road, Southport, PR8 4EX claimed, has been lodged and admitted for voting purposes. Proofs Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY must be delivered to the convener no later than by 4.00 pm the (ENGLAND AND WALES) RULES 2016, that the Director of the above- business day before the meeting. Unless they surrender their security, named Company (the 'convener') is seeking a decision from creditors secured creditors must give particulars of their security, the date on the nomination of a Liquidator by way of a virtual meeting. A when it was given and the estimated value at which it is assessed if resolution to wind up the Company is to be considered on 27 June they wish to vote at the meeting. 2018. The resolutions to be taken at the creditors' meeting may include the The meeting will be held as a virtual meeting by way of telephone appointment by creditors of a Liquidator, a resolution specifying the conference on 27 June 2018 at 3.00 pm. Details of how to access the terms on which the Liquidator is to be remunerated, and the meeting virtual meeting are included in the notice delivered to creditors. If any may receive information about, or be called up to approve, the costs creditor has not received this notice or requires further information of preparing the statement of affairs and convening the meeting. please contact the nominated Liquidator using the details below. Name and address of Insolvency Practitioner calling the meeting: Jonathan Mark Taylor (IP No. 10570) of T H Financial Recovery, Suites 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 29 COMPANIES

Further details contact: David Aston, Email: [email protected], Tel: Notice is given by Alan J Clark that a meeting of the creditors of the 01282 332222. above-named Company will be held at Recovery House, 15-17 Carol Moore, Director Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU on 23 8 June 2018 JULY 2018, at 3:30 PM. The purpose of the meeting is to form a Ag VF31097 (3050527) committee, and if one is not formed, to fix basis of the Liquidator’s remuneration. In order for their votes to be counted creditors must attend the 3051089CORPORATE RISK SYSTEMS LIMITED meeting and vote either personally or by proxy, and must also have (Company Number 03773262) submitted proof of their debt (if not already lodged) at Carter Clark, Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Recovery House, 15-17 Roebuck Road, Hainault Business Park, DN15 9YG Ilford, Essex, IG6 3TU by no later than 4 p.m. on the business day Principal trading address: 14 Mallard Way, Pride Park, Derby, before the meeting (if not already lodged) and their proxy in advance Derbyshire DE24 8GX of the meeting. Failure to do so will lead to their vote(s) being NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act disregarded. 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Rules 2016 that a virtual meeting of the creditors of the above named Recovery House, Hainault Business Park, 15-17 Roebuck Road, company is being proposed by J E Henderson, the director of the Ilford, Essex IG6 3TU. Date of Appointment: 22 March 2016. Further company in accordance with resolutions passed by the Board of information about this case is available from Ryan Sinclair at the Directors. offices of Carter Clark on 020 8524 1447 or at The virtual meeting will be held as follows: [email protected]. Time: 11.45am Alan J Clark , Liquidator Date: 3 July 2018 19 June 2018 (3051686) A meeting of shareholders has been called and will be held immediately prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. CS3050524 BRAY LTD Any creditor entitled to attend and vote at this virtual meeting is (Company Number 09503324) entitled to do so either in person or by proxy. Creditors wishing to Registered office: 1st Floor, 12 Queen Street, Bridgend, CF31 1HX vote at the virtual meeting must (unless they are individual creditors Principal trading address: Hospitality Boxes, Tondu Road, Bridgend, attending in person) lodge their proxy with Redman Nichols Butler, CF31 4JE Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG or by Notice is hereby given under Section 100 of the INSOLVENCY ACT email to: [email protected] before they may be used at 1986 and Rules 6.14 and 15.8 of the INSOLVENCY (ENGLAND AND the meeting. WALES) RULES 2016, that a virtual meeting of the creditors of the Unless there are exceptional circumstances, a creditor will not be above named Company is being proposed by the director of the entitled to vote unless his written statement of claim, ('proof'), which Company, in accordance with resolutions passed by the Board of clearly sets out the name and address of the creditor and the amount Directors. The virtual meeting will be held via GoToMeeting.com on 3 claimed, has been lodged and admitted for voting purposes. Proofs July 2018 at 11.15 am. must be delivered to Redman Nichols Butler at the aforementioned A meeting of shareholders has been called and will be held prior to address by 4pm the business day before the meeting. the virtual meeting of creditors to consider passing a resolution for Unless they surrender their security, secured creditors must give voluntary winding up of the Company. particulars of their security, the date when it was given and the Any creditor entitled to attend and vote at this virtual meeting is estimated value at which it is assessed if they wish to vote at the entitled to do so either in person or by proxy. Creditors wishing to meeting. vote at the virtual meeting must (unless they are individual creditors The resolutions to be taken at the creditors' meeting may include the attending in person) lodge their proxy with the convener before they appointment by creditors of a liquidator, a resolution specifying the may be used at the meeting. The convener can be contacted care of terms on which the liquidators are to be remunerated, and the Simon Weir, DSi business recovery, Ashfield House, Illingworth Street, meeting may receive information about, or be called upon to approve Ossett, WF5 8AL. the costs of preparing the statement of affairs and convening the Unless there are exceptional circumstances, a creditor will not be procedure to seek a decision from creditors on the nomination of a entitled to vote unless his written statement of claim, (’proof’), which liquidator. clearly sets out the name and address of the creditor and the amount John William Butler and Andrew James Nichols (office holder no 9591 claimed, has been lodged and admitted for voting purposes. Proofs and 8367) are qualified to act as Insolvency Practitioners in relation to must be lodged by 4.00 pm on the business day before the meeting. the above company and will furnish creditors free of charge with such Unless they surrender their security, secured creditors must give information concerning the company's affairs as they may reasonably particulars of their security, the date when it was given and the require. estimated value at which it is assessed if they wish to vote at the Details of how to access the virtual meeting are included in the notice meeting. delivered to creditors. If any creditor has not received this notice or The resolutions to be taken at the creditors' meeting may include the requires further information, please contact John William Butler and appointment by creditors of a Liquidator, a resolution specifying the Andrew James Nichols on T: 01724 230060. terms on which the Liquidator is to be remunerated, and the meeting This virtual meeting may be recorded in order to establish and may receive information about, or be called upon to approve, the maintain records of the existence of relevant facts or decisions that costs of preparing the statement of affairs and convening the are taken at the meeting. By attending this meeting, you consent to meeting. being recorded including recordings of your facial image. Where any Simon Weir is qualified to act as an Insolvency Practitioner in relation recording of the meeting also entails the processing of personal data, to the above Company and a list of names and addresses of the such personal data shall be treated in accordance with the Data Company’s creditors will be available for inspection at the offices of Protection Act 1998. DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, Dated: 10 May 2018 WF5 8AL, on the two business days preceding the meeting. J E Henderson , Director & Convener (3051089) In case of queries, please contact Simon Weir on 01924 790880 or email [email protected]. Cial Bray, Director CRYPTIC3051686 LIMITED 13 June 2018 (Company Number 08498758) Ag VF31080 (3050524) Registered office: Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU Principal trading address: 10 Watermark Way, Foxholes Business Park, Hertford SG13 7TZ

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

ENVIRO3050519 CLAD LIMITED given). A vote will be disregarded if a creditor’s proof in respect of (Company Number 10061897) their claim is not received by 4.00 pm on 25 June 2018 (unless the Registered office: 14 Peaseland Road, Cleckheaton, West Yorkshire, chair of the meeting is content to accept the proof later). Proofs may BD19 3NH be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Principal trading address: 14 Peaseland Road, Cleckheaton, West Road South, Sheffield, S11 9PS. Yorkshire, BD19 3NH The Director of the Company, before the meeting date and before the Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY end of the period of seven days beginning with the day after the day (ENGLAND AND WALES) RULES 2016, that the Director of the above- on which the Company passed a resolution for winding up, is required named Company (the "convener") is seeking a decision from creditors by Section 99 of the Insolvency Act 1986: (i) to make out a statement on the nomination of a Liquidator by way of a virtual meeting. A in the prescribed form as to the affairs of the Company, and (ii) send resolution to wind up the Company is to be considered on 6 July the statement to the Company's creditors. 2018. Names and address of nominated Liquidators: Robert Neil Dymond The meeting will be held as a virtual meeting by video conference on (IP No. 10430) and Lisa Jane Hogg (IP No. 9037) both of Wilson Field 6 July 2018 at 2.15 pm. Details on how to access the virtual meeting Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 are included in the notice delivered to creditors. If any creditor has not 9PS. received this notice or requires further information, please contact the For further details contact: The nominated Liquidators, Tel: 0114 nominated Liquidator using the details below. 2356780. Alternative contact: Joseph Dobbins. Michael Royce (IP No. 9692) of MR Business Solutions, PO Box 95, David Feeney, Director Heckmondwike, WF16 6AU is a person qualified to act as an 18 June 2018 insolvency practitioner in relation to the Company who will, during the Ag VF31118 (3050535) period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. FAHIMA3051443 FASHION LIMITED A creditor may appoint a person as a proxy-holder to act as their (Company Number 08650397) representative and to speak, vote, abstain or propose resolutions at Registered office: Ground Floor, 42 Taurus Close, Leicester, LE2 0UK the meeting. A proxy for a specific meeting must be delivered to the Principal trading address: Ground Floor, 42 Taurus Close, Leicester, chair before the meeting. Proxies may be delivered to MR Business LE2 0UK Solutions, PO Box 95, Heckmondwike, WF16 6AU. Notice is hereby given, pursuant to Rule 15.13 of the Insolvency In order to be counted a creditor’s vote must be accompanied by a (England and Wales) Rules 2016, that the directors of the above proof in respect of the creditor’s claim (unless it has already been named company are seeking a decision from creditors on the given). A vote will be disregarded if a creditor's proof in respect of nomination of joint liquidators by way of a virtual meeting. A resolution their claim is not received by 4pm on the business day before the to wind up the company is to be considered on 2 July 2018. meeting date (unless the chair of the meeting is content to accept the The virtual meeting will be held by telephone on 2 July 2018 at 2:30 proof later). Proofs may be delivered to MR Business Solutions, PO pm. Details of how to access the virtual meeting are included in the Box 95, Heckmondwike, WF16 6AU. notice delivered to creditors. If any creditor has not received this The Director of the Company, before the meeting date and before the notice or requires further information please contact Blades end of the period of seven days beginning with the day after the day Insolvency Services using the details below. on which the company passed a resolution for winding up, is required Creditors entitled to participate and vote at the meeting may do so by Section 99 of the Insolvency Act 1986: (i) to make out a statement either in person or by proxy. A creditor may participate in the meeting in the prescribed form as to the affairs of the Company, and (ii) send in person and vote, if they have delivered proof of their debt by no the statement to the Company's creditors. later than 4:00 p.m. on the business day before the meeting. If a Further details contact: Michael Royce, Email: creditor cannot participate in person, or does not wish to attend but [email protected] or Tel: 07921577752. still wishes to vote at the meeting, they can either nominate a person Brian Needham, Director to participate on their behalf, or they may nominate the chair of the 15 June 2018 meeting, who will be a director of the company, to vote on their Ag VF31121 (3050519) behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Blades Insolvency 3050535EUPAY GROUP LIMITED Services, Charlotte House, 19B Market Place, Bingham, Nottingham, (Company Number 07764579) NG13 8AP. Registered office: Durrants Calleva, 2a Zodiac House Calleva Park, Unless they surrender their security, secured creditors must give Aldermaston, Berkshire, RG7 8HN particulars of their security, the date when it was given and the Principal trading address: 6 Grosvenor Gardens, London, SW1W 0DH estimated value at which it is assessed if they wish to vote at the Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY meeting. (ENGLAND AND WALES) RULES 2016, that the Director of the above At the meeting, creditors may receive information about, or be called named Company (the 'convener') is seeking a decision from creditors upon to approve, the costs of preparing the statement of affairs and on the nomination of Joint Liquidators by way of a virtual meeting. A convening the meeting of creditors and may be requested to consider resolution to wind up the Company is to be considered on 26 June a resolution specifying the terms on which a liquidator is to be 2018. The meeting will be held as a virtual meeting by audio remunerated. conference on 26 June 2018 at 11.15 am. Details of how to access Julie Elizabeth Willetts (IP No. 9133) and Philip Anthony Brooks (IP the virtual meeting are included in the notice delivered to creditors. If No. 91O5) both of Blades Insolvency Services are qualified to act as any creditor has not received this notice or requires further insolvency practitioners in relation to the company and they will, information please contact the nominated Joint Liquidators using the during the period before the decision date, furnish creditors free of details below. charge with such information concerning the company's affairs as Robert Neil Dymond and Lisa Jane Hogg of Wilson Field Limited, The they may reasonably require. Creditors may contact Blades Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS are Insolvency Services on 01949 831260 or by email at persons qualified to act as insolvency practitioners in relation to the [email protected]. Company who, during the period before the meeting date, will furnish S Shantilal , Director (3051443) creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their FIZZYLICIOUS3051457 LIMITED representative and to speak, vote, abstain or propose resolutions at (Company Number 08481597) the meeting. A proxy for a specific meeting must be delivered to the Registered office: 16-17 Marshall Terrace, Gilesgate Moor, Durham, chair before the meeting. Proxies may be delivered to Wilson Field DH1 2HX Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Principal trading address: UNIT 174A, MIDDLETON GRANGE 9PS. In order to be counted a creditor’s vote must be accompanied CENTRE, HARTLEPOOL, TS24 7RZ by a proof in respect of the creditor’s claim (unless it has already been

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 31 COMPANIES

Notice is hereby given that a virtual meeting of the creditors of the Resolutions to be taken at the meeting may include a resolution above-named Company will be held on 26 June 2018 at 10:15am for specifying the terms on which the liquidator is to be remunerated, and the purpose provided for in section 100 of the INSOLVENCY ACT the meeting may receive information about, or be called upon to 1986. approve the costs of preparing the statement of affairs and convening Creditors entitled to attend and vote at the meeting may do so either the meeting. in person or by proxy. A creditor can attend the meeting in person Creditors entitled to attend and vote at the virtual meeting may do so and vote, and is entitled to vote if they have delivered proof of their either in person or by proxy. A creditor can attend the virtual meeting debt by no later than 4 p.m. on the business day before the meeting. in person and vote, and is entitled to vote if they have delivered proof If a creditor cannot attend in person, or do not wish to attend but still of their debt by no later than 4 pm on the business day before the wish to vote at the meeting, they can either nominate a person to meeting. If a creditor cannot attend in person, or does not wish to attend on their behalf, or they may nominate the Chair of the meeting, attend, but still wishes to vote at the virtual meeting, they can ether who will be a director of the Company, to vote on their behalf. nominate a person to attend on their behalf, or they may nominate the Creditors must deliver their proxy, together with proof of their debt, by Chairman of the virtual meeting, who will be a director of the no later than the commencement of the meeting. Creditors must Company, to vote on their behalf. Such creditors must still submit the deliver all proofs of their debt and proxies to Robson Scott proof of their claim by no later than 4 pm on the business day before Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD the meeting but proxies will be accepted by the Chairman up to the Unless they surrender their security, secured creditors must give commencement of the virtual meeting. For the purposes of voting, particulars of their security, the date when it was given and the any secured creditors are required (unless they surrender their estimated value at which it is assessed if they wish to vote at the security) to lodge a statement with the Insolvency Practitioners prior meeting. to the Meeting, giving particulars of their security, the date when it At the meeting, creditors may receive information about, or be called was given and its assessed value. Creditors must deliver proof of their upon to approve, the costs of preparing the statement of affairs and claim and their proxy using the details provided below. convening the meeting of creditors, and may be requested to By Order of the Board consider a resolution specifying the terms on which the Liquidator is Gayathri Sundaresan, Director to be remunerated. Insolvency Practitioner's Name and Address: Clive Morris (IP No. A list of names and addresses of the Company's creditors will be 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, available for inspection free of charge at Robson Scott Associates, 49 Preston, PR7 5PA. Telephone: 01257 452021. Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. For further information contact Josh Peacock at the offices of and 4 p.m. on the two business days prior to the meeting. For further Marshall Peters on 01257 452021, or details contact Rachel Simmons on 01325 365950, or by email at [email protected]. [email protected]. Michael Smith, Director 15 June 2018 (3051448) 15 June 2018 (3051457) HURST3050520 GREEN SALON LIMITED 3051055GC LIMITED (Company Number 08618408) (Company Number 04269713) Trading Name: Signature Hair & Beauty Salon Trading Name: House Hut Registered office: 14 Holyhead Road, Handsworth, Birmingham, B21 Registered office: First Floor Offices, The Welsh Mill, Park Hill Drive, 0LT Frome, Somerset BA11 2LE Principal trading address: Unit 3 Hurst Green Shopping Centre, Principal trading address: First Floor Offices, The Welsh Mill, Park Hill Woodbury Road, Halesowen, B62 9RH Drive, Frome, Somerset BA11 2LE Notice is hereby given under Section 100 of the INSOLVENCY ACT NOTICE IS HEREBY GIVEN that the directors of the company are 1986, and Rules 6.14 and 15.13 of the Insolvency (England & Wales) convening a virtual meeting of creditors to be held on 29 June 2018 at Rules 2016 that the Directors of the Company ("the convener") is 11.30 am, for the purpose of deciding on the nomination of a seeking a decision from creditors on the nomination of a Liquidator by liquidator. way of a virtual meeting. Other decisions to be taken at the virtual Creditors can access the virtual meeting as follows: contact McAlister meeting include the formation of a Liquidation Committee and if a & Co 03300 563600. Committee is not formed, to fix the basis of the Liquidator's In order to be entitled to vote creditors must deliver proxies and remuneration. The meeting may also receive information about, or be proofs to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by called upon to approve, the costs of preparing the Statement of 4pm on 28 June 2018. Affairs and for convening the virtual meeting. A resolution to wind-up NOTE: the meeting may be suspended or adjourned by the chair of the Company is to be considered at a General Meeting of Members of the meeting (and must be adjourned if it is so resolved at the the Company on 2 July 2018. The virtual meeting will be held on 2 meeting). July 2018 at 11.00 am using the GoToMeeting video/telephone Further information about this case is available from Linda Tolley at conference application. Details of how to access the virtual meeting the offices of McAlister & Co Insolvency Practitioners Ltd at are included in the notice delivered to creditors. If any creditor has not [email protected]. (3051055) received this notice or requires further information, please contact the nominated Liquidator by using the details below. Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia H&A3051448 MEDICAL LIMITED Business Village, Torwood Close, Coventry, CV4 8HX is a person (Company Number 08958299) qualified to act as an insolvency practitioner in relation to the Registered office: Readon House, 2a Gatley Road, Cheadle, SK8 1PY Company who, during the period before the meeting date, will furnish Principal trading address: Readon House, 2a Gatley Road, Cheadle, creditors free of charge with such information concerning the SK8 1PY Company's affairs as they may reasonably require. Nature of Business: Human Health Activities. A creditor may appoint a person as a proxy holder to act as their Type of Liquidation: Creditors' Voluntary. representative and to speak, vote, abstain or propose resolutions at Date of meeting: 28 June 2018. the meeting. A proxy for a specific meeting must be delivered to the Time of meeting: 11:30 am. chair before the meeting. A continuing proxy must be delivered before NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency the meeting and may be exercised at any meeting which begins after (England and Wales) Rules 2016, that a virtual meeting of the the proxy is delivered. Proxies may be delivered to Cromwell & Co creditors of the above named Company will be held on the date and Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, time specified in this notice for the purposes mentioned in Section Coventry, CV4 8HX. 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

In order to be counted a creditor's vote must be accompanied by a In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the their claim is not received by 4.00 pm on the business day before the virtual meeting (unless the chair of the meeting is content to accept meeting date (unless the chair of the meeting is content to accept the the proof later). Proofs may be delivered to Cromwell & Co Insolvency proof later). Proofs may be delivered to KSA Group Ltd, C12 Marquis Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. CV4 8HX. The Directors of the Company, before the meeting date and before The Director of the Company, before the meeting date and before the the end of the period of seven days beginning with the day after the end of the period of seven days beginning with the day after the day day on which the company passed a resolution for winding up, are on which the Company passes a resolution for winding up, is required required by Section 99 of the Insolvency Act 1986: (i) to make out a by Section 99 of the Insolvency Act 1986: (i) to make out a statement statement in the prescribed form as to the affairs of the Company and in the prescribed form as to the affairs of the Company and (ii) send (ii) send the statement to the Company's creditors. the statement to the Company's creditors. Name and address of nominated Liquidators: Eric Walls (IP No. 9113) Name and address of nominated Liquidator: Kieran Bourne (IP No. and Wayne Harrison (IP No. 9703) both of KSA Group Ltd, C12 19012) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Village, Torwood Close, Coventry, CV4 8HX For further details contact the nominated Liquidators, Email: Further details contact: Kieran Bourne, Tel: 0800 061 4002, Email: [email protected]. Alternative contact: John Bennett [email protected] Dylan Myers, Director Mandeep Singh Bains, Director 18 June 2018 18 June 2018 Ag VF31110 (3050526) Ag VF31090 (3050520)

NORTH3050497 WALES ENGINEERING SOLUTIONS LTD 3051053INTUITIVE ELECTRICAL SOLUTIONS LTD (Company Number 08724175) (Company Number 09306402) Registered office: Cholmondeley House, Dee Hills Park, Chester, CH3 Registered office: 123 Saltergate, Chesterfield, Derbyshire S40 1NH 5AR Principal trading address: 2a Brockwell Lane, Chesterfield S40 4DZ Principal trading address: Unit 14 Builder Street West, Llandudno, NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be Conwy, LL30 1HH held on 5 July 2018 at 2.30 pm for the purpose of Creditors to decide Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY on the nomination of a liquidator. (ENGLAND AND WALES) RULES 2016, that the Director of the above- Creditors can access the virtual meeting as follows: By contacting named Company (the ‘convener’) is seeking a decision from creditors Philip Watts on 01246 283 882 or via [email protected] on the nomination of a Liquidator by way of a virtual meeting. A In order to be entitled to vote creditors must deliver proxies and resolution to wind up the Company is to be considered on 28 June proofs to Heath Clark, 1st Floor, Spire Walk, Chesterfield S40 2WG by 2018. 16:00 on the business day before the virtual meeting. The meeting will be held as a virtual meeting by telephone conference The convener of the meeting is Damien Adams. on 8 June 2018 at 11.00 am. Details of how to access the virtual NOTE: the meeting may be suspended or adjourned by the chair of meeting are included in the notice delivered to creditors. If any the meeting (and must be adjourned if it is so resolved at the creditor has not received this notice or requires further information meeting). please contact the nominated Liquidator using the details below. Nominated Liquidator: Annette Reeve (IP number 9739) of Heath A list of the names and addresses of the company’s creditors will be Clark, First Floor, Spire Walk, Chesterfield S40 2WG. Further available for inspection, free of charge, at 683-693 Wilmslow Road, information about this case is available from Philip Watts at the offices Manchester, M20 6RE during business hours on 26-28 June 2018. of Heath Clark on 01246 283 882 or at [email protected]. A creditor may appoint a person as a proxy-holder to act as their (3051053) representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the MYERS3050526 ARCHITECTURAL SERVICES LIMITED chair before the meeting. Proxies may be delivered to 683-693 (Company Number 08146860) Wilmslow Road, Manchester, M20 6RE. Trading Name: Myers Architectural Services In order to be counted a creditor’s vote must be accompanied by a Registered office: 4 Tregarne Terrace, , Cornwall, PL25 4BE proof in respect of the creditor’s claim (unless it has already been Principal trading address: 4 Tregarne Terrace, St Austell, Cornwall, given). A vote will be disregarded if a creditor’s proof in respect of PL25 4BE their claim is not received by 4pm on 27 June 2018 (unless the chair Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY of the meeting is content to accept the proof later). Proofs may be (ENGLAND AND WALES) RULES 2016, that the Director of the above delivered to 683-693 Wilmslow Road, Manchester, M20 6RE. named Company (the 'convener') is seeking a decision from creditors The Director of the Company, before the meeting date and before the on the nomination of a Liquidator by way of a virtual meeting. A end of the period of seven days beginning with the day after the day resolution to wind up the Company is to be considered on 17 July on which the company passed a resolution for winding up, is required 2018. by Section 99 of the Insolvency Act 1986: (i) to make out a statement The meeting will be held as a virtual meeting by telephone conference in the prescribed form as to the affairs of the company, and (ii) send on 17 July 2018 at 11:15 am. Details of how to access the virtual the statement to the Company’s creditors. meeting are included in the notice delivered to creditors. If any Name, IP Number and address of nominated Liquidator: Daniel Taylor creditor has not received this notice or requires further information (IP No. 21050) of Fortis Insolvency Limited, 683-693 Wilmslow Road, please contact the nominated Joint Liquidators using the details Manchester, M20 6RE below. Further details contact: Daniel Taylor, Tel: 0161 694 9955. Alternative Eric Walls and Wayne Harrison of KSA Group Ltd, C12 Marquis Court, contact: Howard Spencer, Email: [email protected] Marquis Way, Team Valley, Gateshead, NE11 0RU, are persons David Thomas, Director qualified to act as insolvency practitioners in relation to the company 19 June 2018 who, during the period before the meeting date, will furnish creditors Ag VF31126 (3050497) free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their ON3051797 TARGET DESIGNS LIMITED representative and to speak, vote, abstain or propose resolutions at (Company Number 09145912) the meeting. A proxy for a specific meeting must be delivered to the Registered office: Brunel House, 340 Firecrest Court, Centre Park, chair before the meeting. Proxies may be delivered to KSA Group Ltd, Warrington, WA1 1RG C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Principal trading address: 23 Thornton Gate, Cleveleys, FY5 1LE 0RU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 33 COMPANIES

NOTICE IS HEREBY GIVEN that the directors of the company are 3051368RAM SECURITY AND FIRE SOLUTIONS LIMITED convening a virtual meeting of creditors to be held on 27 June 2018 at (Company Number 07482071) 11.15 am, for the purpose of deciding on the nomination of a Registered office: 70 St. Philips Avenue, Worcester Park, Surrey KT4 liquidator. 8LA Creditors can access the virtual meeting as follows: Should you wish Principal trading address: 27 High Street, Ewell, Surrey KT17 1SD to participate in the meeting, please contact Lisa Edwards of Lines Notice is hereby given, pursuant to Rule 15.13 of the Insolvency Henry Limited who will provide you with the information should you (England and Wales) Rules 2016, that the Directors of the above- wish to access it. Please e-mail your request to named Company (the ‘convener(s)’) are seeking a decision from [email protected] creditors on the nomination of a Liquidator by way of a virtual In order to be entitled to vote creditors must deliver proxies and meeting. A resolution to wind up the Company is to be considered on proofs to Lines Henry Limited, 5 Tabley Court, Victoria Street, 29 June 2018. Altrincham, Cheshire, WA14 1EZ. The time limit for lodging a proof of The meeting will be held as a virtual meeting by telephone debt form is 4.pm on the business day prior to the meeting and the conference, on 29 June 2018 at 11.45am. Details of how to access time limit for lodging a proxy is the start of the meeting. the virtual meeting are included in the notice delivered to creditors. If NOTE: the meeting may be suspended or adjourned by the chair of any creditor has not received this notice or requires further the meeting (and must be adjourned if it is so resolved at the information please contact the nominated Liquidator using the details meeting). below. Further information about this case is available from Lisa Edwards at Alex Dunton of Greenfield Recovery Limited, Trinity House, 28-30 the offices of Lines Henry Limited on 0161 929 1905 or at Blucher Street, Birmingham B1 1QH is a person qualified to act as an [email protected]. (3051797) insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company’s affairs as they may 3051886PAR M&E SOLUTIONS LTD reasonably require. (Company Number 10571982) A creditor may appoint a person as a proxy-holder to act as their Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds representative and to speak, vote, abstain or propose resolutions at LS20 9AT the meeting. A proxy for a specific meeting must be delivered to the Principal trading address: 1st Floor, 164-166 Bradford Road, chair before the meeting. Proxies may be delivered to Greenfield Dewsbury WF13 2HA Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act B1 1QH. 1986 and Rules 6.14 and 15.8 of the Insolvency (England & Wales) In order to be counted a creditor’s vote must be accompanied by a Rules 2016 that a virtual meeting of the creditors of the above-named proof in respect of the creditor’s claim (unless it has already been company has been convened by Jason Walshaw, a director of the given). A vote will be disregarded if a creditor’s proof in respect of company in accordance with resolutions passed by the Board of their claim is not received by 4pm on 28 June 2018 (unless the chair Directors. of the meeting is content to accept the proof later). Proofs may be The virtual meeting will be held as follows: delivered to Greenfield Recovery Limited, Trinity House, 28-30 Time: 3:15 P.M Blucher Street, Birmingham B1 1QH. Date: 12 June 2018 The Directors of the Company, before the meeting date and before To access the virtual meeting, which will be held via a telephone the end of the period of seven days beginning with the day after the conferencing platform, contact the convener- details below. day on which the company passed a resolution for winding up, are A meeting of shareholders has been called and will be held prior to required by Section 99 of the Insolvency Act 1986: (i) to make out a the virtual meeting of creditors to consider passing a resolution for statement in the prescribed form as to the affairs of the company, and voluntary winding up of the Company. (ii) send the statement to the Company’s creditors. Any creditor entitled to attend and vote at this virtual meeting is Nominated Liquidator: Alex Dunton (IP number 13810) of Greenfield entitled to do so either in person or by proxy. Creditors wishing to Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham vote at the virtual meeting must (unless they are individual creditors B1 1QH. Further information about this case is available from Sam attending in person) lodge their proxy with the convener before they Shepherd at the offices of Greenfield Recovery Limited on 0121 201 may be used at the meeting. 1720 or at [email protected]. (3051368) Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount SANDERSON3050528 PRODUCTS LIMITED claimed, has been lodged and admitted for voting purposes. Proofs (Company Number 8106596) must be delivered by 4pm the business day before the meeting. Registered office: Unit 18, Iliffe House, 12 Iliffe Avenue, Oadby, Unless they surrender their security, secured creditors must give Leicester, LE2 5LS particulars of their security, the date when it was given and the Principal trading address: Unit 18, Iliffe House, 12 Iliffe Avenue, estimated value at which it is assessed if they wish to vote at the Oadby, Leicester, LE2 5LS meeting. Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY The resolutions to be taken at the creditors' meeting may include the (ENGLAND AND WALES) RULES 2016, that the directors of the above appointment by creditors of a liquidator, a resolution specifying the named Company (the 'conveners') are seeking a decision from terms on which the Liquidators are to be remunerated, and the creditors on the nomination of a Liquidator by way of a virtual meeting may receive information about, or be called upon to approve, meeting. A resolution to wind up the Company is to be considered on the costs of preparing the statement of affairs and convening the 6 July 2018. The meeting will be held as a virtual meeting by procedure to seek a decision from creditors on the nomination of a conference call on 6 July 2018 at 10.30 am. Details of how to access liquidator. the virtual meeting are included in the notice delivered to creditors. If Philippa Smith and Kate Elizabeth Breese (office holder no 18670 and any creditor has not received this notice or requires further 009730) are qualified to act as Insolvency Practitioners in relation to information, please contact the nominated liquidator using the details the above company and during the period before the decision date below. they will furnish creditors free of charge with such information Joseph Gordon Maurice Sadler (IP No. 9048) of Cumberland House, concerning the company's affairs as they may reasonably require. 35 Park Row, Nottingham, NG1 6EE is a person qualified to act as an In case of queries, please contact Emma Mifsud on 03300244660 or insolvency practitioner in relation to the Company who, during the email [email protected]. period before the meeting date, will furnish creditors free of charge Jason Walshaw , Director (3051886) with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Proxies must be delivered to Cumberland House, 35 Park Row, Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Nottingham, NG1 6EE. (ENGLAND AND WALES) RULES 2016, that the Director of the above- In order to be counted, a creditor's vote must be accompanied by a named Company (the ‘convener’) is seeking a decision from creditors proof in respect of the creditor's claim (unless it has already been on the nomination of Joint Liquidators by way of a virtual meeting. A given). A vote will be disregarded if a creditor's proof in respect of resolution to wind up the Company is to be considered on 3 July their claim is not received by 4.00 pm on 5 July 2018 (unless the chair 2018. of the meeting is content to accept the proof later). Proofs may be The meeting will be held as a virtual meeting by telephone on 3 July delivered to Cumberland House, 35 Park Row, Nottingham, NG1 6EE. 2018 at 2.15 pm. Details of how to access the virtual meeting are The directors of the Company, before the meeting date and before included in the notice delivered to creditors. If any creditor has not the end of the period of seven days beginning with the day after the received this notice or requires further information please contact the day on which the Company passed a resolution for winding up, are nominated Joint Liquidators using the details below. required by Section 99 of the Insolvency Act 1986: (i) to make out a A list of the names and addresses of the company’s creditors will be statement in the prescribed form as to the affairs of the Company, available for inspection, free of charge, at Focus Insolvency Group, and (ii) send the statement to the Company's creditors. Skull House Lane, Appley Bridge, Wigan, WN6 9EU during business In the event of any questions regarding the above please contact hours on the two business days prior to the meeting date. Joseph Gordon Maurice Sadler, the proposed Liquidator, on Tel: 0115 A creditor may appoint a person as a proxy-holder to act as their 871 7490. representative and to speak, vote, abstain or propose resolutions at SP Sanderson, Director the meeting. A proxy for a specific meeting must be delivered to the 18 June 2018 chair before the meeting. Proxies may be delivered to Focus Ag VF31119 (3050528) Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU. In order to be counted a creditor’s vote must be accompanied by a 3050507SILVERMILL GROUP LIMITED proof in respect of the creditor’s claim (unless it has already been (Company Number 10109309) given). A vote will be disregarded if a creditor’s proof in respect of Registered office: Suite 02 The Old Pumping Station, Pump Alley, their claim is not received by 4pm on the business day before the Brentford, London, TW8 0AP meeting date (unless the chair of the meeting is content to accept the Principal trading address: Suite 02 The Old Pumping Station, Pump proof later). Proofs may be delivered to Focus Insolvency Group, Skull Alley, Brentford, London, TW8 0AP House Lane, Appley Bridge, Wigan, WN6 9EU or emailed to Notice is hereby given that a virtual meeting of the creditors of the [email protected] above-named Company will be held on 10 July 2018 at 1.30 pm at Names, IP numbers and address of nominated Liquidators: Natalie the offices of Netchwood Finance Limited, 5 Churchill Court, Faraday Hughes (IP No. 14336) and Anthony Fisher (IP No. 9506) both of Drive, Bridgnorth, WV15 5BB for the purpose provided for in section Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, 100 of the INSOLVENCY ACT 1986. WN6 9EU Creditors entitled to attend and vote at the meeting may do so either Further details contact: The nominated Liquidators, Email: in person or by proxy. A creditor can attend the meeting in person [email protected] Alternative contact: Kathryn and vote, and is entitled to vote if they have delivered proof of their Valentine debt by no later than 4pm on the business day before the meeting. If Anne Cook, Director a creditor cannot attend in person, or do not wish to attend but still 18 June 2018 wish to vote at the meeting, they can either nominate a person to Ag VF31082 (3050502) attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by TOTAL3050493 CLADDING SYSTEMS LIMITED no later than the commencement of the meeting. Creditors must (Company Number 09695530) deliver all proofs of their debt and proxies to Netchwood Finance Registered office: 9 Matthysens Way, St. Mellons, Cardiff, CF3 0PL Limited, 5 Churchill Court, Faraday Drive, Bridgnorth WV15 5BB, Principal trading address: 9 Matthysens Way, St. Mellons, Cardiff, together with the relevant supporting documentation, or by fax to CF3 0PL 01746 766717, or by email to [email protected] Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Unless they surrender their security, secured creditors must give (ENGLAND AND WALES) RULES 2016, that T Dwyer of the above particulars of their security, the date when it was given and the named Company (the 'Director of Total Cladding Systems Limited') is estimated value at which it is assessed if they wish to vote at the seeking a decision from creditors on the nomination of Joint meeting. Details of the method of accessing the meeting will be sent Liquidators by way of a virtual meeting. A resolution to wind up the to creditors under separate cover. Company is to be considered on 2 July 2018. The meeting will be At the meeting, creditors may receive information about, or be called held as a virtual meeting by telephone conference on 2 July 2018 at upon to approve, the costs of preparing the statement of affairs and 10.30 am at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, convening the meeting of creditors, and may be requested to Cardiff, CF24 5EZ. Details of how to access the virtual meeting are consider a resolution specifying the terms on which the Liquidator is included in the notice delivered to creditors. If any creditor has not to be remunerated. received this notice or requires further information please contact the Giles McCarthy of Netchwood Finance Limited, is qualified to act as nominated Joint Liquidators using the details below. an Insolvency Practitioner in relation to the Company and will, during A list of the names and addresses of the Company's creditors will be the period before the day of the meeting, furnish creditors free of available for inspection, free of charge at Jones Giles & Clay, The charge with such information concerning the Company's affairs as Maltings, East Tyndall Street, Cardiff, CF24 5EZ during business they may reasonably require. hours on 29 and 30 June 2018. Creditors can contact Netchwood Finance Limited on 01746 766022 A creditor may appoint a person as a proxy-holder to act as their or by Email: [email protected] representative and to speak, vote, abstain or propose resolutions at Lee McDonagh, Director the meeting. A proxy for a specific meeting must be delivered to the 23 May 2018 chair before the meeting. Proxies may be delivered to Jones Giles & Ag VF31085 (3050507) Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been SUNNY3050502 ISLAND LEISURE LTD given). A vote will be disregarded if a creditor's proof in respect of (Company Number 09100828) their claim is not received by 4pm on 30 June 2018 (unless the chair Trading Name: The Vectis Tavern of the meeting is content to accept the proof later). Proofs may be Registered office: 47 High Street, Barnet, EN5 5UW delivered to Jones Giles & Clay, The Maltings, East Tyndall Street, Principal trading address: 103 High Street, Cowes, PO31 7AT Cardiff, CF24 5EZ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 35 COMPANIES

T J Dwyer, the Director of the Company, before the meeting date and CRABTREE3051078 CONSTRUCTION LIMITED before the end of the period of seven days beginning with the day (Company Number 03415148) after the day on which the company passed a resolution for winding Registered office: 37 Crabtree Crescent, Sheffield S5 7BL up, is required by Section 99 of the Insolvency Act 1986: (i) to make Principal trading address: 37 Crabtree Crescent, Sheffield S5 7BL out a statement in the prescribed form as to the affairs of the Ashleigh William Fletcher (IP Number: 9566) and Claire Elizabeth company, and (ii) send the statement to the Company’s creditors. Dowson (IP Number: 19272), both of Begbies Traynor (SY) LLP of Names and address of nominated Liquidators: W Vaughan Jones (IP Kendal House, 41 Scotland Street, Sheffield S3 7BS, No. 6769) and Susan Clay (IP No. 9191) both of Jones Giles & Clay, [email protected] were appointed as Joint The Maltings, East Tyndall Street, Cardiff, CF24 5EZ Liquidators of the Company on 15 June 2018. For further details contact: The nominated Liquidators, Tel: 029 2035 Creditors of the Company are required on or before the 20 July 2018 1490 or Email: [email protected] or Email: to send their names and addresses and particulars of their debts or [email protected]. Alternative contact: Email: claims and the names and addresses of the solicitors (if any) to the [email protected]. joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 T J Dwyer, Director Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- 18 June 2018 Traynor.com and, if so required by notice in writing from the joint Ag VF31089 (3050493) liquidators, by their solicitors or personally, to come in and prove their said debts or, claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the NOTICES TO CREDITORS benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint 30519371GAS & POWER LTD Liquidator by telephone on 0114 2755033. Alternatively enquiries can (Company Number 07158346) be made to James Davies by e-mail at Sheffield.North@Begbies- Registered office: Horsfields, Belgrave Place, 8 Manchester Road, Traynor.com or by telephone on 0114 2755033. Bury, BL9 0ED Ashleigh William Fletcher , Joint Liquidator Principal trading address: 2nd & 3rd Floors, Castle Buildings, Market Dated: 15 June 2018 (3051078) Place, Bury, BL9 0LD NOTICE IS HEREBY GIVEN by the Joint Liquidator, Manubhai Govindbhai Mistry of Horsfields, Belgrave Place, 8 Manchester Road, EXPERT3051062 CONTRACTING SERVICES LIMITED Bury, BL9 0ED, pursuant to Rule 14.29 of the INSOLVENCY (Company Number 07539151) (ENGLAND & WALES) RULES 2016 that the Liquidators intend to Registered office: c/o B&C Associates Limited, Concorde House, declare a first and final dividend to the creditors of the Company Grenville Place, Mill Hill, London NW7 3SA within 2 months of the last date for proving set out below. Principal trading address: Fulford House, Newbold Terrace, The creditors of the Company are required, on or before 17 July 2018 Leamington Spa, Warwickshire CV32 4EA (“the last date for proving”), to prove their debts by sending to the Notice is hereby given that creditors of the Company are required, on undersigned, Manubhai Govindbhai Mistry of Horsfields, Belgrave or before 31 July 2018, to prove their debts by delivering their proofs Place, 8 Manchester Road, Bury, BL9 0ED, the Joint Liquidator of the (in the format specified in Rule 14.4 of the Insolvency (England and Company, written statements of the amounts they claim to be due to Wales) Rules 2016) to the Liquidator at B&C Associates Limited, them from the Company and, if so requested, to provide such further Concorde House, Grenville Place, Mill Hill, London NW7 3SA. details or produce such documentary evidence as may appear to the If so required by notice from the Liquidator, creditors must produce Liquidators to be necessary. any document or other evidence which the Liquidator considers is A creditor who has not proved this debt before the declaration of any necessary to substantiate the whole or any part of a claim. dividend is not entitled to disturb, by reason that he has not Office Holder Details: Jeffrey Mark Brenner (IP number 9301) of B&C participated in it, the distribution of that dividend or any other Associates Limited, Concorde House, Grenville Place, Mill Hill, dividend declared before his debt was proved. London NW7 3SA. Date of Appointment: 18 June 2018. Further M G Mistry, Joint Liquidator information about this case is available from Rachel Brewester at the 15 June 2018 (3051937) offices of B&C Associates Limited on 020 8906 7730 or at [email protected]. Jeffrey Mark Brenner , Liquidator (3051062) BONILLA3051041 ENTERPRISE LTD (Company Number 09527853) Registered office: c/o lnquesta Corporate Recovery & Insolvency St IN3051483 THE MATTER OF Johns Terrace 11-15 New Road Manchester M26 1LS EXPERT MAINTENANCE SERVICES LIMITED Principal trading address: 12 Market Street, Denton, Manchester, M34 (Company Number 06441652) 2XW In Creditors Voluntary Liquidation NOTICE IS GIVEN by Steven Wiseglass that the creditors of the Registered office: F7a Lynch Lane Offices, Lynch Lane, Weymouth, above named Company, which was wound up voluntarily on 18 June Dorset, DT4 9DN 2018, are required, on or before 19 July 2018 to send their full names Principal trading address: 132 Abbotsbury Road, Weymouth, DT4 0JY and addresses together with full particulars of their debts or claims to Alessandro Sidoli (IP Number: 14270) and Chris Parkman (IP Number: Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 9588) of, Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, New Road, Manchester, M26 1LS, and, if so requested, to provide Cornwall, TR10 9EP, were appointed Joint Liquidators of the above such further details or produce such documentary or other evidence named Company, by the members on 13 June 2018. as may appear to be necessary, 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, which is being voluntarily wound-up, are required, on or are proved. before 30 July 2018 to send their full names and addresses to the Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta above named Liquidators, together with a note of their claims or in Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New default thereof they will be excluded from the benefit of any dividend Road, Manchester M26 1LS. Date of Appointment: 18 June 2018. paid before such debts are proved. Further information about this case is available from Kat Davies at the Email: [email protected] or [email protected] offices of Inquesta Corporate Recovery & Insolvency on 03330050080 Alessandro Sidoli - LLB HONS, MABRP, MIPA or at [email protected]. Joint Liquidator Steven Wiseglass , Liquidator 15 June 2018 (3051483) 19 June 2018 (3051041)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

3051659HTI ENGINEERING LIMITED PRAZE3050416 FINE FOODS LIMITED (Company Number 07221636) (Company Number 06468714) Trading Name: HTI Engineering Trading Name: Praze Previous Name of Company: Harriton Thermal Insulations Ltd (11- Registered office: 85/87 High Street West, Glossop, Derbyshire, SK13 Jun-2010- 28-Sep-2011) Thermaco Insulations Limited (13-Apr-2010- 8AZ 11-Jun-2010) Principal trading address: 53 High Street West, Glossop, Derbyshire, Registered office: 1-3 Manor Road, Chatham, Kent ME4 6AE SK13 8AZ Principal trading address: Unit 24, Medway City Estate, Trident Close, Notice is hereby given that creditors of the Company are required, on Victory Park, Rochester, ME2 4EZ or before 20th July 2018, to prove their debts by delivering their NOTICE IS GIVEN that the creditors of the above named Company, proofs (in the format specified in Rule 14.4 of the Insolvency (England which was wound up voluntarily on 19/06/2018, are required, on or and Wales) Rules 2016) to the Liquidator at 85/87 High Street West, before, 19 July 2018 to send their full names and addresses together Glossop, Derbyshire, SK13 8AZ. with full particulars of their debts or claims to Bridgewood Financial If so required by notice from the Liquidator, creditors must produce Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, any document or other evidence which the Liquidator considers is Nottingham, NG1 6LF, and, if so requested, to provide such further necessary to substantiate the whole or any part of a claim. details or produce such documentary or other evidence as may Office Holder Details: Tina Bullock (IP number 9212) of Crossfields, appear to be necessary, or in default thereof they will be excluded 85/87 High Street West, Glossop, Derbyshire SK13 8AZ. Date of from the benefit of any distribution made before such debts are Appointment: 18 June 2018. Further information about this case is proved. available from the offices of Crossfields at [email protected]. A creditor with a debt which does not exceed £1,000 according to the Tina Bullock , Liquidator (3050416) accounting records or the declaration of solvency of the above- named Company, is not required to prove its debt. A creditor who has not proved his debt before the declaration of any THE3050551 BUILDING CONSORTIUM LTD dividend, is not entitled to disturb, by reason that he has not (Company Number 07860489) participated in it, the distribution of that dividend, or any other Previous Name of Company: Hampshire Homes & Gardens Limited dividend before his debt was proved. Registered office: Suite 17, Building 6, Croxley Park, Hatters Lane, Office Holder Details: Louise Carrington and Paul Mallatratt (IP Watford WD18 8YH numbers 20170 and 20630) of Bridgewood Financial Solutions Ltd, Principal trading address: 4 Spring Close, Fair Oak, Eastleigh, Second Floor, Poynt South, Upper Parliament Street, Nottingham Hampshire, SO50 7BB NG1 6LF. Date of Appointment: 19 June 2018. Further information Notice is hereby given that the Creditors of the above named about this case is available from Dawn Jefferies at the offices of Company are required, on or before 24 July 2018 to prove their debts Bridgewood Financial Solutions Ltd on 0115 871 2940 or at by delivering their proofs (in the format specified in Rule 14.4 of The [email protected]. INSOLVENCY (ENGLAND AND WALES) RULES 2016 to Christopher Louise Carrington and Paul Mallatratt , Joint Liquidators Marsden of Moore Stephens LLP, Suite 17, Building 6, Croxley Park, 20 June 2018 (3051659) Hatters Lane, Watford, WD18 8YH, the joint liquidator of the Company. If so required by notice in writing from the Joint Liquidator, creditors 3051402L'OLIVETO MAZDOUR LIMITED must produce any document or any other evidence which the Joint (Company Number 09322511) Liquidator considers is necessary to substantiate the whole or any Trading Name: L'Oiiveto White Lion and L'Oiiveto part of a claim. Registered office: 20 Flat, 1 Above The White Lion 20 Nottingham Date of Appointment: 18 June 2018 Street Melton Mowbray Leicestershire LE131NW Office Holder Details: Christopher Marsden (IP No. 9409) and Principal trading address: L'Oiiveto, Normanton Road, South Shore, Christine Francis (IP No. 13596) both of Moore Stephens LLP, Suite Rutland Water, Edith Weston LE15 8HD and L'Oiiveto White Lion, 20 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH Nottingham Street, Melton Mowbray, Leicestershire LE13 1NW Further details contact: Ian Willmott, Tel: +44 (0)1923 236622 or NOTICE IS GIVEN that the creditors of the above named Company, Email: [email protected] Reference: 108939 which was wound up voluntarily on 18 June 2018, are required, on or Christopher Marsden, Joint Liquidator before, 18 July 2018 to send their full names and addresses together 19 June 2018 with full particulars of their debts or claims to Bridgewood Financial Ag VF31129 (3050551) Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF, and, if so requested, to provide such further details or produce such documentary or other evidence as may RESOLUTION FOR WINDING-UP appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are ANA3050534 POULTRY SERVICES LTD proved. (Company Number 07283810) A creditor with a debt which does not exceed £1,000 (according to Registered office: Mounts Works, Mounts Road, Wednesbury, West the accounting records or the declaration of solvency of the above- Midlands, WS10 0DU named Company, is not required to prove its debt. Principal trading address: Mounts Works, Mounts Road, Wednesbury, A creditor who has not proved his debt before the declaration of any West Midlands, WS10 0DU; 4 Latherford Close, Four Ashes, dividend, is not entitled to disturb, by reason that he has not Wolverhampton, WV10 7DY participated in it, the distribution of that dividend, or any other At a General Meeting of the above-named Company, duly convened dividend before his debt was proved. and held at Mounts Works, Mounts Road, Wednesbury, West Office Holder Details: Louise Carrington and Paul Mallatratt (IP Midlands, WS10 0DU on 18 June 2018 at 3.00 pm the following numbers 20170 and 20630) of Bridgewood Financial Solutions Ltd, resolutions were passed as a Special resolution and Ordinary Second Floor, Poynt South, Upper Parliament Street, Nottingham resolution respectively: NG1 6LF. Date of Appointment: 18 June 2018. Further information “That the Company be wound up voluntarily and that Roderick about this case is available from Dawn Jefferies at the offices of Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Bridgewood Financial Solutions Ltd on 0115 871 2940 or at Birmingham B3 1UP be appointed Liquidator of the Company.” [email protected]. Further details contact: Jim Goudie on 0121 236 6001 or by email at Louise Carrington and Paul Mallatratt , Joint Liquidators [email protected] 19 June 2018 (3051402) Martin Christopher Finn, Director 18 June 2018 Ag VF31125 (3050534)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 37 COMPANIES

B&D3050492 MARKETING LIMITED BONILLA3051040 ENTERPRISE LTD (Company Number 08020404) (Company Number 09527853) Registered office: 20-22 Wenlock Road, London, N1 7GU Registered office: c/o lnquesta Corporate Recovery & Insolvency St Principal trading address: 20-22 Wenlock Road, London, N1 7GU John's Terrace 11-15 New Road Manchester M26 1LS At a General Meeting of the members of the above named company, Principal trading address: 12 Market Street, Denton, Manchester, M34 duly convened and held at 20-22 Wenlock Road, London, N1 7GU on 2XW 12 June 2018, the following resolutions were duly passed; as a At a General Meeting of the above-named Company, duly convened Special Resolution and as an Ordinary Resolution respectively:- and held at Inquesta Corporate Recovery & Insolvency, St John's ”That the Company be wound up voluntarily and that Julie Anne Terrace, 11-15 New Road, Manchester, M26 1LS, on at 18 June 2018 Palmer (IP No. 8835) and Sally Richards (IP No. 18250) both of the following resolutions were passed as a Special resolution and Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Ordinary resolution respectively:- Devizes Road, Salisbury, Wiltshire, SP3 4UF be and hereby are "That the Company be wound up voluntarily" and "that Steven appointed Joint Liquidators of the Company for the purpose of the Wiseglass (IP No 9525) of Inquesta Corporate Recovery & Insolvency, voluntary winding-up, and any act required or authorised under any St John•s Terrace, 11-15 New Road, Manchester, M26 1LS be enactment to be done by the Joint Liquidators may be done by all or appointed Liquidator of the Company." any one or more of the persons holding the office of Liquidator from Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta time to time.” Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Any person who requires further information may contact the Joint Road, Manchester M26 1LS. Date of Appointment: 18 June 2018. Liquidator by telephone on 01722 435190. Alternatively enquiries can Further information about this case is available from Kat Davies at the be made to Liam Burrows by email at liam.burrows@begbies- offices of Inquesta Corporate Recovery & Insolvency on 03330050080 traynor.com or by telephone on 01722 435190. or at [email protected]. Scott Andrew Brown, Chair Steven Wiseglass , Liquidator (3051040) 18 June 2018 Ag VF31114 (3050492) CAPTIVATE3049249 PRESENTATIONS LIMITED (Company Number 08892366) 3051447BHP (LEEDS) LTD (Company Number 06667129) Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA Registered office: c/o Kay Johnson Gee Corporate Recovery, 1 City Principal trading address: Cunard 122 Cotton Exchange Old Hall Road East, Manchester, M15 4PN Street Liverpool L3 9LQ Principal trading address: 709 Shadwell Lane, Leeds, S17 8ET At a General Meeting of the above-named Company, duly convened Notice is given that by written resolutions, the members of the and held at company passed a special resolution that the company be wound up 1 Kings Avenue Winchmore Hill London N21 3NA on voluntarily, and an ordinary resolution appointing the Joint Liquidators 11 June 2018 at 2.00 pm the following resolutions were passed as a for the purposes of the winding-up. The requisite voting majority was Special received on 14 June 2018 resolution and Ordinary resolution respectively:- Fred Barlow, Director. “That the Company be wound up voluntarily” and “that Yiannis 14 June 2018 Koumettou Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of (IP No 015676) of Alexander Lawson Jacobs, 1 Kings Avenue Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Winchmore Hill Manchester, M15 4PN. Telephone: 0161 832 6221. London N21 3NA be appointed Liquidator of the Company.” Joint Liquidator's Name and Address: Peter James Anderson (IP No. Office Holder details: Yiannis Koumettou of Alexander Lawson 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Jacobs, East, Manchester, M15 4PN. Telephone: 0161 832 6221. 1 Kings Avenue Winchmore Hill London N21 3NA. For further details For further information contact William Bowden at the offices of Kay contact Alex Kakouris on telephone 020 8370 7250, or by email at Johnson Gee Corporate Recovery Limited on 0161 212 8412, or [email protected]. [email protected]. David Burke, Director Dated: 13 June 2018 15 June 2018 (3051447) ns 533024B (3049249)

BIEDRONKA3050513 POLISH DELI LIMITED CARE3051096 EFFICIENCY LIMITED (Company Number 06845225) (Company Number 08733486) Registered office: 214 Desborough Road, High Wycombe, HP11 2TE Registered office: The Exchange Haslucks Green Road, Shirley, Principal trading address: 214-216 Desborough Road, High Solihull, West Midlands B90 2EL Wycombe, HP11 2TE Principal trading address: 70 Tythe Barn Lane, Solihull B90 1RW At a General Meeting of the above named Company, duly convened At a general meeting of the above-named company, duly convened and held at Hunter House, 109 Snakes Lane West, Woodford Green, and held at Techno Centre, Coventry University Technology Park, Essex, IG8 0DY on 15 June 2018 at 11.00 am the following Puma Way, Coventry CV1 2TT on 11 June 2018 at 11 .00 am the resolutions were passed as a Special resolution and Ordinary following resolutions were passed: resolution respectively." i. "A special resolution that the company be wound up voluntarily." “That the Company be wound up voluntarily and that Zafar Iqbal (IP ii. "An ordinary resolution that Gavin G Bates and Gary S Pettit of No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, PBC Business Recovery and Insolvency, 9/10 Scirocco Close, Woodford Green, Essex, IG8 0DY be appointed Liquidator of the Moulton Park, Northampton NN3 6AP be appointed joint liquidators of Company." the company, and that they be authorised to act either jointly or For further details contact: Paula Bates, E-mail: [email protected], separately." Tel: 020 8498 0163 Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers Adam Bezrak, Chair 8983 and 9066) of PBC Business Recovery & Insolvency Limited, 9-10 18 June 2018 Scirocco Close, Moulton Park, Northampton NN3 6AP. Date of Ag VF31077 (3050513) Appointment: 11 June 2018. Further information about this case is available from Natasha Pink at the offices of PBC Business Recovery & Insolvency Limited on 01604 212150 or at [email protected]. Marvin Lee , Director Dated: 11 June 2018 (3051096)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

CARPET3051497 ROLL SALES LIMITED CRABTREE3051077 CONSTRUCTION LIMITED (Company Number 06039313) (Company Number 03415148) Trading Name: CRS Registered office: 37 Crabtree Crescent, Sheffield S5 7BL Registered office: Coppice House, Halesfield 7, Telford, TF7 4NA Principal trading address: 37 Crabtree Crescent, Sheffield S5 7BL Principal trading address: Unit 4, Martindale, Hawkes Green, At a General Meeting of the members of the above named company, Cannock, WS11 7XN duly convened and held at Kendal House, 41 Scotland Street, At a General Meeting of the members of the above named company, Sheffield S3 7BS on 15 June 2018 the following resolutions were duly duly convened and held at 3rd Floor, Regent House, Bath Avenue, passed; as a Special Resolution and as an Ordinary Resolution Wolverhampton, WV1 4EG on 14 June 2018 at 11.00 am the following respectively:- Special Resolution (Resolution 1) and Ordinary Resolutions 1. "That the Company be wound up voluntarily". (Resolutions 2 & 3) were duly passed: - 2. "That Ashleigh William Fletcher and Claire Elizabeth Dowson of Resolution details: Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, 1. “That the company be wound up voluntarily” Sheffield S3 7BS, [email protected] be and 2. “That Mark Jonathan Botwood of Muras Baker Jones Ltd, Regent hereby are appointed Joint Liquidators of the Company for the House, Bath Avenue, Wolverhampton, WV1 4EG. IP number 8965, be purpose of the voluntary winding-up, and any act required or and is hereby appointed Liquidator for the purposes of such winding authorised under any enactment to be done by the Joint Liquidators up”. may be done by all or any one or more of the persons holding the 3. “To accept shorter notice of the said meeting than the period of office of liquidator from time to time." notice prescribed by Section 307 of the Companies Act 2006”. Office Holder Details: Ashleigh William Fletcher and Claire Elizabeth Contact details: Mark Jonathan Botwood (IP Number 8965), Dowson (IP numbers 9566 and 19272) of Begbies Traynor (SY) LLP, Liquidator,Muras Baker Jones, Regent House, Bath Avenue, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Wolverhampton, WV1 4EG Appointment: 15 June 2018. Further information about this case is Further details contact Alison Endacott , email address: available from Beverly Rushforth at the offices of Begbies Traynor [email protected]. Telephone number 01902 393000, (SY) LLP on 0114 275 5033 or at Sheffield.North@Begbies- D Wallis , Chairperson (3051497) Traynor.com. Stephen Derek Ryalls , Chair Dated: 15 June 2018 (3051077) 3050509CHPR MARKETING SERVICES LTD (Company Number 08355522) Trading Name: Mysalesbox Limited CREAM3051451 CONSULTANCY LTD Previous Name of Company: Mysalesbox Limited (Company Number 07776185) Registered office: Jolliffe House, 32 West Street, Poole, Dorset, BH15 Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 1LD 2BB Principal trading address: Jolliffe House, 32 West Street, Poole, BH15 Principal trading address: The Leeming Building, Vicar Lane, Leeds, 1LD LS2 7JF Notice is hereby given that the following resolutions were passed on Notice is given that by written resolutions, the members of the 13 June 2018 as a special resolution and an ordinary resolution company passed a special resolution that the company be wound up respectively: voluntarily, and an ordinary resolution appointing the Joint Liquidators "That the Company be wound up voluntarily and that Siann Huntley for the purposes of the winding-up. The requisite voting majority was (IP No. 19130) and Andrew Beckingham (IP No. 8683) both of Leonard received on 14 June 2018 Curtis, 2nd Floor, 40 Queen Square, Bristol, BS1 4QP be and are Mrs J Whitham, Director. hereby appointed Joint Liquidators of the Company for the purposes 14 June 2018 of the winding up of the Company." Joint Liquidator's Name and Address: Edward Christopher Wetton (IP Further details contact: The Joint Liquidators, Tel: 0117 929 4900. No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Alternative contact: Nicola Harcombe. Yorkshire, S70 2BB. Telephone: 01226 215999. Paul Keri Rees, Director Joint Liquidator's Name and Address: Gareth David Peckett (IP No. 18 June 2018 009647) of Gibson Booth, 15 Victoria Road, Barnsley, South Ag VF31106 (3050509) Yorkshire, S70 2BB. Telephone: 01226 215999. For further information contact Annette Wojciechowski at the offices of Gibson Booth on 01226 233882, or [email protected]. COSMOS3051498 - BENFLEET LIMITED (Company Number 10149303) 14 June 2018 (3051451) Trading Name: Cosmos Registered office: Unit F Basildon Business Park, Bentalls, Basildon, SS14 3BX DAZZLER3051087 LIMITED Principal trading address: 5 Roseberry Ave, South Benfleet, Benfleet, (Company Number 04186290) Essex, SS7 4EW Registered office: Jaswant House, 25 Park Street West, Luton, At a General Meeting of the above-named Company, duly convened, Bedfordshire LU1 3BE and held at 18 Clarence Road, Southend on Sea, Essex, SS1 1AN on Principal trading address: 25 Park Street West, Luton, Bedfordshire 14 June 2018 the following resolutions were duly passed, number 1 LU1 3BE as a Special resolution and number 2 as an Ordinary Resolution: Passed 14 June 2018 Resolution details: At a general meeting of the Members of the above-named company, 1. “That the company be wound up voluntarily.” duly convened, and held at Jaswant House, 25 Park Street West, 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP be Luton LU1 3BE at 11:00 am on 14 June 2018, the following appointed liquidator of the company for the purposes of the winding- resolutions were passed by the Members: 1 as a Special resolutions up”. and 2 as an Ordinary resolution. Contact details: Names of Insolvency Practitioner: Deborah Ann Resolutions Cockerton , (Liquidator) IP No.: 9641 Address of Insolvency 1. "That the Company be wound up voluntarily" and Practitioner: 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, 2. "That Alan J Clark, of Carter Clark, be appointed as Liquidator." United Kingdom Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Alternative Contact: Toni James , Email Address: Recovery House, Hainault Business Park, 15-17 Roebuck Road, [email protected], Telephone: 01702 344558 Ilford, Essex IG6 3TU. Date of Appointment: 14 June 2018. Further Denise Keskin - Chairman (3051498) information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086. Anna Gough , Chair of Meeting (3051087)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 39 COMPANIES

DUROY3050516 LIMITED PURSUANT3051481 TO SECTION 283(1) OF THE COMPANIES ACT 2006 (Company Number 04671262) AND SECTION 84(1)(B) OF THE INSOLVENCY ACT 1986 Registered office: Eagle Point, Little Park Farm Road, Segensworth, SPECIAL RESOLUTION Fareham, Hampshire PO15 5TD EXPERT MAINTENANCE SERVICES LIMITED Principal trading address: Unit W2 Willments Industrial Estate, Hazel (Company Number 06441652) Road, Woolston, Southampton, SO19 7HS Registered office: F7a Lynch Lane Offices, Lynch Lane, Weymouth, Notice is hereby given that the following resolutions were passed on Dorset, DT4 9DN 14 June 2018 as a special resolution and an ordinary resolution Principal trading address: 132 Abbotsbury Road, Weymouth, DT4 0JY respectively: At a General Meeting of the Members of the above-named Company, "That the Company be wound up voluntarily and that Michael Robert duly convened, and held at:- Fortune (IP No. 008818) and Carl Derek Faulds (IP No. 008767) both 761 Dorchester Road, Weymouth, DT3 5FL on 13 June 2018 the of Portland Business & Financial Solutions, Eagle Point, Little Park following resolutions were duly passed, number 1 as a Special Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be and Resolution and number 2 as an Ordinary Resolution:- they are hereby appointed Joint Liquidators of the Company and that 1. That it has been proved to the satisfaction of this Meeting that the any act required or authorised to be done by the Liquidators, is to be company cannot by reason of its liabilities continue its business and done by both or either of them for the time being holding office." that it is advisable to wind up the same and accordingly that the Further details contact: Email: [email protected]. Alternative Company be wound up voluntarily, and that:- contact: Sandie Williams 2. Alessandro Sidoli (IP Number 14270) & Chris Parkman (IP Number John Duff, Director 9588) of Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, 18 June 2018 Cornwall, TR10 9EP be and are hereby nominated Joint Liquidators Ag VF31096 (3050516) for the purpose of the winding-up. Queries may be sent to: [email protected] or [email protected] 3051099DYTEL TECHNOLOGIES LIMITED Michael Coppinger - Director (3051481) (Company Number 02540241) Previous Name of Company: Focustake Limited Registered office: Stringer Mallard, Unit 2.6 Morwick Hall, York Road, FINAGOLD3051445 P & H INSTALLATIONS LIMITED Leeds, LS15 4TA (Company Number 09868327) Principal trading address: Unit 2.6 Morwick Hall, York Road, Leeds Registered office: Unit 1 Armcon Business Park, London Road South, LS15 4TA Poynton, Cheshire, SK12 1LQ At a General Meeting of the Members of the above-named company, Principal trading address: Unit 1 Armcon Business Park, London duly convened, and held on 15 June 2018 the following Resolutions Road South, Poynton, Cheshire, SK12 1LQ were duly passed, as a Special Resolution and as an Ordinary Notice is given that by written resolutions, the sole member of the Resolution: company passed a special resolution that the company be wound up That the Company be wound up voluntarily. voluntarily, and an ordinary resolution appointing the Joint Liquidators That Philippa Smith and Kate Elizabeth Breese (office holder no 18670 for the purposes of the winding-up. The requisite voting majority was and 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, received on 13 June 2018 Guiseley, Leeds, LS20 9AT be and hereby appointed Joint Liquidators Richard Westwood, Director. for the purpose of such winding up. 13 June 2018 Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 15 June Manchester, M15 4PN. Telephone: 0161 832 6221. 2018. Further information about this case is available from the offices Joint Liquidator's Name and Address: Peter James Anderson (IP No. of Walsh Taylor at Georgia.thompson®walshtaylor.co.uk. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Charles Adams , Chairman (3051099) East, Manchester, M15 4PN. Telephone: 0161 832 6221. For further information contact Lindsay Moore at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 212 8388, or EM3049263 DRYLINING LIMITED [email protected]. (Company Number 09902496) 15 June 2018 (3051445) Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA Principal trading address: 15 Rowden Road London E4 8SD At a General Meeting of the above-named Company, duly convened HTI3051658 ENGINEERING LIMITED and held at (Company Number 07221636) 1 Kings Avenue Winchmore Hill London N21 3NA on Trading Name: HTI Engineering 13 June 2018 at 2.00 pm the following resolutions were passed as a Previous Name of Company: Harriton Thermal Insulations Ltd (11- Special Jun-2010 - 28-Sep-2011) Thermaco Insulations Limited (13-Apr-2010 resolution and Ordinary resolution respectively:- - 11-Jun-2010) “That the Company be wound up voluntarily” and “that Yiannis Registered office: 1-3 Manor Road, Chatham, Kent ME4 6AE Koumettou Principal trading address: Unit 24, Medway City Estate, Trident Close, (IP No 015676) of Alexander Lawson Jacobs, 1 Kings Avenue Victory Park, Rochester, ME2 4EZ Winchmore Hill At a General Meeting of the above-named Company, duly convened London N21 3NA be appointed Liquidator of the Company.” and held at Unit 24 Victory Park, Trident Close, Medway City Estate, Office Holder details: Yiannis Koumettou of Alexander Lawson Rochester, Kent, ME2 4ER on 19 June 2018 at 2pm, the following Jacobs, resolutions were passed as a special resolution and ordinary 1 Kings Avenue Winchmore Hill London N21 3NA. For further details resolution respectively:- contact Mark Wootton on telephone 020 8370 7250, or by email at "That the Company be wound up voluntarily" and "that Louise [email protected]. Carrington (IP No 20170) and Paul Mallatratt (IP No 20630) both of Emiliyan Zahariev Marinov, Director Bridgewood Financial Solutions Limited, Second Floor, Poynt South, Dated: 14 June 2018 Upper Parliament Street, Nottingham, NG1 6LF, be appointed Joint ns 533097B (3049263) Liquidators of the Company. The Liquidators act jointly and severally.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Louise Carrington and Paul Mallatratt (IP “That the Company be wound up voluntarily, and that Nicola Jayne numbers 20170 and 20630) of Bridgewood Financial Solutions Ltd, Fisher (IP No. 9090) and Christopher Herron (IP No. 8755) both of Second Floor, Poynt South, Upper Parliament Street, Nottingham Herron Fisher, 135 Seaside, Eastbourne, East Sussex BN22 7NN be NG1 6LF. Date of Appointment: 19 June 2018. Further information appointed Joint Liquidators of the Company and that they be about this case is available from Dawn Jefferies at the offices of authorised to act either jointly or separately." Bridgewood Financial Solutions Ltd on 0115 871 2940 or at For further details contact: Christopher Herron and Nicola Jayne [email protected]. (3051658) Fisher, Tel: 020 8688 2100 or Email: [email protected]. Alternative contact: Kirsty Penfold. Lori Pulze, Chair 3051018INSCRIPTIO LIMITED 19 June 2018 (Company Number 08212510) Ag VF31130 (3050523) Previous Name of Company: I-Deal Answers Limited Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA LFM3051495 (UK) LIMITED Principal trading address: 5 West Court, Enterprise Road, Maidstone, (Company Number 04115939) Kent ME15 6JD Registered office: 31-33 Sun Street, Lancaster, Lancashire, LA1 1EW At a General Meeting of the Members of the above-named company, Principal trading address: 31-33 Sun Street, Lancaster, Lancashire, duly convened, and held on 13 June 2018 the following Resolutions LA1 1EW were duly passed, as a Special Resolution and as an Ordinary Written Resolutions were passed on 11 June 2018 pursuant to the Resolution: provisions of the Companies Act 2006 as a Special Resolution and an 1. “That the Company be wound up voluntarily” and Ordinary Resolution respectively: 2. “That Colin Nicholls and Andrew Shackleton, of Smart Insolvency Resolution details: Solutions Limited, 1 Castle Street, Worcester WR1 3AA, be appointed “That the Company be wound up voluntarily and that Daryl Warwick Joint Liquidators of the Company and that they be authorised to act and Michael Christian Kienlen of Armstrong Watson LLP, Fairview either jointly or separately.” House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby Office Holder Details: Colin Nicholls and Andrew Shackleton (IP appointed Joint Liquidators of the Company for the purposes of such numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle winding Street, Worcester WR1 3AA. Date of Appointment: 13 June 2018. Contact details: Daryl Warwick (IP number 9500) of Armstrong Watson Further information about this case is available from Andrew Aindow LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP,Mike at the offices of Smart Insolvency Solutions Ltd on 01905 888737 or Kienlen (IP number 9367) of Armstrong Watson LLP, Third Floor, 10 at [email protected]. South Parade, Leeds, LS1 5QS Email: Michael Rennison , Chairman (3051018) [email protected] Telephone: 01228 690200 Alternative Contact: 01228 690200 Mr J Zawadzki - Director (3051495) 3051404L'OLIVETO MAZDOUR LIMITED (Company Number 09322511) Trading Name: L'Oiiveto White Lion and L'Oiiveto 3051499MILL PLASTICS UK LIMITED Registered office: 20 Flat, 1 Above The White Lion 20 Nottingham (Company Number 06509046) Street Melton Mowbray Leicestershire LE13 1NW Registered office: 4 Mill Cottages, Stocks Lane, Penketh, Warrington, Principal trading address: L'Oiiveto, Normanton Road, South Shore, Cheshire, WA5 2RL Rutland Water, Edith Weston LE15 8HD and L'Oiiveto White Lion, 20 At a VIRTUAL EXTRAORDINARY GENERAL MEETING of the above- Nottingham Street, Melton Mowbray, Leicestershire LE13 1NW named Company, duly convened, and held at 14:00 on 23 May 2018, At a General Meeting of the above-named Company, duly convened the following SPECIAL RESOLUTION was duly passed, viz: and held at 20 Nottingham Street, Melton Mowbray, Leicestershire, Resolution details: LE13 1NW on 18 June 2018 at 10.00 am, the following resolutions “THAT it has been proved to the satisfaction of this meeting that the were passed as a special resolution and ordinary resolution company cannot, by reason of its liabilities, continue its business and respectively:- that it is advisable to wind up the same, and accordingly that the "That the Company be wound up voluntarily" and "that Louise Company be wound up voluntarily. Carrington (IP No 20170) and Paul Mallatratt (IP No 20630) both of The following was passed as an ordinary resolution Bridgewood Financial Solutions Limited, Second Floor, Poynt South, Stuart John Rathmell of Stuart Rathmell InsolvencyEgyptian Mill Upper Parliament Street, Nottingham, NG1 6LF, be appointed Joint Egyptian Street Bolton BL1 2HS be and is hereby appointed Liquidators of the Company. Contact details: Stuart John Rathmell (10050) Stuart Rathmell The Liquidators act jointly and severally. Insolvency,Egyptian Mill Egyptian Street Bolton BL1 2HS (t) 01204 Office Holder Details: Louise Carrington and Paul Mallatratt (IP 867615 (e) [email protected] numbers 20170 and 20630) of Bridgewood Financial Solutions Ltd, JOANNE OLIVER CHAIRMAN (3051499) Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF. Date of Appointment: 18 June 2018. Further information about this case is available from Dawn Jefferies at the offices of MISS3050952 LABEL LIMITED Bridgewood Financial Solutions Ltd on 0115 871 2940 or at (Company Number 09160016) [email protected]. (3051404) Registered office: Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Principal trading address: 20 St Elli Centre, Llanelli SA15 1SH Notice is hereby given that the following resolutions were passed on LATIUM3050523 LIMITED 11 June 2018, as a special resolution and an ordinary resolution (Company Number 04684042) respectively: Registered office: 8/10 South Street, Eastbourne, East Sussex, BN21 "That the Company cannot, by reason of its liabilities, continue its 1NP business, and that it is advisable to wind up the same, and Principal trading address: 21 Berners Street, Fitzrovia, London, W1T accordingly that the company be wound up voluntarily"; and 3LP "That Timothy Colin Hamilton Ball, be appointed as Liquidator for the At a General Meeting of the Members of the above named Company, purposes of such voluntary winding up." duly convened and held at 135 Seaside, Eastbourne, East Sussex, Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of BN22 7NN on 15 June 2018, the following Resolutions were duly Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of passed, as a Special Resolution and as an Ordinary Resolution Appointment: 11 June 2018. Further information about this case is respectively: available from Irfan Asfak at the offices of Mazars LLP on 0117 928 1700. Andrew Owen , Director (3050952)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 41 COMPANIES

MRE3050518 DIY CENTRE LIMITED following resolutions were passed as a Special resolution and (Company Number 07494549) Ordinary resolution respectively:- Registered office: 1 Beauchamp Court, 10 Victors Way, London, N7 “That the Company be wound up voluntarily” and “that Yiannis 0RE Koumettou Principal trading address: 82 Brent Street, Hendon, London NW4 2ES (IP No 015676) of Alexander Lawson Jacobs, 1 Kings Avenue Notice is hereby given that the following resolutions were passed on Winchmore Hill 13 June 2018, as a special resolution and an ordinary resolution London N21 3NA be appointed Liquidator of the Company.” respectively: Office Holder details: Yiannis Koumettou of Alexander Lawson "That the Company be wound up voluntarily and that Freddy Jacobs, Khalastchi (IP No. 8752) and Jonathan David Bass (IP No. 11790) both 1 Kings Avenue Winchmore Hill London N21 3NA. For further details of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, contact Kerry Milsome on telephone 020 8370 7250, or by email at WC1H 9LT be appointed Joint Liquidators of the Company for the [email protected]. purposes of winding up the Company and that they be authorised to Roy Goodman, Director act either jointly or separately." Dated: 13 June 2018 Further details contact: Christy Law, Email: [email protected], ns 533014B (3049244) Tel: 029 2049 5444 Yehuda Yoram Amsalem, Director 18 June 2018 SAR3050533 FRANCHISING LIMITED Ag VF31086 (3050518) (Company Number 09916736) Trading Name: Signarama UK Registered office: C/O Atkins & Partners, Congress House, Lyon 3049238POPULATION MUSIC PRODUCTIONS LIMITED Road, Harrow, Middlesex, HA1 2EN (Company Number 06910257) Principal trading address: Unit 1, 23 Ladysmith Road, Harrow, HA3 5FE Registered office: 4 Stirling Court Stirling Way Borehamwood WD6 Notice is hereby given that the following resolutions were passed on 2BT 15 June 2018 as a special resolution and an ordinary resolution Principal trading address: 82 Dyne Road London NW6 7DS respectively: Section 85(1), Insolvency Act 1986 "That the Company cannot, by reason of its liabilities, continue its Notice is hereby given that the following resolutions were passed on business, and it is advisable to wind up the same, and accordingly 12 June 2018, that the Company be wound up voluntarily and that Farheen Qureshi as a special resolution and an ordinary resolution respectively: (IP No. 11392) of Parker Getty Limited, Devonshire House, 582 "That the Company cannot, by reason of its liabilities, continue its Honeypot Lane, Stanmore, Middx, HA7 1JS be appointed as business, and that it is advisable Liquidator for the purposes of such voluntary winding up." to wind up the same, and accordingly that the company be wound up Further details contact: The Liquidator, Tel: 020 3475 3900 Alternative voluntarily"; and contact: D Coutts. “That John Kelmanson be appointed as Liquidator for the purposes of Aliyyah-Begum Nasser, Director such voluntary winding up.” 19 June 2018 Nicholas Amour, Director Ag VF31123 (3050533) Liquidator’s details: John Kelmanson (IP Number 004866) of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT. PURSUANT3051479 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Date of appointment of Liquidators: 12 June 2018. SEECO (ROOF TILING) LIMITED Contact information for Liquidator: 020 8441 2000. Optional (Company Number 02813774) alternative contact name: Nicholas Tsangari ("the Company") ns 533053B (3049238) Registered office: 145 Southchurch Road, Southend-on-Sea, Essex, SS2 4UR Principal trading address: The Barn, Trenders Avenue, Rayleigh, PRAZE3050414 FINE FOODS LIMITED Essex, SS6 9RG (Company Number 06468714) At a General Meeting of the members of the above named company, Trading Name: Praze duly convened and held at The Old Exchange, 234 Southchurch Registered office: 85/87 High Street West, Glossop, Derbyshire, SK13 Road, Southend on Sea, Essex, SS1 2EG on 12 June 2018 the 8AZ following resolutions were duly passed; as a Special Resolution and Principal trading address: 53 High Street West, Glossop, Derbyshire, as an Ordinary Resolution respectively:- SK13 8AZ 1. “That the company be wound up voluntarily”. Notice is hereby given that the following resolutions were passed on 2. “That Lloyd Biscoe and Jamie Taylor of Begbies Traynor (Central) 18th June 2018 as a special resolution and an ordinary resolution LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, respectively: SS1 2EG be and hereby are appointed Joint Liquidators of the “That the company be wound up voluntarily”; and Company for the purpose of the voluntary winding-up, and any act “That Tina Bullock be appointed as Liquidator for the purposes of required or authorised under any enactment to be done by the Joint such voluntary winding up.” Liquidators may be done by all or any one or more of the persons Office Holder Details: Tina Bullock (IP number 9212) of Crossfields, holding the office of liquidator from time to time.” 85/87 High Street West, Glossop, Derbyshire SK13 8AZ. Date of Lloyd Biscoe (IP Number: 009141) and Jamie Taylor (IP Number: Appointment: 18 June 2018. Further information about this case is 002748). available from the offices of Crossfields at [email protected]. Any person who requires further information may contact the Joint Sarah Jane Mitchell , Director (3050414) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Laura Bodgi by email at laura.bodgi@begbies- traynor.com, or by telephone on 01702 467255. QUICK3049244 SKIPS LONDON LIMITED Stephen Greenwood (Company Number 07802455) Chair 12 June 2018 (3051479) Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA Principal trading address: Unit 3 Ailsa Street Poplar London E14 0LE At a General Meeting of the above-named Company, duly convened T. & P. LEAD ROOFING LIMITED and held at 3051496 (Company Number 02040422) 1 Kings Avenue Winchmore Hill London N21 3NA on 11 June 2018 at Registered office: 5a Lampits Hill, Corringham, Essex, SS17 9AA, 3.00 pm the United Kingdom

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above-named Company, duly convened, “That Alex Dunton of Greenfield Recovery Limited, Trinity House, and held at 18 Clarence Road, Southend on Sea, Essex, SS1 1AN on 28-30 Blucher Street, Birmingham, B1 1QH be appointed as 11 June 2018 the following resolutions were duly passed, number 1 Liquidator for the purposes of such voluntary winding up.” as a Special resolution and number 2 as an Ordinary Resolution: Office Holder Details: Alex Dunton (IP number 13810) of Greenfield Resolution details: Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham 1. “That the company be wound up voluntarily.” B1 1QH. Date of Appointment: 14 June 2018. Further information 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP be about this case is available from Alex Dunton at the offices of appointed liquidator of the company for the purposes of the winding- Greenfield Recovery Limited on 0121 201 1720 or at up”. [email protected]. Contact details: Names of Insolvency Practitioner: Deborah Ann Charles Caton , Director (3051258) Cockerton , (Liquidator) IP No.: 9641 Address of Insolvency Practitioner: DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom THE3050514 VIEW ABERSOCH LTD Alternative Contact: Luke Cockerton , Email Address: (Company Number 10015687) [email protected], Telephone: 01702 344558 Registered office: Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 Thomas Flaherty - Chairman (3051496) 3AH Principal trading address: Lon Garmen, Abersoch, Gwynedd, LL53 7ED 3050515TCM STAGE CREW LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 08182108) 15 June 2018 as a special resolution and as an ordinary resolution: Registered office: 30-32 High Street, Codnor, Ripley, DE5 9QB "That the Company be and is hereby wound up voluntarily and that Principal trading address: 8 Scar End Close, Weir, Bacup, Martin Maloney (IP No. 9628) and John Titley (IP No. 8617) both of Rossendale, OL13 8GD Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Notice is hereby given that the following resolutions were passed on Whitefield, Manchester, M45 7TA be and are hereby appointed as 18 June 2018, as a special resolution and an ordinary resolution Joint Liquidators of the Company for the purposes of the winding up respectively: of the Company." "That the Company be wound up voluntarily and that Andrew Philip For further details contact: The Joint Liquidators, Tel: 0161 413 0930. Wood (IP No. 9148) and Lisa Jane Hogg (IP No. 9037) both of Wilson Alternative contact: Sophie McDonough. Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Oliver Haywood, Director S11 9PS be appointed as Joint Liquidators for the purposes of such 18 June 2018 voluntary winding up." Ag VF31079 (3050514) Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Jo Riley. Toni MacKay, Director UTILYTE3051066 LTD 18 June 2018 (Company Number 07977385) Ag VF31108 (3050515) Trading Name: Crystal Energy Registered office: 923 Finchley Road, London, NW11 7PE Principal trading address: 41 West Rd, Sawbridgeworth CM21 0BJ THE3050530 BUILDING CONSORTIUM LTD At a General Meeting of the Members of the above-named company, (Company Number 07860489) duly convened, and held on 15 June 2018 the following Resolutions Previous Name of Company: Hampshire Homes & Gardens Limited were duly passed, as a Special Resolution and as an Ordinary Registered office: Suite 17, Building 6, Croxley Park, Hatters Lane, Resolution: Watford WD18 8YH 1 That the Company be wound up voluntarily. Principal trading address: 4 Spring Close, Fair Oak, Eastleigh, 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Hampshire, SO50 7BB Central, London, NW4 3XP be appointed liquidator of the Company Notice is hereby given that the following resolutions were passed by for the purposes of the voluntary winding-up. the members on 18 June 2018 as a special resolution and an ordinary Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair resolution respectively: Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of "That the Company be wound up voluntarily and that Christopher Appointment: 15 June 2018. Further information about this case is Marsden (IP No. 9409) and Christine Francis (IP No. 13596) both of available from D Leigh at the offices of Sinclair Harris on 020 8203 Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters 3344 or at [email protected] / [email protected]. Lane, Watford, WD18 8YH be appointed Joint Liquidators for the Anthony Bornstein , Director (3051066) purposes of such voluntary winding up. The Joint Liquidators are to act either alone or jointly." Further details contact: Ian Willmott, Tel: +44 (0)1923 236622 or WEST3050517 FARM WHOLESALE LIMITED Email: [email protected] Reference: 108939 (Company Number 09658864) Dominic Hearne, Director Registered office: Unit 6 Franklin Trading Estate, Patterson Street, 19 June 2018 Blaydon-On-Tyne, Tyne and Wear, NE21 5TL Ag VF31129 (3050530) Principal trading address: Unit 6 Franklin Trading Estate, Patterson Street, Blaydon-On-Tyne, Tyne and Wear, NE21 5TL Notice is hereby given that the following resolutions were passed on THE3051258 GROVE (SW19) LIMITED 14 June 2018 as a special resolution and an ordinary resolution (Company Number 06969330) respectively: Registered office: Doshi Accountants Ltd, 6th Floor, Amp House, "That the Company be and is hereby wound up voluntarily and that Dingwall Road, Croydon CR0 2LX Phil Deyes (IP No. 9089) and Sean Williams (IP No. 11270) both of Principal trading address: 2 Morden Road, South Wimbledon, London Leonard Curtis, 36 Park Row, Leeds, LS1 5JL be and are hereby SW19 3BH appointed Joint Liquidators of the Company for the purposes of the At a General Meeting of the Members of the above-named company, winding up of the Company." duly convened, and held on 14 June 2018 the following Resolutions Further details contact: The Joint Liquidators, Tel: 0113 323 8890. were duly passed, as a Special Resolution and as an Ordinary Alternative contact: John Crolla. Resolution: Ronald Guidi, Director “That it has been proved to the satisfaction of this meeting that the 18 June 2018 company cannot, by reason of its current and/or impending liabilities Ag VF31103 (3050517) continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 43 COMPANIES

Office Holder Details: Richard Tonks (IP No. 016670) and Ian Gould (IP Liquidation by the Court No. 7866) both of Baldwins Restructuring and Insolvency Limited, Europa House, 72-74 Northwood Street, Birmingham, B3 1TT APPOINTMENT OF LIQUIDATORS Further details contact: The Joint Liquidators, Tel: 0121 374 0180. Alternative contact: Rachel Ballinger. 3050539In the High Court of Justice Richard Tonks, Joint Liquidator Court Number: CR-2018-001787 18 June 2018 FALCON ELECTRICAL & SECURITY LIMITED Ag VF31084 (3050548) (Company Number 09684954) Registered office: 42 Clarence Avenue, Margate, Kent, CT9 3DR Principal trading address: N/A DISMISSAL OF WINDING-UP PETITION Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that Joint Liquidators have In3050015 the High Court of Justice (Chancery Division) been appointed to the Company by the Secretary of State. Companies Court No 2830 of 2018 Date of Appointment: 14 June 2018. In the Matter of A STUDIO LIMITED Office Holder Details: Adam Henry Stephens (IP No. 9748) and Emma (Company Number 05987909) Louise Thompson (IP No. 21030) both of Smith & Williamson LLP, 25 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Moorgate, London, EC2R 6AY 1986 Further details contact: The Joint Liquidators, Tel: 020 7131 8420 A Petition to wind up the above-named Company, Registration Alternative contact: Emma O'Bryan. Number 05987909 of ,THE TOWER BUILDING 8TH FLOOR, 11 YORK Adam Henry Stephens, Joint Liquidator ROAD, LONDON, SE1 7NX, presented on 5 April 2018 by the 18 June 2018 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Ag VF31113 (3050539) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 11 May 2018 and heard at the Royal Courts of Justice, 7 Rolls 3050537In the High Court of Justice Building, Fetter Lane, London, EC4A 1NL,on 6 June 2018 . The Court Number: CR-2017-136 Petition was dismissed INVTECH GROUP LTD The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 08940701) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Registered office: Griffins, Tavistock House South, Tavistock Square, House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref London, WC1H 9LG SLR1961226/U.) Principal trading address: 50 Lanark Road, Crossford, Carluke, 20 June 2018 (3050015) Lanarkshire, ML8 5RE Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that a Liquidator has been In3050014 the High Court of Justice (Chancery Division) appointed to the Company by a decision of creditors. Companies Court No 9355 of 2017 Date of Appointment: 25 May 2018. In the Matter of BLACK NORMAN & CO Office Holder Details: Kevin Goldfarb (IP No. 8858) of Griffins, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Tavistock House South, Tavistock Square, London, WC1H 9LG 1986 Further details contact: Kevin Goldfarb, Tel: 020 7554 9600. A Petition to wind up the above-named Company, Registration Alternative contact: Paula Lucescu, Email: [email protected] Number of ,67 Coronation Road, Crosby, Liverpool, Merseyside, L23 Kevin Goldfarb, Liquidator 5RE, presented on 7 December 2017 by the COMMISSIONERS FOR 18 June 2018 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Ag VF31087 (3050537) Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 26 January 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Manchester3050536 District Registry Court Number: CR-2016-3016 Lane, London, EC4A 1NL,on 6 June 2018 . The Petition was MYIML LIMITED dismissed (Company Number 08679439) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Registered office: 53 Fountain Street, Manchester, M2 2AN Customs,Solicitor's Office & Legal Services, South West Wing, Bush Principal trading address: 53 Fountain Street, Manchester, M2 2AN House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY SLR1710619/U.) (ENGLAND AND WALES) RULES 2016, that Joint Liquidators have 20 June 2018 (3050014) been appointed to the Company by the Secretary of State. Date of Appointment: 8 June 2017. Office Holder Details: Stratford Hamilton (IP No. 12212) and Julie In3050004 the High Court of Justice (Chancery Division) Swan (IP No. 9168) both of PCR (London) LLP, Unit 1, Brook Business Companies Court No 3151 of 2018 Centre, Cowley Mill Road, Uxbridge, Middlesex,UB8 2FX In the Matter of CAPITAL LAND MIDLANDS LIMITED Further details contact: Keith Hewison, Email: (Company Number 07522736) [email protected] or Tel: 0191 229 9656. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Stratford Hamilton, Joint Liquidator 1986 19 June 2018 A Petition to wind up the above-named Company, Registration Ag VF31136 (3050536) Number 07522736 of ,83 Friar Gate, Derby, Derbyshire, DE1 1FL, presented on 16 April 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In3050548 the High Court of Justice Strand, London, WC2B 4RD,, claiming to be Creditors of the Birmingham District Registry Court Number: CR-2018-6163 Company was advertised in The London Gazette on 24 May 2018 and THE INTERNATIONAL CHURCH MANSFIELD heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, (Company Number 1137301) London, EC4A 1NL,on 6 June 2018 . The Petition was dismissed Previous Name of Company: Bethel Interdenominational Church The Petitioners` Solicitor is the Solicitor to, HM Revenue and Registered office: 61 High Street, Mansfield Woodhouse, Mansfield, Customs,Solicitor's Office & Legal Services, South West Wing, Bush Nottinghamshire, NG19 8BB House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Principal trading address: 61 High Street, Mansfield Woodhouse, SLR1959934/U.) Mansfield, Nottinghamshire, NG19 8BB 20 June 2018 (3050004) Notice is hereby given, that Joint Liquidators have been appointed to the Charity by the Court. Date of Appointment: 12 June 2018

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

In3050009 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 008158 of 2017 Number 07902140 of ,PUNCH BOWL COTAGE, 4 HENSINGTON In the Matter of DEVELOPMENT PROPERTIES LIMITED ROAD, WOODSTOCK, OXFORDSHIRE, ENGLAND, OX20 1JL, (Company Number 04102537) presented on 20 April 2018 by the COMMISSIONERS FOR HM and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT REVENUE AND CUSTOMS, of South West Wing, Bush House, 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company was advertised in The London Gazette on 24 May 2018 and Number 04102537 of ,52A Spring Grove Road, Hounslow, England, heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, TW3 4BN, presented on 2 November 2017 by the COMMISSIONERS London, EC4A 1NL,on 6 June 2018 . The Petition was dismissed FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Customs,Solicitor's Office & Legal Services, South West Wing, Bush Company was advertised in The London Gazette on 6 December House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter SLR1962111/U.) Lane, London, EC4A 1NL,on 6 June 2018 . The Petition was 20 June 2018 (3050010) dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In3050006 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Companies Court No 003146 of 2018 SLR1874562/A.) In the Matter of INTERHAZE PERSONNEL 2 LIMITED 20 June 2018 (3050009) (Company Number 07594209) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 3050016In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 1127 of 2018 Number 07594209 of ,26 MACKINTOSH PLACE, CARDIFF, WALES, In the Matter of EURO FOODBRANDS EXPORT LIMITED CF24 4RQ, presented on 16 April 2018 by the COMMISSIONERS (Company Number 05797267) FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 1986 Company was advertised in The London Gazette on 24 May 2018 and A Petition to wind up the above-named Company, Registration heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, Number 05797267 of ,Unit 1 Stonebridge Park, 20 Electric Avenue, London, EC4A 1NL,on 6 June 2018 . The Petition was dismissed Gilmoss Industrial Estate, Liverpool, Merseyside, L11 0EL, presented The Petitioners` Solicitor is the Solicitor to, HM Revenue and on 12 February 2018 by the COMMISSIONERS FOR HM REVENUE Customs,Solicitor's Office & Legal Services, South West Wing, Bush AND CUSTOMS, of South West Wing, Bush House, Strand, London, House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref WC2B 4RD,, claiming to be Creditors of the Company was advertised SLR1954336/Z.) in The London Gazette on 28 March 2018 and heard at the Royal 20 June 2018 (3050006) Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 6 June 2018 . The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and In3050013 the High Court of Justice (Chancery Division) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Companies Court No 3256 of 2018 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref In the Matter of JCW RECRUITMENT LIMITED SLR1939359/U.) (Company Number 06859881) 20 June 2018 (3050016) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In3050005 the High Court of Justice (Chancery Division) Number 06859881 of ,5 Melbourne House, Corbygate Business Park, Companies Court No 009634 of 2017 Priors Haw Road, Corby, Northamptonshire, NN17 5JG, presented on In the Matter of EXECUTIVE & BUSINESS AVIATION SUPPORT 18 April 2018 by the COMMISSIONERS FOR HM REVENUE AND LIMITED CUSTOMS, of South West Wing, Bush House, Strand, London, (Company Number 05422100) WC2B 4RD,, claiming to be Creditors of the Company was advertised and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT in The London Gazette on 24 May 2018 and heard at the Royal Courts 1986 of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 6 June A Petition to wind up the above-named Company, Registration 2018 . The Petition was dismissed Number 05422100 of ,The Diamond Hangar, Border Road, London The Petitioners` Solicitor is the Solicitor to, HM Revenue and Stansted Airport, Stansted, Essex, CM24 1RE, presented on 18 Customs,Solicitor's Office & Legal Services, South West Wing, Bush December 2017 by the COMMISSIONERS FOR HM REVENUE AND House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref CUSTOMS, of South West Wing, Bush House, Strand, London, SLR1961726/A.) WC2B 4RD,, claiming to be Creditors of the Company was advertised 20 June 2018 (3050013) in The London Gazette on 2 February 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 6 June 2018 . The Petition was dismissed In3050007 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 3282 of 2018 Customs,Solicitor's Office & Legal Services, South West Wing, Bush In the Matter of M & O TRADING LIMITED House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref (Company Number 06423048) SLR1886853/A.) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 20 June 2018 (3050005) 1986 A Petition to wind up the above-named Company, Registration Number 06423048 of ,Delmon House 36-38 Church Road, Burgess In3050010 the High Court of Justice (Chancery Division) Hill, West Sussex, RH15 9AE, presented on 19 April 2018 by the Companies Court No 3336 of 2018 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South In the Matter of GLOBAL ENGINEERING PROJECTS LTD West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (Company Number 07902140) Creditors of the Company was advertised in The London Gazette on 8 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT May 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, 1986 Fetter Lane, London, EC4A 1NL,on 6 June 2018 . The Petition was dismissed

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 45 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs,Solicitor's Office & Legal Services, South West Wing, Bush Number 04327479 of ,153 BEEHIVE LANE, ILFORD, ESSEX, IG4 5DX, House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref presented on 16 February 2018 by the COMMISSIONERS FOR HM SLR1878890/G.) REVENUE AND CUSTOMS, of South West Wing, Bush House, 20 June 2018 (3050007) Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 26 April 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, 3051880In the HIGH COURT OF JUSTICE CHANCERY DIVISION London, EC4A 1NL,on 6 June 2018 . The Petition was dismissed COMPANIES COURT No CR-2018-000495 of 2018 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of MOBILE & COMPUTER EXCHANGE LIMITED Customs,Solicitor's Office & Legal Services, South West Wing, Bush (Company Number 08145559) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref and in the Matter of the INSOLVENCY ACT 1986 SLR1597437/U.) A Petition to wind up the above-named Company of 11 Market 20 June 2018 (3050011) Pavement, Basildon, Essex, SS14 1DD presented on 22 January 2018 by LONDON BOROUGH OF HARINGEY, of Benefits & Local Taxation 2nd Floor 48 Station Road Wood Green, London N22 7TY, was heard 3050008In the High Court of Justice (Chancery Division) on 07 March 2018 and dismissed by the court. Companies Court No 0427 of 2018 Notice of the hearing previously appeared in the London Gazette of In the Matter of THE GLOBAL MANAGEMENT GROUP LTD 12 February 2018. (Company Number 09434392) Wilkin Chapman LLP, Cartergate House, 26 Chantry Lane, Grimsby, N and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT E Lincolnshire, DN31 2LJ. (Ref DEBT/LMG/141112-1273) 1986 Dated this 18th June 2018 (3051880) A Petition to wind up the above-named Company, Registration Number 09434392 of ,1 Charterhouse Mews, London, England, EC1M 6BB, presented on 17 January 2018 by the COMMISSIONERS FOR In3050012 the High Court of Justice (Chancery Division) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Companies Court No 008736 of 2017 Strand, London, WC2B 4RD,, claiming to be Creditors of the In the Matter of PIZZA CITY Company was advertised in The London Gazette on 23 February 2018 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter 1986 Lane, London, EC4A 1NL,on 6 June 2018 . The Petition was A Petition to wind up the above-named Company, Registration dismissed Number of ,4 James Reckitt Avenue, Hull, Yorkshire, HU8 7TP, The Petitioners` Solicitor is the Solicitor to, HM Revenue and presented on 17 November 2017 by the COMMISSIONERS FOR HM Customs,Solicitor's Office & Legal Services, South West Wing, Bush REVENUE AND CUSTOMS, of South West Wing, Bush House, House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Strand, London, WC2B 4RD,, claiming to be Creditors of the SLR1890762/A.) Company was advertised in The London Gazette on 12 January 2018 20 June 2018 (3050008) and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 6 June 2018 . The Petition was dismissed MEETINGS OF CREDITORS The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush DONNA3049299 IDA (ONLINE) LIMITED House, Strand, London, WC2B 4RD, telephone 03000 0.00 . (Ref (Company Number 08839596) SLR1921056/E.) Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA 20 June 2018 (3050012) Principal trading address: 106 Draycott Avenue Chelsea London SW3 3AE and 40 Elizabeth Street Belgravia London SW1W 9NZ Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY 3050017In the High Court of Justice (Chancery Division) (ENGLAND AND WALES) RULES 2016, that the Directors of the Companies Court No 5612 of 2017 above-named Company (the 'convener(s)') are seeking a decision In the Matter of SILVER ONE (LONDON) LIMITED from creditors on the nomination of a Liquidator by way of a virtual (Company Number 06392164) meeting. A resolution to wind up the Company is to be considered on and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 26 June 2018. 1986 Notice is hereby given that a virtual meeting of the creditors of the A Petition to wind up the above-named Company, Registration above-named Company Number 06392164 of ,98 Dawlish Road, London, London, E10 6QW, is being convened by Donna Thornton, to be held on 26 June 2018 at presented on 27 July 2017 by the COMMISSIONERS FOR HM 2.30 pm for the purpose REVENUE AND CUSTOMS, of South West Wing, Bush House, provided for in section 100 of the Insolvency Act 1986. Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors entitled to attend and vote at the virtual meeting may do so Company was advertised in The London Gazette on 6 September personally or by proxy. 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter A creditor can attend the virtual meeting in person and vote, and is Lane, London, EC4A 1NL,on 6 June 2018 . The Petition was entitled to vote if they have dismissed delivered proof of their debt by no later than 4.00 pm on the business The Petitioners` Solicitor is the Solicitor to, HM Revenue and day before the meeting. Customs,Solicitor's Office & Legal Services, South West Wing, Bush If a creditor cannot attend in person, or does not wish to attend but House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref still wishes to vote at the meeting, SLR1899251/W.) they can either nominate a person to attend on their behalf, or they 20 June 2018 (3050017) may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement In3050011 the High Court of Justice (Chancery Division) of the meeting. Creditors must deliver all proofs of their debt and Companies Court No 1360 of 2018 proxies to Alexander Lawson Jacobs, In the Matter of TEAM GREEN CONSTRUCTION LIMITED 1 Kings Avenue Winchmore Hill London N21 3NA. Creditors failing to (Company Number 04327479) lodge a proof of their debt or proxy as indicated will lead to their and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT vote(s) being disregarded. 1986 Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

At the meeting, creditors may receive information about, or be called NOTICE OF DIVIDENDS upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to In3051882 the High Court of Justice consider a resolution specifying the terms on which the Liquidator is No 005590 of 2007 to be remunerated. C L CONSTRUCTION (LEEK) LTD A list of names and addresses of the Company’s creditors will be (Company Number 03813069 ) available for inspection free of charge at Alexander Lawson Jacobs, 1 Registered office: The Hart Shaw Building, Europa Link, Sheffield Kings Avenue Winchmore Hill London N21 3NA between 10.00 am Business Park, Sheffield, S9 1XU and 4.00 pm on the two business days prior to the meeting. For Principal trading address: Former Principal Trading Address: further details contact Melissa Nagi on telephone 020 8370 7250, or Howsons Chartered Accountants, 50 Broad Street, Leek, by email at [email protected]. Staffordshire, ST13 5NS Donna Thornton, Director Notice is hereby given that I propose to make a first and final Dated: 5 June 2018 distribution to the unsecured creditors of the Company within a period N/A of two months from the last date of proving specified below. N/A Creditors who have not already proved are required, on or before 13 N/A July 2018, the last day for proving, to submit their proof of debt to me ns/ns 532458 (3049299) at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be 3049300HEATHROW AV LIMITED necessary. (Company Number 06995404) A creditor who has not proved their debt before the date specified Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA above will be excluded from the dividend and is not entitled to Principal trading address: 8 Corinium Estate Raans Road Amersham disturb, by reason that they have not participated in it, the dividend so Buckinghamshire HP6 6JQ or PO Box 117 186 St Albans Road declared. Watford WD24 4AS Finally, the Liquidator is required to state the value of the fund (the Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Prescribed Part) available to unsecured creditors from the Company's (ENGLAND AND WALES) RULES 2016, that the Directors of the net property under s176A of the INSOLVENCY ACT 1986. I would above-named Company (the 'convener(s)') are seeking a decision confirm that there are no relevant floating charges over the assets of from creditors on the nomination of a Liquidator by way of a virtual the Company and therefore I am not required to set aside this fund for meeting. A resolution to wind up the Company is to be considered on the benefit of the unsecured creditors. The distribution is being made 25 June 2018. from the available funds other than the Prescribed Part. Notice is hereby given that a virtual meeting of the creditors of the Christopher J Brown (IP No. 8973) and Andrew Maybery of Hart Shaw above-named Company LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were is being convened by Michael Baines, to be held on 25 June 2018 at appointed Joint Liquidators on 10 July 2008. Andrew Maybery was 2.30 pm for the purpose replaced as Joint Liquidator by Emma L Legdon (IP No. 10754) on provided for in section 100 of the Insolvency Act 1986. 22nd November 2013. They, or alternatively Hayley Moffatt, may be Creditors entitled to attend and vote at the virtual meeting may do so contacted on 0114 251 8850 or email: [email protected] personally or by proxy. Christopher J Brown Joint Liquidator A creditor can attend the virtual meeting in person and vote, and is 15 June 2018 (3051882) entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. PETITIONS TO WIND-UP If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, In3050737 the High Court of Justice they can either nominate a person to attend on their behalf, or they CR-2018-004541 may nominate the Chair of the meeting, In the matter of RHI ENERGIES LTD who will be a director of the Company, to vote on their behalf. previously Western Bear Limited, Creditors must deliver their proxy by no later than the commencement trading as RHI Energies Limited, of the meeting. Creditors must deliver all proofs of their debt and previously trading as Western Bear Limited, proxies to Alexander Lawson Jacobs, and in the Matter of the Insolvency Act 1986, 1 Kings Avenue Winchmore Hill London N21 3NA. Creditors failing to A Petition to wind up the above-named company of RHI Energies Ltd lodge a proof of their debt or proxy as indicated will lead to their (06395969) of Radbourne, 56 Kenilworth Road, Leamington Spa, vote(s) being disregarded. Warwickshire CV32 6JW, whose nature of business is manufacture of Unless they surrender their security, secured creditors must give plastics and rubber machinery, presented on Friday 01 June 2018, at particulars of their security, the date when it was given and the 12:14 by COMPASS SITE SERVICE (UK) LIMITED, of Po Box 3653, estimated value at which it is assessed if they wish to vote at the Abacus Consultancy, Mulberry Grove, Wokingham RG40 9NN meeting. claiming to be a Creditor of the Company, will be heard at the High At the meeting, creditors may receive information about, or be called Court of Justice Chancery Division Companies Court, Strand, London upon to approve, the costs of preparing the statement of affairs and WC2A 2LL on Wednesday 18 July 2018, at 10:30 (or as soon convening the meeting of creditors, and may be requested to thereafter as the Petition can be heard). consider a resolution specifying the terms on which the Liquidator is Any person intending to appear on the hearing of the Petition to be remunerated. (whether to support or oppose it) must give notice of intention to do A list of names and addresses of the Company’s creditors will be so to the Petitioners or to their Solicitor in accordance with Rule 7.14 available for inspection free of charge at Alexander Lawson Jacobs, 1 by 16:00 hours on Tuesday 17 July 2018 Kings Avenue Winchmore Hill London N21 3NA between 10.00 am The Petitioner's Solicitor is Diane Pearce, LAWBRIEFS LIMITED, and 4.00 pm on the two business days prior to the meeting. For Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 further details contact Alex Kakouris on telephone 020 8370 7250, or 7JY,, Telephone: 02071481066, Email: [email protected] by email at [email protected]. Tuesday 19 June 2018 (3050737) Michael Baines, Director Dated: 11 June 2018 N/A In3051465 the High Court of Justice, Chancery Division N/A Newcastle upon Tyne Combined Court Centre, District Registry No 71 N/A of 2018 ns/ns 532756 (3049300) In the Matter of A1 DEMOLITION LIMITED (Company Number 07168370) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 47 COMPANIES

A Petition to wind up the above-named company (registered no: A petition was presented on 12 April 2018 by MORRIS LESLIE PLANT 07168370) of 1a Fisher Lane, Bingham, Nottingham, NG13 3BQ HIRE LIMITED of Errol Airfield, Perth, Perthshire, PH2 7TB (the presented on 22 February 2018 by ASHTEAD PLANT HIRE Petitioner) for the winding up of the company known as Corelli COMPANY LIMITED of 102 Dalton Ave, Birchwood Park, Birchwood, Developments Limited (Company Number 06670456) of 66 Moyser Risley, Warrington, WA3 6YE (the Petitioner) claiming to be a creditor Road, Streatham, London, SW16 6SQ. The hearing of the petition will of the company, will be heard at The Law Courts, The Quayside, take place at 10:40 on 26 July 2018 at Preston District Registry. Newcastle upon Tyne, Tyne & Wear, NE1 3LA Any person intending to appear at the hearing (whether to support or Date: 19 July 2018 oppose the petition) must give notice of that intention in accordance Time: 11:30 am with Rule 7.14 of the Insolvency (England and Wales) Rules 2016, by (or as soon thereafter as the petition can be heard) 4pm on 25 July 2018. Any person intending to appear on the hearing of the petition (whether The Petitioner's solicitors are: BB Legal Limited T/a Birchall Blackburn to support or oppose it) must give notice of that intention in Law, High Street Chambers, High Street, Chorley, PR7 1DU accordance with Rule 7.14 by 16.00 hours on 18 July 2018. 14 June 2018 (3051467) The petitioner's solicitors are Silverback Commercial Law Services Limited, 8 Regents Court, Far Moor Lane, Redditch, B98 0SD; Ref: JH/100847/066 In3051885 the High Court of Justice 18 June 2018 (3051465) No CR-2018-003804 of 2018 In the Matter of CSD STUDIO LIMITED (Company Number 10657859) 3050723In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 004438 of 2018 A Petition to wind up the above named Company, whose registered In the Matter of BCP (MILTON KEYNES) LLP office address is at Unit 5, Britannia Trade Centre, Ryehil Close, (Company Number OC389964) Northampton NN5 7UA presented on 8 May 2018 by ROBIN and in the Matter of the INSOLVENCY ACT 1986 CRESSWELL MOORE of 21 Station Road, Little Houghton, A Petition to wind up the above-named Company, Registration Northampton NN7 1AJ, a director of the Company, will be heard in Number OC389964, of ,4 Waterside Way, The Lakes, Bedford Road, the High Court of Justice, Business and Property Courts of England Northampton, United Kingdom, NN4 7XD, presented on 29 May 2018 and Wales, Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of 1NL on 4 July 2018 at 10:30 hours (or as soon as thereafter as the South West Wing, Bush House, Strand, London, WC2B 4RD,, Petition can be heard). claiming to be Creditors of the Company, will be heard at the High Any person intending to appear on the hearing of the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (whether to support or oppose it) must give notice of intention to do EC4A 1NL on 18 July 2018 at 1030 hours (or as soon thereafter as the so to the Petitioner or its solicitor in accordance with Rule 7.14 by Petition can be heard). 16:00 hours on 3 July 2018. Any persons intending to appear on the hearing of the Petition The petitioner's solicitor is Howes Percival LLP, Nene House, 4 (whether to support or oppose it) must give notice of intention to do Rushmills, Northampton NN4 7YB. Telephone: 01604 230400 Fax: so to the Petitioners or to their Solicitor in accordance with Rule 7.14 01604 620956 email: [email protected] Reference by 1600 hours on 15 July 2018 . Number: NXJ/088704.0016 The Petitioners` Solicitor is the Solicitor to, HM Revenue and 18 June 2018 (3051885) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1970028/A.) In3051881 the High Court of Justice (Chancery Division) 20 June 2018 (3050723) Companies Court No CR-2018-003934 of 2018 In the Matter of MCNALLY CONSTRUCTION LIMITED (Company Number 06145840) In3051883 the High Court of Justice and in the Matter of the INSOLVENCY ACT 1986 Business and Property Court of England and Wales Insolvency and A Petition to wind up the above-named Company of 2 Companies List (ChD) No CR-2018-002795 of 2018 Accommodation Road, London, NW11 8ED, presented on 14 May In the Matter of CAMBLAIN CONSTRUCTION LTD. 2018, by Antony Evans T/A TK JOINERY of 14 Coronation Close, (Company Number 10135667) Bexley, Kent, DA5 1EA claiming to be a Creditor of the Company, will and in the Matter of the INSOLVENCY ACT 1986 be heard at The High Court of Justice, Companies Court, Rolls An amended petition to wind up the above named company whose Building, Fetter Lane, London EC4A 1NL, on 27 June 2018 at 10:30 registered office is at PO BOX PCS 32 Nobel Square Burnt Mills am (or as soon thereafter as the Petition can be heard). Any person Industrial Estate Basildon Essex SS13 1LT registered number: intending to appear on the hearing of the Petition (whether to support 10135667 presented on 5 April 2018 by RECRUIT WORKS LTD of or oppose it) must give notice of intention to do so to the Petitioner in Antenna Media Centre Beck Street Nottingham NG1 1EQ claiming to accordance with Rule 4.16 by 1600 hours on 26 June 2018. (3051881) be a creditor of the company will be heard at The Royal Courts of Justice The Rolls Building 7 Rolls Building Fetter Lane London EC4A 1NL on 18 July 2018 at 10:30 hours (or as soon thereafter as the In3051884 the HIGH COURT OF JUSTICE petition can be heard). BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES Any person intending to appear on the hearing of the petition (whether INSOLVENCY AND COMPANIES LIST (ChD) No CR-2018-004585 of to support or oppose it) must give notice of intention to do so to the 2018 petitioner in accordance with Rule 7.14 by 16.00 hours Tuesday 17 In the Matter of VITALITY 1 HEALTH CARE LIMITED July 2018. (Company Number 08585822) Solicitor's name: Tim Edwards Roythornes Solicitors, Enterprise Way and in the Matter of the INSOLVENCY ACT 1986 Pinchbeck Spalding PE11 3YR. Telephone: 01775 764154 email: A Petition to wind up the above-named Company of 17 Station Rd [email protected] Reference Number: TRE/ West, Station Road West, Stowmarket, England, IP14 1EF, presented REC0007-0003 on 4 June 2018, by THE ALLIANCE GROUP OF COMPANIES 15 June 2018 (3051883) LIMITED of Alliance House, Fenton Way, Southfields Business Park, Basildon, Essex, SS15 6TD claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Companies Court, Rolls RULE3051467 7.10 INSOLVENCY (ENGLAND AND WALES) RULES 2016 Building, Fetter Lane, London EC4A 1NL, on 18 July 2018 at 10:30 In the High Court of Justice am (or as soon thereafter as the Petition can be heard). Any person Preston District Registry No 20 of 2018 intending to appear on the hearing of the Petition (whether to support In the Matter of CORELLI DEVELOPMENTS LIMITED or oppose it) must give notice of intention to do so to the Petitioner in (Company Number 06670456) accordance with Rule 4.16 by 1600 hours on 17 July 2018. (3051884) and in the Matter of the INSOLVENCY ACT 1986

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

WINDING-UP ORDERS In the High Court Of Justice No 003398 of 2018 ACQUISITION3049114 395446144 LIMITED Date of Filing Petition: 24 April 2018 (Company Number 03685678) Date of Winding-up Order: 13 June 2018 Registered office: 14 CARLETON HOUSE, BOULEVARD DRIVE, D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P LONDON, NW9 5QF 2HT, telephone: 0207 637 1110 In the High Court Of Justice Capacity of office holder(s): Liquidator No 003484 of 2018 13 June 2018 (3049101) Date of Filing Petition: 26 April 2018 Date of Winding-up Order: 13 June 2018 T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, CARILLION3049104 CAPITAL PROJECTS LIMITED telephone: 0300 678 0016 (Company Number 00247624) Capacity of office holder(s): Liquidator Registered office: Carillion House, 84 Salop Street, 13 June 2018 (3049114) WOLVERHAMPTON, WV3 0SR In the High Court Of Justice No 003516 of 2018 3049090ASTROCYTE LIMITED Date of Filing Petition: 26 April 2018 (Company Number 07680805) Date of Winding-up Order: 13 June 2018 Registered office: Suite 1, 3rd Floor, 11-12 St James Square, D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P LONDON, SW1Y 4LB 2HT, telephone: 0207 637 1110 In the High Court Of Justice Capacity of office holder(s): Liquidator No 002855 of 2018 13 June 2018 (3049104) Date of Filing Petition: 10 April 2018 Date of Winding-up Order: 13 June 2018 T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, CARILLION3049098 PROJECT SERVICES HOLDINGS LIMITED telephone: 0300 678 0016 (Company Number 00961738) Capacity of office holder(s): Liquidator Registered office: Carillion House, 84 Salop Street, 13 June 2018 (3049090) WOLVERHAMPTON, WV3 0SR In the High Court Of Justice No 003396 of 2018 ASTROCYTE3049091 QUANT LIMITED Date of Filing Petition: 24 April 2018 (Company Number 07807906) Date of Winding-up Order: 13 June 2018 Registered office: Suite1 3rd Floor, 11-12 St. James's Square, D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P LONDON, SW1Y 4LB 2HT, telephone: 0207 637 1110 In the High Court Of Justice Capacity of office holder(s): Liquidator No 002858 of 2018 13 June 2018 (3049098) Date of Filing Petition: 10 April 2018 Date of Winding-up Order: 13 June 2018 T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, CARILLION3049103 SWINDON LIMITED telephone: 0300 678 0016 (Company Number 02294384) Capacity of office holder(s): Liquidator Registered office: Carillion House, 84 Salop Street, 13 June 2018 (3049091) WOLVERHAMPTON, WV3 0SR In the High Court Of Justice No 003388 of 2018 BAR3049093 PONG UK LIMITED Date of Filing Petition: 23 April 2018 (Company Number 10625508) Date of Winding-up Order: 13 June 2018 Registered office: 18 Priory Lane, BRACKNELL, RG42 2JT D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P In the High Court Of Justice 2HT, telephone: 0207 637 1110 No 002027 of 2018 Capacity of office holder(s): Liquidator Date of Filing Petition: 9 March 2018 13 August 2018 (3049103) Date of Winding-up Order: 13 June 2018 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: 0118 958 1931 In3051551 the High Court of Justice Capacity of office holder(s): Official Receiver No 003394 of 2018 13 June 2018 (3049093) CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED (Company Number 01180475) Registered office: Carillion House, 84 Salop Street, Wolverhampton CARILLION3049107 (AM) LIMITED WV3 0SR (Company Number 01367044) Petition Filed on: 24 April 2018 Registered office: Carillion House, 84 Salop Street, Date of Winding Up Order: 13 June 2018. WOLVERHAMPTON, WV3 0SR Official Receiver: David Chapman , The Insolvency Service, 4 Abbey In the High Court Of Justice Orchard Street, London SW1P 2HT. No 003386 of 2018 [email protected] Date of Filing Petition: 23 April 2018 Capacity: Liquidator (3051551) Date of Winding-up Order: 13 June 2018 D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110 CARILLION3049097 UTILITY SERVICES GROUP LIMITED Capacity of office holder(s): Liquidator (Company Number 01521006) 13 June 2018 (3049107) Registered office: Carillion House, 84 Salop Street, WOLVERHAMPTON, WV3 0SR In the High Court Of Justice CARILLION3049101 (DENMARK) LIMITED No 003395 of 2018 (Company Number 03256112) Date of Filing Petition: 24 April 2018 Registered office: Carillion House, 84 Salop Street, Date of Winding-up Order: 13 June 2018 WOLVERHAMPTON, WV3 0SR D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110 Capacity of office holder(s): Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 49 COMPANIES

13 June 2018 (3049097) In the High Court Of Justice No 003078 of 2018 Date of Filing Petition: 12 April 2018 3049106CARILLION UTILITY SERVICES S.E. LIMITED Date of Winding-up Order: 13 June 2018 (Company Number 02355338) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Registered office: Carillion House, 84 Salop Street, Birkenhead, CH41 6DU, telephone: 0151 666 0220 WOLVERHAMPTON, WV3 0SR Capacity of office holder(s): Liquidator In the High Court Of Justice 13 June 2018 (3049111) No 003397 of 2018 Date of Filing Petition: 24 April 2018 Date of Winding-up Order: 13 June 2018 3049105G T RAILWAY MAINTENANCE HOLDINGS LIMITED D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P (Company Number 03126198) 2HT, telephone: 0207 637 1110 Registered office: Carillion House, 84 Salop Street, Capacity of office holder(s): Liquidator WOLVERHAMPTON, WV3 0SR 13 June 2018 (3049106) In the High Court Of Justice No 003391 of 2018 Date of Filing Petition: 23 April 2018 CHURCHWARD3049129 PLC Date of Winding-up Order: 13 June 2018 (Company Number 02489314) D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Registered office: Carillion House, 84 Salop Street, 2HT, telephone: 0207 637 1110 WOLVERHAMPTON, WV3 0SR Capacity of office holder(s): Liquidator In the High Court Of Justice 13 June 2018 (3049105) No 003400 of 2018 Date of Filing Petition: 24 April 2018 Date of Winding-up Order: 13 June 2018 JFX3049126 TRADING LIMITED D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P (Company Number 07265824) 2HT, telephone: 0207 637 1110 Registered office: 17 Caldbeck, WALTHAM ABBEY, EN9 1UR Capacity of office holder(s): Liquidator In the High Court Of Justice 13 June 2018 (3049129) No 003427 of 2018 Date of Filing Petition: 24 April 2018 Date of Winding-up Order: 13 June 2018 DEALS3049089 CENTRAL LIMITED T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (Company Number 08440403) telephone: 0300 678 0016 Registered office: 351-353 Station Road, Harrow, Middlesex, HA1 Capacity of office holder(s): Official Receiver 2AW 13 June 2018 (3049126) In the High Court Of Justice No 008464 of 2017 Date of Filing Petition: 9 November 2017 LEVONOH3049132 Date of Winding-up Order: 13 June 2018 (Company Number 08255331) T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Registered office: 1 City Road East, MANCHESTER, M15 4PN telephone: 0300 678 0016 In the Manchester District Registry Capacity of office holder(s): Liquidator No 2412 of 2018 13 June 2018 (3049089) Date of Filing Petition: 25 April 2018 Date of Winding-up Order: 11 June 2018 Date of Resolution for Voluntary Winding-up: 11 June 2018 ELDE3049121 INVESTMENTS LTD C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, (Company Number 09841849) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Registered office: Hurlingham Studios, Ranelagh Gardens, London, Capacity of office holder(s): Liquidator SW6 3PA 11 June 2018 (3049132) In the High Court Of Justice No 003643 of 2018 Date of Filing Petition: 2 May 2018 MOWLEM3049095 ENVIRONMENTAL SCIENCES GROUP LIMITED Date of Winding-up Order: 13 June 2018 (Company Number 03392601) T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Registered office: Carillion House, 84 Salop Street, telephone: 0300 678 0016 WOLVERHAMPTON, WV3 0SR Capacity of office holder(s): Liquidator In the High Court Of Justice 13 June 2018 (3049121) No 003390 of 2018 Date of Filing Petition: 23 April 2018 Date of Winding-up Order: 13 June 2018 ERNEST3049092 HAYNES LIMITED D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P (Company Number 09238399) 2HT, telephone: 0207 637 1110 Registered office: 9-10 BECKSIDE BUSINESS PARK, BECKSIDE Capacity of office holder(s): Liquidator ROAD, BRADFORD, BD7 2JE 13 June 2018 (3049095) In the Leeds District Registry No 259 of 2018 Date of Filing Petition: 15 March 2018 NUXUM3049125 LIMITED Date of Winding-up Order: 12 June 2018 (Company Number 08891459) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Registered office: 75 Acacia Avenue, Oxford, OX4 7FG 0016 In the High Court Of Justice Capacity of office holder(s): Liquidator No 003644 of 2018 12 June 2018 (3049092) Date of Filing Petition: 2 May 2018 Date of Winding-up Order: 13 June 2018 G Rogers 1st Floor, Spring Place, 105 Commercial Road, 3049111FUTURE STUDIOS LIMITED Southampton, SO15 1EG, telephone: 0118 958 1931 (Company Number 03721394) Capacity of office holder(s): Liquidator Registered office: BRO GARMON, LLANARMON YN IAL, NEAR 13 June 2018 (3049125) MOLD, DENBIGHSHIRE, CH7 4PX

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

O3049108 H CONSTRUCTION LTD Date of Winding Up Order: 13 June 2018. (Company Number 09278282) Official Receiver: David Chapman , The Insolvency Service, 4 Abbey Registered office: 70 Wood Street, LONDON, E17 3HT Orchard Street, London SW1P 2HT. In the High Court Of Justice [email protected] No 003079 of 2018 Capacity: Liquidator (3051552) Date of Filing Petition: 12 April 2018 Date of Winding-up Order: 13 June 2018 T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, WAKEREMOTE3049088 LIMITED telephone: 0300 678 0016 (Company Number 02112970) Capacity of office holder(s): Liquidator Registered office: Carillion House, 84 Salop Street, Wolverhampton, 13 June 2018 (3049108) WV3 0SR In the High Court Of Justice No 003393 of 2018 3049122OMEZI & PARTNERS LTD Date of Filing Petition: 24 April 2018 (Company Number 08950046) Date of Winding-up Order: 13 June 2018 Registered office: International House, 24 Holborn Viaduct, City of D Chapman 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P London, EC1A 2BN 2HT, telephone: 0207 637 1110 In the High Court Of Justice Capacity of office holder(s): Liquidator No 003480 of 2018 13 June 2018 (3049088) Date of Filing Petition: 26 April 2018 Date of Winding-up Order: 13 June 2018 T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, WILLAGEE3049102 LIMITED telephone: 0300 678 0016 (Company Number 06029490) Capacity of office holder(s): Official Receiver Registered office: Foxlease, The Spital, Yarm, TS15 9EU 13 June 2018 (3049122) In the High Court Of Justice No 003581 of 2018 Date of Filing Petition: 30 April 2018 RHD3049099 DIRECT LIMITED Date of Winding-up Order: 13 June 2018 (Company Number 7486133) Date of Resolution for Voluntary Winding-up: 13 June 2018 Registered office: 49 Glentworth Road, NOTTINGHAM, NG7 5QN F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON In the Liverpool District Registry TYNE, NE1 8QF, telephone: 0191 260 4600, email: No 466 of 2018 [email protected] Date of Filing Petition: 17 April 2018 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 11 June 2018 13 June 2018 (3049102) G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] YORKSHIRE3049100 WASTE SERVICES LIMITED Capacity of office holder(s): Liquidator (Company Number 09156355) 11 June 2018 (3049099) Registered office: 441 Gateford Road, Worksop, England, S81 7BN In the High Court Of Justice No 003117 of 2018 SPARTAC3049118 CONTRACTORS LTD Date of Filing Petition: 13 April 2018 (Company Number 08423021) Date of Winding-up Order: 13 June 2018 Registered office: 47 ORCHARD WAY, RICKMANSWORTH, WD3 8HZ T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 In the High Court Of Justice 0016 No 003448 of 2018 Capacity of office holder(s): Liquidator Date of Filing Petition: 25 April 2018 13 June 2018 (3049100) Date of Winding-up Order: 13 June 2018 T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0300 678 0016 Capacity of office holder(s): Official Receiver Members' voluntary liquidation 13 June 2018 (3049118) APPOINTMENT OF LIQUIDATORS

SUFFOLK3049094 CARELINE SOCIAL ENTERPRISE CIC Name3050485 of Company: ADVWAY LTD (Company Number 07708684) Company Number: 10121512 Registered office: Suite 14 Hardmans Business Centre, New Hall Hey Nature of Business: IT Contractor Road, Rawtenstall, Rossendale, Lancashire, BB4 6HH Registered office: 41 Imperial Building, 2 Duke of Wellington Avenue, In the High Court Of Justice London, SE18 6FR No 001600 of 2018 Type of Liquidation: Members Date of Filing Petition: 26 February 2018 Date of Appointment: 13 June 2018 Date of Winding-up Order: 13 June 2018 David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Date of Resolution for Voluntary Winding-up: 13 June 2018 Camden Road, Tunbridge Wells, Kent, TN1 2QP C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, By whom Appointed: Members Birkenhead, CH41 6DU, telephone: 0151 666 0220 Ag VF31095 (3050485) Capacity of office holder(s): Liquidator 13 June 2018 (3049094) Name3050495 of Company: DEEPHAVEN LIMITED Company Number: 01811817 In3051552 the High Court of Justice Nature of Business: Other information technology service activities No 003392 of 2018 Registered office: Norfolk House, 75 Bartholomew Street, Newbury, THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) Berkshire, RG14 5DU LIMITED Type of Liquidation: Members (Company Number 00775010) Date of Appointment: 12 June 2018 Registered office: Carillion House, 84 Salop Street, Wolverhampton Frank Wessely (IP No. 007788) and Chris Newell (IP No. 13690) both WV3 0SR of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Petition Filed on: 23 April 2018 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 51 COMPANIES

Ag VF31122 (3050495) Company3050965 Number: 06232531 Name of Company: PP HIGH WORPLE LTD Nature of Business: Real Estate 3050504Name of Company: DR GOLUMBEANU LIMITED Type of Liquidation: Members' Voluntary Liquidation Company Number: 07959471 Registered office: Richfields Accountants, Suite 213, 2nd Floor, Signal Nature of Business: Medical Hospital Consultant House, Lyon Road, Harrow, Middlesex HA1 2AQ Registered office: 99a High Road, Beeston, Nottingham, NG9 2LH Sonia Louise Statham of Assist Business Consulting Ltd, 5 Old Forge Type of Liquidation: Members Road, Ashby Magna, Lutterworth LE17 5NL Date of Appointment: 18 June 2018 Office Holder Number: 9494. Michael Rose (IP No. 8928) of M1 Insolvency, Cumberland House, 35 Date of Appointment: 4 June 2018 Park Row, Nottingham, Notts, NG1 6EE By whom Appointed: Members By whom Appointed: Members Further information about this case is available from Sonia Statham at Ag VF31138 (3050504) the offices of Assist Business Consulting Ltd on 01455 560042 or at [email protected]. (3050965)

Company3051350 Number: 08118314 Name of Company: DURATA THERAPEUTICS LIMITED Name3050488 of Company: SLOUGH BATHROOMS & HEATING CENTRE Nature of Business: Manufacture of basic pharmaceutical products LTD Type of Liquidation: Members' Voluntary Liquidation Company Number: 03710781 Registered office: The registered office of the Company will be Nature of Business: Other letting and operating of own or leased real changed to: 46-48 East Smithfield London E1W 1AW having estate previously been, 1st Floor, Marlow International, Parkway, Marlow Previous Name of Company: Second Waste Limited SL7 1YL Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Principal trading address: Not trading - dormant company 1NS Simon Ashley Rowe of Milsted Langdon LLP, 46-48 East Smithfield, Type of Liquidation: Members London E1W 1AW Date of Appointment: 14 June 2018 Office Holder Number: 9577. Frank Wessely (IP No. 007788) and Chris Newell (IP No. 13690) both Date of Appointment: 12 June 2018 of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS By whom Appointed: Members By whom Appointed: Members Further information about this case is available from Paul Royal at the Ag VF31099 (3050488) offices of Milsted Langdon LLP on 0203 150 1113 or at [email protected]. (3051350) PURSUANT3051488 TO SECTIONS 109 OF THE INSOLVENCY ACT 1986 Name of Company: SPLASH SERVICES (LONDON) LIMITED Name3050503 of Company: GRAYSTONE RAIL CONSULTING LIMITED Company Number: 06627014 Company Number: 08755453 Registered office: Buckingham House, Myrtle Lane, Billinghurst, West Nature of Business: Information technology consultancy activities Sussex, RH14 9SG Previous Name of Company: Mason Gray Limited; Graystone Principal trading address: Buckingham House, Myrtle Lane, Consulting Limited Billinghurst, West Sussex, RH14 9SG Registered office: Lynton House, 7-12 Tavistock Square, London, Nature of Business: 81210 - General cleaning of buildings WC1H 9LT Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Liquidator's name and address: Isobel Susan Brett of Bretts Business Date of Appointment: 15 June 2018 Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS Laurence Pagden (IP No. 9055) and Simon Carvill-Biggs (IP No. Office Holder Number: 9643. 15930) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, Date of Appointment: 14 June 2018 London, WC1H 9LT By whom Appointed: Members By whom Appointed: Members Contact person: Matthew Hallowell Ag VF31128 (3050503) Telephone no. 01474 532862 E-mail address: [email protected] (3051488)

Name3050481 of Company: NYTRUC COMMERCIALS LIMITED Company Number: 06836888 Name3051450 of Company: THE BASE ST HELENS INVESTMENTS Nature of Business: Commercial Vehicle Maintenance LIMITED Registered office: 15 Lawns Court, Carr Gate, Wakefield, WF2 0UT Company Number: 08847762 Type of Liquidation: Members Registered office: c/o Abacus Solicitors LLP, Reedham House, 31-33 Date of Appointment: 15 June 2018 King Street West, Manchester, M3 2PN P R Booth (IP No. 9470) of Booth & Co, Coopers House, Intake Lane, Principal trading address: c/o Reedham House, 31-33 Kind Street Ossett, WF5 0RG West, Manchester, M3 2PN By whom Appointed: Members Nature of Business: Property Investment Ag VF31094 (3050481) Type of Liquidation: Members' Voluntary Date of Appointment: 15 June 2018 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Name3050491 of Company: OLMSOFT LIMITED Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Company Number: 08645102 Manchester, M15 4PN. Telephone: 0161 832 6221. Nature of Business: Business and domestic software development Joint Liquidator's Name and Address: Peter James Anderson (IP No. Registered office: Accountsnet, Manchester Business Park, 3000 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Aviator Way, Manchester, Lancashire, M22 5TG East, Manchester, M15 4PN. Telephone: 0161 832 6221. Type of Liquidation: Members For further information contact Stephanie Adams at the offices of Kay Date of Appointment: 14 June 2018 Johnson Gee Corporate Recovery Limited on 0161 212 8414, or John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both [email protected]. of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, By whom Appointed: Members Manchester, M2 4NG 15 June 2018 (3051450) By whom Appointed: Members Ag VF31115 (3050491)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

PURSUANT3051486 TO SECTIONS 109 OF THE INSOLVENCY ACT 1986 Company3051366 Number: 09472011 Name of Company: THURROCK HOLDINGS LIMITED Name of Company: ZENO PSYCHOLOGY CONSULTING LIMITED Company Number: 03350308 Previous Name of Company: Loveleven Ltd (Changed 26/01/2016) Registered office: 130 Shaftesbury Avenue, 2nd Floor, London, W1D Nature of Business: Residential care services 5EU Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 130 Shaftesbury Avenue, 2nd Floor, Registered office: 9 Riverside, Waters Meeting Road, Bolton BL1 8TU London, W1D 5EU Principal trading address: 9 Riverside, Waters Meeting Road, Bolton Nature of Business: Other business support activities BL1 8TU Type of Liquidation: Members Voluntary Liquidation Jonathan E Avery-Gee and Stephen L Conn of CG&Co, Greg's Liquidator's name and address: Isobel Susan Brett of Bretts Business Building, 1 Booth Street, Manchester M2 4DU Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS Office Holder Numbers: 1549 and 1762. Office Holder Number: 9643. Date of Appointment: 18 June 2018 Date of Appointment: 11 June 2018 By whom Appointed: Members By whom Appointed: Members Further information about this case is available from Andrew Walker at Contact person: Sue Skudder the offices of CG&Co on 0161 358 0210 or at [email protected]. Telephone no. 01474532862 (3051366) E-mail address: [email protected] (3051486) NOTICES TO CREDITORS

3050496Name of Company: V. RUNGTIWA DESIGN LIMITED ADVWAY3050501 LTD Company Number: 08051929 (Company Number 10121512) Nature of Business: Other professional, scientific and technical Registered office: 41 Imperial Building, 2 Duke of Wellington Avenue, activities London, SE18 6FR Registered office: Anglo-Dal House, 5 Spring Villa Park, Edgware, Principal trading address: N/A Middlesex, HA8 7EB Notice is hereby given that creditors of the Company are required, on Type of Liquidation: Members or before 25 July 2018, to prove their debts by delivering their proofs Date of Appointment: 13 June 2018 (in the format specified in Rule 14.4 of the Insolvency (England and John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both Wales) Rules 2016) to the Liquidator at The Old Bakery, 90 Camden of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Road, Tunbridge Wells, Kent, TN1 2QP. Manchester, M2 4NG If so required by notice from the Liquidator, creditors must produce By whom Appointed: Members any document or other evidence which the Liquidator considers is Ag VF31117 (3050496) necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name3049254 of Company: VITRUVIA LIMITED Date of Appointment: 13 June 2018 Company Number: 08381639 Office Holder Details: David Thorniley (IP No. 8307) of MVL Online Ltd, Nature of Business: Property Development The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Type of Liquidation: Members For further details contact: David Thorniley, Email: Previous Name of Company: DNI Developments Limited [email protected]. Alternative contact: Chris Maslin. Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA David Thorniley, Liquidator Principal trading address: 5th Floor 11 Argyll Street London W1F 7TH 18 June 2018 Liquidator: Yiannis Koumettou (IP No 015676) of Alexander Lawson Ag VF31095 (3050501) Jacobs, 1 Kings Avenue Winchmore Hill London N21 3NA. For further details contact Sanna Khwaja on DEEPHAVEN3050506 LIMITED telephone 020 8370 7250, or by email at [email protected]. (Company Number 01811817) Date of appointment: 12 June 2018. Registered office: Norfolk House, 75 Bartholomew Street, Newbury, By whom appointed: Members. Berkshire, RG14 5DU Dated: 14 June 2018 Principal trading address: Norfolk House, 75 Bartholomew Street, ns 533098A (3049254) Newbury, Berkshire, RG14 5DU Notice is hereby given that Creditors of the Company are required, on or before 10 July 2018, to prove their debts by delivering their proofs Company3051103 Number: 09044856 (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Name of Company: ZENO MANAGEMENT CONSULTING LIMITED AND WALES) RULES 2016) to the Joint Liquidators at Quantuma LLP, Previous Name of Company: Lighthouse Books Limited (Changed 81 Station Road, Marlow, Bucks, SL7 1NS. 26/01/2016) If so required by notice from the Joint Liquidators, creditors must Nature of Business: Business support services produce any document or other evidence which the Joint Liquidators Type of Liquidation: Members' Voluntary Liquidation consider is necessary to substantiate the whole or any part of a claim. Registered office: 9 Riverside, Waters Meeting Road, Bolton BL1 8TU Note: The Directors of the Company have made a declaration of Principal trading address: 9 Riverside, Waters Meeting Road, Bolton solvency and it is expected that all creditors will be paid in full. BL1 8TU Date of Appointment: 12 June 2018. Jonathan E Avery-Gee and Stephen L Conn of CG&Co, Greg's Office Holder Details: Frank Wessely (IP No. 007788) and Chris Newell Building, 1 Booth Street, Manchester M2 4DU (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Office Holder Numbers: 1549 and 1762. Bucks, SL7 1NS Date of Appointment: 18 June 2018 For further details contact: Frank Wessely, Email: By whom Appointed: Members [email protected] or Chris Newell, Email: Further information about this case is available from Andrew Walker at [email protected], Tel: 01628 478100. Alternative contact: the offices of CG&Co on 0161 358 0210 or at [email protected]. Daniel Salmon (3051103) Chris Newell, Joint Liquidator 18 June 2018 Ag VF31122 (3050506)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 53 COMPANIES

DR3050510 GOLUMBEANU LIMITED A creditor who has not proved his debt before the last date for (Company Number 07959471) proving mentioned above is not entitled to disturb, by reason that he Registered office: 99a High Road, Beeston, Nottingham, NG9 2LH has not participated in the dividend, the distribution of that dividend Principal trading address: 33 Sykes Green, Scarcroft, Leeds, LS14 or any other dividend declared before his debt is proved. The winding 3BS up of the Company is a members' voluntary winding up. The Notice is hereby given that Creditors of the Company are required, on distribution proposed to be made is to be the final distribution in the or before 6 August 2018, to prove their debts by delivering their winding up of the above named Company and, accordingly, the Joint proofs (in the format specified in Rule 14.4 of the INSOLVENCY Liquidators may make the distribution without regard to the claim of (ENGLAND AND WALES) RULES 2016) to the Liquidator at M1 any person in respect of a debt not already proved. Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE. Date of Appointment: 15 June 2018 If so required by notice from the Liquidator, creditors must produce Office Holder Details: Laurence Pagden (IP No. 9055) and Simon any document or other evidence which the Liquidator considers is Carvill-Biggs (IP No. 15930) both of Menzies LLP, Lynton House, 7-12 necessary to substantiate the whole or any part of a claim. Tavistock Square, London, WC1H 9LT Note: The Directors of the Company have made a declaration of Further details contact: The Joint Liquidators, Tel: 020 7387 5868. solvency and it is expected that all creditors will be paid in full. Alternative contact: Maisie Jones. The Liquidator may make the intended distribution without regard to Laurence Pagden, Joint Liquidator the claim or any creditor in respect of a debt not proved or claimed or 18 June 2018 increased after that date. The funds remaining in the hands of the Ag VF31128 (3050508) Liquidator shall be distributed to the shareholders absolutely. Date of Appointment: 18 June 2018 Office Holder Details: Michael Rose (IP No. 8928) of M1 Insolvency, NYTRUC3050505 COMMERCIALS LIMITED Cumberland House, 35 Park Row, Nottingham, Notts, NG1 6EE (Company Number 06836888) For further details contact: The Liquidator, Tel: 0115 988 6288, Email: Registered office: 15 Lawns Court, Carr Gate, Wakefield, WF2 0UT [email protected]. Alternative contact: Susan Emerson. Principal trading address: 15 Lawns Court, Carr Gate, Wakefield, WF2 Michael Rose, Liquidator 0UT 19 June 2018 Notice is hereby given that Creditors of the Company are required, on Ag VF31138 (3050510) or before 12 July 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Liquidator at Booth & Co, Coopers 3051352DURATA THERAPEUTICS LIMITED House, Intake Lane, Ossett WF5 0RG. (Company Number 08118314) If so required by notice from the Liquidator, creditors must produce Registered office: The registered office of the Company will be any document or other evidence which the Liquidator considers is changed to: 46-48 East Smithfield London E1W 1AW having necessary to substantiate the whole or any part of a claim. previously been, 1st Floor, Marlow International, Parkway, Marlow Note: The Directors of the Company have made a declaration of SL7 1YL solvency and it is expected that all creditors will be paid in full. Principal trading address: Not trading - dormant company Date of Appointment: 15 June 2018. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Office Holder Details: P R Booth (IP No. 9470) of Booth & Co, company are required, on or before 12 September 2018, to prove Coopers House, Intake Lane, Ossett, WF5 0RG their debts by delivering their proofs (in the format specified in Rule For further details contact: Phil Booth, Tel: 01924 263777 Email: 14.4 of the Insolvency (England and Wales) Rules 2016 to Simon [email protected]. Alternative contact: Luke Brough. Ashley Rowe of 46-48 East Smithfield, London E1W 1AW, the P R Booth, Liquidator Liquidator of the said company. If so required by notice from the 18 June 2018 Liquidator, creditors must produce any document or other evidence Ag VF31094 (3050505) which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of OLMSOFT3050498 LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 08645102) Office Holder Details: Simon Ashley Rowe (IP number 9577) of Milsted Registered office: Accountsnet, Manchester Business Park, 3000 Langdon LLP, 46-48 East Smithfield, London E1W 1AW. Date of Aviator Way, Manchester, Lancashire, M22 5TG Appointment: 12 June 2018. Further information about this case is Principal trading address: 49 Windlass House, 21 Schooner Road, available from Paul Royal at the offices of Milsted Langdon LLP on Silverton, London, E16 2PW 0203 150 1113 or at [email protected]. Notice is hereby given that Creditors of the Company are required, on Simon Ashley Rowe , Liquidator (3051352) or before 16 July 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Clarke Bell GRAYSTONE3050508 RAIL CONSULTING LIMITED Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 (Company Number 08755453) 4NG. Previous Name of Company: Mason Gray Limited; Graystone If so required by notice from the Joint Liquidators, creditors must Consulting Limited produce any document or other evidence which the Joint Liquidators Registered office: Lynton House, 7-12 Tavistock Square, London, consider is necessary to substantiate the whole or any part of a claim. WC1H 9LT Note: The Directors of the Company have made a declaration of Principal trading address: 2 Torrens Close, Guildford, GU2 9GW solvency and it is expected that all creditors will be paid in full. Notice is hereby given under Rule 14.28 of the INSOLVENCY Date of Appointment: 14 June 2018. (ENGLAND AND WALES) RULES 2016, by Laurence Pagden and Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie Simon Carvill-Biggs of Menzies LLP, Lynton House, 7-12 Tavistock Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Square, London, WC1H 9LT, the Joint Liquidators, to the creditors of Pinnacle, 73 King Street, Manchester, M2 4NG Graystone Rail Consulting Limited, that we intend declaring a first and For further details contact: The Joint Liquidators, Email: final dividend to the unsecured creditors of the Company within two [email protected] Alternative contact: Victoria Stewart months of the last date for proving specified below. John Paul Bell, Joint Liquidator Every person claiming to be a creditor of the Company is required on 18 June 2018 or before 31 July 2018, which is the last date for proving, to submit a Ag VF31115 (3050498) proof of debt to us at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested by me, to provide such further details or produce such documentary or other evidence PP3050963 HIGH WORPLE LTD as may appear to be necessary. (Company Number 06232531) Registered office: Richfields Accountants, Suite 213, 2nd Floor, Signal House, Lyon Road, Harrow, Middlesex HA1 2AQ

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above named Contact person: Matthew Hallowell Company, which was voluntarily wound up on 4 June 2018, are Telephone no. 01474 532862 required, on or before 18 July 2018 to send their full names and Email address: [email protected] addresses together with full particulars of their debts or claims to THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Assist Business Consulting Ltd, 5 Old Forge Road, Ashby Magna HAVE BEEN OR WILL BE PAID IN FULL. LE17 5NL, and, if so requested by me, to provide such further details Isobel Susan Brett or produce such documentary or other evidence as may appear to be Liquidator necessary, or in default thereof they will be excluded from the benefit 15 June 2018 (3051487) of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. IN3051489 THE MATTER OF THE INSOLVENCY ACT 1986 Office Holder Details: Sonia Louise Statham (IP number 9494) of THURROCK HOLDINGS LIMITED Assist Business Consulting Ltd, 5 Old Forge Road, Ashby Magna, (Company Number 03350308) Lutterworth LE17 5NL. Date of Appointment: 4 June 2018. Further Registered office: 130 Shaftesbury Avenue, 2nd Floor, London, W1D information about this case is available from Sonia Statham at the 5EU offices of Assist Business Consulting Ltd on 01455 560042 or at Principal trading address: 130 Shaftesbury Avenue, 2nd Floor, [email protected]. London, W1D 5EU Sonia Louise Statham , Liquidator Nature of Business: Other business support activities Dated: 14 June 2018 (3050963) Type of Liquidation: Members Voluntary Liquidation I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent DA1 2JS give notice that I was 3050511SLOUGH BATHROOMS & HEATING CENTRE LTD appointed liquidator of the above named company on 11 June 2018 (Company Number 03710781) by a resolution of members. Previous Name of Company: Second Waste Limited NOTICE IS HEREBY GIVEN that the creditors of the above named Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 company which is being voluntarily wound up, are required, on or 1NS before 11 June 2018 to prove their debts by sending to the Principal trading address: 7 Willow Park, Stoke Poges, Slough, SL2 undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 4ES 21 Highfield Road, Dartford, Kent DA1 2JS the Liquidator of the Notice is hereby given that Creditors of the Company are required, on company, written statements of the amounts they claim to be due to or before 18 July 2018, to prove their debts by delivering their proofs them from the company and, if so requested, to provide such further (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND details or produce such documentary evidence as may appear to the AND WALES) RULES 2016) to the Joint Liquidators at 81 Station liquidator to be necessary. A creditor who has not proved this debt Road, Marlow, Bucks, SL7 1NS. before the declaration of any dividend is not entitled to disturb, by If so required by notice from the Joint Liquidators, creditors must reason that he has not participated in it, the distribution of that produce any document or other evidence which the Joint Liquidators dividend or any other dividend declared before his debt was proved. consider is necessary to substantiate the whole or any part of a claim. Contact person: Sue Skudder Note: The Directors of the Company have made a declaration of Telephone no. 01474 532862 solvency and it is expected that all creditors will be paid in full. Email address: [email protected] Date of Appointment: 14 June 2018 THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Office Holder Details: Frank Wessely (IP No. 007788) and Chris Newell HAVE BEEN OR WILL BE PAID IN FULL. (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Isobel Susan Brett Bucks, SL7 1NS Liquidator For further details contact: Frank Wessely, Email: 15 June 2018 (3051489) [email protected] or Chris Newell, Email: [email protected], Tel: 01628 478 100 Alternative contact: Mira Lodhia, Email: [email protected] 3050500V. RUNGTIWA DESIGN LIMITED Frank Wessely, Joint Liquidator (Company Number 08051929) 18 June 2018 Registered office: Anglo-Dal House, 5 Spring Villa Park, Edgware, Ag VF31099 (3050511) Middlesex, HA8 7EB Principal trading address: 28 Cutbush Close, Lower Earley, Reading, Berkshire, RG6 4XA IN3051487 THE MATTER OF THE INSOLVENCY ACT 1986 Notice is hereby given that Creditors of the Company are required, on SPLASH SERVICES (LONDON) LIMITED or before 16 July 2018, to prove their debts by delivering their proofs (Company Number 06627014) (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND IN MEMBERS' VOLUNTARY LIQUIDATION AND WALES) RULES 2016) to the Joint Liquidators at Clarke Bell Registered office: Buckingham House, Myrtle Lane, Billinghurst, West Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Sussex, RH14 9SG 4NG. Principal trading address: Buckingham House, Myrtle Lane, If so required by notice from the Joint Liquidators, creditors must Billinghurst, West Sussex, RH14 9SG produce any document or other evidence which the Joint Liquidators Nature of Business: 81210 - General cleaning of buildings consider is necessary to substantiate the whole or any part of a claim. Type of Liquidation: Members Voluntary Liquidation Note: The Directors of the Company have made a declaration of I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 solvency and it is expected that all creditors will be paid in full. Highfield Road, Dartford, Kent DA1 2JS give notice that I was Date of Appointment: 13 June 2018. appointed liquidator of the above named company on 14 June 2018 Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie by a resolution of members. Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The NOTICE IS HEREBY GIVEN that the creditors of the above named Pinnacle, 73 King Street, Manchester, M2 4NG company which is being voluntarily wound up, are required, on or For further details contact: The Joint Liquidators, Email: before 14 July 2018 to prove their debts by sending to the [email protected] Alternative contact: Victoria Stewart undersigned Isobel Susan Brett of Bretts Business Recovery Limited, John Paul Bell, Joint Liquidator 21 Highfield Road, Dartford, Kent DA1 2JS the Liquidator of the 18 June 2018 company, written statements of the amounts they claim to be due to Ag VF31117 (3050500) them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 55 COMPANIES

3049256IN THE MATTER OF THE INSOLVENCY ACT 1986 Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP VITRUVIA LIMITED numbers 1549 and 1762) of CG&Co, Greg's Building, 1 Booth Street, (Company Number 08381639) Manchester M2 4DU. Date of Appointment: 18 June 2018. Further information about this case is available from Andrew Walker at the Members offices of CG&Co on 0161 358 0210 or at [email protected]. Previous Name of Company: DNI Developments Limited Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA (3051364) Principal trading address: 5th Floor 11 Argyll Street London W1F 7TH Notice is hereby given that the creditors of the above named RESOLUTION FOR VOLUNTARY WINDING-UP Company, which was voluntarily wound up on 12 June 2018, are required, on or before 11 July 2018 to send their ADVWAY3050477 LTD full names and addresses together (Company Number 10121512) with full particulars of their debts or claims to Alexander Lawson Registered office: 41 Imperial Building, 2 Duke of Wellington Avenue, Jacobs, 1 Kings Avenue Winchmore Hill London, SE18 6FR London N21 3NA, and, if so requested by me, to provide such further Principal trading address: N/A details or produce such documentary or Notice is hereby given that the following resolutions were passed on other evidence as may appear to be necessary, or in default thereof 13 June 2018, as a special resolution and an ordinary resolution they will be excluded from the benefit of respectively: any distribution made before such debts are proved. Note: This is a "That the Company be wound up voluntarily and that David Thorniley solvent liquidation and all known creditors (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, have been or will be paid in full. Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Office Holder details: Yiannis Koumettou (IP No. 015676), Liquidator purposes of such winding up.” of Alexander Lawson Jacobs, For further details contact: David Thorniley, Email: 1 Kings Avenue Winchmore Hill London N21 3NA. For further details [email protected]. Alternative contact: Chris Maslin. contact: Sanna Khwaja on telephone Leonardo Rosales, Chair 020 8370 7250 or by email at [email protected]. Date of appointment: 18 June 2018 12 June 2018. Ag VF31095 (3050477) Dated: 14 June 2018 ns 533098C (3049256) DEEPHAVEN3050473 LIMITED (Company Number 01811817) 3051104ZENO MANAGEMENT CONSULTING LIMITED Registered office: Norfolk House, 75 Bartholomew Street, Newbury, (Company Number 09044856) Berkshire, RG14 5DU Previous Name of Company: Lighthouse Books Limited (Changed Principal trading address: Norfolk House, 75 Bartholomew Street, 26/01/2016) Newbury, Berkshire, RG14 5DU Registered office: 9 Riverside, Waters Meeting Road, Bolton BL1 8TU Notice is hereby given that the following resolutions were passed on Principal trading address: 9 Riverside, Waters Meeting Road, Bolton 12 June 2018, as a special resolution and an ordinary resolution BL1 8TU respectively: NOTICE IS HEREBY GIVEN that the creditors of the above named "That the Company be wound up voluntarily and that Frank Wessely Company, which is being voluntarily wound up, are required to prove (IP No. 007788) and Chris Newell (IP No. 13690) both of Quantuma their debts on or before 31 July 2018, by sending their names and LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint addresses along with descriptions and full particulars of their debts or Liquidators for the purposes of such voluntary winding up." claims and the names and addresses of their solicitors (if any), to the For further details contact: Frank Wessely, Email: Joint Liquidators at CG&Co, Greg's Building, 1 Booth Street, [email protected] or Chris Newell, Email: Manchester M2 4DU and, if so required by notice in writing from the [email protected], Tel: 01628 478100. Alternative contact: Joint Liquidators of the Company or by the Solicitors of the Joint Daniel Salmon Liquidators, to come in and prove their debts or claims, or in default Graham Powell, Director thereof they will be excluded from the benefit of any distribution made 19 June 2018 before such debts or claims are proved. Ag VF31122 (3050473) Note: It is anticipated that Creditors will be paid in full. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762) of CG&Co, Greg's Building, 1 Booth Street, DR3050490 GOLUMBEANU LIMITED Manchester M2 4DU. Date of Appointment: 18 June 2018. Further (Company Number 07959471) information about this case is available from Andrew Walker at the Registered office: 99a High Road, Beeston, Nottingham, NG9 2LH offices of CG&Co on 0161 358 0210 or at [email protected]. Principal trading address: 33 Sykes Green, Scarcroft, Leeds, LS14 Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators 3BS (3051104) Notice is hereby given that the following resolutions were passed on 18 June 2018, as a special resolution and an ordinary resolution ZENO3051364 PSYCHOLOGY CONSULTING LIMITED respectively: (Company Number 09472011) "That the Company be wound up voluntarily and that Michael Rose Previous Name of Company: LoveIeven Ltd (Changed 26/01/2016) (IP No. 8928) of M1 Insolvency, Cumberland House, 35 Park Row, Registered office: 9 Riverside, Waters Meeting Road, Bolton BL1 8TU Nottingham, Notts, NG1 6EE be appointed as Liquidator for the Principal trading address: 9 Riverside, Waters Meeting Road, Bolton purposes of such voluntary winding up." BL1 8TU For further details contact: The Liquidator, Tel: 0115 988 6288, Email: NOTICE IS HEREBY GIVEN that the creditors of the above named [email protected]. Alternative contact: Susan Emerson. Company, which is being voluntarily wound up, are required to prove Dr Ionadi Golumbeanu, Director their debts on or before 31 July 2018, by sending their names and 18 June 2018 addresses along with descriptions and full particulars of their debts or Ag VF31138 (3050490) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at CG&Co, Greg's Building, 1 Booth Street, Manchester M2 4DU and, if so required by notice in writing from the DURATA3051351 THERAPEUTICS LIMITED Joint Liquidators of the Company or by the Solicitors of the Joint (Company Number 08118314) Liquidators, to come in and prove their debts or claims, or in default Registered office: The registered office of the Company will be thereof they will be excluded from the benefit of any distribution made changed to: 46-48 East Smithfield London E1W 1AW having before such debts or claims are proved. previously been, 1st Floor, Marlow International, Parkway, Marlow Note: It is anticipated that Creditors will be paid in full. SL7 1YL Principal trading address: Not trading - dormant company

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the following resolutions were PP3050964 HIGH WORPLE LTD passed on 12 June 2018, as a Special Resolution and an Ordinary (Company Number 06232531) Resolution respectively: Registered office: Richfields Accountants, Suite 213, 2nd Floor, Signal "That the company be wound up voluntarily"; and House, Lyon Road, Harrow, Middlesex HA1 2AQ "That Simon Ashley Rowe of Milsted Langdon, 46-48 East Smithfield, On 4 June 2018 the following written resolutions were passed as a London E1W 1AW be appointed as its liquidator for the purposes of Special resolution and Ordinary resolution respectively:- such voluntary winding up.” "That the Company be wound up voluntarily" and "that Sonia Statham Office Holder Details: Simon Ashley Rowe (IP number 9577) of Milsted of Assist Business Consulting Ltd, 5 Old Forge Road, Ashby Magna Langdon LLP, 46-48 East Smithfield, London E1W 1AW. Date of LE17 5NL be appointed Liquidator of the Company." Appointment: 12 June 2018. Further information about this case is Office Holder Details: Sonia Louise Statham (IP number 9494) of available from Paul Royal at the offices of Milsted Langdon LLP on Assist Business Consulting Ltd, 5 Old Forge Road, Ashby Magna, 0203 150 1113 or at [email protected]. Lutterworth LE17 5NL. Date of Appointment: 4 June 2018. Further Nick Hudson , Director (3051351) information about this case is available from Sonia Statham at the offices of Assist Business Consulting Ltd on 01455 560042 or at [email protected]. 3050483GRAYSTONE RAIL CONSULTING LIMITED Mr A Ganatra , Director (Company Number 08755453) Dated: 4 June 2018 (3050964) Previous Name of Company: Mason Gray Limited; Graystone Consulting Limited Registered office: Lynton House, 7-12 Tavistock Square, London, SLOUGH3050487 BATHROOMS & HEATING CENTRE LTD WC1H 9LT (Company Number 03710781) Principal trading address: 2 Torrens Close, Guildford, GU2 9GW Previous Name of Company: Second Waste Limited Notice is hereby given that the following resolutions were passed on Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 15 June 2018, as a Special Resolution and an Ordinary Resolution 1NS respectively: Principal trading address: 7 Willow Park, Stoke Poges, Slough, SL2 “That the Company be wound up voluntarily and that Laurence 4ES Pagden (IP No. 9055) and Simon Carvill-Biggs (IP No. 15930) both of Notice is hereby given that the following resolutions were passed on Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 14 June 2018, as a special resolution and an ordinary resolution 9LT be appointed Joint Liquidators of the Company for the purposes respectively: of winding up the Company and that they be authorised to act either "That the Company be wound up voluntarily and that Frank Wessely jointly or separately.” (IP No. 007788) and Chris Newell (IP No. 13690) both of Quantuma Further details contact: The Joint Liquidators, Tel: 020 7387 5868. LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Alternative contact: Maisie Jones. Liquidators for the purposes of such voluntary winding up." Michael Gray, Director For further details contact: Frank Wessely, Email: 18 June 2018 [email protected] or Chris Newell, Email: Ag VF31128 (3050483) [email protected], Tel: 01628 478 100 Alternative contact: Mira Lodhia, Email: [email protected] Rajiv Kumar Joshi, Director NYTRUC3050482 COMMERCIALS LIMITED 18 June 2018 (Company Number 06836888) Ag VF31099 (3050487) Registered office: 15 Lawns Court, Carr Gate, Wakefield, WF2 0UT Principal trading address: 15 Lawns Court, Carr Gate, Wakefield, WF2 0UT SPECIAL3051484 AND ORDINARY RESOLUTIONS At a General Meeting of the members of the above named Company, PURSUANT TO SECTIONS 282 & 283 OF THE COMPANIES ACT duly convened and held at Booth & Co, Coopers House, Intake Lane, 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986 Ossett, WF5 0RG on 15 June 2018 at 3.15 pm, the following IN THE MATTER OF THE INSOLVENCY ACT 1986 resolutions were duly passed as a Special Resolution: SPLASH SERVICES (LONDON) LIMITED “That the Company be wound up voluntarily and that Philip Booth (IP (Company Number 06627014) No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 IN MEMBERS' VOLUNTARY LIQUIDATION 0RG be and is hereby appointed Liquidator for the purpose of such Registered office: Buckingham House, Myrtle Lane, Billinghurst, West winding up.” Sussex, RH14 9SG For further details contact: Phil Booth, Tel: 01924 263777 Email: Principal trading address: Buckingham House, Myrtle Lane, [email protected]. Alternative contact: Luke Brough. Billinghurst, West Sussex, RH14 9SG Adam Noble, Chair Nature of Business: 81210 - General cleaning of buildings 18 June 2018 Type of Liquidation: Members Voluntary Liquidation Ag VF31094 (3050482) At a General Meeting of the members of the above-named company, duly convened and held at 80 Long Acre, London, WC2E 9NG on 14 June 2018 the following resolutions were duly passed as special and OLMSOFT3050486 LIMITED ordinary resolutions: (Company Number 08645102) Special Resolution Registered office: Accountsnet, Manchester Business Park, 3000 i. "That the company be wound up voluntarily." Aviator Way, Manchester, Lancashire, M22 5TG Ordinary Resolution Principal trading address: 49 Windlass House, 21 Schooner Road, i. "That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Silverton, London, E16 2PW Highfield Road, Dartford, Kent, DA1 2JS be and is hereby appointed Notice is hereby given that the following resolutions were passed on liquidator of the company". 14 June 2018, as a Special Resolution and an Ordinary Resolution Luke O'Keeffe respectively: Chairman of the meeting "That the Company be wound up voluntarily and that John Paul Bell 14 June 2018 (3051484) (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be appointed Joint Liquidators for the purposes of the voluntary THE3051449 BASE ST HELENS INVESTMENTS LIMITED winding up of the Company." (Company Number 08847762) For further details contact: The Joint Liquidators, Email: Registered office: c/o Abacus Solicitors LLP, Reedham House, 31-33 [email protected] Alternative contact: Victoria Stewart King Street West, Manchester, M3 2PN Orlando Murru, Director Principal trading address: c/o Reedham House, 31-33 Kind Street 18 June 2018 West, Manchester, M3 2PN Ag VF31115 (3050486)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 57 COMPANIES

Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Office Holder details: Yiannis Koumettou of Alexander Lawson Companies Act 2006, the following resolution was passed by the Jacobs, 1 Kings Avenue Winchmore Hill London N21 3NA. members as a special resolution on 15 June 2018 that the Company For further details contact Sanna Khwaja on telephone 020 8370 7250 be wound up voluntarily, and the Joint Liquidators specified below be or by email at [email protected]. appointed Joint Liquidators of the Company for the purposes of the Nicholas Loucas, Director voluntary winding up. Dated: 14 June 2018 B Luscombe, Director ns 533098B (3049255) Date of Appointment: 15 June 2018 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, ZENO3051105 MANAGEMENT CONSULTING LIMITED Manchester, M15 4PN. Telephone: 0161 832 6221. (Company Number 09044856) Joint Liquidator's Name and Address: Peter James Anderson (IP No. Previous Name of Company: Lighthouse Books Limited (Changed 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road 26/01/2016) East, Manchester, M15 4PN. Telephone: 0161 832 6221. Registered office: 9 Riverside, Waters Meeting Road, Bolton BL1 8TU For further information contact Stephanie Adams at the offices of Kay Principal trading address: 9 Riverside, Waters Meeting Road, Bolton Johnson Gee Corporate Recovery Limited on 0161 212 8414, or BL1 8TU [email protected]. Resolutions were duly passed, as written Resolutions of Members as follows: 15 June 2018 (3051449) As a Special Resolution, a) The Company be wound-up voluntarily, As Ordinary Resolutions, 3051485SPECIAL RESOLUTIONS FOR REGISTRAR OF COMPANIES b) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, Greg's PURSUANT TO SECTIONS 21 & 283 OF THE COMPANIES ACT Building, 1 Booth Street, Manchester M2 4DU be appointed as Joint 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986 Liquidators of the Company for the purposes of the voluntary winding THURROCK HOLDINGS LIMITED up, (Company Number 03350308) c) That any act required or authorised under any enactment to be At a General Meeting of the members of the above named company, done by a Joint Liquidator may be done by all or any of the persons duly convened and held at Prince Charles Avenue, Orsett, Grays, for the time being holding such office. Essex, RM16 3HS on 11 June 2018 the following resolutions were Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP duly passed as special resolutions: numbers 1549 and 1762) of CG&Co, Greg's Building, 1 Booth Street, Special Resolutions Manchester M2 4DU. Date of Appointment: 18 June 2018. Further i. "That the company be wound up voluntarily". information about this case is available from Andrew Walker at the ii. "That the liquidator be and is hereby authorised to distribute among offices of CG&Co on 0161 358 0210 or at [email protected]. the member(s) in specie or in kind the whole or any part of the assets Andrew Milne , Chairman of the Meeting (3051105) of the company". Paul Keenan Chairman of the meeting (3051485) ZENO3051365 PSYCHOLOGY CONSULTING LIMITED (Company Number 09472011) Previous Name of Company: Loveleven Ltd (Changed 26/01/2016) V.3050480 RUNGTIWA DESIGN LIMITED Registered office: 9 Riverside, Waters Meeting Road, Bolton BL1 8TU (Company Number 08051929) Principal trading address: 9 Riverside, Waters Meeting Road, Bolton Registered office: Anglo-Dal House, 5 Spring Villa Park, Edgware, BL1 8TU Middlesex, HA8 7EB Resolutions were duly passed, as written Resolutions of Members as Principal trading address: 28 Cutbush Close, Lower Earley, Reading, follows: Berkshire, RG6 4XA As a Special Resolution, Notice is hereby given that the following resolutions were passed on a) The Company be wound-up voluntarily, 13 June 2018, as a Special Resolution and an Ordinary Resolution As Ordinary Resolutions, respectively: b) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, Greg's "That the Company be wound up voluntarily and that John Paul Bell Building, 1 Booth Street, Manchester M2 4DU be appointed as Joint (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Liquidators of the Company for the purposes of the voluntary winding Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG up, be appointed Joint Liquidators for the purposes of the voluntary c) That any act required or authorised under any enactment to be winding up of the Company." done by a Joint Liquidator may be done by all or any of the persons For further details contact: The Joint Liquidators, Email: for the time being holding such office. [email protected] Alternative contact: Victoria Stewart Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP Rungtiwa Vichunilubol, Director numbers 1549 and 1762) of CG&Co, Greg's Building, 1 Booth Street, 18 June 2018 Manchester M2 4DU. Date of Appointment: 18 June 2018. Further Ag VF31117 (3050480) information about this case is available from Andrew Walker at the offices of CG&Co on 0161 358 0210 or at [email protected]. Peter Cammack , Chairman of the Meeting (3051365) VITRUVIA3049255 LIMITED (Company Number 08381639) Previous Name of Company: DNI Developments Limited Partnerships Registered office: 1 Kings Avenue Winchmore Hill London N21 3NA Principal trading address: 5th Floor 11 Argyll Street London W1F 7TH DISSOLUTION OF PARTNERSHIP At a General Meeting of the above-named Company, duly convened and held at 1 Kings Avenue Winchmore Hill RKS SOLICITORS London N21 3NA on 12 June 2018 at 11.30 am the following 3052044 All people know that the partnership of Mr Akbar Rasool, Mr Shahid resolutions were passed as a Special resolution Saleem, and Mr Zahid Kahut trading as RKS Solicitors has been and an Ordinary resolution respectively:- dissolved. “That the Company be wound up voluntarily” and “that Yiannis Mr S. Saleem was retired from the Partnership on the 2nd of Koumettou (IP No 015676) of November 2016 and the Partnership dissolved on 1st of December Alexander Lawson Jacobs, 1 Kings Avenue Winchmore Hill London 2017. N21 3NA be appointed Liquidator of Today RKS Solicitors (Dewsbury) Limited trading as RKS Solicitors the Company, and that he be authorised to act.” has one sole director; Mr Zahid Kahut. RKS Solicitors is a trading name of RKS Solicitors (Dewsbury) Limited.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE COMPANIES

Signed: Zahid Kahut Principal Solicitor Zahid Kahut LL.B (Hons) Solicitor / Commissioner for Oath RKS Solicitors RKS House 54 Bradford Road, Dewsbury, West Yorkshire WF13 2DU (3052044)

TRANSFER OF INTEREST

3052048NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that BLACKSTONE REAL ESTATE UK LIMITED has transferred 100% of the interest held by it as a limited partner in BREP Asia II Quartz UK Holding NQ L.P. (the "Partnership"), being a limited partnership registered in England and Wales with number LP19548, to BLACKSTONE REAL ESTATE PARTNERS CAPITAL GP ASIA II NQ LLP, a general partner of the Partnership, and consequently BLACKSTONE REAL ESTATE UK LIMITED has ceased to be a limited partner in the Partnership. (3052048)

NOTICE3052047 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that: Bridgepoint Advisers Holdings transferred 0.81% of its interest in BE VI ‘A’ LP a limited partnership registered in England and Wales with number LP018634 (the “Partnership”), to BE VI GP LP, being the general partner of the Partnership. As a result of such transfer Bridgepoint Advisers Holdings continued to be a limited partner of the Partnership. (3052047)

NOTICE3052046 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that: i. Altamar Private Equity SGIIC, SA for and on behalf of Altamar Global Private Equity Program VIII, FCR transferred 100% of its interest in BE VI ‘E’ LP, a partnership registered in England and Wales with number LP018638 (the “Partnership”), to BE VI GP LP, being the general partner of the Partnership (the “General Partner”); ii. Altamar Private Equity SGIIC, SA for and on behalf of Altamar VIII BP Global Private Equity Program, FCR transferred 100% of its interest in the Partnership, to the General Partner; and iii. Landon Investments SCR, S.A.U. transferred 100% of its interest in the Partnership, to the General Partner. As a result of the transfers detailed above, each of (i) Altamar Private Equity SGIIC, SA for and on behalf of Altamar Global Private Equity Program VIII, FCR; (ii) Altamar Private Equity SGIIC, SA for and on behalf of Altamar VIII BP Global Private Equity Program, FCR; and (iii) Landon Investments SCR, S.A.U. ceased to be a limited partner of the Partnership. (3052046)

NOTICE3052045 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that: Bridgepoint Advisers Holdings transferred 0.81% of its interest in BE VI ‘A’ LP a limited partnership registered in England and Wales with number LP018634 (the “Partnership”), to BE VI GP LP, being the general partner of the Partnership. As a result of such transfer Bridgepoint Advisers Holdings continued to be a limited partner of the Partnership. (3052045)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 59 PEOPLE

BOND,3049173 KELLY KATHLEEN 23 Thorndean Street, London, SW18 4HE PEOPLE Birth details: 6 March 1971 Kelly Kathleen Bond, Self Employed, of 23 Thorndean Street, London, SW18 4H,formerly of 1, 139 Louisville Road, Tooting, London, SW178RN, formerly of The Grange, Claylake, Endon, Staffordshire, Personal insolvency ST9 9DD and carrying on business as Ask property essentials from 23 Thornedean Street, Earlsfield, London, SW18 4HE BANKRUPTCY ORDERS In the Office of the Adjudicator No 5052638 of 2018 3049110BARNES, JOHN SIDNEY Date of Filing Petition: 13 June 2018 Flat 1, Downsell House, Downsell Road, Redditch, B97 5RA Bankruptcy order date: 14 June 2018 Birth details: 3 September 1937 Time of Bankruptcy Order: 11:00 John Sidney Barnes, Retired, of Flat 1, Downsell House, Downsell Whether Debtor's or Creditor's PetitionDebtor's Road, Redditch, Worcestershire, B97 5RA C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 5052520 of 2018 Capacity of office holder(s): Trustee Date of Filing Petition: 12 June 2018 14 June 2018 (3049173) Bankruptcy order date: 13 June 2018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's BURKE,3049123 DANIEL DAVID M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 14 St. Peters Close, Strumpshaw, NORWICH, NR13 4NR telephone: 0117 9279515 Birth details: 21 December 1953 Capacity of office holder(s): Official Receiver DANIEL DAVID BURKE currently a kitchen fitter of 14 St Peters Close, 13 June 2018 (3049110) Strumpshaw, Norwich, Norfolk, NR13 4NR lately of Apartment 1 Carver Court, Sotherby Drive, Cheltenham, Gloucestershire, GL51 0FT. 3049158BARTON, MARY AGNES In the County Court at Central London 1 Moorfields, Long Preston, Skipton, BD23 4QD No 664 of 2018 Birth details: 22 September 1942 Date of Filing Petition: 23 April 2018 Mary Agnes Barton, Retired, of 1 Moorfields, Long Preston, Skipton, Bankruptcy order date: 12 June 2018 North Yorkshire, BD23 4QD Time of Bankruptcy Order: 10:50 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5052632 of 2018 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 13 June 2018 CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor Bankruptcy order date: 14 June 2018 NW, Queens Dock, LIVERPOOL, L74 4AU Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Capacity of office holder(s): Trustee Southampton, SO15 1EG, telephone: 0118 958 1931 12 June 2018 (3049123) Capacity of office holder(s): Trustee 14 June 2018 (3049158) CAPRIGLIONE,3049143 ANDREW DOUGLAS A8871ea, Hmp Rochester, 1 Fort Road, Rochester, ME1 3QS BEVAN,3049163 DENISE Birth details: 6 February 1980 2 Culloden Mews, Cravengate, Richmond, DL10 4XL Andrew Douglas Capriglione, Currently not working, formerly of Hook Birth details: 20 August 1959 Farm, Kings Lane, Marden, Kent, TN12 9PP Denise Bevan, Employed, of 2 Culloden Mews, Cravengate, In the Office of the Adjudicator Richmond, North Yorkshire, DL10 4XL, formerly of 203a West End, No 5052644 of 2018 Norwich, Norfolk, NR8 5AW Date of Filing Petition: 13 June 2018 In the Office of the Adjudicator Bankruptcy order date: 14 June 2018 No 5052598 of 2018 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 13 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 June 2018 K Jackson West Wing Ground Floor, The Observatory Brunel, Time of Bankruptcy Order: 00:00 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Whether Debtor's or Creditor's PetitionDebtor's 894700 K Jackson West Wing Ground Floor, The Observatory Brunel, Capacity of office holder(s): Trustee Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 14 June 2018 (3049143) 894700 Capacity of office holder(s): Trustee 14 June 2018 (3049163) COCKCROFT,3049116 JOHNATHON SIMON 11 Whitley Drive, Halifax, HX2 9SJ Birth details: 6 March 1982 Johnathon Simon Cockcroft, Employed, of 11 Whitley Drive, Halifax, West Yorkshire, HX2 9SJ In the Office of the Adjudicator No 5052586 of 2018 Date of Filing Petition: 13 June 2018 Bankruptcy order date: 14 June 2018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 0016 Capacity of office holder(s): Trustee 14 June 2018 (3049116)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

CROSBY,3049171 LINDSEY KATHLEEN EDINGTON,3049154 PHILIP JOSEPH Flat 24, Kilbride, 43 Lindsay Road, Poole, BH13 6AP 9 Hartford Caravan Site, Hartford Bridge, Hartford Bridge Caravan Birth details: 17 September 1987 Site, Bedlington, NE22 6AD Lindsey Kathleen Crosby, Self Employed, also known as Lindsey Birth details: 4 December 1965 Manley, of Flat 24, Kilbride, 43 Lindsay Road, Poole, Dorset, BH13 PHILIP JOSEPH EDINGTON, Self Employed, of 9 Hartford Caravan 6AP, formerly of flat 3, 1 Milner Road, Bournemouth, BH4 8AD and site, Hartford Bridge, Hartford Bridge Caravan Site, Bedlington, NE22 carrying on business as Sweet Serenity also known as Lindsey 6AD and carrying on business as f&p home improvements from 9 Crosby from 133 Commercial Road, Poole, BH14 0JD Hartford Caravan site, Hartford Bridge, Hartford Bridge Caravan Site, In the Office of the Adjudicator Bedlington, NE22 6AD No 5052660 of 2018 In the Office of the Adjudicator Date of Filing Petition: 13 June 2018 No 5052628 of 2018 Bankruptcy order date: 14 June 2018 Date of Filing Petition: 13 June 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 14 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Whether Debtor's or Creditor's PetitionDebtor's TYNE, NE1 8QF, telephone: 0191 260 4600, email: M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, [email protected] telephone: 01223 324480 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Trustee 14 June 2018 (3049171) 14 June 2018 (3049154)

3049139DAVID, FREDDY EDWARDS,3049119 PENELOPE VICTORIA 22 Hartfield Avenue, Elstree, BOREHAMWOOD, Hertfordshire, WD6 27 Woodbrook, Charing, Ashford, TN27 0DN 3JE Birth details: 22 October 1992 Birth details: 21 November 1968 Penelope Victoria Edwards, Employed, of 27 Woodbrook, Charing, FREDDY DAVID OF 22 Hartfield Avenue, Elstree, Hertfordshire WD6 Ashford, Kent, TN27 0DN, formerly of Homeleigh, Canterbury Road, 3JE, England Challock, Ashford, Kent, TN25 4DL, and formerly of 11, The Downs, In the High Court Of Justice Chartham, Canterbury, Kent, CT4 7PS, and formerly of The Red No 669 of 2018 House, North street, Sheldwich, Faversham, Kent, ME13 0LN Date of Filing Petition: 27 April 2018 In the Office of the Adjudicator Bankruptcy order date: 12 June 2018 No 5052584 of 2018 Time of Bankruptcy Order: 11:49 Date of Filing Petition: 13 June 2018 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 14 June 2018 Name and address of petitioner: ATHENA LAWGregs Buildings, 1 Time of Bankruptcy Order: 00:00 Booth Street, MANCHESTER, M2 4DU Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON 1XN, telephone: 0208 681 5166 TYNE, NE1 8QF, telephone: 0191 260 4600, email: Capacity of office holder(s): Trustee [email protected] 12 June 2018 (3049139) Capacity of office holder(s): Official Receiver 14 June 2018 (3049119)

DOBSON,3049141 JACQUELINE LISA 47 High Street, North Tawton, EX20 2HG FARLEY,3049170 ROBERT IAN Birth details: 7 February 1966 50 Viola Avenue, Stanwell, Staines, TW19 7SB Jacqueline Lisa Dobson, Self Employed, of 47 High Street, North Birth details: 28 September 1976 Tawton, Devon, EX20 2HG, and carrying on business as Jacqui Robert Ian Farley, Currently not working, of 50 Viola Avenue, Stanwell, Dobson from 47 High Street, 47 High Street, North Tawton, Devon, Staines, Middlesex, TW19 7SB, formerly of 30 Burchettes Way, EX20 2HG Shepperton, Middlesex, TW17 9BS In the Office of the Adjudicator In the Office of the Adjudicator No 5052486 of 2018 No 5052608 of 2018 Date of Filing Petition: 11 June 2018 Date of Filing Petition: 13 June 2018 Bankruptcy order date: 12 June 2018 Bankruptcy order date: 14 June 2018 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 K Jackson West Wing Ground Floor, The Observatory Brunel, S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 3ZA, telephone: 029 2036 8700 894700 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 14 June 2018 (3049170) 12 June 2018 (3049141)

FIGG,3049149 ALFRED 190 Fernside Avenue, Almondbury, Huddersfield, HD5 8PH Birth details: 14 February 1948 Alfred Figg, Retired, of 190 Fernside Avenue, Almondbury, Huddersfield, West Yorkshire, HD5 8PH, formerly of 18 Fernside Crescent, Almondbury, Huddersfield, West Yorkshire, HD5 8PJ. In the Office of the Adjudicator No 5052672 of 2018 Date of Filing Petition: 13 June 2018 Bankruptcy order date: 14 June 2018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 0016 Capacity of office holder(s): Trustee 14 June 2018 (3049149)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 61 PEOPLE

FISHWICK,3049150 DARREN LEE GEORGIOU,3049112 DANNY 1 Kingston Close, Sale, M33 4UT 75 Richmond Road, Colchester, CO2 7FJ Birth details: 23 June 1976 Birth details: 15 September 1981 Darren Lee Fishwick, Employed, of 1 Kingston Close, Sale, Greater Danny Georgiou, Employed, of 75 Richmond Road, Colchester, Manchester, M33 4UT, previously trading as Revived Cleaning Essex, CO2 7FJ formerly of 11 Imperial Court, Colchester, Essex, Surfaces from 1 kingston Close, Sale,M33 4UT CO1 1AU In the Office of the Adjudicator In the Office of the Adjudicator No 5052650 of 2018 No 5052534 of 2018 Date of Filing Petition: 13 June 2018 Date of Filing Petition: 12 June 2018 Bankruptcy order date: 14 June 2018 Bankruptcy order date: 13 June 2018 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 1st Floor, Spring Place, 105 Commercial Road, K Jackson West Wing Ground Floor, The Observatory Brunel, Southampton, SO15 1EG, telephone: 0118 958 1931 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Capacity of office holder(s): Trustee 894700 14 June 2018 (3049150) Capacity of office holder(s): Trustee 13 June 2018 (3049112)

3049140FOOT, LISA JANE 23 Hanlon Close, Bournemouth, BH11 8EG GILES,3049115 BRENDAN LEIGH Birth details: 21 December 1983 14 Croft Parc, The Lizard, , TR12 7PN Lisa Jane Foot, A full-time carer, of 23 Hanlon Close, Bournemouth, Birth details: 19 February 1988 Dorset, BH11 8EG and formerly of 2 Cherret Close, Bournemouth, Brendan Leigh Giles, Employed, Self Employed, of 14 Croft Parc, The Dorset, BH11 9JH Lizard, Helston, Cornwall, TR12 7PN, and carrying on business as In the Office of the Adjudicator Brendan Giles from 14 Croft Parc, The Lizard, Helston, Cornwall, No 5052500 of 2018 TR12 7PN Date of Filing Petition: 12 June 2018 In the Office of the Adjudicator Bankruptcy order date: 13 June 2018 No 5052552 of 2018 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 12 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 June 2018 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 00:00 Birmingham, B4 6FD, telephone: 0300 678 0016 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee K Jackson West Wing Ground Floor, The Observatory Brunel, 13 June 2018 (3049140) Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Trustee FRY,3049166 ALUN EDWARD 13 June 2018 (3049115) Flat 6, 4-6 Margaret Street, Abercynon, Mountain Ash, CF45 4RE Birth details: 2 July 1953 Alun Edward Fry, Retired, of Flat 6, 4-6 Margaret Street, Abercynon, HUTTON,3049120 RHODA G Mountain Ash, Rhondda Cynon Taff, CF45 4RE, formerly of 1 Acacia 2 Axwell Park Road, BLAYDON-ON-TYNE, Tyne and Wear, NE21 5NR Street, Pontypridd, Rhondda Cynon Taff, CF37 5NE Rhoda G Hutton occupation unknown, previously trading as A B C In the Office of the Adjudicator Services of 2 Auxwell Park Road, Blaydon-on-Tyne NE21 5NR No 5052588 of 2018 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 13 June 2018 No 24 of 2018 Bankruptcy order date: 14 June 2018 Date of Filing Petition: 18 January 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 14 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:02 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Whether Debtor's or Creditor's PetitionCreditor's Southampton, SO15 1EG, telephone: 0118 958 1931 Name and address of petitioner: Jewson Limited T/a GrahamR/O Capacity of office holder(s): Trustee Saint Gobain House, Binley Business Park, Harry Weston Road, 14 June 2018 (3049166) COVENTRY, CV3 2TT F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: 0191 260 4600, email: GREEN,3049130 SIMON CHARLES WILLIAM HARVEY [email protected] 46 Bentinck Road, Carlton, NOTTINGHAM, NG4 3QB Capacity of office holder(s): Official Receiver Birth details: 18 July 1983 14 June 2018 (3049120) SIMON CHARLES WILLIAM HARVEY GREEN CURRENTLY AN ACTOR AND DANCER OF 101 CHALTON STREET CAMDEN TOWN GREATER LONDON NW1 1SP HAIGH,3049175 DANIELLE LESLEY In the County Court at Central London 132 Lower Wortley Road, Leeds, LS12 4PQ No 666 of 2018 Birth details: 14 January 1985 Date of Filing Petition: 24 April 2018 DANIELLE LESLEY HAIGH, Currently not working, formerly known as Bankruptcy order date: 12 June 2018 Dani Haigh, of 132 Lower Wortley Road, Leeds, West Yorkshire, LS12 Time of Bankruptcy Order: 10:35 4PQ Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Commissioners for HM Revenue & No 5052648 of 2018 CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor Date of Filing Petition: 13 June 2018 NW, Queens Dock, LIVERPOOL, L74 4AU Bankruptcy order date: 14 June 2018 L Cook 11th 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): Trustee M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 12 June 2018 (3049130) telephone: 01223 324480 Capacity of office holder(s): Trustee 14 June 2018 (3049175)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

HAJIGEORGIOU,3049152 JOANNA CLAIRE HILTON,3049144 DONNA JO-ANNE Rookhanger, Copyhold Lane, Haslemere, GU27 3DZ 55 Drove Crescent, Portslade, Brighton, BN41 2TA Birth details: 13 August 1958 Birth details: 20 April 1972 Joanna Claire Hajigeorgiou, Currently not working, of Rookhanger, Donna Jo-Anne Hilton, Employed, of 55 Drove Crescent, Portslade, Copyhold Lane, Haslemere, West Sussex, GU27 3DZ, formerly of Owl Brighton, East Sussex, BN41 2TA Barn, Pheasant Court, Petworth, West Sussex, GU28 9LJ In the Office of the Adjudicator In the Office of the Adjudicator No 5052630 of 2018 No 5052626 of 2018 Date of Filing Petition: 13 June 2018 Date of Filing Petition: 13 June 2018 Bankruptcy order date: 14 June 2018 Bankruptcy order date: 14 June 2018 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 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 TYNE, NE1 8QF, telephone: 0191 260 4600, email: 0016 [email protected] Capacity of office holder(s): Trustee Capacity of office holder(s): Official Receiver 14 June 2018 (3049152) 14 June 2018 (3049144)

3049124HANKEY, EDWARD RICHARD KIRBY,3049134 SARAH LOUISE 27 Fieldhouse Drive, Muxton, TELFORD, TF2 8JQ 32 Kings Court, Stourbridge Road, Bridgnorth, WV15 6AL EDWARD RICHARD HANKEY CURRENTLY A PROFESSIONAL Birth details: 12 May 1965 DARTS PLAYER OF 27 FIELDHOUSE Sarah Louise Kirby, Employed, of 32 Kings Court, Stourbridge Road, DRIVE,MUXTON,TELFORD,SHROPSHIRE,TF2 8JQ Bridgnorth, Shropshire, WV15 6AL In the County Court at Central London In the Office of the Adjudicator No 679 of 2018 No 5052408 of 2018 Date of Filing Petition: 24 April 2018 Date of Filing Petition: 11 June 2018 Bankruptcy order date: 12 June 2018 Bankruptcy order date: 12 June 2018 Time of Bankruptcy Order: 11:02 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 & K Jackson West Wing Ground Floor, The Observatory Brunel, CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 NW, Queens Dock, LIVERPOOL, L74 4AU 894700 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Trustee Birkenhead, CH41 6DU, telephone: 0151 666 0220 12 June 2018 (3049134) Capacity of office holder(s): Trustee 12 June 2018 (3049124) LEES,3049164 MARTIN 174 Lowestoft Road, Gorleston, Great Yarmouth, NR31 6JE HARDY,3049142 DARREN SCOTT Birth details: 13 April 1974 16 Phoenix Way, Southwick, Brighton, BN42 4HQ MARTIN LEES, Employed, of 174 Lowestoft Road, Gorleston, Great Birth details: 3 January 1967 Yarmouth, Norfolk, NR31 6JE, formerly of 67, Cliff Hill, Gorleston, Darren Scott Hardy, Self Employed, of 16 Phoenix Way, Southwick, Great Yarmouth, Norfolk, NR30 1LL Brighton, West Sussex, BN42 4HQ, formerly of 4 Clays Hill, Steyning, In the Office of the Adjudicator West Sussex, BN44 3WD, England and carrying on business as D No 5052600 of 2018 Hardy Electrical from 16 Phoenix Way, Southwick, West Sussex, Date of Filing Petition: 13 June 2018 BN42 4HQ, and trading from 4 Clays Hill, Steyning, West Sussex, Bankruptcy order date: 14 June 2018 BN44 3WD Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5052618 of 2018 G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Filing Petition: 13 June 2018 telephone: 0115 852 5000, email: Bankruptcy order date: 14 June 2018 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Trustee Whether Debtor's or Creditor's PetitionDebtor's 14 June 2018 (3049164) F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: 0191 260 4600, email: [email protected] LAMBERT,3049172 BETHANIE Capacity of office holder(s): Official Receiver 70 Sowrey Avenue, Rainham, RM13 7NA 14 June 2018 (3049142) Birth details: 26 September 1992 Bethanie Lambert, Currently not working, of 70 Sowrey Avenue, Rainham, RM13 7NA HART,3049117 SARAH LOUISE In the Office of the Adjudicator 20 Geneva Place, Bideford, EX39 3BS No 5052634 of 2018 Birth details: 5 October 1986 Date of Filing Petition: 13 June 2018 Sarah Louise Hart, Employed, formerly known as Sarah May, of 20 Bankruptcy order date: 14 June 2018 Geneva Place, Bideford, Devon, EX39 3BS, formerly of 11 Buckland Time of Bankruptcy Order: 11:00 Close, Bideford, EX39 5AG, and formerly of 78 Buckland Close, Whether Debtor's or Creditor's PetitionDebtor's Bideford, EX39 5AJ C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 5052582 of 2018 Capacity of office holder(s): Trustee Date of Filing Petition: 12 June 2018 14 June 2018 (3049172) Bankruptcy order date: 13 June 2018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0300 678 0016 Capacity of office holder(s): Trustee 13 June 2018 (3049117)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 63 PEOPLE

LEA,3049145 CATHIE LUCZYNSKI,3049113 TOMASZ MACIEJ 37 Hanley Road, Widnes, WA8 8EW 17 Studland Close, Reading, RG2 8RY Birth details: 18 September 1975 Birth details: 3 March 1976 CATHIE LEA,Currently not working, formerly known as CATHIE Tomasz Maciej Luczynski, Employed, of 17 Studland Close, Reading, CURZON, of 37 Hanley Road, Widnes, Cheshire, WA8 8EW, United RG2 8RY formerly of 21 Newark Street, Reading, RG1 2SR and Kingdom formerly of 67 Hanley Road, Widnes, Cheshire, Wa8-8ew, formerly of 9 Scott Close, Emmer Green, Reading, RG4 8NY and England formerly of ul. Noskowskiego 10/63, Jelenia Góra, 58-506, Poland and In the Office of the Adjudicator formerly of Julianaweg 27, Wijk aan Zee, 1949 AM, Netherlands and No 5052592 of 2018 formerly of ul. Noskwskiego 10/63, Jelenia Gora, 58-506, Poland and Date of Filing Petition: 13 June 2018 formerly of Landal Duc de Brabant, Westelbeersedijk 6, Diessen, 5087 Bankruptcy order date: 14 June 2018 TK, Netherlands Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5051158 of 2018 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 23 May 2018 telephone: 01223 324480 Bankruptcy order date: 14 June 2018 Capacity of office holder(s): Trustee Time of Bankruptcy Order: 00:00 14 June 2018 (3049145) Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: 3049109LEIGH, EDWARD [email protected] 1 Old Rectory Cottages, Old Rectory Road, Badingham, Capacity of office holder(s): Trustee WOODBRIDGE, Suffolk, IP13 8LA 14 June 2018 (3049113) Birth details: 16 September 1968 EDWARD LEIGH of 1 Old Rectory Cottages, Badingham IP12 8LA of 1 Old Rectory Cottages, Badingham IP13 8LA MAJEED,3049156 MUHAMMAD In the County Court at Norwich 279 High Street North, London, E12 6SL No 24 of 2018 Birth details: 10 December 1978 Date of Filing Petition: 19 March 2018 Muhammad Majeed, Employed, of 279 High Street North, London, Bankruptcy order date: 16 May 2018 E12 6SL. Time of Bankruptcy Order: 12:54 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5052646 of 2018 Name and address of petitioner: FUNDING CIRCLE TRUSTEE Date of Filing Petition: 13 June 2018 LIMITED71 QUEEN VICTORIA STREET, LONDON, EC4V 4AY Bankruptcy order date: 14 June 2018 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 10:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee K Read 4th Floor, Cannon House, 18 The Priory Queensway, 16 May 2018 (3049109) Birmingham, B4 6FD, telephone: 0300 678 0016 Capacity of office holder(s): Trustee 14 June 2018 (3049156) LEVIN,3049148 EVELYN JOYCE 74 Chestnut Grove, New Malden, KT3 3JS Birth details: 4 May 1951 MANKU,3049161 JASDEEP SINGH Evelyn Joyce Levin, Retired, of 74 Chestnut Grove, New Malden, KT3 60 Largewood Avenue, Surbiton, KT6 7NY 3JS Birth details: 14 October 1978 In the Office of the Adjudicator Jasdeep Singh Manku, Employed, of 60 Largewood Avenue, No 5052590 of 2018 Surbiton, KT6 7NY Date of Filing Petition: 13 June 2018 In the Office of the Adjudicator Bankruptcy order date: 14 June 2018 No 5052636 of 2018 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 13 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 June 2018 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 14 June 2018 (3049148) 0016 Capacity of office holder(s): Trustee 14 June 2018 (3049161) LONDON,3049151 MICHAEL KEITH 71 Dumbarton Road, IPSWICH, IP4 3JR Birth details: 6 March 1981 MILLARD,3049160 MICHELLE Michael Keith London,Employed, of 71 Dumbarton Road, Ipswich, 2 The Furrows, Middle Wallop, Stockbridge, SO20 8QL Suffolk, IP4 3JR, formerly of 6 Roy Avenue, Ipswich, Suffolk, IP3 8LN Birth details: 12 September 1973 In the Office of the Adjudicator Michelle Millard, A full-time carer, also known as Michelle Walker and No 5052662 of 2018 also known as Michelle Gunn, of 2 The Furrows, Middle Wallop, Date of Filing Petition: 13 June 2018 Stockbridge, Hampshire, SO20 8QL, formerly of 33 The Furrows, Bankruptcy order date: 14 June 2018 Middle Wallop, Middle Wallop, Stockbridge, Hampshire, SO20 8QN Time of Bankruptcy Order: 00:00 and formerly of 3 Quebec Road, Bulford, wiltshire, SP4 9FD Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 5052658 of 2018 1XN, telephone: 0208 681 5166 Date of Filing Petition: 13 June 2018 Capacity of office holder(s): Trustee Bankruptcy order date: 14 June 2018 14 June 2018 (3049151) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Trustee 14 June 2018 (3049160)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

MOON,3049169 ROBERT REHILL,3049128 SARAH 2 Watling Avenue, Seaham, SR7 8HZ 54 Larch Way, FARNBOROUGH, Hampshire, GU14 0QW Birth details: 21 December 1960 Birth details: 13 July 1978 Robert Moon, Currently not working, of 2 Watling Avenue, Seaham, SARAH REHILL of 54 Larch Way, Farnborough GU14 0QW Durham, SR7 8HZ In the County Court at Guildford In the Office of the Adjudicator No 12 of 2018 No 5052606 of 2018 Date of Filing Petition: 9 February 2018 Date of Filing Petition: 13 June 2018 Bankruptcy order date: 25 May 2018 Bankruptcy order date: 14 June 2018 Time of Bankruptcy Order: 11:07 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: Cabot Financial (Uk) Limited1 Kings C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Hill Avenue, Kings Hill, West Malling, ME19 4UA Birkenhead, CH41 6DU, telephone: 0151 666 0220 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Trustee 1XN, telephone: 0208 681 5166 14 June 2018 (3049169) Capacity of office holder(s): Trustee 25 May 2018 (3049128)

3049162OSTANIEWICZ, PAWEL ANDRZEJ 49 Arklow Road, Doncaster, DN2 5LB RICKEARD,3049157 SIMON MATTHEW Birth details: 10 May 1981 26 Bensham Court, Gateshead, NE8 1XX Pawel Andrzej Ostaniewicz, Employed, of 49 Arklow Road, Doncaster, Birth details: 14 December 1968 DN2 5LB, formerly of Flat 3, 10 St. Marys Road, Doncaster, DN1 2NP. Simon Matthew Rickeard, Currently not working, of 26 Bensham In the Office of the Adjudicator Court, Gateshead, Tyne & Wear, NE8 1XX, formerly of 81 Newbolt No 5052674 of 2018 Court, Gateshead, Tyne & Wear, NE8 3NY, and formerly of 35 Date of Filing Petition: 13 June 2018 Redgrave Close, Gateshead, Tyne & Wear, NE8 3JD, and formerly of Bankruptcy order date: 14 June 2018 44 Raleigh Grove, Gateshead, Tyne & Wear, NE8 4QQ Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5052602 of 2018 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Date of Filing Petition: 13 June 2018 Southampton, SO15 1EG, telephone: 0118 958 1931 Bankruptcy order date: 14 June 2018 Capacity of office holder(s): Trustee Time of Bankruptcy Order: 00:00 14 June 2018 (3049162) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 0016 PARTLOW,3049153 DANIEL JOHN Capacity of office holder(s): Trustee Sheldon House, Chapel Road, Foxley, Dereham, NR20 4QS 14 June 2018 (3049157) Birth details: 24 August 1987 Daniel John Partlow, Currently not working, of Sheldon House, Chapel Road, Foxley, Dereham, Norfolk, NR20 4QS previously trading ROURKE,3049174 NEIL CHRISTOPHER as DJP Electrical from Sheldon House, Chapel Road, Foxley, 2 Griffiths Close, Thatcham, RG19 4FH Dereham, Norfolk, NR20 4QS Birth details: 16 November 1967 In the Office of the Adjudicator Neil Christopher Rourke, Currently not working, of 2 Griffiths Close, No 5052622 of 2018 Thatcham, Berkshire, RG19 4FH Date of Filing Petition: 13 June 2018 In the Office of the Adjudicator Bankruptcy order date: 14 June 2018 No 5052656 of 2018 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 13 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 June 2018 G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 00:00 telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Capacity of office holder(s): Trustee TYNE, NE1 8QF, telephone: 0191 260 4600, email: 14 June 2018 (3049153) [email protected] Capacity of office holder(s): Official Receiver 14 June 2018 (3049174) PRZYBYLA,3049155 ROBERT 17 St. Pauls Road, Colchester, CO1 1SQ Birth details: 11 March 1983 SHOEBRIDGE,3049096 ANDREW MARTIN ROBERT PRZYBYLA, Employed, of 17 St. Pauls Road, Colchester, 6 Beechwood Avenue, Burbage, HINCKLEY, LE10 2HD Essex, CO1 1SQ, formerly of 9 Ashdale Avenue, Witney, Oxfordshire, ANDREW MARTIN Shoebridge OF 6 BEECHWOOD AVENUE, OX28 1AZ, and formerly of Flat 11 Woodley House, 34 Woodley BURBAGE, HINCKLEY,LEICESTERSHIRE, LE10 2HD TRADING AT Green, Witney, Oxfordshire, OX28 1BF. BOND STREET GARAGE, 82-88 UPPER BOND STREET, BURBAGE, In the Office of the Adjudicator HINCKLEY, LE10 1RL No 5052670 of 2018 In the County Court at Central London Date of Filing Petition: 13 June 2018 No 1122 of 2017 Bankruptcy order date: 14 June 2018 Date of Filing Petition: 24 August 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 12 June 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionCreditor's telephone: 01223 324480 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Trustee CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor 14 June 2018 (3049155) NW, Queens Dock, LIVERPOOL, L74 4AU K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0300 678 0016 Capacity of office holder(s): Trustee 12 June 2018 (3049096)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 65 PEOPLE

SMYTH,3049131 ROBERT PAUL SLADE,3049167 JODIE ANN Beechdene, Thimbleby, HORNCASTLE, LN9 5RE 50 Viola Avenue, Staines-Upon-Thames, TW19 7SB CURRENTLY A CARPET FITTER OF Birth details: 6 June 1983 BEECHDENE,THIMBLEBY,HORNCASTLE,LINCOLNSHIRE,LN9 5RE Jodie Ann Slade, Currently not working, formerly known as Jodie Ann LATELY OF 6 LAWRENCE COURT,SEACROFT Mcdonald, of 50 Viola Avenue, Staines-upon-Thames, Surrey, TW19 GARDENS,WATFORD,HERTFORDSHIRE,WD19 6AQ 7SB In the County Court at Central London In the Office of the Adjudicator No 700 of 2018 No 5052604 of 2018 Date of Filing Petition: 27 April 2018 Date of Filing Petition: 13 June 2018 Bankruptcy order date: 14 June 2018 Bankruptcy order date: 14 June 2018 Time of Bankruptcy Order: 09:00 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 Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor 3ZA, telephone: 029 2036 8700 NW, Queens Dock, LIVERPOOL, L74 4AU Capacity of office holder(s): Trustee G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 14 June 2018 (3049167) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Trustee SMITH,3049168 HAYLEY LOUISE 14 June 2018 (3049131) 18 Roseland Road, Kenilworth, CV8 1GB Birth details: 5 March 1996 Hayley Louise Smith, Currently not working, of 18 Roseland Road, SPENCER,3049137 GARY WILLIAM Kenilworth, Warwickshire, CV8 1GB 27 Newlands Park Estate, Valley, HOLYHEAD, Gwynedd, LL65 3AR In the Office of the Adjudicator Gary William Spencer occupation unknown of 27 Newlands Park No 5052640 of 2018 Estate, Valley LL65 3AR Date of Filing Petition: 13 June 2018 In the County Court at Caernarfon Bankruptcy order date: 14 June 2018 No 8 of 2018 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 20 April 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 June 2018 G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 12:00 telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Federal Capital Limited14A Old Capacity of office holder(s): Trustee Marsh Farm Barns, Welsh Road, Sealand, Deeside, CH5 2LY 14 June 2018 (3049168) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Trustee THOMAS,3049147 STEVEN ANDREW 8 June 2018 (3049137) 118 Bridgewater Road, Worsley, MANCHESTER, M28 3AE Birth details: 13 April 1961 Steven Andrew Thomas,Currently not working, of 118 Bridgewater SAYER,3049165 JAMES NICHOLAS Road, Worsley, Manchester, Greater Manchester, M28 3AE Apartment 95, Smiths Flour Mill, 71 Wolverhampton Street, Walsall, In the Office of the Adjudicator WS2 8DE No 5052620 of 2018 Birth details: 21 June 1973 Date of Filing Petition: 13 June 2018 James Nicholas Sayer, Self Employed, of Apartment 95, Smiths Flour Bankruptcy order date: 14 June 2018 Mill, 71 Wolverhampton Street, Walsall, West Midlands, WS2 8DE, Time of Bankruptcy Order: 00:00 formerly of 10 Wolfsbane Drive, Walsall, WS5 4RR and carrying on Whether Debtor's or Creditor's PetitionDebtor's business as James Sayer from 71 Wolverhampton Street, Walsall, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 West Midlands, WS2 8DE 1XN, telephone: 0208 681 5166 In the Office of the Adjudicator Capacity of office holder(s): Trustee No 5052654 of 2018 14 June 2018 (3049147) Date of Filing Petition: 13 June 2018 Bankruptcy order date: 14 June 2018 Time of Bankruptcy Order: 00:00 VERNICH,3049159 LUCA Whether Debtor's or Creditor's PetitionDebtor's 60 Bell Avenue, ROMFORD, RM3 7DB T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Birth details: 21 March 1979 0016 Luca Vernich, A full-time carer, of 60 Bell Avenue, Romford, RM3 7DB Capacity of office holder(s): Trustee In the Office of the Adjudicator 14 June 2018 (3049165) No 5052596 of 2018 Date of Filing Petition: 13 June 2018 Bankruptcy order date: 14 June 2018 SHELDRICK,3049136 SIMON RICHARD JOHN Time of Bankruptcy Order: 00:00 2 Hall Close, Weston By Welland, Market Harborough, LE16 8HT Whether Debtor's or Creditor's PetitionDebtor's Birth details: 14 April 1969 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Simon Richard John Sheldrick, Employed, of 2 Hall Close, Weston by 1XN, telephone: 0208 681 5166 Welland, Market Harborough, Leicestershire, LE16 8HT and formerly Capacity of office holder(s): Trustee of 24A Finedon Street, Burton Latimer, NN15 5SA 14 June 2018 (3049159) In the Office of the Adjudicator No 5052516 of 2018 Date of Filing Petition: 12 June 2018 Bankruptcy order date: 13 June 2018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Trustee 13 June 2018 (3049136)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

3049127WHITING, COLIN IAN WIMMER,3049133 MARTIN FRIEDRICH 9 Hartwell Road, Wroxham, NORWICH, NR12 8TL 14 Darley Road, Hinckley, LE10 2RL Birth details: 24 June 1967 Birth details: 11 October 1957 COLIN IAN WHITING occupation unknown of 9 Hartwell Road, Martin Friedrich Wimmer, Employed, Self Employed, of 14 Darley Wroxham, Norwich, Norfolk NR12 8TL Road, Hinckley, Leicestershire, LE10 2RL, formerly of Niobestr. 10, In the County Court at Central London Munich, Munich, 81827, Germ any, formerly of Avda. Diagonal 29 - No 663 of 2018 31, Piso 3, El Vendrell, Tarragona, El Vendrell, Spain, formerly of 304 Date of Filing Petition: 23 April 2018 Linton Ave, Lindenhurst, New York, NY 11757, USA formerly of 225 Bankruptcy order date: 12 June 2018 Rector Place, New York, NY 10280, USA and carrying on business as Time of Bankruptcy Order: 10:48 Martin Wimmer Sole Trader from 14 Darley Road, Hinckley, Whether Debtor's or Creditor's PetitionCreditor's Leicestershire, LE10 2RL and previously carrying on business as Name and address of petitioner: Commissioners for HM Revenue & Martin Wimmer Sole Trader from Avda Diagonal 29-31, El Vendrell, CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor Tarragona, 43880, Spain NW, Queens Dock, LIVERPOOL, L74 4AU In the Office of the Adjudicator M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, No 5047362 of 2018 telephone: 01223 324480 Date of Filing Petition: 29 March 2018 Capacity of office holder(s): Trustee Bankruptcy order date: 4 June 2018 12 June 2018 (3049127) Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, WAKENSHAW,3049135 KIMBERLEY ANN DOROTHY Birmingham, B4 6FD, telephone: 0300 678 0016 113 Mount Pleasant Road, Shrewsbury, SY1 3EW Capacity of office holder(s): Trustee Birth details: 13 August 1986 4 June 2018 (3049133) Kimberley Ann Dorothy Wakenshaw, Employed, also known as Kim Wakenshaw, of 113 Mount Pleasant Road, Shrewsbury, Shropshire, SY1 3EW, formerly of 177, Mount Pleasant Road, Shrewsbury, NOTICES OF DIVIDENDS Shropshire, SY1 3EY and formerly of 9 Dove Court, Baschurch, Shropshire, SY4 2BE In3051333 the Dewsbury Court In the Office of the Adjudicator No 903 of 1988 No 5052444 of 2018 MR ANTHONY ABBOTT Date of Filing Petition: 11 June 2018 (In bankruptcy) Bankruptcy order date: 12 June 2018 Individual's Addresses: Anthony Abbot; who at the date of the Time of Bankruptcy Order: 00:00 bankruptcy order, 04/01/1988 - Description Unknown Notice of Final Whether Debtor's or Creditor's PetitionDebtor's Intended Dividend NOTE: the above-named was discharged from the K Jackson West Wing Ground Floor, The Observatory Brunel, proceedings and may no longer have a connection with the addresses Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 listed. 894700 Birth details: 14/08/1945 Capacity of office holder(s): Trustee Bankrupt's occupation: Unknown 12 June 2018 (3049135) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 18 July 2018. WARD,3049146 EMMA LORRAINE Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 5 Dowry Street, OLDHAM, OL8 2NX Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 31 October 1982 CF14 3ZA (02920 380137). [email protected], Emma Lorraine Ward, Currently not working, also known as Emma Tel: 029 2036 8750, Fax: 029 20 381318. Kay, of 5 dowry street, Oldham, OL8 2NX, formerly of 4, Clydesdale 15 June 2018 (3051333) Street, Oldham, OL8 1BT In the Office of the Adjudicator No 5052642 of 2018 In3051317 the TUNBRIDGE WELLS Court Date of Filing Petition: 13 June 2018 No 25 of 1998 Bankruptcy order date: 14 June 2018 MR GORDON WILLIAM BATTELL Time of Bankruptcy Order: 00:00 (In bankruptcy) Whether Debtor's or Creditor's PetitionDebtor's Individual's Addresses: RE : GORDON WILLIAM BATTELL a roofer at L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 the time of bankruptcy order date 15/4/1998, residing at 59A 1XN, telephone: 0208 681 5166 Shipbourne Road, Tonbridge, Kent TN10 3DX-NOTICE OF FINAL Capacity of office holder(s): Trustee INTENDED DIVIDEND.NOTE: the above-named was discharged from 14 June 2018 (3049146) the proceedings and may no longer have a connection with the addresses listed. Birth details: 3/5/1941 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 18 July 2018. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. Tel: 02920380178, [email protected] 15 June 2018 (3051317)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 67 PEOPLE

In3051263 the Aylesbury County Court In3051306 the Wrexham Court No 972 of 2009 No 40 of 2011 MR MARK JAMES BURLING MISS LEANNE BELL (In bankruptcy) (In bankruptcy) Individual's Addresses: First and Final Dividend MARK JAMES Individual's Addresses: First and Final Dividend Leanne Bell; who at BURLING who at the date of the bankruptcy order, 24/11/2009 the date of the bankruptcy order, 15/02/2011 resided at 10 Clerc y resided at 20 OldCoach Drive, High Wycombe, Bucks, HP11 1AS Mendy, Overton, WREXHAM, Clwyd, LL13 0EQ, United Kingdom lately resdingat Flat 5 The Grange, De Havilland Way, Stanwell NOTE: the above-named was discharged from the proceedings and Village,Surrey, TW19 7NB NOTE: the above-named was discharged may no longer have a connection with the addresses listed. from the proceedings and may no longer have a connection with the Birth details: 21/07/1983 addresses listed. Bankrupt's occupation: Personal Assistant Birth details: 31/08/1984 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 23 July 2018. unsecured Creditors herein within a period of 2 months from the last Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, date of proving. Last date for receiving proofs: 23 July 2018. Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 383535, [email protected] 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, 18 June 2018 (3051306) [email protected] 18 June 2018 (3051263) In3050543 the Chester County Court Court Number: BR-2015-179 3051312In the County Court at Wakefield GEOFFREY JOHN COGAN No 114 of 2006 Formerly in Bankruptcy MS KAY ALISON BACKHOUSE Beresford Cottage, Mill Lane, Willaston, Neston, CH64 1RP. Also known as: Kay Alison Godfrey Birth details: 30 April 1954 (In bankruptcy) Occupation: Solicitor Individual's Addresses: 42 Townley Road, Lupset, Wakefield, WF2 Trading names or styles: Wilson Cowie & Dillon (WCD Law); Huyton 8NS, lately residing at 31 Denhale Avenue, Flanshaw, Wakefield, WF2 Roberts. Trading address: 10 Duke Street, Liverpool, L1 5AS; 25 9EG. NOTE: the above-named was discharged from the proceedings Albert Lane, Bromborough, Wirral, CH62 7HH. and may no longer have a connection with the addresses listed. First Notice is hereby given, pursuant to Rule 14.28 OF THE INSOLVENCY and Final Dividend (ENGLAND AND WALES) RULES 2016, that the Trustee intends to Birth details: 30 June 1973 declare a first and final dividend to unsecured creditors of the Bankrupt's occupation: a Care Assistant bankruptcy estate within the period of two months from the last date Notice is hereby given that I intend to declare a Dividend to for proving specified below. Creditors who have not yet done so must unsecured Creditors herein within a period of 2 months from the last prove their debts by delivering their proofs (in the format specified in date of proving. Last date for receiving proofs: 20 July 2018. Rule 14.4) to the Trustee at Baker Tilly Creditor Services LLP C/O Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 RSM, Two Humber Quays, Wellington Street West, Hull, HU1 2BN by Piccadilly Place, London Road, Manchester, M1 3BN. no later than 13 July 2018 (the last date for proving). [email protected] Creditors who have not proved their debt by the last date for proving 15 June 2018 (3051312) may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency In3051294 the Maidstone Court (England and Wales) Rules 2016, a creditor whose debt is a ‘small No 83 of 2011 debt’ not exceeding £1,000 is deemed to have proved for the MRS NATHALIE BARDEN-PHELPS purposes of determination and payment of this dividend and is not Also known as: Nathalie Phelps required to prove their debt as described by this notice unless (In bankruptcy) advised otherwise by the Joint Trustees. Individual's Addresses: First and Final Dividend Nathalie Barden- Date of Appointment: 29 August 2012 Phelps; who at the date of the bankruptcy order, 10/05/2011 resided Office Holder Details: Alec Pillmoor (IP No. 007243) of Baker Tilly at 1 Bow Terrace, Wateringbury, Maidstone, Kent ME18 5DW NOTE: Creditor Services LLP, Two Humber Quays, Wellington Street West, the above-named was discharged from the proceedings and may no Hull, HU1 2BN longer have a connection with the addresses listed. Further details contact: Alec Pillmoor, Tel: 01482 607200, Email: Birth details: 05/02/1972 [email protected]. Alternative contact: Leanne Bankrupt's occupation: Pre school Assistant Skipworth. Notice is hereby given that I intend to declare a Dividend to Alec Pillmoor, Trustee unsecured Creditors herein within a period of 2 months from the last 18 June 2018 date of proving. Last date for receiving proofs: 23 July 2018. Ag VF31111 (3050543) Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, [email protected] 18 June 2018 (3051294)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

In3051303 the County Court at Brighton In3051330 the Norwich Court No 730 of 1993 No 139 of 1997 MR DAVID GEORGE CAMPBELL MR PATRICK JOHN FLYNN (In bankruptcy) (In bankruptcy) Individual's Addresses: DAVID GEORGE CAMPBELL; who at the date Individual's Addresses: PATRICK JOHN FLYNN; who at the date of of the bankruptcy order, 09/06/1993 resided at and trading from 26 the bankruptcy order, 04/12/1997 resided at 33 The Street, Rockland Edgehill Way, Portslade, BN41 2PU, lately trading with others at 6 St Mary, NORWICH formerly carrying on business as Classic Bankside Court, Mill Rise, Withdean, Brighton, BN1 5GN as XR Convenience at number 71 Dereham Road, Norwich and number 35 Courier Services as Couriers, previously trading with others as St Benedicts Street, Norwich. Notice of Final Intended Dividend Unispeed from 26 Edgehill Way, Portslade, BN41 2PU as Couriers, all NOTE: the above-named was discharged from the proceedings and in East Sussex. NOTE: the above-named was discharged from the may no longer have a connection with the addresses listed. proceedings and may no longer have a connection with the addresses Birth details: 08/08/1949 listed. Final Dividend Bankrupt's occupation: NOT ENTERED Birth details: 19/02/1948 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: Self-Employed Courier 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: 18 July 2018. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 18 July 2018. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, CF14 3ZA (02920 380137). [email protected], Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Tel: 029 2036 8750, Fax: 029 20 381318. CF14 3ZA (02920 380137). [email protected], 15 June 2018 (3051330) Tel: 029 2036 8750, Fax: 029 20 381318. 15 June 2018 (3051303) In3051292 the County Court at Swindon No 99 of 2011 3051337In the Sunderland Court MISS CLAIRE ROSINA LOUISE GILKS No 690 of 2007 Also known as: Claire Rosina Louise Smart MR MARK CONWAY (In bankruptcy) (In bankruptcy) Individual's Addresses: First and Final Dividend Claire Rosina Louise Individual's Addresses: Mr Mark Conway, a salesperson of 42 Lawe Gilks; who, at the date of the bankruptcy order, 15/03/2011, resided Road, South Shields, NE33 2EU and lately residing at 3 Coppergate at 7 Keyneston Road, Nythe, Swindon, Wiltshire, SN3 3PS, and who Court, Hebburn, and previously residing at 92 Kenelworth Court, has lately resided at 20a St. Peters Hill, Caversham, Reading, RG4 Washington and formerly residing at 19 Hamstead Close, Blyth NE24 7AX and 6 Im Rothenfeld, Waldmohr, Germany, 66914. NOTE: the 3XE. above-named was discharged from the proceedings and may no Birth details: 23/07/1967 longer have a connection with the listed addresses. Bankrupt's occupation: NOT ENTERED Birth details: 04/10/1969 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: Telesales Assistant unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 20 July 2018. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO date of proving. Last date for receiving proofs: 23 July 2018. Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, [email protected] Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 15 June 2018 (3051337) 383535, [email protected] 18 June 2018 (3051292)

In3051338 the County Court at Barnsley No 60 of 2011 In3051322 the Coventry Court MR GARY JOSEPH CROSSLEY No 157 of 2011 (In bankruptcy) MR ANDREW ROBERT GODFREY Individual's Addresses: First and Final Dividend Gary Joseph (In bankruptcy) Crossley; who, at the date of the bankruptcy order, 09/03/2011, Individual's Addresses: First and Final Dividend Andrew Robert resided at 32 Townlands Close, Wombwell, Barnsley, South Godfrey a Builder and company director; who at the date of the Yorkshire, S73 0BQ, and who has lately resided at 25 Haverhill Grove, bankruptcy order, 30/03/2011 resided 27 Station Road, Earl Shilton, Wombwell, Barnsley, South Yorkshire, S73 0DY. NOTE: the above- LE9 7GE, lately residing at 14a The Hollow, Earl Shilton, LEICESTER, named was discharged from the proceedings and may no longer have LE9 7NA, United Kingdom a connection with the listed addresses. Birth details: 09/04/1962 Birth details: 22/04/1974 Bankrupt's occupation: NOT ENTERED Bankrupt's occupation: Retail 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: 20 July 2018. date of proving. Last date for receiving proofs: 20 July 2018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 [email protected] 383535, [email protected] 15 June 2018 (3051322) 15 June 2018 (3051338)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 69 PEOPLE

In3051298 the County Court at Northampton In3051321 the Newcastle-upon-Tyne Court No 260 of 1995 No 1147 of 2007 MR EDWARD BENNETT GRAY MS SUSAN HILL (In bankruptcy) (In bankruptcy) Individual's Addresses: EDWARD BENNETT GRAY; who at the date of Individual's Addresses: Susan Hill also known as Susan Blair, a the bankruptcy order, 10/07/1995 resided at 14 Little Oakley, Nr Phlebotomist; who at the date of the bankruptcy order, 05/07/2007 Corby, Northants, gardener/group chauffeur, and lately carrying on resided at 31 The Terraces, Washington, NE38 7DG. business as E B GRAY, 14 Little Oakley, Nr Corby, Northants, Birth details: 21/05/1954 roofthatcher. NOTE: the above-named was discharged from the Bankrupt's occupation: NOT ENTERED proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 14/12/1958 date of proving. Last date for receiving proofs: 20 July 2018. Bankrupt's occupation: NOT ENTERED Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Notice is hereby given that I intend to declare a Dividend to Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 18 July 2018. 15 June 2018 (3051321) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137). [email protected], In3051266 the County Court at Liverpool Tel: 029 2036 8750, Fax: 029 20 381318. No 351 of 2011 15 June 2018 (3051298) MR BRIAN THOMAS HUNTER (In bankruptcy) Individual's Addresses: First and Final Dividend Brian Thomas Hunter; 3051286In the Luton Court who, at the date of the bankruptcy order, 17/03/2011, resided at 36 No 79 of 1998 Rose Crescent, Southport, Merseyside, PR8 3SA, and who has lately MR KEVIN JOHN GREEN resided at 2 Cypress Road, Southport, Merseyside, PR8 6HE. NOTE: (In bankruptcy) the above-named was discharged from the proceedings and may no Individual's Addresses: MR K GREEN; who at the date of the longer have a connection with the listed addresses. bankruptcy order, 13/07/1998 resided at 8 Regent Street, Stotfold, Birth details: 27/09/1965 Hitchin, Herts. Notice of Final Intended Dividend NOTE: the above- Bankrupt's occupation: Public Servant named was discharged from the proceedings and may no longer have Notice is hereby given that I intend to declare a Dividend to a connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 20/04/1954 date of proving. Last date for receiving proofs: 23 July 2018. Bankrupt's occupation: Unknown Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, Notice is hereby given that I intend to declare a Dividend to Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 unsecured Creditors herein within a period of 4 months from the last 383535, [email protected] date of proving. Last date for receiving proofs: 18 July 2018. 18 June 2018 (3051266) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137). [email protected], In3051293 the Manchester County Court Tel: 029 2036 8750, Fax: 029 20 381318. No 1062 of 2013 15 June 2018 (3051286) MR RICHARD HUTCHINSON (In bankruptcy) Individual's Addresses: First and Final Dividend RICHARD In3051279 the Ipswich County Court HUTCHINSON a self employed quantity surveyor of 98 Seamons No 184 of 2005 Road, Altrincham WA14 4LB, lately of 1A Park Drive, Sprotbrough, MR ROBERT GARTH HAWKINS Doncaster, South Yorkshire DN5 7LA formerly a company director. (In bankruptcy) NOTE: the above-named was discharged from the proceedings and Individual's Addresses: First and Final Dividend MR ROBERT GARTH may no longer have a connection with the addresses listed. HAWKINS, Sales Manager, Residing at Lower Spring Cottage, Spring Birth details: 25/08/1978 Lane, Coddenham, Ipswich,IP6 9TN, in the County of Suffolk, and Bankrupt's occupation: Quantity Surveyor lately residing at Pine Cottage, Nettlestead, Ipswich, IP8 4QT, Notice is hereby given that I intend to declare a Dividend to Aforesaid, and lately carrying on business as Suffolk Computer unsecured Creditors herein within a period of 2 months from the last Systems, at Pine Cottage, Nettlestead, Ipswich, IP8 4QT, Aforesaid. date of proving. Last date for receiving proofs: 23 July 2018. NOTE: the above-named was discharged from the proceedings and Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, may no longer have a connection with the addresses listed. Birmingham, B2 2JX. Tel: 01634 894700, Birth details: 01/11/1971 [email protected] Bankrupt's occupation: Sales Manager 18 June 2018 (3051293) 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: 23 July 2018. In3051453 the High Court, Contact details: Mr D Gibson, The Insolvency Service, Business No 0154 of 2005 Services Division, Long Term Asset & Realisation Team (LTADT), ANAND KUMAR JAIN P.O.Box 16665, Birmingham, B2 2JX, 01634 894700, Residential Address at date of bankruptcy order: 103 Nether Street, [email protected] Finchley, London, N12 8AB 18 June 2018 (3051279) Birth details: 18 May 1965 Occupation: Lately consultant of telecommunications company Final Date for Proving: 16 July 2018 Notice is hereby given by the Joint Trustees in Bankruptcy of the intention to declare a First and Final Dividend to unsecured creditors within four (4) months from the Date of Proving specified in this notice. Creditors who have not yet lodged a Proof of Debt are required to submit a Proof of Debt form, together with any documentary evidence in support of their claim, to the Joint Trustees in Bankruptcy at the address of the Office Holder no later than the Date of Proving, failing which they will be excluded from any dividend. Date of Appointment: 4 February 2005

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

Joint Trustee's Name and Address: David J Dunckley (IP No. 9467) of In accordance with the provisions of Part 14 of the Insolvency Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, (England and Wales) Rules 2016, a creditor whose debt is a ‘small Manchester, M3 3EB. Telephone: 0161 953 6900. debt’ not exceeding £1,000 is deemed to have proved for the Joint Trustee's Name and Address: Philip Armstrong (IP No. 9397) of purposes of determination and payment of this dividend and is not CooperBurnett, Napier House, 14-16 Mount Ephraim Road, required to prove their debt as described by this notice unless Turnbridge Wells, Kent, TN1 1EE. advised otherwise by the Trust. For further information contact Jackie Stringer at the offices of Grant Date of Appointment: 22 August 2012 Thornton UK LLP on 0117 305 7642, or [email protected] Office Holder Details: Alec Pillmoor (IP No. 007243) of Baker Tilly 15 June 2018 (3051453) Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN Further details contact: Alec Pillmoor, Tel: 01482 607200, Email: 3051302In the Norwich Court [email protected] Alternative contact: Leanne No 311 of 2011 Skipworth MR SHAUN DEREK KNIGHTS Alec Pillmoor, Trustee (In bankruptcy) 18 June 2018 Individual's Addresses: First and Final Dividend Shaun Derek Knights; Ag VF31112 (3050532) who at the date of the bankruptcy order, 09/05/2011 resided at 51 Skelton Road, DISS, Norfolk IP22 4PW NOTE: the above-named was discharged from the proceedings and may no longer have a In3051271 the County Court at Caernarfon connection with the addresses listed. No 69 of 2011 Birth details: 12/07/1980 MRS GWYNNETH JEAN LANGHAM Bankrupt's occupation: Warehouseman (deceased) Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: First and Final Dividend Gwynneth Jean unsecured Creditors herein within a period of 2 months from the last Langham; who, at the date of the bankruptcy order, 17/03/2011, date of proving. Last date for receiving proofs: 23 July 2018. resided at 4 Lon y Parc, Tan y Bryn, Bangor, Gwynedd, LL57 1SS, Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, and who has lately resided at 30 Caeau Gleision, Rhiwlas, Bangor, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 Gwynedd, LL57 4EW. NOTE: the above-named was discharged from 383535, [email protected] the proceedings and may no longer have a connection with the listed 18 June 2018 (3051302) addresses. Birth details: 31/10/1952 Bankrupt's occupation: Retired In3051305 the County Court at Oxford Notice is hereby given that I intend to declare a Dividend to No 88 of 2011 unsecured Creditors herein within a period of 2 months from the last MR ZOLTAN KOZMA date of proving. Last date for receiving proofs: 23 July 2018. (In bankruptcy) Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, Individual's Addresses: First and Final Dividend Zoltan Kozma; who, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 at the date of the bankruptcy order, 14/03/2011, resided at 2 Signett 383535, [email protected] Cottage, Signett Hill Farm, Burford, Oxfordshire, OX18 4JE, and who 18 June 2018 (3051271) has lately both resided at and carried on business as The Boat Inn at Canal Road, Thrupp, Kidlington, Oxfordshire, OX5 1JY. NOTE: the above-named was discharged from the proceedings and may no In3051277 the High Court of Justice longer have a connection with the listed addresses. No 1173 of 2014 Birth details: 08/07/1979 MR ANTHONY LENAGHAN (JUNIOR) Bankrupt's occupation: Chef (In bankruptcy) Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: First and Final Dividend ANTHONY unsecured Creditors herein within a period of 2 months from the last LENAGHAN JUNIOR CURRENTLY A BARRISTER OF 54 LORNE date of proving. Last date for receiving proofs: 23 July 2018. GARDENS, LEYTONSTONE, LONDON, GREATER LONDON, E11 2BZ Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, NOTE: the above-named was discharged from the proceedings and Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 may no longer have a connection with the addresses listed. 383535, [email protected] Birth details: 17/05/1970 18 June 2018 (3051305) Bankrupt's occupation: Barrister Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last 3050532In the Birkenhead County Court date of proving. Last date for receiving proofs: 23 July 2018. Court Number: BR-2012-164 Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, JOHN DAVID MARTYN LONEY Birmingham, B2 2JX. Tel: 01634 894700, Formerly in Bankruptcy [email protected] 1 Wimbourne Way, Irby, Wirral, Merseyside, CH61 4YQ. 18 June 2018 (3051277) Birth details: 07 March 1954 Occupation: Solicitor Trading names or styles: Wilson Cowie & Dillon (WCD Law); Huyton 3051290In the Hastings Court Roberts. Trading Addresses: 10 Duke Street, Liverpool, L1 5AS; 25 No 145 of 2009 Albert Lane, Bromborough, Wirral, CH62 7HH MR BENJAMIN NATHAN LYUS Notice is hereby given, pursuant to Rule 14.28 OF THE INSOLVENCY (In bankruptcy) (ENGLAND AND WALES) RULES 2016, that the Trustee intends to Individual's Addresses: First and Final Dividend Benjamin Nathan declare a first and final dividend to unsecured creditors of the Lyus; a Self-employed, who at the date of the bankruptcy order bankruptcy estate within the period of two months from the last date 16/04/2009, resided at Carpenter of 14 Tillingham Court, The Link, for proving specified below. Creditors who have not yet done so must Rye, East Sussex TN31 7BT. Lately residing at 11 Ravensbourne prove their debts by delivering their proofs (in the format specified in Road, Bromley, Kent BR1 1HN. NOTE: the above-named was Rule 14.4) to the Trustee at Baker Tilly Creditor Services LLP, C/O discharged from the proceedings and may no longer have a RSM, Two Humber Quays, Wellington Street West, Hull, HU1 2BN by connection with the addresses listed. no later than 13 July 2018 (the last date for proving). Birth details: 27/05/1979 Creditors who have not proved their debt by the last date for proving Bankrupt's occupation: NOT ENTERED may be excluded from the benefit of this dividend or any other Notice is hereby given that I intend to declare a Dividend to dividend declared before their debt is proved. unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 20 July 2018.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 71 PEOPLE

Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO In3050544 the Walsall County Court Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Court Number: BR-2016-74 [email protected] MR KARL EDWARD OAKLEY 15 June 2018 (3051290) Formerly in Bankruptcy 6 Wall Drive, Sutton Coldfield, B74 4DF. Birth details: 22 October 1965 3051275In the Reading County Court Occupation: Insurance No 1071 of 2008 Trading names or styles: Oakley Insurance Group t/a J E Oakley & MR MOHAMMED ALAMGIR REZA MEAH Son. Trading address: 3-5 Moreton Avenue, Great Barr, Birmingham (In bankruptcy) B43 7QP. Individual's Addresses: First and Final Dividend Mohammed Alamgir Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY Reza Meah also known as Reza Meah currently residing at 33 (ENGLAND AND WALES) RULES 2016, that the Joint Trustees intend Reynolds Road, Hove, East Sussex, BN1 5RJ,lately of and carrying on to declare a first and final dividend to non-preferential unsecured business at Xen Pan Asian Restaurant, 126-127 Friar Street, Reading, creditors of the bankruptcy estate within the period of two months RG1 1EP. Occupation; Waiter, lately a director of a limited company. from the last date for proving specified below. NOTE: the above-named was discharged from the proceedings and Creditors who have not yet done so must prove their debts by may no longer have a connection with the addresses listed. delivering their proofs (in the format specified in Rule 14.4) to the Joint Birth details: 08/01/1983 Trustees at, King Street House, 15 Upper King Street, Norwich, NR3 Bankrupt's occupation: Waiter 1RB by no later than 13 July 2018 (the last date for proving). Notice is hereby given that I intend to declare a Dividend to Creditors who have not proved their debt by the last date for proving unsecured Creditors herein within a period of 2 months from the last may be excluded from the benefit of this dividend or any other date of proving. Last date for receiving proofs: 23 July 2018. dividend declared before their debt is proved. Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, Date of Appointment: 7 October 2016 Birmingham, B2 2JX. Tel: 01634 894700, Office Holder Details: Lee Anthony Green (IP No. 015610) and Andrew [email protected] Anderson Kelsall (IP No. 009555) both of Larking Gowen, King Street 18 June 2018 (3051275) House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB Further details contact: The Joint Trustees, Email: Lee.green@larking- gowen.co.uk, or Email: [email protected] or on Tel: In3051332 the County Court at Swansea 01603 624181. Alternative contact: Becca Smith. No 2 of 1994 Lee Anthony Green, Joint Trustee MR IAN WILLIAM MUXWORTHY 18 June 2018 (In bankruptcy) Ag VF31142 (3050544) Individual's Addresses: IAN WILLIAM MUXWORTHY; who at the date of the bankruptcy order, 05/01/1994 resided at and lately carrying on business as Satellite Television Llanelli at 9 Hall Street, Llanelli, Dyfed In3051288 the County Court at Derby SA15 3BB. NOTE: the above-named was discharged from the No 62 of 1990 proceedings and may no longer have a connection with the addresses MR CHARLES EDWARD OSBOND listed. Final Dividend (deceased) Birth details: 22/01/1957 Individual's Addresses: Charles Edward Osbond; who at the date of Bankrupt's occupation: a SATELLITE TV SHOP PROPRIETOR the bankruptcy order, 06/06/1990 resided at Mount House, 12 Notice is hereby given that I intend to declare a Dividend to Farncombe Lane, Broadsall, Derby, DE2 2AY. NOTE: the above- unsecured Creditors herein within a period of 4 months from the last named was discharged from the proceedings and may no longer have date of proving. Last date for receiving proofs: 18 July 2018. a connection with the addresses listed. Final Dividend Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Birth details: 13/12/1935 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380137). [email protected], unsecured Creditors herein within a period of 4 months from the last Tel: 029 2036 8750, Fax: 029 20 381318. date of proving. Last date for receiving proofs: 18 July 2018. 15 June 2018 (3051332) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137). [email protected], 3051328In the Sheffield Court Tel: 029 2036 8750, Fax: 029 20 381318. No 2702 of 2009 15 June 2018 (3051288) MRS SARAH JANE O'SHEA (In bankruptcy) Individual's Addresses: First and Final Dividend Sarah Jane O Shea; a In3051335 the County Court at Slough Staff Nurse, who at the date of the bankruptcy order 07/01/2010, No 16 of 1993 resided at 103 Royds Crescent,Worksop, Nottinghamshire, S80 3HF. MR CHRISTOPHER RICHARD POLLARD NOTE: the above-named was discharged from the proceedings and (In bankruptcy) may no longer have a connection with the addresses listed. Individual's Addresses: Christopher Richard Pollard; who at the date Birth details: 27/05/1971 of the bankruptcy order, 05/01/1993 resided at 3 Hawkins Close, Bankrupt's occupation: NOT ENTERED Borehamwood, Herts, WD6 5QT and lately of 36 Heming Road, Notice is hereby given that I intend to declare a Dividend to Edgware, Middlesex and carrying on business as W E Pollard & Son unsecured Creditors herein within a period of 2 months from the last Unit 7 Swan Wharf, Waterloo Road, Uxbridge, Middlesex as a supplier date of proving. Last date for receiving proofs: 20 July 2018. and repairer of weighing and food machines. NOTE: the above-named Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO was discharged from the proceedings and may no longer have a Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, connection with the addresses listed. Final Dividend [email protected] Birth details: 28/08/1943 15 June 2018 (3051328) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 18 July 2018. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137). [email protected], Tel: 029 2036 8750, Fax: 029 20 381318. 15 June 2018 (3051335)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

In3051300 the Banbury County Court In3051269 the Durham County Court No 19 of 2011 No 86 of 2009 MR MARTIN PHILIP ROBERTS MISS HANNAH SHAW (In bankruptcy) (In bankruptcy) Individual's Addresses: Final Intended Dividend: MARTIN PHILIP Individual's Addresses: Final Intended Dividend: Miss Hannah Shaw; ROBERTS; Lorry Driver who at the date of the bankruptcy order, Student & Catering Assistant who at the date of the bankruptcy order, 14/02/2011 resided at 1 Westhill Gardens, Brackley, Northants, NN13 23/02/2009 resided at 61 Dragonville, Durham, DH1 2DX. NOTE: the 6AA -. Lately residing at 2 The Plough Mews, Brackley, Northants, above-named was discharged from the proceedings and may no NN13 7US and carried on business as Womens and Childrens longer have a connection with the addresses listed. Clothing from 5 Market Place, Brackley, Northants, NN13 7AB. NOTE: Birth details: 19/04/1987 the above-named was discharged from the proceedings and may no Bankrupt's occupation: Student & Catering Assistant longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 21/09/1967 unsecured Creditors herein within a period of 4 months from the last Bankrupt's occupation: Lorry Driver date of proving. Last date for receiving proofs: 23 July 2018. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 2 months from the last 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, date of proving. Last date for receiving proofs: 23 July 2018. [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 18 June 2018 (3051269) 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, [email protected] 18 June 2018 (3051300) In3051320 the Salford Court No 346 of 2008 MISS TRACEY INA SMITH 3051311In the Scunthorpe County Court (In bankruptcy) No 177 of 2009 Individual's Addresses: First and Final Dividend Tracey Ina Smith; a MS HEATHER GRACE MARY REDGRIFT Reception Supervisor, who at the date of the bankruptcy order (In bankruptcy) 06/06/2008, resided at 3 Gaskell Street Clifton Swinton Manchester Individual's Addresses: First and Final Dividend HEATHER GRACE M27 6QB lately residing at 19 Sherwood Drive Swinton Manchester MARY REDGRIFT, a nurse, residing at 33 St. Bernard Crescent, M27 4FZ. NOTE: the above-named was discharged from the Broughton, Brigg, North Lincolnshire, DN20 0HS, and lately residing proceedings and may no longer have a connection with the addresses at 57 Laceby Road, Grimsby, North East Lincolnshire, DN34 5BH listed. NOTE: the above-named was discharged from the proceedings and Birth details: 29/03/1966 may no longer have a connection with the addresses listed. Bankrupt's occupation: NOT ENTERED Birth details: 27/07/1955 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: Nurse unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 20 July 2018. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO date of proving. Last date for receiving proofs: 23 July 2018. Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, [email protected] Birmingham, B2 2JX. Tel: 01634 894700, 15 June 2018 (3051320) [email protected] 18 June 2018 (3051311) In3051315 the County Court at Plymouth No 307 of 2010 In3051281 the Southampton Court MR GREGORY JAMES SMITH No 150 of 2011 (In bankruptcy) MR DONALD BRINSTON REYNOLDS Individual's Addresses: 45 Kitter Drive, Plymouth, PL9 9UH. NOTE: (In bankruptcy) the above-named was discharged from the proceedings and may no Individual's Addresses: First and Final Dividend Mr Donald Brinston longer have a connection with the address listed. First and Final Reynolds a Care Worker; who at the date of the bankruptcy order, Dividend 07/04/2011 resided at 429a Millbrook Road West, Southampton, Birth details: 4 October 1970 Hampshire, SO15 0HX lately of Breach Lane Equine Centre, Breach Bankrupt's occupation: a Self-Employed Courier Driver Lane, Upper Greenhill, Wootton Bassett, Swindon, Wiltshire, SN4 Notice is hereby given that I intend to declare a Dividend to 7QR formerly of 17 Tuckett House, Frenchay Hill, Bristol, BS16 1LL unsecured Creditors herein within a period of 2 months from the last previously of Flat 2, Charles England House, 232 Rodway Road, date of proving. Last date for receiving proofs: 20 July 2018. Patchway, Bristol, BS34 5EE and previously of 28 Downs Park, High Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Wycombe, Buckinghamshire, HP13 5LU and previously of 31 Rowe Piccadilly Place, London Road, Manchester, M1 3BN. Court, Grovelands Road, Reading, West Berkshire, RG30 2HY. [email protected] Birth details: 24/10/1957 15 June 2018 (3051315) Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In3051282 the Bristol County Court date of proving. Last date for receiving proofs: 23 July 2018. No 324 of 2009 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO MR CHRISTOPHER JAMES STREET Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, (In bankruptcy) [email protected] Individual's Addresses: First and Final Dividend Christopher James 18 June 2018 (3051281) Street, editor, lately a company director of 6 Seneca Street, St George, Bristol, BS5 8DX, formerly residing at 272 Church Road, St George, Bristol, BS5 8AH and previously residing at 59 Apsley Road, Clifton, Bristol, BS8 2SW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 06/10/1971 Bankrupt's occupation: Editor 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: 23 July 2018.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 73 PEOPLE

Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, Birmingham, B2 2JX. Tel: 01634 894700, [email protected] 18 June 2018 (3051282)

3051325In the County Court at Coventry No 448 of 2005 MRS HAYLEY SHERIDAN TUNLEY Also known as: Hayley Sheridan Arnold (In bankruptcy) Individual's Addresses: Willey Fields Farmhouse, Willey, Nr Rugby, Warwickshire, CV23 0SQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and Final Dividend Birth details: 5 July 1974 Bankrupt's occupation: Unknown 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: 20 July 2018. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. [email protected] 15 June 2018 (3051325)

3051313In the County Court at Newcastle-upon-Tyne No 5955 of 2009 MR GARETH TURNBULL (In bankruptcy) Individual's Addresses: First and Final Dividend Gareth Turnbull; who, at the date of the bankruptcy order, 18/12/2009, resided at 97 Farringdon Road, North Shields, Tyne & Wear, NE30 3HB, and who has lately resided at 35 Sherborne Avenue, North Shields, Tyne & Wear, NE29 8NT and 113 Tossan Terrace, Heaton, Newcastle-upon- Tyne, Tyne & Wear, NE6 5LY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the listed addresses. Birth details: 25/02/1982 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 20 July 2018. Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, [email protected] 15 June 2018 (3051313)

In3051327 the Medway Court No 102 of 2011 MR ANDRE THOMAS WILSON (In bankruptcy) Individual's Addresses: First and Final Dividend Andre Thomas Wilson; who at the date of the bankruptcy order, 15/02/2011 resided at 16 Church Cottages, Church Road, Crockenhill, Kent, BR8 8JY NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 27/08/1949 Bankrupt's occupation: Motor Mechanic (t/a Holden & Wilson Repairs) 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: 23 July 2018. Contact details: Trustee Details – Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, [email protected] 18 June 2018 (3051327)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE 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 of Names addresses and descriptions of Date before which Deceased death of Deceased Persons to whom notices of claims are notice of claims to be (Surname first) to be given and names, in parentheses, given of Personal Representatives

KNIGHT, Pamela 33 Westminster Way, Cefn Glas, The London Gazette, PO Box 3584, 21 August 2018 (3052018) Joan Bridgend CF31 4QX. Retired. 2 Norwich NR7 7WD. (ADJN). (Susan Elaine February 2018 Towersey.)

BARKER, Evelyn Queen Elizabeth Hospital David Bunn & Co., 886 Bristol Road South, 21 August 2018 (3052015) Florence ( Eveline Birmingham, Edgbaston; formerly of: Northfield, Birmingham, B31 2NS. Florence Barker) 9 Tigley Avenue, Bartley Green, Solicitors. (Robert Barker.) Birmingham, B32 3HH . 18 December 2017

BEESTON, 26 Jasper Street, Stoke on Trent. 11 Woolliscrofts Solicitors Ltd, 6-10 Broad 21 August 2018 (3052009) James Adams March 2018 Street, Hanley, Stoke on Trent ST1 4EU. (Ref: RB.LAB.83128.1). (R J G Basnett and T W Jones of Woolliscrofts.)

BUTLER , 3 Malpass Gardens, Codsall, Enoch Evans LLP, St.Paul's Chambers, 23 August 2018 (3052016) ROGER Wolverhampton WV8 1DD. 6 6/9, Hatherton Road, Walsall, West THOMAS February 2018 Midlands WS1 1XS. Solicitors. REF: LMF/ 145757/0001.

EVANS, Patricia Moseley Hall Hospital, Moseley; David Bunn & Co., 886 Bristol Road South, 21 August 2018 (3052013) Ann formerly of: 67 Lockwood Road, Northfield, Birmingham, B31 2NS. Northfield, Birmingham, B31 1QE. 22 Solicitors. (Jacqueline Rodgers.) March 2018

MCDONALD, 25 Seafield Road South, Caister on Chamberlins, 5 High Street, Caister-on- 28 August 2018 (3052006) George Eric Sea, Great Yarmouth, Norfolk, NR30 Sea, Great Yarmouth, Norfolk, NR30 5EL. 5LF. Street Lighting Erector (retired). Solicitors. (Paul Barry Ward and Malcolm 19 May 2018 Wolsey Duffield.)

WINKLE , High Coneygreaves Farm, Draycott A. H. Brooks & Co., Derby House, Derby 24 August 2018 (3052011) KATHLEEN Cross, Cheadle, Stoke on Trent, Street, Leek, Staffs. ST13 6JG. REF: GH/ GILLIAN Staffordshire, ST10 2NS. 18 August WIN022/004. 2017

DENT , Hugh 20 St Margarets Court, Arundel Winters Legal LLP, 3 The Sheep Market, St 22 August 2018 (3052012) Crowther Road, Angmering, Little Hampton, Ives, Cambridgeshire PE27 5AJ. (Hilary West Sussex BN16 4NQ . 5 March Katharine Louise Dent and Conrad James 2018 Alexander Dent.)

MILEY, Alan Bexhill on Sea East Sussex . Senior Gaby Hardwicke, 2 Eversley Road, Bexhill 31 August 2018 (3052019) Executive Officer, Civil Service on Sea, East Sussex TN40 1EY. (Ref: (retired). 1 May 2018 BSD.CGR.MIL117092.001). (Barbara Winifred Miley.)

MOFFATT, Flat 1, Dale Lodge, 68 Shepherds Manuel Swaden Limited, 340 West End 21 August 2018 (3052014) PAMELA ANNE Hill, London N6 5RL . Hospital Lane, London NW6 1LN. (Richard Henry Dietitian (Retired) . 8 June 2018 Wentworth Martyn and Peter Russell Moffatt.)

PARMAR, St Georges Care Centre, Ratcliffe Josiah Hincks Solicitors, 41 High Street, 21 August 2018 (3052007) Manorama Road, Leicester LE2 3TE; 119 Market Harborough LE16 7NL (Kishor Nansen Road, Leicester LE5 5NL . Patel.) Retired. 18 January 2018

WATERS, Steven 2 Mayes Close, Swanley, Kent BR8 Lonsdale & Mayall Solicitors, 40 High 21 August 2018 (3052008) John 8DJ. Security Manager. 2 January Street, Swanley, Kent BR8 8BQ. Telephone 2018 01322 660 880 or alternatively at [email protected]. Reference: IE/ Waters/PROB/1285. (Yvonne Althea Waters.)

ADAMS, 38 Blackthorns Lindfield West Colemans Solicitors, Paddockhall 31 August 2018 (3049410) Desmond David Sussex RH16 2AY. 30 May 2018 Chambers Paddockhall Road Haywards Frank Heath West Sussex RH16 1HF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 75 PEOPLE

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

AILERU, Isiaka 29 Norfolk Street Forest Gate Bowling and Co, 62 Broadway Stratford 31 August 2018 (3049700) Olatunji London E7 0HN. 30 January 2018 London E15 1NG

APPLETON, Milton, Trenders Avenue, Rayleigh, Rudds, 81A High Street, Rayleigh, Essex 28 August 2018 (3050085) Peggy Doris Essex SS6 9RF. Cinema Manageress SS6 7EJ. (John William Philpott.) (Retired). 29 December 2017

BEDI, Wishwa 19 Claremont Avenue, Bramcote, Fraserbrown, 84 Friar Lane Nottingham 21 August 2018 (3052010) Mitter Nottingham NG9 3DG. 24 January NG1 6ED. Solicitors. (Ref: WECC). 2018 (WILLIAM EDWARD CURZON CURSHAM and PATRICK ROLAND WOOD.)

BAKER, Leslie 36 Lee Close Stanstead Abbotts New Horizons Property and Probate 31 August 2018 (3049342) William Ware SG12 8JN previously 8 Lawyers Ltd t/a Friis and Radstone, 50 Woodridge Close Enfield Middlesex Station Road Letchworth Garden City EN2 8HJ. 21 May 2018 Hertfordshire SG6 3BE

BAKER, Derek 109 Ely Road Littleport Lloyds Bank Estate Administration Service, 21 August 2018 (3049312) Norman (also Cambridgeshire CB6 1HJ. 10 April PO Box 5005 Lancing BN99 8AZ (Lloyds known as Dereck 2018 Bank Plc) Norman Baker)

BALDWIN, John 36 Rosslyn Road Bath BA1 3LH. 28 Thrings LLP, 2 Queen Square Bath BA1 31 August 2018 (3049536) Henry March 2018 2HQ (Elizabeth Margaret Evans)

BANNISTER, Milton, Trenders Avenue, Rayleigh, Rudds, 81A High Street, Rayleigh, Essex 28 August 2018 (3050083) Elsie Joan Essex SS6 9RF. Housewife. 17 SS6 7EJ. (John William Philpott.) December 2017

BELLERBY, Hawthorns Care Centre O'Neill Drive Sintons LLP, The Cube Barrack Road 31 August 2018 (3049862) Margaret North Blunts Peterlee SR8 5UQ. 2 Newcastle upon Tyne NE4 6DB (Alan May 2018 Gordon Dawson and Paul Nickalls)

BENNETT, Olive Netherhayes Care Home 13 Fore Everys Solicitors, The Laurels 46 New 21 August 2018 (3049409) Joyce (otherwise Street Seaton Devon (formerly of Street Honiton Devon EX14 1BY known as Joy Lynwood Offwell Honiton Devon). 24 Bennett formerly March 2018 known as Olive Joyce Roberts)

BLACK, Derek 29 Hightree Drive, Henbury, SAS Daniels LLP, Riverside, Mountbatten 28 August 2018 (3048951) William Macclesfield SK11 9PD. 13 Way, Congleton CW12 1DY. Ref: HG/ December 2017 143585.6 (Eileen Black, David Black & Philip Black.)

BLACKER, Loftsome House. 15 March 2018 Heptonstalls LLP, 7-15 Gladstone Terrace 31 August 2018 (3049391) Doreen Goole East Yorkshire DN14 5AH (Paul Calvert and Heptonstalls LLP)

BLAKE, Jeanette 111 Lynn Road Ely Cambridgeshire HEY Solicitors Limited, 53 Market Street 31 August 2018 (3049418) Alexandra CB6 1DG. 25 January 2018 Ely Cambridgeshire CB7 4LR (John Arthur Sharman)

BOWER, Mrs HIGHLANDS BORDERS CARE CAMRON VINCENT, The London Gazette 30 August 2018 (3050690) Ethel (Ethel HOME, 22 SALUTARY MOUNT, (6117), PO Box 3584, Norwich, NR7 7WD. Blundell) EXETER, DEVON, ENGLAND, EX1 2QE. Widow. 24 February 2017

BOWLER, Clydfan Rhydlewis Llandysul Eleri Thomas and Co, Cartrefle Bridge 31 August 2018 (3049844) Anthony John Ceredigion SA44 5RH. 18 February Street Newcastle Emlyn Carmarthenshire 2018 SA38 9DX (William Michael Powell)

BOYD, Agnes 10 Prospect Road Long Ditton RadcliffesLeBrasseur, 85 Fleet Street 31 August 2018 (3049375) Elizabeth Surbiton Surrey KT6 5PY. 12 London EC4Y 1AE (Lyndon Van Der Pump November 2017 and Henry Edward Brooks)

BOYLE, Janet Hickey's Almshouses Sheen Road Rowberry Morris Solicitors, 15 Clarence 31 August 2018 (3049348) Margaret Richmond TW9 1XB. 14 May 2018 Street Staines TW18 4SU (Peter Bryan Reynolds)

BRAILSFORD, Fairholme 118 Caythorpe Road Charles Daysh, Jones and Co Solicitors, 31 August 2018 (3049689) Bridget Patricia Caythorpe Nottingham NG14 7EB. Mayville Sherwood Drive New Ollerton Mary 23 November 2017 NG22 9PP

BRENNAN, Linda 49 Stocks Lane East Wittering West SMR Solicitors, 1 Kingfisher Parade East 31 August 2018 (3049370) Ann Sussex PO20 8NH. 31 May 2018 Wittering West Sussex PO20 8BJ (John Becaus)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

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

BROUGH, John 63 Tunstall Road Biddulph Stoke on Charltons Solicitors, Saracen House 84 31 August 2018 (3049690) Trent Staffordshire ST8 6HJ. 18 April High Street Biddulph Stoke on Trent ST8 2016 6AS

BRUMBY, Arnold Southmoor Lodge Care Home HSR Law, Staynor House Newborn Court 31 August 2018 (3049411) Henry Southmoor Road Walkeringham Chapel Street Epworth Doncaster DN9 Doncaster DN10 4LD formerly of 16 1HH Minster Road Misterton Doncaster DN10 4AW. 8 April 2018

BRYAN, Ivan 31 Minchery Road Oxford OX4 4LT. Alletsons, 8 Castle Street Bridgwater 31 August 2018 (3049338) Francis 25 April 2017 Somerset TA6 3DB (Suzanne Boobyer)

BURBIDGE, Alice 17 Staveley Close Shaw Oldham Co-op Legal Services Limited, Aztec 650 31 August 2018 (3049382) OL2 8ND. 17 February 2018 Aztec West Almondsbury Bristol BS32 4SD ref: NMS/4251443P/Burbidge (Ann Jump and John James Sweeney)

BURGESS, Mrs Mayflower Care Home, Wern Ddu Benjamin Darby, Tudor Chambers, Fore 30 August 2018 (3051071) Beatrice Florence Road, Pontardawe, Neath Port Street, Torquay, Devon, TQ1 4PR. Talbot, SA8 3JG. Housewife. 10 December 2017

CAPEWELL, 76 Ludlow Avenue Crewe Cheshire Hibberts LLP Solicitors, 144 Nantwich 31 August 2018 (3049708) Robert Thomas CW1 6DY. 30 March 2018 Road Crewe Cheshire CW2 6BG (David Norman Capewell)

CHADWICK, 224 Preston Road Coppull Chorley Kevills Solicitors, Astley House 5 Park 31 August 2018 (3049707) Anthony John PR7 4EB. 31 March 2018 Road Chorley PR7 1QS (Susan Lawrenson) Richard

CHILD, Richard 33 Dukes Court Wellington Somerset Foot Anstey LLP, Senate Court 31 August 2018 (3049384) Douglas TA21 8QQ. 11 February 2018 Southernhay Gardens Exeter Devon EX1 1NT (Nigel Child, Lucy Gill and Jessica Pitt)

CLAYDON, John Hinton Grange Nursing Home Bullen Tees, Titan House Castle Park Castle 31 August 2018 (3049322) Stanley Close Cambridge CB1 8YU. 11 May Street Cambridge CB3 0AY 2018

CLAYTON- 72 Churchill Road, Barnard Castle, Tilly Bailey & Irvine LLP, 8 Newgate, 28 August 2018 (3049272) ALSOP, Marjorie County Durham DL12 8LN. 11 March Barnard Castle, County Durham DL12 2018 8NG. Attn: Helen Clare Dexter Ref: HD/ 150399.1 (Helen Clare Dexter and Carolyn Jane Tilly.)

COLLINGS, 128 Pembroke Street Devonport The Will Centre, 37 Devonport Road Stoke 31 August 2018 (3049849) Sheila Joyce Plymouth PL1 4JU. 5 February 2018 Plymouth PL3 4DL (Alan Harvey Porter)

COLLINS, Mayfields Care Home Swan Lane Hill and Abbott, Burgundy Court 64-66 31 August 2018 (3049373) Pamela Dorothy Tharston formerly of 26 Belmore Springfield Road Chelmsford CM2 6JY Road Thorpe Street Norwich Norfolk. 12 April 2018

COX, Veronica Elmhurst Windhill Bishops' Stortford. Vanderpump and Sykes LLP, Lough Point 31 August 2018 (3049412) Ann 10 May 2018 2 Gladbeck Way Enfield Middlesex EN2 7JA

CUNLIFFE, 70 Birch Grove Ashton-in-Makerfield Houghton Pigot & Co, 25 Bridgeman 31 August 2018 (3049364) William Wigan WN4 0QX. 9 December 2017 Terrace Wigan WN1 1TD (Ian McClymont)

DABELL, Brenda 73 Bridge Street Long Eaton Donald Race and Newton, 5/7 Hargreaves 31 August 2018 (3049371) Mary (also known Nottingham NG10 4QS. 6 January Street Burnley Lancashire BB11 1EA (Colin as Brenda Mary 2018 Hickinbottom) Halfpenny)

DAVIES, Susan Hafan Y Coed Nursing Home, DPA Law LLP, 10-12 QUEEN VICTORIA 31 August 2018 (3050629) Nightingale Court, LLANELLI, ROAD, LLANELLI, Carmarthenshire, Wales, Carmarthenshire, SA15 1HU49 SA15 2TN. ARFRYN AVENUE, LLANELLI, SA15 3RW. Retired Finance Clerk. 13 March 2018

DAWKINS, John Alexandra House Care Home Taylor Walton LLP, Thornycroft House 107 31 August 2018 (3049349) William Hamstel Road Harlow CM20 1BU Holywell Hill St Albans Hertfordshire AL1 formerly of 2 Hazeltree Road Watford 1HQ Hertfordshire WD24 6RQ. 11 March 2018

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 77 PEOPLE

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

DICKEN, June Aldwick House Residential Care Rita Sen Solicitors, 4 Nyetimber Lane, 22 August 2018 (3050540) Ruby Home, Nyewood Lane, Bognor Green Road, Rose Green, Bognor Regis, Regis, West Sussex, PO21 2SJ. West Sussex, PO21 3HG. (Rita Sen) Comptometer operator (Retired). 16 May 2018

DOLAN, Hurst Hall Home, Kings Road, Bromleys Solicitors LLP, 50 Wellington 21 August 2018 (3050710) Margaret Anne Ashton Under Lyne, Lancashire OL6 Road, Ashton-under-Lyne, Lancashire OL6 9EG. Housewife. 29 March 2018 6XL. Ref: SF/B35768.1 (Victoria Ann Kershaw.)

DRAKE, Jane 18 Dymchurch Close Polegate East Barry and Co, Bay Terrace Pevensey Bay 21 August 2018 (3049345) Elizabeth Sussex BN26 6ND. 15 January 2018 Pevensey BN24 6EE (Keith Michael Drake and Susan Jane Elizabeth Drake)

DRAYTON, Beryl 43 Ogwen Drive Lakeside Cardiff Martyn Prowel Solicitors, The Aspect 140 31 August 2018 (3049351) Mary CF23 6LJ. 10 March 2018 Queen Street Cardiff CF10 2GL (Lynn Evans and Peter Evans)

DRUMMOND, Park View Sarsden Chipping Norton Hancocks Solicitors, 46 The Green South 31 August 2018 (3049645) Marie Pamela Oxfordshire OX7 6PL. 20 August Bar Street Banbury Oxfordshire OX16 9AB Roy 2017

DYSON, 2 Thorn Cottage London Road Co-op Legal Services Limited, Aztec 650 31 August 2018 (3049706) Christopher Dorking Surrey RH5 6EH. 12 Aztec West Almondsbury Bristol BS32 4SD September 2017 Ref: MXD/4139066P/Dyson (Joy Yvonne Dyson)

EAGLING, Gloria 10 Appletree Walk, Braintree, CM7 Fidelis Legal Services Ltd, Fidelis House, 22 August 2018 (3050512) Frances 1EE. Security. 1 March 2018 The Point, Weaver Road, Lincoln LN6 3QN. Ref: FEA1096B. (Helen Hill and Ian Peace)

EDWARDS, Ian Pear Tree Cottage Miles Green Road Knights Professional Services Ltd, The 31 August 2018 (3049703) Keith Bignall End Stoke-on-Trent ST7 8LQ. Brampton Newcastle-under-Lyme 11 April 2018 Staffordshire ST5 0QW (Brian Tinsley)

EDWARDS, 2 Beach Road Burston Bradstock Kitson and Trotman LLP, 9 Chancery Lane 31 August 2018 (3049377) Wilfred James Bridport Dorset DT6 4RF. 15 January Bridport Dorset DT6 3PX (Alan Cash) Gale 2018

EDWARDS, 22 Worth Street Carlton Nottingham Robert Barber Solicitors, 46 Bridgford 31 August 2018 (3049355) George Arthur NG4 1RX. 10 November 2017 Road West Bridgford Nottingham NG2 6AP (Peter George Edwards and Denise Pole)

EVANS, William Hawthorns Merthyr Road Govilon R George Davies and Co Solicitors, 5 Nevill 31 August 2018 (3049343) John Abergavenny Monmouthshire NP7 Street Abergavenny Monmouthshire NP7 9PT. 11 September 2017 5AA

FARRIES, Flat 2 Viceroy Lodge 143 Kingsway Griffith Smith LLP, 47 Old Steyne Brighton 31 August 2018 (3049710) Christine Ann Hove East Sussex BN3 4RA. 5 East Sussex BN1 1NW (Nadia Therese February 2018 Cowdrey and Nicholas John Evans)

FORD, 21 Landrake Close St Budeaux Fursdon Knapper Solicitors, 247 Dean 31 August 2018 (3049648) Domminick Plymouth PL5 1EQ. 4 June 2018 Cross Road Plymstock Plymouth PL9 7AZ Graham (Hilary Jane Ford)

FORSHAW, 9 Natal Road, Aintree, Liverpool, L9 Fidelis Legal Services Ltd, Fidelis House, 22 August 2018 (3050550) Elizabeth May 9BL. Housewife. 19 February 2018 The Point, Weaver Road, Lincoln, LN6 3QN. Ref: FEA1098B. (Helen Hill and Ian Peace)

FOX, Amanda The Thatched Cottage Raginnis Coodes LLP, 49/50 Morrab Road 31 August 2018 (3049387) Mary TR19 6NJ. 6 Penzance Cornwall TR18 4EX (Martin November 2017 Glass)

FOX, Derek 70 Shalmsford Street Chartham Kent Furley Page LLP, 39 St Margaret's Street 31 August 2018 (3049386) CT4 7RD. 16 September 2016 Canterbury Kent CT1 2TX (Robert Fox and Jacqueline Sherwood)

GILL, Joyce Harfield Cottage Lower Moors Road Shentons Solicitors, Star Lane House 31 August 2018 (3049544) Colden Common SO21 1SQ. 18 Staple Gardens Winchester SO23 9AD January 2018

GRIFFITHS, St Joseph's Nursing Home 41 East Rosemary E. Hensby Solicitors, 20 31 August 2018 (3049310) Kathleen Winifred Street Littlehampton BN17 6AU Mulberry Lane Goring-by-Sea West Sussex formerly of 102 Terringe Avenue BN12 4NS (Directors of Hensby Law Ltd) Worthing West Sussex BN13 1JH. 8 May 2018

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

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

HANCOCK, 7 The Street Oaksey Malmesbury Sewell Mullings Logie LLP, 7 Dollar Street 21 August 2018 (3049535) Stanley Wiltshire SN16 9TG. 14 October Cirencester Gloucestershire GL7 2AS Lawrence 2017 (Dawn Mary Oram, David William Oram and Carole Winsome Dawn Morris)

HANSON, 130 Brookhouse Road, Brookhouse, Wolferstans Solicitors, 7 Radford Park 21 August 2018 (3050718) Margaret Lancaster LA2 9NP. Laboratory Road, Plymstock, Plymouth, Devon PL9 Assistant (Retired). 22 March 2018 9DG. Ref: RLB/HANSON/132954/1 (Wolferstans Solicitors.)

HARRIS, Gerald Haughgate House Nursing Home Barker Gotelee, 41 Barrack Square 31 August 2018 (3049360) George Haugh Lane Woodbridge IP12 1JG. Martlesham Heath Ipswich IP5 3RF (Martin 27 February 2018 John Harris)

HART, Marian Old Wall Cottage Old Reigate Road Morrisons Solicitors, 2nd Floor Cleary 21 August 2018 (3049367) Vivienne Betchworth Surrey RH3 7DR. 5 Court 169 Church Street East Woking November 2016 GU21 6HJ (National Trust)

HAYES, Agnes 54 Bebles Road L39 4SZ. 23 Dickinson Parker Hill, 22 Derby Street 31 August 2018 (3049542) December 2017 Ormskirk L39 2BZ (Philip Hayes)

HENDERSON, 20 Littlebrook Avenue, Slough SL2 B P Collins LLP, 32/38 Station Road, 28 August 2018 (3048264) Laura 2NN. Data Analyst. 6 February 2018 Gerrards Cross, Buckinghamshire SL9 8EL. Attn: Sharon Heselton Ref: SEH/ HEND023.0001 (B P Collins Trust Corporation Limited.)

HIGGINS, Doreen Oakwood Court Residential Home Colemans Solicitors, Paddockhall 31 August 2018 (3049314) Margery Amberley Close Haywards Heath Chambers Paddockhall Road Haywards West Sussex RH16 4BG formerly of Heath West Sussex RH16 1HF (Teresa 5 Lucastes Road Haywards Heath Julie Payne) West Sussex RH16 1JJ. 31 May 2018

HILTON, Norah Hilvenor Victoria Road Netley Abbey Footner and Ewing LLP, 19 Brunswick 31 August 2018 (3049344) Southampton SO31 5DR. 21 April Place Southampton Hampshire SO15 2SZ 2018 (Suzanne Thomas)

HINDLEY, Jeffrey Parkfield 10 Redhills Road Arnside Wright and Lord Solicitors, 63 Victoria 31 August 2018 (3049305) Atherton Carnforth LA5 0AT. 3 May 2018 Street Morecambe LA4 4AF (Patricia Anne Hindley)

HODGE, Mark Flat 7 6 Ashwood Court Wembley Co-op Legal Services Limited, Aztec 650 31 August 2018 (3049705) James Park Drive Wembley Middlesex HA9 Aztec West Almondsbury Bristol BS32 4SD 8HA. 13 July 2017 Ref: BSE/4260846P/Hodge (The Co- operative Trust Corporation as attorney for the personal representative(s))

HODGSON, 2 Came View Road Dorchester Kitson and Trotman LLP, 9 Chancery Lane 31 August 2018 (3049379) Betty Ann Dorset DT1 2AE. 6 June 2018 Bridport Dorset DT6 3PX (Tracy Scammell and Jason Edward Rupert Hodnett)

HORSNELL, Mr 11 NASH LANE, MARGATE, Kent, Mr, Alec John Smith, SUITE 204, MILL 20 December 2018 (3052081) Anthony John CT9 4EX. Senior Care Worker Young STUDIO BUSINESS CENTRE, WARE, Adults. 31 May 2018 Hertfordshire, England, SG12 9PY.

HUDD, Elizabeth 5 Southcote Rise Ruislip Middlesex Bird and Lovibond Solicitors, 3 Vine Street 31 August 2018 (3049415) HA4 7LN. 29 November 2017 Uxbridge Middlesex UB8 1RP (Richard Terence Coleman)

HUGHES, John Flat 1 Markham Court 39 Wickham Thackray Williams LLP, 225-231 High 31 August 2018 (3049416) David Road Beckenham Kent BR3 6TP. 18 Street Beckenham Kent BR3 1BN (Anthony May 2018 Macey)

JACKSON, Irene 1 Lodges Grove Bare Morecambe. Wright and Lord Solicitors, 63 Victoria 31 August 2018 (3049366) 24 May 2018 Street Morecambe LA4 4AF (Peter Jackson)

KELCHER, 46 Brington Drive Kettering Co-op Legal Services Limited, Aztec 650 31 August 2018 (3049352) Michael Albert Northamptonshire NN15 6UW. 25 Aztec West Almondsbury Bristol BS32 4SD December 2017 ref: MCO/4229953P/Kelcher (The Co- operative Trust Corporation as attorney for the personal representative(s))

KIDD, Louis 2 Three Oaks Close Lathom Ice Blue Legal LLP, 1st Floor 14 Church 31 August 2018 (3049363) Robert Ormskirk Lancashire L40 5UR. 27 Street Ormskirk Lancashire L39 3AN February 2018

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 79 PEOPLE

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

KING, Stuart 46 THORNLEY ROAD, WIRRAL, Mark King, GREENWAY COTTAGE, 21 August 2018 (3050722) Reid CH46 6HB. Retired Architect. 20 GREENWAY LANE, CHELTENHAM, GL51 May 2018 4UF.

KING, Arthur 66 Shaw Hill Shaw Melksham SN12 Wansbroughs, Northgate House Devizes 31 August 2018 (3049311) Alexander 8EX. 1 November 2017 Wiltshire SN10 1JX (Anna Wensley Stock)

LUCKMAN, 13 GAINSBOROUGH ROAD, STEPHEN ARNAUD, The London Gazette 22 August 2018 (3051367) DOROTHY AYLESBURY, BUCKS, HP21 9AZ. 17 (6123), PO Box 3584, Norwich, NR7 7WD. EVELYN October 2017

LAMBERT, 29 Elms Close Earsham NR35 2TD. Hansells, 13 The Close Norwich NR1 4DS 31 August 2018 (3049353) Ernest Hugh 31 December 2017 (Helen Cordingley)

LEONARD, Alma 73 Broadmark Lane Rustington Warwick and Barker, 78 Woodlands 31 August 2018 (3049319) Christine BN16 2JA. 28 March 2018 Avenue Rustington BN16 3EZ (Simon Kenning and Judith Simmonds)

LLOYD, Eileen Watermoor House Cirencester Sewell Mullings Logie LLP, 7 Dollar Street 31 August 2018 (3049701) Mary Gloucestershire GL7 1JR formerly of Cirencester Gloucestershire GL7 2AS 6 Purley Road Cirencester Gloucestershire GL7 1EP. 5 April 2018

LLOYD-FITT, 11 St Thomas Close Plympton Wallace Robinson and Morgan, 4 Drury 31 August 2018 (3049372) Stephen Alan Plymouth PL7 1PB. 22 October 2017 Lane Solihull West Midlands B91 3BD (Michael Hughes and Joanne Hughes)

MCILRATH, Mr 52 HAMPTON ROAD WEST, Ian McIlrath, 29 THE HAWTHORNES, 21 August 2018 (3050687) James (Jim FELTHAM, TW13 6AY. 3 November BROAD OAK, RYE, TN31 6EN. McIlrath) 2017

MCINTYRE, Ashleigh Court, 34C Grand Parade, Wolferstans Solicitors, Deptford 28 August 2018 (3048564) Thomas West Hoe, Plymouth, Devon PL1 Chambers, 60/66 North Hill, Plymouth, 3DJ. Retired. 14 May 2018 Devon PL4 8EP. Attn: Charlotte Horseman- James Ref: CHJ/McIntyre/37006-6

MEAD, Marina Alfriston Court Luxury Care Home Co-op Legal Services Limited, Aztec 650 31 August 2018 (3049376) May Sloe Lane Polegate East Sussex Aztec West Almondsbury Bristol BS32 4SD BN26 5UR. 2 April 2018 ref: NDE/4271545p/Mead (The Co- operative Trust Corporation as attorney for the personal representative(s))

MELLOR, 27 Inhedge Street Upper Gornal Waldrons, Capstan House The Waterfront 31 August 2018 (3049347) Thomas William Dudley West Midlands DY3 1XY. 18 Merry Hill West Midlands DY5 1XL (Ian April 2018 Mellor)

MILES, Nigel 25 Maybrick Road Hornchurch Essex IWC Estate Planning and Management Ltd, 31 August 2018 (3049378) David RM11 2AY. 3 April 2018 Suite 3 9-13 Bocking End Braintree Essex CM7 9AE (Tony Steven Crocker)

MILLWARD, Jean 19 Walliscote Road Henleaze Bristol Veale Wasbrough Vizards, Narrow Quay 24 August 2018 (3049313) BS9 4RZ. 12 March 2018 House Narrow Quay Bristol BS1 4QA (Mary Jacqueline Streather and The Veale Wasbrough Executor and Trustee Company)

MORGAN, Mr BURLEIGH HOUSE, FANHAMS Valued Estates Ltd, Alec J Smith, SUITE 21 August 2018 (3051102) Terence John GRANGE, WARE, Herts, United 204, MILL STUDIO BUSINESS CENTRE, Kingdom, SG12 7PW. Company WARE, SG12 9PY. Director (retired). 21 March 2018

MURDEN, Arthur 22 Wollaton Avenue Gedling Co-op Legal Services Limited, Aztec 650 21 August 2018 (3049316) John Nottingham NG4 4HX. 13 April 2018 Aztec West Almondsbury Bristol BS32 4SD ref: AWO/4304040P/Murden (The Co- operative Trust Corporation as attorney for the personal representative(s))

MURRAY, Noel Bridge Farm House Cuckfield Road Garside and Hoy Solicitors, 21-23 The 21 August 2018 (3049320) Ignatius Burgess Hill West Sussex RH15 8RE. Bridge Wealdstone Harrow HA3 5AG Ref: 18 September 2016 JN.M10120.0001

MUSSARD, 38 Highgate Road, Woodley, KJ Smith Solicitors, 5-7 Headley Road, 28 August 2018 (3048251) Joyce Olive Berkshire RG5 3QR. Retired. 21 Woodley, Berkshire, RG5 4JB. Ref: DPR/ January 2018 R158-1 (Lesley Ann Runnalls .)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

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

NAYLOR, 33 Enderby Crescent Gainsborough Bell Wright and Co Limited, 7 Lord Street 31 August 2018 (3049374) Geoffrey Joseph DN21 1XQ. 18 July 2017 Gainsborough Lincolnshire DN21 2DF (Peter David Wright)

NELSON, Adrian 1 Copland Avenue Wembley HA0 Judge & Priestley LLP, Justin House 6 31 August 2018 (3049346) 2EN formerly of 367 High Road West Street Bromley BR1 1JN Wembley HA9 6AA formerly of 6 Mostyn Avenue Wembley Middlesex HA9 8AX. 23 January 2015

NEWELL, Beryl 22 Top Farm Court Kilburn Belper Co-op Legal Services Limited, Aztec 650 31 August 2018 (3049354) May Derbyshire DE56 0PU. 8 April 2018 Aztec West Almondsbury Bristol BS32 4SD ref: JHAL/4281322P/Newell (The Co- operative Trust Corporation as attorney for the personal representative(s))

NIGHTINGALE, Hill House Nursing Home Beacon Hill Wills Chandler, 76 Bounty Road 25 August 2018 (3049336) Ellen Louise Road Ewshott Farnham Surrey GU10 Basingstoke Hampshire RG21 3BZ 5BZ. 9 March 2018 (Elisabeth Doris Leng and Major Michael David Isherwood)

NORTHERN, 50 Blackbird Road, Leicester LE4 Emery Johnson Astills, 3&5 Welford Road, 28 August 2018 (3049253) Beryl May (Beryl 0FW. Housewife. 12 February 2018 Leicester LE2 7AD. Ref: JKH/NOR046/001 May Elliot)

O'DONNELL, Honeysuckle House Rest Home W H Darbyshire and Son, 51 Commonside 31 August 2018 (3049709) Doris 10-12 Greystoke Place Blackpool. 11 Lytham St Annes FY8 4EX (Denise Sandra May 2018 Banting)

O'FLANAGAN, Woodland Court Nursing Home, 56 Benjamin Darby & Darby Darby, TUDOR 30 August 2018 (3051401) Mr Christopher Marldon Road, Torquay, Devon, TQ2 CHAMBERS, FORE STREET, TORQUAY, Desmond 7EJ. Contract Cleaner (retired). 27 TQ1 4PR. March 2018

OHUABUNWA, 46 Stork Road Forest Gate London Bowling and Co, 62 Broadway Stratford 31 August 2018 (3049390) Elias E7 9HR. 24 July 2017 London E15 1NG (Betty Ohuabunwa)

PANKHANIA, 83 Barrack Road, Hunslow, TW4 SDG Solicitors, 327 Vicarage Farm Road, 21 August 2018 (3052017) Dharamshi Popat 6AN. 28 April 2018 Heston, Middlesex,TW5 0DR. (Reference Nathoo SDG/P/00000131/Pankhania).

PALMER, Upcott Farm Roundswell Barnstaple Toller Beattie Solicitors, Devonshire House 31 August 2018 (3049318) Cynthia Ann Devon EX31 3NP. 19 December Riverside Road Pottington Business Park 2017 Barnstaple Devon EX31 1QN

PANKHURST, 99 Highdown Drive Littlehampton Green Wright Chalton Annis, Churchill 31 August 2018 (3049388) Beryl West Sussex BN17 6HT. 5 May 2018 Court 112 The Street Rustington BN16 3DA Ref: GH (Nicola Anne Hunt and Elise Mason)

PARKIN, John 15 Richmond Hill Kingskerswell WBW Solicitors, Church House Queen 31 August 2018 (3049541) Charles TQ12 5ER. 16 April 2018 Street Newton Abbot Devon TQ12 2QP

PARKINSON, 29 Shackleton Street Manchester Co-op Legal Services Limited, Aztec 650 31 August 2018 (3049308) Mavis M30 8AE. 6 December 2017 Aztec West Almondsbury Bristol BS32 4SD ref: JHAL/4187209P/Parkinson (The Co- operative Trust Corporation as attorney for the personal representative(s))

PEDLEY, Donald 16 Hartington Street, Leek, Tinsdills Solicitors, 10 Derby Street, Leek, 28 August 2018 (3049402) Knight Staffordshire. 18 February 2018 Staffordshire ST13 5AW. Attn: Emma Marrow Ref: ELM/102230.0001 (Joan Maud Pedley and Peter James Charles Hamilton.)

PERL, Rhoda 19 Ardmore Lane Buckhurst Hill IG9 Moneta Probate Limited, Concept House 31 August 2018 (3049543) Zena 5RY. 29 January 2016 10-12 Guithavon Street Witham Essex CM8 1BN (Ruth Shirley Cole)

PICKERING, 1 Brookfield Road Coton Cambridge Tees, Titan House Castle Park Castle 31 August 2018 (3049341) Carol Elizabeth CB23 7PT. 23 April 2017 Street Cambridge CB3 0AY (Robert Murray Peveril Hardy and John Christopher Hardy)

PICKERING, 1 Brookfield Road Coton Cambridge Tees, Titan House Castle Park Castle 31 August 2018 (3049340) William Stuart CB23 7PT. 23 May 2016 Street Cambridge CB3 0AY (Robert Murray Frederick Peveril Hardy and John Christopher Hardy)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 81 PEOPLE

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

PICTOR, 66 Frome Road Trowbridge Wiltshire Forrester Sylvester Mackett Solicitors, 31 August 2018 (3049304) Margaret Joan BA14 0DG. 25 March 2018 Castle House Castle Street Trowbridge Wiltshire BA14 8AX

POMEROY, Eda Mead Lodge Beechwood Road Bath Royds Withy King LLP, 5-6 31 August 2018 (3049845) Ida Esther BA2 5JS. 19 December 2017 Northumberland Buildings Queen Square Bath BA1 2JE (Withy King Trustees Ltd)

RAYNOR, Derek 48 Old Oak Road London W3 7HQ. 5 Waller Needham and Green, Rightwell East 31 August 2018 (3049321) James March 2017 Bretton Peterborough PE3 8DS (Timothy Paul Coaker)

ROBINSON, Elsie 14 Elton Road, Darlington DL3 8HS. Close Thornton LLP, 2 Duke Street, 28 August 2018 (3049292) Managing Director - Wholesale Darlington DL3 7AB. Ref: IR/ROB51/4 Grocers (Retired). 21 February 2018 (John George Cheadle & Shaun Kevin Burke.)

ROCHE, Nora Flat 1 Abacus House 238 Peckam Lifetime Solicitors, Unit 3 Southview 31 August 2018 (3049692) Rye London SE22 0LR. 7 May 2018 Business Centre Tinwell Road Stamford PE9 2JL (Michael John Roche and Martin Anthony Roche)

RYAN, Sheila 26 Ashburnham Road Luton LU1 HCB Park Woodfine LLP, 1 George Street 31 August 2018 (3049368) Maria 1ST. 11 February 2018 West Luton Bedfordshire LU1 2BJ (Michael Joseph Ryan and Brendan Edward Ryan)

STATE, MR 189 SYCAMORE ROAD, RUNCORN, KAREN STATE, The London Gazette 21 August 2018 (3050777) JOHN ANTHONY WA7 5LG. 20 December 2017 (6121), PO Box 3584, Norwich, NR7 7WD.

SAVORY, Flat 40 Tooleys Court, Foundation Gudgeons Prentice Solicitors, 28 August 2018 (3048825) Anthony John Street, Ipswich IP4 1BE. Poet. 17 Buttermarket, Stowmarket, Suffolk IP14 February 2018 1ED. Ref: LR (Geoffrey Michael Beresford.)

SEAGER, 8 Hobart Square, Norwich, Norfolk, Spire Solicitors LLP, 5 - 7 Church Street, 23 August 2018 (3050554) Graham NR1 3JB. 12 December 2017 Wymondham, Norfolk, NR18 0PP. Ref: S21249-0001/EJN. (Tania Seager)

SELBY, Patricia 53 Riverbourne Court Bell Road PJH Solicitors, Kelsey House 77 High 31 August 2018 (3049539) Pamela Sittingbourne Kent ME10 4DL. 25 Street Beckenham BR3 1AN (Stewart September 2017 Michael Hinds)

SHARP, Pauline Willow Trees 111 High Street Knocker and Foskett, The Red House 50 31 August 2018 (3049647) Clare Newington Sittingbourne Kent ME9 High Street Sevenoaks Kent TN13 1JL 7JJ. 26 March 2015 (Rosemary June Yates)

SHERMAN, Jean The Old Vicarage 51 Staverton Forrester Sylvester Mackett Solicitors, 31 August 2018 (3049417) Margaret Trowbridge Wiltshire BA14 6NX. 22 Castle House Castle Street Trowbridge May 2018 Wiltshire BA14 8AX (Michael Peter Cavalla and Nigel Edward Godsiffe)

SHIPWAY, Nigel 3 Palmerstone Road, Earley, Reading Blandy & Blandy LLP, One Friar Street, 28 August 2018 (3046881) Howard RG6 1HL. Professional Musician. 2 Reading, Berkshire RG1 1DA. Ref: May 2018 PMB/SHI/56/1 (Jonathan Brian Gater.)

SIMMONS, Ralph 16 Dalbury Road Hall Green The Wilkes Partnership, 54 Stratford Road 31 August 2018 (3049702) Halsey Birmingham B28 0NG. 3 August Shirley Solihull B90 3LS (Nigel Raymond 2017 Wood)

SIMMONS, Betty Ardenlea Court Nursing Home The Wilkes Partnership, 54 Stratford Road 31 August 2018 (3049383) Eileen Bucknell Close 39-41 Lode Lane Shirley Solihull B90 3LS Solihull B91 2AF formerly of 16 Dalbury Road Hall Green Birmingham B28 0NG. 14 March 2018

SMITH, Margaret The Tithe House Church Street Shakespeare Martineau LLP, Homer House 31 August 2018 (3049537) Hope Chipping Campden Gloucestershire 8 Homer Road Solihull West Midlands B91 GL55 6JE. 22 April 2018 3QQ (Clare Alison Laird and Geoffrey Leonard Smith)

SMITH , Mrs 14 GREEN CLOSE, STEVENAGE, Valued Estates Ltd, Alec John Smith , 21 August 2018 (3051550) Winifred SG2 8BP. 19 May 2018 SUITE 204, MILL STUDIO BUSINESS CENTRE, WARE, SG12 9PY.

STEWART, 15 Rockleigh Road Bassett Womble Bond Dickinson (UK) LLP, 3 31 August 2018 (3049413) Kathleen June Southampton SO16 7AQ. 5 Temple Quay Temple Back East Bristol December 2017 BS1 6DZ (Mark Woodward)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE PEOPLE

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

STURROCK, 10 Sunte Avenue Lindfield West Newlaw Solicitors, Helmont House 31 August 2018 (3049365) John Anning Sussex RH16 2AA. 14 August 2017 Churchill Way Cardiff CF10 2HE (Newlaw Leng Trustees)

SULLIVAN, 327 Maidenhead Road Windsor SL4 Kidd Rapinet, 33 Queen Street 31 August 2018 (3049317) Michael George 5SE. 7 May 2018 Maidenhead Berkshire SL6 1ND (Kathryn Neill)

SYMONDS, Mr 104 PIGGOTTS WAY, BISHOP elizabeth jean thomas, 10 WOODLEA 23 August 2018 (3050998) Paul Nicholas Stortford, CM23 3QU. Mortgage DRIVE, BOLLINGTON, MACCLESFIELD, Advisor. 9 June 2017 SK10 5HF.

TALLING, 6 Tregatillian Park Tregatillian St Mark Grassam Solicitors, Fore Street East 31 August 2018 (3049698) Reginald Roy Columb Major Cornwall TR9 6JJ. 13 Looe Cornwall PL13 1DN February 2018

TARN, Mary 6 Kinnaird Avenue Newcastle upon Womble Bond Dickinson (UK) LLP, One 31 August 2018 (3049540) Doris Tyne NE15 7HD. 19 April 2018 Trinity Broad Chare Newcastle upon Tyne NE1 2HF (Robert Alexander Dickinson)

TOWNSEND, Lyndon House 2 High Street Taylor Walton LLP, Thornycroft House 107 31 August 2018 (3049369) Daphne Rosetta Sandridge St Albans AL4 9DH. 18 Holywell Hill St Albans Hertfordshire AL1 Agnes March 2018 1HQ (Sally Smith)

TUCK, Richard 40 Empshott Road Southsea PO4 Blake Morgan LLP, Harbour Court 31 August 2018 (3049362) James 8AU. 7 April 2018 Compass Road North Harbour Portsmouth PO6 4ST (Simon Grant Treherne and Helen Elizabeth Bunker)

TURNER, Derek Belmont Bungalow Dunchideock Ashfords LLP, Ashford House Grenadier 31 August 2018 (3049704) Sherwill Exeter EX2 9TP. 11 May 2018 Road Exeter EX1 3LH (Caroline May Mettem, Derek James Turner and Stafford Allan Seward)

VERNON, 2 Rosemary Close Steyning West Green Wright Chalton Annis, 29 Boundary 31 August 2018 (3049309) Geoffrey Sussex BN44 3YT. 27 August 2017 Road Hove East Sussex BN3 4EF (Emma Chatwell)

VERNON, 2 Rosemary Close Steyning West Green Wright Chalton Annis, 29 Boundary 31 August 2018 (3049307) Margaret Grace Sussex BN44 3YT. 12 May 2018 Road Hove East Sussex BN3 4EF (Graham Michael Vernon)

WALDEN, Mr Woodspring House, Bridge Street, ROBERT JAMES WALDEN, The London 24 August 2018 (3050796) REGINALD Fakenham, Norfolk, NR21 9AX1 ST. Gazette (6122), PO Box 3584, Norwich, ARTHUR MARYS CLOSE, COLKIRK, NR7 7WD. FAKENHAM, NR21 7NZ. Civil Engineer. 27 November 2017

WALKER, Mr 9 DAIMLER AVENUE, HERNE BAY, Valued Estates Ltd, Alec John Smith, 21 December 2018 (3051662) Sydney James Kent, CT6 8AE. Plumber and Aircraft SUITE 204, MILL STUDIO BUSINESS Refueler (retired). 8 May 2018 CENTRE, WARE, Hertfordshire, England, SG12 9PY.

WALMSLEY, Tryddyn Horning Road Hoveton Capron and Helliwell, Helliwell House 31 August 2018 (3049389) Peter Gauntlett Norfolk NR12 8QJ. 1 April 2018 Station Road Wroxham Norfolk NR12 8UR (Nick Walmsley and Lindsay Little)

WALSH, Pamela Flat 24 The Rise, George Lane, Wolferstans Solicitors, 85/89 Ridgeway, 28 August 2018 (3049243) (Pamela Rose Plympton, Plymouth PL7 1LJ. Retail Plympton, Plymouth PL7 2AA. Attn: Mr M J Walsh) Assistant (Retired). 4 April 2018 Weeks Ref: MJW/12142S/1Walsh (Wolferstans Solicitors.)

WARD, John Charlecote Clivedale Gardens Green Wright Chalton Annis, 29 Boundary 31 August 2018 (3049693) Wilfred Steyning West Sussex BN44 3HA. 26 Road Hove East Sussex BN3 4EF (Emma May 2018 Chatwell)

WATKINSON, 28 Edingley Avenue Nottingham NG5 Coates Solicitors, 62-64 High Street 21 August 2018 (3049691) Neville 3DP. 15 February 2017 Mosborough S20 5AE (Coates Solicitors)

WAY, Stephen 129 Arthur Road Windsor Berkshire Charles Coleman LLP, Beaumont House 31 August 2018 (3049315) Michael SL4 1RU. 16 March 2018 28-30 Beaumont Road Windsor Berkshire SL4 1JP (Aura Mariana Way)

WEST, Miriam 109 Allestree Close Alvaston Derby Alexander and Co. Solicitors LLP, 56 Friar 31 August 2018 (3049339) Joy DE24 8SX. 27 April 2018 Gate Derby DE1 1DF (James Timothy Dysterre-Clark and Katharine Louise Basey)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 83 PEOPLE

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

WHIPP, Roger Coley Barn Norwood Green Halifax Finn Gledhill, 1-3 Harrison Road Halifax 31 August 2018 (3049414) HX3 8RD. 2 March 2018 HX1 2AG (Finn Gledhill)

WILKINS, Temple Grove Care Home Herons H and R Hughes Solicitors, 27a High Street 31 August 2018 (3049350) Patricia Gorton Ghyll Uckfield TN22 4BY formerly of Heathfield East Sussex TN21 8JR Catbells Fletching Street Mayfield East Sussex TN20 6TD. 25 April 2018

WILSON, Sheila Summerdyne Cleobury Road Talbots Law Ltd, Morgan House 25-27 31 August 2018 (3049337) Mary Bewdley Worcestershire DY12 2QQ. Hagley Road Stourbridge DY8 1QH 7 April 2018

WOOD, Jean Kintara Old Reddings Road The Harrison Clark Rickerbys, Ellenborough 31 August 2018 (3049306) Margaret Reddings Cheltenham GL51 6RZ. 4 House Wellington Street Cheltenham GL50 July 2017 1YD (Mark Hartley)

WRIGHT, 52 Fingringhoe Road Colchester Sparlings Solicitors, 3 West Stockwell 31 August 2018 (3049538) Anthony Louis CO2 8EB. 26 September 2017 Street Colchester CO1 1HQ Ref: LMM (also Anthony Adrian Louis Wright)

WRIGHT, Anne Elysium Upper Westhill Road Lyme Kitson and Trotman LLP, 9 Chancery Lane 31 August 2018 (3049385) Swanson Regis Dorset DT7 3ER. 8 February Bridport Dorset DT6 3PX (Michael John 2018 Wright and Richard John Kind)

WRIGHT, Harold 169 Hadlow Road Tonbridge Kent Messrs. Bailey and Cogger, 139 High 31 August 2018 (3049361) Avery TN10 4LP. 21 December 2017 Street Tonbridge Kent TN9 1DG (Graham Ashley Beach and Jeremy Patrcik Woodford)

YARDY, Beryl 3 Berkley Close Hellesdon Norwich Cozens-Hardy LLP, Castle Chambers Opie 31 August 2018 (3049303) Norfolk NR6 5LZ. 7 May 2018 Street Norwich NR1 3DP (Cozens-Hardy LLP)

YOUNG, Mrs 4 HOLMANS MEADOW, Paul Quentin Young, 4 Holmans Meadow, 21 August 2018 (3048078) Diane Rosemary LAWHITTON, LAUNCESTON, Lawhitton, Launceston, Cornwall, U.K., (Gaylard) Cornwall, U.K., PL15 9NE. Retired. PL15 9NE. 29 January 2018

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 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 20 JUNE 2018 | 85 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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | 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 20 JUNE 2018 | 87 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 From 1 January 2018 mandatory notices or state notices All charges are exclusive of VAT at the prevailing rate, currently 20% XML, Other XML, Other webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Corporate and Personal Insolvency Notices £0.00 £21.90 £62.15 £84.60 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £43.80 £124.30 £169.20 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £65.70 £186.45 £253.80 [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.28 Trustee Act 2 £62.15 £84.60 (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.90 £62.15 £84.60 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £43.80 £124.30 £169.20 (6 - 10 Related events will be charged at treble the single rate) £0.00 £65.70 £186.45 £253.80 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £38.40 £38.40 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £38.40 £38.40 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 £21.90 £62.15 £84.60 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 £54.90 £54.90 £56.50 £56.50 Forwarding service for Deceased Estates £54.90 £54.90 £56.50 £56.50 Newspaper placement for Deceased Estates (webform and template only) £185.00 £185.00 Redaction of information within a published notice £186.55 £186.55 £186.55 £186.55 Reinsertion of notice £21.90 £21.90 £62.15 £84.60 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 Tag, 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 Jeff James, Controller of Her Majesty's Stationery Office and Queen's Printer of Acts of Parliament

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2018 | ALL NOTICES GAZETTE