ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 PRINTED ON 25 SEPTEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/12* Money/13* Companies/14* People/68* Terms & Conditions/98* * Containing all notices published online on 24 September 2015 STATE STATE

Departments of State

PRIVY COUNCIL OFFICE

UNIVERSITIES2405596 OF OXFORD AND CAMBRIDGE ACT 1923 Statutes made by the University of Cambridge on the 24th July 2015 and 10th February 2012 amending the existing Statutes of the University have been submitted for the approval of Her Majesty in Council, and notice of this having been submitted are published in accordance with the provisions of the Universities of Oxford and Cambridge Act 1923. Under the provisions of the Act any petition must be received by the Privy Council Office, 2 Carlton Gardens, London SW1Y 5AA or email [email protected] within eight weeks (exclusive of any University vacation). The purpose of the proposed amendments is to simplify the student disciplinary procedures and separate them from those governing the discipline of others; and replaces a reference to the degree of Doctor of Medicine with a reference to the degree of Doctor of Medical Science. (2405596)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2405592 Building certified for worship named New Life Church, Rugby situated at 28-42 Railway Terrace, Rugby in the registration district of Warwickshire, in the Metropolitan County of Warwickshire, was on 7 August 2015 registered for solemnizing marriages therein, pursuant to section 41 of the Marriage Act 1949 (as amended by section (1) of the Marriage Acts Amendment Act, 1958). D J Lampard, Superintendent Registrar 19 September 2015 (2405592)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

Any person who wishes to make comments on the ES and SES should send them either by post to: FREEPOST HS2 AP3 ENVIRONMENT & CONSULTATION, or by email to: [email protected] on or before 06 November 2015. INFRASTRUCTURE Please note: if you wish to send your response by recorded delivery or special delivery, please telephone the HS2 Ltd Community Relations Helpdesk on 0207 944 4908 to arrange this. TRANSPORT Anyone wishing to send comments should note that responses will be published on a publicly-accessible website in due course, but the 2405591IN PARLIAMENT names, addresses and signatures of individuals will not be published. HOUSE OF COMMONS As it is not possible for the substance of responses to be checked to SESSION 2015-16 ascertain whether they contain other personal data, you should not HIGH SPEED RAIL (LONDON – WEST MIDLANDS) BILL include information in your response that could identify you unless ADDITIONAL PROVISION 3 (SEPTEMBER 2015) AND NOTICE OF you are content for it to be made public. SUPPLEMENTARY ENVIRONMENTAL INFORMATION If you do not want any of your response to be published you NOTICE IS HEREBY GIVEN that it is intended that the Select should clearly mark it as “Confidential” in the “subject” of the email or Committee of the House of Commons which is considering this Bill at the top of your letter. However please note the following two should consider certain amendments to the Bill for the following paragraphs. amongst other purposes:– If you want the information you provide to be treated as confidential, 1. Amendments to authorise revised proposals for the construction of you should be aware that all information provided in response to this works and acquisition of lands in the consultation, including personal information, may be subject to being: disclosure in accordance with access to information regimes (these • Land required for crane oversailing are primarily the Freedom of Information Act 2000 (FOIA), the Data • Land required for the diversion and installation of utilities Protection Act 1998 and the Environmental Information Regulations • Land required for the construction of a temporary bridge (Work No. 2004). Under the FOIA, there is a statutory Code of Practice with 1/11F) which public authorities must comply and which deals, amongst other • Land required for the diversion and installation of utilities and things, with confidentiality obligations. In view of this it would be environmental mitigation helpful if you could explain in your response why you regard the • Cycle tracks (Works Nos. 1/8B and 1/11G) information you have provided as confidential. If a request for • Roads (Works Nos. 1/10B, 1/11D and 1/11E) disclosure of the information you provide is received full account will • Land required for a worksite be taken of your explanation, but no assurance can be given that • Land required for a worksite and minor highway improvements confidentiality can be maintained in all circumstances. An automatic • A railway (Work No. 1/17A) confidentiality disclaimer generated by your IT system will not, of • Land required for the installation of ground anchors itself, be regarded as binding on the Department for Transport or HS2 • Land required for the reinstatement of facilities and a worksite Ltd. • Land required for the provision of access Please note that all responses received, whether marked Confidential • Land required for the diversion and installation of utilities, provision or not, will be passed on in full to the Houses of Parliament and their of access and a worksite appointed Assessor, who will analyse the responses and make a 2. Amendment of clause 63 of the Bill to refer to the additional report to Parliament. That report will not contain your personal data. Environmental Information published in connection with the Bill in Submitting comments to the Secretary of State does not affect the September 2014 and July 2015 and to the additional Environmental entitlement of persons to make objections to the proposed Information referred to in this notice below. Amendments by depositing a petition in the House of Commons 3. In connection with the construction of the works specified in 1 referred to below. above, provision for the alteration or disturbance of the surface of The Bill has been introduced in the House of Commons as a public Alexandra Place in the London Borough of Camden. Bill. In the House of Commons, by the terms of the Order made by 4. The lands which may be acquired or used include the protected that House, objection to the proposed Amendments may be made by London square, public park or public open space set out in Schedule depositing a Petition against them in the Private Bill Office of the 1 to this notice. House of Commons not later than the end of the period of four weeks Plans and Sections, with a Book of Reference to those Plans, relating beginning with the day on which the first newspaper notice of the to the proposed Amendments are available for public inspection at Amendments is published. Any such Petition must therefore be the offices and libraries referred to in Parts I and II of Schedule 2 to deposited in the Private Bill Office of the House of Commons not later this Notice. than 2 pm on Friday 23 October 2015. An Environmental Statement relating to the Amendments (ES) and In the House of Lords, objection to the Bill may be made by Supplementary Environmental Statement (SES) together with a Non- depositing a Petition against it in the Office of the Clerk of the Technical Summary (NTS) are available for public inspection at each Parliaments, and the latest date for depositing such a petition against of the offices and libraries mentioned in Parts I and II of Schedule 2 to the Bill may be subject to an Order made by that House or, if no Order this notice and for inspection at High Speed Two (HS2) Ltd, 5th floor, is made, will be the tenth day after that on which the Bill receives its Sanctuary Buildings, 20 Great Smith Street, London SW1P 3BT, Tel: First reading in that House. In the latter case, if this date is a Sunday, 020 7944 4908, Email: [email protected], www.gov.uk/hs2 Christmas Day or Bank Holiday, or a day on which the House does Copies of the proposed Amendments together with copies of the Bill not sit, the final date for depositing may be postponed. are available for public inspection at each of the offices and libraries Information about the deposit of such Petitions may be obtained from mentioned in Parts I and II of Schedule 2 to this notice and for either the Private Bill Office, House of Commons or the Office of the inspection at the following High Speed Two (HS2) Ltd, 5th floor, Clerk of the Parliaments, House of Lords, or from the undermentioned Sanctuary Buildings, 20 Great Smith Street, London SW1P 3BT, Tel: Parliamentary Agents. 020 7944 4908, Email: [email protected], www.gov.uk/hs2. DATED 24 September 2015 Copies of the ES, SES and NTS and copies of the proposed DEPARTMENT FOR TRANSPORT, Great Minster House, 33 Amendments together with copies of the Bill are also available for sale Horseferry Road, London SW1P 4DR. from High Speed Two (HS2) Limited, 5th floor, Sanctuary Buildings, Winckworth Sherwood LLP Eversheds LLP 20 Great Smith Street, London SW1P 3BT, Tel: 020 7944 4908, Parliamentary Agents Parliamentary Agents Email: [email protected], www.gov.uk/hs2. Minerva House One Wood Street The proposed Amendments and the Bill are available on the UK 5 Montague Close London EC2V 7WS Parliament’s website at www.parliament.uk. The Plans and Sections, London SE1 9BB ES, SES and NTS are available on the Department for Transport’s SCHEDULE 1 website at www.gov.uk/transport and via HS2 Ltd’s website at Protected London Square www.gov.uk/hs2. In the London Borough of Camden - Ampthill Square Estate (13886 m²)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Public Park or Public Open Space DEPARTMENT2405616 FOR TRANSPORT In the London Borough of Camden - Regents Park (13324 m²) TOWN AND COUNTRY PLANNING ACT 1990 SCHEDULE 2 THE SECRETARY OF STATE hereby gives notice of the proposal to PART I make an Order under section 247 of the above Act to authorise the Officers with whom the Plans and Sections, Book of Reference, stopping up of part of the access road to the workshops off Joule Environmental Statement relating to the Amendments, Supplementary Road at Basingstoke, in the Borough of Basingstoke and Deane. Environmental Statement and Non-Technical Summary and proposed IF THE ORDER IS MADE, the stopping up will be authorised only to Amendments together with a copy of the Bill have been deposited for enable development to be carried out should planning permission be inspection. granted by Basingstoke and Deane Borough Council. The Secretary In Greater London— of State gives notice of the draft Order under Section 253 (1) of the • Principal Policy Officer - Transport, Greater London Authority, City 1990 Act but will only consider making the Order in the event that Hall, The Queen’s Walk, London, SE1 2AA planning permission is granted. • Principal Planner - HS2 Mitigation, Sites Team (East), London COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Borough of Camden, 5 Pancras Square, London, N1C 4AG available for inspection during normal opening hours at Basingstoke • Head of Development Management and Building Control, Islington and Deane Borough Council, Civic Offices, London Road, Borough Council, Town Hall, Upper Street, London, N1 2UD Basingstoke, RG21 4AH in the 28 days commencing on • Principal Project Officer, City of Westminster, 11th Floor East, 24 September 2015, and may be obtained, free of charge, from the Westminster City Hall, 64 Victoria Street, London, SW1E 6QP Secretary of State (quoting NATTRAN/SE/S247/1993) at the address • Senior Planning Officer, Royal Borough of Kensington & Chelsea, stated below. Kensington Town Hall, Hornton Street, London, W8 7NX ANY PERSON MAY OBJECT to the making of the proposed order by • Operational Director, Planning and Regeneration, London Borough stating their reasons in writing to the Secretary of State at of Brent, Civic Centre, Engineers Way, Wembley, HA9 0FJ [email protected] or National Transport Casework • Project Manager, Transportation and Technical Services, London Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Borough of Hammersmith & Fulham, King Street, Hammersmith, NE4 7AR, quoting the above reference. Objections should be received London, W6 9JU by midnight on 22 October 2015. You are advised that your personal • Assistant Director of Strategic Transport, London Borough of Ealing, data and correspondence will be passed to the applicant/agent to Perceval House, 14-16 Uxbridge Road, Ealing, London, W5 2HL enable your objection to be considered. If you do not wish your PART II personal data to be forwarded, please state your reasons when Libraries where the Plans and Sections, Book of Reference, submitting your objection. Environmental Statement relating to the Amendments, Supplementary D Candlish, Department for Transport (2405616) Environmental Statement and Non-Technical Summary and proposed Amendments together with a copy of the Bill have been deposited for public inspection. DEPARTMENT2405607 FOR TRANSPORT • Central Library, 88 Avenue Road, London, NW3 3HA TOWN AND COUNTRY PLANNING ACT 1990 • Library, Crowndale Centre, 218 Eversholt Street, THE SECRETARY OF STATE hereby gives notice of the proposal to London, NW1 1BD make an Order under section 247 of the above Act to authorise the • Pancras Square Library, 5 Pancras Square, London, N1C 4AG stopping up of Duke Street, Lord Street and Queen’s Crescent at • Library, 262-266 Kentish Town Road, London, NW5 Stainforth, in the Metropolitan Borough of Doncaster. 2AA IF THE ORDER IS MADE, the stopping up will be authorised only to • Centre, 12-22 Kilburn High Road, London, NW6 5UH enable development to be carried out should planning permission be • Queens Park Library, 666 Harrow Rd, London W10 4NE granted by Doncaster Metropolitan Borough Council. The Secretary of • Shepherds Bush Library, 6 Wood Lane, London, W12 7BF State gives notice of the draft Order under Section 253 (1) of the 1990 • Harlesden Library, Craven Park Road, London, NW10 8SE Act but will only consider making the Order in the event that planning • Greenford Library, 25 Oldfield Lane South, Middlesex, UB6 9LG permission is granted. (2405591) COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Stainforth Post Office, 30-32 Church Road, Stainforth, Doncaster, DN7 5PW in Planning the 28 days commencing on 24 September 2015, and may be obtained, free of charge, from the Secretary of State (quoting TOWN PLANNING NATTRAN/Y&H/S247/2003) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by 2405618DEPARTMENT FOR TRANSPORT stating their reasons in writing to the Secretary of State at TOWN AND COUNTRY PLANNING ACT 1990 [email protected] or National Transport Casework THE SECRETARY OF STATE hereby gives notice of an Order made Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, under Section 247 of the above Act entitled “The Stopping up of NE4 7AR, quoting the above reference. Objections should be received Highways (South West) (No.28) Order 2015“ authorising the stopping by midnight on 22 October 2015. You are advised that your personal up of two areas of highway off Cricklade Road, adjoining the former data and correspondence will be passed to the applicant/agent to Kingsmeadow Lorry Park, at Cirencester, in the District of Cotswold enable your objection to be considered. If you do not wish your to enable development as permitted by Cotswold District Council personal data to be forwarded, please state your reasons when under reference 15/00595/FUL. submitting your objection. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from D Hoggins, Department for Transport (2405607) the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected] (quoting WELSH2405605 GOVERNMENT NATTRAN/SW/S247/1944) and may be inspected during normal TOWN AND COUNTRY PLANNING ACT 1990 opening hours at Cotswold District Council, Trinity Road, Cirencester THE STOPPING UP OF HIGHWAYS (LAND FRONTING 1 THE GL7 1PX. PARADE, CASTLE DRIVE, DINAS POWYS, VALE OF ANY PERSON aggrieved by or desiring to question the validity of or GLAMORGAN) ORDER 2015 any provision within the Order, on the grounds that it is not within the The Welsh Ministers have made an Order under section 247 of the powers of the above Act or that any requirement or regulation made Town and Country Planning Act 1990 (“the Act”) to authorise the has not been complied with, may, within 6 weeks of stopping up of the length of highway described in Schedule 1 to this 24 September 2015 apply to the High Court for the suspension or Notice. The Stopping Up of Highways (Land Fronting 1 The Parade, quashing of the Order or of any provision included. Castle Drive, Dinas Powys, Vale of Glamorgan) Order 2015 (“the D Candlish, Department for Transport (2405618) Order”) ceases to have effect if planning permission in respect of the development expires or is revoked.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Copies of the Order and the deposited plan may be inspected free of ANY PERSON aggrieved by or desiring to question the validity of or charge during normal office hours at Dinas Powys Community any provision within the Order, on the grounds that it is not within the Council, Council Offices, Parish Hall, 2 Britway Road, Dinas Powys, powers of the above Act or that any requirement or regulation made Vale of Glamorgan, CF64 4AF or may be obtained free of charge from has not been complied with, may, within 6 weeks of the address below quoting reference qA1216433/1. 24 September 2015 apply to the High Court for the suspension or If a person is aggrieved by the Order, on the ground that: quashing of the Order or of any provision included. a. it is not within the powers of the Act; or D Candlish, Department for Transport (2405600) b. a procedural requirement of the Act has not been complied with; that person may, within 6 weeks of 24 September 2015 make an application for the purpose to the High Court. DEPARTMENT2405599 FOR TRANSPORT A copy of the Order and Notice can be viewed at www.gov.wales TOWN AND COUNTRY PLANNING ACT 1990 (Select: Legislation/ Subordinate legislation/ Non-Statutory THE SECRETARY OF STATE hereby gives notice of an Order made Instruments/ Transport/ TCPA Stopping Up Orders/ 2015). under Section 247 of the above Act entitled “The Stopping up of A copy of this Notice in larger print can be obtained from Orders Highway (South East) (No.33) Order 2015“ authorising the stopping up Branch, Transport, Welsh Government, Cathays Park, Cardiff of a southern part-width of Ashwood Road, adjoining the proposed CF10 3NQ. number 18a Elmbank Avenue, at Englefield Green in the Borough of M D Burnell Runnymede. This is to enable development as permitted by Transport Runnymede Borough Council, reference RU.14/1922. Welsh Government COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from SCHEDULES the Secretary of State, National Transport Casework Team, Tyneside (All measurements are approximate) House, Skinnerburn Road, Newcastle Business Park, Newcastle upon SCHEDULE 1 Tyne, NE4 7AR or [email protected] (quoting Description of the length of highway to be stopped up under this NATTRAN/SE/S247/1951) and may be inspected during normal Order opening hours at Egham Library, High Street, Egham, Surrey TW20 A rectangular shaped length of footway with a maximum length of 9EA. 3.76 metres and a maximum width of 1.6 metres fronting 1 The ANY PERSON aggrieved by or desiring to question the validity of or Parade (McColl’s Newsagents), Castle Drive, Dinas Powys, Vale of any provision within the Order, on the grounds that it is not within the Glamorgan. powers of the above Act or that any requirement or regulation made SCHEDULE 2 has not been complied with, may, within 6 weeks of Description of the development 24 September 2015 apply to the High Court for the suspension or The construction of an external accessible ramp to enable persons to quashing of the Order or of any provision included. enter the premises safely in accordance with the planning permission D Candlish, Department for Transport (2405599) granted under Part III of the Town and Country Planning Act 1990 by the Vale of Glamorgan Council on 8 April 2015 under reference number 2014/01480/FUL. (2405605) DEPARTMENT2405590 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to 2405601DEPARTMENT FOR TRANSPORT make an Order under section 247 of the above Act to authorise the TOWN AND COUNTRY PLANNING ACT 1990 stopping up of a length and northern part width of Holme Wood Lane THE SECRETARY OF STATE hereby gives notice of an Order made at Armthorpe, in the Metropolitan Borough of Doncaster. under Section 247 of the above Act entitled “The Stopping up of IF THE ORDER IS MADE, the stopping up will be authorised only in Highway (Yorkshire and the Humber) (No.43) Order 2015“ authorising order to enable development as permitted by Doncaster Metropolitan the stopping up of a length of Gurnell Street at Scunthorpe, in North Borough Council under reference 14/02125/FULM. Lincolnshire to enable development as permitted by North COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Lincolnshire Council, under reference PA/2015/0167. available for inspection during normal opening hours at Armthorpe COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Library, Church Street, Armthorpe, Doncaster, DN3 3AL in the 28 the Secretary of State, National Transport Casework Team, Tyneside days commencing on 24 September 2015, and may be obtained, free House, Skinnerburn Road, Newcastle Business Park, Newcastle upon of charge, from the Secretary of State (quoting NATTRAN/Y&H/ Tyne, NE4 7AR or [email protected] (quoting S247/1998) at the address stated below. NATTRAN/Y&H/S247/1955) and may be inspected during normal ANY PERSON MAY OBJECT to the making of the proposed order by opening hours at Scunthorpe Post Office, Unit 2a, Jubilee Way, stating their reasons in writing to the Secretary of State at Scunthorpe, South Humberside, DN15 6RB. [email protected] or National Transport Casework ANY PERSON aggrieved by or desiring to question the validity of or Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, any provision within the Order, on the grounds that it is not within the NE4 7AR, quoting the above reference. Objections should be received powers of the above Act or that any requirement or regulation made by midnight on 22 October 2015. Any person submitting any has not been complied with, may, within 6 weeks of correspondence is advised that your personal data and 24 September 2015 apply to the High Court for the suspension or correspondence will be passed to the applicant/agent to be quashing of the Order or of any provision included. considered. If you do not wish your personal data to be forwarded, D Candlish, Department for Transport (2405601) please state your reasons when submitting your correspondence. D Candlish, Department for Transport (2405590)

DEPARTMENT2405600 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 DEPARTMENT2405589 FOR TRANSPORT THE SECRETARY OF STATE hereby gives notice of an Order made TOWN AND COUNTRY PLANNING ACT 1990 under Section 247 of the above Act entitled “The Stopping up of THE SECRETARY OF STATE hereby gives notice of an Order made Highway (North West) (No.69) Order 2015“ authorising the stopping under Section 247 of the above Act entitled “The Stopping up of up of a length of Soho Street at Bolton, in the Metropolitan Borough Highways (Yorkshire and the Humber) (No.42) Order of Bolton to enable development as permitted by Bolton Metropolitan 2015“ authorising the stopping up of the whole of the unnamed Borough Council under reference 2013/188. footpath which links Falstaff Crescent to Launce Road, the whole of COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the unnamed footpath which links Falstaff Road to Buchanan Road the Secretary of State, National Transport Casework Team, Tyneside and the whole of the connecting arm of Falstaff Crescent which links House, Skinnerburn Road, Newcastle Business Park, Newcastle upon the eastern side of the crescent shaped section of Falstaff Crescent Tyne, NE4 7AR or [email protected] (quoting to the western side at Sheffield, in the City of Sheffield to enable NATTRAN/NW/S247/1179) and may be inspected during normal development as permitted by Sheffield City Council, reference opening hours at Bolton Library and Museum Services, Central 15/00257/FUL. Library, Le Mans Crescent, Bolton, BL1 1SE.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Company Number: 07712608 the Secretary of State, National Transport Casework Team, Tyneside Interest: leasehold House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Title number: MS595699 Tyne, NE4 7AR or [email protected] (quoting Property: The Property situated at 182-188 Hoylake Road, Wirral NATTRAN/Y&H/S247/1925) and may be inspected during normal CH46 8TH being the land comprised in the above mentioned title opening hours at Parson Cross Library, The Learning Zone, 320 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Wordsworth Avenue, Sheffield, South Yorkshire S5 8NL. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 ANY PERSON aggrieved by or desiring to question the validity of or Kingsway). any provision within the Order, on the grounds that it is not within the 2 In pursuance of the powers granted by Section 1013 of the powers of the above Act or that any requirement or regulation made Companies Act 2006, the Treasury Solicitor as nominee for the has not been complied with, may, within 6 weeks of Crown (in whom the property and rights of the Company vested 24 September 2015 apply to the High Court for the suspension or when the Company was dissolved) hereby disclaims the Crown`s quashing of the Order or of any provision included. title (if any) in the property, the vesting of the property having D Candlish, Department for Transport (2405589) come to his notice on 15 September 2015. Assistant Treasury Solicitor 21 September 2015 (2406038) Property & land NOTICE2406037 OF DISCLAIMER UNDER SECTION 1013 OF THE PROPERTY DISCLAIMERS COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 2406045NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21514448/1/MXM COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: BUBBLES CAR CARE LTD. T S ref: BV21515176/1/JB Company Number: 03978900 1 In this notice the following shall apply: Interest: Tenancy Agreement Company Name: CHAMPIONBET LTD Property: The Property situated at Arches No 159 and 160 at Malcolm Company Number: 07784561 Place in the London Borough of Tower Hamlets being the land Interest: leasehold comprised in Title number: LT447494 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at 32 Devonshire Square, Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Loughborough, Leicestershire LE11 3DW being the land comprised in Kingsway). the above mentioned title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 28 August 2015. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 21 September 2015 (2406037) title (if any) in the property, the vesting of the property having come to his notice on 11 September 2015. Assistant Treasury Solicitor NOTICE2406036 OF DISCLAIMER UNDER SECTION 1013 OF THE 21 September 2015 (2406045) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21514478/1/MXM NOTICE2406044 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: PREENBERRY LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 01583656 T S ref: BV21510864/1/CE Interest: leasehold 1 In this notice the following shall apply: Title number: SH20626 Company Name: DEEPLINGS PROPERTIES LIMITED Property: The Property situated at 240 London Road, Waterlooville, Company Number: 00853599 PO7 7HB being the land comprised in the above mentioned title Interest: freehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title number: WT11457 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Land lying to the North-East of Kingsway). Pewsey Road, Marlborough being the land comprised in the above 2 In pursuance of the powers granted by Section 1013 of the mentioned title Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 1 September 2015. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 21 September 2015 (2406036) when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 10 August 2015. Assistant Treasury Solicitor 21 September 2015 (2406044)

NOTICE2406038 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21515231/1/MXM 1 In this notice the following shall apply: Company Name: KITCHEN CARE (WIRRAL) LIMITED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

A plan showing the said highway may be inspected, without payment Roads & highways at, Salford Civic Centre, Chorley Road, Swinton, Salford, M27 5DA between the hours of 9.00 am and 5.00 pm on Mondays to Fridays. ROAD RESTRICTIONS Any person who would be aggrieved by the making of the said Order may appear before the Court and make objections or representations 2405598LONDON BOROUGH OF BROMLEY thereto. THE BROMLEY (PRESCRIBED ROUTE) (NO. 3) (ROAD CLOSURE) Any person intending to attend the hearing of the application is EXPERIMENTAL ORDER 2015. requested to inform Liz Treacy, City Solicitor: (LAWN ROAD, BECKENHAM) [email protected] or PO BOX 532, Town Hall Manchester NOTICE IS HEREBY GIVEN that the Council of the London Borough M60 2LA, quoting reference L/AF/OUT1094/117 before the date of of Bromley on 15th September 2015 made the above-mentioned the hearing of their intention to appear. Order under Sections 9 and 124 of and Part IV of Schedule 9 to the DATED: 24 September 2015 Road Traffic Regulation Act 1984 (as amended) which will come into Signed: Ben Dolan. Strategic Director for the Environment and Community Safety (2405609) operation on 1st October 2015. The effect of the Order would be to improve road safety by prohibiting vehicles (except pedal cycles) from entering or exiting LONDON BOROUGH OF HARROW Lawn Road, Beckenham at its junction with Copers Cope Road. 2405603 WHITEFRIARS SCHOOLS – PROPOSED 20 MPH ZONE The scheme will be reviewed after being in operation for six months EXTENSION and if successful may be made permanent under section 6 of the THE HARROW (SPEED LIMIT) (AMENDMENT NO.*) TRAFFIC Road Traffic Regulation Act 1984. ORDER 201* Any person wishing to object to the indefinite continuation of the NOTICE OF PROPOSAL TO CONSTRUCT ROAD HUMPS. Order, may, within a period of six months from the day on which the SECTION 90 HIGHWAYS ACT 1980. experimental Order comes into force, send a statement in writing of 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow their objection and the grounds on which it is made to the Executive proposes to make the above mentioned order under Section 84, 124 Director of Environment and Community Services, Civic Centre, and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as Stockwell Close, Bromley, Kent BR1 3UH, quoting reference amended by the Local Government Act 1985 and all other enabling ADE(TP)RP/T100/622. powers. The general effect of the order would be as follows; Nigel Davies 2. The Harrow (Speed Limit) (Amendment No.*) Traffic Order 201* Executive Director of Environment proposes to extend the 20mph zone surrounding Whitefriars Schools, and Community Services to include Athelstone Road, Barchester Road, Bengarth Drive, Civic Centre Brinsley Road, Bruce Road, Cecil Road, between its junction with Stockwell Close Tudor Road and its junction with Wellington Road, Wealdstone. Bromley BR1 3UH (2405598) Cypress Close, Farmstead Road, Graham Road, Ladysmith Road, Marthorne Crescent, Nicola Close, Sarita Close, Toorack Road, Tudor Road, Whitefriars Avenue, Whitefriars Drive and Wickham Road. CHESHIRE WEST AND CHESTER BOROUGH COUNCIL 2405604 3. NOTICE IS HEREBY GIVEN that the London Borough of Harrow HIGHWAYS ACT 1980 proposes to construct road humps in the proposed 20 mph Zone SECTION 116 AND SCHEDULE 12 extension. The following traffic calming measures are proposed. NOTICE OF INTENTION TO APPLY FOR AN ORDER Proposed speed cushion locations AUTHORISING THE STOPPING UP OF A HIGHWAY Sets of two speed cushions measuring 2.6 metres long, 1.8 metres HIGHWAY AT SUGAR LANE, MANLEY, CHESHIRE, WA6 9HW wide and 75mm high are proposed in; Notice is hereby given that Cheshire West and Chester Borough Athelstone Road, opposite Nos. 34, 62/64 and 90, Barchester Council, being the highway authority for the area, intend to apply to Road, opposite Nos. 33/35 and No. 53, Cecil Road, opposite No. 84, the Magistrates’ Court sitting at Chester on Thursday 5th November Cypress Close, adjacent No. 82 Toorack Road and adjacent No. 103 2015 at 2.00 pm for an Order to stop up approximately 720 square Weald Lane, Farmstead Road, opposite No. 5. and adjacent No. 31 metres of highway at Sugar Lane, Manley, Cheshire, WA6 9HW on the Weald Lane. Graham Road, opposite Nos. 31, 49 and adjacent No. ground that it is unnecessary. 111b High Street, Wealdstone. Toorack Road, opposite Nos. 14, 36 The effect of the Order sought will be to extinguish all public rights of and 64, Tudor Road, between the entrances to Tudor Enterprise way over the said land. At the hearing of this application any person Industrial Park, adjacent No.6 Whitefriars Trading Estate, opposite who uses the highway and any other person who would be aggrieved Nos. 8, 18 and No. 43. Wickham Road, opposite No. 9. Whitefriars by the making of the said Order shall have a right to be heard. Drive, adjacent No. 205 High Street, Wealdstone, opposite Nos. A map showing the extent of highway concerned may be inspected 19/21 and 55/57. free of charge during normal office hours at HQ Building, 58 Nicholas 4. A copy of the proposed order, including documents such as plans Street, Chester, CH1 2NP. giving more detailed particulars of the proposed scheme, are To obtain a plan showing the part of the highway in question or to available for inspection at request between 9am to 5pm, Monday to make enquiries or representations contact (quoting ref: PLT5-12010) Friday at the civic centre. They are available for inspection until the Cheshire West and Chester Borough Council, HQ, 58 Nicholas Street, expiration of a period of 21 days from the date of this notice. Further Chester, CH1 2NP or via information can be obtained by telephoning 020 8736 6816, visiting [email protected]. the traffic order page at www.harrow.gov.uk/trafficorders. Vanessa Whiting 5. All objections and other representations relating to the proposed Head of Governance (2405604) orders and traffic calming measures must be made in writing and sent to the Service Manager at the address below, quoting reference DP2015-15 and received not later than 14th October 2015. All CITY OF SALFORD 2405609 objections must specify the grounds on which they are made. Email: APPLICATION FOR THE STOPPING UP OF HIGHWAY AT [email protected]. OAKLANDS ROAD, SALFORD Dated 24th September 2015 NOTICE IS HEREBY GIVEN that the Council of the City of Salford, David Eaglesham intends to apply to the Magistrates’ Court sitting at the Court House, Service Manager – Traffic, Highways and Asset Management Crown Square, Manchester on Wednesday 4 November 2015 at 9.45 Environment & Enterprise am for an Order under Section 116 of the Highways Act 1980 PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2405603) authorising the stopping-up of the highway specified in the Schedule hereto on the grounds that it is unnecessary. SCHEDULE The section of the footway adjacent to 174 Oaklands Road, Salford, hatched black on the plan, for a maximum length of 4.7 metres and a maximum width of 2.4 metres.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2405594LONDON BOROUGH OF NEWHAM 4. Copies of the proposed Orders, together with documents giving THE NEWHAM (PROHIBITION OF STOPPING OUTSIDE more detailed particulars of the Orders, can be inspected from 9am to SCHOOLS) (NO. 1, 2009) (AMENDMENT NO. *) ORDER 2015 5pm on Monday to Friday at Newham Dockside, 1000 Dockside Road THE NEWHAM (WAITING AND LOADING RESTRICTION) E16 2QU, until six weeks after the date on which the Orders are made (AMENDMENT NO. *) ORDER 2015 or until the proposed Orders are withdrawn, as appropriate. NEW CITY AND RAVENSCROFT PRIMARY SCHOOLS 5. Further information can be obtained by telephoning 020 3373 0586. 1. NOTICE IS HEREBY GIVEN that the Council of the London 6. All objections and other representations relating to either of the Borough of Newham proposes to make the above mentioned Orders proposed Orders must be made in writing by 16 October 2015. All under Sections 6 and 124 of the Road Traffic Regulation Act 1984, as objections must specify the grounds on which they are made. They amended. should be sent to the Head of Commissioning (Highways and Traffic), 2. The general effect of the Prohibition of Stopping Outside Schools London Borough of Newham, 3rd Floor West, Newham Dockside, Order would be to further amend the provisions of the Newham 1000 Dockside Road, London E16 2QU or by email, quoting the Order (Prohibition of Stopping Outside Schools) (No. 1) Order 2009 so as to title, to: [email protected] relocate existing school keep clear restrictions operating on Monday 7. Anyone objecting to either of the proposed Orders should be aware to Friday between 8am and 5pm which prohibit stopping by vehicles: that in view of the Local Government (Access to Information) Act (a) on the south-east side of Avenons Road so that it would now lie 1985, this Council may be obliged to make any comments in respect opposite Nos. 2 to 12 Avenons Road (and partially replaced by of this Notice open to public inspection. waiting restrictions – see paragraph 3 below); Dated 23 September 2015 (b) relocate an existing school keep clear restriction on the south-west John Biden side of Jutland Road so that it would now lie between a point Head of Commissioning (Highways and Traffic) opposite the north-western boundary of No. 19 Jutland Road and SCHEDULE Frank Street; and Proposed waiting restrictions operating “at any time” at the (c) relocate an existing school keep clear restriction on the north side following locations: of Tunmarsh Lane so that it would now lie opposite Nos. 140 to 146 Avenons Road – Jutland Road junction Tunmarsh Lane. Carson Road – Hayday Road junction 3. The general effect of the Waiting and Loading Restriction Order Coronation Road – New City Road junction (2405594) would be to: introduce new waiting restrictions operating ‘at any time’ (double yellow lines) at various locations as set out in the Schedule to this notice.

2405587LONDON BOROUGH OF NEWHAM NOTICE OF INTENT ROAD TRAFFIC REGULATION ACT 1984 - SECTION 14(1) QUIETWAYS PROJECT 2015 - 2017 VARIOUS ROADS TEMPORARY PROHIBITION OF TRAFFIC ORDER 2015 1. The NEWHAM LONDON BOROUGH COUNCIL, with the consent of London Legacy Development Corporation, hereby gives notice that it intends to make an Order – Quietways Project 2015 – 2017 Various Roads, the general effect of which will be to prohibit vehicular traffic from proceeding or waiting on the carriageway of the roads mentioned in Schedule 1 below, and may affect the side roads as specified in Schedule 1 below. 2. The Order will be made to allow the London Borough of Newham to implement and construct the Quietways safety cycle scheme. The prohibition applies from Thursday 8th October 2015 and expires on 7th April 2017 or on completion of the works whichever is the sooner. 3. Vehicular traffic will be diverted via local adjacent roads, one way streets will, where necessary, revert to two - way working, waiting and loading restrictions, parking prohibitions, Bus Lane suspensions and road closures will apply when the appropriate signs are displayed. 4. Pedestrian access to premises will not be affected. Where vehicular access cannot be maintained a local diversion route will be sign posted. 5. This order will not apply to vehicles used by the Emergency Services, or in connection with the works for access purposes. Dated on the 14th September 2015 Nick Bracken DIRECTOR ENFORCEMENT AND SAFETY LBN Ref: O/ES/NM/SS/14(1)/200 NOI Network Management Newham Dockside 1000 Dockside Road, London, E16 2QU Schedule 1 Honour Lea Avenue, E20 Major Road, E15 Cemetery Road, E7 Anna Neagle Close, E7 Celebration Avenue, E20 Leyton Road, E15 St James Road, E7 Brownlow Road, E7 Olympic Park Avenue, E20 Henniker Road, E15 Cornmorant Rd, E7 Woodford Road, E7 Temple Mills Lane, E15 Leytonstone Road, E15 Tower Hamlets Road, E7 Forest Side, E7 Leyton Road, E15 Buxton Road, E15 Willington Road, E7 Chestnut Avenue, E7 Parkway Crescent, E15 Hatfield Road, E15 Odessa Road, E7 Crammer Road, E7 Henrietta Street, E15 Ash Road, E15 Wooder Gardens, E7 Capel Road, E7/E12 Chobham Road, E15 Bramall Close, E15 Field Road,E7 The Chase, E12 Idmiston Road, E15 Station Road, E7 Leonard Road, E7 Forest Drive, E12 Cruikshank Road, E15 Bignold Road, E7 Dames Road, E7 Aldersbrook Road, E12 Buckingham Road, E15 (2405587)

2405597

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

LONDON BOROUGH OF SOUTHWARK 4. Copies of the proposed orders and other documents giving more ONE HOUR FREE PARKING detailed particulars of the proposal may be viewed either: online at:- THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING http://www.southwark.gov.uk/trafficorders or, for paper copies, upon PLACES) (NO. *) ORDER 201* request at Public realm projects (parking design), Environment and THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) leisure, 3rd floor hub 1, 160 Tooley Street, London SE1 2QH. Please (CPZ ‘E’) (NO. *) ORDER 201* telephone 020 7525 2005 to arrange an appointment. THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) 5. Persons wishing to object to the proposal, or make any other (CPZ ‘EC’) (NO. *) ORDER 201* representations in respect of it may either use this online form: https:// 1. NOTICE IS HEREBY GIVEN that the council of the London Borough forms.southwark.gov.uk/ShowForm.asp?fm_fid=1081 or send a of Southwark (‘the council’) propose to make the above-mentioned statement in writing (in the case of an objection, stating the grounds orders under sections 6, 45, 46, 49 and 124 of and Part IV of on which the objection is made), to: the Traffic orders officer, Public Schedule 9 to the Road Traffic Regulation Act 1984, as amended. realm projects, Southwark council, Environment and leisure, P.O. Box 2. The general effect of the orders would be:— 64529, London SE1P 5LX or via e-mail to: (a) to provide 1 hour maximum stay free parking places which would [email protected] quoting reference PRP/ND/ operate 8.30 am to 6.30 pm Monday to Saturday in:- TMO1516-028 by 15 October 2015. BRAGANZA STREET, by converting existing pay parking on the north- 6. In the preparation of an objection and the statement of grounds of east side outside Nos. 3-5 Braganza Street; objection it should be borne in mind that the substance of any CHELTENHAM ROAD, by converting uncontrolled kerbside on the objection or representation may be communicated to other people north-east side outside Nos. 59-61 Cheltenham Road; who may be affected. Information provided in response to this EVELINA ROAD, by converting existing short-stay parking [i] on the consultation, including personal information, may be subject to north-west side outside Nos. 88-106 Evelina Road, [ii] on the north- publication or disclosure in accordance with current access to west side outside Nos. 114a-122 Evelina Road, [iii] on the south-east information legislation. side outside Nos. 89-95 Evelina Road, [iv] on the south-east side Dated 24 September 2015 outside Nos. 123-133 Evelina Road, and [v] on the south-east side Nicky Costin outside Nos. 137-143 Evelina Road; Road network and parking business unit manager, Public realm FOREST HILL ROAD, by converting existing short-stay parking on the (2405597) south-west side outside Nos. 124-126 Forest Hill Road; GIBBON ROAD, [i] by converting uncontrolled kerbside on the south- 2405588LONDON BOROUGH OF SOUTHWARK west side outside Nos. 2-6 Gibbon Road, and by converting existing GROVE LANE – PARKING CHANGES TO ACCOMMODATE TREE short-stay parking [ii] on the north-west side outside Nos. 50-54 PLANTING Gibbon Road, [iii] on the north-west side outside Nos. 60-66 Gibbon THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Road, and [iv] on the south-east side below the rail bridge at Nunhead (CPZ ‘L’) (AMENDMENT NO. 12) ORDER 2015 Station; THE LONDON BOROUGH OF SOUTHWARK (WAITING AND GROVE LANE, by converting existing short-stay parking [i] on the LOADING RESTRICTIONS) (AMENDMENT NO. 3) ORDER 2015 north-east side outside Nos. 119-121 Grove Lane, and [ii] on the 1. NOTICE IS HEREBY GIVEN that the council of the London Borough south-west side opposite Nos. 119-121 Grove Lane; of Southwark on 24 September 2015 made the above-mentioned HALF MOON LANE, by converting existing short-stay parking on the orders under sections 6, 45, 46, 49 and 124 of and Part IV of north side outside Nos. 13-27 Half Moon Lane; Schedule 9 to the Road Traffic Regulation Act 1984, as amended. HOWBURY ROAD, by converting existing short-stay parking on the 2. The general effect of the orders, so as to accommodate the south-west side at the flank wall of No. 111 Evelina Road; planting of new street trees in GROVE LANE will be to:- (a) reduce in JOHN RUSKIN STREET, by converting existing short-stay parking on length by 24.5 metres an existing permit holders parking place on the the north side outside Nos. 2-30 Dartford Street; north-east side outside No. 201 Grove Lane; and (b) introduce ‘at any PLOUGH WAY, by converting existing short-stay parking [i] on the time’ waiting restrictions on the north-east side between the common north-west side outside Nos. 7-15 Plough Way, [ii] on the north-west boundary of Nos. 199 and 201 Grove Lane and the common side outside Nos. 21-33 Plough Way, and [iii] on the south-east side boundary of No. 201 and Karen Court, Grove Lane. outside Ayston House, Plough Way; 3. Copies of the orders, which will come into force on 25 September ROTHERHITHE NEW ROAD, by converting existing short-stay parking 2015, and of all other relevant documents are available for inspection on the south side between its junctions with Lower Road and Bush until the end of a period of six weeks from the date the orders were Road; made at the upon request at Public realm projects - network SOUTHAMPTON WAY, by converting existing pay parking on the development, Southwark council, Environment and leisure, 3rd floor south-west side outside Nos. 156-160 Southampton Way; hub 1, 160 Tooley Street, London SE1 2QH. Please telephone 020 SOUTHWARK PARK ROAD, by converting existing short-stay parking 7525 2005 or e-mail:- [email protected] to arrange an [i] on the north side outside Nos. 63-77 Southwark Park Road, [ii] on appointment. the south side at the rear of Nos. 6-12 Abbey Gardens, [iii] on the 4. Any persons desiring to question the validity of the orders or of any south side at the rear of Nos. 16-17 Abbey Gardens, [iv] on the south provision contained therein on the grounds that it is not within the side outside Nos. 186-188 Southwark Park Road, [v] on the south relevant powers of the Road Traffic Regulation Act 1984 or that any of side outside Nos. 210-226 Southwark Park Road, and [vi] on the the relevant requirements thereof or of any relevant regulations made south side outside Nos. 232-252 Southwark Park Road; thereunder has not been complied with in relation to the orders may, STRADELLA ROAD, by converting existing short-stay parking [i] on within six weeks of the date on which the orders were made, make the east side at the flank wall of No. 26 Half Moon Lane, and [ii] on the application for the purpose to the High Court. west side at the flank wall of No. 24 Half Moon Lane; and Dated 24 September 2015 WYNDHAM ROAD, by converting existing short-stay parking on the Nicky Costin north-west side outside Nos. 158-162 Wyndham Road; Road network and parking business unit manager, Public realm (b) to provide 1 hour maximum stay free parking places which would (2405588) operate 8.30 am to 6.30 pm Monday to Friday in:- CROSSTHWAITE AVENUE, by converting uncontrolled kerbside on the north-west side outside Nos. 10-16 Crossthwaite Avenue; and HERNE HILL, by converting existing short-stay parking on the south- east side outside Nos. 73-77 Herne Hill. 3. Further information may be obtained by contacting Mr. Michael Herd of the council’s Public realm projects (parking design) team by telephone on 020 7525 2131.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2405606TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (SUTTON) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2008 A232 GLA ROAD (CARSHALTON ROAD) AND A24 GLA ROAD (LONDON ROAD) VARIATION ORDER 2015 THE GLA ROADS AND GLA SIDE ROADS (SUTTON) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2008 A232 GLA ROAD (EWELL ROAD) AND GLA SIDE ROAD (THE BROADWAY) VARIATION ORDER 2015 1. Transport for London, hereby gives notice that it intends to make the above named Orders under section 6 of the Road Traffic Regulation Act 1984. 2. The general nature and effect of the Orders will be to: a) Introduce 32 metres of double red lines ‘No Stopping At Any Time’ on Carshalton Road outside Nos.1-12 Wynash Gardens replacing existing single red lines; b) Introduce 63 metres of double red lines ‘No Stopping At Any Time’ on London Road outside Nos.666-692 replacing existing single red lines; c) Remove the existing Parking and Disabled Persons’ Vehicles Bay outside Nos.12-16 The Broadway and replace with double red lines ‘No Stopping At Any Time’; d) Extend the Parking and Disabled Persons’ Vehicles Bay located opposite Nos.20-26 Ewell Road by 35 metres in an easterly direction, removing the existing Loading and Disabled Persons’ Vehicles Bay and shortening the existing double red lines ‘No Stopping At Any Time’ outside Anne Boleyn House, Ewell Road. 3. The roads which would be affected by the Orders are the A232 GLA Road – Carshalton Road, Ewell Road, the A24 GLA Road – London Road and the A232 GLA Side Road – The Broadway in the London Borough of Sutton. 4. A copy of the Orders, a statement of Transport for London’s reasons for the proposals, a map indicating the location and effect of the Orders and copies of any Orders revoked, suspended or varied by the Orders can be inspected during normal office hours at the offices of: • Transport for London • Highways, Transport and Streets Traffic Order Team Smarter Travel (RSM/PI/STOT) London Borough of Sutton Palestra, 197 Blackfriars 24 Denmark Road Road Carshalton London, SE1 8NJ Surrey SM5 2JG 5. All objections and other representations to the proposed Orders must be made in writing and must specify the grounds on which they are made. Objections and representations must be sent to Transport for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ 2015/0452+499, to arrive before 15th October 2015. Objections and other representations may be communicated to other persons who may be affected. Dated this 24th day of September 2015 Mufu Durowoju Network Impact Management Team Manager Road Space Management - Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (2405606)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 11 OTHER NOTICES OTHER NOTICES

The2405617 form CB01 relating to a cross-border merger, was received by Companies House on: 15 September 2015 The particulars for each merging company are as follows: Hybridsupply Limited 69 Great Hampton Street Birmingham B18 6EW United Kingdom Private company limited by shares governed by English law. Registered number 05959617 Registered in England and Wales at Companies House, Crown Way, Cardiff, CF14 3UZ Hybridsupply Handels-GmbH 9 Stellmacherstrasse Lubeck Schleswig-Holstein 23556 Germany Private company with limited liability governed by German law Registered number HRB13705HL Registered in Germany at the Registry at the Court of Lubeck Am Burgfeld 7, 23568 Lubeck, Germany Information relating to Hybridsupply Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. (2405617)

2405611COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. 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. (2405611)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

NOTICE2406019 UNDER SECTION 27 OF THE TRUSTEE ACT 1925 This notice is addressed to persons with an entitlement under the Manufacturers Life U.K. Pension Plan (the “Plan”), which was established on 4 April 1975 and was previously known as: • the Manufacturers Life Insurance Company Retirement and Death Benefit Plan for Life Underwriters in the United Kingdom; and • the United Kingdom Life Underwriters Pension Plan of the Manufacturers Life Insurance Company. If you are or have been a member of the Plan and think you are entitled to benefits but have not been contacted in respect of those benefits, or you are a spouse, civil partner, child or dependant of a deceased member, please contact the Trustees of the Plan by writing to: the Trustees of the Manufacturers Life U.K. Pension Plan c/o Lauren MacKay, Mercer Limited, 5 George Square, Glasgow, G2 1AR by no later than 23 November 2015. You should include details of your current address and any benefits you think you are entitled to. It is the Trustees’ intention to transfer the assets of the Plan into insurance policies written in the name of individual members (or other beneficiaries) as soon as possible. If the Trustees are not aware of any entitlement you may have under the Plan by 23 November 2015 they will not be liable to pay benefits to you. If you already receive a pension from the Plan, or have received announcements regarding the winding-up of the Plan and transfer of the Plan’s liabilities, you do not need to write to the Trustees as they already have full details about your entitlements. (2406019)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 13 COMPANIES

Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. COMPANIES Date of Appointment: 19 January 2012. Further information about this case is available from Michael Hobbs at the offices of Doyle Davies on 029 20820342 or at [email protected]. Corporate insolvency Brendan Eric Doyle, Liquidator (2405614)

NOTICES OF DIVIDENDS R.2405602 BENNETT & CO LIMITED 00567285 ARIA2405595 (CONSULTANCY) LIMITED Registered office: c/o Harrisons Business Recovery & Insolvency 02688296 (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London, W1D Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, 7EQ London, EC2P 2YU Principal trading address: Constitution Hill, Dudley, DY2 8RZ Principal Trading Address: 9 Chester Place, London, NW1 4NB Notice is hereby given that it is the Liquidators’ intention to declare a The Liquidator intends to make a distribution to creditors within 2 First Dividend to unsecured creditors of the Company. Creditors who months of the last date for proving. The dividend is a first and final have not yet done so, are required, on or before 14 October 2015, to dividend. The last date for proving is 15 November 2015. send their proofs of debt to the undersigned, Anthony Murphy of Date of appointment: 8 March 2013 Harrisons Business Recovery & Insolvency (London) Limited, 4th Office holder details: Kevin J Hellard (IP No. 8833) of Grant Thornton Floor, 25 Shaftesbury Avenue, London, W1D 7EQ, the Joint UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Liquidator, and, if so requested, to provide further details or produce For further details contact: Helen Croft on Email: such documentary or other evidence as may appear to the Joint [email protected] or on tel: 0113 200 1692. Liquidators to be necessary. A creditor who has not proved his debt Kevin J Hellard, Liquidator by the date specified will be excluded from the Dividend. The First 18 September 2015 (2405595) Dividend will be declared within 2 months from 14 October 2015. Anthony Murphy, (IP No. 8716) of Harrisons Business Recovery & Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Avenue, 2405619M D PIPELINE CONSULTANTS LIMITED London, W1D 7EQ and Paul Walker (IP No. 2649) of Harrisons In Creditors’ Voluntary Liquidation Business Recovery and Insolvency Limited, Rural Enterprise Centre, 05308267 Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, Date of Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Appointment: 23 January 2015, Joint Liquidators CF15 9SS Further Details: Harrisons Business Recovery & Insolvency (London) Principal trading address: Unit 2, Heol Ffaldau, Brackla Industrial Limited, Jose Casal, 0207 317 9160 (2405602) Estate, Bridgend, CF31 2AJ NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Brendan Doyle, the Liquidator of the In2405612 the High Court of Justice, Chancery Division above named, intend paying a dividend to the unsecured creditors No 1554 of 2010 within two months of the last date of proving specified below. RIVERPARK PROPERTIES LIMITED Creditors who have not already proved are required, on or before 05610187 22nd October 2015, the last day for proving, to submit their proof of In Administration debt to me at Doyle Davies, and, if so requested by me, to provide We, Sarah Rayment and Shay Bannon, of BDO LLP, 55 Baker Street, such further details or produce such documentary or other evidence London W1U 7EU, Joint Administrators of the Company hereby give as may appear to be necessary. A creditor who has not proved his notice that we intend to pay a first and final dividend to unsecured debt before the date specified above is not entitled to disturb, by creditors of the Company. Any creditor who has not proved their debt reason that he has not participated in it, the dividend so declared. by 19 October 2015 will be excluded from this dividend which is to be Dated: 22nd September 2015 declared within two months from the last date for proving. All Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle creditors who have not already done so are invited to prove their Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. debts in writing to me at the address above. Date of Appointment: 18 June 2010. Further information about this No further public advertisement of invitation to prove debts will be case is available from Michael Hobbs at the offices of Doyle Davies on given. 029 20820342 or at [email protected]. The Administrators are Sarah Rayment and Shay Bannon (office Brendan Eric Doyle, Liquidator (2405619) holder number 9162 and 8777) and were appointed on 26 July 2010. The Administrators may be contacted care of [email protected]/020 7893 3562. MENDHAMS2405614 LIMITED The Company’s former registered office is: 179 Station Road, In Creditors’ Voluntary Liquidation Middlesex HA8 7JX. 04406434 21 September 2015 Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Sarah Rayment, Joint Administrator (2405612) CF15 9SS Principal trading address: The Yard and Showroom, Canal Road, Aberdare, CF44 0AG SGO2405625 MEDICAL LIMITED NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency 04211407 Rules 1986 (as amended), that I, Brendan Doyle, the Liquidator of the Trading name/style: SGO Medical Limited above named, intend paying a dividend to the unsecured creditors Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe within two months of the last date of proving specified below. DN15 9YG Creditors who have not already proved are required, on or before Principal trading address: 32 Holst Mansions, 96 Wyatt Drive, London 22nd October 2015, the last day for proving, to submit their proof of SW13 8AJ debt to me at Doyle Davies, and, if so requested by me, to provide Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules such further details or produce such documentary or other evidence 1986, that it is my intention to declare a first and final dividend to the as may appear to be necessary. A creditor who has not proved his unsecured creditors of the above company, within the period of two debt before the date specified above is not entitled to disturb, by months from the last date of proving. Creditors who have not done so reason that he has not participated in it, the dividend so declared. are required, on or before 29 October 2015, to send their proofs of Dated: 22nd September 2015 debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230060), the joint liquidators of the above company and, if so requested, to provide such further

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES details or produce such documentary or other evidence as may Lindsey Cooper (IP Number 8931) of Baker Tilly Restructuring and appear to them to be necessary. A creditor who has not proved his Recovery LLP, 3 Hardman Street, Manchester M3 3HF was appointed debt by the date specified will be excluded from the dividend. Note: Administrator on 28 November 2011 and Donald Bailey (IP Number This notice is formal: all known creditors have been paid or provided 6739) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman for in full. Street, Manchester M3 3HF was appointed Administrator on 15 J W Butler, Joint Liquidator October 2013. Contact: Ceri Pecket, telephone 0161 830 4000. 7 September 2015 Lindsey Cooper and Donald Bailey, Joint Administrators (2405608) Liquidators’ details: J W Butler and A J Nichols, Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: 01724 230 060. Office holder numbers: 9591 and 8367, Date of OTHER CORPORATE INSOLVENCY NOTICES Appointment: 7 September 2015 (2405625) THE2405622 INSOLVENCY ACT 1986 FIRST MEETING 2405624THE BOOK COMMUNITY LIMITED In the High Court of Justice 05739000 No 4226 of 2015 Registered office: Valentine & Co, 3rd Floor Shakespeare House, 7 PHILLIPS TAXI GRP LIMITED Shakespeare Road, London N3 1XE Date of First Meeting: 15 October 2015 at 10.00 am, & Meeting of Principal Trading Address: Unit 13, Crusader Estate, 167 Hermitage Contributories at 10.30 am (if necessary) Road, London, N4 1LZ Place of First Meeting: Insolvency Service, 10th Floor, Civic Centre, Notice is hereby given that it is my intention to declare a Final Barras Bridge, Newcastle upon Tyne, NE1 8QH Dividend to unsecured Creditors of the Company. Creditors who have Official Recevier: Dave Elliott (2405622) not yet done so, are required, on or before 28 October 2015, to send their proofs of debt to the undersigned, Mark Reynolds (IP No. 8838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, OVERSEAS TERRITORIES & CROSS-BORDER Hertfordshire WD6 2FX, the Liquidator, and, if so requested, to INSOLVENCIES provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor LOGAN2405593 PLACE LTD who has not proved his debt by the date specified will be excluded In Voluntary Liquidation from the Dividend. The Final Dividend will be declared within 2 1677563 months from 28 October 2015. NOTICE is hereby given pursuant to Section 204, subsection (b) of the Date of Appointment: 25 July 2013. BVI Business Companies Act, 2004 that the Company is in voluntary Further details contact: Natasha Segen, Tel: 020 8343 3710. liquidation. The voluntary liquidation commenced on 21 September Mark Reynolds, Liquidator 2015. The Liquidator is Edwin Tolsma of 74 Boulevard d’Italie, MC 22 September 2015 (2405624) 98000 Monaco. 21 September 2015. (2405593)

2405620THE PETER 'G' CONSULTANCY LIMITED 04668414 YNIT2405615 CORPORATION Registered office: C/O Grant Thornton UK LLP, 30 Finsbury Square 360520 Principal Trading Address: The Old Forge, Main Street, Colton, In Voluntary Liquidation Tadcaster, LS24 8EP Notice is hereby given pursuant to Section 204 (1)(b) of the BVI The Liquidator intends to make a distribution to creditors within 2 Business Companies Act, 2004 that YNIT CORPORATION is in months of the last date for proving. The dividend is a first and final voluntary liquidation. The voluntary liquidation commenced on 18 dividend. The last date for proving is 15 November 2015. August 2015 and Mr Luis Davis of MMG Tower, 23rd Floor, Ave, del Date of Appointment: 8 March 2013 Pacifico and Ave. Paseo del Mar, Costa del Este, Panama City, Office Holder details: Kevin J Hellard (IP No. 8833) of Grant Thornton republic of Panama has been appointed as the Sole Voluntary UK LLP, No.1 Whitehall, Riverside, Leeds, LS1 4BN Liquidator. For further details contact: Helen Croft, Email: Dated this 25 August 2015 [email protected] Tel: 0113 200 1692 Sgd Luis Davis, Voluntary Liquidator (2405615) Kevin J Hellard, Liquidator 18 September 2015 (2405620) RE-USE OF A PROHIBITED NAME

VENTURE2405608 HOTEL GROUP LIMITED 2405610RULE 4.228 OF THE INSOLVENCY RULES 1986 Trading Name: Venture Hotels NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE 03888791 RE-USE OF A PROHIBITED NAME Registered office: 9th Floor, 3 Hardman Street, Manchester M3 3HF JS FACILITIES GROUP LIMITED Principal trading address: Paddington House Hotel, 514 Manchester 04471816 Road, Warrington WA1 3TZ; Monton House, 116-118 Monton Road, On 25 August 2015 the above-named company entered Eccles M30 9HG; Comfort Inn Hotel, Comfort Inn, Hoole Road, administration. Chester, Cheshire CH2 3NR I, John Andrew Search of 2 Station Mews, Liddington Industrial Nature of Business: Hotels & Restaurants Estate, Old Station Road, Cheltenham, Gloucestershire, GL53 0DL Take notice that we, Lindsey Cooper and Donald Bailey, of Baker Tilly was a director of the above-named company on the day it entered Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 administration. 3HF, the Joint Administrators of the above company, intend to make I give notice that I am acting and intend to continue to act in one or a first and final distribution to unsecured creditors. Creditors of the more of the ways to which section 216(3) of the Insolvency Act 1986 above company are required to send in their name and address and would apply if the above-named company were to go into insolvent particulars of their claim to the Joint Administrators at the above liquidation in connection with, or for the purposes of, the carrying on address, by 30 October 2015. Any creditor who does not prove their of the whole or substantially the whole of the business of the above- debt by that date may be excluded from the dividend. It is the named company under the following name: JS Security Limited. intention of the Joint Administrators that the distribution will be made (2405610) within 2 months of the last date for proving claims, given above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 15 COMPANIES

In2405626 the High court of Justice Administration Manchester District RegistryNo 2724 of 2015 B S ATTWALL & CO LIMITED APPOINTMENT OF ADMINISTRATORS (Company Number 00795149) Registered office: Park View House, 58 The Ropewalk, Nottingham In2405621 the High Court of Justice Leeds District Registry NG1 5DW No 788 of 2015 Principal trading address: 55 Forest Road, Hastings Road, Leicester SOLAREUROPA LIMITED LE5 0DW (Company Number 07029760) NOTICE IS HEREBY GIVEN that a meeting of creditors is to be held at Registered office: First Floor - Unit 3 Killingbeck Court, Killingbeck 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP on 12 Office Village, Leeds LS14 6FD October 2015 at 11.00 am, for the purpose of considering the Joint Principal trading address: Solar House, 5 Capitol Close, Capitol Park, Administrators proposals. Barnsley, South Yorkshire S75 3UB A proxy form should be completed and returned to me by the date of Nature of Business: Production of electricity the meeting if you cannot attend and wish to be represented. Under Date of Appointment: 18 September 2015 Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote Martin Paul Halligan (IP No. 9211) Administrator of MPH Recovery, only if he has given to the Joint Administrators at Mazars LLP, Park City Mills, Peel Street, Morley, Leeds, LS27 8QL View House, 58 The Ropewalk, Nottingham NG1 5DW not later than For Further Details contact: Martin Paul Halligan, 12.00 noon on the business day before the day fixed for the meeting, [email protected], Tel: 0113 2531445 (2405621) details in writing of the debt which he claims to be due to him from the Company, and said claim has been duly admitted under Rule 2.38 or 2.39. 2405613In the Bristol District Registry Simon David Chandler (IP No. 8822) and Scott Christian Bevan (IP No. No 410 of 2015 9614) of Mazars LLP, Park View House, 58 The Ropewalk, WHITES OF FROME LTD Nottingham NG1 5DW were appointed Joint Administrators of the (Company Number 05441966) Company on 21 July 2015. Further information is available from Trading Name: Character Landscapes, Whites Garden Warehouse Andrew Rule on 0115 964 4751. Registered office: Fortescue House, Court Street, Trowbridge, Simon David Chandler and Scott Christian Bevan, Joint Wiltshire, BA14 8FA Administrators (2405626) Principal trading address: Farleigh Road, Norton St Philip, Bath, BA2 7NG Nature of Business: Garden Retail and Maintenance In2405632 the High Court of Justice, Chancery Division Date of Appointment: 16 September 2015 Leeds District RegistryNo 619 of 2015 Victor Henry Ellaby (IP Number 008020) and Peter Richard James RAILSAVERS (EUROPE) LIMITED Frost (IP Number 008935), Windsor House, Barnett Way, Gloucester, (Company Number 06363192) GL4 3RT Registered office: Abbey Taylor Ltd, Blades Enterprise Centre, John Nick Stafford, [email protected], 01452 634800 (2405613) Street, Sheffield, S2 4SW Notice is hereby given by Tracy Ann Taylor and Philip David Nunney, Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 MEETINGS OF CREDITORS 4SW that a meeting of creditors of Railsavers (Europe) Limited is to be held at Abbey Taylor Ltd, Blades Enterprise Centre, John Street, In2405623 the High Court of Justice, Chancery Division Sheffield, S2 4SW on 6 October 2015 at 2.00pm. The meeting is an Companies CourtNo 5206 of 2015 initial creditors' meeting under paragraph 51 of Schedule B1 to the AFREN PLC Insolvency Act 1986 ('the schedule'). (Company Number 05304498) Please note that the purpose of the meeting is also to approve pre- Trading Name: Afren appointment costs. Registered office: c/o AlixPartners, The Zenith Building, 26 Spring A proxy form is available which should be completed and returned to Gardens, Manchester, M2 1AB me by the date of the meeting if you cannot attend and wish to be Principal trading address: Kinnaird House, 1 Pall Mall East, London, represented. SW1Y 5AU In order to be entitled to vote under Rule 2.38 at the meeting you Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency must give to me, not later than 12.00 hours on the business day Rules 1986 (as amended), that the Joint Administrators have before the day fixed for the meeting, details in writing of your claim. summoned a meeting of creditors of the company. Under paragraph Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be numbers 8899 and 9507) of Abbey Taylor Limited, Blades Enterprise held at Queen Elizabeth II Conference Centre, Broad Sanctuary, Centre, John Street, Sheffield S2 4SW. Date of Appointment: 28 July London, SW1P 3EE on 09 October 2015 at 11.00 am. Under Rule 2015. Further information about this case is available from the offices 2.38 a person is entitled to vote at the meeting only if he has given to of Abbey Taylor Limited on 0114 292 2404. the Joint Administrators at The Zenith Building, 26 Spring Gardens, Tracy Ann Taylor and Philip David Nunney, Joint Administrators Manchester, M2 1AB not later than 12 noon on the business day Dated 22.9.15 (2405632) before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint In2405643 the Birmingham District Registry Administrators any proxy which he intends to be used on his behalf. No 8284 of 2015 Date of Appointment: 31 July 2015. Office Holder details: S J Appell SOVEREIGN EXHIBITIONS LIMITED and D Imison (IP Nos. 9305 and 13434) of AlixPartners, 10 Fleet (Company Number 03759006) Place, London, EC4M 7RB and C M Williamson (IP No. 15570) of Registered office: 5 Argosy Court Scimitar Way, Whitley Business AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 Park, Coventry, West Midlands, England, CV3 4GA 1AB Principal trading address: Unit 1, Arley Industrial Estate, Colliers Way, Further details contact: Tel: +44 (0) 161 838 4500. Alternative contact: Arley, CV7 8HN Katie Wells Notice is hereby given, pursuant to Rule 2.35(4A) of the INSOLVENCY S J Appell and D Imison and C M Williamson, Joint Administrators RULES 1986 (as amended), that the Joint Administrators have 22 September 2015 (2405623) summoned a meeting of creditors of the company under paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986. The meeting will be held at F A Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB on 9 October 2015 at 3.00 pm.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Under Rule 2.38 a person is entitled to vote at the meeting only if: he Company2405979 Number: 03011312 has given to the Joint Administrators at F A Simms & Partners, Alma Name of Company: B K T COMMUNICATIONS LIMITED Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB not Nature of Business: Electrical Contractor later than 1200 hours on the business day before the meeting date, Type of Liquidation: Creditors details in writing of the debt which he claims to be due to him from Registered office: 79 Caroline Street, Birmingham B3 1UP the company; the claim has been duly admitted under Rule 2.38 or Principal trading address: 45 Parksdown Avenue, Bromsgrove B61 2.39 ; and there has been lodged with the Joint Administrators any 7NS proxy which he intends to be used on his behalf. Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Date of Appointment: 13 August 2015 Birmingham B3 1UP. Office Holder Details: C J Best (9683) and R F Simms (9252) both of F Office Holder Number: 8834. A Simms & Partners Limited For further details contact: Jon Cole of Butcher Woods, 79 Caroline Contact Details: Thomas Harris, Email: [email protected] Street, Birmingham B3 1UP, E-mail: [email protected], Telephone 01455 555 493 (2405643) Tel: 0121 236 6001. Date of Appointment: 21 September 2015 By whom Appointed: Creditors (2405979) Creditors' voluntary liquidation 2405941Name of Company: BLACKCAT MPS LIMITED APPOINTMENT OF LIQUIDATORS Company Number: 03518969 Trading Name: Blackcat MPS Limited 2405980Company Number: 09153324 Registered office: Universal House, 1-2 Queens Parade Place, Bath, Name of Company: 5TH FLOOR LIMITED BA1 2NN Nature of Business: Call Centre Principal trading address: BC House, Latcham Complex, Unit 1 Type of Liquidation: Creditors' Voluntary Liquidation Western Drive, Hengrove, Bristol, BS14 0AF Registered office: Sun Alliance House, 166-167 St Helens Road, Nature of Business: Manufacturing – Printing and Publishing Swansea SA1 4DQ Type of Liquidation: Creditors’ Voluntary Liquidation Principal trading address: Sun Alliance House, 166-167 St Helens Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Road, Swansea SA1 4DQ Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Bath, BA1 2NN Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: 009519 and 008988. Office Holder Numbers: 11950 and 9680. Date of Appointment: 18 September 2015 Date of Appointment: 22 September 2015 By whom Appointed: Members and Creditors By whom Appointed: Creditors Any person who requires further information may contact the Joint Further information about this case is available from Paul Valentine at Liquidator by telephone on 01225 316040. Alternatively enquiries can the offices of McAlister & Co Insolvency Practitioners Ltd on 01942 be made to Dan James by e-mail at [email protected] 212451 or at [email protected]. (2405980) or by telephone on 01225 316040. (2405941)

Company2405784 Number: 04187914 Name2405814 of Company: BLUE & ORANGE LIMITED Name of Company: A4A LTD Company Number: 05014408 Trading Name: Action Stations Registered office: 37 Warren Street, London W1T 6AD Nature of Business: Other reservation service activities not elsewhere Principal trading address: 37 Warren Street, London W1T 6AD classified Nature of Business: TV Production Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 37 St Margarets Street, Canterbury, Kent, CT1 2TU Jeffrey Mark Brenner, of B&C Associates Limited, Concorde House, Principal trading address: Reynolds Place, Nargate Street, Grenville Place, Mill Hill, London NW7 3SA. Email address: Littlebourne, Canterbury, Kent, CT3 1QJ [email protected] or telephone number: 020 8906 7730. Adrian Paul Dante, of MHA MacIntyre Hudson, Cornwallis House, Alternative person to contact with enquiries about the case: Zuzana Pudding Lane, Maidstone, Kent ME14 1NH and Paul Michael Davis, of Jedlicakova MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Office Holder Number: 9301. Street, London, EC4V 6BJ. Date of Appointment: 16 September 2015 Office Holder Numbers: 9600 and 7805. By whom Appointed: Members and Creditors (2405814) For further details contact: Email: [email protected] Alternative contact: Katherine Everitt, Email: [email protected] Tel: 01622 754033 Name2405812 of Company: BOOTH JOINERY LIMITED Date of Appointment: 21 September 2015 Company Number: 08913310 By whom Appointed: Members and Creditors (2405784) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA Principal trading address: 2 Whitworth Road, Stevenage, Company2405772 Number: 04760419 Hertfordshire SG1 4QS Name of Company: ANGLIAN STOVES & CHIMNEYS LIMITED Nature of Business: Bespoke Joinery Manufacture Nature of Business: Building Completion and Installation Type of Liquidation: Creditors Type of Liquidation: Creditors Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Registered office: Two Trees, Chapel Street, Shipdham, Thetford, Place, Southampton SO15 2EA. Alternative person to contact with IP25 7LB enquiries about the case: Karl Lovatt, telephone number: 02380 Principal trading address: Two Trees, Chapel Street, Shipdham, 234222, email address: [email protected] Thetford, IP25 7LB Office Holder Numbers: 9561 and 8616. Richard Cacho, of Parker Andrews, 2-4 Queen Street, Norwich, Date of Appointment: 14 September 2015 Norfolk, NR2 4SQ. By whom Appointed: Members and Creditors (2405812) Office Holder Number: 11012. Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rhys Calder. Date of Appointment: 16 September 2015 By whom Appointed: Members and Creditors (2405772)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 17 COMPANIES

Company2405776 Number: 07622190 Date of Appointment: 17 September 2015 Name of Company: BR BIKES LIMITED By whom Appointed: Members and Creditors (2405822) Nature of Business: Repair and maintenance of other transport equipment Type of Liquidation: Creditors Name2405819 of Company: DALEY BUSINESS LIMITED Registered office: 1 College Yard, 56 Winchester Avenue, London, Company Number: 06904899 NE6 7UA Nature of Business: Other business support service activities Principal trading address: 7D Vine Court, London, E1 1JH Type of Liquidation: Creditors Darren Edwards, of Aspect Plus Limited, 40a Station Road, Registered office: 9 Stratfield Park, Elettra Avenue, Waterlooville, PO7 Upminster, Essex, RM14 2TR. 7XN Office Holder Number: 10350. Carl Jackson and Paul Goddard both of Quantuma LLP, 14th Floor, For further details contact: David Young on tel: 01708 300170 or Dukes Keep, Marsh Lane, Southampton, SO14 3EX telephone: 02380 email: [email protected] 336464 or email: [email protected]. Date of Appointment: 18 September 2015 Alternative contact for enquiries on proceedings, Karen Paracchini at By whom Appointed: Members and Creditors (2405776) [email protected] or 02380 821 873. Office Holder Numbers: 8860 and 13592. Office Holder Number: 13592. 2405779Name of Company: CARRODUS CONTRACTORS LIMITED Date of Appointment: 21 September 2015 Company Number: 05773811 By whom Appointed: Members and Creditors (2405819) Registered office: First Floor, East Wing, Priory Buildings, Church Hill, Orpington, Kent Nature of Business: Painting contractors Name2405818 of Company: DENPRO SERVICES LIMITED Type of Liquidation: Creditors Company Number: 08618773 Stephen John Evans, Antony Batty & Company LLP, Swan House, 9 Trading name/style: Denpro Services Limited Queens Road, Brentwood, Essex, CM14 4HE Registered office: Hollins Farm, Firby, Bedale DL8 2PP Office Holder Number: 8759. Principal trading address: The Old Hatchery, Blind Lane, Aiskew, Date of Appointment: 21 September 2015 Bedale DL8 1BW By whom Appointed: Members and creditors Nature of Business: Sale of Dental Products Antony Batty & Company LLP, Tel: 01277 230347, Fax: 01277 Type of Liquidation: Creditors 215053, Email: [email protected], Office contact: Miss N John William Butler and Andrew James Nichols of Redman Nichols Southwell (2405779) Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB. (T: 01904 520116) Office Holder Numbers: 9591 and 8367. Name2405902 of Company: CHESTERS CHICKEN (SEVEN KINGS) LIMITED Date of Appointment: 14 September 2015 Company Number: 07821400 By whom Appointed: Members and Creditors (2405818) Nature of Business: Fast Food Take Away Type of Liquidation: Creditors Registered office: 43 Upton Lane, Forest Gate, London, E7 9PA Company2405778 Number: 03304393 Principal trading address: 705 High Road, Ilford, Essex, IG3 8RH Name of Company: ELYSIAN CARE LIMITED George Michael, Ashcrofts, 601 High Road Leytonstone, London, E11 Trading Name: Knoll House/ The Homestead 4PA. Previous Name of Company: KH Group Limited and Knoll House Harjinder Johal, [email protected], 020 8556 2888. Nursing Home Limited Office Holder Number: 9230. Nature of Business: Care Home Operator Date of Appointment: 21 September 2015 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors (2405902) Registered office: c/o Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF Principal trading address: The Homestead, Wolverhampton Road, Name2405942 of Company: CHINGFORD WINE LIMITED Stourbridge, DY7 5AN and Knoll House, Penn Road, Wolverhampton, Company Number: 05496425 WV4 5HW Nature of Business: Wholesaler of Alcoholic Drinks Diana Frangou of Baker Tilly Restructuring and Recovery LLP, St Type of Liquidation: Creditors Philips Point, Temple Row, Birmingham B2 5AF and Dilip Kumar Registered office: Unit 3, Millmead Business Centre, Millmead Road, Dattani of Baker Tilly Restructuring and Recovery LLP, Rivermead Tottenham Hale, London, N17 9QU House, 7 Lewis Court, Grove Park, Leicester LE19 1SD Principal trading address: Unit 3, Millmead Business Centre, Millmead Office Holder Numbers: 9559 and 7915. Road, Tottenham Hale, London, N17 9QU Date of Appointment: 16 September 2015 George Michael, Ashcrofts, 601 High Road Leytonstone, London, E11 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the 4PA. Insolvency Act 1986 Harjinder Johal, [email protected], 020 8556 2888. Further information about this case is available from Chris Lewis at Office Holder Number: 9230. the offices of Baker Tilly Restructuring and Recovery LLP on 0121 214 Date of Appointment: 21 September 2015 3100. (2405778) By whom Appointed: Members and Creditors (2405942)

Company2405773 Number: 04427588 Company2405822 Number: 07340175 Name of Company: FRIEZE FOUNDATION Name of Company: CY AIRCONDITIONING LTD Nature of Business: Artistic Creation Nature of Business: Air Conditioning Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 24 Conduit Place, London W2 1EP Registered office: First Floor, Block A, Loversall Court, Clayfields, Principal trading address: 1 Montclare Street, London E2 7EU Tickhill Road, Doncaster, DN4 8QG Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, Principal trading address: Unit 2, 46 Springwood Drive, Braintree, Conduit House, 24 Conduit Place, London W2 1EP Essex, CM7 2YN Office Holder Numbers: 2294 and 9540. Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Date of Appointment: By Members - 8 August 2014, By creditors - 9 Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South September 2015 Yorkshire, DN4 8QG. By whom Appointed: Members and Creditors Office Holder Number: 6899. Further information about this case is available from the offices of For further details contact: Luke Blay on tel: 01302 572701 or email: Begbies Traynor (Central) LLP on 020 7262 1199 or by email at [email protected] [email protected]. (2405773)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2405774 Number: 06539422 Any person who requires further information may contact the Joint Name of Company: GAIA POWER LIMITED Liquidator [email protected] Tel: 01302 572701 Nature of Business: Production of electricity Date of Appointment: 17 September 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2405834) Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: 71A High Street, Yarm, Cleveland, TS15 9BG Name2405796 of Company: MEADOWGATE LTD Alastair Rex Massey and Anthony John Wright, both of FRP Advisory Trading Name: Greetings LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Company Number: 07490726 Office Holder Numbers: 16890 and 10870. Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Further details contact: Email: [email protected] Cleckheaton BD19 3UE Date of Appointment: 10 September 2015 Principal trading address: 4 Jailyard Parade, Rothwell, Leeds, LS26 By whom Appointed: Members and Creditors (2405774) 0AF Nature of Business: Card Retailer Type of Liquidation: Creditors Voluntary 2405802Company Number: 01970767 Christopher Brooksbank, of O’Haras Limited, Moorend House, Name of Company: HOOPER ENGINEERING LIMITED Snelsins Lane, Cleckheaton BD19 3UE Nature of Business: Supply of metal products to the electrical industry Office Holder Number: 9658. Type of Liquidation: Creditors Date of Appointment: 22 September 2015 Registered office: 79 Caroline Street, Birmingham B3 1UP By whom Appointed: Members & Creditors Principal trading address: 27 Nelson Street, Oldbury, West Midlands If necessary please contact [email protected] or telephone 01274 B69 4NZ 800380 (2405796) Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Office Holder Number: 9727. Name2405798 of Company: MODERN ELECTRONICS LIMITED For further details contact: Ashley Millensted, Email: Company Number: 04369895 [email protected] Tel: 0121 236 6001. Nature of Business: Wholesale of computer equipment Date of Appointment: 17 September 2015 Type of Liquidation: Creditors By whom Appointed: Creditors (2405802) Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ Principal trading address: Technology Centre, Wolverhampton Company2405863 Number: 06260631 Science Park, Glaisher Drive, Wolverhampton, WV10 9RU Name of Company: KEYLIGHT PAINTING & DECORATING Jason Allan Groocock, G2 Insolvency Ltd, Rutland House, 23-25 Friar CONTRACTORS LTD Lane, Leicester, LE1 5QQ, Tel: 0116 326 0320, Email: Nature of Business: Painting [email protected] Type of Liquidation: Creditors Office Holder Number: 9461. Registered office: Leigh House Weald Road, Brentwood, Essex, Date of Appointment: 15 September 2015 (3 September 2015 by CM14 4SX Members) Principal trading address: 122 Rosebank Avenue, Hornchurch, RM12 By whom Appointed: Creditors (2405798) 5QS Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Company2405804 Number: 07878808 Office Holder Number: 10350. Name of Company: MOORCART AGENCIES LTD For further details contact: David Young, Email: Nature of Business: Pub/bar [email protected] Tel: 01708 300170 Type of Liquidation: Creditors Date of Appointment: 18 September 2015 Registered office: Townshend House, Crown Road, Norwich NR1 3DT By whom Appointed: Members and Creditors (2405863) Principal trading address: 4 St Botolphs Street, Colchester, CO2 7DX Anthony Davidson, of McTear Williams & Wood, 26 Bedford Square, London WC1B 3HP and Andrew McTear, of McTear Williams & Wood, Name2405799 of Company: LOVE HIC LIMITED Townshend House, Crown Road, Norwich NR1 3DT. Company Number: 08848573 Office Holder Numbers: 026649 and 007242. Nature of Business: Fast Food Restaurant Enquiries should be sent to McTear Williams & Wood, Townshend Type of Liquidation: Creditors’ Voluntary Liquidation House, Crown Road, Norwich NR1 3DT, (office: 01603 877540, Fax: Registered office: C/o Kingsland Business Recovery, 14 Derby Road, 01603 877549) or by email to [email protected] Stapleford, NG9 7AA Date of Appointment: 18 September 2015 Principal trading address: 56 High Street, Coleshill, Birmingham, West By whom Appointed: Members and Creditors (2405804) Midlands, B46 1AZ Tauseef A Rashid, Liquidator, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, [email protected], Company2405846 Number: 06790278 01332638044 Name of Company: NOE CORPORATION LIMITED Office Holder Number: 9718. Nature of Business: Management services Date of Appointment: 17 September 2015 Type of Liquidation: Creditors By whom Appointed: Members and confirmed by creditors (2405799) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands, WS1 2NE Principal trading address: Rok House, Kingswood Business Park, Company2405834 Number: 05714276 Holyhead Road, Albrighton, WV7 3AU Name of Company: MARLIN KITCHENS LTD Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Nature of Business: Kitchen Design & Supply Grove Terrace, Walsall, West Midlands WS1 2NE. Type of Liquidation: Creditors Office Holder Number: 008738. Registered office: First Floor, Block A, Loversall Court, Clayfields, For further details contact: Eileen T F Sale on 01922 624777. Tickhill Road, Doncaster, DN4 8QG Date of Appointment: 17 September 2015 Principal trading address: 7 Crane Street, Chichester, West Sussex, By whom Appointed: Members and Creditors (2405846) PO19 1LH Stephen Richard Penn, of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: 6899.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 19 COMPANIES

Company2405838 Number: 08156424 Name2405864 of Company: PURPLE PIG MIDDLESBROUGH LIMITED Name of Company: NORTH EAST MARKETING & DESIGN LIMITED Company Number: 08947031 Nature of Business: Business and domestic software development Trading Name: Purple Pig Middlesbrough Limited Type of Liquidation: Creditors Voluntary Liquidation Registered office: Office 1, 62 High Street, Yarm, Cleveland Registered office: Boho 6 Second Floor, Linthorpe Road, Principal trading address: 156-158 Linthorpe Road, Middlesbrough, Middlesbrough TS1 1RE TS1 3RB Principal trading address: Boho 6 Second Floor, Linthorpe Road, Nature of Business: Leisure – Bars and Restaurants Middlesbrough TS1 1RE Type of Liquidation: Creditors’ Voluntary Liquidation Malcolm Edward Fergusson of Fergusson & Co Ltd, Shackleton David Adam Broadbent and Rob Sadler both of Begbies Traynor House, Falcon Court, Preston Farm Industrial Estate, Stockton on (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow Tees TS18 3TS Business Park, Hartlepool, TS25 5TG Office Holder Number: 6766. Office Holder Numbers: 009458 and 009172. Date of Appointment: 23 September 2015 Date of Appointment: 18 September 2015 By whom Appointed: Creditors By whom Appointed: Members and Creditors Further information about this case is available from Adam Casey or Any person who requires further information may contact the Joint Ted Fergusson at the offices of Fergusson & Co Ltd at Liquidators by telephone on 01429 528505. Alternatively enquiries [email protected] (2405838) can be made to Lauren Tennant by e-mail at lauren.tennant@begbies- traynor.com or by telephone on 01429 528505. (2405864)

2405839Company Number: 07417416 Name of Company: PAYMENTS PROCESSING LIMITED Name2405832 of Company: PURPLE PIG YARM LIMITED Nature of Business: Development of New Technology Company Number: 08822260 Type of Liquidation: Creditors Trading Name: Purple Pig Yarm Limited Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Registered office: Office 1, 62 High Street, Yarm, Cleveland Midlands WS1 2NE Principal trading address: Office 1, 62 High Street, Yarm, Cleveland Principal trading address: Rok House, Kingswood Business Park, Nature of Business: Leisure – Bars and Restaurants Holyhead Road, Albrighton, WV7 3AU Type of Liquidation: Creditors’ Voluntary Liquidation Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 David Adam Broadbent and Rob Sadler both of Begbies Traynor Grove Terrace, Walsall, West Midlands WS1 2NE. (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow Office Holder Number: 008738. Business Park, Hartlepool, TS25 5TG For further details contact: Eileen T F Sale, Tel: 01922 624777. Office Holder Numbers: 009458 and 009172. Date of Appointment: 17 September 2015 Date of Appointment: 18 September 2015 By whom Appointed: Members and Creditors (2405839) By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Liquidators by telephone on 01429 528505. Alternatively enquiries Name2405845 of Company: PERFECT WORKWEAR & PPE LTD can be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Company Number: 08178379 traynor.com or by telephone on 01429 528505. (2405832) Registered office: C/o Mitchell Charlesworth LLP, Centurion House, 129 Deansgate, Manchester, M3 3WR Principal trading address: Warwick Street, Longridge, Preston, Name2405844 of Company: RESTAURANT CHEZ AMIS LIMITED Lancashire, PR3 3EB Company Number: 08514927 Nature of Business: Retail sale of clothing in specialised stores Trading Name: Restaurant Chez Amis Type of Liquidation: Creditors Voluntary Liquidation Registered office: 11 Clifton Moor Business Village, James Nicolson Jeremy Paul Oddie and Paul Anthony Palmer both of Mitchell Link, Clifton Moor, YO30 4XG Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 Principal trading address: 41 Bridge Street, Taunton, Somerset TA1 3WR, Tel: 0161 817 6100 1TP Office Holder Numbers: 008918 and 009657. Nature of Business: Leisure – Bars and Restaurants Date of Appointment: 18 September 2015 Type of Liquidation: Creditors’ Voluntary Liquidation By whom Appointed: Members & Creditors David Adam Broadbent of Begbies Traynor (Central) LLP, The Kenzie Mancer, Tel: 0161 817 6100 (2405845) Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG and Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Name2405847 of Company: PURPLE PIG HULL LIMITED Office Holder Numbers: 009458 and 008988. Company Number: 08874357 Date of Appointment: 8 September 2015 Trading Name: Purple Pig Hull Limited By whom Appointed: Members and Creditors Registered office: Office 1, 62 High Street, Yarm, Cleveland Any person who requires further information may contact the Joint Principal trading address: 10 Kings Street, Hull, HU1 2JJ Liquidators by telephone on 01429 528505. Alternatively enquiries Nature of Business: Leisure – Bars and Restaurants can be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Type of Liquidation: Creditors’ Voluntary Liquidation traynor.com or by telephone on 01429 528505. (2405844) David Adam Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG Name2405901 of Company: SECURITY 24 GUARDING LIMITED Office Holder Numbers: 009458 and 009172. Company Number: 7247712 Date of Appointment: 18 September 2015 Trading name or style: Providers of Manned Guarding By whom Appointed: Members and Creditors Registered office: 497A Green Lanes, London N4 1AL Any person who requires further information may contact the Joint Principal trading address: 300-302 Antrim Road, Glengormley, Liquidators by telephone on 01429 528505. Alternatively enquiries Newtonabbey BT36 5EG; Evans Business Centre, Chester West can be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Employment Park, Chester CH1 4QL traynor.com or by telephone on 01429 528505. (2405847) Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Sam George Office Holder Number: 002240. Date of Appointment: 16 September 2015 By whom Appointed: Members (2405901)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2405797 Number: 04025779 Company2405835 Number: 04021430 Name of Company: SING KEE FOOD SUPPLY LIMITED Name of Company: TASH COLE SERVICES LIMITED Nature of Business: Retailer of frozen foods and dry goods Nature of Business: Demolition Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: C/O Clark Business Recovery Limited, 26 York Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Place, Leeds, LS1 2EY 7BS Principal trading address: 30 Cross Stamford Street, Leeds, West Principal trading address: 193 Woodbourn Road, Sheffield, South Yorkshire, LS7 1BA Yorkshire S9 3LR Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds Gareth David Rusling and John Russell of The P&A Partnership LS1 2EY Limited, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Number: 9565. Office Holder Numbers: 9481 and 5544. Date of Appointment: 21 September 2015 Date of Appointment: 18 September 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Phil Clark at the Further information about this case is available from Marie Harrison at offices of Clark Business Recovery Limited on 0113 243 8617 or at the offices of The P&A Partnership Limited on 0114 275 5033 or at [email protected]. (2405797) [email protected] (2405835)

2405862Company Number: 04812016 Company2405813 Number: 07239423 Name of Company: SMARTZEST LIMITED Name of Company: THE EDEN ROOF COMPANY LIMITED Trading Name: Mr India Nature of Business: Repair and replace roofing Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: 311 High Road, Loughton, Essex IG10 1AH Registered office: Concorde House, Trinity Park, Solihull B37 7UQ Principal trading address: 56-59 The Hop Exchange, 24 Southwark Principal trading address: 28 High Street, Heathfield, East Sussex, Street, London SE1 1TY TN21 8LS Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 Loughton, Essex IG10 1AH 7UQ Office Holder Number: 8807. Office Holder Number: 9602. Date of Appointment: 16 September 2015 Date of Appointment: 22 September 2015 By whom Appointed: Members By whom Appointed: Members and Creditors Further information about this case is available from Robert Cogan at Further information about this case is available from Peter Johnson at the offices of ThorntonRones Limited on 020 8418 9333 (2405813) the offices of Cobalt on 0121 647 7380 (2405862)

Company2405861 Number: 04003725 Company2405840 Number: 08071641 Name of Company: VINEMEAD LIMITED Name of Company: T & G CONTRACT SERVICES LIMITED Nature of Business: Property Development Nature of Business: Painters and decorators Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 130 Shaftesbury Avenue, 2nd Floor, London W1D Registered office: 2nd Floor, Leigh House, 7 Station Approach, 5EU Bexleyheath, Kent, DA7 4QP Principal trading address: 130 Shaftesbury Avenue, 2nd Floor, Principal trading address: 115 Northumberland Avenue, Hornchurch London W1D 5EU RM11 2HM Thomas Campbell MacLennan, of FRP Advisory LLP, Apex 3, 95 Avner Radomsky of Saud & Company Limited, 2nd Floor, Leigh Haymarket Terrace, Edinburgh, EH12 5HD. House, 7 Station Approach, Bexleyheath, Kent DA7 4QP Office Holder Number: 8209. Office Holder Number: 12290. For further details contact: Email: [email protected] Date of Appointment: 22 September 2015 Date of Appointment: 08 September 2015 By whom Appointed: Members By whom Appointed: Creditors (2405861) Further information about this case is available from Michel Dupont at the offices of Saud & Company Limited on 020 8304 0609 . (2405840) Name2406055 of Company: WE SAVE EVERY DAY LIMITED Company Number: 08784949 Company2405831 Number: 05245532 Nature of Business: Telemarketing Name of Company: TAMARIND INDIAN RESTAURANT LTD Type of Liquidation: Creditors’ Trading Name: Tamarind Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut Nature of Business: Licensed Restaurant House, 46 Halliwell Street, Chorley PR7 2AL Type of Liquidation: Creditors Principal trading address: Castlefield House, Liverpool Road, Registered office: 14 Orchard Street, Bristol, BS1 5EH Manchester M3 4SB Principal trading address: 5 Badminton Road, Downend, Bristol, BS16 Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, 6BB 46 Halliwell Street, Chorley PR7 2AL, (t) 07880 528932, (e) Neil John Maddocks and Robert John Coad, both of Undebt.co.uk [email protected] Ltd, 14 Orchard Street, Bristol, BS1 5EH. Office Holder Number: 10050. Office Holder Numbers: 9239 and 11010. Date of Appointment: 17 September 2015 For further details contact: The joint liquidators on Email: By whom Appointed: Members & creditors (2406055) [email protected] or Tel: 0117 370 8889. Alternative contact Email: [email protected] Date of Appointment: 18 September 2015 FINAL MEETINGS By whom Appointed: Members and Creditors (2405831) AARTUS2405795 LITHO LIMITED (Company Number 02125274) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: ABA House, No. 1 North Street, Wigston, Leicestershire, LE18 1PS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 21 COMPANIES

Notice is hereby given that the Liquidator has summoned final BEONE2406018 MOBBERLEY LLP meetings of the Company’s members and creditors under Section (Company Number OC327098) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Trading Name: Tvonics Solutions Limited before them an account of the Liquidator’s acts and dealings and of Registered office: c/o Bell Advisory, Tenth Floor, 3 Hardman Street, the conduct of the winding-up, hearing any explanations that may be Spinningfields, Manchester, M3 3HF given by the Liquidator, and passing a resolution granting the release Principal trading address: Pencoed Technology Park, Pencoed, of the Liquidator. The meetings will be held at Tavistock House South, Bridgend, CF35 5HZ Tavistock Square, London, WC1H 9LG on 27 October 2015 at 10.00 Notice is hereby given, pursuant to Rule 4.126(1) OF THE am (members) 10.15 am (creditors). In order to be entitled to vote at INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has the meetings, members and creditors must lodge their proxies with summoned final meetings of the Company’s members and creditors the Liquidator at Tavistock House South, Tavistock Square, London under Section 106 of the Insolvency Act 1986 for the purpose of WC1H 9LG by no later than 12 noon on the business day prior to the receiving the Liquidator’s account showing how the winding-up has day of the meeting (together, if applicable, with a completed proof of been conducted and the property of the Company disposed of. The debt form if this has not previously been submitted). meetings will be held at offices of Bell Advisory, Tenth Floor, 3 Date of Appointment: 13 December 2010 Hardman Street, Spinningfields, Manchester, M3 3HF on 26 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock November 2015 at 10.00 am and 10.30 am respectively. In order to be House South, Tavistock Square, London WC1H 9LG. entitled to vote at the meeting, members and creditors must lodge Further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative their proxies with the Liquidator at the offices of Bell Advisory, Tenth contact: Email: [email protected] Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF by no Stephen Hunt, Liquidator later than 12 noon on the business day prior to the day of the meeting 22 September 2015 (2405795) (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 07 November 2011 2405807BALMORAL HOTEL LIMITED Office Holder details: Gary Bell,(IP No. 8710) of Bell Advisory, Tenth (Company Number 07609584) Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF. Registered office: Moorend House, Snelsins Lane, Cleckheaton, West For further details contact: Email: [email protected] Yorkshire, BD19 3UE Gary Bell, Liquidator Principal trading address: 16-18 Franklin Mount, Harrogate, HG1 5EJ 18 September 2015 (2406018) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins BOURNELODGE2405841 (ROMFORD) LIMITED Lane, Cleckheaton, West Yorkshire, BD19 3UE on 13 November 2015 (Company Number 05659074) at 10:00am and 10:15am respectively, for the purpose of having an Registered office: MWB Exchange House, 494 Midsummer account laid before them showing the manner in which the winding- Boulevard, Milton Keynes, MK9 2EA up has been conducted and the property to the Company disposed of Principal trading address: 50 Jermyn Street, London SW1Y 6LX and of hearing any explanation that may be given by the Liquidator Notice is hereby given that a final meeting of the members of and also of determining the manner in which the books, accounts and Bournelodge (Romford) Limited will be held at Exchange House, 494 documents of the Company and of the Liquidator shall be disposed Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 2EA on of. 06 November 2015 at 10.00 am, to be followed at 10.30 am on the A member entitled to attend and vote at the above meeting may same day by a meeting of the creditors of the Company. The appoint a proxy to attend and vote for him and such proxy need not meetings are called pursuant to Section 106 of the Insolvency Act also be a member. 1986 for the purpose of receiving an account from the Joint For any further information please contact Christopher Brooksbank (IP Liquidators explaining the manner in which the winding-up of the No 9658) [email protected] telephone 01274 800380. Company has been conducted and to receive any explanation that 3 September 2015 they may consider necessary. A member or creditor entitled to attend C Brooksbank, Liquidator (2405807) and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Joint BEESTON2406056 AUTO CENTRE LTD Liquidators’ final report and receipts and payments account be (Company Number 07552790) approved and that the Joint Liquidators receive their release. Registered office: Unit 30, The Derwent Business Centre, Derby, DE1 Proxies to be used at the meetings must be returned to the offices of 2BU Opus Restructuring LLP, Exchange House, 494 Midsummer Principal trading address: 33-41 High Road, Beeston, NG9 4AF Boulevard, Milton Keynes, Buckinghamshire MK9 2EA no later than Notice is hereby given, pursuant to Section 106 OF THE 12.00 noon on the working day immediately before the meetings. INSOLVENCY ACT 1986 that a Final Meeting of the members of the Date of Appointment: 11 September 2014 above company will be held at Unit 30, The Derwent Business Centre, Office Holder details: Colin David Wilson,(IP No. 9478) and Timothy Clarke Street, Derby, DE1 2BU on 20 November 2015 at 10.00 am to John Edward Dolder,(IP No. 9008) both of Opus Restructuring LLP, be followed at 10.30 am by a General Meeting of the creditors for the Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 purpose of receiving an account of the Liquidator’s acts and dealings 2EA. and of the conduct of the winding up. A member or creditor entitled to Further details contact: Kyle Ashford, Email: attend and vote at the above meetings may appoint a proxy to attend [email protected] Tel: 01908 306090. and vote in his place. It is not necessary for the proxy to be a member Colin David Wilson, Joint Liquidator or creditor. Proxy forms must be returned to Cirrus Professional 09 September 2015 (2405841) Services, The Old Court House, 18-22 St Peter’s Church Yard, Derby DE1 1NN, by no later than 12 noon on the business day preceding the date of the meetings. BUSH2405843 HALL HOTEL LIMITED Date of Appointment: 02 May 2014 (Company Number 03220503) Office Holder details: Simon Gwinnutt,(IP No. 8877) of Cirrus ESTRENC LIMITED Professional Services, Unit 30, The Derwent Business Centre, Clarke (Company Number 07229693) Street, Derby, DE1 2BU. SATORI CONSULTANCY LIMITED For further details contact: Email: [email protected] Tel: (Company Number 05105462) 01332 333290 or 01332 365967 MAYBROCK LIMITED Simon Gwinnutt, Liquidator (Company Number 06758310) 21 September 2015 (2406056) Registered office: (of all four companies) 24 Conduit Place, London W2 1EP Bush Hall Hotel Limited

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment of Liquidator: Ian Franses & Jeremy Karr on Sandra McAlister and Simon Thomas Barriball, Joint Liquidators 09/09/2014 (2405803) Principal Trading Address: Bush Hall, Mill Green, Hatfield, AL9 5NT Time of Members and Creditors Meeting: 10.00 am and 10.15 am CITY2405800 WASTE LTD Estrenc Limited (Company Number 04915920) Date of Appointment of Liquidator: Ian Franses on 25/02/2014 Registered office: C/O Grant Thornton UK LLP, 30 Finsbury Square, Principal Trading Address: Unit C.25A & C.23A, Parkhall Trading London, EC2P 2YU Estate, 40 Martell Road, London, SE21 8EN Principal trading address: Unit 10, New Enterprise Estate, Monmore Time of Members and Creditors Meeting: 11.15 am and 11.30 am Road, Cullwick Street, Wolverhampton, WV1 2TZ Satori Consultancy Limited A meeting of the Company and meeting of the creditors under Date of Appointment of Liquidator: Ian Franses on 29/06/2012 Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant Principal Trading Address: Satori, Wester Balblair, By Beauly, IV4 Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 7BQ, Scotland 3EB on 28 October 2015 at 10.30 am and 11.00 am respectively, for Time of Members and Creditors Meeting: 2.30 pm and 2.45 pm the purpose of receiving the liquidators’ account of the winding up Maybrock Limited and of hearing any explanation that may be given by the liquidators. Date of Appointment of Liquidator: Ian Franses on 10/12/2012 To be entitled to vote at the meeting, a creditor must lodge with the Principal Trading Address: The Depot, 2 Michael Road, London SW6 liquidator at his postal address below, not later than 12.00 noon on 2AD the business day before the date fixed for the meeting, a proof of debt Time of Members and Creditors Meeting: 1.30 pm and 1.45 pm (if not previously lodged in the proceedings) and (if the creditor is not Notice is hereby given, pursuant to Section 106 of the Insolvency Act attending in person) a proxy. 1986, final meetings of the members and creditors of the above Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant Thornton named Companies will be held at 24 Conduit Place, London, W2 1EP UK LLP, 30 Finsbury Square, London, EC2P 2YU. on 29 October 2015 at the time stated above, for the purpose of Further details contact: Kevin J Hellard, Tel: 0161 953 6431. having an account of the winding up laid before them, showing the Alternative contact: Zoe Culbert manner in which the relevant winding up has been conducted and the Kevin J Hellard, Liquidator property of the Companies disposed of, and of hearing any 18 September 2015 (2405800) explanation that may be given by the liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not COCO2405905 BELLE LIMITED also be a member or creditor. (Company Number 07918801) In order to be entitled to vote at the meeting, creditors must lodge Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA their proofs of debt (unless previously submitted) and unless they are Principal trading address: Unit 2, Tealdown Works, Cline Road, attending in person, proxies at the offices of Begbies Traynor (Central) London N11 2LX LLP, 24 Conduit Place, London, W2 1EP no later than 12 noon on the Notice is hereby given, pursuant to Section 106 of the Insolvency Act business day before the meeting. Please note that the liquidator and 1986, that a final meeting of the members of the above named his staff will not accept receipt of completed proxy forms by email. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Submission of proxy forms by email will lead to the proxy being held 3NA on 26 November 2015 at 10.00 am, to be followed by a final invalid and the vote not cast. meeting of creditors at 10.30 am for the purpose of showing how the Any person who requires further information may contact the winding up has been conducted and the property of the company Liquidator by telephone on 020 7262 1199. disposed of, and of hearing explanations that may be given by the Alternatively enquiries can be made to by e-mail at Liquidator. [email protected]. Members and creditors can attend the meetings in person and vote. Dated this 21 September 2015 Creditors are entitled to vote if they have submitted a claim and the Ian Franses (IP No: 002294) - Liquidator/Joint Liquidator claim has been accepted in whole or in part. If you cannot attend, or Jeremy Karr (IP No:009540) - Joint Liquidator do not wish to attend, but wish to vote at the meetings, you can Begbies Traynor (Central) LLP nominate the chairman of the meetings, who will be the Liquidator, to 24 Conduit Place vote on your behalf. Proxies to be used at the meetings, together with London any unlodged proofs, must be lodged with the Liquidator at his Tel: 0207 262 1199 registered office at 1 Kings Avenue, Winchmore Hill, London N21 Ian Franses and Jeremy Karr (2405843) 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote 2405803CELTIC SUPPLIES LIMITED instead of him and a proxy need not also be a member of the (Company Number 07373449) company. Registered office: Unit C White City Road, Swansea West Industrial Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Park, Swansea SA5 4EA Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Principal trading address: Unit C White City Road, Swansea West email address: [email protected]. Date of Appointment: 22 September Industrial Park, Swansea SA5 4EA 2014. Alternative contact for enquiries on proceedings: Sanna Khwaja Notice is hereby given, pursuant to Section 106 of the Insolvency Act (2405905) 1986, that final meetings of members and creditors of the above named Company will be held at 10 St Helens Road, Swansea SA1 4AW on 3 December 2015 at 10:30 am for Members and 10:45 am for COMMONWEALTH2406017 BUSINESS COUNCIL LIMITED Creditors, for the purpose of having an account laid before them (Company Number 03871530) showing how the winding-up has been conducted and the company's Registered office: 31st Floor, 40 Bank Street, Canary Wharf, London property disposed of and giving an explanation of it. E14 5NR A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: (Formerly) 18 Pall Mall, London, SW1Y 5LU a proxy to attend and vote instead of him and such proxy need not Gary Paul Shankland and Nigel Geoffrey Atkinson both of Begbies also be a member or creditor. Proxy forms must be returned to Traynor (Central) LLP of 31st Floor, 40 Bank Street, Canary Wharf, McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than London, E14 5NR were appointed as Joint Liquidators of the 12 noon on the business day before the meeting. Company on 2 September 2014. Pursuant to Section 106 OF THE Office Holder Details: Sandra McAlister and Simon Thomas Barriball INSOLVENCY ACT 1986 final meetings of the members and creditors (IP numbers 9375 and 11950) of McAlister & Co Insolvency of the above named Company will be held at Begbies Traynor Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 Appointment: 9 July 2012. Further information about this case is 5NR on 25 November 2015 at 10.00 am and 10.15am respectively, for available from Linda Tolley at the offices of McAlister & Co Insolvency the purpose of having an account of the winding up laid before them, Practitioners Ltd at [email protected]. showing the manner in which the winding up has been conducted and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 23 COMPANIES the property of the Company disposed of, and of hearing any Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & explanation that may be given by the Joint Liquidators. A member or King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. creditor entitled to attend and vote is entitled to appoint a proxy to For further details contact: Timothy Frank Corfield on email: attend and vote instead of him and such proxy need not also be a [email protected] or on tel: 01922 722205. member or creditor. Timothy Frank Corfield, Liquidator In order to be entitled to vote at the meeting, creditors must lodge 22 September 2015 (2405836) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 EILEEN2405837 NOTT FLORIST LTD noon on the business day before the meeting. Please note that the (Company Number 07385938) Joint Liquidators and their staff will not accept receipt of completed Registered office: Calverley House, 55 Calverley Road, Tunbridge proxy forms by email. Submission of proxy forms by email will lead to Wells, Kent, TN1 2TU the proxy being held invalid and the vote not cast. Principal trading address: 4-6 Monson Road, Tunbridge Wells, Kent, Office Holder details: Gary Paul Shankland,(IP No. 009587) of Begbies TN1 1ND Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, Notice is hereby given that the Liquidator has summoned final London E14 5NR and Nigel Geoffrey Atkinson,(IP No. 001502) 31st meetings of the Company’s members and creditors under Section Floor, 40 Bank Street, Canary Wharf, London E14 5NR. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Any person who requires further information may contact the Joint before them an account of the Liquidator’s acts and dealings and of Liquidator by telephone on 020 7516 1500. Alternatively enquiries can the conduct of the winding-up, hearing any explanations that may be be made to Nick Boulton by email at nicholas.boulton@begbies- given by the Liquidator, and passing a resolution granting the release traynor.com or by telephone on 020 7516 1500. of the Liquidator. The meetings will be held at Calverley House, 55 G P Shankland, Joint Liquidator Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 20 November 18 September 2015 (2406017) 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Traverse Advisory, Calverley 2405833CONSULT ZEE LIMITED House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no (Company Number 07062465) later than 12 noon on the business day prior to the day of the meeting Registered office: CBA, 39 Castle Street, Leicester LE1 5WN (together, if applicable, with a completed proof of debt form if this has Principal trading address: Watson Chambers, 5-15 Market Place, not previously been submitted). Sheffield S1 2GH Date of Appointment: 10 March 2015 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Office Holder details: David Thorniley,(IP No. 8307) of Traverse and Creditors of the above named Company have been convened by Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, the Liquidator pursuant to Section 106 of the Insolvency Act 1986. TN1 2TU. The Meetings will be held at the offices of CBA, 39 Castle Street, For further details contact: David Thorniley, Tel: 01892 704055. Leicester, LE1 5WN on 19 November 2015 at 11:00am and 11:30 am Alternative contact: Julia Raeburn respectively, for the purposes of having a final account laid before David Thorniley, Liquidator them by the Liquidator showing the manner in which the winding-up 18 September 2015 (2405837) of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. 2405842ELEMENTS PROFESSIONAL SOLUTIONS LTD In order to be entitled to vote at the meeting creditors proxies and (Company Number 07970364) hitherto unlodged proofs of debt must be lodged with the Liquidator Registered office: Bulman House, Regent Centre, Gosforth, at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 18 Newcastle upon Tyne NE3 3LS November 2015. Principal trading address: One Trinity Green, Eldon Street, South Office Holder Details: Mark Grahame Tailby (IP number 9115) of CBA, Shields, NE33 1SA 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 2 October We hereby give notice that Final Meetings of Members and Creditors 2014. Further information about this case is available from Sonia will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 Statham at the offices of CBA on 0116 262 6804 or at leics@cba- at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle insolvency.co.uk. upon Tyne NE3 3LS on 01 December 2015 at 10.45 am and 11.00 am Mark Grahame Tailby, Liquidator (2405833) respectively for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Company’s property disposed of; of hearing any explanation that may be given by CSCM2405836 LEARNING LIMITED the Joint Liquidators; and to determine whether the Joint Liquidators (Company Number 04697246) should have their release. A member or creditor entitled to attend and Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 vote is entitled to appoint a proxy to attend and vote instead of him 1QL and such proxy need not also be a member or creditor. Proofs and Principal trading address: 23 Market Street, Stourbridge, West Proxies must be lodged with us by 12.00 noon on the business day Midlands, DY8 1AB before the meetings at Bulman House, Regent Centre, Gosforth, Notice is hereby given, pursuant to Section 106 OF THE Newcastle upon Tyne, NE3 3LS. Unless there are exceptional INSOLVENCY ACT 1986 that final meetings of the members and circumstances, creditors will not be entitled to vote unless their proofs creditors of the above-named Company will be held at the offices of have been lodged and admitted for voting purposes. Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Date of Appointment: 10 December 2014 1QL on 26 November 2015 at 10.00 am and 10.15am respectively, for Office Holder details: Matthew James Higgins,(IP No. 13570) and the purpose of having an account laid before them showing the Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker LLP, Bulman manner in which the winding-up of the Company has been conducted House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. and the property disposed of, and of receiving any explanation that For further details contact: Joint Liquidators, Tel: 0191 285 0321, may be given by the Liquidator, and to consider the release of the Email: [email protected] Liquidator under section 173 of the Insolvency Act 1986. Any member Matthew James Higgins and Gordon Smythe Goldie, Joint Liquidators or creditor is entitled to attend and vote at the meetings and may 22 September 2015 (2405842) appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Griffin & King, 26-28 Goodall Street, 2405801EUROSURE HOLDINGS LIMITED Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the (Company Number 03029954) business day prior to the day of the meetings. Where a proof of debt Registered office: C/O Focus Insolvency, Skull House Lane, Appley has not been submitted by a creditor, any proxy must be Bridge, Wigan, WN6 9EU accompanied by such a completed proof. Principal trading address: 126 London Road, Boston, Lincolnshire Date of Appointment: 06 June 2013 PE21 7HB

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE 1. That the Joint Liquidators report and receipts and payments INSOLVENCY ACT 1986 that a Final Meeting of the Members of the account be approved. above Company will be held at Focus Insolvency Group, Skull House 2. That the Joint Liquidators be granted their release from office. Lane, Appley Bridge, Wigan WN6 9EU on 18 November 2015 at 11.00 Proxies to be used at the meetings along with a proof of debt form am to be followed at 11.15 am by a Final Meeting of the Creditors, for must be returned to the offices of F A Simms & Partners Limited, the purpose of showing how the winding-up has been conducted and Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, the property of the Company disposed of, and also of determining Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon whether the Joint Liquidators should be granted their release from on the working day immediately before the meetings. office. Proxies to be used at the Meetings must be lodged with the Names of Insolvency Practitioners calling the meetings: Martin Joint Liquidators at Focus Insolvency Group, Skull House Lane, Richard Buttriss, Richard Frank Simms, Date of Appointment: 13 Appley Bridge, Wigan, Lancs, WN6 9EU no later than 12.00 noon on October 2014, Address of Insolvency Practitioners: Alma Park, the preceding business day. Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Date of Appointment: 30 September 2013 5FB, United Kingdom, IP Numbers: 9291, 9252 Office Holder details: Natalie Hughes,(IP No. 14336) and Anthony Contact Name: Charlene Haycock, Email Address: Fisher,(IP No. 9506) both of Focus Insolvency Group, Skull House [email protected], Telephone Number: 01455 555 444 Lane, Appley Bridge, Wigan, WN6 9DW. 21 September 2015 (2405805) For further details contact: Natalie Hughes, Email: [email protected] Tel: 01257 251319. Natalie Hughes and Anthony Fisher, Joint Liquidators GOTHAM2405853 DEVELOPMENTS LIMITED 21 September 2015 (2405801) (Company Number 04603993) Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE 2405806GARDEN & LANDSCAPE SOLUTIONS LIMITED Principal trading address: West Park House, Harrogate, HG1 1BL (Company Number 04888957) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Registered office: Bulman House, Regent Centre, Gosforth, Insolvency Act 1986 that final meetings of members and creditors of Newcastle upon Tyne NE3 3LS the above named Company will be held at Moorend House, Snelsins Principal trading address: Tyne Valley Nurseries, Mickley Square, Lane, Cleckheaton, West Yorkshire, BD19 3UE on 13 November 2015 Stocksfield, NE43 7BT at 11:00am and 11:15am respectively, for the purpose of having an We hereby give notice that Final Meetings of Members and Creditors account laid before them showing the manner in which the winding- will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 up has been conducted and the property to the Company disposed of at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, and of hearing any explanation that may be given by the Liquidator Newcastle upon Tyne NE3 3LS on 30 November 2015 at 10.45 am and also of determining the manner in which the books, accounts and and 11.00 am, respectively for the purpose of laying before the documents of the Company and of the Liquidator shall be disposed meeting an account showing how the winding up has been of. conducted; the Company’s property disposed of; of hearing any A member entitled to attend and vote at the above meeting may explanation that may be given by the Joint Liquidators; and to appoint a proxy to attend and vote for him and such proxy need not determine whether the Joint Liquidators should have their release. A also be a member. member or creditor entitled to attend and vote is entitled to appoint a For any further information please contact Christopher Brooksbank (IP proxy to attend and vote instead of him and such proxy need not also No 9658) [email protected] telephone 01274 800380. be a member or creditor. Proofs and Proxies must be lodged with us 3 September 2015 by 12.00 noon on the business day before the meetings at Bulman C Brooksbank, Liquidator (2405853) House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for 2405856J H NATHANIEL SERVICES LIMITED voting purposes. (Company Number 06826229) Date of Appointment: 05 February 2015 Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Office Holder details: Matthew James Higgins,(IP No. 13570) and Yorkshire, BD19 3UE Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker LLP, Bulman Principal trading address: The Tannery, 91 Kirkstall Road, Leeds LS3 House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. 1HS For further details contact: The Joint Liquidators on tel: 0191 285 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 0321 or email: [email protected] Insolvency Act 1986 that final meetings of members and creditors of Matthew James Higgins and Gordon Smythe Goldie, Joint Liquidators the above named Company will be held at Moorend House, Snelsins 21 September 2015 (2405806) Lane, Cleckheaton, West Yorkshire, BD19 3UE on 13 November 2015 at 2:00pm and 2:15pm respectively, for the purpose of having an account laid before them showing the manner in which the winding- GODARI2405805 FOODS LTD up has been conducted and the property to the Company disposed of (Company Number 07517525) and of hearing any explanation that may be given by the Liquidator Trading Name: Godari Restaurant and also of determining the manner in which the books, accounts and Registered office: Pioneer House, 39 Station Road, Lutterworth, documents of the Company and of the Liquidator shall be disposed Leicestershire, LE17 4AP of. Principal trading address: 54 Park Street Slough Berkshire SL1 1PS A member entitled to attend and vote at the above meeting may NOTICE IS HEREBY GIVEN that a final meeting of the members of appoint a proxy to attend and vote for him and such proxy need not Godari Foods Limited will be held at 10.00 am on 23 November 2015, also be a member. to be followed at 10.15 am on the same day by a meeting of the For any further information please contact Christopher Brooksbank (IP creditors of the company. No 9658) [email protected] telephone 01274 800380. The meetings will be held at Alma Park, Woodway Lane, Claybrooke 3 September 2015 Parva, Lutterworth, Leicestershire, LE17 5FB C Brooksbank, Liquidator (2405856) The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the LAKE2405897 DEVELOPMENTS NORTH WEST LIMITED company has been conducted and to receive any explanation that (Company Number 06662977) they may consider necessary. Trading Name: Shalimar Restaurant A member or creditor entitled to attend and vote is entitled to appoint Registered office: Stanton House, 41 Blackfriars Road, Salford, a proxy to attend and vote instead of him. A proxy need not be a Manchester M3 7DB. Former Registered Office: 68 Seymour Grove, member or creditor. Old Trafford, Manchester M16 0LN The following resolutions will be considered at the creditors’ meeting: Principal trading address: 13 Summerfield Village Centre, Dean Row Road, Wilmslow SK9 2TA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 25 COMPANIES

Notice is hereby given, pursuant to section 106 of the Insolvency Act MCBURNEY2405851 CIVIL ENGINEERING LIMITED 1986 that Meetings of the Members and Creditors of the above (Company Number 07035010) named Company will be held at: Crawfords Accountants LLP, Stanton Registered office: 3-5 Rickmansworth Road, Watford, Hertfordshire House, 41 Blackfriars Road, Salford, Manchester M3 7DB, on 12 WD18 0GX November 2015 at 10.30 am and 10.45 am precisely, for the purpose Principal trading address: Unit C5, Britannia Enterprise Park, Pengam of having an Account laid before them, and to receive the report of Road, Blackwood, NP12 3SP the Liquidator(s) showing how the winding-up of the Company has Notice is hereby given, pursuant to Section 106 OF THE been conducted and its property disposed of, and of hearing any INSOLVENCY ACT 1986 that final meetings of the members and explanation that may be given by the Liquidator(s). Proxies to be used creditors of the above named Company will be held at Moore at the Meetings must be lodged with the Liquidator(s) at Crawfords Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, WD18 0GX on 27 November 2015 at 10.00 am and 10.15 am Manchester M3 7DB, not later than 12 noon on the business day respectively, for the purpose of having an account laid before them before the Meetings. showing the manner in which the winding-up has been conducted Insolvency Practitioner calling the meetings: David N Kaye, IP and the property of the Company disposed of, and of hearing any Number: 2194, Stanton House, 41 Blackfriars Road, Salford, explanation that may be given by the Liquidator. A person entitled to Manchester M3 7DB. Contact Name: David N Kaye. Email Address: attend and vote at either of the above meetings may appoint a proxy [email protected]. Telephone Number: +44 to attend and vote instead of him. A proxy need not be a member or (0)161 828 1000. creditor of the Company. David N Kaye FCA, Liquidator. Date of Appointment: 17 June 2014 Proxies for use at the meeting must be lodged at the address shown 17 September 2015 (2405897) above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 14 January 2014 2405859LIGHTFOOT MOTORBODIES LIMITED Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens (Company Number 04688186) LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. Registered office: 125/127 Union Street, Oldham, Lancashire, OL1 Further details contact: Ian Willmott, Email: 1TE [email protected], Tel: 01923 236622. Ref: W69835 Principal trading address: The Repair Centre, Rhodes Street, Hyde, Michael Finch, Liquidator Cheshire, SK14 2DS 21 September 2015 (2405851) NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, METFLEX2405885 UK LIMITED Union Street, Oldham, Lancs. OL1 1TE on 17 November 2015 at (Company Number 07018703) 10.00 am and 10.05 am respectively, for the purpose of laying before Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD each of the meetings an account of the winding up showing the Principal trading address: 25-27 Glasgow Street, Bon Lea Industrial manner in which the winding-up of the said Company has been Estate, Thornaby, TS17 7AE conducted, and the property of the Company disposed of and of Notice is hereby given, pursuant to Section 106 OF THE hearing any explanation that may be given by the Liquidator. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Members or Creditors wishing to vote at the respective meetings of the members of the above named Company will be held at Baker must lodge their proofs of debt and (unless they are attending in Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle person) proxies, at the offices of Bridgestones, 125/127 Union Street, upon Tyne, NE1 4AD on 01 December 2015 at 11.00 am to be Oldham, OL1 1TE, no later than 12.00 noon on the business day followed at 11.30am by a final meeting of creditors for the purpose of before the meeting. receiving an account showing the manner in which the winding up has Jonathan Lord (IP Number 9041), Liquidator. Appointed 30 been conducted and the property of the Company disposed of, and September 2014. of hearing any explanation that may be given by the Joint Liquidators 18 September 2015 (2405859) and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may MANOR2405857 CONSTRUCTION OXFORD LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 07534404) be a member of the Company. Proxies to be used at the meetings, Registered office: 100 St James Road, Northampton, NN5 5LF together with any hitherto unlodged proof of debt, must be lodged Principal trading address: 14 Manor Drive, Horspath, Oxford, OX33 with the Joint Liquidators at Baker Tilly Restructuring and Recovery 1RW LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD no later than Notice is hereby given, pursuant to Section 106 OF THE 12.00 noon on the preceding business day. INSOLVENCY ACT 1986 that a Final Meeting of Members of the Date of Appointment: 03 October 2013 above Company will be held at BRI Business Recovery and Office Holder details: Steven Philip Ross,(IP No. 9503) of Baker Tilly Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Wood West, Milton Keynes, MK14 6FG on 08 December 2015 at Tyne, NE1 4AD Tel: 0191 255 7000 and Ian William Kings,(IP No. 10.00 am followed by a meeting of creditors at 10.15 am. The 7232) of Baker Tilly Restructuring and Recovery LLP, 1 St James’ purpose of the meetings is two-fold: for the Joint Liquidator’s account Gate, Newcastle upon Tyne, NE1 4AD Tel: 0191 255 7000. to be laid down before the meetings, showing how the winding up has Correspondence address & contact details of case manager: Louise been conducted and the Company’s property disposed of together Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, with any further explanations that may be given; to determine whether Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. the Joint Liquidators should have their release under Section 173 of Steven Philip Ross and Ian William Kings, Joint Liquidators the Insolvency Act 1986. Proxies and proofs of debt to be used at the 22 September 2015 (2405885) meeting must be lodged with the Company at its registered office at 100-102 St James Road, Northampton, NN5 5LF not later than 12 noon on 7 December 2015. MIMI2405893 100 LIMITED Date of Appointment: 26 February 2015 (Company Number 08845169) Office Holder details: Peter John Windatt,(IP No. 008611) of BRI Trading Name: The Seven Stars Business Recovery and Insolvency, 2nd Floor, Elm House, Registered office: C/o Purnells, Treverva Farm. Treverva, Penryn, Near Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 Falmouth, Cornwall, TR10 9BL 6FG and John William Rimmer,(IP No. 13836) of BRI Business Principal trading address: The Seven Stars, Dawes Green, Leigh, Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Reigate, Surrey, RH2 8NP Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Further details contact: Sadaf Ansari, Tel: 01908 317387. Peter John Windatt and John William Rimmer, Joint Liquidators 18 September 2015 (2405857)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the For further details contact: Email: INSOLVENCY ACT 1986, that the final meetings of members and [email protected]. Alternative contact: creditors of the above named company, will be held on 30 November [email protected] 2015 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Harold J Sorsky and Stella Davis, Joint Liquidators Cornwall, TR10 9BL, at and respectively, for the purposes of: 21 September 2015 (2405886) 1. Having laid before them an account showing how the winding-up has been conducted and the company’s property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. PRACTICAL2405884 GREEN SOLUTIONS LIMITED A Member or Creditor entitled to attend and vote at either of the (Company Number 05992145) above meetings may appoint a proxy to attend and vote instead of Registered office: 100 St James Road, Northampton NN5 5LF him/her. A proxy need not be a Member or Creditor of the company. Principal trading address: Thorpe House, 93 Headlands, Kettering, Proxies for use at either of the meetings must be lodged at Purnells, Northamptonshire, NN15 6BL Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Notice is hereby given, pursuant to Section 106 OF THE no later than 12.00 noon on 27 November 2015. INSOLVENCY ACT 1986 that a Final Meeting of Members of the Queries may be sent to: [email protected] or [email protected]. above Company will be held at BRI Business Recovery and Appointed: 30 September 2014 Insolvency, 100 St James Road, Northampton NN5 5LF on 23 Alessandro Sidoli - Joint Liquidator - 14270 November 2015 at 2.00 pm followed by a meeting of creditors at 2.15 21 September 2015 (2405893) pm. The purpose of the meetings is two-fold: for the Joint Liquidators’ account to be laid down before the meetings, showing how the winding up has been conducted and the Company’s property 2405892MISTER PAZ LTD disposed of, together with any further explanations that may be given (Company Number 06503363) and to determine whether the Joint Liquidators should have their Registered office: C/O Brook Business Recovery, The Media Centre, release under Section 173 of the Insolvency Act 1986. Proxies and 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL proofs of debt to be used at the meeting must be lodged with the Principal trading address: Suite 12, 16 High Street, Suffolk, IP1 3JX Company at 100-102 St James Road, Northampton NN5 5LF not later Notice is hereby given that the Joint Liquidators have summoned final than 12.00 noon on 20 November 2015. meetings of the Company’s members and creditors under Section Date of Appointment: 02 October 2013 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Office Holder details: Peter John Windatt,(IP No. 008611) of BRI before them an account of the Joint Liquidators’ acts and dealings Business Recovery and Insolvency, 100 St James Road, Northampton and of the conduct of the winding-up, hearing any explanations that NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business may be given by the Joint Liquidators and passing a resolution Recovery and Insolvency, 100 St James Road, Northampton NN5 granting the release of the Joint Liquidators, and determining the 5LF. manner in which the books and records of the Company will be For further details contact: Bob McDonald on tel: 01604 595 611 or disposed of. The meetings will be held at the offices of Brook on email: [email protected] Business Recovery Limited, The Media Centre, 7 Northumberland Peter John Windatt, Joint Liquidator Street, Huddersfield, West Yorkshire, HD1 1RL on 18 November 2015 18 September 2015 (2405884) at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at The Media Centre, 7 PROVIDENCE2405867 CARPENTRY LIMITED Northumberland Street, Huddersfield, HD1 1RL by no later than 12.00 (Company Number 06144596) noon on the business day prior to the day of the meeting (together, if Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 applicable, with a completed proof of debt form if this has not 1EE previously been submitted). Principal trading address: 51 Woodsland Road, Hassocks, West Date of Appointment: 13 October 2014 Sussex, BN6 8HG Office Holder details: Charles M Brook,(IP No. 9157) and Michelle L Jonathan James Beard and John Walters (IP Nos. 009552 and Chatterton,(IP No. 13730) both of Brook Business Recovery, The 009315) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators Further details contact: The Joint Liquidators, Email: of the Company on 8 April 2014. Pursuant to Section 106 OF THE [email protected]. Alternative contact: Manraj Mand INSOLVENCY ACT 1986 final meetings of the members and creditors Charles M Brook and Michelle L Chatterton, Joint Liquidators of the above named Company will be held at Begbies Traynor, 2/3 18 September 2015 (2405892) Pavilion Buildings, Brighton, East Sussex BN1 1EE on 26 November 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the OSL2405886 LEASEMASTER (NORTH) LIMITED manner in which the winding up has been conducted and the property (Company Number 03947624) of the Company disposed of, and of hearing any explanation that may Registered office: Gable House, 239 Regents Park Road, London N3 be given by the Joint Liquidators. A member or creditor entitled to 3LF attend and vote is entitled to appoint a proxy to attend and vote Principal trading address: 37 Moorbridge Road, Bingham, Notts. instead of him and such proxy need not also be a member or creditor. NG13 8GG In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given that the joint liquidators’ have summoned final their proofs of debt (unless previously submitted) and unless they are meetings of the company’s members and creditors under Section 106 attending in person, proxies at the offices of Begbies Traynor (Central) OF THE INSOLVENCY ACT 1986 for the purposes of having laid LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later before them an account of the liquidators’ acts and dealings and of than 12.00 noon on the business day before the meeting. Please note the conduct of the winding up, hearing any explanations that may be that the joint liquidators and their staff will not accept receipt of given by the liquidators and passing a resolution granting the release completed proxy forms by email. Submission of proxy forms by email of the joint liquidators. The meetings will be held at Gable House, 239 will lead to the proxy being held invalid and the vote not cast. Regents Park Road, London N3 3LF on 26 November 2015 at 11.00 Any person who requires further information may contact the Joint am (members) and 11.30 am (creditors). Proxies to be used at the Liquidator by telephone on 01273 322 960. Alternatively, enquiries meetings must be lodged at Gable House, 239 Regents Park Road, can be made to Sarah Worts by email at sarah.worts@begbies- London N3 3LF not later than 12 noon on the preceding business day. traynor.com or by telephone on 01273 322960. Where a proof of debt has not previously been submitted by a J J Beard, Joint Liquidator creditor, any proxy must be accompanied by such a completed proof. 21 September 2015 (2405867) Date of Appointment: 09 October 2013 Office Holder details: Harold J Sorsky,(IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 27 COMPANIES

SECURISTORE2405887 (LEICESTER) LIMITED Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, (Company Number 03778003) Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Registered office: 125/127 Union Street, Oldham, Lancashire, OL1 email address: [email protected]. Date of Appointment: 5 September 1TE 2013. Alternative contact for enquiries on proceedings: Mark Wootton Principal trading address: 14 Deacon Street, Leicester, Leicestershire, (2405858) LE2 7EF NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of the members and THE2405868 HAUNTED PUB LTD creditors of the above named Company will be held at Bridgestones, (Company Number 08347679) Union Street, Oldham, Lancs. OL1 1TE on 16 November 2015 at Trading Name: Ye Olde Kings Head 14.00 pm and 14.05 pm respectively, for the purpose of laying before Registered office: c/o Dow Schofield Watts Business Recovery LLP, each of the meetings an account of the winding up showing the 7400 Daresbury Park, Daresbury, Warrington WA4 4BS manner in which the winding-up of the said Company has been Principal trading address: Ye Olde Kings Head, 48-50 Lower Bridge conducted, and the property of the Company disposed of and of Street, Chester, CH1 1RS hearing any explanation that may be given by the Liquidator. Notice is hereby given that the Liquidator has summoned final Members or Creditors wishing to vote at the respective meetings meetings of the Company’s members and creditors under Section must lodge their proofs of debt and (unless they are attending in 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid person) proxies, at the offices of Bridgestones, 125/127 Union Street, before them and to receive the Liquidator’s report, showing how the Oldham, OL1 1TE, no later than 12.00 noon on the business day winding up of the Company has been conducted and its property before the meeting. disposed of, hearing any explanations that may be given by the Jonathan Lord (IP Number 9041), Liquidator. Appointed 14 October Liquidator, and passing a resolution granting the release of the Joint 2013. Liquidators. The meetings will be held at Dow Schofield Watts 8 September 2015 (2405887) Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 18 November 2015 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings, 2405906SNAFU (ROTHERHAM) LIMITED members and creditors must lodge their proxies with the Liquidator at (Company Number 07609939) Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Daresbury, Warrington WA4 4BS by no later than 12 noon on the Yorkshire, BD19 3UE business day prior to the day of the meeting (together, if applicable, Principal trading address: 22-30 High Street, Rotherham, South with a completed proof of debt form if this has not previously been Yorkshire, S60 1PP submitted). NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 29 September 2014 Insolvency Act 1986 that final meetings of members and creditors of Office Holder details: Christopher Benjamin Barrett,(IP No. 9437) of the above named Company will be held at Moorend House, Snelsins Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Lane, Cleckheaton, West Yorkshire, BD19 3UE on 13 November 2015 Daresbury, Warrington WA4 4BS. at 1:00pm and 1:15pm respectively, for the purpose of having an For further details contact: Tel: 0844 7762740. Alternative contact: account laid before them showing the manner in which the winding- Amy Lowden, Email: [email protected]. Tel: 0844 7762740 up has been conducted and the property to the Company disposed of Christopher Benjamin Barrett, Liquidator and of hearing any explanation that may be given by the Liquidator 18 September 2015 (2405868) and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. THE2405899 RATHER NICE COMPANY LTD A member entitled to attend and vote at the above meeting may (Company Number 02833614) appoint a proxy to attend and vote for him and such proxy need not The registered office of the Company is at Balliol House, Southernhay also be a member. Gardens, Exeter, EX1 1NP For any further information please contact Christopher Brooksbank (IP Ian Edward Walker (IP Number: 006537) and Julie Anne Palmer (IP No 9658) [email protected] telephone 01274 800380. Number: 008835), both of Begbies Traynor (Central) LLP of Balliol 3 September 2015 House, Southernhay Gardens, Exeter, EX1 1NP were appointed as C Brooksbank, Liquidator (2405906) Joint Liquidators of the Company on 5 March 2015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held SPOTS2405858 DRY CLEANERS LIMITED at Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 20 (Company Number 05483616) November 2015 at 11.00 am and 11.15 am respectively, for the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA purpose of having an account of the winding up laid before them, Principal trading address: 264 Upper Street, London N1 2UQ showing the manner in which the winding up has been conducted and Notice is hereby given, pursuant to Section 106 of the Insolvency Act the property of the Company disposed of, and of hearing any 1986, that a final meeting of the members of the above named explanation that may be given by the joint liquidators. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 A member or creditor entitled to attend and vote is entitled to appoint 3NA on 3 December 2015 at 10.00 am, to be followed by a final a proxy to attend and vote instead of him and such proxy need not meeting of creditors at 10.30 am for the purpose of showing how the also be a member or creditor. winding up has been conducted and the property of the company In order to be entitled to vote at the meeting, creditors must lodge disposed of, and of hearing explanations that may be given by the their proofs of debt (unless previously submitted) and unless they are Liquidator. attending in person, proxies at the offices of Begbies Traynor (Central) Members and creditors can attend the meetings in person and vote. LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP no later Creditors are entitled to vote if they have submitted a claim and the than 12 noon on the business day before the meeting. Please note claim has been accepted in whole or in part. If you cannot attend, or that the joint liquidators and their staff will not accept receipt of do not wish to attend, but wish to vote at the meetings, you can completed proxy forms by email. Submission of proxy forms by email nominate the chairman of the meetings, who will be the Liquidator, to will lead to the proxy being held invalid and the vote not cast. vote on your behalf. Proxies to be used at the meetings, together with Any person who requires further information may contact the Joint any unlodged proofs, must be lodged with the Liquidator at his Liquidator by telephone on 01392 260800. Alternatively enquiries can registered office at 1 Kings Avenue, Winchmore Hill, London N21 be made to Agne Sinkeviciute by e-mail at 3NA, no later than 12 noon on the business day before the meetings. [email protected] or by telephone on 01392 Note: a member or creditor entitled to vote at the meetings is entitled 260800. to appoint another person or persons as his proxy to attend and vote Dated 21 September 2015 instead of him and a proxy need not also be a member of the company.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP explanation that may be given by the Liquidator, and also determining numbers 6537 and 8835) of Begbies Traynor (Central) LLP, Balliol the manner in which the books, accounts and documents of the House, Southernhay Gardens, Exeter EX1 1NP. Date of Appointment: Company shall be disposed of. Any Member or Creditor is entitled to 5 March 2015. Further information about this case is available from attend and vote at the above Meetings and may appoint a proxy to Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on attend instead of himself. 01392 260800 or at [email protected]. A proxy holder need not be a Member or Creditor of the Company. I E Walker , Joint Liquidator (2405899) Proxies to be used at the Meetings must be lodged at Mill City Mills, Peel Street, Morley, Leeds LS27 8QL not later than 12 Noon on 24 November 2015 2405869THOMSON AERO. LTD Where a proof of debt has not previously been submitted by a (Company Number 00525119) creditor, any proxy must be accompanied by such a completed proof. Registered office: KPMH LLP, One Snowhill, Snow Hill Queensway, Date of Appointment: 20 December 2010 Birmingham, B4 6GH Name of Office Holder: Martin Paul Halligan (Liquidator) Principal trading address: Wallbridge, Frome, Somerset, BA11 5JZ Office Holder Number: 9211 Notice is hereby given that the Joint Liquidators have summoned final Address of Office Holder: City Mills, Peel Street, Morley, Leeds, LS27 meetings of the Company’s members and creditors under Section 8QL (2405900) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding up, hearing any explanations that TW2405896 FLOWERS LTD may be given by the Joint Liquidators, and passing a resolution (Company Number 08941430) granting the release of the Joint Liquidators. The meetings will be held Registered office: Calverley House, 55 Calverley Road, Tunbridge at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 Wells, Kent, TN1 2TU 6GH on 30 October 2015 at 10.00 am (members) and 10.30 am Principal trading address: 4-6 Monson Road, Tunbridge Wells, Kent, (creditors). In order to be entitled to vote at the meetings, members TN1 1ND and creditors must lodge their proxies with the Joint Liquidators at Notice is hereby given that the Liquidator has summoned final KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 meetings of the Company’s members and creditors under Section 6GH by no later than 4.00 pm (members) and 12.00 noon (creditors) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid on the business day prior to the day of the meetings (together, if before them an account of the Liquidator’s acts and dealings and of applicable, with a completed proof of debt form if this has not the conduct of the winding-up, hearing any explanations that may be previously been submitted). given by the Liquidator, and passing a resolution granting the release Date of Appointment: 30 November 2012 of the Liquidator. The meetings will be held at Traverse Advisory, Office Holder details: Christopher Robert Pole,(IP No. 12690) of Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 on 20 November 2015 at 10.00 am (Members) and 10.15 am 6GH and Mark Jeremy Orton,(IP No. 8846) of KPMG LLP, One (Creditors). In order to be entitled to vote at the meetings, members Snowhill, Snow Hill Queensway, Birmingham B4 6GH. and creditors must lodge their proxies with the Liquidator at Traverse For further details contact: Victoria Sayin on email: Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, [email protected] TN1 2TU by no later than 12 noon on the business day prior to the Christopher Robert Pole, Joint Liquidator day of the meeting (together, if applicable, with a completed proof of 21 September 2015 (2405869) debt form if this has not previously been submitted). Date of Appointment: 10 March 2015 Office Holder details: David Thorniley,(IP No. 8307) of Traverse TMS2405891 MANUFACTURING LIMITED Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, (Company Number 01639517) TN1 2TU. Registered office: C/O Grant Thornton UK LLP, 30 Finsbury Square, For further details contact: David Thorniley, Tel: 01892 London, EC2P 2YU 704055Alternative contact: Julia Raeburn Principal trading address: Unit 5 Neachells Lane, Wednesfield, David Thorniley, Liquidator Wolverhampton, WV11 3RG 18 September 2015 (2405896) A meeting of the Company and meeting of the creditors under Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 UNITED2405870 MUSIC PUBLISHERS LIMITED 3EB on 27 October 2015 at 10.30 am and 11.00 am for the purpose of (Company Number 00264082) receiving the liquidators’ account of the winding up and of hearing Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, any explanation that may be given by the liquidator. To be entitled to Devon PL21 9AE vote at the meeting, a creditor must lodge with the liquidator at his Principal trading address: 3 Abbey Point, Cartersfield Road, Waltham postal address, or at the email address below, not later than 12.00 Abbey, Essex EN9 1FE noon on the business day before the date fixed for the meeting, a Notice is hereby given pursuant to s106 of the INSOLVENCY ACT proof of debt (if not previously lodged in the proceedings) and (if the 1986, that final meetings of the members and creditors of United creditor is not attending in person) a proxy. Music Publishers Limited will be held at the offices of Richard J Smith Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant Thornton & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, on 20 November UK LLP, 30 Finsbury Square, London, EC2P 2YU. 2015 at 10.00 am and 10.15 am respectively, for the purpose of For further details contact: Kevin J Hellard, Tel: 0161 953 6431.Name having an account laid before them showing how the winding-up has of alternative contact: Zoe Culbert been conducted and the property of the Company disposed of, and Kevin J Hellard, Liquidator also determining whether the Liquidators should be granted their 21 September 2015 (2405891) release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not TRS2405900 SERVICES LIMITED also be a member or creditor. Proxy forms must be returned to the (Company Number 04410164) offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon Registered office: 353 Boulevard, Hull, HU3 4DY PL21 9AE, no later than 12.00 noon on the business day before the Notice is hereby given, pursuant to Section 106 of the Insolvency Act meeting. 1986, that Final Meetings of the Members and Creditors of the above- Giles Frampton and Hamish Adam, (IP Numbers: 7911 and 9140), of named Company will be held at City Mills, Peel Street, Morley, Leeds Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, LS27 8QL on 25 November 2015 at 10.30 am and 11.00 am Appointed Liquidators of United Music Publishers Limited on 2 May respectively, for the purpose of having an account laid before them 2014. showing the manner in which the winding-up of the Company has Person to contact with enquiries about the case & telephone number been conducted and the property disposed of, and of receiving any or email address: Sam Bailey, Tel: 01752 690101, Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 29 COMPANIES

21 September 2015 (2405870) A list of names and addresses of the company’s creditors will be available for inspection free of charge at Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS between 10.00 am and 2406132UNIVAX LIMITED 4.00 pm on the two business days before the day on which the (Company Number 07959837) meeting is to be held. Trading Name: Tang’s Buffet Chinese Restaurant Resolutions to be taken at the meeting may include a resolution Registered office: 10-12 New College Parade, , London specifying the terms on which the Liquidator is to be remunerated and NW3 5EP the meeting may receive information about, or be called upon to Principal trading address: 27 Station Road, Rickmansworth, approve, the cost of preparing the statement of affairs and convening Hertfordshire WD3 1QP the meeting. Further information about this case is available from the Notice is hereby given pursuant to Section 106 of the INSOLVENCY offices of Heath Clark Limited at [email protected]. ACT 1986 that the Final Meetings of the Members and of the Andrew Wilson, Director (2405767) Creditors of Univax Limited will be held at the offices of K S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on Friday 27 November 2015 at 2.00 pm and 2.30 pm respectively, for ADVANCED2405728 PROTECTIVE COATINGS LIMITED the purpose of having an account laid before them showing how the (Company Number 07954700) winding-up has been conducted and the property of the Company Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, disposed of, and also determining whether the Liquidator should be Hampshire SO53 3TZ granted his release from office. Principal trading address: New Farm Road, Alresford, Hampshire A Member or Creditor entitled to attend and vote at the above SO24 9QP meetings may appoint a proxy to attend and vote in his place. It is not NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the necessary for the proxy to be a Member or Creditor. Proxy forms INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors must be returned to the offices of K S Tan & Co, 10-12 New College of the above named company will be held at Baker Tilly Restructuring Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, the business day before the meeting. Eastleigh, Hampshire SO53 3TZ on 30 September 2015 at 11:15 am K S Tan, Liquidator, IP No: 8032, Address: K S Tan & Co, 10-12 New for the purposes of dealing with Section 99 to 101 of the College Parade, Finchley Road, London NW3 5EP, Tel: 020 7586 INSOLVENCY ACT 1986 (as amended). 1280, Email: [email protected], Date of Appointment: 29 September A shareholders’ meeting has been convened for 30 September 2015 2014 to pass a resolution for the winding up of the company. 21 September 2015 (2406132) Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. WINCETIDE2405860 LIMITED The resolutions to be taken at the meeting may include a resolution (Company Number 02710007) specifying the terms on which the Joint Liquidators are to be Trading Name: Alnwick Timber & Building Supplies remunerated including the basis on which disbursements are to be Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, recovered from the company’s assets and the meeting may receive NE12 8EG information about, and be called upon to approve, the costs of Principal trading address: Unit 3 Sawmill Industrial Estate, Alnwick, preparing the statement of affairs and convening the meeting. Northumberland, NE66 2QW A creditor entitled to vote at the above meetings may appoint a proxy Notice is hereby given, pursuant to Section 106 OF THE to attend and vote instead of him. Proxy forms to be used at the INSOLVENCY ACT 1986 that Final Meetings of the Members and meetings, together with any hitherto unlodged proof of debt, must be Creditors of the above-named Company will be held at RMT, Gosforth lodged at Baker Tilly Restructuring and Recovery LLP, Highfield Park Avenue, Newcastle upon Tyne, NE12 8EG on 18 November 2015 Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, no at 10.00 am and 10.15 am respectively, for the purposes of having an later than 12.00 noon on 29 September 2015. account laid before them showing the manner in which the winding- A full list of the names and addresses of the company’s creditors may up of the Company has been conducted and the property disposed be examined free of charge at the offices of Baker Tilly Restructuring of, and of receiving any explanation that may be given by the and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Liquidator. Any Member or Creditor is entitled to attend and vote at Eastleigh, Hampshire SO53 3TZ between 10.00 am and 4.00 pm on the above Meetings and may appoint a proxy to attend instead of the two business days prior to the day of the meeting. himself. A Proxy holder need not be a Member or Creditor of the Further details are available from Helen Arney, telephone number 023 Company. Proxies to be used at the meetings must be lodged at 8064 6431. RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG not 21 September 2015 (2405728) later than 12.00 noon on the business day before the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. ASHCOVE2405725 LIMITED Date of Appointment: 31 January 2014 (Company Number 04595263) Office Holder details: Anthony Alan Josephs,(IP No. 004179) and Registered office: 168 Church Road, Hove, East Sussex, BN3 2DL Linda Ann Farish,(IP No. 009054) both of RMT, Gosforth Park Avenue, Principal trading address: 23 Lark Way, Emsworth, Hampshire, PO10 Newcastle upon Tyne, NE12 8EG. 8UU For further details contact: Emily Thompson, Email: Notice is hereby given, pursuant to Section 98(1) OF THE [email protected] Tel: 0191 2569 500 INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Anthony Alan Josephs, Joint Liquidator has been summoned for the purposes mentioned in Sections 99, 100 18 September 2015 (2405860) and 101 of the said Act. The meeting will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 30 September 2015 at 10.15 am. In order to be entitled to vote at the meeting, creditors MEETINGS OF CREDITORS must lodge their proxies at Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12 noon A&G2405767 CONSULTANCY LTD on the business day prior to the day of the meeting, together with a (Company Number 07313503) statement of claim. Registered office: 300C High Street, Northallerton DL7 8DW A list of the names and addresses of the company’s creditors will be Principal trading address: 300C High Street, Northallerton DL7 8DW available for inspection, free of charge, at the offices of Allen House, 1 NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and INSOLVENCY ACT 1986 that a meeting of creditors of the above 4.00 pm on the two business days prior to the day of the meeting. company will be held at Heath Clark Limited, 79 Saltergate, Martin C Armstrong FCCA FABRP FIPA MBA of Allen House, 1 Chesterfield, Derbyshire S40 1JS on 30 September 2015 at 1.30 pm Westmead Road, Sutton, Surrey, SM1 4LA (IP No 006212), is a for the purposes mentioned in sections 99 to 101 of the said Act.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES person qualified to act as an insolvency practitioner in relation to the Pursuant to Section 98(2) of the Act, lists of the names and addresses company who will, during the period before the day on which the of the Company’s Creditors will be available for inspection, free of meeting is to be held, furnish creditors free of charge with such charge, at the offices of G I A Insolvency, 8A Kingsway House, King information concerning the company’s affairs as they may reasonably Street, Bedworth, Warwickshire, CV12 8HY on the two business days require. prior to the day of the Meeting. For further details contact: email: [email protected] Tel: 020 8661 Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A 7878 Alternative contact: Philippa Drewitt Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Frances Taylor, Director qualified to act as insolvency practitioner in relation to the company, 22 September 2015 (2405725) and may be contacted on 024 7722 0175 or by email to neil@gia- insolvency.co.uk BY ORDER OF THE BOARD 2405829BARBADIAN LIMITED Mr A A Bingley, Chairman (Company Number 08659339) 9 September 2015 (2405865) Registered office: 1 Old Market, Halifax, West Yorkshire, HX1 1TN Principal trading address: 1 Old Market, Halifax, West Yorkshire, HX1 1TN BISMARCK2405757 HOLDINGS LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 07181870) 1986 that a meeting of creditors of the above named Company will be Previous Name of Company: Ark Home Healthcare Holdings Limited held at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Registered office: Portland House Moorfields, Shalesmoor, Sheffield, Leeds LS20 8BX on 15 October 2015, at 2:30 pm for the purposes S3 8UG mentioned in Sections 99 to 101 of the said Act. Principal trading address: Portland House Moorfields, Shalesmoor, Any Creditor entitled to attend and vote at this Meeting is entitled to Sheffield, S3 8UG do so either in person or by proxy. Creditors wishing to vote at the Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Meeting must (unless they are individual creditors attending in person) a meeting of the creditors of the above-named Company will be held lodge their proxy at Live Recoveries Limited, Eaton House, Station at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London Road, Guiseley, Leeds LS20 8BX by no later than 12:00 on the E14 5NR on 09 October 2015 at 11.00 am. The purpose of the business day preceding the date of the meeting. meeting, pursuant to Sections 99 to 101 of the Act is to consider the Resolutions to be taken at the meeting may include a resolution statement of affairs of the Company to be laid before the meeting, to specifying the terms on which the Liquidator is to be remunerated and appoint a liquidator and if the creditors think fit, to appoint a the meeting may receive information about, or be called upon to liquidation committee. In order to be entitled to vote at the meeting, approve, the cost of preparing the statement of affairs and convening creditors must lodge their proxies, together with a statement of their the meeting. claim at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Bank Street, London E14 5NR, no later than 12.00 noon on 8 October Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to 2015. Please note that submission of proxy forms by email is not act as an insolvency practitioner in relation to the company and, acceptable and will lead to the proxy being held invalid and the vote during the period before the day on which the meeting is to be held, not cast. will furnish creditors free of charge with such information concerning A list of the names and addresses of the Company’s creditors may be the company's affairs as they may reasonably require. Further inspected, free of charge, at Begbies Traynor (Central) LLP, 31st information about this case is available from Sarah Procter at the Floor, 40 Bank Street, London E14 5NR between 10.00am and offices of Live Recoveries Limited on 0844 870 9251 or at 4.00pm on the two business days preceding the date of the meeting [email protected]. stated above. Margaret Whaites, Director (2405829) Any person who requires further information may contact Viktoria Rashidova of Begbies Traynor (Central) LLP by email at [email protected] or by telephone on 020 7516 BINGLEY2405865 FABRICATIONS (SHIREBROOK) LIMITED 1500. (Company Number 07071157) James Mellor, Director Registered office: 172 Newgate Lane, Mansfield, Nottinghamshire, 17 September 2015 (2405757) NG18 2QA Principal trading address: 3 Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ BOOTH2405760 AND SON RESTORATION LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the (Company Number 05629498) INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Registered office: Townshend House, Crown Road, Norwich NR1 3DT named Company will be held at Mansfield i-Centre, Oakham Business Principal trading address: Unit W3-W4 Flitcham Barns, Abbey Road, Park, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR on 29 Flitcham, King’s Lynn, PE31 6BT September 2015 at 11.30 am for the purposes mentioned in Section Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 99, 100 and 101 of the said Act, being to lay a statement of affairs ACT 1986 that a meeting of the creditors of the above named before the creditors, appoint a liquidator and appoint a liquidation Company will be held at Townshend House, Crown Road, Norwich committee. NR1 3DT on 06 October 2015 at 2.30 pm for the purposes provided The Resolutions at the meeting of creditors may include a resolution for in Sections 99 to 101 of the said Act. Resolutions to be considered specifying the terms on which the Liquidator is to be remunerated. at the meeting may include a resolution specifying the terms on which The meeting may receive information about, or be asked to approve, the liquidator is to be remunerated. The meeting may receive the cost of preparing the Statement of Affairs and convening the information about, or be called upon to approve the costs of meeting. preparing the statement of affairs and convening the meeting. A Creditors wishing to vote at the meeting must (unless they are creditors’ guide to liquidators fees in a liquidation and this firms individual creditors attending in person) ensure that their proxy form charging and disbursements policy can be found on our website and statement of claim is received at G I A Insolvency, 8A Kingsway www.mw-w.com by clicking on creditor information and then fees and House, King Street, Bedworth, Warwickshire, CV12 8HY not later than costs or a copy can be requested from this office. Creditors wishing 12.00 noon on the business day before the meeting. to vote at the meeting must lodge their proxy, together with a proof of NOTICE IS ALSO GIVEN that, for the purposes of voting, secured debt or full statement of account at the offices of McTear Williams & creditors must, unless they surrender their security, lodge at the Wood, Townshend House, Crown Road, Norwich NR1 3DT, (Fax: Registered Office of the Company particulars of their security, 01603 877549). The proxy form must be lodged not later than 12 including the date when it was given and the value at which it is noon on 4 October 2015 and the proof of debt can be lodged at any assessed. time up to the commencement of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 31 COMPANIES

Notice is further given that Chris Williams (IP No. 008772) of McTear Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Williams & Wood, Townshend House, Crown Road, Norwich NR1 ACT 1986that a meeting of the creditors of the above named LLP will 3DT, will make available a list of the names and addresses of the be held at 26-28 Bedford Row, London WC1R 4HE on 30 September company’s creditors which may be inspected, free of charge, at the 2015 at 2.15 pm for the purpose mentioned in Section 99 to 101 of offices of McTear Williams & Wood, Townshend House, Crown Road, the said Act. Resolutions may also be passed at this meeting with Norwich NR1 3DT, between 10.00 am and 4.00 pm on the two regard to the Liquidator’s remuneration and the costs of preparing the business days preceding the date of the meeting. Statement of Affairs and convening the meeting. Proxies to be used at Enquiries should be sent to McTear Williams & Wood, Townshend the Meeting must be lodged with the LLP at Pearl Assurance House, House, Crown Road, Norwich NR1 3DT, Office: 01603 877540, Fax: 319 Ballards Lane, London N12 8LY, not later than 12.00 noon on the 01603 877549 or by email to [email protected] business day before the meeting. Derek Booth, Director Asher Miller (IP No. 9251) of David Rubin & Partners, 26-28 Bedford 15 September 2015 (2405760) Row, London WC1R 4HE, is a person qualified to act as an Insolvency Practitioner in relation to the LLP who will, during the period before the day of the Meeting, furnish creditors free of charge 2405761BREACH DEVELOPMENTS (SWINDON) LIMITED with such information concerning the LLP’s affairs as they may (Company Number 06817427) reasonably require. Notice is also given that, for the purpose of Registered office: 2 West Mills, Newbury, Berkshire, RG14 5HG voting, Secured Creditors must (unless they surrender their security) Principal trading address: 2 West Mills, Newbury, Berkshire, RG14 lodge at the said office before the Meeting, a statement giving 5HG particulars of their security, the date when it was given, and the value Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") at which it is assessed. a meeting of the creditors of the above-named Company will be held For further details contact: Asher Miller, Tel: 020 8343 5900. at Begbies Traynor, Regus, Windmill Hill Business Park, Whitehill Alternative contact: Charlotte Jobling Way, Swindon, Wiltshire, SN5 6QR on 30 October 2015 at 10.30 am. John Fields, Designated Member The purpose of the meeting, pursuant to Sections 99 to 101 of the Act 21 September 2015 (2405726) is to consider the statement of affairs of the Company to be laid before the meeting to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at CHRIS2405731 SHARP WEALTH MANAGEMENT LTD the meeting, creditors must lodge their proxies, together with a (Company Number 07220030) statement of their claim at the offices of Begbies Traynor (Central) Registered office: 105 Western Road, Leigh-On-Sea, Essex, SS9 2PB LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, no Principal trading address: 105 Western Road, Leigh-On-Sea, Essex, later than 12.00 noon on 29 October 2015. SS9 2PB Please note that submission of proxy forms by email is not acceptable Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and will lead to the proxy being held invalid and the vote not cast. ACT 1986 that a meeting of the creditors of the above named Julie Anne Palmer of Begbies Traynor (Central) LLP, at the above Company will be held at the offices of Aspect Plus Limited, 40a address is a qualified Insolvency Practitioner who will furnish creditors Station Road, Upminster, Essex, RM14 2TR on 02 October 2015 at free of charge with such information concerning the Company’s 10.30 am for the purposes mentioned in Section 99 to 101 of the said affairs as they may reasonably require during the period before the Act. A meeting of shareholders has been called and will be held prior day on which the meeting is to be held. to the meeting of creditors to consider passing a resolution for the For further details contact: Neil Allen, Email: neil.allen@begbies- voluntary winding up of the Company. A list of the names and traynor.com Tel: 01722 435194 addresses of the Company’s creditors will be available for inspection Peter Triggs, Director free of charge at the offices of Aspect Plus Limited, 40a Station Road, 14 September 2015 (2405761) Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so CASEY'S2405766 VENDING LTD either in person or by proxy. Creditors wishing to vote at the meeting (Company Number 01275756) must (unless they are individual creditors attending in person) lodge Registered office: 411A Old Chester Road, Rock Ferry, Birkenhead, their proxy at the offices of Aspect Plus Limited, 40a Station Road, CH42 2DU Upminster, Essex, RM14 2TR, not later than 12.00 noon on 1 October Principal trading address: 411A Old Chester Road, Rock Ferry, 2015. Unless there are exceptional circumstances, a creditor will not Birkenhead, CH42 2DU be entitled to vote unless his written statement of claim, (’proof’), Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY which clearly sets out the name and address of the creditor and the ACT 1986 that a meeting of the creditors of the above named amount claimed has been lodged and admitted for voting purposes. Company will be held at The Old Bank, 187a Ashley Road, Hale, Whilst such proofs may be lodged at any time before voting Cheshire, WA15 9SQ on 16 October 2015 at 12.00 noon for the commences, creditors intending to vote at the meeting are requested purposes mentioned in Sections 99, 100 and 101 of the said Act. to send them with their proxies. Unless they surrender their security, Darren Terence Brookes of Milner Boardman & Partners, The Old secured creditors must give particulars of their security, the date Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to when it was given and the estimated value at which it is assessed if act as an insolvency practitioner in relation to the above and will they wish to vote at the meeting. The resolutions to be taken at the furnish creditors, free of charge, with such information concerning the creditors’ meeting may include a resolution specifying the terms on company’s affairs as is reasonably required. The resolutions to be which the Liquidator is to be remunerated, and the meeting may taken at the meeting may include a resolution specifying the terms on receive information about, or be called upon to approve, the costs of which the liquidator is to be remunerated, and the meeting may preparing the Statement of Affairs and convening the meeting. receive information about, or be called upon to approve, the costs of Name and address of Insolvency Practitioner calling the meeting: preparing the Statement of Affairs and convening the meeting. Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, For further details contact: Darren Terence Brookes, (IP No. 9297), RM14 2TR. Contact Name: Darren Tapsfield, Email: Email: [email protected] Tel: 0161 927 7788. [email protected], Tel: 01708 300170. Gregory Casey, Director Rachel Sharp, Director 21 September 2015 (2405766) 15 September 2015 (2405731)

CHANCERY2405726 ACCOUNTS & TAX LLP DRYLINING2405730 AND BUILDING SERVICES LIMITED (Company Number OC307035) (Company Number 09144911) Registered office: Valhalla House, 30 Ashby Road, Towcester, Registered office: 193 High Street, Hornchurch, Essex, RM11 3XT Northamptonshire NN12 6PG Principal trading address: 27 Clandon Road, Ilford, Essex, IG3 8BB Principal trading address: Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, MK6 2TA

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a The Resolutions at the meeting of creditors may include a resolution meeting of the creditors of the above named company will be held at specifying the terms on which the Liquidator is to be remunerated. The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, The meeting may receive information about, or be asked to approve, SS1 2EG on 30 September 2015 at 10.15 am. The purpose of the the cost of preparing the Statement of Affairs and convening the meeting, pursuant to Sections 99 to 101 of the Act is to consider the meeting. statement of affairs of the Company to be laid before the meeting, to Creditors can attend the meeting in person and vote and are entitled appoint a liquidator and, if the creditors think fit, to appoint a to vote if they have submitted a statement of claim by no later than liquidation committee. 12.00 noon the business day before the meeting, and the claim has In order to be entitled to vote at the meeting, creditors must lodge been accepted in whole or part. If you cannot attend in person, or do their proxies, together with a statement of their claim at the offices of not wish to attend but still wish to vote at the meeting, you can either Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch nominate a person to attend on your behalf, or you may nominate the Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 29 chairman of the meeting, who will be a director of the Company, to September 2015. Please note that submission of proxy forms by vote on your behalf. Creditors must lodge their proxy, together with a email is not acceptable and will lead to the proxy being held invalid statement of claim, by no later than 12.00 noon on the business day and the vote not cast. of the meeting. All statements of claim and proxies must be lodged Jamie Taylor of Begbies Traynor (Central) LLP at the above address is with CBA at 39 Castle Street, Leicester, LE1 5WN. a qualified Insolvency Practitioner who will furnish creditors free of NOTICE IS ALSO GIVEN that, for the purposes of voting, secured charge with such information concerning the Company’s affairs as creditors must, unless they surrender their security, lodge at the they may reasonably require during the period before the day on Registered Office of the Company particulars of their security, which the meeting is to be held. including the date when it was given and the value at which it is Any person who requires further information may contact George assessed. Langley of Begbies Traynor (Central) LLP by e-mail at Lists of the names and addresses of the Company's Creditors will be [email protected] or by telephone on 01702 available for inspection, free of charge, at the offices of CBA, 467255. Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the By Order of the Board two business days prior to the day of the Meeting. Valentins Jonasku, Director Neil Charles Money (IP Number 8900) of CBA, Insolvency 8 September 2015 (2405730) Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba- 2405792FIRST EXPRESS MAINTENANCE LIMITED insolvency.co.uk Alternative contact: Nathan Samani, telephone 0116 (Company Number 04935559) 2140 573 Registered office: The Quadrant Centre, Limes Road, Weybridge, BY ORDER OF THE BOARD Surrey KT13 8DH Rajesh Patel, Chairman Principal trading address: Unit 1, St Clare Business Park, Hampton, Dated: 11 September 2015 (2405780) Middlesex TW12 1PZ Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above Company will be HOLLY2405783 ENTERPRISES NE LIMITED held at the offices of Piper Thompson, of Mulberry House, 53 Church Trading Name: Carlito’s Ristorante Street, Weybridge, Surrey KT13 8DJ, on 2 October 2015 at 10.15 am (Company Number 08864406) for the purposes provided for in Sections 99 and 101 of the Act. Registered office: 4 Douro Terrace, Sunderland, SR2 7DX A proxy form must be lodged to enable a creditor to vote, together Principal trading address: 1 Heugh Edge, Daisy Hill, Sacriston, DH7 with a statement of claim, at the offices of Piper Thompson, Mulberry 6AU House, 53 Church Street, Weybridge, Surrey KT13 8DJ, not later than Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 12 noon on 1 October 2015. ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Secured creditors may only vote for the balance of the debt, which named Company will be held at Baker Tilly Restructuring and will not be recovered by enforcement of the security, unless right to Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on enforce is waived. 09 October 2015 at 11.00 am for the purpose of dealing with Sections A list of the names and addresses of the Company’s creditors will be 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ available for inspection free of charge at the offices of Piper meeting has been convened for 9 October 2015 to pass a resolution Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey for the winding up of the company. Secured creditors (unless they KT13 8DJ, on the two business days before the meeting between the surrender their security) must give particulars of their security and its hours of 10.00 am and 4.00 pm. Contact Tony James Thompson, value if they wish to vote at the meeting. The resolutions to be taken Piper Thompson, Mulberry House, 53 Church Street, Weybridge, at the meeting may include a resolution specifying the terms on which Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). the liquidators are to be remunerated including the basis on which If no liquidation committee is formed, a resolution may be taken disbursements are to be recovered from the company’s assets and specifying the terms on which the liquidator is to be remunerated. the meeting may receive information about, and be called upon to The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above convening the meeting. meetings may appoint a proxy to attend and vote instead of him. J Wilson, Director Proxy forms to be used at the meetings, together with any hitherto 18 September 2015 (2405792) unlodged proof of debt, must be lodged at Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on 8 October 2015. GLOBAL2405780 MEDDATA UK LIMITED A full list of the names and addresses of the company’s creditors may (Company Number 07947624) be examined free of charge at the offices of Baker Tilly Restructuring Registered office: Regent House, 80 Regent Road, Leicester, LE1 and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD 7NH between 10.00 am and 4.00 pm on the two business days prior to the Principal trading address: Office 312, 3rd Floor, St George's Way, day of the meeting. Leicester, LE1 1SH Further details are available from Martin Madgwick, Tel: 0191 255 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency 7000. Act 1986, that a Meeting of Creditors of the above named Company Linda Hutchinson, Director will be held by conference call on 8 October 2015 at 11.30 a.m. for 11 September 2015 (2405783) the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 33 COMPANIES

HUSSAIN2405781 BROS LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the (Company Number 07371289) INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors Registered office: 28-30 Church Street, Seaford, East Sussex, BN25 of the above named company will be held at Baker Tilly, 6th Floor 1LD Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 7 Principal trading address: 28-30 Church Street, Seaford, East Sussex, October 2015 at 11:30 am for the purposes of dealing with Section 99 BN25 1LD to 101 of the INSOLVENCY ACT 1986 (as amended). NOTICE IS HEREBY given, pursuant to section 98 of the Insolvency A shareholders’ meeting has been convened for 7 October 2015 to Act 1986, that a meeting of the creditors of the above named pass a resolution for the winding up of the company. company will be held at 135 Seaside, Eastbourne, East Sussex BN22 Secured creditors (unless they surrender their security) must give 7NN on 5 November 2015 at 2.15pm for the purposes mentioned in particulars of their security and its value if they wish to vote at the sections 99, 100 and 101 of the said Act. Resolutions to be taken at meeting. the meeting may include a resolution specifying the terms on which The resolutions to be taken at the meeting may include a resolution the joint liquidators are to be remunerated and the meeting may specifying the terms on which the Joint Liquidators are to be receive information about, or be called upon to approve, the costs of remunerated including the basis on which disbursements are to be preparing the statement of affairs and convening of the meeting. recovered from the company’s assets and the meeting may receive NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, information about, and be called upon to approve, the costs of secured creditors are required, unless they surrender their security, to preparing the statement of affairs and convening the meeting. lodge at 135 Seaside, Eastbourne, East Sussex BN22 7NN, before the A creditor entitled to vote at the above meetings may appoint a proxy meeting, a statement giving particulars of their security, the date it to attend and vote instead of him. Proxy forms to be used at the was given and the value at which it is assessed. meetings, together with any hitherto unlodged proof of debt, must be Proofs of debt and forms of proxy, if intended to be used for voting at lodged at Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, the meeting, must both be lodged with the company at 135 Seaside, Eastleigh SO53 3TZ, no later than 12.00 noon on 6 October 2015. Eastbourne, East Sussex BN22 7NN, not later than noon on the A full list of the names and addresses of the company’s creditors may business day preceding the date of the meeting. be examined free of charge at the offices of Baker Tilly Restructuring In accordance with section 98(2)(b) a list of names and addresses of and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, the company's creditors will be available for inspection, free of Eastleigh SO53 3TZ between 10.00 am and 4.00 pm on the two charge, at 135 Seaside, Eastbourne, East Sussex BN22 7NN, on the business days prior to the day of the meeting. two business days preceding the date of the meeting, between the Further details are available from Helen Arney, telephone number hours of 10.00 a.m. and 4.00 p.m. 02380 646 464. The proposed liquidators are Christopher Herron (IP No 8755) and Leon Victor, Director Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, 135 Seaside, 24 August 2015 (2405809) Eastbourne, East Sussex BN22 7NN - telephone 01323 723643 - e- mail [email protected] DATED 28 August 2015 KOOL2405817 KOOL LIMITED BY ORDER OF THE BOARD Trading Name: Punkyfish Elias Hussain, Director (2405781) (Company Number 08294599) Registered office: Jubilee House, Townsend Lane, London, NW9 8TZ Principal trading address: 32-36 Garman Road, London N17 0EW 2405775I.L.M. CONTROLS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 02835233) ACT 1986 that a meeting of creditors of the above-named Company Registered office: Broc Barn, Hunt House Farm, Frith Common, will be held at the offices of UHY Hacker Young LLP, Quadrant Eardiston, Tenbury Wells, Worcestershire, WR15 8JY House, 4 Thomas More Square, London, E1W 1YW on 08 October Principal trading address: Broc Barn, Hunt House Farm, Frith 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of Common, Eardiston, Tenbury Wells, Worcestershire, WR15 8JY the said Act. A list of the names and addresses of the Company’s Notice is hereby given, pursuant to Section 98(1) OF THE creditors will be available for inspection free of charge at the offices of INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, has been summoned for the purposes mentioned in Sections 99, 100 London, E1W 1YW between 10.00am and 4.00pm on the two and 101 of the said Act. The meeting will be held at Hunt House Farm, business days preceding the date of the creditors meeting. Any Frith Common, Eardiston, Tenbury Wells, Worcestershire, WR15 8JY creditor entitled to attend and vote at this meeting is entitled to do so on 01 October 2015 at 11.30 am. In order to be entitled to vote at the either in person or by proxy. Creditors wishing to vote at the meeting meeting, creditors must lodge their proxies at Rimes & Co, 3 The must (unless they are individual creditors attending in person) lodge Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, their proxy at the offices of UHY Hacker Young LLP, Quadrant House, Bromsgrove B60 4DJ by no later than 12 noon on the business day 4 Thomas More Square, London, E1W 1YW, no later than 12.00 noon prior to the day of the meeting together with a completed proof of on the business day immediately preceding the meeting. Unless there debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & are exceptional circumstances, a creditor will not be entitled to vote Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke unless his written statement of claim, (’proof’), which clearly sets out Prior, Bromsgrove B60 4DJ, are qualified to act as insolvency the name and address of the creditor and the amount claimed, has practitioners in relation to the above and a list of the names and been lodged and admitted for voting purposes. Creditors intending to addresses of the Company’s creditors may be inspected free of vote at the meeting are required to send their proof not later than charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business 12.00 noon on the business day immediately preceding the meeting. Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between Unless they surrender their security, secured creditors must give 10.00 am and 4.00 pm on the two business days prior to the meeting. particulars of their security, the date when it was given and the For further details contact: Email: [email protected] estimated value at which it is assessed if they wish to vote at the Tel: 01527 558410 meeting. The resolutions to be taken at the creditors’ meeting may Ian Mills, Director include a resolution specifying the terms on which the Liquidators are 18 September 2015 (2405775) to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. INSIDE2405809 OUT CONSTRUCTION (S.E.) LIMITED Name and address of Insolvency Practitioners calling the meeting: (Company Number 05829446) Michael Kiely and Andrew Andronikou (IP Nos 9617 and 8806) of UHY Registered office: Camburgh House, 27 New Dover Road, Hacker Young LLP, Quadrant House, 4 Thomas More Square, Canterbury, Kent, CT1 3DN London, E1W 1YW. Principal trading address: Camburgh House, 27 New Dover Road, For further details contact: Skevi Iacovou, Email: s.iacovou@uhy- Canterbury, Kent, CT1 3DN uk.com Tel: 020 7216 4885 P Gulati, Director 17 September 2015 (2405817)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LEGAL2405816 ADVICE BUREAU LIMITED A full list of the names and addresses of the Company’s Creditors (Company Number 02805169) may be examined free of charge at the offices of O’Hara & Co, Wesley Registered office: 340 Deansgate, Manchester, M3 4LY House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 Principal trading address: Kingston House, Towers Business Park, 9EJ, between 10.00am and 5.00pm on the two business days prior to Wilmslow Road, Manchester, M20 2XL the date of this Meeting. Dean Watson and Gary N Lee, (IP Nos. 009661 and 009204), both of If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, 4LY were appointed Joint Liquidators of the Company on 24 August Batley, WF17 9EJ, telephone: 01924 477449, email: 2010. Pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986a [email protected]. meeting of the creditors of the above Company will be held at 29th August 2014 Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Simon Weir, Joint Liquidator (2405808) on 30 October 2015 at 11.00 am. The meeting is being summoned by the joint liquidators. The purpose of the meeting is considering a resolution for fixing the basis on which the joint liquidators are to be NEIL2405791 PICKARD LIMITED remunerated. An explanatory note is available. A creditor entitled to (Company Number 06847850) attend and vote is entitled to appoint a proxy to attend and vote Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, instead of him and such proxy need not also be a creditor. In order to Huddersfield, West Yorkshire, HD3 4TG be entitled to vote at the meeting, creditors must lodge their proofs of Principal trading address: 18 Court Lane, Highroad Well, Halifax, HX2 debt (unless previously submitted) and (unless they are attending in 0LW person) proxies at the offices of Begbies Traynor (Central) LLP, 340 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Deansgate, Manchester, M3 4LY, no later than 12 noon on the ACT 1986 that a meeting of creditors of the above-named Company business day before the meeting. Please note that the joint liquidators will be held at Unit 11, Dale Street Mills, Dale Street, Longwood, and their staff will not accept receipt of completed proxy forms by Huddersfield, West Yorkshire, HD3 4TG on 02 October 2015 at 11.15 email. Submission of proxy forms by email will lead to the proxy being am for the purposes mentioned in Section 99, 100 and 101 of the said held invalid and the vote not cast. Act being to consider a statement of the Company’s affairs, to Any person who requires further information may contact the Joint appoint a liquidator and if appropriate to appoint a liquidation Liquidator by telephone on 0161 837 1700. Alternatively enquiries can committee. Creditors wishing to vote at the meeting must lodge their be made to David Jones by email at david.jones@begbies- proxy form and statement of claim at the Company’s Registered traynor.com or by telephone on 0161 837 1751. Office at Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Dean Watson, Joint Liquidator Longwood, Huddersfield, West Yorkshire, HD3 4TG, no later than 21 September 2015 (2405816) 12.00 noon on the last business day before the meeting will be held. For the purposes of voting secured creditors are required (unless they are prepared to surrender their security) to lodge details of their MELROSE2405810 BARS (BASILDON) LIMITED security including the date it was given and its value, at the (Company Number 08849304) Company’s Registered Office. Jonathan Paul Philmore of Philmore & Registered office: 8 Church Green East, Redditch, B98 8BP Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, Principal trading address: Time Square, Basildon, Essex, SS14 1DJ HD3 4TG, is qualified to act as an Insolvency Practitioner in relation to Notice is hereby given, pursuant to Section 98(1) OF THE the Company and will furnish creditors free of charge such INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors information concerning the Company’s affairs as they may reasonably has been summoned for the purposes mentioned in Sections 99, 100 require during the period before the day of the meeting. Resolutions and 101 of the said Act. The meeting will be held at 3 The Courtyard, may be taken at the meeting specifying the terms on which the Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 liquidator is to be remunerated and the meeting may also receive 4DJ on 01 October 2015 at 4.00 pm. In order to be entitled to vote at information regarding the costs of preparing the statement of affairs the meeting, creditors must lodge their proxies at Rimes & Co, 3 The and summoning the meeting. Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Further details contact: Jonathan Paul Philmore, Email: Bromsgrove B60 4DJ, by no later than 12 noon on the business day [email protected], Tel: 01484 461959. prior to the day of the meeting together with a completed proof of Neil Pickard, Director debt form. 21 September 2015 (2405791) Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners NOVA2405823 PROJECT (UK) LIMITED in relation to the above and a list of the names and addresses of the (Company Number 8669155) Company’s creditors may be inspected free of charge at the offices of Trading Name: Nova Project (UK) Limited Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Registered office: Unit 3, The Exchange, 9 Station Road, Stansted, Stoke Prior, Bromsgrove B60 4DJ betwen 10.00 am and 4.00 pm on Essex, CM24 8BE the two business days prior to the meeting. Principal trading address: Unit 3, The Exchange, 9 Station Road, For further details contact: Email: [email protected] Stansted, Essex, CM24 8BE Tel: 01527 558410 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Alastair Weatherstone, Director INSOLVENCY ACT 1986 that a meeting of the creditors of the above 21 September 2015 (2405810) named Company will be held at the offices of Antony Batty & Co LLP, Third Floor, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 8 October 2015 at 11.00 am for the purposes mentioned in Sections MODA2405808 OF HUDDERSFIELD LIMITED 100 and 101 of the said Act. (Company Number 08762924) NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, Registered office: Wesley House, Huddersfield Road, Birstall, Batley, secured creditors are required unless they surrender their security, to West Yorkshire, WF17 9EJ lodge a statement giving particulars of their security, the date it was Principal trading address: 36 New Street, Huddersfield, West given and the value at which it is assessed at Antony Batty & Yorkshire HD1 2BU Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, Notice is hereby given pursuant to Section 98 of the INSOLVENCY CM14 4HE, before the meeting. ACT 1986 that a Meeting of the Creditors of the above named For the purposes of voting, a proof of debt and any proxy intended for Company will be held at: Wesley House, Huddersfield Road, Birstall, use at the meeting must be lodged with the Company at Antony Batty Batley, WF17 9EJ, on 6 October 2015 at 2.15 pm for the purpose of & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, dealing with Sections 99 to 101 of the Insolvency Act 1986. One of CM14 4HE, not later than 12.00 noon on the business day before the the matters that may be the subject of Resolutions at the Meeting is meeting. the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 35 COMPANIES

A list of the names and addresses of the creditors of the above- Notice is further given that prior to the meeting Alan J Clark of Carter named Company may be inspected at the offices of Antony Batty & Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency CM14 4HE, Tel: 01277 230347, between the hours of 10.00 am and practitioner (IP No. 8760), will furnish creditors free of charge with 4.00 pm on the two business days before the meeting. such information concerning the company's affairs as they may The resolutions to be taken at the meeting will include a resolution reasonably require. The telephone number of Alan Clark is 020 8524 specifying the terms on which the Liquidator is to be paid, In addition 1447. Julie Jackson who can be contacted on 020 8559 5086 will be the meeting will receive information about the costs of preparing the able to assist with enquiries by creditors. Statement of Affairs and convening the meeting and may be called Resolutions to be taken at the aforementioned meeting may include a upon to agree a resolution to approve these costs. resolution specifying the terms on which the Liquidator is to be Creditors should forward details of the amount due to them by the remunerated. The meeting may also receive information about or be Company (together with a statement of account where applicable) to called upon to approve the costs of preparing the statement of affairs Antony Batty & Company LLP. and convening the meeting. Antony Batty & Company LLP, Swan House, 9 Queens Road, By Order of the Board Brentwood, Essex, CM14 4HE, Tel: 01277 230347, Fax: 01277 John Preston, Director 215053, Email: [email protected], Office contact: Miss N Dated 14 September 2015 (2405830) Southwell Paul Richard Hilton, Director 18 September 2015 (2405823) RS2405782 LEISURE LTD Trading Name: JaJa Bar (Company Number 08706468) 2405811PRIME BUILDING (SOUTHERN) LIMITED Registered office: 20-22 Wenlock Road, London, N1 7GU (Company Number 06650422) Principal trading address: Unit B, Ground Floor, The Exchange, 26/32 Registered office: 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA High Street, Crawley Principal trading address: 11 Castle Hill, Maidenhead, Berkshire, SL6 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4AA ACT 1986 (AS AMENDED) that a meeting of the creditors of the By Order of the Board, notice is hereby given, pursuant to Section 98 above-named Company will be held at the offices of Benedict OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex above named company, convened for the purposes of receiving the RH10 6AG on 30 October 2015 at 11.15 am. Under Sections 99, 100 directors' statement of affairs, appointing a liquidator and if the and 101 of the said Act the purposes of the meeting are to present a creditors think fit appointing a liquidation committee. The meeting will Statement of Affairs of the Company, and, if the creditors wish to do be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 08 so, to nominate a Liquidator and appoint a Liquidation Committee. October 2015 at 11.15 am. Creditors may attend and vote at the Proxy forms to be used at the meeting accompanied by a proof of meeting by proxy or in person. In order to be entitled to vote at the debt form must be lodged at the registered office of the Company, meeting, creditors must lodge their proxies (unless they are individual now situated at the office of Benedict Mackenzie, 5-6 The Courtyard, creditors attending in person), together with a statement of their claim East Park, Crawley, West Sussex RH10 6AG, not later than 12 noon at the offices of Quantuma LLP, 81 Station Road, Marlow, on the business day prior to the date of the meeting. Buckinghamshire SL7 1NS, not later than 12.00 noon on 7 October Notice is also hereby given, pursuant to Section 98(2)(a) of the 2015. Insolvency Act 1986 that Grant L Pegg (IP No 10832) of Benedict The resolutions at the creditors’ meeting may include a resolution Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex specifying the terms on which the Liquidator’s remuneration and RH10 6AG, is qualified to act as an Insolvency Practitioner in relation disbursements are to be paid. The meeting may receive information to the above Company and will, during the period before the day of about, or be asked to approve, the costs of preparing the statement the meeting, furnish creditors, free of charge, with such information of affairs and convening the meeting. Christopher Newell and Peter concerning the Company’s affairs as they may reasonably require. Hughes-Holland (IP Nos: 13690 and 1700) of Quantuma LLP, 81 Resolutions to be taken at the meeting may include a Resolution Station Road, Marlow, Bucks, SL7 1NS are qualified to act as specifying the terms on which the Liquidator is to be remunerated. Insolvency Practitioners in relation to the Company and will provide The meeting may also receive information about, or be called upon to creditors free of charge with such information concerning the approve, the costs of preparing the Statement of Affairs and company’s affairs as is reasonably required. convening the meeting. For further details contact: Caroline Lowes on email: For further details contact: Email: [email protected] Tel: 01293 [email protected] or on tel: 01628 478100. 447799 George Kusander, Director Reece Carman, Director 21 September 2015 (2405811) 17 September 2015 (2405782)

REGENCY2405830 FM LIMITED SUBER2405793 PCS LLP (Company Number 08479080) (Company Number OC306872) Registered office: Lake Forest House, Forest Road, IIford, Essex IG6 Registered office: 30 Ashby Road, Towcester, Northamptonshire 3HJ NN12 6PG Principal trading address: Lake Forest House, Forest Road, IIford, Principal trading address: Chancery Pavilion, Boycott Avenue, Essex IG6 3HJ Oldbrook, Milton Keynes, MK6 2TA NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Act 1986 that a Meeting of the Creditors of the above named ACT 1986that a meeting of the creditors of the above-named LLP will Company will be held at Recovery House, Hainault Business Park, be held at 26-28 Bedford Row, London WC1R 4HE on 30 September 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 28 September 2015 2015 at 2.45 pm for the purpose mentioned in Section 99 to 101 of at 10:30am for the purposes mentioned in Section 99 to 101 of the the said Act. Resolutions may also be passed at this meeting with said Act. regard to the Liquidator’s remuneration and the costs of preparing the Creditors wishing to vote at the Meeting must lodge their proxy, Statement of Affairs and convening the meeting. Proxies to be used at together with a full statement of account at Recovery House, Hainault the Meeting must be lodged with the LLP at David Rubin & Partners, Business Park, 15-17 Roebuck Road, IIford, Essex, IG6 3TU not later Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 12 noon on 25 September 2015. than 12.00 noon on the business day before the meeting. Asher Miller For the purposes of voting, a secured creditor is required (unless he (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 surrenders his security) to lodge at Recovery House, Hainault Ballards Lane, London N12 8LY, is a person qualified to act as an Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before Insolvency Practitioner in relation to the LLP who will, during the the meeting, a statement giving particulars of his security, the date period before the day of the Meeting, furnish creditors free of charge when it was given and the value at which it is assessed. with such information concerning the LLP’s affairs as they may

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES reasonably require. Notice is also given that, for the purpose of TRANSERA2405815 LIMITED voting, Secured Creditors must (unless they surrender their security) Trading Name: Pancham lodge at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, (Company Number 07977698) before the Meeting, a statement giving particulars of their security, the Registered office: 133-135 High Street, Epping, Essex, CM16 4BD date when it was given, and the value at which it is assessed. Principal trading address: 133-135 High Street, Epping, Essex, CM16 For further details contact: Asher Miller, Tel: 020 8343 5900. 4BD Alternative contact: Charlotte Jobling Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY John Fields, Designated Member ACT 1986 that a meeting of the creditors of the above named 21 September 2015 (2405793) Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 13 October 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of 2405777THE EDEN ROOF COMPANY LIMITED shareholders has been called and will be held prior to the meeting of (Company Number 07239423) creditors to consider passing a resolution for the voluntary winding up Registered office: c/o Advoco Limited, Granby Industrial Estate, 14 of the Company. A list of the names and addresses of the Company’s Albany Road, Weymouth, Dorset DT4 9TH creditors will be available for inspection free of charge at the offices of Principal trading address: 56-59 The Hop Exchange, 24 Southwark Panos Eliades Franklin & Co, Olympia House, Armitage Road, Street, London SE1 1TY London, NW11 8RQ, between 10.00am and 4.00pm on the two NOTICE IS HEREBY GIVEN pursuant to Section 98 of the business days preceding the date of the creditors’ meeting. Any INSOLVENCY ACT 1986 that a meeting of creditors of the above creditor entitled to attend and vote at this meeting is entitled to do so company will be held at 311 High Road, Loughton, Essex IG10 1AH either in person or by proxy. on 30 September 2015 at 1.00 pm for the purposes provided for in Creditors wishing to vote at the meeting must (unless they are Sections 99 and 101 of the Act. individual creditors attending in person) lodge their proxy at the Creditors wishing to vote at the meeting must lodge their proxy, offices of Panos Eliades Franklin & Co, Olympia House, Armitage together with a statement of claim, at the offices of ThorntonRones Road, London, NW11 8RQ no later than 12.00 noon on 12 October Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than 2015. Unless there are exceptional circumstances, a creditor will not 12.00 noon on 29 September 2015. The proxy form and statement be entitled to vote unless his written statement of claim (’proof’), may be posted or sent by fax 020 8418 9444. which clearly sets out the name and address of the creditor and the Secured creditors may only vote for the balance of the debt, which amount claimed, has been lodged and admitted for voting purposes. will not be recovered by enforcement of the security, unless right to Proofs must be lodged by 12.00 noon the business day before the enforce is waived. meeting. Unless they surrender their security, secured creditors must A list of the names and addresses of the Company’s creditors will be give particulars of their security, the date when it was given and the available for inspection free of charge at the offices of ThorntonRones estimated value at which it is assessed if they wish to vote at the Limited, 311 High Road, Loughton, Essex IG10 1AH on the two meeting. The resolutions to be taken at the creditors’ meeting may business days prior to the meeting between the hours of 10.00 am include a resolution specifying the terms on which the Liquidator is to and 4.00 pm. be remunerated and the meeting may receive information about, or be If no liquidation committee is formed, a resolution may be taken called upon to approve, the costs of preparing the Statement of specifying the terms on which the liquidator is to be remunerated. Affairs and convening the meeting. Name and address of Insolvency The meeting will receive information about, or be called upon to Practitioner calling the meeting: Stephen Franklin (IP No 006029) of approve, the costs of preparing the statement of affairs and Panos Eliades Franklin & Co, Olympia House, Armitage Road, convening the meeting. London, NW11 8RQ. Further information is available from the offices of ThorntonRones For further details contact: Paul Tomasino, email: [email protected] Limited on 020 8418 9333. Tel: 020 8731 6807 16 September 2015 Hasanain Golam, Director Luke Alan Wessely, Director (2405777) 17 September 2015 (2405815)

THE2405821 HAIR & BEAUTY CONSULTANTS LIMITED UKHI2405824 LIMITED (Company Number 07153715) (Company Number 08624470) Trading Name: Sabiha’s Training Academy and Sabiha’s Hair & Registered office: 36 Suite, 88-90 Hatton Harden, London, EC1N 8PN Beauty Studio Principal trading address: Easterley Road, Leeds, West Yorkshire, Registered office: 10-14 Wilmslow Road, Rusholme, Manchester M14 LS8 3DD 5TP NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Principal trading address: 10-14 Wilmslow Road, Rusholme, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Manchester M14 5TP named Company will be held at Bolton House, 18 Bolton Road, Notice is hereby given pursuant to Section 98(1) of the Insolvency Act Bradford, BD1 4DA on 20 October 2015 at 12:00 noon for the 1986 that an adjourned meeting of creditors of the above company purposes mentioned in Section 99, 100 and 101 of the said Act, being will be held at Astute House, Wilmslow Road, Handforth, Cheshire to lay a statement of affairs before the creditors, appoint a liquidator SK9 3HP on 1 October 2015 at 11.15 am. and appoint a liquidation committee. Notice is hereby also given that an adjourned General Meeting of the The Resolutions at the meeting of creditors may include a resolution above-named Company will be held at Astute House, Wilmslow Road, specifying the terms on which the Liquidator is to be remunerated. Handforth, Cheshire SK9 3HP on 1 October 2015 at 11.00 am. The meeting may receive information about, or be asked to approve, Proposed Liquidators: Mark Beesley (IP Number – 8739) and Tracy the cost of preparing the Statement of Affairs and convening the Mary Clowry (IP Number – 9562), Beesley Corporate Solutions, Astute meeting. House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Contact Creditors wishing to vote at the meeting must (unless they are telephone number - 01625 544 795. individual creditors attending in person ensure that their proxy form A resolution may be proposed at the meeting of creditors to fix the and statement of claim is received at Kingsland Business Recovery, basis of the liquidators’ remuneration and to approve the costs of 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than preparing the statement of affairs and convening the meeting. 12.00 noon on the business day before the meeting. Notice is hereby given pursuant to Section 98(2) of the Insolvency Act NOTICE IS ALSO GIVEN that, for the purposes of voting, secured 1986 that a list of names and addresses of the company’s creditors creditors must, unless they surrender their security, lodge at the will be available for inspection free of charge between 9.30 am and Registered Office of the Company particulars of their security, 5.00 pm at the office of Beesley Corporate Solutions, Astute House, including the date when it was given and the value at which it is Wilmslow Road, Handforth SK9 3HP from 29 September 2015. assessed. Contact [email protected] or telephone 01625 544 795. Sabiha Khan, Director 17 September 2015 (2405821)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 37 COMPANIES

Pursuant to Section 98(2) of the Act, lists of the names and addresses NOTICES TO CREDITORS of the Company’s Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby 5TH2405848 FLOOR LIMITED Road, Stapleford, Nottingham, NG9 7AA, on the two business days (Company Number 09153324) prior to the day of the Meeting. Registered office: Sun Alliance House, 166-167 St Helens Road, Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Swansea SA1 4DQ Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Principal trading address: Sun Alliance House, 166-167 St Helens qualified to act as insolvency practitioner in relation to the company, Road, Swansea SA1 4DQ and may be contacted on 0800 955 3595 or by email to Notice is hereby given that the creditors of the above named [email protected]. Alternative contact: Ewan Clarke. Company, which is being voluntarily wound up, are required to prove BY ORDER OF THE BOARD their debts on or before 22 December 2015, by sending their names Zulkernan Hussain Mahmood, Chairman and addresses along with descriptions and full particulars of their 11 September 2015 (2405824) debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the 2405820UPSTREAM STUDIO CO LIMITED Joint Liquidators of the Company or by the Solicitors of the Joint (Company Number 08385693) Liquidators, to come in and prove their debts or claims, or in default Trading name or style: Kuriya Keiko thereof they will be excluded from the benefit of any distribution made Registered office: Unit 7, 6 Hornsey Street, London N7 8GR before such debts or claims are proved. Principal trading address: Unit 7, 6 Hornsey Street, London N7 8GR Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, (IP numbers 11950 and 9680) of McAlister & Co Insolvency Insolvency Rules 1986 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Appointment: 22 September 2015. Further information about this case ACT 1986 that a meeting of the creditors of the Company will be held is available from Paul Valentine at the offices of McAlister & Co at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 12 Insolvency Practitioners Ltd on 01942 212451 or at October 2015 at 3.00 pm for the purposes mentioned in Sections 99, [email protected]. 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators Limited, is qualified to act as insolvency practitioner in relation to the (2405848) above. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of B&C BLACKCAT2406131 MPS LIMITED Associates Limited, Concorde House, Grenville Place, Mill Hill, (Company Number 03518969) London NW7 3SA, on the two business days prior to the meeting of Registered office: Universal House, 1-2 Queens Parade Place, Bath, creditors between the hours of 10.00 am and 4.00 pm. BA1 2NN To enable a creditor to vote, a proxy must be lodged, together with a Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert statement of claim, at the offices of B&C Associates Limited, Haskew (IP Number: 008988), both of Begbies Traynor (Central) LLP Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were than 12 noon on the business day prior to the meeting of creditors. appointed as Joint Liquidators of the Company on 18 September The proxy form and statement may be posted or sent by fax to 020 2015. 8906 7731. Creditors of the Company are required on or before the 30 October Place at which a list of Creditors will be available for inspection: B&C 2015 to send their names and addresses and particulars of their debts Associates Limited, Concorde House, Grenville Place, Mill Hill, or claims and the names and addresses of the solicitors (if any) to the London NW7 3SA. Tel: 020 8906 7730, Email: joint liquidators, at Begbies Traynor (Central) LLP, Universal House, [email protected] 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C notice in writing from the joint liquidators, by their solicitors or Associates Limited, Concorde House, Grenville Place, Mill Hill, personally, to come in and prove their said debts or claims at such London NW7 3SA. Email address: [email protected]. time and place as shall be specified in such notice, or in default Alternative contact: Zuzana Jedlicakova – thereof they will be excluded from the benefit of any distribution made [email protected] before such debts are proved. Keiko Waters, Director Any person who requires further information may contact the Joint Dated – 15 September 2015 (2405820) Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Dan James by e-mail at [email protected] or by telephone on 01225 316040. WL2405794 FISH & CHIPS LIMITED Neil Vinnicombe, Joint Liquidator (Company Number 08602794) 21 September 2015 (2406131) Trading Name: The Fishermans Wife Registered office: 9 Weetwood Lane, Leeds LS16 5LT Principal trading address: 9 Weetwood Lane, Leeds LS16 5LT 2406093BR BIKES LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 07622190) 1986, that a meeting of the creditors of the above-named company Registered office: 1 College Yard, 56 Winchester Avenue, London, will be held at Cedar Court Hotel, Ainley Top, Lindley Moor Road, NE6 7UA Huddersfield HD3 3RH on 30 September 2015 at 10.45 am for the Principal trading address: 7D Vine Court, London, E1 1JH purposes mentioned in Sections 99, 100 and 101 of the said Act. I, Darren Edwards, of Aspect Plus Limited, 40a Station Road, One of the matters that may be the subject of resolutions at the Upminster, Essex, RM14 2TR, give notice that I was appointed meeting is the terms on which the liquidator is to be remunerated. In liquidator of the above named Company on 18 September 2015. addition the meeting will be called upon to approve the costs of Notice is hereby given that the creditors of the above named preparing the statement of affairs and convening the meeting. Company which is being voluntarily wound up, are required, on or Pursuant to Section 98(2)(a) of the Act, Andrew Mark Bland (IP before 30 October 2015 to prove their debts by sending to the Number 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Cheshire SK3 8AX, telephone number 0161 474 0920, who is qualified Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, to act as an Insolvency Practitioner in the UK by the Institute of written statements of the amounts they claim to be due to them from Chartered Accountants in England and Wales in relation to the above, the Company and, if so requested, to provide such further details or will furnish creditors free of charge such information concerning the produce such documentary evidence as may appear to the Liquidator company’s affairs as is reasonably required. to be necessary. A creditor who has not proved this debt before the Graham Reed-Stephenson, Director declaration of any dividend is not entitled to disturb, by reason that he 18 September 2015 (2405794) has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office holder details: Darren Edwards (IP No. 10350) of Aspect Plus 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of the said Limited, 40a Station Road, Upminster, Essex, RM14 2TR Company, and, if so required by notice in writing from the said Joint For further details contact: David Young on tel: 01708 300170 or Liquidators, are, personally or by their solicitors, to come in and prove email: [email protected] their debts or claims at such time and place as shall be specified in Darren Edwards, Liquidator such notice, or in default thereof they will be excluded from the 18 September 2015 (2406093) benefit of any distribution. Office holder details: Neil Maddocks and Robert Coad (IP Nos. 9239 and 11010) of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH 2405890GAIA POWER LIMITED For further details contact: The joint liquidators on Email: (Company Number 06539422) [email protected] or Tel: 0117 370 8889. Alternative contact Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Email: [email protected] Principal trading address: 71A High Street, Yarm, Cleveland, TS15 Robert Coad, Joint Liquidator 9BG 18 September 2015 (2405852) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 28 RESOLUTION FOR WINDING-UP October 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the 5TH2405704 FLOOR LIMITED names and addresses of their solicitors (if any), to Alastair Massey at (Company Number 09153324) 2nd Floor, 110 Cannon Street, London, EC4N 6EU and, if so required Registered office: Sun Alliance House, 166-167 St Helens Road, by notice in writing from the Joint Liquidators of the company or by Swansea SA1 4DQ the solicitors of the Joint Liquidators, to come in and prove their Principal trading address: Sun Alliance House, 166-167 St Helens debts or claims at such time and place as shall be specified in such Road, Swansea SA1 4DQ notice, or in default thereof they will be excluded from the benefit of At a General Meeting of the Members of the above-named Company, any dividend paid before such debt/claims are proved. duly convened, and held on 22 September 2015 the following Date of Appointment: 10 September 2015 Resolutions were duly passed, as a Special Resolution and as an Office Holder details: Alastair Rex Massey and Anthony John Wright Ordinary Resolution: (IP Nos. 16890 and 10870) both of FRP Advisory LLP, 2nd Floor, 110 "That the Company cannot, by reason of its liabilities, continue its Cannon Street, London, EC4N 6EU business, and that it is advisable to wind up the same, and Further details contact: Email: [email protected] accordingly that the Company be wound up voluntarily, and that Alastair Rex Massey and Anthony John Wright, Joint Liquidators Simon Thomas Barriball and Helen Whitehouse be appointed as Joint 22 September 2015 (2405890) Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 22 September 2015 the appointment of Simon Thomas Barriball and Helen Whitehouse as KEYLIGHT2405888 PAINTING & DECORATING CONTRACTORS LTD Joint Liquidators was confirmed. (Company Number 06260631) Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Registered office: Leigh House Weald Road, Brentwood, Essex, (IP numbers 11950 and 9680) of McAlister & Co Insolvency CM14 4SX Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Principal trading address: 122 Rosebank Avenue, Hornchurch, RM12 Appointment: 22 September 2015. Further information about this case 5QS is available from Paul Valentine at the offices of McAlister & Co I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Insolvency Practitioners Ltd on 01942 212451 or at Road, Upminster, Essex, RM14 2TR, give notice that I was appointed [email protected]. liquidator of the above named Company on 18 September 2015. Stephen James Davies, Director (2405704) Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 30 October 2015 to prove their debts by sending to the A4A2405826 LTD undersigned, Darren Edwards of Aspect Plus Limited, 40a Station (Company Number 04187914) Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, Trading Name: Action Stations written statements of the amounts they claim to be due to them from Registered office: 37 St Margarets Street, Canterbury, Kent, CT1 2TU the Company and, if so requested, to provide such further details or Principal trading address: Reynolds Place, Nargate Street, produce such documentary evidence as may appear to the Liquidator Littlebourne, Canterbury, Kent, CT3 1QJ to be necessary. A creditor who has not proved this debt before the Notice is hereby given that the following resolutions were passed on declaration of any dividend is not entitled to disturb, by reason that he 21 September 2015 as a special resolution and an ordinary resolution has not participated in it, the distribution of that dividend or any other respectively: dividend declared before his debt was proved. “That the Company be wound up voluntarily and that Adrian Paul For further details contact: David Young, Email: Dante, of MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, [email protected] Tel: 01708 300170 Maidstone, Kent, ME14 1NH and Paul Michael Davis, of MHA Darren Edwards, Liquidator MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 21 September 2015 (2405888) Street, London, EC4V 6BJ, (IP Nos. 9600 and 7805), be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up and that anything required or authorised 2405852TAMARIND INDIAN RESTAURANT LTD to be done by the Joint Liquidators be done by both or either of (Company Number 05245532) them.” Trading Name: Tamarind For further details contact: Email: [email protected] Registered office: 14 Orchard Street, Bristol, BS1 5EH Alternative contact: Katherine Everitt, Email: Principal trading address: 5 Badminton Road, Downend, Bristol, BS16 [email protected] Tel: 01622 754033 6BB Stephen Burt, Chairman (2405826) In accordance with Rule 4.106, we Neil Maddocks and Robert Coad of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH give notice that on 18 September 2015 we were appointed Joint Liquidators of ANGLIAN2405790 STOVES & CHIMNEYS LIMITED the above named Company by resolutions of members and creditors. (Company Number 04760419) Notice is hereby given that the creditors of the above named Registered office: Two Trees, Chapel Street, Shipdham, Thetford, Company, which is being voluntarily wound up, are required, on or IP25 7LB before 18 November 2015 to send in their full Christian and surnames, Principal trading address: Two Trees, Chapel Street, Shipdham, their addresses and descriptions, full particulars of their debts or Thetford, IP25 7LB claims, and the names and addresses of their solicitors (if any) to the undersigned Neil Maddocks and Robert Coad of Undebt.co.uk Ltd,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 39 COMPANIES

At a General Meeting of the Company convened and held at 2-4 At a subsequent meeting of creditors held at the same place on the Queen Street, Norwich, Norfolk, NR2 4SQ on 16 September 2015 at same date, the resolutions were ratified confirming the appointment of 10.15 am the following resolutions were duly passed as a Special Jeffrey Mark Brenner as Liquidator. Resolution and as an Ordinary Resolution respectively: Date on which Resolutions were passed: Members: 16 September “That the Company be wound up voluntarily and that Richard Cacho, 2015 Creditors: 16 September 2015 of Parker Andrews Limited, 2-4 Queen Street, Norwich, Norfolk, NR2 Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C 4SQ, (IP No: 11012) be and is hereby appointed Liquidator of the Associates Limited, Concorde House, Grenville Place, Mill Hill, Company for the purposes of the voluntary winding up.” London NW7 3SA. Email address: [email protected] or Further details contact: Richard Cacho, Tel: 01603 284284. telephone number: 020 8906 7730. Alternative person to contact with Alternative contact: Rhys Calder. enquiries about the case: Zuzana Jedlicakova R J Eagle, Chairman (2405790) Rupert Binsley, Director Dated – 16 September 2015 (2405743)

2405747B K T COMMUNICATIONS LIMITED (Company Number 03011312) BOOTH2405738 JOINERY LIMITED Registered office: 79 Caroline Street, Birmingham B3 1UP (Company Number 08913310) Principal trading address: 45 Parksdown Avenue, Bromsgrove B61 Registered office: HJS Recovery, 12-14 Carlton Place, Southampton 7NS SO15 2EA At a General Meeting of the above-named Company, duly convened, Principal trading address: 2 Whitworth Road, Stevenage, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Hertfordshire SG1 4QS on 21 September 2015 the following resolutions were passed, as a At a general meeting of the Company, duly convened and held at Special Resolution and as an Ordinary Resolution: Premier Inn – London County Hall, Belvedere Road, Westminster, “That the Company be wound up voluntarily and that Roderick London SE1 7PB on 14 September 2015, the following Resolutions Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham were passed as a Special Resolution and an Ordinary Resolution B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the respectively: Company for the purpose of the voluntary winding-up.” At a Meeting “That the Company be wound up voluntarily, of Creditors held on 21 September 2015, the Creditors confirmed the that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 appointment of Roderick Graham Butcher as Liquidator. Carlton Place, Southampton SO15 2EA, be and are hereby appointed For further details contact: Jon Cole of Butcher Woods, 79 Caroline Joint Liquidators of the Company for the purposes of such winding Street, Birmingham B3 1UP, E-mail: [email protected], up, Tel: 0121 236 6001. and that the Joint Liquidators be authorised to act jointly and Andrew Birkett, Chairman (2405747) severally in the liquidation.” Date on which Resolutions were passed: Members: 14 September 2015 Creditors: 14 September 2015 BLACKCAT2405744 MPS LIMITED Office Holders: Stephen Powell, IP number: 9561 and Gordon (Company Number 03518969) Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, Registered office: Bc House Latcham Complex, Unit 1 Westerm Drive, Southampton SO15 2EA. Alternative person to contact with enquiries Hengrove, Bristol, BS14 0AF about the case: Karl Lovatt, telephone number: 02380 234222, email At a General Meeting of the members of the above named company, address: [email protected] duly convened and held at Universal House, 1-2 Queens Parade Jesse Poole, Director and Chairman (2405738) Place, Bath, BA1 2NN, on 18 September 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- BR2405703 BIKES LIMITED 1. “That the Company be wound up voluntarily.” (Company Number 07622190) 2. “That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Registered office: 1 College Yard, 56 Winchester Avenue, London, Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, NE6 7UA Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Principal trading address: 7D Vine Court, London, E1 1JH Company for the purpose of the voluntary winding-up, and any act At a General Meeting of the above named company duly convened required or authorised under any enactment to be done by the Joint and held at 40a Station Road, Upminster, Essex, RM14 2TR on 18 Liquidators may be done by all or any one or more of the persons September 2015 the following resolutions were duly passed as a holding the office of liquidator from time to time.” special and an ordinary resolution, respectively: Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert “That it has been resolved by special resolution that the company be Haskew (IP Number: 008988). wound up voluntarily and that Darren Edwards, of Aspect Plus Any person who requires further information may contact the Joint Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. Liquidators by telephone on 01225 316040. Alternatively enquiries 10350) be appointed liquidator of the company for the purposes of can be made to Dan James by e-mail at dan.james@begbies- the winding-up.” At the subsequent meeting of creditors held at the traynor.com or by telephone on 01225 316040. same place on the same date, the resolutions were ratified confirming Paul Goff, Chairman the appointment of Darren Edwards as liquidator. 18 September 2015 (2405744) For further details contact: David Young on tel: 01708 300170 or email: [email protected] Rondrigo Conte, Chairman (2405703) BLUE2405743 & ORANGE LIMITED (Company Number 05014408) Registered office: 37 Warren Street, London W1T 6AD CARRODUS2405698 CONTRACTORS LIMITED Principal trading address: 37 Warren Street, London W1T 6AD (Company Number 05773811) The Companies Act 2006 and the Insolvency Act 1986 Registered office: First Floor, East Wing, Priory Buildings, Church Hill, At a general meeting of the Company, duly convened and held at Orpington, Kent, BR6 0HH Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 16 Principal trading address: Medway Enterprise Centre, Enterprise September 2015, the following Resolutions were passed as a Special Close, Strood, Kent, ME2 4SY Resolution and an Ordinary Resolution respectively: Passed on 21 September 2015 “That the Company be wound up voluntarily and that Jeffrey Mark At a GENERAL MEETING of the above named Company, duly Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, convened and held at Swan House, 9 Queens Road, Brentwood, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Essex, CM14 4HE on 21 September 2015 the following Special appointed liquidator of the Company for the purposes of the voluntary Resolution was duly passed:- winding-up.” “That the Company be wound up voluntarily.”

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Stephen John Evans of Antony Batty & Company LLP, Swan House, 9 DALEY2405724 BUSINESS LIMITED Queens Road, Brentwood, Essex, CM14 4HE was appointed as (Company Number 06904899) Liquidator. Registered office: 9 Stratfield Park, Elettra Avenue, Waterlooville, PO7 Liquidator’s name: Stephen John Evans, IP Number 8759, Antony 7XN Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, At a General Meeting of the Company, duly convened, and held at Essex, CM14 4HE, telephone: 01277 230347, fax: 01277 215053, Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, email: [email protected], Office contact: Miss N Southwell SO14 3EX the following resolutions were passed, No 1 as a Special Wendy Anne Carrodus, Chairman (2405698) Resolution and No 2 as an Ordinary Resolution: 1. “That the Company be wound up voluntarily” and 2. “That Carl Jackson and Paul Goddard both of Quantuma LLP, Floor 2405699CHESTERS CHICKEN (SEVEN KINGS) LIMITED 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX, be and are (Company Number 07821400) hereby appointed Joint Liquidators of the Company and that they act Registered office: 43 Upton Lane, Forest Gate, London, E7 9PA jointly and severally’’ Principal trading address: 705 High Road, Ilford, Essex, IG3 8RH Carl Jackson (IP No 8860) and Paul Goddard (IP No 13592) both of At a General Meeting of the above – named Company, duly Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, convened, and held at 601 High Road Leytonstone, London E11 4PA, SO14 3EX telephone: 02380 336464 or email: [email protected]. on 21 September 2015, the following Resolutions were passed, as a Alternative contact for enquiries on proceedings, Karen Paracchini at Special Resolution and as an Ordinary Resolution respectively: [email protected] or 02380 821 873. As a Special Resolution Francis Morgan Thompson (2405724) “The Company be wound up voluntarily.” As an Ordinary Resolution “That George Michael, of Ashcrofts, 601 High Road Leytonstone, DENPRO2405758 SERVICES LIMITED London E11 4PA, be and he is hereby appointed the Liquidator for the (Company Number 08618773) purposes of such winding – up.” Trading name/style: Denpro Services Limited George Michael, IP No 9230, Liquidator, Ashcrofts, 601 High Road Registered office: Hollins Farm, Firby, Bedale DL8 2PP Leytonstone, London, E11 4PA. Alternative contact: Harjinder Johal, Principal trading address: The Old Hatchery, Blind Lane, Aiskew, [email protected], 020 8556 2888. Bedale DL8 1BW Anisa Yussuf, Chairman (2405699) The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Westminster Business Centre, Nether Poppleton, York CHINGFORD2405727 WINE LIMITED YO26 6RB, on 14 September 2015 the following resolutions were (Company Number 05496425) passed: No 1 as a special resolution and No 2 as an ordinary Registered office: Unit 3, Millmead Business Centre, Millmead Road, resolution:- Tottenham Hale, London, N17 9QU 1. That it has been proved to the satisfaction of this meeting that the Principal trading address: Unit 3, Millmead Business Centre, Millmead company cannot, by reason of its liabilities, continue its business and Road, Tottenham Hale, London, N17 9QU that it is advisable to wind up the same and accordingly that the At a General Meeting of the above – named Company, duly company be wound up voluntarily. convened, and held at 601 High Road Leytonstone, London E11 4PA, 2. That Andrew James Nichols and John William Butler of Redman on 21 September 2015, the following Resolutions were passed, as a Nichols Butler, Westminster Business Centre, Nether Poppleton, York Special Resolution and as an Ordinary Resolution respectively: YO26 6RB, be and are hereby appointed Joint Liquidators of the As a Special Resolution company for the purpose of the voluntary winding up and that the “The Company be wound up voluntarily.” Joint Liquidators may act jointly or severally in all matters relating to As an Ordinary Resolution the conduct of the liquidation of the Company. “That George Michael, of Ashcrofts, 601 High Road Leytonstone, A I M Hall, Chairman London E11 4PA, be and he is hereby appointed the Liquidator for the Dated – 14 September 2015 purposes of such winding – up.” Liquidators’ Details: Andrew James Nichols and John William Butler of George Michael, IP No 9230, Liquidator, Ashcrofts, 601 High Road Redman Nichols Butler, Westminster Business Centre, Nether Leytonstone, London, E11 4PA. Alternative contact: Harjinder Johal, Poppleton, York YO26 6RB. Contact number: 01904 520116 [email protected], 020 8556 2888. Office holder numbers: 8367 and 9591 (2405758) Zaheer Ahmed, Chairman (2405727)

GAIA2405723 POWER LIMITED CY2405787 AIRCONDITIONING LTD (Company Number 06539422) (Company Number 07340175) Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Registered office: First Floor, Block A, Loversall Court, Clayfields, Principal trading address: 71A High Street, Yarm, Cleveland, TS15 Tickhill Road, Doncaster, DN4 8QG 9BG Principal trading address: Unit 2, 46 Springwood Drive, Braintree, At a General meeting of the above named Company, duly convened, Essex, CM7 2YN and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 10 At a General Meeting of the above named company duly convened September 2015 at 11.00 am, the following resolutions were duly and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, passed as a Special Resolution and as an Ordinary Resolution: London, EC2A 1RS on 17 September 2015 the following resolutions “That the Company be wound up voluntarily and that Alastair Massey were duly passed as a special and an ordinary resolution respectively: and Anthony John Wright, both of FRP Advisory LLP, 2nd Floor, 110 “That it has been resolved by special resolution that the company be Cannon Street, London, EC4N 6EU, (IP Nos. 16890 and 10870) be wound up voluntarily and that Stephen Richard Penn, of Absolute and are hereby appointed Joint Liquidators for the purposes of such Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, winding up.” Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, (IP No. 6899) be Further details contact: Email: [email protected] appointed liquidator of the Company for the purposes of the winding Peter Conway, Chairman (2405723) up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. HOOPER2405729 ENGINEERING LIMITED For further details contact: Luke Blay on tel: 01302 572701 or email: (Company Number 01970767) [email protected] Registered office: Butcher Woods, 79 Caroline Street, Birmingham B3 Benjamin Clow, Chairman (2405787) 1UP Principal trading address: 27 Nelson Street, Oldbury, West Midlands B69 4NZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 41 COMPANIES

At a General Meeting of the above-named Company, duly convened, “That it has been resolved by special resolution that the company be and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, wound up voluntarily and that Stephen Richard Penn, of Absolute on 17 September 2015 the following resolutions were passed, as a Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, special resolution and as an ordinary resolution: Tickhill Road, Doncaster, DN4 8QG, (IP No: 6899) be appointed “That the company be wound up voluntarily and that Richard Paul liquidator of the Company for the purposes of the winding up.” At the James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham subsequent meeting of creditors held at the same place on the same B3 1UP, (IP No. 9727), be and is hereby appointed Liquidator of the date, the resolutions were ratified confirming the appointment of Company for the purpose of the voluntary winding-up.” At a Meeting Stephen Richard Penn as liquidator. of Creditors held on 17 September 2015, the Creditors confirmed the Any person who requires further information may contact the Joint appointment of Richard Paul James Goodwin as Liquidator. Liquidator [email protected] Tel: 01302 572701 For further details contact: Ashley Millensted, Email: Michelle Bird, Chairman (2405763) [email protected] Tel: 0121 236 6001. Royston Wesley Hooper, Chairman (2405729) MEADOWGATE2405769 LTD Trading Name: Greetings 2405770KEYLIGHT PAINTING & DECORATING CONTRACTORS LTD (Company Number 07490726) (Company Number 06260631) At an EXTRAORDINARY GENERAL MEETING of the above-named Registered office: Leigh House Weald Road, Brentwood, Essex, Company, duly convened, and held at Moorend House, Snelsins CM14 4SX Lane, Cleckheaton, BD19 3UE on 22 September 2015 the following Principal trading address: 122 Rosebank Avenue, Hornchurch, RM12 resolutions were duly passed as a Special Resolution and as an 5QS Ordinary Resolution respectively: At a General Meeting of the above named company duly convened “THAT it has proved to the satisfaction of this meeting that the and held at the offices of Aspect Plus Limited, 40a Station Road, Company cannot, by reason of its liabilities, continue its business and Upminster, Essex, RM14 2TR on 18 September 2015 the following that it is advisable to wind up the same and, accordingly, that the resolutions were duly passed as a special and an ordinary resolution, Company be wound up voluntarily and that Christopher Brooksbank respectively: of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, “That it has been resolved by special resolution that the company be BD19 3UE, be and is hereby appointed Liquidator for the purposes of wound up voluntarily and that Darren Edwards, of Aspect Plus such winding up.” Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. Jonathan Cryer, Chairman (2405769) 10350) be appointed liquidator of the company for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming MODA2405771 OF HUDDERSFIELD LIMITED the appointment of Darren Edwards as liquidator. (Company Number 08762924) For further details contact: David Young, Email: Principal trading address: 36 New Street, Huddersfield, West [email protected] Tel: 01708 300170 Yorkshire HD1 2BU Glen Harto, Chairman (2405770) SPECIAL RESOLUTION (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(b) and 100 of the Insolvency Act 1986) 2405762LOVE HIC LIMITED At an Extraordinary General Meeting of the members of the above (Company Number 08848573) named Company, duly convened and held at O’Hara & Co, Wesley Registered office: C/o Kingsland Business Recovery, 14 Derby Road, House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 22 Stapleford, NG9 7AA September 2015 the following resolutions were duly passed; No 1 as Principal trading address: 56 High Street, Coleshill, Birmingham, West a special resolution and No 2 as an ordinary resolution:- Midlands, B46 1AZ 1. “That it has been proved to the satisfaction of this meeting that the At an EXTRAORDINARY GENERAL MEETING of the above named Company cannot, by reason of its liabilities, continue its business, Company held at Bradford Court, 129-131 Bradford Street, and that it is advisable to wind up the same, and accordingly that the Birmingham, B12 0NS on 17 September 2015, the following Company be wound up voluntarily”. resolutions were duly passed: 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of As a Special Resolution: O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, 1 THAT the Company be wound up voluntarily. WF17 9EJ, be and they are hereby appointed Joint Liquidators for the As Ordinary Resolutions: purposes of such winding up”. 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby For further details please contact Simon Weir, email Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed [email protected], telephone number 01924 477449. Liquidator for the purpose of such winding up. Hakan Bayram (2405771) Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, [email protected], 01332638044 MOORCART2405788 AGENCIES LTD Umar Mahmood, Chairman (2405762) (Company Number 07878808) Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: 4 St Botolphs Street, Colchester, CO2 7DX MARLIN2405763 KITCHENS LTD At a General Meeting of the Members of the above-named Company, (Company Number 05714276) duly convened, and held at 26 Bedford Square, London WC1B 3HP Registered office: First Floor, Block A, Loversall Court, Clayfields, on 18 September 2015 at 11.00 am, the following Resolutions were Tickhill Road, Doncaster, DN4 8QG duly passed, as a Special Resolution and as an Ordinary Resolution Principal trading address: 7 Crane Street, Chichester, West Sussex, respectively: PO19 1LH “That the Company be wound up voluntarily, and that Anthony At a General Meeting of the above named company duly convened Davidson and Andrew McTear, both of McTear Williams & Wood, 26 and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, Bedford Square, London WC1B 3HP, (IP Nos. 026649 and 007242), London, EC2A 1RS on 17 September 2015 the following resolutions be and are hereby appointed joint liquidators of the Company for the were duly passed as a special and an ordinary resolution respectively: purpose of the voluntary winding-up with authority to act either jointly or separately in all matters.” Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, (office: 01603 877540, Fax: 01603 877549) or by email to [email protected] Osman Raish, Director (2405788)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOE2405756 CORPORATION LIMITED At a General Meeting of the members of the above named company, (Company Number 06790278) duly convened and held at Mitchell Charlesworth, Centurion House, Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West 129 Deansgate, Manchester, M3 3WR on 18 September 2015 the Midlands, WS1 2NE following resolutions were duly passed as a Special Resolution and Principal trading address: Rok House, Kingswood Business Park, Ordinary Resolutions respectively: Holyhead Road, Albrighton, WV7 3AU “That the company be wound up voluntarily and that Jeremy Paul At a Special Meeting of the members of the above-named Company, Oddie (IP No. 008918) and Paul Anthony Palmer (IP No. 009657) of duly convened, and held at the Quality Hotel, Tettenhall Road, Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, Wolverhampton, West Midlands, WV1 3SW at 10.30 am on 17 M3 3WR be appointed as Joint Liquidators of the company and that September 2015 the following Special Resolutions were duly passed: they act jointly and severally.” “That it had been proved to the satisfaction of this Meeting that the Peter James Lowe, Director (2405722) Company resolves by Special Resolution that it be wound up voluntarily and that Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 PURPLE2405786 PIG HULL LIMITED 2NE, (IP No. 008738) be and is hereby appointed Liquidator for the (Company Number 08874357) purpose of such winding-up.” Registered office: Office 1, 62 High Street, Yarm, TS15 9AH For further details contact: Eileen T F Sale on 01922 624777. At a General Meeting of the members of the above named company, R Howells, Chairman (2405756) duly convened and held at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 18 September 2015 the following resolutions were duly passed; as a 2405768NORTH EAST MARKETING & DESIGN LIMITED Special Resolution and as an Ordinary Resolution respectively:- (Company Number 08156424) 1. “That the Company be wound up voluntarily.” Registered office: Boho 6 Second Floor, Linthorpe Road, 2. “That David Adam Broadbent and Rob Sadler of Begbies Traynor Middlesbrough TS1 1RE (Central) LLP, The Innovation Centre, Venture Court, Queens Principal trading address: Boho 6 Second Floor, Linthorpe Road, Meadows Business Park, Hartlepool, TS25 5TG be and hereby are Middlesbrough TS1 1RE appointed Joint Liquidators of the Company for the purpose of the Notice is hereby given, pursuant to Section 85 of the Insolvency Act voluntary winding-up, and any act required or authorised under any 1986, that the following resolutions were passed by the members of enactment to be done by the Joint Liquidators may be done by all or the above-named Company on 23 September 2015: any one or more of the persons holding the office of liquidator from Special Resolution time to time.” 1. That the Company cannot, by reason of its liabilities, continue its David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP business, and that it is advisable to wind up the same, and Number: 009172). accordingly that the Company be wound up voluntarily. Any person who requires further information may contact the Joint Ordinary Resolution Liquidator by telephone on 01429 528 505. Alternatively enquiries can 2. That Malcolm Edward Fergusson be appointed as Liquidator for the be made to Lauren Tennant by e-mail at lauren.tennant@begbies- purposes of such winding up. traynor.com or by telephone on 01429 528 505. At the subsequent Meeting of Creditors held on 23 September 2015 Som Amir Emadi, Chairman the appointment of Malcolm Edward Fergusson as Liquidator was 18 September 2015 (2405786) confirmed. Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, PURPLE2405764 PIG MIDDLESBROUGH LIMITED Stockton on Tees TS18 3TS was appointed Liquidator of the (Company Number 08947031) Company on 23 September 2015. Further information about this case Registered office: Office 1, 62 High Street, Yarm, TS15 9AH is available from Adam Casey or Ted Fergusson at the offices of At a General Meeting of the members of the above named company, Fergusson & Co Ltd at [email protected]. duly convened and held at The Hartlepool Innovation Centre, Venture Mr D Allan, Chairman (2405768) Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 18 September 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- PAYMENTS2405825 PROCESSING LIMITED 1. “That the Company be wound up voluntarily.” (Company Number 07417416) 2. “That David Adam Broadbent and Rob Sadler of Begbies Traynor Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West (Central) LLP, The Innovation Centre, Venture Court, Queens Midlands WS1 2NE Meadows Business Park, Hartlepool, TS25 5TG be and hereby are Principal trading address: Rok House, Kingswood Business Park, appointed Joint Liquidators of the Company for the purpose of the Holyhead Road, Albrighton, WV7 3AU voluntary winding-up, and any act required or authorised under any At a Special Meeting of the members of the above-named Company, enactment to be done by the Joint Liquidators may be done by all or duly convened, and held at the Quality Hotel, Tettenhall Road, any one or more of the persons holding the office of liquidator from Wolverhampton, West Midlands, WV1 3SW at 12.00 noon on 17 time to time.” September 2015 the following Special Resolution was duly passed: David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP “That it has been proved to the satisfaction of this Meeting that the Number: 009172). Company resolves by Special Resolution that it be wound up Any person who requires further information may contact the Joint voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, Liquidator by telephone on 01429 528 505. Alternatively enquiries can Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 be made to Lauren Tennant by e-mail at lauren.tennant@begbies- 2NE, (IP No. 008738), be and is hereby appointed Liquidator for the traynor.com or by telephone on 01429 528 505. purpose of such winding-up.” Som Amir Emadi, Chairman For further details contact: Eileen T F Sale, Tel: 01922 624777. 18 September 2015 (2405764) R Howells, Chairman (2405825)

PURPLE2405755 PIG YARM LIMITED PERFECT2405722 WORKWEAR & PPE LTD (Company Number 08822260) (Company Number 08178379) Registered office: Office 1, 62 High Street, Yarm, TS15 9AH SPECIAL RESOLUTION (Pursuant to Section 283 (1) of the At a General Meeting of the members of the above named company, COMPANIES ACT 2006 and 84(1)(b) and 100 of the INSOLVENCY duly convened and held at The Hartlepool Innovation Centre, Venture ACT 1986, as amended) of Perfect Workwear & PPE LTD with Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 18 Registered No 08178379 of 105 Garstang Road, Preston, Lancashire, September 2015 the following resolutions were duly passed; as a PR1 1LD Special Resolution and as an Ordinary Resolution respectively:- Passed – 18 September 2015 1. “That the Company be wound up voluntarily.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 43 COMPANIES

2. “That David Adam Broadbent and Rob Sadler of Begbies Traynor SING2405903 KEE FOOD SUPPLY LIMITED (Central) LLP, The Innovation Centre, Venture Court, Queens (Company Number 04025779) Meadows Business Park, Hartlepool, TS25 5TG be and hereby are Registered office: C/O Clark Business Recovery Limited, 26 York appointed Joint Liquidators of the Company for the purpose of the Place, Leeds, LS1 2EY voluntary winding-up, and any act required or authorised under any Principal trading address: 30 Cross Stamford Street, Leeds, West enactment to be done by the Joint Liquidators may be done by all or Yorkshire, LS7 1BA any one or more of the persons holding the office of liquidator from Passed - 21 September 2015 time to time.” At a General meeting of the above named company, duly convened David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP and held at Clark Business Recovery Limited, 26 York Place, Leeds, Number: 009172). LS1 2EY on 21 September 2015 at 10.00 A.M. the following Any person who requires further information may contact the Joint resolutions were duly passed; No 1 as a special resolution and No 2 Liquidator by telephone on 01429 528 505. Alternatively enquiries can as an ordinary resolution:- be made to Lauren Tennant by e-mail at lauren.tennant@begbies- 1. "that the company be wound-up voluntarily;" and traynor.com or by telephone on 01429 528 505. 2. "that Dave Clark of Clark Business Recovery Limited, 26 York Som Amir Emadi, Chairman Place, Leeds, LS1 2EY, be and is hereby appointed liquidator of the 18 September 2015 (2405755) company for the purposes of such winding-up." Office Holder Details: Dave Clark (IP number 9565) of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of 2405759RESTAURANT CHEZ AMIS LIMITED Appointment: 21 September 2015. Further information about this case (Company Number 08514927) is available from Phil Clark at the offices of Clark Business Recovery Trading Name: Restaurant Chez Amis Limited on 0113 243 8617 or at [email protected]. Registered office: 11 Clifton Moor Business Village, James Nicolson Quoc Thanh Ly, Chairman (2405903) Link, Clifton Moor, YO30 4XG Principal trading address: 41 Bridge Street, Taunton, Somerset, TA1 1TP SMARTZEST2405720 LIMITED At a General Meeting of the members of the above named company, Trading Name: Mr India duly convened and held at Harbourside House, 4-5 The Grove, (Company Number 04812016) Bristol, BS1 4QZ on 8 September 2015 the following resolutions were Registered office: Concorde House, Trinity Park, Solihull B37 7UQ duly passed; as a Special Resolution and as an Ordinary Resolution Principal trading address: 28 High Street, Heathfield, East Sussex, respectively:- TN21 8LS 1. “That the Company be wound up voluntarily.” At a general meeting of the Company, duly convened and held at 2. “That David Adam Broadbent and Simon Robert Haskew of 73-75 Aston Road North, Birmingham B6 4DA on 22 September Begbies Traynor (Central) LLP, The Innovation Centre, Venture Court, 2015, the following Resolutions were passed as a Special Resolution Queens Meadow Business Park, Hartlepool, TS25 5TG and and an Ordinary Resolution respectively: Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ respectively, be “That the Company be wound up voluntarily and that Ian Pankhurst of and hereby are appointed Joint Liquidators of the Company for the Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ, be and is purpose of the voluntary winding-up, and any act required or hereby appointed liquidator of the Company for the purposes of such authorised under any enactment to be done by the Joint Liquidators winding up.” may be done by all or any one or more of the persons holding the At the subsequent Meeting of Creditors held on 22 September 2015 office of liquidator from time to time.” the appointment of Ian Pankhurst as Liquidator was confirmed. David Adam Broadbent (IP Number: 009458) and Simon Robert Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity Haskew (IP Number: 008988). Park, Solihull B37 7UQ was appointed Liquidator of the Company on Any person who requires further information may contact the Joint 22 September 2015. Further information about this case is available Liquidator by telephone on 01429 528505. Alternatively enquiries can from Peter Johnson at the offices of Cobalt on 0121 647 7380. be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Ali Athar, Director (2405720) traynor.com or by telephone on 01429 528505. Simon William Atkinson, Chairman 8 September 2015 (2405759) TAMARIND2405732 INDIAN RESTAURANT LTD (Company Number 05245532) Trading Name: Tamarind SECURITY2405785 24 GUARDING LIMITED Registered office: 14 Orchard Street, Bristol, BS1 5EH (Company Number 7247712) Principal trading address: 5 Badminton Road, Downend, Bristol, BS16 Trading name or style: Providers of Manned Guarding 6BB Registered office: 497A Green Lanes, London N4 1AL At a general meeting of the members of the above named Company, Principal trading address: 1) 300-302 Antrim Road, Glengormley, duly convened and held at 13-14 Orchard Street, Bristol BS1 5EH on Newtonabbey BT36 5EG 2) Evans Business Centre, Chester West 18 September 2015 the following resolutions were duly passed as a Employment Park, Chester CH1 4QL Special Resolution and as an Ordinary Resolution: Insolvency Act 1986 – section 84(1)(b) “That it has been proved to the satisfaction of this meeting that the At a general meeting of the above named company, duly convened Company cannot, by reason of its liabilities, continue its business, and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 16 and that it is advisable to wind up the same, and accordingly that the September 2015 the subjoined Special Resolution was passed: ‘That Company be wound up voluntarily and that Neil Maddocks and it has been proved to the satisfaction of this meeting that the Robert Coad, both of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, company cannot by reason of its liabilities continue its business, and BS1 5EH, (IP Nos 9239 and 11010) be and they are hereby appointed that it is advisable to wind up the same, and accordingly that the Joint Liquidators for the purposes of such winding up.” company be wound up voluntarily and that Ninos Koumettou be and For further details contact: The joint liquidators on Email: is hereby appointed Liquidator of the company on 16 September [email protected] or Tel: 0117 370 8889. Alternative contact 2015 for the purposes of such winding up.’ Email: [email protected] Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Abdul Muhet, Director (2405732) Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected] Alternative contact for enquiries on proceedings: Samantha George TASH2405904 COLE SERVICES LIMITED Karen Bell, Director/Chairman (2405785) (Company Number 04021430) Registered office: 193 Woodbourn Road, Sheffield, South Yorkshire S9 3LR Principal trading address: 193 Woodbourn Road, Sheffield, South Yorkshire S9 3LR

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a GENERAL MEETING of the above named Company duly “THAT it has been proved to the satisfaction of this meeting that the convened and held at Kendal House, 41 Scotland Street, Sheffield S3 company cannot, by reason of its liabilities, continue its business and 7BS on 18 September 2015 at 10.15 am the following Resolutions that it is advisable to wind up the same, and accordingly that the were duly passed, the first as a Special Resolution and the remainder Company be wound up voluntarily as Ordinary Resolutions: The following was passed as an ordinary resolution 1. That the company be wound-up voluntarily. Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby 5544) of The P&A Partnership, Kendal House, 41 Scotland Street, appointed Sheffield S3 7BS Insolvency Practitioners duly qualified under the Stuart Rathmell (IP:10050), Stuart Rathmell Insolvency, Suite 6, Insolvency Act 1986, be and are hereby appointed the Liquidators of Chestnut House, 46 Halliwell Street, Chorley PR7 2AL, (t) 07880 the company for the purposes of such winding-up. 528932, (e) [email protected] 3. That the Liquidators be authorised to act jointly and severally in the Tristan Heys, Chairman (2405765) liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Liquidation by the Court Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can be contacted by post at the above address APPOINTMENT OF LIQUIDATORS or by telephone on 0114 275 5033. Philip Stevenson, Chairman (2405904) 2405922In the Cardiff County Court No 210 of 2014 CALYPSO PROPERTY MAINTENANCE LIMITED 2405721THE EDEN ROOF COMPANY LIMITED (Company Number 07087229) (Company Number 07239423) Registered office: 100 Borough High Street, London SE1 1LB Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal Trading Address: 35 Hall Road, Scraptoft, Leicester LE7 9SY Principal trading address: 56-59 The Hop Exchange, 24 Southwark In accordance with Rule 4.106A James Ashley Dowers, of DDJ Street, London SE1 1TY Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, gives At a general meeting of the Company, duly convened and held at 311 notice that he was appointed Liquidator of the Company on 11 High Road, Loughton, Essex IG10 1AH on 16 September 2015, the September 2015. Creditors of the Company are required to send in following Resolutions were passed as a Special Resolution and an their full names, their addresses and descriptions, full particulars of Ordinary Resolution respectively: their debts or claims and the names and addresses of their solicitors “That the Company be wound up voluntarily and that Richard Rones (if any) to the undersigned James Ashley Dowers of DDJ Insolvency of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the 1AH be and is hereby appointed Liquidator of the Company for the Company, and if so required by notice in writing, to prove their debts purposes of such winding up.” or claims at such time and place as shall be specified in such notice, Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, or in default shall be excluded from the benefit of any distribution. 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator Notice is hereby given, pursuant to section 141 of the Insolvency Act of the Company on 16 September 2015. Further information about 1986, that a Meeting of Creditors has been summoned to consider this case is available from Robert Cogan at the offices of appointing a Creditors’ Committee on 14 October 2015 at 10.00 am ThorntonRones Limited on 020 8418 9333. at 100 Borough High Street, London SE1 1LB. If no committee is Luke Alan Wessely, Director (2405721) appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. VINEMEAD2405866 LIMITED For further details contact: Harley Provan, Tel: 0207 863 3195, Email: (Company Number 04003725) [email protected] Registered office: 130 Shaftesbury Avenue, 2nd Floor, London W1D James Ashley Dowers, Liquidator 5EU 11 September 2015 (2405922) Principal trading address: 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU By written resolution of the shareholder of the above named company In2405914 the Brighton County Court on 08 September 2015 the folowing resolutions were passed as a No 319 of 2015 Special Resolution and an Ordinary Resolution respectively: COASTLINE CASH & CARRY LIMITED “That the Company by wound up voluntarily and that Thomas (Company Number 07507554) Campbell MacLennan, of FRP Advisory LLP, Apex 3, 95 Haymarket Registered office: Baker Tilly Restructuring & Recovery LLP, 3 Terrace, Edinburgh, EH12 5HD, (IP No. 8209), be and is hereby Hardman Street, Manchester, M3 3HF appointed Liquidator for the purposes of such winding up.” At a Principal trading address: Unit 17 Freemans Parc, Penarth Road, subsequent meeting of creditors, duly convened pursuant to section Cardiff, CF11 8TN 98 of the Insolvency Act 1986, and held on the same day, the Nature of business: 60249 Fright Transport by road not elsewhere appointment of Thomas Campbell MacLennan was confirmed. classified. For further details contact: Email: [email protected] Notice is hereby given pursuant to Rule 4.106A of the Insolvency Jason Clerkin, Chairman (2405866) Rules 1986 that Lindsey Jane Cooper and Keith Algie (IP numbers 8931 and 14090) have been appointed Joint Liquidators of the above named company. Date of Appointment 15 September 2015. 2405765WE SAVE EVERY DAY LIMITED Further information about this case is available from David Pritchard (Company Number 08784949) at the offices of Baker Tilly Restructuring and Recovery LLP on 0161 Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut 830 4000. House, 46 Halliwell Street, Chorley PR7 2AL Lindsey Jane Cooper and Keith Algie, Joint Liquidators (2405914) Principal trading address: Castlefield House, Liverpool Road, Manchester M3 4SB At an EXTRAORDINARY GENERAL MEETING of the above-named 2405915In the County Court at Southend Company, duly convened, and held at 11:45 on 17 SEPTEMBER 2015 No 205 of 2014 at Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell PREMIER FINANCE & LEASING LIMITED Street, Chorley PR7 2AL, the following SPECIAL RESOLUTION was (Company Number 05587184) duly passed, viz: Registered office: 1st Floor, 26-28 Bedford Row, London, WC1R 4HE Principal Trading Address: 151 - 153 Park Road, St John’s Wood, London, NW8 7HT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 45 COMPANIES

In accordance with Rule 4.106A Paul Cooper, of David Rubin & Further details contact: Matt Rolph, Email: [email protected] Partners, 26-28 Bedford Row, London, WC1R 4HE, (IP No. 15452) Tel: 01908 306090. gives notice that he was appointed Liquidator of the Company on 04 Steven John Parker, Liquidator September 2015. Creditors of the Company are required to send in 16 September 2015 (2405908) their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator of the Company, and if so required by notice 2405920In the Southampton County Court in writing, to prove their debts or claims at such time and place as No 134 of 2013 shall be specified in such notice, or in default shall be excluded from INNOVATION DEVELOPMENT SERVICES (UK) LTD the benefit of any distribution. (Company Number 07161106) The Liquidator does not propose to summon a Meeting of Creditors Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ pursuant to Section 141 of the Insolvency Act 1986. The Liquidator Principal Trading Address: 65 Rollerstone Road, Holbury, shall summon a Meeting of Creditors pursuant to Section 141 of the Southampton, Hampshire, SO45 2HB Insolvency Act 1986. The Liquidator shall summon such a Meeting if Notice is hereby given that the Joint Liquidators have summoned a he is requested to do so by one-tenth in value of the Company’s final meeting of the Company’s creditors under Section 146 of the Creditors. Insolvency Act 1986 for the purpose of considering the following Further information about this case is available from Jon Chaplin of resolutions: That the Joint Liquidators’ final report and receipts and David Rubin & Partners on tel: 020 7400 7900 payments account be and are hereby approved; That the Joint Paul Cooper, Liquidator Liquidators be granted their release under Section 174 of the 04 September 2015 (2405915) Insolvency Act 1986. The meeting will be held at 92 London Street, Reading, Berkshire, RG1 4SJ on 19 October 2015 at 11.00 am. In order to be entitled to FINAL MEETINGS vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 92 London Street, Reading, Berkshire, RG1 4SJ by no 2405940In the High Court of Justice later than 12 noon on the business day prior to the day of the meeting No 10043 of 2010 (together with a completed proof debt form if this has not previously IGS GROUP LTD been submitted). (Company Number 05883249) Date of Appointment: 17 January 2014 Registered office: The Copse, Alcocks Lane, Kingswood, Tadworth Office Holder details: Matthew John Waghorn and John Arthur KT20 6BB Kirkpatrick (IP Nos. 009432 and 002230) both of Wilkins Kennedy Principal Trading Address: The Copse, Alcocks Lane, Kingswood, LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Tadworth KT20 6BB For further details contact: The Joint Liquidators, Tel: 01189 512131. The liquidator has convened a meeting of the creditors of the Alternative contact: Kofi Baah-Nuakoh Company under section 146 of the Insolvency Act 1986 to take place Matthew John Waghorn, Joint Liquidator at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, 18 September 2015 (2405920) Bristol, BS1 6FT at 10.00am on 19 November 2015 for the purposes of receiving the liquidator’s report of the winding up and of determining whether the liquidator should have his release under the MEETINGS OF CREDITORS provisions of Section 174 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must lodge with the In2405921 the High Court of Justice liquidator at his postal address below, not later than 12.00 noon on No 5283 of 2015 the business day before the date fixed for the meeting, a proof of debt FIRST CALL SECURE GROUP LIMITED (if not previously lodged in the proceedings) and (if the creditor is not (Company Number 06586451) attending in person) a proxy. Registered office: Mountview Court, 1148 High Road, Whetstone, Date of Appointment: 16 December 2013. London, N20 0RA Office Holder details: Nicholas S Wood (IP No 9064) of Grant Principal trading address: 7 Kingsbury House, Christchurch Road, Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Ringwood, Hampshire, BH24 1DG 6FT. Notice is hereby given by Kikis Kallis FCCA FABRP (IP No. 004692), of For further details contact: Nicholas S Wood, Tel: 0117 3057693. Kallis & Company, Mountview Court, 1148 High Road, Whetstone, Alternative contact: Kindy Manku. London, N20 0RA that an initial creditors’ meeting will be held at Kallis Nicholas S Wood, Liquidator & Company, Mountview Court, 1148 High Road, Whetstone, London, 21 September 2015 (2405940) N20 0RA, on 14 October 2015 at 11.00 am. The meeting is being convened by the Administrator pursuant to paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986. The purpose of the meeting is to In2405908 the County Court at Swindon consider the Administrator’s statement of Proposals and if creditors No 137 of 2014 think fit to establish a creditors committee. If no creditor’s committee IMB LTD is formed at this meeting resolutions may be taken at the meeting that (Company Number 06184137) unpaid Pre-Administration costs be paid as an expense of the Registered office: Exchange House, 494 Midsummer Boulevard, Administration. Milton Keynes, MK9 2EA Any creditor entitled to attend and vote at the meeting is entitled to do Principal Trading Address: South House Bungalow, Ham, so either in person by proxy. If you cannot attend and wish to be Marlborough SN8 3RB represented a completed proxy form must be lodged with the A final meeting of creditors of the above named Company has been Administrator by the date of the meeting. Pursuant to Rule 2.38 of the summoned by the Liquidator under section 146 of the Insolvency Act INSOLVENCY RULES 1986, in order to be entitled to vote at the 1986 for the purpose of: That the Liquidator’s final report and receipts meeting creditors must lodge details of their claim in writing from the and payments account be and are hereby approved; That the Administrator at Kallis & Company, Mountview Court, 1148 High Liquidator be granted his release under Section 174 of the Insolvency Road, Whetstone, London, N20 0RA not later than 12.00 hours on the Act 1986. The meeting will be held on 18 November 2015 at 10.00 am business day before the day fixed for the meeting. Secured creditors at Exchange House, 494 Midsummer Boulevard, Milton Keynes, (unless they surrender their security) should also include a statement Buckinghamshire MK9 2EA. giving details of their security, the date(s) on which it was given and A proxy form is available which must be lodged with me not later than the estimated value at which it is assessed. Any person who requires 17 November 2015 to entitle you to vote by proxy at the meeting, further information may contact the Administrator by telephone on together with a completed proof of debt form if you have not already 020 8446 6699. Alternatively enquiries can be made to Peter lodged one. Charalambus by email at [email protected] or by telephone on 020 Date of Appointment: 19 February 2015. Office Holder details: Steven 8446 6699. John Parker (IP No. 8989) of Opus LLP, Exchange House, 494 Date of Appointment: 7 August 2015 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 2EA Kikis Kallis FCCA FABRP, Administrator

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

18 September 2015 (2405921) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2405923In the Companies Court 1600 hours on 12 October 2015. Royal Courts of JusticeNo 5575 of 2015 The Petitioner’s Solicitor is Ison Harrison Solicitors, Duke House, 54 OCEAN HEALTHCARE LIMITED Wellington Street, Leeds, LS1 2EE, DX 729240 Leeds 67, Ref: AZR/ (Company Number 05873146) 464333 Trading Name: Ocean Pharmacy 18 September 2015 (2405855) Registered office: c/o CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN (formerly 24 Viaduct, International House, London EC1A 2BN) In2405978 the High Court of Justice, Chancery Division Principal trading address: 12 High Road, South Woodford E18 2QL Companies CourtNo 4702 of 2015 Notice is hereby given that a meeting of creditors will be held at 88 In the Matter of FAIRPRICE (UK) CASH + CARRY LTD Kingsway, London WC2B 6AA, on 15 October 2015, at 11.00 am for (Company Number 08337415) the purpose of establishing a Liquidation Committee and in the and in the Matter of the THE INSOLVENCY ACT 1986 absence of a committee approving the basis of the Liquidators’ A Petition to wind up the above named Company of Adams & Moore remuneration. A creditor entitled to vote at the above meeting may House, Instone Road, Dartford, Kent, DA1 2AG, presented on 08 July appoint a proxy to attend and vote instead of him. Proxies to be used 2015, by PAYPOINT RETAIL SOLUTIONS LIMITED - ATM, 1 The at the meetings must be lodged with the Liquidator at CVR Global Boulevard Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL, LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN, claiming to be a Creditor of the Company, will be heard at, The Royal no later than 12.00 noon on the preceding business day. Date of Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, Appointment: 21 July 2015. London, EC4A 1NL, on 19 October 2015 at 10.30 am (or as soon Office Holder details: David Oprey (IP No. 5814) and Richard Toone thereafter as the Petition can be heard). (IP No. 9146) both of CVR Global LLP, First Floor, 16/17 Boundary Any person intending to appear on the Hearing of the Petition Road, Hove, East Sussex BN3 4AN. Contact name: Catherine Kilgour, (whether to support or oppose it) must give Notice of Intention to do Email: [email protected] so to the Petitioner or their Solicitors in accordance with Rule 4.16 by D J Oprey, Joint Liquidator 1600 hours on 16 October 2015. 18 September 2015 (2405923) The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, London, EC1N 2PZ (Ref: BH/L249510). 22 September 2015 (2405978) NOTICES TO CREDITORS

In2405977 the Bournemouth & Poole County Court In2406094 the Bradford County Court No 399 of 2012 No 196 of 2015 G & S DESIGN AND BUILD In the Matter of G HARVEY JOINERY AND BUILDING LIMITED Principal trading address: 13 Chettel Way, Blandford St Mary, (Company Number 08339994) Blandford Forum, Dorset, DT11 9PW and in the Matter of the INSOLVENCY ACT 1986 Architecture and Construction Services A Petition to wind up the above-named company of Inntouch, 10-12 Notice is hereby given that Laurence Russell (IP number 9199) of Commercial Street, Shipley, West Yorkshire, BD18 3SR presented on Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, 2 September 2015 by G HARVEY JOINERY AND BUILDING LIMITED Weymouth, Dorset, DT4 7SP was appointed trustee in bankruptcy of acting by David Adam Broadbent (the supervisor of the company’s the above partnership on 28 August 2015. The appointment was voluntary arrangement) of 11 Clifton Moor Business Village, James made by the Secretary of State. Nicolson Link, Clifton Moor, York, YO30 4XG claiming to be the Notice is hereby given pursuant to section 314(7) of the Insolvency supervisor of the company’s voluntary arrangement will be heard at Act 1986 that a general meeting of the creditors of the above-named Bradford County Court, Bradford Law Courts, Exchange Square, partnership will be held on 16 October 2015 at Lupins Business Drake Street, Bradford, BD1 1JA on 12 October 2015 at 10.00 am (or Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP at 11.00 am to as soon thereafter as the petition can be heard). ascertain if creditors wish to form a creditors’ committee and, if not, Any person intending to appear on the hearing of the petition (whether to consider the basis of the trustee’s remuneration. Proxies to be to support or oppose it) must give notice of intention to do so the used at the meeting must be lodged with me no later than 12.00 noon petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 15 October 2015. on 9 October 2015. Notice is hereby also given that the last date for proving debts against The petitioner’s solicitor is MRC Legal Ltd, PO Box 476, Leeds, LS17 the above-named partnership is 16 October 2015, by which date 1JF (Reference: JWSM) claims must be sent to the undersigned, Laurence Russell, the 22 September 2015 (2406094) Trustee, at Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP. Further details contact: Scott Kippax on 01305 772458, email: In2405898 the High Court of Justice, Chancery Division [email protected] Companies CourtNo 5510 of 2015 Laurence Russell, Trustee In the Matter of GREYS COURT ESTATE LTD 17 September 2015 (2405977) (Company Number 08453384) Registered office: The Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle upon Tyne NE4 7YL PETITIONS TO WIND-UP and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company of The Riverside In2405855 the High Court of Justice (Chancery Division) Studios, Amethyst Road, Newcastle Business Park, Newcastle upon Leeds District RegistryNo 763 of 2015 Tyne NE4 7YL presented on 19 August 2015 by RMD BUILDERS In the Matter of B.C.D.L LIMITED LIMITED, of Unit B4 New Yatt Business Centre, New Yatt, Witney, (Company Number 03580041) Oxford, OX29 6TJ claiming to be a creditor of the Company, will be and in the Matter of the INSOLVENCY ACT 1986 heard at Companies Court, The Rolls Building, Fetter Lane, London A Petition to wind up the above-named company Registered No. EC4A 1NL on 5 October 2015 at 10.30 hours (or as soon thereafter as 03580041 Severn House, Hazell Drive, Newport, South Wales, NP10 the Petition can be heard). 8FY presented on 1 September 2015 by SIG TRADING LIMITED, Any person intending to appear on the hearing of the Petition Swan House, 3 Europa View, Sheffield, S9 1XH claiming to be a (whether to support or oppose it) must give notice of intention to do creditor of the company will be heard at Leeds District Registry at so to the Petitioner or its solicitors in accordance with Rule 4.16 by Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, 16.00 hours on 2 October 2015. Leeds, LS1 3BG on 13 October 2015 at 1030 hours (or as soon The Petitioner’s solicitor is: Blake Morgan LLP of Seacourt Tower, thereafter as the Petition can be heard). West Way, Oxford, OX2 0FB. Ref: KA/503229.695.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 47 COMPANIES

Dated 22 September 2015 (2405898) 2405849ELLIOTT CONSTRUCT & BUILD LIMITED (Company Number 08786138) Registered office: Ds027, Dartington Space, Dartington Hall, TOTNES, 2405895In the High Court of Justice (Chancery Division) TQ9 6EN Manchester District RegistryNo 2886 of 2015 In the High Court Of Justice In the Matter of KELSALL INNS LIMITED No 003582 of 2015 (Company Number 07934738) Date of Filing Petition: 15 May 2015 and in the Matter of the INSOLVENCY ACT 1986 Date of Winding-up Order: 14 September 2015 A Petition to wind up the above-named Company of 123 Wellington C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Road South, Stockport, SK1 3TH presented on 14 August 2015 by 1UG, telephone: 01392 889650, email: DIESELMASTER LIMITED of Elm Grange, Pulford, Chester, CH4 9DG [email protected] claiming to be a creditor of the Company will be heard at Manchester Capacity of office holder(s): Liquidator District Registry at Manchester Civil Justice Centre, 1 Bridge Street 14 September 2015 (2405849) West, Manchester, M60 9DJ at 10.00 am on 5 October 2015 or as soon thereafter as the Petition can be heard. Any person intending to appear on the hearing of the Petition GGK2405850 INVESTMENTS LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 03842065) so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Registered office: Penrose Dilaini & Co Accountants, 27 Hampton 4.00 pm on 2 October 2015. Road, TWICKENHAM, TW2 5QE The Petitioner’s Solicitors are Jolliffe & Co LLP of 6 St John Street, In the High Court Of Justice Chester, CH1 1DA (ref AJB/CAW/LIT27107). No 002178 of 2015 21 September 2015 (2405895) Date of Filing Petition: 23 March 2015 Date of Winding-up Order: 14 September 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In2405894 the High Court of Justice (Chancery Division) telephone: 0207 6371110, email: [email protected] Companies CourtNo 4233 of 2015 Capacity of office holder(s): Liquidator In the Matter of TIMBER FRAME HOMES UK LTD 14 September 2015 (2405850) (Company Number 08103963) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration GLAPWELL2405878 FOOTBALL CLUB LIMITED Number 08103963, of 43 Bridge Road, Grays, Essex RM17 6BU, (Company Number 06080282) presented on 17th June 2015 by RAINBOW MASTER BUILDERS Registered office: R P G Crouch Chapman Llp, 62 Wilson Street, LIMITED, 376 London Road, Earley, Reading, Berkshire RG6 1AR LONDON, EC2A 2BU claiming to be Creditors of the Company, will be heard at the High In the High Court Of Justice Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, No 004875 of 2015 EC4A 1NL on 5th October 2015 at 1030 hours (or as soon thereafter Date of Filing Petition: 17 July 2015 as the Petition can be heard). Date of Winding-up Order: 14 September 2015 Any persons intending to appear on the hearing of the Petition A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (whether to support or oppose it) must give notice of intention to do 0115 852 5000, email: [email protected] so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Capacity of office holder(s): Liquidator by 1600 hours on 2nd October 2015. 14 September 2015 (2405878) The Petitioner is acting in person and can be contacted at the above address. 24th August 2015 (2405894) HAIRWORKS2405939 LIMITED (Company Number 05981246) Registered office: THE , HIGH STREET, TUTBURY, WINDING-UP ORDERS BURTON ON TRENT, STAFFORDSHIRE, DE13 9LS In the High Court Of Justice BRIGHT2405889 INTERNATIONAL TRAINING LTD No 002230 of 2015 (Company Number o6933690) Date of Filing Petition: 25 March 2015 Registered office: 125 Colmore Row, Birmingham, B2 3SD Date of Winding-up Order: 14 September 2015 In the Birmingham District Registry Date of Resolution for Voluntary Winding-up: 14 September 2015 No 6414 of 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 20 August 2015 0115 852 5000, email: [email protected] Date of Winding-up Order: 11 September 2015 Capacity of office holder(s): Liquidator Date of Resolution for Voluntary Winding-up: 11 September 2015 14 September 2015 (2405939) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] PIERI2405875 CUISINE LIMITED Capacity of office holder(s): Liquidator (Company Number 08216801) 11 September 2015 (2405889) Registered office: Michaelangelos, Stella Road, BLAYDON-ON-TYNE, NE21 4LU In the High Court Of Justice CLOUD2405854 23 LTD No 004887 of 2015 (Company Number o8647645) Date of Filing Petition: 17 July 2015 Registered office: Unit 41, Weaver Industrial Estate, Blackburne, Date of Winding-up Order: 14 September 2015 Liverpool, L19 8JA Date of Resolution for Voluntary Winding-up: 14 September 2015 In the Liverpool District Registry D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 580 of 2015 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 23 July 2015 [email protected] Date of Winding-up Order: 14 September 2015 Capacity of office holder(s): Official Receiver Date of Resolution for Voluntary Winding-up: 14 September 2015 14 September 2015 (2405875) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] SLEL2405910 LIMITED Capacity of office holder(s): Liquidator (Company Number 07186198) 14 September 2015 (2405854) Registered office: 18 Meadfoot Road, LONDON, SW16 5BL

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Company2405670 Number: 05890718 No 004720 of 2015 Name of Company: BRIAN RICHARDS SURVEYING & SETTING Date of Filing Petition: 9 July 2015 OUT SERVICES LTD Date of Winding-up Order: 14 September 2015 Registered office: Chestnuts Capel Road, Upper Ruckinge, Ashford, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Kent TN26 2PJ 1XN, telephone: 020 8681 5166, email: Nature of Business: Urban and Suburban Passenger Railway [email protected] Transportation by Underground, Metro and Similar Systems Capacity of office holder(s): Liquidator Type of Liquidation: Members’ Voluntary Liquidation (MVL) 14 September 2015 (2405910) Adrian Duncan of Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF Office Holder Number: 9645. 2405872TONY JONES ASSOCIATES LTD Further information can be obtained by contacting Linda Fitzpatrick (Company Number 07524905) on Tel: 01273 862304 Registered office: 6 PARK VIEW, LONDON, N21 1QX Date of Appointment: 15 September 2015 In the High Court Of Justice By whom Appointed: Members (2405670) No 004496 of 2015 Date of Filing Petition: 30 June 2015 Date of Winding-up Order: 14 September 2015 2405669Company Number: 08272994 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Name of Company: BUSINESS SOLUTIONS MANAGEMENT LTD telephone: 0207 6371110, email: [email protected] Nature of Business: Project Management Capacity of office holder(s): Liquidator Type of Liquidation: Members Voluntary Liquidation 14 September 2015 (2405872) Registered office: 160 Woodside Avenue South, Coventry CV3 6BG Principal trading address: 160 Woodside Avenue South, Coventry CV3 6BG 2405874WALK IN THE PARK (UK) LTD Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley (Company Number 08596000) Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Registered office: Bunneywell Farm, Turners Lane, Hersham, Walton- Office Holder Numbers: 8622 and 9028. On-Thames, KT12 4AW Date of Appointment: 22 September 2015 In the Birmingham District Registry By whom Appointed: Members No 6336 of 2015 Further information about this case is available from Lesley Date of Filing Petition: 1 July 2015 Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 or Date of Winding-up Order: 10 September 2015 at [email protected] (2405669) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Company2405664 Number: 03440699 Capacity of office holder(s): Liquidator Name of Company: CROWN GLASS (NORTH WEST) LIMITED 10 September 2015 (2405874) Trading Name: Crown Glass Nature of Business: Manufacturer of Double Glazing Units Type of Liquidation: Members Registered office: Julia House, Julia Street, Horwich, Bolton, Members' voluntary liquidation Lancashire BL6 7PZ Principal trading address: Julia House, Julia Street, Horwich, Bolton, APPOINTMENT OF LIQUIDATORS Lancashire BL6 7PZ Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) Company2405641 Number: 08446141 both of Cowgill Holloway Business Recovery LLP, Regency House, Name of Company: ALISON MCBRIDE LIMITED 45-53 Chorley New Road, Bolton BL1 4QR. Nature of Business: IT Contractor For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Type of Liquidation: Members Alternative contact: Claire Murphy, E-mail: Registered office: Nixon Williams, 4 Calder Court, Shorebury Point, [email protected]. Amy Johnson Way, Blackpool, Lancashire, FY4 2RH Date of Appointment: 21 September 2015 Principal trading address: N/A By whom Appointed: Members (2405664) David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: Company2405633 Number: 00882447 [email protected], Alternative contact: Chris Maslin Name of Company: CULVERSTAR LIMITED Date of Appointment: 11 September 2015 Nature of Business: Wholesale of fruit and vegetables By whom Appointed: Members (2405641) Type of Liquidation: Members Voluntary Liquidation Registered office: CBW LLP, 66 Prescot Street, London E1 8NN Principal trading address: CBW LLP, 66 Prescot Street, London E1 Company2405673 Number: 07926687 8NN Name of Company: ATLANTIC REGENERATION INVESTMENT 1 Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago GENERAL PARTNER LIMITED Cottage, 360a Brighton Road, Croydon CR2 6AL Nature of Business: Buying and selling of own real estate Office Holder Numbers: 9090 and 8755. Type of Liquidation: Members Date of Appointment: 1 September 2015 Registered office: Hutchison House, 5 Hester Road, Battersea, By whom Appointed: Members London, SW11 4AN Further information about this case is available from Emma Long at Principal trading address: Hutchison House, 5 Hester Road, the offices of Herron Fisher on 020 8688 2100 or at Battersea, London, SW11 4AN [email protected] (2405633) Jeremy Willmont,(IP No. 9044) and Emma Sayers,(IP No. 9695) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Stacey Brown on Tel: 020 7334 9191, email: [email protected]. Ref: L74014. Date of Appointment: 17 September 2015 By whom Appointed: Members (2405673)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 49 COMPANIES

Company2405628 Number: 06377462 By whom Appointed: Members Name of Company: DARENTH HOLDINGS LIMITED Further information about this case is available from Robert Cogan at Nature of Business: Buying and selling of own real estate the offices of ThorntonRones Limited on 020 8418 9333 (2405650) Type of Liquidation: Members Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Company2405683 Number: 04068662 Principal trading address: Church Hill, Wilmington, Dartford, Kent, Name of Company: INTERACTIVE HOTEL SERVICES HOLDINGS DA2 7DZ LIMITED Mark Newman,(IP No. 8723) and Vincent John Green,(IP No. 9416) Previous Name of Company: Interactive Hotel Services Holdings plc both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge (until 10/08/2015) Wells, Kent, TN1 1EE. Nature of Business: Holding and finance company Further details contact: Blyss Nicholls, Email: Registered office: Point Three, Haywood Road, Warwick CV34 5AH [email protected] Tel: 01892 700200. Principal trading address: Point Three, Haywood Road, Warwick Date of Appointment: 14 September 2015 CV34 5AH By whom Appointed: Members (2405628) Company Number: 04033274 Name of Company: INTERACTIVE HOTEL SERVICES LIMITED Nature of Business: Holding company 2405629Company Number: 08217575 Registered office: Point Three, Haywood Road, Warwick CV34 5AH Name of Company: DEBDONE LTD Principal trading address: Point Three, Haywood Road, Warwick Nature of Business: IT Consultancy CV34 5AH Type of Liquidation: Members Company Number: 05658357 Registered office: 61 High Street, Lenham, Maidstone, Kent ME17 Name of Company: INTERACTIVE HOTEL SERVICES 2QB INVESTMENTS LIMITED Principal trading address: N/A Nature of Business: Holding company David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Type of Liquidation: Members Camden Road, Tunbridge Wells, Kent, TN1 2QP. Registered office: Point Three, Haywood Road, Warwick CV34 5AH For further details contact: David Thorniley, Email: Principal trading address: Carmelite, 50 Victoria Embankment, [email protected], Alternative contact: Chris Maslin London EC4Y 0DX Date of Appointment: 16 September 2015 John David Thomas Milsom,(IP No. 9241) and Allan Watson Graham, By whom Appointed: Members (2405629) (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, London, E14 5GL. For further details contact: Maria French, Tel: 020 7694 1757, Email: Company2405653 Number: 04645987 [email protected] Name of Company: DUNTON HOUSE MANAGEMENT Date of Appointment: 16 September 2015 CONSULTANTS LIMITED By whom Appointed: Members (2405683) Nature of Business: Management consultants Type of Liquidation: Members Registered office: 23a Queensborough Drive, Caversham, Reading, Name2405647 of Company: J CASH (METALS) LIMITED Berks RG4 7JA Company Number: 01098333 Principal trading address: 23a Queensborough Drive, Caversham, Registered office: 21 Grey Road, Altrincham, Cheshire, WA14 4BT Reading, Berks RG4 7JA Nature of Business: Scrap Metal John David Travers,(IP No. 003492) of John D Travers & Company, Type of Liquidation: Members First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD. Stephen John Evans, Antony Batty & Company LLP, Swan House, 9 For further details contact: John David Travers at John D Travers & Queens Road, Brentwood, Essex, CM14 4HE Company on 01384 374000. Office Holder Number: 8759. Date of Appointment: 18 September 2015 Date of Appointment: 17 September 2015 By whom Appointed: Members (2405653) By whom Appointed: Members Antony Batty & Company LLP, Tel: 01277 230347, Fax: 01277 215053, Email: [email protected], Office Contact: Nicole Company2405712 Number: 03989856 Southwell (2405647) Name of Company: FISHER CONSTRUCTION PLANT HIRE LIMITED Nature of Business: Construction Plant Hire Company2405649 Number: 06920802 Type of Liquidation: Members Name of Company: KEATING CONSULTING LTD Registered office: 6 The Russets, Sandal, Wakefield, West Yorkshire Nature of Business: Engineering and financial consultant WF2 6JF Type of Liquidation: Members Principal trading address: 6 The Russets, Sandal, Wakefield, West Registered office: Cardiff House, Tilling Road, London, NW2 1LJ Yorkshire WF2 6JF Principal trading address: N/A Philip Booth,(IP No. 9470) of Booth & Co, Coopers House, Intake David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Lane, Ossett, WF5 0RG. Camden Road, Tunbridge Wells, Kent, TN1 2QP. Further details contact: Phil Booth or Luke Brough, Email: For further details contact: David Thorniley, email: [email protected], Tel: 01924 263777. [email protected] Alternative contact: Chris Maslin Date of Appointment: 17 September 2015 Date of Appointment: 11 September 2015 By whom Appointed: Members (2405712) By whom Appointed: Members (2405649)

Company2405650 Number: 04428647 Company2405655 Number: 06091832 Name of Company: FYFE WILSON HOLDINGS LIMITED Name of Company: KRISTCO LTD Nature of Business: Support Services Nature of Business: Consultant engineers Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: 311 High Road, Loughton, Essex IG10 1AH Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Principal trading address: 10-12 Mulberry Green, Old Harlow, Essex Principal trading address: 4, Tyne View, Lemington, Newcastle upon CM17 0ET Tyne NE15 8DE Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Peter William Gray,(IP No. 009405) and Iain Townsend,(IP No. 015850) Loughton, Essex IG10 1AH both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Office Holder Number: 8807. Stockton on Tees, TS15 9AE. Date of Appointment: 9 September 2015

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: P W Gray or Iain Townsend, E-mail: Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, [email protected], Tel: 01642 790790. Heskin PR7 5PA. Administrator: John-Paul Lander. Contact Details: Date of Appointment: 18 September 2015 01257 452021 By whom Appointed: Members (2405655) Office Holder Number: 8820. Date of Appointment: 18 September 2015 By whom Appointed: Members (2405696) 2405695Company Number: 08967331 Name of Company: LG PROJECT MANAGEMENT SERVICES LIMITED Company2405713 Number: 03150738 Nature of Business: Engineering Design Activities Name of Company: PACE PORTFOLIOS LIMITED Type of Liquidation: Members Nature of Business: Purchase development and sale of properties Registered office: 19 Grundy Street, Heaton, Mersey, Stockport SK4 Type of Liquidation: Members 3AX Registered office: 53 Marloes Road, London W8 6LA Principal trading address: 19 Grundy Street, Heaton, Mersey, Principal trading address: 53 Marloes Road, London W8 6LA Stockport SK4 3AX James William Stares,(IP No. 11490) of Rothmans Recovery Limited, Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. West George Street, Glasgow, G2 2ND. For further details contact: James William Stares or Terena Farrow, For further details contact: Donald Iain McNaught, Tel: 0141 222 Tel: 0845 5670 567. 5800. Alternative contact: Emma Davidson. Date of Appointment: 17 September 2015 Date of Appointment: 18 September 2015 By whom Appointed: Members (2405713) By whom Appointed: Members (2405695)

Name2405681 of Company: PCOS CONSULTING LIMITED Company2405687 Number: 07441655 Company Number: 08729240 Name of Company: MID EUROPA SERVICES LIMITED Previous Name of Company: Coulthard OS Limited Nature of Business: Non-trading company Registered office: c/o Ascendis, 2nd Floor, 683-693 Wilmslow Road, Type of Liquidation: Members Didsbury, Manchester M20 6RE Registered office: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Principal trading address: 2nd Floor, 683-693 Wilmslow Road, Principal trading address: South West Office, 11A Regent Street, Didsbury, Manchester M20 6RE London SW1Y 4LR Nature of Business: General Medical Practice Activities Gareth Rutt Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. Type of Liquidation: Members 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Bristol, BS2 0HQ. Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Further For further details contact: Joint Liquidators, Email: Details: Email addresses: [email protected] or [email protected] [email protected]. Alternatively contact, Joanna Siu, Date of Appointment: 15 September 2015 [email protected]. Tel: 01625 469 154 By whom Appointed: Members (2405687) Office Holder Numbers: 8739 and 9562. Date of Appointment: 18 September 2015 By whom Appointed: Members (2405681) Name2405688 of Company: MIKELIN CONSULTING LIMITED Company Number: 06179220 Registered office: 1148 High Road, Whetstone, London, N20 0RA Company2405693 Number: 06306661 Principal trading address: 16 Weald Close, Brentwood, Essex, CM14 Name of Company: POLI BUL LTD 4QU Nature of Business: Development and selling of real estate Nature of Business: Consulting Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: 55 Baker Street, London W1U 7EU Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Principal trading address: 4th Floor, 6 Heddon Street, London W1B Whetstone, London, N20 0RA, Tel: 020 8446 6699 4BS Office Holder Number: 004692. Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Date of Appointment: 17 September 2015 Office Holder Number: 6825. By whom Appointed: Members Date of Appointment: 21 September 2015 Alternative contact for enquiries on proceedings: Tania Kallis By whom Appointed: Members (2405688) Further information about this case is available from the offices of BDO LLP at [email protected] quoting SMB/CLJ/poli (2405693) 2405694Company Number: 07520918 Name of Company: MOORE MANAGEMENT CONSULTANCY LIMITED 2405750Company Number: 03626292 Nature of Business: Consulting Engineer Name of Company: PRECISION ENGINEERING CONSULTANTS Type of Liquidation: Members LIMITED Registered office: 12 Old Bexley Lane, Bexley, Kent, DA5 2BN Nature of Business: Oil and Gas Consultants Principal trading address: N/A Type of Liquidation: Members David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Registered office: 27 Christy Road, Biggin Hill, Westerham, Kent, Camden Road, Tunbridge Wells, Kent, TN1 2QP. TN16 3DE For further details contact: David Thorniley, Email: Principal trading address: N/A [email protected], Alternative contact: Chris Maslin David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Date of Appointment: 15 September 2015 Camden Road, Tunbridge Wells, Kent, TN1 2QP. By whom Appointed: Members (2405694) For further details contact: David Thorniley, Email: [email protected] Alternative contact: Chris Maslin Date of Appointment: 16 September 2015 Name2405696 of Company: OUTSIDETHEBOXCONSULTING LIMITED By whom Appointed: Members (2405750) Company Number: 08324787 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: Flat 5 Kilby Court, Child Lane, London SE10 0PZ Nature of Business: Management Consultancy Activities Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 51 COMPANIES

Name2405648 of Company: SGO MEDICAL LIMITED For further details contact: Tel: 029 2034 6530. Alternative contact: Company Number: 04211407 Tony Jopson. Trading name/style: SGO Medical Limited Date of Appointment: 21 September 2015 Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe By whom Appointed: Members (2405684) DN15 9YG Principal trading address: 32 Holst Mansions, 96 Wyatt Drive, London SW13 8AJ Name2405710 of Company: WONDER PLACE LIMITED Nature of Business: General Medical Activities Previous Name of Company: Rockpack Limited until 29 January 2014 Type of Liquidation: Members Company Number: 07950828 John William Butler and Andrew James Nichols of Redman Nichols Registered office: Maxwelton House, 41-43 Boltro Road, Haywards Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: Heath, West Sussex RH16 1BJ (formerly 1st Floor, Buckhurst House, 01724 230060 42/44 Buckhurst Avenue, Sevenoaks, Kent TN13 1LZ) Office Holder Numbers: 9591 and 8367. Principal trading address: Office 2, 9 Thorpe Close, London W10 5XL Date of Appointment: 7 September 2015 Nature of Business: IT Developers By whom Appointed: Members (2405648) Type of Liquidation: Members Roger Faulkner, RF Business Recovery, Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex RH16 1BJ. Contact 2405711Company Number: 08283217 details: T: 01444 411106 E: [email protected] Name of Company: STARNS LIMITED Office Holder Number: 9479. Nature of Business: Other business support service activities not Date of Appointment: 15 September 2015 elsewhere classified By whom Appointed: Members (2405710) Type of Liquidation: Members Voluntary Liquidation Registered office: CBW LLP, 66 Prescot Street, London E1 8NN Principal trading address: CBW LLP, 66 Prescot Street, London E1 FINAL MEETINGS 8NN Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago BNW2405742 REALISATIONS LIMITED Cottage, 360a Brighton Road, Croydon CR2 6AL (Company Number 04230429) Office Holder Numbers: 9090 and 8755. Previous Name of Company: British Nova Works Limitd Date of Appointment: 1 September 2015 Registered office: (Formerly) Neville House, Beaumont Road, By whom Appointed: Members Banbury, Oxon, OX16 1RB Further information about this case is available from Emma Long at Principal trading address: (Formerly) Neville House, Beaumont Road, the offices of Herron Fisher on 020 8688 2100 or at Banbury, Oxon, OX16 1RB [email protected] (2405711) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company will be held at Business Innovation Centre, Harry Weston Company2405689 Number: 06688075 Road, Coventry, CV3 2TX on 9 November 2015 at 10.00 am for the Name of Company: TECHIA LIMITED purpose of having an account laid before the meeting showing the Previous Name of Company: Bolt On Solutions Limited manner in which the winding up has been conducted and the property Nature of Business: IT Contractor of the Company disposed of and of hearing any explanation that may Type of Liquidation: Members be given by the Joint Liquidators. Registered office: 51 Albert Road West, Bolton, Lancs, BL1 5HG A member entitled to vote at the meeting may appoint a proxy to Principal trading address: N/A attend and vote instead of him. A proxy need not be a member of the David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Company. Proxies and hitherto unlodged proof of debt to be used at Camden Road, Tunbridge Wells, Kent, TN1 2QP. the meeting must be lodged at the offices of Cranfield Business For further details contact: David Thorniley, Email: Recovery Limited, Business Innovation Centre, Harry Weston Road, [email protected], Alternative contact: Chris Maslin Coventry, CV3 2TX, no later than 12.00 noon on the preceding Date of Appointment: 10 September 2015 business day. By whom Appointed: Members (2405689) Date of Appointment: 14 August 2014 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Name2405680 of Company: TP STRUCTURE SOLUTIONS LTD Innovation Centre, Harry Weston Road, Coventry CV3 2TX Company Number: 07516433 For further details contact: Tel: 024 7655 3700 Registered office: Rural Enterprise Centre, Vincent Carey Road, Tony Mitchell, Joint Liquidator Rotherwas, Hereford HR2 6FE 21 September 2015 (2405742) Nature of Business: Other business support service activities Type of Liquidation: Members Voluntary Paul Walker of Harrisons Business Recovery and Insolvency Limited, C.R.2405735 WOOTTEN (DEVELOPMENTS) LIMITED Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford (Company Number 00848397) HR2 6FE Registered office: Royal Liver Building, Liverpool, L3 1PS Wendy George, Email: [email protected] Principal trading address: 72 Teevan Robert, Addiscombe, Croydon, Office Holder Number: 002649. Surrey, CR0 6RQ Date of Appointment: 14 September 2015 A final meeting of the Company under Section 94 of the Insolvency By whom Appointed: Members (2405680) Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 4 November 2015 at 11.00 am for the purpose of receiving the Liquidator’s Company2405684 Number: 01268950 account of the winding up and of hearing any explanation that may be Name of Company: WHITSTONE HEAD EDUCATIONAL TRUST given by the Liquidator. A member entitled to attend and vote may LIMITED appoint a proxy to exercise all or any of his rights to attend and to Nature of Business: School speak and vote in his place. A member may appoint more than one Type of Liquidation: Members proxy, provided that each proxy is appointed to exercise the rights Registered office: 11 Coopers Yard, Curran Road, Cardiff CF10 5NB attached to a different share or shares held by him. A proxy need not Principal trading address: Whitstone Head School, Whitstone, be a member of the Company. To be valid, a form of proxy must be Holsworthy, Devon, EX22 6TJ deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset W Vaughan Jones,(IP No. 6769) and Susan Clay,(IP No. 9191) both of Street, Southampton, SO15 2DP not less than 48 hours before the Jones Giles & Clay Limited, 11 Coopers Yard, Curran Road, Cardiff, time for holding the meeting. CF10 5NB. Date of appointment: 3 December 2013

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton COMMERCIAL2405748 GROUP LIMITED UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP (Company Number 01234113) For further details contact: Cara Cox on tel: 02380 381137 or email: Registered office: Savants, 3rd Floor, Queensbury House, 106 [email protected] Queens Road, Brighton, BN1 3XF Sean K Croston, Liquidator Principal trading address: Griffins Court, 24-32 London Road, 21 September 2015 (2405735) Newbury, Berkshire RG14 1JX Notice is hereby given that in accordance with Section 94 of the INSOLVENCY ACT 1986 the Final Meeting of the Member of the 2405733CADENA GROUP HOLDINGS LIMITED above Company will be held at the offices of Savants, 3rd Floor, (Company Number 06634133) Queensbury House,106 Queens Road, Brighton, BN1 3XF on 27 Registered office: The Old Exchange, 234 Southchurch Road, November 2015 at 11.00 am for the purposes of having an account Southend on Sea, SS1 2EG laid before them and to receive the Liquidator’s report, showing how The Company was placed into members’ voluntary liquidation on 23 the winding up of the Company has been conducted and its property July 2012 and on the same date, Lloyd Biscoe (IP Number: 009141) disposed of and of hearing any explanation that may be given by the and Louise Donna Baxter (IP Number: 009123), both of Begbies Liquidator. A resolution to consider the release of the Liquidator will Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, also be proposed. Any member is entitled to appoint a proxy to Southend on Sea, SS1 2EG were appointed as Joint Liquidators of attend and vote instead of him, and such proxy need not also be a the Company. member. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the You may also use the following to attend the meeting by telephone INSOLVENCY ACT 1986, that a general meeting of the members of conference: the Company will be held at the offices of Begbies Traynor (Central) UK dial-in number: 020 3535 0621 LLP, at The Old Exchange, 234 Southchurch Road, Southend on Sea, Passcode: 962-121-701 Essex, SS1 2EG on 2 December 2015 at 10.00 am for the purpose of Date of Appointment: 15 January 2015 having an account laid before the members and to receive the joint Further information can be obtained from the Liquidator or the case liquidators’ report, showing how the winding up of the Company has manager Kamel Gordon Tel: 01273 862413. been conducted and its property disposed of, and of hearing any Adrian Duncan, Liquidator (IP Nos. 9645) explanation that may be given by the joint liquidators. 14 September 2015 (2405748) NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, CRYSTALNET2405736 COMPUTERS LIMITED proxies must be lodged with the joint liquidators no later than 12.00 (Company Number 03742569) noon on the business day prior to the meeting. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Any person who requires further information may contact the Joint Lutterworth, Leicestershire, LE17 5FB Liquidator by telephone on 01702 467255. Alternatively enquiries can Principal trading address: 1 Apostle Way, Hampton Park, Salisbury, be made to James Hopkirk by e-mail at james.hopkirk@begbies- Wiltshire, SP1 3GD, United Kingdom traynor.com or by telephone on 01702 467255. NOTICE IS HEREBY GIVEN that a final meeting of the members of Lloyd Biscoe, Joint Liquidator Crystalnet Computers Limited will be held at 10:00 am on 18 17 September 2015 (2405733) November 2015. The meeting will be held at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. 2405716CLEVER DEVELOPMENTS LIMITED The meeting is called pursuant to Section 94 of the INSOLVENCY (Company Number 05454654) ACT 1986 for the purpose of receiving an account showing the Registered office: 27 Church Street, Rickmansworth, Hertfordshire manner in which the winding-up of the company has been conducted WD3 1DE and the property of the company disposed of, and to receive any Principal trading address: Batchworth House, Church Street, explanation that may be considered necessary. Any member entitled Rickmansworth, Hertfordshire, WD3 1JE to attend and vote at the meeting is entitled to appoint a proxy to NOTICE IS HEREBY GIVEN that a final meeting of the members of attend and vote on their behalf. A proxy need not be a member of the Clever Developments Limited will be held at 10:00 am on 23 company. November 2015. The meeting will be held at the offices of RE10 The following resolutions will be considered at the meeting: (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, 1. That the joint liquidators’ final report and receipts and payments WD3 1DE. account be approved. The meeting is called pursuant to Section 94 of the Insolvency Act 2. That the joint liquidators receive their release and discharge. 1986 for the purpose of receiving an account showing the manner in Proxies to be used at the meeting must be returned to the offices of F which the winding-up of the company has been conducted and the A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke property of the company disposed of, and to receive any explanation Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no that may be considered necessary. Any member entitled to attend later than 12.00 noon on the working day immediately before the and vote at the meeting is entitled to appoint a proxy to attend and meeting. vote on their behalf. A proxy need not be a member of the company. Names of Insolvency Practitioners calling the meetings: Martin The following resolutions will be considered at the meeting: Richard Buttriss, Richard Frank Simms 1. That the Liquidator's final report and receipts and payments Date of Appointment: 6 June 2014 account be approved. Address of Insolvency Practitioners: Alma Park, Woodway Lane, 2. That the liquidator be released and discharged. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Proxies to be used at the meeting must be returned to the offices of Kingdom RE10 (South East) Limited, 27 Church Street, Rickmansworth, IP Numbers: 9291,9252 Hertfordshire, WD3 1DE no later than 12 noon on the working day Contact Name: Jane Clark immediately before the meeting. Email Address: [email protected] Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Telephone Number: 01455 555 444 East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Martin Richard Buttriss. Joint Liquidator 1DE. Date of Appointment: 27 May 2015. Further information about 21 September 2015 (2405736) this case is available from Chloe Fortucci at the offices of Re10 (South East) Limited on 020 8315 7430 or at [email protected]. Bijal Shah, Liquidator DOBEDO2405754 LIMITED Dated 23 September 2015 (2405716) (Company Number 06459869) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Sundials, Fosse Way, Ettington, Stratford Upon Avon, Warwickshire, CV37 7PA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 53 COMPANIES

NOTICE IS HEREBY GIVEN that a final meeting of the members of In the case of a company having a share capital, a member may Dobedo Limited will be held at 10:00 am on 16 November 2015. The appoint more than one proxy in relation to a meeting, provided that meeting will be held at the offices of F A Simms & Partners Limited, each proxy is appointed to exercise the rights attached to a different Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, share or shares held by him, or (as the case may be) to a different Leicestershire, LE17 5FB, United Kingdom. £10, or multiple of £10, of stock held by him. The meeting is called pursuant to Section 94 of the INSOLVENCY Date of Appointment: 24 October 2014 ACT 1986 for the purpose of receiving an account showing the Office Holder details: N A Bennett, (IP No. 9083) of Leonard Curtis, manner in which the winding-up of the company has been conducted One Great Cumberland Place, Marble Arch, London W1H 7LW and the property of the company disposed of, and to receive any For further details contact: N A Bennett, email: explanation that may be considered necessary. Any member entitled [email protected] Tel: 020 7535 7000 Alternative contact: to attend and vote at the meeting is entitled to appoint a proxy to Stephen Briggs attend and vote on their behalf. A proxy need not be a member of the N A Bennett, Joint Liquidator company. 22 September 2015 (2405718) The following resolutions will be considered at the meeting: 1. That the joint liquidators’ final report and receipts and payments account be approved. GRACECHURCH2405740 COMMERCIAL INVESTMENTS LIMITED 2. That the joint liquidators receive their release and discharge. (Company Number 07550669) Proxies to be used at the meeting must be returned to the offices of F Registered office: 2nd Floor, 170 Edmund Street, Birmingham, B3 A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke 2HB Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Principal trading address: 64-65 Grosvenor Street, London, W1K 3JH later than 12.00 noon on the working day immediately before the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting. 1986, that the final meeting of the above named Company will be held Names of Insolvency Practitioners calling the meetings: Richard at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 2 Simms, Martin Buttriss Second IP December 2015 at 11.00 am, for the purpose of laying before the Date of Appointment: 14 January 2015 meeting an account showing how the winding up has been conducted Address of Insolvency Practitioners: Alma Park, Woodway Lane, and the Company’s property disposed of and hearing any explanation Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United that may be given by the Joint Liquidators and to determine whether Kingdom the Joint Liquidators should have their release. A shareholder entitled IP Numbers: 9252, 9291 to attend and vote at the above meeting may appoint a proxy to Contact Name: Thomas Harris attend and vote instead of him or her. A proxy need not be a Email Address: [email protected] shareholder of the Company. Proxies for use at the meeting must be Telephone Number: 01455 555 444 lodged at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 Martin Richard Buttriss, Joint Liquidator 2HB no later than 12.00 noon on the business day preceding the date 21 September 2015 (2405754) of the meeting. Date of appointment: 4 December 2014 Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Arvindar 2405707ECM CONSULTANCY LIMITED Singh-Sall, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 (Company Number 07814118) Edmund Street, Birmingham, West Midlands, B3 2HB Registered office: The Mill, Pury Hill Business Park, Alderton Road, For further details contact: The Joint Liquidators email: Towcester, NN12 7LS [email protected] Principal trading address: 31 Top Angel, Buckingham MK18 1TH Gerald Smith, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 18 September 2015 (2405740) INSOLVENCY ACT 1986, that a final meeting of the members of ECM Consultancy Limited – In Members Voluntary Liquidation will be held at The Old Library, The Walk, Winslow Buckingham MK18 3AJ on 25 HIVESTATE2405749 LIMITED November 2015 at 10.00 am, for the purpose of showing how the (Company Number 02357965) winding up has been conducted and the property of the company Registered office: 3 Hamel House, Calico Business Park, Sandy Way, disposed of, and of hearing any explanation that may be given by the Tamworth, B77 4BF Liquidator. Principal trading address: Pegasus House, Solihull Business Park, Proxies to be used at the meeting should be lodged at Robert Day Solihull, B90 4GT and Company Limited, The Old Library, The Walk, Winslow Notice is hereby given that a final meeting of the members of the Buckingham MK18 3AJ, Tel: 0845 226 7331, Email: above named Company has been summoned by the Liquidator under [email protected], no later than 12.00 noon on 24 November 2015. Section 94 of the Insolvency Act 1986. The meeting will be held at the Robert Day (IP No. 9142), Liquidator, Appointed: 16 December 2014 offices of Arrans Ltd, 3 Hamel House, Calico Business Park, Sandy Robert Day, Liquidator Way, Tamworth B77 4BF on 10 November 2015 at 11.00 am for the 21 September 2015 (2405707) purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of GLOBAL2405718 MARKETS SEARCH LIMITED and of hearing any explanation that may be given by the Liquidator. (Company Number 03013735) Date of appointment: 28 April 2015 Registered office: One Great Cumberland Place, Marble Arch, Office Holder details: Robert Gibbons, (IP No. 9079) of Arrans Ltd, 3 London, W1H 7LW Hamel House, Calico Business Park, Sandy Way, Tamworth, Staffs Principal trading address: 96 Kensington High Street, London, W8 B77 4BF 4SG For further details contact: R Cutts Email: [email protected] or Notice is hereby given in pursuance of Section 94 of the Insolvency tel: 01827 60020. Act 1986, that a final meeting of members of the above Company will Robert Gibbons, Liquidator be held at the offices of Leonard Curtis, One Great Cumberland 18 September 2015 (2405749) Place, Marble Arch, London, W1H 7LW on 5 November 2015 at 10.00am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the HOLDCO2405745 IFONTO LIMITED property of the Company disposed of, and of hearing any explanation (Company Number 08174289) that may be given by the Liquidator. Any member entitled to attend Registered office: 2 Rutland Park, Sheffield, S10 2PD and vote is entitled to appoint a proxy to attend and vote instead of Principal trading address: One Dunston Court, Dunston Road, him/her, and such proxy need not also be a member. The proxy form Chesterfield, Derbyshire, S41 8NL must be returned to the above address by no later than 12.00 noon Office Holders: Gareth David Peckett on the business day before the meeting. Office Holder Number: 9647

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that a final meeting of the members of Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Holdco Ifonto Limited will be held at the offices of BHP Clough Street, Rickmansworth, Hertfordshire, WD3 1DE was appointed Corporate Solutions LLP, 2 Rutland Park, Sheffield, S10 2PD on 3 Liquidator of the Company on 13 March 2015. December 2015 at 11:00 am for the purpose of having an account laid Further information is available from Craig Stevens on 01923 776223 before them by the liquidator (pursuant to Section 94 of the or email at [email protected]. INSOLVENCY ACT 1986), showing the manner in which the winding- 23 September 2015 up of the company has been conducted, and of hearing any Bijal Shah, Liquidator (2405828) explanation that may be given by the liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for NIMBLE2405709 SOFTWARE LTD the proxy to be a member. Proxy forms must be returned to the (Company Number 07446630) offices of BHP Clough Corporate Solutions LLP, 2 Rutland Park, Registered office: C/O Parker Getty, Devonshire House, 582 Sheffield S10 2PD by not later than 12 noon on the business day Honeypot Lane, Stanmore, Middx, HA7 1JS preceding the meeting. Principal trading address: 26 Heath End Road, Flackwell Heath, High Further Details are available from: [email protected] Wycombe HP10 9DT 266 7171 Notice is hereby given that the Liquidator has summoned a final 21 September 2015 meeting of the Company’s members under Section 94 of the G D Peckett, Liquidator (2405745) Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 2405719JIBOUT LIMITED Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, (Company Number 05186257) Middx, HA7 1JS on 26 October 2015 at 10.00 am. Registered office: 24 Conduit Place, London W2 1EP In order to be entitled to vote at the meeting, members must lodge Principal trading address: Bigges Farm, Cleavers Lane, Cuckfield, their proxies with the Liquidator at Parker Getty, Devonshire House, Haywards Heath, West Sussex RH17 5HZ 582 Honeypot Lane, Stanmore, Middx, HA7 1JS by no later than The Company was placed into members’ voluntary liquidation on 24 12.00 noon on the business day prior to the day of the meeting. April 2014 and on the same date, Jeremy Karr (IP Number: 009540) Date of Appointment: 26 September 2014. and Ian Franses (IP Number: 002294), both of Begbies Traynor Office Holder details: Farheen Qureshi, (IP No. 11392) of Parker Getty, (Central) LLP, of 24 Conduit Place, London W2 1EP were appointed Devonshire House, 582 Honeypont Lane, Stanmore, Middx, HA7 1JS as Joint Liquidators of the Company. For further details contact: E-mail: [email protected]. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Farheen Qureshi, Liquidator Act 1986, that a general meeting of the members of the Company will 21 September 2015 (2405709) be held at the offices of Begbies Traynor (Central) LLP, at 24 Conduit Place, London W2 1EP on 29 October 2015 at 2.00 pm for the purpose of having an account laid before the members and to receive ONEOCEAN2405697 CONSULTANCY LTD the Joint Liquidators’ report, showing how the winding up of the (Company Number 08054114) Company has been conducted and its property disposed of, and of Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 hearing any explanation that may be given by the Joint Liquidators. Tunsgate, Guildford GU1 3QT NOTE: Any member entitled to attend and vote at the above meeting Principal trading address: 125 Granville Road, Uxbridge, Middlesex may appoint a proxy, who need not be a member of the Company, to UB10 9AG attend and vote instead of the member. In order to be entitled to vote, Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act proxies must be lodged with the Joint Liquidators no later than 12 1986, of a Final Meeting of members will be held on 30 October 2015 noon on the business day prior to the meeting. at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw Any person who requires further information may contact the Joint House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of Liquidator by telephone on 020 7262 1199. Alternatively enquiries can having an account laid before them and to receive the report of the be made to Elliot Segal by e-mail at [email protected] Liquidators showing how the winding up of the Company has been or by telephone on 020 7262 1199. conducted and its property disposed of, and of hearing any 21 September 2015 explanation that may be given by the Liquidators. Proxies to be used Ian Franses, Joint Liquidator (2405719) at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. MAPEL2405828 LIMITED Date of Appointment: 1 April 2015. (Company Number 07685269) Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Registered office: 27 Church Street, Rickmansworth, Hertfordshire Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw WD3 1DE House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: 28-30 St John’s Square, London EC1M The Joint Liquidators can be contacted by Email: 4DN [email protected] Tel: 0845 310 2776. Alternative contact: NOTICE IS HEREBY GIVEN that a final meeting of the members of Shaun Walker. Mapel Limited will be held at 11.00 am on 27 November 2015. The Michael Bowell, Joint Liquidators meeting will be held at the offices of RE10 (South East) Limited, 27 22 September 2015 (2405697) Church Street, Rickmansworth, Hertfordshire WD3 1DE. The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the PHARMA2405827 INTEGRA LIMITED manner in which the winding-up of the company has been conducted (Company Number 03641513) and the property of the company disposed of, and to receive any Registered office: One Great Cumberland Place, Marble Arch, explanation that may be considered necessary. Any member entitled London, W1H 7LW to attend and vote at the meeting is entitled to appoint a proxy to Principal trading address: 5 Old House Close, Wimbledon, London, attend and vote on their behalf. A proxy need not be a member of the SW19 5AW company. Notice is hereby given in pursuance of Section 94 of the Insolvency The following resolutions will be considered at the meeting: Act 1986, that a final meeting of members of the above Company will 1. That the liquidator’s final report and receipts and payments be held at the offices of Leonard Curtis, One Great Cumberland account be approved. Place, Marble Arch, London, W1H 7LW on 30 October 2015 at 2. That the liquidator be released and discharged. 10.00am, for the purpose of having an account laid before it, showing Proxies to be used at the meeting must be returned to the offices of the manner in which the winding-up has been conducted and the RE10 (South East) Limited, 27 Church Street, Rickmansworth, property of the Company disposed of, and of hearing any explanation Hertfordshire, WD3 1DE no later than 12 noon on the working day that may be given by the Joint Liquidators. immediately before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 55 COMPANIES

Any member entitled to attend and vote is entitled to appoint a proxy 21 September 2015 to attend and vote instead of him/her, and such proxy need not also Ian Franses, Joint Liquidator (2405739) be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may TARGET2405737 INTERNATIONAL PROJECT SOLUTIONS LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 06090393) each proxy is appointed to exercise the rights attached to a different NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the share or shares held by him, or (as the case may be) to a different INSOLVENCY ACT 1986, that a final meeting of the members of the £10, or multiple of £10, of stock held by him. above-named company whose registered office is at The Old Date of Appointment: 11 December 2014 Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Office Holder details: N A Bennett, (IP No. 9083) of Leonard Curtis, Hertfordshire, AL4 8AN will be held at The Old Brewhouse, 49-51 One Great Cumberland Place, Marble Arch, London W1H 7LW Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN For further details contact: N A Bennett, Email: on 5 November 2015 at 11:00 am for the purpose of having an [email protected] Tel: 020 7535 7000 Alternative contact: account laid before the meeting showing the manner in which the Stephen Briggs winding-up has been conducted and the property of the company N A Bennett, Joint Liquidator disposed of and of hearing any explanations that may be given by the 18 September 2015 (2405827) liquidator. Proxies to be used at the meeting must be lodged with the company at The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN, not later than 2405789POWEL DUFFRYN GROUP SERVICES LIMITED 12.00 noon on the business day before the meeting, proxies received (Company Number 00652801) by fax at this time will be accepted. POWEL DUFFRYN (INTERNATIONAL) LIMITED H Maddison MIPA, MABRP (IP No. 10372), A D Kent MIPA, FABRP (IP (Company Number 01235617) No. 8764) of Maidment Judd, Joint Liquidators, The Old Brewhouse, Registered office: (of both companies) Old Bank House, 59 High 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Street, Odiham, Hampshire, RG29 1LF Tel: 01582 469700, Alternative contact: Laura Taylor (2405737) Laura Waters and Peter Greaves were appointed liquidators of the above companies on 4 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency THE2405741 BRENNAND-ROPER PRACTICE LTD Act 1986, that the final meeting of members of the above named (Company Number 06956865) companies will be held at the offices of PricewaterhouseCoopers LLP, Registered office: 25 Farringdon Street, London, EC4A 4AB Benson House, 33 Wellington Street, Leeds, LS1 4JP on 26 October Principal trading address: 2 Jardine House, The Harrovian Business 2015 commencing at 10am and thereafter at 15 minute intervals for Village, Harrow, Middlesex, HA1 3EX the purpose of having accounts laid before the members showing Notice is hereby given that the Joint Liquidators have summoned a how each winding-up has been conducted and the property of each final meeting of the Company’s members under Section 94 of the company disposed of, and hearing any explanation that may be given Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ by the Liquidator. account showing how the winding up has been conducted and the A member entitled to attend and vote at the meetings may appoint a property of the Company disposed of. The meeting will be held at proxy, who need not be a member, to attend and vote instead of him/ Baker Tilly, 25 Farringdon Street, London, EC4A 4AB on 20 November her. Proxies must be lodged with us at the meeting address given 2015 at 11.00 am. In order to be entitled to vote at the meeting, above by not later than 12.00 hours on 25 October 2015. members must lodge their proxies with the Joint Liquidators at Baker Office Holder Details: Laura May Waters and Peter James Greaves (IP Tilly, 25 Farringdon Street, London, EC4A 4AB by no later than 12.00 numbers 9477 and 11050) of PricewaterhouseCoopers LLP, Benson noon on the business day prior to the day of the meeting. House, 33 Wellington Street, Leeds LS1 4JP. Date of Appointment: 4 Date of appointment: 21 November 2014. December 2014. Further information about this case is available from Office Holder details: Karen Spears, (IP No. 8854) and Alexander Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 Kinninmonth, (IP No. 9019) both of Baker Tilly Restructuring & 289 4567. Recovery LLP, 25 Farringdon Street, London, EC4A 4AB Laura May Waters and Peter James Greaves, Joint Liquidators For further information contact: Tel: 020 3201 8038. Alternative (2405789) contact: Thomas Beat. Karen Spears, Joint Liquidator SPENCER2405739 THOMAS ESTATE AGENTS LIMITED 18 September 2015 (2405741) (Company Number 04869136) Registered office: 24 Conduit Place, London W2 1EP Principal trading address: 1B Britton Street, Clerkenwell, London VIOLA2405701 PEARL LIMITED EC1M 5NW In Members Voluntary Liquidation The Company was placed into members’ voluntary liquidation on 16 (Company Number 08061775) July 2014 and on the same date, Jeremy Karr (IP Number: 009540) Registered office: 5 & 6 Waterside Court, Albany Street, Newport, and Ian Franses (IP Number: 002294), both of Begbies Traynor South Wales, NP20 5NT (Central) LLP, of 24 Conduit Place, London W2 1EP were appointed Principal trading address: 2 Tunworth Close, Fleet, Hampshire, GU51 as Joint Liquidators of the Company. 1DY NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a general meeting of the members of INSOLVENCY ACT 1986, that the final meeting of members of the the Company will be held at the offices of Begbies Traynor (Central) above named company, will be held on 30 October 2015 at Purnells, LLP, at 24 Conduit Place, London W2 1EP on 29 October 2015 at 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 2.30 pm for the purpose of having an account laid before the 5NT at 2.00 pm for the purposes of members and to receive the Joint Liquidators’ report, showing how 1. Having laid before them an account showing how the winding-up the winding up of the Company has been conducted and its property has been conducted and the company’s property disposed of; and disposed of, and of hearing any explanation that may be given by the 2. Hearing any explanations that may be given by the Liquidator. Joint Liquidators. A member entitled to attend and vote at the above meeting may NOTE: Any member entitled to attend and vote at the above meeting appoint a proxy to attend and vote instead of him/her. A proxy need may appoint a proxy, who need not be a member of the Company, to not be a Member of the company. Proxies for use at the meeting must attend and vote instead of the member. In order to be entitled to vote, be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, proxies must be lodged with the Joint Liquidators no later than 12 South Wales, NP20 5NT, no later than 12.00 noon on 29 October noon on the business day prior to the meeting. 2015. Any person who requires further information may contact the Joint For further information contact [email protected] or Liquidator by telephone on 020 7262 1199. Alternatively enquiries can [email protected]. be made to Elliot Segal by e-mail at [email protected] Susan Purnell, Liquidator, IP Number 9386, Appointed 29 September or by telephone on 020 7262 1199. 2014.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

21 September 2015 (2405701) Notice is hereby given that the creditors of the above named Company are required, on or before 19 October 2015 to send their names and addresses and particulars of their debts or claims and the NOTICES TO CREDITORS names and addresses of their solicitors (if any) to Joylan Sunnasse of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, 2405751ALISON MCBRIDE LIMITED Hertfordshire, EN5 5TZ the Liquidator of the said Company, and, if so (Company Number 08446141) required by notice in writing from the said Liquidator, by their Registered office: Nixon Williams, 4 Calder Court, Shorebury Point, solicitors or personally, to come in and prove their debts or claims at Amy Johnson Way, Blackpool, Lancashire, FY4 2RH such time and place as shall be specified in any such notice, or in Principal trading address: N/A default thereof they will be excluded from the benefit of any Notice is hereby given that the creditors of the Company, which is distribution made before such debts are proved. Note: This notice is being voluntarily wound up, are required to prove their debts by 29 purely formal. All known creditors will be paid in full. October 2015 by sending to the undersigned David Thorniley of MVL Date of Appointment: 21 January 2015 Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK Kent, TN1 2QP the Liquidator of the Company, written statements of Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 the amounts they claim to be due to them from the Company and, if 5TZ. so requested, to provide such further details or produce such For further details contact: Giulia Paini on email: documentary evidence as may appear to the Liquidator to be [email protected] or on tel: 0208 2162520. necessary. A creditor who has not proved this debt before the Joylan Sunnassee, Liquidator declaration of any dividend is not entitled to disturb, by reason that he 21 September 2015 (2405658) has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. BRIAN2405752 RICHARDS SURVEYING & SETTING OUT SERVICES LTD Date of Appointment: 11 September 2015 (Company Number 05890718) Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Registered office: Chestnuts Capel Road, Upper Ruckinge, Ashford, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Kent TN26 2PJ For further details contact: David Thorniley, Email: In accordance with Rule 4.106A of the INSOLVENCY RULES 1986, I, [email protected], Alternative contact: Chris Maslin Adrian Duncan (IP No 9645) of Savants, 3rd Floor, Queensbury David Thorniley, Joint Liquidator House, 106 Queens Road, Brighton, BN1 3XF give notice that on 15 18 September 2015 (2405751) September 2015 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, ATLANTIC2405646 REGENERATION INVESTMENT 1 GENERAL PARTNER which is being voluntarily wound up, are required, on or before 20 LIMITED October 2015, to send in their full names and addresses, and to send (Company Number 07926687) in full particulars of their debts or claims, and the names and Registered office: Hutchison House, 5 Hester Road, Battersea, addresses of their solicitors (if any) to the undersigned Adrian Duncan London, SW11 4AN (IP No. 9645) of Savants, 3rd Floor, Queensbury House, 106 Queens Principal trading address: Hutchison House, 5 Hester Road, Road, Brighton BN1 3XF, the Liquidator of the Company, and if so Battersea, London, SW11 4AN required by notice in writing from the Liquidator, are personally or by We, Jeremy Willmont and Emma Sayers both of Moore Stephens LLP, their solicitors, to come in and prove their debts or claims at such 150 Aldersgate Street, London, EC1A 4AB give notice that on 17 time and place as shall be specified in such notice, in default of which September 2015 we were appointed joint liquidators of Atlantic they will be excluded from the benefit of any distribution made before Regeneration Investment 1 General Partner Limited by resolution of such debts are proved. the members. Please note that this is a solvent liquidation. Notice is All known creditors have been or will be paid in full. further given pursuant to Rule 4.182A of the Insolvency Rules 1986 Further information can be obtained from the Liquidator on Tel: 01273 that I intend to make a distribution to creditors. Creditors of the 862304. Company are required, on or before 31 October 2015 to send their full Adrian Duncan, Liquidator (2405752) forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont of 150 CROWN2405715 GLASS (NORTH WEST) LIMITED Aldersgate Street, London, EC1A 4AB the joint liquidator of the said (Company Number 03440699) Company, and, if so required by notice in writing from the said joint Trading Name: Crown Glass liquidator, are, personally or by their solicitors, to come in and prove Registered office: Julia House, Julia Street, Horwich, Bolton, their debts or claims at such time and place as shall be specified in Lancashire BL6 7PZ such notice. The distribution will be made without regard to the claim Principal trading address: Julia House, Julia Street, Horwich, Bolton, of any person in respect of a debt not already proved by 31 October Lancashire BL6 7PZ 2015. Note: All known creditors have been or will be paid in full, but if Notice is hereby given that the Creditors of the above named any persons consider they have claims against the company they Company are required, on or before 21 October 2015 to send their should send in full details forthwith. names and addresses and particulars of their debts or claims and the Date of Appointment: 17 September 2015 names and addresses of their solicitors (if any) to Jason Mark Elliott Office Holder details: Jeremy Willmont,(IP No. 9044) and Emma and Craig Johns of Cowgill Holloway Business Recovery LLP, Sayers,(IP No. 9695) both of Moore Stephens LLP, 150 Aldersgate Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint Street, London, EC1A 4AB. Liquidators of the Company and, if so required by notice in writing For further details contact: Stacey Brown on Tel: 020 7334 9191 from the Joint Liquidators, by their Solicitors or personally, to come in email: [email protected]. Ref: L74014. and prove their Debts or Claims at such time and place as shall be Jeremy Willmont, Joint Liquidator specified in any such notice, or in default thereof they will be excluded 18 September 2015 (2405646) from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of Members’ Voluntary BARTLETT2405658 LEGAL LIMITED Liquidation. (Company Number 08525655) Note: This notice is purely formal. All known creditors have been or Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, will be paid in full. Barnet, Hertfordshire, EN5 5TZ Date of Appointment: 21 September 2015 Principal trading address: 2 Fairfax Place, London, NW6 4EH Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 57 COMPANIES

For further details contact: The Joint Liquidators, Tel: 0161 827 1200. the amounts they claim to be due to them from the Company and, if Alternative contact: Claire Murphy, E-mail: so requested, to provide such further details or produce such [email protected]. documentary evidence as may appear to the Liquidator to be Jason Mark Elliott and Craig Johns, Joint Liquidators necessary. A creditor who has not proved this debt before the 21 September 2015 (2405715) 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. 2405690CULVERSTAR LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 00882447) will be paid in full. Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Date of Appointment: 16 September 2015 6AL Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Principal trading address: CBW LLP, 66 Prescot Street, London E1 The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. 8NN For further details contact: David Thorniley, Email: Notice is hereby given that the creditors of the above named [email protected], Alternative contact: Chris Maslin company, which is being voluntarily wound up, are required, on or David Thorniley, Liquidator before 31 October 2015, to send in their full names, their addresses 21 September 2015 (2405654) and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a DUNTON2405651 HOUSE MANAGEMENT CONSULTANTS LIMITED Brighton Road, Croydon CR2 6AL, the joint liquidators of the said (Company Number 04645987) company, and, if so required by notice in writing from the said joint Registered office: 23a Queensborough Drive, Caversham, Reading, liquidators, are, personally or by their solicitors, to come in and prove Berks RG4 7JA their debts or claims at such time and place as shall be specified in Principal trading address: 23a Queensborough Drive, Caversham, such notice, or in default thereof they will be excluded from the Reading, Berks RG4 7JA benefit of any distribution. I, John David Travers of John D Travers & Company, First Floor, 58 Please note that this is a members’ voluntary winding up and it is Hagley Road, Stourbridge, West Midlands DY8 1QD give notice that anticipated that all debts will be paid in full. on 18 September 2015, I was appointed Liquidator by written The liquidators are Christopher Herron (IP No 8755) and Nicola Jayne resolutions of members. Notice is also hereby given that the creditors Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a of the above-named Company, which is being voluntarily wound up, Brighton Road, Croydon CR2 6AL telephone 020 8688 2100 e-mail are required on or before 20 October 2015 to send in their full [email protected]. forenames and surnames, their addresses and descriptions, full 4 September 2015 particulars of their debts or claims, and the names and addresses of Nicola Jayne Fisher, Joint Liquidator (2405690) their Solicitors (if any), to the undersigned, John David Travers of John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD the Liquidator of the said Company, and, if so DARENTH2405692 HOLDINGS LIMITED required by notice in writing from the said Liquidator, are, personally (Company Number 06377462) or by their solicitors, to come in and prove their debts or claims at Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 such time and place as shall be specified in such notice, or in default 1EE thereof they will be excluded from the benefit of any distribution made Principal trading address: Church Hill, Wilmington, Dartford, Kent, before such debts are proved. DA2 7DZ Note: This notice is purely formal. All known creditors have been or We hereby give notice that we, Mark Newman and Vincent John will be paid in full. Green, licensed insolvency practitioners of CCW Recovery Solutions, Date of Appointment: 18 September 2015. 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were Office Holder details: John David Travers,(IP No. 003492) of John D appointed Joint Liquidators of the above named Company at a Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West General Meeting of the Company held on 14 September 2015. We Midlands, DY8 1QD. give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, For further details contact: John David Travers at John D Travers & that the creditors of the Company must send details in writing of any Company on 01384 374000. claim against the company to us at the above address by 30 October John David Travers, Liquidator 2015 (which is the last date for proving). We also give notice as 22 September 2015 (2405651) required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt 2405753FISHER CONSTRUCTION PLANT HIRE LIMITED not already proved. No further public advertisement of an invitation to (Company Number 03989856) prove debts will be given. It should be noted that the directors of the Registered office: 6 The Russets, Sandal, Wakefield, West Yorkshire Company have made a Statutory Declaration of Solvency and all WF2 6JF creditors have been or will be paid in full. Principal trading address: 6 The Russets, Sandal, Wakefield, West Date of Appointment: 14 September 2015 Yorkshire WF2 6JF Office Holder details: Mark Newman,(IP No. 8723) and Vincent John Creditors are required to send their names and addresses and Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount particulars of their claims to the Liquidator on or before 21 October Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. 2015 and if so required, by notice in writing from the Liquidator, Further details contact: Blyss Nicholls, Email: personally, or by their solicitor, creditors must come in and prove their [email protected] Tel: 01892 700200. debts at such time and place as shall be specified in such notice. If Mark Newman and Vincent John Green, Joint Liquidators they default in providing such proof, they will be excluded from the 18 September 2015 (2405692) benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full but if a creditor considers they have a claim against the DEBDONE2405654 LTD Company they should send in their claim forthwith. (Company Number 08217575) Date of Appointment: 17 September 2015 Registered office: 61 High Street, Lenham, Maidstone, Kent ME17 Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, 2QB Coopers House, Intake Lane, Ossett, WF5 0RG. Principal trading address: N/A Further details contact: Phil Booth or Luke Brough, Email: Notice is hereby given that the creditors of the Company, which is [email protected], Tel: 01924 263777. being voluntarily wound up, are required to prove their debts by 29 Philip Booth, Liquidator October 2015 by sending to the undersigned David Thorniley of MVL 21 September 2015 (2405753) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

FYFE2405714 WILSON HOLDINGS LIMITED J2405685 CASH (METALS) LIMITED (Company Number 04428647) (Company Number 01098333) Registered office: 311 High Road, Loughton, Essex IG10 1AH Trading Name: J Cash (Metals) Limited Principal trading address: 10-12 Mulberry Green, Old Harlow, Essex Registered office: 21 Grey Road, Altrincham, Cheshire, WA14 4BT CM17 0ET Principal trading address: 21 Grey Road, Altrincham, Cheshire, WA14 NOTICE IS HEREBY GIVEN that the Creditors of the above named 4BT company are required, on or before 22 October 2015 to send their I, Stephen John Evans of Antony Batty & Company LLP, Swan House, names and addresses and particulars of their debts or claims and the 9 Queens Road, Brentwood, Essex, CM14 4HE was appointed names and addresses of their solicitors (if any) to Richard Rones of liquidator of the above named company on 17 September 2015. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, NOTICE IS HEREBY GIVEN that the creditors are required to send in the Liquidator of the company, and, if so required by notice in writing their full names and addresses, full particulars of their debts or claims, from the Liquidator, by their solicitors or personally, to come in and and the names and addresses of their Solicitors (if any) to me on or prove their debts or claims at such time and place as shall be before 16 October 2015, and if so required by notice in writing from specified in any such notice, or in default thereof they will be excluded me, are personally or by their Solicitors, to come in and prove their from the benefit of any distribution made before such debts are debts or claims at such time and place as shall be specified in such proved. notice, or in default they will be excluded from the benefit of any Note: This notice is purely formal. All known creditors have been or distribution made before such debts are proved. will be paid in full. Stephen John Evans, (IP Number: 9759), Antony Batty & Company Richard Rones (IP number 8807) of ThorntonRones Limited, 311 High LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Tel: 01277 230347, Fax: 01277 215053, Email: Company on 9 September 2015. Further information about this case [email protected], Office contact: Miss N Southwell is available from Robert Cogan at the offices of ThorntonRones Stephen John Evans, Liquidator Limited on 020 8418 9333. 17 September 2015 (2405685) Richard Rones, Liquidator (2405714)

KEATING2405686 CONSULTING LTD 2405682INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED (Company Number 06920802) (Company Number 04068662) Registered office: Cardiff House, Tilling Road, London, NW2 1LJ Previous Name of Company: Interactive Hotel Services Holdings plc Principal trading address: N/A (until 10/08/2015) I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Registered office: Point Three, Haywood Road, Warwick CV34 5AH Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was Principal trading address: Point Three, Haywood Road, Warwick appointed Liquidator of the above named Company on 11 September CV34 5AH 2015. Notice is hereby given that the creditors of the Company, which INTERACTIVE HOTEL SERVICES LIMITED is being voluntarily wound up, are required to prove their debts by 29 (Company Number 04033274) October 2015 by sending to the undersigned David Thorniley of MVL Registered office: Point Three, Haywood Road, Warwick CV34 5AH Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Principal trading address: Point Three, Haywood Road, Warwick Kent, TN1 2QP the Liquidator of the Company, written statements of CV34 5AH the amounts they claim to be due to them from the Company and, if INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED so requested, to provide such further details or produce such (Company Number 05658357) documentary evidence as may appear to the Liquidator to be Registered office: Point Three, Haywood Road, Warwick CV34 5AH necessary. A creditor who has not proved this debt before the Principal trading address: Carmelite, 50 Victoria Embankment, declaration of any dividend is not entitled to disturb, by reason that he London EC4Y 0DX has not participated in it, the distribution of that dividend or any other Notice is hereby given, pursuant to Rule 4.182A of the Insolvency dividend declared before his debt was proved. Note: This notice is Rules 1986, that the joint liquidators of the Companies intend to make purely formal. All known creditors have been or will be paid in full. a final distribution to creditors. Creditors are required to prove their Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, debts on or before 23 October 2015 by sending full details of their The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. claims to the joint liquidators at KPMG Restructuring, 15 Canada For further details contact: David Thorniley, email: Square, London E14 5GL. Creditors must also, if so requested by the [email protected] Alternative contact: Chris Maslin joint liquidators, provide such further details and documentary David Thorniley, Liquidator evidence to support their claims as the joint liquidators deem 11 September 2015 (2405686) necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 23 October 2015. Any KRISTCO2405691 LTD creditor who has not proved his debt by that date, or who increases (Company Number 06091832) the claim in his proof after that date, will not be entitled to disturb the Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE intended final distribution. The joint liquidators intend that, after Principal trading address: 4, Tyne View, Lemington, Newcastle upon paying or providing for a final distribution in respect of creditors who Tyne NE15 8DE have proved their claims, all funds remaining in the joint liquidators’ Notice is hereby given that the Creditors of the above named hands following the final distribution to creditors shall be distributed Company are required, on or before 23 October 2015 to send their to the shareholders of the Companies absolutely. The Companies are names and addresses and particulars of their debts or claims and the able to pay all their known liabilities in full. names and addresses of their solicitors (if any) to Peter William Gray Date of Appointment: 16 September 2015 and Iain Townsend of Rowlands Restructuring & Insolvency, 8 High Office Holder details: John David Thomas Milsom,(IP No. 9241) of Street, Yarm, Stockton on Tees, TS15 9AE the Joint Liquidators of the KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan said Company, and, if so required by notice in writing from the said Watson Graham,(IP No. 8719) of KPMG Restructuring, 15 Canada Joint Liquidators, by their solicitors or personally, to come in and Square, London, E14 5GL. prove their debts or claims at such time and place as shall be For further details contact: Maria French, Tel: 020 7694 1757, Email: specified in any such notice, or in default thereof they will be excluded [email protected] from the benefit of any distribution made before such debts are John David Thomas Milsom, Joint Liquidator proved. 21 September 2015 (2405682) Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 18 September 2015 Office Holder details: Peter William Gray,(IP No. 009405) and Iain Townsend,(IP No. 015850) both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 59 COMPANIES

For further details contact: P W Gray or Iain Townsend, E-mail: necessary. A creditor who has not proved this debt before the [email protected], Tel: 01642 790790. declaration of any dividend is not entitled to disturb, by reason that he Peter William Gray and Iain Townsend, Joint Liquidators has not participated in it, the distribution of that dividend or any other 21 September 2015 (2405691) dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 September 2015 2405652MID EUROPA SERVICES LIMITED Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, (Company Number 07441655) The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Registered office: South West Office, 11A Regent Street, London For further details contact: David Thorniley, Email: SW1Y 4LR [email protected], Alternative contact: Chris Maslin Principal trading address: South West Office, 11A Regent Street, David Thorniley, Liquidator London SW1Y 4LR 18 September 2015 (2405656) Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 15 September 2015 are required, on or before 10 November 2015 to OUTSIDETHEBOXCONSULTING2405702 LIMITED send in their full names, their addresses and descriptions, full (Company Number 08324787) particulars of their debts or claims and the names and addresses of Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 their solicitors (if any) to the undersigned Gareth Rutt Morris of FRP 5PA Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Principal trading address: Flat 5 Kilby Court, Child Lane, London Joint Liquidator of the said Company, and, if so required by notice in SE10 0PZ writing from the said Joint Liquidator, are, personally or by their In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, solicitors, to come in and prove their debts or claims at such time and I, Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood place as shall be specified in such a notice, or in default thereof they Lane, Heskin, Preston PR7 5PA, give notice that on 18 September will be excluded from the benefit of any distribution. 2015 I was appointed Liquidator by resolutions of members. The winding up is a members’ voluntary winding up and it is Notice is hereby given that the creditors of the above named anticipated that all debts will be paid. company, which is being voluntarily wound up, are required, on or Date of Appointment: 15 September 2015 before 15 October 2015 to send in their full christian and surnames, Office Holder details: Gareth Rutt Morris,(IP No. 9424) and Andrew their addresses and descriptions, full particulars of their debts or Martin Sheridan,(IP No. 008839) both of FRP Advisory LLP, Kings claims and the names and addresses of their Solicitors (if any), to the Orchard, 1 Queen Street, Bristol, BS2 0HQ. undersigned Clive Morris of Marshall Peters Limited, Heskin Hall For further details contact: Joint Liquidators, Email: Farm, Wood Lane, Heskin, Preston PR7 5PA, the Liquidator of the [email protected] said company, and, if so required by notice in writing from the said Gareth Rutt Morris, Joint Liquidator Liquidator, are, personally or by their Solicitors, to come in and prove 18 September 2015 (2405652) their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. MIKELIN2405657 CONSULTING LIMITED Note: This notice is purely formal. All creditors have been or will be (Company Number 06179220) paid in full. Principal trading address: 16 Weald Close, Brentwood, Essex, CM14 Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters 4QU Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of Liquidation: 17 September 2015 Administrator: John-Paul Lander. Contact Details: 01257 452021 Notice is hereby given that the creditors of the above named 18 September 2015 (2405702) company, which is being voluntarily wound up, are required, on or before 16 October 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or PCOS2405717 CONSULTING LIMITED claims, and the names and addresses of their Solicitors (if any), to the (Company Number 08729240) undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Previous Name of Company: Coulthard OS Limited Road, Whetstone, London, N20 0RA, the Liquidator of the said Registered office: Registered Office to be changed to: Astute House, company, and, if so required by notice in writing from the said Wilmslow Road, Handforth, Cheshire SK9 3HP. Current Registered Liquidator, are, personally or by their Solicitors, to come in and prove Office: c/o Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, their debts or claims at such time and place as shall be specified in Manchester M20 6RE such notice, or in default thereof they will be excluded from the Principal trading address: 2nd Floor, 683-693 Wilmslow Road, benefit of any distribution. Didsbury, Manchester M20 6RE This notice is purely formal as all agreed creditors have been, or will The Insolvency Act 1986 (as amended) be, paid in full. We, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), Kikis Kallis FCCA FABRP, (IP No. 004692), Liquidator, Date of of Beesley Corporate Solutions, Astute House, Wilmslow Road, Appointment: 17 September 2015 Handforth, Cheshire SK9 3HP give notice that on 18 September 2015, Alternative contact: Alexia Phlora, [email protected], Tel: 020 8446 we were appointed Joint Liquidators of the above company by 6699 resolutions of its members. Kikis Kallis FCCA FABRP, Liquidator Notice is hereby given that the creditors of the above named 17 September 2015 (2405657) company, which is being voluntarily wound up, are required on or before 18 November 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the MOORE2405656 MANAGEMENT CONSULTANCY LIMITED names and addresses of their Solicitors (if any), to the undersigned (Company Number 07520918) Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, Registered office: 12 Old Bexley Lane, Bexley, Kent, DA5 2BN Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, Joint Principal trading address: N/A Liquidators of the said company, and if so required by notice in Notice is hereby given that the creditors of the Company, which is writing from the said Joint Liquidators, are personally or by their being voluntarily wound up, are required to prove their debts by 29 Solicitors, to come in and prove their debts or claims at such time and October 2015 by sending to the undersigned David Thorniley of MVL place as shall be specified in such notice, or in default thereof they Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, will be excluded from the benefit of any distribution. Kent, TN1 2QP the Liquidator of the Company, written statements of Any enquiries please contact the liquidators: [email protected] or the amounts they claim to be due to them from the Company and, if [email protected] Tel: 01625 544 795. so requested, to provide such further details or produce such Alternatively, contact Joanna Siu at [email protected] Tel: 01625 documentary evidence as may appear to the Liquidator to be 469 154. Mark Beesley and Tracy Mary Clowry, Joint Liquidators 18 September 2015 (2405717)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

POLI2405705 BUL LTD The liquidators are Christopher Herron (IP No 8755) and Nicola Jayne (Company Number 06306661) Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Registered office: 55 Baker Street, London, W1U 7EU Brighton Road, Croydon CR2 6AL telephone 020 8688 2100 e-mail Principal trading address: 4th Floor, 6 Heddon Street, London W1B [email protected]. 4BS 4 September 2015 In Members’ Voluntary Liquidation Nicola Jayne Fisher, Joint Liquidator (2405708) NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company following Resolutions TECHIA2405706 LIMITED passed on 21 September 2015. (Company Number 06688075) The Liquidator gives notice pursuant to Rule 4.182(A) of the Previous Name of Company: Bolt On Solutions Limited Insolvency Rules 1986 that the creditors of the Company must send Registered office: 51 Albert Road West, Bolton, Lancs, BL1 5HG details in writing of any claim against the Company to the Liquidator Principal trading address: N/A at BDO LLP, 55 Baker Street, London W1U 7EU by 21 October 2015. Notice is hereby given that the creditors of the Company, which is The Liquidator also gives notice under the provision of Rule 4.182(A) being voluntarily wound up, are required to prove their debts by 29 (6) that he intends to make a final distribution to creditors who have October 2015 by sending to the undersigned David Thorniley of MVL submitted claims by 21 October 2015 otherwise a distribution will be Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, made without regard to the claim of any person in respect of a debt Kent, TN1 2QP the Liquidator of the Company, written statements of not already proven. No further public advertisement of invitation to the amounts they claim to be due to them from the Company and, if prove debts will be given. so requested, to provide such further details or produce such The Liquidator may be contacted care of [email protected] documentary evidence as may appear to the Liquidator to be quoting 7/SMB/CLJ/poli necessary. A creditor who has not proved this debt before the 21 September 2015 declaration of any dividend is not entitled to disturb, by reason that he Malcolm Cohen, Liquidator (2405705) has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. 2405746PRECISION ENGINEERING CONSULTANTS LIMITED Date of Appointment: 10 September 2015 (Company Number 03626292) Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Registered office: 27 Christy Road, Biggin Hill, Westerham, Kent, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. TN16 3DE For further details contact: David Thorniley, Email: Principal trading address: N/A [email protected], Alternative contact: Chris Maslin I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden David Thorniley, Liquidator Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was 18 September 2015 (2405706) appointed Liquidator of the above named Company on 16 September 2015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 29 TP2405700 STRUCTURE SOLUTIONS LTD October 2015 by sending to the undersigned David Thorniley of MVL (Company Number 07516433) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Registered office: Harrisons Business Recovery and Insolvency Kent, TN1 2QP the Liquidator of the Company, written statements of Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, the amounts they claim to be due to them from the Company and, if Hereford, HR2 6FE so requested, to provide such further details or produce such Principal trading address: The Paddocks Lowe Lane, Much documentary evidence as may appear to the Liquidator to be Dewchurch, Hereford, Herefordshire, HR2 8DJ necessary. A creditor who has not proved this debt before the Nature of Business: Other business support service activities declaration of any dividend is not entitled to disturb, by reason that he Date of Appointment: 14 September 2015 has not participated in it, the distribution of that dividend or any other Explanatory Reason: The Directors have made a Declaration of dividend declared before his debt was proved. Note: This notice is Solvency, and the Company is being wound up for the sole purpose purely formal. All known creditors have been or will be paid in full. of distributing the assets of the Company. Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, NOTICE IS HEREBY GIVEN that the Creditors of the above named The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Company are required, on or before 23 October 2015, to send their For further details contact: David Thorniley, Email: names and addresses and particulars of their debts or claims and the [email protected] Alternative contact: Chris Maslin names and addresses of their solicitors (if any) to Paul Walker of David Thorniley, Liquidator Harrisons Business Recovery and Insolvency Limited, Rural Enterprise 18 September 2015 (2405746) Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and STARNS2405708 LIMITED prove their debts or claims at such time and place as shall be (Company Number 08283217) specified in any such notice, or in default thereof they will be excluded Registered office: CBW LLP, 66 Prescot Street, London E1 8NN from the benefit of any distribution made before such debts are Principal trading address: CBW LLP, 66 Prescot Street, London E1 proved. 8NN NOTE: This notice is purely formal. All known creditors have been or Notice is hereby given that the creditors of the above named will be paid in full. company, which is being voluntarily wound up, are required, on or Paul Walker, (IP Number: 002649), Harrisons Business Recovery and before 31 October 2015, to send in their full names, their addresses Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, and descriptions, full particulars of their debts or claims and the Rotherwas, Hereford, HR2 6FE, Tel: 01432 359 000, Email: names and addresses of their solicitors (if any) to Christopher Herron [email protected] and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Alternative person to contact with enquiries about the case: Wendy Brighton Road, Croydon CR2 6AL, the joint liquidators of the said George company, and, if so required by notice in writing from the said joint 21 September 2015 (2405700) liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the WHITSTONE2405734 HEAD EDUCATIONAL TRUST LIMITED benefit of any distribution. (Company Number 01268950) Please note that this is a members’ voluntary winding up and it is Registered office: 11 Coopers Yard, Curran Road, Cardiff CF10 5NB anticipated that all debts will be paid in full. Principal trading address: Whitstone Head School, Whitstone, Holsworthy, Devon, EX22 6TJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 61 COMPANIES

Notice is hereby given that creditors of the Company are required, on “That the Company be wound up voluntarily, and that Adrian Duncan or before 31 January 2016 to prove their debts by sending their full (IP No 9645), of Savants Business Recovery & Insolvency Limited, 3rd names and addresses, particulars of their debts or claims, and the Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF, be names and addresses of their solicitors (if any), to the Joint and hereby is appointed Liquidator for the purpose of such winding- Liquidators at 11 Coopers Yard, Curran Road, Cardiff CF10 5NB. If so up and that the Liquidator be authorised to distribution the assets in required by notice in writing from the Joint Liquidators, creditors cash and in specie at his discretion.” must, either personally or by their solicitors, come in and prove their Adrian Duncan (IP No 9645), Liquidator of Savants Business Recovery debts at such time and place as shall be specified in such notice, or in & Insolvency Limited, 3rd Floor, Queensbury House, 106 Queens default thereof they will be excluded from the benefit of any Road, Brighton, BN1 3XF (telephone 01273 862304). distribution made before their debts are proved. Note: The Directors For further details contact: Linda Fitzpatrick, email of the Company have made a declaration of solvency and it is [email protected], telephone 01273 862304. expected that all creditors will be paid in full. Mr Brian Richards, Chairman (2405638) Date of Appointment: 21 September 2015 Office Holder details: W Vaughan Jones,(IP No. 6769) and Susan Clay, (IP No. 9191) both of Jones Giles & Clay Limited, 11 Coopers Yard, 2405636BUSINESS SOLUTIONS MANAGEMENT LTD Curran Road, Cardiff, CF10 5NB. (Company Number 08272994) For further details contact: Tel: 029 2034 6530. Alternative contact: Registered office: 160 Woodside Avenue South, Coventry CV3 6BG Tony Jopson. Principal trading address: 160 Woodside Avenue South, Coventry W Vaughan Jones, Joint Liquidator CV3 6BG 21 September 2015 (2405734) At a General Meeting of the members of the above named Company, duly convened and held at 160 Woodside Avenue South, Coventry CV3 6BG on 22 September 2015 the following Resolutions were duly RESOLUTION FOR VOLUNTARY WINDING-UP passed as a Special Resolution and an Ordinary Resolution respectively: 2405635ALISON MCBRIDE LIMITED 1. THAT the Company be wound up voluntarily. (Company Number 08446141) 2. THAT Neil Henry and Michael Simister of Lines Henry Limited, 5 Registered office: Nixon Williams, 4 Calder Court, Shorebury Point, Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ be and Amy Johnson Way, Blackpool, Lancashire, FY4 2RH are hereby appointed Joint Liquidators of the Company for the Principal trading address: N/A purposes of such winding up, and any act required or authorised Notice is hereby given that the following resolutions were passed on under any enactment to be done by the Joint Liquidators is to be 11 September 2015, as a special resolution and an ordinary resolution done by all or any one or more of the persons for the time being respectively: holding office. “That the Company be wound up voluntarily and that David Thorniley, Neil Henry (IP number 8622) and Michael Simister (IP number 9028) (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, both of Lines Henry Limited, 5 Tabley Court, Victoria Street, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of purposes of such winding up.” the Company on 22 September 2015. Further information about this For further details contact: David Thorniley, Email: case is available from Lesley Darbyshire at the offices of Lines Henry [email protected], Alternative contact: Chris Maslin Limited on 0161 929 1905 or at [email protected]. Alison McBride, Chairman Navtajpal Sandhu, Director (2405636) 18 September 2015 (2405635)

CROWN2405631 GLASS (NORTH WEST) LIMITED 2405672ATLANTIC REGENERATION INVESTMENT 1 GENERAL PARTNER (Company Number 03440699) LIMITED Trading Name: Crown Glass (Company Number 07926687) Registered office: Julia House, Julia Street, Horwich, Bolton, Registered office: Hutchison House, 5 Hester Road, Battersea, Lancashire BL6 7PZ London, SW11 4AN Principal trading address: Julia House, Julia Street, Horwich, Bolton, Principal trading address: Hutchison House, 5 Hester Road, Lancashire BL6 7PZ Battersea, London, SW11 4AN At a General Meeting of the above-named Company convened and Notice is hereby given that at a general meeting of the Company held held at Cowgill Holloway Business Recovery LLP, Regency House, at Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN, 45-53 Chorley New Road, Bolton, BL1 4QR, on 21 September 2015, on 17 September 2015, at 12.30 pm, the following resolutions were the following resolutions were passed as a Special Resolution and as passed, as a special resolution and as an ordinary resolution: an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeremy “That the Company be wound up voluntarily and that Jason Mark Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill London, EC1A 4AB and Emma Sayers,(IP No. 9695) 150 Aldersgate Holloway Business Recovery LLP, Regency House, 45-53 Chorley Street, London, EC1A 4AB be appointed joint liquidators for the New Road, Bolton BL1 4QR be appointed Joint Liquidators of the purpose of the voluntary winding-up of the Company. The joint Company for the purposes of the voluntary winding up.” liquidators are to act alone or jointly.” For further details contact: The Joint Liquidators, Tel: 0161 827 1200. For further details contact: Stacey Brown on Tel: 020 7334 9191 Alternative contact: Claire Murphy, E-mail: email: [email protected]. Ref: L74014. [email protected]. Robert Eckert, Chairman Neil Carroll, Chairman 18 September 2015 (2405672) 21 September 2015 (2405631)

BRIAN2405638 RICHARDS SURVEYING & SETTING OUT SERVICES LTD CULVERSTAR2405660 LIMITED (Company Number 05890718) (Company Number 00882447) Registered office: Chestnuts Capel Road, Upper Ruckinge, Ashford, Registered office: CBW LLP, 66 Prescot Street, London E1 8NN Kent TN26 2PJ Principal trading address: CBW LLP, 66 Prescot Street, London E1 Principal trading address: Chestnuts Capel Road, Upper Ruckinge, 8NN Ashford, Kent TN26 2PJ At a general meeting of the above named company duly convened At a General Meeting of the Company, duly convened and held at and held at 11.45 am on 1 September 2015 at Satago Cottage, 360a Chestnuts Capel Road, Upper Ruckinge, Ashford, Kent TN26 2PJ on Brighton Road, Croydon CR2 6AL the following resolutions were duly 15 September 2015, the following subjoined Resolution was duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 passed as a Special and Ordinary Resolution of the Company: as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2. That Christopher Herron, licensed insolvency practitioner (IP No I, the undersigned, being a director of the Company hereby certify 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No that the following written resolutions were circulated to all eligible 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, members of the Company on the Circulation Date and that the written Croydon CR2 6AL, having consented to act be and are hereby resolutions were passed on the Effective Date. “That the Company be appointed joint liquidators for the purpose of the voluntary winding up wound up voluntarily and that John David Travers,(IP No. 3492) of with the power to act jointly and severally for the purpose of such John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, winding up of the company’s affairs West Midlands, DY8 1QD is hereby appointed as liquidator for the 3. That the joint liquidators be and are hereby authorised to distribute, purposes of such winding up.” amongst the shareholders, in specie all or any part of the assets of For further details contact: John David Travers at John D Travers & the company in accordance with the company’s articles of Company on 01384 374000. association. J E Cunningham, Director 4. That anything required or authorised to be done by the joint 21 September 2015 (2405662) liquidators be and is hereby authorised to be done by both or either of them. Nicola Jayne Fisher (IP number 9090) and Christopher Herron (IP 2405659FISHER CONSTRUCTION PLANT HIRE LIMITED number 8755) both of Herron Fisher, Satago Cottage, 360a Brighton (Company Number 03989856) Road, Croydon CR2 6AL were appointed Joint Liquidators of the Registered office: 6 The Russets, Sandal, Wakefield, West Yorkshire Company on 1 September 2015. Further information about this case WF2 6JF is available from Emma Long at the offices of Herron Fisher on 020 Principal trading address: 6 The Russets, Sandal, Wakefield, West 8688 2100 or at [email protected]. Yorkshire WF2 6JF Paul Michael Starns, Chairman of Meeting (2405660) At a General Meeting of the members of the above named Company, duly convened and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, on 17 September 2015, the following Special 2405668DARENTH HOLDINGS LIMITED Resolutions were duly passed: (Company Number 06377462) “That the Company be wound up voluntarily and that Philip Booth,(IP Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 1EE 0RG be and is hereby appointed Liquidator for the purpose of such Principal trading address: Church Hill, Wilmington, Dartford, Kent, winding up and That (in accordance with the provisions of the DA2 7DZ Company’s Articles of Association) the Liquidator be and is hereby At a general meeting of the above named Company duly convened authorised to divide and distribute amongst the members as and held at Church Hill, Wilmington, Dartford, Kent, DA2 7DZ, on 14 appropriate, in specie or in kind, the whole or any part of the assets of September 2015, at 11.30 am, the following resolutions were duly the Company.” passed: Further details contact: Phil Booth or Luke Brough, Email: “That the Company be wound up voluntarily and that Mark Newman, [email protected], Tel: 01924 263777. (IP No. 8723) and Vincent John Green,(IP No. 9416) both of CCW Mark Neil Fisher, Chairman Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, 21 September 2015 (2405659) TN1 1EE be and are hereby appointed joint liquidators for the purpose of the winding-up.” Further details contact: Blyss Nicholls, Email: 2405642FYFE WILSON HOLDINGS LIMITED [email protected] Tel: 01892 700200. (Company Number 04428647) Simon William Clubb, Chairman Registered office: 311 High Road, Loughton, Essex IG10 1AH 14 September 2015 (2405668) Principal trading address: 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET At a general meeting of the Company, duly convened and held at 44 DEBDONE2405667 LTD Mildmay Road, Burnham on Crouch CM0 8ED on 9 September 2015, (Company Number 08217575) the following Resolutions were passed as a Special Resolution and an Registered office: 61 High Street, Lenham, Maidstone, Kent ME17 Ordinary Resolution respectively: 2QB “That the Company be wound up voluntarily and that Richard Jeffrey Principal trading address: N/A Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex Notice is hereby given that the following resolutions were passed on IG10 1AH, be and is hereby appointed Liquidator of the Company for 16 September 2015, as a special resolution and an ordinary resolution the purposes of such winding up.” respectively: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, “That the Company be wound up voluntarily and that David Thorniley, 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, of the Company on 9 September 2015. Further information about this Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the case is available from Robert Cogan at the offices of ThorntonRones purposes of such winding up.” Limited on 020 8418 9333. For further details contact: David Thorniley, Email: Robert Kent Dearlove, Director (2405642) [email protected], Alternative contact: Chris Maslin David Barker, Chairman 21 September 2015 (2405667) 2405674INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED (Company Number 04068662) Previous Name of Company: Interactive Hotel Services Holdings plc DUNTON2405662 HOUSE MANAGEMENT CONSULTANTS LIMITED (until 10/08/2015) (Company Number 04645987) Registered office: Point Three, Haywood Road, Warwick CV34 5AH Registered office: 23a Queensborough Drive, Caversham, Reading, Principal trading address: Point Three, Haywood Road, Warwick Berks RG4 7JA CV34 5AH Principal trading address: 23a Queensborough Drive, Caversham, INTERACTIVE HOTEL SERVICES LIMITED Reading, Berks RG4 7JA (Company Number 04033274) Notification of written resolutions of the above named Company Registered office: Point Three, Haywood Road, Warwick CV34 5AH proposed by the directors and having effect as a special resolution Principal trading address: Point Three, Haywood Road, Warwick and as an ordinary resolution respectively pursuant to the provisions CV34 5AH of Part 13 of the Companies Act 2006. Circulation Date: on 10 INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED September 2015, Effective Date: on 18 September 2015. (Company Number 05658357) Registered office: Point Three, Haywood Road, Warwick CV34 5AH Principal trading address: Carmelite, 50 Victoria Embankment, London EC4Y 0DX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 63 COMPANIES

Pursuant to chapter 2 of part 13 of the Companies Act 2006, the LG2405644 PROJECT MANAGEMENT SERVICES LIMITED following written resolutions were passed on 16 September 2015, as (Company Number 08967331) a Special Resolution and as an Ordinary Resolution: Registered office: 19 Grundy Street, Heaton, Mersey, Stockport SK4 “That the Companies be wound up voluntarily in accordance with 3AX Chapter III and Part IV of the Insolvency Act 1986 and that John David Principal trading address: 19 Grundy Street, Heaton, Mersey, Thomas Milsom,(IP No. 9241) of KPMG LLP, 15 Canada Square, Stockport SK4 3AX London, E14 5GL and Allan Watson Graham,(IP No. 8719) of KPMG Written Resolutions of LG Project Management Services Limited (”the LLP, 15 Canada Square, London, E14 5GL be and are hereby Company”) were passed by the members on 18 September 2015, as appointed Joint Liquidators of the Companies and that any power a Special Resolution and as an Ordinary Resolution:- conferred on them by the Companies, or by law, be exercisable by “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the them jointly, or by either of them alone.” Company be wound up voluntarily, and that pursuant to sections For further details contact: Maria French, Tel: 020 7694 1757, Email: 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. [email protected] 9359) of Johnston Carmichael LLP, 227 West George Street, Kim Gozzett, Director Glasgow, G2 2ND be appointed Liquidator of the Company for the 18 September 2015 (2405674) purposes of winding up the Company’s affairs and distributing its assets.” For further details contact: Donald Iain McNaught, Tel: 0141 222 2405661J CASH (METALS) LIMITED 5800. Alternative contact: Emma Davidson. (Company Number 01098333) Peter Granelli, Director Trading Name: J Cash (Metals) Limited 21 September 2015 (2405644) Registered office: Flat 7 West Lynn, Devisdale Road, Bowdon, Cheshire WA14 2AT Principal trading address: Flat 7 West Lynn, Devisdale Road, Bowdon, MID2405666 EUROPA SERVICES LIMITED Cheshire WA14 2AT (Company Number 07441655) Passed on 17 September 2015 Registered office: South West Office, 11A Regent Street, London At a GENERAL MEETING of the above named Company, duly SW1Y 4LR convened and held at Flat 7 West Lynn, Devisdale Road, Bowdon, Principal trading address: South West Office, 11A Regent Street, Cheshire WA14 2AT on 17 September 2015 the following Special London SW1Y 4LR Resolution was duly passed:- At a general meeting of the above named Company duly convened “That the Company be wound up voluntarily.” and held at South West Office, 11A Regent Street, London SW1Y and 4LR, on 15 September 2015, at 12.00 noon, the following resolutions Stephen John Evans of Antony Batty & Company LLP, Swan House, 9 were duly passed as a Special Resolution and an Ordinary Resolution Queens Road, Brentwood, Essex, CM14 4HE was appointed as respectively: Liquidator. “That the Company be wound up voluntarily and that Gareth Rutt Stephen John Evans, (IP Number: 8759), Antony Batty & Company Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. 008839) LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, Tel: 01277 230347, Fax: 01277 215053, Email: BS2 0HQ be and are hereby appointed Joint Liquidators of the [email protected], Office contact: Miss N Southwell company on 15 September 2015 for the purposes of such winding Joseph Cash (2405661) up.” For further details contact: Joint Liquidators, Email: [email protected] KEATING2405679 CONSULTING LTD John Mooney, Chairman (Company Number 06920802) 15 September 2015 (2405666) Registered office: Cardiff House, Tilling Road, London, NW2 1LJ Principal trading address: N/A Notice is hereby given that the following resolutions were passed on MIKELIN2405675 CONSULTING LIMITED 11 September 2015, as a special resolution and an ordinary resolution (Company Number 06179220) respectively: Principal trading address: 16 Weald Close, Brentwood, Essex, CM14 “That the Company be wound up voluntarily and that David Thorniley, 4QU (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, On 17 September 2015, the following resolutions were passed at a Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the General Meeting of the Company held at 1148 High Road, Whetstone, purposes of such winding up.” London, N20 0RA, as a Special Resolution and an Ordinary For further details contact: David Thorniley, email: Resolution respectively: [email protected] Alternative contact: Chris Maslin “That the Company be wound up voluntarily and that Kikis Kallis Danny Keating, Chairman FCCA FABRP of Kallis & Company, Mountview Court, 1148 High 11 September 2015 (2405679) Road, Whetstone, London, N20 0RA, (IP No. 004692) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up.” KRISTCO2405637 LTD Alternative contact: Alexia Phlora, [email protected], Tel: 020 8446 (Company Number 06091832) 6699 Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Mr Michael Joseph Allen, Chairman Principal trading address: 4, Tyne View, Lemington, Newcastle upon 17 September 2015 (2405675) Tyne NE15 8DE At a General Meeting of the above named Company, duly convened and held at 11, Carrongrange Gardens, Stenhousemuir, Larbert FK5 MOORE2405671 MANAGEMENT CONSULTANCY LIMITED 3DU, on 18 September 2015, at 10.15 am, the following Resolutions (Company Number 07520918) were passed as a Special Resolution and an Ordinary Resolution Registered office: 12 Old Bexley Lane, Bexley, Kent, DA5 2BN respectively: Principal trading address: N/A “That the Company be wound up voluntarily and that Peter William Notice is hereby given that the following resolutions were passed on Gray,(IP No. 009405) and Iain Townsend,(IP No. 015850) both of 15 September 2015, as a special resolution and an ordinary resolution Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton respectively: on Tees, TS15 9AE are hereby appointed Joint Liquidators of the “That the Company be wound up voluntarily and that David Thorniley, Company for the purposes of the voluntary winding up.” (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, For further details contact: P W Gray or Iain Townsend, E-mail: Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the [email protected], Tel: 01642 790790. purposes of such winding up.” John Scobbie, Director For further details contact: David Thorniley, Email: 21 September 2015 (2405637) [email protected], Alternative contact: Chris Maslin

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Peter Moore, Chairman Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of 18 September 2015 (2405671) Beesley Corporate Solutions were appointed Joint Liquidators of the Company on 18 September 2015. Any enquiries regarding the above should be addressed to the Joint Liquidators Beesley Corporate 2405645OUTSIDETHEBOXCONSULTING LIMITED Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 (Company Number 08324787) 3HP; Tel 01625 544 795 or email: [email protected] or Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 [email protected] 5PA Alternative contact: Joanna Siu tel; 01625 469 154 or Principal trading address: Flat 5 Kilby Court, Child Lane, London [email protected] (2405639) SE10 0PZ The Insolvency Act 1986 At a General Meeting of the Members of the above named Company, POLI2405627 BUL LTD duly convened, and held at the offices of Marshall Peters Limited, (Company Number 06306661) Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 18 Registered office: 55 Baker Street, London W1U 7EU September 2015 at 11.00 am, the following Resolutions were duly Principal trading address: 4th Floor, 6 Heddon Street, London W1B passed:- 4BS Special Resolutions At a General Meeting of the above-named Company, duly convened, 1. That the Company be wound up voluntarily and held at 23 Hanover Square, London W1S 1JB on the 21 2. That the Liquidator is authorised to distribute the assets of the September 2015 the following Special and Ordinary Resolutions were Company in settlement of the outstanding liabilities of the Company duly passed, viz: among the members of the Company in specie, the whole or part of SPECIAL RESOLUTIONS the assets of the Company. Also, the Liquidator is authorised sanction 1 That the company be wound up voluntarily and Malcolm Cohen of of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby Ordinary Resolution appointed Liquidator for the purposes of such winding-up. 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, 2 That the Liquidator be and is authorised to distribute all or part of Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed the assets in specie to the shareholders in such proportion as they Liquidator for the purposes of such winding up. mutually agree. Office Holder: Clive Morris, Office Holder Number: 8820, Marshall ORDINARY RESOLUTION Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. 1 That the Liquidator’s fees are to be paid on a time costs basis. Administrator: John-Paul Lander. Contact Details: 01257 452021 Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, Nicola Ottogalli, Chairman London W1U 7EU was appointed Liquidator of the Company on 21 18 September 2015 (2405645) September 2015. Further information about this case is available from the offices of BDO LLP at [email protected] quoting SMB/CLJ/ poli. PACE2405678 PORTFOLIOS LIMITED George Weisz, Chairman of Meeting (2405627) (Company Number 03150738) Registered office: 53 Marloes Road, London W8 6LA Principal trading address: 53 Marloes Road, London W8 6LA PRECISION2405677 ENGINEERING CONSULTANTS LIMITED Written resolutions were considered on 17 September 2015, and the (Company Number 03626292) following Special Resolution and Ordinary Resolution were duly Registered office: 27 Christy Road, Biggin Hill, Westerham, Kent, passed: TN16 3DE “That the Company be wound up voluntarily and that James William Principal trading address: N/A Stares,(IP No. 11490) of Rothmans Recovery Limited, St Ann’s Manor, Notice is hereby given that the following resolutions were passed on 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN is hereby appointed 16 September 2015, as a special resolution and an ordinary resolution as sole liquidator of the Company for the purpose of the voluntary respectively: winding up.” “That the Company be wound up voluntarily and that David Thorniley, For further details contact: James William Stares or Terena Farrow, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tel: 0845 5670 567. Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Anthony Gerald Vincent, Director purposes of such winding up.” 21 September 2015 (2405678) For further details contact: David Thorniley, Email: [email protected] Alternative contact: Chris Maslin Ray Hillard, Chairman 2405639PCOS CONSULTING LIMITED 16 September 2015 (2405677) (Company Number 08729240) Previous Name of Company: Coulthard OS Limited Registered office: Registered Office to be changed to: Astute House, SGO2405640 MEDICAL LIMITED Wilmslow Road, Handforth, Cheshire SK9 3HP. Current Registered (Company Number 04211407) Office: c/o Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, Trading name/style: SGO Medical Limited Manchester M20 6RE Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Principal trading address: 2nd Floor, 683-693 Wilmslow Road, DN15 9YG Didsbury, Manchester M20 6RE Principal trading address: 32 Holst Mansions, 96 Wyatt Drive, London The Insolvency Act 1986 (as amended) SW13 8AJ At a General Meeting of the members of the above-named company, Companies Act 2006 and Insolvency Act 1986 duly convened, and held at Astute House, Wilmslow Road, Handforth, At a general meeting of the above-named company duly convened Cheshire SK9 3HP on 18 September 2015 at 11.00 am, the following and held at Villa Topaze, 752 Boulevard de la Mer, 83600, Frejus, special resolutions were duly passed:- France at 10.30 am on 7 September 2015, the following resolutions (i) That the company shall be voluntarily wound up. were passed: No. 1 as a special resolution and No. 2 as an ordinary (ii) That the Joint Liquidators be allowed to distribute in specie such resolution:- assets of the company as it may be expedient so to distribute. 1. That the company be wound up voluntarily. Matthew Bromley Coulthard, Chairman/Director 2. That John William Butler and Andrew James Nichols of Redman 18 September 2015 Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. M Palazzo, Chairman 7 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 65 COMPANIES

Liquidators’ Details: John William Butler and Andrew James Nichols of “That Paul Walker of Harrisons Business Recovery and Insolvency Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Scunthorpe DN15 9YG. T: 01724 230 060 Hereford, HR2 6FE be and is hereby appointed Liquidator of the Office holder numbers: 9591 and 8367 (2405640) Company for the purposes of such winding up.” Paul Walker, (IP Number: 002649), Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, 2405665STARNS LIMITED Rotherwas, Hereford, HR2 6FE, Tel: 01432 359 000, Email: (Company Number 08283217) [email protected] Registered office: CBW LLP, 66 Prescot Street, London E1 8NN Alternative person to contact with enquiries about the case: Wendy Principal trading address: CBW LLP, 66 Prescot Street, London E1 George (2405630) 8NN At a general meeting of the above named company duly convened and held at 12.15 pm on 1 September 2015 at Satago Cottage, 360a 2405634WHITSTONE HEAD EDUCATIONAL TRUST LIMITED Brighton Road, Croydon CR2 6AL the following resolutions were duly (Company Number 01268950) passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 Registered office: 11 Coopers Yard, Curran Road, Cardiff CF10 5NB as ordinary resolutions: Principal trading address: Whitstone Head School, Whitstone, 1. That the company be wound up voluntarily under the provisions of Holsworthy, Devon, EX22 6TJ the Insolvency Act 1986 At a general meeting of the members of the above-named Company 2. That Christopher Herron, licensed insolvency practitioner (IP No duly convened and held at Metherell Gard, Burn View, Bude, 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No Cornwall, EX23 8BX, on 21 September 2015, the following resolutions 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, were duly passed as a Special Resolution and as an Ordinary Croydon CR2 6AL, having consented to act be and are hereby Resolution: appointed joint liquidators for the purpose of the voluntary winding up “That the Company be wound up voluntarily and that W Vaughan with the power to act jointly and severally for the purpose of such Jones,(IP No. 6769) and Susan Clay,(IP No. 9191) both of Jones Giles winding up of the company’s affairs & Clay Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB be 3. That the joint liquidators be and are hereby authorised to distribute, and are hereby appointed Joint Liquidators for the purposes of the amongst the shareholders, in specie all or any part of the assets of winding up.” the company in accordance with the company’s articles of For further details contact: Tel: 029 2034 6530. Alternative contact: association. Tony Jopson. 4. That anything required or authorised to be done by the joint Stephen A Smith, Chairman liquidators be and is hereby authorised to be done by both or either of 21 September 2015 (2405634) them. Nicola Jayne Fisher (IP number 9090) and Christopher Herron (IP number 8755) both of Herron Fisher, Satago Cottage, 360a Brighton WONDER2405676 PLACE LIMITED Road, Croydon CR2 6AL were appointed Joint Liquidators of the Previous Name of Company: Rockpack Limited until 29 January 2014 Company on 1 September 2015. Further information about this case (Company Number 07950828) is available from Emma Long at the offices of Herron Fisher on 020 Registered office: Maxwelton House, 41-43 Boltro Road, Haywards 8688 2100 or at [email protected]. Heath, West Sussex RH16 1BJ (formerly 1st Floor, Buckhurst House, Paul Michael Starns, Chairman of Meeting (2405665) 42/44 Buckhurst Avenue, Sevenoaks, Kent TN13 1LZ) Principal trading address: Office 2, 9 Thorpe Close, London W10 5XL The Companies Act 1985 and The Insolvency Act 1986 TECHIA2405663 LIMITED At the General Meeting of the above-named Company duly convened (Company Number 06688075) and held at 16 Mortimer Street, London W1T 3JL on 15 September Previous Name of Company: Bolt On Solutions Limited 2015, the following Resolutions were passed. Registered office: 51 Albert Road West, Bolton, Lancs, BL1 5HG 1. [Special Resolution] That the Company be wound up voluntarily; Principal trading address: N/A and Notice is hereby given that the following resolutions were passed on 2. [Ordinary Resolution] That Roger Faulkner MIPA [IP9479] of RF 10 September 2015, as a special resolution and an ordinary resolution Business Recovery, Maxwelton House, 41-43 Boltro Road, Haywards respectively: Heath, West Sussex RH16 1BJ is hereby appointed Liquidator for the “That the Company be wound up voluntarily and that David Thorniley, purpose of such winding up. (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Sofia Fenichell, Chairperson Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 15 September 2015 purposes of such winding up.” Liquidator’s address and contact information: RF Business Recovery, For further details contact: David Thorniley, Email: Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex [email protected], Alternative contact: Chris Maslin RH16 1BJ, tel: 01444 411106, e: [email protected] (2405676) Simon Entwistle, Chairman 18 September 2015 (2405663) Partnerships TP2405630 STRUCTURE SOLUTIONS LTD (Company Number 07516433) CHANGE IN THE MEMBERS OF A PARTNERSHIP Registered office: Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, THE2406051 HOVETON AND WROXHAM MEDICAL CENTRE Hereford, HR2 6FE Notice is hereby given that on 31 September 2015, Dr L C Hunter Principal trading address: The Paddocks Lowe Lane, Much retired from the partnership that existed between her and Dr V H Dewchurch, Hereford, Herefordshire, HR2 8DJ Fowler, Dr C A Singh, Dr M R Morley and Dr C Dernedde, carrying on Nature of Business: Other business support service activities business of The Hoveton and Wroxham Medical Centre at Stalham Date of Appointment: 14 September 2015 Road, Hoveton, Norwich, NR12 8DU. Who the Liquidator was appointed by: Members Dr Linda C Hunter, Hoveton and Wroxham Medical Centre (2406051) At a general meeting of the Company, duly convened and held at The Paddocks Lowe Lane, Much Dewchurch, Hereford, Herefordshire, HR2 8DJ on 14 September 2015 the following Resolutions were DISSOLUTION OF PARTNERSHIP passed as a Special Resolution and an Ordinary Resolution respectively: ARES2406058 CUSTOMIZED CREDIT (U), L.P. “That the Company be wound up voluntarily” Notice is hereby given that Ares Customized Credit (U), L.P., a limited and partnership registered in England with number LP16531, was dissolved with effect from 14 September 2015. (2406058)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2406039ARES CUSTOMIZED CREDIT (O), L.P. Notice is hereby given that Ares Customized Credit (O), L.P., a limited partnership registered in England with number LP16530, was dissolved with effect from 14 September 2015. (2406039)

TRANSFER OF INTEREST

2406021GCP FUND III A LP (Registered No. LP015895) Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE is hereby given that, on 16 September 2015, WCTPT Choice II L.P. transferred all of its interest in GCP Fund III A LP (the “Partnership”), represented by a capital contribution of £20 to the a new limited partner, WCTPT Choice L.P., and subsequently ceased to be a limited partner in the Partnership. (2406021)

ASSIGNMENT2406010 OF INTEREST IN A LIMITED PARTNERSHIP HOTBED PARALLEL VENTURES 2007 LIMITED PARTNERSHIP Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given by Hotbed General Partner Limited that on 24 July 2015, Capita Trust Company Limited of 4th Floor, 40 Dukes Place, London EC3A 7NH assigned part of its interest being £2.00 Capital Contribution and £16,410.98 Loan Contribution in Hotbed Parallel Ventures 2007 Limited Partnership (LP011829) to William James White of Lime Tree House, Queen Street, Gillingham SP8 4DX. Claire Madden, Director Hotbed General Partner Limited (2406010)

Limited2406043 Partnership Act 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 16 September 2015, WCTPT Choice II LP transferred its entire interest in Silverfleet Capital Partners II L.P. (a limited partnership registered in England and Wales with number LP15812) (the “Partnership”) to WCTPT Choice LP, and that, with effect from that date, WCTPT Choice LP became a limited partner in the Partnership and WCTPT Choice II LP is no longer a limited partner in the Partnership. 15 September 2015 (2406043)

WINDING-UP ORDER

NEIL2405880 HETHERINGTON JULIE HETHERINGTON The Nags Head, 8 West End, Sedgefield, STOCKTON-ON-TEES, TS21 2BS In the High Court Of Justice No 004048 of 2015 Date of Filing Petition: 9 June 2015 Date of Winding-up Order: 14 September 2015 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver 14 September 2015 (2405880)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 67 PEOPLE

Correspondence address and contact detaiils of case manager: Wendy-Jay Jerome of Baker Tilly Creditor Services LLP, 4th Floor PEOPLE Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5242. Office Holder details: Alec Pillmoor (IP No: 007243), of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN. Further details contact: Alec Pillmoor, Personal insolvency Tel: 01482 607200. Alec Pillmoor, Trustee AMENDMENT OF TITLE OF PROCEEDINGS 18 September 2015 (2405964)

DAVIES,2406167 RUTH SIOBHAN 2 Bartlow Road, Ashdon, Saffron Walden, Essex, CB10 2HR In2405928 the Sheffield County Court Birth details: 12 August 1973 No 242 of 2014 RUTH SIOBHAN DAVIES, 2 Bartlow Road, ASHDON, Essex, CB10 MICHAEL NORMAN SARGESON 2HR, ADMINISTRATOR also known as RUTH SIOBHAN HEGARTY In Bankruptcy lately residing at The Old Farmhouse, Camps Road, Ashdon, Essex, Residential Address: 112 Claypit Lane, Rawmarsh, Rotherham, S62 CB10 2JQ 5JL. Date of Birth: 1 June 1946. Occupation: Retired. Also known as: RUTH SIOBHAN DAVIES, 2 Partlow Road, ASHDON, NOTICE IS HEREBY GIVEN pursuant to with section 296 of the Essex, CB10 2HR, ADMINISTRATOR also known as RUTH SIOBHAN Insolvency Act 1986, that Michael Chamberlain has been appointed HEGARTY lately residing at The Old Farmhouse, Camps Road, Trustee of the above by the Secretary of State. Ashdon, Essex, CB10 2JQ Notice is further given that a meeting of the creditors of the bankrupt In the County Court at Cambridge will be held at Chamberlain & Co, Aizlewood's Mill, Nursery Street, No 98 of 2015 Sheffield, S3 8GG on 20 October 2015 at 10:00 am for the purposes Bankruptcy order date: 14 September 2015 of establishing a creditors' committee and if no committee is formed J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, fixing the basis of the Trustee's remuneration and allocated telephone: 01473 217565, email: [email protected] disbursements. In order to be entitled to vote at the meeting creditors Capacity of office holder(s): Receiver and Manager must ensure that any proxies and hitherto unlodged proofs are lodged 14 September 2015 (2406167) at Resolution House, 12 Mill Hill, Leeds LS1 5DQ by 12.00 noon on the business day preceding the day of the meeting. Office Holder Details: Michael Chamberlain (IP number 8735) of APPOINTMENT AND RELEASE OF TRUSTEES Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Date of Appointment: 3 September 2015. Further information about In2405966 the Barrow in Furness County Court this case is available from Colin Saville or Louise Outram at the offices No 5 of 2015 of Chamberlain & Co on 0113 233 9614 or at STEVEN ATTWOOD [email protected]. In Bankruptcy Michael Chamberlain, Trustee (2405928) Bankrupt’s residential address: The Old Gin Mill, Steel Green, Millom, Cumbria, LA18 4LG. Bankrupt’s Date of Birth: 27 March 1951. Bankrupt’s Occupation: Unknown. Name or style under which BANKRUPTCY ORDERS bankrupt carried on business, and under which any debt was incurred: Formerly trading as a holiday/caravan park proprietor in AKRAM,2405907 ADNAN partnership as Port Haverigg Holiday Village, Port Haverigg, Cumbria, 195B Church Street, LONDON, N9 9HL L18 4EY. Birth details: 3 October 1974 Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency ADNAN AKRAM OCCUPATION UNKNOWN OF 195B CHURCH Rules 1986 (as amended), that Alec Pillmoor (IP No. 007243) of Baker STREET LONDON N9 9HL TRADING AT 52 AND 52A WELLINGTON Tilly Creditor Services LLP, Two Humber Quays, Wellington Street STREET LUTON LU1 2QH West, Hull HU1 2BN has been appointed Trustee of the Bankrupt’s In the High Court Of Justice estate by a meeting of creditors on 1 September 2015. No 2127 of 2015 Correspondence address and contact details of case manager: Date of Filing Petition: 24 June 2015 Andrea Williams of Baker Tilly Creditor Services LLP, 4th Floor, Bankruptcy order date: 11 September 2015 Springfield House, 76 Wellington Street, Leeds LS1 2AY on tel: 0113 Time of Bankruptcy Order: 11:12 285 5237. Contact details of Trustee: Tel: 01482 607200. Whether Debtor's or Creditor's PetitionCreditor's Alec Pillmoor, Liquidator Name and address of petitioner: LUTON BOROUGH COUNCIL4 21 September 2015 (2405966) Dunstable Road, LUTON, LU1 1DX L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: In2405964 the Barrow in Furness County Court [email protected] No 14 of 2015 Capacity of office holder(s): Receiver and Manager SUSAN HOUGH 11 September 2015 (2405907) In Bankruptcy Bankrupt’s residential address: Hall Barn Cottage, Stonyhurst, Clitheroe, BB7 9PT. Bankrupt’s date of birth: 23 February 1948. Bankrupt’s occupation: Unknown. Name or style under which bankrupt carried on business, and under which any debt was incurred: Formerly trading as a holiday/caravan park proprietor in partnership as Port Haverigg Holiday Village, Port Haverigg, Cumbria, L18 4EY. Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency Rules 1986 (as amended), that Alec Pillmoor of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN has been appointed Trustee of the Bankrupt’s estate by a meeting of creditors on 1 September 2015

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

AFRICA,2405916 DAVID CLOHESY,2405937 LISA JANE 11 Cherry Orchard, Oakington, CAMBRIDGE, CB24 3AY 18 Innox Grove, Englishcombe, BATH, BA2 9DX Birth details: 26 November 1970 Birth details: 10 February 1986 DAVID AFRICA, occupation UNKNOWN, of 11 Cherry Orchard, Lisa Jane Clohesy, (administrative assistant) of 18 Innox Grove, Oakington, CAMBRIDGE, CB24 3AY, and carrying on business as Englishcombe, Bath, BA2 9DX, lately residing at 11 Victoria Place, DAVID AFRICA t/a AFRICA ANALYIS, of 11 Charry Orchard, Paulton, Bristol, BS39 7XS, formerly residing at 66 Millfield, Midsomer Oakington, Cambridge, CB24 3AY Norton, BA3 2PG, previously residing at 7 Bennell Close, In the County Court at Cambridge Chilcompton, BA3 4HR No 60 of 2015 In the County Court at Bristol Date of Filing Petition: 16 June 2015 No 434 of 2015 Bankruptcy order date: 25 August 2015 Date of Filing Petition: 17 September 2015 Time of Bankruptcy Order: 10:29 Bankruptcy order date: 17 September 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:40 Name and address of petitioner: JOHN MICHAEL DIXONDuke House, Whether Debtor's or Creditor's PetitionDebtor's 54 Wellington Street, DX 729240 LEEDS 67, LEEDS, LS1 2EE S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, 3ZA, telephone: 029 2038 1300, email: CB28DR, telephone: 01223 324480, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 September 2015 (2405937) 25 August 2015 (2405916)

CONNELL,2406164 STEVEN BEAMSON,2405911 ANDREA 32 Lambton Street, Langley Park, DURHAM, DH7 9YR 32 Copley Close, STOCKTON-ON-TEES, Cleveland, TS19 8QE Birth details: 7 November 1972 Birth details: 16 May 1983 Steven Connell, a welder / fitter, residing at 32 Lambton Street, Langly Andrea Beamson, also known as Andrea Bain, unemployed, residing Park, Durham, DH7 9YR, lately residing at 93 Norburn Park, Witton at 32 Copley Close, Stockton-on-Tees, TS19 8QE, lately residing at Gilbert, Durham, DH7 6SG 17 Ilkeston Walk, Stockton-on-Tees, TS19 8DY In the County Court at Durham In the County Court at Middlesbrough No 100 of 2015 No 175 of 2015 Date of Filing Petition: 17 September 2015 Date of Filing Petition: 16 September 2015 Bankruptcy order date: 17 September 2015 Bankruptcy order date: 16 September 2015 Time of Bankruptcy Order: 11:07 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 September 2015 (2406164) 16 September 2015 (2405911)

COX,2405883 MICHAEL STEPHEN COPESTAKE,2405871 ELEANOR MARY SELWOOD 89 Admirals Way, Thetford, Norfolk, IP24 2TJ THE LITTLE HOUSE, THE STREET, DENTON, CANTERBURY, KENT, Birth details: 4 July 1963 CT4 6QZ MICHAEL STEPHEN COX of 89 Admirals Way, THETFORD, Norfolk, Birth details: 21 March 1979 IP24 2TJ a PRODUCTION OPERATOR ELEANOR MARY SELWOOD COPESTAKE, AN ACCOUNTS In the County Court at Bury St Edmunds ASSISTANT OF THE LITTLE HOUSE, THE STREET, DENTON, No 7045 of 2015 CANTERBURY, KENT CT3 6QZ, LATELY TRADING AS A Date of Filing Petition: 18 September 2015 BOOKKEEPER. Bankruptcy order date: 18 September 2015 In the County Court at Canterbury Time of Bankruptcy Order: 10:55 No 178 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 19 March 2015 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order date: 6 July 2015 telephone: 01473 217565, email: [email protected] Time of Bankruptcy Order: 11:46 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 18 September 2015 (2405883) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham CUTLER,2406165 KRISTIAN KENNETH CHARLES Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 38 Leigh Gardens, Wimborne, Wimborne, BH21 2ER [email protected] Birth details: 5 October 1978 Capacity of office holder(s): Official Receiver Kristian Kenneth Charles Cutler a support worker, of 38 Leigh 14 August 2015 (2405871) Gardens, Wimborne, Dorset, BH21 2ER, lately residing at 14 Adelaide Close, Christchurch, Dorset, BH14 2JW In the County Court at Bournemouth and Poole No 385 of 2015 Date of Filing Petition: 21 September 2015 Bankruptcy order date: 21 September 2015 Time of Bankruptcy Order: 09:31 Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 September 2015 (2406165)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 69 PEOPLE

DAWSON,2405917 SEAN VINCENT GRAINGER,2405909 DANIEL STEWART 74 Dairyman Close, LONDON, NW2 1EP Flat G, 467 London Road, HIGH WYCOMBE, Buckinghamshire, HP11 Birth details: 6 October 1969 1EP SEAN VINCENT DAWSON A HAIRDRESSER OF 74 DAIRYMAN Birth details: 5 June 1975 CLOSE GREATER LONDON NW2 IEP Mr Daniel Stewart Grainger Unemployed of Flat G, 467 London Road, In the High Court Of Justice High Wycombe, Bucks, HP11 1EP No 1754 of 2015 In the County Court at Aylesbury Date of Filing Petition: 28 May 2015 No 105 of 2015 Bankruptcy order date: 11 September 2015 Date of Filing Petition: 16 September 2015 Time of Bankruptcy Order: 11:50 Bankruptcy order date: 16 September 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:05 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 September 2015 (2405909) 11 September 2015 (2405917)

GARRARD,2405876 BRIAN JOHN 2406159DAVIES, TIMOTHY NIALL 3 Coulson Drive, WESTON-SUPER-MARE, Avon, BS22 7QL 6 Campion Way, Leavenheath, Colchester, CO6 4UP Birth details: 4 May 1946 Birth details: 22 April 1962 Brian John Garrard (retired) of 3 Coulson Drive, Worle, BS22 7QL, TIMOTHY NIALL DAVIES a DIRECTOR of 6 Campion Way, lately residing at La Perronerie, Sark, Channel Islands, GY10 1SF Leavenheath, COLCHESTER, Essex, CO6 4UP In the County Court at Bristol In the High Court Of Justice No 435 of 2015 No 2501 of 2015 Date of Filing Petition: 17 September 2015 Date of Filing Petition: 17 July 2015 Bankruptcy order date: 17 September 2015 Bankruptcy order date: 7 September 2015 Time of Bankruptcy Order: 10:39 Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: Commissioners for HM Revenue & 3ZA, telephone: 029 2038 1300, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Capacity of office holder(s): Receiver and Manager CB28DR, telephone: 01223 324480, email: 17 September 2015 (2405876) [email protected] Capacity of office holder(s): Receiver and Manager 7 September 2015 (2406159) GOODALL2405981 , CHRISTOPER 16 Bankfold, Barrowford, NELSON, Lancashire, BB9 6JW Birth details: 12 April 1972 ELKINS,2405919 STUART IAN Christopher Goodall Self Employed - Fitness Advisor of 16 Bankfold, 52 Essetford Road, ASHFORD, Kent, TN23 5BT Barrowford, Nelson, Lancashire BB6 6JW Birth details: 9 January 1979 In the County Court at Burnley Stuart Ian Elkins, Assistant Manager currently residing at 52 Essetford No 89 of 2015 Road, Ashford, Kent, TN23 5BT lately residing at 19 Westmoors Date of Filing Petition: 17 September 2015 Road, Ashford, Kent, TN24 3HT formerly residing at 140 Holobrough Bankruptcy order date: 17 September 2015 Road, Snodland, Kent, ME6 5AP Time of Bankruptcy Order: 10:16 In the County Court at Canterbury Whether Debtor's or Creditor's PetitionDebtor's No 191 of 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 17 September 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 17 September 2015 [email protected] Time of Bankruptcy Order: 13:55 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 17 September 2015 (2405981) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] GOVORI,2406158 FATMIR Capacity of office holder(s): Receiver and Manager 35 Seaman Tower, Lefroy Road, Norwich, NR3 2NW 17 September 2015 (2405919) Birth details: 9 December 1977 FATMIR GOVORI of: 35 Seaman Tower, Lefroy Road, NORWICH, NR3 2NW carrying on business as: THE HEARTSEASE FISH BAR, 1 EMERY2405879 , RICHARD TARQUIN Clancy Road, Norwich, NR7 9AA Highfield, Blackpool Road, Clifton, PRESTON, PR4 0XL In the County Court at Norwich Birth details: 21 March 1983 No 177 of 2015 Richard Tarquin Emery - Construction worker Residing at Highfield, Date of Filing Petition: 17 July 2015 Blackpool Road, Clifton, Preston, Lancs PR4 0XL Bankruptcy order date: 2 September 2015 In the County Court at Preston Time of Bankruptcy Order: 12:00 No 159 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 17 September 2015 Name and address of petitioner: NORWICH CITY COUNCILCity Hall, Bankruptcy order date: 17 September 2015 St. Peters Street, NORWICH, NR2 1NH Time of Bankruptcy Order: 02:06 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01473 217565, email: [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 2 September 2015 (2406158) email: [email protected] Capacity of office holder(s): Receiver and Manager 17 September 2015 (2405879)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

GRANTHAM,2405912 ELOUISE MELISSA KAMAL,2405882 SHAMSUZZAMAN 38 Martindale Way, Sawston, Cambridge, CB22 3BT 99 Parkside Avenue, ROMFORD, RM1 4NB Birth details: 23 November 1978 Birth details: 19 February 1985 ELOUISE MELISSA GRANTHAM a PERSONAL ASSISTANT of 38 SHAMSUZZAMAN KAMAL Unemployed of 99 Parkside Avenue, Martindale Way, Sawston, CAMBRIDGE, CB22 3BT also known as Romford, Essex RM1 4NB ELOUSIE MELISSA HOLLINGS In the County Court at Romford In the County Court at Cambridge No 0239 of 2015 No 101 of 2015 Date of Filing Petition: 18 September 2015 Date of Filing Petition: 18 September 2015 Bankruptcy order date: 18 September 2015 Bankruptcy order date: 18 September 2015 Time of Bankruptcy Order: 10:15 Time of Bankruptcy Order: 09:56 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 01473 217565, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 September 2015 (2405912) 18 September 2015 (2405882)

2405918HEYWORTH, JEREMY DAVID KENYON2405881 , SIMON JAMES Flat 12, Iceland Wharf, Plough Way, LONDON, SE16 7AB 11 Eckersley Close, BLACKBURN, BB2 4FA Birth details: 15 September 1974 Birth details: 23 May 1969 JEREMY DAVID HEYWORTH TRADING AT BASEMENT FLAT 1A 61 Simon James Kenyon An Accountant of 11 Eckersley Close QUEENS GATE LONDON SW7 5JP as a H & M LOCKSMITHS OF Blackburn BB2 4FA lately residing at Snab Cottage Aughton Road FLAT 12, ICELAND WHARF PLOUGH WAY ROTHERHITHE LONDON Gressingham Lancaster LA2 8LS previously residing at The Hazels 3 SE16 7AB Barnfield Manor Lodge Lane Singleton Pulton-Le-Fylde FY6 8LJ In the High Court Of Justice formerly residing at 7 Fellstone Vale Withnell Chorley PR6 8UE and No 1239 of 2015 formerly residing at 16 Rufford Close Chorley PR7 3RG and formerly Date of Filing Petition: 15 April 2015 residing at 57 Chapel Lane Hoghton Preston PR5 0RY all in Bankruptcy order date: 14 September 2015 Lancashire Time of Bankruptcy Order: 14:46 In the County Court at Blackburn Whether Debtor's or Creditor's PetitionCreditor's No 80 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 17 September 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 17 September 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 09:53 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 14 September 2015 (2405918) [email protected] Capacity of office holder(s): Receiver and Manager 17 September 2015 (2405881) HAMILTON,2405913 THOMAS ADAM 100 Westover Road, BROADSTAIRS, Kent, CT10 3EX Birth details: 1 October 1989 KHATUN,2405929 WAHIDA Thomas Adam Hamilton, Unemployed currently residing at 100 14 Eleanor Avenue, HEREFORD, HR1 1YE Westover Road, Broadstairs, Kent, CT10 3EX Birth details: 18 June 1981 In the County Court at Canterbury Wahida Khatun, currently a Landlord of 14 Eleanor Avenue, Hereford, No 194 of 2015 Worcestershire, HR1 1YE Date of Filing Petition: 17 September 2015 In the County Court at Central London Bankruptcy order date: 17 September 2015 No 1806 of 2015 Time of Bankruptcy Order: 14:05 Date of Filing Petition: 2 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 September 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 11:42 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 17 September 2015 (2405913) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] HOGBEN,2405877 DAVID RICHARD Capacity of office holder(s): Official Receiver 15 Castlemount Road, DOVER, Kent, CT16 1SP 14 September 2015 (2405929) Birth details: 10 August 1944 David Richard Hogben, Unemployed currently residing at 15 Castlemount Road, Dover, Kent, CT16 1SP In the County Court at Canterbury No 192 of 2015 Date of Filing Petition: 17 September 2015 Bankruptcy order date: 17 September 2015 Time of Bankruptcy Order: 14:00 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 17 September 2015 (2405877)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 71 PEOPLE

LLOYD,2405944 KIRSTY MARIA MORRIS2405935 MCDOWELL, GREGORY 77 Institute Street, Stanton Hill, SUTTON-IN-ASHFIELD, 5 Pritchard Drive, Hawkinge, FOLKESTONE, KENT, Kent, CT18 7QH Nottinghamshire, NG17 3HD Birth details: 28 September 1965 Birth details: 26 November 1988 Gregory Morris McDowell, Hotel Porter currently residing at 5 KIRSTY MARIA LLOYD,Unemployed of 77 Institute Street, Stanton Pritchard Drive, Hawkinge, Folkestone, Kent CT18 7QH, lately Hill, Sutton in Ashfield, Nottinghamshire. NG17 3HD and lately residing at 9 Martin Road, Folkestone, Kent CT20 2JR, previously residing at 37 Walton Street, Sutton in Ashfield, Nottinghamshire. residing at Flat 4, 69 Crayford Court, Sandgate Road, Folkestone, NG17 4GF and formerly residing at 26 Oak Tree Road, Sutton in Kent CT20 2AF lately carrying on business as McDowells, a coffee Ashfield, Nottinghamshire. NG17 4GT and 40 Montrose Avenue, shop/cafe bar, trading at 13/14 West Terrace, Folkestone, Kent CT20 Blackpool, Lancashire. FY1 4AS and 17 Laburnam Street. Blackpool. 1RR, lately a company director Lancashire and 17 Chester Road, Blackpool, Lancashire. and 4 In the County Court at Canterbury Carcroft Avenue, Blackpool, Lancashire. No 47 of 2015 In the County Court at Nottingham Date of Filing Petition: 4 March 2015 No 268 of 2015 Bankruptcy order date: 27 July 2015 Date of Filing Petition: 16 September 2015 Time of Bankruptcy Order: 16:30 Bankruptcy order date: 16 September 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:02 Name and address of petitioner: Christopher Butler9 ROMAN CLOSE, Whether Debtor's or Creditor's PetitionDebtor's MOUNTNESSING, BRENTWOOD, ESSEX, CM15 7QH A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 0115 852 5000, email: [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 September 2015 (2405944) Capacity of office holder(s): Official Receiver 26 August 2015 (2405935)

MCCARTHY,2405932 JOHN MICHAEL 4 Mayfield Villas, Cray Road, SIDCUP, Kent, DA14 5DH MYERS,2405933 LAURA JANE Birth details: 8 December 1972 24 Griffith Terrace, West Allotment, NEWCASTLE UPON TYNE, NE27 JOHN MICHAEL MCCARTHY TRADING AT BASEMENT FLAT 1A 61 0EG QUEENS GATE LONDON SW7 5JP AS A H & M LOCKSMITHS OF 4 Birth details: 5 August 1986 MAYFIELD VILLAS CRAY ROAD SIDCUP KENT DA14 5DH Laura Jane Myers also known as Laura Jane Buyers, Unemployed, of In the High Court Of Justice 24 Griffith Terrace, West Allotment, Tyne & Wear, NE27 0EG and No 1240 of 2015 lately residing at 28 Buddle Terrace, Tyne & Wear, NE27 0EJ Date of Filing Petition: 15 April 2015 In the County Court at Newcastle-upon-Tyne Bankruptcy order date: 14 September 2015 No 598 of 2015 Time of Bankruptcy Order: 14:48 Date of Filing Petition: 17 September 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 September 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:37 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 1XN, telephone: 020 8681 5166, email: 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 September 2015 (2405932) 17 September 2015 (2405933)

MCGREGOR,2405973 KIRSTY GRACE OSBORNE,2405927 CHRISTOPHER 3 Seaview Terrace, Bunkers Hill, DOVER, Kent, CT17 0JL 1 Loxley Place, STOKE-ON-TRENT, ST3 7AR Birth details: 31 October 1985 Birth details: 8 March 1964 Kirsty Grace McGregor, Unemployed currently residing at 3 Seaview CHRISTOPHER OSBORNE a driver of 1 Loxley Place Meir Stoke-on- Terrace, Bunkers Hill, Dover, Kent, CT17 0JL lately residing at 31 Trent ST3 7AR and lately of 9 Stanton Road Meir Stoke-on-Trent ST3 Shooters Hill, Dover, Kent, CT17 0EF 6DD In the County Court at Canterbury In the County Court at Stoke-on-Trent No 195 of 2015 No 182 of 2015 Date of Filing Petition: 17 September 2015 Date of Filing Petition: 18 September 2015 Bankruptcy order date: 17 September 2015 Bankruptcy order date: 18 September 2015 Time of Bankruptcy Order: 13:50 Time of Bankruptcy Order: 11:14 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 September 2015 (2405973) 18 September 2015 (2405927)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

OSBORNE,2405961 KATHLEEN MARIE RYAN,2405963 LESLEY 1 Loxley Place, STOKE-ON-TRENT, ST3 7AR 50 Ledbury Road, LONDON, W11 2AJ Birth details: 2 January 1970 Birth details: 13 May 1960 KATHLEEN MARIE OSBORNE a Care Worker of 1 Loxley Place Meir LESLEY RYAN OCCUPATION UNKNOWN OF 50 LEDBURY ROAD Stoke-on-Trent ST3 7AR and lately of 9 Stanton Road Meir Stoke-on- LONDON W11 2AJ Trent ST3 6DD In the County Court at Central London In the County Court at Stoke-on-Trent No 2474 of 2015 No 181 of 2015 Date of Filing Petition: 14 July 2015 Date of Filing Petition: 18 September 2015 Bankruptcy order date: 2 September 2015 Bankruptcy order date: 18 September 2015 Time of Bankruptcy Order: 11:02 Time of Bankruptcy Order: 11:12 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: THE LORD MAYOR AND CITIZENS D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, OF THE CITY OF WESTMINSTERWESTMINSTER CITY HALL, 64 telephone: 0161 234 8500, email: VICTORIA STREET, LONDON, SW1E 6QP [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 18 September 2015 (2405961) [email protected] Capacity of office holder(s): Receiver and Manager 2 September 2015 (2405963) 2405969PARMAR, DINESH 2 Avenue Road, LEICESTER, LE2 3EA Birth details: 26 July 1959 REES,2405960 RHIDIAN WYN DINESH PARMAR, Company Director residing at 2 Avenue Road, Trem y Ceri, Rhydlewis, LLANDYSUL, Dyfed, SA44 5PN LEICESTER, LE2 3EA Birth details: 17 November 1981 In the County Court at Leicester Rhidian Wyn Rees, a Farming Contractor of Trem-y-Ceri, Aberbedw, No 141 of 2015 Rhydlewis, SA44 5PN lately carrying on business as R Rees, Farming Date of Filing Petition: 4 June 2015 Contractor at Trem-y-Ceri, Aberbedw, Rhydlewis, SA44 5PN Bankruptcy order date: 16 September 2015 In the County Court at Carmarthen Time of Bankruptcy Order: 11:19 No 47 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 18 September 2015 Name and address of petitioner: LAW SOCIETY OF THE CUBE199 Bankruptcy order date: 18 September 2015 Wharfside Street, BIRMINGHAM, B1 1RN Time of Bankruptcy Order: 10:30 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000, email: [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 16 September 2015 (2405969) [email protected] Capacity of office holder(s): Official Receiver 18 September 2015 (2405960) PILCHER,2405962 JOHN 77 Bedhampton Way, Havant, PO9 2DL Birth details: 15 April 1950 REEVE,2405943 ANDREW PHILIP John Pilcher, Retired, of 77 Bedhampton Way, Havant, Hants PO9 3 Meryl Gardens, Stockton Road, HARTLEPOOL, Cleveland, TS25 2DL 2PL In the County Court at Portsmouth Birth details: 10 April 1958 No 183 of 2015 Andrew Philip Reeve, Depot Assistant, residing at 3 Meryl Gardens, Date of Filing Petition: 25 August 2015 Hartlepool, TS25 2PL, lately residing at 38 Chichester Close, Bankruptcy order date: 25 August 2015 Hartlepool, TS25 2QT Time of Bankruptcy Order: 10:00 In the County Court at Middlesbrough Whether Debtor's or Creditor's PetitionDebtor's No 176 of 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Date of Filing Petition: 16 September 2015 SO15 1EG, telephone: 023 8083 1600, email: Bankruptcy order date: 16 September 2015 [email protected] Time of Bankruptcy Order: 15:10 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 25 August 2015 (2405962) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] PICKAVANCE,2405968 HELEN ELIZABETH Capacity of office holder(s): Receiver and Manager 2 Conisber Close, Egerton, BOLTON, BL7 9XN 16 September 2015 (2405943) Birth details: 9 September 1976 Helen Elizabeth Pickavance employed of 2 Conisber Close, Egerton, Bolton BL7 9XN, lately residing at 2 Brierhome Avenue, Egerton, ROWE,2405975 MICHAEL ANDREW Bolton BL7 9XL and formerly residing at 10 Bleasedale Close, Rose and Crown, 71 Queen Street, PEMBROKE DOCK, Dyfed, SA72 Lostock, Bolton, BL6 4NE and lately a company director 6JE In the County Court at Bolton Birth details: 31 December 1964 No 83 of 2015 Michael Andrew Rowe of Rose and Crown, 71 Queen Street, Date of Filing Petition: 17 September 2015 Pembroke Dock, Pembrokeshire, SA72 6JE, lately carrying on Bankruptcy order date: 17 September 2015 business as Rose and Crown, 71 Queen Street, Pembroke Dock, Time of Bankruptcy Order: 09:30 Pembrokeshire, SA72 6JE Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Haverfordwest D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 45 of 2015 telephone: 0161 234 8500, email: Date of Filing Petition: 14 September 2015 [email protected] Bankruptcy order date: 14 September 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:42 17 September 2015 (2405968) Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 73 PEOPLE

Capacity of office holder(s): Official Receiver TOMLIN,2405976 ANNE GILLIAN 14 September 2015 (2405975) Autumn Leaves, Hoe Barn, UMBERLEIGH, Devon, EX37 9AF Birth details: 15 September 1940 ANNE GILLIAN TOMLIN, Retired, residing at Autumn Leaves, Hoe 2405982SALT, PAUL VICTOR Barn, Umberleigh, Devon, EX37 9AF 39 Arunside, Blackbridge Lane, HORSHAM, West Sussex, RH12 1SY In the County Court at Barnstaple Birth details: 14 June 1974 No 63 of 2015 PAUL VICTOR SALT, A Door Supervisor of no fixed abode and lately Date of Filing Petition: 16 September 2015 residing at 29 Arunside, Horsham, West Sussex RH12 1SY Bankruptcy order date: 16 September 2015 In the County Court at Brighton Time of Bankruptcy Order: 09:50 No 343 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 21 September 2015 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Bankruptcy order date: 21 September 2015 1UG, telephone: 01392 889650, email: Time of Bankruptcy Order: 10:48 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, 16 September 2015 (2405976) telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 September 2015 (2405982) TAYLOR,2405967 STEVEN 18 Matlock Square, Lynemouth, MORPETH, Northumberland, NE61 5YE SCANDRETT,2405945 MARTIN Birth details: 19 May 1970 22 Caemawr, Seven Sisters, NEATH, West Glamorgan, SA10 9AH 18 Matlock Square, Lynemouth, Morpeth, Northumberland, NE61 5YE Birth details: 30 April 1966 and lately residing at 55 Aldborough Street, Blyth, Northumberland, Martin Scandrett,occupation unknown, of 22, Caemawr, Seven NE24 2ET and lately carrying on business as The Blyth & Tyne, 38 Sisters, Neath, SA10 9AH Regent Street, Blyth, Northumberland, NE24 1LS In the County Court at Neath and Port Talbot In the County Court at Newcastle-upon-Tyne No 40 of 2015 No 599 of 2015 Date of Filing Petition: 19 May 2015 Date of Filing Petition: 17 September 2015 Bankruptcy order date: 7 September 2015 Bankruptcy order date: 17 September 2015 Time of Bankruptcy Order: 11:06 Time of Bankruptcy Order: 12:43 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: 1st Credit Ltd c/o BDO LLP55 Baker D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Street, LONDON, W1U 7EU 8QH, telephone: 0191 260 4600, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 17 September 2015 (2405967) Capacity of office holder(s): Official Receiver 7 September 2015 (2405945) UPTON,2405972 HELEN 28 Thornfield Grove, MIDDLESBROUGH, Cleveland, TS5 5LG SAUNDERS-FINCH,2405934 DEAN WILLIAM Birth details: 31 December 1981 18c Templar Street, DOVER, Kent, CT17 0BP Helen Upton, checkout operator, residing at 28 Thornfield Grove, Birth details: 20 June 1984 Linthorpe, Middlesbrough, TS5 5LG, lately residing at 145 Acklam Dean Saunders-Finch, also known as Dean Saunders, Coach Driver Road, Middlesbrough, TS5 5HR, formerly residing at 33 Caxton currently residing at 18c Templar Street, Dover, Kent, CT17 0BP lately Street, Linthorpe, Middlesbrough, TS5 6AH residing at 176 Clarendon Place, Dover, Kent, CT17 9QF formerly In the County Court at Middlesbrough residing at St Crispin Inn, The Street, Worth, CT14 0DF lately carrying No 178 of 2015 on business as a Publican, St Crispin Inn, The Street, Worth, CT14 Date of Filing Petition: 17 September 2015 0DF formerly carrying on business as CAB for 1, 23 Westbury Bankruptcy order date: 17 September 2015 Crescent, Dover, Kent, CT17 9QQ formerly carrying on business as Time of Bankruptcy Order: 10:20 CAB for 1, The Printers, Dover, Kent, CT16 1EW formerly carrying on Whether Debtor's or Creditor's PetitionDebtor's business as CAB for 1, 83-85 High Street, Drover, Kent, CT16 1EB D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In the County Court at Canterbury 8QH, telephone: 0191 260 4600, email: No 193 of 2015 [email protected] Date of Filing Petition: 17 September 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 17 September 2015 17 September 2015 (2405972) Time of Bankruptcy Order: 11:07 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham UPTON,2405946 MICHAEL Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 28 Thornfield Grove, MIDDLESBROUGH, Cleveland, TS5 5LG [email protected] Birth details: 19 February 1982 Capacity of office holder(s): Receiver and Manager Michael Upton, Project Manager, residing at 28 Thornfield Grove, 17 September 2015 (2405934) Linthorpe, Middlesbrough, TS5 5LG, lately residing at 145 Acklam Road, Middlesbrough, TS5 5HR, formerly residing at 33 Caxton Street, Linthorpe, Middlesbrough, TS5 6AH In the County Court at Middlesbrough No 177 of 2015 Date of Filing Petition: 17 September 2015 Bankruptcy order date: 17 September 2015 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 17 September 2015 (2405946)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

WAGHORNE2406170 , PETER DISCHARGE FROM BANKRUPTCY 120 Linford Crescent, SOUTHAMPTON, SO16 6RS Birth details: 11 February 1975 MCKENZIE,2405957 CHRISTINE ANGELA Peter Waghorne, Carpenter, 120 Linford Crescent, Southampton Apt 8 Crocodile Works, 12 Porchester Street, Newtown, B19 2AD SO16 6RS In the County Court of Birmingham In the County Court at Southampton No 0354 of 2014 No 118 of 2015 Bankruptcy order date: 6 August 2014 Date of Filing Petition: 5 August 2015 Date of discharge: It is certified that the said Christine Angela Bankruptcy order date: 5 August 2015 McKenzie was discharged from her Bankruptcy on 6 August 2015 Time of Bankruptcy Order: 10:00 25 August 2015 (2405957) Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: FINAL MEETINGS [email protected] Capacity of office holder(s): Official Receiver In2405959 the Gloucester and Cheltenham County Court 5 August 2015 (2406170) No 106 of 2014 ERWIN ALEXANDER STATTKUS (DECEASED) Formerly in Bankruptcy 2405936WALKER, BEVERLEY Residential Address: 6 Roselle Drive, Brockworth, Gloucester, GL3 15 Hassocks Lea, Fairwater, CWMBRAN, Gwent, NP44 4EY 4GG. Date of Birth: 14 February 1966. Occupation: Previously a Birth details: 29 January 1957 Recruitment Consultant. Beverley Walker, a taxi driver currently residing at 15 Hassocks Lea, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Fairwater, Cwmbran, NP44 4EY also known as Beverley Richards and Rules 1986, that the Trustee has summoned a final general meeting of carrying on business as Phoenix Cars, 47 Llandowlais Street, the creditors of the above named which shall receive the Trustee's Oakfield, Cwmbran report of the administration of the bankrupt's estate, and shall In the County Court at Newport (Gwent) determine whether the Trustee should have their release under No 96 of 2015 section 299 of the Insolvency Act 1986. The meeting will be held at Date of Filing Petition: 21 September 2015 McAlister & Co,10 St Helens Road, Swansea, SA1 4AW on 23 Bankruptcy order date: 21 September 2015 November 2015 at 11am. Proxies must be lodged at 10 St Helens Time of Bankruptcy Order: 09:41 Road, Swansea SA1 4AW by 12.00 noon on the business day before Whether Debtor's or Creditor's PetitionDebtor's the meeting to entitle creditors to vote by proxy at the meeting. S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Office Holder Details: Sandra McAlister (IP number 9375) of McAlister 3ZA, telephone: 029 2038 1300, email: & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 [email protected] 4AW. Date of Appointment: 2 May 2014. Further information about Capacity of office holder(s): Receiver and Manager this case is available from the offices of McAlister & Co Insolvency 21 September 2015 (2405936) Practitioners Ltd on 01792 459600 or at [email protected] or [email protected]. Sandra McAlister, Trustee (2405959) WATKINS,2405924 LISA ANN 39 Tan-y-Coed, Pontnewynydd, PONTYPOOL, Gwent, NP4 6RT Birth details: 15 May 1972 In2406174 the Banbury County Court Lisa Ann Watkins, a purchasing assistant currently residing at 39 Tan- No 30 of 2012 y-Coed, Pontnewynydd, Pontypool, NP4 6RT also known as Lisa Ann JANE ELIZABETH ADDISON Hillier and lately residing at 31 Chapel Lane, Croesyceiliog, Cwmbran, In Bankruptcy Gwent, NP44 2PW Residential address: 7 The Knob, Kings Sutton, Banbury, Oxfordshire In the County Court at Newport (Gwent) OX17 3PX. Occupation: Publican. Trading address: The Three Tuns, No 95 of 2015 21 Whittall Street, Kings Sutton, Banbury, Oxfordshire OX17 3RD. Date of Filing Petition: 21 September 2015 Date of birth: 17 March 1957 Bankruptcy order date: 21 September 2015 Notice is hereby given that the Trustee has summoned a final meeting Time of Bankruptcy Order: 09:41 of the Bankrupt’s creditors under Section 331 of the Insolvency Act Whether Debtor's or Creditor's PetitionDebtor's 1986 for the purpose of receiving the Trustee’s report of the S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 administration of the Bankrupt’s estate and determining whether the 3ZA, telephone: 029 2038 1300, email: Trustee should be given their release. The meeting will be held at the [email protected] offices of John D Travers & Company, First Floor, 58 Hagley Road, Capacity of office holder(s): Receiver and Manager Stourbridge West Midlands DY8 1QD on 20 November 2015 at 11.00 21 September 2015 (2405924) a.m. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD by WELCH,2406169 LISA CLARE no later than 12 noon on the business day prior to the day of the 43 Pleasant Street, WALLASEY, Merseyside, CH45 5EU meeting (together with a completed proof of debt form if this has not Birth details: 16 October 1981 previously been submitted). Lisa Clare Welch of 43 Pleasant Street, Wallsey, Merseyside, CH45 Office Holder details: John David Travers (IP No. 003492) of John D 5EU, unemployed,and lately residing at 87 Bell Road, Wallasey, CH44 Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West 8DP Midlands DY8 1QD. Date of Appointment: 20 March 2012. Further In the County Court at Birkenhead details contact: John David Travers, Tel: 01384 374000. No 110 of 2015 John David Travers, Trustee Date of Filing Petition: 17 September 2015 22 September 2015 (2406174) Bankruptcy order date: 17 September 2015 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's In2406172 the Nottingham County Court N BebbingtonSeneca House, Links Point, Amy Johnson Way, No 754 of 2011 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: LEE PETER BEASTALL [email protected] In Bankruptcy Capacity of office holder(s): Receiver and Manager Date of Birth: 10 November 1972. Occupation: Foreman Welder. 17 September 2015 (2406169) Residential address: 9 Rookery Close, Witham St Hughs, Lincolnshire, LN6 9LJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 75 PEOPLE

Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency In2405955 the Blackwood County Court Rules 1986 that a final meeting of creditors has been summoned by No 113 of 2013 the joint trustees in bankruptcy under Section 331 of the Insolvency JANET ROSEMARY KATE DENTON Act 1986 for the purpose of receiving the report of the joint trustees in In Bankruptcy bankruptcy of their administration of the bankrupt’s estate and Janet Rosemary Kate Denton, also known as Kate Denton, employed obtaining their release pursuant to Section 299 of the Insolvency Act as a care assistant - previously a Landlady, of Bay Tree Cottage, Lon 1986. The meeting will be held at Victory House, Quayside, Chatham Pennant, Cwmgelli, Blackwood, Gwent, NP12 1BR, lately traded in Maritime, Kent, ME4 4QU on 24 November 2015 at 11.00 am. partnership with another as The White Horse, Newbury Road, Creditors wishing to vote at the meeting must lodge their proxy Hermitage, West Berkshire, RG18 9TB. Date of Birth: 4 May 1956. together with a completed proof of debt form at Victory House, A meeting of creditors has been summoned by the Trustee pursuant Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 to Section 331 of the Insolvency Act 1986 for the purposes of noon on the business day preceding the meeting. Date of receiving his report on his administration and to determine whether appointment: 21 October 2013. the Trustee should have his release pursuant to Section 299 of the Office Holder details: David Elliott (IP No: 8595) of Moore Stephens Insolvency Act 1986. The meeting will be held on 16 December 2015 LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU at 10.10 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, and Diane Hill (IP No: 8945) of CLB Coopers, Ship Canal House, 98 BN1 2RT. A proxy form is available which must be lodged at my King Street, Manchester, M2 4WU. Further details contact: Frankie offices 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, Hewett, Email: [email protected], Tel: 01634 BN11 1RY, no later than 12.00 noon on the business day prior to the 895100, Ref: C69439. meeting being held to entitle you to vote by proxy at the meeting David Elliott, Trustee (together with a completed proof of debt form if you have not already 21 September 2015 (2406172) lodged one). A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the bankrupt. 2405993In the Sheffield County Court Date of appointment: 27 March 2014. Office Holder details: Paul No 294 of 2013 Atkinson (IP No 9314) of FRP Advisory LLP, 4th Floor, Southfield KELLY COOPER House, 11 Liverpool Gardens, Worthing, BN11 1RY, Email: In Bankruptcy [email protected]. Current Address: 12 Milnrow Road, Sheffield, S5 9LU. Occupation: Paul Atkinson, Trustee in Bankruptcy Administrator. Date of Birth: 7 February 1979 22 September 2015 (2405955) Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules 1986, that a Meeting of the Bankrupt’s Creditors will be held at Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 23 In2405952 the Sheffield County Court November 2015 at 10.30 am for the purpose of considering the No 40 of 1998 Trustee in Bankruptcy’s final report and granting his release. To be STEPHEN ELSWORTH entitled to vote at the Meeting, a Creditor must give written details of Deceased – In Bankruptcy his debt (including the amount) and lodge any necessary form of Previous Addresses: 6 Farndon Grove, Gateford, Worksop, S81 8TO proxy and/or postal Resolution at Hodgsons no later than 12.00 noon and 7 Pennine Close, Darton, Barnsley, S75 5LT. on the preceding working day (or deliver them to the Chairman at the Birth details: 2 June 1960 Meeting). Date of appointment: 22 November 2013 A final meeting of creditors has been summoned by the Trustees in Office Holder details: David E M Mond (IP No 2340) of Hodgsons, the above matter under Section 331 of the INSOLVENCY ACT 1986 Nelson House, Park Road, Timperley, WA14 5BZ. For further details for the purposes of receiving their report on the administration and to contact: Olivia Roberts, Email: [email protected], Tel: 0161 determine whether the Trustees should have their release under 969 2023, Fax: 0161 969 2024 Section 299 of the INSOLVENCY ACT 1986. David E M Mond, Trustee The meeting will be held as follows:- 21 September 2015 (2405993) Date: 28 October 2015 Time: 10.00 am Place: Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 In2405995 the Newport (Gwent) County Court 1XU No 16 of 2014 A proxy form is available which must be lodged with me, along with HENRY ERNEST DAY hitherto unlodged proofs, not later than Tuesday 27 October 2015 to Deceased entitle you to vote by proxy at the meeting. Previously trading as Celtic Displays, a sign manufacturer from Unit Andrew J Maybery (IP No. 5373) and Christopher J Brown (IP No. 17, Newport Business Centre, Corporation Road, Newport, NP19 8973) of Hart Shaw LLP, Europa Link, Sheffield Business Park, 4RF. Lately residing at 234 Pilton Vale, Newport, South Wales, NP20 Sheffield, S9 1XU were appointed Joint Trustees of the bankrupt 6LW. estate of Stephen Elsworth (Deceased) on 21 August 2000. Andrew Birth details: 28 December 1930 Johnson Maybery was replaced as Joint Trustee by Emma L Legdon Notice is hereby given that a Final Meeting of Creditors has been (IP No. 10754) on 22 November 2013. Christopher J Brown and summoned by the Trustee under Section 331(1)(b) of the Emma L Legdon may be contacted on 0114 251 8850 or email: INSOLVENCY ACT 1986 and INSOLVENCY RULES 6.137 for the [email protected]. purpose of:- Christopher J Brown, Joint Trustee 1. Receiving the Trustee’s final report of the administration of the 16 September 2015 (2405952) bankrupts estate. 2. To determine whether the Trustee may receive her release. The meeting will be held as follows:- In2406171 the Kingston upon Hull County Court On 27 November 2015 at 12.00 noon at Purnells, 5 & 6 Waterside No 623 of 2010 Court, Albany Street, Newport, South Wales, NP20 5NT. TRACEY JAYNE FAIRFIELD A creditor entitled to attend and vote at the above meeting may In Bankruptcy appoint a proxy holder to attend and vote instead of him/her. A proxy 1 Burnsalls Road, Hedon, East Yorkshire HU12 8QY need not be a creditor of the company. Proxies for use at the meeting Birth details: 9 January 1968 may be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Unknown Newport, South Wales, NP20 5NT on 26 November 2015. Name or style that the bankrupt incurred credit/carried on business in Susan Purnell (IP Number: 9386) of Purnells, 5 & 6 Waterside Court, previous twelve months: T J Fairfield. Albany Street, Newport, South Wales, NP20 5NT was appointed A final meeting of creditors has been summoned by the trustee under Trustee on 14 February 2014. For further details, contact the Trustee, Rule 6.137 of the Insolvency Rules 1986 for the purposes of: email: [email protected] or tel: 01633 214712. (a) That the trustee’s draft final report to creditors be approved; and Susan Purnell – F.A.B.R.P., F.C.C.A, M.A.A.T., Trustee (b) applying for his release as trustee on completion of his 18 September 2015 (2405995) administration.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

The meeting will be held as follows:- 2405988In the Bridgend County Court Date: 1 December 2015 No 127 of 2014 Time: 10.30 am SERENA MARY HOLLOWAY Place: Maclaren House, Skerne Road, Driffield YO25 6PN In Bankruptcy A proxy form and proof of debt must be lodged with me at Maclaren Address: 6 Felindre Avenue, Pencoed, Bridgend CF35 5PD. Formerly House, Skerne Road, Driffield YO25 6PN not later than 12 noon on at Sycamore, Wesley Street, Llantwit Major, CF61 1RA the last business day prior to the meeting to entitle you to vote by Birth details: 7 September 1966 proxy at the meeting. Unemployed Andrew James Nichols, Trustee, IP number: 8367, Redman Nichols Notice is hereby given that a Final Meeting of Creditors has been Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 summoned by the Trustee under Section 331(1)(b) of the 257788. Date of appointment: Bankruptcy order made: 22 July 2010 INSOLVENCY ACT 1986 and INSOLVENCY RULES 6.137 for the and I was appointed trustee by the Secretary of State on the same purpose of:- date 22 July 2010. 1. Receiving the Trustee’s final report of the administration of the 16 September 2015 (2406171) bankrupts estate. 2. To determine whether the Trustee may receive her release. The meeting will be held as follows:- 2406057In the Kingston upon Hull County Court On 25 November 2015 at 12.00 noon at Purnells, 5 & 6 Waterside No 622 of 2010 Court, Albany Street, Newport, South Wales, NP20 5NT. ANDREW JAMES FAIRFIELD A creditor entitled to attend and vote at the above meeting may In Bankruptcy appoint a proxy holder to attend and vote instead of him/her. A proxy 1 Burnsalls Road, Hedon, East Yorkshire HU12 8QY need not be a creditor of the company. Proxies for use at the meeting Birth details: 9 January 1968 may be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Quantity Surveyor Newport, South Wales, NP20 5NT on 24 November 2015. Name or style that the bankrupt incurred credit/carried on business in Susan Purnell (IP Number: 9386) of Purnells, 5 & 6 Waterside Court, previous twelve months: A J Fairfield. Albany Street, Newport, South Wales, NP20 5NT was appointed A final meeting of creditors has been summoned by the trustee under Trustee on 16 July 2014, for further details, contact the Trustee by Rule 6.137 of the Insolvency Rules 1986 for the purposes of: email: [email protected] or Tel: 01633 214712. (a) That the trustee’s draft final report to creditors be approved; and Susan Purnell – F.A.B.R.P., F.C.C.A, M.A.A.T., Trustee (b) applying for his release as trustee on completion of his 15 September 2015 (2405988) administration. The meeting will be held as follows:- Date: 1 December 2015 2405989In the Rhyl County Court Time: 10.30 am No 172 of 2011 Place: Maclaren House, Skerne Road, Driffield YO25 6PN WILLIAM ALAN MORRIS A proxy form and proof of debt must be lodged with me at Maclaren Formerly In Bankruptcy House, Skerne Road, Driffield YO25 6PN not later than 12 noon on William Alan Morris, an explosives supervisor residing at 42 Fford the last business day prior to the meeting to entitle you to vote by Colomendy, Denbigh, Clwyd, LL16 5UT. Date of Birth: 6 September proxy at the meeting. 1958. Andrew James Nichols, IP number: 8367, Trustee, Redman Nichols I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Elms Square, Bury New Road, Whitefield, M45 7TA was appointed 257788. Date of appointment: Bankruptcy order made: 22 July 2010 trustee of the estate of the above named debtor by the Secretary of and I was appointed trustee by the Secretary of State on the same State for the Department of Trade and Industry pursuant to the date 22 July 2010. provisions of Section 296 of the Insolvency Act 1986 on 30 December 16 September 2015 (2406057) 2011. In accordance with the Insolvency Amendment Rules 2010, notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule 6.137 of the Insolvency Rules 1986 for the In2405985 the Darlington County Court purpose of considering and if thought fit, passing the following No 163 of 2013 resolutions: That the trustee’s final report and receipts and payments KELLY-MARIE GILLIE account be approved; That the trustee obtain his release pursuant to In Bankruptcy Section 299 of the Insolvency Act 1986. The meeting will be held at Residential address: 31 Whitcliffe Grange, Richmond, North the office of Leonard Curtis, Leonard Curtis House, Elms Square, Yorkshire, DL10 4ES Bury New Road, Whitefield, M45 7TA on 18 December 2015 at Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency 10.00am. All proxies must be lodged no later than 12.00 noon on the Rules 1986 that a final meeting of creditors has been summoned by working day before the date of the meeting. the joint trustees in bankruptcy under Section 331 of the Insolvency Further details contact: Michelle Laffan, Email: Act 1986 for the purpose of receiving the joint trustees’ report of their [email protected], Tel: 0161 413 0930 administration of the bankrupt’s estate and obtaining their release J M Titley, Trustee pursuant to Section 299 of the Insolvency Act 1986. The meeting will 21 September 2015 (2405989) be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 24 November 2015 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy together with a completed proof In2405994 the Brighton County Court of debt form (if this has not previously been submitted) at Victory No 487 of 2013 House, Quayside, Chatham Maritime, Kent, ME4 4QU not later than GREGORY NICOLAOU 12.00 noon on the business day preceding the meeting. In Bankruptcy Date of Appointment: 23 October 2013. Office Holder details: David Current residential address: 17a St Michaels Place, Brighton, East Elliott (IP No 1141), Moore Stephens LLP, Victory House, Quayside, Sussex, BN1 3FT. Former residential address: 21a Clifton Terrace, Chatham Maritime, Kent, ME4 4QU and Diane Hill (IP No 8945), CLB Brighton, BN1 3HA; 1a Powis Villas, Brighton, BN1 3HD; 44a Church Coopers, Ship Canal House, 98 King Street, Manchester M2 4WU. Road, Hove, BN3 2FN; 41a Osbourne Villas, Hove, BN3 2RA. Further details contact: Frankie Hewitt, Email: Occupation: Unknown. Date of birth: 14 December 1961 [email protected]. Reference: C69537 A meeting of creditors has been summoned by the Trustee pursuant David Elliott, Joint Trustee to Section 331 of the Insolvency Act 1986 for the purposes of 18 September 2015 (2405985) receiving his report on his administration and to determine whether the Trustee should have his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held on 16 December 2015 at 10.00 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. A proxy form is available which must be lodged at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 77 PEOPLE

BN11 1RY, no later than 12.00 noon on the business day prior to the MEETING OF CREDITORS meeting being held to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already In2406005 the Sheffield County Court lodged one). A creditor entitled to attend and vote at the above No 508 of 2013 meeting may appoint a proxy to attend and vote instead of him or her. JOHANNA CHAPMAN A proxy need not be a creditor of the bankrupt. Date of appointment: In Bankruptcy 13 February 2014. Date of Trustee’s appointment: 24 January 2014, Address: 21 Masters Office Holder details: Paul Atkinson (IP No 9314) of FRP Advisory Road, Sheffield, S5 7SJ, Formerly residing at 101 Winn Gardens, LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, Sheffield, South Yorkshire, S6 1UF BN11 1RY, Email: [email protected]. Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Paul Atkinson, Trustee RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held 21 September 2015 (2405994) at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 23 November 2015, at 10:00 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. 2405953In the Bournemouth and Poole County Court To be entitled to vote at the Meeting, a Creditor must provide written No 161 of 2013 details of the debt (including the amount) and lodge any necessary CARLA LOUISE POPE form of proxy at Clark Business Recovery Limited, 26 York Place, In Bankruptcy Leeds, LS1 2EY no later than 12 noon on 20 November 2015 Current address: 21 Bennion Road, Bournemouth, Dorset, BH10 4HR. pursuant to Rule 6.88a(4). Date of Birth: 10 March 1984. Occupation: Hairdresser. For further details please contact: Sue Cameron-Bell on 0113 243 Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules 8617 or [email protected]. 1986, that a Meeting of the Bankrupt’s Creditors will be held at D Clark (9565), Trustee in Bankruptcy Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 23 21 September 2015 (2406005) November 2015 at 10.00 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of In2406020 the Barrow in Furness County Court his debt (including the amount) and lodge any necessary form of No 14 of 2015 proxy and/or postal Resolution at Hodgsons, Nelson House, Park SUSAN HOUGH Road, Timperley, WA14 5BZ no later than 12.00 noon on the In Bankruptcy preceding working day (or deliver them to the Chairman at the Bankrupt’s residential address: Hall Barn Cottage, Stonyhurst, Meeting). Clitheroe, BB7 9PT. Bankrupt’s date of birth: 23 February 1948. Name Date of Appointment: 14 October 2013. Office Holder details: David E or style under which bankrupt carried on business, and under which M Mond (IP No. 2340) of Hodgsons, Nelson House, Park Road, any debt was incurred: Formerly trading as a holiday/caravan park Timperley, WA14 5BZ. Further details contact: Olivia Roberts, Email: proprietor in partnership as Port Haverigg Holiday Village, Port [email protected]. Tel: 0161 969 2023. Fax: 0161 696 2024 Haverigg, Cumbria, L18 4EY. Bankrupt’s Occupation: Not Known. Olivia Roberts, Trustee Notice is hereby given that a General Meeting of Creditors, 18 September 2015 (2405953) summoned by the Trustee, will be held at Baker Tilly Creditor Services LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 20 October 2015, at 10.00 am for the purpose of establishing a creditors’ In2405958 the Liverpool County Court committee and if no committee is formed, agreeing the basis of the No 967 of 2012 Trustee’s remuneration. To be entitled to vote at the Meeting, ROY MICHAEL STANCOMBE creditors must lodge completed proxies and hitherto unlodged proofs Residing at 220 Guildford Road, Southport, PR8 4NQ. Carrying on of debt at Baker Tilly, 4th Floor, Springfield House, 76 Wellington business as a self-employed landscape gardener. Street, Leeds, LS1 2AY no later than 12.00 noon on 19 October 2015. Birth details: 10 February 1957 Date of Appointment: 1 September 2015. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Correspondence address and contact details of case manager: INSOLVENCY ACT 1986 that a final meeting of creditors of the above Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, has been summoned by me, Joanne Wright of Begbies Traynor Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: 285 5242. Office Holder details: Alec Pillmoor, (IP No. 007243), Baker 009236) appointed as Trustee in Bankruptcy of the above on 1 July Tilly Creditor Services LLP, Two Humber Quays, Wellington Street 2013. The meeting will be held at my offices (as stated above) on 6 West, Hull HU1 2BN. Further details contact: Alec Pillmoor, Tel: 01482 November 2015 at 10.00 am for the purposes of: 607200. • having an account laid before it showing the manner in which the Alec Pillmoor, Trustee bankruptcy has been conducted and the property of the Debtor 18 September 2015 (2406020) disposed of and of hearing any explanation that may be given by the Trustee, • determining whether the Trustee should have her release under In2406008 the London County Court Section 299 of the INSOLVENCY ACT 1986. No 4045 of 2013 Proxy forms must be lodged with me at the above address by 12.00 JAIR PHILIP KLEIN noon on the business day before the meeting to entitle creditors to In Bankruptcy vote by proxy at the meeting. Any other name by which the bankrupt has been known: Philip Klein, Any person who requires further information may contact the Trustee Jair Philippe Klein, Phillip Klein, Phillippe Klein. Current residential in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries address: 93 Finchley Lane, Hendon, London, NW4 1BY. Bankrupt’s can be made to Sheraz Ahmed by e-mail at sheraz.ahmed@begbies- occupation: Employed. traynor.com or by telephone on 0161 837 1700. I, James Dowers of DDJ Insolvency Limited, 100 Borough High Street, Joanne Wright, Trustee in Bankruptcy London, SE1 1LB, hereby give notice that following my appointment 21 September 2015 (2405958) as Trustee of the above bankruptcy estate on 14 September 2015, a general meeting of the above named debtor will be held at 100 Borough High Street, London, SE1 1LB on 14 October 2015, at 10.30 am for the purpose of considering whether a creditors’ committee should be formed and to approve the basis of the Trustee’s remuneration. Proxies to be used at the meeting must be lodged with me no later than 12 noon on 13 October 2015. Date of Appointment: 14 September 2015.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Office Holder details: James Dowers (IP No: 14450), DDJ Insolvency, 2406003In the County Court at Croydon 100 Borough High Street, London, SE1 1LB. Further details contact: No 124 of 2015 Harley Provan, Email: [email protected], Tel: 0207 863 MICHAEL STEVENS 3195, Ref: DDJK004. In Bankruptcy James Dowers, Trustee Occupation: Unknown. Residential address: 41 Oakleigh Close, 18 September 2015 (2406008) Swanley BR8 7WJ. Date of Birth: 21 December 1962. Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, 2406049In the Romford County Court Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by No 15 of 2012 the Secretary of State with effect from 7 September 2015 together ADEBAYO ADETUNDI OKUNOWO with David John Standish (IP No. 8798) also of the same address. All In Bankruptcy creditors are hereby invited to prove their debts by sending details to Current residential address: 114 Reede Road, Dagenham, Essex, me at my address as shown above by close of business on 12 RM10 8DU. Former residential address: 182 Oxlow Lane, Dagenham, October 2015. A meeting of the creditors has been summoned by the Essex, RM10 7AW. Occupation: Business Project Analyst. Date of Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 Birth: 10 August 1980. for the purpose of establishing a creditors’ committee and, if no Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY committee is established; fixing the basis of remuneration of the Joint RULES 1986 that a meeting of the creditors of the above named Trustees; and for the approval of category 2 disbursements to be bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill charged in accordance with the firm’s policy. The meeting will be held Business Park, The Drive, Brentwood, Essex, CM13 3BE on 04 at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, November 2015, at 10.00 am for the purposes of considering whether Hampshire SO53 3TG on 13 October 2015, at 11.00 am. A completed a creditors’ committee should be formed. In the event that a creditors’ proxy form must be lodged with me (together with a completed proof committee is not formed resolutions may be taken at the meeting of debt form if you have not already lodged one) no later than 12.00 which include a resolution specifying the terms on which the Trustee noon on 12 October 2015 to entitle you to vote by proxy at the in bankruptcy is to be remunerated. A form of proxy which, if intended meeting. to be used for voting at the meeting must be duly completed and Further details contact: Liam Burrows, Tel: 023 8020 2105. lodged with the Trustee in Bankruptcy at his offices at FRP Advisory Wendy Jane Wardell, Joint Trustee LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, 16 September 2015 (2406003) Essex, CM13 3BE, not later than 12 noon on the business day preceding the date of the meeting. Date of Appointment: 10 September 2015. Office Holder details: Paul NOTICES OF DIVIDENDS Atkinson (IP No 9314) of Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: In2405971 the Medway County Court Email: [email protected] No 27 of 2013 Paul Atkinson, Trustee in Bankruptcy SIMON PHILIP AULIFF 21 September 2015 (2406049) In Bankruptcy Residential Address: 32 Aurora Court, Romulus Road, Gravesend, Kent, DA12 2SE. Date of Birth: 23 September 1964. Occupation: Train In2406011 the Blackpool Court Driver. No 54 of 2015 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency KAREN SANDHAM Rules 1986, that the Joint Trustees intend to declare a First and Final Of 5 Mountside Crescent, Prestwich, Manchester M25 3JF and lately Dividend to the Unsecured Creditors of the estate within two months residing at 231 Littleton Road, Salford M7 3TJ of the last date for proving specified below. Creditors who have not Sales Cashier yet proved their debts must lodge their proofs at Mazars LLP, Unit Also known as: Karen Manley 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester, GL1 Date of General Meeting: 8 October 2015 at 14.30 hours 5SH by 23 October 2015. The Joint Trustees are not obliged to deal Place of General Meeting: The Official Receiver’s Office, 2nd Floor, with proofs lodged after the last date for proving. Rosebrae Court, Woodside Ferry Approach, Birkenhead, Merseyside, Office Holder Details: Edward Thomas and Guy Robert Thomas CH41 6DU Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, Official Receiver: OR Blackpool (2406011) Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 26 April 2013. Further information about this case is available from Jenny James at the offices of Mazars LLP on In2406009 the County Court at Llangefni 01452 874 744 or at [email protected]. MARTIN JOHN STADDON Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees In Bankruptcy (2405971) Of 59 Kingsland, Holyhead LL65 2SP NOTICE IS HEREBY GIVEN, pursuant to Rule 6.81 of the 2405970In the County Court of Durham INSOLVENCY RULES 1986, that a Meeting of the Creditors of the No 122 of 2011 above-named individual will be held at Napier House, 14-16 Mount DARREN BAILES Ephraim Road, Tunbridge Wells, Kent TN1 1EE on 5 October 2015 at In Bankruptcy 11.00 am. Resolutions proposed at the Meeting will include a Individual’s Address: 10 Paxton Court, Durham, DH1 5DE Resolution specifying the terms on which the Trustee is to be Birth details: 22 April 1979 remunerated. Notice is hereby given that I intend to declare a Dividend to Any Creditor entitled to attend and vote at the Meeting is entitled to unsecured Creditors herein within a period of 2 months from the last appoint a proxy to attend and vote instead of him. It is not necessary date proving. Last Day for Receiving Proofs: 2 November 2015. for the proxy holder to be a Creditor. Proxies to be used at the Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Meeting must be lodged with the Trustee, at CoooperBurnett LLP, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent [email protected] TN1 1EE later than 12.00 noon on the business day preceding the 21 September 2015 (2405970) Meeting. Joseph Oates, (IP No. 009742), Trustee in Bankruptcy 8 September 2015 (2406009)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 79 PEOPLE

In2405965 the County Court at Taunton In2405954 the Birmingham Court No 454 of 2009 No 15 of 2010 DANNY BRADLEY SARAH JAYNE DEER in bankruptcy In Bankruptcy Individual’s Address: 27 Risemoor Road, Bridgwater, Somerset, TA6 SARAH JAYNE DEERY; who at the date of the bankruptcy order, 6LB 05/01/2010, an office assistant, resided at 419 Turves Green, Birth details: 13 February 1979 Northfield, Birmingham, B31 4DB and 35 Shifnal Walk, Longbridge, Unemployed Birmingham, B31 4ED and 18 Quantock Close, Frankley, Birmingham, Also known as: Danny Webster B45 0DT. NOTE: the above-named was discharged from the Notice is hereby given that I intend to declare a Dividend to proceedings and may no longer have a connection with the addresses unsecured Creditors herein within a period of 4 months from the last listed. date proving. Last Day for Receiving Proofs: 2 November 2015. Birth details: 3 November 1975 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 2 November 2015. 21 September 2015 (2405965) Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 21 September 2015 (2405954) 2405930In the Dudley County Court No 160 of 2014 JAYSON EDWARD BROOME In2406015 the County Court of Nottingham In Bankruptcy No 32 of 2010 Jayson Edward Broome; who at the date of the bankruptcy order, DAVID BLEDDYN EVANS 01/10/2014 resided at Thornleigh, Lower Gornal, Dudley, DY3 2JA. In Bankruptcy NOTE: the above-named was discharged from the proceedings and Individual’s Address: 3 Rushmere Walk, Arnold,Nottingham NG5 6SH may no longer have a connection with the addresses listed. Birth details: 29 September 1960 Birth details: 11 July 1970 Notice is hereby given that I intend to declare a Dividend to Engineering Supervisor 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 proving. Last Day for Receiving Proofs: 2 November 2015. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 date proving. Last Day for Receiving Proofs: 2 November 2015. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 21 September 2015 (2406015) [email protected] 21 September 2015 (2405930) In2405951 the County Court of Wolverhampton No 424 of 2010 In2405925 the County Court at Boston MS EMILY GARSIDE No 184 of 2012 In Bankruptcy MRS TRACY MAY CARROTT Individual’s Address: 76 Orchard Road, Wolverhampton, WV11 1LX In bankruptcy Birth details: 18 April 1988 Individual’s Addresses: 37b High Street, SPILSBY, Lincolnshire, PE23 Notice is hereby given that I intend to declare a Dividend to 5JH, United Kingdom; 60 Old Market Avenue, Spilsby, Lincolnshire unsecured Creditors herein within a period of 2 months from the last PE23 5HX; 47 Woodlands Avenue, Spilsby, Lincolnshire PE23 5EL. date proving. Last Day for Receiving Proofs: 2 November 2015. Birth details: 25 June 1965 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Unemployed Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Also known as: Tracy May Blanchard [email protected] Notice is hereby given that I intend to declare a Dividend to 21 September 2015 (2405951) unsecured Creditors herein within a period of 2 months from the last date proving. Last Day for Receiving Proofs: 4 November 2015. Contact details: - Mr A Oliver, The Insolvency Service, LTADT Cardiff, In2405986 the Birmingham Court Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff No 1068 of 2011 CF14 [email protected], Tel: DAVID JOHN HEWITT 02920 380137, Fax: 02920 381168 In Bankruptcy 21 September 2015 (2405925) David John Hewitt; who at the date of the bankruptcy order, 05/10/2011, a road and maintenance worker, resided at 252 Sheldon Heath Road, Birmingham, B26 2RY and lately residing at 105 Audley In2405926 the County Court at Neath and Port Talbot Road, Birmingham, B33 9BS. NOTE: the above-named was No 72 of 2014 discharged from the proceedings and may no longer have a MRS CAROL ANN DAVIES connection with the addresses listed. In bankruptcy Birth details: 19 October 1962 Individual’s Address: 32 Hillrise Park, Clydach, SWANSEA, SA6 5DX Notice is hereby given that I intend to declare a Dividend to lately carrying on business as a Company Director at Unit3, Millbrook unsecured Creditors herein within a period of 2 months from the last Yard, Neath Road, Landore, Swansea, SA1 2JG date proving. Last Day for Receiving Proofs: 3 November 2015. Birth details: 24 September 2014 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Unemployed 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 22 September 2015 (2405986) date proving. Last Day for Receiving Proofs: 4 November 2015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 [email protected], Tel: 02920 380137, Fax: 02920 381168 22 September 2015 (2405926)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2405948 the County Court of Swindon In2405990 the Worcester Court No 781 of 2009 No 418 of 2010 CRAIG HOGG MS SANDRA DAWN LESTER In Bankruptcy In Bankruptcy Individual’s Address: 3 Grailey Close, Eldene,Swindon, Wiltshire, SN3 SANDRA DAWN LESTER; who at the date of the bankruptcy order, 6D 04/08/2010, a ward clerk, resided at 63 Broadmeadow, Droitwich, Birth details: 12 March 1985 Worcestershire, WR9 8SZ. NOTE: the above-named was discharged Notice is hereby given that I intend to declare a Dividend to from the proceedings and may no longer have a connection with the unsecured Creditors herein within a period of 2 months from the last addresses listed. date proving. Last Day for Receiving Proofs: 3 November 2015. Birth details: 10 November 1946 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, unsecured Creditors herein within a period of 2 months from the last [email protected] date proving. Last Day for Receiving Proofs: 3 November 2015. 22 September 2015 (2405948) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2405950In the Sheffield Court 22 September 2015 (2405990) No 2267 of 2009 PHILIP ANDREW HULL In Bankruptcy In2405991 the County Court at Middlesbrough PHILIP ANDREW HULL; who at the date of the bankruptcy order, No 83 of 2011 10/11/2009, a chef, resided at 9 Morton Road, Mexborough, LIAM ASHLEY MARTIN Rotherham, S64 0DR lately residing at 24 Wenham Road, York,YO24 In Bankruptcy 3GH previously residing at Flat 4, The Coachyard, 27 Burton Stone LIAM ASHLEY MARTIN, who at the time of the bankruptcy order Lane, York, Y030 6BT. NOTE: the above-named was discharged from (22/02/2011) was employed as a Salesman, lately a Company the proceedings and may no longer have a connection with the Director, and resided at 12 Porchester Close, Ingleby Barwick, addresses listed. Stockton on Tees, TS17 5LQ, lately residing at 6 The Mallards, Coulby Birth details: 14 April 1967 Newham, Middlesbrough, TS8 0DX, formerly residing at 1 Admiral Notice is hereby given that I intend to declare a Dividend to Chaloner House, Belmangate, Guisborough, TS14 7AD. NOTE: the unsecured Creditors herein within a period of 4 months from the last above-named was discharged from the proceedings and may no date of proving. Last date for receiving proofs: 3 November 2015. longer have a connection with the addresses listed. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Birth details: 21 July 1985 Suffolk, IP1 1YR, 01473 383535, [email protected] Salesman 22 September 2015 (2405950) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 4 November 2015. In2405956 the Peterborough County Court Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, No 50 of 2011 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 RENATA JASINSKA 2038 0178) [email protected] Also known as: Renata Gryezman 21 September 2015 (2405991) In Bankruptcy Renata Jasinska, also known as Renata Gryezman; who at the date of the bankruptcy order, 01/02/2011, a Quality Controller, resided at 127 In2405997 the County Court at Newcastle-upon-Tyne Sheepwalk, Peterborough, PE4 7BL, and lately residing at 142 Star No 161 of 2014 Road, Peterborough, PE1 5HF. NOTE: the above-named was ROBERT WILLIAM MILBURN discharged from the proceedings and may no longer have a In bankruptcy connection with the addresses listed. Individual’s Address: 29 Broadmead Way, NEWCASTLE UPON TYNE, Birth details: 29 October 1974 NE15 6EY, United Kingdom Quality Controller Birth details: 14 November 1949 Notice is hereby given that I intend to declare a Dividend to retired 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: 3 November 2015. unsecured Creditors herein within a period of 2 months from the last Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, date proving. Last Day for Receiving Proofs: 4 November 2015. Suffolk, IP1 1YR, 01473 383535, [email protected] Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, 22 September 2015 (2405956) Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 [email protected], Tel: 02920 380137, Fax: 02920 381168 In2405998 the County Court at Guildford 21 September 2015 (2405997) No 83 of 2010 AMARAWADEE JENYAVANIJA In Bankruptcy In2405999 the Darlington Court AMARAWADEE JENYAVANIJA, who at the time of the bankruptcy No 90 of 2010 order (18/02/2010) was unemployed and resided at 18 Mitcham WAYNE ANTHONY MORRISON Road,Camberley, Surrey GU15 4AP. NOTE: the above-named was In Bankruptcy discharged from the proceedings and may no longer have a WAYNE ANTHONY MORRISON; who at the date of the bankruptcy connection with the addresses listed. order, 29/03/2010, unemployed, resided at 11 Dundee Street, Birth details: 14 July 1959 Darlington, Co. Durham DL1 1JX and lately residing at 28 Lanethorpe Unemployed Crescent, Darlington, DL1 4SH. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 4 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 4 November 2015. Birth details: 11 January 1983 Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, Notice is hereby given that I intend to declare a Dividend to 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 unsecured Creditors herein within a period of 4 months from the last 2038 0178) [email protected] date of proving. Last date for receiving proofs: 2 November 2015. 21 September 2015 (2405998) Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 21 September 2015 (2405999)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 81 PEOPLE

In2406016 the High Court of Justice In2405949 the County Court at Middlesbrough No 4385 of 2013 No 137 of 2011 VAIRAMUTHU PATHANJALI MICHAEL GARY SHERWOOD In bankruptcy in bankruptcy Individual’s Address: 198 Caledon Road, London E6 2EX MICHAEL GARY SHERWOOD, who at the time of bankruptcy Birth details: 17 April 1962 (17/03/2011) was employed as an Electrician, and resided at at 26 Catering Assistant Westbeck Gardens, Linthorpe, Middlesbrough, TS5 6RY, lately Notice is hereby given that I intend to declare a Dividend to residing at 42 Cennon Grove, Stockton on Tees, TS17 5DB.NOTE: the unsecured Creditors herein within a period of 2 months from the last above-named was discharged from the proceedings and may no date proving. Last Day for Receiving Proofs: 4 November 2015. longer have a connection with the addresses listed Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Birth details: 29 June 1969 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Electrician CF14 [email protected], Tel: Notice is hereby given that I intend to declare a Dividend to 02920 380137, Fax: 02920 381168 unsecured Creditors herein within a period of 2 months from the last 21 September 2015 (2406016) date proving. Last Day for Receiving Proofs: 4 November 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 2405984In the County Court at Truro CF14 [email protected] No 81 of 2014 21 September 2015 (2405949) NICHOLAS PERRIN In bankruptcy Individual’s Addresses: 41 Polmennor Road, FALMOUTH, Cornwall, In2406014 the Bury St Edmunds Court TR11 5UX, United Kingdom Whitehall Farm Cottage, Whitehall, No 179 of 2009 Scorrier, Redruth, Cornwall TR16 5BB Malabar, Barncoose Terrace, MICHAEL JAMES SMITH Redruth, Cornwall TR15 3ES; 17 St Margagrets Road, Hanwell W7 In Bankruptcy 2PL; 110 Salt Hill Way, Slough SL1 3TX; 30 Travic Road, Slough SL2 MICHAEL JAMES SMITH; who at the date of the bankruptcy order, 2DY 29/06/2009, a chef, resided at 8 Emsworth Close, Bury St Edmunds, Birth details: 18 November 1956 Suffolk IP32 7LT, previously residing at 28 Wheatfields, Thurston, Unemployed Bury St Edmunds, Suffolk, IP31 3TE. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 2 months from the last connection with the addresses listed. date proving. Last Day for Receiving Proofs: 4 November 2015. Birth details: 3 April 1985 Contact details: - Mr A Oliver, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 [email protected], Tel: date proving. Last Day for Receiving Proofs: 2 November 2015. 02920 380137, Fax: 02920 381168 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 22 September 2015 (2405984) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 21 September 2015 (2406014) In2406053 the County Court of Boston No 421 of 2010 IAN EDWARD POWELL In2405992 the County Court at Salford In Bankruptcy No 51 of 2010 Individual’s Address: 2 Cranmore Lane, Holbeach, Spalding, MISS TINA SUSAN SMITH Lincolnshire, PE21 7HT in bankruptcy Birth details: 2 May 1968 Tina Susan Smith who at the time of bankruptcy (01/02/2010) was Notice is hereby given that I intend to declare a Dividend to employed as a Service Team Manager and resided at 1 Cawthorne unsecured Creditors herein within a period of 2 months from the last CourtSwinton Manchester M27 9GY lately residing at Flat 4 date of proving. Last date for receiving proofs: 3 November 2015. 48Liverpool Road Cadishead Manchester M44 5AF formerlyresiding Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, at 78 Sugarmill Square Salford M5 5EB previouslyresiding at 5 Oleo London Road, Manchester, M1 3BN, 0161 234 8500, Terrace Irlam Manchester M44 6TP. NOTE: the above-named was [email protected] discharged from the proceedings and may no longer have a 22 September 2015 (2406053) connection with the addresses listed. Birth details: 11 October 1986 Service Team Manager In2405996 the Chester County Court Notice is hereby given that I intend to declare a Dividend to No 99 of 2012 unsecured Creditors herein within a period of 4 months from the last GEOFFREY POWELL date proving. Last Day for Receiving Proofs: 4 November 2015. in Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Geoffrey Powell; who at the date of the bankruptcy order, 24/04/2012 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff resided at 6 Cleveland Drive, Little Sutton, ELLESMERE PORT, CH66 CF14 [email protected] 4XY, United Kingdom and lately trading as Professional Healthcare 21 September 2015 (2405992) Solutions from 6 Cleveland Drive, South Wirral, CH66 4XY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2405947 the Oxford County Court Birth details: 6 April 1947 No 903 of 2003 Unemployed In Bankruptcy Notice is hereby given that I intend to declare a Dividend to RIZWAN SULTAN unsecured Creditors herein within a period of 2 months from the last Residing at 3 Westbury Crescent, Oxford, OX4 3RZ date proving. Last Day for Receiving Proofs: 2 November 2015. Notice is hereby given, pursuant to Rule 11.2 of the INSOLVENCY Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box RULES 1986 (as amended), that I Clive Everitt the Trustee in 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Bankruptcy of the above-named debtor’s estate, intend to declare a [email protected] first and final dividend to the unsecured creditors within a period of 21 September 2015 (2405996) two months from the last date of proving. Last date for receiving proofs: 22 October 2015.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Creditors who have not yet done so are required, on or before the Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 above date, to send their proof of debt to me at Shaw Gibbs ICR LLP, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, 264 Banbury Road, Oxford, OX2 7DY. [email protected] A creditor who has not proved his debt by the specified date above is 21 September 2015 (2406173) not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Clive Everitt, Trustee of the Estate of Rizwan Sultan (A Bankrupt) NOTICES TO CREDITORS 21 September 2015 (2405947) In2405931 the Bournemouth & Poole County Court No 399 of 2012 2405983In the Scarborough County Court ZOE MAY GIBSON ELLIS No 174 of 2011 (t/a G & S Design and Build) JOHN WILLIAM THOMPSON Trading Address and Current Residential Address: 13 Chettel Way, in bankruptcy Blandford St Mary, Blandford Forum, Dorset, DT11 9PW Individual’s Address: 45 St Alban Road, Bridlington, YO16 7SY Birth details: 25 February 1983 Birth details: 26 August 1959 Architects Technician Supervisor Notice is hereby given that Laurence Russell (IP number 9199) of Notice is hereby given that I intend to declare a Dividend to Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, unsecured Creditors herein within a period of 2 months from the last Weymouth, Dorset, DT4 7SP was appointed trustee in bankruptcy of date proving. Last Day for Receiving Proofs: 2 November 2015. the above individual on 28 August 2015. The appointment was made Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 by the Secretary of State. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Notice is hereby given pursuant to section 314(7) of the INSOLVENCY [email protected] ACT 1986 that a general meeting of the creditors of the above-named 21 September 2015 (2405983) debtor will be held on 16 October 2015 at Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP at 10.00 am to ascertain if creditors wish to form a creditors’ committee and, if not, to consider In2405987 the County Court at Derby the basis of the trustee’s remuneration. Proxies to be used at the No 462 of 2010 meeting must be lodged with me no later than 12.00 noon on 15 STEPHEN ROY THORPE October 2015. In Bankruptcy Notice is hereby also given that the last date for proving debts against STEPHEN ROY THORPE, who at the time of the bankruptcy order the above-named debtor is 16 October 2015 by which date claims (19/05/2010) was unemployed and resided at 3 Darfield Cottage, must be sent to the undersigned Laurence Russell, the Trustee, at Tissington, Ashbourne, Derbyshire, DE6 1RA, lately a company Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, director, lately residing at 2 Sturston, Belper Road, Ashbourne, Weymouth, Dorset, DT4 7SP. Derbyshire, DE6 1LN, formerly residing at 14 Ashbourne Road, Further details contact Scott Kippax on 01305 772458, email: Mayfield, Ashbourne, Derbyshire, DE6 2LG. NOTE: the above-named [email protected] was discharged from the proceedings and may no longer have a Laurence Russell, Trustee connection with the addresses listed. 17 September 2015 (2405931) Birth details: 13 August 1950 Unemployed Notice is hereby given that I intend to declare a Dividend to In2406054 the Chester County Court unsecured Creditors herein within a period of 2 months from the last No 262 of 2012 date of proving. Last date for receiving proofs: 4 November 2015. EMMA GILMORE Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, In Bankruptcy 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 Residential address: 27 Lache Hall, Lache, Chester CH4 7NE. Date of 2038 0178) [email protected] Birth: 8 April 1970. Occupation: Unknown. 22 September 2015 (2405987) Notice is hereby given that creditors of the above named are required before 16 October 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the In2406013 the County Court of Bradford names and addresses of their solicitors (if any) to the undersigned No 446 of 2010 Ann Nilsson and Martin Dominic Pickard, the Joint Trustees, and if so LEE-JAY WALKER required by notice in writing, to prove their debts or claim at such time In Bankruptcy and place as shall be specified in such notice, or in default shall be Individual’s Address: 8Reservoir Court, Calverley, Pudsey, Leeds, excluded from the benefit of any distribution. LS28 5GP Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Birth details: 10 March 1978 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Notice is hereby given that I intend to declare a Dividend to MK9 1FF were appointed Joint Trustees of the Bankrupt on 7 March unsecured Creditors herein within a period of 2 months from the last 2013. Further information about this case is available from Savannah date proving. Last Day for Receiving Proofs: 3 November 2015. Banks-Gould at the offices of Mazars LLP on 01908 257114 or at Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 [email protected]. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2406054) [email protected] 22 September 2015 (2406013) In2406168 the Bournemouth & Poole County Court No 399 of 2012 In2406173 the County Court at Liverpool BENJAMIN ROBIN JEANES No 766 of 2014 (t/a G & S Design and Build) MS MAN WAH WONG Trading Address and Current Residential Address: 13 Chettel Way, in bankruptcy Blandford St Mary, Blandford Forum, Dorset, DT11 9PW Individual’s Address: 4, Fillmore Grove, Widnes, Cheshire, WA8 9QF Birth details: 25 October 1985 Birth details: 4 September 1950 Roofer / Labourer Unemployed Notice is hereby given that Laurence Russell (IP number 9199) of Trading As: “The Golden Flower” a fish and chip shop and Chinese Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, takeaway Weymouth, Dorset, DT4 7SP was appointed trustee in bankruptcy of Notice is hereby given that I intend to declare a Dividend to the above individual on 28 August 2015. The appointment was made unsecured Creditors herein within a period of 2 months from the last by the Secretary of State. date proving. Last Day for Receiving Proofs: 2 November 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 83 PEOPLE

Notice is hereby given pursuant to section 314(7) of the INSOLVENCY The said petition will be heard at this court on 28 October 2015, 1100 ACT 1986 that a general meeting of the creditors of the above-named hours, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL. debtor will be held on 16 October 2015 at Lupins Business Centre, Important: If you do not attend the hearing of the petition the court 1-3 Greenhill, Weymouth, Dorset, DT4 7SP at 10.30 am to ascertain if may make a bankruptcy order against you in your absence. creditors wish to form a creditors’ committee and, if not, to consider The petition can be inspected by you on application at this court, the basis of the trustee’s remuneration. Proxies to be used at the whose offices are at 7 Rolls Buildings, Fetter Lane, London, EC4A meeting must be lodged with me no later than 12.00 noon on 15 1NL. October 2015. 21 September 2015 (2405938) Notice is hereby also given that the last date for proving debts against the above-named debtor is 16 October 2015 by which date claims must be sent to the undersigned Laurence Russell, the Trustee, at Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP. Further details contact Scott Kippax on 01305 772458, email: [email protected] Laurence Russell, Trustee 17 September 2015 (2406168)

2405974In the Croydon County Court No 44 of 2013 ANGELA PRYCE In Bankruptcy Residential address: 141 Strathyre Avenue, Norbury, London SW16 4RH. Date of Birth: 9 August 1967. Occupation: Unknown. Notice is hereby given that creditors of the above named are required before 16 October 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ann Nilsson and Martin Dominic Pickard, the Joint Trustees, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 5 November 2013. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on 01908 257114 or at [email protected]. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2405974)

STATUTORY DEMANDS

2405873SUNDAS OMAR In Bankruptcy In the matter of the Insolvency Act 1986 Take notice that a bankruptcy petition has been presented against you in this court by Lunar Retail SARL, 44 Avenue J.F. Kennedy, L-1855, Luxembourg. The Court, by Order dated 7 September 2015, has ordered that publication in The London Gazette of the advertisement of the Petition shall be deemed good and sufficient service of the petition on the Debtor on the day when it would be delivered in the ordinary cause of post. The said Petition will be heard at Walsall County Court, Bridge House, Bridge Street, Walsall, WS1 1JQ at 1535 hours on 25 September 2015. (2405873)

SUBSTITUTED SERVICE OF PETITION

In2405938 the High Court of Justice No 2513 of 2015 In Bankruptcy MIROSLAW GRABIEC Miroslaw Grabiec of 190A Sutherland Avenue, London, W9 1RX Take notice that a bankruptcy petition has been presented against you in this court by Wedding TV Limited (in Liquidation) (acting by its liquidators, Alex David Cadwallader and Andrew John Duncan) of Leonard Curtis Business Solicitors Group, One Great Cumberland Place, London, W1H 9LW and the court has ordered that sending a copy of the above mentioned petition to you by first class post to 190A Sutherland Avenue, London, W9 1RX and to 220 21st Place, Manhatten Beach, CA90266, United States of America, by email to [email protected] and by advertisement in the London Gazette shall be deemed to be service of the petition upon you.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ADAMS, Maria Seacliff Care Home, 9 Percy Road, Coles Miller Solicitors, 4 Durley Chine 4 December 2015 (2406052) Bournemouth BH5 1JF and 5 Moorvale Road, Bournemouth, Dorset BH2 Road, Bournemouth, Dorset BH9 3BE . 5QT. (Roger Leedham and Simon 5 September 2015 Steele-Williams)

ADAMS, Sheila 88 St Peters Road, Oundle, Terrells LLP, 61 Lincoln Road, 2 December 2015 (2406048) Peterborough PE8 4NQ. 28 November Peterborough PE1 2SE. Ref: CF.RR. 2014 30365.ADAMS. (Roger Terrell)

ADAMSON, Arthur 78 Buller Road, Thornton Heath, Surrey The Co-operative Legal Services 1 December 2015 (2406022) George William CR7 8QW. 21 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALEXANDER, Hope Cottage, Upper Seagry, Acorn Solicitors, 50 Upper High 27 November 2015 (2406178) Naomi Catherine Chippenham SN15 5EX. 16 October Street, Taunton TA1 3PY. (John 2014 Robert Alexander)

ALVAREZ, Emilio 79 Vegal Crescent, Englefield Green, Horne Engall & Freeman LLP, 47A 2 December 2015 (2406012) (otherwise Emilio Egham, Surrey TW20 0PZ. Kitchen High Street, Egham, Surrey TW20 Alvarez-Lopez) Porter (retired). 4 May 2015 9ES. Attn: Katie McCann Ref: KLM/ Alvarez. (Nicholas Derrick Jamison)

ANDERSON, Roy 15 Savoy Court, Racecourse Road, Ayr, The Co-operative Legal Services 4 December 2015 (2406000) Newling South Ayrshire KA7 2XP. 15 April 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BAKER, Sidney Whitchurch Christian Nursing Home, 95 Cooke Painter Limited, 12 West 30 November 2015 (2406177) William Bristol Road, Whitchurch, Bristol. Town Lane, Brislington, Bristol, BS4 Previously of: 25 St Barnabus Close, 5BN. (Cooke Painter Limited.) Daventry Road, Knowle, Bristol, BS4 1DE . Guillotiner - Printers (Retired). 25 June 2015

BAKER, Una Edyth Coxwell Hall Nursing Home, 35-37 Chorus Law Ltd, Heron House, 30 November 2015 (2406175) Fernham Road, Faringdon, Oxfordshire, Timothy’s Bridge Road, Stratford- United Kingdom, SN7 7LB . School upon-Avon, CV37 9BX. Secretary (Retired). 11 March 2015

BARRATT, Sheila 1 Sandy Lane, Boughton, Chester CH3 Oak Vale, Oak Vale Lane, Henstridge, 25 November 2015 (2406042) Teresa 5UL and formerly 5 Sandy Lane, Templecombe, Somerset BA8 0SP. Boughton, Chester CH3 5UL . (Angela Barton.) Bookkeeper. 9 March 2015

BARRETT, Elizabeth 76 Crowhurst, Werrington, Terrells LLP, 61 Lincoln Road, 2 December 2015 (2406040) Peterborough PE4 6JZ. 17 November Peterborough PE1 2SE. Ref: CF.RR. 2014 30338.BARRETT. (Roger Terrell)

BAXTER, Peter 7 Edgware Road, Clacton-on-Sea, Chorus Law Ltd, Heron House, 30 November 2015 (2406004) Desmond Essex, CO16 7HH. Builder (Retired). 2 Timothy’s Bridge Road, Stratford- August 2015 upon-Avon, CV37 9BX.

BAYLEY, Dalveen 74 BEELEIGH ROAD, MORDEN, SM4 74 BEELEIGH ROAD, MORDEN, SM4 25 November 2015 (2405068) Blanche Miss 5JW. Retired. 10 August 2015 5JW. (Edith Doris Bayley)

BELLINGHAM, 8 Bruce Hall Mews, Brudenell Road, Curtis Whiteford Crocker, 87-89 4 December 2015 (2406007) Pamela Muriel London SW17 8DF. 14 July 2015 Mutley Plain, Plymouth, Devon PL4 6JJ. (Curtis Whiteford Crocker)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 85 PEOPLE

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

BELSEY, Yoshi 101 March Court, Warwick Drive, Russell-Cooke LLP, 2 Putney Hill, 25 November 2015 (2406130) Putney, London SW15 6LD. 18 August London SW15 6AB. (Russell-Cooke 2014 Trust Company)

BLUCK, Basil Corbett House Nursing Home, 40-42 K Anderson & Co, 27 Station Road, 26 November 2015 (2406176) Corbett Avenue, Droitwich WR9 7BE. 6 Knighton, Powys LD7 1DT. October 2013

BOULTON, Patricia 3 HILLSIDE CLOSE, Eastleigh, SO53 46 CHATSWORTH ROAD, 25 November 2015 (2404247) Ann Mrs 2GL. Retired. 28 December 2014 EASTLEIGH, SO50 4PE. (Jane Roskam)

BRADLEY, Irene 5 Little Moss Close, Coniston, Cumbria Hart Jackson and Sons, 8-10 New 25 November 2015 (2406050) Veronica LA21 8HS. 17 May 2015 Market Street, Ulverston, Cumbria LA12 7LW. (Francis Patrick O’Boyle and Mary Esther Wealleans.)

BRIAN, Dulcie Orchardlands, Hilton, Blandford Forum, Porter Dodson LLP, 53 High West 4 December 2015 (2406047) Yvonne Dorset DT11 0DQ. 11 August 2015 Street, Dorchester, Dorset DT1 1UX. (Ian David Gillam)

BROWN, Barbara 350 Wollaton Road, Wollaton, Rothera Dowson, 164A Bramcote 4 December 2015 (2406046) Lesley Nottingham NG8 1GQ. 30 August 2015 Lane, Wollaton, Nottingham NG8 2QP. (Robert Alan Bradbury)

BROWN, Raymond 38 St Paul Street, London N1 7AB. 6 Hillman Legal Partnership, 24 Priory 25 November 2015 (2406041) March 2015 Road, London N8 7RD.

BUNN, Dorothy Severn Heights Nursing Home, Old Hills, masefield solicitors LLP, Worcester 4 December 2015 (2406006) Blanche Callow End, Worcester WR2 4TQ Road, Ledbury, Herefordshire HR8 formerly of Little Merebrook, Hanley 1PN. (Charles William Masefield and Swan, Worcester WR8 0EH . 26 Linda Elizabeth Beddoes) February 2015

BUTCHER, Brian 67 Wellington Road, Newport, Isle of Chorus Law Ltd, Heron House, 30 November 2015 (2406001) Walter Wight, PO30 5QY. Builder (Retired). 18 Timothy’s Bridge Road, Stratford- July 2015 upon-Avon, CV37 9BX.

BYRNE, Irene Aretta 1 Cromwell House, Townsend Road, Turbervilles Solicitors, Hill House, 4 December 2015 (2406002) Chesham, Buckinghamshire HP5 2AL. 1 118 High Street, Uxbridge, Middlesex April 2015 UB8 1JT. (Patricia Anne Byrne)

CARPENTER, Atlanta, Borough Cross, Bridgerule, The Co-operative Legal Services 4 December 2015 (2406030) Isabel Anne Holsworthy, Devon EX22 7EF. 16 June Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CASBAN, Leonard 9 Salway Gardens, Axminster, Devon Scott Rowe, Chard Street, Axminster, 4 December 2015 (2406091) Frederick EX13 5DA. 26 March 2015 Devon EX13 5DS. (Joan Lesley Casban, Terence Frederick Trott and Richard Martyn Lewis)

CASON, Donald Worrell House, Church Road, Wisbech Ward Gethin Archer, 11 London 4 December 2015 (2406027) George St Mary, Cambridgeshire PE13 4RN. 4 Street, Swaffham, Norfolk PE37 August 2015 7BW. (Cheryl Lesley Page and Sarah Louise Scott)

CHAPPELL, Iris 9 Keysworth Avenue, Barton-on-Sea, Preston Redman, Hinton House, 4 December 2015 (2406062) New Milton, Hampshire BH25 7HX. 7 Hinton Road, Bournemouth BH1 December 2014 2EN. (Hazel Hunter, Arthur Hunter and John James Buchanan)

CHILDS, Simon 22 Tallowgate, South Woodham Ferrers, Quality Solicitors Harvey Copping & 2 December 2015 (2406024) Peter Essex CM3 5RX. 3 December 2014 Harrison, De Burgh House, Market Road, Wickford, Essex SS12 0BB. (Valerie Suzanne Freeman)

CLARKE, Barry 45 Churchill Road, Sutton Coldfield, Argyles Solicitors, 43 Albert Road, 4 December 2015 (2406026) Joseph West Midlands B75 7LG. 24 May 2015 Tamworth, Staffordshire B79 7JS. (Terence Wilkinson and Charles Thomas Lorton)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

CLEAR, Muriel 1 Abbots Close, Margam Port Talbot, Cameron Jones Hussell & Howe 25 November 2015 (2406032) Hope SA13 2ND. 21 August 2013 Solicitors of 1-3 Grove Place, Port Talbot SA13 1HX. (Ref: DAH/Clear/ 30367-1).

COHEN, Beatrice 30 Windsor Court, Westbury Lodge GLS Chartered Accountants, Oliver 2 December 2015 (2406074) Close, Pinner, Middlesex HA5 3XL. House, 23 Windmill Hill, Enfield EN2 Teacher (retired). 12 May 2014 7AB. Ref: RJC/COHEB. (Richard John Crawley)

COLE, Arthur Valley View, Pentwyn Road, Abersychan Rubin Lewis O’Brien, Gwent House, 4 December 2015 (2406066) NP4 7TA. 19 May 2015 Gwent Square, Cwmbran NP44 1PL. (Damian Paul Lines)

COLEMAN, Ronald 42 Nalla Gardens, Chelmsford, Essex Leonard Gray LLP, 72-74 Duke 4 December 2015 (2406067) Lister CM1 4AX. 6 July 2015 Street, Chelmsford, Essex CM1 1JY. (Paul Ronald Coleman and Clive Robert Burrell)

COMPTON, Eileen 8 Sandpiper Road, South Croydon CR2 Sandom Robinson, Triumph House, 4 December 2015 (2406073) 8PR. 10 September 2015 Station Approach, Sanderstead Road, South Croydon CR2 0PL.

CONLON, Patricia 135 Canterbury Grove, West Norwood, Lester Aldridge LLP, Russell House, 25 November 2015 (2406075) Mary Kathleen London, SE27 0PB. (Retired). 25 Oxford Road, Bournemouth, BH8 September 2013 8EX. (John Graham Maddocks.)

CONVENT, Daniel 80 Route de Croissy, Le Vesinet, Lester Aldridge LLP, Russell House, 25 November 2015 (2406092) Francois Pierre France. (Retired). 10 January 2006 Oxford Road, Bournemouth, BH8 Marie 8EX. (Oliver Charles Phipps and Ann Patricia Jackson.)

COX, Eric John “Rosemont”, Underway, Combe St Milford & Dormor Solicitors, 45 Fore 4 December 2015 (2406060) (otherwise known Nicholas, Chard, Somerset TA20 3NY. Street, Chard, Somerset TA20 1PT. as John) 24 February 2015

CRERAR, Jean Ellis 18 Eastbury Road, Petts Wood, Kent Stafford Young Jones, The Old 4 December 2015 (2406072) BR5 1JW. 19 October 2014 Rectory, 29 Martin Lane, London EC4R 0AU. (John Thridgould, Anne Rider and Bruce Sheridan Christer)

CRITCHLEY, Avril 79 Baslow Road, Totley, Sheffield S17 Wake Smith Solicitors, 68 4 December 2015 (2406129) Anne 4DP. 25 August 2015 Clarkehouse Road, Sheffield S10 2LJ. (Andrew Vidler)

CROSSLEY, 11 Trent Close, Bramhall, Stockport, Christopher Reele, Chafes Solicitors 4 December 2015 (2406025) George Stephen Cheshire SK7 1ER. 23 May 2015 LLP, Hesketh House, 16 Alderley Road, Wilmslow, Cheshire SK9 1JX. (Robert Adrian Brindley)

DALE, Peter George 160 Church End Lane, Runwell, Chorus Law Ltd, Heron House, 30 November 2015 (2406090) Wickford, Essex, SS11 7DN. Builder Timothy’s Bridge Road, Stratford- (Retired). 14 May 2015 upon-Avon, CV37 9BX.

DARKE, Christine 95 Acacia Avenue, Spalding, Chattertons, Dembleby House, 12 4 December 2015 (2406068) Ann Lincolnshire PE11 2LR. 6 April 2009 Broad Street, Spalding, Lincolnshire PE11 1ES. (Victoria Joanne Baker)

DAVIES, Vera Longwood Lodge, 61-63 Queens Road, Pearson Solicitors & Financial 4 December 2015 (2406059) Oldham OL8 2BA. 4 July 2015 Advisers LLP, Albion House, 31 Queen Street, Oldham OL1 1RD. (Daniel Terence Prince and Michael Pitt)

DAVIS, Marjorie Aldridge Court Nursing Home, Little Hart Brown, 2 Bank Buildings, 147 4 December 2015 (2406063) Elsie Aston Road, Aldridge, Walsall. 19 High Street, Cranleigh, Surrey GU6 January 2015 8BE. (Paul Adrian Tobias)

DEMOSTHENIS, Flat 1 Salisbury House, The Steyne, E J Moyle LLP, 15 Beach Road, 4 December 2015 (2406089) Demos Bognor Regis, West Sussex PO21 1TX. Littlehampton, West Sussex BN17 2 July 2015 5HZ.

DIXON, Norman 55 Carnarvon Place, Bingham, Ward Gethin Archer Solicitors, 3 4 December 2015 (2406182) Paul Nottingham NG13 8FH. 24 June 2015 Regis Place, Bergen Way, North Lynn Industrial Estate, King’s Lynn, Norfolk PE30 2JN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 87 PEOPLE

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

DOHERTY-BONE, 13 Hamilton Road, Wallasey CH45 9JE. Morecrofts LLP, 30 Hamilton Square, 4 December 2015 (2406023) Margaret Philomena 21 May 2014 Birkenhead, Wirral CH41 6AZ.

DONNE, Michael Tonna Hospital, Tonna Uchaf, Tonna, Barlow Robbins LLP, Concord 25 November 2015 (2406035) Neath, West Glamorgan SA11 3LX and House, 165 Church Street East, also Tresco, Blackheath Lane, Woking, Surrey GU21 6HJ. Blackheath, Guildford, Surrey GU4 8QU . 5 May 2015

DUFF, Margaret Roebuck Nursing Home, Stevenage Fladgate LLP, 16 Great Queen Street, 26 November 2015 (2406181) Joan formerly of 34 Princes Road, London, WC2B 5DG, Solicitor of the Wimbledon, London SW19 8RB . 28 Executors, Ref. JM/28482/0001. August 2014 (Nicholas Warner Smith and Jamie Mathieson.)

DUNKIN, Peter 38 Cavendish Road, Carlton, Nelsons Solicitors, Pennine House, 8 4 December 2015 (2406180) David Nottingham NG4 3EF. 26 February 2015 Stanford Street, Nottingham NG1 7BQ.

EDWARDS, Joyce Silloth Nursing & Residential Care Atkinson Ritson Solicitors Ltd, 39 4 December 2015 (2406071) Home, Convalescent Home, Silloth, High Street, Wigton, Cumbria CA7 Wigton, Cumbria CA7 4JH . 29 July 9PE. (Kathryn Jane Wheeler and 2015 Andrew Lindsay Curtis Barnard)

EDWARDS, Glebelands, Glebeland House, Woolf Clifton Ingram LLP, County House, 2 December 2015 (2406069) Frederick Hugh Drive, Wokingham, Berkshire RG40 1DU 17 Friar Street, Reading, Berkshire (otherwise Fritz (formerly of 37 Linden Lea, London N2 RG1 1DB. Ref: SAR/25383/8. (Peter Ludwig Edward 0RF) . Retired. 20 August 2015 Dominic McGeown and Anne Meyer) Margaret Penrose)

ELLISON, Olive 8 Queens Close, Kenilworth, Penmans Solicitors LLP, 30-32 4 December 2015 (2406031) Warwickshire CV8 1JR. 1 September Warwick Road, Kenilworth, 2015 Warwickshire CV8 1GW. (Elizabeth Louise Wyatt and Timothy Colin Chatham)

ESCRITT, Ruth St Luke’s Hospital, Latimer Road, Bower & Bailey, 269 Banbury Road, 4 December 2015 (2406028) Mary Headington, Oxford OX3 7PF. 8 Oxford OX2 7JF. (Elisabeth September 2015 Greenaway)

FROST, David Colin 26 Tissington Road, Forest Fields, Chorus Law Ltd, Heron House, 30 November 2015 (2406133) Nottingham, NG7 6PY. Driver (Retired). Timothy’s Bridge Road, Stratford- 16 June 2015 upon-Avon, CV37 9BX.

GASCOYNE, Les Arches La Rue du Betchet es Cats, Lester Aldridge LLP, Russell House, 25 November 2015 (2406179) Richard Thomas St. John, Jersey, Channel Islands, JE3 Oxford Road, Bournemouth, BH8 4DQ. Farmer (Retired). 30 December 8EX. (Ann Patricia Jackson.) 2014

GILLESPIE, Johana 14 Winnet Way, Southwater, Horsham, Rawlison Butler LLP, Ridgeland 4 December 2015 (2406061) West Sussex RH13 9TB. 30 August House, 15 Carfax, Horsham, West 2015 Sussex RH12 1DY.

GLEN, Pamela 21 Derwent Walk, Corby, Tollers LLP, 2 Exchange Court, 2 December 2015 (2406064) Joyce Northamptonshire NN17 2JZ. Retired. Cottingham Road, Corby, 22 June 2015 Northamptonshire NN17 1TY. Ref: JAY/233553.001/MZW. (Tollers LLP)

GLOVER, Christine 9 Wellington Terrace, Llanidloes, Powys Milwyn Jenkins & Jenkins, Mid Wales 4 December 2015 (2406065) SY18 6HH. 22 June 2015 House, Great Oak Street, Llanidloes SY18 6BN. (William Ransford and Adrian Foulkes)

GOLBY, Valerie 9 Avon Road, Kenilworth, Warwickshire Penmans Solicitors LLP, 30-32 4 December 2015 (2406070) CV8 1DH. 20 August 2015 Warwick Road, Kenilworth, Warwickshire CV8 1GW. (Elizabeth Louise Wyatt and Timothy Colin Chatham)

GOODE, Stanley 28 Beaconsfield Road, Leicester LE3 Mr P A Duffin, Jones & Duffin 4 December 2015 (2406029) Bernard 0FE. 12 April 2015 Solicitors LLP, 142 Narborough Road, Leicester LE3 0BT. (Robert Ian Mills)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

GRAINGER, Walter 749a Fishponds Road, Fishponds, Edwin Coe LLP, 2 Stone Buildings, 2 December 2015 (2406034) Francis Bristol BS16 3UP. 14 January 2015 Lincoln’s Inn, London WC2A 3TH. Ref: BOS.GRA.158.1. (Richard John Grainger)

GREEN, Mary St. Joseph’s Nursing Home, Lichfield Mark Redler & Co, Solicitors, 23 2 December 2015 (2406033) Louise Road, Stafford (formerly 16 Greengate Street, Stafford ST16 Shakespeare Road, Stafford ST17 2HS. (L A Miller, J M Hunt-Green, S 9TY) . 18 May 2015 Cooper)

GREY, Henry 15 Goldstone, Tweedmouth, Berwick 9 Church Street, Berwick upon 25 November 2015 (2406081) Wheeler upon Tweed, TD15 2ER. 5 August 2015 Tweed, TD15 1EF

GUTHRIE, Denis 114 Perth Road, Ilford, Essex IG2 5AS. Hunt & Hunt LLP, Blackburn House, 2 December 2015 (2406096) Civil Servant (retired). 31 May 2015 22-26 Eastern Road, Romford, Essex RM1 3LT. Ref: LAW/GUT1/1. (Lynn Ann Wilkins and Derek Holland)

HAWKINS, Irene 80 New Road, Northbourne, Luff Brook Carter Solicitors, 521 4 December 2015 (2406084) Dorothy Orton Bournemouth, Dorset BH10 7DR. 4 Ringwood Road, Ferndown, Dorset June 2015 BH22 9AQ. (Neil Anthony Curtis)

HERZBERG, Pearl Ashton Lodge Care Home, 95 Edgware Newtons, 22 Fitzjohns Avenue, 4 December 2015 (2406125) Road, Kingsbury, London NW9 6LE. London NW3 5NB. Solicitors. Company Director (Retired). 27 June (Anthony Julius Newton.) 2015

HILL, Maurice 6 Packmores Road, Eltham, London Assured Legacies, Legacy House, 4 December 2015 (2406087) SE9 2NA. 8 March 2015 Station Road, London SE25 5AJ. (Claire Brewood)

HOGAN, Leslie Oakdene Care Home, 165 Minster Messrs John Copland & Son, 77 High 4 December 2015 (2406085) Norman Road, Minster, Sheerness, Kent and 130 Street, Sheerness, Kent ME12 1TY. Scarborough Drive, Minster, Sheerness, Kent . 6 February 2015

HOLMES, Evelyn Park View House, 206-212 Chingford Chorus Law Ltd, Heron House, 30 November 2015 (2406079) Florence Mount Road, London, E4 8JR. Timothy’s Bridge Road, Stratford- Dressmaker & Machinist (Retired). 17 upon-Avon, CV37 9BX. May 2015

HOPSON, Robert Flat 11, Manifoldia Grange, Coyne K Anderson & Co, 27 Station Road, 25 November 2015 (2406113) Road, West Midlands B70 7JU. 4 Knighton, Powys LD7 1DT. January 2014

HUNT, Margaret 13 DAMIAN WAY, HASSOCKS, BN6 73 BRAMBLE RISE, BRIGHTON, 25 November 2015 (2405580) Jean 8BH. 16 June 2015 BN1 5GE. (Trevor Hunt)

HURST, Eileen 12 Allenby Road, Maidenhead, Coole & Haddock, 14 Carfax, 4 December 2015 (2406121) Elizabeth Berkshire SL6 5BB. 27 November 2014 Horsham, West Sussex RH12 1DZ. (Robert Alan Frankel)

JACKLIN, Brenda Alba Court, Wragholme Road, Wilkin Chapman, 17 Cornmarket, 27 November 2015 (2406120) Grainthorpe, Lincolnshire LN11 7JD. 1 Louth, Lincolnshire LN11 9QA. September 2015

JEVONS, Maureen 44 Algernon Street, Hindley, Wigan, Stephensons Solicitors LLP, 1st Floor 2 December 2015 (2406114) Greater Manchester WN2 3EG. Retired. Sefton House, Northgate Close, 4 September 2015 Horwich, Bolton BL6 6PQ. Ref: JAK/ J14735.5. (Stephensons Solicitors LLP)

JOHNSON, Peter 1 Wellgarth, Cropton, Pickering YO18 Crombie Wilkinson, Forsyth House, 4 December 2015 (2406112) William 8HL. 26 July 2015 Market Place, Malton YO17 7LR.

JONES, Terence 55 Kestrel Crescent, Reeve Court Hugh James, Hodge House, 114-116 4 December 2015 (2406095) Harry Village, St Helens WA9 5ST. 11 January St Mary Street, Cardiff CF10 1DY. 2015

KEATING, Eileen The Homestead, 6 Elwyn Road, Ford Simey LLP, 17 High Street, 4 December 2015 (2406127) Daphne Exmouth, Devon EX8 2NL. 27 July 2015 Exmouth EX8 1NR. (Frances Ruth Newman)

KIMAN, Reginald 144 Richardson Street, Wallsend, Tyne Paul Dodds Law, 70 High Street 25 November 2015 (2406115) & Wear NE28 7PR. 16 March 2015 East, Wallsend, Tyne & Wear NE28 7RH. (Paul Richard Dodds and Julie Ann Hodge)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 89 PEOPLE

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

KNILL, Heather Atherden, Barbican Lane, Barnstaple, Brewer Harding & Rowe Solicitors, 1 4 December 2015 (2406135) Gertrude Devon. 15 December 2014 The Square, Barnstaple, Devon EX32 8LS. (Stephen James Ash Dove and Roger Knill)

LANGLEY, Maurice 105 Sudbury Heights Avenue, Phillips & Phillips Solicitors, 220 25 November 2015 (2406097) George Greenford, Middlesex. 14 June 2015 Northolt Road, Harrow, Middesex HA2 8DS. (Peter George Langley.)

LANGLEY, Eric 33 Glen Road, Fleet, Hampshire GU51 Bates Solicitors, 67 Fleet Road, Fleet, 4 December 2015 (2406086) Ryland 3QS. 28 May 2015 Hampshire GU51 3PJ. (Ian Norman MacDonald and Gwyneth Jones)

LEE, Joan Cydonia, 103 Crooked Lane, Birdham, Wannops, South Pallant House, 8 4 December 2015 (2406128) West Sussex PO20 7ET. 23 May 2015 South Pallant, Chichester, West Sussex PO19 1TH. (James Edward Meade Brotherton and Karen Rebecca Swaffield)

LEE, Edith Marion Lauder House, 20 Lincombe Edwin Coe LLP, 2 Stone Buildings, 2 December 2015 (2406119) Road, Wythenshawe, Manchester M22 Lincoln’s Inn, London WC2A 3TH. 1PY. 13 November 2014 BOS/LEE.54.1. (Ronald Taylor)

LEGG, Christopher 11 Hillsea Road, Swanage, Dorset, Chorus Law Ltd, Heron House, 30 November 2015 (2406124) Robin BH19 2QL. Engineer (Retired). 16 June Timothy’s Bridge Road, Stratford- 2015 upon-Avon, CV37 9BX.

LUCAS, Walter 70 Roding Lane North, Woodford Edward Oliver & Bellis, 19 Broadway 2 December 2015 (2406098) James (otherwise Green, Essex IG8 8NG. Coppersmith Market, Fencepiece Road, Jim Lucas) (retired). 15 April 2015 Barkingside, Ilford, Essex IG6 2JW. Attn: Amy Khadem Ref: ALK/JJ LUC0241. (Beverley Jones and Sharon Drummond)

MACKENZIE, Eileen Abbeyfield Tresill, 3 Stracey Road, Nalders LLP, 49 Arwenack Street, 4 December 2015 (2406186) Falmouth TR11 4DW. 5 February 2015 Falmouth TR11 3LB.

MAIDEN, Annie 67 Browsholme Avenue, Burnley, Southerns, 66-68 Bank Parade, 4 December 2015 (2406088) Elizabeth Lancashire BB10 4QN. 21 May 2015 Burnley, Lancashire BB11 1UB. (David Joseph Maiden and Dennis Maiden)

MANSELL, 15 Highfield Road, Kemsing, Knocker & Foskett Solicitors, 50 High 4 December 2015 (2406076) Christopher William Sevenoaks, Kent TN15 6TN. 8 January Street, Sevenoaks, Kent TN13 1JL. 2015 (Beryl Mansell)

MARKLEW, 56 Cambridge Way, Cullompton, Devon Clarke Willmott LLP, Blackbrook 4 December 2015 (2406185) Laurence Leslie EX15 1GQ. 22 August 2015 Gate, Blackbrook Park Avenue, Taunton, Somerset TA1 2PG. (Christopher Laurence Marklew)

MARTIN, Maude Queen Elizabeth Court, Clarence Drive, The London Gazette, PO Box 3584, 15 December 2015 (2406184) Kathleen Craig-y-don, Llandudno. 9 May 2015 Norwich NR7 7WD. (Ref: ABEJ). (Margaret Burrows.)

MASON, Pamela 55 Victoria Street, Maidstone, Kent Gill Turner Tucker, Colman House, 25 November 2015 (2406118) Rose ME16 8JA. 18 July 2015 King Street, Maidstone, Kent ME14 1JE. (Michael John Trigg and James Philip Kent)

MAWDSLEY, Irene 141 Wood Lane, Heskin, Chorley, Birchall Blackburn Law Solicitors, 4 December 2015 (2406116) Lancashire PR7 5NP. 18 April 2015 Merchant House, Avenham Street, Preston, Lancashire PR1 3BN. (Andrew Robert Mawdsley and Carl O’Rourke)

MCCANN, Eleanor 3 Rose Cottages, Rodridge Lane, Tilly, Bailey & Irvine LLP Solicitors, 4 December 2015 (2406080) Station Town, Wingate TS28 5HE. 12 York Chambers, York Road, September 2015 Hartlepool TS26 9DP. (Mildred Flanagan and Carolyn Jane Tilly)

MILVERTON, 43 Litton, Dunster Crescent, Weston- Wards Solicitors, 37 Boulevard, 4 December 2015 (2406083) Patricia Mauveen Super-Mare, North Somerset BS24 9DT. Weston-Super-Mare, North Somerset 8 July 2015 BS23 1PE. (R E E Parkman and D J Milverton)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

MOORE, Iris Rose Cottage Farm, Cloweswood Lane, Wilkes Partnership LLP, 54 Stratford 4 December 2015 (2406163) Earlswood, Solihull B94 5SE. 8 March Road, Shirley, Solihull B90 3LS. 2015 (Nigel Wood and Mark Abrol)

MORGAN, 59 Torc Avenue, Amington, Tamworth, Argyles Solicitors, 43 Albert Road, 4 December 2015 (2406183) Charlotte Elizabeth Staffordshire B77 3EP. 3 April 2015 Tamworth, Staffordshire B79 7JS. (Sue Elizabeth Lenzie and Terence Wilkinson)

MUNSLOW, John 9 Gosmore Road, Clehonger, Hereford Humfrys & Symonds Solicitors, 1 St 2 December 2015 (2406126) James HR2 9SN. Haulage Transport Company John Street, Hereford HR1 2ND. Attn: Director (retired). 15 March 2015 Mira Puri Ref: MP/Munslow/47329-2. (Kevin Munslow & Sandra Smith)

NEWMAN, David 1 Stiling Close, Highbridge, Somerset Barrington & Sons Solicitors, 60 High 25 November 2015 (2406123) John TA9 3LT. 14 May 2015 Street, Burnham on Sea, Somerset TA8 1AG. (Corran Caley)

NEWTON, 4 Kiln Way, Aldershot, Hampshire GU11 Stevens & Bolton LLP, Wey House, 4 December 2015 (2406122) Francesca Elizabeth 3UG. 20 March 2015 Farnham Road, Guildford, Surrey Loudenne GU1 4YD. (Roger Newton, Elizabeth Sullivan and Helen Hooper)

OSBORNE, George 10 Bilbury Lane, Glastonbury, Somerset Wellers Law Group LLP, Tweedy 4 December 2015 (2406117) Henry John BA6 8LX. 19 December 2014 Road, Tenison House, Bromley, Kent BR1 3NF.

OWEN, Winifred Cartrefle Care Home, Betws Road, Allington Hughes Limited, Bank 25 November 2015 (2406082) Ann Llanrwst, Conwy LL26 0HG. Housewife. Buildings, Llanrwst, Conwy LL26 26 May 2015 0LS. Solicitors. (John Gwyndaf Owen.)

PODMORE, 27 CROSSWAY, WELWYN GARDEN 1 NORTHFIELD CLOSE, 25 November 2015 (2406192) ANTHONY MR CITY, HERTFORDSHIRE, AL8 7ED. GAMLINGAY, SANDY, Retired Colour Chemist. 20 December BEDFORDSHIRE, SG19 3NP. 2014 (ELIZABETH ANNE TIPPING)

PACEY, Michael 1 Benson View, Tamworth, Staffordshire Argyles Solicitors, 43 Albert Road, 4 December 2015 (2406077) John B79 8TD. 23 April 2015 Tamworth, Staffordshire B79 7JS. (Susan Cotterill, Julian Cotterill and Terence Wilkinson)

PAGET, Sylvia Ruth Priory Nursing Home, 1 Shelly Crescent, Redfern & Co, White House, 111 New 2 December 2015 (2406078) Monkspath, Solihull, West Midlands B90 Street, Birmingham B2 4EU. (Charles 4XA. 24 June 2015 John Paget and Leonard Leon Jacobs)

PALEY, Arnold 24 Tynwald Mount, Moortown, Leeds, Richard Bentley, Bentleys Solicitors, 25 November 2015 (2406106) West Yorkshire, GB LS17 5NH. Painter 335 Burley Road, Leeds, West & Decorator (Retired). 7 July 2015 Yorkshire, GB LS4 2JJ. Tel: 0113 274 0100. Email: [email protected].

PATRICK, Jean 1A Kettering Road, Stanion, Tollers LLP, 2 Exchange Court, 2 December 2015 (2406156) Mary Northamptonshire NN14 1DH. Retired. Cottingham Road, Corby, 27 July 2015 Northamptonshire NN17 1TY. Ref: JAY/199468.003/MZW. (Tollers LLP)

PETERS, Brenda 7 Arlingham Way, Patchway, Bristol Mr Phillip Powell, 11 Shellmor 2 December 2015 (2406103) Margaret BS34 5NH. Retired. 21 July 2015 Avenue, Stoke Lodge, Bristol BS34 6AF. (Mr Philip Arthur Powell and Mrs Jacqueline Nancy Figgures)

PETTIFER, Doreen 62 Osborne Place, Leominster HR6 Humfrys & Symonds Solicitors, 1 St 2 December 2015 (2406138) Ann 8RW. Carer. 5 March 2015 John Street, Hereford HR1 2ND. Attn: Mira Puri Ref: MP/AU/Pettifer/ 47421-2. (David John Campion & Stephen Paul Ferguson)

POTTER, Victor Elmwood Nursing Care Home, 42 Ewings & Co, 148 High Street, 25 November 2015 (2406100) Southborough Road, Bickley, Bromley, Penge, London SE20 7EU. (Christian Kent BR1 2EN. Police Officer (Retired). Marie McClintock and Heather 20 October 2014 McClintock.)

RAPLEY, Harold 12 Willow Avenue, Harmers Hay, Marshalls Solicitors, 102 High Street, 26 November 2015 (2406102) James Hailsham, East Sussex, BN27 1TH. Godalming, Surrey, GU7 1DS, Ref: Electrician - retired. 7 September 2015 LR/46828, (Marshalls)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 91 PEOPLE

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

RAWLINSON, 27 Green Gardens, Poole, Dorset BH15 Humphries Kirk LLP, 1 Southbourne 4 December 2015 (2406108) Pamela Ann 1XX. 28 August 2015 Grove, Bournemouth, Dorset BH6 3RD.

RAWORTH, Ronald 20 Lodges Grove, Bare, Morecambe, Wright & Lord Solicitors, 63 Victoria 4 December 2015 (2406150) Eric Lancashire LA4 6HE. 9 January 2015 Street, Morecambe, Lancashire LA4 4AF. (Richard Dennis Raworth and Roger Jump)

RHODES, Marjorie 25 Main Road, Queenborough, Kent Messrs John Copland & Son, 77 High 4 December 2015 (2406142) Irene ME11 5BA. 11 June 2015 Street, Sheerness, Kent ME12 1TY.

RICHARDS, 17 Huntly Grove, Peterborough PE1 Terrells Solicitors, 61 Lincoln Road, 2 December 2015 (2406143) Kathleen Mary 4DJ. 3 January 2015 Peterborough PE1 2SE. Ref: CF.RR. 30419.RICHARDS. (Arthur Ernest Walter Head)

RIGBY, Martin 118 Crewe Road, Sandbach, Cheshire Dixon Rigby Keogh, 34 Crewe Road, 2 December 2015 (2406149) Christopher CW11 4NU. Haulage Contractor. 12 Sandbach, Cheshire CW11 4NF June 2015

RIPLEY, Sheila 73 Blackman Avenue, St Leonards on EMD Law LLP, 13 Warrior Square, St 4 December 2015 (2406151) Rose Sea, East Sussex TN38 9EA. 21 August Leonards on Sea TN37 6BA. 2015

ROWLANDS, Gillian Winscombe Hill Care Home, Holley & Steer, Tregunter, 1 Berrow 4 December 2015 (2406157) Lorraine Winscombe BS25 1DH. 3 October 2014 Road, Burnham on Sea, Somerset TA8 2ET. (Peter John Everett)

RUSKIN, John 4 Station Road, Letty Green, Herts Breeze & Wyles Solicitors Limited, 11 2 December 2015 (2406136) Henry (otherwise SG14 2NS. Shop Keeper (retired). 16 Ducketts Wharf, South Street, Jack) August 2015 Bishops Stortford, Hertfordshire CM23 3AR. Ref: PXL.RUSK3.1. (Brendan O’Brien & Murray Richard Fraser)

SANDS, Stanley 40 High Street, Doncaster DN7 4BX. 10 Coates Solicitors, 62-64 High Street, 25 November 2015 (2406148) Vincent March 2014 Mosborough, Sheffield S20 5AE.

SEDDON, Barbara Homestead Park, Wookey Hole, Wells, Boyce Hatton LLP, 58 The Terrace, 25 November 2015 (2406162) Somerset BA5 1BW. 17 November 2014 Torquay, Devon TQ1 1DE. (Peter John Lewis and Peter Nigel Walmsley)

SHAW, Pauline 3 Esplanade Court, St Mary’s Walk, Raworths LLP Solicitors, Eton House, 4 December 2015 (2406101) Joyce Harrogate HG2 0LQ. 14 March 2014 89 Station Parade, Harrogate, North Yorkshire HG1 1HF. (Zoe Ruth Robinson of Raworths LLP Solicitors)

SINGLEHURST, The Manor House, Oundle Road, Seatons Solicitors, 1 Alexandra 4 December 2015 (2406155) John Weldon, Corby, Northamptonshire. 16 Road, Corby, Northamptonshire August 2015 NN17 1PE.

SMITH, (also known Templeman House, Leedam Road, Preston Redman, Hinton House, 4 December 2015 (2406144) as Martin), Beryl Bournemouth BH10 6HP (formerly of Hinton Road, Bournemouth BH1 Margaret The Anchorage, 4 Lagoon Road, Poole 2EN. (Peter James Martin) BH14 8JT) . 4 September 2015

SMITH, Martin 12 Dorset Drive, Westbury, Wiltshire Middleton & Upsall LLP, East Gate 4 December 2015 (2406139) BA13 3XB. 26 November 2014 House, 94 East Street, Warminster, Wiltshire BA12 9BG. (Tony Martin Smith and Donna Louise Smith)

SMITH, Jillian 7 Gasny Avenue, Castle Donington, Crane and Walton LLP Solicitors, 30 25 November 2015 (2406134) Amanda Derby DE74 2HZ. 14 June 2015 South Street, Ashby de la Zouch, Leicestershire LE65 1BT. (Rebecca M Taylor and Catherine M Bee)

SPASHETT, Jean 23 Hampton Pier Avenue, Herne Bay, Parry Law, 144/146 High Street, 4 December 2015 (2406154) Winifred Kent CT6 8EW. 7 June 2015 Herne Bay, Kent CT6 5NJ. (Stephen Lloyd Parry)

STAKOL, Michael 22 Redington Gardens, London NW3 Blick Rothenberg LLP, 16 Great 2 December 2015 (2406190) Roy 7SA. Company Director. 28 January Queen Street, , 2015 London WC2B 5AH. Attn: Jill Skinner. (Mr J P Stakol, Mrs N Jaffe & Mr R M Rothenberg)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

STALLARD, Eileen 57 Towers Way, Corfe Mullen, Dickinson Manser LLP, 5 Parkstone 4 December 2015 (2406099) Wimborne, Dorset BH21 3UA. 7 March Road, Poole, Dorset BH15 2NL. 2015 (Donal Darby and Bernard Gerard Darby (also known as Brian Darby))

STANLEY, John 4 Sandford Rise, Charlbury, Chipping Mark Drasdo, John Welch & 4 December 2015 (2406111) Edward Norton, Oxfordshire OX7 3SZ. 10 Stammers, 24 Church Green, Witney, September 2015 Oxfordshire OX28 4AT. (John Welch & Stammers)

STEELE, Priscilla Lapal House Residential Home, Lapal Blackhams, Lancaster House, 67 2 December 2015 (2406189) Margaret Lane South, Halesowen, West Midlands. Newhall Street, Birmingham B3 1NR. School Inspector (retired). 13 January Ref: PJS/S1548/1. (Timothy Peter 2015 Cuthbertson)

STIRTON, Jana 4 Nelson Villas, Bath, Avon, BA1 2BD. Countrywide Tax & Trust Corporation 25 November 2015 (2406188) Carer (Retired). 20 May 2015 Ltd, Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

STRIDE, Renee 6 Clifton House, Park Avenue, Lawson Lewis Blakers, 11 Hyde 4 December 2015 (2406145) Mary Eastbourne, East Sussex BN22 9QN. 8 Gardens, Eastbourne, East Sussex September 2015 BN21 4PP.

STURLEY, Cyril Formerly of 17 Oxford Street, Southam, Heath & Blenkinsop Solicitors, 42 25 November 2015 (2406147) James Warwickshire CV47 1NS. Business Brook Street, Warwick, Warwickshire Proprietor, Builders Merchant (Retired). CV34 4BL. (Myra Louise Chater and 19 January 2013 Evelyn Mary Jackson.)

TAYLOR, Bessie 21 Green Lane, Tiptree, Essex CO5 Thompson Smith and Puxon, Stable 4 December 2015 (2406107) Violet 0DE. 31 May 2015 6, Stable Road, Colchester, Essex CO2 7GL.

TAYLOR, Dorothy 18 Pine Tree Court, Sketty, Swansea, Chorus Law Ltd, Heron House, 30 November 2015 (2406104) Nancy Abertawe, SA2 9AF. Housewife. 26 May Timothy’s Bridge Road, Stratford- 2015 upon-Avon, CV37 9BX.

THARRATT, Jean Arden House, Upper Highway, Hunton Hancock Quins Solicitors, 22 Station 26 November 2015 (2406166) Dowsett Bridge, Kings Langley, Hertfordshire Road, Watford, Hertfordshire, WD17 WD4 8PP otherwise 4 Randalls Walk, 1ER Bricket Wood, St Albans, Hertfordshire LA2 3UD . 10 August 2015

THOMPSON, Alec Lavender Lodge, Old Road, Weston, Simpson Solicitors, 16 Stanier Way, 4 December 2015 (2406187) William Stafford ST18 0JJ. 31 May 2015 Wyvern Business Park, Derby DE21 6BF.

THOMPSON, Mary Bowood Court, Hewell Road, Redditch, Chorus Law Ltd, Heron House, 30 November 2015 (2406137) Worcestershire, United Kingdom, B97 Timothy’s Bridge Road, Stratford- 6AT. Formerly 98 Rectory Road, upon-Avon, CV37 9BX. Redditch, Worcestershire, B97 4LJ . Factory operative - Needle manufacturers (Retired). 31 May 2015

TYLER, Ruth Ann 5 Wantz Haven, Princes Road, Maldon. Kew Law LLP, 1/3 Gate Street, 2 December 2015 (2406140) Housewife (retired). 12 August 2015 Maldon, Essex CM9 5QW. Ref: EC/ Tyler. (Christopher John Nye, Richard Pemble & Stephen Kew)

VALLARD, Alfred 120-122 Dorchester Road, Weymouth, The London Gazette, PO Box 3584, 25 November 2015 (2406141) George Hockley Dorset DT4 7LG and 35 Lynch Road, Norwich NR7 7WD. (Ref: ABEI). (John Weymouth, Dorset DT4 0SJ . Council Sidney Edwards and Irene Frances Labourer. 11 March 2015 Edwards.)

WALKER, Kenneth 22 Prince Street, Cradley Heath, West Chorus Law Ltd, Heron House, 30 November 2015 (2406146) Midlands, B64 6BD. Retired. 23 March Timothy’s Bridge Road, Stratford- 2015 upon-Avon, CV37 9BX.

WATSON, Margaret 29 Wycliffe Road, Alfreton, Derbyshire Cleaver Thompson Ltd, 5 & 7 King 25 November 2015 (2406105) DE55 7HR. 22 July 2015 Street, Alfreton, Derbyshire DE55 7AE. (Angela Jean Turner)

WATTS, Roderic Kettlewell House, Kettlewell Hill, Rollits LLP, Wilberforce Court, High 4 December 2015 (2406110) Cressor Chobham Road, Woking, Surrey GU21 Street, Hull HU1 1YJ. (Neil Richard 4HX. 16 November 2014 Franklin and Ian Bryan Boustead)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 93 PEOPLE

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

WELLS, Stephen 54 High Street, Green Street Green, Assured Legacies, Legacy House, 4 December 2015 (2406109) Charles Orpington, Kent BR6 6BJ. 24 June 2015 Station Road, London SE25 5AJ. (Claire Jane Brewood)

WIGGINS, Donald 20 Vernon Court, 47-49 Marple Road, Margaret Williams Solicitor, Jones 4 December 2015 (2406152) Forbes Offerton, Stockport SK2 5EL. 26 April Law Partnership, 11 Market Street, 2015 Marple, Stockport SK6 7AA.

WILLETT, Irene 10 Pretoria Road, Kirby Muxloe, Chorus Law Ltd, Heron House, 4 December 2015 (2406160) Lilian Leicester LE9 2BT. 11 August 2015 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

WILLIAMS, Royston 81D Mamble Road, Stourbridge, West The Co-operative Legal Services 25 November 2015 (2406153) Patrick Midlands DY8 3SY. 3 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WORTHINGTON, Coed Mor, Ffordd Tyddyn y Felin, Breese Gwyndaf, Solicitors, Glanaig, 27 November 2015 (2406161) Dorothy May Talybont, Near Barmouth, Gwynedd High Street, Barmouth, Gwynedd LL43 2AP. Insurance Clerk (Retired). 21 LL42 1DW. (Arwel Lewis Jones and June 2015 Lynda Ann Roberts.)

YOUNG, Robert 1 RECREATION GROUND ROAD, The London Gazette (598), PO Box 25 November 2015 (2405577) Terence Noel Mr NORWICH, NR7 8EN. 16 May 2015 3584, Norwich, NR7 7WD. (Robert Ian Alexander Young)

COOPER, gerald willow beck, vine lane, clent, west 9 WIDEWATERS CLOSE, TELFORD, 25 November 2015 (2402789) patrick mr midlands, DY9 9PW. 6 May 2015 TF4 3TL. (colin cooper)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 95 96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 97 Terms and Conditions Relating to Submission of Notices

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

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 24 September 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 SEPTEMBER 2015 | ALL NOTICES GAZETTE