ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 PRINTED ON 6 SEPTEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/2* Environment & infrastructure/3* Health & medicine/ Other Notices/10* Money/11* Companies/12* People/65* Terms & Conditions/97* * Containing all notices published online on 5 September 2016 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2606699 building certified for worship named Gateway Church in the registration district of Poole in the Unitary County of Poole, was on 25 August 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) C Rowley, Superintendent Registrar 30 August 2016 (2606699)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Dated this 5th September 2016 David Marr – Solicitor and Interim Monitoring Officer ENVIRONMENT & Legal Services, Room 410, County Hall, Atlantic Wharf, Cardiff CF10 INFRASTRUCTURE 4UW (2606714) ENVIRONMENTAL PROTECTION

COUNTRYSIDE, PARKS & NATURE RESERVES 2606702WELSH GOVERNMENT NOTICE OF THE ENVIRONMENTAL STATEMENT 2606714COUNTY COUNCIL OF THE CITY AND COUNTY OF CARDIFF THE WELSH MINISTERS PWYSIG - MAE’R OHEBIAETH HON YN EFFEITHIO AR EICH THE (JUNCTION 23 (EAST OF MAGOR) TO WEST EIDDO CHI OF JUNCTION 29 (CASTLETON) AND CONNECTING ROADS) AND RHEOLIADAU BYWYD GWYLLT A CHEFN GWLAD (MAPIAU THE M48 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) DIFFINIOL A DATGANIADAU) 1993 CONNECTING ROAD) AND THE TO FISHGUARD TRUNK HYSBYSIAD ADDASU ROAD (EAST OF MAGOR TO CASTLETON) SCHEME DEDDF BYWYD GWYLLT A CHEFN GWLAD 1981 ENVIRONMENTAL IMPACT ASSESSMENT – ENVIRONMENTAL MAP DIFFINIOL A DATGANIAD HAWLIAU TRAMWY CYHOEDDUS STATEMENT SUPPLEMENT AR GYFER HEN SIR FORGANNWG NOTICE OF ENVIRONMENTAL STATEMENT SUPPLEMENT IN GORCHYMYN ADDASU MAP DIFFINIOL (HEOL BRIWNANT/ ACCORDANCE WITH SECTION 105B OF THE HIGHWAYS ACT HEOL UCHAF) CYNGOR SIR A DINAS A SIR CAERDYDD 2016 1980 (AS AMENDED) Bydd y Gorchymyn a wnaethpwyd ar 18 Awst 2016, os cadarnheir, yn The Welsh Ministers are considering implementing a project for the addasu’r map diffiniol a’r datganiad ar gyfer yr ardal trwy ychwanegu construction of a new section of M4 motorway to the south of atynt y llwybr cerdded sy’n dechrau ar y briffordd fabwysiedig o Newport to include online and off line works and side road bwynt A, Heol Uchaf ger eiddo Rhif 21 ac yn parhau tua’r gogledd. improvements. This project is subject to an Environmental Impact Cyfanswm o 63 metr i Heol Briwnant ac fel y dangosir ar Fap y Assessment in accordance with Part VA of the Highways Act 1980 (as Gorchymyn. amended) and EC Directive 2011/92/EU. Therefore the Welsh Gellir archwilio copi o’r Gorchymyn a Map y Gorchymyn am ddim yn Ministers published an Environmental Statement (ES) on 10 March Neuadd y Sir, Glanfa’r Iwerydd, Caerdydd rhwng 9.30am a 4.00pm 2016. Dydd Llun i Ddydd Gwener. Gellir prynu copïau o’r Gorchymyn a’r Following publication of the ES, an Environmental Statement Map yno am £2.00. Supplement (ESS) has been prepared which in summary: Gellir anfon unrhyw sylwadau neu wrthwynebiad i’r Gorchymyn yn • makes minor corrections and gives greater clarity to some ysgrifenedig i Gyfreithiwr y Sir, Cyngor Sir Dinas a Sir Caerdydd, environmental aspects of the published Scheme; Neuadd y Sir, Glanfa’r Iwerydd, Caerdydd CF10 4UW (gan ddyfynnu • provides new information and/or data; and cyfeirnod OG/82434 erbyn 17 Hydref 2016. Nodwch ar ba sail y’u • provides an environmental assessment of design changes gwneir. requiring supplementary draft Order or a significant modification to an Os na ddaw sylwadau neu wrthwynebiad i law, neu os cânt eu existing draft Order tynnu’n ôl, gall Cyngor Sir Dinas a Sir Caerdydd gadarnhau’r This ESS will be published on 5 September 2016 and should be read Gorchymyn fel Gorchymyn di-wrthwynebiad. Os anfonir y Gorchymyn in conjunction with the published ES and Non-Technical Summary, at yr Ysgrifennydd Gwladol ar ran Gweinidogion Cymru i’w which remain valid. gadarnhau, caiff unrhyw sylwadau neu wrthwynebiad na thynnwyd yn Copies of the ESS may be inspected free of charge during all ôl eu hanfon â’r Gorchymyn. reasonable business hours during the comment period at the Dyddiedig 5 Medi 2016 following premises: David Marr – Cyfreithiwr a Swyddog Monitro Dros Dro Welsh Government Offices, Cathays Park, Cardiff. CF10 3NQ Gwasanaethau Cyfreithiol, Ystafell 410, Neuadd y Sir, Glanfa’r Monmouthshire County Council, County Hall, Rhadyr, Usk, Iwerydd, Caerdydd CF10 4UW Monmouthshire. NP15 1GA IMPORTANT – THIS COMMUNICATION AFFECTS YOUR PROPERTY Monmouthshire County Council, Innovation House, Wales1 Business Wildlife and Countryside (Definitive Maps and Statements) Park, Magor, Monmouthshire. NP26 3DG Regulations 1993 Newport City Council, Civic Centre, Godfrey Rd, Newport. NP20 4UR NOTICE OF MODIFICATION Newport Central Library, John Frost Square, Newport. NP20 1PA WILDLIFE AND COUNTRYSIDE ACT 1981 Electronic copies of the Environmental Statement (on DVD) can be THE DEFINITIVE MAP & STATEMENT OF PUBLIC RIGHTS OF purchased from the above Welsh Government address at a cost of WAY FOR THE FORMER COUNTY OF GLAMORGAN £12 (including postage and packaging). Paper copies are also THE COUNTY COUNCIL OF THE CITY & COUNTY OF CARDIFF available from the above address, although an administrative charge DEFINITIVE MAP (HEOL BRIWNANT/ HEOL UCHAF) will be made to cover the cost of copying (price on application). MODIFICATION ORDER 2016 An electronic copy of the the ESS is published on-line at The above Order made on 18th August 2016, if confirmed as made, www.gov.wales/transport. will modify the definitive map and statement for the area by adding to Any comments about the ESS should be made in writing to the Welsh them the footpath that commences on the adopted highway from Government at the Cathays Park address given above and should point A, Heol Uchaf adjacent to property No. 21 and proceeds in a arrive no later than 18 October 2016. due north direction. A total distance of 63 metres to Heol Briwnant The Welsh Ministers will take all written comments into consideration and as shown on the Order Map. before deciding whether or not to proceed with the project with or A copy of the Order and the Order Map may be inspected free of without modifications. charge at County Hall, Atlantic Wharf, Cardiff between the hours of A copy of this Notice in larger print can be obtained from Orders 9.30 a.m. and 4.00 p.m. Monday to Friday. Copies of the Order and Branch, Transport, Welsh Government, Cathays Park, Cardiff Map may be bought there at the price of £2.00. CF10 3NQ. Any representation about or objection to the Order may be sent or M D Burnell delivered in writing addressed to the County Solicitor, of the County Transport Council of the City and County of Cardiff, County Hall, Atlantic Wharf, Welsh Government Cardiff CF10 4UW (quoting reference OG/82434) not later than 17th On behalf of the Welsh Ministers (2606702) October 2016. Please state the grounds on which it is made. If no such representations or objections are duly made, or if any so made are withdrawn, the County Council of the City and County of Cardiff may itself confirm the Order as an unopposed Order. If the Order is sent to the Planning Inspectorate on behalf of the Welsh Ministers for confirmation, any representations or objections which have not been withdrawn will be sent with the Order.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

WATER application is duly made, the Court, if satisfied that the Order is not within the powers of the Act, or that the interests of the applicant 2606707DEPARTMENT FOR ENVIRONMENT, FOOD AND RURAL AFFAIRS have been substantially prejudiced by any requirements of the Act not LAND DRAINAGE ACT 1991 having been complied with, may quash the Order either generally or in THE NORTH KENT MARSHES INTERNAL DRAINAGE DISTRICT so far as it affects the applicants. ORDER 2016 Carol Tidmarsh Notice is hereby given that the Secretary of State for Environment, Flood Risk Management Division Food and Rural Affairs in exercise of the powers conferred upon her Dated: 5 September 2016 (2606703) by section 3(5) and (7) of the Land Drainage Act 1991, has now confirmed the North Kent Marshes Internal Drainage District Order made on 22 August 2016 (S. I. 2016 No 859) confirming the Scheme submitted by the Environment Agency under section 3(1) of the Act. Planning The scheme makes provision for: i) the abolition of the Gravesend Bridge to Sheerness and Penshurst TOWN PLANNING Internal Drainage District, and ii) the constitution of the North Kent Marshes Internal Drainage District DEPARTMENT2606704 FOR TRANSPORT and Board; TOWN AND COUNTRY PLANNING ACT 1990 ii) matters supplemental thereto or consequential thereon. The Secretary of State gives notice of the proposal to make an Order A copy of the Order, may be seen during normal working office hours under section 247 of the above Act to authorise the stopping up of an at the offices of the Environment Agency, Kent and South London eastern part width of Toxteth Street and a western part width of Area Office, Orchard House, Endeavour Park, London Road, Upper Essex Street both comprising highway verge/ footway at Addington, West Malling, Kent, ME19 5SH and at Gravesham Liverpool, in the City of Liverpool. Borough Council, Civic Centre, Windmill street, Gravesend, Kent, If made, the Order would authorise the stopping up only to enable DA12 1AU, and at the offices of the Department for Environment, development as permitted by Liverpool City Council under reference Food and Rural Affairs, Area 3C Nobel House, 17 Smith Square, 16F/1063. London SW1P 3JR. Copies of the draft Order and relevant plan will be available for By paragraph 7 of Schedule 3 to the Land Drainage Act 1991, it is inspection during normal opening hours at Liverpool City Council, provided that if any person aggrieved by an order desires to question Municipal Buildings, Dale Street, Liverpool L2 2DH in the 28 days its validity on the grounds that it is not within the powers of the Act or commencing on 05 September 2016, and may be obtained, free of that any requirement of the Act has not been complied with he may, charge, from the address stated below (quoting NATTRAN/NW/ within 6 weeks after the publication of this notice, make an S247/2381). application for the purpose to the High Court, and if any such Any person may object to the making of the proposed Order by application is duly made, the Court, if satisfied that the Order is not stating their reasons in writing to the Secretary of State at within the powers of the Act, or that the interests of the applicant [email protected] or National Transport Casework have been substantially prejudiced by any requirements of the Act not Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 having been complied with, may quash the Order either generally or in 7AR, quoting the above reference. Objections should be received by so far as it affects the applicants. midnight on 03 October 2016. Any person submitting any Carol Tidmarsh correspondence is advised that your personal data and Flood Risk Management Division correspondence will be passed to the applicant/agent to be Dated: 5 September 2016 (2606707) considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. D Hoggins, Casework Manager (2606704) 2606703DEPARTMENT FOR ENVIRONMENT, FOOD AND RURAL AFFAIRS LAND DRAINAGE ACT 1991 THE PEVENSEY AND CUCKMERE WATER LEVEL MANAGEMENT DEPARTMENT2606717 FOR TRANSPORT BOARD ORDER 2016 TOWN AND COUNTRY PLANNING ACT 1990 Notice is hereby given that the Secretary of State for Environment, The Secretary of State gives notice of an Order made under Section Food and Rural Affairs in exercise of the powers conferred upon her 247 of the above Act entitled “The Stopping up of Highway (North by section 3(5) and (7) of the Land Drainage Act 1991, has now East) (No.28) Order 2016” authorising the stopping up of a southern confirmed the Pevensey and Cuckmere Water Level Management part width of the A181, comprising highway verge near High Winning Board Order made on 22 August 2016 (S. I. 2016 No 854) confirming Cottages at Castle Eden, in the County of Durham to enable the Scheme submitted by the Environment Agency under section 3(1) development as permitted by Durham County Council, reference DM/ of the Act. This order will come into force on 1 October 2016. 15/02949/FPA. The scheme makes provision for:- Copies of the Order may be obtained, free of charge, from the i) the abolition of the Pevensey Levels Internal Drainage District; Secretary of State, National Transport Casework Team, Tyneside ii) the abolition of the River Cuckmere Internal Drainage District; and House, Skinnerburn Road, Newcastle Business Park, Newcastle upon i) the constitution of the Pevensey and Cuckmere Water Level Tyne NE4 7AR or [email protected] (quoting Management District and Board; NATTRAN/NE/S247/2378) and may be inspected during normal ii) matters supplemental thereto or consequential thereon. opening hours at Shotton Library, Co-operative Terrace, Shotton, A copy of the Order, may be seen during normal working office hours Durham DH6 2LW. at the offices of the Environment Agency, Coast Road, Pevensey Bay, Any person aggrieved by or desiring to question the validity of or any East Sussex, BN24 6ND and at Wealden District Council, Vicarage provision within the Order, on the grounds that it is not within the Lane, Hailsham, East Sussex, BN27 2AX, and at the offices of the powers of the above Act or that any requirement or regulation made Department for Environment, Food and Rural Affairs, Area 3C Nobel has not been complied with, may, within 6 weeks of House, 17 Smith Square, London SW1P 3JR. 05 September 2016 apply to the High Court for the suspension or By paragraph 7 of Schedule 3 to the Land Drainage Act 1991, it is quashing of the Order or of any provision included. provided that if any person aggrieved by an order desires to question S Zamenzadeh, Casework Manager (2606717) its validity on the grounds that it is not within the powers of the Act or that any requirement of the Act has not been complied with he may, within 6 weeks after the publication of this notice, make an application for the purpose to the High Court, and if any such

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ii. from the eastern end of the existing “at any time” waiting Property & land restrictions situated immediately east of the eastern kerb-line of Sinnott Road eastward to a point opposite the common boundary of PROPERTY DISCLAIMERS Nos. 346 and 346a Billet Road; iii. between a point opposite the common boundary of Nos. 352 and NOTICE2607003 OF DISCLAIMER UNDER SECTION 1013 OF THE 354 Billet Road and a point outside the north-eastern wall of No. 315 COMPANIES ACT 2006 Billet Road; DISCLAIMER OF WHOLE OF THE PROPERTY (v) on the eastern side of Blackhorse Lane E17 and Billet Road T S ref: BV21202782/2/DO E17, 1 In this notice the following shall apply: i. from the existing “at any time” waiting restrictions situated Company Name: BARBECK PROPERTIES LIMITED immediately north of the northern kerb-line of Sutton Road Company Number: 05684046 northwards to a point outside the south-west wall of No. 349 Billet Interest: freehold Road; and Title number: NYK310083 ii. from the existing “at any time” waiting restrictions situated Property: The Property situated at land at Low Malsis Farm, Sutton in immediately south of the southern kerb-line of Sutton Road Craven, Keighley being the land comprised in the above mentioned southwards to the existing “at any time” waiting restrictions situated title immediately north of the northern kerb-line of Worcester Road. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (b) remove the “at any time” double yellow lines waiting restrictions Treasury of PO Box 70165, London WC1A 9HG (DX 123240 for up to a maximum distance of 12 metres (or to the maximum Kingsway). distance of the Copenhagen crossing*) on both sides of Riverhead 2 In pursuance of the powers granted by Section 1013 of the Close E17, Sutton Road E17, Lee Close E17, Sinnott Road E17 Companies Act 2006, the Treasury Solicitor as nominee for the (northern side), Sinnott Road E17(southern side), Lawrence Crown (in whom the property and rights of the Company vested Avenue E17 and Sutton Road E17 at their respective junction with when the Company was dissolved) hereby disclaims the Crown`s Blackhorse Lane and Billet Road E17 title (if any) in the property, the vesting of the property having NB/ *Copenhagen Style blended crossings will be built over waiting come to his notice on 12 August 2016. restrictions at these junctions with Blackhorse Lane and Billet Road Assistant Treasury Solicitor E17. Parking on a Copenhagen styled crossing or on any raised 31 August 2016 (2607003) section of highway above the existing highway is a contravention and is prohibited under section 86 of The Traffic Management Act 2004 (exceptions apply). (c) introduce a maximum speed limit of 20mph in Billet Road E17 Roads & highways between its junction with Crooked Billet Roundabout and a point outside No. 312 Blackhorse Lane; and ROAD RESTRICTIONS (d) remove the disabled parking place outside No. 174 (post office) and replace with double yellow lines “at any time” waiting restrictions LONDON2606705 BOROUGH OF WALTHAM FOREST and no loading restriction between Mon-Sat 7am-10am and ROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 6 AND 84 4pm-7pm. BILLET ROAD CORRIDOR (T23(16)) 2. Copies of the Orders, which will come into operation from 5th INTRODUCTION AND AMENDMENT OF WAITING AND LOADING September 2016 and other relevant documents can be inspected RESTRICTIONS, SPEED LIMIT AND REMOVAL OF DISABLED during normal office hours on Mondays to Fridays inclusive until the PARKING expiration of a period of 6 weeks from that date, at: (a) The THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) (AMENDMENT NO. 3) ORDER 2016 Low Hall, Argall Avenue, London, E10 7AS. THE WALTHAM FOREST (FREE PARKING PLACES, LOADING 3. Any person desiring to question the validity of the Orders or of any PLACES AND WAITING, LOADING AND STOPPING provision contained therein on the grounds that it is not within the RESTRICTIONS) (AMENDMENT NO. 22) ORDER 2016, relevant powers of the Road Traffic Regulation Act 1984, or that any THE WALTHAM FOREST (20 MPH) (NO. 3) SPEED LIMIT ORDER of the relevant requirements thereof or of any relevant regulations 2016 made thereunder has not been complied with in relation to the Order 1. NOTICE IS HEREBY GIVEN that on 5th September 2016 the may, within six weeks of the making of the Orders, make application London Borough of Waltham Forest Council made the above- for the purpose to the High Court. mentioned Orders under sections 6 and 84 and 124 of and Part IV of Dated 5th September 2016 Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The Mr. K Valavan, Director of Highways and Parking, Neighbourhoods general effect of the Orders to coincide with existing Zebra crossings, Directorate, Low Hall, Argall Avenue, London, E10 7AS (2606705) cycle improvements and shared highway and footway space for moving vehicles and pedestrians at junctions hereinafter termed “Copenhagen Style blended crossings” would be:- LONDON2606698 BOROUGH OF WALTHAM FOREST (a) provide “at any time” double yellow lines waiting restrictions: ROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 6, 45 AND (i) on the western side of Blackhorse Lane E17 and Billet Road 124 E17, from the existing “at any time” waiting restrictions situated LEYTONSTONE REGION WALKING AND CYCLING immediately north of the northern kerb-line of Riverhead Close IMPROVEMENTS (T27A(16)) northwards to a point 3 metres north of the common boundary of REMOVAL OF PARKING, AMENDMENTS TO WAITING AND Nos. 412 and 414 Billet Road ; LOADING RESTRICTIONS, AMENDMENT/PROVISION OF ONE (ii) on the northern side of Billet Road E17 WAY WORKING/NO ENTRY AND CONTRAFLOW CYCLING i. from the end of the existing “at any time” waiting restrictions THE WALTHAM FOREST (PRESCRIBED ROUTES) situated immediately east of the eastern kerb-line of Sinnott Road (LEYTONSTONE TC NO. 2) TRAFFIC ORDER 2016 eastward to the existing “at any time” waiting restrictions situated THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) immediately west of the western kerb-line of Lawrence Avenue; (AMENDMENT NO. 3) ORDER 2016 ii. between the south-west boundary of No. 2 Swansland Gardens THE WALTHAM FOREST (FREE PARKING PLACES, LOADING and a point opposite the common boundary of Nos. 249 and 251 PLACES AND WAITING, LOADING AND STOPPING Billet Road; RESTRICTIONS) (AMENDMENT NO. 23) ORDER 2016, (iii) for a distance of 10 metres on both sides of Higham Hill Road from 1. NOTICE IS HEREBY GIVEN that on 5th September 2016 the its respective junction with Billet Road; London Borough of Waltham Forest made the above-mentioned (iv) on the southern and eastern sides of Billet Road E17 Orders under sections 6, 45 and 124 of and Part IV of Schedule 9 to i. between the common boundary of Nos. 249 and 251 Billet Road to the Road Traffic Regulation Act 1984, as amended. The general effect its junction with Higham Hill Road; of the Orders to coincide with new and existing crossings, cycle improvement and shared highway and footway space for moving vehicles and pedestrians at junctions will be to:-

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

(a) Prohibit vehicles (except cycles) from proceeding at any time in (v) Peterborough Road, E10 - between the south-eastern kerb-line of any direction other than from west to east in Burghley Road E11; Lea Bridge Road and the north-western kerb-line of Carnarvon Road - (b) Prevent vehicles entering (except cycles) Burghley Road E11 from north-west to south-east; and where entry to that road is prohibited by a no-entry sign plate situated (vi) Peterborough Road, E10 - between the north-western kerb-line at its junction with Leytonstone High Road. of Colchester Road and the south-eastern kerb-line of Canterbury (c) exempt pedal cycles from the following one-way roads and allow Road - from south-east to north–west, or the following movements:- (b) enter West End Avenue, E10 at its junction with Peterborough (i) Barclay Road E11: eastbound, between its junctions with High Road E10; Road Leytonstone (HRL) and Stanmore Road; (c) prevent any vehicle (except pedal cycles) entering a road where (ii) Harrington Road E11: south-eastbound and eastbound, between entry to that road is prohibited by a no-entry sign plate shown at the its junctions with Vernon Road and its HRL; location in respect of the road listed between paragraphs 2(c)(i) and (iii) Vernon Road E11: northbound, between its junctions with Harold 2(c)(vii) below:- Road and Harrington Road; (i) Canterbury Road E10 – at its junction with Essex Road E10; (iv) Mornington Road E11: southbound, between its junctions with (ii) Colchester Road, E10 – at its junction with Peterborough Road Michael Road and Woodville Road; E10; (v) Harvey Road E11: westbound, between its junctions with (iii) Liverpool Road, E10 - at its junction with Essex Road E10; Mohmmad Khan Road and Mornington Road; (iv) Matlock Road, E10 - at its junction with Peterborough Road E10; (vi) Leyspring Road E11: eastbound, between its junctions with (v) Nottingham Road, E10 - at its junction with Essex Road E10; Woodville Road and Bushwood; (vi) Peterborough Road, E10 - at a point adjacent the south-eastern (vii) Hartley Road E11, eastbound, between its junctions with kerb-line of Canterbury Road E10; Beacontree Road and Woodville Road; (vii) Peterborough Road, E10 - at a point adjacent the north-western (viii) Leybourne Road E11, eastbound, between its junctions with kerb-line of Carnarvon Road E10. Woodville Road and Bushwood; and 3. Copies of the Order, which will come into operation from 5th (d) in Grove Green Road E11/Kingswood Road E11: September 2016 and other relevant documents can be inspected (i) remove the three LSW permit parking spaces outside Nos. 6, 8 and during normal office hours on Mondays to Fridays inclusive until the 10 Kingswood Road and convert to double yellow lines “at any time” expiration of a period of 6 weeks from that date, at: (a) The waiting restrictions; Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) (ii) convert all single yellow line waiting restrictions between Nos. 2 Low Hall, Argall Avenue, London, E10 7AS. and 18 Kingswood Road operating between Mon-Sat 8am-6.30pm to 4. Any person desiring to question the validity of the Order or of any double yellow lines “at any time” waiting restrictions. provision contained therein on the grounds that it is not within the 2. Copies of the Orders, which will come into operation from 5th relevant powers of the Road Traffic Regulation Act 1984, or that any September 2016 and other relevant documents can be inspected of the relevant requirements thereof or of any relevant regulations during normal office hours on Mondays to Fridays inclusive until the made thereunder has not been complied with in relation to the Order expiration of a period of 6 weeks from that date, at: (a) The may, within six weeks of the making of the Order, make application Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) for the purpose to the High Court. Low Hall, Argall Avenue, London, E10 7AS. Dated 5th September 2016 3. Any person desiring to question the validity of the Orders or of any Mr. K Valavan, Director of Highways and Parking, Neighbourhoods provision contained therein on the grounds that it is not within the Directorate, Low Hall, Argall Avenue, London, E10 7AS (2606697) relevant powers of the Road Traffic Regulation Act 1984, or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Order LONDON2606696 BOROUGH OF WALTHAM FOREST may, within six weeks of the making of the Orders, make application ROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 6, 23 AND for the purpose to the High Court. 45 Dated 5th September 2016 HIGHWAYS ACT 1980 – SECTIONS 90A AND 90C Mr. K Valavan, Director of Highways and Parking, Neighbourhoods LEA BRIDGE ROAD SECTION B (T30(16)) Directorate, Low Hall, Argall Avenue, London, E10 7AS (2606698) INTRODUCTION OF PEDESTRIAN CROSSINGS, ROAD CLOSURES (EXCEPT CYCLES), REMOVAL AND PROVISION OF PARKING AND LOADING, AMENDMENTS TO BUS LANES AND 2606697LONDON BOROUGH OF WALTHAM FOREST WAITING AND LOADING RESTRICTIONS, SHARED CROSSING ROAD TRAFFIC ACT 1984 SECTION 6 FACILITIES FOR PEDESTRIANS AND CYCLISTS, REMOVAL OF PETERBOROUGH ROAD NEIGHBOURHOOD SCHEME ONE WAY WORKING PERMANENT MAKING OF EXPERIMENTAL ONE-WAY WORKING THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) AND POINT ROAD CLOSURE – VARIOUS STREETS E10 (T28(16)) (AMENDMENT NO. *) ORDER 201* THE WALTHAM FOREST (PRESCRIBED ROUTES) (NO. 7) THE WALTHAM FOREST (FREE PARKING PLACES, LOADING TRAFFIC ORDER 2016 PLACES AND WAITING, LOADING AND STOPPING 1. NOTICE IS HEREBY GIVEN that the Council of the London RESTRICTIONS) (AMENDMENT NO. *) ORDER 201* Borough of Waltham Forest on 5th September 2016 made the above- THE WALTHAM FOREST (BUS LANE) (AMENDMENT NO. *) mentioned Order under section 6 of the Road Traffic Regulation Act TRAFFIC ORDER 201* 1984, as amended. THE WALTHAM FOREST (PRESCRIBED ROUTES) (NO. ) TRAFFIC 2. The general effect of the Order will be to continue indefinitely the ORDER 201* provisions of The Waltham Forest (Prescribed Routes) (No. 9) 1. NOTICE IS HEREBY GIVEN that the Council of the London Experimental Traffic Order 2014 and its subsequent modifications in Borough of Waltham Forest (the Council) under section 23 of the 2015, which prohibited any vehicle (except pedal cycles) to:- Road Traffic Regulation Act 1984, Sections 90A and 90C of the (a) proceed in any direction other than those described in the roads or Highways Act 1980 and the Highways (Road Humps) Regulations parts of roads mentioned below:- 1999 proposes to convert the existing “Pelican” pedestrian crossing (i) Colchester Road, E10 - between the north-eastern kerb-line of to a “Toucan” pedestrian crossings with parallel cycling facilities in Essex Road and its junction with Peterborough Road – from south- Lea Bridge Road (LBR) E10 adjacent Nos. 267 and 269; 285 and west to north-east; 173. (ii) Liverpool Road, E10 - from north-east to south-west; 2. FURTHER NOTICE IS GIVEN that the Council proposes to make (iii) Matlock Road, E10 - between the north-eastern kerb-line of the above-mentioned Orders under sections 6 and 45 and 124 of and Essex Road and its junction with Peterborough Road - from south- Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as west to north-east; amended. The general effect of the Orders to coincide with cycle (iv) Nottingham Road, E10 - between the north-eastern kerb-line of improvements and shared highway and footway space for moving Essex Road and its junction with Peterborough Road - from north- vehicles and pedestrians at junctions hereinafter termed east to south-west; “Copenhagen Style blended crossings” would be to:-

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(a) on both sides of Lea Bridge Road (LBR) E10 - convert all waiting For more information please telephone 020 8496 3000 quoting and loading restrictions between the north east kerbline of Orient Way reference Traffic Orders – T30(16) and Argall Way and the south west kerbline with Church Road and Dated 5th September 2016 Markhouse Road to double yellow lines and double kerb marking “at Mr. K Valavan, Director of Highways and Parking, Neighbourhoods any time” waiting and loading restrictions, except: Directorate, Low Hall, Argall Avenue, London, E10 7AS (i) on: SCHEDULE 1 i. the northern side between Nos. 275 and 287 LBR; and Parking Period Pay by phone Voucher Scheme ii. the southern side between Nos. 340 and 354 LBR, opposite and 30 minutes £1 £1.25 between Nos. 293 and 299 LBR, between Nos. 312 and 328 LBR, 1 hour £1.70 £2.40 all which would consist of Pay by Phone (or vouchers parking where 1 hour and 30 £2.70 1 x 1 hr and 1 x 30 min supplied) parking places operating 8am to 1pm and 2pm to 6.30pm minutes voucher charge with the first 15 minutes parking ‘free’ or Pay by Phone with a 2 hours £3.40 2 x 1 hr voucher charge maximum stay of 2 hours and no return within 2 hours. Charges are SCHEDULE 2 shown in Schedule 1 below; 1. Length of highway on the both sides of Lea bridge Road E10 (ii) on the southern side: between the north east kerb line with Orient Way and Argall Way and i. between Nos. 196/198 and 204 LBR which would consist of a the south western kerb line of Markhouse Road and Church Road Loading Place operating between 10am and 4pm throughout the (2606696) week; and ii. between Nos. 176/178 and 196/198 LBR which would consist of a 2606695LONDON BOROUGH OF WALTHAM FOREST Free Short Stay parking place operating Mondays to Saturdays AMENDMENT OF OPERATIONAL HOURS IN RUCKHOLT CLOSE between 10am and 4pm with 30 minutes maximum stay and No CONTROLLED PARKING ZONE (CPZ) Return within 1 hour; PROVISION OF AND MINOR AMENDMENTS TO “AT ANY TIME” (iii) on the southern side within the Free Short Stay parking place and WAITING RESTRICTIONS - BOARDMAN AVENUE E4 AND WEALE the Loading Place (bay) mentioned in paragraphs 2. (a) (ii) i and ii ROAD E4 above, no waiting or loading as indicated by a single yellow line and THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) single kerb blips between Mondays and Saturdays between 7am and (AMENDMENT NO. 7) ORDER 2016 10am and 4pm and 7pm; and THE WALTHAM FOREST (FREE PARKING PLACES, LOADING (iv) on the southern side between Nos. 178 and a point opposite No. PLACES AND WAITING, LOADING AND STOPPING 181 LBR and between Nos. 204 and 250 LBR ‘no loading’ restrictions RESTRICTIONS) (AMENDMENT NO.25) ORDER 2016 indicated by a single kerb marking Mondays to Saturdays between T31ABC(16) 7am and 7pm (these will accompany the proposed double yellow 1. NOTICE IS HEREBY GIVEN that the Council of the London lines mentioned in paragraph (a)” Borough of Waltham Forest on 5th September 2016 made the (b) on the southern side of LBR reduce the existing bus lane above-mentioned Orders under sections 6, 45, 46, 49 and 124 of and commencing outside the entrance to Nos. 1 – 14 Milestone Court LBR Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as to end at its junction with Church Road E10; amended. (c) on the southern side of LBR between Nos. 278 and opposite No. 2. The general effect of the Orders pertaining to: 181 LBR provide a new bus lane for buses, licenced taxis and pedal (a) Ruckholt Close E10 will be to amend the operational hours of the cycles only operating Mondays and Saturdays between 7am and Ruckholt Close (Zone RC) CPZ from operating between 10.00 a.m. 10am and 4pm and 7pm” and 4.00 p.m. on Mondays to Sundays inclusive to operating between (d) close to vehicular traffic Sanderstead Road E10, Belvedere Road 8 a.m. and 9.00 p.m. on Mondays to Sundays inclusive; E10 and Kettlebaston Road E10 at their respective junctions with (i) the operational hours for permit parking places and single yellow Lea bridge Road; line waiting restrictions in Ruckholt Close E10 would be during the (e) Remove the existing one-way prohibition in Kettlebaston Road; new CPZ hours; and (f) Introduce one way working into Bloxhall Road E10 between Lea (ii) existing “At any time” waiting restrictions in Ruckholt Close, E10 Bridge Road and Clementina Road, where vehicles would be would remain unchanged; prohibited to proceed in any direction other than from north-west to (b) Weale Road E4 – northern side - will be to provide double yellow south-east. line at any time waiting restrictions between the existing double NB/ *Copenhagen Style blended crossings will be built over waiting yellow line at any time waiting restrictions adjacent the wheelchair restrictions at the junction of all roads adjoining Lea Bridge Road ramp to the care home and to remove the advisory ambulance bay (between Burwell Road and Millicent Road excluding roads proposed markings. to be closed to through traffic (see paragraph 2(d) above)). Parking on (c) Boardman Avenue E4 – the south-west side - will be to provide a Copenhagen styled crossing or on any raised section of highway double yellow line at any time waiting restrictions between the eastern above the existing highway is a contravention and is prohibited under kerb line of Sewardstone Gardens and lamppost No. 16 situated section 86 of The Traffic Management Act 2004 (exceptions apply). opposite Antlers Hill. 3. FURTHER NOTICE IS ALSO HEREBY GIVEN that the Council, in 3. Copies of the Orders, which will come into operation from 5th accordance with sections 65(1) of the Highways Act 1980, proposes September 2016 and other relevant documents can be inspected to convert certain lengths of the footway and carriageway of Lea during normal office hours on Mondays to Fridays inclusive until the Bridge Road E10 into cycle tracks for use by cyclists at the locations expiration of a period of 6 weeks from that date, at: (a) The described in Schedule 2 below. The cycle tracks are proposed to aid Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) cyclists to link with existing and new cycle links and networks along Low Hall, Argall Avenue, London, E10 7AS. key routes, and to avoid fast moving traffic on the carriageways. 4. Any person desiring to question the validity of the Orders or of any 4. A copy of each of the Orders, the Council’s statement of reasons provision contained therein on the grounds that it is not within the for proposing to make the Orders and plans showing the locations relevant powers of the Road Traffic Regulation Act 1984, or that any and effect of the Orders and measures can be inspected during of the relevant requirements thereof or of any relevant regulations normal office hours on Mondays to Fridays inclusive until the end of a made thereunder has not been complied with in relation to the Order period of 6 weeks from the date on which the Orders are made or, as may, within six weeks of the making of the Orders, make application the case may be, the Council decides not to make the Orders, at (a) for the purpose to the High Court. The Information Desk, Town Hall, Forest Road, Walthamstow, E17; Dated 5th September 2016 and (b) The Reception Desk, London Borough of Waltham Forest, Mr. K Valavan, Director of Highways and Parking, Neighbourhoods Low Hall, Argall Avenue, London, E10 7AS Directorate, Low Hall, Argall Avenue, London, E10 7AS (2606695) 5. Any person desiring to object to the proposals or to make any other representation should send a statement in writing of either their objection and the grounds thereof or of their representation to Traffic Orders, Engineering Design, Low Hall, Argall Avenue, London, E10 7AS quoting reference T30(16) –LBR Section B by the end of a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

2606712LONDON BOROUGH OF WALTHAM FOREST (l) in Brookdale Road E17 – both sides, introduce “No Loading/ WAITING AND LOADING RESTRICTIONS, LOADING PLACES, Unloading at any time” restrictions from its junction with Greenleaf CHANGES TO THE PROVISION OF PARKING PLACES Road for a distance of 8.0 metres northwards. THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) (m) in Greenleaf Road E17 – north side, introduce “No Loading/ (AMENDMENT NO. 6) ORDER 2016 Unloading at any time” restrictions from north-west kerb line of THE WALTHAM FOREST (FREE PARKING PLACES, LOADING Brookdale Road for a distance of 8.0 metres westwards. PLACES AND WAITING, (n) in Billet Road E17 – north side, provide a 29.7 metre inset LOADING AND STOPPING RESTRICTIONS) (AMENDMENT 24) Loading Place operating 7 a.m. to 7 p.m. from Mondays to Sundays ORDER 2016 opposite and between the western kerb-line of Wigton Road and a T22(16) point 1.6 metres east of No. 119 Billet Road; 1. NOTICE IS HEREBY GIVEN that the Council of the London (o) in High Road Leytonstone E11 - east and west sides – convert all Borough of Waltham Forest on 5th September 2016 made the free unrestricted parking places between Davies Lane and Joseph above-mentioned Orders under sections 6, 45, 46, 49 and 124 of and Ray Road (except outside Marnie Court) to short stay Cashless (Pay Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as by Phone) Parking Places in operation between 10 a.m. and 1 p.m. amended. and 2 p.m. and 4.00 p.m. Mondays to Saturdays inclusive with 15 2. The general effect of the Orders will be: minutes free parking or paid for parking with a maximum stay of 2 (a) to introduce double yellow lines (“at any time” waiting restrictions) hours and no return within 2 hours. in the lengths of roads specified in Schedule 1 to this Notice (in some Nb/ The Charges for all cashless parking places are £1.00 for 30 cases this would involve extending lengths of existing double yellow minutes, £1.70 per hour, £2.70 for 1hr and 30 minutes and £3.40 for 2 lines); hours). (b) to convert existing single yellow line waiting restrictions to double 3. Copies of the Orders, which will come into operation from 5th yellow lines (“at any time” waiting restrictions) in the lengths of roads September 2016 and other relevant documents can be inspected specified in Schedule 2 of this Notice; during normal office hours on Mondays to Fridays inclusive until the (c) to introduce single yellow line waiting restrictions operating from 8 expiration of a period of 6 weeks from that date, at: (a) The a.m. to 6.30 p.m. on Mondays to Fridays inclusive in South Access Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) Road E17 – north side, for a distance of 20 metres opposite Barn Low Hall, Argall Avenue, London, E10 7AS. Croft Primary School; 4. Any person desiring to question the validity of the Orders or of any (d) upgrade the existing single yellow line waiting restrictions provision contained therein on the grounds that it is not within the operating from 8 a.m. to 6.30 p.m. Mondays to Saturdays inclusive to relevant powers of the Road Traffic Regulation Act 1984, or that any 8 a.m. to 9.30 p.m. on Mondays to Saturdays inclusive and from 10 of the relevant requirements thereof or of any relevant regulations a.m. to 9.30 p.m. on Sundays on both sides of Vernon Mews E17 made thereunder has not been complied with in relation to the Order and extend those restrictions from their existing end points adjacent may, within six weeks of the making of the Orders, make application the common boundary of Nos. 126 and 128/130 High Street to; (1) on for the purpose to the High Court. the north side, to the north-eastern boundary of No. 138 High Street Dated 5th September 2016 and (2) on the south side, to a point in line with the north-south- Mr. K Valavan, Director of Highways and Parking, Neighbourhoods western wall of No. 140 High Street; Directorate, Low Hall, Argall Avenue, London, E10 7AS (e) on both sides of Hollydown Way E11, convert 4 CF permit holder SCHEDULE 1 parking bays situated at its northern extremity into Cashless (Pay by Albert Avenue E4 – both sides, from a point in line with the Phone) Parking Places in operation between 8 a.m. and 1 p.m. and 2 easternmost boundary of property No. 2 for a distance of 6.5 metres p.m. and 6.30 p.m. Mondays to Fridays inclusive with 15 minutes free eastwards; Beechwood Drive IG8 – both sides, (1) from the parking or paid for parking with a maximum stay of 2 hours and no common boundary of properties Nos. 9 and 11 for a distance of 2.2 return within 2 hours. metres north-west, (2) from the common boundary of properties Nos. Nb/ The Charges for all cashless parking places are £1.00 for 30 21 and 23 for a distance of 2.3 metres north-west; Billet Road E17 – minutes, £1.70 per hour, £2.70 for 1hr and 30 minutes and £3.40 for 2 south side, extend the existing double yellow line situated opposite hours). property No. 68 south-west to a point opposite the common (f) in Maynard Road E17 – south side, remove the existing section of boundary of properties Nos. 74 and 76; Buxton Road E4 – north single yellow line outside No. 108. side, from the common boundary of property No. 3 and the Chingford (g) in Farmer Road E10 – north-east side, (1) reduce the length of URC Church for a distance of 6.1 metres north-west; Castle Avenue existing BWR permit parking space outside property No. 205 by 1 E4 – north side, outside the dropped kerb of property no. 29 Bailey metre south-eastwards and (2) extend the existing single yellow line Court for a distance of 4 metres; Chester Road E17 – both sides - situated outside No. 205 and the service road by the same distance from its junction with Coppermill Lane for a distance of 8.0 metres south-eastwards (the single yellow line times will operate between 8 south-eastwards and (2) from its junction with Salop Road for a a.m. to 6.30 p.m. on Mondays to Saturdays inclusive. The times will distance of 8.0 metres north-westwards; Chase Gardens E4 – (1) be indicated by the CPZ entry sign plates); south side, extend the existing double yellow line situated at its (h) in Wood Street E17 – west side, (1) extend the existing loading junction with York Road east to a point opposite the common and unloading restriction times to “No Loading/Unloading at any time” boundary between properties Nos. 19/20 and 17/18, (2) north side, from its junction with Forest Road to a point 22.4 metres southwards from its junction with York Road to a point in line with the east-facing and (2) extend to “No Loading/Unloading 7 a.m. to 7 p.m. from wall of property No. 1, (3) the complete turning head at its eastern Mondays to Sundays inclusive” from a point 22.4 metres south of its extremity ending on the north side at the point opposite the junction with Forest Road for a distance of 22.9 metres southwards. easternmost boundary of property No. 13/14 and on the south side at (i) in Forest Road E17 – south side, extend the existing loading and a point opposite the easternmost boundary of property No. 7/8; unloading restriction times to “No Loading/Unloading at any time” Cobham Road E17 – north side, from its junction with Guildford from its junction with Wood Street for a distance of 8.3 metres Road for distances of 8 metres north-east and south-west; westwards. Connington Crescent E4 – (1) west side, from its junction with (j) in Normanshire Drive E4 – (1) both sides, introduce “No Loading/ Saxlingham Road for a distance of 15.1 metres north and (2) east Unloading at any time” restrictions (double kerb markings) from its side, extend the existing double yellow line situated at its junction junction with Chingford Mount Road for a distance of 9.5 metres with Hatch Lane for a distance of 8.7 metres north; Coppermill Lane eastwards and (2) south side, introduce “No Loading/Unloading from E17 – south-east side, (1) from a point 8 metres north-east of the 8 a.m. to 9.30 a.m. and from 4.30 a.m. to 6.30 p.m. Mondays to eastern kerb line of Rensburg Road and a point 8 metres south-west Fridays inclusive” restrictions (single kerb markings) from a point 9.50 of the western kerb line of Rensburg Road (2) from a point 8 metres metres east of its junction with Chingford Mount Road for a distance north-east of the eastern kerb line of Chester Road and a point 8 of 18.0 metres eastwards. metres south-west of the western kerb line of Chester Road and (3) (k) in Marchant Road E11 – north-west side, remove the complete between the common boundary of property Nos. 185/183 and a point section of single yellow line near its junction with Mayville Road 5 metres west of the western kerb line of York Road; Elmfield Road between the zebra crossing and Mayville Road. E17 – north side, from its junction with Rensburg Road for a distance of 8.0 metres south-west; Freedom Close E17 – both sides, the complete section from its junction with Stoneydown until the existing

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE gates, Gascoigne Gardens IG8 – south side of the south- 5.5 metres southwards; Winchester Road E4 – west side, extend the easternmost arm, from its junction with Oak Hill for a distance of 8.0 existing double yellow line situated adjacent Nos. 196 to its junction metres south-west; Gramer Close E11 – (1) south side, from its with Wadham Road northwards for a distance of 12.2 metres/or to a junction with Norman Road for a distance of 8.0 metres south-east, point opposite the common boundary of Nos. 194 and 196 (2) north side, from its junction with Norman Road for a distance of Winchester Road; Woodend Road E17 – east side, from a point in 8.0 metres south-east and opposite the southernmost boundary of line with the common boundary of properties Nos. 49 and 51 to a the island; Guildford Road E17 – both sides, from its junction with point in line with the north-easternmost boundary of No. 59; York Cobham Road for a distance of 8.0 metres north; Hampton Road E4 Road E4 – (1) east side, from its junction with Chase Gardens for a – both sides, between a point 8.6 metres west of the western kerb distance of 15.8 metres north and (2) both sides, between a point 7.6 line of York Road and a point 8.4 metres east of the eastern kerb line metres north of the northern kerb line of Hampton Road and a point of York Road; Hickman Avenue E4(southernmost arm) E4 – north 7.8 metres south of the southern kerb line of Hampton Road; York side, from a point 8.8 metres east of the eastern kerb line of the north Road E17 – both sides (1) - from its junction with Coppermill Lane to south arm of Hickman Avenue eastwards for a distance of 5.8 for a distance of 8.0 metres south-eastwards and (2) from its junction metres; Hungerdown E4 – the complete turning head at its north- with Salop Road for a distance of 8.0 metres north-westwards. western extremity, ending on the south-east side at a point opposite SCHEDULE 2 the common boundary of properties Nos. 29 and 31and on the north- Clifton Avenue E17 – north side, the existing section of single yellow east side at a point opposite the northernmost point of the entrance line adjacent to No. 34 Blackhorse Lane; Courtenay Mews E17 – to the garages; Keith Road E17 – (1) north side, opposite the both sides, the complete section; Greenleaf Road E17 – north side, southernmost boundary of the kerb line outside properties Nos. 16 outside the dropped kerb of property No. 130 Hoe Street from the and 18, (2) south side, opposite the northernmost boundary of the existing short stay parking bay westwards for a distance of 7.0 kerb line outside properties Nos. 13/15; Lamorna Close E17 – south metres; Northcote Road E17 – north side, outside property No. 204. side, extend the existing double yellow line situated outside property (2606712) No. 66 for a distance of 59.7 meters north-east; Manor Way E4 – east side of central island, extend the existing double yellow line 2606701WELSH GOVERNMENT situated outside No. 33 by a distance of 4.9 metres north-west; THE HIGHWAYS ACT 1980 Mapleton Road E4 – north side, from its junction with Oakley Close THE M4 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) TO WEST for a distance of 8.0 metres east and west; Newbury Road E4 – OF JUNCTION 29 (CASTLETON) AND CONNECTING ROADS) AND south side, adjacent the dropped kerb leading to the service road off THE M48 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) Newbury Road for a distance of 4.7 metres; Nightingale Avenue E4 – CONNECTING ROAD) (SUPPLEMENTARY) SCHEME 201— (1) north side, from its junction with The Avenue for a distance of The Welsh Ministers propose to make a Scheme under sections 16, 10.0 metres south-east, and (2) south side, from its junction with The 17, 19 and 106 of the Highways Act 1980 which supplements the Avenue for a distance of 8.0 metres east; Norman Road E11 – east proposed M4 Motorway (Junction 23 (East of Magor) to West of side, from its junction with Gramer Close for a distance of 8.0 metres Junction 29 (Castleton) and Connecting Roads) and The M48 south-west and north-east; Oak Hill IG8 – south-west side, from its Motorway (Junction 23 (East of Magor) Connecting Road) Scheme junction with the south-easternmost arm of Gascoigne Gardens to a 201- (“the Main Scheme”). point opposite the common boundary of properties Nos. 19 and 17; This Scheme would authorise the temporary restriction of navigation Oakley Close E4 – both sides, from its junction with Mapleton Road rights during construction of bridges over the navigable waters of the for distances of 8.0 metres north; Palace View Road E4 – (1) north River Usk and the River Ebbw as part of a special road as authorised side, from its junction with Underwood Road for a distance of 10.8 to be constructed pursuant to article 6 of the Main Scheme. metres west and (2) south side, from its junction with Underwood Copies of the draft Scheme and Main Scheme may be inspected free Road for a distance of 10.5 metres west; Rensburg Road E17 – (1) of charge at all reasonable hours from 5 September 2016 until 18 west side, from its junction with Coppermill Lane to its junctions with October 2016, at the following venues: Elmfield Road and (2) east side, from its junction with Coppermill Welsh Government Offices, Cathays Park, Cardiff. CF10 3NQ Lane for a distance of 8.0 metres south; Salop Road E17 – north- Monmouthshire County Council, County Hall, Rhadyr, Usk, west side - (1) between a point 8 metres north-east of the north- Monmouthshire. NP15 1GA eastern kerb line of Chester Road and a point 8 metres south-west of Monmouthshire County Council, Innovation House, Wales1 Business the south-western kerb line of Chester Road and (2) between a point Park, Magor, Monmouthshire. NP26 3DG 8 metres north-east from the north-eastern kerb line of York Road and Newport City Council, Civic Centre, Godfrey Rd, Newport. NP20 4UR a point 8 metres south-west from the south-western kerb line of York Newport Central Library, John Frost Square, Newport. NP20 1PA Road; Saxlingham Road E4 – north side, from its junction with ANY PERSON may not later than 18 October 2016 object to the Connington Crescent for a distance of 8.0 metres west; Shaftesbury making of the Scheme by notice to the Orders Branch, Transport, Road E10 – the turning head at its south-eastern extremity, for a Welsh Government, Cathays Park, Cardiff CF10 3NQ quoting distance of 11.8 metres on its north-east side and for 6.7 metres on reference qA1174612 and stating the grounds of objection. Please its south-east side; South Avenue E4 – north side, from a point in note: Should you wish to object or support, your correspondence will line with the easternmost boundary of No. 23 to a point in line with the be considered by the project team and we may need to consult with southernmost boundary of No. 25; Stoneydown E17 – both sides, people and organisations outside of the Welsh Government. As part the complete section between the raised crossing with Blackhorse of the process of consulting with others we may pass information to Road and the existing gates/barriers; Stow Crescent E17 (south to them, including information you have given us and your personal data. north arm) – west side, from a point in line with the common We will however, only disclose your personal details where it is boundary of properties Nos. 27 and 28 to a point in line with the necessary to do so to enable us to deal with issues you have brought north-facing wall of property No. 27; Sutherland Road E17 – south to our attention. Where a Motorway Scheme becomes the subject of side, extend the two sections of existing double yellow line situated a Public Inquiry (PI), all correspondence is copied to the Inspector of outside No. 43 and fill the unrestricted area with double yellow line the Inquiry and is kept in the PI Library and is publicly available. (“at any time” waiting restrictions); The Avenue E4 – east side, (1) A copy of the draft Scheme and Notice can be viewed at from a point in line with the common boundary of properties Nos. 178 www.gov.wales (select ‘Legislation’, ‘Subordinate legislation’, ‘Draft and 180 south-west to its junction with Nightingale Avenue and (2) Legislation’, ‘Draft Local Statutory Instruments’, ‘Highways Act Line from its junction with Nightingale Avenue for a distance of 8.0 metres Orders’). south-westwards; Underwood Road E4 – west side, from its A copy of this Notice in larger print can be obtained from the junction with Palace View Road for a distance of 10.9 metres north Orders Branch, Transport, Welsh Government, Cathays Park, and south; Verulam Avenue E17 – (1) (north to south arm) - west Cardiff CF10 3NQ. side, between its junction with Tudor Court and the common M D Burnell boundary of Nos. 30 and 32 Verulam Avenue and (2)(east to west Transport arm) - south side, extend existing double yellow line opposite Welsh Government (2606701) Verulam Avenue (north to south arm) westwards by 1 metre; Walthamstow Avenue E4 (west to east arm) – both sides, the complete section; Warren Road E4 – west side, from a point in line with the south-facing wall of property No. 14b/14c for a distance of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 9 OTHER NOTICES OTHER NOTICES

2606721COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2606721)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

THE2606996 TRUSTEE ACT 1925, SECTION 27 FORBO DEFINED CONTRIBUTION PENSION PLAN Pursuant to section 27 of the Trustee Act 1925, notice is given that the Forbo Defined Contribution Pension Plan (the “Plan”), is in wind- up. The Trustee of the Plan is anxious to trace former employees (whether full-time or part-time) of Forbo Flooring UK Limited, Forbo Siegling Limited, Forbo Nairn Limited and Forbo UK Limited, who are, or who think they might be, entitled to benefits under the Plan (or any dependant of such an employee or any other person who has, or thinks he may have, such an entitlement). Any such person is asked to provide written particulars of any such claim, entitlement or interest to the Trustee of the Forbo Defined Contribution Pension Plan, c/o RPMI, PO Box 377, Darlington, DL3 6XY. tel. 01325 744797 on or before 30 September 2016, after which date the Trustee will proceed with winding-up the Plan having regard only to the claims and interests of which they have been notified, and will not be liable to any other person. Notification is not required from persons who are currently in receipt of Plan benefits or who have received correspondence relating to the Plan from the Trustee within the last 12 months. (2606996)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 11 COMPANIES

Further information regarding this matter can be obtained from the Joint Liquidators by telephone 0161 817 7500 or by email COMPANIES [email protected]. Kerry Franchina Bailey , Joint Liquidator 2 September 2016 (2605489) Corporate insolvency In2605049 the Birmingham County Court NOTICES OF DIVIDENDS No 5017 of 2009 MOLLIE-IT SERVICES LIMITED ECLIPSE2606716 SECURITY SERVICES LTD In Compulsory Liquidation 08221985 03759984 Registered office: Fourth Floor, Toronto Square, Toronto Street, Registered office: 35 Ludgate Hill, Birmingham, B3 1EH Leeds LS1 2HJ Principal trading address: c/o Giant Group plc, 1 New Street, Principal Trading Address: (formerly) Oaktree House, Oakwood Lane, London, WC1A 1GG Leeds LS8 6LG Nature Of Business: Provision of Information Technology Services Andrew Mackenzie (IP No. 009581) and Julian Pitts (IP No. 007851) TAKE NOTICE that I, M D Hardy Office Holder Number 9160 of both of Begbies Traynor (Central) LLP of Fourth Floor, Toronto Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint telephone number 0121 200 2962, the undersigned Liquidator, intend Liquidators of the Company on 4 November 2015. to declare a first and final dividend to the Unsecured Creditors in the The joint liquidators intend to declare a first and final dividend to the above matter. non-preferential creditors of the Company who, not already having Creditors who have not yet lodged their proof of debt should do so in done so, are required on or before the 27 September 2016 (”the last writing to the office of the Liquidator by 3 October 2016, which is the date for proving”) to send their proofs of debt to the joint liquidators, last date for proving. Creditors who do not prove by that date will be at Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, excluded from the benefit of the distribution. Toronto Street, Leeds, LS1 2HJ and, if so requested to provide such It is my intention to declare a first and final dividend no later than 2 further details or produce such documentary or other evidence as months from the last date for proving. may appear to the liquidators to be necessary. This notice is in accordance with Rule 11.2 of the Insolvency Rules A creditor who has not proved his debt by the last date for proving 1986 (as amended). will be excluded from the dividend, which we intend to declare within Creditors may contact Mark Monaghan on 0121 200 2962 or via email the period of 2 months of that date. at the following address, [email protected]. Any person who requires further information may contact the Joint Dated this 1 September 2016 Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Date of Appointment: 19 November 2008. be made to Jonathan Zealand by e-mail at Matthew Douglas Hardy , Liquidator [email protected] or by telephone on 0113 244 Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH (2605049) 0044. Andrew Mackenzie, Joint Liquidator 31 August 2016 (2606716) In2605490 the High Court of Justice No 8997 of 2014 MORSTON ASSETS LIMITED 2606729KERSWELL BOOKS LIMITED In Administration 06554373 06167746 Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Registered office: KPMG LLP, Arlington Business Park, Theale, Lutterworth, Leicestershire, LE17 5FB Reading RG7 4SD Principal trading address: 15 Habit Enterprise Park, Clovelly Road, Principal trading address: Lanmor House, 370/386 High Road, Bideford, Devon, EX39 3HN Wembley, Middlesex HA9 6AX Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Insolvency Rules 1986, that I intend to declare a final dividend to non Rules 1986 that the Joint Administrators intends to declare First & preferential creditors within a period of 2 months from the last date of Final Prescribed Part dividend to the Unsecured creditors of the proving. company within two months of the last date for proving on 30 The last date for receiving proofs is 28 September 2016. September 2016. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Creditors who have not already done so, must send details in writing Best and Richard Frank Simms (IP Nos 9683, 9252), Joint Liquidators, of any claim against the company by 30 September 2016, to Arlington Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Business Park, Theale, Reading RG7 4SD. If so requested, creditors Leicestershire, LE17 5FB, United Kingdom should provide such further details or produce such documentation or Date of Appointment: 9 June 2016 other evidence as may appear to the Joint Administrators to be Contact Name: Viera Navratilova Email Address: necessary. A creditor who has not proved his debt before the last [email protected] Telephone Number 01455 555 444 date for proving is not entitled to disturb, by reason that he had not Carolynn Jean Best - Joint Liquidator (IP Number: 9683) participated in it, any dividend subsequently declared. 31 August 2016 (2606729) Office Holder Details: Robert Andrew Croxen , Allan Watson Graham and Blair Carnegie Nimmo (IP numbers 9700, 8719 and 8208) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of LIFE2605489 FOUNDATION TRUST Appointment: 12 December 2014. Further information about this case In Creditors’ Voluntary Liquidation is available from the offices of KPMG LLP on 0118 373 1401. 07941430 Robert Andrew Croxen , Allan Watson Graham and Blair Carnegie Nature of business: Charity Nimmo , Joint Administrators (2605490) Notice is hereby given that the Joint Liquidators of the Company intend to pay a first and final dividend to ordinary creditors within two months from the last date for proving. SOULKIRK2606700 LIMITED The last date for proving is 24 November 2016. 02938323 Proofs of debt should be sent to the Joint Liquidators as follows. Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Kerry Bailey (IP No. 8780) and Ian Gould (IP No. 7866) of BDO LLP 3 Principal Trading Address: Newton Close, Chatham, Kent, ME5 8TR Hardman Street, Spinningfields, Manchester, M3 3AT. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency The Company's registered office is at BDO LLP, 3 Hardman Street, Rules 1986 (as amended), that the Liquidator intends to declare a first Spinningfields, Manchester, M3 3AT and its previous registered office and final dividend to creditors of the Company within two months of address was St John's Chambers, Love Street, Chester, CH1 1QN. the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES addresses, particulars of their debts or claims, and the names and I, Arron James Perill of 62a, High Road, East Finchley, London, N2 addresses of their solicitors (if any), to the Liquidator, Nedim Aiyan at 9PN was a director of the above named company during the 12 Abbott Fielding Limited trading as Griffins, 142-148 Main Road, months ending with the day before it went into Liquidation. I give Sidcup, Kent, DA14 6NZ to which creditors should send their proofs notice that it is my intention to act in one or more of the ways of debt by no later than 30 September 2016. Creditors who have not specified in section 216(3) of the INSOLVENCY ACT 1986 in proved their debt by the last date for proving may be excluded from connection with, or for the purposes of, carrying on the whole or the benefit of this dividend or any other dividend declared before their substantially the whole of the business of the insolvent company debt is proved. Date of appointment: 29 June 2010. under the name Dowra U K Ltd. (2606706) Office holder details: Nedim Ailyan (IP No 9072) of Abbott Fielding Limited trading as Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. RULE2606724 4.228 OF THE INSOLVENCY RULES 1986 Further details contact: Lucy Newell, Email: [email protected] NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Nedim Ailyan, Liquidator RE-USE OF A PROHIBITED NAME 31 August 2016 (2606700) DOWRA LIMITED 07209866 On 5 September 2016 the above named company went into insolvent OVERSEAS TERRITORIES & CROSS-BORDER Liquidation. INSOLVENCIES I, Michael Perill of 5 Lillingston House, 76 Hornsey Road, London, N7 7LX was a director of the above named company during the 12 2593886BAGHLAN GROUP LIMITED months ending with the day before it went into Liquidation. I give Business Company No. 1672262 notice that it is my intention to act in one or more of the ways In the matter of the British Virgin Islands Insolvency Act, 2003 specified in section 216(3) of the INSOLVENCY ACT 1986 in NOTICE OF INTENDED DIVIDEND connection with, or for the purposes of, carrying on the whole or NOTICE is hereby given pursuant to Section 216(1) of the BVI substantially the whole of the business of the insolvent company Insolvency Act, 2003, that creditors of the Company are required to under the name Dowra U K Ltd. (2606724) submit their full names and addresses, full particulars of their debts or claims and the names and addresses of their solicitors (if any) by 10 October 2016 to the contact below and if so required by notice in RULE2606711 4.228 OF THE INSOLVENCY RULES 1986 writing, creditors personally or their solicitors shall come in and prove NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE their debts or claims at such time and place as shall be specified in RE-USE OF A PROHIBITED NAME such notice, or in default thereof they will be excluded from the SWITCH MY ACCOUNTANT LIMITED benefit of any further distribution made before such debts are proved. 08063670 Dated: 12 August 2016 On 9 August 2016 the above company went into insolvent liquidation. John Ayres , LIquidator I Rhiannon Glacken of 19-21 Ashton Square, Dunstable, Beds, LU6 PricewaterhouseCoopers (BVI) Limited, PO Box 4654, Road Town, 3SN was a Director of the above named company during the 12 Tortola VG1110, British Virgin Islands months ending with the day before it went into liquidation. ([email protected]) (2593886) Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that I am acting and intend to continue to act in one or more ways specified in section 216(3) of the INSOLVENCY ACT 1986, in PURSUANT2606723 TO SECTION 224 OF THE ISLE OF MAN COMPANIES connection with or for the purposes of, the carrying on of the whole or ACT 1931 substantially the whole of the business of the insolvent company BRIDLEWAY LIMITED under the names Feebooster, Feebuilder, Feebroker or Switch My 006777V Accountant. (2606711) Notice is hereby given, pursuant to Section 224 of the Isle of Man Companies Act 1931 as applied by section 182 of the Companies Act 2006 (Isle of Man) that a General Meeting of the members of the above-named Company will be held at the offices of David Rubin & Administration Partners, 26-28 Bedford Row, London, WC1R 4HE on 12 October 2016 at 10.30 am precisely, for the purpose of having an Account laid APPOINTMENT OF ADMINISTRATORS before them, and to receive the Liquidator’s report, showing how the winding up of the Company has been conducted and its property 2606709In the High Court of Justice, Chancery Division disposed of, and of hearing any explanation that may be given by the Companies CourtNo 5106-CR of 2016 Liquidator and also of determining by Extraordinary Resolution the GEOSHO CYF manner in which the books, accounts and documents of the (Company Number 07207860) Company and of the Liquidator thereof shall be disposed. Nature of Business: Software Development Any member entitled to attend and vote at the above-mentioned Registered office: Suite 6, Block A, Doc Fictoria, Caernarfon, meeting is entitled to appoint a proxy to attend and vote instead of Gwynedd, Wales LL55 1TH him, and such proxy need not also be a member. Proxies to be used Principal trading address: Suite 6, Block A, Doc Fictoria, Caernarfon, at the meeting must be lodged with the Liquidator at David Rubin & Gwynedd, Wales LL55 1TH Partners, 26-28 Bedford Row, London WC1R 4HE, not later than Date of Appointment: 31 August 2016 12.00 noon on the business day before the meeting. Brett Barton and Tony Mitchell (IP Nos 9493 and 8203), both of Paul Appleton, Liquidator Cranfield Business Recovery Limited, Business Innovation Centre, 31 August 2016 (2606723) Harry Weston Road, Coventry, CV3 2TX For further details contact: Brett Barton or Tony Mitchell, E-mail: [email protected], Tel: 024 7655 3700. RE-USE OF A PROHIBITED NAME (2606709)

RULE2606706 4.228 OF THE INSOLVENCY RULES 1986 In2606066 the High Court of Justice, Chancery Division NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Leeds District Registry No 732 of 2016 RE-USE OF A PROHIBITED NAME HALCO ROCK TOOLS LIMITED DOWRA LIMITED (Company Number 03187981) 07209866 Trading Name: Terex Halco On 5 September 2016 the above named company went into insolvent Nature of Business: Supplier of engineering tools and machinery Liquidation. Registered office: Armytage Road, Brighouse, West Yorkshire HD6 1QF Principal trading address: Armytage Road, Brighouse, West Yorkshire HD6 1QF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 13 COMPANIES

Office Holder Details: Howard Smith and Jonathan Charles Marston In2606708 the High Court of Justice (Chancery Division) (IP numbers 9341 and 14392) of KPMG LLP, 1 Sovereign Square, Companies HouseNo 5228 of 2016 Sovereign Street, Leeds LS1 4DA. Date of Appointment: 31 August WILDING BUTLER CONSTRUCTION LIMITED 2016. Further information about this case is available from Christos (Company Number 02857797) Oikonomakis at the offices of KPMG LLP on 0161 246 4282.(2606066) Registered office: Wessex Way, Colden Common, Winchester SO21 1WP Principal trading address: Wessex Way, Colden Common, Winchester 2606710In the High Court of Justice, Chancery Division SO21 1WP Birmingham District RegistryNo 8306 of 2016 Date of Appointment: 26 August 2016 INFX SOLUTIONS HOLDINGS LIMITED Carl Jackson and Simon Campbell both of 14th Floor, Dukes Keep, (Company Number 07838217) Marsh Lane, Southampton SO14 3EX Registered office: 17 Robertson Street, Hastings, East Sussex, TN34 Office holders’ telephone no and email address: 02380336464 and 1HL [email protected] Principal trading address: 17 Robertson Street, Hastings, East Office Holders IP Nos. 8860 and 10150. Sussex, TN34 1HL Alternative contact for enquiries on proceedings: Melanie Croucher, Date of Appointment: 26 August 2016 023 8082 1870, [email protected] Colin Ian Vickers and Christopher David Stevens (IP Nos 8953 and Carl Jackson and Simon Campbell were appointed Joint 8770), both of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, Administrators of Wilding Butler Construction Limited on 26 August 32 West Street, Brighton, BN1 2RT For further details contact: The 2016. The nature of the business of the company is Construction of Joint Administrators, on Email: [email protected] or commercial buildings. (2606708) [email protected] or on Tel: 01273 916666. Alternative contact: [email protected] (2606710) Creditors' voluntary liquidation In2606720 the High Court of Justice, Chancery Division Birmingham District RegistryNo 8307 of 2016 APPOINTMENT OF LIQUIDATORS INFX SOLUTIONS LIMITED (Company Number 05942557) Company2607079 Number: 06802912 Registered office: 17 Robertson Street, Hastings, East Sussex, TN34 Name of Company: 7THINGSMEDIA LTD 1HL Nature of Business: Advertising Media Principal trading address: 17 Robertson Street, Hastings, East Type of Liquidation: Creditors' Voluntary Liquidation Sussex, TN34 1HL Registered office: 18/20 St. John Street, London EC1M 4NX Date of Appointment: 26 August 2016 Principal trading address: 3rd Floor, 18/20 St. John Street, London Colin Ian Vickers and Christopher David Stevens (IP Nos 8953 and EC1M 4NX 8770), both of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, Liquidator's name and address: Neil Charles Money of CBA, 39 Castle 32 West Street, Brighton, BN1 2RT For further details contact: The Street, Leicester LE1 5WN and Paul Zalkin of Quantuma LLP, Vernon Joint Administrators, Email: [email protected] or House, 23 Sicilian Avenue, London WC1A 2QS [email protected] Tel: 01273 916666. Alternative contact: Office Holder Numbers: 8900 and 18612. [email protected] (2606720) Date of Appointment: 31 August 2016 By whom Appointed: Members and Creditors Further information about this case is available from Katie Kent at the In2606719 the High Court of Justice offices of CBA on 0116 262 6804 or at [email protected]. No 4200 of 2016 (2607079) LOWCOSTHOLIDAYS SPAIN, S.L. (Company Number B57813248) Company2606928 Number: 07383862 Trading Name: Lowcostholidays Name of Company: ALDERBURY GARAGE LIMITED Nature of Business: Travel agency, tour operator Nature of Business: Maintenance and repair of motor vehicles Registered office: C/Alda Byron, s/n - Edificio Estel Local 5 A Parc, Type of Liquidation: Creditors 01721, Palma de Mallorca, Spain Registered office: Hebron Middleton, Winterslow, Salisbury, Wiltshire, Principal trading address: C/Alda Byron, s/n - Edificio Estel Local 5 A SP5 1RD Parc, 01721, Palma de Mallorca, Spain Principal trading address: Old Road, Alderbury, Salisbury, Wiltshire, Date of Appointment: 21 July 2016 SP5 3AR Finbarr O'Connell (IP No 7931), of Smith & Williamson LLP, Portwall James Stephen Pretty and Matthew Anthony Reeds, both of Beacon Place, Portwall Lane, Bristol BS1 6NA and Henry Shinners and Colin Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hardman (IP Nos 9280 and 16774), of Smith & Williamson LLP, 25 Hampshire, SO50 9DR. Moorgate, London EC2R 6AY and Lane Bednash (IP No 8882), of Office Holder Numbers: 9065 and 18510. CMB Partners UK Limited, 37 Sun Street, London EC2M 2PL For For further details contact: James Stephen Pretty, Email: further details contact: The Joint Administrators, Tel: 020 7131 4422. [email protected] or Matthew Anthony Reeds, Email: (2606719) [email protected] or on Tel: 02380 651441. Date of Appointment: 30 August 2016 In2606730 the High Court of Justice By whom Appointed: Members and Creditors (2606928) Chancery DivisionNo 004844 of 2016 UNII LIMITED (Company Number 08073366) 2607133Company Number: 09225570 Nature of Business: Other business support service activities not Name of Company: AQUARIUM AQUARIUM LTD elsewhere classified Nature of Business: Other business support activities Registered office: 10 Orange Street, Haymarket, London, WC2H 7DQ Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 26-28 Hammersmith Grove, London, W6 Registered office: Bevan & Buckland, Langdon House, Langdon Road 7BA SA1 Swansea Waterfront, Swansea SA1 8QY Date of Appointment: 26 August 2016 Principal trading address: Unit 5, Aber Court, Ferryboat Close, Simon Harris, Ben Woodthorpe and Mark Supperstone (IP Nos 11372 Swansea Enterprise Park, Swansea SA6 8PL and 18370 and 9734), of ReSolve Partners Limited, 48 Warwick Liquidator's name and address: Simon Thomas Barriball and Helen Street, London, W1B 5NL Further details contact: James Reeves, Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Email: [email protected] Tel: 020 3372 2804. Helens Road, Swansea SA1 4AW Alternative contact: Tel: 020 7702 9775. (2606730) Office Holder Numbers: 11950 and 9680. Date of Appointment: 2 September 2016 By whom Appointed: Members and Creditors

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Linda Tolley at Company2606970 Number: 04081355 the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Name of Company: CS-PRODUCTS LTD 563600 or at [email protected]. (2607133) Nature of Business: Precision Engineering Type of Liquidation: Creditors Registered office: Unit 9 Hadley Business Park, Hadley Park Road, 2606874Company Number: 04182455 Telford, Shropshire, TF1 6AB Name of Company: ARTISAN AIR LIMITED Principal trading address: (Formerly) Unit 9 Hadley Business Park, Nature of Business: Plumbing, heat and air-conditioning installation Hadley Park Road, Telford, Shropshire, TF1 6AB Type of Liquidation: Creditors Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Registered office: Firbank, 19 Julien Court Road, Braintree, Essex, The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, CM7 9BN Bromsgrove B60 4DJ. Principal trading address: Unit 50, Broton Drive, Halstead, Essex, Office Holder Numbers: 9533 and 9616. CO9 1HB For further details contact: The Joint Liquidators, Email: Lee De'ath, of CVR Global LLP, Town Wall House, Balkerne Hill, [email protected] Tel: 01527 558410. Colchester, Essex CO3 3AD and Maxine Reid, of Kreston Reeves Date of Appointment: 25 August 2016 LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, By whom Appointed: Members and Creditors (2606970) BN21 4RY. Office Holder Numbers: 9316 and 11492. Further details contact: Imran Tareen, Email: [email protected] Tel: Company2606875 Number: 05843962 01206 217900. Name of Company: CUSTOS LIMITED Date of Appointment: 24 August 2016 Nature of Business: Health & Safety Consultancy By whom Appointed: Members and Creditors (2606874) Type of Liquidation: Creditors Registered office: 51 Hamilton Square, Birkenhead, Merseyside, CH41 5BN Name2606862 of Company: CAL PROCESS LIMITED Principal trading address: 59 Burlingham Avenue, West Kirby, Wirral, Company Number: 09103463 CH48 8AL Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 David Moore and John Titley, both of Leonard Curtis, 6th Floor, 9AG Walker House, Exchange Flags, Liverpool L2 3YL. Principal trading address: Stanney Road Industrial Estate, Dutton Office Holder Numbers: 007510 and 8617. Green, Chester CH2 4SA For further details contact: David Moore or John Titley, Email: Nature of Business: Process Control and Automation Specialists [email protected]. Tel: 0151 556 2790 Type of Liquidation: Creditors Date of Appointment: 31 August 2016 Ian C Brown and John P Fisher, Yorkshire House, 18 Chapel Street, By whom Appointed: Members and Creditors (2606875) Liverpool L3 9AG. Further details of liquidator: E-mail address [email protected]; Telephone Number 0151 236 4331 Office Holder Numbers: 8621 and 9420. Company2606625 Number: 06408156 Date of Appointment: 15 August 2016 Name of Company: DWB TRANSPORT SERVICES LIMITED By whom Appointed: Creditors (2606862) Nature of Business: Transportation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 3 Murrels Lane Hockley SS5 6AB Name2606863 of Company: CAL SYSTEMS LIMITED Principal trading address: 3 Murrels Lane Hockley SS5 6AB Company Number: 05024356 Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex 9AG IG6 3TU Principal trading address: Stanney Road Industrial Estate, Dutton Office Holder Number: 8760. Green, Chester CH2 4SA Date of Appointment: 2 September 2016 Nature of Business: Process Control and Automation By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Alice Rowbottom Ian C Brown and John P Fisher, Yorkshire House, 18 Chapel Street, at the offices of Carter Clark on 020 8559 5082. (2606625) Liverpool L3 9AG. Further details of liquidator: E-mail address [email protected]; Telephone Number 0151 236 4331 Office Holder Numbers: 8621 and 9420. Company2606864 Number: 04948328 Date of Appointment: 15 August 2016 Name of Company: EXPRESS MORTGAGE SOLUTIONS LIMITED By whom Appointed: Creditors (2606863) Nature of Business: Activities Auxiliary to financial intermediation Type of Liquidation: Creditors Registered office: 2nd Floor, 31 Market Place, Henley on Thames, Name2606873 of Company: CREATIVE DIRECTION MARKETING LIMITED RG9 2AP Company Number: 08587025 Principal trading address: 2nd Floor, 31 Market Place, Henley on Trading Name: Creative Direction Marketing Limited Thames, RG9 2AP Nature of Business: Information technology and computer service Neil John Maddocks and Robert John Coad, both of South West & Type of Liquidation: Creditors Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH. Registered office: 1A Parliament Street, Crediton, EX17 2AW Office Holder Numbers: 9239 and 11010. Principal trading address: Suite 1, The Crescent, 56 King Street, For further details contact: The Joint Liquidators, Email: Leicester, LE1 6RX [email protected] Tel: 0117 370 8889. Alternative contact: Stephen James Hobson, of Francis Clark LLP, Vantage Point, Email: [email protected] Woodwater Park, Pynes Hill, Exeter, EX2 5FD and Lucinda Clare Date of Appointment: 25 August 2016 Coleman, of Francis Clark LLP, Vantage Point, Woodwater Park, By whom Appointed: Members and Creditors (2606864) Pynes Hill, Exeter, EX2 5FD. Office Holder Numbers: 006473 and 10710. Date of Appointment: 22 August 2016 By whom Appointed: Members and Creditors (2606873)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 15 COMPANIES

Company2606064 Number: 07673306 Correspondence address and contact details of case manager: Kelly Name of Company: GIBDYKE LODGE LTD Allison, RSM Restructuring Advisory LLP, 1 St James’ Gate, Nature of Business: Pet boarding services Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact Type of Liquidation: Creditors' Voluntary Liquidation telephone number for Joint Liquidators: 0191 255 7000. Registered office: First Floor, Spire Walk, Chesterfield S40 2WG Date of Appointment: 31 August 2016 Principal trading address: Gibdyke Lodge, Kirton Lane, Thorne, By whom Appointed: Members and Creditors (2606878) Doncaster DN8 5RQ Liquidator's name and address: Annette Reeve of Heath Clark, First Floor, Spire Walk, Chesterfield S40 2WG Name2606858 of Company: KUCHEN DESIGNS LIMITED Office Holder Number: 9739. Company Number: 09401823 Date of Appointment: 31 August 2016 Nature of Business: Construction By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from the offices of Registered office: 6 Mount Street, Harrogate, North Yorkshire HG2 Heath Clark at [email protected]. (2606064) 8DG Principal trading address: 100 Knaresborough Road Harrogate North Yorkshire HG2 7NN 2606871Company Number: 09627810 Kevin Lucas, Lucas Johnson, 32 Stamford Street, Altrincham, Name of Company: GIORGIO'S 2 RISTORANTE LIMITED Cheshire WA14 1 EY Nature of Business: Licensed Restaurant Office Holder Number: 9485. Type of Liquidation: Creditors Date of Appointment: 23 August 2016 Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West By whom Appointed: Members and Creditors (2606858) Midlands WS1 2NE Principal trading address: 55 Rodley Lane, Rodley, Leeds LS13 1NG Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Company2606865 Number: 08433029 Grove Terrace, Walsall, West Midlands WS1 2NE. Name of Company: LEGOURMET ( UK) LTD. Office Holder Number: 008738. Trading Name: Le Gourmet For further details contact the Liquidator on Tel: 01922 624777. Nature of Business: Take-away food shops and mobile food stands Date of Appointment: 26 August 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2606871) Registered office: 254 Goldhawk Road, London, W12 9PE Principal trading address: 157 Praed Street, Paddington, London, W1 1RL Company2606869 Number: 06881292 Amie Johnson, of Greenfield Recovery Limited, One Victoria Square, Name of Company: GIORGIO'S RISTORANTE LIMITED Birmingham, B1 1BD. Nature of Business: Licensed Restaurant Office Holder Number: 18570. Type of Liquidation: Creditors For further details contact: Laura South, Email: Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West [email protected] Tel: 0121 201 1720. Midlands WS1 2NE Date of Appointment: 26 August 2016 Principal trading address: 70-72 Otley Road, Headingley, Leeds LS6 By whom Appointed: Members and Creditors (2606865) 4BA Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE. Company2606519 Number: 04544578 Office Holder Number: 008738. Name of Company: MARK RADFORD LIMITED For further details contact the Liquidator on Tel: 01922 624777. Previous Name of Company: Mark Radford Kitchens Limited Date of Appointment: 26 August 2016 Nature of Business: Manufacture and Installation of Kitchen and By whom Appointed: Members and Creditors (2606869) Furniture Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit A1-A3, Marabout Industrial Estate, Dorchester, Name2606889 of Company: INTELLIGENCE CONTROL LIMITED Dorset DT1 1YA Company Number: 07798258 Principal trading address: Unit A1-A3, Marabout Industrial Estate, Nature of Business: Consultancy Dorchester, Dorset DT1 1YA Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Timothy Alexander Close of Milsted Registered office: 24 The Chilterns, Stevenage, Hertfordshire, SG1 Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, 6AZ Somerset TA1 2UH Principal trading address: 24 The Chilterns, Stevenage, Hertfordshire, Office Holder Number: 8023. SG1 6AZ Date of Appointment: 24 August 2016 Martin Richard Buttriss and Richard Frank Simms, both of F A Simms By whom Appointed: Members and Creditors & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Further information about this case is available from Jason Bevan at Lutterworth, Leicestershire, LE17 5FB. For further details contact: the offices of Milsted Langdon LLP on 01823 445566 or at Maria Navratilova, E-mail: [email protected], Tel: 01455 [email protected]. (2606519) 555 444. Office Holder Numbers: 9291 and 9252. Date of Appointment: 31 August 2016 Name2606872 of Company: NOVOPRIDE LIMITED By whom Appointed: Members & Creditors (2606889) Company Number: 06819715 Nature of Business: Builders Type of Liquidation: Creditors Company2606878 Number: 05094480 Registered office: 12e Manor Road, London N16 5SA Name of Company: JHH CONTRACTS LIMITED Principal trading address: 6 Raynes Avenue, Wanstead, E11 2LS Nature of Business: Other construction work involving special trades Constantinos Pedhiou, Liquidator, CKP Insolvency, Suite 129 Wenta Type of Liquidation: Creditors Business Centre 1 Electric Avenue Enfield EN3 7XU. Alternative Registered office: 1 St James’ Gate, Newcastle upon Tyne NE1 4AD contact: [email protected], 020 8150 3730. Principal trading address: 1 Italy Street, Middlesbrough, Cleveland Office Holder Number: 014852. TS2 1DP Date of Appointment: 26 August 2016 Steven Philip Ross and Matthew Higgins, both of RSM Restructuring By whom Appointed: Members and Creditors (2606872) Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Office Holder Numbers: 9503 and 13570.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2605691 Number: 04979348 Company2606860 Number: 05015639 Name of Company: OAKHAM ENVIRONMENTAL WASTE & Name of Company: RAME MARINE SERVICES LIMITED RECYCLING CENTRE LIMITED Previous Name of Company: Seawind Marine Limited Nature of Business: Recovery of sorted materials Nature of Business: Renewable Energy Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Oak Farm, Brick Works Oak Lane, Kingswinford, Registered office: Unit 38, Turnchapel Wharf, Barton Road, Plymouth, DY6 7JS PL9 9RQ Principal trading address: Oak Farm, Brick Works Oak Lane, Principal trading address: Unit 38, Turnchapel Wharf, Barton Road, Kingswinford, DY6 7JS Plymouth, PL9 9RQ Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Andrew Beckingham and Colin Prescott, both of Leonard Curtis, 2nd Street, Leicester LE1 5WN Floor, 30 Queen Square, Bristol, BS1 4ND. Office Holder Number: 8900. Office Holder Numbers: 8683 and 9056. Date of Appointment: 2 September 2016 For further details contact Andrew Beckingham or Colin Prescott at By whom Appointed: Members and Confirmed by Creditors [email protected] or telephone: 0117 929 4900. Further information about this case is available from Steven Glanvill at Date of Appointment: 26 August 2016 the offices of CBA on 0116 262 6804 or at leics@cba- By whom Appointed: Creditors (2606860) insolvency.co.uk. (2605691)

Company2606883 Number: 08095838 2606063Company Number: 06780078 Name of Company: RE:CAFE LTD Name of Company: ONLYMARKETINGJOBS.COM LIMITED Nature of Business: Cafe Nature of Business: Advertising Agency Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Findlay James, Saxon House, Saxon Way, Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Cheltenham GL52 6QX Wharf, London E14 4HD Principal trading address: Coleg Y Cymoedd, Llwynipia, Rhondda Principal trading address: Lm.05.1.2, The Leather Market, Weston Cynon Taff CF40 2TQ Street, Bermondsey, London SE1 3ER Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Liquidator's name and address: Peter Hart and James Sleight of Cheltenham GL52 6QX. Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 Office Holder Number: 008744. 4HD For further details contact: Alisdair J Findlay, Email: Office Holder Numbers: 13470 and 9648. [email protected], Tel: 01242 576555. Date of Appointment: 31 August 2016 Date of Appointment: 23 August 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2606883) Further information about this case is available from Jenny Gatley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at [email protected]. (2606063) Company2606870 Number: 08642128 Name of Company: REEF COSMETICS LTD Nature of Business: Supplier of hair and beauty products to the Name2606884 of Company: PULLAN DEVELOPMENT (SELBY) LIMITED wholesale market Company Number: 01775919 Type of Liquidation: Creditors Nature of Business: Construction of domestic buildings Registered office: c/o Brook Business Recovery Limited, The Media Type of Liquidation: Creditors Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Registered office: Broompark House, 200 Broomhall Street, Sheffield, Principal trading address: 1 Marrtree Business Park, Ryefield Way, S3 7SQ Silsden, BD20 0EE Principal trading address: Broompark House, 200 Broomhall Street, Charles Brook and Michelle Chatterton, both of Brook Business Sheffield, S3 7SQ Recovery Limited, The Media Centre, 7 Northumberland Street, Christopher Brown, Hart Shaw LLP, Europa Link, Sheffield Business Huddersfield, West Yorkshire, HD1 1RL. Park, Sheffield, S9 1XU. Tel. 0114 2518850 email: Office Holder Numbers: 9157 and 13730. [email protected] Emma LegdonHart Shaw LLPEuropa Link, For further details contact: The Joint Liquidators, Email: Sheffield Business Park, Sheffield, S9 1XU. Tel. 0114 2518850 email: [email protected], Tel: 0845 2699268. Alternative [email protected] contact: Manraj Mand Office Holder Numbers: 8973 and 10754. Date of Appointment: 30 August 2016 Date of Appointment: 31 August 2016 By whom Appointed: Members and Creditors (2606870) By whom Appointed: Members & Creditors (2606884)

Company2606877 Number: 06179667 Company2607009 Number: 04555258 Name of Company: RICHARD OVERTON DESIGNS LIMITED Name of Company: RAME INTERNATIONAL SERVICES LIMITED Nature of Business: Engineering Services Previous Name of Company: Seawind International Limited Type of Liquidation: Creditors Nature of Business: Renewable Energy Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Type of Liquidation: Creditors King Street, Manchester M2 4NG Registered office: Unit 38, Turnchapel Wharf, Barton Road, Plymouth, Principal trading address: 54 Beverley Road, Redcar, Cleveland, TS10 PL9 9RQ 3RZ Principal trading address: Unit 38, Turnchapel Wharf, Barton Road, John Paul Bell, of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Plymouth, PL9 9RQ Street, Manchester M2 4NG. Andrew Beckingham and Colin Prescott, both of Leonard Curtis, 2nd Office Holder Number: 8608. Floor, 30 Queen Square, Bristol, BS1 4ND. Further details contact: Jess Williams, Email: Office Holder Numbers: 8683 and 9056. [email protected] Tel: +44 (0161) 907 4044. Further details contact: Andrew Beckingham, Email: Date of Appointment: 26 August 2016 [email protected] Tel: 0117 929 4900. By whom Appointed: Members and Creditors (2606877) Date of Appointment: 26 August 2016 By whom Appointed: Creditors (2607009)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 17 COMPANIES

Company2605307 Number: 06591162 Company2606524 Number: 07026356 Name of Company: RUPERT FRAZER WORDEN LIMITED Name of Company: THE PHYSIOTHERAPY AND INJURY CENTRE Trading Name: The Fine Dining Company LIMITED Nature of Business: Event Catering Nature of Business: Physiotherapy Practise Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M2 Registered office: 25 Hatfield Close, Barkingside, Ilford, Essex IG6 7PW 2JJ Principal trading address: Unit 4 Drumlan Hall, Newton Lane Principal trading address: The David Lloyd Club, Roding Lane, Tattenhall, Chester, Cheshire, CH3 9NE Buckhurst Hill, Essex IG9 6BJ Liquidator's name and address: Daniel Richardson and Jonathan E Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Avery-Gee of CG & Co, 17 St Ann's Square, Manchester M2 7PW House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Office Holder Numbers: 12650 and 1549. IG6 3TU Date of Appointment: 1 September 2016 Office Holder Number: 8760. By whom Appointed: Members and Creditors Date of Appointment: 31 August 2016 Further information about this case is available from Emma Verity at By whom Appointed: Members and Creditors the offices of CG & Co on 0161 358 0210 . (2605307) Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093. (2606524)

2606868Company Number: 07465434 Name of Company: SITE HOARDING COMPANY LTD Company2606880 Number: 09245926 Nature of Business: Supply/Erection of Hoarding and Fencing Name of Company: TODO SOBRE LTD Type of Liquidation: Creditors Trading Name: The Fancy Goat Registered office: 8 Second Cross Road, Twickenham, Middlesex, Nature of Business: Licensed Restaurants TW2 5RF Type of Liquidation: Creditors Principal trading address: 8 Second Cross Road, Twickenham, Registered office: 40 High Street, West Malling, Kent, ME19 6QR Middlesex, TW2 5RF Principal trading address: 40 High Street, West Malling, Kent, ME19 Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, 6QR Armitage Road, London, NW11 8RQ. Lisa Jane Hogg and Fiona Grant, both of Wilson Field Limited, The Office Holder Number: 6029. Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: P Housden, Email: Office Holder Numbers: 9037 and 9444. [email protected] Tel: 020 8731 6807. Further details contact: The Joint Liquidators, Tel: 0114 2356780. Date of Appointment: 25 August 2016 Alternative contact: Andrew Cottingham. By whom Appointed: Members and Creditors (2606868) Date of Appointment: 24 August 2016 By whom Appointed: Members and Creditors (2606880)

Company2606866 Number: 07672353 Name of Company: SOLAR SUNPOWER UK LTD Company2605334 Number: 08055250 Nature of Business: Solar panels Name of Company: TRAVELSTRATA LIMITED Type of Liquidation: Creditors Nature of Business: travel systems for tour operators Registered office: The Bothy Manor Farm, Drakelow Road, Walton- Type of Liquidation: Creditors' Voluntary Liquidation on-Trent, Swadlincote, Derbyshire, DE12 8NB Registered office: 3 High Street, Beckenham, Kent, BR3 1AZ Principal trading address: Unit 5 Jubilee Business Park, Appleby Principal trading address: 3 High Street, Beckenham, Kent, BR3 1AZ Magna, Swadlincote, Derbyshire, DE12 7AJ Liquidator's name and address: John Edmund Paylor of Guardian John Anthony Lowe and Nathan Jones, both of FRP Advisory LLP, Business Recovery, 72 Temple Chambers, Temple Avenue, London Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY. EC4Y 0HP Office Holder Numbers: 9513 and 9326. Office Holder Number: 9517. Further details contact: John Anthony Lowe, Email: Date of Appointment: 1 September 2016 [email protected] or Nathan Jones, Email: By whom Appointed: Members and Creditors [email protected], Tel: 0116 303 3333. Alternative Further information about this case is available from Sutinder Nagi at contact: Email: [email protected]. the offices of Guardian Business Recovery on 020 30 96 0750 or at Date of Appointment: 30 August 2016 [email protected]. (2605334) By whom Appointed: Members and Creditors (2606866)

Company2606881 Number: 03038886 Company2606867 Number: 05423760 Name of Company: V N R CONTRACTING SERVICES LIMITED Name of Company: THE OLIVE TREE (HEADINGLEY) GREEK Nature of Business: Cavity Wall Insulation RESTAURANT LIMITED Type of Liquidation: Creditors Nature of Business: Licensed Restaurant Registered office: 11 Clifton Moor Business Village, James Nicolson Type of Liquidation: Creditors Link, Clifton Moor, York, YO30 4XG Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: Thomas House, Croxstalls Place, Walsall Midlands WS1 2NE WS3 2PP Principal trading address: 74-76 Otley Road, Headingley, Leeds, LS6 Rob Sadler and David Adam Broadbent, both of Begbies Traynor 4BA (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Clifton Moor, York, YO30 4XG. Grove Terrace, Walsall, West Midlands WS1 2NE. Office Holder Numbers: 009172 and 009458. Office Holder Number: 008738. Any person who requires further information may contact the Joint Further details contact: Eileen T F Sale, Tel: 01922 624777. Liquidator by telephone on 01904 479801. Alternatively, enquiries can Date of Appointment: 26 August 2016 be made to Mike Jenkins by email at mike.jenkins@begbies- By whom Appointed: Members and Creditors (2606867) traynor.com or by telephone on 01904 479801. Date of Appointment: 23 August 2016 By whom Appointed: Members and Creditors (2606881)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2606885 Number: 06023326 NOTICE IS HEREBY GIVEN that a final meeting of the members of Name of Company: WARM INSULATIONS LIMITED City Tutors Limited will be held at 10:00am on 7 November 2016, to Nature of Business: Insulation be followed at 10:15 am on the same day by a meeting of the Type of Liquidation: Creditors creditors of the company. The meetings will be held at Hayes House, Registered office: West Lancashire Investment Centre, Maple View, 6 Hayes Road, Bromley, Kent, BR2 9AA. White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG The meetings are called pursuant to Section 106 of the Insolvency Act Principal trading address: Stakehill Industrial Estate, Touchet, Hall 1986 for the purpose of receiving an account from the Liquidator Road, Middleton, Manchester, M24 2FL explaining the manner in which the winding-up of the company has Gordon Craig, of Refresh Recovery Limited, West Lancashire been conducted and to receive any explanation that they may Investment Centre, Maple View, White Moss Business Park, consider necessary. A member or creditor entitled to attend and vote Skelmersdale, Lancashire, WN8 9TG. is entitled to appoint a proxy to attend and vote instead of him. A Office Holder Number: 7983. proxy need not be a member or creditor. For further details contact: Gordon Craig, Email: The following resolutions will be considered at the creditors' meeting: [email protected] Tel: 01695 711200. 1. That the Liquidator's final report and receipts and payments Date of Appointment: 25 August 2016 account be approved. By whom Appointed: Creditors in accordance with Paragraph 83, 2. That the Liquidator be released and discharged. Schedule B1 of the Insolvency Act 1986 (2606885) Proxies to be used at the meetings must be returned to the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA no later than 12 noon on the working day 2606876Name of Company: WYB BURGER LIMITED immediately before the meetings. Company Number: 09604782 Robert Cundy , Liquidator Trading Name: What’s Your Beef Date: 2 September 2016 Nature of Business: Restuarant Names of Insolvency Practitioners calling the meetings: Robert Type of Liquidation: Creditors Cundy Registered office: 6 Dovedale Road, Plymouth, PL2 2RR Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, Principal trading address: 68 Ebrington Street, Plymouth, PL4 9AQ Bromley, Kent, BR2 9AA Stephen James Hobson, Liquidator, Francis Clark LLP, Vantage Point, IP Numbers: 9495 Woodwater Park, Pynes Hill, Exeter, EX2 5FD. Alternative contact: Contact Name: Chloe Fortucci Scott Bebbington, [email protected], 01392 Email Address: [email protected] 667000 Telephone Number: 020 8315 7430 (2606752) Office Holder Number: 6473. Date of Appointment: 19 August 2016 By whom Appointed: Members and Creditors (2606876) CLEARVIEW2607088 ACCIDENT MANAGEMENT LTD (Company Number 06889392) Registered office: C/O Maxim Business Recovery, Epic House, Suit FINAL MEETINGS G2, 18 Darnall Road, Sheffield, S9 5AA Principal trading address: 91 Burdett Road, Mile End London, E3 4JN AA2606879 LARMAR PLUMBING & HEATING LIMITED Andrew Davenport (IP No: 014010) of Maxim Business Recovery, (Company Number 07046644) Suite G2, 18 Darnall Road, Sheffield, S9 5AA was appointed as Registered office: Calverley House, 55 Calverley Road, Tunbridge Liquidator of the Company on 13 February 2015.. Pursuant to Section Wells, Kent, TN1 2TU 106 OF THE INSOLVENCY ACT 1986 final meetings of the members Principal trading address: Eccles House, Main Road, Edenbridge, and creditors of the above named Company will be held at the offices Kent, TN8 6HZ of Maxim Business Recovery, Epic House, Suite G2, 18 Darnall Road, Notice is hereby given that the Liquidator has summoned final Sheffield, S9 5AA on 02 November 2016 at 10.00 am and 10.15 am meetings of the Company’s members and creditors under Section respectively, for the purpose of having an account of the winding up 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid laid before them, showing the manner in which the winding up has before them an account of the Liquidator’s acts and dealings and of been conducted and the property of the Company disposed of, and the conduct of the winding-up, hearing any explanations that may be of hearing any explanation that may be given by the Liquidator. A given by the Liquidator, and passing a resolution granting the release member or creditor entitled to attend and vote is entitled to appoint a of the Liquidator. The meetings will be held at Calverley House, 55 proxy to attend and vote instead of him and such proxy need not also Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 28 October 2016 be a member or creditor. In order to be entitled to vote at the meeting, at 10.00 am (members) and 10.15 am (creditors). In order to be creditors must lodge their proofs of debt (unless previously submitted) entitled to vote at the meetings, members and creditors must lodge and unless they are attending in person, proxies at the offices of their proxies with the Liquidator at Traverse Advisory, Calverley Maxim Business Recovery, Epic House, Suite G2, 18 Darnall Road, House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no Sheffield, S9 5AA no later than 12.00 noon on the business day later than 12 noon on the business day prior to the day of the meeting before the meeting. Please note that the Liquidator and his staff will (together, if applicable, with a completed proof of debt form if this has not accept receipt of completed proxy forms by email. Submission of not previously been submitted). proxy forms by email will lead to the proxy being held invalid and the Date of Appointment: 30 October 2015 vote not cast. Office Holder details: David Thorniley,(IP No. 8307) of Traverse Any person who requires further information may contact the Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Liquidator by telephone on 0114 251 8820. Alternatively enquiries can TN1 2TU. be made to Jonathan Cutts by email at [email protected] Further details contact: David Thorniley, Telephone, 01892 704055. or by telephone on 0114 251 8820. Alternative contact: Julia Raeburn. Andrew Davenport, Liquidator David Thorniley, Liquidator 31 August 2016 (2607088) 30 August 2016 (2606879)

CLICK4TEACHERS2606887 LIMITED CITY2606752 TUTORS LIMITED (Company Number 05370722) (Company Number 06908377) Registered office: 5th Floor Grove House, 248a Marylebone Road, Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 London NW1 6BB 9AA Principal trading address: N/A Principal trading address: New House, 67-68 Hatton Garden, London Notice is hereby given in pursuance of Section 106 OF THE EC1N 8JY INSOLVENCY ACT 1986, that final meetings of members and Date of appointment: 11 July 2014 creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA on 28 October 2016 at 11.00

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 19 COMPANIES am and 11.15 am respectively for the purpose of having an account attend and vote instead of him. A proxy need not be a member of the laid before them, showing the manner in which the winding-up has Company. Proxies to be used at the meetings, together with any been conducted and the property of the Company disposed of, and hitherto unlodged proof of debt, must be lodged with the Liquidator at of hearing any explanation that may be given by the Liquidators. Any Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard member or creditor entitled to attend and vote is entitled to appoint a Avenue, Wynyard, TS22 5TB, no later than 12.00 noon on the proxy to attend and vote instead of him/her, and such proxy need not preceding business day. also be a member or creditor. The proxy form must be returned to the Date of Appointment: 02 September 2014 above address by no later than 12.00 noon on the business day Office Holder details: Andrew Little,(IP No. 009668) of Baldwins before the meetings. In the case of a Company having a share capital, Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, a member may appoint more than one proxy in relation to a meeting, Wynyard, TS22 5TB and Peter William Gray,(IP No. 009405) of provided that each proxy is appointed to exercise the rights attached Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard to a different share or shares held by him, or (as the case may be) to a Avenue, Wynyard, TS22 5TB. different £10, or multiple of £10, of stock held by him. For further details contact: The Joint Liquidators, Tel: 01642 Date of Appointment: 05 September 2007 790790.Alternative contact: Lynn Rutherford, Tel: 01642 790790. Office Holder details: Neil Bennett,(IP No. 9083) and Andrew Duncan, P W Gray, Joint Liquidator (IP No. 9319) both of Leonard Curtis, 5th Floor, Grove House, 248a 30 August 2016 (2606923) Marylebone Road, London NW1 6BB. For further details contact: Neil Bennett, E-mail: [email protected], Tel: 0161 413 0930. COUNTER2606925 ATTACK LIMITED Neil Bennett and Andrew Duncan, Joint Liquidators (Company Number 01750444) 31 August 2016 (2606887) Registered office: Brentmead House, Britannia Road, London N12 9RU Principal trading address: Unit 25, The Wenta Business Centre, 2607048COLD STORE LOGISTICS LIMITED Innova Park Enfield EN3 7XU (Company Number 06778190) Notice is hereby given that Final Meetings of the Members and Registered office: Wynyard Park House, Wynyard Avenue, Wynyard, Creditors of the above-named company will be held at Brentmead TS22 5TB House, Britannia Road, London N12 9RU on 25th November 2016 at Principal trading address: Unit 4, Roundhouse Road, Faverdale East 10.00 am and 10.30 am respectively, for the purposes of having an Business Park, Darlington, County Durham, DL3 0UR account laid before them showing the manner in which the winding- Notice is hereby given, pursuant to Section 106 OF THE up has been conducted and the property of the company disposed of INSOLVENCY ACT 1986 as amended, that a final general meeting of an of hearing any explanations that may be given by the Joint the members of the above named Company will be held at Baldwins Liquidators. The following resolutions will be considered at the Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Meetings:- Wynyard, TS22 5TB on 10 November 2016 at 3.00 pm, to be followed • That the Joint Liquidators’ Final Report and Receipts and Payments at 3.15 pm by a final meeting of creditors for the purpose of receiving Account be approved. an account showing the manner in which the winding up has been • That the Joint Liquidators should receive their release. conducted and the property of the company disposed of, and of A Member or Creditor entitled to attend and vote at the above hearing any explanation that may be given by the Liquidators and to Meetings may appoint a proxy to attend and vote instead of him or decide whether the liquidators should be released in accordance with her. A proxy need not be a Member or Creditor of the Company. Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Creditors must lodge proxies and hitherto unlodged proofs, for use at entitled to vote at the above meetings may appoint a proxy to attend the Meetings, must be returned to the offices of Leigh Adams Limited, and vote instead of him. A proxy need not be a member of the Brentmead House, Britannia Road, London N12 9RU by not later than company. Proxies to be used at the meetings, together with any 12:00 noon on 24th November 2016 in order that a Member or hitherto unlodged proof of debt, must be lodged with the Liquidator at Creditor may be entitled to vote. Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Avenue, Wynyard, TS22 5TB, no later than 12.00 noon on the FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of preceding business day. the above-named Company on 17th November 2015. Date of Appointment: 06 December 2012 Alternative contact: Further information is available from Zuzana Office Holder details: Peter William Gray,(IP No. 009405) of Baldwins Drengubiakova, [email protected], 020 8446 6767. Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, 1 September 2016 (2606925) Wynyard, TS22 5TB and Andrew Little,(IP No. 009668) of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB. DEPOT2606932 SOUTH LIMITED For further details contact: The Liquidators, Tel: 01642 (Company Number 02144988) 790790.Alternative contact: Michelle Fegan, Tel: 01642 790790. Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD P W Gray, Liquidator Principal trading address: Station Yard High Street, Meldreth, 31 August 2016 (2607048) Royston, Hertfordshire, SG8 JR Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting CORNERSTONE2606923 (DARLINGTON) LTD of the members of the above named Company will be held at RSM (Company Number 07953643) Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, Registered office: Wynyard Park House, Wynyard Avenue, Wynyard, NE1 4AD on 17 November 2016 at 11.00 am to be followed at TS22 5TB (Formerly) 8 High Street, Yarm, Stockton on Tees, TS15 11.30am by a final meeting of creditors for the purpose of receiving 9AE an account showing the manner in which the winding up has been Principal trading address: 51 Pease Street, Darlington, DL1 4EX 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 Liquidators and to INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting decide whether the Liquidators should be released in accordance with of the members of the above named Company will be held at Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Baldwins R&I (Wynyard) Wynyard Park House, Wynyard Avenue, entitled to vote at the above meetings may appoint a proxy to attend Wynyard, TS22 5TB on 02 November 2016 at 12.00 noon to be and vote instead of him. A proxy need not be a member of the followed at 12.15 pm by a final meeting of creditors for the purpose of Company. Proxies to be used at the meetings, together with any receiving an account showing the manner in which the winding up has hitherto unlodged proof of debt, must be lodged with the Liquidator at been conducted and the property of the Company disposed of, and RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon of hearing any explanation that may be given by the Liquidators and Tyne, NE1 4AD no later than 12.00 noon on the preceding business to decide whether the Liquidators should be released in accordance day. with Section 173(2)(e) of the Insolvency Act 1986. A member or Date of Appointment: 29 September 2015 creditor entitled to vote at the above meetings may appoint a proxy to

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David F2606921 S HUDDERSFIELD LIMITED Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St (Company Number 08051651) James’ Gate, Newcastle upon Tyne, NE1 4AD. Registered office: C/o Bridgestones, 125-127 Union Street, Oldham, Correspondence address & contact details of case manager: Louise OL1 1TE Mills of RSM Restructuring Advisory LLP, 1 St James’ Gate, Principal trading address: Bridgecroft Mills, Tanyard Road, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details Milnsbridge, Huddersfield contact: The Joint Liquidators, Tel: 0191 255 7000. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Steven Philip Ross and Allan David Kelly, Joint Liquidators INSOLVENCY ACT 1986, that the final meetings of the members and 01 September 2016 (2606932) creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 4th November 2016 at 11:00 am and 11:05 am respectively, for the purpose of laying before 2606967DRUMMONDS ARCHITECTURAL DESIGNS LIMITED each of the meetings an account of the winding up showing the (Company Number 02659159) manner in which the winding-up of the said Company has been Registered office: C/o Valentine & Co, 5 Stirling Court, Stirling Way, conducted, and the property of the Company disposed of and of Borehamwood, Hertfordshire, WD6 2FX hearing any explanation that may be given by the Liquidator. Principal trading address: Selham, Petworth, West Sussex, GU28 0PJ Members or Creditors wishing to vote at the respective meetings Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY must lodge their proofs of debt and (unless they are attending in ACT 1986 that final meetings of members and creditors of the person) proxies, at the offices of Bridgestones, 125/127 Union Street, Company will be held at the offices of Valentine & Co, 5 Stirling Court, Oldham, OL1 1TE, no later than 12 noon on the business day before Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 27 October the meeting. 2016 at 11.45 am and 12.00 noon respectively, for the purposes of Jonathan Lord – MIPA (Office Holder Number – 9041), Liquidator having an account laid before them showing the manner in which the Contact Details: Jonathan Lord – MIPA, Bridgestones, 125/127 Union winding-up of the Company has been conducted and the property Street, Oldham OL1 1TE. [email protected] 785 3700 disposed of, and of receiving any explanation that may be given by 30th August 2016 (2606921) the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the FAREHAM2606926 SPICE LIMITED Liquidator’s final report and account and to approve the Liquidator’s (Company Number 05422914) release from office. A member or creditor entitled to attend and vote Trading Name: Cafe Tusk at the above meetings may appoint a proxy to attend and vote in his Registered office: Langley House, Park Road, East Finchley, London place. It is not necessary for the proxy to be a member or creditor. N2 8EY Proxy forms must be returned to the offices of Valentine & Co at the Principal trading address: 22/24 West Street, Fareham, Hants, PO16 above address by no later than 12.00 noon on 23 October 2016. 0LF Date of Appointment: 12 November 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & INSOLVENCY ACT 1986 that final meetings of members and creditors Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 of the above named Company will be held at Langley House, Park 2BT. Road, East Finchley, London N2 8EY on 01 November 2016 at 12.00 Further details contact: Mark Reynolds, Tel: 020 8343 3710. noon and 12.30 pm for the purpose of having an account laid before Alternative contact: Maria Christodoulou them showing how the winding up has been conducted and the Mark Reynolds, Liquidator property of the Company disposed of, and also determining whether 30 August 2016 (2606967) the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a ENERGY2606886 EFFICIENT WINDOWS (UK) LIMITED member or creditor. Proxy forms must be returned to the offices of (Company Number 06694645) AABRS Limited, Langley House, Park Road, East Finchley, London, Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD N2 8EY by no later than 12.00 noon on the business day before the Principal trading address: 4 Vulcan Street, Middlesbrough, Cleveland, meeting. TS2 1JR Date of Appointment: 10 November 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Langley House, Park Road, East Finchley, London N2 8EY. of the members of the above named Company will be held at RSM For further details contact: Alison Yarwood on tel: 020 8444 2000. Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, Alan Simon, Liquidator NE1 4AD on 01 November 2016 at 11.00 am to be followed at 30 August 2016 (2606926) 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of GIFT2606908 HEAVEN LIMITED hearing any explanation that may be given by the Liquidators and to (Company Number 03953248) decide whether the Liquidators should be released in accordance with Trading Name: Gift Heaven and Driving Heaven Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Registered office: Langley House, Park Road, East Finchley, London entitled to vote at the above meetings may appoint a proxy to attend N2 8EY and vote instead of him. A proxy need not be a member of the Principal trading address: 204 Verulam Court, Woodmead Avenue, Company. Proxies to be used at the meetings, together with any London, NW9 7AZ hitherto unlodged proof of debt, must be lodged with the Liquidators Notice is hereby given, pursuant to Section 106 OF THE at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle INSOLVENCY ACT 1986 that final meetings of members and creditors upon Tyne, NE1 4AD no later than 12.00 noon on the preceding of the above named Company will be held at Langley House, Park business day. Road, East Finchley, London N2 8EY on 02 November 2016 at 11.00 Date of Appointment: Steven Philip Ross - 10 October 2014. Allan am and 11.30 am respectively, for the purpose of having an account David Kelly - 16 December 2015. laid before them showing how the winding up has been conducted Correspondence address & contact details of case manager: Louise and the property of the Company disposed of, and also determining Mills of RSM Restructuring Advisory LLP, 1 St James’ Gate, whether the Liquidator should be granted his release from office. A Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. member or creditor entitled to attend and vote is entitled to appoint a Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David proxy to attend and vote instead of him and such proxy need not also Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St be a member or creditor. Proxy forms must be returned to the offices James’ Gate, Newcastle upon Tyne, NE1 4AD. of AABRS Limited, Langley House, Park Road, London, N2 8EY by no Further details contact: The Joint Liquidators, Tel: 0191 2557000. later than 12.00 noon on the business day before the meeting. Steven Philip Ross and Allan David Kelly, Joint Liquidators Date of Appointment: 10 September 2014 30 August 2016 (2606886)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 21 COMPANIES

Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, been conducted and the property of the Company disposed of, and Langley House, Park Road, East Finchley, London N2 8EY. of hearing any explanation that may be given by the Liquidator. A For further details contact: Email: [email protected] member or creditor entitled to attend and vote is entitled to appoint a Alan Simon, Liquidator proxy to attend and vote instead of him and such proxy need not also 31 August 2016 (2606908) be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are 2606920GO FIGURE FITNESS LTD attending in person, proxies at the offices of Begbies Traynor (Central) (Company Number 07124844) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Registered office: Heron House 39-41 Higher Bents Lane, Bredbury, Moor, York, YO30 4XG no later than 12.00 noon on the business day Stockport, SK6 1EE before the meetings. Please note that the Liquidator and his staff will Principal trading address: Unit 34 Chadkirk Business Park, Vale Road, not accept receipt of completed proxy forms by email. Submission of Romiley, Stockport SK6 3NE proxy forms by email will lead to the proxy being held invalid and the NOTICE IS HEREBY GIVEN pursuant to Section 106 of the vote not cast. INSOLVENCY ACT 1986 that the final meetings of the Members and Date of Appointment: 21 September 2011 Creditors of the above company will be held at the offices of Office Holder details: David Adam Broadbent,(IP No. 9458) of Begbies Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 Traynor (Central) LLP, 11 Clifton Moor Business Village, James 0ED on 19 October 2016 at 10.00 am and 10.15 am respectively, for Nicolson Link, Clifton Moor, York, YO30 4XG. the purpose of laying the account before them showing the manner in Any person who requires further information may contact the which the winding up has been conducted and the company’s Liquidator by telephone on 01904 479801. Alternatively enquiries can property has been disposed of, and hearing any explanation that may be made to Ian Gostellow by email at ian.gostellow@begbies- be given by the Liquidators. traynor.com or by telephone on 01904 479801 A Member or Creditor entitled to attend and vote at the above D A Broadbent, Liquidator meetings is entitled to appoint a proxy to attend and vote instead of 31 August 2016 (2606909) him. A proxy need not be a member or a creditor. M G Mistry & H Mistry Liquidators HUNGRY2607046 HECTOR LIMITED IP No 7787 & 10770 (Company Number 07424950) Appointed 12 June 2015 Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Falmouth, Cornwall, TR10 9BL Lancashire BL9 0ED. Tel: 0161 763 3183 Principal trading address: Unit 6B, Guildford Road Industrial Est, 19 August 2016 (2606920) Hayle, Cornwall, TR27 4QZ NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of members and GREENBUILDENERGY2606919 LIMITED creditors of the above named company, will be held on 15 November (Company Number 06835656) 2016 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Cornwall, TR10 9BL, at 10.00 am and 10.15 am respectively, for the Yorkshire BD19 3UE purposes of: Principal trading address: Sadler Bridge Studios, Bold Lane, Derby 1. Having laid before them an account showing how the winding-up DE1 3NT has been conducted and the company’s property disposed of; and Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2. Hearing any explanations that may be given by the Liquidator. 1986 that final meetings of members and creditors of the above A Member or Creditor entitled to attend and vote at either of the named Company will be held at Moorend House, Snelsins Lane, above meetings may appoint a proxy to attend and vote instead of Cleckheaton, West Yorkshire BD19 3UE on 28 October 2016 at 10.30 him/her. A proxy need not be a Member or Creditor of the company. am and 10.45 am respectively, for the purpose of having an account Proxies for use at either of the meetings must be lodged at Purnells, laid before them showing the manner in which the winding-up has Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL been conducted and the property of the Company disposed of and of no later than 12noon on 14 November 2016. hearing any explanation that may be given by the Liquidator and also Queries may be sent to: of determining the manner in which the books, accounts and [email protected] or [email protected] documents of the Company and of the Liquidator shall be disposed Appointed: 2 September 2014 of. Lisa Alford - Joint Liquidator - 9723 A member entitled to attend and vote at the above meetings may Chris Parkman - Joint Liquidator - 9588 appoint a proxy to attend and vote for him and such proxy need not Dated this 30th day of August 2016 also be a member. 30 August 2016 (2607046) For any further information please contact Christopher Brooksbank (IP No 9658) [email protected] 01274 800380. C Brooksbank, Liquidator IAMBIC2606907 RIGHTS LIMITED 25 August 2016 (2606919) (Company Number 07119192) Registered office: 125 Portway, Wells, Somerset BA5 2BR Principal trading address: Westbury Court, Church Road, Westbury H.2606909 WATSON & SON (YORK) LIMITED on Trym, Bristol BS9 3EF (Company Number 01183597) Notice is hereby given pursuant to Section 106 of the Insolvency Act Registered office: 11 Clifton Moor Business Village, James Nicolson 1986, that final meetings of the members and creditors of the above Link, Clifton Moor, York, YO30 4XG named Company will be held at The Offices of Rendell Thompson, Principal trading address: (Formerly) 9 Hawthorne Grove, York, YO31 10B Fleet Business Park, Sandy Lane, Church Crookham, Fleet, 7YA Hampshire GU52 8BF, on 25 October 2016 at 10.00 am and 10.15 am Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final respectively, for the purpose of having an account laid before them meetings of the members and creditors of the above named showing how the winding-up has been conducted and the property of Company will be held at the offices of Begbies Traynor (Central) LLP, the Company disposed of, and also determining whether the 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Liquidator should be granted his release from office. York, YO30 4XG on 23 November 2016 at 10.00 am and 10.15 am A member or creditor entitled to attend and vote is entitled to appoint respectively, for the purpose of having an account of the winding up a proxy to attend and vote instead of him and such proxy need not laid before them, showing the manner in which the winding up has also be a member or creditor. Proxy forms must be returned to the offices of Rendell Thompson, 10B Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF no later than 12 noon on the business day before the meetings.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Robert James Thompson, IP number: 8306, Rendell Thompson, 10B KITCHEN2606913 TRAINING SOLUTIONS LIMITED Fleet Business Park, Sandy Lane, Church Crookham, Fleet, (Company Number 06949859) Hampshire GU52 8BF. Appointed Liquidator of Iambic Rights Limited Registered office: Moorend House, Snelsins Lane, Cleckheaton, West on 12 October 2016. Person to contact with enquiries about the case: Yorkshire BD19 3UE Ben Laycock, telephone number: 01252 816636 Principal trading address: 20 Greenfields, Heckmondwike, West 24 August 2016 (2606907) Yorkshire WF16 9HG Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above 2606918JAMADA TRADING LIMITED named Company will be held at Moorend House, Snelsins Lane, (Company Number 06716373) Cleckheaton, West Yorkshire BD19 3UE on 28 October 2016 at 10.00 Registered office: Jupiter House, Warley Hill Business Park, The am and 10.15 am respectively, for the purpose of having an account Drive, Brentwood, Essex CM13 3BE laid before them showing the manner in which the winding-up has Principal trading address: 301 Beehive Lane, Great Baddow, been conducted and the property of the Company disposed of and of Chelmsford, Essex CM2 8LX hearing any explanation that may be given by the Liquidator and also Notice is hereby given that the Liquidators have summoned final of determining the manner in which the books, accounts and meetings of the Company’s members and creditors under Section documents of the Company and of the Liquidator shall be disposed 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid of. before them an account of the Liquidators’ acts and dealings and of A member entitled to attend and vote at the above meetings may the conduct of the winding-up, hearing any explanations that may be appoint a proxy to attend and vote for him and such proxy need not given by the Liquidators, and passing a resolution granting their also be a member. release. The members and creditors meetings will be held at FRP For any further information please contact Christopher Brooksbank (IP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, No 9658) [email protected] 01274 800380. Brighton, BN1 2RT on 09 November 2016 at 10.00 am and 10.15 am C Brooksbank, Liquidator respectively. In order to be entitled to vote at the meetings, members 25 August 2016 (2606913) and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the business day LEISURE2606893 PUBS LIMITED prior to the day of the meetings (together, if applicable, with a (Company Number 08115663) completed proof of debt form, if this has not previously been Trading Name: The Millpond & The Orwell submitted). Registered office: 340 Deansgate, Manchester, M3 4LY Date of Appointment: 02 July 2015 Principal trading address: The Millpond, 1 Armentieres Square, Office Holder details: Glyn Mummery,(IP No. 8996) and Paul Atkinson, Stalybridge, SK15 2BR (IP No. 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Business Park, The Drive, Brentwood, Essex, CM13 3BE. meetings of the members and creditors of the above named For further details contact: The Joint Liquidators, Email: Company will be held at 340 Deansgate, Manchester, M3 4LY on 28 [email protected], Tel: 01273 916686. Alternative October 2016 at 11.00 am and 11.15 am respectively, for the purpose contact: Russell Deen. of having an account of the winding up laid before them, showing the Glyn Mummery and Paul Atkinson, Joint Liquidators manner in which the winding up has been conducted and the property 31 August 2016 (2606918) of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote JOHN2606911 E NOONE AND ASSOCIATES LTD instead of him and such proxy need not also be a member or creditor. (Company Number 06836054) In order to be entitled to vote at the meetings, creditors must lodge Registered office: Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 their proofs of debt (unless previously submitted) and unless they are King Street, Manchester M2 4NG attending in person, proxies at the offices of Begbies Traynor (Central) Principal trading address: 11 Queen Street, Oldham, OL1 1RD LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon Notice is hereby given, pursuant to Section 106 OF THE on the business day before the meetings. Please note that the Joint INSOLVENCY ACT 1986 that final meetings of the members will be Liquidators and their staff will not accept receipt of completed proxy held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, forms by email. Submission of proxy forms by email will lead to the Manchester M2 4NG on 26 October 2016 at 10.00 am to be followed proxy being held invalid and the vote not cast. by a meeting of creditors at 10.30 am precisely for the purpose of Date of Appointment: 04 June 2015 having an account laid before them, and to receive the report of the Office Holder details: Paul W Barber,(IP No. 009469) and Dean Liquidator showing how the winding up of the company has been Watson,(IP No. 009661) both of Begbies Traynor (Central) LLP, 340 conducted and its property disposed of, and also of determining the Deansgate, Manchester, M3 4LY. manner in which the books, accounts and documents of the company Any person who requires further information may contact the Joint shall be disposed of, and also determining the manner in which the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can books, accounts and documents of the Company shall be disposed be made to Luke Cunningham by email at luke.cunningham@begbies- of. Finally under Rule 11.7 of the Insolvency Rules 1986, the traynor.com or by telephone on 0161 837 1700. Liquidator can confirm that no distribution will be made to any class Paul Barber, Joint Liquidator of creditor due to insufficient funds. Proxies to be used at the 26 August 2016 (2606893) meetings must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG no later than 12.00 noon on the business day M2606904 & M SCAFFOLDING LIMITED preceding the meeting. (Company Number 04824608) Date of Appointment: 03 April 2013 Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Cheltenham, GL50 1DY Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Principal trading address: The View, Leckhampton Hill, Cheltenham 4NG. GL53 9QG For further details contact: Samantha Hall, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] or Tel: +44 0161 907 4044 INSOLVENCY ACT 1986 that a final meeting of the members of the John Paul Bell, Liquidator above named Company will be held at Durkan Cahill, 17 Berkeley 30 August 2016 (2606911) Mews, 29 High Street, Cheltenham, GL50 1DY on 01 November 2016 at 10.30 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 23 COMPANIES member or creditor entitled to attend and vote is entitled to appoint a John P Fisher, IP Number: 9420, Liquidator, Yorkshire House, 18 proxy to attend and vote instead of him. A proxy need not be a Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 9 member or creditor. The following resolutions will be considered at November 2012. E-mail address: [email protected]. Telephone the creditors’ meeting: That the Liquidator’s receipts and payments Number: 0151 236 4331 account be approved and that the liquidator receives his release. 30 August 2016 (2606910) Proxies and proofs of debt to be used at the meeting must be returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than 12 noon on the working day 2606915MASTERLAY LIMITED immediately before the meetings. (Company Number 04035353) Date of Appointment: 23 October 2012 Registered office: Townshend House, Crown Road, Norwich NR1 3DT Office Holder details: Michael Patrick Durkan,(IP No. 9583) of Durkan Principal trading address: Edgefield Hall Farm, Norwich Road, Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Edgefield, Melton Constable, Norfolk, NR24 2RS and The Old Mill, Further details contact: M P Durkan, Email: [email protected] or High Street, Abergele, North Wales, LL22 7AR Tel: 01242 250811.Alternative contact: Mike Noakes. Notice is hereby given, pursuant to Section 106 OF THE Michael Durkan, Liquidator INSOLVENCY ACT 1986 that a final meeting of the members and 26 August 2016 (2606904) creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 31 October 2016 at 10.30 am and 10.45 am respectively for the purpose of showing the manner 2606924MAHOOD BROTHERS LIMITED in which the winding up of the Company has been conducted and the (Company Number 03060164) property of the Company disposed of, and of hearing any explanation Registered office: C/O Dow Schofield Watts Business Recovery LLP, that may be given by the Liquidator and to pass the following 7400 Daresbury Park, Daresbury, Warrington WA4 4BS resolutions: That the Liquidator’s final report and accounts dated 30 Principal trading address: Burcough Nurseries, Ring O’Bells Lane, August 2016 are hereby approved and that the Liquidator be granted Lathom, Ormskirk, L40 5US his release. Proxies and proofs of debt to be used at the meeting Notice is hereby given that the Joint Liquidators have summoned final should be lodged with the Liquidator at Townshend House, Crown meetings of the Company’s members and creditors under Section Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid on the working day immediately before the meetings. before them an account of the Joint Liquidators’ acts and dealings Date of Appointment: 31 October 2014 and of the conduct of the winding-up, hearing any explanations that Office Holder details: Andrew McTear,(IP No. 007242) of McTear may be given by the Joint Liquidators, and passing a resolution Williams & Wood, Townshend House, Crown Road, Norwich NR1 granting the release of the Joint Liquidators. The meetings will be held 3DT. at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 31 Enquiries should be sent to McTear Williams & Wood, Townshend October 2016 at 10.30 am (members) and 11.00 am (creditors). In House, Crown Road, Norwich NR1 3DT Email: [email protected], order to be entitled to vote at the meetings, members and creditors (office: 01603 877540 fax: 01603 877549) must lodge their proxies with the Joint Liquidators at 7400 Daresbury Andrew McTear, Liquidator Park, Daresbury, Warrington WA4 4BS by no later than 12.00 noon on 31 August 2016 (2606915) the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). MAYWAY2606898 ENGINEERING SERVICES LIMITED Date of Appointment: 08 December 2014 (Company Number 05390354) Office Holder details: John Allan Carpenter,(IP No. 16270) and Registered office: Sanderling House, Springbrook Lane, Earlswood, Christopher Benjamin Barrett,(IP No. 9437) both of Dow Schofield Solihull B94 5SG Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Principal trading address: 8 Springfield, Erdington, Bimingham, B23 Warrington, WA4 4BS. 6AT For further details contact: The Joint Liquidators, Tel: 0844 Notice is hereby given, pursuant to Section 106 OF THE 7762740.Alternative contact: Katie Smith, Email: INSOLVENCY ACT 1986 that meetings of the Creditors and Members [email protected], Tel: 0844 7762740. of the above named Company will be held at Sanderling House, John Allan Carpenter, Joint Liquidator Springbrook Lane, Earlswood, Solihull B94 5SG on 03 November 31 August 2016 (2606924) 2016 at 10.00 am and 10.30 am respectively for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the MARCHLIN2606910 LIMITED Company has been conducted and the property disposed of, and of (Company Number 05745767) hearing any explanation that may be given by the Liquidator. Proxies Registered office: C/o Parkin S Booth & Co, Abbeydale, 24 Trinity to be used at the meetings must be lodged with the Liquidator at the Square, Llandudno LL30 2RH above address not later than 12 noon on the business day before the Principal trading address: 1 Weston Place, Prestwick KA9 2ED meetings. Nature of Business: Manufacturing and Engineering Services Date of Appointment: 29 August 2013 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Andrew Fender,(IP No. 6898) of Mayfield 1986, that a General Meeting of the Members of the above-named Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, Company will be held at the offices of Parkin S. Booth & Co., Solihull, B94 5SG. Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 3 November For further details contact: Andrew Fender, Tel: 01564 700 052 2016 at 10.15 am, to be followed at 10.30 am by a General Meeting of Andrew Fender, Liquidator Creditors, for the purpose of having an account laid before the 30 August 2016 (2606898) Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- MCA2607087 TRACING SERVICES LIMITED To approve the Liquidator’s final report together with his receipts and (Company Number 07384808) payments account. Registered office: CVR Global LLP, Three Brindleyplace, Birmingham A Member or Creditor entitled to attend and vote at the Meetings is B1 2JB entitled to appoint a Proxy to attend and vote instead of him/her. In Principal trading address: 72 High Street, Harborne, Birmingham, B17 order to be entitled to vote at the meetings, creditors must lodge their 9NJ proofs of debt (unless previously submitted) and unless a Member or Notice is hereby given, pursuant to Section 106 OF THE Creditor is attending in person, proxies must be lodged with me at the INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting address shown above not later than 12 noon on 3 November 2016. of the members of the above named Company will be held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 14 November 2016 at 11.00 am to be followed at 11.15am by a final meeting of creditors for the purpose of receiving an account showing the manner in which

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES the winding up has been conducted and the property of the Company Bromsgrove B60 4DJ on 28 October 2016 at 11.00 am. In order to be disposed of, and of hearing any explanation that may be given by the entitled to vote at the meeting, members must lodge their proxies with Liquidators. A member or creditor entitled to vote at the above the Joint Liquidators at 3 The Courtyard, Harris Business Park, meetings may appoint a proxy to attend and vote instead of him. A Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 proxy need not be a member or creditor of the Company. Proxies to noon on the business day prior to the day of the meeting (together, if be used at the meetings must be lodged with the Liquidator at CVR applicable, with a completed proof of debt form if this has not Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB no previously been submitted). later than 12.00 noon on the preceding business day. Date of Appointment: 01 September 2016 Date of Appointment: 31 July 2014 Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Office Holder details: Craig Povey,(IP No. 9665) and Kevin Murphy,(IP Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, No. 8349) both of CVR Global LLP, Three Brindleyplace, Birmingham, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 B1 2JB. 4DJ. For further details contact: The Joint Liquidators, Email: For further details contact the Joint Liquidators. Alternative contact: [email protected] Tel: 0121 794 0600. Ansar Mahmood, Email: [email protected] C J Povey, Joint Liquidator Nickolas Garth Rimes, Joint Liquidator 23 August 2016 (2607087) 01 September 2016 (2606899)

2606922MEDIASTATION CREATIVE SOLUTIONS LIMITED OXNEY2606912 TRADING LIMITED (Company Number 05398183) (Company Number 06415991) Trading Name: Smart Cookie Trading Name: The Ferry Inn Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, M3 4LY Lutterworth, Leicestershire, LE17 5FB Principal trading address: Westbury House, 15 Bury Street, Principal trading address: The Ferry Inn, Appledore Road, Stone-In- Guildford,, GU2 4AW Oxney, Tenterden, Kent. TN30 7JY Richard A B Saville of Begbies Traynor (Central) LLP, 6 Castlebridge NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Village, Castle Marina Road, Nottingham, NG7 1TN and Steven Oxney Trading Limited will be held at 10:00am on 03/11/2016, to be John Currie of Begbies Traynor (Central) LLP, The Old Barn followed at 10:15 am on the same day by a meeting of the creditors of Caverswall Park, Caverswall Lane, Stoke on Trent, Staffodshire, ST3 the company. The meetings will be held at Alma Park, Woodway 6HP were appointed as Joint Liquidators of the Company on 13 July Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB 2015. By virtue of a Block Transfer Order in the High Court of Justice, The meetings are called pursuant to Section 106 of the INSOLVENCY Number 2893 of 2015, dated 9 November 2015, Paul Stanley and ACT 1986 for the purpose of receiving an account from the Joint Dean Watson of Begbies Traynor (Central) LLP, 340 Deansgate, Liquidators explaining the manner in which the winding-up of the Manchester, M3 4LY replaced Steven John Currie and Richard A B company has been conducted and to receive any explanation that Saville as Joint Liquidators of the Company. Pursuant to Section 106 they may consider necessary. OF THE INSOLVENCY ACT 1986 final meetings of the members and A member or creditor entitled to attend and vote is entitled to appoint creditors of the above named Company will be held at 340 a proxy to attend and vote instead of him. A proxy need not be a Deansgate, Manchester, M3 4LY on 17 November 2016 at 11.00 am member or creditor. and 11.15 am respectively, for the purpose of having an account of The following resolutions will be considered at the creditors’ meeting: the winding up laid before them, showing the manner in which the 1. That the Joint Liquidators report and receipts and payments winding up has been conducted and the property of the Company account be approved. disposed of, and of hearing any explanation that may be given by the 2. That the Joint Liquidators be granted their release from office. joint liquidators. Proxies to be used at the meetings along with a proof of debt form A member or creditor entitled to attend and vote is entitled to appoint must be returned to the offices of F A Simms & Partners Limited, a proxy to attend and vote instead of him and such proxy need not Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, also be a member or creditor. In order to be entitled to vote at the Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on meeting, creditors must lodge their proofs of debt (unless previously the working day immediately before the meetings. submitted) and unless they are attending in person, proxies at the Names of Insolvency Practitioners calling the meetings: offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, Richard Frank Simms, M3 4LY no later than 12.00 noon on the business day before the Date of Appointment: 14/06/2012 meeting. Please note that the Joint Liquidators and their staff will not Address of Insolvency Practitioners: Alma Park, Woodway Lane, accept receipt of completed proxy forms by email. Submission of Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United proxy forms by email will lead to the proxy being held invalid and the Kingdom vote not cast. IP Numbers 9252, Date of Appointment: 09 November 2016 Contact Name: Cahrlene Haycock Any person who requires further information may contact the Joint Email Address: [email protected] Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Telephone Number: 01455 555 444 be made to Mark Weekes by email at mark.weekes@begbies- 31 August 2016 (2606912) traynor.com or by telephone on 0161 837 1700. Paul Stanley, Joint Liquidator 30 August 2016 (2606922) PANG2606905 HEALTH LIMITED (Company Number 03466043) Previous Name of Company: HMG Worldwide Limited MSA2606899 ORTHOPAEDICS LIMITED Registered office: Langley House, Park Road, East Finchley, London (Company Number 02887483) N2 8EY Registered office: 3 The Courtyard, Harris Business Park, Hanbury Principal trading address: 9-15 Leonard Street, London, EC2A 4HP Road, Stoke Prior, Bromsgrove B60 4DJ Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 42 Halesowen Road, Halesowen, West INSOLVENCY ACT 1986 that final meetings of members and creditors Midlands, B62 9AY of the above named Company will be held at Langley House, Park Notice is hereby given that the Joint Liquidators have summoned a Road, East Finchley, London N2 8EY on 01 November 2016 at 11.00 final meeting of the Company’s members under Section 94 OF THE am and 11.30 respectively, for the purpose of having an account laid INSOLVENCY ACT 1986 for the purposes of having laid before them before them showing how the winding up has been conducted and an account of the Joint Liquidators’ acts and dealings and of the the property of the Company disposed of, and also determining conduct of the winding up, hearing any explanations that may be whether the Liquidator should be granted his release from office. A given by the Joint Liquidators, and passing a resolution granting the member or creditor entitled to attend and vote is entitled to appoint a release of the Joint Liquidators. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 25 COMPANIES proxy to attend and vote instead of him and such proxy need not also Proxies to be used at the meetings must be returned to the offices of be a member or creditor. Proxy forms must be returned to the offices Libertas Associates Limited, 3 Chandlers House, Hampton Mews, of AABRS Limited, Langley House, Park Road, East Finchley, London, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later N2 8EY by no later than 12.00 noon on the business day before the than 12 noon on the working day immediately before the meetings. meeting. Name of Insolvency Practitioner calling the meetings: Nicholas Barnett Date of Appointment: 12 September 2002 Address of Insolvency Practitioner: 3 Chandlers House, Hampton Office Holder details: Alan Simon, AFA MIPA FABRP,(IP No. 008635) Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL IP of AABRS Limited, Langley House, Park Road, East Finchley, London Number: 9731 N2 8EY. Contact Name: Craig Humphrey Email Address: For further details contact: Alison Yarwood on tel: 020 8444 2000. [email protected] Telephone Number: 020 8634 Alan Simon, Liquidator 5599 30 August 2016 (2606905) 17 August 2016 (2606916)

2606914PRINTSELECT COLOUR LIMITED REYMARK2606973 INNS LTD (Company Number 07993278) (Company Number 08490880) Registered office: The Old Exchange, 234 Southchurch Road, Registered office: 5 Tabley Court Victoria Street Altrincham Cheshire Southend on Sea, SS1 2EG WA14 1EZ Principal trading address: 46 Watts Grove, London, E3 3RE Principal trading address: Junction Inn, 74 Wath Road, Brompton, Louise Donna Baxter (IP Number: 009123) and Mary Anne Currie- Barnsley S73 OXB; Sun-Inn 152- 154 Wakefield Road, Halifax HX3 Smith (IP Number: 008934), both of Begbies Traynor (Central) LLP of 8TH; Camerton, Main Street, Thorngumbald, Hull HU12 9NG; Red The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 Lion County Inn, Park Road, Worsbrough, Barnsley S70 5LJ 2EG were appointed as Joint Liquidators of the Company on 18 Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. December 2014. No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, meetings of the members and creditors of the above named telephone number 0161 929 1905, who were appointed Joint Company will be held at The Old Exchange, 234 Southchurch Road, Liquidators of said Company on the 25 June 2015, hereby give notice Southend on Sea, Essex, SS1 2EG on 3 November 2016 at 10.00 am that final meetings of the members and creditors of the above named and 10.15 am respectively, for the purpose of having an account of company will be held at the offices of Lines Henry Limited, 5 Tabley the winding up laid before them, showing the manner in which the Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 15 winding up has been conducted and the property of the Company November 2016 at 10:00 a.m. and 10:15 a.m. respectively to receive disposed of, and of hearing any explanation that may be given by the an account of the winding up, showing how it has been conducted joint liquidators. and the company's property has been disposed of and to determine A member or creditor entitled to attend and vote is entitled to appoint whether the Joint Liquidators should have their release under Section a proxy to attend and vote instead of him and such proxy need not 173 of the Insolvency Act 1986. Please contact Kathryn Morrison of also be a member or creditor. Lines Henry Limited should you require any further assistance. In order to be entitled to vote at the meeting, creditors must lodge Office Holder Details: Neil Henry and Michael Simister (IP numbers their proofs of debt (unless previously submitted) and unless they are 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria attending in person, proxies at the offices of Begbies Traynor (Central) Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 25 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, June 2015. Further information about this case is available from the SS1 2EG no later than 12.00 noon on the business day before the offices of Lines Henry Limited on 0161 929 1905. meeting. Please note that the joint liquidators and their staff will not Neil Henry and Michael Simister , Joint Liquidators accept receipt of completed proxy forms by email. Submission of 30 August 2016 (2606973) proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint SANDOMS2606902 (BATLEY) LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 00821448) be made to Christopher Gore by e-mail at christopher.gore@begbies- Registered office: Wesley House, Huddersfield Road, Birstall, Batley, traynor.com or by telephone on 01702 467255. West Yorkshire WF17 9EJ Louise Baxter, Joint Liquidator Principal trading address: 491 Bradford Road, Batley, West Yorkshire, 26 August 2016 (2606914) WF17 8LQ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors R20022606916 LIMITED of the above named Company will be held at Wesley House, (Company Number 06854460) Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ on 28 Trading Name: Radius Holdings Limited October 2016 at 11.00 am for the purpose of having an account laid Registered office: C/o Libertas, 3 Chandlers House, Hampton Mews, before them showing the manner in which the winding-up has been 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL conducted and the property of the Company disposed of and of Principal trading address: Portsoken House, 155-157 The Minories, hearing any explanation that may be given by the Liquidator and also London EC3N 1LJ of determining the manner in which the books, accounts and NOTICE IS HEREBY GIVEN that a final meeting of the members of documents of the Company and of the Liquidator shall be disposed R2002 Limited will be held at 10:00 am on 28 October 2016, to be of. A member entitled to attend and vote at the above meeting may followed at 10.30 am on the same day by a meeting of the creditors of appoint a proxy to attend and vote for him and such proxy need not the Company. The meetings will be held at the offices of Libertas also be a member. Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Date of Appointment: 13 January 2012 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. Office Holder details: Peter O’Hara,(IP No. 6371) and Simon Weir,(IP The meetings are called pursuant to Section 106 of the INSOLVENCY No. 9099) both of O’Hara & Co, Wesley House, Huddersfield Road, ACT 1986 for the purpose of receiving an account from the Liquidator Birstall, Batley, WF17 9EJ. explaining the manner in which the winding-up of the Company has For further details contact: The Joint Liquidators, Email: been conducted and to receive any explanation that he may consider [email protected] Tel: 01924 477449. necessary. A member or creditor entitled to attend and vote is entitled S Weir, Joint Liquidator to appoint a proxy to attend and vote instead of him. A proxy need 18 August 2016 (2606902) not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Liquidator’s final report and receipts and payments account be approved. 2. That the Liquidator receives his release.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

SEDGLEY2606901 JOINERY LIMITED Notice is hereby given that Final Meetings of the Members and (Company Number 04658729) Creditors of the above-named company will be held at Brentmead Registered office: 26-28 Goodall Street, Walsall, West Midlands, WS1 House, Britannia Road, London N12 9RU on 18th November 2016 at 1QL 12.00 noon and 12.30 pm respectively, for the purposes of having an Principal trading address: Anchor Road, Deepfields, Bilston, West account laid before them showing the manner in which the winding- Midlands, WV14 9NA up has been conducted and the property of the company disposed of Notice is hereby given, pursuant to Section 106 OF THE an of hearing any explanations that may be given by the Joint INSOLVENCY ACT 1986 that final meetings of the members and Liquidators. The following resolutions will be considered at the creditors of the above-named Company will be held at the offices of Meetings:- Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 • That the Joint Liquidators’ Final Report and Receipts and Payments 1QL on 08 November 2016 at 10.00 am and 10.15am respectively, for Account be approved. the purpose of having an account laid before them showing the • That the Joint Liquidators should receive their release. manner in which the winding-up of the Company has been conducted A Member or Creditor entitled to attend and vote at the above and the property disposed of, and of receiving any explanation that Meetings may appoint a proxy to attend and vote instead of him or may be given by the Liquidator, and to consider the release of the her. A proxy need not be a Member or Creditor of the Company. Liquidator under section 173 of the Insolvency Act 1986. Any member Creditors must lodge proxies and hitherto un-lodged proofs, for use or creditor is entitled to attend and vote at the meetings and may at the Meetings, must be returned to the offices of Leigh Adams appoint a proxy to attend instead of himself. Limited, Brentmead House, Britannia Road, London N12 9RU by not A proxy holder need not be a member or creditor of the Company. later than 12:00 noon on 17th November 2016 in order that a Member Proxies to be used at the meetings must be lodged at Griffin & King, or Creditor may be entitled to vote. 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA 12.00 noon on the business day prior to the day of the meetings. FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of Where a proof of debt has not been submitted by a creditor, any the above-named Company on 23rd May 2012. proxy must be accompanied by such a completed proof. Alternative contact: Further information is available from Zuzana Date of Appointment: 31 January 2014 Drengubiakova, [email protected], 020 8446 6767. Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & 31st August 2016 (2606906) King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. For further details contact the Liquidator at [email protected] or telephone: 44 (0) 1922 722205 SUSTAINABLE2606903 MATERIALS RECYCLING WIRRAL LIMITED Timothy Frank Corfield, Liquidator (Company Number 07454547) 07 September 2016 (2606901) Registered office: C/o Bridgestones, 125-127 Union Street, Oldham, OL1 1TE Principal trading address: The Old Coal Depot, 4 Wallasey Bridge 2606897SOCIALLY ACCEPTED GAMES LIMITED Road, Wirral, CH41 1EB (Company Number 07164955) NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Trading Name: SoshiGames INSOLVENCY ACT 1986, that the final meetings of the members and Registered office: CVR Global LLP, Three Brindleyplace, Birmingham creditors of the above named Company will be held at Bridgestones, B1 2JB Union Street, Oldham, Lancs. OL1 1TE on 4th November 2016 at Principal trading address: Birmingham Science Park Aston, Faraday 10:00 am and 10:05 am respectively, for the purpose of laying before Wharf, Holt Street, Birmingham, West Midlands, B7 4BB each of the meetings an account of the winding up showing the Notice is hereby given, pursuant to Section 106 OF THE manner in which the winding-up of the said Company has been INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting conducted, and the property of the Company disposed of and of of the members of the above named Company will be held at Three hearing any explanation that may be given by the Liquidator. Brindleyplace, 2nd Floor, Birmingham B1 2JB on 14 November 2016 Members or Creditors wishing to vote at the respective meetings at 10.00 am to be followed at 10.15 am by a final meeting of creditors must lodge their proofs of debt and (unless they are attending in for the purpose of receiving an account showing the manner in which person) proxies, at the offices of Bridgestones, 125/127 Union Street, the winding up has been conducted and the property of the Company Oldham, OL1 1TE, no later than 12 noon on the business day before disposed of, and of hearing any explanation that may be given by the the meeting. Liquidators. A member or creditor entitled to vote at the above Jonathan Lord - MIPA meetings may appoint a proxy to attend and vote instead of him. A Liquidator proxy need not be a member or creditor of the Company. Proxies to Jonathan Lord – MIPA be used at the meetings must be lodged with the Liquidator at CVR Bridgestones, 125/127 Union Street, Oldham OL1 1TE Global LLP, Three Brindleyplace, Birmingham, B1 2JB no later than [email protected] 12.00 noon on the preceding business day. 0161 785 3700 Date of Appointment: 24 September 2015 Office Holder Number - 9041 Office Holder details: Craig Povey,(IP No. 9665) of CVR Global LLP, 30th August 2016 (2606903) Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and Kevin Murphy,(IP No. 8349) of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB. TAMARIND2606900 INDIAN RESTAURANT LTD For further details contact: Glen Crees, Email: [email protected] Tel: (Company Number 05245532) 0121 794 0600. Registered office: 14 Orchard Street, Bristol, BS1 5EH C J Povey, Joint Liquidator Principal trading address: 5 Badminton Road, Downend, Bristol BS16 30 August 2016 (2606897) 6BB Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and SPORTS2606906 TRAVEL TOURS (UK) LIMITED creditors of the above named Company will be held at 14 Orchard (Company Number 06577952) Street, Bristol, BS1 5EH on 24 October 2016 at 10.30 am and 11.00 Registered office: Brentmead House, Britannia Road, London N12 am respectively, for the purpose of having an account laid before 9RU them showing how the winding up has been conducted and the Principal trading address: 27 Eccleston Street, Prescot, Mersyside property of the company disposed of, and also determining whether L34 5QA the Joint Liquidators should be granted their release from office and the manner in which the books, accounts and documents of the company shall be disposed of. A member or creditor entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 27 COMPANIES attend and vote is entitled to appoint a proxy to attend and vote For further details contact: Glen Crees, Email: [email protected] Tel: instead of him and such proxy need not also be a member or creditor. 0121 794 0600. Proxy forms to be used at the meetings must be lodged with the Joint C J Povey, Joint Liquidator Liquidator at 14 Orchard Street, Bristol, BS1 5EH no later than 12.00 30 August 2016 (2606931) noon on the preceding business day. Date of Appointment: 18 September 2015 Office Holder details: Neil John Maddocks,(IP No. 9239) of THE2605493 INTELLIGENT MERCHANDISE COMPANY LIMITED Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH and Robert (Company Number 08489762) John Coad,(IP No. 11010) of Undebt.co.uk Ltd, 14 Orchard Street, Registered office: MB Insolvency, Hillcairnie House, St Andrews Bristol, BS1 5EH. Road, Worcestershire, Droitwich, WR9 8DJ Further details contact: Matt McNaughton, Email: Principal trading address: Chargrove House, Shurdington, [email protected] or Tel: 0117 370 8889. Cheltenham, Glos, GL51 4GA Rob Coad, Joint Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 17 August 2016 (2606900) 1986, that final meetings of members and creditors of the above named Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ on 10 November 2016 at 11:00 2606882THE BATHROOM SHOP (LOW FELL) LIMITED am for Members and 11:15 am for Creditors, for the purpose of (Company Number 04395226) having an account laid before them showing how the winding-up has Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD been conducted and the company's property disposed of and giving Principal trading address: 38 Woodhorn Road, Ashington, an explanation of it. Northumberland, NE63 9AE A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to Section 106 OF THE a proxy to attend and vote instead of him and such proxy need not INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting also be a member or creditor. Proxy forms must be returned to MB of the members of the above named Company will be held at RSM Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ, Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, no later than 12 noon on the business day before the meeting. NE1 4AD on 15 November 2016 at 11.00 am to be followed at Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of 11.30am by a final meeting of creditors for the purpose of receiving MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, an account showing the manner in which the winding up has been Worcestershire WR9 8DJ. Date of Appointment: 14 July 2015. Further conducted and the property of the Company disposed of, and of information about this case is available from Sophie Murcott at the hearing any explanation that may be given by the Liquidators and to offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb- decide whether the Liquidators should be released in accordance with i.co.uk. Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Mark Elijah Thomas Bowen , Liquidator (2605493) entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any THE2606917 MALTHOUSE (CALDERDALE) LTD hitherto unlodged proof of debt, must be lodged with the Liquidators (Company Number 09393794) at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle Registered office: West Lancashire Investment Centre, Maple View, upon Tyne, NE1 4AD no later than 12.00 noon on the preceding White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG business day. Principal trading address: (Formerly) 270 Oldham Road, Rishworth, Date of Appointment: Steven Philip Ross - 21 March 2012. Allan HX6 4QB David Kelly - 16 December 2015. Notice is hereby given, pursuant to Section 106 OF THE Correspondence address & contact details of case manager: Louise INSOLVENCY ACT 1986 that the final meeting of the members of the Mills, RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle above named Company will be held at Refresh Recovery Limited, upon Tyne, NE1 4AD West Lancashire Investment Centre, Maple View, White Moss Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David Business Park, Skelmersdale, Lancashire, WN8 9TG on 16 November Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St 2016 at 10.30 am to be followed at 10.45 am by the final meeting of James’ Gate, Newcastle upon Tyne, NE1 4AD. creditors for the purpose of showing how the winding up has been Further details contact: The Joint Liquidators, Tel: 0191 255 7000. conducted and the property of the Company disposed of, and of Steven Philip Ross and Allan David Kelly, Joint Liquidators hearing an explanation that may be given by the Liquidator, and also 30 August 2016 (2606882) of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the THE2606931 FOUNTAIN INN GLOUCESTER LTD. Liquidator at Refresh Recovery Limited, West Lancashire Investment (Company Number 08681429) Centre, Maple View, White Moss Business Park, Skelmersdale, Registered office: CVR Global LLP, Three Brindleyplace, Birmingham Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. B1 2JB Date of Appointment: 22 September 2015 Principal trading address: 53 Westgate Street, Gloucester, GL2 2NW Office Holder details: Gordon Craig,(IP No. 7983) of Refresh Recovery Notice is hereby given, pursuant to Section 106 OF THE Limited, West Lancashire Investment Centre, Maple View, White Moss INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Business Park, Skelmersdale, Lancashire, WN8 9TG. of the members of the above named Company will be held at Three For further details contact: Case Administrator - Lisa Ion, Email: Brindleyplace, 2nd Floor, Birmingham B1 2JB on 14 November 2016 [email protected] or Tel: 01695 711200 at 10.30 am to be followed at 10.45 am by a final meeting of creditors Gordon Craig, Liquidator for the purpose of receiving an account showing the manner in which 31 August 2016 (2606917) the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above TINYFOOTPRINT2607110 LIMITED meetings may appoint a proxy to attend and vote instead of him. A (Company Number 07430403) proxy need not be a member or creditor of the Company. Proxies to Registered office: Victory House, Quayside, Chatham Maritime, Kent, be used at the meetings must be lodged with the Liquidator at CVR ME4 4QU Global LLP, Three Brindleyplace, Birmingham, B1 2JB no later than Principal trading address: 15 High Street, Green Street Green, 12.00 noon on the preceding business day. Orpington, Kent BR6 6BG Date of Appointment: 05 August 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Craig Povey,(IP No. 9665) and Kevin Murphy,(IP INSOLVENCY ACT 1986, that final meetings of the members and No. 8349) both of CVR Global LLP, Three Brindleyplace, Birmingham, creditors of the Company will be held at Moore Stephens LLP, Victory B1 2JB. House, Quayside, Chatham Maritime, Kent, ME4 4QU on 10 November 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES which the winding-up has been conducted and the property of the MEETINGS OF CREDITORS Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at ALBONDI2606890 LIMITED either of the above meetings may appoint a proxy to attend and vote Trading Name: Mezze Restaurants instead of him. A proxy need not be a member or creditor of the (Company Number 09146528) above Company. Proxies for use at the meetings must be lodged at Registered office: Floor 3, The Bone Mill, Charfield, Wotton-Under- the address shown above no later than 12.00 noon on the business Edge, Gloucestershire GL12 8ES day preceding the respective meetings. Principal trading address: The Warwick Arms, Upper Bristol Road, Date of Appointment: 07 March 2014 Clutton, Bristol, BS39 5TA; The Ship and Castle, High Street, Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens Congresbury, Bristol, BS49 5JA; The Green Dragon, 44 Badminton LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Road, Downend, Bristol, BS16 6BS; The Royal George, 7 The Plain, and Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Thornbury, Bristol BS36 2AG; The White Lion, 1 High Street, Aldersgate Street, London, EC1A 4AB and Diane Hill,(IP No. 8945) of Portishead, Bristol, BS20 6AF CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4WU. ACT 1986that a meeting of the creditors of the above named For further details contact: James Hopkirk, E-mail: Company will be held at The Warwick Arms, Upper Bristol Road, [email protected], Tel: 01634 895100, Reference: Clutton, Bristol BS39 5TA on 09 September 2016 at 10.30 am for the C70109. purposes mentioned in Sections 99 to 101 of the said Act. David Elliott, Joint Liquidator Resolutions to be taken at the meeting may include those agreeing a 31 August 2016 (2607110) sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing 2606895WAMEY LIMITED the statement of affairs and convening the meeting. Creditors wishing (Company Number 06666365) to vote at the meeting must lodge their proxy, together with a full Registered office: 26-28 Bedford Row, London, WC1R 4HE statement of account at Bridgewood Financial Solutions Limited, 13 Principal trading address: 57 Cardigan Lane, Leeds, West Yorkshire, Regent Street, Nottingham NG1 5BS, not later than 12.00 noon on the LS4 2LE last business day prior to the meeting. For the purposes of voting, a Notice is hereby given, pursuant to Section 106 OF THE secured creditor is required (unless he surrenders his security) to INSOLVENCY ACT 1986 that Final Meetings of the Members and lodge at the above address before the meeting, a statement giving Creditors of the above-named Company will be held at the offices of particulars of his security, the date when it was given and the value at David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, which it is assessed. Notice is further given that the Insolvency London N12 8LY on 09 November 2016 at 10.00 am and 10.15 am Practitioner calling the meeting is Anthony John Sargeant (IP No respectively, for the purpose of having an account laid before them 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, showing how the winding-up of the Company has been conducted Nottingham, NG1 5BS who is qualified to act in relation to the above and its property disposed of, and of hearing any explanation that may and will provide free of charge a list of the names and addresses of be given by the Liquidator. Proxies to be used at either Meeting must the Company’s creditors on the two business days preceding the be lodged with the Liquidator at Pearl Assurance House, 319 Ballards date of the meeting stated above. Lane, London N12 8LY, not later than 4.00 pm of the business day If you require further information regarding this matter please contact before the Meeting. Mark Turner by Email: [email protected] or Tel: 0115 Date of Appointment: 20 February 2012 871 2757, Fax: 0115 924 1565. Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Alexandros Tryfonos, Director Partners, 26-28 Bedford Row, London, WC1R 4HE. 31 August 2016 (2606890) Further details contact: Stephen Katz, Tel: 020 8343 5900. Alternative contact: Philip Kyprianou. Stephen Katz, Liquidator AMODA2605689 LIMITED 31 August 2016 (2606895) (Company Number 09255932) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company WHEEL2607106 QUICK TYRES LIMITED will be held at 10:45 am on Friday the 16th September 2016 at (Company Number 08657348) Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, 5JN for the purposes mentioned in sections 99 to 101 of the SM1 4LA Insolvency Act 1986, to have laid before it a Statement of Affairs of Principal trading address: 1-3 Wealdstone Road, Sutton, Surrey, SM3 the Company; to nominate and appoint an Insolvency Practitioner as 9QN Liquidator; and if thought fit, to establish a Liquidation Committee; Notice is hereby given that the Liquidator has summoned final and to fix the basis of the Liquidator's remuneration and pass any meetings of the Company’s members and creditors under Section other resolution necessary. The Meeting may receive information 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid about, or be called upon to approve the costs of preparing the before them an account of the Liquidator’s acts and dealings and of Statement of Affairs and convening the Meeting. A list of the names the conduct of the winding up, hearing any explanations that may be and addresses of the Company's Creditors may be inspected, free of given by the Liquidator, and passing a resolution granting the release charge, at the offices of Sterling Ford, Centurion Court, 83 Camp of the Liquidator. The meetings will be held at Allen House, 1 Road, St Albans, Herts AL1 5JN from 10:00 am on Wednesday the Westmead Road, Sutton, Surrey, SM1 4LA on 14 November 2016 at 14th September 2016. 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the Meeting, creditors must lodge In order to be entitled to vote at the meetings, members and creditors their proxies together with a full statement of account at the offices of must lodge their proxies with the Liquidator at Allen House, 1 Sterling Ford situated at the above address not later than 12:00 pm Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on Thursday the 15th September 2016. on the business day prior to the day of the meetings (together, if Any person who requires further information may contact Sterling applicable, with a completed proof of debt form if this has not Ford by telephone on 01727 811 161 or by email at previously been submitted). [email protected] Date of Appointment: 05 August 2015 DATED THIS 30th August 2016 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP BY ORDER OF THE BOARD No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Yousif Shohet , Director Road, Sutton, Surrey, SM1 4LA. Registered Office: Unit 5, 25-27 The Burroughs, London, NW4 4AR For further information please Email: [email protected] or telephone: Principal (Former) Trading Address: 5 Elstree Gate, Borehamwood, 020 8661 7878.Alternative contact: Natalie Stone Herts, WD6 1JD (2605689) Martin C Armstrong, Liquidator 31 August 2016 (2607106)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 29 COMPANIES

AVANT-PREMIERE2606829 LTD 26 August 2016 (2606841) (Company Number 08401649) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH BLUEBEEN2606834 LIMITED Principal trading address: 2 Union Terrace, Barnstable EX32 9AB (Company Number 04784483) Notice is hereby given pursuant to Section 98 of the INSOLVENCY Registered office: West View, 12 Brimble Hill, Wroughton, Swindon, ACT 1986 that a meeting of the creditors of the above-named SN4 0RH company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 Principal trading address: West View, 12 Brimble Hill, Wroughton, John Princes Street, London W1G 0AH on 16 September 2016 at Swindon, SN4 0RH 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of Nature of Business: Document Management Services-Construction the said Act, ie: NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 1. To have laid before it a statement as to the affairs of the company. INSOLVENCY ACT 1986, that a meeting of creditors of the above 2. The appointment of a Liquidator. named Company will be held at 38-42 Newport Street, Swindon, SN1 3. The appointment of a Liquidation Committee. 3DR on Thursday 15th September 2016, at 10:30 am, for the Resolutions may be proposed at the meeting of creditors to set the purposes mentioned in sections 99 to 101 of the said Act. basis of the Liquidator’s remuneration and to confirm the pre Resolutions will be taken at the meeting to agree the amount to be appointment costs. paid in respect of the costs of assisting the director in the preparation A list of the names and addresses of the company’s creditors will be of the statement of affairs and convening the meeting. available for inspection free of charge at Insolve Plus Ltd, 4th Floor Creditors wishing to vote at the meeting must lodge their proxy, Allan House, 10 John Princes Street, London W1G 0AH between together with full details of their claim, not later than 12.00 noon on 10.00 am and 4.00 pm two business days prior to the meeting. the day before the meeting, at Monahans, 38 - 42 Newport Street, A form of Proxy is enclosed herewith to enable you to vote by Proxy Swindon, SN1 3DR. at the meeting. Proxies to be used at the meeting must be lodged at Steve Elliott (IP No. 11110) of Monahans, will furnish a list of names the registered office of the company situated at Insolve Plus Ltd, 4th and addresses of the Company’s Creditors which may be inspected, Floor Allan House, 10 John Princes Street, London W1G 0AH not later free of charge, at Monahans, 38 - 42 Newport Street, Swindon, SN1 than 12 noon on the business day prior to the meeting. 3DR, between 10.00 am and 4.00 pm on the two business days Creditors will not be entitled to vote unless their proofs have been preceding the date of the Meeting stated above. lodged and admitted for voting purposes. For further details contact: Alison Dickinson, Tel: 01793 818330, Secured creditors (unless they surrender their security) must give email: [email protected] details of their security and its value if they wish to vote at the By Order of the Board meeting. Stuart Green - Director Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor 22 August 2016 (2606834) Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Joanne BUZIN2606836 LIMITED Underwood either by email at [email protected] or (Company Number 07232426) by telephone 020 7495 2348. Trading Name: Pizzeria Villaggio S Johnson - Director Registered office: 497A Green Lanes, London N4 1AL 23 August 2016 (2606829) Principal trading address: 73 Merthyr Road, Whitchurch, Cardiff CF14 1DD Section 98 (1) of The Insolvency Act (as amended) 2606841AYN ELECTRICAL SUPPLIES LIMITED By Order of the Board, Notice is hereby given, pursuant to section 98 (Company Number 04504062) of the Insolvency Act 1986, of a meeting of creditors for the purposes Registered office: The Hawthorns, Wareside, Hertfordshire SG12 7RL mentioned in sections 99, 100 and 101 of the said Act: Principal trading address: 100 Cecil St, Watford, Hertfordshire WD24 Date of Creditors Meeting: 13 September 2016 5AP Time of Creditors Meeting: 2.30 pm NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above N21 3NA named Company will be held at Regus, 54 Clarendon Road, Watford, A full list of the names and addresses of the company’s creditors may Herts WD17 1DU on 09 September 2016 at 12.15 pm for the be examined free of charge at the offices of AlexanderLawsonJacobs, purposes mentioned in Section 99 to 101 of the said Act. 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Creditors wishing to vote at the Meeting must lodge their proxy, and 4.00 pm on the two business days prior to the meeting. together with a full statement of account at the registered office – Creditors wishing to vote at the meeting must lodge their Proxy form Robert Day and Company Limited, The Old Library, The Walk, together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 08 London N21 3NA, no later than 12 noon on the business day before September 2016. the meeting. For the purposes of voting, a secured creditor is required (unless he The resolutions to be taken at the meeting may include a resolution surrenders his security) to lodge at Robert Day and Company Limited, specifying the terms on which the liquidator is to be remunerated, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before including the basis on which disbursements are to be recovered from the meeting, a statement giving particulars of his security, the date the company’s assets and the meeting may receive information when it was given and the value at which it is assessed. about, or be called upon, to approve the costs of preparing the The resolutions to be taken at the meeting may include a resolution statement of affairs and convening the meeting. specifying the terms on which the Liquidator is to be remunerated, Further information is available from the offices of and the meeting may receive information about, or be called upon to AlexanderLawsonJacobs on 020 8370 7250 approve the cost of preparing the statement of affairs and convening Ann Elizabeth Palladino, Director/Chairman (2606836) the meeting. Robert Day (IP No. 9142) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 CAPITAL2606815 OPHTHALMICS LIMITED 226 7331, E-mail: [email protected], is qualified to act as an (Company Number 07761142) insolvency practitioner in relation to the above company and will Registered office: 5th Floor, Grove House, 248a Marylebone Road, furnish creditors free of charge with such information concerning the London NW1 6BB company’s affairs as is reasonably required. Principal trading address: C/o Rex Buildings, Alderley Road, For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I Wilmslow, Cheshire, SK9 1HY would confirm that a general meeting of the members of the company has been called at which a resolution for voluntary winding up is to be proposed. G J Robinson, Chairman

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order of the Board, Notice is hereby given, pursuant to section 98 ACT 1986 that a meeting of the creditors of the above named of the Insolvency Act 1986, of a meeting of creditors for the purposes Company will be held at 5th Floor, Grove House, 248a Marylebone mentioned in sections 99, 100 and 101 of the said Act: Road, London NW1 6BB on 13 September 2016 at 12.00 noon for the Date of Creditors Meeting: 13 September 2016 purposes mentioned in Sections 99, 100 and 101 of the said Act. Time of Creditors Meeting: 11.30 am Creditors wishing to vote at the meeting must (unless they are Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London individual creditors attending in person) lodge their proxy and N21 3NA statement of claim not later than 12.00 noon on the business day A full list of the names and addresses of the company’s creditors may before the day fixed for the meeting. A list of names and addresses of be examined free of charge at the offices of AlexanderLawsonJacobs, the Company’s creditors will be available for inspection free of charge 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am at the offices of Leonard Curtis, 5th Floor, Grove House, 248a and 4.00 pm on the two business days prior to the meeting. Marylebone Road, London NW1 6BB, between the hours of 10.00 am Creditors wishing to vote at the meeting must lodge their Proxy form and 4.00 pm on the two business days preceding the meeting of together with a proof of debt to 1 Kings Avenue, Winchmore Hill, creditors. London N21 3NA, no later than 12 noon on the business day before Further details contact: A D Cadwallader, (IP No: 9501), Email: the meeting. [email protected] Tel: 020 7535 7000. Alternative contact: The resolutions to be taken at the meeting may include a resolution Luke Mahoney. specifying the terms on which the liquidator is to be remunerated, Professor William Ayliffe, Director including the basis on which disbursements are to be recovered from 30 August 2016 (2606815) the company’s assets 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. 2606826CARLISLE PANEL FACTORS LTD Further information is available from the offices of (Company Number 02249272) AlexanderLawsonJacobs on 020 8370 7250 Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Tomasz Krzysztof Gawron, Director/Chairman (2606847) Principal trading address: 23-31 Brook Street, Carlisle, Cumbria, CA1 2HZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY DEMETRIS2606840 TAVERN LTD ACT 1986 (AS AMENDED) that a meeting of the creditors of the above (Company Number 08516651) named Company will be held at Carlisle Panel Factors Ltd, Lime Registered office: 226 Oldham Road Rochdale Lancashire OL11 2ER House, Fourstones, Hexham, Northumberland, NE47 5DG on 14 Principal trading address: Cafe Demetris The Coach House and September 2016 at 11.00 am for the purpose of dealing with Section Heritage Centre Lodge Street Littleborough Lancashire OL15 9AE 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 NOTICE meeting has been convened for 14 September 2016 to pass a IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT resolution for the winding up of the company. Secured creditors 1986, that a meeting of the creditors of the above named company (unless they surrender their security) must give particulars of their will be held at 12:30 pm on 06 September 2016 at 32 Stamford Street, security and its value if they wish to vote at the meeting. The Altrincham, Cheshire, WA14 1EY for the purposes mentioned in resolutions to be taken at the meeting may include a resolution Sections 99, 100 and 101 of the said Act. specifying the terms on which the joint liquidators are to be During the period before the day on which the meeting is to be held, remunerated including the basis on which disbursements are to be Kevin Lucas (IP Number 9485) will furnish creditors free of charge with recovered from the company’s assets and the meeting may receive such information concerning the company’s affairs as they may information about, and be called upon to approve, the costs of reasonably require. He may be contacted at 32 Stamford Street, preparing the statement of affairs and convening the meeting. A Altrincham, Cheshire WA14 1EY or on 0161 929 8666. creditor entitled to vote at the above meetings may appoint a proxy to S Demetriades attend and vote instead of him. Proxy forms to be used at the 12 August 2016 (2606840) meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on 13 EMECH2606833 CONSULTANTS LIMITED September 2016. A full list of the names and addresses of the (Company Number 03453953) Company’s creditors may be examined free of charge at the offices of Registered office: 2nd Floor Carrword House, 109 Shaw Heath, RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Stockport, SK2 6QH Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business Principal trading address: 2nd Floor Carrword House, 109 Shaw days prior to the day of the meeting. Heath, Stockport, SK2 6QH A Creditors’ Guide to Liquidators’ Fees, which provides information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY for creditors in relation to the remuneration of a Liquidator, can be ACT 1986 (AS AMENDED) that a meeting of the creditors has been accessed at https://rsm.insolvencypoint.com under ‘general summoned for the purposes mentioned in Sections 99, 100 and 101 information for creditors’. A hard copy can be requested from my of the said Act. The meeting will be held at The Holiday Inn, Woolston office by telephone, email, or in writing. Alternatively, a copy will be Grange Avenue, Warrington, Cheshire, WA1 4PX on 16 September provided on written request by Steven Brown, RSM Restructuring 2016 at 10.15 am. In order to be entitled to vote at the meeting, Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. creditors must lodge their proxies at the offices of Campbell, Crossley Insolvency practitioners are bound by the Insolvency Code of Ethics & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson when carrying out all professional work relating to an insolvency Way, Blackpool, FY4 2FF, by no later than 12 noon on the business appointment. day prior to the day of the meeting together with a completed Further details are available from Steven Brown, telephone number Statement of Claim. 0191 255 7000. Ian Williamson is a person qualified to act as an Insolvency Dorothy Bowman, Director Practitioner in relation to the company who will, during the period 19 August 2016 (2606826) before the day on which the meeting is to be held, furnish creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require. 2606847DECORATIVE DESIGN LIMITED Further details contact: Richard Ian Williamson (IP No: 8013), Email: (Company Number 06706557) [email protected] Tel: 01253 349331. Alternative Registered office: 3 Barbers Wood Close, High Wycombe, contact: Francesca Vivace, Email: [email protected] HP12 4EW Keith Beaman, Director Principal trading address: 3 Barbers Wood Close, High Wycombe, 30 August 2016 (2606833) Buckinghamshire HP12 4EW Section 98 (1) of The Insolvency Act (as amended)

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

EMENOE2606838 LTD HEALTHY2606845 STRENGTH LLP (Company Number 08171785) (Company Number OC395503) Registered office: 36 Stanwick Drive, Cheltenham, GL51 9LG Trading name or style: Kieser Training London Principal trading address: 36 Stanwick Drive, Cheltenham, GL51 9LG Registered office: Greater London House, Hampstead Road, London Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") NW1 7DF a meeting of the creditors of the above-named Company will be held Principal trading address: Greater London House, Hampstead Road, at Festival House, Jessop Avenue, Cheltenham, Gloucestershire, London NW1 7DF GL50 3SH on 13 September 2016 at 2.30 pm. The purpose of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY meeting, pursuant to Sections 99 to 101 of the Act is to consider the ACT 1986 that a meeting of the creditors of the Company will be held statement of affairs of the Company to be laid before the meeting, to at 76 New Cavendish Street, London W1G 9TB, on 12 September appoint a liquidator and, if the creditors think fit, to appoint a 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and liquidation committee. In order to be entitled to vote at the meeting, 101 of the said Act. creditors must lodge their proxies, together with a statement of their A list of the names and addresses of the Company’s creditors will be claim at the offices of Begbies Traynor (Central) LLP, 3rd Floor, available for inspection free of charge at the offices of Berley, 76 New Temple Point, 1 Temple Row, Birmingham, B2 5LG, not later than Cavendish Street, London W1G 9TB, on 8 September 2016 and 9 12.00 noon on 12 September 2016. September 2016 between the hours of 10.00 am and 4.00 pm. Please note that submission of proxy forms by email is not acceptable Ralf Kaelin, Designated Member. Alternative person to contact with and will lead to the proxy being held invalid and the vote not cast. enquiries about the case: Mark West Mark Malone of Begbies Traynor (Central) LLP at the above address is 24 August 2016 (2606845) a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require during the period before the day on HILTON2606821 PARTNERSHIP LIMITED which the meeting is to be held. (Company Number 08246117) Any person who requires further information may contact Helen Taylor Registered office: 132-134 Great Ancoats Street, Manchester, M14 of Begbies Traynor (Central) LLP by telephone on 0121 200 8150 or 6DE by email: [email protected] NOTICE IS H E R E B Y GIVEN pursuant to Section 98 of the Nadine O’Connell, Director INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 30 August 2016 (2606838) named Company will be held at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 12 September 2016 at 12:00 noon for the purposes mentioned in Section 99 to 101 of the said Act. 2606820FARM GAS POWER LIMITED A meeting of shareholders has been called and will be held prior to (Company Number 08311221) the meeting of creditors to consider passing a resolution for voluntary Registered office: Bourne Works, Collingbourne Ducis, Marlborough, winding up of the Company. Wiltshire, SN8 3EQ A list of the names and addresses of the Company’s creditors will be Principal trading address: Bourne Works, Collingbourne Ducis, available for inspection free of charge at the offices of Simmonds & Marlborough, Wiltshire, SN8 3EQ Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY SK1 3RB between 10.00am and 4.00pm on the two business days ACT 1986 that a meeting of the creditors of the above named preceding the date of the creditors meeting. Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Any creditor entitled to attend and vote at this meeting is entitled to Hertfordshire, WD6 2FX on 14 September 2016 at 10.15 am for the do so either in person or by proxy. purposes mentioned in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, individual creditors attending in person) lodge their proxy at the Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an offices of Simmonds & Company, Crown House, 217 Higher Hillgate, insolvency practitioner in relation to the above. A list of the names and Stockport, Cheshire, SK1 3RB no later than 12 noon on Friday 9th addresses of the Company’s creditors may be inspected free of September 2016. charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Unless there are exceptional circumstances, a creditor will not be Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 entitled to vote unless his written statement of claim, (‘proof’), which pm on the two business days preceding the date of the Meeting. clearly sets out the name and address of the creditor and the amount For further details contact: Avner Radomsky, Tel: 020 8343 3710. claimed, has been lodged and admitted for voting purposes. Proofs Alternative contact: Izbel Mengal. must be lodged by 12.00 noon the business day before the meeting. Lee John Morphy, Director Unless they surrender their security, secured creditors must give 26 August 2016 (2606820) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. HAZELL2606929 ENGINEERING LIMITED The resolutions to be taken at the creditors’ meeting may include a (Company Number 03587955) resolution specifying the terms on which the Liquidator is to be Registered office: High Side, Embleton, Cockermouth, Cumbria, CA13 remunerated, and the meeting may receive information about, or be 9TN called upon to approve, the costs of preparing the statement of affairs Principal trading address: 1 Berry Street, Aberdeen, AB25 1HF and convening the meeting. Notice is hereby given, pursuant to Section 98(1) OF THE Name of Insolvency Practitioner calling the meeting: Gordon A M INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Simmonds has been summoned for the purposes mentioned in Sections 99, 100 Address of Insolvency Practitioner: Crown House, 217 Higher Hillgate, and 101 of the said Act. The meeting will be held at Kingshill View, Stockport, Cheshire, SK1 3RB Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU on 14 IP Number: 106914 September 2016 at 11.30 am. In order to be entitled to vote at the Contact Name: Mark Howe Email Address: meeting, creditors must lodge their proxies at Kingshill View, Prime [email protected] Telephone Number: 0161 476 5445 Four Business Park, Kingswells, Aberdeen, AB15 8PU, by no later By Order of the Board than 12.00 noon on the business day prior to the day of the meeting, E A Barlow, Director together with a completed proof of debt form. 31 August 2016 (2606821) For further details contact: Neil Dempsey, Email: [email protected] Steven Dodds, Director 30 August 2016 (2606929)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

KEMAR2606835 INTERIORS LIMITED the above and will furnish creditors, free of charge, with such Trading Name: KMI Contractors information concerning the Company’s affairs as is reasonably (Company Number 08501200) required. Notice is further given that a list of the names and addresses Registered office: 1 Beauchamp Court, Victors Way, Barnet, Herts, of the Company’s creditors may be inspected, free of charge, at EN5 5TZ Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Principal trading address: Rear of 57-59 Bexley High Street, Bexley, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two Kent, DA5 1AB business days preceding the date of the meeting stated above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Emma Bower and Fiona Grant, Tel: 0114 ACT 1986 that a meeting of the creditors of the above named 2356780. Alternative contact: Shelley Mallett Company will be held at BBK Partnership, 1 Beauchamp Court, Sarah Struttaford, Director Victors Way, Barnet, Hertfordshire, EN5 5TZ on 27 September 2016 31 August 2016 (2606837) at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joylan Sunnassee, is qualified to act as an insolvency practitioner in relation to the above and will furnish LJL2606839 TRANSACTION MANAGEMENT (UK) LIMITED creditors, free of charge, with such information concerning the (Company Number 08314484) Company’s affairs as is reasonably required. Creditors should lodge Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West particulars of their claims for voting purposes at BBK Partnership, 1 Midlands WS1 2NE Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ., Principal trading address: Willow House, 81 Imperial Road, Windsor, Secured creditors should also lodge a statement giving details of their Berkshire, SL4 3RU security, the date(s) on which it was given and the value at which it is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY assessed. ACT 1986 that a meeting of the creditors of the above named Any creditor entitled to attend and vote at this meeting is entitled to company will be held at The Regus, Services, 1st Floor, do so either in person or by proxy. Completed proxy forms must be M40, Junction 2, Windsor Drive, Beaconsfield, HP9 2SE on 20 lodged at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, September 2016 at 11.30 am precisely for the purposes mentioned in Herts, EN5 5TZ no later than 12.00 noon on the preceding working Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a day of the meeting. The resolutions to be taken at the meeting may Liquidator; the appointment of a Liquidation Committee and include a resolution specifying the terms on which the liquidator is to consideration of a the Director’s Statement of Affairs. Creditors be remunerated, and the meeting may receive information about, or should note that the resolutions to be taken at the meeting may be called upon to approve, the cost of preparing the statement of include a resolution specifying the terms upon which the Liquidator is affairs and convening the meeting. to be remunerated, and that the meeting may receive information Notice is further given that a list of the names and addresses of the about, or be called upon to approve, the costs of assistance with the Company’s creditors may be inspected, free of charge at BBK preparation of the Director’s Statement of Affairs and convening the Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 meeting. Creditors wishing to vote at the Meeting (unless they are 5TZ between 10.00 am and 4.00 pm on the two business days individual Creditors attending in person), must lodge their proxy, preceding the date of the meeting stated. together with a full statement of account at the registered office of For further details contact: Ingyin Myint, Email: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 [email protected] Tel: 0208 216 2520. 2NE, not later than 12.00 noon on 19 September 2016. For the Keith Marshall, Director purposes of voting, a secured Creditor is required (unless he 31 August 2016 (2606835) surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a statement giving particulars of his security, the date when it was given 2606827LION ROAD GARAGE LIMITED and the value at which it is assessed. Pursuant to Section 98(2)(a) of (Company Number 05966571) the Act such information concerning the company’s affairs as may be Registered office: Belfry House, Bell Lane, Hertford, Hertfordshire, reasonably required will be furnished free of charge by Mrs Eileen T F SG14 1BP Sale (IP No: 8738) of Sale Smith & Co Limited, Carmella House, 3 & 4 Principal trading address: Lion Road, Edmonton, London, N9 9DN Grove Terrace, Walsall, West Midlands WS1 2NE, during the period Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the day on which the meeting is to be held. ACT 1986 that a meeting of the creditors of the above named Further details contact: Mrs Eileen T F Sale, Email: Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, [email protected] Tel: 01922 624777 Hertfordshire, WD6 2FX on 15 September 2016 at 12.00 noon for the Lorinda Long, Director purposes mentioned in sections 99, 100 and 101 of the said Act. Mark 30 August 2016 (2606839) Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an insolvency practitioner in relation to the above. A list of the names and MSY2606824 & S RESTAURANT LIMITED addresses of the Company’s creditors may be inspected free of (Company Number 07308764) charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Trading Name: Ruby’s Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 Registered office: 213 / 215 Ilford Lane, Ilford, Essex, IG1 2RZ pm on the two business days preceding the date of the Meeting. Principal trading address: 213 / 215 Ilford Lane, Ilford, Essex, IG1 2RZ Further details contact: Mark Reynolds, Tel: 020 8343 3710. Pursuant to Section 98 of the Insolvency Act 1986 (“the Act”), a Alternative contact: Maria Christodoulou meeting of the creditors of the above named company will be held at J Coleman, Director The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, 30 August 2016 (2606827) SS1 2EG on 29 September 2016 at 10:30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to LITTLE2606837 NIPPERS NURSERY LTD appoint a liquidator and, if the creditors think fit, to appoint a (Company Number 07900578) liquidation committee. Registered office: Shelle House, Court Barton, Crewkerne, TA18 7HP In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: Shelle House, Court Barton, Crewkerne, their proxies, together with a statement of their claim at the offices of TA18 7HP Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 28 ACT 1986 that a meeting of the creditors of the above named September 2016. Please note that submission of proxy forms by Company will be held at Holiday Inn Express Bristol North, New Road, email is not acceptable and will lead to the proxy being held invalid Bristol Parkway Business Park, Bristol, BS34 8TJ on 14 September and the vote not cast. 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Emma Bower and Fiona Grant both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as insolvency practitioners in relation to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 33 COMPANIES

Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is later than 12.00 noon on 14 September 2016. A full list of the names a qualified Insolvency Practitioner who will furnish creditors free of and addresses of the company’s creditors may be examined free of charge with such information concerning the Company’s affairs as charge at the offices of RSM Restructuring Advisory LLP, 1 St James’ they may reasonably require during the period before the day on Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 which the meeting is to be held. pm on the two business days prior to the day of the meeting. Any person who requires further information may contact Robert A Guide to Liquidators’ Fees, which provides information for creditors Knight of Begbies Traynor (Central) LLP by e-mail at in relation to the remuneration of a Liquidator, can be accessed at [email protected] or by telephone on 01702 https://rsm.insolvencypoint.com under ‘general information for 467255. creditors’. A hard copy can be requested from my office by telephone, By Order of the Board email, or in writing. Alternatively, a copy will be provided on written Mohammed Salim Yusaf, Director request to Steven Brown, RSM Restructuring Advisory LLP, 1 St 16 August 2016 (2606824) James’ Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency 2606529NEWMAFRUIT RESEARCH LLP appointment. (Company Number OC345965) Further details contact: Steven Brown, Tel: 0191 255 7000. Registered office: C/o PKF Geoffrey Martin & Co, 1 Westferry Circus, Darren Andrew Smith, Designated Member Canary Wharf, London E14 4HD 18 August 2016 (2606823) Principal trading address: Howfield Farm, Howfield Lane, Chartham, Kent CT4 7HQ Notice is hereby given, pursuant to Section 98 of the Insolvency Act OHMICRON2606819 LIMITED 1986 that a meeting of creditors of the above named LLP will be held (Company Number 01446730) at PKF Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Registered office: The Old Town Hall, 71 Christchurch Road, London E14 4HD on 19 September 2016, at 10.15 am for the Ringwood BH24 1DH purposes mentioned in Sections 99 to 101 of the said Act. Principal trading address: 7&8 Church Street, Wimborne, Dorset, Any Creditor entitled to attend and vote at this Meeting is entitled to BH21 1JH do so either in person or by proxy. Creditors wishing to vote at the Notice is hereby given, pursuant to Section 98(1) OF THE Meeting must (unless they are individual creditors attending in person) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors lodge their proxy at 1 Westferry Circus, Canary Wharf, London E14 has been summoned for the purposes mentioned in Sections 99, 100 4HD by no later than 12:00 on the business day preceding the date of and 101 of the said Act. The meeting will be held at The Old Town the meeting. Hall, 71 Christchurch Road, Ringwood BH24 1DH on 13 September Resolutions to be taken at the meeting may include a resolution 2016 at 3.15 pm. In order to be entitled to vote at the meeting, specifying the terms on which the Liquidator is to be remunerated and creditors must lodge their proxies at The Old Town Hall, 71 the meeting may receive information about, or be called upon to Christchurch Road, Ringwood BH24 1DH, by no later than 12.00 approve, the cost of preparing the statement of affairs and convening noon on the business day prior to the day of the meeting, together the meeting. with a completed proof of debt form. A list of the names and addresses of the LLP's creditors will be A list of the names and addresses of the company’s creditors will be available free of charge at PKF Geoffrey Martin & Co, 1 Westferry available for inspection, free of charge, at Ashtons Business Recovery Circus, Canary Wharf, London E14 4HD during the two business days Ltd, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH preceding the above meeting, between the hours of 10.00am and on the two working days prior to the meeting. 4.00pm. For further details contact: David Patrick Meany, Email: Further information about this case is available from Grant Kirkwood [email protected] Tel: 01202 970430. Alternative contact: at the offices of PKF Geoffrey Martin & Co on 020 7495 1100 or at T Hollingsworth, Email: [email protected], Tel: 01202 [email protected]. 970430. Melvyn Newman , Designated Member (2606529) Robert Milliner, Director 31 August 2016 (2606819)

NFS2606823 DISTRIBUTION LLP (Company Number OC354609) OTTO2606512 COMMUNICATIONS & PR LIMITED Registered office: Unit 59C, South Nelson Industrial Estate, (Company Number 07910946) Cramlington, Northumberland NE23 1WF Registered office: Suite 7 Claremont House, 22-24 Claremont Road, Principal trading address: Unit 59C, South Nelson Industrial Estate, Surbiton, Surrey KT6 4QU Cramlington, Northumberland NE23 1WF Principal trading address: 175-185 Grays Inn Road, London WC1X Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 8UE ACT 1986 (AS AMENDED) that a meeting of the creditors of the above NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency named Company will be held at RSM Restructuring Advisory LLP, 1 Act 1986 that a Meeting of the Creditors of the above named St James’ Gate, Newcastle upon Tyne, NE1 4AD on 15 September Company will be held at Recovery House, Hainault Business Park, 2016 at 11.00 am for the purposes of dealing with Section 99 to 101 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 15 September 2016 at of the Insolvency Act 1986 (as amended). A shareholders’ meeting 11.00 am for the purposes mentioned in Sections 99 to 101 of the has been convened for 15 September 2016 to pass a resolution for said Act. the winding up of the company. Secured creditors (unless they Creditors wishing to vote at the above Meeting must lodge their surrender their security) must give particulars of their security and its proxy, together with a full statement of account at Recovery House, value if they wish to vote at the meeting. The resolutions to be taken Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU at the meeting may include a resolution specifying the terms on which not later than 12 noon on 14 September 2016. the joint liquidators are to be remunerated including the basis on For the purpose of voting, a secured creditor is required (unless he which disbursements are to be recovered from the company’s assets surrenders his security) to lodge at Recovery House, Hainault and the meeting may receive information about, and be called upon to Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the approve, the costs of preparing the statement of affairs and meeting, a statement giving particulars of his security, the date when convening the meeting. A creditor entitled to vote at the above it was given and the value at which it is assessed. meetings may appoint a proxy to attend and vote instead of him. Notice is further given that prior to the meeting Alan J Clark of Carter Proxy forms to be used at the meetings, together with any hitherto Clark, Recovery House, Hainault Business Park, 15-17 Roebuck unlodged proof of debt, must be lodged at RSM Restructuring Road, Ilford, Essex IG6 3TU, who is qualified to act as an Insolvency Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no Practitioner (IP Number 8760), will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonable require. The telephone number of Alan Clark is 020 8524 1447. Ryan Sinclair, who can be contacted on 020 8559 5092, will be able to assist with enquiries by creditors.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Resolutions to be taken at the aforementioned meeting may include a RAPHAEL'S2606825 FURNITURE LIMITED resolution specifying the terms on which the Liquidator is to (Company Number 08653668) remunerated. The meeting may also receive information about or be Registered office: 9 Sterling Centre, Eastern Road, Bracknell, called upon to approve the costs of preparing the statement of affairs Berkshire RG12 2PW and convening the meeting. Principal trading address: 9 Sterling Centre, Eastern Road, Bracknell, By Order of the Board Berkshire RG12 2PW Shaun Wootton , Director Notice is hereby given, pursuant to Section 98(a) OF THE Dated 1 September 2016 (2606512) INSOLVENCY ACT 1986 that the first meeting of creditors of the above named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 16 September 2016 at 10.00 am for the 2606828P D SEATING LIMITED purpose of having a full statement of the position of the Company’s (Company Number 06501718) affairs, together with a List of the Creditors of the Company and the Registered office: The Counting House, High Street, Lutterworth LE17 estimated amount of their claims, laid before them, and for the 4AY purpose if thought fit, of nominating a Liquidator and of appointing a Principal trading address: The Counting House, High Street, Liquidation Committee. Resolutions for the Liquidator’s remuneration Lutterworth LE17 4AY may also be passed at the meeting either on a fixed fee or basis or on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a time cost basis or a combination of both. If on a time cost basis a ACT 1986 (AS AMENDED),that a meeting of the creditors of the full estimate of the costs together with fixed fee will be presented at Company will be held at Three Brindleyplace, 2nd Floor, Birmingham the meeting for the creditors approval. Ashok Kumar Bhardwaj (IP No. B1 2JB on 12 September 2016 at 11.30 am for the purposes 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to Northwood, Middlesex, HA6 3AE, is a person qualified to act as an be taken at the meeting will include a resolution specifying the terms Insolvency Practitioner in relation to the Company who will, during the on which the Joint Liquidators are to be remunerated and the meeting period before the day of the Meeting, furnish creditors free of charge will receive information about, and be called upon to approve, the with such information concerning the Company’s affairs as they may costs of preparing the Statement of Affairs and convening the reasonably require; or; on the two business days before the day on meeting. Creditors wishing to vote at the Meeting must lodge their which the Meeting is to be held, a list of names and addresses of the proxy, together with a full statement of account, at CVR Global LLP, Company’s creditors will be available for inspection free of charge at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB, not later than 47/49 Green Lane, Northwood, Middlesex HA6 3AE being a place in 12.00 noon on the business day prior to the day of the meeting. For the relevant locality. the purposes of voting, Secured Creditors are required, unless they Notice is also given that, for the purpose of voting, Secured Creditors surrender their security, to lodge at CVR Global LLP, Three must (unless they surrender their security) lodge at 47/49 Green Lane, Brindleyplace, 2nd Floor, Birmingham B1 2JB before the meeting, a Northwood, Middlesex, HA6 3AE before the Meeting, a statement statement giving particulars of their security, the date it was given and giving particulars of their Security, the date when it was given, and the the value at which it is assessed. A full list of the names and value at which it is assessed. addresses of the Company’s creditors may be examined free of Further information about this case is available at Bhardwaj charge at the offices of CVR Global LLP, Three Brindleyplace, 2nd Insolvency Practitioners by email: [email protected] or by Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two telephone 01923 820966. business days prior to the day of the meeting. Jake Nazer, Director For further details contact: Glen Crees, Tel: 0121 794 0600. 31 August 2016 (2606825) Allan Ballard, Director 30 August 2016 (2606828) RV2606822 RECRUITMENT LIMITED (Company Number 08681246) PROCESS2606514 PUBLISHING LIMITED Registered office: 68 Argyle Stree, Birkenhead, Merseyside, CH41 (Company Number 08749094) 6AF Registered office: 511 Durham Road, Low Fell, Gateshead, Tyne And Principal trading address: 50 The Keel, Kings Parade, Liverpool, L3 Wear NE9 5EY 4GE Principal trading address: 511 Durham Road, Low Fell, Gateshead, Notice is hereby given, pursuant to Section 98(1) OF THE Tyne And Wear NE9 5EY INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Notice is hereby given, pursuant to Section 98 of the Insolvency Act has been summoned for the purposes mentioned in Sections 99, 100 1986, that a Meeting of the Creditors of the above-named Company and 101 of the said Act. The meeting will be held at 7400 Daresbury will be held at 11.30 am on Friday the 16th September 2016 at Park, Daresbury, Warrington WA4 4BS on 14 September 2016 at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 11.00 am. In order to be entitled to vote at the meeting, creditors 5JN for the purposes mentioned in sections 99 to 101 of the must lodge their proxies at Dow Schofield Watts Business Recovery Insolvency Act 1986, to have laid before it a Statement of Affairs of LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, by no the Company; to nominate and appoint an Insolvency Practitioner as later than 12.00 noon on the business day prior to the day of the Liquidator; and if thought fit, to establish a Liquidation Committee; meeting, together with a completed proof of debt form. and to fix the basis of the Liquidator's remuneration and pass any Lisa Marie Moxon of Dow Schofield Watts Business Recovery LLP, other resolution necessary. The Meeting may receive information 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person about, or be called upon to approve the costs of preparing the qualified to act as an insolvency practitioner in relation to the Statement of Affairs and convening the Meeting. A list of the names Company who will, during the period before the day on which the and addresses of the Company's Creditors may be inspected, free of meeting is to be held, furnish creditors free of charge with such charge, at the offices of Sterling Ford, Centurion Court, 83 Camp information concerning the Company’s affairs as they may reasonably Road, St Albans, Herts AL1 5JN from 10:00 am on Wednesday the require. 14th September 2016. For further details contact: Lisa Marie Moxon, Tel: 0844 7762740. In order to be entitled to vote at the Meeting, creditors must lodge Alternative contact: Katie Smith, Tel: 0844 7762740 or Email: their proxies together with a full statement of account at the offices of [email protected] Sterling Ford situated at the above address not later than 12:00 pm Matthew Gostello, Director on Thursday the 15th September 2016. 31 August 2016 (2606822) Any person who requires further information may contact Sterling Ford by telephone on 01727 811 161 or by email at [email protected] SELECTROTECHNICAL2606817 SERVICES LTD Martin Bernard Morgan , Director Trading Name: Selectrotech Dated 1 September 2016 (Company Number 08942147) By Order of the Board Registered office: 145-157 St Johns Street, London, EC1V 4PW Martin Bernard Morgan , Director (2606514) Principal trading address: 145-157 St Johns Street, London, EC1V 4PW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 35 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held ACT 1986, that a meeting of Creditors of the above-named Company at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 16th NG1 6EE on 15 September 2016 at 10.30 am for the purposes September 2016 at 3.00 pm, for the purpose of having a full provided for in Sections 99, 100 and 101 of the said Act. A list of the statement of the position of the Company’s affairs, together with a names and addresses of the Company’s creditors will be available for List of the Creditors of the Company and the estimated amount of inspection free of charge at the offices of M1 Insolvency, Cumberland their claims, laid before them, and for the purpose, if thought fit, of House, 35 Park Row, Nottingham, NG1 6EE, on 13 September 2016 nominating a Liquidator and of appointing a Liquidation Committee. and 14 September 2016 between the hours of 10.00am and 4.00pm. Proxies to be used at the Meeting must be lodged with the Company For further details contact: Michael Rose (IP No 8928), email: at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by [email protected] or telephone: 0115 988 6288. 12.00 noon on the business day before the Meeting. In order to be Matthew Rialas, Director able to vote at the meeting a Proof of Debt must also be lodged prior 31 August 2016 (2606817) to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the 2606969SWANKY'S BOUTIQUES LTD Company’s creditors will be available for inspection free of charge at Trading Name: Abbey Promotions the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, (Company Number 02441232) Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 Registered office: Abby Works, Back King Street, Whalley, Clitheroe, 644491 and e-mail address [email protected]), being a place BB7 9SP in the relevant locality. Principal trading address: Abby Works, Back King Street, Whalley, The meeting may receive information about and be called upon to Clitheroe, BB7 9SP approve the costs of the preparation of the Statement of Affairs and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY report to creditors and the convening of the meeting. ACT 1986 that a Meeting of Creditors of the above-named Company Notice is also given that, for the purpose of voting, Secured Creditors will be held at Leonard Curtis, Leonard Curtis House, Elms Square, must (unless they surrender their security), lodge at the Registered Bury New Road, Whitefield M45 7TA on 16 September 2016 at 11.30 Office of the Company at 63 Walter Road, Swansea SA1 4PT before am for the purposes mentioned in Sections 99, 100 and 101 of the the meeting a statement giving particulars of their security, the date said Act. A list of names and addresses of the Company’s Creditors when it was given, and the value at which it is assessed. will be available for inspection, free of charge, at the offices of By Order of the Board of Directors Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, P J Wilshire, Director Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on 31 August 2016 (2606859) the two business days preceding the Meeting of Creditors. For further details contact: Martin Maloney (IP No. 9628), Email: [email protected] or Tel: 0161 413 0930 2605686TOPWEAR LIMITED Jill Holden, Director (Company Number 09172901) 30 August 2016 (2606969) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 10:15 am on Friday the 16th September 2016 at THE2607008 SCOTLANDS MOTOR SPARES LIMITED Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 (Company Number 04734489) 5JN for the purposes mentioned in sections 99 to 101 of the Registered office: 100 Cannock Road, The Scotlands, Insolvency Act 1986, to have laid before it a Statement of Affairs of Wolverhampton, WV10 8PW the Company; to nominate and appoint an Insolvency Practitioner as NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Liquidator; and if thought fit, to establish a Liquidation Committee; INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above and to fix the basis of the Liquidator's remuneration and pass any named Company will be held at 3rd Floor, Regent House, Bath other resolution necessary. The Meeting may receive information Avenue Wolverhampton, WV1 4EG on Wednesday 14 September about, or be called upon to approve the costs of preparing the 2016 at 11.30 am for the purposes mentioned in Section 99 to 101 of Statement of Affairs and convening the Meeting. A list of the names the said Act. and addresses of the Company's Creditors may be inspected, free of Mark Jonathan Botwood of Muras Baker Jones Ltd, Regent House, charge, at the offices of Sterling Ford, Centurion Court, 83 Camp Bath Avenue, Wolverhampton, WV1 4EG, IP Number 8965, telephone Road, St Albans, Herts AL1 5JN from 10:00 am on Wednesday the number 01902 393000, email address: [email protected] is 14th September 2016. qualified to act as an Insolvency Practitioner in relation to the above In order to be entitled to vote at the Meeting, creditors must lodge matter. their proxies together with a full statement of account at the offices of Creditors wishing to vote at the Meeting must lodge their proxy and Sterling Ford situated at the above address not later than 12:00 pm proof with the company at the offices of Muras Baker Jones Ltd, on Thursday the 15th September 2016. Regent House, Bath Avenue, Wolverhampton, WV1 4EG not later than Any person who requires further information may contact Sterling 12 noon on the last business day prior to the meeting. Ford by telephone on 01727 811 161 or by email at Notice is further given that a list of the names and addresses of the [email protected]. Company’s creditors may be inspected, free of charge, at Regent DATED THIS 30th August 2016 House, Bath Avenue, Wolverhampton, WV1 4EG between 10.00 a.m. BY ORDER OF THE BOARD and 4.00 p.m. on the two business days preceding the date of the Saad Shohet , Director meeting stated above. Registered Office: Unit 5, 25-27 The Burroughs, London, NW4 4AR Alternative Contact: Adrian Simcox The meeting may receive Principal (Former) Trading Address: 54 Uphill Road, London, NW7 information about, or be called upon to approve, the costs of 4PU (2605686) preparing the Statement of Affairs and convening the meeting. By Order of the Board R J Badger - Director TRI2606857 COUNTY MOTORCYCLES LIMITED 31 August 2016 (2607008) (Company Number 05395742) Registered office: Unit 14 Newlands Farm, Old Wokingham Road, Wokingham, Berkshire RG40 3BU 2606859THINK CLAIM LIMITED, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the (Company Number 9337647) INSOLVENCY ACT 1986 that a meeting of the creditors of the above Registered office: 53 Rehoboth Road, Five Roads, Llanelli, SA15 5DJ named Company will be held at Antony Batty & Company LLP, Principal trading address: 37-38 Kingsway Centre, The Kingsway, Second Floor, 3 Field Court, Grays Inn, London WC1R 5EF on 14 Swansea, SA1 5LF September 2016 at 12:15 pm for the purposes mentioned in Sections 100 and 101 of the said Act.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Creditors can attend the meeting in person and vote. Creditors are Any creditor entitled to attend and vote at this meeting is entitled to entitled to vote if they have submitted a claim and the claim has been do so either in person or by proxy. Creditors wishing to vote at the accepted in whole or in part. If you cannot attend, or do not wish to meeting must (unless they are individual creditors attending in person) attend, but wish to vote at the meeting, you can either nominate a lodge their proxy at the offices of DCA Business Recovery LLP, 2 person to attend on your behalf, or you may nominate the chairman of Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom the meeting, who will be a director of the Company, to vote on your no later than 12 noon on the business day before the meeting. behalf. For the purposes of voting, a proof of debt and any proxy Unless there are exceptional circumstances, a creditor will not be intended for use at the meeting must be lodged with the Company at entitled to vote unless his written statement of claim, (‘proof’), which Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, clearly sets out the name and address of the creditor and the amount WC1R 5EF, not later than 12 noon on the business day before the claimed, has been lodged and admitted for voting purposes. Whilst meeting. such proofs may be lodged at any time before voting commences, A list of the names and addresses of the creditors of the above- creditors intending to vote at the meeting are requested to send them named Company may be inspected at the offices of Antony Batty & with their proxies. Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Unless they surrender their security, secured creditors must give telephone 020 7831 1234, between the hours of 10 am and 4 pm on particulars of their security, the date when it was given and the the two business days before the meeting. estimated value at which it is assessed if they wish to vote at the The resolutions to be taken at the meeting may include a resolution meeting. specifying the terms on which the Liquidator is to be paid. In addition The resolutions to be taken at the creditors’ meeting may include a the meeting will receive information about the costs of preparing the resolution specifying the terms on which the Liquidator is to be statement of affairs and convening the meeting and may be called remunerated, and the meeting may receive information about, or be upon to agree a resolution to approve these costs. called upon to approve, the costs of preparing the statement of affairs Creditors should forward details of the amount due to them by the and convening the meeting. Company (together with a statement of account where applicable) to Name of Insolvency Practitioner: Deborah Ann Cockerton, IP Number: Antony Batty & Company LLP. 9641, Address of Insolvency Practitioner: 2 Nelson Street, Southend- Antony Batty & Company LLP: 3 Field Court, Grays Inn, London on-Sea, Essex, SS1 1EF, United Kingdom, Alternative Contact: Keely WC1R 5EF Edwards, Email Address: [email protected], Telephone: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: 01702 344558 [email protected] Ian Anthony Villa Office contact: Sunney Sagoo 31 August 2016 (2606894) Clive Hoy 30 August 2016 (2606857) 2606818VILLAGE PUMP FESTIVAL LIMITED (Company Number 09970522) 2606927UNIQUE WAREHOUSING LIMITED Registered office: Chy Carn Carnkie, Helston, Cornwall TR13 0DZ (Company Number 08900752) Principal trading address: Coach Road, Westbury, Wiltshire Registered office: Dept 295E, 43 Owston Road, Carcroft, Doncaster, By Order of the Board, notice is hereby given, pursuant to Section 98 DN6 8DA OF THE INSOLVENCY ACT 1986of a meeting of creditors of the Principal trading address: Unit 14, Maritime Enterprise Park, Atlas above named company, convened for the purposes of receiving the Road, Bootle, L20 4DY directors' Statement of Affairs, appointing a liquidator and if the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors think fit, appointing a Liquidation Committee. The meeting ACT 1986 that a meeting of the creditors of the above named will be held at 5th Floor, One Temple Quay, Temple Back East, Bristol Company will be held at The Old Bank, 187a Ashley Road, Hale, BS1 6DZ on 20 September 2016 at 10.30 am. Creditors may attend Cheshire, WA15 9SQ on 22 September 2016 at 12.00 noon for the and vote at the meeting by proxy or in person. In order to be entitled purposes mentioned in Sections 99, 100 and 101 of the said Act. to vote at the meeting, creditors must lodge their proxies (unless they Gary Corbett of Milner Boardman & Partners, The Old Bank, 187a are individual creditors attending in person), together with a statement Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an of their claim at Quantuma LLP, 5th Floor, One Temple Quay, Temple insolvency practitioner in relation to the above and will furnish Back East, Bristol BS1 6DZ, not later than 12.00 noon on 19 creditors, free of charge, with such information concerning the September 2016. The meeting may receive information about, or be company’s affairs as is reasonably required. The resolutions to be asked to approve, the costs of preparing the Statement of Affairs and taken at the meeting may include a resolution specifying the terms on convening the meeting. which the liquidator is to be remunerated, and the meeting may Graham Randall (IP No. 9051) and Mark Roach (IP No. 9231) of receive information about, or be called upon to approve, the costs of Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, preparing the Statement of Affairs and convening the meeting. Bristol BS1 6DZ are qualified to act as Insolvency Practitioners in Further details contact: Gary Corbett (IP No: 9018), Email: relation to the Company and will provide creditors free of charge with [email protected] Tel: 0161 927 7788. such information concerning the Company’s affairs as is reasonably David O'Sullivan, Director required. 31 August 2016 (2606927) The Liquidators can be contacted by Email: [email protected], Alternative contact: Rachel Selwyn. Jean Chatfield, Director VILLA2606894 ELECTRICAL LTD 31 August 2016 (2606818) (Company Number 09101727) Trading Name of the Company: Villa Electrical Registered office: Taylors, 203-207 London Road, Benfleet SS7 2RD WHOSIT2606861 & WHATSIT LIMITED Principal trading address: Folkes Lane, Folkes Farm, Upminster RM14 (Company Number 08500198) 1TH Trading Name: Whosit & Whatsit NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: 46 Sandhill, Newcastle upon Tyne NE1 3JF INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Principal trading address: 46 Sandhill, Newcastle upon Tyne NE1 3JF named Company will be held at 2 Nelson Street, Southend-on-Sea, Notice is hereby given, pursuant to section 98 of the INSOLVENCY Essex, SS1 1EF, United Kingdom on 12 September 2016 at 10.15 am ACT 1986, that a Meeting of the Creditors of the above-named for the purposes mentioned in Section 99 to 101 of the said Act Company will be held at the offices of Robson Laidler Accountants A list of the names and addresses of the Company’s creditors will be Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle available for inspection free of charge at the offices of DCA Business upon Tyne NE2 1TJ, on 13 September 2016, at 10.15 am, for the Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, purposes mentioned in sections 99 to 101 of the said Act. Resolutions United Kingdom between 10.00am and 4.00pm on the two business may also be passed at this Meeting with regard to the Liquidators’ days preceding the date of the creditors meeting. remuneration and the costs of convening the Meeting. A list of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 37 COMPANIES names and addresses of the Company’s Creditors may be inspected, EXPRESS2606936 MORTGAGE SOLUTIONS LIMITED free of charge, between 10.00 am and 4.00 pm on 9 September 2016 (Company Number 04948328) and 12 September 2016, at the offices of Robson Laidler Accountants Registered office: 2nd Floor, 31 Market Place, Henley on Thames, Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle RG9 2AP upon Tyne NE2 1TJ. Principal trading address: 2nd Floor, 31 Market Place, Henley on Simon Blakey (IP No. 12990) and Martin Daley (IP No. 9563) of Thames, RG9 2AP Robson Laidler Accountants Limited, Fernwood House, Fernwood In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad Road, Jesmond, Newcastle upon Tyne NE2 1TJ, are qualified to act (IP Nos. 9239 and 11010) of South West & Wales Business Recovery, as Insolvency Practitioners in relation to the above. Contact: Simon 14 Orchard Street, Bristol BS1 5EH give notice that on 25 August Blakey, [email protected], 0191 2818191. 2016 we were appointed Joint Liquidators of Express Mortgage Naomi Atkinson, Director Solutions Limited by resolutions of members and creditors. Notice is 30 August 2016 (2606861) hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 25 October 2016 to send in their full Christian and surnames, their addresses and 2606856ZEALOUS CARS LTD descriptions, full particulars of their debts or claims, and the names (Company Number 09143402) and addresses of their solicitors (if any) to the undersigned Neil Registered office: 58 Century Way, Halesowen, West Midlands, B63 Maddocks and Robert Coad of South West & Wales Business 2QT Recovery, 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of Principal trading address: Unit B, Doulton Trading Estate, Doulton the said Company, and, if so required by notice in writing from the Road, Rowley Regis, West Midlands, B65 8JQ said Joint Liquidators, are, personally or by their solicitors, to come in Notice is hereby given, pursuant to Section 98(1) OF THE and prove their debts or claims at such time and place as shall be INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors specified in such notice, or in default thereof they will be excluded has been summoned for the purposes mentioned in Sections 99, 100 from the benefit of any distribution. and 101 of the said Act. The meeting will be held at Bromsgrove Hotel For further details contact: The Joint Liquidators, Email: and Spa, Birmingham Road, Bromsgrove, B61 0JB on 13 September [email protected] Tel: 0117 370 8889. Alternative contact: 2016 at 11.30 am. In order to be entitled to vote at the meeting, Email: [email protected] creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Neil Maddocks, Joint Liquidator Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 31 August 2016 (2606936) 4DJ, no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The 2606520MARK RADFORD LIMITED Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, (Company Number 04544578) Bromsgrove B60 4DJ are qualified to act as insolvency practitioners Previous Name of Company: Mark Radford Kitchens Limited in relation to the above and a list of the names and addresses of the Registered office: Unit A1-A3, Marabout Industrial Estate, Dorchester, Company’s creditors may be inspected free of charge at the offices of Dorset DT1 1YA Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Principal trading address: Unit A1-A3, Marabout Industrial Estate, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on Dorchester, Dorset DT1 1YA the two business days prior to the meeting. Notice is hereby given that the Creditors of the above-named For further details contact: Deborah Morgan, Email: Company are required on or before the 5 January 2017 to send their [email protected] Tel: 01527 558410. names and addresses and particulars of their debts or claims and the Daniel Bennett, Director names and addresses of the solicitors (if any) to Timothy Alexander 31 August 2016 (2606856) Close the liquidator of the said company, at Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH and, if so required by notice in writing from the said liquidator, by their NOTICES TO CREDITORS solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or 2607132AQUARIUM AQUARIUM LTD in default thereof they will be excluded from the benefit of any (Company Number 09225570) distribution made before such debts are proved. Registered office: Bevan & Buckland, Langdon House, Langdon Road Office Holder Details: Timothy Alexander Close (IP number 8023) of SA1 Swansea Waterfront, Swansea SA1 8QY Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Principal trading address: Unit 5, Aber Court, Ferryboat Close, Taunton, Somerset TA1 2UH. Date of Appointment: 24 August 2016. Swansea Enterprise Park, Swansea SA6 8PL Further information about this case is available from Jason Bevan at Notice is hereby given that the creditors of the above named the offices of Milsted Langdon LLP on 01823 445566 or at Company, which is being voluntarily wound up, are required to prove [email protected]. their debts on or before 2 December 2016, by sending their names Timothy Alexander Close , Liquidator (2606520) and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co Insolvency ONLYMARKETINGJOBS.COM2606062 LIMITED Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW and, if so (Company Number 06780078) required by notice in writing from the Joint Liquidators of the Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Company or by the Solicitors of the Joint Liquidators, to come in and Wharf, London E14 4HD prove their debts or claims, or in default thereof they will be excluded Principal trading address: Lm.05.1.2, The Leather Market, Weston from the benefit of any distribution made before such debts or claims Street, Bermondsey, London SE1 3ER are proved. Notice is hereby given that the creditors of the above named Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Company, which is being voluntarily wound up, are required to prove (IP numbers 11950 and 9680) of McAlister & Co Insolvency their debts on or before 5 November 2016, by sending their names Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of and addresses along with descriptions and full particulars of their Appointment: 2 September 2016. Further information about this case debts or claims and the names and addresses of their solicitors (if is available from Linda Tolley at the offices of McAlister & Co any), to the Joint Liquidators at Geoffrey Martin & Co, 1 Westferry Insolvency Practitioners Ltd on 03300 563600 or at Circus, Canary Wharf, London E14 4HD and, if so required by notice [email protected]. in writing from the Joint Liquidators of the Company or by the Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Solicitors of the Joint Liquidators, to come in and prove their debts or (2607132) claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Peter Hart and James Sleight (IP numbers “That it has been proved to the satisfaction of this meeting that the 13470 and 9648) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Company cannot by reason of its liabilities continue its business, and Wharf, London E14 4HD. Date of Appointment: 31 August 2016. that it is advisable to wind up the same, and accordingly that the Further information about this case is available from Jenny Gatley at Company be wound up voluntarily, and that James Stephen Pretty the offices of Geoffrey Martin & Co on 020 7495 1100 or at and Matthew Anthony Reeds, both of Beacon Licensed Insolvency [email protected]. Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, Peter Hart and James Sleight , Joint Liquidators (2606062) (IP Nos. 9065 and 18510) be and are hereby appointed Joint Liquidators for the purposes of such winding-up.” For further details contact: James Stephen Pretty, Email: 2606934SOLAR SUNPOWER UK LTD [email protected] or Matthew Anthony Reeds, Email: (Company Number 07672353) [email protected] or on Tel: 02380 651441. Registered office: The Bothy Manor Farm, Drakelow Road, Walton- Jonathan West, Director (2606792) on-Trent, Swadlincote, Derbyshire, DE12 8NB Principal trading address: Unit 5 Jubilee Business Park, Appleby Magna, Swadlincote, Derbyshire, DE12 7AJ AQUARIUM2607131 AQUARIUM LTD Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules (Company Number 09225570) 1986 (as amended), that the creditors of the above named Company, Registered office: Bevan & Buckland, Langdon House, Langdon Road which is being voluntarily wound up, are required on or before 30 SA1 Swansea Waterfront, Swansea SA1 8QY September 2016, to send their names and addresses along with Principal trading address: Unit 5, Aber Court, Ferryboat Close, descriptions and full particulars of their debts or claims and the Swansea Enterprise Park, Swansea SA6 8PL names and addresses of their solicitors (if any), to John Anthony Lowe At a General Meeting of the Members of the above-named Company, at Castle Acres, Narborough, Leicester, LE19 1BY, and, if so required duly convened, and held on 2 September 2016 the following by notice in writing from the Joint Liquidators of the Company or by Resolutions were duly passed, as a Special Resolution and as an the Solicitors of the Joint Liquidators, to come in and prove their Ordinary Resolution: debts or claims at such time and place as shall be specified in such "That the Company cannot, by reason of its liabilities, continue its notice, or in default thereof they will be excluded from the benefit of business, and that it is advisable to wind up the same, and any dividend paid before such debts/claims are proved. Date of accordingly that the Company be wound up voluntarily." Appointment: 30 August 2016. "That Simon Thomas Barriball and Helen Whitehouse be appointed as Office Holder details: John Anthony Lowe (IP No: 9513) and Nathan Joint Liquidators for the purposes of such winding up." Jones (IP No: 9326), both of FRP Advisory LLP, Castle Acres, At the subsequent Meeting of Creditors held on 2 September 2016 Narborough, Leicester, LE19 1BY. the appointment of Simon Thomas Barriball and Helen Whitehouse as Further details contact: The Joint Liquidators, Email: Joint Liquidators was confirmed. [email protected] Tel: 0116 303 3333. Alternative contact: Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Email: [email protected] (IP numbers 11950 and 9680) of McAlister & Co Insolvency John Anthony Lowe and Nathan Jones, Joint Liquidators Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of 31 August 2016 (2606934) Appointment: 2 September 2016. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at RESOLUTION FOR WINDING-UP [email protected]. Stacey Orr , Director (2607131) 7THINGSMEDIA2607078 LTD (Company Number 06802912) Registered office: 18/20 St. John Street, London EC1M 4NX ARTISAN2606799 AIR LIMITED Principal trading address: 3rd Floor, 18/20 St. John Street, London (Company Number 04182455) EC1M 4NX Registered office: Firbank, 19 Julien Court Road, Braintree, Essex, At a GENERAL MEETING of the above named Company held at the CM7 9BN offices of Kingston Smith, Charlotte Building, 17 Gresse Street, Principal trading address: Unit 50, Broton Drive, Halstead, Essex, London W1T 1QL on 31 August 2016 the following resolutions were CO9 1HB duly passed: At a General Meeting of the members of the above named Company, As a Special Resolution: duly convened and held at Town Wall House, Balkerne Hill, 1 THAT the Company be wound up voluntarily. Colchester, Essex, CO3 3AD on 24 August 2016 the following As Ordinary Resolutions: resolutions were duly passed, as a Special Resolution and as an 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Ordinary Resolution: Castle Street, Leicester LE1 5WN be and is hereby appointed “That the Company would be wound up voluntarily and that Lee Liquidator for the purpose of such winding-up. De'ath, of CVR Global LLP, Town Wall House, Balkerne Hill, Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Colchester, Essex CO3 3AD and Maxine Reid, of Kreston Reeves 39 Castle Street, Leicester LE1 5WN and Paul Zalkin (IP number LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, 18612) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London BN21 4RY, (IP Nos: 9316 and 11492) be and are hereby appointed as WC1A 2QS. Date of Appointment: 31 August 2016. Further Joint Liquidators for the purposes of such winding up and that the information about this case is available from Katie Kent at the offices Joint Liquidators are to act jointly and severally.” of CBA on 0116 262 6804 or at [email protected]. Further details contact: Imran Tareen, Email: [email protected] Tel: Mr Christopher Bishop , Director (2607078) 01206 217900. Andie Ellmers, Chairman (2606799)

ALDERBURY2606792 GARAGE LIMITED (Company Number 07383862) CREATIVE2606790 DIRECTION MARKETING LIMITED Registered office: Hebron Middleton, Winterslow, Salisbury, SP5 1RD (Company Number 08587025) Principal trading address: Old Road, Alderbury, Salisbury, Wiltshire, Trading Name: Creative Direction Marketing Limited SP5 3AR Registered office: 1A Parliament Street, Crediton, EX17 2AW At a general meeting of the above named Company duly convened Principal trading address: Suite 1, The Crescent, 56 King Street, and held at 31 Salt Lane, Salisbury, SP1 1EG on 30 August 2016 the Leicester, LE1 6RX subjoined Special Resolution was duly passed: At a general meeting of the company, duly convened and held at Blackbrook Gate 1, Blackbrook Business Park, Taunton, TA1 2PX on 22 August 2016. The following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 39 COMPANIES

That the company be wound up voluntarily, that Stephen James EXPRESS2606803 MORTGAGE SOLUTIONS LIMITED Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage (Company Number 04948328) Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, be and are Registered office: 2nd Floor, 31 Market Place, Henley on Thames, hereby appointed joint liquidators of the Company and that the RG9 2AP liquidators be authorised to act joint and severally in the liquidation for Principal trading address: 2nd Floor, 31 Market Place, Henley on purposes of such winding up. Thames, RG9 2AP Stephen James Hobson, 006473, of Francis Clark LLP, Vantage Point, At a general meeting of the members of the above named Company, Woodwater Park, Pynes Hill, Exeter, EX2 5FD and Lucinda Clare duly convened and held at 14 Orchard Street, Bristol, Somerset BS1 Coleman, 10710, of Francis Clark LLP, Vantage Point, Woodwater 5EH on 25 August 2016 the following resolutions were duly passed as Park, Pynes Hill, Exeter, EX2 5FD. a Special Resolution and as an Ordinary Resolution respectively: David Major, Chairman (2606790) “That it has been resolved by special resolution that the company be wound up voluntarily and that Neil Maddocks and Rob Coad, both of South West & Wales Business Recovery, Orchard Business Centre, 2606788CS-PRODUCTS LTD 13-14 Orchard Street, Bristol, BS1 5EH, (IP Nos. 9239 and 11010) be (Company Number 04081355) and are hereby appointed Joint Liquidators of the company for the Registered office: Unit 9 Hadley Business Park, Hadley Park Road, purposes of the winding-up.” At the subsequent meeting of creditors Telford, Shropshire, TF1 6AB held at the same place on the same date, the resolutions were ratified Principal trading address: (Formerly) Unit 9 Hadley Business Park, confirming the appointment of Neil Maddocks and Rob Coad as Joint Hadley Park Road, Telford, Shropshire, TF1 6AB Liquidators. Notice is hereby given that the following resolutions were passed on For further details contact: The Joint Liquidators, Email: 25 August 2016 as a special resolution and ordinary resolution [email protected] Tel: 0117 370 8889. Alternative contact: respectively: Email: [email protected] “That the Company be wound up voluntarily and that Nickolas Garth Theresa Krogager, Chairman (2606803) Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, (IP Nos. 9533 and 9616) be appointed as Joint Liquidators of the GARFORTH2606417 MOTORS LIMITED Company, and that the Joint Liquidators act jointly and separately for (Company Number 09474175) the purposes of the voluntary winding-up.” Registered office: 44 Cheltenham Mount, Harrogate HG1 1DL For further details contact: The Joint Liquidators, Email: Principal trading address: 63 Wakefield Road, Garforth, Leeds LS25 [email protected] Tel: 01527 558410. 1AR Amanda Chisnall, Chairman (2606788) At a General Meeting of the Members of the above-named Company, duly convened, and held on 12 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary CUSTOS2606802 LIMITED Resolution: (Company Number 05843962) "That the Company cannot, by reason of its liabilities, continue its Registered office: 51 Hamilton Square, Birkenhead, Merseyside, business, and that it is advisable to wind up the same, and CH41 5BN accordingly that the Company be wound up voluntarily." Principal trading address: 59 Burlingham Avenue, West Kirby, Wirral, "That David A Willis and Martyn J Pullin be appointed as Joint CH48 8AL Liquidators for the purposes of such winding up." At a general meeting of the above-named Company duly convened At the subsequent Meeting of Creditors held on 25 August 2016 the and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, appointment of David A Willis and Martyn J Pullin as Joint Liquidators Liverpool L2 3YL on 31 August 2016 the following Resolutions were was confirmed. passed as a Special Resolution and as Ordinary Resolutions: Office Holder Details: David Antony Willis and Martyn James Pullin (IP “That the Company be wound up voluntarily and that David Moore numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, and John Titley, both of Leonard Curtis, 6th Floor, Walker House, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Exchange Flags, Liverpool L2 3YL, (IP Nos. 007510 and 8617) be and Appointment: 12 August 2016. Further information about this case is are hereby appointed as Joint Liquidators for the purposes of such available from Libby Roberts at the offices of BWC on 01642 608588. winding up and that the Joint Liquidators be authorised to act jointly Peter Bradbourne , Director (2606417) and severally in the liquidation.” For further details contact: David Moore or John Titley, Email: [email protected]. Tel: 0151 556 2790 GIBDYKE2606065 LODGE LTD Maurice Philip French, Director (2606802) (Company Number 07673306) Registered office: First Floor, Spire Walk, Chesterfield S40 2WG Principal trading address: Gibdyke Lodge, Kirton Lane, Thorne, 2606624DWB TRANSPORT SERVICES LIMITED Doncaster DN8 5RQ (Company Number 06408156) At a General Meeting of the Members of the above-named Company, Registered office: 3 Murrels Lane Hockley SS5 6AB duly convened, and held on 31 August 2016 the following Resolutions Principal trading address: 3 Murrels Lane Hockley SS5 6AB were duly passed, as a Special Resolution and as an Ordinary Passed 2 September 2016 Resolution: At an General Meeting of the members of the above named company, "That the Company be wound up voluntarily." duly convened and held at Recovery House, Hainault Business Park, "That Annette Reeve be appointed as Liquidator for the purposes of 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 2 September 2016 the such winding up." following resolutions were duly passed; No 1 as a special resolution At the subsequent Meeting of Creditors held on 31 August 2016 the and No 2 as an ordinary resolution: - appointment of Annette Reeve as Liquidator was confirmed. 1. "That the Company be wound-up voluntarily". Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he 31 August 2016. Further information about this case is available from is hereby appointed Liquidator for the purposes of the voluntary the offices of Heath Clark at [email protected]. winding-up". Martin Cartlidge , Director (2606065) Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. Date of Appointment: 2 September 2016. GIORGIO'S2606807 2 RISTORANTE LIMITED Further information about this case is available from Alice Rowbottom (Company Number 09627810) at the offices of Carter Clark on 020 8559 5082. Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West David Choppen , Director (2606624) Midlands WS1 2NE Principal trading address: 55 Rodley Lane, Rodley, Leeds LS13 1NG

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

At a Special Meeting of the members of the above-named Company, “That it has been proved to the satisfaction of this meeting that the duly convened, and held at the Meadowhall Regus Express, Company cannot, by reason of its liabilities, continue its business, Management Suite, 1 The Oasis, Meadowhall Centre, Sheffield, S9 and that it is advisable to wind up the Company, and accordingly that 1EP at 1.00 pm on 26 August 2016 the following Special Resolution the Company be wound up voluntarily and that Steven Philip Ross was duly passed: and Matthew Higgins, both of RSM Restructuring Advisory LLP, 1 St “That it has been proved to the satisfaction of this Meeting that the James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. 9503 and Company cannot, by reason of its liabilities, continue its business, 13570) be and are hereby appointed Joint Liquidators for the and that it is advisable to wind up the same, and accordingly that the purposes of such winding up and that the Joint Liquidators are to act Company be wound up voluntarily, and that Eileen T F Sale, of Sale jointly and severally.” Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, Correspondence address and contact details of case manager: Kelly West Midlands WS1 2NE, (IP No. 008738) be and is hereby appointed Allison, RSM Restructuring Advisory LLP, 1 St James’ Gate, Liquidator for the purpose of such winding-up.” Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact For further details contact the Liquidator on Tel: 01922 624777. telephone number for Joint Liquidators: 0191 255 7000. V Psarias, Chairman (2606807) Terence Brown, Chairman (2606804)

2606798GIORGIO'S RISTORANTE LIMITED KUCHEN2606930 DESIGNS LIMITED (Company Number 06881292) (Company Number 09401823) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Registered office: 6 Mount Street Harrogate North Yorkshire HG2 Midlands WS1 2NE 8DG Principal trading address: 70-72 Otley Road, Headingley, Leeds LS6 Principal trading address: 100 Knaresborough Road Harrogate North 4BA Yorkshire HG2 7NN At a Special Meeting of the members of the above-named Company, At a GENERAL MEETING of the above-named Company, duly duly convened, and held at the Meadowhall Regus Express, convened and held at Regus Harrogate, Copthall Bridge House, Management Suite, 1 The Oasis, Meadowhall Centre, Sheffield, S9 Station Bridge, Harrogate, HG1 1SP, on 23 August 2016 at 11.00.am 1EP on 26 August 2016 the following Special Resolutions were duly the following Resolutions were duly passed as a Special Resolution passed: and an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this Meeting that the That it has been proved to the satisfaction of the members that the Company resolves by Special Resolution that it be wound up company cannot continue its business by reason of its assets being voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, insufficient to pay its liabilities including interests and costs in full, and Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 that it is advisable that the company be wound up voluntarily and that 2NE, (IP No. 008738), be and is hereby appointed Liquidator for the Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, purpose of such winding-up.” Cheshire, WA14 1EY be and is hereby appointed Liquidator of the For further details contact the Liquidator on Tel: 01922 624777. company for the purposes of the winding up G Psarias, Chairman (2606798) Kevin Lucas (IP no 9485) Lucas Johnson32 Stamford Street Altrincham, Cheshire WA14 1EY Tel: 0161 929 8666 Email: [email protected] INTELLIGENCE2606801 CONTROL LIMITED Alternative Contact: Lisa Edwards (Company Number 07798258) R G PottsChairman (2606930) Registered office: 24 The Chilterns, Stevenage, Hertfordshire, SG1 6AZ Principal trading address: 24 The Chilterns, Stevenage, Hertfordshire, LEGOURMET2606810 ( UK) LTD. SG1 6AZ (Company Number 08433029) A a General Meeting of the above named Company, duly convened Trading Name: Le Gourmet and held at 16 Upper Woburn Place, London, WC1H 0BS on 31 Registered office: 254 Goldhawk Road, London, W12 9PE August 2016, the following resolutions were duly passed as a special Principal trading address: 157 Praed Street, Paddington, London, W1 and ordinary resolutions respecively: 1RL 1. “That it has been resolved by special resolution that the company At a general meeting of the above-named Company duly convened be wound up voluntarily.” and held at 254 Goldhawk Road, London, W12 9PE on 26 August 2. “That Martin Richard Buttriss and Richard Frank Simms of F A 2016 the following resolutions were passed as a special resolution Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke and as an ordinary resolution: Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom, be “That it has been resolved by special resolution that the Company be and are hereby appointed joint liquidators of the company for the wound up voluntarily and that Amie Johnson, of Greenfield Recovery purposes of the winding up.” Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. 18570) be 3. “That any act required under any enactment to be done by the and is hereby appointed liquidator of the Company for the purposes Liquidators is to be done by one or more of the Joint Liquidators.” of the winding-up.” Martin Richard Buttriss and Richard Frank Simms, IP Nos: 9291 and For further details contact: Laura South, Email: 9252, both of F A Simms & Partners Limited, Alma Park, Woodway [email protected] Tel: 0121 201 1720. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Mohamed Samir Mansour Kandil, Director (2606810) For further details contact: Maria Navratilova, Tel: 01455 555444, E- mail: [email protected]. Olatokunbo Babalola Alomaja, Chairman (2606801) MARK2606518 RADFORD LIMITED (Company Number 04544578) Previous Name of Company: Mark Radford Kitchens Limited JHH2606804 CONTRACTS LIMITED Registered office: Unit A1-A3, Marabout Industrial Estate, Dorchester, (Company Number 05094480) Dorset DT1 1YA Registered office: 1 St James’ Gate, Newcastle upon Tyne NE1 4AD Principal trading address: Unit A1-A3, Marabout Industrial Estate, Principal trading address: 1 Italy Street, Middlesbrough, Cleveland Dorchester, Dorset DT1 1YA TS2 1DP At a GENERAL MEETING of the Members of the above-named Notice is hereby given that at a General Meeting of the above-named Company duly convened and held at Mary Street House, Mary Street, Company duly convened at RSM Restructuring Advisory LLP, 1 St Taunton, Somerset TA1 3NW on 24 August 2016 the following James’ Gate, Newcastle Upon Tyne, NE1 4AD on 31 August 2016 the SPECIAL RESOLUTION was duly passed:- following Special Resolution and Ordinary Resolution was passed: "That the company be wound up voluntarily, and that Timothy Close of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH be and is hereby appointed Liquidator of the Company for the purposes of the winding up"

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 41 COMPANIES

Office Holder Details: Timothy Alexander Close (IP number 8023) of Kevin Pullan, Chairman (2606848) Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. Date of Appointment: 24 August 2016. Further information about this case is available from Jason Bevan at RAME2606855 INTERNATIONAL SERVICES LIMITED the offices of Milsted Langdon LLP on 01823 445566 or at (Company Number 04555258) [email protected]. Previous Name of Company: Seawind International Limited Mark Radford , Chairman (2606518) Registered office: Unit 38, Turnchapel Wharf, Barton Road, Plymouth, PL9 9RQ Principal trading address: Unit 38, Turnchapel Wharf, Barton Road, 2606891NOVOPRIDE LIMITED Plymouth, PL9 9RQ (Company Number 06819715) At a general meeting of the above named Company, duly convened Registered office: 12e Manor Road, London N16 5SA and held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 26 Principal trading address: 6 Raynes Avenue, Wanstead, London E11 August 2016 the following Resolutions were passed as a Special 2LS Resolution and an Ordinary Resolution respectively: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Andrew duly convened, and held at Wenta Business Centre, 1 Electric Beckingham and Colin Prescott, both of Leonard Curtis, 2nd Floor, 30 Avenue, Enfield EN3 7XU, on 26 August 2016, the following Queen Square, Bristol, BS1 4ND, (IP Nos: 8683 and 9056) be and are Resolutions were duly passed, No 1 as a Special Resolution and No 2 hereby appointed as Joint Liquidators of the Company for the as an Ordinary Resolution. purposes of such winding up.” 1. “That the Company be wound up voluntarily.” Further details contact: Andrew Beckingham or Colin Prescott, Email: 2. “That Constantinos Pedhiou, be and is hereby appointed Liquidator [email protected] Tel: 0117 929 4900. for the purposes of such winding-up.” Timothy Adams, Director (2606855) Constantinos Pedhiou, (IP No 014852), Liquidator, CKP Insolvency, Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU. RAME2606888 MARINE SERVICES LIMITED Alternative contact: [email protected], 020 8150 3730. (Company Number 05015639) Jenny Malone, Director (2606891) Previous Name of Company: Seawind Marine Limited Registered office: Unit 38, Turnchapel Wharf, Barton Road, Plymouth, PL9 9RQ OAKHAM2605690 ENVIRONMENTAL WASTE & RECYCLING CENTRE Principal trading address: Unit 38, Turnchapel Wharf, Barton Road, LIMITED Plymouth, PL9 9RQ (Company Number 04979348) At a general meeting of the above named Company, duly convened Registered office: Oak Farm, Brick Works Oak Lane, Kingswinford, and held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND, on the 26 DY6 7JS August 2016 the following Resolutions were passed as a Special Principal trading address: Oak Farm, Brick Works Oak Lane, Resolution and an Ordinary Resolution respectively Kingswinford, DY6 7JS “That the Company be wound up voluntarily and that Andrew At a GENERAL MEETING of the above named Company held by Beckingham and Colin Prescott, both of Leonard Curtis, 2nd Floor, 30 conference call on 2 September 2016 the following resolutions were Queen Square, Bristol, BS1 4ND, (IP Nos 8683 and 9056) be and are duly passed: hereby appointed as Joint Liquidators of the Company for the As a Special Resolution: purposes of such winding up. 1 THAT the Company be wound up voluntarily. For further details contact Andrew Beckingham or Colin Prescott at As Ordinary Resolutions: [email protected] or telephone: 0117 929 4900. 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Timothy Peter Adams, Director (2606888) Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Dated this: 2 September 2016 RE:CAFE2606809 LTD Office Holder Details: Neil Charles Money (IP number 8900) of CBA, (Company Number 08095838) 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 2 Registered office: Findlay James, Saxon House, Saxon Way, September 2016. Further information about this case is available from Cheltenham GL52 6QX Steven Glanvill at the offices of CBA on 0116 262 6804 or at Principal trading address: Coleg Y Cymoedd, Llwynipia, Rhondda [email protected]. Cynon Taff CF40 2TQ Jaskarn Bhandal , Director (2605690) At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX on 23 August 2016 the following PULLAN2606848 DEVELOPMENT (SELBY) LIMITED resolutions were passed as a Special Resolution and as an Ordinary (Company Number 01775919) Resolution: Registered office: Broompark House, 200 Broomhall Street, Sheffield, “That it has been proved to the satisfaction of this meeting that the S3 7SQ Company cannot, by reason of its liabilities, continue its business, Principal trading address: Broompark House, 200 Broomhall Street, and that it is advisable to wind up the same, and accordingly that the Sheffield, S3 7SQ Company be wound up voluntarily and that Alisdair James Findlay, of Passed- 31 August, 2016 Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP At a General Meeting of the members of the above named company, No 008744) be and he is hereby appointed Liquidator for the duly convened and held at Hart Shaw, Europa Link, Sheffield purposes of such winding up.” Business Park,, Sheffield, S9 1XU on 31 August 2016 the following For further details contact: Alisdair J Findlay, Email: resolutions were duly passed; No 1 as a special resolution and No 2 [email protected], Tel: 01242 576555. as an ordinary resolution:- Alan Hancock, Chairman (2606809) 1. “That the Company be wound up voluntarily”. 2. “That Christopher Brown and Emma Legdon of the firm of Hart Shaw LLP, be and are hereby appointed Joint Liquidators of the REEF2606844 COSMETICS LTD Company for the purposes of the voluntary winding up and that the (Company Number 08642128) Joint Liquidators are empowered to act jointly and severally.” Registered office: c/o Brook Business Recovery Limited, The Media Christopher Brown (IP No. 8973) Joint Liquidator, Hart Shaw LLP, Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Europa Link, Sheffield Business Park, Sheffield, S9 1XU. Tel. 0114 Principal trading address: 1 Marrtree Business Park, Ryefield Way, 2518850 email: [email protected] Legdon (IP No. 10754) Silsden, BD20 0EE Joint Liquidator, Hart Shaw LLP, Europa Link, Sheffield Business Notice is hereby given that the following resolutions were passed on Park, Sheffield, S9 1XU. Tel. 0114 2518850 email: 30 August 2016 as a special resolution and an ordinary resolution [email protected] respectively:

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company cannot, by reason of its liabilities, continue its “That it has been proved to the satisfaction of this meeting that the business, and that it is advisable to wind up the same, and Company cannot, by reason of its liabilities, continue its business and accordingly and the Company be wound up voluntarily and that that it is advisable to wind up the same and, accordingly, that the Charles Brook and Michelle Chatterton, both of Brook Business Company resolves by Special Resolution that it be wound up Recovery Limited, The Media Centre, 7 Northumberland Street, voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Huddersfield, West Yorkshire, HD1 1RL, (IP Nos. 9157 and 13730) be Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 6029) appointed as Joint Liquidators for the purposes of such voluntary be and is hereby appointed Liquidator of the Company for the winding-up.” purposes of the winding-up.” At the subsequent meeting of creditors For further details contact: The Joint Liquidators, Email: held at the same place on the same date, the appointment of Stephen [email protected], Tel: 0845 2699268. Alternative Franklin as Liquidator was confirmed. contact: Manraj Mand For further details contact: P Housden, Email: David Hole, Chairman (2606844) [email protected] Tel: 020 8731 6807. John Bassett, Chairman (2606854)

2606849RICHARD OVERTON DESIGNS LIMITED (Company Number 06179667) SOLAR2606831 SUNPOWER UK LTD Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 (Company Number 07672353) King Street, Manchester M2 4NG Registered office: The Bothy Manor Farm, Drakelow Road, Walton- Principal trading address: 54 Beverley Road, Redcar, Cleveland, TS10 on-Trent, Swadlincote, Derbyshire, DE12 8NB 3RZ Principal trading address: Unit 5 Jubilee Business Park, Appleby At a General Meeting of the above-named Company, duly convened, Magna, Swadlincote, Derbyshire, DE12 7AJ and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King At a General Meeting of the above named Company, duly convened, Street, Manchester, M2 4NG on 26 August 2016 the subjoined and held at Castle Acres, Everard Way, Narborough, Leicester, LE19 Resolution was duly passed: 1BY on 30 August 2016 at 11.00 am, the following resolutions were "That it has been proved to the satisfaction of this Meeting that the duly passed as a Special Resolution and as an Ordinary Resolution Company cannot, by reason of its liabilities, continue its business, respectively: and that it is advisable to wind up the same, and accordingly that the “That the Company be wound up voluntarily and that John Anthony Company be wound up voluntarily, and that John Paul Bell, of Clarke Lowe and Nathan Jones, both of FRP Advisory LLP, Castle Acres, Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 Everard Way, Narborough, Leicester, LE19 1BY, (IP Nos: 9513 and 4NG, (IP No: 8608) be and is hereby appointed Liquidator for the 9326) be and are hereby appointed Joint Liquidators for the purposes purposes of such a winding-up.” of such winding up.” Further details contact: Jess Williams, Email: Further details contact: John Anthony Lowe, Email: [email protected] Tel: +44 (0161) 907 4044. [email protected] or Nathan Jones, Email: Richard Overton, Director (2606849) [email protected], Tel: 0116 303 3333. Alternative contact: Email: [email protected]. Sara-Louise Allen, Chairman (2606831) RUPERT2605306 FRAZER WORDEN LIMITED (Company Number 06591162) Trading Name: The Fine Dining Company THE2606846 OLIVE TREE (HEADINGLEY) GREEK RESTAURANT LIMITED Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M2 (Company Number 05423760) 7PW Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: Unit 4 Drumlan Hall, Newton Lane Midlands WS1 2NE Tattenhall, Chester, Cheshire, CH3 9NE Principal trading address: 74-76 Otley Road, Headingley, Leeds, LS6 At a General Meeting of the Company convened and held at CG&Co, 4BA 17 St Ann's Square, Manchester, M2 7PW on 1 September 2016 at At a Special Meeting of the members of the above-named Company, 10:15 am the following special resolution numbered one and ordinary duly convened, and held at the Meadowhall Regus Express, resolutions numbered two and three were passed: Management Suite, 1 The Oasis, Meadowhall Centre, Sheffield, S9 1) That the Company be wound up voluntarily. 1EP at 10.30 am on 26 August 2016 the following Special Resolution 2) That Daniel M Richardson and Jonathan E Avery-Gee of CG&Co, was duly passed: 17 St Ann's Square, Manchester, M2 7PW, be appointed joint “That it has been proved to the satisfaction of this Meeting that the liquidators of the Company for the purposes of the voluntary winding- Company resolves by Special Resolution that it be wound up up. voluntarily, and that Mrs Eileen T F Sale, of Sale Smith & Co Limited, 3) That the Liquidators be authorised to act jointly and severally in the Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 liquidation. 2NE, (IP No: 008738) be and is hereby appointed Liquidator for the Office Holder Details: Daniel Richardson and Jonathan E Avery-Gee purpose of such winding-up.” (IP numbers 12650 and 1549) of CG & Co, 17 St Ann's Square, Further details contact: Eileen T F Sale, Tel: 01922 624777. Manchester M2 7PW. Date of Appointment: 1 September 2016. G Psarias, Chairman (2606846) Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210 . Lisa Ann Hinze , Chairman THE2606525 PHYSIOTHERAPY AND INJURY CENTRE LIMITED Date: 1 September 2016 (2605306) (Company Number 07026356) Registered office: 25 Hatfield Close, Barkingside, Ilford, Essex IG6 2JJ 2606854SITE HOARDING COMPANY LTD Principal trading address: The David Lloyd Club, Roding Lane, (Company Number 07465434) Buckhurst Hill, Essex IG9 6BJ Registered office: 8 Second Cross Road, Twickenham, Middlesex, Passed 31 August 2016 TW2 5RF At a General Meeting of the members of the above named company, Principal trading address: 8 Second Cross Road, Twickenham, duly convened and held at Recovery House, Hainault Business Park, Middlesex, TW2 5RF 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 31 August 2016 the At a general meeting of the above named Company duly convened following resolutions were duly passed; No 1 as a special resolution and held at Olympia House, Armitage Road, London NW11 8RQ on and No 2 as an ordinary resolution: - 25 August 2016 the following resolutions were duly passed as a 1. "That the Company be wound-up voluntarily". Special Resolution and as an Ordinary Resolution respectively: 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up".

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 43 COMPANIES

Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, WYB2606832 BURGER LIMITED Recovery House, Hainault Business Park, 15-17 Roebuck Road, (Company Number 09604782) Ilford, Essex IG6 3TU. Date of Appointment: 31 August 2016. Further Trading Name: What’s Your Beef information about this case is available from Harry Carter at the Registered office: 6 Dovedale Road, Plymouth, PL2 2RR offices of Carter Clark on 020 8559 5093. Principal trading address: 68 Ebrington Street, Plymouth, PL4 9AQ Sunil Khambh , Director (2606525) At a general meeting of the Company, duly convened and held at North Quay House, Sutton Harbour, Plymouth, PL4 0RA on 19 August 2016, the following Resolutions were passed as a Special Resolution 2606843TODO SOBRE LTD and an Ordinary Resolution respectively: (Company Number 09245926) “That the Company be wound up voluntarily and that Stephen James Trading Name: The Fancy Goat Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Registered office: 40 High Street, West Malling, Kent, ME19 6QR Hill, Exeter, EX2 5FD, be and is hereby appointed liquidator of the Principal trading address: 40 High Street, West Malling, Kent, ME19 Company for the purposes of such winding up.” 6QR Stephen James Hobson (IP No. 6473), Liquidator, Francis Clark LLP, Notice is hereby given that on 24 August 2016 the following Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD. resolutions were passed: Alternative contact: Scott Bebbington, scott.bebbington@pkf- “That the Company be wound up voluntarily and that Lisa Jane Hogg francisclark.co.uk, 01392 667000 and Fiona Grant, both of Wilson Field Limited, The Manor House, 260 Ben Mcbean, Chairman (2606832) Ecclesall Road South, Sheffield, S11 9PS, (IP Nos: 9037 and 9444) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Lisa Jane Hogg and Fiona Grant were confirmed by the creditors. Liquidation by the Court Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Andrew Cottingham. APPOINTMENT OF LIQUIDATORS Steven Wiseman, Director (2606843) In2606952 the High Court of Justice No 002482 of 2016 TRAVELSTRATA2605333 LIMITED BANDENIA HOLDING LTD (Company Number 08055250) (Company Number 06785676) Registered office: 3 High Street, Beckenham, Kent, BR3 1AZ Previous Name of Company: LGS Holding Limited Principal trading address: 3 High Street, Beckenham, Kent, BR3 1AZ Registered office: International House, 24 Holborn Viaduct, London At a General Meeting of the Members of the above-named Company, EC1A 2BN duly convened and held at the offices of Guardian Business Principal Trading Address: International House, 24 Holborn Viaduct, Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y London EC1A 2BN 0HP on 1 SEPTEMBER 2016 the following SPECIAL RESOLUTION In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, was duly passed:- notice is hereby given that Gary Paul Shankland and Vivian Murray "That the Company be wound up voluntarily, and that J E Paylor (IP Bairstow, both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank No 9517) of Guardian Business Recovery, 72 Temple Chambers, Street, London E14 5NR, (IP Nos. 9587 and 5316) were appointed as Temple Avenue, London EC4Y 0HP be and he is hereby appointed Joint Liquidators of the Company on 05 August 2016. Notice is also Liquidator for the purposes of such winding-up". hereby given that creditors of the Company who have not yet proved Office Holder Details: John Edmund Paylor (IP number 9517) of their debts, should submit their proof of debt to the Joint Liquidators Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, at 31st Floor, 40 Bank Street, London E14 5NR. Any creditor who London EC4Y 0HP. Date of Appointment: 1 September 2016. Further requires a proof of debt form (Form 4.25) can request a copy of the information about this case is available from Sutinder Nagi at the same by contacting Michaela Joynes whose contact details are offices of Guardian Business Recovery on 020 30 96 0750 or at provided below. [email protected]. Any person who requires further information may contact the Joint Stephen Watson , Chairman (2605333) Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by email at [email protected] or by telephone on 020 7516 V2606842 N R CONTRACTING SERVICES LIMITED 1500. (Company Number 03038886) G P Shankland, Joint Liquidator Registered office: Thomas House, Croxstalls Place, Walsall WS3 2PP 05 August 2016 (2606952) Principal trading address: Thomas House, Croxstalls Place, Walsall WS3 2PP At a General Meeting of the members of the above named company, 2606941In the High Court of Justice duly convened and held at 340 Deansgate, Manchester M3 4LY on 23 No 1809 of 2016 August 2016 the following resolutions were duly passed, as a Special GLENFIELD MOTOR SPARES LIMITED resolution and as an Ordinary resolution respectively: (Company Number 04251280) “That the Company be wound up voluntarily and that Rob Sadler and Registered office: Lonsdale, High Street, Lutterworth, Leicestershire, David Adam Broadbent, both of Begbies Traynor (Central) LLP, 11 LE17 4AD Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Principal Trading Address: N/A York, YO30 4XG, (IP Nos. 009172 and 009458) be and hereby are In accordance with Rule 4.106A Craig Povey and Richard Toone, both appointed Joint Liquidators of the Company for the purpose of the of Lonsdale, High Street, Lutterworth, Leicestershire, LE17 4AD, (IP voluntary winding-up, and any act required or authorised under any Nos. 9665 and 9146) give notice that we were appointed Joint enactment to be done by the Joint Liquidators may be done by all or Liquidators of Glenfield Motor Spares Limited on 26 July 2016. Notice any one or more of the persons holding the office of liquidator from is hereby given that the creditors of the above named Company, time to time.” which is being wound up, are required on or before 30 September Any person who requires further information may contact the Joint 2016, to send in their full names and addresses of their Solicitors (if Liquidator by telephone on 01904 479801. Alternatively, enquiries can any) to the Joint Liquidators of the said Company, at Three be made to Jo Hudson by email at [email protected] Brindleyplace, 2nd Floor, Birmingham, B1 2JB and, if so required by or by telephone on 01904 479801. notice in writing from the Joint Liquidators are, personally or by their Frederick Donald Williams, Chairman (2606842) Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement inviting creditors to prove their claims will be given.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, Email: In2606946 the High Court of Justice [email protected] Tel: 0121 794 0600. No 7446 of 2014 C J Povey, Joint Liquidator TEST2GO LIMITED 26 July 2016 (2606941) (Company Number 07201906) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA FINAL MEETINGS Principal Trading Address: 8 Bittern Close, Aldershot, Hampshire, GU11 3FL 2606948In the High Court of Justice Notice is hereby given that the Liquidator has summoned a final No 78081 of 2011 meeting of the Company’s creditors under Section 146 of the BOND PARTNERS NETWORK LIMITED Insolvency Act 1986 for the purpose of receiving the Liquidator’s (Company Number 05370155) report of the winding-up and to determine whether the Liquidator Registered office: 18-22 Lloyd Street, Manchester, M2 5WA should be given his release. The meeting will be held at Allen House, Principal Trading Address: The Grange, 100 High Street, London, N14 1 Westmead Road, Sutton, Surrey, SM1 4LA on 9 November 2016 at 6TG 10.00am. Notice is hereby given that the Liquidator has summoned a final In order to be entitled to vote at the meeting, creditors must lodge meeting of the Company’s creditors under Section 146 of the their proxies with the Liquidator at Allen House, 1 Westmead Road, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Sutton, Surrey, SM1 4LA by no later than 12 noon on the business report of the winding-up and to determine whether the Liquidator day prior to the day of the meeting (together with a completed proof should be given his release. The meeting will be held at 18-22 Lloyd of debt form if this has not previously been submitted). Street, Manchester, M2 5WA on 6 October 2016 at 10.00 am. Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, In order to be entitled to vote at the meeting, creditors must lodge (IP No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead their proxies with the Liquidator at 18-22 Lloyd Street, Manchester, Road, Sutton, Surrey, SM1 4LA M2 5WA by no later than 12.00 noon on the business day prior to the Date of appointment: 20 January 2015. day of the meeting (together with a completed proof of debt form if For further details contact the Liquidator on 0208 661 7878. this has not previously been submitted). Alternative contact: Natalie Stone. Date of appointment: 4 May 2012. Martin C Armstrong , Liquidator Office holder details: Gregory Mullarkey (IP No. 6544) of Bennett 31 August 2016 (2606946) Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA For further details contact: Gregory Mullarkey, Email: [email protected], Tel: 0161 819 5280. In2606968 the In the High Court of Justice, Alternative contact: Email: No 706 of 2013 [email protected] VOODOO CLOTHING LIMITED Gregory Mullarkey, Liquidator (Company Number 07817497) 31 August 2016 (2606948) Registered office: No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Principal trading address: Unit 47/48, Clock Towers Shopping Centre, This2606955 notice is in substitution for that which appeared in The London Rugby, Warwickshire, CV21 2JR Gazette dated 16 November 2015 on page 22557: Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 In the High Court of Justice 6FT. No 8351 of 2008 Date of meeting: 17 October 2016. SANDY BROWN ASSOCIATES - MECHANICAL SERVICES UNIT Time of meeting: 10:00 am. Registered office: Lynton House, 7-12 Tavistock Square, London, NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the WC1H 9LT Insolvency Act 1986, that a final meeting of creditors of the above Principal Trading Address: Osbourne House, 13-19 Ventnor Road, named Company will take place in accordance with this notice, for the Sutton, Surrey, SM2 6AQ purposes of receiving an account showing the manner in which Notice is hereby given, pursuant to Rule 4.125 of the Insolvency Rules winding-up has been conducted, the property of the Company 1986, that a Meeting of the Company’s creditors will be held at 2 disposed of and hearing any explanation that may be given by the Sovereign Quay, Havannah Street, Cardiff, CF10 5SF on 17 Joint Liquidators on the conduct of the administration of the December 2015 at 10.00 am for the purpose of purpose of: Receiving Company. Furthermore, it will be determined whether the Joint an account of the conduct of the winding up pursuant to Section 146 Liquidators should have their release under the provisions of Section of the Insolvency Act 1986 and determining whether the Joint 174 of the Insolvency Act 1986. Liquidators should have their release pursuant to Section 174 of the All creditors entitled to vote at the meeting may appoint a proxy to Insolvency Act 1986. Any person entitled to attend and vote may attend and vote instead of him or her. A proxy need not be a creditor appoint a Proxy, who need not be a shareholder or creditor. Proofs of the Company. Proxies for use at the meeting must be lodged at the and proxies to be used at the meeting must be lodged no later than above address by no later than 12 noon on the business day prior to 12.00 noon on the business day prior to the meeting at the offices of the meeting, together with a completed proof of debt form if you have Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. not already lodged one. Date of Appointment: 13 November 2008. Date of Appointment: 22 May 2013 Office Holder details: Martin John Atkins and Freddy Khalastchi both Joint Liquidator's Name and Address: Ian Richardson (IP No. 9580) of of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, 5SF. Leeds, LS1 4BN. Telephone: 0113 245 5514. Please note that the above advert was placed in the London Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Gazette on 16 November 2015 in relation to ‘Sandy Brown Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Associates Limited Liability Partnership’ - (CRN: OC307504) - in Telephone: 020 7184 4300. error. This LLP is not in liquidation and is not associated to the For further information contact Jackie Stringer at the offices of Grant above partnership. Thornton UK LLP on 0117 305 7642, or [email protected]. For further details contact: Christine Page, Email: 31 August 2016 (2606968) [email protected], Tel: 029 2044 7515. Martin John Atkins, Joint Liquidator 02 September 2016 (2606955) MEETINGS OF CREDITORS

BLUESKY2606464 MANAGEMENT CONSULTANTS LTD Company Number: SC427286 Registered office: KPMG LLP, 37 Albyn Place, Aberdeen AB10 1JB Principal trading address: 111A Neilston Road, Paisley, Renfrewshire PA2 6ER

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 45 COMPANIES

Gerard Anthony Friar (IP No 8982) of KPMG LLP, 191 West George A Petition to wind up the Company presented on 4 August 2016 by Street, Glasgow G2 2LJ (tel: 0141 300 5736) was appointed Interim LAXMICO LIMITED claiming to be a Creditor of the Company of 6th Liquidator of the Company on 24 June 2016 by Paisley Sheriff Court Floor Amp House, Dingwall Road, Croydon, CR0 2LX will be heard at (L13/16). the Manchester District Registry, The Civil Justice Centre, 1 Bridge Notice is hereby given that a meeting of creditors of the Company will Street West, Manchester, M60 9DJ at 10.00 am on Monday 19 be held at 191 West George Street, Glasgow, G2 2LJ on 19 September 2016 (or as soon thereafter as the Petition can be heard). September 2016 at 12:00 for the purposes of choosing a liquidator, Any person intending to appear on the hearing of the Petition presenting the report of the Interim Liquidator and, should the (whether to support or oppose it) must give notice of intention to do meeting think fit, of determining whether or not to establish a so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Committee of Creditors and who are to be the Members of that 16:00 hours on Friday 16 September 2016 committee, if established. The Petitioner’s Solicitor is: Pannone Corporate LLP378-380, Creditors whose claims are unsecured, in whole or in part, are entitled Deansgate, Manchester, M3 4LY. Ref: PCS/203621 (2606896) to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. In2606938 the High Court of Justice (Chancery Division) A resolution will be passed when a majority in value of those voting Birmingham District RegistryNo 6301 of 2016 have voted in favour of it. In the Matter of HEYWOOD PLUMBING & HEATING SUPPLIES LTD Should you require any further information please contact my (Company Number 08598752) colleague Arfan Akram on 01224 416968. and in the Matter of the INSOLVENCY ACT 1986 3 September 2016 A Petition to wind up the above-named Company of Registered Office Gerard Anthony Friar , Interim Liquidator (2606464) 151 Green Lane, Heywood, Lancashire, OL10 2EW presented on 1 August 2016 by WOLSELEY UK LTD. whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa, CV31 PETITIONS TO WIND-UP 3HH (claiming to be a creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS 2607006In the High Court of Justice (Chancery Division) Date: Monday 19 September 2016 Companies CourtNo 004834 of 2016 Time: 10.00 am In the Matter of AUTOWISE SERVICE SOLUTIONS LIMITED (or as soon thereafter as the Petition can be heard). (Company Number 09599927) Any person intending to appear on the hearing of the Petition and in the Matter of the THE INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do Claim Number CR-2016-004834 so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on A Petition to wind up the above named Company of Autowise Service Friday 16 September 2016 Solutions Limited, 11 Haywood Court, Haywood Court, Waltham The Petitioner can be contacted at The Wolseley Center, PO Box 32, Abbey, Essex, United Kingdom, EN9 3DP presented on 15 August Boroughbridge Road Ripon, HG4 1UY, telephone no: 01765 694648. 2016 by the SECRETARY OF STATE FOR BUSINESS, ENERGY AND quoting reference: PR/171656 INDUSTRIAL STRATEGY, 4 Abbey Orchard Street, London, SW1P 31 August 2016 (2606938) 2HT will be heard at the High Court of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 September 2016 at 10.30 am (or as soon thereafter as the petition can be heard). In2606933 the High Court of Justice Any person intending to appear on the hearing of the Petition Chancery Division Companies CourtNo 003383 of 2016 (whether to support or oppose it) must give notice of intention to do In the Matter of JJK PROPERTY INVESTMENT LIMITED so to the petitioner or its solicitors in accordance with Rule 4.16 by (Company Number 07421653) 16.00 hours on 27 September 2016. Principal trading address: The Old Library, The Green, Stafford ST17 The Petitioner’s solicitor is Gowling WLG (UK) LLP, Two Snowhill, 4BJ Queensway, Birmingham, B4 6WR, telephone 0870 903 1000 email CR-2016-003383 [email protected] (ref: 2619973/DDG/TJW1). and in the Matter of the INSOLVENCY ACT 1986 31 August 2016 (2607006) A Petition to wind up the above-named Company, whose registered office address is at Akbhagi Chartered Accountants, 91 Soho Hill, Birmingham, B19 1AY presented on 1 August 2016 by STAFFORD In2606972 the High Court of Justice BOROUGH COUNCIL, Civic Centre, Riverside, Stafford ST16 3AQ Companies CourtNo 4618 of 2016 claiming to be a creditor of the Company, will be heard in the High In the Matter of BENCHMARK PODS LIMITED Court of Justice, Chancery Division, Companies Court, The Rolls (Company Number 08457215 ) Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 12 and in the Matter of the THE INSOLVENCY ACT 1986 September 2016 at 1030 hours (or as soon thereafter as the Petition A Petition to wind up the above named Company of 5 Bankside, Hull, can be heard). HU5 1AP (previously 26 York Place, Leeds, LS1 2EY), presented on Any person intending to appear on the hearing of the Petition 08 August 2016, by COLORPLAS LIMITED, 3 Greengate, Cardale (whether to support or oppose it) must give notice of intention to do Park, Harrogate, North Yorkshire HG3 1GY, claiming to be a Creditor so to the Petitioner or its solicitor in accordance with Rule 4.16 by of the Company will be heard at, The Royal Courts of Justice, 16:00 hours on 9 September 2016 Companies Court at 7 Rolls Buildings, Fetter Lane, London, EC4A Solicitor’s name: Deborah Nigh, Summers Nigh Law LLP, The Chapel, 1NL, on 03 October 2016 at 10.30 am (or as soon thereafter as the Little Bringtonm, Northampton, NN7 4HX, Telephone: 0844 880 5372, Petition can be heard). Fax: 0844 880 5387, email: [email protected]. Reference Any person intending to appear on the Hearing of the Petition Number: DAN/631.010 (whether to support or oppose it) must give Notice of Intention to do 1 September 2016 (2606933) so to the Petitioner or their Solicitor in accordance with Rule 4.16 by 16.00 hours on 30 September 2016. The Petitioner's Solicitor is Devine Law, Suite 2, Stable Court, In2607007 the High Court of Justice (Chancery Division) Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH.. Companies CourtNo 0048335 of 2016 31 August 2016 (2606972) In the Matter of MIRRORPLEX LTD (Company Number 05142723) and in the Matter of the THE INSOLVENCY ACT 1986 In2606896 the High Court of Justice (Chancery Division) Claim Number CR-2016-0048335 Manchester District RegistryNo 2709 of 2016 In the Matter of GRAND HEALTHCARE UK LIMITED (Company Number 05835028) and in the Matter of the INSOLVENCY ACT 1986

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above named Company of Mirrorplex Ltd, 11 The petitioner’s solicitor is Nplaw, County Hall, Martineau Lane, Church Road, Great Bookham, Surrey, KT23 3PB presented on 15 Norwich, Norfolk NR1 2DH (ref: LH/49873) August 2016 by the SECRETARY OF STATE FOR BUSINESS, 31 August 2016 (2606940) ENERGY AND INDUSTRIAL STRATEGY, 4 Abbey Orchard Street, London, SW1P 2HT will be heard at the High Court of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 September 2016 at In2606950 the High Court of Justice (Chancery Division) 10.30 am (or as soon thereafter as the petition can be heard). Birmingham District RegistryNo 6308 of 2016 Any person intending to appear on the hearing of the Petition In the Matter of T & S PLUMBING AND HEATING SUPPLIES LTD (whether to support or oppose it) must give notice of intention to do (Company Number 09109581) so to the petitioner or its solicitors in accordance with Rule 4.16 by 16 and in the Matter of the INSOLVENCY ACT 1986 00 hours on 27 September 2016 A Petition to wind up the above-named Company of Registered Office The Petitioner’s solicitor is Gowling WLG (UK) LLP, Two Snowhill, Unit 19 Bowman Trading Estate, Stevenage, Herts, SG1 2DL Queensway, Birmingham, B4 6WR, telephone 0870 903 1000 email presented on 4 August 2016 by WOLSELEY UK LTD. whose [email protected] (ref: 2619973/DDG/TJW1). registered office is situate at The Wolseley Center, Harrison Way, 31 August 2016 (2607007) Leamington Spa, CV31 3HH (claiming to be a creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS 2606951In the High Court of Justice (Chancery Division) Date: Monday 19 September 2016 Manchester District RegistryNo 2703 of 2016 Time: 10.00 am In the Matter of MONARCH AQUATICS LIMITED (or as soon thereafter as the Petition can be heard). (Company Number 04314768) Any person intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the Company presented on 3 August 2016 by so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on GAC LOGISTICS (UK) LTD claiming to be a Creditor of the Company Friday 16 September 2016 of 17-19 Crown Business Centre, George Street, Failsworth, The Petitioner can be contacted at The Wolseley Center, PO Box 32, Manchester, M35 9BW will be heard at the Manchester District Boroughbridge Road Ripon, HG4 1UY, telephone no: 01765 694648. Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester, quoting reference: AGF/170163/ M60 9DJ at 10.00 am on Monday 19 September 2016 (or as soon 31 August 2016 (2606950) thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do 2607107In the High Court of Justice (Chancery Division) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Companies CourtNo 004833 of 2016 16:00 hours on Friday 16 September 2016 In the Matter of TOTAL ENGINE REPLACEMENT LIMITED The Petitioner’s Solicitor is: Pannone Corporate LLP378-380, (Company Number 09460350) Deansgate, Manchester, M3 4LY. Ref: PCS/204025 (2606951) and in the Matter of the THE INSOLVENCY ACT 1986 Claim Number CR-2016-004833 A Petition to wind up the above named Company of Total Engine In2606939 the High Court of Justice Companies Court Replacement Limited, 10-12 Marshgate Lane, Marshgate Industrial No 4649 of 2016 Estate, London, E15 2NH presented on 15 August 2016 by the In the Matter of PARAMOUNT PARKS LIMITED SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL (Company Number 07720946) STRATEGY, 4 Abbey Orchard Street, London, SW1P 2HT will be and in the Matter of the THE INSOLVENCY ACT 1986 heard at the High Court of Justice, 7 Rolls Building, Fetter Lane, CR-2016-4649 London, EC4A 1NL on 28 September 2016 at 10.30 am (or as soon A Petition to wind up the above-named company (registered no thereafter as the petition can be heard). 07720946) of Gold Accountants, 5f Ocean House, Bentley Way, Any person intending to appear on the hearing of the Petition Barnet, EN5 5FP, presented on 9 August 2016 by PAUL DOUGLAS (whether to support or oppose it) must give notice of intention to do LESTER of Ramslye Old Farmhouse, Eridge Road, Tunbridge Wells, so to the petitioner or its solicitors in accordance with Rule 4.16 by Kent, TN3 9ET (the Petitioner) Claiming to be a creditor of the 16.00 hours on 27 September 2016. company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter The Petitioner’s solicitor is Gowling WLG (UK) LLP, Two Snowhill, Lane, London EC4A 1NL on Monday 3 October 2016 at 1030 hours Queensway, Birmingham, B4 6WR, telephone 0870 903 1000 email (or as soon thereafter as the petition can be heard) [email protected] (ref: 2619973/DDG/TJW1). Any person intending to appear on the hearing of the petition (whether 31 August 2016 (2607107) to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 30 September 2016. WINDING-UP ORDERS The petitioner’s solicitor is Cripps LLP, Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG 2603667INTERNATIONAL TRANSPORT SOLUTIONS LTD 31 August 2016 (2606939) (Company Number 09442422) Registered office: 107 Cleethorpe Road, GRIMSBY, DN31 3ER In the County Court at Great Grimsby In2606940 the Norwich County Court No 23 of 2016 No 109 of 2016 Date of Filing Petition: 24 June 2016 In the Matter of PROJECT ZEUS LIMITED Date of Winding-up Order: 24 August 2016 (Company Number 09259805) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 and in the Matter of the THE INSOLVENCY ACT 1986 6000 A Petition to wind up the above-named company Project Zeus Capacity of office holder(s): Liquidator Limited registered number 09259805 of Aston Shaw, The Union 24 August 2016 (2603667) Building, 51-59 Rose Lane, Norwich, NR1 1BY, presented on 9 August 2016 by NORWICH CITY COUNCIL, City Hall, St Peters Street, Norwich, NR2 1NH, claiming to be a creditor of the company 2603678TODMORDEN SUPPLIES LIMITED will be heard at Norwich County Court, Bishopgate, Norwich, Norfolk, (Company Number 08910708) NR3 1UD on 22 September 2016 at 1000 hours (or as soon thereafter Registered office: 1 Liverpool Street, LONDON, EC2M 7PY as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 21 September 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 47 COMPANIES

In the Manchester District Registry Company2606693 Number: 02188048 No 2629 of 2016 Name of Company: ALTNACRAIG SHIPPING PLC Date of Filing Petition: 8 July 2016 Nature of Business: Operator of dry-bulk carrier ships Date of Winding-up Order: 30 August 2016 Type of Liquidation: Members' Voluntary Liquidation K Beasley 2nd Floor, 3 Piccadilly Place, London Road, Registered office: The Orchard, Deanfield, Saunderton, High MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: Wycombe, Bucks HP14 4JR [email protected] Principal trading address: c/o Wilson ASA, Bradbenken 1, P.O. Box Capacity of office holder(s): Official Receiver 4145, Sandviken, N-5835 Bergen, Norway 30 August 2016 (2603678) David Andrew Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Office Holder Number: 8695. Date of Appointment: 31 August 2016 Members' voluntary liquidation By whom Appointed: Members Further information about this case is available from Judith Hall at the APPOINTMENT OF LIQUIDATORS offices of Fieldstead Insolvency Limited on 01296 433303 or at [email protected]. (2606693) 2606772Name of Company: A & K CAPITAL LIMITED Company Number: 07501008 Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Company2606811 Number: 09041421 Principal trading address: 1 Highgate Close, Highgate, London N6 Name of Company: BAMBRA CROSSING LIMITED 4SD Nature of Business: Accounting and auditing activities Nature of Business: Market and Financial Trading Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock London, SW19 5EE Street, Gravesend, Kent DA12 1EY Principal trading address: 59C Broadhurst Gardens, London, NW6 Office Holder Number: 9643. 3QT Date of Appointment: 23 August 2016 James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency By whom Appointed: Members Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Contact person: Leigh Waters For further details contact: James Stephen Pretty, Email: Telephone No. 01474 532862 [email protected]. Tel: 02380 651441 Email Address: [email protected] (2606772) Date of Appointment: 18 August 2016 By whom Appointed: Members (2606811)

Company2604793 Number: 06054954 Name of Company: ALGORITHMICS VENTURES LIMITED Company2605277 Number: 08010476 Nature of Business: Holding company Name of Company: CLOUDANT LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Database provider Registered office: PO Box 41, North Harbour, Portsmouth PO6 3AU Type of Liquidation: Members' Voluntary Liquidation Principal trading address: PO Box 41, North Harbour, Portsmouth Registered office: PO Box 41 North Harbour, Portsmouth, Hampshire PO6 3AU PO6 3AU John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Principal trading address: PO Box 41 North Harbour, Portsmouth, Canada Square, London E14 5GL Hampshire PO6 3AU Office Holder Numbers: 9241 and 8846. John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Date of Appointment: 24 August 2016 Canada Square, London E14 5GL By whom Appointed: Members Office Holder Numbers: 9241 and 8846. Further information about this case is available from Laura Williamson Date of Appointment: 23 August 2016 at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at By whom Appointed: Members [email protected]. (2604793) Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at [email protected]. (2605277) Company2606777 Number: 01108475 Name of Company: ALIDA SECURITIES LIMITED Nature of Business: Dormant Company Company2606736 Number: 07254804 Type of Liquidation: Members Name of Company: ELLMAR FOX LTD. Registered office: c/o Brockhurst Davies, 11 The Office Village, North Nature of Business: Management Consultancy Activities other than Road, Loughborough LE11 1QJ Finance Principal trading address: Unit 11, The Office Village, North Road, Type of Liquidation: Members Loughborough, Leicestershire LE11 1QJ Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Andrew Philip Wood,(IP No. 9148) and Lisa Jane Hogg,(IP No. 9037) King Street, Manchester, M2 4NG both of Wilson Field Limited, The Manor House, 260 Ecclesall Road Principal trading address: Suttoncroft, Bickley Park Road, Bickley, South, Sheffield, S11 9PS. Kent, BR1 2AY The Joint Liquidators can be contacted by Tel: 0114 235 6780. John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Alternative contact: Rachel Hamilton. Pinnacle, 73 King Street, Manchester, M2 4NG. Date of Appointment: 25 August 2016 For further details contact: Millie Baker, Email: By whom Appointed: Members (2606777) [email protected], Tel: 0161 907 4044 Date of Appointment: 26 August 2016 By whom Appointed: Members (2606736)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2606768 Number: 07379808 For further details contact: The Joint Liquidators, Tel: 01142356780. Name of Company: FASTNET TECHNOLOGIES LIMITED Alternative contact: Rachel Hamilton. Nature of Business: Business and Domestic Software Development Date of Appointment: 25 August 2016 Type of Liquidation: Members By whom Appointed: Members (2606767) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Principal trading address: 89A Greenwich South Street, Greenwich, Company2606766 Number: 09064603 London SE10 8NT Name of Company: LA TRAINING AND CONSULTANCY LIMITED John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Nature of Business: Training and Consultancy Pinnacle, 73 King Street, Manchester, M2 4NG. Type of Liquidation: Members For further details contact: Millie Baker, Email: Registered office: 9 Wimpole Street, London, W1G 9SR [email protected], Tel: + 44 (0161) 907 4044. Principal trading address: Technicon House, 905 Capability Green, Date of Appointment: 26 August 2016 Luton, LU1 3LU By whom Appointed: Members (2606768) Robert Horton,(IP No. 8922) of Auria Recovery LLP, 17 Hanover Square, London, W1S 1BN. For further details contact: Robert Horton, Tel: 0207 291 1050. 2606773Company Number: 07295555 Alternative contact: Roger Tulloch. Name of Company: FRESH APPROACH CONSULTANCY LTD Date of Appointment: 30 August 2016 Nature of Business: Temporary Employment Agency Activities By whom Appointed: Members (2606766) Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Company2606756 Number: 03594095 Principal trading address: Beechways, Green Lane, Wyton, Name of Company: ORIEL INVESTMENT CORPORATION LIMITED Huntingdon, PE28 2AP Nature of Business: Dormant company John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Type of Liquidation: Members Pinnacle, 73 King Street, Manchester, M2 4NG. Registered office: No.1 Dorset Street, Southampton, Hampshire, For further details contact: Millie Baker, Email: SO15 2DP [email protected], Tel: 0161 907 4044 Principal trading address: Eagle Way, Brentwood, Essex, CM13 3BW Date of Appointment: 26 August 2016 Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset By whom Appointed: Members (2606773) Street, Southampton, Hampshire, SO15 2DP. Further details contact: Cara Cox, Email: [email protected] or Tel: 02380 381137 Company2606776 Number: 07350907 Date of Appointment: 18 August 2016 Name of Company: HUMAN CARE MEDICAL UK LIMITED By whom Appointed: Member (2606756) Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members Company2606737 Number: 07278107 Registered office: C/O Insolvency Square Limited, 1 Fore Street, Name of Company: RICHARD BROWN CONSULTING LIMITED Moorgate, London, EC2Y 5EJ Nature of Business: Management consultancy activities other than Principal trading address: 1 Bickenhall Mansions, Bickenhall Street, financial management London, W1U 6BP Type of Liquidation: Members Karyn Jones,(IP No. 8562) of Insolvency Squared Limited, 1 Fore Registered office: The Barn House, Rowlands Close, Bathford, Bath, Street, Moorgate, London EC2Y 5EJ. Avon, BA1 7TZ For further details contact: Vicki Horncastle, Email: Principal trading address: The Barn House, Rowlands Close, [email protected] Tel: 07966 165430. Bathford, Bath, Avon, BA1 7TZ Date of Appointment: 26 August 2016 Adam Charles Southard,(IP No. 11930) of Invocas Financial Limited, By whom Appointed: Members (2606776) Ground Floor, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF. Further details contact: Connie Mills, Email: [email protected] Company2606755 Number: 00904200 Tel: 0131 777 3038. Name of Company: KINGSMEAD BREEDERS LIMITED Date of Appointment: 24 August 2016 Nature of Business: Horse Breeders By whom Appointed: Members (2606737) Type of Liquidation: Members Registered office: Kingsmead Farm, Matfield, Tonbridge TN12 7HA Principal trading address: Kingsmead Farm, Matfield, Tonbridge TN12 Name2606754 of Company: S.C. GROVER LIMITED 7HA Company Number: 00911464 Amanda Janice Ireland,(IP No. 9274) of McCabe Ford Williams , Bank Registered office: Grover House, Burntmill Industrial Estate, Elizabeth Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE and Alison Way, Harlow CM20 2JH Jane Collier,(IP No. 12252) of McCabe Ford Williams, Bank Principal trading address: Grover House, Burntmill Industrial Estate, Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE. Elizabeth Way, Harlow CM20 2JH For further details contact the Joint Liquidators on Tel: 01795 479111. Nature of Business: Painting and Glazing Alternative contact: Emily Barnett Type of Liquidation: Members Date of Appointment: 30 August 2016 Stephen James Hobson of Francis Clark LLP, Vantage Point, By whom Appointed: Members (2606755) Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington – Tel no 01392 667000 Company2606767 Number: 01727013 Office Holder Number: 006473. Name of Company: L.C.V. INTERNATIONAL LIMITED Date of Appointment: 24 August 2016 Nature of Business: Letting and operating of real estate By whom Appointed: Members (2606754) Type of Liquidation: Members Registered office: Brockhurst Davies Limited, 11 The Office Village, North Road, Loughborough, LE11 1QJ Principal trading address: Unit 11, The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ Andrew Philip Wood,(IP No. 9148) and Lisa Jane Hogg,(IP No. 9037) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 49 COMPANIES

Company2606765 Number: 08583872 TRADER MEDIA GROUP (2003) LIMITED Name of Company: TJDMC LTD (Company Number 03591156) Nature of Business: Computer Consultancy TRADER MEDIA GROUP LIMITED Type of Liquidation: Members (Company Number 02007582) Registered office: 263 Leahurst Road, London, SE13 5LT TRADER MEDIA GROUP HOLDINGS LIMITED Principal trading address: 263 Leahurst Road, London, SE13 5LT (Company Number 03591323) Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, TRADER MEDIA FINANCE LIMITED Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Company Number 03591656) Further details contact: Philip Beck, Email: TRADER MEDIA LIMITED [email protected], Tel: 01442 275794. (Company Number 03250024) Date of Appointment: 26 August 2016 TRADER MEDIA HOLDINGS LIMITED By whom Appointed: Members (2606765) (Company Number 01279747) TRADER MEDIA PROPERTY LIMITED (Company Number 05702061) 2606758Company Number: 01472788 TRADER PUBLISHING LIMITED Name of Company: TRAVERT LIMITED (Company Number 02884017) Nature of Business: Commercial Property Rental Registered office: 1 Tony Wilson Place, Manchester M15 4FN Type of Liquidation: Members Emma Cray and Karen Dukes were appointed liquidators of the above Registered office: 5-6 The Courtyard, East Park, Crawley, RH10 6AG companies on 24 March 2016. Principal trading address: Orchard Brook, Riverside Road West, Notice is hereby given, as required by Section 94 of the Insolvency Newton Ferrers, Plymouth, Devon PL8 1AD Act 1986, that the final meeting of members of the above named David Frank Perkins,(IP No. 18310) of Benedict Mackenzie, 5-6 The companies will be held at the offices of PricewaterhouseCoopers LLP, Courtyard, East Park, Crawley, RH10 6AG. Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October Further details contact: David Frank Perkins, Email: 2016 commencing at 11.30 am and thereafter at 15 minute intervals [email protected] Alternative contact: Ed Guest for the purpose of having accounts laid before the members showing Date of Appointment: 25 August 2016 how each winding-up has been conducted and the property of each By whom Appointed: Members (2606758) company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a Company2606760 Number: 08621210 proxy, who need not be a member, to attend and vote instead of him/ Name of Company: VIGILUS LTD her. Proxies must be lodged with us at the meeting address given Nature of Business: Private Security Activities above by not later than 12.00 hours on 6 October 2016. Type of Liquidation: Members Office Holder Details: Emma Cray and Karen Lesley Dukes (IP Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Benson East Sussex BN3 6HA House, 33 Wellington Street, Leeds LS1 4JP. Date of Appointment: 24 Principal trading address: Unit 11 Hove Business Centre, Fonthill March 2016. Further information about these cases is available from Road, Hove, East Sussex BN3 6HA Rob Ramsay at the offices of PricewaterhouseCoopers on 0113 289 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 4567. West George Street, Glasgow, G2 2ND. Emma Cray and Karen Lesley Dukes , Joint Liquidators (2605681) For further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Date of Appointment: 18 August 2016 AMF2606742 RESEARCH AND DEVELOPMENT LIMITED By whom Appointed: Members (2606760) (Company Number 08935874) Registered office: 1 Hanson Road, Aintree, Liverpool L9 7BP Principal trading address: 30a The Downs, Altrincham, Cheshire FINAL MEETINGS WA14 2QQ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2ND2605681 BYTE LIMITED 1986, that the final meeting of the members of the above named (Company Number 02912794) Company will be held at Aticus Recovery Limited, 1 Hanson Road, AUTO TRADER HOLLAND LIMITED Aintree, Liverpool L9 7BP on 25 October 2016 at 2.00 pm for the (Company Number 02982126) purpose of showing how the winding up has been conducted and the AUTO TRADE-MAIL LIMITED property of the Company disposed of, and of hearing an explanation (Company Number 03907005) that may be given by the Liquidator, and also of determining the DELTA POINT ASSOCIATES LIMITED manner in which the books, accounts and documents of the (Company Number 03752214) Company and of the Liquidator shall be disposed of. Proxies to be FAXPRESS LIMITED used at the meetings must be lodged with the Liquidator at Aticus (Company Number 02601854) Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP no later HURST ITALIA LIMITED than 12.00 noon on the preceding day. (Company Number 03172104) Date of Appointment: 1 April 2016. IRONGLOVE LIMITED Office Holder details: Daniel Paul Hennessy, (IP No. 9286) of Aticus (Company Number 03156198) Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP MIDLAND AUTO TRADER LIMITED Further details contact: Daniel Paul Hennessy, Email: (Company Number 01668331) [email protected] Tel: 0844 887 1480 TRADER DATA SYSTEMS LIMITED Daniel Paul Hennessy, Liquidator (Company Number 05553732) 31 August 2016 (2606742) TRADER FINANCE (2009) LIMITED (Company Number 06765198) TRADEMAIL HOLDINGS LIMITED ARISTA2606753 CAPITAL LIMITED (Company Number 05062938) (Company Number 07234271) TRADER MEDIA CORPORATION (2003) LIMITED Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, (Company Number 03592155) Borehamwood, Hertfordshire WD6 2FX TRADER MEDIA (EARLS COURT) GROUP LIMITED Principal trading address: C/O 68 St Margarets Road, Edgware, (Company Number 03944057) Middlesex, HA8 9UU TRADER MEDIA (EARLS COURT) HOLDINGS LIMITED (Company Number 03943514) TRADER MEDIA CORPORATION LIMITED (Company Number 04829865)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act A member entitled to attend and vote is entitled to appoint a proxy to 1986, that a General Meeting of the Members of the Company will be attend instead of him and such a proxy need not be a member of the held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, company. Borehamwood, Hertfordshire, WD6 2FX on 2 November 2016 at 10.30 Proxies to be used at the meeting must be lodged with the Liquidator am, for the purpose of having an account laid before them and to at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW receive the Liquidator’s final report, showing how the winding up of no later than 12 noon on the preceding day. the Company has been conducted and its property disposed of, and Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 of hearing any explanation that may be given by the Liquidator. Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and Any Member entitled to attend and vote at the above meeting is email address: 01737 830763 and [email protected]. Date of entitled to appoint a proxy to attend and vote instead of him, and Appointment: 5 April 2016. Alternative contact for enquiries on such proxy need not also be a Member. Proxies must be lodged at proceedings: Karen Synott (2606749) the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 1 November 2016 in order that the member be entitled to vote. 2606745BENCHMARK EXECUTIVE CONSULTING LIMITED Date of appointment: 23 March 2016 (Company Number 04405823) Office Holder details: Avner Radomsky, (IP No. 12290) of Valentine & Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Principal trading address: The Firs, Coaley, Dursley, Gloucestershire 2FX GL11 5DX For further details contact: Avner Radomsky, Tel: 020 8343 3710. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Alternative contact: Izbel Mengal. ACT 1986, that a final meeting of the above Company will be held at Avner Radomsky, Liquidator 11.00 am on 14 October 2016 at the offices of Hazlewoods LLP, 31 August 2016 (2606753) Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, hearing any 2605488BAGGERIDGE BRICK LIMITED explanations which may be given by the Liquidator and to consider (Company Number 00386775) whether the Liquidator be granted his release. A member who is BUILDING TRADE PRODUCTS LIMITED entitled to attend and vote at the meeting is entitled to appoint a (Company Number 06672790) proxy to attend and vote instead of him. A proxy holder need not be a GALILEO TRUSTEE LIMITED Member of the company. Proxies must be lodged at the offices of (Company Number 04375264) Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX RUDGWICK BRICK LIMITED by 12 noon on 13 October 2016. (Company Number 03592957) For further information please contact Peter Frost on 01242 680000, SANDTOFT TRADING LIMITED or by email at [email protected] (Company Number 01094518) Peter Frost, Liquidator (IP No 008935) Tim Walsh and Karen Dukes were appointed liquidators of the above 1 September 2016 (2606745) companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named BPM2606852 SOLUTIONS LIMITED companies will be held at the offices of PricewaterhouseCoopers LLP, (Company Number 07307307) Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October Registered office: 8a Carlton Crescent, Southampton, SO15 2EZ 2016 commencing at 10:00 am and thereafter at 15 minute intervals Principal trading address: 17 Priest Down, Beggarwood, Basingstoke, for the purpose of having accounts laid before the members showing RG22 4RY how each winding-up has been conducted and the property of each Notice is hereby given pursuant to Section 94 of the Insolvency Act company disposed of, and hearing any explanation that may be given 1986, that a General Meeting of the members of the above named by the Liquidator. Company will be held at the offices of Begbies Traynor (Central) LLP, A member entitled to attend and vote at the meetings may appoint a 8a Carlton Crescent, Southampton, SO15 2EZ on 7 October 2016 at proxy, who need not be a member, to attend and vote instead of him/ 10.00 am, for the purpose of having an Account laid before the her. Proxies must be lodged with us at the meeting address given Members, and to receive the joint liquidators’ report,showing how the above by not later than 12.00 hours on 6 October 2016. winding-up of the Company has been conducted and its property Further information: disposed of, and of hearing any explanation that may be given by the Re Office holders: Liquidators. Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Note: Any member entitled to attend and vote at the above meeting Re company in liquidation: may appoint a proxy, who need not also be a member of the Registered office address: Wienerberger House, Brooks Drive, Company, to attend and vote instead of the member. Proxies must be Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA lodged with the joint liquidators at their office address above no later Further information about these cases is available from Rob Ramsay than 12 noon on the business day prior to the meeting. Please note at the above office of PricewaterhouseCoopers LLP on 0113 289 that the joint liquidators and their staff will not accept receipt of 4567. (2605488) completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 24 March 2016. BARRETT2606749 RADIOLOGY SERVICES LIMITED Office Holder details: Francis Gavin Savage, (IP No. 009950) and Julie (Company Number 08464418) Anne Palmer, (IP No. 8835) both of Begbies Traynor (Central) LLP, 8a Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Carlton Crescent, Southampton, Hampshire, SO15 2EZ Surrey KT20 6QW Any person who requires further information may contact the Joint Principal trading address: 28 Terrapin Road, Tooting, London SW17 Liquidator on telephone 023 8021 9820. Alternatively enquiries can be 8QN made to Chris Tate by email at [email protected] or by Notice is hereby given, pursuant to Section 94 of the Insolvency Act telephone on 023 8021 9820. 1986, that a final meeting of the members of the above named Francis Gavin Savage, Joint Liquidator company will be held at Kingswood Court, 1 Hemlock Close, 31 August 2016 (2606852) Kingswood, Surrey KT20 6QW on 28 October 2016 at 11.00 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an CDL2606740 IT SOLUTIONS LIMITED explanation that may be given by the Liquidator, and also of (Company Number 08411596) determining the manner in which the books, accounts and documents Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 of the company and of the Liquidator shall be disposed of. 4DD Principal trading address: 30 Lingdale Road, Bournemouth, Dorset, BH6 5LA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 51 COMPANIES

Notice is hereby given that a final meeting of the members of CDL IT Any member entitled to attend and vote at the above meeting is Solutions Limited will be held at 3.00 pm on 28 October 2016. The entitled to appoint a proxy to attend and vote instead of him and such meeting will be held at the offices of S P Ford & Co. Limited, 2 Spring proxy need not also be a member. Proxies to be used at the meeting Close, Lutterworth, Leicestershire, LE17 4DD. The meeting is called must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, pursuant to Section 94 of the Insolvency Act 1986 for the purpose of The Pinnacle, 73 King Street, Manchester, M2 4NG no later than receiving an account showing the manner in which the winding-up of 12.00 noon on the business day preceding the meeting. the Company has been conducted and the property of the Company Date of Appointment: 24 February 2016 disposed of, and to receive any explanation that may be considered Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell necessary. Any member entitled to attend and vote at the meeting is Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG entitled to appoint a proxy to attend and vote on their behalf. A proxy For further details contact: Millie Baker, Email: need not be a member of the Company. The following resolutions will [email protected] Tel: 0161 907 4044. be considered at the meeting: That the Liquidator’s final report and John Paul Bell, Liquidator receipts and payments account be approved; That the Liquidator be 31 August 2016 (2606781) released and discharged. Proxies to be used at the meeting must be returned to the offices of S P Ford & Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, CONSTELLATION2606779 ENERGY COMMODITIES GROUP LIMITED LE17 4DD no later than 12 noon on the working day immediately (Company Number 05109213) before the meeting. Previous Name of Company: Fizzgove Limited Date of Appointment: 4 December 2015 Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Principal trading address: N/A Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Steve Ford, Email: [email protected] Tel: 1986 (as amended), that a final General Meeting of the Company will 01455 699737 be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A S P Ford, Liquidator 3BQ on 12 October 2016 at 10.00 am for the purpose of receiving an 31 August 2016 (2606740) account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. 2606813CHANGE DELIVERY LIMITED The meeting will also consider and, if thought fit, pass the following (Company Number 08824639) resolution: “That the Joint Liquidators’ statement of account for the Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 period of the liquidation be approved.” 4DD Any member of the Company entitled to attend and vote at the Principal trading address: 1 Churchill Place, London, E14 5HP meeting is entitled to appoint a proxy to attend and vote instead of Notice is hereby given that a final meeting of the members of the him/her. A proxy need not be a member of the Company. Proxy forms above named Company will be held at 1.00 pm on 28 October 2016. to be used at the meeting must be lodged with the Joint Liquidators The meeting will be held at the offices of S P Ford & Co. Limited, 2 at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA no Spring Close, Lutterworth, Leicestershire, LE17 4DD. later than 12.00 noon on the preceding business day. The meeting is called pursuant to Section 94 of the Insolvency Act Date of Appointment: 19 December 2013 1986 for the purpose of receiving an account showing the manner in Office Holder details: Stephen Roland Browne, (IP No. 009281) and which the winding-up of the Company has been conducted and the Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte property of the Company disposed of, and to receive any explanation LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ that may be considered necessary. Any member entitled to attend For further details contact: Lara Rosenbloom, Email: and vote at the meeting is entitled to appoint a proxy to attend and [email protected] or Tel: +44 20 7303 5813 vote on their behalf. A proxy need not be a member of the Company. Stephen Roland Browne, Joint Liquidator The following resolutions will be considered at the meeting: That the 31 August 2016 (2606779) Liquidator’s final report and receipts and payments account be approved; That the Liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of S P Ford & DAVID2606850 JEFFS AND ASSOCIATES LIMITED Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no (Company Number 05423807) later than 12 noon on the working day immediately before the Registered office: 11 Clifton Moor Business Village, James Nicolson meeting. Date of Appoitment: 22 March 2016. Link, Clifton Moor, York, YO30 4XG Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Principal trading address: (Formerly) 17 Old Mill Lane, Clifford, Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Wetherby, LS23 6LE Further details contact: Steve Ford, Email: [email protected] Tel: The Company was placed into members’ voluntary liquidation on 26 01455 699737 September 2014 and on the same date, David Adam Broadbent (IP S P Ford, Liquidator No. 009458) of Begbies Traynor (Central) LLP of 11 Clifton Moor 31 August 2016 (2606813) Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG was appointed as Liquidator of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general CHIMES2606781 HILL LIMITED meeting of the members of the Company will be held at the offices of (Company Number 08969875) Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 James Nicolson Link, Clifton Moor, York, YO30 4XG on 20 October King Street, Manchester, M2 4NG 2016 at 10.00 am for the purpose of having an account laid before the Principal trading address: Peterstone Cutting, Burnham Road, Wells- members and to receive the Liquidators’ report, showing how the Next-The-Sea, Norfolk, NR23 1RR winding up of the Company has been conducted and its property Notice is hereby given, pursuant to Section 94 of the Insolvency Act disposed of, and of hearing any explanation that may be given by the 1986, that a Final meeting of members will be held on 13 October Liquidator. 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, Any member entitled to attend and vote at the above meeting may 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the appoint a proxy, who need not be a member of the Company, to purpose of having an account laid before them, and to receive the attend and vote instead of the member. In order to be entitled to vote, report of the Liquidator showing how the winding up of the company proxies must be lodged with the Liquidator no later than 12 noon on has been conducted and its property disposed of and hearing any the business day prior to the meeting. explanations that may be given by the Liquidator. Any person who requires further information may contact the Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Ian Gostellow by e-mail at ian.gostellow@begbies- traynor.com or by telephone on 01904 479801. D A Broadbent, Liquidator 31 August 2016 (2606850)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

DBA2606816 PROPERTY ADVISORS LIMITED Proxies to be used at the meeting must be returned to the offices of S (Company Number 7486495) P Ford & Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, Registered office: 68 Ship Street, Brighton, East Sussex BN1 1AE. LE17 4DD no later than 12 noon on the working day immediately Former Registered Office: 9 Bridle Way, Surbiton Road, Kingston before the meeting. upon Thames KT1 2JW Date of appointment: 11 March 2016. Principal trading address: 44 Welbeck Street, London W1G 8DY Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Notice is hereby given pursuant to section 94 of the INSOLVENCY Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD ACT 1986 that a general meeting of the above named company will For further details contact: Steve Ford, Email: [email protected] Tel: be held at 68 Ship Street, Brighton, East Sussex, BN1 1AE, on 17th 01455 699737. October 2016 at 11.00 am precisely for the purpose of having an S P Ford, Liquidator account laid before the members and to receive the report of the 31 August 2016 (2606783) Liquidator showing how the winding up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator and to consider whether the EWAICHHA2606778 LIMITED Liquidator should be released in accordance with Section 173(2)(d) of (Company Number 08132638) the INSOLVENCY ACT 1986. Any member entitled to attend and vote Registered office: 2 Axon, Commerce Road, Lynchwood, is entitled to appoint a proxy to attend and vote instead of him and Peterborough PE2 6LR such proxy need not also be a member. Principal trading address: 17 Park View, Barton Seagrave, Kettering W J J Knight - Liquidator (IP No. 2236) (Appointed 25th January 2016) NN15 6WP Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, Notice is hereby given that, pursuant to Section 94 of the Insolvency email: [email protected] Act 1986, the Final General Meeting of the company will be held at Alternate contact: Gabriela Gazova the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, 31 August 2016 (2606816) Leicestershire, LE12 7NN on 19 October 2016 at 10.00 am to have an account laid before them showing how the winding up has been conducted and the property of the company disposed of and to hear 2606741DEREK BARLOW INVESTMENTS LIMITED any explanations that may be given by the liquidator. (Company Number 03273022) A member entitled to attend and vote at the above meeting is entitled Registered office: 30 Gild House, 70-74 Norwich Avenue West, to appoint a proxy, who need not be a member of the company, to Bournemouth BH2 6AW attend and vote instead of them. A form of proxy must be lodged with Principal trading address: 30 Gild House, 70-74 Norwich Avenue me no later than 12.00 noon on 18 October 2016. West, Bournemouth BH2 6AW Date of Appointment: 18 December 2015. Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell 1986, that a General Meeting of the members of the above named Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Company will be held at the offices of Begbies Traynor (Central) LLP, Peterborough PE2 6LR 8a Carlton Crescent, Southampton, SO15 2EZ on 7 October 2016 at In the event of any questions regarding the above please contact 11.00 am, for the purpose of having an Account laid before the Graham Stuart Wolloff on 01733 235253. Members, and to receive the joint liquidators’ report,showing how the G S Wolloff, Liquidator winding-up of the Company has been conducted and its property 30 August 2016 (2606778) disposed of, and of hearing any explanation that may be given by the Liquidators. Note: Any member entitled to attend and vote at the above meeting GRAYGUIDES2606851 LIMITED may appoint a proxy, who need not also be a member of the (Company Number 06667666) Company, to attend and vote instead of the member. Proxies must be Registered office: 11 Clifton Moor Business Village, James Nicholson lodged with the joint liquidators at their office address above no later Link, Clifton Moor, York, YO30 4XG than 12 noon on the business day prior to the meeting. Please note Principal trading address: (Formerly) Well Close, Muker, Richmond, that the joint liquidators and their staff will not accept receipt of DL11 6GH completed proxy forms by email. Submission of proxy forms by email The Company was placed into members’ voluntary liquidation on 15 will lead to the proxy being held invalid and the vote not cast. September 2014 and on the same date, David Adam Broadbent (IP Date of Appointment: 18 March 2016. No. 009458) of Begbies Traynor (Central) LLP of 11 Clifton Moor Office Holder details: Francis Gavin Savage, (IP No. 009950) and Julie Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Anne Palmer, (IP No. 8835) both of Begbies Traynor (Central) LLP, 8a was appointed as Liquidator of the Company. Notice is hereby given Carlton Crescent, Southampton, Hampshire, SO15 2EZ pursuant to Section 94 of the Insolvency Act 1986, that a general Further details contact: Shani Roche, Tel: 02380 219824 meeting of the members of the Company will be held at the offices of Francis Gavin Savage, Joint Liquidator Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, 31 August 2016 (2606741) James Nicolson Link, Clifton Moor, York, YO30 4XG on 2 November 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the Liquidator’s report, showing how the DJH2606783 ADVISORY LIMITED winding up of the Company has been conducted and its property (Company Number 08549491) disposed of, and of hearing any explanation that may be given by the Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Liquidator. 4DD Any member entitled to attend and vote at the above meeting may Principal trading address: 172 Amyand Park Road, Twickenham, TW1 appoint a proxy, who need not be a member of the Company, to 3HY attend and vote instead of the member. In order to be entitled to vote, Notice is hereby given that a final meeting of the members of DJH proxies must be lodged with the Liquidator no later than 12 noon on Advisory Limited will be held at 10.00 am on 28 October 2016. The the business day prior to the meeting. meeting will be held at the offices of S P Ford & Co. Limited, 2 Spring Any person who requires further information may contact the Close, Lutterworth, Leicestershire, LE17 4DD. The meeting is called Liquidator by telephone on 01904 479801. Alternatively enquiries can pursuant to Section 94 of the Insolvency Act 1986 for the purpose of be made to Ian Gostellow by e-mail at ian.gostellow@begbies- receiving an account showing the manner in which the winding-up of traynor.com or by telephone on 01904 479801 the Company has been conducted and the property of the Company D A Broadbent, Liquidator disposed of, and to receive any explanation that may be considered 31 August 2016 (2606851) necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the Liquidator’s final report and receipts and payments account be approved; That the Liquidator be released and discharged.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 53 COMPANIES

GUARANTEED2606796 BUSINESS LIMITED Re Office holders: (Company Number 04743791) Office holder licence numbers: Emma Cray: 17450; Stephen Cave: Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY 10730 Principal trading address: 40 Sharmans Cross Road, Solihull, West Re company in liquidation: Midlands, B91 1RQ Registered office address: C/O Tlt Solicitors Montgomery House, 3rd NOTICE IS HEREBY GIVEN that a final meeting of the members of And 4th Floor, 29 - 31 Montgomery Street, Belfast, Northern Ireland, Guaranteed Business Limited will be held at 11:00 am on 18 October BT1 4NX 2016. The meeting will be held at the offices of Bretts Business Further information about this case is available from Rob Ramsay at Recovery Limited, 141 Parrock Street, Gravesend, Kent DA12 1EY. the above office of PricewaterhouseCoopers LLP on 0113 289 4567. The meeting is called pursuant to Section 94 of the INSOLVENCY (2605679) ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted KILMERSDON2606785 LIMITED and the property of the company disposed of, and to receive any (Company Number 06280639) explanation that may be considered necessary. Any member entitled Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 to attend and vote at the meeting is entitled to appoint a proxy to King Street, Manchester, M2 4NG attend and vote on their behalf. A proxy need not be a member of the Principal trading address: 68 School Lane, Kilmersdon, Radstock, company. Somerset, BA3 5TE The following resolutions will be considered at the meeting: Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1. That the liquidator’s final report and receipts and payments 1986, that a Final meeting of members will be held on 12 October account be approved. 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd 2. That the liquidator be released and discharged. Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Proxies to be used at the meeting must be returned to the offices of purpose of having an account laid before them, and to receive the Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, report of the Liquidator showing how the winding up of the company Kent, DA12 1EY no later than 12.00 noon on the working day has been conducted and its property disposed of and hearing any immediately before the meeting. explanations that may be given by the Liquidator. Name of Insolvency Practitioner calling the meeting: Isobel Susan Any member entitled to attend and vote at the above meeting is Brett (IP Number: 9643), 141 Parrock Street, Gravesend, Kent, DA12 entitled to appoint a proxy to attend and vote instead of him and such 1EY proxy need not also be a member. Proxies to be used at the meeting Contact Name: Victoria Edwards, Email Address: must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, [email protected] Telephone Number: 01474 532862 The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Isobel Susan Brett, Liquidator 12.00 noon on the business day preceding the meeting. 26 August 2016 (2606796) Date of Appointment: 8 October 2015. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG 2606784H SQUARED LIMITED For further details contact: Millie Baker, Email: (Company Number 04586867) [email protected] Tel: 0161 907 4044. Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN John Paul Bell, Liquidator Principal trading address: Grange Farm Business Park, Grange Road, 31 August 2016 (2606785) Hugglescote, Leicestershire, LE67 2BT Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the company will be held at LEARNING2606795 DEVELOPMENTS OVERSEAS LIMITED the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, (Company Number 05006416) Leicestershire, LE12 7NN on the 20 October 2016 at 10.00 am to Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, have an account laid before it showing how the winding up has been Wilmslow Road, Didsbury, Manchester, M20 5PG conducted and the property of the company disposed of and to hear Principal trading address: Malvern House, 200 Pentonville Road, any explanation that may be given by the liquidator. London, N1 9JP A member entitled to attend and vote at the above meetings is Notice is hereby given pursuant to Section 94 of the Insolvency Act entitled to appoint a proxy, who need not be a member of the 1986 that a General Meeting of the members of the above-named company, to attend and vote instead of them. A form of proxy must company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, be lodged with me no later than 12.00 noon on the 19 October 2016. Wilmslow Road, Didsbury, Manchester, M20 5PG on 5 October 2016 Date of appointment: 5 June 2015. at 10.00 am, for the purpose of showing how the winding-up has Office Holder details: David John Watchorn, (IP No. 8686) of Elwell been conducted and the property of the Company disposed of, and Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 of hearing an explanation that may be given by the Liquidator, 7NN considering the Liquidator’s release and approving the final report. In the event of any questions regarding the above please contact Proxies to be used at the meetings must be lodged with the David John Watchorn on 01509 815150. Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester, D J Watchorn, Liquidator M20 5PG no later than 12.00 noon on the preceding day. 31 August 2016 (2606784) Date of appointment: 26 April 2016. Office Holder details: Claire L Dwyer, (IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester IRISH2605679 AUTO TRADER LIMITED M20 5PG (Company Number NI029022) For further details contact: Ian Jones, Email: [email protected] Tel: Emma Cray and Stephen Cave were appointed liquidators of the 0161 438 8555. above company on 24 March 2016. Claire L Dwyer, Liquidator Notice is hereby given, as required by Section 94 of the Insolvency 30 August 2016 (2606795) Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October LONDON2606814 & COUNTY HOUSING LIMITED 2016 commencing at 11:15 am for the purpose of having accounts (Company Number 06010868) laid before the members showing how the winding-up has been Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, conducted and the property of the company disposed of, and hearing Borehamwood, Hertfordshire, WD6 2FX any explanation that may be given by the Liquidator. Principal trading address: 303 West End Lane, Wet Hampstead, A member entitled to attend and vote at the meeting may appoint a London, NW6 1RD proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information:

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Alyson Minton, Email: [email protected] 1986, that a General Meeting of the Members of the Company will be Tel: 023 8033 5888. held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Matthew Fox, Joint Liquidator Borehamwood, Hertfordshire, WD6 2FX on 2 November 2016 at 10.00 31 August 2016 (2606786) am, for the purpose of having an account laid before them and to receive the Liquidator’s final report, showing how the winding up of the Company has been conducted and its property disposed of, and 2606793PC ENGINEERING CONSULTING LIMITED of hearing any explanation that may be given by the Liquidator. (Company Number 09110328) Any Member entitled to attend and vote at the above meeting is Registered office: Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 entitled to appoint a proxy to attend and vote instead of him, and King Street, Manchester, M2 4NG such proxy need not also be a Member. Proxies must be lodged at Principal trading address: 5 Dee Hills Park, Chester, CH3 5AR the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 1 1986, that a Final meeting of members will be held on 12 October November 2016 in order that the member be entitled to vote. 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Date of Appointment: 25 November 2014 Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Office Holder details: Avner Radomsky, (IP No. 12290) of Valentine & purpose of having an account laid before them, and to receive the Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 report of the Liquidator showing how the winding up of the company 2FX has been conducted and its property disposed of and hearing any For further details contact: Avner Radomsky, Tel: 020 8343 3710. explanations that may be given by the Liquidator. Alternative contact: Izbel Mengal Any member entitled to attend and vote at the above meeting is Avner Radomsky, Liquidator entitled to appoint a proxy to attend and vote instead of him and such 30 August 2016 (2606814) proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 2606797NEPTUNE PRODUCTS LTD 12.00 noon on the business day preceding the meeting. (Company Number 05115876) Date of Appointment: 9 February 2016 Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Borehamwood, Hertfordshire, WD6 2FX Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Principal trading address: 45 Mymms Drive, Brookmans Park, For further details contact: Millie Baker, Email: Hatfield, Hertfordshire, AL9 7AE [email protected] Tel: 0161 907 4044. Notice is hereby given, pursuant to Section 94 of the Insolvency Act John Paul Bell, Liquidator 1986, that a General Meeting of the Members of the Company will be 30 August 2016 (2606793) held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 1 November 2016 at 10.00 am, for the purpose of having an account laid before them and to QH2606791 2006 LIMITED receive the Liquidator’s final report, showing how the winding up of (Company Number 08936386) the Company has been conducted and its property disposed of, and Registered office: 100 St James Road, Northampton, NN5 5LF of hearing any explanation that may be given by the Liquidator. Principal trading address: The Lodge High Street, Odell, Bedford, Any Member entitled to attend and vote at the above meeting is Bedfordshire, MK43 7BB entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given pursuant to Section 94 of the Insolvency Act such proxy need not also be a Member. Proxies must be lodged at 1986 that a final meeting of members of the above Company will be the offices of Valentine & Co, 5 Stirling Court, Stirling Way, held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 31 October Woodlands Business Park, Linford Wood West, , MK14 2016 in order that the member be entitled to vote. 6FG on 3 November 2016 at 12.00 noon. Date of appointment: 3 December 2015 The purpose of the meeting is for the Joint Liquidators’ account to be Office Holder details: Avner Radomsky, (IP No. 12290) of Valentine & laid down before the meetings, showing how the winding up has been Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 conducted and the Company’s property disposed of, together with 2FX any further explanations that may be given. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Proxies and proofs of debt to be used at the meeting must be lodged Alternative contact: Izbel Mengal with the Company at its registered office at 100 St James Road, Avner Radomsky, Liquidator Northampton, NN5 5LF, not later than 12.00 noon on 2 November 30 August 2016 (2606797) 2016. Date of Appointment: 9 June 2015. Office Holder details: Thomas Edward Guthrie, (IP No. 15012) and Peter John Windatt, (IP No. 008611) both of BRI Business Recovery NORTH2606786 BRIDGE ASSET MANAGEMENT LIMITED and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, (Company Number 04623697) Linford Wood West, Milton Keynes, MK14 6FG Registered office: CVR Global LLP, 5 Prospect House, Meridian For further details contact: Jean Armstrong, Telephone: 01908 Cross, Ocean Way, Southampton, SO14 3TJ 317387. Principal trading address: 42 Brook Street, London, W1K 5DB Thomas Edward Guthrie and Peter John Windatt, Joint Liquidators Notice is hereby given, pursuant to Section 94 of the Insolvency Act 31 August 2016 (2606791) 1986 (as amended) that a final meeting of the members of the above named Company will be held at 5 Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 3TJ on 18 October 2016 at 11.00 QKR2606812 CORPORATION MANAGEMENT (UK) LIMITED am, for the purpose of receiving an account showing the manner in (Company Number 08136349) which the winding up has been conducted and the property of the Registered office: 1 More London Place, London, SE1 2AF Company disposed of, and of hearing any explanation that may be Principal trading address: N/A given by the Liquidators. Notice is hereby given, pursuant to Section 94 of the Insolvency Act A member entitled to vote at the above meetings may appoint a proxy 1986 that the final general meeting of the shareholders of the to attend and vote instead of him. Proxies to be used at the meetings Company will be held at Ernst & Young LLP, 1 More London Place, must be lodged with the Liquidator at CVR Global LLP, 5 Prospect London, SE1 2AF on 5 October 2016 at 10.00 am for the purposes of House, Meridian Cross, Ocean Way, Southampton, SO14 3TJ, no having an account laid before them showing how the winding up has later than 12.00 noon on the preceding business day. been conducted and the property of the Company has been disposed Date of appointment: 1 March 2016. of and to hear any explanation that may be given by the Joint Office Holder details: Matthew Fox and Lee De'ath, (IP Nos. 9325 and Liquidators. 9316) both of CVR Global LLP, 20 Brunswick Place, Southampton, SO15 2AQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 55 COMPANIES

Members wishing to vote at the meeting must (unless they are SGHR2606787 CONSULTING LTD individual members attending in person) have lodged their proxies (Company Number 09041000) with the Joint Liquidators at Ernst & Young LLP, 1 More London Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Place, London, SE1 2AF by 12 noon on the business day before the 4DD date of the meeting Principal trading address: 18 Whiteley Road, London, SE19 1JT Date of appointment: 6 August 2015. Notice is hereby given that a final meeting of the members of the Office Holder details: Angela Swarbrick and Stuart Gardner (IP No. above named Company will be held at 12.00 noon on 28 October 9431 and 1855) both of Ernst & Young LLP, 1 More London Place, 2016. The meeting will be held at the offices of S P Ford & Co. London SE1 2AF Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. For further details contact: The Joint Liquidators, Tel: 020 7951 2093. The meeting is called pursuant to Section 94 of the Insolvency Act Alternative contact: Maria Holmes. 1986 for the purpose of receiving an account showing the manner in Angela Swarbrick, Joint Liquidator which the winding-up of the Company has been conducted and the 02 September 2016 (2606812) property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and 2606800RICHARD HOCHFELD (GROUP) LIMITED vote on their behalf. A proxy need not be a member of the Company. (Company Number 04366202) The following resolutions will be considered at the meeting: That the Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Liquidator’s final report and receipts and payments account be Surrey KT20 6QW approved; That the Liquidator be released and discharged. Proxies to Principal trading address: Orchard Place, Comp Road, Borough be used at the meeting must be returned to the offices of S P Ford & Green, Kent TN15 8LW Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no Notice is hereby given, pursuant to Section 94 of the Insolvency Act later than 12 noon on the working day immediately before the 1986, that a final meeting of the members of the above named meeting. company will be held at Kingswood Court, 1 Hemlock Close, Date of Appointment: 22 March 2016. Kingswood, Surrey KT20 6QW on 28 October 2016 at 10.00 am, for Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & the purpose of showing how the winding up has been conducted and Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD the property of the company disposed of, and of hearing an Further details contact: Steve Ford, Email: [email protected] Tel: explanation that may be given by the Liquidator, and also of 01455 699737 determining the manner in which the books, accounts and documents S P Ford, Liquidator of the company and of the Liquidator shall be disposed of. 31 August 2016 (2606787) A member entitled to attend and vote is entitled to appoint a proxy to attend instead of him and such a proxy need not be a member of the company. SHCL2605263 (SL) HOLDCO LIMITED Proxies to be used at the meeting must be lodged with the Liquidator (Company Number 09631797) at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Registered office: 35 Ludgate Hill, Birmingham, B3 1EH no later than 12 noon on the preceding day. Principal trading address: Non trading Company Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Date of Appointment: 3 July 2015 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of email address: 01737 830763 and [email protected]. Date of the above named Company has been summoned by me, M D Hardy, Appointment: 16 March 2016. Alternative contact for enquiries on Office Holder Number 9160 the Liquidator of the above Company, proceedings: Karen Synott (2606800) under Section 94 of the Insolvency Act 1986. The Meeting will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH telephone number 0121 200 2962 on 26 SCALAGILITY2606780 LIMITED October 2016 at 3:00 pm, for the purposes of having a final account (Company Number 09079188) laid before them by the Liquidator, showing the manner in which the Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 winding-up of the said Company has been conducted, and the 4DD property of the Company disposed of and of hearing any explanation Principal trading address: 13B Vanbrugh Hill, London, SE3 7UE that may be given by the Liquidator. Notice is hereby given that a final meeting of the members of the Members can also contact Kate Jones on 0121 200 2962 or via email above named Company will be held at 11.00 am on 28 October 2016. at the following address, [email protected]. The meeting will be held at the offices of S P Ford & Co. Limited, 2 Any proof or proxy to be used at this meeting should be forwarded to Spring Close, Lutterworth, Leicestershire, LE17 4DD. the above address by 12:00 noon on 25 October 2016. The meeting is called pursuant to Section 94 of the Insolvency Act Dated This 1 September 2016 1986 for the purpose of receiving an account showing the manner in Matthew Douglas Hardy , Liquidator which the winding-up of the Company has been conducted and the 35 Ludgate Hill, Birmingham B3 1EH (2605263) property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and STUBBERFIELDS2606794 GARAGE ST.LEONARDS LIMITED vote on their behalf. A proxy need not be a member of the Company. (Company Number 00743623) The following resolutions will be considered at the meeting: That the Registered office: Bridge House, London Bridge, London SE1 9QR Liquidator’s final report and receipts and payments account be Principal trading address: Greytown House, 221-227 High Street, approved; That the Liquidator be released and discharged. Proxies to Orpington, Kent BR6 0NZ be used at the meeting must be returned to the offices of S P Ford & Notice is hereby given that a Final Meeting of the Members of the Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no above named Company will be held at the offices of Wilkins Kennedy later than 12 noon on the working day immediately before the LLP, Bridge House, London Bridge, London SE1 9QR, on 31 October meeting. Date of Appointment: 17 March 2016. 2016 at 10.00 am. The Meeting is called pursuant to Section 94 of the Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Insolvency Act 1986, for the purpose of receiving an account showing Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD the manner in which the winding-up of the Company has been Further details contact: Steve Form, Email: [email protected] Tel: conducted and the property of the Company disposed of, and to 01455 699737. receive any explanation that may be considered necessary. Any S P Ford, Liquidator Member entitled to attend and vote at the meeting is entitled to 31 August 2016 (2606780) appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The following resolutions will be considered at the meeting: That the Notice is hereby given that a final meeting of the members of the Joint Liquidators receive their release. Proxies to be used at the above named Company will be held at 2.00 pm on 28 October 2016. meeting must be returned to the offices of Wilkins Kennedy LLP, The meeting will be held at the offices of S P Ford & Co. Limited, 2 Bridge House, London Bridge, London SE1 9QR no later than 12.00 Spring Close, Lutterworth, Leicestershire, LE17 4DD. The meeting is noon on the working day immediately before the meeting. called pursuant to Section 94 of the Insolvency Act 1986 for the Date of Appointment: 4 April 2016. purpose of receiving an account showing the manner in which the Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and winding-up of the Company has been conducted and the property of Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, the Company disposed of, and to receive any explanation that may be Bridge House, London Bridge, London SE1 9QR considered necessary. Any member entitled to attend and vote at the Further details contact: Chloe Charlesworth, Email: meeting is entitled to appoint a proxy to attend and vote on their [email protected] or Tel: 0207 403 1877 behalf. A proxy need not be a member of the Company. Anthony Malcolm Cork, Joint Liquidator The following resolutions will be considered at the meeting: That the 30 August 2016 (2606794) Liquidator’s final report and receipts and payments account be approved; That the Liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of S P Ford & 2606789SUMMER IN FEBRUARY FILM LIMITED Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no (Company Number 7816437) later than 12 noon on the working day immediately before the Registered office: 68 Ship Street, Brighton, East Sussex BN1 1AE. meeting. Former Registered Office: Lion House, Red Lion Street, London Date of Appointment: 30 March 2016 WC1R 4GB Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Principal trading address: 195 Wardour Street, London W1F 8ZG Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Notice is hereby given pursuant to section 94 of the INSOLVENCY Further details contact: Steve Ford, Email: [email protected] Tel: ACT 1986 that a general meeting of the above named company will 01455 699737 be held at 68 Ship Street, Brighton, East Sussex, BN1 1AE, on 14th S P Ford, Liquidator October 2016 at 11.00 am precisely for the purpose of having an 31 August 2016 (2606853) account laid before the members and to receive the report of the Liquidator showing how the winding up has been conducted and the property of the company disposed of and of hearing any explanation TEMPLECO2606782 679 LIMITED that may be given by the Liquidator and to consider whether the (Company Number 08006241) Liquidator should be released in accordance with Section 173(2)(d) of TEMPLECO 680 LIMITED the INSOLVENCY ACT 1986. Any member entitled to attend and vote (Company Number 08006245) is entitled to appoint a proxy to attend and vote instead of him and TEMPLECO 681 LIMITED such proxy need not also be a member. (Company Number 08006249) W J J Knight - Liquidator (IP No. 2236) (Appointed 23rd February Registered office: All at - David Rubin & Partners, 26-28 Bedford Row, 2016) London, WC1R 4HE Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, Principal trading address: All at - 5th Floor, 89 New Bond Street, email: [email protected] London, W1S 1DA Alternate contact: Gabriela Gazova Notice is hereby given pursuant to section 94 of the Insolvency Act 31 August 2016 (2606789) 1986 that meetings of the Members of the above-named Companies will be held at 26-28 Bedford Row, London WC1R 4HE, on 12 October 2016 at 10.00 am, 10.10 am and 10.15 am respectively, for 2606806SWEET VALLEY SOLUTIONS LIMITED the purpose of having an Account laid before them, and to receive the (Company Number 02997362) Liquidator’s report showing how each winding-up has been Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 conducted and the property of the Companies disposed of, and of Tunsgate, Guildford, Surrey GU1 3QT hearing any explanation that may be given by the Liquidator. Principal trading address: Astra House, The Common, Cranleigh, Any Member entitled to attend and vote at the above-mentioned Surrey GU6 8RX Meeting is entitled to appoint a proxy to attend and vote instead of Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act him, and such proxy need not also be a Member. Proxies to be used 1986, that a Final Meeting of the members will be held on 7 October at the meetings must be lodged with the liquidator at David Rubin & 2016 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw Partners, 26-28 Bedford Row, London WC1R 4HE not later than House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of 12.00 noon on the business day before the day of the meetings in having an account laid before them and to receive the report of the order to be entitled to vote at the meetings. Liquidators showing how the winding up of the Company has been Date of Appointment: 3 November 2015 conducted and its property disposed of, and of hearing any Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & explanation that may be given by the Liquidators. Proxies to be used Partners, 26-28 Bedford Row, London, WC1R 4HE at the meeting must be lodged with the Liquidators at 2nd Floor, For further details contact: Tel: 020 7400 7900. Alternative contact: Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than Edward Willmott 12.00 noon on the business day preceding the meeting. Paul Appleton, Liquidator Date of Appointment: 4 December 2015. 31 August 2016 (2606782) Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT WOODFORD2606805 AND COMPANY (SURVEYORS) LIMITED For further details contact: Dermot Coakley or Michael Bowell, E-mail: (Company Number 02801065) [email protected], Tel: 0845 310 2776. Alternative contact: Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Shaun Walker. Southampton SO32 2HQ Dermot Coakley and Michael Bowell, Joint Liquidators Notice is hereby given, in pursuance of Section 94 of the Insolvency 01 September 2016 (2606806) Act 1986 that a General Meeting of the above named company will be held at 2 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ on 6 October 2016 at 11.30 am for the purpose of having TAILORED2606853 INSIGHTS LTD an account laid before the members showing the manner in which the (Company Number 07692939) winding up has been conducted and the property of the Company Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 disposed of and of hearing any explanation that may be given by the 4DD Liquidator. Principal trading address: 1 Spean Drive, Nottingham, NG8 3NQ Simon Lowes, Liquidator, IP No. 9194. Appointed Liquidator on 10 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 57 COMPANIES

Further information about this case is available from the offices of ALIDA2606750 SECURITIES LIMITED AshtonsJWD telephone 01329 834040, fax 01329 834041. The (Company Number 01108475) Directors and Licensed Insolvency Practitioners in this office are Registered office: c/o Brockhurst Davies, 11 The Office Village, North Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). Road, Loughborough LE11 1QJ 30 August 2016 (2606805) Principal trading address: Unit 11, The Office Village, North Road, Loughborough, Leicestershire LE11 1QJ Notice is hereby given that the Creditors of the above named NOTICES TO CREDITORS Company are required, on or before 12 October 2016 to send their names and addresses and particulars of their debts or claims and the 2606739A & K CAPITAL LIMITED names and addresses of their solicitors (if any) to Andrew Philip Wood (Company Number 07501008) and Lisa Jane Hogg of Wilson Field Limited, The Manor House, 260 Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Principal trading address: 1 Highgate Close, Highgate, London, N6 Company, and, if so required by notice in writing from the Joint 4SD Liquidators, by their solicitors or personally, to come in and prove NOTICE IS HEREBY GIVEN that the creditors of the above named their debts or claims at such time and place as shall be specified in company which is being voluntarily wound up, are required, on or any such notice, or in default thereof they will be excluded from the before 30 September 2016 to prove their debts by sending to the benefit of any distribution made before such debts are proved. undersigned Isobel Susan Brett of Bretts Business Recovery Limited, The Directors of the Company have made a Declaration of Solvency, 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the and the Company is being wound up for the purposes of distributing company, written statements of the amounts they claim to be due to the assets of the Company once all claims have been settled. Note: them from the company and, if so requested, to provide such further This notice is purely formal. All known creditors have been or will be details or produce such documentary evidence as may appear to the paid in full. liquidator to be necessary. A creditor who has not proved this debt Date of Appointment: 25 August 2016 before the declaration of any dividend is not entitled to disturb, by Office Holder details: Andrew Philip Wood,(IP No. 9148) and Lisa Jane reason that he has not participated in it, the distribution of that Hogg,(IP No. 9037) both of Wilson Field Limited, The Manor House, dividend or any other dividend declared before his debt was proved. 260 Ecclesall Road South, Sheffield, S11 9PS. Isobel Susan Brett (IP Number: 9643), 141 Parrock Street, Gravesend, The Joint Liquidators can be contacted by Tel: 0114 235 6780. Kent, DA12 1EY. Date of Appointment: 23 August 2016 Alternative contact: Phil Stone. Alternative Contact: Leigh Waters, Email Address: Andrew Philip Wood and Lisa Jane Hogg, Joint Liquidators [email protected] Telephone: 01474 532862 31 August 2016 (2606750) THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Isobel Susan Brett, Liquidator ALTNACRAIG2606691 SHIPPING PLC 26 August 2016 (2606739) (Company Number 02188048) Registered office: The Orchard, Deanfield, Saunderton, High Wycombe, Bucks HP14 4JR ALGORITHMICS2604794 VENTURES LIMITED Principal trading address: c/o Wilson ASA, Bradbenken 1, P.O. Box (Company Number 06054954) 4145, Sandviken, N-5835 Bergen, Norway Registered office: PO Box 41, North Harbour, Portsmouth PO6 3AU Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Principal trading address: PO Box 41, North Harbour, Portsmouth 1986 (as amended), that the creditors of the above named company, PO6 3AU which is being voluntarily wound up, are required on or before 30th (In Members’ Voluntary Liquidation) (“the Company”) September 2016, to send their names and addresses along with and descriptions and full particulars of their debts or claims and the In the matter of the Insolvency Act 1986 and the Insolvency Rules names and addresses of their solicitors (if any), to David Andrew 1986 Butler of Barclays House, Gatehouse Way, Aylesbury, Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Buckinghamshire HP19 8DB and, if so required by notice in writing Rules 1986, that the Joint Liquidators of the Company intend to make from the Liquidator of the company or by the Solicitors of the a final distribution to creditors. Creditors are required to prove their Liquidator, to come in and prove their debts or claims at such time debts on or before 14 October 2016 by sending full details of their and place as shall be specified in such notice, or in default thereof claims to the Joint Liquidators at KPMG Restructuring, 15 Canada they will be excluded from the benefit of any dividend paid before Square, London E14 5GL. Creditors must also, if so requested by the such debts/claims are proved. It is anticipated that all known creditors Joint Liquidators, provide such further details and documentary will be paid in full. evidence to support their claims as the Joint Liquidators deem Office Holder Details: David Andrew Butler (IP number 8695) of necessary. Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, The intended distribution is a final distribution and may be made Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 31 without regard to any claims not proved by 14 October 2016. Any August 2016. Further information about this case is available from creditor who has not proved his debt by that date, or who increases Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 the claim in his proof after that date, will not be entitled to disturb the 433303 or at [email protected]. intended final distribution. The Joint Liquidators intend that, after David Andrew Butler , Liquidator paying or providing for a final distribution in respect of creditors who Dated 31 August 2016 (2606691) have proved their claims, all funds remaining in the Joint Liquidators’ hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. BAMBRA2606771 CROSSING LIMITED The Company is able to pay all its known liabilities in full. (Company Number 09041421) Office Holder Details: John David Thomas Milsom and Mark Jeremy Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, London, SW19 5EE London E14 5GL. Date of Appointment: 24 August 2016. Further Principal trading address: 59C Broadhurst Gardens, London, NW6 information about this case is available from Laura Williamson at the 3QT offices of KPMG LLP on +44 (0) 20 7311 8208 or at Notice is hereby given that the creditors of the above named [email protected]. Company are required, on or before the 05 October 2016 to send John Milsom , Joint Liquidator their names and addresses and particulars of their debts or claims Dated 2 September 2016 (2604794) and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES debts or claims at such time and place as shall be specified in any For further details contact: Millie Baker, Email: such notice, or in default thereof, they will be excluded from the [email protected], Tel: 0161 907 4044 benefit of any distribution made before such debts are proved. Note: John Paul Bell, Liquidator This notice is purely formal. All known creditors have been or will be 31 August 2016 (2606764) paid in full. Date of Appointment: 18 August 2016 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon FASTNET2606757 TECHNOLOGIES LIMITED Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, (Company Number 07379808) Hants SO50 9DR. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 For further details contact: James Stephen Pretty, Email: King Street, Manchester M2 4NG [email protected]. Tel: 02380 651441 Principal trading address: 89A Greenwich South Street, Greenwich, James Stephen Pretty, Liquidator London SE10 8NT 31 August 2016 (2606771) Notice is hereby given that the creditors of the above-named Company are required on or before 27 September 2016 to send their names and addresses and particulars of their debts or claims, and the 2605279CLOUDANT LIMITED names and addresses of the solicitors (if any) to John Paul Bell, (Company Number 08010476) Liquidator of the said Company, at Clarke Bell Limited, 3rd Floor, The Registered office: PO Box 41 North Harbour, Portsmouth, Hampshire Pinnacle, 73 King Street, Manchester M2 4NG and if so required by PO6 3AU notice in writing from the Liquidator, by their Solicitors or personally, Principal trading address: PO Box 41 North Harbour, Portsmouth, to come in and prove their said debts or claims at such time and Hampshire PO6 3AU place as shall be specified in such notice, or in default thereof they (In Members’ Voluntary Liquidation) (“the Company”) will be excluded from the benefit of any such distribution made before and such debts are proved. In the matter of the Insolvency Act 1986 and the Insolvency Rules Note: This notice is purely formal. All known creditors have been, or 1986 shall be paid in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Date of Appointment: 26 August 2016 Rules 1986, that the Joint Liquidators of the Company intend to make Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell a final distribution to creditors. Creditors are required to prove their Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 debts on or before 14 October 2016 by sending full details of their 4NG. claims to the Joint Liquidators at KPMG Restructuring, 15 Canada For further details contact: Millie Baker, Email: Square, London E14 5GL. Creditors must also, if so requested by the [email protected], Tel: + 44 (0161) 907 4044. Joint Liquidators, provide such further details and documentary John Paul Bell, Liquidator evidence to support their claims as the Joint Liquidators deem 31 August 2016 (2606757) necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 14 October 2016. Any FRESH2606762 APPROACH CONSULTANCY LTD creditor who has not proved his debt by that date, or who increases (Company Number 07295555) the claim in his proof after that date, will not be entitled to disturb the Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 intended final distribution. The Joint Liquidators intend that, after King Street, Manchester, M2 4NG paying or providing for a final distribution in respect of creditors who Principal trading address: Beechways, Green Lane, Wyton, have proved their claims, all funds remaining in the Joint Liquidators’ Huntingdon, PE28 2AP hands following the final distribution to creditors shall be distributed Notice is hereby given that the creditors of the above-named to the shareholders of the Company absolutely. company are required on or before 27 September 2016 to send their The Company is able to pay all its known liabilities in full. names and addresses and particulars of their debts or claims, and the Office Holder Details: John David Thomas Milsom and Mark Jeremy names and addresses of the solicitors (if any) to John Paul Bell, Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The London E14 5GL. Date of Appointment: 23 August 2016. Further Pinnacle, 73 King Street, Manchester M2 4NG and if so required by information about this case is available from Laura Williamson at the notice in writing from the Liquidator, by their Solicitors or personally, offices of KPMG LLP on +44 (0) 20 7311 8208 or at to come in and prove their said debts or claims at such time and [email protected]. place as shall be specified in such notice, or in default thereof they John Milsom , Joint Liquidator will be excluded from the benefit of any such distribution made before Dated 2 September 2016 (2605279) such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. ELLMAR2606764 FOX LTD. Date of Appointment: 26 August 2016 (Company Number 07254804) Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 King Street, Manchester, M2 4NG 4NG. Principal trading address: Suttoncroft, Bickley Park Road, Bickley, For further details contact: Millie Baker, Email: Kent, BR1 2AY [email protected], Tel: 0161 907 4044 Notice is hereby given that the creditors of the above-named John Paul Bell, Liquidator company are required on or before 27 September 2016 send their 31 August 2016 (2606762) names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The HUMAN2606743 CARE MEDICAL UK LIMITED Pinnacle, 73 King Street, Manchester M2 4NG and if so required by (Company Number 07350907) notice in writing from the Liquidator, by their Solicitors or personally, Registered office: C/O Insolvency Square Limited, 1 Fore Street, to come in and prove their said debts or claims at such time and Moorgate, London, EC2Y 5EJ place as shall be specified in such notice, or in default thereof they Principal trading address: 1 Bickenhall Mansions, Bickenhall Street, will be excluded from the benefit of any such distribution made before London, W1U 6BP such debts are proved. I, Karyn Jones (IP No. 8562) of Insolvency Squared Limited, 1 Fore Note: This notice is purely formal. All known creditors have been, or Street, Moorgate, London, EC2Y 5EJ give notice that I was appointed shall be paid in full. Liquidator of the above named company on 26 August 2016 a Date of Appointment: 26 August 2016 resolution of members. Notice is hereby given that the Creditors of Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell the above-named Company which is being voluntary wound up, are Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 required, on or before 12 October 2016 to prove their debts by 4NG. sending to the undersigned to Karyn Jones at Insolvency Squared

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 59 COMPANIES

Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ the Liquidator of 31 August 2016 (2606769) the Company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details of produce such documentary evidence as may appear LA2606744 TRAINING AND CONSULTANCY LIMITED to the liquidator to be necessary. A creditor who has not proved this (Company Number 09064603) debt before the declaration of any dividend is not entitled to disturb, Registered office: 9 Wimpole Street, London, W1G 9SR by reason that he has not participated in it, the distribution of that Principal trading address: Technicon House, 905 Capability Green, dividend or any other dividend declared before his debt was proved. Luton, LU1 3LU 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 are required, on or before 30 September 2016 to send their For further details contact: Vicki Horncastle, Email: names and addresses and particulars of their debts or claims and the [email protected] Tel: 07966 165430. names and addresses of their solicitors (if any) to Robert Horton of Karyn Jones, Liquidator Auria Recovery LLP, 17 Hanover Square, London W1S 1BN the 26 August 2016 (2606743) Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be 2606774KINGSMEAD BREEDERS LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 00904200) from the benefit of any distribution made before such debts are Registered office: Kingsmead Farm, Matfield, Tonbridge TN12 7HA proved. Principal trading address: Kingsmead Farm, Matfield, Tonbridge TN12 The Directors have made a Declaration of Solvency, and the 7HA Company is being wound up as the Company has ceased trading. Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Note: This notice is purely formal. All known creditors have been or Rules 1986 (as amended), that the Joint Liquidators intend to declare will be paid in full. a first distribution to creditors of the Company within two months of Date of Appointment: 30 August 2016 the last date for proving specified below. Creditors who have not yet Office Holder details: Robert Horton,(IP No. 8922) of Auria Recovery done so must prove their debts by sending their full names and LLP, 17 Hanover Square, London, W1S 1BN. addresses, particulars of their debts or claims, and the names and For further details contact: Robert Horton, Tel: 0207 291 1050. addresses of their solicitors (if any), to the Joint Liquidators at Alternative contact: Roger Tulloch. McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Robert Horton, Liquidator Sittingbourne, ME10 4AE by no later than 28 September 2016 (the 31 August 2016 (2606744) last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution (or any other distribution declared before their debt is ORIEL2606759 INVESTMENT CORPORATION LIMITED proved). (Company Number 03594095) Note: The Directors of the Company have made a declaration of Registered office: No.1 Dorset Street, Southampton, Hampshire, solvency and it is expected that all creditors will be paid in full. SO15 2DP Date of Appointment: 30 August 2016 Principal trading address: Eagle Way, Brentwood, Essex, CM13 3BW Office Holder details: Amanda Janice Ireland,(IP No. 9274) of McCabe The liquidator intends to make a first and final distribution to creditors Ford Williams , Bank Chambers, 1 Central Avenue, Sittingbourne, under Rule 4.182A of the Insolvency Rules 1986. The last date for ME10 4AE and Alison Jane Collier,(IP No. 12252) of McCabe Ford proving is 30 September 2016 by which date claims must be sent to Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, 4AE. Southampton, Hampshire, SO15 2DP the liquidator of the company. For further details contact the Joint Liquidators on Tel: 01795 479111. After 30 September 2016, the liquidator may make that distribution Alternative contact: Emily Barnett without regard to the claim of any person in respect of a debt not Amanda Janice Ireland, Joint Liquidator already proved. The liquidator intends that, after paying or providing 01 September 2016 (2606774) for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. L.C.V.2606769 INTERNATIONAL LIMITED This notice refers to company number 03594095 which is solvent. (Company Number 01727013) Date of Appointment: 18 August 2016 Registered office: Brockhurst Davies Limited, 11 The Office Village, Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton North Road, Loughborough, LE11 1QJ UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Principal trading address: Unit 11, The Office Village, North Road, Further details contact: Cara Cox, Email: [email protected] or Tel: Loughborough, Leicestershire, LE11 1QJ 02380 381137 Notice is hereby given that the Creditors of the above named Sean K Croston, Liquidator Company are required, on or before 12 October 2016 to send their 31 August 2016 (2606759) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Philip Wood and Lisa Jane Hogg, of Wilson Field Limited, The Manor House, 260 RICHARD2606751 BROWN CONSULTING LIMITED Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the (Company Number 07278107) Company, and, if so required by notice in writing from the Joint Registered office: The Barn House, Rowlands Close, Bathford, Bath, Liquidators, by their solicitors or personally, to come in and prove Avon, BA1 7TZ their debts or claims at such time and place as shall be specified in Principal trading address: The Barn House, Rowlands Close, any such notice, or in default thereof they will be excluded from the Bathford, Bath, Avon, BA1 7TZ benefit of any distribution made before such debts are proved. I, Adam Charles Southard of Invocas Financial Limited, GF, 6 Deer The Directors of the Company have made a Declaration of Solvency, Park Avenue, Fairways Business Park, Livingston, EH54 8AF, hereby and the Company is being wound up for the purposes of distributing give notice that I was appointed Liquidator of the above Company on the assets of the Company once all claims have been settled. Note: 24 August 2016 by resolution of the members. Notice is hereby given This notice is purely formal. All known creditors have been or will be that creditors of the above Company, which is being voluntarily paid in full. wound up, are required on or before 30 September 2016 to send in Date of Appointment: 25 August 2016 their full names, their addresses and descriptions, full particulars of Office Holder details: Andrew Philip Wood,(IP No. 9148) and Lisa Jane their debts or claims and the names and addresses of their solicitors Hogg,(IP No. 9037) both of Wilson Field Limited, The Manor House, (if any), to the undersigned Adam Charles Southard of Invocas 260 Ecclesall Road South, Sheffield, S11 9PS. Financial Limited, GF, 6 Deer Park Avenue, Fairways Business Park, For further details contact: The Joint Liquidators, Tel: 01142356780. Livingston, EH54 8AF the Liqudiator of the above Company, and if so Alternative contact: Rachel Hamilton. required by notice in writing, to provide such further details or Andrew Philip Wood, Joint Liquidator

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES produce documentary evidence as may appear to the Liquidator to be their solicitors (if any) to the Liquidator, David Frank Perkins at necessary. A creditor who has not proved this debt before the Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West declaration of any dividend is not entitled to disturb, by reason that he Sussex RH10 6AG. Please note that the proposed distribution is to be has not participated in it, the distribution of that dividend or any other the only distribution to creditors in the winding up and I may make dividend declared before his debt was proved. that distribution without regard to the claim of any person in respect Office Holder details: Adam Charles Southard,(IP No. 11930) of of a debt not proved by the final date to prove. Invocas Financial Limited, Ground Floor, 6 Deer Park Avenue, Note: The Directors of the Company have made a declaration of Fairways Business Park, Livingston, EH54 8AF. solvency and it is expected that all creditors will be paid in full. Further details contact: Connie Mills, Email: [email protected] Date of Appointment: 25 August 2016 Tel: 0131 777 3038. Office Holder details: David Frank Perkins,(IP No. 18310) of Benedict Adam Charles Southard, Liquidator Mackenzie, 5-6 The Courtyard, East Park, Crawley, RH10 6AG. 30 August 2016 (2606751) Further details contact: David Frank Perkins, Email: [email protected] Alternative contact: Ed Guest David Frank Perkins, Liquidator 2606761S.C. GROVER LIMITED 31 August 2016 (2606748) (Company Number 00911464) Registered office: Grover House, Burntmill Industrial Estate, Elizabeth Way, Harlow CM20 2JH WELL2606747 ANALYSIS LIMITED Principal trading address: Grover House, Burntmill Industrial Estate, (Company Number 06011932) Elizabeth Way, Harlow CM20 2JH Registered office: Gable House, 239 Regents Park Road, London, N3 Nature of Business: Painting and Glazing 3LF Notice is hereby given that the Creditors of the above named Principal trading address: 33 Melton Court, Onslow Crescent, company are required, on or before 3 October 2016 to send their London, SW7 3JQ names and addresses and particulars of their debts or claims and the Notice is hereby given that creditors of the Company are required, on names and addresses of their solicitors (if any) to Stephen James or before 30 September 2016 to prove their debts by sending their full Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes names and addresses, particulars of their debts or claims, and the Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so names and addresses of their solicitors (if any) to the Joint Liquidators required by notice in writing from the Liquidator, by their solicitors or at Gable House, 239 Regents Park Road, London N3 3LF. personally, to come in and prove their debts or claims at such time If so required by notice in writing from the Joint Liquidators, creditors and place as shall be specified in any such notice, or in default must, either personally or by their solicitors, come in and prove their thereof they will be excluded from the benefit of any distribution made debts at such time and place as shall be specified in such notice, or in before such debts are proved. default thereof they will be excluded from the benefit of any NOTE: This notice is purely formal. All known creditors have been or distribution made before their debts are proved. Note: The Directors will be paid in full. of the Company have made declaration of solvency and it is expected Stephen James Hobson, IP No 006473, Liquidator of Francis Clark that all creditors will be paid in full. LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Date of Appointment: 02 March 2016 Date of Appointment: 24 August 2016. Telephone number: 01392 Office Holder details: Harold John Sorsky,(IP No. 5398) and Stella 667000. Alternative person to contact with enquiries about the case: Davis,(IP No. 9585) both of Streets SPW, Gable House, 239 Regents Scott Bebbington (2606761) Park Road, London N3 3LF. For further details contact: Neil Barry, Email: [email protected], H J Sorsky, Email: [email protected] or S Davis, Email: TJDMC2606763 LTD [email protected] or on tel: 020 8371 5000. (Company Number 08583872) Harold John Sorsky, Joint Liquidator Registered office: 263 Leahurst Road, London, SE13 5LT 31 August 2016 (2606747) Principal trading address: 263 Leahurst Road, London, SE13 5LT Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- RESOLUTION FOR VOLUNTARY WINDING-UP named Company on 26 August 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named A2606715 & K CAPITAL LIMITED Company are required on or before 29 September 2016 to send in (Company Number 07501008) their names and addresses with particulars of their debts or claims, to At a General Meeting of the members of the above named company, the Liquidator and if so required by notice in writing from the said duly convened and held at Suite A, Cumberland Court, Great Liquidator, personally or by their solicitors, to come in and prove their Cumberland Place, London W1H 7DP on 23 August 2016 the said debts or claims at such time and place as shall be specified in following resolutions were duly passed as a special and an ordinary such notice, or in default thereof they will be excluded from the resolution, respectively: benefit of any distribution made before such debts are proved. 1. “That the company be wound up voluntarily.” Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Parrock Street, Gravesend, Kent DA12 1EY is hereby appointed HP1 1FW. liquidator of the company for the purposes of the winding up.” Further details contact: Philip Beck, Email: Chairman of the meeting (2606715) [email protected], Tel: 01442 275794. Philip Beck, Liquidator 30 August 2016 (2606763) ALGORITHMICS2604792 VENTURES LIMITED (Company Number 06054954) Registered office: PO Box 41, North Harbour, Portsmouth PO6 3AU TRAVERT2606748 LIMITED Principal trading address: PO Box 41, North Harbour, Portsmouth (Company Number 01472788) PO6 3AU Registered office: 5-6 The Courtyard, East Park, Crawley, RH10 6AG Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Principal trading address: Orchard Brook, Riverside Road West, following written resolutions were passed on 24th August 2016 Newton Ferrers, Plymouth, Devon PL8 1AD Special resolution Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency That the Company be wound up voluntarily in accordance with Rules 1986 (as amended) that the Liquidator intends to declare a first Chapter III and Part IV of the Insolvency Act 1986. and final distribution to creditors of the Company within two months Ordinary resolution of the last date for proving specified below. Creditors who have not yet done so must prove their debts no later than 28 September 2016 (the last date for proving) by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 61 COMPANIES

That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, For further details contact: James Stephen Pretty, Email: London E14 5GL, United Kingdom, be and are hereby appointed as [email protected]. Tel: 02380 651441 Joint Liquidators of the Company and that any power conferred on Emma Crowl, Director them by the Company, or by law, be exercisable by them jointly or by 31 August 2016 (2606722) either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, CLOUDANT2605278 LIMITED London E14 5GL. Date of Appointment: 24 August 2016. Further (Company Number 08010476) information about this case is available from Laura Williamson at the Registered office: PO Box 41 North Harbour, Portsmouth, Hampshire offices of KPMG LLP on +44 (0) 20 7311 8208 or at PO6 3AU [email protected]. Principal trading address: PO Box 41 North Harbour, Portsmouth, Michael Spragge , Director (2604792) Hampshire PO6 3AU Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 August 2016 2606725ALIDA SECURITIES LIMITED Special resolution (Company Number 01108475) That the Company be wound up voluntarily in accordance with Registered office: c/o Brockhurst Davies, 11 The Office Village, North Chapter III and Part IV of the Insolvency Act 1986. Road, Loughborough, Leicestershire LE11 1QJ Ordinary resolution Principal trading address: Unit 11, The Office Village, North Road, That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, Loughborough, Leicestershire LE11 1QJ London E14 5GL, United Kingdom, be and are hereby appointed as At a general meeting of the above named Company convened and Joint Liquidators of the Company and that any power conferred on held at Brockhurst Davies Limited, 11 The Office Village, North Road, them by the Company, or by law, be exercisable by them jointly or by Loughborough LE11 1QJ, on 25 August 2016, the following either of them alone. resolutions were passed as a Special Resolution and as Ordinary Office Holder Details: John David Thomas Milsom and Mark Jeremy Resolutions respectively: Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, “That the Company be wound up voluntarily and that Andrew Philip London E14 5GL. Date of Appointment: 23 August 2016. Further Wood,(IP No. 9148) and Lisa Jane Hogg,(IP No. 9037) both of Wilson information about this case is available from Laura Williamson at the Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, offices of KPMG LLP on +44 (0) 20 7311 8208 or at S11 9PS be and are hereby appointed Joint Liquidators of the [email protected]. Company and that the Liquidators be authorised to act joint and Ian Ferguson , Director (2605278) severally in the liquidation for the purposes of such voluntary winding- up.” The Joint Liquidators can be contacted by Tel: 0114 235 6780. ELLMAR2606726 FOX LTD. Alternative contact: Rachel Hamilton. (Company Number 07254804) Melanie Wilson, Director Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 31 August 2016 (2606725) King Street, Manchester, M2 4NG Principal trading address: Suttoncroft, Bickley Park Road, Bickley, Kent, BR1 2AY ALTNACRAIG2606692 SHIPPING PLC At a General Meeting of the above named company, duly convened (Company Number 02188048) and held at Suttoncroft, Bickley Park Road, Bickley, Kent, BR1 2AY, Registered office: The Orchard, Deanfield, Saunderton, High on 26 August 2016, the following resolutions were passed as a Wycombe, Bucks HP14 4JR special resolution and ordinary resolution respectively: Principal trading address: c/o Wilson ASA, Bradbenken 1, P.O. Box “That the company be wound up voluntarily and John Paul Bell,(IP 4145, Sandviken, N-5835 Bergen, Norway No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King At a General Meeting of the Members of the above-named Company, Street, Manchester, M2 4NG be and is hereby appointed Liquidator duly convened, and held on 31 August 2016 at The Orchard, for the purposes of such winding up.” Deanfield, Saunderton, High Wycombe, Bucks HP14 4JR the For further details contact: Millie Baker, Email: following Resolutions were duly passed, as a Special Resolution and [email protected], Tel: 0161 907 4044 as an Ordinary Resolution: Millie Baker, Director "That the company be wound up voluntarily". 26 August 2016 (2606726) "That David Andrew Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB be and he is hereby appointed Liquidator for the purpose of the voluntary 2606713FASTNET TECHNOLOGIES LIMITED winding-up". (Company Number 07379808) Office Holder Details: David Andrew Butler (IP number 8695) of Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, King Street, Manchester M2 4NG Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 31 Principal trading address: 89A Greenwich South Street, Greenwich, August 2016. Further information about this case is available from London SE10 8NT Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 At a General Meeting of the above named Company, duly convened 433303 or at [email protected]. and held at 89A Greenwich South Street, Greenwich, London SE10 Oyvind Gjerde , Director (2606692) 8NT, on 26 August 2016, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily and John Paul Bell,(IP BAMBRA2606722 CROSSING LIMITED No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King (Company Number 09041421) Street, Manchester, M2 4NG be and is hereby appointed Liquidator Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, for the purposes of such winding up.” London, SW19 5EE For further details contact: Millie Baker, Email: Principal trading address: 59C Broadhurst Gardens, London, NW6 [email protected], Tel: + 44 (0161) 907 4044. 3QT Emer Leonard, Director At a general meeting of the above named Company, duly convened 31 August 2016 (2606713) and held at 59C Broadhurst Gardens, London, NW6 3QT, on 18 August 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up.”

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

FRESH2606718 APPROACH CONSULTANCY LTD For further details contact: The Joint Liquidators, Tel: 01142356780. (Company Number 07295555) Alternative contact: Rachel Hamilton. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Melanie Wilson, Director King Street, Manchester, M2 4NG 31 August 2016 (2606734) Principal trading address: Beechways, Green Lane, Wyton, Huntingdon, PE28 2AP At a General Meeting of the above named company, duly convened LA2606727 TRAINING AND CONSULTANCY LIMITED and held at Beechways, Green Lane, Wyton, Huntingdon, PE28 2AP, (Company Number 09064603) on 26 August 2016, the following resolutions were passed as a Registered office: 9 Wimpole Street, London, W1G 9SR special resolution and ordinary resolution respectively: Principal trading address: Technicon House, 905 Capability Green, “That the company be wound up voluntarily and John Paul Bell,(IP Luton, LU1 3LU No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King At a General Meeting of the above named Company convened and Street, Manchester, M2 4NG be and is hereby appointed Liquidator held at 17 Hanover Square, London W1S 1BN, on 30 August 2016, for the purposes of such winding up.” the following resolutions were duly passed as a Special Resolution For further details contact: Millie Baker, Email: and as an Ordinary Resolution respectively: [email protected], Tel: 0161 907 4044 “That the Company be wound up voluntarily and that Robert Horton, Millie Baker, Director (IP No. 8922) of Auria Recovery LLP, 17 Hanover Square, London, 26 August 2016 (2606718) W1S 1BN be and is appointed Liquidator of the Company for the purposes of such winding-up.” For further details contact: Robert Horton, Tel: 0207 291 1050. 2606733HUMAN CARE MEDICAL UK LIMITED Alternative contact: Roger Tulloch. (Company Number 07350907) David Shall, Director Registered office: C/O Insolvency Square Limited, 1 Fore Street, 31 August 2016 (2606727) Moorgate, London, EC2Y 5EJ Principal trading address: 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP ORIEL2606732 INVESTMENT CORPORATION LIMITED The following written resolutions were duly passed on 26 August (Company Number 03594095) 2016, as special and ordinary resolutions by the members of the Registered office: No.1 Dorset Street, Southampton, Hampshire, Company: SO15 2DP “That the Company be wound up voluntarily and that Karyn Jones,(IP Principal trading address: Eagle Way, Brentwood, Essex, CM13 3BW No. 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the London EC2Y 5EJ be and is hereby appointed Liquidator of the following resolution was passed by the members on 18 August 2016, Company.” as a Special Written Resolution: For further details contact: Vicki Horncastle, Email: “That the Company be wound up voluntarily and that Sean K Croston, [email protected] Tel: 07966 165430. (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Lars Kvarnhem, Chairman Southampton, Hampshire, SO15 2DP be appointed Liquidator of the 26 August 2016 (2606733) Company for the purposes of the voluntary winding-up.” Further details contact: Cara Cox, Email: [email protected] or Tel: 02380 381137 KINGSMEAD2606728 BREEDERS LIMITED David Nicholas Robinson, Director (Company Number 00904200) 31 August 2016 (2606732) Registered office: Kingsmead Farm, Matfield, Tonbridge TN12 7HA Principal trading address: Kingsmead Farm, Matfield, Tonbridge TN12 7HA RICHARD2606731 BROWN CONSULTING LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 07278107) 30 August 2016, as a Special Resolution and an Ordinary Resolution Registered office: The Barn House, Rowlands Close, Bathford, Bath, respectively: Avon, BA1 7TZ “That the Company be wound up voluntarily and that Amanda Janice Principal trading address: The Barn House, Rowlands Close, Ireland,(IP No. 9274) of McCabe Ford Williams , Bank Chambers, 1 Bathford, Bath, Avon, BA1 7TZ Central Avenue, Sittingbourne, Kent ME10 4AE and Alison Jane At a General Meeting of the members of the above named Company Collier,(IP No. 12252) of McCabe Ford Williams, Bank Chambers, 1 held at the offices of Phillips Dinnes, 115 South Road, Taunton, Central Avenue, Sittingbourne, Kent ME10 4AE be appointed as Joint Somerset, TA1 3EA on 24 August 2016, at 4.15 pm, the following Liquidators for the purposes of such voluntary winding up.” written resolutions were passed as a Special Resolution and as an For further details contact the Joint Liquidators on Tel: 01795 479111. Ordinary resolution: Alternative contact: Emily Barnett “That pursuant to Section 84(1)(b) of the Insolvency 1986 the Jennifer Fairweather, Chairman Company be wound up voluntarily and that pursuant to Sections 84(1) 30 August 2016 (2606728) and 91 of the Insolvency Act 1986 that Adam Charles Southard,(IP No. 11930) of Invocas Financial Limited, Ground Floor, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF be and is L.C.V.2606734 INTERNATIONAL LIMITED hereby appointed Liquidator of the Company for the purposes of (Company Number 01727013) winding up the Company’s affairs and distributing its assets.” Registered office: Brockhurst Davies Limited, 11 The Office Village, Further details contact: Connie Mills, Email: [email protected] North Road, Loughborough, LE11 1QJ Tel: 0131 777 3038. Principal trading address: Unit 11, The Office Village, North Road, Richard Martin Brown, Chairman Loughborough, Leicestershire, LE11 1QJ 24 August 2016 (2606731) At a general meeting of the Company, duly convened and held at Brockhurst Davies Limited, 11 The Office Village, North Road, Loughborough, LE11 1QJ, on 25 August 2016, the following S.C.2606775 GROVER LIMITED Resolutions were passed as a Special Resolution and as an Ordinary (Company Number 00911464) Resolution respectively: Registered office: Grover House, Burntmill Industrial Estate, Elizabeth “That the Company be wound up voluntarily and that Andrew Philip Way, Harlow CM20 2JH Wood,(IP No. 9148) and Lisa Jane Hogg,(IP No. 9037) both of Wilson Principal trading address: Grover House, Burntmill Industrial Estate, Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Elizabeth Way, Harlow CM20 2JH S11 9PS be and are hereby appointed Joint Liquidators of the The following Written Resolutions were passed as a Special and Company and that the liquidators be authorised to act jointly and Ordinary Resolution respectively: severally in the liquidation for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 63 COMPANIES

“That the Company be wound up voluntarily” and that “Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Partnerships Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” TRANSFER OF INTEREST Date on which Resolutions were passed: 24 August 2016 Terence Schooling, Director (Chairman) 2606994WALBROOK LIMITED PARTNERSHIP Liquidator Details: Stephen James Hobson, IP No. 006473, Liquidator the “Partnership” of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, (Registered No. LP011236) Exeter EX2 5FD. Date of Appointment: 24 August 2016. Telephone NOTICE OF DISSOLUTION OF THE PARTNERSHIP number: 01392 667000. Alternative person to contact with enquiries Notice is hereby given that the Partnership was dissolved with effect about the case: Scott Bebbington (2606775) from 31 August 2016. Signed for and on behalf of St Swithin’s House (General Partner) Limited acting in its capacity as general partner of the Walbrook 2606735TJDMC LTD Limited Partnership. (2606994) (Company Number 08583872) Registered office: 263 Leahurst Road, London, SE13 5LT Principal trading address: 263 Leahurst Road, London, SE13 5LT CATERPILLAR2606989 UK ACQUISITION PARTNERS L.P. I, the undersigned, being the sole member of the Company having the the “Partnership” right to vote at general meetings or authorised agents of such (Registered No. LP010948) members, pass the special written resolution on 26 August 2016, set CHANGE IN THE MEMBERS OF A PARTNERSHIP out below pursuant to Chapter 2 of Part 13 of the Companies Act LIMITED PARTNERSHIPS ACT 1907 2006 to the effect that such resolution shall be deemed to be as Notice is hereby given that, pursuant to section 10 of the Limited effective as if it had been passed at a general meeting of the Partnerships Act 1907, that on 1 September 2016: Company duly convened and held: VALA LLC will transfer its entire interest in the Partnership to one of “That the Company be wound up voluntarily and that Philip Beck,(IP the other Partners, Caterpillar Luxembourg S.à.r.l, and will cease to No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, be a limited partner in the Partnership, Caterpillar Luxembourg S.à.r.l Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby shall continue as general partner in the Partnership. appointed Liquidator for the purposes of the winding-up.” Caterpillar UK Acquisition Partners L.P Further details contact: Philip Beck, Email: Canons Court, 22 Victoria Street, Hamilton Hm 12, Bermuda [email protected], Tel: 01442 275794. Signed by Tadhg Concannon, Member Paul Housey 26 August 2016 (2606735) Manager Caterpillar UK Acquisition Partners L.P 1 September 2016 (2606989) TRAVERT2606738 LIMITED (Company Number 01472788) Registered office: 5-6 The Courtyard, East Park, Crawley, RH10 6AG Principal trading address: Orchard Brook, Riverside Road West, Newton Ferrers, Plymouth, Devon PL8 1AD Notice is hereby given that the following resolutions were passed on 25 August 2016, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that David Frank Perkins,(IP No. 18310) of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, RH10 6AG be and is hereby appointed Liquidator for the purpose of such winding up.” Further details contact: David Frank Perkins, Email: [email protected] Alternative contact: Ed Guest Trevor John Clarke, Director 31 August 2016 (2606738)

VIGILUS2606770 LTD (Company Number 08621210) Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex BN3 6HA Principal trading address: Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex BN3 6HA Written Resolutions of Vigulus Ltd (”the Company”) were passed on 18 August 2016, by the sole member of the Company as a Special Resolution and an Ordinary Resolution:- “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” For further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Adrian Prior, Director 31 August 2016 (2606770)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

WILLIAMS,2603745 MARTYN JOHN 60 Rugby Road, Hinckley, LE10 0QD PEOPLE Birth details: 5 September 1964 MARTYN JOHN WILLIAMS - Employed, of 60A Rugby Road, Hinckley, Leicestershire, LE10 0QD, and lately trading under his own name as a tattoo artist from 60A Rugby Road, Hinckley, Personal insolvency Leicestershire LE10 0QD In the Office of the Adjudicator AMENDMENT OF TITLE OF PROCEEDINGS No 5008166 of 2016 Bankruptcy order date: 16 August 2016 2603750BENNETT, MARK G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 5 Birley Spa Close, SHEFFIELD, S12 4BY 0115 852 5000 Birth details: 31 October 1958 Capacity of office holder(s): Receiver and Manager Mark Bennett, a Welder, of 5 Birley Spa Close, SHEFFIELD, S12 4BY, 16 August 2016 (2603745) lately residing at 9 Riverdale Road, Sheffield, S10 3FA, formerly residing at 32a Osmund Road, Eckington, Sheffield, S21 3ET, previously residing at 3 Erin Road, Duckmanton, Chesterfield, S44 WILSON,2603742 DAVID STUART 5HQ, and prior thereto at Flat 14 The Mount, Church Street North, Old 72 Kingsfield Road, 72 Kingsfield Road, Watford, WD194TR Whittington, Chesterfield, S41 9RG and at 23 Milton Place, Staveley, Birth details: 30 December 1988 Chesterfield, S43 3PZ and at 56 Lilac Street, Hollingwood, DAVID STUART WILSON - an Electrician, of 72 Kingsfield Road, Chesterfield, S43 2JG, lately a Company Director. Watford, Hertfordshire, WD19 4TR, and lately trading under his own Also known as: Mark Bennett, a Welder, of 5 Birley Spa Close, name as an electrician, from the same address SHEFFIELD, S12 4BY, lately residing at 9 Riverdale Road, Sheffield, Also known as: David Stuart Wilson, Employed, of 72 Kingsfield Road, S10 3FA, formerly residing at 32a Osmound Road, Ecklington, Watford, Hertfordshire, WD19 4TR Sheffield, S21 3ET, previously residing at 3 Erin Road, Duckmanton, In the Office of the Adjudicator Chesterfield, S44 5HQ, and prior thereto at Flat 14 The Mount, No 5007182 of 2016 Church Street North, Old Whittington, Chesterfield, S41 9RG and at Bankruptcy order date: 28 July 2016 23 Milton Place, Staveley, Chesterfield, S43 3PZ and at 56 Lilac G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Street, Hollingwood, Chesterfield, S43 2JG, lately a Company 0115 852 5000 Director. Capacity of office holder(s): Receiver and Manager In the County Court at Sheffield 28 July 2016 (2603742) No 52 of 2016 Bankruptcy order date: 23 June 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 APPOINTMENT AND RELEASE OF TRUSTEES 6000 Capacity of office holder(s): Trustee In2606935 the Hastings County Court 23 June 2016 (2603750) No 34 of 2015 BRUCE BAKER In Bankruptcy 2603746NOWAK, RAFAL Residential address: 1 Great Saunders House, Hurst Lane, 4 Fleetwood Court, Evelyn Denington Road, LONDON, E6 5XY Sedkesombe, East Sussex, TN33 0PE. Occupation: Former Director. Birth details: 27 January 1985 Date of birth: 24 December 1947. RAFAL NOWAK CURRENTLY A IT MANAGER OF 4 FLEETWOOD I, Lane Bednash (IP No. 8883) of CMB Partners UK Ltd, 37 Sun COURT EVELYN DENINGTON ROAD LONDON E6 5XY Street, London, EC2M 2PL, hereby give notice that I have been Also known as: CURRENTLY A IT MANAGER OF 4 FLEETWOOD appointed Trustee in Bankruptcy of the estate of the above named, COURT,EVELYN DENINGTON ROAD,LONDON,E6 5XX pursuant to a meeting of creditors held on 12 August 2016. All In the County Court at Central London persons having in their possession any of the effects of the Bankrupt No 4247 of 2015 must deliver them to me and all debts due to the Bankrupt must also Bankruptcy order date: 3 August 2016 be paid to me. Any creditors of the Bankrupt are required to send in L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 their full names, address and full particulars of their debts or claims 1XN, telephone: 0208 681 5166 against the Bankrupt to Lane Bednash of CMB Partners UK Limited, Capacity of office holder(s): Receiver and Manager 37 Sun Street, London, EC2M 2PL and if so required by notice in 3 August 2016 (2603746) writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from any distributions to creditors. STUBBS,2603744 KELLY SAMANTHA Further details contact: Preena Depala, Email: [email protected], 12 Berwick Drive, CANNOCK, Staffordshire, WS11 1NS Tel: 02073 774 370. Birth details: 6 January 1979 Lane Bednash, Trustee KELLY SAMANTHA STUBBS, a RECRUITMENT CONSULTANT, 31 August 2016 (2606935) residing at 12 Berwick Drive, Cannock, Staffordshire WS11 1NS, lately residing at 19 Tower Rd Hednesford Cannock, Staffordshire WS12 4LJ. In2606942 the Office of the Adjudicator Also known as: KELLY SAMANTHA STUBBS, a RECRUITMENT No 5006744 of 2016 CONSULTANT, residing at 12 Berwick Drive, Cannock, Staffordshire PAUL ANDREW JOYCE WS10 1NS. In Bankruptcy In the County Court at Walsall Date of birth: 22 March 1969. Occupation: Unemployed. Residential No 44 of 2016 address: 62 Longwater Lane, Norwich, Norfolk, NR5 8TF. Bankruptcy order date: 24 March 2016 Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency Act K Read 4th Floor, Cannon House, 18 The Priory Queensway, 1986 (as amended), Joint Trustees have been appointed to the Birmingham, B4 6FD, telephone: 0121 698 4000 Bankrupt’s estate by a meeting of creditors. Capacity of office holder(s): Trustee Date of appointment: 17 August 2016. Office holder details: Mark 5 May 2016 (2603744) Phillips and Julie Swan (IP Nos. 9320 and 9168) both of PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 6SE. Further details contact: The Joint Trustees, Tel: 0208 841 5252. Alternative contact: Hannah Gardner Mark Phillips, Joint Trustee 31 August 2016 (2606942)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 65 PEOPLE

In2606949 the Central London, BARNETT,2603697 TREVOR DAVID No 4061 of 2015 43 Cranborne Road, Chesterfield, S41 8PF BENJAMIN KOOMSON Birth details: 16 September 1981 Residential Address at date of bankruptcy order: 17 Fisher Street, Trevor David Barnett, Currently not working, of 43 Cranborne Road, West Ham, London, E16 4DS Chesterfield, Derbyshire, S41 8PF Birth details: 6 June 1968 In the Office of the Adjudicator Unknown No 5009046 of 2016 Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 Date of Filing Petition: 26 August 2016 6FT Bankruptcy order date: 30 August 2016 Date of meeting: 7 October 2016 Time of Bankruptcy Order: 00:00 Time of meeting: 10:30 am Whether Debtor's or Creditor's PetitionDebtor's Notice is hereby given of the Appointment of the Joint Trustees of the M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, bankruptcy estate of the above named debtor and that pursuant to telephone: 01223 324480 Section 314(7) of the Insolvency Act 1986, a general meeting of the Capacity of office holder(s): Official Receiver creditors of the above-named debtor will be held as specified in this 30 August 2016 (2603697) notice for the purpose of approving the basis of the Joint Trustee’s remuneration. Proxies to be used at the meeting must be lodged with the Joint Trustees, and all Creditors who have not already done so BARRINGTON,2603729 CHRISTOPHER STEPHEN should prove their debts to the Joint Trustees, in writing no later than 2 Liskeard Cottages, Station Street, Ross-On-Wye, HR9 7AL 12 noon on the business day preceding the date of the meeting. No Birth details: 14 January 1954 further notice to prove claims will be advertised. Christopher Stephen Barrington, Currently not working, of 2 Liskeard Date of Appointment: 9 August 2016 Cottages, Station Street, Ross-on-Wye, Herefordshire, HR9 7AL, Joint Trustee's Name and Address: Richard J Hicken (IP No. 10890) of formerly of 29 Honeysuckle Close, Ross on Wye, Herefordshire, HR9 Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, 7RJ BS1 6FT. Telephone: 0117 305 7600. In the Office of the Adjudicator Joint Trustee's Name and Address: Nicholas S Wood (IP No. 9064) of No 5009042 of 2016 Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Date of Filing Petition: 26 August 2016 Telephone: 020 7184 4300. Bankruptcy order date: 30 August 2016 For further information contact Iain D MacLeod at the offices of Grant Time of Bankruptcy Order: 12:28 Thornton UK LLP on 0117 305 7644, or [email protected] Whether Debtor's or Creditor's PetitionDebtor's 30 August 2016 (2606949) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager BANKRUPTCY ORDERS 30 August 2016 (2603729)

2603726ANDREWS, STEPHEN MICHAEL 4 Barons Crescent, Trowbridge, BA14 7FU BOYCE,2603741 LESLIE ROY Birth details: 11 August 1958 1 Symonds Green Road, Stevenage, SG1 2HA Stephen Michael Andrews, Self Employed of 4 Barons Crescent, Birth details: 10 December 1936 Trowbridge, Wiltshire, BA14 7FU,formerly of 9 Dovecote Close, Leslie Roy Boyce, Retired, of 1 Symonds Green Road, Stevenage, trowbridge, Wilts, BA14 9TN, formerly of 10 Cockhill House Court, SG1 2HA. Trowbridge, Wilts, BA14 9BG and carrying on business as Bath In the Office of the Adjudicator Delivery Services from 4 Barons Crescent, Trowbridge, Wilts, BA14 No 5009118 of 2016 7FU Date of Filing Petition: 29 August 2016 In the Office of the Adjudicator Bankruptcy order date: 30 August 2016 No 5009028 of 2016 Time of Bankruptcy Order: 15:32 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 August 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 12:19 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 30 August 2016 (2603741) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603726) BURN,2603696 MATTHEW JAMES Sycamore Avenue, York, YO32 4AL Birth details: 2 March 1985 BACKSHALL,2603701 LUCY JANE Matthew James Burn, Employed of Sycamore Avenue, York, YO32 Flat 10, Shell Court, 35 West Street, Burgess Hill, RH15 8NY 4AL and formerly of 30 Lindley Road, Rawcliffe, York, YO30 4TE Birth details: 29 December 1976 In the Office of the Adjudicator Lucy Jane Backshall, Employed, of Flat 10, Shell Court, 35 West No 5009022 of 2016 Street, Burgess Hill, West Sussex, RH15 8NY Date of Filing Petition: 26 August 2016 In the Office of the Adjudicator Bankruptcy order date: 30 August 2016 No 5009068 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 August 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 30 August 2016 (2603696) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 30 August 2016 (2603701)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

CARNEY,2603692 PATRICK PAUL CUSHEN,2603730 ROBERT ANTHONY 120 Bertram Road, Enfield, EN1 1LS Flat 12, Eleanor Court, 140 Whiston Road, London, E2 8RR Birth details: 20 February 1960 Birth details: 6 September 1981 Patrick Paul Carney, Self Employed of 120 Bertram Road, Enfield, Robert Anthony Cushen, Self Employed, of Flat 12, Eleanor Court, EN1 1LS and carrying on business as Patrick Carney from 120 140 Whiston Road, London, E2 8RR, formerly of 42a Victoria Road, Bertram Road, Enfield, Middlesex, EN1 1LS Kilburn, London, NW6 6PX, and carrying on business as Robbie In the Office of the Adjudicator Cushen from 12 Eleanor Court, 140 Whiston Road, London, E2 8RR, No 5009012 of 2016 and previously trading from 42a Victoria Road, Kilburn, London, NW6 Date of Filing Petition: 26 August 2016 6PX Bankruptcy order date: 30 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5009062 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 August 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 30 August 2016 telephone: 01223 324480 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 30 August 2016 (2603692) A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 2603747CHAMBERS, ADAM JOHN 30 August 2016 (2603730) Bonehill Farmhouse, Bonehill Road, Tamworth, B78 3HP Birth details: 21 November 1967 Adam John Chambers, a full-time carer, of Bonehill Farmhouse, CYBULSKI,2603749 GEMMA ALICIA DANUSHA Bonehill Road, Tamworth, Staffordshire, B78 3HP 12 Colet Crescent, Colchester, CO2 7WB In the Office of the Adjudicator Birth details: 24 September 1979 No 5009120 of 2016 Gemma Alicia Danusha Cybulski, Employed, of 12 Colet Crescent, Date of Filing Petition: 29 August 2016 Colchester, Essex, CO2 7WB, formerly carrying on business as Bankruptcy order date: 30 August 2016 Dragonfly trading as Bouchi from 12 Colet Crescent, Colchester, Time of Bankruptcy Order: 00:00 Essex, CO2 7WB. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Butler 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 No 5009124 of 2016 1UG, telephone: 01392 889650 Date of Filing Petition: 29 August 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 30 August 2016 30 August 2016 (2603747) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 COLE,2603690 JULIE SARAH 6000 28 Pollards Oak Road, Oxted, RH8 0JL Capacity of office holder(s): Receiver and Manager Birth details: 13 June 1971 30 August 2016 (2603749) Julie Sarah Cole, Employed, of 28 Pollards Oak Road, Oxted, Surrey, RH8 0JL. In the Office of the Adjudicator DORISE-TURRALL,2603717 MICHELLE No 5009008 of 2016 New House, Dorlangoch, Brecon, LD3 7RH Date of Filing Petition: 26 August 2016 Birth details: 8 September 1983 Bankruptcy order date: 30 August 2016 Michelle Dorise-Turrall,Director, of New House, Dorlangoch, Brecon, Time of Bankruptcy Order: 00:00 LD3 7RH Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Butler 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 No 5008842 of 2016 1UG, telephone: 01392 889650 Date of Filing Petition: 24 August 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 25 August 2016 30 August 2016 (2603690) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, COLLER,2603681 KAREN TANIA telephone: 029 2036 8700 5 Garrick Close, Pocklington, York, YO42 2YX Capacity of office holder(s): Official Receiver Birth details: 12 January 1965 25 August 2016 (2603717) Karen Tania Coller, Employed, of 5 Garrick Close, Pocklington, York, East Riding of Yorkshire, YO42 2YX, formerly of 7 Lopes Drive, Roborough, Plymouth, Devon, PL6 7PH and formerly of 70 Carroll EDWARDS,2603710 VICTORIA ANNE Road, Plymouth, Devon, PL5 3RZ Flat 3, 51 Thorn Park, Plymouth, PL3 4TF In the Office of the Adjudicator Birth details: 10 January 1987 No 5009002 of 2016 Victoria Anne Edwards, Employed, of Flat 3, 51 Thorn Park, Plymouth, Date of Filing Petition: 26 August 2016 Devon, PL3 4TF, formerly of South Broadmoor, Elm gate, Saltash, Bankruptcy order date: 30 August 2016 Cornwall, PL12 4QX Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5008764 of 2016 J Dionne West Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 22 August 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01702 602570, email: Bankruptcy order date: 23 August 2016 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 30 August 2016 (2603681) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 23 August 2016 (2603710)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 67 PEOPLE

FLETCHER,2603740 KEVIN CHARLES GOOD,2603687 LISA JANE 89 School Street, Church Gresley, Swadlincote, DE11 9QZ 7 Goyfield Avenue, Felixstowe, IP11 7RX Birth details: 17 July 1986 Birth details: 7 November 1983 Kevin Charles Fletcher, Employed, also known as Kevin Walker, of 89 Lisa Jane Good, Currently not working, also known as Lisa Askew, of School Street, Church Gresley, Swadlincote, Derbyshire, DE11 9QZ, 7 Goyfield Avenue, Felixstowe, IP11 7RX. formerly of 245 Stanton Road, Burton on Trent, Staffordshire, DE15 In the Office of the Adjudicator 9SG. No 5008992 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 August 2016 No 5009100 of 2016 Bankruptcy order date: 30 August 2016 Date of Filing Petition: 28 August 2016 Time of Bankruptcy Order: 10:12 Bankruptcy order date: 30 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Official Receiver telephone: 0117 9279515 30 August 2016 (2603687) Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603740) GRINEVICIUS,2603731 GEDIMINAS 19 Dawlish Road, Luton, LU4 9SD 2603686FREEMAN-ROACH, DANIEL LATHAN Birth details: 11 April 1986 7 Davis Close, Bexhill-On-Sea, TN39 5DT Gediminas Grinevicius, Self Employed of 19 Dawlish Road, Luton, Birth details: 6 January 1987 LU4 9SD and carrying on business as Gediminas Grinevicius from 19 Daniel Lathan Freeman-Roach, Employed, of 7 Davis Close, Bexhill- Dawlish Road, Luton, Bedfordshire, LU4 9SD on-Sea, East Sussex, TN39 5DT, formerly of 43a, Station Road, In the Office of the Adjudicator Bexhill-on-Sea, TN40 1RG and formerly of Flat 30, Oakdale, 6 No 5009044 of 2016 Westgate Road, Beckenham, BR3 5DY Date of Filing Petition: 26 August 2016 In the Office of the Adjudicator Bankruptcy order date: 30 August 2016 No 5008996 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 August 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 00:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 30 August 2016 (2603731) [email protected] Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603686) HALE,2603719 JENNIFER LOUISE 24 Briarwood Avenue, Droylsden, Manchester, M43 7RG Birth details: 12 June 1984 GELDART,2603676 JEAN Jennifer Louise Hale, Employed, of 24 Briarwood Avenue, Droylsden, The Grapes Hotel, Market Square, Aspatria, WIGTON, Cumbria, CA7 Manchester, Greater Manchester, M43 7RG, formerly of 67 Ruskin 3HB Road, Droylsden, Manchester, Lancashire, M43 7WF Birth details: 2 July 1953 In the Office of the Adjudicator Jean Geldart, Currently not working, of The Grapes Hotel, Market No 5008932 of 2016 Square, Aspatria, Wigton, Cumbria, CA7 3HB, previously trading in Date of Filing Petition: 25 August 2016 partnership with another. Bankruptcy order date: 26 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5008218 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 August 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 30 August 2016 telephone: 01223 324480 Time of Bankruptcy Order: 08:54 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 26 August 2016 (2603719) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager HAWKINS,2603699 MARK ALAN 16 August 2016 (2603676) 16 Norwich Drive, Woodley, Reading, RG5 3EX Birth details: 1 November 1966 Mark Alan Hawkins, A full-time carer of 16 Norwich Drive, Woodley, GOLEBIEWSKI,2603735 RAFAL Reading, Berkshire, RG5 3EX 12 Whitefield Road, Bristol, BS5 7DW In the Office of the Adjudicator Birth details: 16 December 1978 No 5009064 of 2016 Rafal Golebiewski, Employed, of 12 Whitefield Road, Bristol, Date of Filing Petition: 26 August 2016 Somerset, BS5 7DW Bankruptcy order date: 30 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5009074 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 August 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 30 August 2016 telephone: 0118 958 1931 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 30 August 2016 (2603699) D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603735)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

HESSEY,2603679 FRANK JAMES IVEY,2603753 ANDREW 2 Walnut Tree Cottages, Hooles Lane, Pilling, Preston, PR3 6HU 112 Coleridge Way, Crewe, CW1 5LF Birth details: 30 September 1943 Birth details: 29 December 1983 Frank James Hessey, Retired of 2 Walnut Tree Cottages, Hooles Andrew Ivey,Employed, of 112 Coleridge Way, Crewe, Cheshire, CW1 Lane, Pilling, Preston, Lancashire, PR3 6HU and formerly of 2 5LF, formerly of of 8 Peake Road, Walsall, WS8 7BY, and formerly of Sandhurst Avenue, Bispham, Blackpool, Lancashire, FY29AU 9 Webster Road, Walsall, WS2 7AL, and formerly of 11 Caledonian In the Office of the Adjudicator Close, Walsall, WS5 4TD No 5008986 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 August 2016 No 5009126 of 2016 Bankruptcy order date: 30 August 2016 Date of Filing Petition: 29 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 30 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, [email protected] telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603679) 30 August 2016 (2603753)

2603756HODSON, ANDREW PAUL JOHNS,2603724 JAMIE SCOTT 2 Rye Cottages, Ardleigh Road, Dedham, Colchester, CO7 6EE 3 Croft Mear, Lower Boscaswell, Pendeen, Penzance, TR19 7BW Birth details: 15 August 1963 Birth details: 6 January 1978 Andrew Paul Hodson, Self Employed of 2 Rye Cottages, Ardleigh Jamie Scott Johns, Employed, of 3 Croft Mear, Lower Boscaswell, Road, Dedham, Colchester, Essex, CO7 6EE and carrying on Pendeen, Penzance, Cornwall, TR19 7BW, formerly of 12 Botallack, business as Property Care Services from 2 Rye Cottages,, Ardleigh St Just, Cornwall, TR19 7QG, and formerly of Boscaswell Stores, Road, Dedham, Colchester, Essex, CO7 6EE Pendeen, Cornwall, TR19 7DN, and formerly of 47 Moorland Close, In the Office of the Adjudicator Pendeen, Cornwall, TR19 7EF No 5009102 of 2016 In the Office of the Adjudicator Date of Filing Petition: 28 August 2016 No 5009032 of 2016 Bankruptcy order date: 30 August 2016 Date of Filing Petition: 26 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 30 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Whether Debtor's or Creditor's PetitionDebtor's SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, [email protected] telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 30 August 2016 (2603756) 30 August 2016 (2603724)

HOPKINSON,2603718 JULIAN THOMAS JONES,2603728 DEAN 14 Ramper Avenue, Clowne, CHESTERFIELD, Derbyshire, S43 4UD 70A Derby Road, Stapleford, Nottingham, NG9 7AB Julian Thomas Hopkinson of 14 Ramper Avenue, Clowne, Birth details: 29 June 1967 CHESTERFIELD, S43 4UD Dean Jones, Currently not working, of 70A Derby Road, Stapleford, In the County Court at Sheffield Nottingham, NG9 7AB, formerly of 29 Honiton Road, Broxtowe, No 103 of 2016 Nottingham, NG8 6JP. Date of Filing Petition: 23 June 2016 In the Office of the Adjudicator Bankruptcy order date: 30 August 2016 No 5009034 of 2016 Time of Bankruptcy Order: 15:20 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 30 August 2016 Name and address of petitioner: National Westminster Bank135 Time of Bankruptcy Order: 12:04 Bishopsgate, LONDON, EC2M 3UR Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 6000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603718) 30 August 2016 (2603728)

HORSFALL,2603698 ANTHONY RICHARD KAMYA,2603739 REMMY SEKABEMBE 15 Waverley Road, Newcastle Upon Tyne, NE4 7SD 42 Buddings Circle, Wembley, HA9 9EL Birth details: 22 December 1965 Birth details: 5 May 1988 Anthony Richard Horsfall, Employed, of 15 Waverley Road, Newcastle Remmy Sekabembe Kamya, Employed and a Director, of 42 upon Tyne, Tyne and Wear, NE4 7SD, formerly of 16 Townfield Buddings Circle, Wembley, HA9 9EL Gardens, Newburn, Newcastle upon Tyne, Tyne & Wear, NE15 8PY In the Office of the Adjudicator In the Office of the Adjudicator No 5009094 of 2016 No 5009054 of 2016 Date of Filing Petition: 27 August 2016 Date of Filing Petition: 26 August 2016 Bankruptcy order date: 30 August 2016 Bankruptcy order date: 30 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Stanley 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 01634 C Butler 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 894700 1UG, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603739) 30 August 2016 (2603698)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 69 PEOPLE

KERR,2603689 KERRI ANN-MARIE KRIEL,2603751 BARRY 45 Pulton Place, London, SW6 1EF 16 St. Vincents Road, Dartford, DA1 1XZ Birth details: 19 April 1984 Birth details: 16 July 1980 Kerri Ann-Marie Kerr, Employed, of 45 Pulton Place, London, SW6 Barry Kriel, Employed of 16 St. Vincents Road, Dartford, Kent, DA1 1EF, Formerly of 24, Falcon Close, Chiswick, London, W4 3XQ, and 1XZ formerly of 12, Sulgrave Gardens, Hammersmith, London, W6 7RA In the Office of the Adjudicator In the Office of the Adjudicator No 5009114 of 2016 No 5009014 of 2016 Date of Filing Petition: 29 August 2016 Date of Filing Petition: 26 August 2016 Bankruptcy order date: 30 August 2016 Bankruptcy order date: 30 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 0115 852 5000 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 August 2016 (2603751) Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603689) LOCKWOOD2603700 , ANGELA CLAIRE 38 Oakwell Road, Drighlington, BRADFORD, West Yorkshire, BD11 2603714KHAN, IFZAL 1DS 12 St. Anns Road, ROTHERHAM, South Yorkshire, S65 1PF Angela Claire Lockwood, 38 Oakwell Road, Drighlington, BRADFORD, Ifzal Khan of 12 St. Anns Road, ROTHERHAM, S65 1PF, occupation West Yorkshire, BD11 1DS Shop Worker In the County Court at Bradford In the County Court at Sheffield No 81 of 2016 No 102 of 2016 Date of Filing Petition: 10 June 2016 Date of Filing Petition: 21 June 2016 Bankruptcy order date: 30 August 2016 Bankruptcy order date: 30 August 2016 Time of Bankruptcy Order: 10:40 Time of Bankruptcy Order: 15:17 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ADL PLC T/A CHARLTON COURT89 Name and address of petitioner: Rotherham Metropolitan Borough Harehills Lane, LEEDS, LS7 4HA Council Riverside House, Main Street, ROTHERHAM, S60 1AE T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603700) 30 August 2016 (2603714)

LOMAS,2603725 STEVEN WILSON KHAN,2603668 GLADYS 133 Moorside Street, Droylsden, MANCHESTER, M43 7HH 20 Ray Gardens, BARKING, Essex, IG11 0PW Steven Wilson Lomas of 133 Moorside Street, Droylsden, Manchester GLADYS M KHAN Occupation unknown of 20 Ray Gardens, Barking, M43 7HH Essex IG11 0PW In the County Court at Tameside In the County Court at Romford No 34 of 2016 No 290 of 2015 Date of Filing Petition: 16 June 2016 Date of Filing Petition: 26 October 2015 Bankruptcy order date: 22 August 2016 Bankruptcy order date: 25 August 2016 Time of Bankruptcy Order: 12:24 Time of Bankruptcy Order: 12:51 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Tameside Metropolitan Borough Name and address of petitioner: BOLTON METROPOLITAN CouncilGovernance and Resources, P O Box 304, ASHTON-UNDER- BOROUGH COUNCIL OF BUSINESS RATES SECTIONTown Hall, LYNE, OL6 0GA Victoria Square, BOLTON, BL1 1RU C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Birkenhead, CH41 6DU, telephone: 0151 666 0220 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 22 August 2016 (2603725) Capacity of office holder(s): Receiver and Manager 25 August 2016 (2603668) LYNAM,2603711 SARA THE UNICORN HOTEL, DEVONSHIRE PLACE, SKIPTON, North KNIGHT,2603680 LUCY CARMEN Yorkshire, BD23 2LP Flat 12, Westbush Court, 130 Goldhawk Road, London, W12 8HH Sara Lynam, Occupation Unknown, of The Unicorn Hotel, Devonshire Birth details: 16 November 1970 Place, Skipton, North Yorkshire, BD23 2LP Lucy Carmen Knight, Employed, also known as Lucy Knight-Ballard, In the County Court at Bradford of Flat 12, Westbush Court, 130 Goldhawk Road, London, W12 8HH. No 94 of 2016 In the Office of the Adjudicator Date of Filing Petition: 13 July 2016 No 5009000 of 2016 Bankruptcy order date: 30 August 2016 Date of Filing Petition: 26 August 2016 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 30 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: PETER RODERICK PROCTER AND Whether Debtor's or Creditor's PetitionDebtor's MRS SHIRLEY JOY PROCTER CRAVEN BARN, LABURNUM FARM, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: APPLETREEWICK, SKIPTON, BD23 2LP 0115 852 5000 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 30 August 2016 (2603680) Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603711)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

LAWSON,2603694 REBECCA JANE MAKUSZ,2603675 KRZYSZTOF JOZEF 40 Siddalls Street, Winshill, 40 Siddalls Street, Burton On Trent, DE15 22 Medlock Way, Platt Bridge, Wigan, WN2 5DT 0LX Birth details: 7 December 1968 Birth details: 26 February 1973 Krzysztof Jozef Makusz, Employed, of 22 Medlock Way, Platt Bridge, Rebecca Jane Lawson, Employed, of 40 Siddalls Street, Winshill, Wigan, Greater Manchester, WN2 5DT, formerly of 96 Walthew Lane, Burton On Trent, Staffordshire DE15 0LX. Wigan, Greater Manchester, WN2 5AL and formerly of 29 Westcroft, In the Office of the Adjudicator Wigan, Greater Manchester, WN2 5NT. No 5009024 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 August 2016 No 5007656 of 2016 Bankruptcy order date: 30 August 2016 Date of Filing Petition: 3 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 30 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 30 August 2016 (2603694) Capacity of office holder(s): Official Receiver 30 August 2016 (2603675)

2603709LOWE, ANDREW CHRISTOPHER 5 Wellington Road, Bollington, Macclesfield, SK10 5JR MAKUSZ,2603674 ANNA KATARZYNA Birth details: 10 June 1979 22 Medlock Way, Platt Bridge, Wigan, WN2 5DT Andrew Christopher Lowe,Currently not working, of 5 Wellington Birth details: 7 October 1973 Road, Bollington, Macclesfield, Cheshire, SK10 5JR, Formerly of 4 Anna Katarzyna Makusz, Employed, of 22 Medlock Way, Platt Bridge, Hamson Drive, Bollington, SK10 5SS Wigan, Greater Manchester, WN2 5DT, formerly of 96 Walthew Lane, In the Office of the Adjudicator Wigan, Greater Manchester, WN2 5AL, and formerly of 29 Westcroft, No 5008944 of 2016 Wigan, Greater Manchester, WN2 5NT. Date of Filing Petition: 25 August 2016 In the Office of the Adjudicator Bankruptcy order date: 26 August 2016 No 5007652 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 3 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 August 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 26 August 2016 (2603709) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 30 August 2016 (2603674) MARSHALL,2603713 VINCENT DAVID 29 Lowther Road, FLEETWOOD, Lancashire, FY7 7AS Mr Vincent David Marshall A fish merchant of 29 Lowther MARCINKIEWICZ,2603727 ANNA MARIA Road,Fleetwood,Lancashire, FY7 7AS and lately carrying on business 57 Elliott Crescent, Bedford, MK41 0HJ at Unit 26 Wyre Docks, Herring Arm, Fleetwood Docks, FY7 6NB Birth details: 3 August 1979 In the County Court at Blackpool Anna Maria Marcinkiewicz, Currently not working, of 57 Elliott No 65 of 2016 Crescent, Bedford, Bedfordshire, MK41 0HJ, formerly of 55 Redwood Date of Filing Petition: 14 July 2016 Grove, Bedford, Bedfordshire, MK42 9NQ. Bankruptcy order date: 30 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:20 No 5009056 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 August 2016 Name and address of petitioner: JACK WRIGHT (FLEETWOOD) Bankruptcy order date: 30 August 2016 LTD17 St. Peters Place, FLEETWOOD, FY7 6EB Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 30 August 2016 (2603713) Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603727)

MEESE,2603712 JULIE 15 Larch Road, Maltby, ROTHERHAM, South Yorkshire, S66 8AZ MCAULAY,2603721 SCOTT DOUGLAS Julie Meese of 15 Larch Road, Maltby, ROTHERHAM, South 42 Chatswood Grove, Chatswood, Auckland, 0626 Yorkshire, S66 8AZ Birth details: 13 December 1971 In the County Court at Sheffield Scott Douglas Mcaulay, Self Employed, of 42 Chatswood Grove, No 76 of 2016 Chatswood, Auckland, 0626, New Zealand formerly of Flat F, 6 The Date of Filing Petition: 21 April 2016 Market, Choumert Road, London, SE15 4BG and carrying on Bankruptcy order date: 30 August 2016 business as Scott McAulay Photographer from PO Box 340 106, Time of Bankruptcy Order: 15:10 Birkenhead, Auckland, 0746, New Zealand Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: ROTHERHAM COLLEGE OF ARTS No 5008836 of 2016 AND TECHNOLOGY Eastwood Lane, ROTHERHAM, S65 1EG Date of Filing Petition: 24 August 2016 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 26 August 2016 200 6000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 30 August 2016 (2603712) M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 25 August 2016 (2603721)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 71 PEOPLE

MCCARTHY,2603757 LEE MONTGOMERY,2603732 CLAIR SUSAN 11 Lancaster Court, Ravenhill, Lancaster Court, Swansea, SA55DP Conifers, Crown Road, Christchurch, Wisbech, PE14 9NF Birth details: 7 July 1965 Birth details: 2 July 1975 Lee Mccarthy,Employed, of 11 Lancaster court, Ravenhill, Lancaster Clair Susan Montgomery, Employed, of Conifers, Crown Road, Court, Swansea, Glamorgan, SA55DP, United Kingdom Christchurch, Wisbech, Cambridgeshire, PE14 9NF In the Office of the Adjudicator In the Office of the Adjudicator No 5009104 of 2016 No 5009088 of 2016 Date of Filing Petition: 28 August 2016 Date of Filing Petition: 27 August 2016 Bankruptcy order date: 30 August 2016 Bankruptcy order date: 30 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 12:52 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0118 958 1931 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603757) 30 August 2016 (2603732)

2603671MILLAR, CRAIG ALEXANDER NGESANG,2603704 PIUS 4 Longmead, Hemyock, Cullompton, EX15 3SG 20 Ray Gardens, BARKING, Essex, IG11 0PW Birth details: 8 October 1969 PIUS NGESANG Occupation unknown of 20 Ray Gardens, Barking, Craig Alexander Millar, Self Employed, of 4 Longmead, Hemyock, Essex IG11 0PW Cullompton, Devon, EX15 3SG formerly of 3 Riverside, Hemyock, In the County Court at Romford Devon, EX15 3RY and carrying on business as Millar's Property No 289 of 2015 Services from 4 Longmead, Hemyock, Devon, EX15 3SG Date of Filing Petition: 26 October 2015 In the Office of the Adjudicator Bankruptcy order date: 25 August 2016 No 5008980 of 2016 Time of Bankruptcy Order: 12:50 Date of Filing Petition: 25 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 26 August 2016 Name and address of petitioner: BOLTON METROPOLITAN Time of Bankruptcy Order: 00:00 BOROUGH COUNCIL OF BUSINESS RATES SECTIONTown Hall, Whether Debtor's or Creditor's PetitionDebtor's Victoria Square, BOLTON, BL1 1RU D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 8QH, telephone: 0191 260 4600, email: SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 August 2016 (2603671) 25 August 2016 (2603704)

MONTGOMERY,2603743 LIAM FRANCIS PANTELIDES,2603752 MARIA SARAH 52 St. Barbaras Walk, Newton Aycliffe, DL5 4AN 3 Roche Gardens, Cheadle Hulme, Cheadle, SK8 7QT Birth details: 11 February 1972 Birth details: 2 February 1966 Liam Francis Montgomery,Employed, of 52 St. Barbaras Walk, Maria Sarah Pantelides, Currently not working, of 3 Roche Gardens, Newton Aycliffe, Durham, DL5 4AN, formerly of 59 Bewick Crescent, Cheadle Hulme, Cheadle, Greater Manchester, SK8 7QT, formerly of Newton Aycliffe, Durham, DL5 5LJ 2 Ladybarn Manor, Plymouth Drive, Bramhall, Greater Manchester, In the Office of the Adjudicator SK7 2JB. No 5009116 of 2016 In the Office of the Adjudicator Date of Filing Petition: 29 August 2016 No 5009122 of 2016 Bankruptcy order date: 30 August 2016 Date of Filing Petition: 29 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 30 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: J Dionne West Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, Chatham, Kent, ME4 4AF, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 August 2016 (2603743) Capacity of office holder(s): Official Receiver 30 August 2016 (2603752)

MONTGOMERY,2603737 RICHARD NICHOLAS Conifers, Crown Road, Christchurch, Wisbech, PE14 9NF PLOSZAJ,2603723 KATARZYNA ANNA Birth details: 5 April 1973 481B, Uxbridge Road, London, UB1 3ET Richard Nicholas Montgomery, Employed of Conifers, Crown Road, Birth details: 18 May 1972 Christchurch, Wisbech, Cambridgeshire, PE14 9NF, Katarzyna Anna Ploszaj,Self Employed, formerly known as Katarzyna In the Office of the Adjudicator Wasowicz and formerly known as Katarzyna Ambrozy, of 481B, No 5009090 of 2016 Uxbridge Road, London, UB1 3ET, formerly of 35, Hanworth, TW13 Date of Filing Petition: 27 August 2016 5EG, and formerly of 11, Teingmouth Gardens, London, UB6 8BX, UK Bankruptcy order date: 30 August 2016 and formerly of 1, St Annes Gardens, London, NW10 7HL, and Time of Bankruptcy Order: 12:53 formerly of ul. 1 Maja 2, Chrzastowice, 46-053, Poland and carrying Whether Debtor's or Creditor's PetitionDebtor's on business as Katarzyna Ploszaj from 11 Teignmouth Gardens, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Perivale, UB6 8BX Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5007800 of 2016 30 August 2016 (2603737) Date of Filing Petition: 5 August 2016 Bankruptcy order date: 26 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

26 August 2016 (2603723) ROSS,2603685 DANIEL PAUL 21 Buxton Gardens, Billingham, TS22 5AJ Birth details: 29 June 1982 2603715POLYOTHA, KONG Daniel Paul Ross, Currently not working, of 21 Buxton Gardens, 9 Bank Street, Wetherby, LS22 6NQ Billingham, Durham, TS22 5AJ Birth details: 24 April 1970 In the Office of the Adjudicator Kong Polyotha, Currently not working, of 9 Bank Street, Wetherby, No 5009004 of 2016 West Yorkshire, LS22 6NQ, formerly of 41 Oakdale Avenue, Date of Filing Petition: 26 August 2016 Harrogate, HG1 2JP Bankruptcy order date: 30 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:30 No 5008876 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 August 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 25 August 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 30 August 2016 (2603685) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver SIMPSON,2603706 LAURA 25 August 2016 (2603715) 32 Ellesmere Green, Eccles, MANCHESTER, M30 9EZ Laura Simpson Aka Laura Carruthers Simpson Aka Laura Sharkey 32 Ellesmere Green, Monton, Manchester M30 9EZ RENSHAW,2603707 PETER In the County Court at Manchester ADDRESS UNKNOWN No 1040 of 2016 PETER RENSHAW currently a company director of Address Date of Filing Petition: 19 April 2016 Unknown, lately of 44 Medina Way, Barugh Green, Barnsley, Bankruptcy order date: 22 August 2016 Yorkshire, S75 1NF Time of Bankruptcy Order: 12:28 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 276 of 2016 Name and address of petitioner: JOHN TODD9 Pine Grove, Eccles, Date of Filing Petition: 3 February 2016 MANCHESTER, M30 9JP Bankruptcy order date: 26 August 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 11:40 0115 852 5000 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 22 August 2016 (2603706) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 SAMARAWEERA,2603670 HENDAVITHARANAGE CHINTHAKA Capacity of office holder(s): Receiver and Manager 30 Middleton Gardens, Birmingham, B30 1BB 26 August 2016 (2603707) Birth details: 17 April 1972 Hendavitharanage Chinthaka Samaraweera, Currently not working, of 30 Middleton Gardens, Birmingham, West Midlands, B30 1BB, ROGERS,2603691 SARAH JANE formerly carrying on business as Olton Service Station from 10-24 13 Airlie Place, Leeds, LS8 4JN Warwick Road, Olton, Solihull, West Midlands, B92 7HS. Birth details: 24 October 1972 In the Office of the Adjudicator Sarah Jane Rogers, Currently not working, of 13 Airlie Place, Leeds, No 5008970 of 2016 West Yorkshire, LS8 4JN Date of Filing Petition: 25 August 2016 In the Office of the Adjudicator Bankruptcy order date: 26 August 2016 No 5009018 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 August 2016 K Read 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 10:20 3ZA, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 26 August 2016 (2603670) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603691) SAMS,2603672 CLAIRE MARGARET 8 Butterdon Walk, IVYBRIDGE, Devon, PL21 0HS Birth details: 14 November 1980 ROGERS,2603688 WAYNE GLYN CLAIRE MARGARET SAMS, OF 8 Butterdon Walk, IVYBRIDGE, PL21 12 West Furlong, Cotgrave, Nottingham, NG12 3NL 0HS, CURRENTLY AN AGRICULTURAL ENGINEER. Birth details: 12 August 1978 In the High Court Of Justice Wayne Glyn Rogers,also known as Wayne Jackson, Employed of 12 No 921 of 2016 West Furlong, Cotgrave, Nottingham, NG12 3NL Date of Filing Petition: 13 July 2016 In the Office of the Adjudicator Bankruptcy order date: 26 August 2016 No 5008990 of 2016 Time of Bankruptcy Order: 10:50 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 30 August 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's C Butler 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 1UG, telephone: 01392 889650 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 August 2016 (2603672) Capacity of office holder(s): Official Receiver 30 August 2016 (2603688)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 73 PEOPLE

SEAGER,2603673 JOHN WILLIAM STONE,2603720 DANIEL 24 Kirkland Hill, Peterlee, SR8 5QB 185 Osier Crescent, London, N10 1QL Birth details: 11 February 1961 Birth details: 10 May 1969 John William Seager, Employed, of 24 Kirkland Hill, Peterlee, Durham, Daniel Stone, Currently not working, of 185 Osier Crescent, London, SR8 5QB, formerly of 5 Stockton Avenue, Peterlee, SR8 4PB N10 1QL In the Office of the Adjudicator In the Office of the Adjudicator No 5008982 of 2016 No 5008964 of 2016 Date of Filing Petition: 25 August 2016 Date of Filing Petition: 25 August 2016 Bankruptcy order date: 26 August 2016 Bankruptcy order date: 26 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 0118 958 1931 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 26 August 2016 (2603673) 26 August 2016 (2603720)

2603677SIMPKINS, AMANDA JANE SYKES,2603716 DAVID MITCHELL 61 Kellaways, Chippenham, SN15 4LP 26 Balk Avenue, Helperby, York, YO61 2PZ Birth details: 9 September 1967 Birth details: 4 January 1949 Amanda Jane Simpkins, Self Employed, of 61 Kellaways, David Mitchell Sykes, Retired, of 26 Balk Avenue, Helperby, York, Chippenham, Wiltshire, SN15 4LP, formerly of 70 High Street, Sutton North Yorkshire, YO61 2PZ formerly of 17 Walton Close, Huby, York, Bender, Chippenham, SN15 4RL, formerly of Allington Grange Barn, North Yorkshire, YO61 1HA Chippenham, SN14 6LW and carrying on business as Maid 2 In the Office of the Adjudicator Perfection from 61 Kellaways, Chippenham, Wiltshire, SN15 4LP. No 5008958 of 2016 In the Office of the Adjudicator Date of Filing Petition: 25 August 2016 No 5008914 of 2016 Bankruptcy order date: 26 August 2016 Date of Filing Petition: 25 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 30 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 08:48 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 26 August 2016 (2603716) Capacity of office holder(s): Receiver and Manager 26 August 2016 (2603677) TSOUKAS,2603669 DIMITRIOS 301 Indigo Court, Bath Lane, MANSFIELD, Nottinghamshire, NG18 STEVENSON,2603738 AUDREY JANE 2BR 3 Dawney Terrace, Crafthole, Torpoint, PL11 3BN Dimitrios Tsoukas of 6 Edwards Court, Worksop, S80 1YE. Birth details: 27 August 1969 In the County Court at Sheffield Audrey Jane Stevenson, Employed, of 3 Dawney Terrace, Crafthole, No 110 of 2016 Torpoint, Cornwall, PL11 3BN. Date of Filing Petition: 24 May 2016 In the Office of the Adjudicator Bankruptcy order date: 30 August 2016 No 5009058 of 2016 Time of Bankruptcy Order: 15:50 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 30 August 2016 Name and address of petitioner: Kallis & CompanyMountview Court, Time of Bankruptcy Order: 13:21 1148 High Road, Whetstone, LONDON, N20 0RA Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 6000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603669) 30 August 2016 (2603738)

TASAI,2603754 WEERACHAI STEWARD,2603682 LYNDSE 205 High Street, Scunthorpe, DN15 6LQ 43 Mazzard Close, Landkey, Barnstaple, EX32 0LL Birth details: 10 March 1962 Birth details: 19 January 1976 Weerachai Tasai,Self Employed, of 205 High Street, Scunthorpe, Lyndse Steward, also known as Lyndse Bates, of 43 Mazzard Close, Lincolnshire, DN15 6LQ, and carrying on business as Exotic Thai Landkey, Barnstaple, EX32 0LL Restaurant from 205 High Street, Scunthorpe, North Lincolnshire, In the Office of the Adjudicator DN15 6LQ, No 5008998 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 August 2016 No 5009128 of 2016 Bankruptcy order date: 30 August 2016 Date of Filing Petition: 29 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 30 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 30 August 2016 (2603682) Capacity of office holder(s): Official Receiver 30 August 2016 (2603754)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

TAYLOR,2603703 CURTIS MATHEW 30 August 2016 (2603684) 44 Thornton Place, Horley, RH6 8RZ Birth details: 25 May 1989 Curtis Mathew Taylor, Self Employed of 44 Thornton Place, Horley, TURNHAM,2603702 GLYN FRANCIES Surrey, RH6 8RZ and carrying on business as Taylor and Sons 8 Clement Close, Stafford, ST16 3NS painting and decorating from 44 Thornton Place, Horley, Surrey, RH6 Birth details: 4 September 1961 8RZ Glyn Francies Turnham, Employed of 8 Clement Close, Stafford, ST16 In the Office of the Adjudicator 3NS, formerly of 93 Kingfisher Drive, Bury, Lancs, BL9 6JF and No 5009050 of 2016 formerly of Topwood Farm, Ramsbottom, Lancs, BL0 9DS Date of Filing Petition: 26 August 2016 In the Office of the Adjudicator Bankruptcy order date: 30 August 2016 No 5009066 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 August 2016 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Time of Bankruptcy Order: 00:00 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 30 August 2016 (2603703) Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603702)

2603693THANABALASINGAM, NALLATHAMBY 59A Oldfield Lane South, Greenford, UB6 9JZ TURPIN,2603758 PEARL Birth details: 16 October 1955 13 Bachelor Hill, York, YO24 3BD Nallathamby Thanabalasingam, currently not working of 59A Oldfield Birth details: 14 May 1944 Lane South, Greenford, UB6 9JZ, formerly of 450 Lady Margaret Pearl Turpin, Employed of 13 Bachelor Hill, York, YO24 3BD Road, London, Greater London, UB1 2NN, formerly of Flat 3, Orwell In the Office of the Adjudicator Court, London, Greater London, UB5 5BF and formerly of 237 No 5009112 of 2016 Kensington, Liverpool, L7 2RG Date of Filing Petition: 29 August 2016 In the Office of the Adjudicator Bankruptcy order date: 30 August 2016 No 5009010 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 August 2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 00:00 3ZA, telephone: 029 2036 8700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 30 August 2016 (2603758) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603693) TURPIN,2603748 GEOFFREY RICHARD 13 Bachelor Hill, York, YO24 3BD Birth details: 8 January 1946 THEADOM,2603705 NIGEL PAUL Geoffrey Richard Turpin, Retired, of 13 Bachelor Hill, York, YO24 3BD SEMELE, 26 Spring Lane, Wickham Market, WOODBRIDGE, IP13 0SJ In the Office of the Adjudicator Birth details: 4 November 1957 No 5009110 of 2016 NIGEL PAUL THEADOM of Suffolk Yacht Harbour, Levington, Date of Filing Petition: 29 August 2016 IPSWICH, Suffolk, IP10 0LN, England trading as RIG MAGIC as a Bankruptcy order date: 30 August 2016 YACHT RIGGER Time of Bankruptcy Order: 00:00 In the High Court Of Justice Whether Debtor's or Creditor's PetitionDebtor's No 735 of 2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 6 June 2016 3ZA, telephone: 029 2036 8700 Bankruptcy order date: 25 July 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 12:00 30 August 2016 (2603748) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH WARD,2603733 MICHELLE M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 46 Wallis Road, Louth, LN11 8DR telephone: 01223 324480 Birth details: 9 May 1979 Capacity of office holder(s): Receiver and Manager Michelle Ward, Currently not working, of 46 Wallis Road, Louth, 25 July 2016 (2603705) Lincolnshire, LN11 8DR, formerly of 20 Market Place, Alford, Lincolnshire, LN13 9EB, formerly of 40 Camelot Gardens, Sutton On Sea, Mablethorpe, Lincolnshire, LN12 2HP, and formerly a Director. TURNER,2603684 GRAHAM STANLEY In the Office of the Adjudicator St Johns Road, Aspull, Wigan, WN2 1SS No 5009092 of 2016 Birth details: 24 February 1961 Date of Filing Petition: 27 August 2016 Graham Stanley Turner,Employed, of 96 St Johns road, Aspull, Bankruptcy order date: 30 August 2016 Wigan, Lancashire, WN2 1SS formerly of 4 Moore Street, Whelley, Time of Bankruptcy Order: 00:00 Wigan, Lancashire, WN1 1XX, and formerly of 300 Gloucester Street, Whether Debtor's or Creditor's PetitionDebtor's Atherton, Lancashire, M46 0JB, and formerly of 682c Saint Helens M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Road, Bolton, Lancashire, BL3 3SS telephone: 01223 324480 In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5008994 of 2016 30 August 2016 (2603733) Date of Filing Petition: 26 August 2016 Bankruptcy order date: 30 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 75 PEOPLE

WEBBER,2603708 JAMES ALEXANDER WILLIAMS,2603755 SCOTT DAVID 28 Glenbervie Drive, Herne Bay, CT6 6QL 36 Primrose Court, Tonyrefail, Porth, CF39 8NB Birth details: 17 February 1990 Birth details: 9 March 1984 James Alexander Webber, Director, Self Employed, of 28 Glenbervie Scott David Williams, Employed, of 36 Primrose Court, Tonyrefail, Drive, Herne Bay, CT6 6QL, formerly of 152 Talmead road, Herne bay, Porth, Rhondda Cynon Taff, CF39 8NB, formerly carrying on business Kent, CT6 6FF and carrying on business as James Webber from 28 as Scott Williams from 36 Primrose Court, Tonyrefail, Porth, Rhondda Glenbervie Drive, Herne bay, Kent, CT6 6QL Cynon Taff, CF39 8NB. In the Office of the Adjudicator In the Office of the Adjudicator No 5008952 of 2016 No 5009106 of 2016 Date of Filing Petition: 25 August 2016 Date of Filing Petition: 28 August 2016 Bankruptcy order date: 26 August 2016 Bankruptcy order date: 30 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 6000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603755) 26 August 2016 (2603708)

WILLIAMS,2603736 GEORGE LEONARD 2603695WHITBREAD, RICHARD WILLIAM 56 Tyn y Cae, Pontardawe, SWANSEA, SA8 3DL 17 Holly Drive, Potters Bar, EN6 2QL Birth details: 24 November 1955 Birth details: 4 February 1968 George Leonard Williams, A full-time carer, of 56 Tyn y Cae, Richard William Whitbread, Employed, of 17 Holly Drive, Potters Bar, Pontardawe, Swansea, SA8 3DL, formerly of 3 Gwyn's place, Hertfordshire, EN6 2QL Pontardawe, Swansea, SA8 3AJ In the Office of the Adjudicator In the Office of the Adjudicator No 5009026 of 2016 No 5009086 of 2016 Date of Filing Petition: 26 August 2016 Date of Filing Petition: 27 August 2016 Bankruptcy order date: 30 August 2016 Bankruptcy order date: 30 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 3ZA, telephone: 029 2036 8700 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 30 August 2016 (2603736) 30 August 2016 (2603695)

WILLIAMS,2603734 NESSIE JUNE WHITTAKER,2603722 ALEX NATHANIEL 56 Tyn y Cae, Pontardawe, SWANSEA, SA8 3DL 24 Briarwood Avenue, Droylsden, Manchester, M43 7RG Birth details: 4 June 1957 Birth details: 8 May 1991 Nessie June Williams, Currently not working, of 56 Tyn Y Cae, Alex Nathaniel Whittaker, Employed, of 24 Briarwood Avenue, Pontardawe, Swansea, SA8 3DL, formerly of 3 Gwyns Place, Alltwen, Droylsden, Manchester, Greater Manchester, M43 7RG, formerly of Pontardawe, Swansea, SA8 3AJ. 147 Lumb Lane, Audenshaw, Manchester, Lancashire, M34 5RU In the Office of the Adjudicator In the Office of the Adjudicator No 5009084 of 2016 No 5008934 of 2016 Date of Filing Petition: 27 August 2016 Date of Filing Petition: 25 August 2016 Bankruptcy order date: 30 August 2016 Bankruptcy order date: 26 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 3ZA, telephone: 029 2036 8700 telephone: 01223 324480 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 30 August 2016 (2603734) 26 August 2016 (2603722)

FINAL MEETINGS WILBURN,2603683 TANYA RONEEN 168 Houghton Road, Thurnscoe, Rotherham, S63 0SB In2607000 the Blackburn County Court Birth details: 10 April 1968 No 72 of 2010 Tanya Roneen Wilburn, A Full-Time Carer, also known as Tanya TIMOTHY BRANTON Baron, of 168 Houghton Road, Thurnscoe, Rotherham, South Formerly In Bankruptcy Yorkshire, S63 0SB, formerly of 8 Morrison Place, Barnsley, S73 9EF. Description: Timothy John Branton, unemployed solicitor of Ivy In the Office of the Adjudicator Cottage, Commons Lane, Balderstone, Blackburn, BB2 7LP and lately No 5009016 of 2016 residing at Willow Tree House, 18 The Drive, Brockhall Village, Old Date of Filing Petition: 26 August 2016 Langho, BB6 8BJ, both in Lancashire and lately carrying on business Bankruptcy order date: 30 August 2016 in partnership as Branton Bridge Solicitors from Cloister House, Time of Bankruptcy Order: 00:00 Riverside, New Bailey Street, Manchester, M3 3AG Whether Debtor's or Creditor's PetitionDebtor's I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Elms Square, Bury New Road, Whitefield, M45 7TA was appointed 6000 trustee of the estate of the above named debtor by the Secretary of Capacity of office holder(s): Receiver and Manager State for the Department of Trade and Industry pursuant to the 30 August 2016 (2603683) provisions of Section 296 of the Insolvency Act 1986 on 28 April 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 purpose of considering and if thought fit, passing the following resolutions: That the trustee’s final report and receipts and payments account be approved; That the trustee obtains his release pursuant to

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Section 299 of the Insolvency Act 1986. The meeting will be held at on 4 November 2016 at 10.30 am at the offices of Saint & Co., Unit 3, the office of Leonard Curtis, Leonard Curtis House, Elms Square, Lakeland Business Park, Cockermouth, Cumbria, CA13 0QJ. Bury New Road, Whitefield, M45 7TA on 5 October 2016 at 10.00am. Creditors who wish to vote at the Meeting must lodge their proxies at All proxies must be lodged no later than 12.00 noon on the working the above mentioned address by no later than 12.00 noon on the day before the date of the meeting. business day prior to the Meeting. Further details contact: Michelle Laffan on tel: 0161 413 0930, Email: Date of appointment: 28 March 2006 [email protected] Office Holder Details: D E Johnson (IP No. 5699) of Saint & Co., Unit J M Titley, Trustee 3, Lakeland Business Park, Cockermouth, Cumbria, CA13 0QT. 31 August 2016 (2607000) Further details contact: Email - [email protected] D E Johnson, Trustee in Bankruptcy 1 September 2016 (2606987) 2607005In the Eastbourne County Court No 10 of 2012 JIM DIXON In2606999 the Croydon County Court In Bankruptcy No 287 of 2013 Residential address: 11 Wheelwright Close, Eastbourne, East Sussex, AILEEN MCGRATH BN22 0XG. Date of Birth: 5 March 1944. Occupation: Not Known. In Bankruptcy Notice is hereby given that a meeting of creditors has been Bankrupt’s residential address: 18 Beeches Close, London SE20 8ED. summoned by the Trustee under section 331 of the Insolvency Act Date of Birth: 12 August 1965. Bankrupt’s occupation: Not known 1986 (as amended) for the purposes of receiving the trustee’s report Notice is hereby given that a meeting of creditors has been of the administration of the bankrupt’s estate and consideration of summoned by the Trustee under section 331 of the Insolvency Act granting the Trustee his release under Section 299 of the Insolvency 1986 (as amended) for the purposes of receiving the trustee’s report Act 1986 (as amended). The meeting will be held on 27 October 2016 of the administration of the bankrupt’s estate and consideration of at 10.30 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, granting the Trustee his release under Section 299 of the Insolvency SO53 3TY. Creditors wishing to vote at the meeting must lodge their Act 1986 (as amended). The meeting will be held on 27 October 2016 proofs of debt and proxies at Highfield Court, Tollgate, Chandlers at 10.30 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Ford, Eastleigh, SO53 3TY by 12.00 noon on 26 October 2016. SO53 3TY. Creditors wishing to vote at the meeting must lodge their Correspondence address & contact details of case manager: Peter proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Feltham of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Ford, Eastleigh, SO53 3TY by 12.00 noon on 26 October 2016. Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646659. Date of Correspondence address & contact details of case manager: James appointment: 22 March 2012. Name, address & contact details of Pike of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646422. Date of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: appointment: 22 October 2013. Name, address & contact details of 023 80646421. Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Nigel Fox, Trustee Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 30 August 2016 (2607005) 023 80646421. Nigel Fox, Trustee 01 September 2016 (2606999) In2607010 the Eastbourne Court No 158 of 2012 DEAN JOHN LAW 2605492In the Huddersfield County Court Current Address: Unknown. Former Address: 3 Elm Way, Heathfield, No 18 of 2015 East Sussex TN21 8YH AMY RICHARDSON Birth details: 13 October 1970 Formerly in Bankruptcy Sub-contractor Residential Address: 45 Parkview, Mirfield WF14 9HG. Formerly of: 32 Notice is hereby given pursuant to Rule 6.137 of the INSOLVENCY Towngate Grove, Mirfield WF14 9JF. Date of Birth: 8 July 1984. RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Occupation: Teaching Assstant. at 1 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FX NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency on 7 November 2016 at 11.00 am for the purpose of considering the Rules 1986, that the Trustee has summoned a final general meeting of Trustee in Bankruptcy’s final report and granting his release. To be the creditors of the above named which shall receive the Trustee's entitled to vote at the Meeting, a Creditor must give written details of report of the administration of the bankrupt's estate, and shall his debt (including the amount) and lodge any necessary form of determine whether the Trustee should have their release under proxy and/or postal Resolution at Stonham.Co, 1 Dukes Court, section 299 of the Insolvency Act 1986. The meeting will be held at Bognor Road, Chichester, West Sussex PO19 8FX no later than 12.00 First Floor, Spire Walk, Chesterfield S40 2WG on 3 November 2016 at noon on 4 November 2016 (or deliver them to the Chairman at the 10.00 am. Proxies must be lodged at First Floor, Spire Walk, Meeting). Chesterfield S40 2WG by 12.00 noon on the business day before the Further Details: Tony Broom – [email protected] - 01993 700244 - meeting to entitle creditors to vote by proxy at the meeting. Ref. LC610 Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, Eric Stonham (Office Holder Number: 6486), Trustee, 1 Dukes Court, First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: 2 Bognor Road, Chichester, West Sussex PO19 8FX March 2016. Further information about this case is available from Date of Appointment: 19 June 2013 (2607010) Philip Watts at the offices of Heath Clark at [email protected]. Annette Reeve , Trustee (2605492)

In2606987 the County Court Of Burnley No 117 of 2006 In2606998 the Nottingham County Court PAUL ANTHONY LORRIMAN No 1046 of 2011 In Bankruptcy SAMIR NESSIM MORCOS RIZK TRADED AS PAL PALLETS OF SPRING HILL ROAD, BURNLEY In Bankruptcy NOTICE is hereby given, pursuant to Section 331 of the INSOLVENCY Bankrupt’s residential address: 4 Soresby Court, Ruddington, ACT 1986, that a Final General Meeting of Creditors has been Nottingham, NG11 6PL. Previous residential address in past 12 summoned for the purposes of receiving the Report of the Trustee in months: 94 Shardlow House, London Road, Shardlow, Derbyshire. Bankruptcy of the administration of the Bankrupt’s Estate and Bankrupt’s date of birth: 1 January 1933. Bankrupt’s occupation: determining whether the Trustee should have his release under Ophthalmic Surgeon. Name or style under which bankrupt carried on section 299 of the INSOLVENCY ACT 1986. The Meeting will be held business, and under which any debt was incurred: Samir Nessim Morcos Rizk, Ophthalmic Surgeon. Previous trading address: Nottingham Road Clinic, Mansfield, Nottinghamshire.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 77 PEOPLE

Notice is hereby given that a meeting of creditors has been 2604786In the Hereford County Court summoned by the Trustee under section 331 of the Insolvency Act No 1306 of 2011 1986 (as amended) for the purposes of receiving the trustee’s report PAUL KENNETH SHENTON of the administration of the bankrupt’s estate and consideration of Formerly in Bankruptcy granting the Trustee his release under Section 299 of the Insolvency Residential Address: Formerly, Laurel Bank Court, Bredenbury, Act 1986 (as amended). The meeting will be held on 8 November Bromyard, Herefordshire, HR7 4TF. Date of Birth: Unknown. 2016 at 10.00 am at Highfield Court, Tollgate, Chandlers Ford, Occupation: Retired, Formerly an Accountant. Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency lodge their proofs of debt and proxies at Highfield Court, Tollgate, Rules 1986, that the Trustee has summoned a final general meeting of Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 7 November the creditors of the above named which shall receive the Trustee's 2016. report of the administration of the bankrupt's estate, and shall Correspondence address & contact details of case manager: Vicki determine whether the Trustee should have their release under Barber of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, section 299 of the Insolvency Act 1986. The meeting will be held at Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646526. Date of Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 appointment: 15 May 2012. Name, address & contact details of 8DJ on 4 November 2016 at 11:30 am. Proxies must be lodged at Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 8DJ by 12.00 noon on the business day before the meeting to entitle 023 80646421. creditors to vote by proxy at the meeting. Nigel Fox, Trustee Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of 30 August 2016 (2606998) MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 19 January 2012. Further information about this case is available from Sophie Murcott 2606988In the St Albans County Court at the offices of MB Insolvency on 01905 776 771 or at No 283 of 2010 [email protected]. GERALD SALISBURY Mark Elijah Thomas Bowen , Trustee (2604786) Formerly In Bankruptcy Residential address: 28 Colne Avenue, Rickmansworth, Hertfordshire, WD3 8BS. Date of Birth: 6 September 1955. Occupation: Mini cab In2605683 the Cardiff County Court driver No 4196 of 2013 Notice is hereby given that the Trustee has summoned a final meeting SHARON ELAINE WILLIAMS of the Bankrupt’s creditors under Section 331 of the Insolvency Act In Bankruptcy 1986 for the purpose of receiving the Trustee’s report of the Residential Address: Trem-y-Mynydd, Lechfaen, Brecon, Powys LD3 administration of the Bankrupt’s estate and determining whether the 7SP. Date of Birth: 8 June 1957. Occupation: Publican. Trustee should be given his release. The meeting will be held at Date of Appointment: 10 January 2014 Bridge House, London Bridge, London, SE1 9QR on 6 October 2016 Purpose of meeting: A meeting of creditors has been summoned by at 10.00 am. In order to be entitled to vote at the meeting, creditors the Trustee under section 331 of the Insolvency Act 1986, as must lodge their proxies with the Trustee at Bridge House, London amended for the purposes of receiving the trustee's report of the Bridge, London, SE1 9QR by no later than 12.00 noon on the administration of the bankrupt's estate and consideration of granting business day prior to the day of the meeting (together with a the Trustee his release under Section 299 of the Insolvency Act 1986, completed proof of debt form if this has not previously been as amended. submitted). Venue fixed for meeting: 6 Ynys Bridge Court, Gwaelod-y-Garth, Date of Appointment: 16 April 2010. Office Holder details: Stephen Cardiff CF15 9SS Paul Grant (IP No. 008929) of Wilkins Kennedy LLP, Bridge House, Date of Meeting: 10 October 2016 at 10:00 am London Bridge, London, SE1 9QR. Further details contact: Chloë Date and time by which proofs of debt and proxies and must be Edges, Email: [email protected] lodged: 12:00 noon on 7 October 2016 Stephen Paul Grant, Trustee Place at which they must be lodged: 6 Ynys Bridge Court, 30 August 2016 (2606988) Gwaelod-y-Garth, Cardiff CF15 9SS Correspondence address & contact details of case manager: Dean Collins, Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, In2607113 the St Albans County Court Cardiff CF15 9SS Tel: 02920 820340 No 284 of 2010 Name, address & contact details of Trustee: Brendan Doyle, Doyle SUSAN MARIE SALISBURY (NEE UNDERWOOD) Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Tel: Formerly In Bankruptcy 02920 820340 Residential Address: 28 Colne Avenue, Rickmansworth, Hertfordshire IP No: 6343 (2605683) WD3 8BS. Occupation: Cleaner. Date of birth: 6 July 1957 Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt’s creditors under Section 331 of the Insolvency Act In2606986 the Lincoln County Court 1986 for the purpose of receiving the Trustee’s report of the No 180 of 2013 administration of the Bankrupt’s estate and determining whether the CHARLES FREDERICK THOMAS WORRALL Trustee should be given his release. The meeting will be held at In Bankruptcy Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 Residential address: 19 Staverton Crescent, Birchwood, Lincoln, LN6 9QR on 6 October 2016 at 10.30 am. In order to be entitled to vote at 0YW. Date of Birth: 30 March 1957. Occupation: Not known. the meeting, creditors must lodge their proxies with the Trustee at Notice is hereby given that a meeting of creditors has been Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 summoned by the Trustee under section 331 of the Insolvency Act 9QR by no later than 12.00 noon on the business day prior to the day 1986 (as amended) for the purposes of receiving the trustee’s report of the meeting (together with a completed proof of debt form if this of the administration of the bankrupt’s estate and consideration of has not previously been submitted). granting the Trustee his release under Section 299 of the Insolvency Date of Appointment: 16 April 2010. Office Holder details: Stephen Act 1986 (as amended). The meeting will be held on 10 November Paul Grant (IP No. 008929) of Wilkins Kennedy LLP, Bridge House, 2016 at 11.00 am at Highfield Court, Tollgate, Chandlers Ford, London Bridge, London, SE1 9QR. Date of Appointment: 16 April Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must 2010. Further details contact: Chloe Edges, Email: lodge their proofs of debt and proxies at Highfield Court, Tollgate, [email protected] Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 9 November Stephen Paul Grant, Trustee 2016. 31 August 2016 (2607113)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Correspondence address & contact details of case manager: Tracey In2606992 the Middlesbrough County Court O’Neil of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, No 889 of 2010 Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646517. Date of PAUL MICHAEL TAYLOR appointment: 19 June 2015. Name, address & contact details of Current/ Previous Residential Address: 6 Winterton Cottages, Trustee: Mark Sands (IP No 9111) of Baker Tilly Creditor Services Sedgefield, Stockton on Tees, TS21 3DZ LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Birth details: 1 May 1970 Mark Sands, Trustee Sales Advisor 30 August 2016 (2606986) Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY RULES 1986, that a Meeting of Creditors of the above named Debtor will be held at Oury Clark, Herschel House, 58 Herschel Street, MEETING OF CREDITORS Slough, SL1 1PG on: Date: 21 November 2016 2606997In the Wigan County Court Time: 12.00 noon No 198 of 2013 For the purpose of considering the Trustee in Bankruptcy’s final NICOLA SAMANTHA CLARKE report and granting his release. In Bankruptcy A creditor entitled to vote at the above meeting may appoint a proxy Maiden name: Smallman. Residential address: 22 Linnets Wood holder to attend and vote instead of him. A proxy holder need not be Mews, Walkden, Manchester, M28 3WW. Former residential address: a Creditor of the Debtor. Proxies to be used at the Meeting must be 2 Combermere Close, Tyldesley, Manchester, M29 8TB. Former lodged with the Trustee at Oury Clark, Herschel House, 58 Herschel trading address: 161 Chorley Road, Swinton, Manchester, M27 4AE. Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the Date of birth: 8 November 1970. Occupation: Care Home Worker. day before the Meeting. Former trading style: Fancy Pants. Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Notice is hereby given that a general meeting of creditors, summoned Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 by the Joint Trustees in Bankruptcy, will be held at The Chancery, 58 1PG, was appointed Trustee on 23 April 2012. Spring Gardens, Manchester, M2 1EW on 10 October 2016, at 11.00 Enquiries can be pursued via the following email address: am for the purpose of establishing a creditors’ committee and if no [email protected] or alternatively on 01753 551 111 to speak to committee is formed, agreeing the basis of the Joint Trustees’ Daniel Salmon. remuneration and disbursements. A creditor entitled to attend and E H Green, Trustee vote may appoint a proxy to attend and vote on his behalf. To be 31 August 2016 (2606992) entitled to vote at the meeting creditors must lodge proxies, with a proof of debt (unless already submitted), with the Joint Trustees at the offices of Duff & Phelps, The Chancery, 58 Spring Gardens, In2606971 the County Court at Merthyr Tydfil Manchester, M2 1EW no later than 12.00 noon on 7 October 2016. No 28 of 2015 Date of Appointment: 3 June 2016. PAUL ROBERT THYESON Name and address of Joint Trustees in Bankruptcy: Steven Muncaster In Bankruptcy and Sarah Helen Bell (IP Nos: 9446 and 9406), Duff & Phelps Ltd, The Residential address: Brookdale Bungalow, Heolgerrig Road, Merthyr Chancery, 58 Spring Gardens, Manchester, M2 1EW. Further details: Tydfil, Mid Glamorgan, CF48 1RP. Date of birth: 17 October 1963. Tel: 0161 827 9162. Alternative contact: Alex Bottomley, Email: Occupation: Driver. [email protected]. Notice is hereby given that a meeting of the creditors of the Debtor Steven Muncaster, Joint Trustee will be held at Suite 17, Building 6, Croxley Green Business Park, 01 September 2016 (2606997) Hatters Lane, Watford, WD18 8YH on 05 October 2016, at 10.00 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy in accordance with Rule 6.138(2) of the Insolvency Rules In2606990 the Stoke-on-Trent County Court 1986. Creditors wishing to vote at the meeting must lodge their proxy, No 4 of 2016 together with a completed proof of debt form at Suite 17, Building 6, JOHN FRANK PLANT Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH not In Bankruptcy later than 12.00 noon on the business day preceding the meeting. Residential address & Trading Address: 440 New Street, Biddulph Office Holder details: Michael Finch (IP No: 9672), Moore Stephens Moor, Stoke-on-Trent, ST8 7HZ. Former address: 15 Wraggs Lane, LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Biddulph Moor, Stoke-on-Trent, ST8 7LX. Date of birth: 20 October Watford, WD18 8YH. Date of Appointment: 17 August 2016. Further 1959. Occupation: Pub Landlord. Current Trading Style: Rose & details contact: Michael Finch, Email: Crown. Former Trading Style: JF Plant Transport. Former Limited [email protected], Tel: +44 (0) 1923 236622, F: +44 Company Name: John Plant Transport Ltd. (0) 1923 245660. Notice is hereby given that a general meeting of creditors, summoned Michael Finch, Trustee by the Joint Trustees in Bankruptcy, will be held at The Chancery, 58 31 August 2016 (2606971) Spring Gardens, Manchester M2 1EW on 13 October 2016, at 11.00 am for the purpose of establishing a creditors’ committee and if no committee is formed, agreeing the basis of the Joint Trustees’ In2606983 the Southend County Court remuneration and disbursements. A creditor entitled to attend and No 0484 of 2013 vote may appoint a proxy to attend and vote on his behalf. To be JOHN PAUL VIARD entitled to vote at the meeting creditors must lodge proxies, with a In Bankruptcy proof of debt (unless already submitted), with the Joint Trustees at the Residing at 6 North Road, South Ockendon, Essex, RM15 6QJ offices of Duff & Phelps, The Chancery, 58 Spring Gardens, Birth details: 1 June 1975 Manchester, M2 1EW no later than 12.00 noon on 12 October 2016. Occupation: Unknown Date of Appointment: 26 January 2016. Office Holder details: Stephen NOTICE IS HEREBY GIVEN pursuant to Section 314 of the Gerard Clancy (IP No. 8950) and Philip Francis Duffy (IP No. 9253) INSOLVENCY ACT 1986 that a meeting of creditors of the above has both of Duff & Phelps, The Chancery, 58 Spring Gardens, been summoned by me Lloyd Biscoe of Begbies Traynor (Central) Manchester, M2 1EW. Contact Tel: 0161 827 9162. Alternative LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, contact: Alex Bottomley, Email: [email protected] SS1 2EG, (IP Number: 009141) appointed as Joint Trustee in Stephen Gerard Clancy and Philip Francis Duffy, Joint Trustees Bankruptcy of the above on 20 July 2016. 31 August 2016 (2606990) The purpose of the meeting is. i) Establishing a Creditors Committee under Section 301 of the INSOLVENCY ACT 1986. Or, if a committee is not established: i) Fixing the basis for the Joint Trustees’ remuneration and expenses. The following resolutions are proposed in this respect:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 79 PEOPLE

• the Joint Trustees remuneration be fixed by reference to the time In2606961 the County Court at Salford properly given by the Joint Trustees (as Trustee) and the various No 232 of 2009 grades of their staff calculated at the prevailing hourly charge out CAROLINE ANNE BROCK rates of Begbies Traynor (Central) LLP for attending to matters arising In Bankruptcy in the bankruptcy as set out in the fees estimate. First and Final Dividend. CAROLINE ANNE BROCK Unemployed of 66 • the Joint Trustees be authorised to draw disbursements for services Norfolk Gardens Flixton Manchester M41 8RE. NOTE: the above- provided by their firm and/or entities within the Begbies Traynor named was discharged from the proceedings and may no longer have group, in accordance with their firm’s policy. a connection with the addresses listed. The meeting will be held at my offices (as stated above) at 10:00 am Birth details: 29 October 1961 on 23rd September 2016. Unemployed Proxy forms (together with completed proof of debt forms for Notice is hereby given that I intend to declare a Dividend to creditors who have not already lodged a proof) must be lodged with unsecured Creditors herein within a period of 4 months from the last me at the above address by 12.00 noon on the business day before date of proving. Last date for receiving proofs: 6 October 2016. the meeting to entitle creditors to vote by proxy at the meeting. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Any person who requires further information may contact the Joint West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Trustee by telephone on 01702 467255. Alternatively, enquiries can Maritime, Kent, ME4 4AF, 01634 be made to Laura Bodgi by e-mail at laura.bodgi@begbies- [email protected] traynor.com or by telephone on 01702 467255. 1 September 2016 (2606961) Lloyd Biscoe, Joint Trustee 18 August 2016 (2606983) In2607111 the Taunton Court No 5 of 1998 NOTICES OF DIVIDENDS MR KENNETH MICHAEL COX bankruptcy 2607004In the Sheffield Court Individual’s Addresses: KENNETH MICHAEL COX; who at the date of No 637 of 2012 the bankruptcy order, 27/01/1998 resided at 4 Abbey Road, MISS SHARON LOUISE SMITH Washford, Watchet, Somerset, TA23 0PP and carrying on business as In Bankruptcy Kenneth M Cox International Transport at 4 Abbey Road, Washford, Individual’s Addresses: First and Final Dividend. Sharon Louise Smith; Watchet, Somerset, TA23 0PP and at 28 QuarryPark Road, who at the date of the bankruptcy order, 13/11/2012, a packing co- Plymstock, Plymouth. NOTE: the above-named was discharged ordinator, resided at 99 Reeves Way, Armthorpe, DONCASTER, from the proceedings and may no longer have a connection with the South Yorkshire, DN3 2FB and previously resided at 8 Bellsfield addresses listed. Final Dividend Close, S80 4TA and lately residing at 1 Sycamore Avenue, Worksop, Birth details: 13 December 1951 Nottinghamshire, S80 4JU. NOTE: the above-named was Bankrupt’s occupation: Haulage Contractor discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 5 September 1985 date of proving. Last date for receiving proofs: 5 October 2016. Bankrupt’s occupation: NOT ENTERED Contact details: Mr D Gibson, 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 2 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 6 October 2016. Tel: 029 2036 8750, Fax: 029 20 381318 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 1 September 2016 (2607111) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 1 September 2016 (2607004) In2606937 the Cardiff County Court No 44 of 2012 STEVEN PAUL EDINBOROUGH In2606944 the Sheffield Court In bankruptcy No 1825 of 2009 Final Intended Dividend: Steven Paul Edinborough ; who at the date MR DALE BEATSON of the bankruptcy order,09/02/2012 A Plumber resided at 6 Close In Bankruptcy Gwaun Gledyr, Mountain View, Caerphilly, CF83 2BD. NOTE: the Individual’s Addresses: First and Final Dividend. DALE BEATSON; above-named was discharged from the proceedings and may no who at the date of the bankruptcy order, 13/07/2009, a subcontractor, longer have a connection with the addresses listed. resided at 27a Roydfield Drive Waterthorpe Sheffield South Yorkshire Birth details: 6 March 1975 S20 7ND. NOTE: the above-named was discharged from the A Plumber proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 7 November 1970 date of proving. Last date for receiving proofs: 5 October 2016. Bankrupt’s occupation: NOT ENTERED Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 6 October 2016. 31 August 2016 (2606937) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] In2606960 the Guildford 1 September 2016 (2606944) No 372 of 2012 PAUL MARTIN EMMETT In bankruptcy Final Intended Dividend: PAUL MARTIN EMMETT; who at the date of the bankruptcy order, 11/12/2012 a self employed builder resided at 23 Chapel Farm Park, Guildford Road, Normandy GU3 2BB and carried on business as PAUL EMMETT (CIS) registered. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17 March 1963 Self employed builder Trading As: PAUL EMMETT (CIS) registered

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2606943 the County Court at Stockport unsecured Creditors herein within a period of 2 months from the last No 561 of 2009 date of proving. Last date for receiving proofs: 5 October 2016. DAVID WILLIAM GODWIN Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, First and Final Dividend. DAVID WILLIAM GODWIN, UNEMPLOYED of [email protected] 33 Werneth Road, Woodley Stockport SK6 1HP, lately residing at 82 31 August 2016 (2606960) , Bromiley, Stockport SK6 3HB and formerly residing at Lalmatia, Quarry Road, Youghal, Southern Ireland. NOTE: the above- named was discharged from the proceedings and may no longer have 2606947In the County Court at Dudley a connection with the addresses listed. No 41 of 2010 Birth details: 5 September 1964 MANDY SUZANNE ERASMUS Unemployed In Bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend. MANDY SUZANNE ERASMUS Alos known unsecured Creditors herein within a period of 4 months from the last as Mandy Suzanne Brummell Unemployed, 20 Winston Road, date of proving. Last date for receiving proofs: 6 October 2016. Swindon, Dudley, West Midlands, DY3 4NN. NOTE: the above-named Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, was discharged from the proceedings and may no longer have a West Wing, Ground Floor, The Observatory, Brunel Way, Chatham connection with the addresses listed. Maritime, Kent, ME4 4AF, 01634 Birth details: 24 March 1966 [email protected] Unemployed 1 September 2016 (2606943) Any other name: Mandy Suzanne Brummell Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2606957 the Scunthorpe County Court date of proving. Last date for receiving proofs: 6 October 2016. No 277 of 2009 Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, MARIE ELIZABETH HOWSON West Wing, Ground Floor, The Observatory, Brunel Way, Chatham In bankruptcy Maritime, Kent, ME4 4AF, 01634 First and Final Dividend. MARIE ELIZABETH HOWSON, Customer [email protected] Service Operative, residing at 37 Foxhills Road, Scunthorpe, North 1 September 2016 (2606947) Lincolnshire, DN15 8LHNOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2606954 the County Court at Medway Birth details: 3 December 1973 No 406 of 2009 Customer Services Operative SHAUN ANDREW FENNINGS Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last First and Final Dividend. Shaun Andrew Fennings, Client Manager of date of proving. Last date for receiving proofs: 5 October 2016. 10 Hamilton Court, Fennel Close, Rochester, Kent, ME1 1ED, lately Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground residing at 22a Albion Road, Gravesend, Kent, DA12 2SR. NOTE: the Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 above-named was discharged from the proceedings and may no 4AF, 01634 [email protected] longer have a connection with the addresses listed. 31 August 2016 (2606957) Birth details: 7 July 1967 Client Manager Notice is hereby given that I intend to declare a Dividend to In2606958 the County Court at Ipswich unsecured Creditors herein within a period of 4 months from the last No 378 of 2009 date of proving. Last date for receiving proofs: 6 October 2016. PETER JAMES Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, In Bankruptcy West Wing, Ground Floor, The Observatory, Brunel Way, Chatham First and Final Dividend. PETER JAMES, DOCK WORKER, residing at Maritime, Kent, ME4 4AF, 01634 16 Judith Avenue, KNODISHALL, SAXMUNDHAM, SUFFOLK IP17 [email protected] 1UY and lately residing at 2 West View Cottage, The Street, 1 September 2016 (2606954) Hacheston, Woodbridge, Suffolk, IP13 0DS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 2606945In the Derby County Court Birth details: 2 May 1956 No 310 of 2010 Dock Worker PAUL STEPHEN FRANCIS Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Address: 58 Mansfield Road, Alfreton, Derbyshire DE55 date of proving. Last date for receiving proofs: 6 October 2016. 7JL. First and Final Dividend Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Birth details: 16 December 1959 West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Unemployed Maritime, Kent, ME4 4AF, 01634 Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 1 September 2016 (2606958) date of proving. Last date for receiving proofs: 5 October 2016. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 31 August 2016 (2606945)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 81 PEOPLE

In2606962 the County couet of Yeovil In2606959 the County Court No 63 of 2013 LeicesterNo 278 of 2012 MISS ELERI JONES KLAUS DIETER MAASS in bankruptcy In bankruptcy Individual’s Addresses: First & Final Dividend - ELERI JONES, who at First and Final Dividend. Klaus Dieter Maass, a Consulting the date of the bankruptcy order, 13th May 2013, resided at 25 West Landsurveying Engineer, residing and carrying on business at Hendford, Yeovil, Somerset, BA20 1XE and lately residing at 15 Apartment 38, 31 Watkin Road, Leicester, LE2 7HY and lately carrying Treacle Mine Road, Wincanton, Somerset, BA9 9FN and 2 Yew Tree on business as a Public Appointed, Surveying Engineer at Cottage, High Street, Templecombe, Somerset, BA8 0JB and 8 Rosgendorfer Chaussee 8, 19205 Gadesbusch. NOTE: the above- Windsor Lane, Gillingham, Dorset, SP8 4TG. NOTE: the above- named was discharged from the proceedings and may no longer have named was discharged from the proceedings and may no longer have a connection with the addresses listed. a connection with the addresses listed. Birth details: 25 May 1951 Birth details: 4 December 1975 Consulting Landsurveying Engineer Bankrupt’s occupation: Receptionist and Dispenser Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 5 October 2016. date of proving. Last date for receiving proofs: 6 October 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 4AF, 01634 [email protected] 383535, [email protected] 31 August 2016 (2606959) 1 September 2016 (2606962)

In2607117 the Bath County Court 2606953In the Huddersfield No 693 of 2009 No 59 of 1996 MRS HEIDI INGRID REARDEN ROBERT DAVID KEMP In bankruptcy Deceased Individual’s Addresses: Final Intended Dividend - Heidi Ingrid ROBERT DAVID KEMP; who at the date of the bankruptcy order, Rearden; accountant and lately a company director who at the date of 08/07/1996 (described in the Bankruptcy Order as ROBERT KEMP) a the bankruptcy order, 02 September 2009 resided at 20 Southcot BUS DRIVER of 629 Manchester Road, Linthwaite, Huddersfield lately Place, Bath, BA2 4PE, also known as Heidi Ingrid Lerner, lately SELF EMPLOYED and trading as a RETAILER AND PROCESSOR OF residing at 46 Combe Park Bath BA1 3NS. NOTE: the above-named FOODSTUFFS at Peel Market, Commercial Street, Morley, Leeds was discharged from the proceedings and may no longer have a under the style of SEA FRESH FISHERIES. NOTE: the above-named connection with the addresses listed. was discharged from the proceedings and may no longer have a Birth details: 1 August 1959 connection with the addresses listed. Final Dividend. Date of Birth: Bankrupt’s occupation: NOT ENTERED Unknown Notice is hereby given that I intend to declare a Dividend to Not Entered unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 6 October 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 5 October 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: - Mr D Gibson, The Insolvency Service, LTADT [email protected] Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, 1 September 2016 (2607117) Cardiff CF14 3ZA (02920 380137) [email protected],Tel: 029 2036 8750, Fax: 029 20 381318 In2606966 the Liverpool County Court 31 August 2016 (2606953) No 315 of 2016 MR GRAHAM RONALD ROBINSON In bankruptcy In2606956 the Kings Lynn County Court Individual’s Addresses: Final Intended Dividend - GRAHAM RONALD No 1 of 2013 ROBINSON; FLEET MAINTENANCE MANAGER who at the date of MR RICHARD MICHAEL LAW the bankruptcy order,15 October 2015 resided at 129 DEYES LANE, in bankruptcy LIVERPOOL, MERSEYSIDE, L31 6DG. NOTE: the above-named was Individual’s Addresses: First and Final Dividend. Richard Michael Law; discharged from the proceedings and may no longer have a Driver, who at the date of the bankruptcy order, 02/01/2013 resided at connection with the addresses listed. 27 Glebe Close, Northwold, THETFORD, Norfolk IP26 5NL, lately Birth details: 25 May 1967 residing at 42 Castle Close, Weeting, BRANDON, Norfolk IP27 0RQ. Bankrupt’s occupation: NOT ENTERED NOTE: the above-named was discharged from the proceedings and Notice is hereby given that I intend to declare a Dividend to may no longer have a connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 4 November 1972 date of proving. Last date for receiving proofs: 6 October 2016. Bankrupt’s occupation: Driver Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 6 October 2016. 1 September 2016 (2606966) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 1 September 2016 (2606956)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2607114 the Bath County Court In2607044 the Bournemouth No 1 of 2015 No 284 of 1992 GLEN STUART SCHILD PAUL SWAINSON In Bankruptcy Bankruptcy Described in the Bankruptcy Order as, a Self-employed Business and Individual’s Addresses: Paul Swainson; who at the date of the Database Development Consultant, residing at 22 Ludlow Close, bankruptcy order, 18/05/1992 Unemployed, formerly a company Frome, Somerset, BA11 2ES carrying on business as GJ Stats - director, of 70 Victoria Road, Parkstone, Poole, Dorset, and lately Business and Database Solutions at 22 Ludlow Close, Frome, carrying on business as ‘ Moviemakers’ at 70 Victoria Road, Somerset, BA11 2ES.. Parkstone, Poole, Dorset. NOTE: the above-named was discharged Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency from the proceedings and may no longer have a connection with the Rules 1986 (as amended), that the Trustee, who was appointed on 28 addresses listed. Final Dividend January 2015, intends to declare a first and final dividend to non- Notice is hereby given that I intend to declare a Dividend to preferential creditors of the Bankrupt’s estate within two months of unsecured Creditors herein within a period of 4 months from the last the last date for proving specified below. Creditors who have not yet date of proving. Last date for receiving proofs: 5 October 2016. done so must prove their debts by sending their full names and Contact details: - Mr D Gibson, The Insolvency Service, LTADT addresses, particulars of their debts or claims, and the names and Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, addresses of their solicitors (if any), to the Trustee at Rothmans Cardiff CF14 3ZA (02920 380137) Recovery Limited, CityPoint, Temple Gate, Bristol, BS1 6PL by no [email protected],Tel: 029 2036 8750, Fax: 029 later than 30 September 2016 (the last date for proving). Creditors 20 381318 who have not yet proved their debt by the last date for proving will be 31 August 2016 (2607044) excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Bankruptcy Order: 14 January 2015. Office holder details: R G Mullins (IP No. 7258) of In2606963 the County court of Kings Lynn Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol, BS1 No 182 of 1968 6PL. Further Details contact: R G Mullins, Tel: 0117 373 6222.. MS SARAH JANE WATSON R G Mullins, Trustee in Bankruptcy in bankruptcy 31 August 2016 (2607114) Individual’s Addresses:First & Final Dividend - SARAH JANE WATSON, who at the date of the bankruptcy order, 20th December 2012, resided at 32 Hale Road, NECTON, Norfolk, PE37 8EY. NOTE: In2607002 the County Court at Oldham the above-named was discharged from the proceedings and may no No 400 of 2009 longer have a connection with the addresses listed STUART CHRISTOPHER SHAW Birth details: 22 July 1968 In Bankruptcy Bankrupt’s occupation: Factory supervisor First and Final Dividend. STUART CHRISTOPHER SHAW, a Notice is hereby given that I intend to declare a Dividend to CLEANER of 159 Royds Street, Rochdale, OL16 5JZ, lately residing at unsecured Creditors herein within a period of 2 months from the last 29 St Annes Road, Rochdale, OL16 5AB. NOTE: the above-named date of proving. Last date for receiving proofs: 6 October 2016. was discharged from the proceedings and may no longer have a Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, connection with the addresses listed. Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Birth details: 6 May 1964 383535, [email protected] Cleaner 1 September 2016 (2606963) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 October 2016. NOTICES TO CREDITORS Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham In2606528 the High Court of Justice, Chancery Division Maritime, Kent, ME4 4AF, 01634 Companies Court No 476 of 2016 [email protected] DAMIAN LEE DYER 1 September 2016 (2607002) Also known as: Damien Lee Dyer In Bankruptcy Residential Address: 31 Alcott Close, Bewbush, Crawley, West In2607011 the Boston County Court Sussex RH11 6AN. Date of Birth: 21 October 1980. Occupation: No 87 of 2012 Unknown. MR STEPHEN SMITH NOTICE IS HEREBY GIVEN that creditors of the above-named are in bankruptcy invited before 7 October 2016 to send in their full names, their Individual’s Addresses: First and Final Dividend. Stephen Smith; addresses and descriptions, full particulars of their debts or claims Machine Operator, who at the date of the bankruptcy order, and the names and addresses of their solicitors (if any) to the 08/05/2012 resided at 36 Peter Paine Close, Boston, Lincolnshire undersigned Keith Robin Cottam , the Trustee and if so required by PE22 0HA. NOTE: the above-named was discharged from the notice in writing, to prove their debts or claim at such time and place proceedings and may no longer have a connection with the addresses as shall be specified in such notice, or in default shall be excluded listed. from the benefit of any distribution. Birth details: 4 September 1957 Office Holder Details: Keith Robin Cottam (IP number 9046) of Restart Bankrupt’s occupation: Machine Operator BTi, 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 Notice is hereby given that I intend to declare a Dividend to 9FG. Date of Appointment: 29 June 2016. Further information about unsecured Creditors herein within a period of 2 months from the last this case is available from Natalie Johnson at the offices of Restart date of proving. Last date for receiving proofs: 6 October 2016. BTi at [email protected]. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Keith Robin Cottam , Trustee (2606528) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 1 September 2016 (2607011)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 83 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMSON , Elaine 24 Luckmore Drive, Earley, Reading Premier Solicitors, Premier House, 18 November 2016 (2606977) Mary RG6 7RP. 23 February 2016 Lurke Street, Bedford MK40 3HU.

ANSCOMB , Gordon 12 Gollands Close, Brixham, Devon TQ5 Gowmans, 65 Hyde Road, Paignton 18 November 2016 (2607116) John 8JZ. 4 July 2016 TQ4 5BT. (Sheila Margaret Anscomb and Gordon Cowell)

AUSTIN , Pamela 1 The Swallows, Hambledon Road, Verisona Law, 1000 Lakeside, North 18 November 2016 (2607001) Lilian Denmead, Waterlooville, Hampshire Harbour, Portsmouth, Hampshire PO7 6NU. 17 July 2016 PO6 3EN.

BALDWIN , MR 33 MEAD AVENUE, LEYLAND, United G H LEE & CO, THOMAS RHODES, 8 November 2016 (2605308) JOHN PETER Kingdom, PR25 3FH. 9 April 2016 25 HOUGH LANE, LEYLAND, PR25 2SB.

BALL , Martha 6 Somerset Road, Ryde, Isle of Wight. RJR Solicitors, 18 Melville Street, 6 November 2016 (2606978) Housewife. 19 July 2016 Ryde, Isle of Wight PO33 2AP

BAMSEY , Marion Bickleigh Down Nursing Home, Gard & Co Solicitors, 4 Bretonside, 18 November 2016 (2606991) Winifred Woolwell Road, Plymouth (formerly of 5 Plymouth, Devon PL4 0BY. (Kathryn Brockley Road, Laira, Plymouth) . 22 Smith) July 2016

BANISTER , David 55 Telford Crescent, Woodley, Reading, Co-op Legal Services Limited, 18 November 2016 (2606984) John Berkshire RG5 4QT. 12 February 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARNETT , Claude Ryland View Nursing Home, Arnhem Adcocks Solicitors Limited, 27 7 November 2016 (2606993) Way, Tipton, West Midlands DY4 8PP. Lombard Street, Lichfield, 24 May 2016 Staffordshire WS13 6DP. (Steven Paul Barnett)

BEBBINGTON , Mr 14-16 THE LANT, SHEPSHED, Valerie Jayne Yates, 2 NINEACRES, 6 November 2016 (2604766) Roy LOUGHBOROUGH, LE12 9PD. 19 July KEGWORTH, DERBY, DE74 2TA. 2016

BIRDSALL , Maude Bushmead Court, 58-60 Bushmead Tollers LLP, 148 Bedford Road, 7 November 2016 (2606995) Elizabeth Avenue, Bedford MK40 3QW formerly of Kempston, Bedford MK42 8BH. 30 Lovell Road, Bedford . 19 March (Ivor George Seabrook) 2016

BISHOP , Roland St Michael’s Cheshire Home, Cheddar QualitySolicitors Burroughs Day, 18 November 2016 (2606981) Charles Road, Axbridge, Somerset BS26 2DW. Combe House, Combe Road, 17 October 2015 Portishead BS20 6BJ.

BISHOP , Mrs Diana 2 Rose Walk, Seaford, Sussex, BN25 Gibson Appleby, Paul John Watts, 11 November 2016 (2606746) Gundred 3DH. Retired Teacher. 10 March 2016 1-3 SHIP STREET, SHOREHAM- BY-SEA, BN43 5DH.

BLACKBAND , 43 Coast Road, Pevensey Bay, East Barry & Co, Bay Terrace, Pevensey 7 November 2016 (2606980) Michael Thomas Sussex BN24 6LP. 3 July 2016 Bay, East Sussex BN24 6EE. (Jonathan Barry, Celia Margaret Blackband and Sarie Jane Roche)

BLUSTON , Esther 12 Portman Heights, 103 West Heath Irwin Mitchell LLP, Riverside East, 2 6 November 2016 (2606976) Road, London NW3 7TW, formerly of Millsands, Sheffield S3 8DT, (Ref: 215 Great North Way, London NW4 TGP/TS). (Barry Graham Bluston.) 1PN and Flat B, 10 St. Augustines Road, London NW1 9RN . Company Director (Retired). 26 January 2013

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

BOYLE , Hannah 33 Summit Close, London NW9 0UL. 14 Darlingtons Solicitors LLP, 7 Spring 11 November 2016 (2606985) Mary March 2014 Villa Park, Edgware, London HA8 7EB. (James Robert Swede)

BRETT , Winifred 16 Caws Avenue, Seaview, Isle of Wight RJR Solicitors, 18 Melville Street, 6 November 2016 (2606982) Kate PO34 5JU. Bookkeeper (Retired). 8 July Ryde, Isle of Wight PO33 2AP 2016

BULL , Charles Dane House Care Home, 52 Dyke Road Barry & Co, Bay Terrace, Pevensey 7 November 2016 (2606979) Frederick Avenue, Brighton, East Sussex BN1 Bay, East Sussex BN24 6EE. 5LE. 22 March 2016 (Jonathan Barry)

BURN , June Beatrice 77 Sycamore Road, Chalfont St Giles IBB Solicitors, The Bury, Church 18 November 2016 (2607122) HP8 4LG. 14 June 2016 Street, Chesham HP5 1JE. (Ronald Frank Baker and Paul Francis Lambeth)

CAMDEN , Keiron 113 Churchward Avenue, Ferndale, Co-op Legal Services Limited, 7 November 2016 (2606974) Rodney Swindon, Wiltshire SN2 1NW. 23 May Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CAMERON , Fiona 18 Capthorne Close, Ashgate, Lloyds Bank Private Banking, 7 November 2016 (2607119) Jane Chesterfield, Derbyshire S40 4XX. 17 Exeter Estates Office, PO Box 800, July 2016 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

CHANDLER , Simon Hazeldene, Reading Road, Burghfield Boyes Turner LLP, Abbots House, 11 November 2016 (2607015) Alan Common, Reading, Berkshire RG7 3BH. Abbey Street, Reading, Berkshire 17 May 2016 RG1 3BD. (Paul Derek Lowery and Ruth Marie Meyer)

CLARK , Arthur Albert 124 Woolstone Road, Forest Hill, Batchelors Solicitors, Charles 18 November 2016 (2607013) London SE23 2TF. 1 March 2013 House, 35 Widmore Road, Bromley, Kent BR1 1RW. (Sarah Jane Hickey and Steven Dennis Wilbourn)

CLEMENTS , Herbert Berachah, Camp End Road, St Knights Professional Services 18 November 2016 (2607085) Arthur (Arthur George’s Hill, Weybridge, Surrey. 30 Limited, Midland House, West Way, Clements) June 2016 Botley, Oxford OX2 0PH. (Nicholas Clements and Caroline Egleston)

DAVIES , Arthur Y Bwthyn, Abergynolwyn, Tywyn, Chorus Law Ltd, Heron House, 6 November 2016 (2606975) Gwynedd LL36 9YP. Scondary School Timothy’s Bridge Road, Stratford- Teacher (Retired). 22 July 2016 upon-Avon CV37 9BX, 01789 777346.

DAVIES , Victoria Ashlea House, South Croxton Road, Josiah Hincks Solicitors, 22 De 6 November 2016 (2607017) Beaufoy Queniborough, Leicestershire; Lockey Montfort Street, Leicester LE1 7GB. Mead Farm, Huncote Lane, Desford, (Ronald Andrew Eagle and Sandra Leicestershire LE9 9LJ . Receptionist Danaher.) (Retired). 11 July 2016

DAWBER , Frank Guide Lane Nursing Home, 232 Guide Booth, Ince & Knowles, 105 Market 11 November 2016 (2607012) Lane, Audenshaw, Manchester M34 Street, Hyde, Cheshire SK14 1HL. 5HA formerly of 74 Lumn Road, Hyde, Cheshire SK14 2RW . 3 January 2016

DAWSON , Miss FLAT 7, BUCKINGHAM LODGE, Wright Hassall LLP, Ian Dawson, 6 November 2016 (2606444) Marjorie LONDON, N10 3TGAsmall Hall Nursing OLYMPUS AVENUE, TACHBROOK Home, Asmall Lane, Omskirk, L40 8NJ. PARK, WARWICK, CV34 6BF. Secondary school teacher (retired). 28 July 2016

DHILLON 21 Gunnersbury Manor, Elm Avenue, Hugh James Solicitors, Hodge 10 November 2016 (2607086) (OTHERWISE London, W5 3XB. Civil Servant (Retired). House, 114-116 St Mary Street, BURDHRAJA) , Om 9 July 2016 Cardiff CF10 1DY Ref: DHI10/1 (Krishan Dhillon)

DICKIN , Mildred 8 Brantley Avenue, Wolverhampton, Talbots Law, 9 Waterloo Road, 18 November 2016 (2607030) Beatrice West Midlands WV3 9AP. 24 July 2016 Wolverhampton WV1 4NB. (James Edward Gwilliams and Gillian Doreen McKittrick)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 85 PEOPLE

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

DICKSON , Harry 32 Cox Road, Sheffield S6 4SX. 3 July Co-op Legal Services Limited, 9 November 2016 (2607018) 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DIX , Gloria Susan Holly House, 166 Newmarket Road, Hatch Brenner LLP, 4 Theatre 18 November 2016 (2607019) Norwich NR4 6AR. 30 June 2016 Street, Norwich NR2 1QY.

DOBSON , Mr Barry 10 SUNNYCROFT ROAD, LEICESTER, Leo Joseph Dobson, 223 30 November 2016 (2602486) Stuart LE3 6FT. Retired. 18 July 2016 NOTTINGHAM ROAD, MELTON MOWBRAY, LE13 0NS.

DUBBERLEY , 12 Ridge View, Coldean, Brighton BN1 Dean Wilson LLP, Ridgeland 18 November 2016 (2607029) Kathleen Dorothy 9AL. 8 June 2016 House, 165 Dyke Road, Brighton, East Sussex BN3 1TL. (Georgina Valerie James and Siobhan Anne Cox)

D’SOUZA , Olinda 2a Blenheim Road, Raynes Park, Howell-Jones LLP, 594 Kingston 18 November 2016 (2607050) Felicita London SW20 9BB. 21 April 2016 Road, Raynes Park, London SW20 8DN. (Philip Johns)

ELLIS , William 57 Devonshire Street West, Keighley, Co-op Legal Services Limited, 18 November 2016 (2607120) Topliss West Yorkshire BD21 2LZ. 24 March Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FERRARI , Elena 26B Ellerslie Road, London W12 7BW. 3 Probate & Estate Administration 10 November 2016 (2607031) Francesca March 2015 Ltd, 59 Main Street, Willerby, East Yorkshire HU10 6BY

FLOWER , Joan Quinta Nursing Home, Bentley, Blake Morgan LLP, Harbour Court, 18 November 2016 (2607020) Winifred Hampshire GU10 5LW. 13 July 2016 Compass Road, North Harbour, Portsmouth PO6 4ST. (Kenneth Michael Thomas)

FORD , Joan Pearl 40 Meadway, Ashford, Middlesex TW15 Dale & Newbery LLP, Clarence 18 November 2016 (2607027) 2TH. 14 March 2016 House, 31 Clarence Street, Staines, Middlesex TW18 4SY. (Sharon Pegler and David John Ferley)

FOWLER , Maria 17 Denham Drive, Ilford, Essex IG2 Co-op Legal Services Limited, 18 November 2016 (2607025) Wilhelmine 6QU. 5 April 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FRYER , Eileen Haven Nursing Centre, 29 Telscombe QualitySolicitors Barwells, Bank 7 November 2016 (2607045) Therese Cliffs Way, Peacehaven, East Sussex House, 238 South Coast Road, BN10 7DX formerly of 55 Rodmell Peacehaven BN10 8JS. (Thomas Avenue, Saltdean, East Sussex BN2 Edward Orris and Timothy Joseph 8PG . 29 July 2016 Morgan)

FULLER , June 78 Western Avenue, West Denton, Co-op Legal Services Limited, 7 November 2016 (2607034) Newcastle upon Tyne NE5 5AQ. 8 July Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GARRETT , Maisie 3 Whitefriars Way, Stanway, Colchester, Thompson Smith and Puxon, 39/41 7 November 2016 (2607014) Matilda Essex CO3 4EL. 28 May 2016 Station Road, Clacton on Sea, Essex CO15 1RN. (Steven John Webb and Richard Seymour Porter)

GOODALL , Laurence Alanco, Rookery Road, Staines, Dale & Newbery LLP, Clarence 18 November 2016 (2607021) Middlesex TW18 1BT. 25 January 2016 House, 31 Clarence Street, Staines, Middlesex TW18 4SY. (The Brook Hospitals for Animals)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

GOODISON , Andre 11 Magnolia Avenue, Peterborough, HEY Solicitors, 53 Market Street, 18 November 2016 (2607028) Croft Cambridgeshire PE3 9QT. 8 May 2016 Ely, Cambridgeshire CB7 4LR. (Kerry Bridget Richardson)

GOODMAN , Francis 28 Amal-an-Avon, Phillack, Hayle TR27 Furse Sanders, 4 Stewarts Building, 18 November 2016 (2607023) Anthony 4QD. 27 May 2016 Morrab Road, Penzance TR18 2QU. (Maxine Barnes)

GORROD , John The Rest Orchard, Heath Road, Christchurch Solicitors LLP, 3 Elm 8 November 2016 (2607040) William Polstead, Colchester, Essex. Professor Street, Ipswich, Suffolk IP1 1EY (Retired). 14 November 2015

GRANT , Sheila 56 Monument Road, Talke Pits, Stoke Co-op Legal Services Limited, 7 November 2016 (2607118) Elizabeth on Trent, Staffordshire ST7 1SJ. 20 Aztec 650, Aztec West, June 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GRESTY , Kenneth Daneside Court and Mews, Chester Co-op Legal Services Limited, 18 November 2016 (2607016) Egerton Way, Northwich, Cheshire CW9 5JA. 17 Aztec 650, Aztec West, May 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GRIFFITHS , Mary 202 WEST DYKE ROAD, REDCAR, David Pickering, The London 6 November 2016 (2604731) Hazel TS10 4NA. 25 June 2016 Gazette (2330), PO Box 3584, Norwich, NR7 7WD.

GRIMWOOD , Mrs LAUREATE COURT NURSING HOME, Treethorpe Ltd, Stephen Edward 6 November 2016 (2607143) Mary (Mary O'Reilly) WELLGATE, ROTHERHAM, S60 Christopher O'Reilly, 9 CAXTON 2NXSWINTON LODGE CARE HOME, HOUSE, BROAD STREET, WORTLEY AVENUE, SWINTON, CAMBRIDGE, CB23 6JN. MEXBOROUGH, S64 8PT2 CHURCH CLOSE, SWINTON, MEXBOROUGH, S64 8QE3 QUEENS ACRE, SWINTON, MEXBOROUGH, S64 8LW15 FERRY BOAT LANE, MEXBOROUGH, S64 0EU96 HARROP GARDEN FLATS, SWINTON, MEXBOROUGH, S64 8PW27 CAMPBELL ROAD, LONDON, E3 4DS39 SPURGEON ROAD, BOURNEMOUTH, BH7 6LZ. 4 July 2014

GRUNDY , Mr Jack Westleigh Lodge Care Home, Nel Pan Pauline Anne Burns, 5 THANET 7 November 2016 (2605693) Lane, Leigh, Lancashire, WN75JT. GROVE, LEIGH, WN7 1JL. Engineer. 11 April 2016

HAGAN , David 30 Burnley Road, Southport, Co-op Legal Services Limited, 18 November 2016 (2607039) Charles Merseyside PR8 3LR. 10 June 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARDWICK , Mrs 1 MANOR FARM CRESCENT, Martin Hardwick, 16 MAY AVENUE, 6 November 2016 (2604409) Audrey CHURWELL, LEEDS, LS27 7RW. CHURWELL, LEEDS, LS27 7GJ. Retired Seamstress. 28 August 2016

HARROLD , Madeline 24 HYDE ROAD, BOURNEMOUTH, Peter Harris, The London Gazette 6 November 2016 (2606056) Sheila BH10 5JX. 11 December 2015 (2341), PO Box 3584, Norwich, NR7 7WD.

HASLAM , Ivan Cecil 51 Broadmead, The Marld, Ashtead, Lloyds Bank Private Banking, 7 November 2016 (2607026) Surrey KT21 1RT. 26 April 2016 Exeter Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

HAWKER , Meriel 9 Highfield Close, Malvern Link, Russell & Co, Holland House, 18 November 2016 (2607033) Worcestershire WR14 1SH. 21 April Church Street, Malvern, 2016 Worcestershire WR14 2AH. (Martin John Guise and Hilary Jane O’Connor)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 87 PEOPLE

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

HEADLEY , John The Shambles, Main Street, Headleys Solicitors, 15 Station 18 November 2016 (2607024) Geoffrey Arthur Botcheston, Leicestershire LE9 9FF. 11 Road, Hinckley, Leicestershire LE10 November 2015 1AW. (Ann Headley and Robert Alan Broughton)

HIGGINS , Veronica Leighton House Retirement Home, JBHS Solicitors, The Old 18 November 2016 (2607022) (Vera Higgins) 170/172 Milkstone Road, Rochdale Parsonage, 2 St Mary’s Gate, OL11 1NA. 12 June 2016 Rochdale OL16 1AP. (Mary Rodak and Susan Mary Stoney power reserved to another partner)

HILLIER , Marjorie 29 Tavistock Road, Cambridge CB4 Barr Ellison LLP, 39 Parkside, 18 November 2016 (2607036) Elsie 3NB. 27 April 2016 Cambridge CB1 1PN. (Clive Andrew Hillier and Partners of Barr Ellison LLP)

HOLDER , Mr Ralph 34 ORLEANS ROAD, LONDON, SE19 Ian Nero, 16 ENMORE ROAD, 6 November 2016 (2606460) McDonald 3TA. Accountant. 13 May 2016 LONDON, SE25 5NQ.

JENKINS , Gloria 30 Lon Carreg Bica, Birchgrove, Peter Lynn & Partners Solicitors, 18 November 2016 (2607037) Maud Swansea SA7 9QH. 27 February 2015 41-43 Heol Eglwys, Ystradgynlais, Swansea SA9 1EY. (Christine Weale, Peter Alan Lynn and Richard Antony Howe)

JOHNSTONE , 89 High Street, Wroughton, Swindon, Irwin Mitchell LLP, Mercantile 18 November 2016 (2607041) Valerie Joyce Wiltshire SN4 9JZ. 10 August 2016 House, 18 London Road, Newbury, Berkshire RG14 1JX. (Irwin Mitchell LLP)

LEEDS , Arthur Cooksditch Residential Home, East Valued Estates Ltd, Suite 204 Mill 6 November 2016 (2607032) William Charles Street, Faversham, Kent ME13 8AN. Studio Crane Mead Ware Prison Officer (Retired). 15 August 2016 Hertfordshire SG12 9PY. (Alec John Smith.)

LEHTINEN , Danielle The Firs, 2A Setting Road, Hull HU5 Stamp Jackson & Procter LLP, 5 18 November 2016 (2607035) 5TH. 21 May 2016 Parliament Street, Hull HU1 2AZ.

LEWIN , Herbert 1 Elm Close, Staverton, Trowbridge, AB Family Law, Adrian Bressington, 7 November 2016 (2605417) Samuel Wiltshire, BA14 6PD. Retired Factory PO Box 2223, GLOUCESTER, GL3 Worker. 9 July 2016 9DT.

LEY , Herbert George 45 Kingsway, South Molton, Devon Crosse Wyatt Solicitors, 7 East 18 November 2016 (2607038) EX36 4AL. 21 January 2016 Street, South Molton, Devon EX36 3BX. (Philip George Ley and John Charles Spencer White)

LOBLEY , Brian 15 Erringden Road, Mytholmroyd, Finn Gledhill, 29 West End, Hebden 18 November 2016 (2607125) Hebden Bridge, West Yorkshire HX7 Bridge, West Yorkshire HX7 8UQ. 5AR. 1 July 2016 (Robert Marc Gledhill and Carol Stevenson)

LOGAN , John Daleside Lodge, Park Close, Stanton By Ellis-Fermor & Negus, 35 Derby 18 November 2016 (2607043) Dale, Derbyshire DE7 4QN. 9 June 2016 Road, Long Eaton, Nottingham NG10 1LU. (Malcolm Robert Logan and Paul Simon Carr)

LOMAX , Joan 20 Montagu Drive, Leeds, LS8 2PD. 31 Fraser & Fraser, 39 Hatton Garden, 6 November 2016 (2606252) January 2016 London EC1N 8EH. Ref: 49167/ASF/BC/[ASF]/RK (Andrew Fraser.)

LORRAINE , Irving Ha’penny Cottage, 25 Brimshot Lane, Mackrell Turner Garrett, 21-25 18 November 2016 (2607123) Anthony Harry Chobham, Woking, Surrey GU24 8RN. 3 Church Street West, Woking, August 2016 Surrey GU21 6DJ. (Susanna Jane Macdonald)

LOUGHMAN , 63 Park Road, Heavitree, Exeter, Devon. Trowers & Hamlins LLP, The 18 November 2016 (2607081) Bradley Colin 6 April 2016 Senate, Southernhay Gardens, Exeter EX1 1UG. (Sally Hartnell)

LOWE , Kenneth Flat 17 Cavendish Court, High Street, Parry Law, 144/146 High Street, 18 November 2016 (2607083) Lionel Richard Herne Bay, Kent CT6 5LB. 15 June Herne Bay, Kent CT6 5NJ. (Barbara 2016 Barber)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

LYONS , Stella 506 Chester Road, Sutton Coldfield, Wollastons Solicitors, 331 Jockey 1 December 2016 (2607089) Margaret West Midlands B73 5HL. 26 December Road, Boldmere, Sutton Coldfield, 2015 West Midlands B73 5XE. (Laura Kay Wollaston.)

MANLEY , William 6 Hassocks Close, Forest Hill, London Blake Morgan LLP Solicitors, 18 November 2016 (2607104) Lionel SE26 4BS. 13 December 2015 Seacourt Tower, West Way, Oxford OX2 0FB. (Patricia Weir)

MAPES , Walter New House Farm, Great Barrow, Bartletts Solicitors, 16 Nicholas 18 November 2016 (2607077) Chester CH3 7JH. 13 March 1992 Street, Chester CH1 2NX. (Pierre Nicholas Bartlett)

MAPES , Annie New House Farm, Great Barrow, Bartletts Solicitors, 16 Nicholas 18 November 2016 (2607042) Chester CH3 7JH. 27 January 2012 Street, Chester CH1 2NX. (Pierre Nicholas Bartlett)

MAYES , George 14 Cartrill Street, Raunds, Hannah Solicitors LLP, 16 High 18 November 2016 (2607084) Robert Wellingborough, Northamptonshire. 4 Street, Rushden NN10 0PR. (Lynda April 2016 Eileen Cooper and Sally Elizabeth Cooper)

MCDONOUGH , 29 Easingwold Gardens, Luton, Bond Financial Ltd, Salisbury 18 November 2016 (2607112) Bryan Joseph Bedfordshire LU1 1UD. 16 April 2016 House, 81 High Street, Potters Bar EN6 5AS.

MINCHINGTON , 35 Manston Close, Bicester, Chorus Law Ltd, Heron House, 6 November 2016 (2607064) Janet Lenora Oxfordshire, UNITED KINGDOM OX26 Timothy’s Bridge Road, Stratford- 4FA. Previous address: Wyndham Hall, upon-Avon CV37 9BX, 01789 Skimmingdish Lane, Launton, Bicester, 777346. Oxfordshire, UNITED KINGDOM, OX26 5AF . University Personal Assistant (Retired). 13 May 2016

MITCHELL , Derek Troakes Farm, Bolham Water, Milford & Dormor Solicitors, 45 Fore 18 November 2016 (2607076) Charles Clayhidon, Cullompton, Devon EX15 Street, Chard, Somerset TA20 1PT. 3QB. 20 May 2015 (William Charles Bennett and Colin Edgar Burdett)

MITCHELL , Eva Manor Court Residential Home, 257 Foot Anstey LLP, Senate Court, 18 November 2016 (2607075) Doris Blandford Road, Plymouth PL3 6ND Southernhay Gardens, Exeter, formerly of 113 Wingfield Road, Stoke, Devon EX1 1NT. (Neil Geoffrey Plymouth PL3 4EP . 20 August 2015 Major)

MURTHA , Eileen Grange Ward, Brooker Centre, Halton Co-op Legal Services Limited, 18 November 2016 (2607065) General Hospital, Runcorn, Cheshire Aztec 650, Aztec West, WA8 7JL. 19 February 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NARRAWAY , 9 Cae Marchog, Energlyn, Caerphilly Thomas Simon Limited, 62 Newport 18 November 2016 (2607124) Richard Arthur David CF83 2TZ. 12 May 2016 Road, Cardiff CF24 0DF. (Joan Henderson)

NEWTON , Brian 29 Flamingo Drive, Hilton, South Africa Lester Aldridge LLP, Russell House, 18 November 2016 (2607063) John and 407 The Litmus Building, Oxford Road, Bournemouth BH8 Huntingdon Street, Nottingham NG1 8EX. (Ann Patricia Jackson) 3WX . 7 January 2015

NICHOLSON , Sunny Bank House, Leas Lane, Seaton, Wilkin Chapman LLP, The Hall, 18 November 2016 (2607074) Eleanor Glenda Hull HU11 5RE. 1 March 2016 Lairgate, Beverley HU17 8HL. (Eleanor Archer (Lesley Archer) Eleanor Wilson)

NIXON , Susan 4 Bishop Wynn Close, Ely CB7 4BH. 8 HEY Solicitors Ltd, 53 Market 18 November 2016 (2607067) Veronica June 2016 Street, Ely CB7 4LR.

OSWIN , Norman 85 Manor Farm Avenue, Shepperton, Owen White & Catlin LLP, 56 High 10 November 2016 (2607069) Alfred Middlesex TW17 9AG. 6 July 2016 Street, Shepperton, Middlesex TW17 9AY. (Judith Diane Williamson)

PARSONS , Hadyn Maesmawr House, Pendre, Brecon, CBS Law Solicitors, 4B Lion Yard, 11 November 2016 (2607049) James Powys LD3 9EA. 9 October 2015 Brecon LD3 7BA. (Jennifer Casaru and Peter Sands)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 89 PEOPLE

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

PERKIN , Alan 40 High Street, Belton, Doncaster DN9 QS Bradbury Roberts & Raby, 18 November 2016 (2607060) 1LR. 19 June 2016 Wadsworth House, Laneham Street, Scunthorpe DN15 6PB. (Robert Michael Taylor)

POOLE , Irene Pearl 11 Wilford Avenue, Wakes Meadow, HCB Park Woodfine LLP, 16 18 November 2016 (2607082) Northampton NN3 9UQ. 14 July 2016 Castilian Street, Northampton NN1 1JX. (Sylvia Barbara Barham)

RAINFERD , Kass 28 Armitage Road, Armitage Bridge, Co-op Legal Services Limited, 18 November 2016 (2607073) Huddersfield HD4 7PD. 11 June 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RATHBONE , Dennis 13 Galway Road, Burntwood, Chorus Law Ltd, Heron House, 6 November 2016 (2607066) Staffordshire WS7 2DT. Sheet Metal Timothy’s Bridge Road, Stratford- Worker (Retired). 11 August 2016 upon-Avon CV37 9BX, 01789 777346.

REES , Margaret Plas Cwm Carw Nursing Home, Jennifer Melly Law, 45 Alfred Street, 15 November 2016 (2603024) Patricia Oakwood Lane, Port Talbot. Housewife. Neath SA11 1EH. Ref: CJ/LD/REE. 12 August 2016 000581 (Christopher Allyn Bowen James.)

RELPH , Ruth Barrock Care Home, Barrock Park, Low Brockbanks Solicitors, 4 Portland 6 November 2016 (2607071) Heskett, Carlisle Cumbria CA4 0JS. Square, Workington, Cumbria CA14 Farmers wife (Retired). 21 May 2016 4BH. (Joe Relph.)

ROGERS , David 27 Pilchards Avenue, Fair Oak, Julia Hodgson Solicitors, 297 High 18 November 2016 (2607054) George Eastleigh, Hampshire SO50 8GE. 4 July Street, Eastleigh, Hampshire SO50 2016 5NB. (Lesley Jane Collins)

SALMON , Eileen 59 Pikes Lane, Glossop, Derbyshire Thompson & Cooke, 12 Stamford 14 November 2016 (2604292) Bennett SK13 8ED. 6 February 2016 Street, Stalybridge, Cheshire SK15 1LA.

SELLEY , Roger John 6 Redvers Heights, Redruth, Cornwall Hugh James Solicitors, Hodge 9 November 2016 (2607121) TR15 2XQ. Bank Manager (Retired). 10 House, 114-116 St Mary Street, March 2016 Cardiff CF10 1DY Ref: CAPO/ CHBR/SEL196/1 (National Westminster Bank Plc)

SHELTON , John 4 Headland Way, Navenby, Lincoln LN5 Chattertons Solicitors, 5 Market 18 November 2016 (2607080) George 0TR. 31 May 2016 Street, Sleaford, Lincolnshire NG34 7SQ.

SHORNYK , Barbara 23 Swainson Road, Leicester. 12 Lawson West Solicitors, Millers 18 November 2016 (2607055) October 2015 House, Roman Way, Leicester LE16 7PQ.

SIBTHORPE , Peartree Care Centre, 195-199 Judge & Priestley Solicitors, Justin 18 November 2016 (2607068) Rosalina (Rose Sydenham Road, London SE26 5HF House, 6 West Street, Bromley, Sibthorpe) formerly of The Swallows Care Home, Kent BR1 1JN. (David Prashanth 318 Brownhill Road, London SE6 1AX Chandra) formerly of Flat 19 Talbot Court, 4 Rockbourne Road, Forest Hill SE23 2BZ . 17 May 2016

SIM , Thomas 52 Ingrebourne Gardens, Upminster, Pinney Talfourd LLP, 54 Station 18 November 2016 (2607061) Essex RM14 1BN. 27 June 2016 Road, Upminster, Essex RM14 2TU.

SIMKIN , Mrs Edith Roxburgh Care Centre, CRADLEY Baches Solicitors LLP , Helen Jolly, 6 November 2016 (2606067) May HEATH, B64 5JE18 GOODWYN LOMBARD HOUSE, CRONEHILLS AVENUE, OLDBURY, B68 0ES. Retired . LINKWAY, WEST BROMWICH, B70 9 August 2016 7PL.

SIMPSON , Eunice 39 Beech Way, Twickenham, Middlesex Morrisons Solicitors LLP, 2nd Floor, 7 November 2016 (2607070) TW2 5JS. 12 July 2016 8 Waldegrave Road, Teddington, London TW11 8GT. (Martin Patrick Charles Simpson and Nicholas James Simpson)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

SMITH , Violet Gladys 91A Lewes Road, Brighton, East Sussex Howlett Clarke Solicitors LLP, 96 18 November 2016 (2607072) BN2 3HZ. 25 April 2016 Church Street, Brighton BN1 1UJ. (Jacqueline Gillespie)

SPEAKE , Wiliam Glanenig House Care Home, Bronllys Hugh James Solicitors, Hodge 9 November 2016 (2607058) Edward Road, Talgarth, Brecon, Powys, LD3 House, 114-116 St Mary Street, 0AD. Nursing Officer (Retired). 24 May Cardiff CF10 1DY. Ref: CAPO/ 2016 CHBR/SPE317/1 (National Westminster Bank Plc)

SQUIRES , Joyce Adeline House, Queen Street, Thorne, QS Bradbury Roberts & Raby, 7 November 2016 (2607057) Doncaster, South Yorkshire. 2 July 2016 Wadsworth House, Laneham Street, Scunthorpe, North Lincolnshire DN15 6PB. (Robert Michael Taylor)

STINCHCOMBE , Water Royd House, Gilroyd, Dodworth, Hague & Dixon LLP, Bank House, 1 18 November 2016 (2607053) Anne Barnsley S75 3QH. 6 August 2016 The Square, Stamford Bridge, York YO41 1AG.

STOTT , John Flat 4, 8 St Georges Street, Chorley PR7 Kevills Solicitors, Astley House, 5 18 November 2016 (2607062) Richard 2AA. 31 May 2016 Park Road, Chorley PR7 1QS. (Patricia Mary Johnson and Vicky Kim Nicholson)

STRANGE , Mr John GORDON HOUSE NURSING HOME, Heselwood & Grant , Ian Grant, 4A 6 November 2016 (2607141) Alfred BELMONT GROVE, LIVERPOOL, L6 CLIFTON SQUARE, LYTHAM ST. 4EH. Retired . 6 May 2016 ANNES, FY8 5JP.

SUMMERHILL , Fairview Court, 42a Hill Street, Will Writing and Probate Services, 7 November 2016 (2607059) Michael Reginald Kingswood, South Gloucestershire Intestacy Specialists, Lindsey Alfred BS15 4ES. 21 March 2016 House, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

SYKES , Nora 26 Lord Street, Slaithwaite, Ramsdens Solicitors LLP, 18 7 November 2016 (2607056) Huddersfield, West Yorkshire HD7 5ER. Lewisham Road, Slaithwaite, 30 January 2016 Huddersfield, West Yorkshire HD7 5AL.

SZYMICZEK , 33 Temple Court, Baldock, Brignalls Balderston Warren, 2 18 November 2016 (2607128) Wladislaw Boleslaw Hertfordshire SG7 6LY. 17 May 2010 London Road, Biggleswade, Bedfordshire SG18 8EP. (Brignalls Balderston Warren)

TALBOT , Grace 188 Conway Road, Colwyn Bay, Conwy Chorus Law Ltd, Heron House, 6 November 2016 (2607051) Molly LL29 7LU. Waitress (Retired). 9 Timothy’s Bridge Road, Stratford- November 2015 upon-Avon CV37 9BX, 01789 777346.

TERRY , Bryan Lucas 77 Island Road, Canterbury, Kent CT2 Co-op Legal Services Limited, 18 November 2016 (2607126) 0EF. 27 February 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THOMAS , Joan Llety-Teg, Cynwyl Elfed, Red Kite Law LLP, 14-15 Spilman 18 November 2016 (2607093) Carmarthenshire SA33 6TL. 29 May Street, Carmarthen SA31 1SR. 2016 (Anthony Paul Thomas)

THOMAS , Marye 12 Juxon Close, Chichester, West Irwin Mitchell LLP, Thomas Eggar 18 November 2016 (2607091) Macdonald Sussex PO19 7AA. 18 June 2016 House, Friary Lane, Chichester, West Sussex PO19 1UF. (Malcom Hobson Bullivant and Amanda Yvonne King-Jones)

TOWERS , Edith 16 Manor Road, Darlington DL3 8ET. Close Thornton LLP, 2 Duke Street, 14 November 2016 (2604747) Retired Pool Attendant. 9 October 2015 Darlington DL3 7AB. Ref: IR/ T1179/4 (Margaret Cannings - Tony Towers - Christopher Ronald Wiper - Executors.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 91 PEOPLE

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

TREEN , John 9 Compton Court, Long Compton, Kendall & Davies, Cheltenham 18 November 2016 (2607109) Crossley Shipston-on-Stour, Warwickshire. 16 House, The Square, Stow-on-the- May 2016 Wold, Cheltenham, Gloucestershire GL54 1AB. (Sarah Treen)

TURNER , Neville Badgers Wood Nursing Home, 29 Chorus Law Ltd, Heron House, 6 November 2016 (2607108) Richard School Road, Drayton, Norwich, Timothy’s Bridge Road, Stratford- Norfolk, UNITED KINGDOM, NR8 6EF. upon-Avon CV37 9BX, 01789 Previous Address: 28 George Drive, 777346. Drayton, Norwich, Norfolk, NR8 6DU . Company Proprietor - Retail (Retired). 24 August 2015

VALENTINE , William 87 Wade Meadow Court, Northampton, Chorus Law Ltd, Heron House, 6 November 2016 (2607052) Joseph Northamptonshire, UNITED KINGDOM Timothy’s Bridge Road, Stratford- NN3 8NB. Army Engineer (Retired). 2 upon-Avon CV37 9BX, 01789 May 2016 777346.

VINSON , Janice 35 Coombe Meadows, Chillington, Beers LLP Solicitors, 29 Fore 10 November 2016 (2607094) Patricia Kingsbridge, Devon, TQ7 2JL. Street, Kingsbridge, Devon TQ7 Assessor/Investigator Dental Estimates 1AA Board (Retired). 26 March 2015

WALDREN , Ronald 23 Pen Y Waun, Efail Isaf, Pontypridd, Blaser Mills LLP, Chalfont Court, 5 7 November 2016 (2607090) Albert Rhondda Cynon Taff CF38 1AY formerly Hill Avenue, Amersham, of Trevose, 10 South Road, Buckinghamshire HP6 5BD. Chorleywood, Hertfordshire WD3 5AR . (Graham Ronald Waldren) 4 February 2016

WALKER , Faith Rectory House, West Sompting, Fraser & Fraser, 39 Hatton Garden, 6 November 2016 (2606069) Lancing, BN15 0DA. Hospital Nurse. 11 London EC1N 8EH. Ref: September 2015 47289/ASF/MP[ASF]/YM (Andrew Fraser.)

WALLER , Ronald St Dominics Residential Home, London Bright & Sons, 87-91 Newland 11 November 2016 (2607115) Arthur Road, Kelvedon, Essex CO5 9AP Street, Witham, Essex CM8 1AD. formerly of Grimson Close, Witham, (Amanda Jane Bright) Essex CM8 2ER . 9 July 2016

WARING , Susan 18 Summer Drive, Sandbach, Cheshire Co-op Legal Services Limited, 9 November 2016 (2607101) Carol CW11 4EJ. 12 August 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WATNEY , The Limes, 43 Foreland Road, Russell-Cooke LLP, 2 Putney Hill, 18 November 2016 (2607095) Gwendolen Joy Bembridge, Isle of Wight PO35 5XN. 28 London SW15 6AB. (Russell-Cooke December 2015 Trust Company)

WEBB , Katharine 44 Summerfield Avenue, Wall Heath, Higgs & Sons, 3 Waterfront 18 November 2016 (2607096) Naomi Kingswinford, West Midlands DY6 9AR. Business Park, Brierley Hill, West 17 February 2016 Midlands DY5 1LX. (Peter Gerard Gosling and Nicholas Moxon)

WHITLEY , Elsie Edith Highermead Care Home, College Road, Sproull Solicitors LLP, 42 Fore 16 November 2016 (2607100) Camelford, Cornwall PL32 9TL. Street, Bodmin, Cornwall PL31 Housewife. 1 June 2016 2HW. (Jane Susan Moore and Barry Edwin Whitley.)

WILKINSON , 1 Old Row, Barrow, Clitheroe BB6 9AZ. Burys Solicitors Limited, Lund Hall 7 November 2016 (2607127) Margaret 29 June 2016 Farm, Bowfields Lane, Balderston BB2 7LD. (Joanne Michelle Bury)

WILLIAMS , Mollie 36 Devonshire Road, Dover CT17 0AX. Lifetime Legal, 10b Tesla Court, 18 November 2016 (2607102) Vera 25 March 2016 Innovation Way, Lynch Wood, Peterborough PE2 6FL. (Charlotte Corbyn)

WILSON , Priscilla Gorhams Lodge, Gorham Drive, Silverman Sherliker LLP, 7 Bath 7 November 2016 (2607097) Muriel Tonbridge, Kent TN9 2DU. 1 March Place, London EC2A 3DR. (Hector 1988 Albert Birchwood)

WIXEY , Thomas 248 Linden Road, Gloucester GL1 5DU. Lloyds Private Banking, PO Box 7 November 2016 (2607099) Graham 28 May 2016 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

WOOD , Mary Stymies, Sandy Common, Constantine Chisholms, 58 Molesworth Street, 7 November 2016 (2607098) Bay, Cornwall PL28 8JL. Widow. 16 Wadebridge, Cornwall PL27 7DR. May 2016 (Winifred Charles Rushworth and John Lyle Pomeroy.)

WOODALL , Judith 1 Ragley Walk, Rowley Regis, West Jordans Solicitors, 1 Summer Hill, 18 November 2016 (2607105) Midlands B65 9NT. 23 July 2016 Halesowen B63 3BU.

WRIGHT , Ian Charles 4 Princes Drive, Harrow HA1 1XH. 19 Caversham Solicitors, Caversham 18 November 2016 (2607103) January 2016 Chambers, 51A Church Street, Caversham RG4 8AX. (Nicholas Paul Wright)

YEOMAN , Rosemary The Willows, Chetcombe Road, Mere, MacLachlan, Long Street, 18 November 2016 (2607092) Warminster BA12 6AX. 17 August 2016 Sherborne DT9 3BS. (Peter William Moth)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 93 94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 95 96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 97 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 5 SEPTEMBER 2016 | ALL NOTICES GAZETTE