ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 PRINTED ON 22 JANUARY 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/75* Money/103* Environment & infrastructure/103* Health & medicine/ Other Notices/110* Terms & Conditions/114* * Containing all notices published online on 21 January 2015 COMPANIES

UGHETTA NATUR 13 VIA MARCHI AL CAVALESE COMPANIES PERSO ROME 00135 N ITALY WAIT4U WAIT4 LEGAL 126 EUROPEAN ECONOMIC INTEREST GROUPING LIMITED U PERSO ALDERSGATE LIMITE N STREET THE2266680 EUROPEAN ECONOMIC INTEREST GROUPING D LONDON REGULATIONS 1989 EC1A 4JQ Notice is hereby given pursuant to regulation 15(1)(a) of the European UNITED Economic Interest Grouping Regulations 1989 that the following KINGDOM European Economic Interest Grouping, whose official address is in DURATION OF GROUPING: Great Britain, has been formed. Indefinite NAME OF GROUPING: Tim Moss MAREMMA SHIRE EEIG Chief Executive and REGISTRATION NUMBER OF GROUPING: Registrar for & Wales GE307 Cardiff (2266680) DATE OF REGISTRATION OF GROUPING: 15th January 2015 PLACE OF REGISTRATION OF GROUPING: Cardiff - United Kingdom Corporate insolvency OFFICIAL ADDRESS OF GROUPING: ROOM 11 NOTICES OF DIVIDENDS 22 ST JAMES’S SQUARE LONDON 2266115AIRPARKS MANAGEMENT LIMITED SW1Y 4JH 06380462 OBJECTS FOR WHICH THE GROUPING IS FORMED: Registered office: Level 14, The Shard, 32 London Bridge Street, The Grouping is a non-profit organisation and is established for the London, SE1 9SG purpose of pursuing the economic interest of its Members, with the Principal Trading Address: 100 Mackadown Lane, Birmingham, West aim to facilitate and develop the business of each Member both in the Midlands, B33 0JD domestic markets of their respective countries and in the international A first and final dividend to the unsecured non-preferential creditors of market, as well as to improve and increase the results of the business the Company is intended to be declared in the above matter within 2 to be facilitated; the Grouping’s activities shall be connected to the months of the last date of proving. Any creditor who has not yet business of each of its Members but shall not replace it. In particular, lodged a Proof of Debt Form, with full supporting documentation, the EEIG shall operate by enhancing the Members’ skills and abilities, must do so by 11 February 2015. Creditors should send their claims particularly in certain areas of the Members’ professional and to Paul David Williams, Joint Liquidator, Duff & Phelps Ltd, Level 14, entrepreneurial activities including the purchase, sale, development, The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor administration, improvement and management of real properties, and who has not proved their debt by this date will be excluded from the shall promote aggregation and cooperation for individual projects dividend. Paul David Williams (IP No 9294) and Geoffrey Wayne and/or in the medium to long term. Bouchier (IP No 9535) of Duff & Phelps Ltd, Level 14, The Shard, 32 In general, the Grouping may perform any transaction in connection London Bridge Street, London, SE1 9SG were appointed Joint with the purpose described above and conducive to its achievement. Liquidators of the Company on 27 March 2014. Specifically, for this purpose the Grouping shall be authorized to: Further details contact: Paul David Williams or Geoffrey Wayne - provide all types of services to the Members and to third parties, in Bouchier, Tel: +44 (0) 20 7089 4700. Alternative contact: Matthew particular: purchases and sales, management, administration and Mills, Email: [email protected]. improvement of properties owned by the Members and/or by the Paul Williams, Joint Liquidator EEIG and/or by third parties, using resources, people and 16 January 2015 (2266115) organizations of the EEIG and/or its members; — organize, manage and/or participate in domestic and international trade fairs and exhibitions; CONVERS2266133 SPORTS INITIATIVES PLC — initiate studies, projects and market research surveys; implement 07375628 sales promotion plans, advertising campaigns and public relation Registered office: c/o UHY Hacker Young, Quadrant House, 4 activities; Thomas More Square, London, E1W 1YW — market the Members’ products and services directly also through Principal Trading Address: Heron Tower, Bishopgate, London its representatives and through e-commerce channels, and support Notice is hereby given that I intend to declare a dividend to non- their sales through third parties; preferential creditors within a period of two months from the last date — participate in project tenders at the domestic and European level; of proving. — manage commercial brands; The last date for receiving proofs is 9 February 2015. — organize and/or manage training programs. Date of appointment: 3 September 2012. Any changes to the Grouping’s purpose must be approved Office Holder details: Andrew Andronikou (IP No: 8806) and Peter unanimously by the Members. Kubik (IP No: 9220) both of UHY Hacker Young LLP, Quadrant House, Solely in order to pursue the company’s purpose, and without these 4 Thomas More Square, London, E1W 1YW. Further details contact: being considered as primary businesses over the activities listed Greg Carrier, Email: [email protected]. above, the Grouping may also carry out any financial, real estate, Peter Kubik, Joint Liquidator commercial and bank transaction in general; grant guarantees as well 16 January 2015 (2266133) as real or personal securities of any kind to third parties; obtain mortgages and loans in general; acquire holdings and interests in Italian or foreign enterprises and companies that have similar and FLEXISTEP2266119 LIMITED related purposes, excluding however the retail distribution of 02232846 securities and all other activities prohibited under Law Decree no. 143 Registered office: Grafton House, 81 Chorley Road, Bolton, BL1 3AJ dated May 3, 1991, as converted into Law no. 197 OF July 5, 1991 Principal Trading Address: Clyde Mill, Stewart Street, Bolton BL1 3PA DETAILS BUSIN LEGAL PERMANENT REGI PLACE NOTICE IS HEREBY GIVEN pursuant to Part 11 of the Insolvency Act OF ESS FORM ADDRESS OR STER OF 1986 that the Liquidator intends to declare a first and final Dividend to MEMBERS: NAME REGISTERED ED REGIST creditors within four weeks of the last date for proving specified MEMBERS OFFICE NUM RATION herein. Creditors who have not already proved are required on or NAME BER before 10 February 2015, being the last date for proving, to submit their statement of claim to the undersigned Andrew Rosler of Ideal

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Corporate Solutions Limited, Third Floor, St George's House, St David Adam Broadbent (IP Number: 9458) of Broadbents Business George's Road, Bolton BL1 2DD, the Liquidator, and if so required by Recovery Services Limited, 17/25 Scarborough Street, Hartlepool notice in writing from the Liquidator either personally or by their TS24 7DA was appointed Liquidator of the Company on 22 December solicitors to come in and prove their said debts or claims at such time 2011. Further information is available from the offices of Broadbents and place as shall be specified in such notice. A creditor who has not Business Recovery Services Limited on 01429 241 266. proved his debt before the last date for proving is not entitled to David Adam Broadbent, Liquidator disturb, by reason that he has not participated in it, the Dividend so 19 January 2015 (2266120) declared. Date of Appointment: 4 February 2013 Office Holder details: Andrew Rosler (IP No. 9151) of Ideal Corporate PORTSMOUTH2266118 TRUCK & PLANT LTD Solutions Limited, Third Floor, St George's House, St George's Road, 08573161 Bolton BL1 2DD Registered office: 92 London Street, Reading, , RG1 4SJ For further details contact: Tel: 0800 731 2466 Principal Trading Address: 92 London Street, Reading, Berkshire, Andrew Rosler, Liquidator RG1 4SJ 12 January 2015 (2266119) Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, Matthew John Waghorn and John Arthur Kirkpatrick, the Joint Liquidators of the above named company, 2266121GAUGAMELA LLP intend to pay a first and final dividend to creditors whose claims are OC318716 neither secured nor preferential within two months of the last date for Registered office: Pearl Assurance House, 319 Ballards Lane, proving specified herein. Creditors who have not already proved are London, N12 8LY required on or before 23 February 2015 to send their names, Principal Trading Address: 23 Chipstead Street, London, SW6 3SR addresses and particulars of their debts or claims to the undersigned, Notice is hereby given that it is my intention to declare a First and Matthew John Waghorn, Wilkins Kennedy LLP, 92 London Street, Final Dividend to unsecured Creditors of the Company. Creditors who Reading, Berkshire, RG1 4SJ, the Joint Liquidator of the company have not yet done so, are required, on or before 12 February 2015, to and, if so required, provide such further details or produce such send their proofs of debt to the undersigned, David Rubin, of David documentary or other evidence as may appear to the Liquidators to Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, be necessary. A creditor who has not proved his debt before the date London, N12 8LY, the Liquidator, and, if so requested, to provide specified above is not entitled to disturb, by reason that he has not further details or produce such documentary or other evidence as participated in it, any distribution subsequently declared. may appear to the Liquidator to be necessary. A creditor who has not Date of appointment: 26 September 2014. proved his debt by the date specified will be excluded from the Office Holder details: Matthew John Waghorn (IP No 009432) and Dividend. The First and Final Dividend will be declared within 2 John Arthur Kirkpatrick (IP No. 02230) of Wilkins Kennedy LLP, 92 months from 12 February 2015. London Street, Reading, Berkshire, RG1 4SJ. David Rubin was appointed Liquidator of the Company on 25 June For more information please contact Jodie Gilbert at 2014. [email protected] or on 01189 512131. Office Holder details: David Rubin (IP No: 2591) of David Rubin & Matthew John Waghorn, Joint Liquidator Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 16 January 2015 (2266118) 8LY. Further information on this case is available from the offices of David Rubin & Partners or alternatively Danielle Dantis may be contacted on 2266138PROQOM LIMITED telephone number 020 8343 5900. 06618633 D A Rubin, Liquidator Notice is hereby given that I intend to declare a first and final dividend 16 January 2015 (2266121) to non-preferential creditors within a period of 2 months from the last date of proving. The last date for receiving proofs is 20 February 2015. JACK2266135 INNS LIMITED Names of Insolvency Practitioners: Carolynn Jean Best (IP No 9683) 04228887 and Richard Frank Simms (IP No 9252), Joint Liquidators, Alma Park, Registered office: 570-572 Etruria Road, Newcastle, Staffordshire ST5 Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 0SU 5FB, United Kingdom. Date of Appointment: 16 October 2014. Date of Appointment: 15 January 2015 Jason Hutton, email [email protected], tel 01455 555 444. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Richard Frank Simms, Joint Liquidator 1986, that the Liquidator of the above company intends to pay a first 8 January 2015 (2266138) interim dividend to creditors. The creditors are required on or before Thursday 19 February 2015 to submit their proofs of debt to the undersigned, Philip Barrington Wood (IP No 005396), of BCR, QUILTY2266122 GROUP LIMITED 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU, and if so 07037598 requested, to provide such further details or produce such Registered office: Concorde House, Grenville Place, Mill Hill, London documentary evidence as may appear to the Liquidator to be NW7 3SA necessary. The dividend will be paid within 2 months from the last Principal trading address: 46 New Broad Street, London EC4M 1JH date of proving. Any claims not received by this date will be excluded Pursuant to Rule 11.2 of the Insolvency Rules 1986 from the distribution. No funds will be retained for any other purpose. Notice is hereby given that it is my intention to declare a first and final Nick West, email [email protected], tel 01782 713700. dividend to unsecured Creditors of the above named Company. P B Wood, Liquidator (2266135) Creditors who have not yet done so, are required, on or before 23 February 2015, to send their proofs of debt to the undersigned, Jeffrey Mark Brenner, of Concorde House, Grenville Place, Mill Hill, 2266120LSP TIMBER IMPORTERS LIMITED London NW7 3SA, the Liquidator, and, if so requested, to provide 04924933 further details or produce such documentary or other evidence as Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA may appear to the Liquidator to be necessary. A creditor who has not Principal trading address: 11-13 Vickers Close, Preston Farm proved his debt by the date specified will be excluded from the Industrial Estate, Stockton on Tees TS18 3TD Dividend. The first and final dividend will be declared within two Notice is hereby given that I intend to declare a dividend to unsecured months from 23 February 2015. creditors herein within a period of four months from the last date of Alternative Contact: Nick Cusack, [email protected], 020 proving. 8906 7730 Last day for receiving proofs - 16 February 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 3 COMPANIES

Jeffrey Mark Brenner, Office Holder Number: 9301, Liquidator, B&C NOTICE is hereby given pursuant to Section 204 (1)(b) of the BVI Associates Limited, Concorde House, Grenville Place, Mill Hill, Business Companies Act, 2004 that VESTCO INTERNATIONAL S.A. is London NW7 3SA. Date of Appointment of Office Holder: 6 January in voluntary liquidation. The voluntary liquidation commenced on 22nd 2014. Office Holder Contact Details: telephone number: 020 8906 October, 2014 and Vandana Shah of 12 Michleham Down, London 7730, email address: [email protected] (2266122) N12 7JN has been appointed as the Sole Voluntary Liquidator. Dated this 28th day of October, 2014. Sgd. Vandana Shah 2266134THE SPORTING ADVISOR GROUP LIMITED Voluntary Liquidator (2266110) 03782336 Registered office: C/o Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ RE-USE OF A PROHIBITED NAME Principal trading address: Peachcroft Farm, Twelveacre Drive, Abingdon, OX14 2HP RULE2266117 4.228 OF THE INSOLVENCY RULES 1986 In accordance with Rule 11.2 of the Insolvency Rules 1986, notice is NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE hereby given that I intend to declare and pay a first and final dividend RE-USE OF A PROHIBITED NAME to unsecured non-preferential creditors in the above matter within the ROY C SMITH (JOINERS) LIMITED period of 2 months from the last date for proving. 00619556 Creditors who have failed to prove their debt by this date may be On 16 January 2015 the above-named company went into insolvent excluded from the dividend payment. liquidation. The last date for proving is 23 February 2015. I, Gary Michael Smith of Stoneygate House, 2 Greenfield Road, Robert Day (IP No 9142), Robert Day and Company Limited, The Old Holmfirth, West Yorkshire HD9 2JT was a director of the above- Library, The Walk, Winslow, Buckingham MK18 3AJ, email named company during the 12 months ending with the day before it [email protected], tel 0845 226 7331. went into liquidation. Robert Day, Liquidator I give notice that it is my intention to act in one or more of the ways 16 January 2015 (2266134) specified in Section 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company UNITED2266137 HUBBING LIMITED under the following name: 05442049 Woodview Developments (Marsden) Limited t/a Roy C Smith Bespoke Trading Name: United Hubbing Solutions (2266117) Registered office: 2 Nelson Street, Southend on Sea, Essex SS1 1EF Principal trading address: Centrepoint, 17th Floor, 103 New Oxford Street, London WC1A 1DD RULE2266112 4.228 OF THE INSOLVENCY RULES 1986 Notice is hereby given, pursuant to Rule 11.2(1) of the Insolvency NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Rules 1986, that a first and final dividend is intended to be declared in RE-USE OF A PROHIBITED NAME the above matter. ROY C SMITH (JOINERS) LIMITED The creditors of the company are required, on or before 18 February 00619556 2015 by 4.00 pm to submit their proofs of debt to the undersigned On 16 January 2015 the above-named company went into insolvent Deborah Cockerton of DCA Business Recovery LLP, 2 Nelson Street, liquidation. Southend on Sea, Essex SS1 1EF, and produce such documentary or I, Ian Martyn Smith of Stoneygate House, 2 Greenfield Road, other evidence in support of their claim as may be required by the Holmfirth, West Yorkshire HD9 2JT was a director of the above- Liquidator. named company during the 12 months ending with the day before it A creditor who has not proved his debt before the date mentioned went into liquidation. above is not entitled to disturb, by reason that he has not participated I give notice that it is my intention to act in one or more of the ways in it, the first and final dividend declared before he has proved. specified in Section 216(3) of the INSOLVENCY ACT 1986 in It is intended to declare the dividend within 2 months from the last connection with, or for the purposes of, the carrying on of the whole date of proving. or substantially the whole of the business of the insolvent company Deborah Cockerton (IP No. 9641) Liquidator of DCA Business under the following name: Recovery LLP, 2 Nelson Street, Southend on Sea, Essex SS1 1EF. Woodview Developments (Marsden) Limited t/a Roy C Smith Bespoke Appointed: 15 April 2011. Case Administrator: Luke Cockerton. Solutions (2266112) Contact Details: [email protected], 01702 344558. Deborah Ann Cockerton, Liquidator 13 January 2015 (2266137) Administration

OTHER CORPORATE INSOLVENCY NOTICES APPOINTMENT OF ADMINISTRATORS

TINGDENE2266136 HOMES LIMITED - (SUBJECT TO A COMPANY In2266140 the High Court of Justice Chancery Division VOLUNTARY ARRANGEMENT) LeedsNo 39 of 2015 Notice is hereby given that I intend to declare a first and final dividend AF REALISATIONS LIMITED to creditors within a period of three months from the last date of Previous Name of Company: Andrews Fasteners Limited proving. (Company Number 01531702) The last date for receiving proofs is 13 February 2015. Claims to: PBC Registered office: and principle trading address: Unit 8 Latchmore Recovery, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 Park, Latchmore Road, Leeds LS12 6DN 6AP Nature of Business: Distribution of bolts, nuts and other threaded Gary S Pettit, Joint Supervisor fasteners 16 January 2015 (2266136) Date of Appointment: 16 January 2015 Christopher Brooksbank (IP No 9658 ) of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE OVERSEAS TERRITORIES & CROSS-BORDER Further information about this case is available from Ben Ramsay at INSOLVENCIES the offices of O’Haras Limited on 01274 800 380 or [email protected] (2266140) VESTCO2266110 INTERNATIONAL S.A. 527473 In Voluntary Liquidation

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

2266139In the High Court of Justice (Chancery Division) NOTICE IS HEREBY GIVEN that an initial Meeting of creditors under Companies CourtNo 475 of 2015 Paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986 is to be AYLESFORD METAL COMPANY LIMITED held at Premier Meetings, Huddersfield North, Wakefield Road, (Company Number 07635230) Brighouse, West Yorkshire HD6 4HA on 3 February 2015 at 10.00 am, Registered office: 2nd Floor, 2 City Place, Beehive Ring Road, for the purpose of considering the administrators’ statement of Gatwick RH6 OPA proposals and to consider establishing a creditors committee. If no Principal trading address: New Hythe Lane, Aylesford, Kent ME20 creditors’ committee is formed a resolution may be taken to fix the 7PA basis of the administrators’ remuneration. A proxy form should be Nature of Business: Waste recycling completed and returned to the Joint Administrators by the date of the Date of Appointment: 16 January 2015 meeting if you cannot attend and wish to be represented. Under Rule William Matthew Humphries Tait (IP No 9564) of BDO LLP, 2 City 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and he has given to the Joint Administrators at White Maund, 44-46 Old Martha Hanora Thompson (IP No 8678) of BDO LLP, 55 Baker Street, Steine, Brighton BN1 1NH not later than 12.00 noon on the business London W1U 7EU day before the day fixed for the meeting, details in writing of the debt Further information about this case is available from the offices of which he claims to be due to him from the Company, and the said BDO LLP at [email protected] quoting 1/JP/C15/C7- 00248702. claim has been duly admitted under Rule 2.38 or 2.39. (2266139) Christopher Latos (IP Number 9399) and Susan Maund (IP Number 8923) of White Maund, 44-46 Old Steine, Brighton BN1 1NH were 2266142In the High Court appointed Joint Administrators of the Company on 25 November No 270 of 2015 2014. Further information is available from Sam Hewitt on HITCHIN CARS LIMITED [email protected]. (Company Number 08396584) Christopher Latos and Susan Maund, Joint Administrators (2266143) Trading Name: Hitchin Cars Nature of Business: Sale of used cars Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ In2266150 the High Court of Justice, Chancery Division Principal trading address: Units 7-10, Station Approach, Hitchin, Companies CourtNo 8791 of 2014 Hertfordshire, SG4 9UW STATESTRONG LIMITED Date of Appointment: 12 January 2015 (Company Number 01771174) Alex Dunton and Jamie Playford (IP Nos 13810 and 9735), both of Registered office: C/O Wilson Field Limited, The Manor House, 260 Parker Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Ecclesall Road South, Sheffield, S11 9PS Further details contact: Alex Dunton or Rachel Nuttall, Email: Principal trading address: Boundry Road, Lytham St Annes, FY8 5LT [email protected] or Notice is hereby given by Kelly Burton and Joanne Wright, both of [email protected] Tel: 01603 284284 Ref: H0043 Wilson Field Limited, The Manor House, 260 Ecclesall Road South, (2266142) Sheffield, S11 9PS that a meeting of creditors of the above company is to be held by correspondence pursuant to Paragraph 58 of In2266141 the High Court of Justice Schedule B1 to the Insolvency Act 1986. The meeting is an initial No 09041 of 2014 creditor’s meeting under PARAGRAPH 51 OF SCHEDULE B1to the O’FARRILL SHIRLEY & CO GUNMAKERS LIMITED Insolvency Act 1986. Any creditor who has not received the requisite (Company Number 07630515) Form 2.25B to allow them to vote on the business of the meeting, can Nature of Business: Manufacture of weapons and ammunition obtain a copy by contacting the Joint Administrators on 0114 235 Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 6780. A return date for the lodgement of votes in respect of the 5SF proposals has been set for 12 noon on 29 January 2015 to Wilson Principal trading address: 50-54 Price Street, Unit 4 Gunsmith House, Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Birmingham, B4 6JZ S11 9PS. A creditor is entitled to vote only if he has delivered to the Date of Appointment: 13 January 2015 Joint Administrators details in writing of the debt claimed to be due Freddy Khalastchi FCA FABRP and Bethan Louise Evans ACCA from the Company and the claim is admitted under the relevant MABRP (IP Nos 8752 and 13130), both of Harris Lipman LLP, 2 provision of the Insolvency Rules 1986 and then has been lodged with Sovereign Quay, Havannah Street, Cardiff CF10 5SF Further details the Joint Administrators using the appropriate voting form. Date of contact: Freddy Khalastchi, Email: [email protected], Tel: 029 Appointment: 10 December 2014. 2049 5444. (2266141) Office Holder details: Kelly Burton (IP No: 11750) and Joanne Wright (IP No: 15550) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: In2266144 the High Court of Justice, Chancery Division Gareth Kinneavy or Andrew Cottingham, Tel: 0114 2356780. Leeds District RegistryNo 17 of 2015 Kelly Burton and Andrew Cottingham, Joint Liquidators SINCLAIRE LIMITED 15 January 2015 (2266150) (Company Number 04585690) Nature of Business: Textiles Supplier Registered office: 1 The Embankment, Neville Street, Leeds LS1 4DW Principal trading address: Shaw Cross House, Shaw Cross Business Creditors' voluntary liquidation Park, Dewsbury, West Yorkshire, WF12 7RF Date of Appointment: 13 January 2015 APPOINTMENT OF LIQUIDATORS Gareth Harris and Jonathan Charles Marston (IP Nos 14412 and 14392), both of KPMG LLP, 1 The Embankment, Neville Street, Leeds Name2266435 of Company: ADVANTAGE EDUCATION LIMITED LS1 4DW Any person who requires further information should contact Company Number: 03726680 Katie Bryant on 0113 231 3875. (2266144) Registered office: 174 Woolwich Road, Charlton, London SE7 7RA Principal trading address: 174 Woolwich Road, Charlton, London SE7 7RA MEETINGS OF CREDITORS Alexander Kinninmonth and Duncan Beat, Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, tel: +44 (0) In2266143 the High Court of Justice, Chancery Division 2380 646 464 No 8330 of 2014 Office Holder Numbers: 9019 and 8161. C R OAKENSHAW LTD Date of Appointment: 9 January 2015 Trading Name: Oakenshaw Pharmacy Alternative contact for enquiries on proceedings: Kirren Keegan. Tel: (Company Number 06614025) 023 8064 6438. Email: [email protected] Registered office: 44–46 Old Steine, Brighton BN1 1NH Alexander Kinninmonth and Duncan Beat were appointed Joint Principal trading address: 673 Bradford Road, Oakenshaw, Bradford Liquidators of Advantage Education Limited on 9 January 2015 by BD12 7DT Members and Creditors. (2266435)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 5 COMPANIES

Name2266258 of Company: AESS CO LIMITED Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 Trading Name: The Griffin Carlton Place, Southampton SO15 2EA. Alternative person to contact Company Number: 08214198 with enquiries about the case: Andy Barron and telephone number: Registered office: O’Haras Limited, Moorend House, Snelsins Lane, 02380 234 222 Cleckheaton BD19 3UE Office Holder Numbers: 9425 and 8616. Principal trading address: 20 Colne Barkisland Mill, Beestonley Lane, Date of Appointment: 8 January 2015 Barkisland, Halifax, HX4 0HG By whom Appointed: Members and Creditors (2266313) Nature of Business: Public Inn Type of Liquidation: Creditors Voluntary Christopher Brooksbank, of O’Haras Limited, Moorend House, Name2266249 of Company: CELTIC CONCRETE PRODUCTS LIMITED Snelsins Lane, Cleckheaton BD19 3UE Company Number: 07195063 Office Holder Number: 9658. Registered office: c/o Charles & Co, 3 Murray Street, Llanelli SA15 Date of Appointment: 13 January 2015 1AQ By whom Appointed: Members & Creditors (2266258) Principal trading address: Penyrheol Farm, Llanelli SA15 5AJ Nature of Business: Producing Specialised Pre-Cast Concrete Products 2266437Company Number: 03214190 Type of Liquidation: Creditors Name of Company: AQUACULTURE LIMITED Gary Stones, Chartered Certified Accountant and Licensed Insolvency Nature of Business: Manufacture of fertilizer and Nitrogen compounds Practitioner, Stones & Co., Insolvency Practitioners, 63 Walter Road, Type of Liquidation: Creditors Swansea SA1 4PT, tel 01792 654607, email Registered office: Wilson Field, The Manor House, 260 Ecclesall Road [email protected] South, Sheffield, S11 9PS Office Holder Number: 6609. Principal trading address: Unit 3 Parkway Drive, Parkway Drive, Date of Appointment: 16 January 2015 Sheffield, S9 4WU By whom Appointed: Members and Creditors (2266249) Robert Neil Dymond and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Pursuant2266277 to section 109 of the Insolvency Act 1986 Office Holder Numbers: 10430 and 9073. Name of Company: CIW CONSULTING LIMITED Further details contact: Robert Neil Dymond or Lisa Jane Hogg, Tel: Company Number: 04865269 0114 2356780 Registered office: 79 Westfield Road, Woking, Surrey GU22 9PX Date of Appointment: 09 January 2015 Principal trading address: 79 Westfield Road, Woking, Surrey GU22 By whom Appointed: Automatic move from Administration pursuant 9PX to Paragraph 83 Schedule B1 Insolvency Act 1986 (2266437) Nature of Business: Banking Consultancy Type of Liquidation: Creditors Jamie Taylor and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, Name2266315 of Company: BOOT LACES LIMITED The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 Company Number: 08334961 2EG. Trading Name: “Boot Laces” Office Holder Numbers: 002748 and 009141. Nature of Business: Pub Date of Appointment: 9 January 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 1160 High Road, London N20 0RA Any person who requires further information may contact the Joint Principal trading address: 596 Lea Bridge Road, Leyton E10 7DN Liquidator by telephone on 01702 467255. Alternatively enquiries can Kikis Kallis, Liquidator, Kallis & Co, Mountview Court, 1148 High be made to George Langley by email at george.langley@begbies- Road, London N20 0RA. Alternative contact: [email protected], 020 traynor.com or by telephone 01702 467255. (2266277) 8446 6699 Office Holder Number: 004692. Date of Appointment: 9 January 2015 Company2266418 Number: 08343081 By whom Appointed: Members and Creditors (2266315) Name of Company: CLUB VENUE LTD Trading Name: Kiss & Club Venue Nature of Business: Night Club Company2266308 Number: 07567603 Type of Liquidation: Creditors Name of Company: CAR STORAGE LIMITED Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Nature of Business: Car parking LS20 9AT Type of Liquidation: Creditors Principal trading address: Oddfellows Hall, Bridge Street, Todmorden, Registered office: 5-6 The Courtyard, East Park, Crawley, West OL14 5AQ Sussex RH10 6AG Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Principal trading address: Network House, Takeley, CM22 6PF Road, Guiseley, Leeds, LS20 9AT. Graham P Petersen and Grant L Pegg, both of Benedict Mackenzie Office Holder Number: 8308. Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West For further details contact: Kate Elizabeth Breese, Email: Sussex RH10 6AG. [email protected] Tel: 0871 222 8308 Office Holder Numbers: 008325 and 10832. Date of Appointment: 13 January 2015 Further details contact: Ed Guest, Email: [email protected], By whom Appointed: Members and Creditors (2266418) Tel: 01293 447799/ 01293 447800. Date of Appointment: 15 January 2015 By whom Appointed: Members and Creditors (2266308) Company2266287 Number: 08360458 Name of Company: COLES LEISURE LIMITED Trading Name: The Shrew Name2266313 of Company: CARPET TILE INDUSTRIES LIMITED Nature of Business: Public House and Bar management Company Number: 08742963 Type of Liquidation: Creditors Trading Name: Zetex Carpet Tiles Registered office: 2 Market Street, Rugeley, Staffordshire, WS15 2JJ Registered office: c/o HJS Recovery, 12-14 Carlton Place, Principal trading address: 2 Market Street, Rugeley, Staffordshire, Southampton, Hampshire SO15 2EA WS15 2JJ Principal trading address: Binnal Studios, Astley Abbotts, Bridgnorth Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, WV16 4SU Walsall, West Midlands, WS1 1QL. Nature of Business: Flooring Supplier Office Holder Number: 8202. Type of Liquidation: Creditors Further details: Timothy Frank Corfield, Email: [email protected] Tel: 01922 722205

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 January 2015 Company2266283 Number: 02926414 By whom Appointed: Members (2266287) Name of Company: ENERGY EFFICIENT CONTROLS LIMITED Type of Liquidation: Creditors Registered office: The Courtyard, Shoreham Road, Upper Beeding, 2266286Company Number: 08455230 Steyning Name of Company: EAT GOURMET LIMITED Principal trading address: Westwood Business Centre, Ditchling Trading Name: The Redwell Inn Common, Hassocks, BN6 8SG Nature of Business: Licensed Restaurant Colin Ian Vickers and Christopher David Stephens, both of FRP Type of Liquidation: Creditors Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Registered office: The Redwell Inn, Kirby Lonsdale Road, Carnforth, Worthing, West Sussex, BN11 1RY. LA6 1BQ Office Holder Numbers: 008953 and 008770. Principal trading address: The Redwell Inn, Kirby Lonsdale Road, Further details contact: Colin Ian Vickers or Christopher David Carnforth, LA6 1BQ Stevens, Email: [email protected] Tel: 01903 222500. Alan Brian Coleman and Roderick Michael Withinshaw, both of Royce Alternative contact: Chris O’Brien Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Date of Appointment: 12 January 2015 Manchester, M3 7BG. By whom Appointed: Members and Creditors (2266283) Office Holder Numbers: 009402 and 008014. For further details contact: The Joint Liquidators, Tel: 0161 608 0002. Alternative contact: Margaret Mullarkey. 2266284Company Number: 08442545 Date of Appointment: 16 January 2015 Name of Company: FRIENDS ALOFT LIMITED By whom Appointed: Members and Creditors (2266286) Nature of Business: Aircraft Hire Type of Liquidation: Creditors Registered office: The Flight Academy, City Airport Manchester, Name2266281 of Company: ELAINE CHALMERS CATERING LIMITED Liverpool Road M30 7SA Company Number: 07777531 Principal trading address: The Flight Academy, City Airport Trading Name: A Little of What You Fancy Manchester, Liverpool Road M30 7SA Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Andrew David Haslam and Gillian Margaret Sayburn, both of Begbies Principal trading address: 464 Kingsland Road, London E8 4AE Traynor (Central) LLP, 2 Collingwood Street, Newcastle Upon Tyne, Type of Liquidation: Creditors NE1 1JF. Ninos Koumettou, Liquidator, 1 Kings Avenue, Winchmore Hill, Office Holder Numbers: 009551 and 10830. London N21 3NA. Telephone no: 0208 370 7250, email address: Any person who requires further information may contact the Joint [email protected]. Alternative contact for enquiries on proceedings: Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Mark Wootton be made to Shaun Hudson by e-mail at shaun.hudson@begbies- Office Holder Number: 002240. traynor.com or by telephone on 0191 269 9820. Date of Appointment: 13 January 2015 Date of Appointment: 15 January 2015 By whom Appointed: Members (2266281) By whom Appointed: Members and Creditors (2266284)

Company2266278 Number: 08698516 Company2266319 Number: 06466116 Name of Company: ELEGANT VAPOUR LIMITED Name of Company: GLOBAL TRADING PRACTICE LIMITED Type of Liquidation: Creditors Trading Name: NJF Search Registered office: Langley House, Park Road, East Finchley, London Nature of Business: Human resources provision and management of N2 8EY human resources functions Principal trading address: 2-10 Market Lane, Hanley, Stoke on Trent, Type of Liquidation: Creditors ST1 1LA Registered office: Audit House, 256-260 Field End Road, Ruislip, Simon Renshaw, of Accura Accountants Business Recovery Middlesex, HA4 9LT Turnaround Ltd, Langley House, Park Road, East Finchley, London Principal trading address: 91-94 Saffron Hill, Clerkenwell, London, N2 8EY. EC1N 8QP Office Holder Number: 9712. Simon Thomas and Nicholas O'Reilly, both of Moorfields Corporate Further details contact: Simon Renshaw, Tel: 020 8444 2000. Recovery Limited, 88 Wood Street, London, EC2V 7QF. Alternative contact: Jenni Lane. Office Holder Numbers: 8920 and 8309. Date of Appointment: 15 January 2015 For further details contact: Darren McEvoy, Email: By whom Appointed: Members and Creditors (2266278) [email protected], Tel: 0207 186 1149. Date of Appointment: 09 January 2015 By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Company2266279 Number: 05716907 the Insolvency Act 1986 (2266319) Name of Company: ELITE ECO LIMITED Trading Name: Elite Eco Nature of Business: Renewable Energy Solutions 2266285Company Number: 07076489 Type of Liquidation: Creditors Name of Company: J GRENFELL ASSOCIATES LIMITED Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Nature of Business: Document Control - Oil Industry Principal trading address: One Way House, Station Road, Lenwade, Type of Liquidation: Creditors NR9 5LY Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & Jamie Playford, of Parker Andrews, 2-4 Queen Street, Norwich, Wear, SR5 3JN Norfolk, NR2 4SQ. Principal trading address: 25 Mandale Crescent, Cullercoats, North Office Holder Number: 9735. Shields, NE30 3LX For further details contact: Sian Fairclough, Email: Steven Philip Ross and Ian William Kings, both of Baker Tilly [email protected] or Rhys Calder, Email: Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, [email protected], Tel: 01603 284284. Ref: E0016. Sunderland, Tyne & Wear, SR5 3JN. Date of Appointment: 13 January 2015 Office Holder Numbers: 9503 and 7232. By whom Appointed: Members and Creditors (2266279) Correspondence address & contact details of case manager: Kelly Allison of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Date of Appointment: 08 January 2015 By whom Appointed: Members and Creditors (2266285)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 7 COMPANIES

Name2266274 of Company: KNK HALAL POULTRY LIMITED Christopher Brooksbank, of O’Haras Limited, Moorend House, Company Number: 08517854 Snelsins Lane, Cleckheaton BD19 3UE Nature of Business: Wholesale Food Supplier Office Holder Number: 9658. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 13 January 2015 Registered office: C/o Kingsland Business Recovery, Herald Way, By whom Appointed: Members & Creditors (2266320) Pegasus Business Park, Castle Donington DE74 2TZ Principal trading address: 254 Washwood Heath Road, Saltley, Birmingham, B8 1QA Name2266339 of Company: NEW MILLS MOTOR BODY REPAIR CENTRE Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald LIMITED Way, Pegasus Business Park, Castle Donington DE74 2TZ, Company Number: 03792793 01332638044, [email protected] Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Office Holder Number: 9718. Cleckheaton BD19 3UE Date of Appointment: 8 January 2015 Principal trading address: Jodrell Meadow, Whaley Bridge, High Peak, By whom Appointed: Members and confirmed by creditors (2266274) Derbyshire, SK23 7AJ Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Voluntary 2266280Company Number: 04996386 Christopher Brooksbank, of O’Haras Limited, Moorend House, Name of Company: L & B CARPENTRY LTD Snelsins Lane, Cleckheaton BD19 3UE Nature of Business: Construction - Building Materials Office Holder Number: 9658. Type of Liquidation: Creditors Date of Appointment: 13 January 2015 Registered office: 24 Old Down Road, Andover, Hampshire, SP10 3JR By whom Appointed: Members & Creditors (2266339) Principal trading address: 24 Old Down Road, Andover, Hampshire, SP10 3JR Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor Company2266503 Number: 05002562 (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Name of Company: NJF SEARCH INTERNATIONAL LTD 1EF. Trading Name: NJF Search Office Holder Numbers: 008835 and 10150. Nature of Business: Provision of human resources Any person who requires further information may contact the Type of Liquidation: Creditors Liquidators by telephone on 01722 435190. Alternatively enquiries Registered office: 91-94 Saffron Hill, Clerkenwell, London, EC1N 8QP can be made to Karen Paracchini by email at Principal trading address: 91-94 Saffron Hill, Clerkenwell, London, [email protected] or by telephone on 01722 EC1N 8QP 435190. Simon Thomas and Nicholas O'Reilly, both of Moorfields Corporate Date of Appointment: 13 January 2015 Recovery Limited, 88 Wood Street, London, EC2V 7QF. By whom Appointed: Members and Creditors (2266280) Office Holder Numbers: 8920 and 8309. For further details contact: Darren McEvoy, Email: [email protected], Tel: 0207 186 1149. Company2266275 Number: 06056568 Date of Appointment: 09 January 2015 Name of Company: LOGIC WHOLESALE LIMITED By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Nature of Business: Wholesale of Alcholic Beverages the Insolvency Act 1986 (2266503) Type of Liquidation: Creditors Registered office: South Park Business Centre, 310 Green Lane, Ilford, Essex, IG1 1LQ Company2266414 Number: 01139100 Principal trading address: Unit 24 South Park Business Centre, 310 Name of Company: ORPHEUS RECORDS LIMITED Green Lane, Ilford, Essex, IG1 1LQ Trading Name: Bath Compact Discs Rishi Karia, of Platinum Restructuring Services Limited, 1st Floor Nature of Business: Record Store Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Type of Liquidation: Creditors Voluntary Liquidation Hertfordshire AL7 1TS. Registered office: Bridgewater House, Finzels Reach, Counterslip, Office Holder Number: 15890. Bristol BS1 6BX For further details contact: Madhav Vibhakar, Email: Principal trading address: 27 Broad Street, Bath BA1 5LW [email protected], Tel: 01707 566 051. Simon Edward Jex Girling of BDO LLP, Bridgewater House, Finzels Date of Appointment: 16 January 2015 Reach, Counterslip, Bristol BS1 6BX and Ian James Gould of BDO By whom Appointed: Members and Creditors (2266275) LLP, 125 Colmore Row, Birmingham B3 3SD Office Holder Numbers: 9283 and 7866. Date of Appointment: 16 January 2015 Company2266282 Number: 08107656 By whom Appointed: Members and Creditors Name of Company: LUCA DRYLINING LIMITED Further information about this case is available from the offices of Nature of Business: Construction of domestic buildings BDO LLP at [email protected] quoting 248501/C7 (2266414) Type of Liquidation: Creditors Registered office: 2B Tennison Road, London, SE25 5RR Principal trading address: 2B Tennison Road, London, SE25 5RR Name2266268 of Company: OXYGENO SUPPORT SERVICES LIMITED Joanne Wright and Gemma Louise Roberts, both of Wilson Field Company Number: 06709996 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Nature of Business: Human health support activities 9PS. Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 15550 and 9701. Registered office: C/o Kingsland Business Recovery, York House, 249 For further details contact: Rebecca Powell, Tel: 0114 235 6780 Manningham Lane, Bradford, West Yorkshire BD8 7ER Date of Appointment: 13 January 2015 Principal trading address: 114 Salisbury Road, Frizinghall, Bradford, By whom Appointed: Members and Creditors (2266282) BD9 4JD Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ, Name2266320 of Company: MILLS LEAN CONSULTING LIMITED 01332638044, [email protected] Company Number: 07529226 Office Holder Number: 9718. Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Date of Appointment: 12 January 2015 Cleckheaton BD19 3UE By whom Appointed: Members and confirmed by creditors (2266268) Principal trading address: 9 Warenton Way, Newcastle Great Park, Newcastle Upon Tyne, Tyne and Wear, NE13 9AR Nature of Business: Financial Services Consultancy Type of Liquidation: Creditors Voluntary

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

2266270Company Number: 03960018 Company2266322 Number: 06757067 Name of Company: PERCY BROWN LIMITED Name of Company: TAILORMADE SHOWCASES LIMITED Nature of Business: Construction of domestic buildings Nature of Business: Modular and Bespoke Shopfittings Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 1B Clockhouse Farm Estate, Cavendish Lane, Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Glemsford, Sudbury, Suffolk CO10 7PZ 6EE Principal trading address: 1B Clockhouse Farm Estate, Cavendish Principal trading address: Unit 2, Whitemoor Court, Nuthall Road, Lane, Glemsford, Sudbury, Suffolk CO10 7PZ Nottingham, NG8 5BY Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter Andrew John Cordon and Joseph Gordon Maurice Sadler, both of House, Warley Hill Business Park, The Drive, Brentwood, Essex, Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, CM13 3BE. Nottingham NG1 6EE. Office Holder Numbers: 8996 and 9314. Office Holder Numbers: 9687 and 9048. For further details contact: Email: [email protected] Further details contact: Andrew John Cordon, Tel: 0115 988 6035. Date of Appointment: 09 January 2015 Date of Appointment: 15 January 2015 By whom Appointed: Members and Creditors (2266270) By whom Appointed: Members and Creditors (2266322)

2266499Name of Company: Q-DEC (UK) LIMITED Company2266347 Number: 05674025 Company Number: 06678516 Name of Company: THE WHOLESALE KITCHEN CO LIMITED Nature of Business: Glazing and shopfitting Previous Name of Company: Brackenbay Bedrooms Limited Type of Liquidation: Creditors Nature of Business: Kitchen Designers Registered office: c/o Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Type of Liquidation: Creditors Voluntary Liquidation Lane, Southampton SO14 3EX Registered office: 1 Castle Street, Worcester WR1 3AA Principal trading address: 146 Oaktree Road, Bitterne Park, Principal trading address: Carlton House, High Street, Higham Southampton, SO18 IPA Ferrers, Northants NN10 8BW Carl Jackson and Paul Goddard both of Quantuma LLP, 14th Floor, Andrew Shackleton and Colin Nicholls of Smart Insolvency Solutions Dukes Keep, Marsh Lane, Southampton, SO14 3EX telephone: 02380 Ltd, 1 Castle Street, Worcester WR1 3AA 336464 or email: [email protected]. Alternative contact for Office Holder Numbers: 9724 and 9052. enquiries on proceedings, Hannah Brookes at Date of Appointment: 15 January 2015 [email protected] or 023 80 821 866. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Office Holder Numbers: 8860 and 13592. of the Insolvency Act 1986 (as amended), converting from Date of Appointment: 16 January 2015 Administration to Creditors’ Voluntary Liquidation By whom Appointed: Members and Creditors (2266499) Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at [email protected]. (2266347) Company2266321 Number: 06992456 Name of Company: SLOUPE LIMITED Nature of Business: Non-trading company Name2266366 of Company: UK FRIED CHICKEN (HALAL) LIMITED Type of Liquidation: Creditors Company Number: 07308508 Registered office: First Floor, 5 Doolittle Yard, Froghall Road, Bedford, Nature of Business: Take Away and Fast Food oulet MK45 2NW Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 83 Nightingale Lane, London, SW12 8NX Registered office: C/o Kingsland Business Recovery, York House, 249 Timothy John Edward Dolder and Joanne Kim Rolls, both of Opus Manningham Lane, Bradford, West Yorkshire BD8 7ER Restructuring LLP, One Euston Square, 40 Melton Street, London, Principal trading address: 372 Leeds Road, Bradford, BD3 9QX NW1 2FD. Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald Office Holder Numbers: 9008 and 8867. Way, Pegasus Business Park, Castle Donington DE74 2TZ, For further details contact: Samantha Neads, Email: 01332638044, [email protected] [email protected] Tel: 020 7268 3337 Office Holder Number: 9718. Date of Appointment: 16 January 2015 Date of Appointment: 12 January 2015 By whom Appointed: Members and Creditors (2266321) By whom Appointed: Members and confirmed by creditors (2266366)

Company2266364 Number: 03953240 Company2266351 Number: 02646703 Name of Company: SUPERSERIES LIMITED Name of Company: WHEELBASE MOTOR PROJECT Nature of Business: Information technology consultancy activities Nature of Business: Technical and vocational secondary education Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: c/o Maxim Business Recovery, Suite G2, 18 Darnall Registered office: Cumberland House, 35 Park Row, Nottingham, Road, Sheffield, S9 5AA NG1 6EE Principal trading address: 33 Slayley View Road, Barlborough, Principal trading address: 10 Newark Street, Sneinton, Nottingham, Sheffield, S43 4UQ NG2 4PP Andrew Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, Road, Sheffield, S9 5AA. Cumberland House, 35 Park Row, Nottingham NG1 6EE. Office Holder Number: 14010. Office Holder Number: 9048. Any person who requires further information may contact Jonathan For further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 Cutts by email at [email protected] or by telephone on 988 6035 0114 251 8820. Date of Appointment: 15 January 2015 Date of Appointment: 16 January 2015 By whom Appointed: Members and Creditors (2266351) By whom Appointed: Members and Creditors (2266364)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 9 COMPANIES

Company2266346 Number: 06929089 16 January 2015 (2266496) Name of Company: WRENTHORPE CONSULTING LTD Nature of Business: Consultants Type of Liquidation: Creditors ALFRED2266368 THE GRAPE LIMITED Registered office: XL Business Solutions Ltd, Premier House, (Company Number 07007506) Bradford Road, Cleckheaton, BD19 3TT Trading Name: Alfred The Grape Principal trading address: 70 Wrenthorpe Road, Wrenthorpe, Registered office: 81 Station Road, Marlow, Bucks SL7 1NS Wakefield, WF2 0JS Principal trading address: 17 Spittal Street, Marlow, Bucks, SL7 3HJ J N Bleazard, of XL Business Solutions, Premier House, Bradford Notice is hereby given, pursuant to section 106 of the Insolvency Act Road, Cleckheaton, BD19 3TT. 1986, that a final general meeting of the Company and a final meeting Office Holder Number: 09354. of the creditors of the above named Company will be held at 81 For further details contact: Jeremy Bleazard, Tel: 01274 870101 Station Road, Marlow, Bucks SL7 1NS on 11 March 2015 at 10.00 am Alternative contact: Graham Harsley (members) and 10.30 am (creditors), for the purpose of having an Date of Appointment: 16 January 2015 account laid before them and to receive the report of the Joint By whom Appointed: Members and Creditors (2266346) Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release FINAL MEETINGS from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, 2266336A R (FUTURES) LIMITED Bucks SL7 1NS no later than 12.00 noon on 10 March 2015. (Company Number 2472074) Date of Appointment: 24 January 2014. Registered office: Mountview Court, 1148 High Road, Whetstone, Office Holder details: Frank Wessely, (IP No. 7788) and Peter Hughes- London N20 0RA Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Road, Principal trading address: 30 Hill Road, Theydon Bois, Essex CM16 Marlow, Bucks, SL7 1NS 7LX Further details contact: Jo Leach, Email: [email protected] Tel: NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 01628 478100 INSOLVENCY ACT 1986, that a final meeting of the members of the Frank Wessely and Peter Hughes-Holland, Joint Liquidators above named company will be held at Mountview Court, 1148 High 16 January 2015 (2266368) Road, Whetstone, London N20 0RA on 23 March 2015 at 10.00 am to be followed at 10.15 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the ANYWHERE2266363 SPEAKERS LIMITED property of the company disposed of, and of hearing any explanation (Company Number 07063799) that may be given by the Liquidator. The meetings are being Registered office: Olympia House, Armitage Road, London, NW11 convened at the above address to save costs. If creditors or members 8RQ would like the meetings to be held at a more convenient location then Principal trading address: Unit 200 Bridgwater Park, Bristol Road, they should contact Kallis & Company. Bridgwater, Somerset, TA6 4TH Proxies to be used at the meetings, together with any hitherto Notice is hereby given that a final meeting of the members of unlodged proofs, must be lodged with the Liquidator at Mountview Anywhere Speakers Limited will be held at 2.00pm on 18 March 2015, Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative to be followed at 2.30pm on the same day by a meeting of the contact: Alexia Phlora, [email protected], 020 8446 6699 no later creditors of the Company. The meetings will be held at Olympia than 12.00 noon on the working day immediately before the meetings. House, Armitage Road, London, NW11 8RQ. Elizabeth Arakapiotis FCCA FABRP, (IP No 009209), Liquidator The meetings are called pursuant to Section 106 of the Insolvency Act Appointed 17 October 2008. 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of 14 January 2015 (2266336) receiving an account of the Liquidator’s act and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the ALCHEMIST2266496 TRAINING LIMITED creditors’ meeting: That the Liquidator has his release. A member or (Company Number 06649437) creditor entitled to attend and vote is entitled to appoint a proxy to Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 attend and vote instead of him. A proxy need not be a member or 8DG creditor. For the purposes of voting, proxies to be used at the Principal trading address: Alchemy House, 7 Hampden Road, Sale, meetings must be returned to the offices of Panos Eliades Franklin & Cheshire, M33 7UB Co, Olympia House, Armitage Road, London, NW11 8RQ no later Notice is hereby given in pursuance of Section 106 of the Insolvency than 12.00 noon on the business day before the meetings. Act 1986, that final meetings of members and creditors of the above Date of appointment: 6 November 2013. company will be held at the offices of Leonard Curtis, Hollins Mount, Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Hollins Lane, Bury, Lancashire, BL9 8DG on 17 March 2015 at Eliades Franklin & Co, Olympia House, Armitage Road, London, 11.00am and 11.15am respectively for the purpose of having an NW11 8RQ account laid before them, showing the manner in which the winding- For further details contact: Paul Tomasino, Tel: 020 8731 6807. up has been conducted and the property of the Company disposed Stephen Franklin, Liquidator of, and of hearing any explanation that may be given by the Joint 16 January 2015 (2266363) Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form APPLEYARDS2266353 PLASTICS LIMITED must be returned to the above address by no later than 12.00 noon (Company Number 02580024) on the business day before the meetings. Registered office: c/o Baker Tilly Restructuring and Recovery LLP, In the case of a Company having a share capital, a member may Tenon House, Ferryboat Lane, Sunderland SR5 3JN appoint more than one proxy in relation to a meeting, provided that Notice is hereby given, pursuant to Section 106 of the Insolvency Act each proxy is appointed to exercise the rights attached to a different 1986 (as amended), that a final general meeting of the Members of the share or shares held by him, or (as the case may be) to a different above named Company will be held at Baker Tilly Restructuring and £10, or multiple of £10, of stock held by him. Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne NE1 4AD on Date of Appointment: 17 January 2012. 20 February 2015 at 11.00 am, to be followed at 11.30 am by a final Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. meeting of creditors for the purpose of receiving an account showing 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, the manner in which the winding up has been conducted and the Lancashire BL9 8DG property of the Company disposed of, and of hearing any explanation Further details contact: J M Titley, Email: that may be given by the Joint Liquidators and to decide whether the [email protected] Tel: 0161 767 1250 Joint Liquidators should be released in accordance with Section J M Titley and M Maloney, Joint Liquidators 173(2)(e) of the Insolvency Act 1986.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to vote at the above meetings may Notice is hereby given that, pursuant to Section 106 of the Insolvency appoint a proxy to attend and vote instead of him. A proxy need not Act 1986, the final general meeting of the members of the Company be a member of the Company. Proxies to be used at the meetings will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, must be lodged with the Liquidator at Baker Tilly Restructuring and Commerce Road, Lynchwood, Peterborough, PE2 6LR on 2 April Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD no 2015 at 10.00am to be followed at 10.15 am by the final meeting of later than 12.00 noon on the preceding business day. the creditors of the Company, to have an account laid before them Ian William Kings and Steven Philip Ross, Joint Liquidators showing how the winding up has been conducted and the property of 16 January 2015 (2266353) the Company disposed of and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings 2266342BELLMARSH BUILDING SERVICES LTD is entitled to appoint a proxy, who need not be a member/creditor of (Company Number 05057348) the Company, to attend and vote instead of them. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency A form of proxy together with proof of claim (unless previously Act 1986 that the final meetings of members and creditors of the submitted) must be lodged at 2 Axon, Commerce Road, Lynchwood, above named company will be held at The P&A Partnership Limited, Peterborough, PE2 6LR no later than 12.00 noon on 1 April 2015. 93 Queen Street, Sheffield S1 1WF on 17 February 2015 at 10.00 am Date of Appointment: 16 April 2014. and 10.15 am to receive an account showing how the winding-up of Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell the company has been conducted and the property of the company Watchorn & Saxton LLP, 2 Axon Commerce Road, Lynchwood, disposed of, and to hear any explanation that may be given by the Peterborough PE2 6LR liquidator. In the event of any questions regarding the above please contact A member or creditor entitled to vote at the above meetings may Graham Stuart Wolloff on 01733 235253 appoint a proxy to attend in his place. It is not necessary for the proxy G S Wolloff, Liquidator to be a member or creditor. Proxy forms must be returned to the 16 January 2015 (2266325) offices of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF not later than 12.00 noon on the last working day before the meeting. CARDS2266348 GALORE DIRECT LIMITED John Russell (IP number 5544) of The P&A Partnership Limited, 93 (Company Number 06123258) Queen Street, Sheffield S1 1WF was appointed Liquidator of the Registered office: 2-4 Queen Street, Norwich, Norfolk NR2 4SQ Company on 27/1/10. Principal trading address: 8 Hurricane Way, Norwich, NR6 6EY Further information about this case is available from the offices of The Notice is hereby given, pursuant to Section 106 of the Insolvency Act P&A Partnership Limited on 0114 275 5033. 1986, that Final Meetings of the Members and Creditors of the above- John Russell Liquidator named Company will be held at 2-4 Queen Street, Norwich, NR2 4SQ 13 January 2015 (2266342) on 26 March 2015 at 11.00am and 11.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and of BLACKPOOL2266345 DESIGN ASSOCIATES LIMITED receiving any explanation that may be given by the Liquidator, and (Company Number 02704351) also determining the manner in which the books, accounts and Registered office: 20 Roundhouse Court, South Rings Business Park, documents of the Company shall be disposed of. Any member or Bamber Bridge, Preston, PR5 6DA creditor is entitled to attend and vote at the above meetings and may Principal trading address: Rear 79-97 Cocker Street, Blackpool, appoint a proxy to attend instead of himself. Lancashire, FY1 2EB A proxy holder need not be a member or creditor of the Company. Notice is hereby given in pursuance of Section 106 of the Insolvency Proxies to be used at the meetings must be lodged at 2-4 Queen Act 1986, that final meetings of members and creditors of the above Street, Norwich, NR2 4SQ not later than 12.00 noon on 25 March Company will be held at the offices of Leonard Curtis, 20 Roundhouse 2015. Where a proof of debt has not previously been submitted by a Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA creditor, any proxy must be accompanied by such a completed proof. on 8 April 2015 at 10.15 am and 10.30 am respectively, for the Date of Appointment: 19 January 2012 purpose of having an account laid before them, showing the manner Office Holder details: Jamie Playford, (IP No. 9735) of Parker in which the winding up has been conducted and the property of the Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Company disposed of, and of hearing any explanation that may be For further details contact: Rhys Calder or Sian Fairclough, Email: given by the Liquidators. Any member or creditor entitled to attend [email protected] or and vote is entitled to appoint a proxy to attend and vote instead of [email protected] Tel: 01603 284284 him/her, and such proxy need not also be a member or creditor. The Jamie Playford, Liquidator proxy form must be returned to the above address by no later than 15 January 2015 (2266348) 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that 2266352CARPET TILE FACTORY LIMITED each proxy is appointed to exercise the rights attached to a different NOTICE IS HEREBY GIVEN pursuant to Section 106 of the share or shares held by him, or (as the case may be) to a different INSOLVENCY ACT 1986, that final meetings of the members and £10, or multiple of £10, of stock held by him. creditors of the above named Company will be held at 1st Floor Date of appointment: 26 January 2012. North, Anchor Court, Keen Road, Cardiff, CF24 5JW, on 13 March Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP 2015 at 10:00 am and 10:30 am respectively, for the purpose of No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings having an account of the winding up laid before them, showing the Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA manner in which the winding up has been conducted and the property Further details contact: M J Colman, Email: of the Company disposed of, and of hearing any explanation that may [email protected], Tel: 01772 646180. be given by the joint liquidators. M J Colman and J M Titley, Joint Liquidators A member or creditor entitled to attend and vote is entitled to appoint 16 January 2015 (2266345) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor BRIDENPRINT2266325 LIMITED (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, (Company Number 02703904) CF24 5JW no later than 12 noon on the business day before the Registered office: 2 Axon, Commerce Road, Lynchwood, meeting. Please note that the joint liquidators and their staff will not Peterborough, PE2 6LR accept receipt of completed proxy forms by email. Submission of Principal trading address: Briden House, Condor Road, Quarry Hill proxy forms by email will lead to the proxy being held invalid and the Industrial Estate, Ilkeston, Derbyshire, DE7 4RE vote not cast. 19 January 2015 David Hill, Joint Liquidator (2266352)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 11 COMPANIES

CHERRY2266330 TOTAL BUSINESS SOLUTIONS LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 07813772) their proofs of debt (unless previously submitted) and unless they are Registered office: 93 Queen Street, Sheffield S1 1WF attending in person, proxies at the offices of Begbies Traynor (Central) Principal trading address: Alexandra Park, Prescot Road, St Helens, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, WA10 3TP SS1 2EG no later than 12.00 noon on the business day before the Notice is hereby given, pursuant to section 106 of the Insolvency Act meeting. Please note that the joint liquidators and their staff will not 1986, that final meetings of the Members and Creditors of the accept receipt of completed proxy forms by email. Submission of Company will be held at 93 Queen Street, Sheffield S1 1WF on 12 proxy forms by email will lead to the proxy being held invalid and the March 2015 at 11.00 am and 11.15 am for the purpose of laying vote not cast. before the meetings, and giving an explanation of, the Joint Any person who requires further information may contact the Joint Liquidators’ account of the winding up. Creditors must lodge proxies Liquidator by telephone on 01702 467255. Alternatively enquiries can and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by be made to George Langley by e-mail at george.langley@begbies- 12.00 noon on the business day preceding the meeting in order to be traynor.com or by telephone on 01702 467255. entitled to vote at the meeting of creditors. Jamie Taylor, Joint Liquidator John Russell (IP number 5544) and Gareth David Rusling (IP number 15 January 2015 (2266335) 9481) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 15 January 2013. Further information about this case is available DAVE2266338 HICKMAN (TRANSPORT) LIMITED from Cathy Wickson at the offices of The P&A Partnership Limited on (Company Number 04611906) 0114 275 5033 or at [email protected] Registered office: Griffins, Tavistock House South, Tavistock Square, John Russell and Gareth David Rusling, Joint Liquidators (2266330) London WC1H 9LG Principal trading address: Yard 1, Two Woodstanding Estate, Talbots Lane, Brierley Hill, West Midlands, DY5 2YX 2266349CHISWICK STAFF LIMITED Notice is hereby given that a final meeting of the members of the (Company Number 07422286) above named company will be held at the offices of Griffins, Tavistock Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, House South, Tavistock Square, London WC1H 9LG at 10.30 am on 7 Shakespeare Road, London N3 1XE 24 February 2015, to be followed at 10.45 am on the same day by a Principal trading address: 171 Chiswick High Road, London W4 2DR final meeting of the creditors of the Company. Notice is hereby given that final meetings of members and creditors of The final meetings are called pursuant to Section 106 of the the Company will be held at the offices of Valentine & Co, 3rd Floor, Insolvency Act 1986 for the purpose of showing how the winding up Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 19 has been conducted and the property of the Company disposed of, March 2015 at 11.45 am and 12.00 noon respectively, for the and of hearing an explanation that may be given by the Liquidator, purposes of having an account laid before them showing the manner and also of determining the manner in which the books, accounts and in which the winding-up of the Company has been conducted and the documents of the Company and of the Liquidator shall be disposed property disposed of, and of receiving any explanation that may be of. A member or creditor entitled to attend and vote is entitled to given by the Liquidator, and also determining the manner in which the appoint a proxy to attend and vote instead of him. A proxy need not books, accounts and documents of the Company shall be disposed be a member or creditor. of. At the meeting I will be proposing the following resolutions:- To The following resolutions will be put to the meeting: To accept the confirm that the Liquidator be granted his release with immediate Liquidator’s final report and account and To approve the Liquidator’s effect. To authorise the Liquidator to destroy the Company’s books release from office. A member or creditor entitled to attend and vote and records 12 months after the date of dissolution. Proxies to be at the above meetings may appoint a proxy to attend and vote in his used at the meeting should be lodged at the offices of Griffins, place. It is not necessary for the proxy to be a member or creditor. Tavistock House South, Tavistock Square, London WC1H 9LG no Proxy forms must be returned to the offices of Valentine & Co at the later than 12.00 noon on the working day immediately before the above address by no later than 12.00 noon on 18 March 2015. meetings. Date of appointment: 20 March 2014. Date of Appointment: 16 April 2009 (CVL 27 November 2008) Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 Tavistock House South, Tavistock Square, London WC1H 9LG 1XE Further details contact: Email: [email protected] or 0207 554 Further details contact: Mark Reynolds, Tel: 020 8343 3710. 9600. Alternative contact: Natasha Segen. Stephen Hunt, Liquidator Mark Reynolds, Liquidator 15 January 2015 (2266338) 16 January 2015 (2266349)

DEENAT2266340 LIMITED CSS2266335 FULFILMENT LIMITED (Company Number 07821606) (Company Number 03643772) Trading Name: The Velvet Lounge Registered office: The Old Exchange, 234 Southchurch Road, Registered office: c/o Tugby Orchards, Wood Lane, Tugby, Southend on Sea, SS1 2EG Leicestershire LE7 9WE Principal trading address: Unit J2, Knights Park, Knight Road, Strood, Principal trading address: 9 Chapel Street, Luton, LU1 2SE Kent, ME2 2LS Notice is hereby given that the Liquidator has summoned final Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP meetings of the Company’s members and creditors under Section Number: 009445), both of Begbies Traynor (Central) LLP of The Old 106 of the Insolvency Act 1986 for the purposes of having laid before Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were them an account of the Liquidator’s acts and dealings and of the appointed as Joint Liquidators of the Company on 29 April 2010. conduct of the winding-up, hearing any explanations that may be Pursuant to Section 106 of the INSOLVENCY ACT 1986, final given by the Liquidator, and passing a resolution granting the release meetings of the members and creditors of the above named of the Liquidator. The meetings will be held at G2 Advisory Limited, Company will be held at The Old Exchange, 234 Southchurch Road, Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE on 17 Southend on Sea, Essex, SS1 2EG on 20 March 2015 at 10.00 am March 2015 at 12.00 noon (members) and 12.15 pm (creditors). and 10.15 am respectively, for the purpose of having an account of In order to be entitled to vote at the meetings, members and creditors the winding up laid before them, showing the manner in which the must lodge their proxies with the Liquidator at G2 Advisory Limited, winding up has been conducted and the property of the Company Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE by no disposed of, and of hearing any explanation that may be given by the later than 12.00 noon on the business day prior to the day of the joint liquidators. meetings (together, if applicable, with a completed proof of debt form A member or creditor entitled to attend and vote is entitled to appoint if this has not previously been submitted). a proxy to attend and vote instead of him and such proxy need not Date of Appointment: 2 September 2013. also be a member or creditor.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Stuart Garner, (IP No. 009531) of G2 Advisory EXCEL2266328 THERMAL SERVICES LIMITED Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 (Company Number 02186979) 9WE In Liquidation Further details contact: Stuart Garner, Email: Registered office: Highfield Court, Tollgate, Chadlers Ford, Eastleigh [email protected] Tel: 0116 259 8352 SO53 3TZ Stuart Garner, Liquidator Principal trading address: Unit 16 Palmerston Business Park, 15 January 2015 (2266340) Palmerston Drive, Fareham, Hampshire PO14 1DJ Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None 2266333ELIGIS GROUP LIMITED Nature of business: installation of thermal insulation (Company Number 07038118) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Registered office: Allen House, 1 Westmead Road, Sutton, Surrey INSOLVENCY ACT 1986 (as amended), that a final general meeting of SM1 4LA the members of the above named company will be held at Baker Tilly, Principal trading address: 1 Golden Court, Richmond, Surrey TW9 Highfield Court, Tollgate, Chadlers Ford, Eastleigh, SO53 3TZ on 27 1EU March 2015 at 10:00 am, to be followed at 10:15 am by a final Notice is hereby given that the Liquidator has summoned final meeting of creditors for the purpose of receiving an account showing meetings of the Company’s members and creditors under Section the manner in which the winding up has been conducted and the 106 of the Insolvency Act 1986 for the purpose of having laid before property of the company disposed of, and of hearing any explanation them an account of the Liquidator’s acts and dealings and of the that may be given by the Liquidators and to decide whether the conduct of the winding up, hearing any explanations that may be liquidators should be released in accordance with Section 173(2)(e) of given by the Liquidator, and passing a resolution granting the release the INSOLVENCY ACT 1986. of the Liquidator. The meetings will be held at Allen House, 1 A member or creditor entitled to vote at the above meetings may Westmead Road, Sutton, Surrey, SM1 4LA on 27 March 2015 at appoint a proxy to attend and vote instead of him. A proxy need not 10.00 am (members) and 10.15 am (creditors). In order to be entitled be a member of the company. Proxies to be used at the meetings, to vote at the meeting, members and creditors must lodge their together with any hither to unlodged proof of debt, must be lodged proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, with the Liquidator at Baker Tilly, Highfield Court, Tollgate, Chandlers Surrey, SM1 4LA by no later than 12 noon on the business day prior Ford, Eastleigh SO53 3TZ, no later than 12 noon on the preceding to the day of the meeting (together, if applicable, with a completed business day. proof of debt form if this has not previously been submitted). Correspondence address & contact details of case manager Date of appointment: 24 July 2013. Helen Arney02380646431 Office Holder details: Martin C Armstrong, (IP No. 006212) of Turpin Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, 3TZ SM1 4LA Name, address & contact details of Further details contact: Martin Armstrong, Email: [email protected] Primary Office Holder Tel: 020 8661 7878.Alternative contact: Matthew Crosland. Alexander Kinninmonth Martin C Armstrong, Liquidator Appointed: 22 July 2013 16 January 2015 (2266333) Baker Tilly, Highfield Court, Tollgate Chandlers Ford, Eastleigh SO53 3TZ 02380 646 464 ELITE2266326 STUDIO LIMITED IP Number: 9019 (Company Number 06802503) Joint Office Holder: Registered office: Brentmead House, Britannia Road, London N12 David James Green 9RU Appointed: 22 July 2013 Principal trading address: 12-13 Pratt Mews, London NW1 0AD Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 Notice is hereby given that Final Meetings of the Members and 3TZ Creditors of the above-named company will be held at Brentmead 023 80646464 House, Britannia Road, London N12 9RU on 3 April 2015 at 11.00 am IP Number: 10070 and 11.30 am respectively, for the purposes of having an account laid 19 January 2015 (2266328) before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. G2266292 & Z ACCOUNTANCY LIMITED The following resolutions will be considered at the Meetings:- (Company Number 06186127) That the Joint Liquidators’ Final Report and Receipts and Payments Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Account be approved. Principal trading address: 63 Broadhurst Avenue, Ilford, Essex, IG3 That the Joint Liquidators should receive their release. 9DL A Member or Creditor entitled to attend and vote at the above Notice is hereby given, pursuant to Section 106 of the Insolvency Act Meetings may appoint a proxy to attend and vote instead of him or 1986 that Final Meetings of the Members and Creditors of the above- her. A proxy need not be a Member or Creditor of the Company. named Company will be held at Findlay James, Saxon House, Saxon Creditors must lodge proxies and hitherto unlodged proofs, for use at Way, Cheltenham, GL52 6QX, on 17 March 2015 at 3.00 pm and 3.30 the Meetings, must be returned to the offices of Leigh Adams Limited, pm respectively, for the purpose of having an account laid before Brentmead House, Britannia Road, London N12 9RU by not later than them, showing the manner in which the winding-up of the Company 12:00 noon on 2 April 2015 in order that a Member or Creditor may be has been conducted and the property disposed of, and of receiving entitled to vote. any explanation that may be given by the Liquidator. Any member or Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA creditor entitled to attend and vote is entitled to appoint a proxy to FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of attend and vote instead of him or her, and such proxy need not also the above-named Company on 26th January 2012. Alternative be a member or creditor. The proxy form must be returned to the contact: Further information is available from Zuzana Drengubiakova, above address by no later than 12.00 noon on the business day [email protected], 020 8446 6767. before the meeting. Paul Adam Weber ACA FCCA FABRP, Joint Liquidator Office Holder details: Alisdair James Findlay, (IP No. 008744) of 15 January 2015 (2266326) Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Any person who requires further information may contact Caroline Findlay by email at [email protected] or by telephone on 01242 576555. A J Findlay, Liquidator 16 January 2015 (2266292)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 13 COMPANIES

GEMINI2266323 CIRCUITS LIMITED Notice is hereby given pursuant to Section 106 of the Insolvency Act (Company Number 02998244) 1986 (as amended) that meetings of the members and creditors of the Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, above named Company will be held at Business Innovation Centre, Surrey KT20 6QW Binley Business Park, Harry Weston Road, Coventry, CV3 2TX on 18 Principal trading address: 1 The Brook Trading Estate, Deadbrook March 2015 at 10.40am and 11.00 am respectively for the purpose of Lane, Aldershot, Hampshire GU12 4XU having an account laid before the meetings showing the manner in Notice is hereby given, pursuant to Section 106 of the Insolvency Act which the winding up has been conducted and the property of the 1986, that a final meeting of the members of the above named Company disposed of and of hearing any explanation that may be company will be held at Kingswood Court, 1 Hemlock Close, given by the Joint Liquidators. Kingswood, Surrey KT20 6QW on 26 February 2015 at 2.15 pm, to be A member or creditor entitled to vote at the above meetings may followed at 2.30 pm by a final meeting of creditors for the purpose of appoint a proxy to attend and vote instead of him. A proxy need not showing how the winding up has been conducted and the property of be a member or creditor of the company. Proxies and hitherto the company disposed of, and of hearing an explanation that may be unlodged proof of debt to used at the meetings must be lodged at the given by the Liquidator, and also of determining the manner in which offices of Cranfield Business Recovery, Business Innovation Centre, the books, accounts and documents of the company and of the Binley Business Park, Harry Weston Road, Coventry, CV3 2TX no Liquidator shall be disposed of. later than 12:00 noon on the business day before the meetings. A person entitled to attend and vote is entitled to appoint a proxy to Date of appointment: 22 May 2013 (members) and 5 June 2013 attend instead of him and such a proxy need not be a member or (creditors). creditor of the company. Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, Proxies to be used at the meetings must be lodged with the (IP No. 9493) both of Cranfield Business Recovery Limited, Business Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey Innovation Centre, Binley Business Park, Harry Weston Road, KT20 6QW no later than 12 noon on the preceding day. Coventry, CV3 2TX Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Further details: Tony Mitchell or Brett Barton, Tel: 024 7655 3700. Hemlock Close, Kingswood, Surrey KT20 6QW. Date of Appointment: Tony Mitchell and Brett Barton, Joint Liquidators 19 November 2009. Telephone no: 01737 830763 and email address: 16 January 2015 (2266318) [email protected]. Alternative contact for enquiries on proceedings: Mike Giles (2266323) IKON2266311 DESIGN AND BUILD LIMITED (Company Number 07920415) 2266508GOING ON HOLIDAY LIMITED Trading Name: Ikon Design and Build Limited (Company Number 05275146) Previous Name of Company: Ideal Construction Projects Limited Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire BL9 Registered office: C12 Marquis Court, Marquisway, Team Valley, 8DG Gateshead, NE11 0RU Principal trading address: Unit 71, 23 New Mount Street, Manchester, Principal trading address: Suite 11, Penhurst House, 352-356 M4 4DE Battersea Park Road, London, SW11 3BY Notice is hereby given in pursuance of Section 106 of the Insolvency Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Act 1986, that final meetings of members and creditors of the above ACT 1986, that a final meeting of members of the above named Company will be held at the offices of Leonard Curtis, Hollins Mount, company will be held at C12 Marquis Court, Marquisway, Team Hollins Lane, Bury, Lancashire, BL9 8DG on 17 March 2015 at Valley, Gateshead, NE11 0RU on 19 February 2015 at 10.30 am, to be 11.00am and 11.15am respectively for the purpose of having an followed at 10.45 am by a final meeting of creditors for the purpose of account laid before them, showing the manner in which the winding- showing how the winding up has been conducted and the property of up has been conducted and the property of the Company disposed the company disposed of, and of hearing an explanation that may be of, and of hearing any explanation that may be given by the given by the liquidators, and also determining the manner in which the Liquidators. Any member or creditor entitled to attend and vote is books, accounts and documents of the company and of the entitled to appoint a proxy to attend and vote instead of him/her, and liquidators shall be disposed of. such proxy need not also be a member or creditor. Proxy forms must Proxies to be used at the meetings must be lodged with the be returned to the above address by no later than 12.00 noon on the liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team last business day before the meetings. Valley, Gateshead, NE11 0RU no later than 12.00 noon on the In the case of a company having a share capital, a member may preceding day. appoint more than one proxy in relation to a meeting, provided that Eric Walls and Wayne Harrison (IP No. 9113 and 9703) of KSA Group each proxy is appointed to exercise the rights attached to a different Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 share or shares held by him, or (as the case may be) to a different 0RU were appointed Liquidators of the above named company on 1 £10, or multiple of £10, of stock held by him. October 2013. Date of appointment: 17 January 2014. Further details contact: Julia Eastham, Email: Office Holder details: M Maloney, (IP No. 9628) and J M Titley, (IP No. [email protected], Tel: 0191 482 3343 8617) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, 27 November 2014 Lancashire BL9 8DG E Walls, Joint Liquidator (2266311) Further details contact: M Maloney, Email: [email protected], Tel: 0161 767 1250. M Maloney and J M Titley, Joint Liquidators KEITH2266314 CORNELL WASTE PAPER LIMITED 16 January 2015 (2266508) (Company Number 03378432) Registered office: c/o Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD HI-TECH2266318 INSPECTION SERVICES LTD Principal trading address: Unit W Lympne Distribution Park, Otterpool (Company Number 06990481) Lane, Lympne, Kent, CT21 4LR Registered office: Business Innovation Centre, Harry Weston Road, Notice is hereby given pursuant to Section 106 of the Insolvency Act Coventry, West Midlands CV3 2TX (Formerly) 15 Warwick Road, 1986 that a final meeting of the members and creditors of the above Stratford-upon-Avon, Warwickshire, CV37 6YW named company shall be held on 23 March 2015, at the offices of Principal trading address: (Formerly) Heath Road, Darlaston, West Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W Midlands, WS10 8XL 1DD, at 10.30 am and 11.00 am respectively, for the purposes of having an account laid before the meetings showing how the winding up of the company has been conducted, the property of the company disposed of and hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and vote at the

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES meetings may appoint a proxy holder on their behalf and a proxy NOTICE IS HEREBY GIVEN that a final meeting of the members of holder need not be a member or creditor. Forms of proxy should be Metropolitan Telecom UK Limited will be held at 10:00 am on 23 lodged at Tower Bridge House, St Katharine’s Way, London, E1W March 2015, to be followed at 10:15 am on the same day by a 1DD, no later than 12.00 noon on the business day prior to the meeting of the creditors of the company. The meetings will be held at meetings. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Date of Appointment: 8 August 2013. Leicestershire, LE17 5FB Office Holder details: Roderick John Weston, (IP No. 008730) of The meetings are called pursuant to Section 106 of the INSOLVENCY Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W ACT 1986 for the purpose of receiving an account from the Joint 1DD Liquidators explaining the manner in which the winding-up of the Further details contact: Roderick John Weston, Tel: 0207 063 4477. company has been conducted and to receive any explanation that Alternative contact: Molly McErlane they may consider necessary. Roderick John Weston, Liquidator A member or creditor entitled to attend and vote is entitled to appoint 15 January 2015 (2266314) a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 2266316KM COURIERS LIMITED 1. That the Joint Liquidators report and receipts and payments (Company Number 08095805) account be approved. Registered office: CBA, 39 Castle Street, Leicester LE1 5WN 2. That the Joint Liquidators be granted their release from office. Principal trading address: 21 High View Close, Hamilton Office Park, Proxies to be used at the meetings along with a proof of debt form Leicester LE4 9LJ must be returned to the offices of F A Simms & Partners Limited, NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, and Creditors of the above named Company have been convened by Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the Liquidator pursuant to Section 106 of the Insolvency Act 1986. the working day immediately before the meetings. The Meetings will be held at the offices of CBA, 39 Castle Street, Names of Insolvency Practitioners calling the meetings: Leicester LE1 5WN on 26 March 2015 at 11.00 am and 11.15 am Carolynn Jean Best, Richard Frank Simms respectively, for the purposes of having a final account laid before Date of Appointment: 6 March 2014 them by the Liquidator showing the manner in which the winding-up Address of Insolvency Practitioners: Alma Park, Woodway Lane, of the said Company has been conducted and the property of the Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Company disposed of and of hearing any explanation that may be Kingdom given by the Liquidator. IP Numbers 9683, 9252 In order to be entitled to vote at the meeting creditors proxies and Contact Name Maria Navratilova Email Address hitherto unlodged proofs of debt must be lodged with the Liquidator [email protected] Telephone Number 01455 555 488 at CBA, 39 Castle Street, Leicester LE1 5WN by 12.00 noon on 25 14 January 2015 (2266303) March 2015. Mark Grahame Tailby (IP number 9115) of CBA, 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 12 MIDDLE2266299 PARK (UK) LIMITED February 2014. (Company Number 04494184) Further information about this case is available from Katie Kent of Registered office: Mazars House, Gelderd Road, Gildersome, Leeds, CBA on 0116 262 6804 or at [email protected]. LS27 7JN Mark Grahame Tailby, Liquidator (2266316) Principal trading address: Unit 4 & 5 Stirling Park, Clifton Moor, York Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above 2266307LONDAKU LIMITED named company will be held at the offices of Mazars House, Gelderd (Company Number 07952161) Road, Gildersome, Leeds, LS27 7JN on 19 March 2015 at 10.00 am Trading Name: Que Viet and 10.30 am respectively for the purpose of having laid before them Registered office: 10-12 New College Parade, Finchley Road, London an account of the winding up, showing how it has been conducted NW3 5EP and how the company’s property has been disposed of, and to hear Principal trading address: 102-104 Kingsland Road, Shoreditch, any explanations that may be given by the liquidator. London E2 8DP Date of Appointment: 16 April 2010. Notice is hereby given pursuant to Section 106 of the INSOLVENCY Office Holder details: Robert David Adamson, (IP No. 009380) of ACT 1986 that the Final Meetings of the Members and of the Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 Creditors of Londaku Limited will be held at the offices of K S Tan & 7JN Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on Further details contact: Samantha Busby, Tel: 0113 387 8573 Friday 20 March 2015 at 2.00 pm and 2.30 pm respectively, for the Robert David Adamson, Liquidator purpose of having an account laid before them showing how the 15 January 2015 (2266299) winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. MJLGROUP2266301 LIMITED A Member or Creditor entitled to attend and vote at the above (Company Number 07448334) meetings may appoint a proxy to attend and vote in his place. It is not Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX necessary for the proxy to be a Member or Creditor. Proxy forms Principal trading address: Enterprise House, Navigation Park, must be returned to the offices of K S Tan & Co, 10-12 New College Abercynon, Rhondda Cynon Taff, CF45 4SN Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on Notice is hereby given, pursuant to Section 106 of the Insolvency Act the business day before the meeting. 1986 that Final Meetings of the Members and Creditors of the above- K S Tan, Liquidator, (IP No: 8032), of K S Tan & Co, 10-12 New named Company will be held at Findlay James, Saxon House, Saxon College Parade, Finchley Road, London NW3 5EP. Tel: 020 7586 Way, Cheltenham, GL52 6QX, on 17 March 2015 at 2.00pm and 1280. Email: [email protected]. Date of Appointment: 30 January 2.30pm respectively, for the purposes of having an account laid 2014. before them showing the manner in which the winding-up of the 16 January 2015 (2266307) Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a METROPOLITAN2266303 TELECOM UK LIMITED proxy to attend and vote instead of him or her, and such proxy need (Company Number 04946098) not also be a member or creditor. The proxy form must be returned to Registered office: Pioneer House, 39 Station Road, Lutterworth, the above address by no later than 12.00 noon on the business day Leicestershire, LE17 4AP before the meeting. Principal trading address: GO4 102-116 Windmill Road, Croydon, Date of appointment: 24 January 2013. Surrey, CR0 2XQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 15 COMPANIES

Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay before them showing the manner in which the winding-up of the James, Saxon House, Saxon Way, Cheltenham GL52 6QX Company has been conducted and the property disposed of, and of Any person who requires further information may contact Caroline receiving any explanation that may be given by the Liquidator, and Findlay by email at [email protected] or by telephone on 01242 also determining the manner in which the books, accounts and 576555. documents of the company shall be disposed of. A J Findlay, Liquidator Date of appointment: 20 November 2012. 16 January 2015 (2266301) Office Holder details: Philip Booth, (IP No. 9470) of PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE Further details contact: Phil Booth or Luke Brough, Email: 2266304MONTPELLIER PROPERTY ESTATES LIMITED [email protected], Tel: 01924 263777. (Company Number 06874288) Philip Booth, Liquidator Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, 16 January 2015 (2266306) CV22 7TU Principal trading address: Montpellier House, 320 Moseley Road, Birmingham, B12 0BS 2266413RETRO EXPO LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 07494425) INSOLVENCY ACT 1986 (as amended), that Final Meetings of the Registered office: Bridge House, Riverside North, Bewdley, Members and Creditors of the above named company have been Worcestershire DY12 1AB summoned by the Liquidator for the purpose of having an account Principal trading address: 5 Darwin Court, Oxon Business Park, laid before them showing the manner in which the winding up has Shrewsbury, Shropshire, SY3 5AL been conducted and of receiving any explanation that may be given Notice is hereby given that the Joint Liquidators have summoned final by the liquidator, and resolving for the liquidator’s release. meetings of the Company’s members and creditors under Section The Members’ Meeting will be held on 20 March 2015 at 10.30 am at 106 of the Insolvency Act 1986 for the purposes of having laid before the offices of Bottomley & Co, Glenwood House, 5 Arundel Way, them an account of the Joint Liquidators’ acts and dealings and of the Cawston, Rugby, Warwickshire, CV22 7TU. conduct of the winding up, hearing any explanations that may be The Creditors’ Meeting will be held on 20 March 2015 at 10.45 am at given by the Joint Liquidators, and passing a resolution granting the the offices of Bottomley & Co, Glenwood House, 5 Arundel Way, release of the Joint Liquidators. The meetings will be held at 3 The Cawston, Rugby, Warwickshire, CV22 7TU. Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Creditors’ Proxies should be completed and returned to Glenwood Bromsgrove, B60 4DJ on 20 March 2015 at 10.00am (members) and House, 5 Arundel Way, Cawston, Rugby, CV22 7TU by 12.00 noon on 10.15am (creditors). the business day before the meeting i.e. 19 March 2015. In order to be entitled to vote at the meetings, members and creditors Members’ Proxies should be completed and returned to Glenwood must lodge their proxies with the Joint Liquidators at 3 The Courtyard, House, 5 Arundel Way, Cawston, Rugby, CV22 7TU by 12.00 noon on Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 the business day before the meeting i.e. 19 March 2015. 4DJ by no later than 12 noon on the business day prior to the day of D H Bottomley (IP No 6823), Bottomley & Co, Glenwood House, 5 the meetings (together, if applicable, with a completed proof of debt Arundel Way, Cawston, Rugby, CV22 7TU. Email: form if this has not previously been submitted). [email protected]. Phone: 08700 676767. Alternative Date of appointment: 15 January 2014. Contact: Paul Rogers, Email: [email protected], Phone: Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and 08700 676767. Adam Peter Jordan, (IP No. 009616) both of Rimes & Co, 3 The 16 January 2015 (2266304) Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ Further details contact: Laura Bullock, Email: NORTHAMPTONSHIRE2266606 INNS LIMITED [email protected]. (Company Number 07123582) Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF 16 January 2015 (2266413) Principal trading address: The Old Friar, Lower Street, Tywell, Northamptonshire, NN14 3AH NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the RSB2266309 SYSTEMS LTD INSOLVENCY ACT 1986, that final Meetings of the Members and (Company Number 06984892) Creditors of the above named Company will be held at the offices of Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, Principal trading address: 11 Old Station Close, Chalford, Stroud, WC1R 5EF on 20 March 2015 at 11:00 am and 11:15 am respectively, Gloucestershire, GL6 8GY for the purpose of receiving an account of the Liquidator’s acts and Notice is hereby given, pursuant to Section 106 of the Insolvency Act dealings and of the conduct of the winding up and how the 1986 that Final Meetings of the Members and Creditors of the above- Company ’s property has been disposed of, and to consider the named Company will be held at Findlay James, Saxon House, Saxon following resolution: Way, Cheltenham, GL52 6QX, on 17 March 2015 at 10.00 am and 1. That the Liquidator be granted his release. 10.30 am respectively, for the purpose of having an account laid Members or Creditors wishing to vote at the respective meetings before them, showing the manner in which the winding-up of the must lodge their proofs of debt (if they have not already done so) and Company has been conducted and the property disposed of, and of (unless they are attending in person) proxies at the offices of Antony receiving any explanation that may be given by the Liquidator. Any Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, member or creditor entitled to attend and vote is entitled to appoint a no later than 12.00 noon on 19 March 2015. proxy to attend and vote instead of him or her, and such proxy need 16 January 2015 (2266606) not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. R2266306 B FIRES & FIREPLACES LIMITED Date of Appointment: 16 January 2014 (Company Number 04539493) Office Holder details: Alisdair James Findlay, (IP No. 008744) of Registered office: PR Booth & Co, Suite 7, Milner House, Milner Way, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Ossett, WF5 9JE Any person who requires further information may contact Caroline Principal trading address: 20 Holbrook Drive, Woodhouse, Sheffield, Findlay, email: [email protected] Tel: 01242 576555 S13 8AY A J Findlay, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 15 January 2015 (2266309) 1986, that Final Meetings of the members and creditors of the above- named Company will be held at PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE on 27 March 2015 at 10.00am and 10.15am respectively, for the purpose of having an account laid

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

SCOMAR2266310 OFFICE INTERIORS LIMITED STEKI2266411 TAVERNA LIMITED (Company Number 02503182) (Company Number 04696803) Registered office: 93 Queen Street, Sheffield, South Yorkshire, S1 In Liquidation 1WF Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Principal trading address: 18 Abbey Walk, Grimsby, DN31 1NB Hampshire SO53 3TZ Notice is hereby given, pursuant to section 106 of the Insolvency Act Principal trading address: 58 Osborne Road, Southsea, , 1986, that final meetings of the Members and Creditors of the Hampshire PO5 3LU Company will be held at 93 Queen Street, Sheffield S1 1WF on 12 Previous registered name(s) in the last 12 months: None March 2015 at 11.30 am and 11.45 am for the purpose of laying Other trading (names) or style(s): None before the meetings, and giving an explanation of, the Joint Nature of business: Restaurant Liquidators’ account of the winding up. Creditors must lodge proxies NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by INSOLVENCY ACT 1986 (as amended), that a final general meeting of 12.00 noon on the business day preceding the meeting in order to be the members of the above named company will be held at Baker Tilly, entitled to vote at the meeting of creditors. Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 27 Gareth David Rusling (IP number 9481) and John Russell (IP number March 2015 at 10:00 am, to be followed at 10:15 am by a final 5544) both of The P&A Partnership Limited, 93 Queen Street, meeting of creditors for the purpose of receiving an account showing Sheffield S1 1WF were appointed Joint Liquidators of the Company the manner in which the winding up has been conducted and the on 17 January 2012. Further information about this case is available property of the company disposed of, and of hearing any explanation from Cathy Wickson at the offices of The P&A Partnership Limited on that may be given by the Liquidators and to decide whether the 0114 275 5033 or at [email protected] liquidators should be released in accordance with Section 173(2)(e) of Gareth David Rusling and John Russell, Joint Liquidators (2266310) the INSOLVENCY ACT 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not 2266425SOHO LAB LIMITED be a member of the company. Proxies to be used at the meetings, (Company Number 05599474) together with any hither to unlodged proof of debt, must be lodged Registered office: 2 Mountview Court, 310 Friern Barnet Lane, with the Joint Liquidators at Baker Tilly, Highfield Court, Tollgate, Whetstone, London, N20 0YZ Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 noon on the Principal trading address: 12 Old Compton Street, London, W1D 4TQ preceding business day. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Correspondence address & contact details of case manager 1986, that Final Meetings of the Members and Creditors of the above- Helen Arney02380646431 named Company will be held at 2 Mountview Court, 310 Friern Barnet Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 Lane, Whetstone, London, N20 0YZ on 19 March 2015 at 10.30 am 3TZ and 10.45 am respectively for the purpose of: receiving an account of Name, address & contact details of Joint Liquidators the conduct of the winding-up pursuant to Section 106 of the Primary Office Holder Insolvency Act 1986, and determining whether the Liquidator should Alexander Kinninmonth have his release pursuant to Section 173 of the Insolvency Act 1986. Appointed: 05 February 2014 Any person entitled to attend and vote may appoint a Proxy, who Baker Tilly, Highfield Court, Tollgate Chandlers Ford, Eastleigh SO53 need not be a shareholder or creditor. Proofs and proxies to be used 3TZ at the meetings must be lodged no later than 12.00 noon on the 02380 646 464 business day prior to the meetings at the offices of Harris Lipman IP Number: 9019 LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, Joint Office Holder: N20 0YZ. David James Green Office Holder details: Freddy Khalastchi, (IP No. 8752) of Harris Appointed: 05 February 2014 Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 London N20 0YZ 3TZ Further details contact: Freddy Khalastchi FCA FABRP, Email: 023 80646464 [email protected], Tel: 020 8446 9000. IP Number: 10070 Freddy Khalastchi, Liquidator 19 January 2015 (2266411) 16 January 2015 (2266425)

SUBZERO2266329 LEISURE LTD SPRAY2266432 SOLUTIONS LIMITED (Company Number 06940594) (Company Number 07677185) Trading Name: Subzero Ice Arena Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Registered office: Ground Floor, Seneca House, Links Point, Amy Yorkshire, BD19 3UE Johnson Way, Blackpool, Lancashire, FY4 2FF Principal trading address: Unit 1-3 Linfit Court, Colliers Way, Clayton Principal trading address: Unit B, Jubilee Leisure Park, North West, Huddersfield, West Yorkshire, HD8 9WL Promenade, Cleveleys, Lancashire, FY5 1DB NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Insolvency Act 1986 that final meetings of members and creditors of Rules 1986 (as amended), that the Liquidator has summoned Final the above named Company will be held at Moorend House, Snelsins Meetings of the Company’s Members and Creditors under Section Lane, Cleckheaton, West Yorkshire, BD19 3UE on 27 March 2015 at 106 of the Insolvency Act 1986 for the purpose of receiving the 10.00 am and 10.15 am respectively, for the purpose of having an Liquidator’s account showing how the winding up has been account laid before them showing the manner in which the winding- conducted and the property of the Company disposed of and up has been conducted and the property to the Company disposed of determining whether the liquidator be granted his release. The and of hearing any explanation that may be given by the Liquidator meetings will be held at the offices of Campbell, Crossley and Davis, and also of determining the manner in which the books, accounts and Ground Floor, Seneca House, Links Point, Amy Johnson Way, documents of the Company and of the Liquidator shall be disposed Blackpool, Lancashire, FY4 2FF on 16 March 2015 at 10.00am of. (members) and 10.30am (creditors). In order to be entitled to vote at A member entitled to attend and vote at the above meeting may the meetings, members and creditors must lodge their proxies with appoint a proxy to attend and vote for him and such proxy need not the Liquidator at Ground Floor, Seneca House, Links Point, Amy also be a member. Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 For any further information please contact Christopher Brooksbank (IP noon on the business day prior to the day of the meeting (together, if No 9658) [email protected] telephone 01274 800380. applicable, with a completed proof of debt form if this has not 13 January 2015 previously been submitted). C Brooksbank, Liquidator (2266432) Date of Appointment: 17 January 2013.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 17 COMPANIES

Office Holder details: Richard Ian Williamson, (IP No. 8013) of Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links the members and creditors of the above named Company will be held Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 27 For further details contact: Richard Ian Williamson, Email: March 2015 at 11.00 am and 11.30 am respectively, for the purpose [email protected], Alternative contact: Sandra Sumner, of having an account of the winding up laid before them, showing the Email: [email protected] manner in which the winding up has been conducted and the property Richard Ian Williamson, Liquidator of the Company disposed of, and of hearing any explanation that may 19 January 2015 (2266329) 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 instead of him and such proxy need not 2266405SWIFT-SHEETS LIMITED also be a member or creditor. (Company Number 03622946) In order to be entitled to vote at the meeting, creditors must lodge Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX their proofs of debt (unless previously submitted) and unless they are Principal trading address: Unit 6&7 Remscheid Way, Jubilee Industrial attending in person, proxies at the offices of Begbies Traynor (Central) Estate, Ashington, Northumberland, NE63 8UB LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no Notice is hereby given, pursuant to Section 106 of the Insolvency Act later than 12.00 noon on the business day before the meeting. 1986 that Final Meetings of the Members and Creditors of the above- Further information about this case is available from Heather Irvine of named Company will be held at Findlay James, Saxon House, Saxon Begbies Traynor (Central) LLP on 029 2089 4270 or at Way, Cheltenham, GL52 6QX, on 17 March 2015 at 11.00am and [email protected]. 11.30am respectively, for the purposes of having an account laid David Hill, Liquidator before them, showing the manner in which the winding-up of the 20 January 2015 (2266331) Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a TOPMARK2266557 FASHIONS LIMITED proxy to attend and vote instead of him or her, and such proxy need (Company Number 07271581) not also be a member or creditor. The proxy form must be returned to Registered office: CBA, 39 Castle Street, Leicester LE1 5WN the above address by no later than 12.00 noon on the business day Principal trading address: 344a Foleshill Road, Foleshill, Coventry before the meeting. CV6 5AJ Date of appointment: 21 January 2014. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay and Creditors of the above named Company have been convened by James, Saxon House, Saxon Way, Cheltenham GL52 6QX the Liquidator pursuant to Section 106 of the INSOLVENCY ACT Any person who requires further information may contact Caroline 1986. The Meetings will be held at the offices of CBA, 39 Castle Findlay by email at [email protected] or by telephone on 01242 Street, Leicester LE1 5WN on 23 March 2015 at 11.00 am and 11.15 576555. am respectively, for the purposes of having a final account laid before A J Findlay, Liquidator them by the Liquidator showing the manner in which the winding-up 15 January 2015 (2266405) of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. T.2266558 BUTCHER MASTICS LTD In order to be entitled to vote at the meeting creditors proxies and (Company Number 02624269) hitherto unlodged proofs of debt must be lodged with the Liquidator Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 20 March Principal trading address: Roughlea, Gravesend Road, Wrotham, Nr 2015. Sevenoaks, Kent, TN15 7JS Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Notice is hereby given, pursuant to Section 106 of the Insolvency Act Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed 1986 that Final Meetings of the Members and Creditors of the above- Liquidator of the above named Company on 7 February 2014. named Company will be held at Findlay James, Saxon House, Saxon Contact: Nathan Samani Email: [email protected] Way, Cheltenham, GL52 6QX, on 17 March 2015 at 12.00 noon and Telephone: 0116 262 6804 12.30pm respectively, for the purposes of having an account laid Mark Tailby, Liquidator (2266557) before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any TOPMARK2266428 FASHIONS LIMITED member or creditor entitled to attend and vote is entitled to appoint a (Company Number 07271581) proxy to attend and vote instead of him or her, and such proxy need Registered office: CBA, 39 Castle Street, Leicester, LE1 5WN not also be a member or creditor. The proxy form must be returned to Principal trading address: 344a Foleshill Road, Foleshill, Coventry, the above address by no later than 12.00 noon on the business day CV6 5AJ before the meeting. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Date of appointment: 23 January 2014. and Creditors of the above named Company have been convened by Office Holder details: Alisdair James Findlay, (IP No. 008744) of the Liquidator pursuant to Section 106 of the INSOLVENCY ACT Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX 1986. The Meetings will be held at the offices of CBA, 39 Castle Any person who requires further information may contact Caroline Street, Leicester, LE1 5WN on 23 March 2015 at 11:00 am and 11:15 Findlay by email at [email protected] or by telephone on 01242 am respectively, for the purposes of having a final account laid before 576555. them by the Liquidator showing the manner in which the winding-up A J Findlay, Liquidator of the said Company has been conducted and the property of the 16 January 2015 (2266558) Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors’ proxies and 2266331T.S. CREEDON LIMITED hitherto unlodged proofs of debt must be lodged with the Liquidator (Company Number 00894063) at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 20 March Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff 2015. CF24 5JW Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Principal trading address: 29a Bruce Street, Cathays, Cardiff CF24 Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed 4PJ Liquidator of the above named Company on 7 February 2014. David Hill (IP Number: 006904) and Peter Richard Dewey (IP Number: Contact: Nathan Samani Email: [email protected], 007806), both of Begbies Traynor (Central) LLP of 1st Floor North, Telephone: 0116 262 6804 Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint Mark Tailby, Liquidator (2266428) Liquidators of the Company on 30 March 2012.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

TOTAL2266434 MANAGEMENT SUPPORT (UK) LIMITED Further details contact: Martin C Armstrong, Email: (Company Number 05692883) [email protected], Tel: 020 8661 7878. Alternative contact: Andrew Registered office: Acre House, 11-15 William Road, London, NW1 Bailey. 3ER Martin C Armstrong, Liquidator Principal trading address: Unit 2 The Courtyard, The Jamb, Corby 16 January 2015 (2266324) Village, Corby, Northants NN17 1AY Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above WALKER2266403 & CO BOOKBINDERS LIMITED named Company will be held at Acre House, 11-15 William Road, (Company Number 03959480) London, NW1 3ER on 5 March 2015 at 10.30 am and 10.45 am Registered office: Stanton House, 41 Blackfriars Road, Salford, respectively, for the purpose of having an account laid before them Manchester M3 7DB. Former Registered Office: University House, showing how the winding-up has been conducted and the property of University of Salford, The Crescent, Salford, Manchester M5 4WT the Company disposed of, and also determining whether the Principal trading address: University House, University of Salford, The Liquidator should be granted his release from office. A member or Crescent, Salford, Manchester M5 4WT creditor entitled to attend and vote is entitled to appoint a proxy to Notice is hereby given, pursuant to section 106 of the Insolvency Act attend and vote instead of him and such proxy need not also be a 1986 that Meetings of the Members and Creditors of the above member or creditor. Proxy forms must be returned to the offices of named Company will be held at: Crawfords Accountants LLP, Stanton Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER House, 41 Blackfriars Road, Salford, Manchester M3 7DB, on 16 by no later than 12.00 noon on the business day before the meetings. March 2015 at 12 noon and 12.15 pm precisely, for the purpose of Date of appointment: 12 December 2008. having an Account laid before them, and to receive the report of the Office Holder details: Brian Johnson, (IP No. 9288) and David Birne, Liquidator(s) showing how the winding-up of the Company has been (IP No. 9034) both of Fisher Partners, Acre House, 11-15 William conducted and its property disposed of, and of hearing any Road, London NW1 3ER explanation that may be given by the Liquidator(s). Proxies to be used Further details contact: Harry Hawkins, Tel: 020 7874 7828. at the Meetings must be lodged with the Liquidator(s) at Crawfords Brian Johnson and David Birne, Joint Liquidators Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, 16 January 2015 (2266434) Manchester M3 7DB, not later than 12.00 hours on the business day before the Meetings. Insolvency Practitioner calling the meetings: David N Kaye, IP 2266429UK STEELFIXERS LIMITED Number: 2194, Stanton House, 41 Blackfriars Road, Salford, (Company Number 07135716) Manchester M3 7DB. Contact Name: David N Kaye. Email Address: Registered office: 9 Railway Terrace, Rugby, Warwickshire CV21 3EN [email protected]. Telephone Number: +44 Principal trading address: 2 Affleck Street, Gateshead, Tyne & Wear (0)161 828 1000. NE8 1QY David N Kaye FCA, Liquidator. Date of Appointment: 12 November Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2013 1986, that meetings of the members and creditors of the above 14 January 2015 (2266403) named Company will be held at the offices of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 20 March 2015 at 11.00 am and 11.30 am respectively for the purpose of WILBOURN2266600 ASSOCIATES LIMITED laying before the meetings an account of the winding up. Forms of (Company Number 03392663) proxy for use at the meetings, if desired, are available. Members and Registered office: 93 Queen Street, Sheffield S1 1WF creditors wishing to vote at the meetings should return their proxies to Principal trading address: 30 Jessops Riverside, 800 Brightside Lane, the undersigned at 9 Railway Terrace, Rugby, Warwickshire, CV21 Sheffield S9 2RX 3EN, not later than 12.00 noon on the business day before the day of Notice is hereby given, pursuant to section 106 of the Insolvency Act the meetings. 1986, that final meetings of the Members and Creditors of the Date of appointment: 7 August 2012. Company will be held at 93 Queen Street, Sheffield S1 1WF on 12 Office Holder details: Ben Robson, (IP No. 11032) of Bridge Newland March 2015 at 2.30 pm and 2.45 pm for the purpose of laying before Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN the meetings, and giving an explanation of, the Joint Liquidators’ Further details contact: Ben Robson, Email: account of the winding up. Creditors must lodge proxies and hitherto [email protected] or Tel: 01788 544544. unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon Ben Robson, Liquidator on the business day preceding the meeting in order to be entitled to 16 January 2015 (2266429) vote at the meeting of creditors. Andrew Philip Wood (IP number 9148) and John Russell (IP number 5544) both of The P&A Partnership Limited, 93 Queen Street, WALBROOK2266324 AND COMPANY LIMITED Sheffield S1 1WF were appointed Joint Liquidators of the Company (Company Number 08249302) on 16 January 2013. Further information about this case is available Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, from Cathy Wickson at the offices of The P&A Partnership Limited on SM1 4LA 0114 275 5033 or at [email protected] Principal trading address: 31/35 Kirby Street, Hatton Garden, London, Andrew Philip Wood and John Russell, Joint Liquidators (2266600) EC1N 8TE Notice is hereby given that the Liquidator has summoned final meetings of the Company’s members and creditors under Section WTB2266384 INVESTMENTS (NO:3) LIMITED 106 of the Insolvency Act 1986 for the purpose of having laid before (Company Number 06890361) them an account of the Liquidator’s acts and dealings and of the Registered office: St George’s House, 215-219 Chester Road, conduct of the winding up, hearing any explanations that may be Manchester, M15 4JE given by the Liquidator, and passing a resolution granting the release Principal trading address: N/A of the Liquidator. The meetings will be held at Allen House, 1 Notice is hereby given that final meetings of members and creditors of Westmead Road, Sutton, Surrey, SM1 4LA on 26 March 2015 at the Company will be held at the offices of Beever and Struthers, St 10.00 am (members) and 10.15 am (creditors). In order to be entitled George’s House, 215-219 Chester Road, Manchester, M15 4JE on 18 to vote at the meetings, members and creditors must lodge their March 2015 at 10.00 am and 10.30 am respectively, for the purposes proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, of receiving a report and account by the Liquidator showing the Surrey, SM1 4LA by no later than 12 noon on the business day prior manner in which the winding up of the company has been conducted to the day of the meetings (together, if applicable, with a completed and the property of the Company disposed of and to receive any proof of debt form if this has not previously been submitted). explanation regarding the conduct of the liquidation. The following Date of appointment: 20 November 2013. resolutions will be put to the meeting:- That the Liquidator’s Receipts Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, and Payments account and final report be approved and that the (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Liquidator be released from office. A dividend will not be paid to the Westmead Road, Sutton, Surrey, SM1 4LA creditors as there were insufficient funds to meet the claims of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 19 COMPANIES secured and preferential creditors and the costs and expenses of the concerning the company’s affairs as is reasonably required. The liquidation. A member or creditor entitled to attend and vote at the resolutions to be taken at the meeting may include a resolution above meetings may appoint a proxy to attend and vote in his place. specifying the terms on which the liquidator is to be remunerated, and It is not necessary for the proxy to be a member or creditor. Proxy the meeting may receive information about, or be called upon to forms must be returned to the offices of Beever and Struthers at the approve, the costs of preparing the Statement of Affairs and above address by no later that 12.00 noon on 17 March 2015. convening the meeting. Date of Appointment: 17 January 2014. Further details contact: Darren Terence Brookes, Email: Office Holder details: Charles MacMillan, (IP No. 6000) of Beever and [email protected] Tel: 0161 927 7788. Struthers, St George’s House, 215-219 Chester Road, Manchester, Paul Chaplin, Director M15 4JE 16 January 2015 (2266226) For further details contact: Jill Redmond, Email: [email protected], Tel: 0161 838 1886. Charles MacMillan, Liquidator ADVANCED2266332 BUILDING SPECIALISTS LIMITED 19 January 2015 (2266384) (Company Number 04869514) Registered office: 325 Wingletye Lane, Hornchurch, Essex, RM11 3BU MEETINGS OF CREDITORS Principal trading address: Suite 4 First Floor, 33 Station Road, Harold Wood, RM3 0BD 2266254A.R.S INTERIORS LIMITED Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a (Company Number 08524886) meeting of the creditors of the above named company will be held at Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Principal trading address: 6 Church View, Aveley, Essex, RM15 4LH SS1 2EG on 16 February 2015 at 11.30 am. The purpose of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above statement of affairs of the Company to be laid before the meeting, to named Company will be held at 141 Parrock Street, Gravesend, Kent, appoint a liquidator and, if the creditors think fit, to appoint a DA12 1EY on 28 January 2015 at 3:30 pm for the purposes liquidation committee. mentioned in Section 99 to 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge A list of the names and addresses of the Company’s creditors will be their proxies, together with a statement of their claim at the offices of available for inspection free of charge at the offices of Bretts Business Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 13 between 10.00 am and 4.00 pm on the two business days preceding February 2015. Please note that submission of proxy forms by email the date of the creditors meeting. is not acceptable and will lead to the proxy being held invalid and the Any creditor entitled to attend and vote at this meeting is entitled to vote not cast. do so either in person or by proxy. Creditors wishing to vote at the Jamie Taylor of Begbies Traynor (Central) LLP at the above address is meeting must (unless they are individual creditors attending in person) a qualified Insolvency Practitioner who will furnish creditors free of lodge their proxy at the offices of Bretts Business Recovery Limited, charge with such information concerning the Company’s affairs as 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 they may reasonably require during the period before the day on noon on the business day before the meeting. which the meeting is to be held. Unless there are exceptional circumstances, a creditor will not be Any person who requires further information may contact George entitled to vote unless his written statement of claim, (‘proof’), which Langley of Begbies Traynor (Central) LLP by e-mail at clearly sets out the name and address of the creditor and the amount [email protected] or by telephone on 01702 claimed, has been lodged and admitted for voting purposes. Whilst 467255. such proofs may be lodged at any time before voting commences, By Order of the Board creditors intending to vote at the meeting are requested to send them Director (2266332) with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the ADVOCACY2266337 IN ACTION estimated value at which it is assessed if they wish to vote at the (Company Number 03801479) meeting. Registered office: New Bridge Street House, 30-34 New Bridge The resolutions to be taken at the creditors’ meeting may include a Street, London, EC4V 6BJ resolution specifying the terms on which the Liquidator is to be Principal trading address: 243 High Street, 1st & 2nd Floor Offices, remunerated, and the meeting may receive information about, or be Dorking, Surrey, RH4 1RT called upon to approve, the costs of preparing the statement of affairs Notice is hereby given, pursuant to Section 98(1) OF THE and convening the meeting. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Names of Insolvency Practitioner: Isobel Susan Brett, (IP Number: has been summoned for the purposes mentioned in Sections 99, 100 9643), Address of Insolvency Practitioner: 141 Parrock Street, and 101 of the said Act. The meeting will be held at New Bridge Gravesend, Kent, DA12 1EY, Alternative Contact: Leigh Waters, Email Street House, 30-34 New Bridge Street, London, EC4V 6BJ, on 29 Address: [email protected], Telephone: 01474 532862. January 2015, at 11.45 am. In order to be entitled to vote at the T Smith, Director meeting, creditors must lodge their proxies at New Bridge Street 19 January 2015 (2266254) House, 30-34 New Bridge Street, London, EC4V 6BJ, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and ACE2266226 PERFORMANCE (AP) SUPPLEMENTS LIMITED addresses of the company’s creditors will be available for inspection, (Company Number 08698490) free of charge, at New Bridge Street House, 30-34 New Bridge Street, Registered office: Repton Manor, Repton Avenue, Ashford, Kent, London, EC4V 6BJ, between 10.00 am and 4.00 pm on the two TN23 3GP business days prior to the day of the meeting. Principal trading address: The Lodge Standford Bridge Farm, Station For further details contact: Peter Gotham, Tel: 0207 429 4100, Email: Road, Kent, TN27 0RU [email protected] or Michael Colin John Sanders, Tel: 0207 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 429 4100, Email: [email protected]. Alternative contact: ACT 1986 that a meeting of the creditors of the above named James Mackie, Tel: 0207 429 3496, Email: [email protected] Company will be held at Repton Manor, Repton Avenue, Ashford, Kim O’Mahoney Duszek, Director Kent, TN23 3GP, on 10 February 2015, at 12.00 noon for the 19 January 2015 (2266337) purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes (IP No: 9297) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

APOLLO2266327 BUSINESS LIMITED Notice is hereby given pursuant to Section 98 of the Insolvency Act Trading Name: Spinning Hat 1986 that a meeting of creditors of the above company will be held at (Company Number 05188241) Premier Inn – London County Hall, 3J-3K Belvedere Road, London Registered office: 1st Floor, 2A Luke Street, London, EC2A 4NT SE1 7PB on 29 January 2015 at 1.15 pm, for the purpose provided for Principal trading address: 1st Floor, 2A Luke Street, London, EC2A in sections 99 to 101 of the Act. 4NT If no liquidation committee is formed, a resolution may be taken Notice is hereby given, pursuant to Section 98(1) OF THE specifying the terms on which the liquidator is to be remunerated. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors A list of names and addresses of the company’s creditors will be has been summoned for the purposes mentioned in Sections 99, 100 available for inspection free of charge at the offices of HJS Recovery, and 101 of the said Act. The meeting will be held at the offices of 12-14 Carlton Place, Southampton SO15 2EA on 26 January 2015 MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge and 27 January 2015 between the hours of 10.00 am and 4.00 pm. Street, London, EC4V 6BJ, on 30 January 2015, at 11.30 am. In order For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: to be entitled to vote at the meeting, creditors must lodge their [email protected] proxies at MHA MacIntyre Hudson, New Bridge Street House, 30-34 Jason Brewer, Designated Member New Bridge Street, London, EC4V 6BJ, by no later than 12 noon on 7 January 2015 (2266359) the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company’s creditors will be available for inspection, free of CLARKE2266293 DESIGN & BUILD LTD charge, at the offices of the proposed Joint Liquidators Frederick (Company Number 06612668) Charles Satow and Paul Michael Davis of MHA MacIntyre Hudson, Registered office: 121 - 123 High Street, Dovercourt, Harwich, Essex New Bridge Street House, 30-34 New Bridge Street, London, EC4V C012 3AP 6BJ, between 10.00 am and 4.00 pm on the two business days prior NOTICE IS HEREBY GIVEN pursuant to Section 98 of the to the day of the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Further details contact: Scott Parish, Email: [email protected], named Company will be held at Ground Floor, Taunton House, Tel: 020 7429 4188. Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on Damon Bonser, Director 30 January 2015 at 11.00 am for the purposes mentioned in Section 16 January 2015 (2266327) 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Ground Floor, Taunton 2266192ARNOLD PUB MANAGEMENT LIMITED House, Waterside Court, Medway City Estate, Rochester ME2 4NZ (Company Number 08450519) not later than 12.00 noon on 29 January 2015. Registered office: The White Horse Inn, High Street, Ventnor, Isle of For the purposes of voting, a secured creditor is required (unless he Wight, PO38 2PY surrenders his security) to lodge at Ground Floor, Taunton House, Principal trading address: (Formerly) The White Horse Inn, High Waterside Court, Medway City Estate, Rochester ME2 4NZ before the Street, Ventnor, , PO38 2PY meeting, a statement giving particulars of his security, the date when Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY it was given and the value at which it is assessed. ACT 1986 that a meeting of the creditors of the above named Creditors should note that Resolutions to be taken at the meeting may Company will be held at The Holiday Inn Express, The Plaza, include a Resolution specifying the terms on which the Liquidator is to Gunwharf Quays, Portsmouth, PO1 3FD, on 06 February 2015, at 1.30 be remunerated. pm for the purposes mentioned in sections 99 to 101 of the said Act, Notice is further given that Adelle Firestone of Firestones Corporate to receive a statement of the Company’s affairs, to nominate one or Recovery & Insolvency, Ground Floor, Taunton House, Waterside more Insolvency Practitioner/s as Liquidator/s, and to consider the Court, Medway City Estate, Rochester, Kent ME2 4NZ, who is appointment of a Liquidation Committee. If a Liquidation Committee qualified to act as an insolvency practitioner in relation to the is not formed, the Meeting may be asked to consider other company, will furnish creditors free of charge with such information Resolutions, including the basis upon which the Liquidator/s is/are to concerning the company’s affairs as they may reasonably require be remunerated, and for the approval of the costs of preparing the during the period before the day on which the meeting is to be held. statement of affairs and convening the Meetings of Members and By Order of the Board Creditors. Creditors wishing to vote at the Meeting must lodge a form Marcus Bradley Spencer Clarke, Director (2266293) of Proxy, together with a full statement of account, at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 5 COLES2266356 LEISURE LIMITED February 2015. For the purposes of voting, a Secured Creditor is Trading Name: The Shrew required, unless he surrenders his security, to lodge at the offices of (Company Number 08360458) Yerrill Murphy as above, before the meeting, a statement giving full Registered office: 2 Market Street, Rugeley, Staffordshire, WS15 2JJ particulars of his security, the date when it was given, and the value at Principal trading address: The Shrew Public House, 2 Market Street, which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, Rugeley, Staffordshire, WS15 2JJ Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY No. 8924), is qualified to act as an Insolvency Practitioner in relation ACT 1986 that a meeting of the creditors of the above named to the Company, and is instructed by the Company to convene the Company will be held at the offices of Griffin & King, 26/28 Goodall Meeting of Creditors. Mr Yerrill who may be contacted on 01233 Street, Walsall, West Midlands, WS1 1QL, on 29 January 2015, at 666280, or by email on [email protected], will during the 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of period before the day the meeting is to be held, furnish creditors, free the said Act. Timothy Frank Corfield (IP No: 8202) of Griffin & King, of charge, with such information concerning the Company’s affairs as 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL, is qualified they may reasonably require. to act as an insolvency practitioner in relation to the above. A list of Adam Arnold, Director names and addresses of the company’s creditors may be inspected, 12 January 2015 (2266192) free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote CASTLEMAINE2266359 ASSOCIATES LLP at the meeting must (unless they are individual creditors attending in (Company Number OC343957) person) ensure that their proxy form and statement of claim is Registered office: CWG House, Gallamore Lane, Market Rasen LN8 received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL 3HA not later than 12.00 noon on the business day before the meeting is to Principal trading address: Millennium House, Lime Kiln Way, Lincoln be held. Secured creditors can only vote for the balance of their debt LN2 4US that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. Further details: Timothy Frank Corfield, Email: [email protected] Tel: 01922 722205

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 21 COMPANIES

John Stead, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 15 January 2015 (2266356) ACT 1986 that a meeting of the creditors of the above named Company will be held at The Holiday Inn Hemel Hempstead, M1, Jct. 8, Breakspear Way, Hemel Hempstead, HP2 4UA, on 28 January 2266291DERBY ROAD PUBS LIMITED 2015, at 11.00 am for the purposes mentioned in Section 99 to 101 of Trading Name: Jolly Colliers the said Act. Creditors wishing to vote at the Meeting must lodge their (Company Number 08871473) proxy, together with a statement of their claim at the offices of Silke & Registered office: c/o Innscribe, 14 Mill Street, Bradford BD1 4AB Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 122 Derby Road, Heanor DE75 7QL not later than 12.00 noon on 27 January 2015. A list of the names and Notice is hereby given, pursuant to section 98 of the INSOLVENCY addresses of the Company’s creditors may be inspected, free of ACT 1986, that a meeting of the creditors of the above company will charge, at the offices of Silke & Co Ltd, 1st Floor, Consort House, be held at The Chesterfield Hotel, Malkin Street, Chesterfield S41 7UA Waterdale, Doncaster, DN1 3HR, on the two business days preceding on Tuesday 10 February 2015 at 12.30 pm for the purposes the date of the meeting stated above. mentioned in sections 99, 100 and 101 of the said Act. Contact Silke & Co Ltd on 01302 342875. Resolutions to be taken at the meeting may include a resolution Sarfraz Ilyas Ibrahim Patel, Director specifying the terms on which the Liquidator is to be remunerated and 06 January 2015 (2266209) the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. ELECTRIC2266241 LIGHT & POWER STORE LIMITED Notice is also hereby given that for the purpose of voting, secured (Company Number 05605874) creditors are required, unless they surrender their security, to lodge at Registered office: 1 Bridgewater Close, Reading, Berkshire, RG30 1JT 17/25 Scarborough Street, Hartlepool TS24 7DA before the meeting, Principal trading address: 232 London Road, Reading, Berkshire, RG6 a statement giving particulars of their security, the date it was given 1AH and the value at which it is assessed. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Forms of general and special proxy are available, and proxies must be ACT 1986 that a meeting of the creditors of the above named duly completed and lodged with the company at 17/25 Scarborough Company will be held at 25 Moorgate, London EC2R 6AY, on 28 Street, Hartlepool TS24 7DA not later than noon on the business day January 2015, at 11.00 am for the purposes mentioned in Sections preceding the date of the meeting. 99, 100 and 101 of the said Act. Anthony Cliff Spicer and Henry Creditors are required to prove their debts by means of suitable Anthony Shinners of Smith & Williamson LLP, 25 Moorgate, London evidence, prior to the meeting if possible, but should this not be the EC2R 6AY, (IP Nos. 9071 and 9280), are qualified to act as Insolvency case, such evidence can be presented to the chairman at the meeting Practitioners in relation to the above. A list of the names and of creditors itself. addresses of the Company’s creditors will be available for inspection In accordance with section 98(2)(b) of the Act a list of the names and free of charge at the offices of Smith & Williamson LLP, 25 Moorgate, addresses of the company’s creditors will be available for inspection, London, EC2R 6AY on 27 January 2015 between the hours of free of charge, 17/25 Scarborough Street, Hartlepool TS24 7DA on 10.00am and 4.00pm. the two business days preceding the date of the meeting, between For further details contact: Anthony Cliff Spicer or Henry Anthony the hours of 10.00 am and 4.00 pm. Shinners, Tel: 020 7131 8420. Alternative contact: Emma O’Bryan, For further information, please contact Dave Broadbent on 01904 Email: [email protected] 691553 or [email protected]. Stephen Sleep, Director Daniel Dean Munday, Director 14 January 2015 (2266241) 16 January 2015 (2266291)

FAXTIP2266243 LIMITED DKAP2266355 INTERNATIONAL LIMITED (Company Number 02544254) (Company Number 05153218) Registered office: 340 Deansgate, Manchester, M3 4LY Registered office: 40 Lichfield Street, Walsall, West Midlands, WS1 Principal trading address: 32 Mason Street, Manchester, M4 5EY 1UU Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Principal trading address: 15 Victoria Buildings, New Hall Street, a meeting of the creditors of the above-named Company will be held Willenhall, West Midlands WV13 1LN at 340 Deansgate, Manchester, M3 4LY, on 28 January 2015, at 10.30 NOTICE IS HEREBY GIVEN, pursuant to section 98 of the am. The purpose of the meeting, pursuant to Sections 99 to 101 of INSOLVENCY ACT 1986 that a meeting of creditors of the above the Act is to consider the statement of affairs of the Company to be company will be held at MB Insolvency Hillcairnie House St Andrews laid before the meeting, to appoint a liquidator and, if the creditors Road Droitwich WR9 8DJ on 13 February 2015 at 10.45 am for the think fit, to appoint a liquidation committee. In order to be entitled to purposes mentioned in sections 99 to 101 of the said Act. vote at the meeting, creditors must lodge their proxies, together with A list of names and addresses of the company’s creditors will be a statement of their claim at the offices of Begbies Traynor (Central) available for inspection free of charge at Hillcairnie House, St LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12 noon on Andrews Road, Droitwich, Worcestershire WR9 8DJ between 10.00 27 January 2015. Please note that submission of proxy forms by am and 4.00 pm on the two business days before the day on which email is not acceptable and will lead to the proxy being held invalid the meeting is to be held. and the vote not cast. A list of the names and addresses of the Resolutions to be taken at the meeting may include a resolution Company’s creditors may be inspected, free of charge at Begbies specifying the terms on which the Liquidator is to be remunerated and Traynor (Central) LLP at the above address between 10.00 am and the meeting may receive information about, or be called upon to 4.00 pm on the two business days preceding the date of the meeting approve, the cost of preparing the statement of affairs and convening stated above. the meeting. Further information about this case is available from Any person who requires further information may contact Catherine Sophie Murcott at the offices of MB Insolvency at Heap of Begbies Traynor (Central) LLP by e-mail at [email protected]. [email protected] or by telephone on 0161 837 Adrian Southan, Director (2266355) 1700. Nisar Ahmed, Director 16 January 2015 (2266243) DOCKLANDS2266209 CAR SERVICES LIMITED (Company Number 07727229) Registered office: 578 Barking Road, London, E13 9JU FINESSE2266253 COLLECTION (HOSPITALITY) LIMITED Principal trading address: 578 Barking Road, London, E13 9JU (Company Number 07867925) Registered office: 1 High Street, Castle Donington, Derby, DE74 2PP Principal trading address: 1 High Street, Castle Donington, Derby, DE74 2PP

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Dethmer Drent, Director INSOLVENCY ACT 1986 that a meeting of creditors of the above 19 January 2015 (2266358) company will be held at St Helen’s House, King Street, Derby, DE1 3EE on 2 February 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. GREATER2266206 MANCHESTER LIMITED A list of names and addresses of the company’s creditors will be Trading Name: Room available for inspection free of charge at St Helens House, King (Company Number 08250173) Street, Derby DE1 3EE between 10.00 am and 4.00 pm on the two Principal trading address: 81 King Street, Manchester, M2 4AH business days before the day on which the meeting is to be held. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Resolutions to be taken at the meeting may include a resolution INSOLVENCY ACT 1986 that a meeting of the creditors of the above- specifying the terms on which the Liquidator is to be remunerated and named company will be held at: O’Haras Limited, Moorend House, the meeting may receive information about, or be called upon to Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 2 approve, the cost of preparing the statement of affairs and convening February 2015 at 10:15 am for the purposes mentioned in Sections 99 the meeting. Further information about this case is available from to 101 of the said Act. Arron Pestana at the offices of Smith Cooper on 01332 332021. Resolutions to be considered at the meeting may include a resolution James Blick, Director (2266253) specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the 2266360FORBES CAMPBELL LIMITED meeting. (Company Number 01771439) Creditors wishing to vote at the meeting must lodge their proxy, Registered office: Chart House, 2 Effingham Road, Reigate, Surrey, together with a full statement of account at the registered office – RH2 7JN O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Principal trading address: 3 Fosse Lodge, 138 Croydon Road, 3UE not later than 12 noon on the business day prior to the date of Reigate, Surrey, RH2 0NG this meeting. Notice is hereby given, pursuant to Section 98(1) OF THE For the purposes of voting, a secured creditor is required (unless he INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the surrenders his security) to lodge at O’Haras Limited, Moorend House, creditors of the above named Company will be held at Allen House, 1 Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Westmead Road, Sutton, Surrey, SM1 4LA, on 28 January 2015, at statement giving particulars of his security, the date when it was given 10.15 am. In order to be entitled to vote at the meeting, creditors and the value at which it is assessed. must lodge their proxies at Allen House, 1 Westmead Road, Sutton, Notice is further given that a list of the names and addresses of the Surrey, SM1 4LA by no later than 12 noon on the business day prior company’s creditors may be inspected, free of charge, at O’Haras to the day of the meeting, together with a statement of claim. Martin C Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Armstrong FCCA FABRP FIPA MBA (IP No 6212) of Turpin Barker between 10.00 am and 4.00 pm on the two business days preceding Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 the date of the meeting stated above. 4LA, is a person qualified to act as an insolvency practitioner in If necessary please contact Christopher Brooksbank (IP 9658), of relation to the company who will, during the period before the day on O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 which the meeting is to be held, furnish creditors free of charge with 3UE, telephone: 01274 800 380, email: [email protected]. such information concerning the company’s affairs as they may By Order of the Board. reasonably require. Susie Winder, Director Further details contact: Martin C Armstrong, Email: 15 January 2015 (2266206) [email protected], Tel: 020 8661 7878. Alternative contact: Matt Crosland. Sultan Bhatia, Director GUNSETC.CO.UK2266246 LTD 19 January 2015 (2266360) (Company Number 04479362) Previous Name of Company: Rollinson & Stone Limited Registered office: c/o Old Forge Court, Iron Cross, Salford Priors, GLOBESPOT2266358 LIMITED Evesham WR11 8SH (Company Number 07169206) Principal trading address: Holly Cottage, Mill Lane, Mickleton, Registered office: Studio 25, Trinity Buoy Wharf, Riverside Building, Chipping Campden, Gloucestershire GL55 6SE London, E14 0JY NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Principal trading address: Studio 25, Trinity Buoy Wharf, Riverside INSOLVENCY ACT 1986 that a meeting of creditors of the above Building, London, E14 0JY company will be held at Meryll House, 57 Worcester Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Bromsgrove, B61 7DN on 29 January 2015 at 10:30 am for the ACT 1986 that a meeting of the creditors of the above named purposes mentioned in sections 99 to 101 of the said Act. Company will be held at One Victoria Square, Birmingham, B1 1BD, Timothy James Heaselgrave (IP number: 9193) of The Timothy James on 23 January 2015, at 11.30 am for the purposes mentioned in Partnership, 59 Worcester Road, Bromsgrove B61 7DN is qualified to Sections 99, 100 and 101 of the said Act. Timothy James Heaselgrave act as an insolvency practitioner in relation to the company and, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 during the period before the day on which the meeting is to be held, 1BD, is qualified to act as an insolvency practitioner in relation to the will furnish creditors free of charge with such information concerning above and a list of the names and addresses of the Company’s the company’s affairs as they may reasonably require. creditors will be available for inspection free of charge at One Victoria Resolutions to be taken at the meeting may include a resolution Square, Birmingham, B1 1BD between 10.00am and 4.00pm during specifying the terms on which the Liquidator is to be remunerated and the two business days preceding the date of the meeting. Resolutions the meeting may receive information about, or be called upon to to be taken at the meeting may include a resolution specifying the approve, the cost of preparing the statement of affairs and convening terms on which the Liquidator is to be remunerated, the meeting may the meeting. Further information about this case is available from the also receive information about, or be called upon to approve the costs offices of The Timothy James Partnership at of preparing the statement of affairs and convening the meeting. [email protected]. Creditors wishing to vote at the meeting must lodge their proxy Mr Roger Stone, Director (2266246) together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 22 HANBURY2266245 TURN STOKE HEATH LIMITED January 2015. (Company Number 08649929) Name and address of the Insolvency Practitioner calling the meeting: Registered office: 44 Hanbury Road, Bromsgrove, Worcestershire, Timothy James Heaselgrave (IP No 9193) of Greenfield Recovery B60 4LU Limited, One Victoria Square, Birmingham, B1 1BD. Further details Principal trading address: 44 Hanbury Road, Bromsgrove, contact: Eddy Houlton, Email: [email protected], Tel: 0121 Worcestershire, B60 4LU 201 1720.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 23 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY M2266207 L HETHERINGTON ACT 1986 that a meeting of the creditors of the above named Trading Name: Trainstop Limited Company will be held at Butcher Woods, 79 Caroline Street, (Company Number 08555011) Birmingham B3 1UP, on 27 January 2015, at 11.00 am for the Registered office: Tenon House, Ferryboat Lane, Sunderland SR5 3JN purposes mentioned in Sections 99, 100 and 101 of the said Act. Principal trading address: Trainstop Café, Station Approach, Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 Hartlepool TS24 7ED Caroline Street, Birmingham B3 1UP, is qualified to act as an Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY insolvency practitioner in relation to the above and will furnish ACT 1986 (AS AMENDED) that a meeting of the creditors of the above creditors, free of charge, with such information concerning the named Company will be held at Baker Tilly Sunderland, Tenon House, company’s affairs as is reasonably required. Resolutions may also be Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, on 10 February passed at this meeting with regard to the liquidators remuneration 2015, at 10.30 am for the purposes of dealing with Section 99 to 101 and the costs of convening the meeting. of the Insolvency Act 1986 (as amended). A shareholders’ meeting For further details contact: Jon Cole, Email: jon.cole@butcher- has been convened for 10 February 2015 to pass a resolution for the woods.co.uk Tel: 0121 236 6001 winding up of the company. Secured creditors (unless they surrender Andrew Firth, Director their security) must give particulars of their security and its value if 12 January 2015 (2266245) they wish to be vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which 2266290KRINGLE CANDLE COMPANY (EUROPE) LIMITED disbursements are to be recovered from the Company’s assets and (Company Number 07645437) the meeting may receive information about, and be called upon to Registered office: Second Floor, 1 Church Square, Leighton Buzzard, approve, the costs of preparing the statement of affairs and Bedfordshire, LU7 1AE convening the meeting. A full list of the names and addresses of the Principal trading address: Unit K, Kirrawah, Newbourne Road, Company’s creditors may be examined free of charge at the offices of Waldringfield, IP12 4PR Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Lane, Sunderland, SR5 3JN, between 10.00 am and 4.00 pm on the ACT 1986 that a meeting of the creditors of the above named two business days prior to the day of the meeting. Company will be held at 19 Silent Street, Ipswich, IP1 1TF, on 30 Further details are available from: Tel: 0191 511 5000. January 2015, at 11.45 am for the purposes provided for in Sections Margaret Lesley Hetherington, Director 99 to 101 of the said Act. Resolutions to be considered at the meeting 12 January 2015 (2266207) may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of METRAIL2266222 COMMUNICATIONS LIMITED affairs and convening the meeting. A creditors’ guide to liquidators (Company Number 07167745) fees in a liquidation and this firms charging and disbursements policy Registered office: Meeson House, 76 Pinfold Lane, Penkridge, can be found on our website www.mw-w.com by clicking on creditor Staffordshire, ST19 5AP information and then fees and costs or a copy can be requested from Principal trading address: 46 Dartmouth Court, Blackheath, London, this office. Creditors wishing to vote at the meeting must lodge their SE10 8AT proxy, together with a proof of debt or full statement of account at the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the offices of McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above The proxy form must be lodged not later than 12 noon on 29 January named Company will be held at Alma Park, Woodway Lane, 2015 and the proof of debt can be lodged at any time up to the Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB on 29 commencement of the meeting. Notice is further given that Andrew January 2015 at 2.15 pm for the purposes mentioned in Section 99 to McTear (IP 007242), of McTear Williams & Wood, 90 St Faiths Lane, 101 of the said Act Norwich, NR1 1NE, will make available a list of the names and A list of the names and addresses of the Company’s creditors will be addresses of the company’s creditors which may be inspected, free available for inspection free of charge at the offices of F A Simms & of charge, at the offices of McTear Williams & Wood, 19 Silent Street, Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Ipswich, IP1 1TF, between 10.00 am and 4.00 pm on the two Lutterworth, Leicestershire, LE17 5FB, United Kingdom between business days preceding the date of the meeting stated above. 10.00am and 4.00pm on the two business days preceding the date of Enquiries should be sent to McTear Williams & Wood, 90 St Faiths the creditors meeting. Lane, Norwich, NR1 1NE, Email: [email protected], Office: 01473 Any creditor entitled to attend and vote at this meeting is entitled to 218191,Fax: 01473 218081 do so either in person or by proxy. Creditors wishing to vote at the Richard Walking, Director meeting must (unless they are individual creditors attending in person) 08 January 2015 (2266290) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12 noon on 28 January 2015. LOSTOCK2266239 CONSULTANTS LIMITED Unless there are exceptional circumstances, a creditor will not be (Company Number 07180798) entitled to vote unless his written statement of claim, (‘proof’), which Registered office: 32-36 Chorley New Road, Bolton, Lancashire, BL1 clearly sets out the name and address of the creditor and the amount 4AP claimed, has been lodged and admitted for voting purposes. Whilst Principal trading address: 130 Regent Road, Lostock, Bolton, BL6 such proofs may be lodged at any time before voting commences, 4DE creditors intending to vote at the meeting are requested to send them Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY with their proxies. ACT 1986 that a meeting of the creditors of the above named Unless they surrender their security, secured creditors must give Company will be held at The Bond Suite, 32-36 Chorley New Road, particulars of their security, the date when it was given and the Bolton, BL1 4AP, on 05 February 2015, at 11.00 am for the purposes estimated value at which it is assessed if they wish to vote at the mentioned in Section 99 to 101 of the said Act. Notice is further given meeting. that a list of the names and addresses of the Company’s creditors The resolutions to be taken at the creditors’ meeting may include a may be inspected, free of charge, at Refresh Recovery Limited, West resolution specifying the terms on which the Liquidator is to be Lancashire Investment Centre, Maple View, White Moss Business remunerated, and the meeting may receive information about, or be Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and called upon to approve, the costs of preparing the statement of affairs 4.00 pm on the two business days preceding the date of the meeting and convening the meeting. stated above. Names of Insolvency Practitioners assisting in calling the meetings: Further details contact: Peter John Harold (IP No 10810), Email: Martin Richard Buttriss, Richard Frank Simms [email protected], Tel: 01695 711200. Address of Insolvency Practitioners: Alma Park, Woodway Lane, P M Lee, Director Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 16 January 2015 (2266239) Kingdom IP Numbers: 9291, 9252

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

Contact Name: Maria Navratilova 2266251NOOR CATERING LIMITED Email Address: [email protected] Trading Name: Shimla Spice Telephone Number: 01455 555 488 (Company Number 07837640) John Holden, Director Registered office: 49 Bristol Road, Gloucester GL1 5SA 14 January 2015 (2266222) Principal trading address: 49 Bristol Road, Gloucester GL1 5SA NOTICE IS HEREBY GIVEN pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of the Creditors of the above 2266211NATIONWIDE NURSING HOME SUPPLIES LIMITED named Company will be held at 10.15 am on the 4 February 2015 at (Company Number 03221093) Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 1DY for the purposes provided for in sections 99, 100 and 101 of the West Yorkshire, WF17 9EJ Insolvency Act 1986. Principal trading address: Grangefield Industrial Estate, Richardshaw Creditors should lodge particulars of their claims for voting purposes Road, Pudsey, Leeds, LS28 6RW at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham Notice is hereby given pursuant to Section 98 of the INSOLVENCY GL50 1DY. ACT 1986 that a Meeting of the Creditors of the above named Secured creditors should also lodge a statement giving details of their Company will be held at: Wesley House, Huddersfield Road, Birstall, security, the date(s) on which it was given and the value at which it is Batley, WF17 9EJ, on 5 February 2015 at 11.15 am for the purpose of assessed. dealing with Sections 99 to 101 of the Insolvency Act 1986. One of Any creditor entitled to attend and vote at this meeting is entitled to the matters that may be the subject of Resolutions at the Meeting is do so either in person or by proxy. Completed proxy forms must be the terms on which the Liquidator is to be remunerated. In addition lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, the Meeting will be called upon to approve the costs of preparing the Cheltenham GL50 1DY not later than 12.00 noon on 3 February 2015. statement of affairs and convening the Meeting. The resolutions to be taken at the meeting may include a resolution A full list of the names and addresses of the Company’s Creditors specifying the terms on which the liquidator is to be remunerated, and may be examined free of charge at the offices of O’Hara & Co, Wesley the meeting may receive information about, or be called upon to House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 approve, the costs of preparing the statement of affairs and 9EJ, between 10.00am and 5.00pm on the two business days prior to convening the meeting. the date of this Meeting. M.P. Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir Cheltenham GL50 1DY, e-mail: [email protected], tel. no. 01242 (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, 250811, will, during the period before the meeting, furnish creditors Batley, WF17 9EJ, telephone: 01924 477449, email: free of charge with such information concerning the affairs of the [email protected]. company as they may reasonably require. 19 January 2015 Alternatively, creditors may contact Karolina Kocon on the number Chris Whelan, Director (2266211) above to discuss any queries. 19 January 2015 Faruk Ahmed, Director (2266251) NEEDHAM2266255 CONSULTANTS LTD (Company Number 07164129) Principal trading address: 59 Astley Hall Drive, Astley, Tyldesley, NORTHRIDGE2266248 ENTERTAINMENT LIMITED Manchester, M29 7TX (Company Number 03155431) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: Lewis Allen & Co, Kebbell House, Delta Gain, INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Watford, Hertfordshire, WD1 5BE named company will be held at: O’Haras Limited, Moorend House, Principal trading address: Unit 102, 128 Aldersgate Street, London, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 30 EC1A 4AE January 2015 at 10:15 am for the purposes mentioned in Sections 99 Notice is hereby given, pursuant to Section 98(a) OF THE to 101 of the said Act. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above- Resolutions to be considered at the meeting may include a resolution named Company will be held at 47/49 Green Lane, Northwood, specifying the terms on which the liquidator is to be remunerated. The Middlesex, HA6 3AE, on 30 January 2015, at 10.00 am for the meeting may receive information about, or be called upon to approve, purpose of having a full statement of the position of the Company’s the costs of preparing the statement of affairs and convening the affairs, together with a List of the Creditors of the Company and the meeting. estimated amount of their claims, laid before them, and for the Creditors wishing to vote at the meeting must lodge their proxy, purpose if thought fit, of nominating a Liquidator and of appointing a together with a full statement of account at the registered office – Liquidation Committee. Resolutions for the Liquidator’s remuneration O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 may also be passed. Resolutions may be taken at the Meeting 3UE not later than 12 noon on the business day prior to the date of specifying the terms on which the Liquidator is to be remunerated. this meeting. The Meeting may also receive information about the costs of For the purposes of voting, a secured creditor is required (unless he preparing the Statement of Affairs and convening the Meeting. Ashok surrenders his security) to lodge at O’Haras Limited, Moorend House, Kumar Bhardwaj (IP No 4640) of Bhardwaj Insolvency Practitioners, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is a person statement giving particulars of his security, the date when it was given qualified to act as an Insolvency Practitioner in relation to the and the value at which it is assessed. Company who will, during the period before the day of the Meeting, Notice is further given that a list of the names and addresses of the furnish creditors free of charge with such information concerning the company’s creditors may be inspected, free of charge, at O’Haras Company’s affairs as they may reasonably require; or; on the two Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE business days before the day on which the Meeting is to be held, a between 10.00 am and 4.00 pm on the two business days preceding list of names and addresses of the Company’s creditors will be the date of the meeting stated above. available for inspection free of charge at 47/49 Green Lane, If necessary please contact Christopher Brooksbank (IP 9658), of Northwood, Middlesex HA6 3AE being a place in the relevant locality. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Notice is also given that, for the purpose of voting, Secured Creditors 3UE, telephone: 01274 800 380, email: [email protected]. must (unless they surrender their security) lodge at 47/49 Green Lane, By Order of the Board. Northwood, Middlesex, HA6 3AE before the Meeting, a statement Dale Needham, Director giving particulars of their Security, the date when it was given, and the 16 January 2015 (2266255) value at which it is assessed. Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or email [email protected]. Marcel Mordechai Galvan, Director 16 January 2015 (2266248)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 25 COMPANIES

OAKFIELD2266257 INSTALLATIONS LIMITED PFW2266240 ENGINEERING & DRILLING LIMITED (Company Number 06563829) (Company Number 06587319) Previous Name of Company: Oakfield Shop & Storefitters Limited Registered office: 27 Sun Street, Biggleswade, SG18 0BP Registered office: 7 Headland Road, Castlecroft, Wolverhampton, Principal trading address: 27 Sun Street, Biggleswade, SG18 0BP WV3 8LD NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Principal trading address: 7 Headland Road, Castlecroft, INSOLVENCY ACT 1986 that a meeting of creditors of the above Wolverhampton, WV3 8LD company will be held at Heath Clark Ltd, 79 Saltergate, Chesterfield, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Derbyshire, S40 1JS on 28 January 2015 at 11.30 am for the ACT 1986 that a meeting of the creditors of the above named purposes mentioned in sections 99 to 101 of the said Act. Company will be held at the offices of Griffin & King, 26/28 Goodall Annette Reeve (IP number: 9739) of Heath Clark Limited, 79 Street, Walsall, West Midlands, WS1 1QL, on 02 February 2015, at Saltergate, Chesterfield, Derbyshire S40 1JS is qualified to act as an 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of insolvency practitioner in relation to the company and, during the the said Act. Timothy Frank Corfield of Griffin & King, 26-28 Goodall period before the day on which the meeting is to be held, will furnish Street, Walsall, West Midlands WS1 1QL is qualified to act as an creditors free of charge with such information concerning the insolvency practitioner in relation to the above. A list of names and company’s affairs as they may reasonably require. addresses of the company creditors may be inspected, free of charge Resolutions to be taken at the meeting may include a resolution at the offices of Griffin & King, 26/28 Goodall Street, Walsall, West specifying the terms on which the Liquidator is to be remunerated and Midlands, WS1 1QL, on the two business days before the date on the meeting may receive information about, or be called upon to which the meeting is to be held. Creditors wishing to vote at the approve, the cost of preparing the statement of affairs and convening meeting must (unless they are individual creditors attending in person) the meeting. Further information about this case is available from the ensure that their proxy form and statement of claim is received at offices of Heath Clark Limited at [email protected]. 26-28 Goodall Street, Walsall, West Midlands WS1 1QL not later than Paul Williams, Director (2266240) 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree PRINGLE2266225 CONTRACTS LIMITED not to enforce their security at all. (Company Number 07120353) Further details contact: Timothy Frank Corfield (IP No 8202), Email: Registered office: 17a Bell Villas, Ponteland, Newcastle upon Tyne, [email protected], Tel: 01922 722205. NE20 9BD Brian Watkins, Director Principal trading address: Unit 11, Blaydon Trade Park, Tollbridge 16 January 2015 (2266257) Road, Gateshead, Tyne and Wear, NE21 5TR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ONLINE2266224 CURTAIN FABRICS LIMITED Company will be held at Tait Walker, Bulman House, Regent Centre, (Company Number 07743816) Gosforth, Newcastle upon Tyne NE3 3LS, on 02 February 2015, at Registered office: Newchase Court, Hopper Hill Road, Eastfield, 11.00 am for the purposes mentioned in Sections 99 to 101 of the Scarborough YO11 3YS said Act. The resolutions to be put to the meeting may include Principal trading address: Newchase Court, Hopper Hill Road, resolutions specifying the term of the Liquidators’ remuneration and Eastfield, Scarborough YO11 3YS agreement to the costs of the preparation of the Statement of Affairs Notice is hereby given, pursuant to Section 98 of the INSOLVENCY and summoning of the Creditors’ Meeting. A list of the names and ACT 1986, that a meeting of the creditors of the above-named addresses of the Company’s Creditors may be inspected, free of company will be held at Maclaren House, Skerne Road, Driffield YO25 charge, at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, 6PN, on 10 February 2015 at 10.15 am for the purposes mentioned in Newcastle upon Tyne NE3 3LS, between 10.00 am and 4.00 pm on Sections 99 to 101 of the said Act. the two business days preceding the date of the Meeting stated J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, above. Creditors intending to vote at the meeting are required to send Licensed Insolvency Practitioners, Maclaren House, Skerne Road, their proof of debt together with their proxies no later than 12 noon on Driffield YO25 6PN, (T: 01377 257 788) will furnish creditors free of the business day prior to the meeting. Unless they surrender their charge with such information concerning the company’s affairs as security, secured creditors must give particulars of their security and they may reasonably require. its value if they wish to vote at the meeting. C Patton, Director Further details contact: Gordon Smythe Goldie and Matthew James 13 January 2015 (2266224) Higgins (IP Nos. 5799 and 13570) Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS email: [email protected] Tel: 0191 285 0321. PAPRIKA2266223 4 U LIMITED Paul Pringle, Director (Company Number 05524749) 16 January 2015 (2266225) Trading Name: Paprika Watermead Registered office: 34 Queensbury Station Parade, Edgware, Middlesex HA8 5NN PROFILE2266334 CLINIC LIMITED NOTICE IS HEREBY GIVEN, pursuant to section 98 of the (Company Number 07402596) INSOLVENCY ACT 1986 that a meeting of creditors of the above Registered office: 2 Newmarket Road, Cambridge, Cambridgeshire, company will be held at Bluestone BRI, 81 London Road, Leicester CB5 8DT LE2 0PF on 30 January 2015 at 2:30 pm for the purposes mentioned NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the in sections 99 to 101 of the said Act. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Ravinder Sembi (IP number: 9715) of Bluestone BRI, 81 London Road, named Company will be held at Holiday Inn Huntingdon Racecourse, Leicester LE2 0PF is qualified to act as an insolvency practitioner in Thrapston Road, Brampton, Huntingdon, PE28 4NL on 3rd February relation to the company and, during the period before the day on 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and which the meeting is to be held, will furnish creditors free of charge 101 of the said Act. with such information concerning the company’s affairs as they may Forms of General and Special Proxy are enclosed herewith. reasonably require. NOTICE IS ALSO GIVEN that for the purposes of voting, secured Resolutions to be taken at the meeting may include a resolution creditors must, unless they surrender their security, lodge particulars specifying the terms on which the Liquidator is to be remunerated and of their security, including the date when it was given and the value at the meeting may receive information about, or be called upon to which is assessed with their proxies, at the offices shown below. approve, the cost of preparing the statement of affairs and convening Proxies to be used at the Meeting must be lodged at the offices of the meeting. Further information about this case is available from the Bridgestones, 125/127 Union Street, Oldham, OL1 1TE by 12.00noon offices of Bluestone Business Recovery & Insolvency Ltd on 0116 355 on the business day next before the day of the Meeting. 2628 or at [email protected]. To be valid, a proxy must be supported by details of the creditor’s Mr Naishad Chhatralia, Director (2266223) claims.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

BY ORDER OF THE BOARD NOTICE IS HERESY GIVEN, pursuant to Section 98 of the M Butterworth, Chairman INSOLVENCY ACT, 1986, that a meeting of the creditors of the Pursuant to Section 98 (2) of the Act, a list of the names and above-named company will be held at BDO LLP, 125 Colmore Row, addresses of the company’s creditors will be available for inspection Birmingham B3 3SD on 28 January 2015 at 2.30 pm for the purposes free of charge at the offices of Bridgestones, 125/127 Union Street, mentioned in Sections 99, 100 and 101 of the said Act. Oldham, OL1 1TE, on the two business days falling next before the Ian James Gould, IP number 7866 and Christopher Kim Rayment, IP day of the Meeting. number 6775 of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, 9 January 2015 (2266334) are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the company’s affairs as is reasonably required. 2266227R.D.S. METAL PRODUCTS LIMITED The Insolvency Practitioners may be contacted care of Kim Richards, (Company Number 03881393) e-mail [email protected] or 0121 352 6306. Registered office: 10 Overcliffe, Gravesend, Kent, DA11 0EF By Order of The Board Principal trading address: Unit 9 Sextant Park, Neptune Close, Lars Olaf Maynard, Director Medway City Estate, Rochester, Kent, ME2 4LU 13 January 2015 (2266229) 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 the offices of S G Banister & Co, 4-5 Baltic RUSHTON2266231 FENCING LIMITED Street East, London, EC1Y 0UJ, on 06 February 2015, at 11.45 am for (Company Number 01597550) the purposes mentioned in sections 99 to 101 of the said Act. Registered office: Isis House, Howard Road, Park Farm North, Resolutions to be taken at the Meeting may include a Resolution Redditch, Worcestershire B98 7SE specifying the terms on which the Liquidator is to be remunerated and Principal trading address: Isis House, Howard Road, Park Farm North, the Meeting may receive information about, or be called upon to Redditch, Worcestershire B98 7SE approve, the costs of preparing the statement of affairs and NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the convening the Meeting. Tim Alexander Clunie of S G Banister & Co, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above 4-5 Baltic Street East, London, EC1Y 0UJ, is a person qualified to act named Company will be held at Holiday Inn Express Birmingham, 2 as an Insolvency Practitioner in relation to the company, who will Hewell Road, Enfield, Redditch, Worcestershire B97 6AE on 27 during the period before the day of the Meeting, furnish the Creditors January 2015 at 1.30 pm for the purposes mentioned in Section 99, free of charge with such information as they may reasonably require. 100 and 101 of the said Act, being to lay a statement of affairs before Unless there are exceptional circumstances, a creditor will not be the creditors, appoint a liquidator and appoint a liquidation entitled to vote unless his proof of debt has been lodged and committee. admitted for voting purposes. Whilst proofs may be lodged at any The Resolutions at the meeting of creditors may include a resolution time before the voting commences, creditors intending to vote at the specifying the terms on which the Liquidator is to be remunerated. meeting are requested to send them with their proxies. Unless they The meeting may receive information about, or be asked to approve, surrender their security, secured creditors must give particulars of the cost of preparing the Statement of Affairs and convening the their security and it’s value if they wish to vote at the meeting. Notice meeting. is further given that a list of the names and addresses of the Creditors can attend the meeting in person and vote and are entitled Company’s creditors may be inspected free of charge at Tim to vote if they have submitted a statement of claim by no later than 12 Alexander Clunie of S G Banister & Co, 40 Great James Street, noon the business day before the meeting, and the claim has been London WC1N 3HB between 10.00am and 4.00pm on two business accepted in whole or part. If you cannot attend in person, or do not days preceding the date of the meeting. wish to attend but still wish to vote at the meeting, you can either Further details contact: Tim Clunie, Tel: 0207 608 1104. nominate a person to attend on your behalf, or you may nominate the Richard John Dadson, Director chairman of the meeting, who will be a director of the Company, to 16 January 2015 (2266227) vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day of the meeting. All statements of claim and proxies must be lodged with RHP2266230 (STORAGE) LIMITED CBA at 39 Castle Street, Leicester LE1 5WN. (Company Number 04282892) NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Registered office: 10th Floor, Temple Point, Birmingham, B2 5LG creditors must, unless they surrender their security, lodge at the Principal trading address: 10th Floor, Temple Point, Birmingham, B2 Registered Office of the Company particulars of their security, 5LG including the date when 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 Lists of the names and addresses of the Company’s Creditors will be Company will be held at 9 Colmore Row, Birmingham, B3 2BJ, on 29 available for inspection, free of charge, at the offices of CBA, January 2015, at 10.30 am for the purposes mentioned in Sections Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the 99, 100 and 101 of the said Act. Andrew Stephen McGill and Gilbert two business days prior to the day of the Meeting. John Lemon of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Mark Grahame Tailby (IP Number 9115) of CBA, Insolvency Birmingham, B3 2BJ, are qualified to act as insolvency practitioners in Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act relation to the above. A list of the names and addresses of the as an insolvency practitioner in relation to the company, and may be Company’s creditors will be available for inspection free of charge at contacted on 0116 262 6804 or by email to leics@cba- the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, insolvency.co.uk. Alternative contact: Katie Kent, telephone 0116 214 Birmingham, B3 2BJ on 27 January 2015 and 28 January 2015 0572. between the hours of 10.00am and 4.00pm. BY ORDER OF THE BOARD Further details contact: Andrew Stephen McGill or Gilbert John Mr Dale RobertsChairman Lemon, Tel: 0121 710 5200. Alternative contact: Joph Young. 16 January 2015 (2266231) Giles Peregrine, Director 16 January 2015 (2266230) 2266232RYCAN SERVICES LIMITED (Company Number 05576190) 2266229RIGID PAPER LIMITED Registered office: XL Business Solutions Ltd, Premier House, (Company Number 00516721) Bradford Road, Cleckheaton, BD19 3TT Registered office: Stoke Albany Road, Desborough, Kettering, Principal trading address: Unit 19, Sycamore Centre, Eastwood, Northamptonshire NN14 2SR Rotherham, S65 1EN Principal trading address: Ten Acre Mills, Denison Road, Selby, North Yorkshire Y08 8DB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 27 COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE approve, the costs of preparing the statement of affairs and INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, has been summoned for the purposes mentioned in Sections 99, 100 Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 and 101 of the said Act. The meeting will be held at XL Business 0DY, is qualified to act as an insolvency practitioner in relation to the Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 above and will make available for inspection, free of charge, a list of 3TT, on 28 January 2015, at 10.15 am. In order to be entitled to vote the names and addresses of the Company’s creditors between 10.00 at the meeting, creditors must lodge their proxies at XL Business am and 4.00 pm on the two business days before the day of the Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 meeting. 3TT by no later than 12.00 noon on the business day prior to the day Further details contact: Paula Bates, Tel: 020 8498 0163. of the meeting, together with a completed proof of debt form. J N Ryan Stripe, Director Bleazard of XL Business Solutions, Premier House, Bradford Road, 16 January 2015 (2266233) Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors SLIGHTLY2266238 DIFFERENT LIMITED free of charge with such information concerning the company’s affairs (Company Number 04014634) as they may reasonably require. Registered office: Netton House, Netton, Noss Mayo, Plymouth, PL8 For further details contact: J Bleazard, email: [email protected], 1HB Alternative contact: Graham Harsley. Principal trading address: Tremough Innovation Centre, Tremough G Ryan, Director Campus, Penryn, Cornwall, TR10 9TA 19 January 2015 (2266232) 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 Purnells, Treverva Farm, Treverva, Penryn, 2266236SILVER BIRCH PUBCO LIMITED Cornwall, TR10 9BL on 2 February 2015 at 2.00 pm for the purpose of (Company Number 08536880) having a full statement of the position of the Company’s affairs, Trading Name: The Anchor Inn together with a List of the Creditors of the Company and the Registered office: c/o Innovate North Limited, Glandale House estimated amount of their claims, laid before them, and for the Nortgate, Baildon, Shipley BD17 6JX purpose, if thought fit, of nominating a Liquidator and of appointing a Principal trading address: 60 Eastgate, Worksop S80 1RF Liquidation Committee. In addition, resolutions to be taken at this Notice is hereby given, pursuant to section 98 of the INSOLVENCY meeting may include a resolution specifying the terms on which the ACT 1986, that a meeting of the creditors of the above company will Liquidator is to be remunerated. be held at The Chesterfield Hotel, Malkin Street, Chesterfield, S41 A list of the names and addresses of the Company’s Creditors will be 7UA on Tuesday 10 February 2015 at 2:00 pm for the purposes available for inspection free of charge at Purnells, Treverva Farm, mentioned in sections 99, 100 and 101 of the said Act. Treverva, Penryn, Cornwall, TR10 9BL, being a place in the relevant Resolutions to be taken at the meeting may include a resolution locality, on the two business days prior to the date of the meeting. specifying the terms on which the Liquidator is to be remunerated and Proofs and Proxies to be used at the meeting must be lodged with the the meeting may receive information about, or be called upon to company at Purnells, Treverva Farm, Treverva, Penryn, Cornwall, approve, the costs of preparing the statement of affairs and TR10 9BL by 12 ‘noon on the business day before the meeting. convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors Notice is also hereby given that for the purpose of voting, secured must (unless they surrender their security) lodge at, Purnells, Treverva creditors are required, unless they surrender their security, to lodge at Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before 17/25 Scarborough Street, Hartlepool TS24 7DA before the meeting, the Meeting, a statement giving particulars of their security, the date a statement giving particulars of their security, the date it was given when it was given, and the value at which it is assessed. and the value at which it is assessed. Queries may be sent to: [email protected] or [email protected] Forms of general and special proxy are available, and proxies must be E Blake - Case Manager duly completed and lodged with the company at 17/25 Scarborough 14 January 2015 (2266238) Street, Hartlepool TS24 7DA not later than noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable SLIMLINE2266416 BUILDING SERVICES LIMITED evidence, prior to the meeting if possible, but should this not be the (Company Number 02812795) case, such evidence can be presented to the chairman at the meeting Registered office: Akam Road, Bradford, BD1 2LJ of creditors itself. Principal trading address: Akam Road, Bradford, BD1 2LJ In accordance with section 98(2)(b) of the Act a list of the names and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY addresses of the company’s creditors will be available for inspection, ACT 1986 that a meeting of the creditors of the above named free of charge, 17/25 Scarborough Street, Hartlepool TS24 7DA on Company will be held at Walsh Taylor, Oxford Chambers, Oxford the two business days preceding the date of the meeting, between Road, Guiseley, Leeds, LS20 9AT, on 28 January 2015, at 1.15 pm for the hours of 10.00 am and 4.00 pm. the purposes mentioned in Sections 99, 100 and 101 of the said Act. For further information, please contact Dave Broadbent on 01904 691 Kate Elizabeth Breese (IP No 009730) of Walsh Taylor, Oxford 553 or [email protected]. Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, is qualified to By Order of the Board act as an insolvency practitioner in relation to the above. A list of the Brian Mellor, Director names and addresses of the Company’s creditors will be available for 16 January 2015 (2266236) inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 26 January 2015 and 27 January 2015 between the hours of 10.00am and SIN2266233 STAR CLOTHING LTD 4.00pm. (Company Number 07344514) Further details contact: Kate Elizabeth Breese, Email: Registered office: 4 Capricorn Centre, Cranes Farm Road, Basildon, [email protected], Tel: 0871 222 8308. SS14 3JJ John Christopher Hallas, Director Principal trading address: 17a Haltwhistle Road, South Woodham 20 January 2015 (2266416) Ferrers, Essex CM3 5ZA 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 Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on 30 January 2015, at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include the terms on which the liquidator is to be remunerated and his disbursements paid, and the meeting may receive information about, or be called upon to

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

This2266276 Notice is in substitution for that which appeared in The Gazette Hall Green, Birmingham, B28 0EL, not later than 12 noon on the online 15th January 2015 - Notice ID Number 2263971 - https:// business day prior to the meeting if creditors wish to vote at the www.thegazette.co.uk/notice/2263971 meeting. Notice is also given that Secured Creditors (unless they SUB SOIL TESTING LIMITED surrender security) must give particulars of their security, the date (Company Number 01050977) when it was given and its value if they wish to vote at the meeting. Registered office: Kennedy Road Chaddock Lane Astley Manchester The resolutions at the meeting of creditors may include a resolution M29 7LD specifying the terms on which the Liquidators are to be remunerated. Principal trading address: Kennedy Road Chaddock Lane Astley The meeting may receive information about, or be asked to approve, Manchester M29 7LD the cost of preparing the Statement of Affairs and convening the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the meeting. Creditors requiring further information may apply to P A INSOLVENCY ACT 1986, that a meeting of the creditors of the above Nottingham of Nottingham Watson, 15 Highfield Road, Hall Green, named company will be held at 11.30 am on 9 February 2015 at Birmingham, B28 0EL. Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, For further details contact: Peter Nottingham, IP No. 9015, Email: WA14 1EY for the purposes mentioned in Sections 99, 100 and 101 of [email protected] Tel: 0121 778 1333. the said Act. A Hussain, Director During the period before the day on which the meeting is to be held, 09 January 2015 (2266354) Kevin Lucas (IP Number 9485) will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. He may be contacted at 32 Stamford Street, THE2266228 RISING SUN (BAMFORD) LLP Altrincham, Cheshire WA14 1EY or on 0161 929 8666. (Company Number OC367062) Alternative Contact - Howard Spencer Tel: 0161 929 8666 Email: Registered office: 39/43 Bridge Street, Swinton, Mexborough S64 [email protected] 8AP By Order of the Board Principal trading address: Hope Road, Bamford, Hope Valley, Norman John Rigg Ingham, Director Derbyshire S33 0AL 15 January 2015 (2266276) NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above LLP will be held at 93 Queen Street, Sheffield S1 1WF on 28 January 2015 2266272SUSSEX HOMECARE LIMITED at 10.30 am for the purposes mentioned in sections 99 to 101 of the (Company Number 04305534) said Act. Registered office: Lodge Farm, Lower South Park Road, South Gareth David Rusling (IP number: 9481) of The P&A Partnership Godstone, Surrey, RH9 8LF Limited, 93 Queen Street, Sheffield S1 1WF is qualified to act as an Principal trading address: Brooklands Cottage, Marsh Green Road, insolvency practitioner in relation to the LLP and, during the period Marsh Green, Kent, TN8 5QR before the day on which the meeting is to be held, will furnish Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors free of charge with such information concerning the LLP’s ACT 1986 (AS AMENDED) that a meeting of the creditors of the above affairs as they may reasonably require. named Company will be held at 5-6 The Courtyard, East Park, Resolutions to be taken at the meeting may include a resolution Crawley, West Sussex RH10 6AG, on 28 January 2015, at 3.15 pm. specifying the terms on which the Liquidator is to be remunerated and Under Sections 99, 100 and 101 of the said Act the purposes of the the meeting may receive information about, or be called upon to meeting are to present a Statement of Affairs of the Company, and, if approve, the cost of preparing the statement of affairs and convening the creditors wish to do so, to nominate a Liquidator and appoint a the meeting. Further information about this case is available from Nick Liquidation Committee. Proxy forms to be used at the meeting Hutton at the offices of The P&A Partnership Limited on 0114 275 accompanied by a proof of debt form must be lodged at the 5033 or at [email protected]. registered office of the Company, now situated at the offices of Oliver Greaves, Director (2266228) Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG, not later than 12.00 noon on the business day prior to the date of the meeting. Notice is also hereby given, pursuant THE2266235 STOCKWELL COLCHESTER LIMITED to Section 98(2) (a) of the Insolvency Act 1986 that Graham P (Company Number 09015822) Petersen and Grant L Pegg of Benedict Mackenzie, 5-6 The Registered office: Swiss House, Beckingham Street, Tolleshunt Major, Courtyard, East Park, Crawley, West Sussex RH10 6AG, are qualified Maldon CM9 8LZ to act as Insolvency Practitioners in relation to the above Company Principal trading address: 18 West Stockwell Street, Colchester, and will, during the period before the day of the meeting, furnish Essex CO1 1HN creditors with such information concerning the Company’s affairs as NOTICE IS HEREBY GIVEN pursuant to Section 98 of the they may reasonably require. Resolutions to be taken at the Meeting INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above may include a Resolution specifying the terms on which the Liquidator named Company will be held at Recovery House, Hainault Business is to be remunerated. The meeting may also receive information Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 3 February 2015 about, or be called upon to approve, the costs of preparing the at 11.00 am for the purposes mentioned in Section 99 to 101 of the Statement of Affairs and convening the Meeting. said Act. Further details contact: Graham Petersen (IP No 8325) or Grant Pegg Creditors wishing to vote at the Meeting must lodge their proxy, (IP No 10832), Email: [email protected], Tel: 01293 447799. together with a full statement of account at the registered office - Joanne Medhurst, Director Recovery House, Hainault Business Park, 15-17 Roebuck Road, 16 January 2015 (2266272) Ilford, Essex IG6 3TU not later than 12 noon on 2 February 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault THE2266354 FRYING COMPANY LTD Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Trading Name: Kings Fryer & Chinese Takeaway meeting, a statement giving particulars of his security, the date when (Company Number 08507527) it was given and the value at which it is assessed. Registered office: 1192 Stratford Road, Hall Green, Birmingham B28 Notice is further given that prior to the meeting Alan J Clark of Carter 8AB Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Principal trading address: 15 Station Road, Solihull, West Midlands, Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency B91 3TG practitioner (IP No. 008760), will furnish creditors free of charge with Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY such information concerning the company’s affairs as they may ACT 1986 that a meeting of the creditors of the above named reasonably require. The telephone number of Alan Clark is 020 8524 Company will be held at 15 Highfield Road, Hall Green, Birmingham, 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be B28 0EL, on 04 February 2015, at 12.00 noon for the purposes able to assist with enquiries by creditors. mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at Nottingham Watson, 15 Highfield Road,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 29 COMPANIES

Resolutions to be taken at the aforementioned meeting may include a Further details contact: Saadia Khan, Email: resolution specifying the terms on which the Liquidator is to be [email protected], Tel: 01634 895100, Reference: remunerated. The meeting may also receive information about or be TOMFOOLERY. called upon to approve the costs of preparing the statement of affairs Antony Robert Glenn Horwood, Director and convening the meeting. 16 January 2015 (2266234) Robert Morgan Director 13 January 2015 (2266235) UK2266237 GAS + OIL LTD (Company Number 07342854) 2266288THE WHITE HART STOW LIMITED Registered office: 20 Southgate, Sleaford, Lincolnshire NG34 7RZ Trading Name: The White Hart Hotel Principal trading address: 20 Southgate, Sleaford, Lincolnshire NG34 (Company Number 08204600) 7RZ Registered office: White Hart Hotel, The Square, Stow On The Wold, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Gloucestershire, GL54 1AF ACT 1986 that a meeting of the creditors of the Company will be held Principal trading address: White Hart Hotel, The Square, Stow On The at , 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 Wold, Gloucestershire, GL54 1AF 6BD, on 30 January 2015, at 1.30 pm for the purposes mentioned in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sections 99 to 101 of the said Act. Resolutions to be taken at the ACT 1986 that a meeting of the creditors of the Company will be held meeting may include a resolution specifying the terms on which the at Saxon House, Saxon Way, Cheltenham GL52 6QX, on 28 January Liquidator is to be remunerated, and the meeting may receive 2015 for the purposes mentioned in Sections 99, 100 and 101 of the information about or be called upon to approve the cost of preparing Insolvency Act 1986. Creditors should lodge particulars of their claims the statement of affairs and convening the meeting. Creditors wishing for voting purposes at Findlay James, Saxon House, Saxon Way, to vote at the meeting must lodge their proxy, together with a full Cheltenham, GL52 6QX. Secured Creditors should also lodge a statement of account at Osborne House, 77 The Boulevard, Tunstall, statement giving details of their security, the date(s) on which it was Stoke-on-Trent, ST6 6BD, not later than 12.00 noon on the business given and the value at which it is assessed. Any creditor entitled to day preceding the meeting. For the purposes of voting, a secured attend and vote at this meeting is entitled to do so either in person or creditor is required (unless he surrenders his security) to lodge a by proxy. Completed proxy forms must be ldoged at Findlay James, statement at Osborne House, 77 The Boulevard, Tunstall, Stoke-on- Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than Trent, ST6 6BD before the meeting giving particulars of his security, 12.00 noon on the preceding working day of the meeting. The the date when it was given and value at which it is assessed. Notice is resolutions to be taken at the meeting may include a resolution further given that a list of the names and addresses of the Company’s specifying the terms on which the liquidator is to be remunerated, and creditors may be inspected, free of charge, at Osborne House, 77 The the meeting may receive information about, or be called upon to Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD between 10.00 am and approve, the costs of preparing the statement of affairs and 4.00 pm on the two business days preceding the date of the meeting convening the meeting. An explanatory note is available. A J Findlay stated above. (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Further details contact: Julie Rafferty or Leanne Beswick, Email: Cheltenham GL52 6QX, will, during the period before the meeting, [email protected] Tel: 01782 815778. furnish creditors free of charge with such information concerning the Linda Burton, Director affairs of the company as they may reasonably require. 16 January 2015 (2266237) Further details contact: Alisdair J Findlay, Email: [email protected] Tel: 01242 576555. Mark Vance, Director ULTIMATE2266317 DANCE MUSIC LTD 15 January 2015 (2266288) (Company Number 04215541) Registered office: Unit B Woodside Industrial Estate, Brewery Road, Hoddesdon, Hertfordshire EN11 8HF TOMFOOLERY2266234 (UK) LIMITED Principal trading address: Unit B Woodside Industrial Estate, Brewery Trading Name: Lemon Tree Wholesale Road, Hoddesdon, Hertfordshire EN11 8HF (Company Number 04416543) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: 99 Road, Whitstable, Kent, CT5 4HG INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Principal trading address: The Old Glider School, Manston Airport, named Company will be held at Recovery House, Hainault Business Manston, Kent, CT12 5BL Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 29 January 2015 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY at 11.30 am for the purposes mentioned in Section 99 to 101 of the ACT 1986 that a meeting of the creditors of the above named said Act. Company will be held at Victory House, Quayside, Chatham Maritime, Creditors wishing to vote at the Meeting must lodge their proxy, Kent, ME4 4QU, on 05 February 2015, at 11.00 am for the purposes together with a full statement of account at the registered office - mentioned in Sections 99 to 101 of the said Act. Resolutions to be Recovery House, Hainault Business Park, 15-17 Roebuck Road, taken at the Meeting will include a Resolution specifying the terms on Ilford, Essex IG6 3TU not later than 12 noon on 28 January 2015. which the Liquidator is to be remunerated, and the Meeting may For the purposes of voting, a secured creditor is required (unless he receive information about, or be called upon to approve, the costs of surrenders his security) to lodge at Recovery House, Hainault preparing the statement of affairs and convening the Meeting. A Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Creditor entitled to attend and vote is entitled to appoint a proxy to meeting, a statement giving particulars of his security, the date when attend and vote instead of him. A proxy need not be a creditor of the it was given and the value at which it is assessed. Company. Creditors wishing to vote at the meeting must lodge their Notice is further given that prior to the meeting Alan J Clark of Carter proxy, together with a full statement of account at Moore Stephens Clark, Recovery House, Hainault Business Park, 15-17 Roebuck LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency not later than 12.00 noon on the business day preceding the meeting. practitioner (IP No. 8760), will furnish creditors free of charge with For the purposes of voting, a secured creditor is required (unless he such information concerning the company’s affairs as they may surrenders his security) to lodge a statement at Moore Stephens LLP, reasonably require. The telephone number of Alan Clark is 020 8524 Victory House, Quayside, Chatham Maritime, Kent ME4 4QU before 1447. Ryan Sinclair who can be contacted on 020 8524 1447 will be the meeting, giving particulars of his security, the date when it was able to assist with enquiries by creditors. given and the value at which it is assessed. Notice is further given that Resolutions to be taken at the aforementioned meeting may include a a list of the names and addresses of the Company’s creditors may be resolution specifying the terms on which the Liquidator is to be inspected, free of charge, at Moore Stephens LLP, Victory House, remunerated. The meeting may also receive information about or be Quayside, Chatham Maritime, Kent, ME4 4QU between 10.00 am and called upon to approve the costs of preparing the statement of affairs 4.00 pm on the two business days preceding the date of the meeting and convening the meeting. stated above. Neil Stamp Director 14 January 2015 (2266317)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

VENTAIR2266312 FABRICATIONS LIMITED EAT2266396 GOURMET LIMITED Trading Name: Vent Air Fabrications Ltd (Company Number 08455230) (Company Number 06648473) Trading Name: The Redwell Inn Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 Registered office: The Redwell Inn, Kirby Lonsdale Road, Carnforth, 5SF LA6 1BQ Principal trading address: Chapel Street, Cwmbran, NP44 1DL Principal trading address: The Redwell Inn, Kirby Lonsdale Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Carnforth, LA6 1BQ ACT 1986 that a meeting of the creditors of the above named Notice is hereby given that the Creditors of the above-named Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff Company are required on or before the 11 February 2015 to send CF10 5SF, on 03 February 2015, at 10.15 am, for the purposes their names and addresses and particulars of their debts or claims mentioned in Sections 99, 100 and 101 of the said Act. The and the names and addresses of the solicitors (if any) to Alan Brian Resolutions to be taken at the meeting may include a resolution Coleman and Roderick Michael Withinshaw (IP Nos 009402 and specifying the terms on which the Liquidators are to be remunerated. 008014) both of Royce Peeling Green Limited, The Copper Room, The meeting may also receive information about, and be called upon Deva Centre, Trinity Way, Manchester, M3 7BG. In default thereof to approve, the costs of preparing the Statement of Affairs and they will be excluded from the benefit of any distribution made before convening the meeting. Bethan Louise Evans ACCA MABRP and such debts are proved. Freddy Khalastchi FCA FABRP, of Harris Lipman LLP, 2 Sovereign Date of Appointment: 16 January 2015. Quay, Havannah Street, Cardiff CF10 5SF, are qualified to act as For further details contact: The Joint Liquidators, Tel: 0161 608 0002. insolvency practitioners in relation to the above and will furnish Alternative contact: Margaret Mullarkey. creditors, free of charge, with such information concerning the Alan Brian Coleman and Roderick Michael Withinshaw, Joint company’s affairs as is reasonably required. Liquidators For further details contact: Bethan Louise Evans ACCA MABRP, 19 January 2015 (2266396) Email: [email protected] Tel: 029 2049 5444. Michael Allen, Director 19 January 2015 (2266312) ENERGY2266401 EFFICIENT CONTROLS LIMITED (Company Number 02926414) Registered office: The Courtyard, Shoreham Road, Upper Beeding, 2266273WARRINGTON RENTALS LTD Steyning Trading Name: KVS Self Drive Principal trading address: Westwood Business Centre, Ditchling (Company Number 07347282) Common, Hassocks, BN6 8SG Registered office: 48-52 Penny Lane, Mossley Hill, Liverpool, L18 Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1DG 1986 (as amended) that the creditors of the above named Company, Principal trading address: Owen Street, Warrington, Cheshire, WA2 which is being voluntarily wound up, are required on or before 28 7PA February 2015, to send their names and addresses along with Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY descriptions and full particulars of their debts or claims and the ACT 1986 that a meeting of the creditors of the above named names and addresses of their solicitors (if any), to Colin Ian Vickers at Company will be held at the offices of Leonard Curtis, 2nd Floor, 20 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Chapel Street, Liverpool, L3 9AG, on 28 January 2015, at 10.30 am Sussex BN11 1RY and, if so required by notice in writing from the for the purposes mentioned in Sections 99, 100 and 101 of the said Joint Liquidators of the Company or by the Solicitors of the Joint Act. A list of names and addresses of the Company’s creditors will be Liquidators, to come in and prove their debts or claims at such time available for inspection free of charge at the offices of Leonard Curtis, and place as shall be specified in such notice, or in default thereof 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG, between the hours of they will be excluded from the benefit of any dividend paid before 10.00am and 4.00pm on the two business days preceding the such debts/claims are proved. meeting of creditors. Date of Appointment: 12 January 2015. Further details contact: D Moore (IP No 007510), Email: Office Holder details: Colin Ian Vickers (IP No: 008953) and [email protected], Tel: 0151 515 0706. Christopher David Stevens (IP No: 008770) both of FRP Advisory LLP, Dean Kingsbury, Director 4th Floor, Southfield Houes, 11 Liverpool Gardens, Worthing, BN11 19 January 2015 (2266273) 1RY Further details contact: Colin Ian Vickers or Christopher David Stevens, Email: [email protected] Tel: 01903 222500. NOTICES TO CREDITORS Alternative contact: Chris O’Brien Colin Ian Vickers and Christopher David Stevens, Joint Liquidators CELTIC2266388 CONCRETE PRODUCTS LIMITED 15 January 2015 (2266401) (Company Number 7195063) Registered office: c/o Charles & Co, 3 Murray Street, Llanelli, SA15 1AQ SLOUPE2266398 LIMITED Principal trading address: Penyrheol Farm, Llanelli, SA15 5AJ (Company Number 06992456) Notice is hereby given that Gary Stones, Chartered Certified Registered office: First Floor, 5 Doolittle Yard, Froghall Road, Bedford, Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 MK45 2NW Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the Principal trading address: 83 Nightingale Lane, London, SW12 8NX above-named company on 16th January 2015. Creditors are required We, Timothy John Edward Dolder and Joanne Kim Rolls (IP Nos. 9008 on or before 16th February 2015 to send in their names and and 8867) both of Opus Restructuring LLP, One Euston Square, 40 addresses, particulars of their debts or claims, and the names and Melton Street, London, NW1 2FD, give notice that we were appointed addresses of their solicitors (if any) to me, the Liquidator of the said Joint Liquidators of the above named Company on 16 January 2015. Company, and if so required by notice in writing from me, are Notice is hereby given that the creditors of the above named personally or by their solicitors, to come in and prove their debts or Company which is being voluntarily wound up, are required on or claims at such time and place as shall be specified in such notice, or before 18 February 2015 to prove their debts by sending to the in default thereof they will be excluded from the benefit of any undersigned, Timothy John Edward Dolder of Opus Restructuring distribution made before such debts are proved. LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Alternative contact: Gareth Stones, Stones Co., 63 Walter Road, Joint Liquidator of the Company, written statements of the amounts Swansea, SA1 4PT (Tel. 01792 654607 / e-mail they claim to be due to them from the Company and, if so requested, [email protected]) to provide such further details or produce such documentary Gary Stones, Liquidator (IP No. 6609) evidence as may appear to the liquidator to be necessary. A creditor 16 January 2015 (2266388) who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 31 COMPANIES

For further details contact: Samantha Neads, Email: CAR2266203 STORAGE LIMITED [email protected] Tel: 020 7268 3337 (Company Number 07567603) Timothy John Edward Dolder, Joint Liquidator Registered office: Trinity House, Sewardstone Road, Waltham Abbey, 16 January 2015 (2266398) Essex, EN9 1PH Principal trading address: Network House, Takeley, CM22 6PF At a General Meeting of the members of the above named company, 2266393WHEELBASE MOTOR PROJECT duly convened and held at 3-7 Temple Avenue, London, EC4 0HP on (Company Number 02646703) 15 January 2015 the following resolutions were duly passed as a Registered office: Cumberland House, 35 Park Row, Nottingham, special resolution and as an ordinary resolution:- NG1 6EE “That the Company be wound up voluntarily, and that Graham P Principal trading address: 10 Newark Street, Sneinton, Nottingham, Petersen and Grant L Pegg, both of Benedict Mackenzie Recovery NG2 4PP Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 Notice is hereby given that the Creditors of the above-named 6AG, (IP Nos 008325 and 10832) be appointed Joint Liquidators for Company are required, on or before 26 February 2015, to send their the purposes of the voluntary winding up.” names and addresses and particulars of their debts or claims, and the Further details contact: Ed Guest, Email: [email protected], names and addresses of their Solicitors (if any), to J G M Sadler, Tel: 01293 447799/ 01293 447800. Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Mark Andrew Harvey, Chairman (2266203) Nottingham, NG1 6EE 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 said debts or 2266191CARPET TILE INDUSTRIES LIMITED claims at such time and place as shall be specified in such notice, or (Company Number 08742963) in default thereof they will be excluded from the benefit of any Trading Name: Zetex Carpet Tiles distribution made before such debts are proved. Registered office: c/o HJS Recovery, 12-14 Carlton Place, Date of Appointment: 15 January 2015 Southampton, Hampshire SO15 2EA Office Holder details: J G M Sadler (IP No. 9048), of Elwell Watchorn Principal trading address: Binnal Studios, Astley Abbotts, Bridgnorth & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 WV16 4SU 6EE At a general meeting of the Company, duly convened and held at the For further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 offices of HJS Recovery (Manchester), Barnett House, 53 Fountain 988 6035 Street, Manchester M2 2AN on 8 January 2015, the following Joseph Gordon Maurice Sadler, Liquidator Resolutions were passed as a Special Resolution and an Ordinary 15 January 2015 (2266393) Resolution respectively: “That the Company be wound up voluntarily, that Shane Biddlecombe and Gordon Johnston of HJS Recovery, be RESOLUTION FOR WINDING-UP and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, ADVANTAGE2266195 EDUCATION LIMITED and that the Joint Liquidators be authorised to act jointly and (Company Number 03726680) severally in the liquidation.” Registered office: 174 Woolwich Road, Charlton, London SE7 7RA Date on which Resolutions were passed: Members 8 January 2015 Principal trading address: 174 Woolwich Road, Charlton, London SE7 Creditors: 8 January 2015 7RA Harvey Noon, Director and Chairman At a General Meeting of the above-named Company, duly convened, Liquidators’ details: Shane Biddlecombe, IP number: 9425 and and held at Baker Tilly, 75 Springfield Road, Chelmsford CM2 6JB on Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton 9 January 2015 the following resolutions were passed, No 1 as a Place, Southampton, Hampshire SO15 2EA. Alternative person to special resolution and No 2 as an ordinary resolution:- contact with enquiries about the case: Andy Barron and telephone 1, “That the Company be wound up voluntarily” and number: 02380 234 222 (2266191) 2. “That Alexander Kinninmonth and Duncan Beat, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the company, and that they act jointly and severally”. CELTIC2266295 CONCRETE PRODUCTS LIMITED Name of Chairman: Elizabeth Dex – Chairman (Company Number 7195063) Alexander Kinninmonth (IP number 9019), and Duncan Beat (IP Registered office: c/o Charles & Co, 3 Murray Street, Llanelli, SA15 number 8161), Joint Liquidators of Baker Tilly, Highfield Court, 1AQ Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Tel: +44 Principal trading address: Penyrheol Farm, Llanelli, SA15 5AJ (0) 2380 646 464. At a meeting of the above-named company duly convened and held Alternative contact for enquiries on proceedings: Kirren Keegan. Tel: on 16 January 2015 the following Special Resolution was passed that 023 8064 6438. Email: [email protected]. the Company be wound up voluntarily and the following Ordinary Date of appointment: 9 January 2015 (2266195) Resolution was passed that Gary Stones FCCA, (IP No. 6609) of Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator for the purpose of the winding up AESS2266267 CO LIMITED At a subsequent Meeting of Creditors, duly convened pursuant to Trading Name: The Griffin Section 98 of the INSOLVENCY ACT 1986, and held on the same day, (Company Number 08214198) the appointment of Gary Stones was confirmed. At an EXTRAORDINARY GENERAL MEETING of the above-named Alternative contact: Gareth Stones, Stones & Co, 63 Walter Road, Company, duly convened, and held at Moorend House, Snelsins Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 / e-mail Lane, Cleckheaton, BD19 3UE on 13 January 2015 the following [email protected]) resolutions were duly passed as a Special Resolution and as an S J Morgan, Director and Chairman of the Meeting (2266295) Ordinary Resolution respectively: “THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and PURSUANT2266298 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 that it is advisable to wind up the same and, accordingly, that the CIW CONSULTING LIMITED Company be wound up voluntarily and that Christopher Brooksbank (Company Number 04865269) of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, Registered office: 79 Westfield Road, Woking, Surrey, GU22 9PX BD19 3UE, be and is hereby appointed Liquidator for the purposes of Principal trading address: 79 Westfield Road, Woking, Surrey, GU22 such winding up.” 9PX John Wood (2266267)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named company, At a general meeting of the above named company, duly convened duly convened and held at The Old Exchange, 234 Southchurch and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 13 Road, Southend on Sea, Essex, SS1 2EG on 9 January 2015 the January 2015 the subjoined Special Resolution was passed: That it following resolutions were duly passed; as a Special Resolution and has been proved to the satisfaction of this meeting that the company as an Ordinary Resolution respectively: cannot by reason of its liabilities continue its business, and that it is 1. “That the Company be wound up voluntarily”. advisable to wind up the same, and accordingly that the company be 2. “That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) wound up voluntarily, and that Ninos Koumettou be and is hereby LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, appointed Liquidator of the company on 13 January 2015 for the SS1 2EG be and hereby are appointed Joint Liquidators of the purposes of such winding up. Company for the purpose of the voluntary winding-up, and any act Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings required or authorised under any enactment to be done by the Joint Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Liquidators may be done by all or any one or more of the persons 7250 and email address: [email protected] holding the office of liquidator from time to time.” Alternative contact for enquiries on proceedings: Mark Wootton Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: Elaine Chalmers, Director/Chairman (2266263) 009141). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can ELECTRIC2266305 LIGHT & POWER STORE LIMITED be made to George Langley by e-mail at george.langley@begbies- (Company Number 05605874) traynor.com or by telephone on 01702 467255. Registered office: 1 Bridgewater Close, Reading, Berkshire, RG30 1JT Christina Brown, Chairman Principal trading address: 232 London Road, Reading, Berkshire, RG6 9 January 2015 (2266298) 1AH At a General Meeting of the Company, duly convened and held at AT&T, Phoenix Park, TW8 9PA on 14 January 2015 at 10.00 am the 2266266CLUB VENUE LTD following Resolutions were passed as a Special Resolution and as an (Company Number 08343081) Ordinary Resolution respectively: Trading Name: Kiss & Club Venue “That the Company be wound up voluntarily and that Anthony Cliff Registered office: 23 Langdale Avenue, Altofts, Normanton, WF6 2SB Spicer and Henry Anthony Shinners, both of Smith & Williamson LLP, Principal trading address: Oddfellows Hall, Bridge Street, Todmorden, 25 Moorgate, London EC2R 6AY, (IP Nos. 9071 and 9280), be and are OL14 5AQ hereby appointed as Joint Liquidators of the Company and that the At a General Meeting of the members of the above named Company, liquidators be authorised to act jointly and severally in the liquidation duly convened and held at Walsh Taylor, Oxford Chambers, Oxford for the purposes of such winding up.” Road, Guiseley, Leeds, LS20 9AT on 13 January 2015 the following For further details contact: Anthony Cliff Spicer or Henry Anthony subjoined Special Resolution was duly passed: Shinners, Tel: 020 7131 8420. Alternative contact: Emma O’Bryan, “That it has been proved to the satisfaction of this meeting that the Email: [email protected] Company cannot by reason of its liabilities continue its business and Stephen Sleep, Director (2266305) that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 ELEGANT2266174 VAPOUR LIMITED 9AT, (IP No. 009730) be hereby appointed Liquidator for the purposes (Company Number 08698516) of such winding-up.” Registered office: Langley House, Park Road, East Finchley, London For further details contact: Kate Elizabeth Breese, Email: N2 8EY [email protected] Tel: 0871 222 8308 Principal trading address: 2-10 Market Lane, Hanley, Stoke on Trent, Steven Burn, Director (2266266) ST1 1LA At a General Meeting of the Company, duly convened and held at Holiday Inn, Stoke on Trent, Clayton Road, Newcastle-under-Lyme, EAT2266173 GOURMET LIMITED ST5 4DL on 15 January 2015 the following Resolutions were passed (Company Number 08455230) as a Special Resolution and an Ordinary Resolution respectively: Trading Name: The Redwell Inn “That the Company be wound up voluntarily and that Simon Registered office: The Redwell Inn, Kirby Lonsdale Road, Carnforth, Renshaw, of Accura Accountants Business Recovery Turnaround Ltd, LA6 1BQ Langley House, Park Road, East Finchley, London N2 8EY, (IP No Principal trading address: The Redwell Inn, Kirby Lonsdale Road, 9712) be and is hereby appointed Liquidator of the Company for the Carnforth, LA6 1BQ purposes of such winding up.” At a general meeting of the Company, duly convened and held at Further details contact: Simon Renshaw, Tel: 020 8444 2000. Meiring Accountants, 1 Strands Barn, Strands Farm Lane, Lancaster, Alternative contact: Jenni Lane. LA2 8JF on 16 January 2015 the following Resolutions were duly Philip Anthony Morgan, Director (2266174) passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Brian ELITE2266302 ECO LIMITED Coleman and Roderick Michael Withinshaw, both of Royce Peeling (Company Number 05716907) Green Limited, The Copper Room, Deva Centre, Trinity Way, Trading Name: Elite Eco Manchester, M3 7BG, (IP Nos 009402 and 008014) be and are hereby Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ appointed Joint Liquidators of the Company and that the liquidators Principal trading address: One Way House, Station Road, Lenwade, be authorised to act jointly and severally in the liquidation for the NR9 5LY purposes of such winding up.” At a General Meeting of the members of the above named Company For further details contact: The Joint Liquidators, Tel: 0161 608 0002. duly convened and held at 2-4 Queen Street, Norwich, Norfolk, NR2 Alternative contact: Margaret Mullarkey. 4SQ on 13 January 2015 the following resolutions were duly passed Susan E Talbot, Director (2266173) as a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, ELAINE2266263 CHALMERS CATERING LIMITED and that it is advisable to wind up the same, and, accordingly, that the (Company Number 07777531) Company be wound up voluntarily and that Jamie Playford MABRP Trading Name: A Little of What You Fancy MIPA, of Parker Andrews Ltd, 2-4 Queen Street, Norwich, Norfolk, Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA NR2 4SQ, (IP No 9735) be and is hereby appointed Liquidator for the Principal trading address: 464 Kingsland Road, London E8 4AE purposes of such winding up.” For further details contact: Sian Fairclough, Email: [email protected] or Rhys Calder, Email: [email protected], Tel: 01603 284284. Ref: E0016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 33 COMPANIES

Phillip Ray, Chairman (2266302) Julie Yuille, Chairman (2266297)

2266296ENERGY EFFICIENT CONTROLS LIMITED KNK2266180 HALAL POULTRY LIMITED (Company Number 02926414) (Company Number 08517854) Registered office: The Courtyard, Shoreham Road, Upper Beeding, Registered office: C/o Kingsland Business Recovery, York House, 249 Steyning Manningham Lane, Bradford, West Yorkshire. BD8 7ER Principal trading address: Westwood Business Centre, Ditchling Principal trading address: 254 Washwood Heath Road, Saltley, Common, Hassocks, BN6 8SG Birmingham, B8 1QA At a General Meeting of the above named Company, duly convened, At an EXTRAORDINARY GENERAL MEETING of the above named and held at The Ardlington Hotel, Steyne Gardens, Worthing, West Company held at Bradford Court, 129-131 Bradford Street, Sussex, BN11 3DZ on 12 January 2015 at 2.00 pm the following Birmingham, B12 0NS on 8 January 2015, the following resolutions resolutions were duly passed as a special resolution and as ordinary were duly passed: resolutions respectively: As a Special Resolution: “That the Company be wound up voluntarily and that Colin Ian Vickers 1. THAT the Company be wound up voluntarily. and Christopher David Stevens, both of FRP Advisory LLP, 4th Floor, As Ordinary Resolutions: Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, 2. THAT Tauseef A Rashid of Kingsland Business Recovery, Regus BN11 1RY, (IP Nos: 008953 and 008770) be and are hereby House, Pegasus Business Park, Herald Way, Castle Donnington, appointed Joint Liquidators for the purposes of such winding up and DE74 2TZ, be and is hereby appointed Liquidator for the purpose of that anything required or authorised to be done by the Joint such winding up. Liquidators be done by both or either of them.” At a subsequent Contact details: Tauseef A Rashid, (IP No. 9718), Liquidator, meeting of creditors, duly convened pursuant to section 98 of the Kingsland Business Recovery, Herald Way, Pegasus Business Park, Insolvency Act 1986, and held on the same day, the appointment of Castle Donington DE74 2TZ. Email: [email protected]. Tel: Colin Ian Vickers and Christopher David Stevens was confirmed. 01332 638044. Further details contact: Colin Ian Vickers or Christopher David Naeem Akhtar, Chairman (2266180) Stevens, Email: [email protected] Tel: 01903 222500. Alternative contact: Chris O’Brien Colin Francis Gravenor, Chairman (2266296) L2266262 & B CARPENTRY LTD (Company Number 04996386) Registered office: 24 Old Down Road, Andover, Hampshire, SP10 3JR FRIENDS2266300 ALOFT LIMITED Principal trading address: 24 Old Down Road, Andover, Hampshire, (Company Number 08442545) SP10 3JR Registered office: The Flight Academy, City Airport Manchester, At a General Meeting of the members of the above named company, Liverpool Road M30 7SA duly convened and held at 65 St Edmunds Church Street, Salisbury, Principal trading address: The Flight Academy, City Airport Wiltshire, SP1 1EF on 13 January 2015 the following resolutions were Manchester, Liverpool Road M30 7SA duly passed; as a Special Resolution and as an Ordinary Resolution At a general meeting of the members of the above named Company, respectively: duly convened and held at Begbies Traynor (Central) LLP, 340 “That the Company be wound up voluntarily and that Julie Anne Deansgate, Manchester M3 4LY on 15 January 2015 the following Palmer and Simon Guy Campbell, both of Begbies Traynor (Central) resolutions were duly passed as a Special Resolution and as an LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Ordinary Resolution respectively: Nos 008835 and 10150) be and hereby are appointed Joint “That the Company be wound up voluntarily and that Andrew David Liquidators of the Company for the purpose of the voluntary winding- Haslam and Gillian Margaret Sayburn, both of Begbies Traynor up, and any act required or authorised under any enactment to be (Central) LLP, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, done by the Joint Liquidators may be done by all or any one or more (IP Nos. 009551 and 10830) be and hereby are appointed Joint of the persons holding the office of liquidator from time to time.” Liquidators of the Company for the purpose of the voluntary winding- Any person who requires further information may contact the up, and any act required or authorised under any enactment to be Liquidators by telephone on 01722 435190. Alternatively enquiries done by the Joint Liquidators may be done by all or any one or more can be made to Karen Paracchini by email at of the persons holding the office of liquidator from time to time.” [email protected] or by telephone on 01722 Any person who requires further information may contact the Joint 435190. Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Andrew Daran Batchelor, Chairman (2266262) be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies- traynor.com or by telephone on 0191 269 9820. Martin Andrew George Callaghan, Chairman (2266300) LOGIC2266269 WHOLESALE LIMITED (Company Number 06056568) Registered office: South Park Business Centre, 310 Green Lane, J2266297 GRENFELL ASSOCIATES LIMITED Ilford, Essex, IG1 1LQ (Company Number 07076489) Principal trading address: Unit 24 South Park Business Centre, 310 Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & Green Lane, Ilford, Essex, IG1 1LQ Wear, SR5 3JN At a general meeting of the above named Company duly convened Principal trading address: 25 Mandale Crescent, Cullercoats, North and held at 1st Floor Venture House, 6 Silver Court, Watchmead, Shields, NE30 3LX Welwyn Garden City, Hertfordshire AL7 1TS on 16 January 2015 the Notice is hereby given that at a General Meeting of the above named following resolutions were duly passed as a special and an ordinary company, duly convened at Baker Tilly Sunderland, Tenon House, resolution, respectively: Ferryboat Lane, Sunderland, SR5 3JN on 08 January 2015 the “That it has been resolved by special resolution that the Company be following resolutions were duly passed as a Special Resolution and as wound up voluntarily and that Rishi Karia, of Platinum Restructuring an Ordinary Resolution respectively: Services Limited, 1st Floor Venture House, 6 Silver Court, “That the Company be wound up voluntarily and that Joint Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS, (IP No Liquidators be appointed for the purposes of such winding up and 15890) be appointed Liquidator of the Company for the purposes of that Steven Philip Ross and Ian William Kings, both of Baker Tilly the winding up.” At the subsequent meeting of creditors held at the Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, same place on the same date, the resolutions were ratified confirming Sunderland, Tyne & Wear, SR5 3JN, (IP Nos 9503 and 7232) be and the appointment of Rishi Karia as Liquidator. are hereby appointed Joint Liquidators to the company, to act on a For further details contact: Madhav Vibhakar, Email: joint and several basis.” [email protected], Tel: 01707 566 051. Correspondence address & contact details of case manager: Kelly Vijay Khetani, Chairman (2266269) Allison of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

LUCA2266242 DRYLINING LIMITED 2. THAT Tauseef A Rashid of Kingsland Business Recovery, Regus (Company Number 08107656) House, Pegasus Business Park, Herald Way, Castle Donnington, Registered office: 2B Tennison Road, London, SE25 5RR DE74 2TZ, be and is hereby appointed Liquidator for the purpose of Principal trading address: 2B Tennison Road, London, SE25 5RR such winding up. Notice is hereby given that on 13 January 2015 the following Contact details: Tauseef A Rashid (IP No. 9718), Liquidator, Kingsland resolutions were passed: Business Recovery, Herald, Way, Pegasus Business Park, Castle “That the Company be wound up voluntarily and that Joanne Wright Donington, DE74 2TZ. Tel: 01332 638044. Email: and Gemma Louise Roberts, both of Wilson Field Limited, The Manor [email protected]. House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 15550 Fayaz Begum, Chairman (2266261) and 9071) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Joanne Wright and Gemma Louise Roberts were confirmed by the creditors. PERCY2266260 BROWN LIMITED For further details contact: Rebecca Powell, Tel: 0114 235 6780 (Company Number 03960018) Serghei Malii, Director (2266242) Registered office: 1B Clockhouse Farm Estate, Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ Principal trading address: 1B Clockhouse Farm Estate, Cavendish 2266244NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED Lane, Glemsford, Sudbury, Suffolk CO10 7PZ (Company Number 03792793) At a General Meeting of the above named Company, duly convened, At an EXTRAORDINARY GENERAL MEETING of the above-named and held at The Cameo Hotel, Old London Road, Copdock, Ipswich, Company, duly convened, and held at Moorend House, Snelsins Suffolk, IP8 3JD on 09 January 2015 at 10.00 am, the following Lane, Cleckheaton, BD19 3UE on 13 January 2015 the following resolutions were duly passed as a Special Resolution and as an resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Glyn Mummery “THAT it has proved to the satisfaction of this meeting that the and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley Company cannot, by reason of its liabilities, continue its business and Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. that it is advisable to wind up the same and, accordingly, that the 8996 and 9314), be and are hereby appointed Joint Liquidators for the Company be wound up voluntarily and that Christopher Brooksbank purposes of such winding up and that anything required or authorised of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, to be done by the Joint Liquidators be done by both or either of BD19 3UE, be and is hereby appointed Liquidator for the purposes of them.” such winding up.” For further details contact: Email: [email protected] Carl Winterbottom (2266244) Paul Kevin Whittle, Chairman (2266260)

ORPHEUS2266256 RECORDS LIMITED Q-DEC2266252 (UK) LIMITED Trading Name: Bath Compact Discs (Company Number 06678516) (Company Number 01139100) Registered office: C/O Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Registered office: Bridgewater House, Finzels Reach, Counterslip, Lane, Southampton, SO14 3EX Bristol BS1 6BX Principal trading address: 146 Oaktree Road, Bitterne Park, Principal trading address: 27 Broad Street, Bath BA1 5LW Southampton, SO18 1PA At a General Meeting of the above-named Company, duly convened, At a General Meeting of the Company, duly convened, and held at and held at Bridgewater House, Finzels Reach, Counterslip, Bristol Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, BS1 6BX on the 16 January 2015 the subjoined Special Resolution SO14 3EX the following resolutions were passed, No 1 as a Special was duly passed, viz: Resolution and No 2 as an Ordinary Resolution: RESOLUTION 1. “That the Company be wound up voluntarily” and THAT it has been proved to the satisfaction of this meeting that it is 2.“That Carl Jackson and Paul Goddard both of Quantuma LLP, Floor advisable to wind up the company and, accordingly, the company be 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX, be and are wound up voluntarily, and that Simon Edward Jex Girling, Licensed hereby appointed Joint Liquidators of the Company and that they act Insolvency Practitioner, of BDO LLP, 5th Floor, Bridgewater House, jointly and severally.’’ Finzels Reach, Counterslip, Bristol BS1 6BX, and Ian James Gould, Contact details: Carl Jackson (IP No 8860) and Paul Goddard (IP No Licensed Insolvency Practitioner, of BDO LLP, 125 Colmore Row, 13592) both of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Birmingham B3 3SD, are hereby appointed Joint Liquidators for the Southampton, SO14 3EX telephone: 02380 336464 or email: purposes of such winding up, and are to act jointly and severally. [email protected]. At a subsequent Meeting of Creditors, duly convened pursuant to Alternative contact for enquiries on proceedings, Hannah Brookes at Section 98 of the Insolvency Act, 1986, and held on the same day, the [email protected] or 02380 8218866. appointment of Simon Edward Jex Girling and Ian James Gould was D Queree, Chairman (2266252) confirmed. Simon Edward Jex Girling (IP number 9283) of BDO LLP, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX and Ian James SLOUPE2266250 LIMITED Gould (IP number 7866) of BDO LLP, 125 Colmore Row, Birmingham (Company Number 06992456) B3 3SD were appointed Joint Liquidators of the Company on 16 Registered office: First Floor, 5 Doolittle Yard, Froghall Road, Bedford, January 2015. Further information about this case is available from MK45 2NW the offices of BDO LLP at [email protected] quoting 248501/C7. Principal trading address: 83 Nightingale Lane, London, SW12 8NX Stephen MacAllister, Chairman of Meeting (2266256) At a General Meeting of the above named company duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD, on 16 January 2015 the following resolutions were duly passed as a OXYGENO2266261 SUPPORT SERVICES LIMITED special and ordinary resolution: (Company Number 06709996) “That it has been resolved by special resolution that the Company be Registered office: C/o Kingsland Business Recovery, York House, 249 wound up voluntarily and that Timothy John Edward Dolder and Manningham Lane, Bradford, West Yorkshire. BD8 7ER Joanne Kim Rolls, both of Opus Restructuring LLP, One Euston Principal trading address: 114 Salisbury Road, Frizinghall, Bradford, Square, 40 Melton Street, London, NW1 2FD, (IP No. 9008 and 8867) BD9 4JD be and are hereby appointed Joint Liquidators of the Company for the At an EXTRAORDINARY GENERAL MEETING of the above named purposes of the winding up, and that they act jointly and severally”. At Company held at York House, 249 Manningham Lane, Bradford, BD8 the subsequent meeting of creditors held at the same place on the 7ER on 12 January 2015, the following resolutions were duly passed: same date, the resolutions were ratified confirming the appointment of As a Special Resolution: Timothy John Edward Dolder and Joanne Kim Rolls as Joint 1. THAT the Company be wound up voluntarily. Liquidators. As Ordinary Resolutions:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 35 COMPANIES

For further details contact: Samantha Neads, Email: At a General Meeting of the above-named Company, duly convened, [email protected] Tel: 020 7268 3337 and held at Cumberland House, 35 Park Row, Nottingham, NG1 6EE Paul Tomlin, Chairman (2266250) on 15 January 2015 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the 2266294SUPERSERIES LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 03953240) and that it is advisable to wind up the same, and accordingly that the Registered office: 33 Slayley View Road, Barlborough, Sheffield, S43 Company be wound up voluntarily, and that Joseph Gordon Maurice 4UQ Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Principal trading address: 33 Slayley View Road, Barlborough, Row, Nottingham NG1 6EE, (IP No. 9048) be and is hereby appointed Sheffield, S43 4UQ Liquidator for the purposes of such winding-up.” At a General Meeting of the members of the above named Company, For further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 duly convened and held at the offices of Maxim Business Recovery, 988 6035 Suite G2, 18 Darnall Road, Sheffield, S9 5AA at 10.00 am on 16 P P Rhodes, Director (2266259) January 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Andrew WRENTHORPE2266264 CONSULTING LTD Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Road, (Company Number 06929089) Sheffield, S9 5AA, (IP No: 14010) be and hereby is appointed Registered office: XL Business Solutions Ltd, Premier House, Liquidator of the Company for the purpose of the voluntary winding- Bradford Road, Cleckheaton, BD19 3TT up.” Principal trading address: 70 Wrenthorpe Road, Wrenthorpe, Any person who requires further information may contact Jonathan Wakefield, WF2 0JS Cutts by email at [email protected] or by telephone on At a General Meeting of the above-named Company, convened, and 0114 251 8820. held at XL Business Solutions Ltd, Premier House, Bradford Road, Michael Nathan, Chairman (2266294) Cleckheaton, BD19 3TT on 16 January 2015 at 10.00am the following Special and Ordinary Resolutions were duly passed: “That the Company be wound up voluntarily and that J N Bleazard, of 2266247TAILORMADE SHOWCASES LIMITED XL Business Solutions Limited, Premier House, Bradford Road, (Company Number 06757067) Cleckheaton, BD19 3TT, (IP No. 09354) be appointed Liquidator of the Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Company for the purposes of the voluntary winding-up” 6EE For further details contact: Jeremy Bleazard, Tel: 01274 870101 Principal trading address: Unit 2, Whitemoor Court, Nuthall Road, Alternative contact: Graham Harsley Nottingham, NG8 5BY S J Rowbottom, Chairman (2266264) At a General Meeting of the above-named Company, duly convened, and held at Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 15 January 2015 the subjoined Special Resolution was duly passed: Liquidation by the Court “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, APPOINTMENT OF LIQUIDATORS and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Andrew John Cordon and In2266581 the Leeds District Registry Joseph Gordon Maurice Sadler, both of Elwell Watchorn & Saxton No 521 of 2014 LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE, (IP Nos BEAN LEISURE TRADING A LIMITED 9687 and 9048) be and are hereby appointed Liquidators for the (Company Number 08353634) purposes of such winding-up.” Registered office: 9th Floor, Bond Court, Leeds LS1 2JZ Further details contact: Andrew John Cordon, Tel: 0115 988 6035. Principal Trading Address: 153-155 The Headrow, Leeds, LS1 5RB Christopher Samples, Director (2266247) In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Rob Sadler and Nicholas Edward Reed, both of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds UK2266265 FRIED CHICKEN (HALAL) LIMITED LS1 2JZ, (IP Nos: 009172 and 008639) were appointed as Joint (Company Number 07308508) Liquidators of the Company on 13 January 2014. Registered office: C/o Kingsland Business Recovery, York House, 249 Any person who requires further information may contact the Joint Manningham Lane, Bradford, West Yorkshire. BD8 7ER Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Principal trading address: 372 Leeds Road, Bradford, BD3 9QX be made to Jonathan Bird by email at jonathan.bird@begbies- At an EXTRAORDINARY GENERAL MEETING of the above named traynor.com or by telephone on 0113 244 0044. Company held at York House, 249 Manningham Lane, Bradford, BD8 R Sadler, Joint Liquidator 7ER on 12 January 2015, the following resolutions were duly passed: 13 January 2014 (2266581) As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: In2266759 the High Court of Justice 2. THAT Tauseef A Rashid of Kingsland Business Recovery, Regus No 6370 of 2014 House, Pegasus Business Park, Herald Way, Castle Donnington, CONSOLIDATED OFFICE CLEANING LTD DE74 2TZ, be and is hereby appointed Liquidator for the purpose of (Company Number 08103218) such winding up. Registered office: 7 Johnston Road, Woodford Green, IG8 0XB Contact details: Tauseef A Rashid, (IP No. 9718), Liquidator, Nature of Business: Cleaning Services Kingsland Business Recovery, Herald Way, Pegasus Business Park, In accordance with Rule 4.106A , I Kevin Thomas Brown of Kevin Castle Donington DE74 2TZ. Tel: 01332 638044. Email: Brown Advisor Limited, 7 Johnston Road, Woodford Green, Essex, [email protected] 1G8 0XB (IP No. 9240), was appointed Liquidator by the Secretary of Shahzeera Haider, Chairman (2266265) State on 17 December 2014. Kevin Brown (IP No 9240) Liquidator (appointed 17 December 2014) of Kevin Brown Advisory Limited, 7 Johnston Road, Woodford Green WHEELBASE2266259 MOTOR PROJECT 1G8 0XB (telephone: 020 8505 4396). (Company Number 02646703) Alternative contact: Mitchell Ward, Email: Registered office: Cumberland House, 35 Park Row, Nottingham, [email protected], Telephone: 020 8505 4396. NG1 6EE Kevin Brown, Liquidator Principal trading address: 10 Newark Street, Sneinton, Nottingham, 16 January 2015 (2266759) NG2 4PP

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

In2266471 the Blackburn County Court Further information on this case is available from Dawn Morris of No 150 of 2014 Freeman Rich, Tel: 01253 712231. COOPER INSULATION UK LIMITED J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 (Company Number 08509618) 14 January 2015 (2266548) Registered office: Unit 7 Fort Street, Birmingham B1 5DP Principal trading address: Unit 7 Fort Street, Birmingham B1 5DP Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury In2266551 the High Court of Justice Clark, Herschel House, 58 Herschel Street, , Berkshire, SL1 No 996770 of 2014 1PG, was appointed Liquidator on 13 January 2015 of COOPER LORDSREGAL LIMITED INSULATION UK LIMITED by meeting of creditors / the Secretary of (Company Number 01869799) State and hereby gives notice pursuant to Rule 4.54 of the Registered office: 37 Chivers Road Devizes SN10 3FB INSOLVENCY RULES 1986, that a Meeting of Creditors of the above Principal trading address: 37 Chivers Road Devizes SN10 3FB named company will be held at Oury Clark, Herschel House, 58 Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Herschel Street, Slough, SL1 1PG on: Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Date: 11 March 2015 1PG, was appointed Liquidator on 17 December 2014 of Time: 10.00 am LORDSREGAL LIMITED by meeting of creditors / the Secretary of Resolutions proposed at the meeting will include a resolution State and hereby gives notice pursuant to Rule 4.54 of the specifying the terms on which the Liquidator is to be remunerated. INSOLVENCY RULES 1986, that a Meeting of Creditors of the above A creditor entitled to vote at the above meeting may appoint a proxy named company will be held at Oury Clark, Herschel House, 58 holder to attend and vote instead of him. A proxy holder need not be Herschel Street, Slough, SL1 1PG on: a Member or Creditor of the Company. Proxies to be used at the Date: 23 February 2015 Meeting must be lodged with the Liquidator at Oury Clark, Herschel Time: 10.00 am House,58 Herschel Street, Slough, Berkshire SL1 1PG no later than Resolutions proposed at the meeting will include a resolution 12.00 noon on the day before the Meeting. specifying the terms on which the Liquidator is to be remunerated. Enquiries can be pursued via the following email address: A creditor entitled to vote at the above meeting may appoint a proxy [email protected] or alternatively telephoning 01753 551 111 to holder to attend and vote instead of him. A proxy holder need not be speak to Georgia Fisher. a Member or Creditor of the Company. Proxies to be used at the E H Green, Liquidator Meeting must be lodged with the Liquidator at Oury Clark, Herschel 15 January 2015 (2266471) House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: 2266755In the Newcastle Upon Tyne County Court [email protected] or alternatively telephoning 01753 551 111 to No 286 of 2014 speak to Georgia Fisher. EUROPEAN COMMERCIAL INVESTMENTS LIMITED E H Green, Liquidator (Company Number 04907899) 2 January 2015 (2266551) Registered office: 1st Floor Northumbria House, Oceana Business Park, Davy Bank, Wallsend, Tyne & Wear NE28 6UZ Principal trading address: 1st Floor Northumbria House, Oceana In2266477 the High Court of Justice (Chancery Division) Business Park, Davy Bank, Wallsend, Tyne & Wear NE28 6UZ Bristol District RegistryNo 678 of 2014 In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered SOUTHMEAD RUGBY FOOTBALL CLUB LIMITED Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean (Company Number 06423530) Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby Registered office: Greenway Centre, Doncaster Road, Southmead, give notice that I have been appointed as Liquidator in the above Bristol, BS10 5TY matter on 6 January 2015. Principal trading address: Greenway Centre, Doncaster Road, Creditors of the Company are required to send in their full names, Southmead, Bristol, BS10 5TY address and descriptions, full description of their debts or claims and The Joint Liquidators have convened a meeting of the above the name and address of their Solicitors (if any) to the Liquidator of company’s creditors under Rule 4.54 of the INSOLVENCY RULES the Company, and if so required in writing, to prove their debts or 1986 to take place at Undebt.co.uk Ltd, 14 Orchard Street, Bristol, claims at such time and place as shall be specified in such notice, or BS1 5EH on 12 February 2015 at 10.30 am for the purpose of fixing in default shall be excluded from the benefit of any distribution. the basis of the remuneration of the Joint Liquidators. To be entitled Further information on this case is available from Gill Burley of Robin to vote at the meeting, a creditor must lodge with the Joint Upton Insolvency, Tel: 0191 2602253. Liquidators at his postal address, not later than 12.00 noon on the R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 business day before the date fixed for the meeting, a proof of debt (if 14 January 2015 (2266755) not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 9 January 2015. In2266548 the Norwich County Court Office holder details: Neil Maddocks and Robert Coad (IP Nos 9239 No 342 of 2014 and 11010) of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH. HYGIENIC STAINLESS SERVICES LIMITED For further details contact: Matt McNaughton, Email: (Company Number 06262980) [email protected] Registered office: 284 Clifton Drive South, Lytham St Annes, Neil Maddocks, Joint Liquidator Lancashire FY8 1LH. Previous Registered Office: 101 Bridge Road, 16 January 2015 (2266477) Oulton Broad, Lowestoft, Suffolk NR32 3LN Principal trading address: 56 Grampian Way, Oulton, Lowestoft, Suffolk NR32 3EP In2266579 the High Court of Justice (Chancery Division) In accordance with Rule 4.106A I, James Richard Duckworth, Bristol District RegistryNo 678 of 2014 Chartered Accountant of Freeman Rich, 284 Clifton Drive South, SOUTHMEAD RUGBY FOOTBALL CLUB LTD Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby (Company Number 06423530) give notice that I have been appointed as Liquidator in the above Registered office: Greenway Centre, Doncaster Road, Southmead, matter on 8 January 2015. Bristol BS10 5TY Creditors of the Company are required to send in their full names, Principal trading address: Greenway Centre, Doncaster Road, address and descriptions, full description of their debts or claims and Southmead, Bristol BS10 5TY the name and address of their Solicitors (if any) to the Liquidator of Neil John Maddocks and Robert John Coad were appointed Joint the Company, and if so required in writing, to prove their debts or Liquidators of Southmead Rugby Football Club Ltd on 9 January 2015 claims at such time and place as shall be specified in such notice, or by the Secretary of State. in default shall be excluded from the benefit of any distribution.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 37 COMPANIES

Neil John Maddocks (IP No 9239) and Robert John Coad (IP No Creditors of the Company are required to send in their full names, 11010), Joint Liquidators, 14 Orchard Street, Bristol BS1 5EH, Tel: address and descriptions, full description of their debts or claims and 0117 370 8889 the name and address of their Solicitors (if any) to the Liquidator of Alternative contact for enquiries on proceedings: the Company, and if so required in writing, to prove their debts or [email protected] (2266579) claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of 2266821In the Manchester District Registry Freeman Rich, Tel: 01253 712231. No 3853 of 2013 J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 TAXI RENTALS LIMITED 14 January 2015 (2266556) (Company Number 08295522) Registered office: 158 Blackley New Road, Manchester M9 8EG Principal trading address: 158 Blackley New Road, Manchester M9 DISMISSAL OF WINDING-UP PETITION 8EG Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury In2266572 the High Court of Justice (Chancery Division) Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Birmingham District RegistryNo 6462 of 2014 1PG, was appointed Liquidator on 18 December 2014 of TAXI In the Matter of MAIN SERVICES LIMITED RENTALS LIMITED by the Secretary of State and hereby gives notice (Company Number 06360073) pursuant to Rule 4.54 of the INSOLVENCY RULES 1986, that a and in the Matter of the INSOLVENCY ACT 1986 Meeting of Creditors of the above named company will be held at A Petition to wind up the above-named Company of 97 Larne Road, Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on: Lincoln, Lincolnshire, LN5 9TP Date: 3 March 2015 presented on 16 September 2014 Time: 10.00 am by MR ALAN CHAPMAN AND MRS MARJORIE DAWN of Chapman24 Resolutions proposed at the meeting will include a resolution Finningley Road, Lincoln, Lincolnshire, LN6 0UP specifying the terms on which the Liquidator is to be remunerated. and advertised in The London Gazette on 23 October 2014 was heard A creditor entitled to vote at the above meeting may appoint a proxy by the Court on 8 January 2015 and was dismissed by the Court. holder to attend and vote instead of him. A proxy holder need not be The Petitioner’s Solicitor is Timms Solicitors, 80 Market Street, Ashby a Member or Creditor of the Company. Proxies to be used at the de la Zouch, Leicestershire, LE65 1AP. (Ref: 087/90985-0001.) Meetings must be lodged with the Liquidator at Oury Clark, Herschel 15 January 2015 (2266572) House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: FINAL MEETINGS [email protected] or alternatively telephoning 01753 551 111 to speak to Georgia Fisher. Birmingham2266567 District RegistryNo 6489 of 2013 E H Green, Liquidator COMMUNITY COLLEGE BIRMINGHAM LIMITED 6 January 2015 (2266821) (Company Number 05734359) Previous Name of Company: San Michael College Limited; MK College Limited In2266554 the High Court of Justice (Chancery Division) Registered office: Bridge House, London Bridge, London SE1 9QR Companies CourtNo 4739 of 2014 Principal Trading Address: 104-106 Hagley Road, Edgbaston, THE KATALE PARTNERSHIP LIMITED Birmingham B16 8LT (Company Number 07066136) Notice is hereby given that the Joint Liquidators have summoned a Registered office: The Dairy, Manor Courtyard, Aston Sandford, final meeting of the Company’s creditors under Section 146 of the Bucks HP17 8JB Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Principal trading address: Cleeve House, Ledborough Gate, report of the winding-up and to determine whether the Joint Beaconsfield, Buckinghamshire HP9 2DQ Liquidators should be given their release. The meeting will be held at Notice is hereby given pursuant to Rule 4.106A of the Insolvency Bridge House, London Bridge, London SE1 9QR on 18 March 2015 at Rules 1986 that David Andrew Butler of Fieldstead Insolvency LLP, 10.00 am. Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 In order to be entitled to vote at the meeting, creditors must lodge 8DB was appointed Liquidator of the Company by the Secretary of their proxies with the Joint Liquidators at Bridge House, London State on 14 January 2015. Bridge, London SE1 9QR by no later than 12.00 noon on the business The Liquidator does not propose to summon a meeting of creditors day prior to the day of the meeting (together with a completed proof under section 141 of the Insolvency Act 1986. The Liquidator shall of debt form if this has not previously been submitted). summon such a meeting if he is requested, in accordance with the Office Holder details: Anthony Malcolm Cork and Stephen Paul Grant rules, to do so by one-tenth, in value, of the company’s creditors. (IP Nos. 009401 and 008929) both of Wilkins Kennedy LLP, Bridge Further information about this case is available from the offices of House, London Bridge, London SE1 9QR. Date of appointment: 18 Fieldstead Insolvency LLP on 01296 433303. November 2013. David Andrew Butler (IP Number 8695), Liquidator (2266554) Contact information for Liquidators, Tel: 0207 403 1877. Alternative contact: Meghan Andrews, Email: [email protected] 2266556In the County Court at Portsmouth Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators No 6336 of 2014 16 January 2015 (2266567) WORK ACADEMY LIMITED (Company Number 06285399) Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH 2266565In the Leeds District Registry Principal trading address: 91 Titchfield Road, , Fareham 89 of 2014 PO14 2JE DEAL FACTORY LIMITED In accordance with Rule 4.106A I, James Richard Duckworth, (Company Number 07401032) Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Registered office: C/o CG&Co, 17 St Ann’s Square, Manchester M2 Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby 7PW give notice that I have been appointed as Liquidator in the above Principal trading address: Karl Business Park, 92 Old Ballyrobin Road, matter on 6 January 2015. Muckamore, Antrim, Co Antrim, BT41 4TJ

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 146 of the Insolvency Act and vote is entitled to appoint a proxy to attend and vote instead of 1986, that the final meeting of the creditors of the above-named him. A proxy need not be a creditor. Proxies and proof of debts to be Company will be held at CG&Co, 17 St Ann’s Square, Manchester, used at the meeting should be lodged at 90 St Faith’s Lane, Norwich, M2 7PW on 17 March 2015 at 10.15 am, for the purpose of having an NR1 1NE no later than 12.00 noon on the working day immediately account laid before it showing how the winding-up has been before the meeting. conducted and the property of the Company disposed of, and also Date of appointment: 26 January 2011. determining whether the Joint Liquidators should be granted their Office Holder details: Chris McKay (IP No 009466) of McTear Williams release from office. & Wood, 50 Cambridge Place, Cambridge, CB2 1NS and Andrew A creditor entitled to attend and vote is entitled to appoint a proxy to McTear (IP No 7242) of McTear Williams & Wood, 90 St Faith’s Lane, attend and vote instead of him and such proxy need not also be a Norwich, NR1 1NE. creditor. Proxy forms must be returned to the offices of CG&Co, 17 St Enquiries should be sent to McTear Williams & Wood, 90 St Faith’s Ann’s Square, Manchester M2 7PW no later than 12.00 noon on the Lane, Norwich, NR1 1NE (office 01603 877540, fax 01603 877549) or business day before the meeting. by email to [email protected]. Stephen L Conn (IP Number 1762) and Jonathan Avery-Gee (1549) of Chris McKay, Joint Liquidator CG&Co, 17 St Ann’s Square, Manchester M2 7PW were appointed 19 January 2015 (2266562) Joint Liquidators of the Company on 18 March 2014. Further information is available from Andrew Walker on 0161 358 0210. In2266587 the Peterborough County Court and Liverpool County Court Stephen L Conn Joint Liquidator No 598 of 2010 16 January 2015 (2266565) No 839 of 2010 REPLAS LIMITED (Company Number 03292576) 2266544In the Northampton County Court Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF No 70442 of 2011 Principal trading address: 49 Post Street, Godmanchester, ED TRUCKIN INTERNATIONAL LIMITED Huntingdon, Cambridgeshire, PE29 2AQ (Company Number 07056366) Date of appointment: 15 June 2010 Registered office: Herschel House, 58 Herschel Street, Slough, SL1 Notice is hereby given, pursuant to Section 146 of the INSOLVENCY 1PG. Former Registered Office: Staveley Yard, Thrapston Road, ACT 1986, that a final Meeting of the Creditors of the above named Cranford, Kettering, Northants, NN14 4DZ Company will be held at the offices of Antony Batty & Company LLP, Principal trading address: Staveley Yard, Thrapston Road, Cranford, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 20 March 2015 at Kettering, Northants, NN14 4D 11.00 am for the purpose of receiving an account of the Liquidator’s Former Names: None acts and dealings and of the conduct of the winding up and how the Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Company’s property has been disposed of, and to consider the Meeting of Creditors of the above named company will be held at following resolution: Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 1. That the Liquidator be granted his release. 31 March 2015 at 10.00 am for the purpose of receiving an account Creditors wishing to vote at the respective meetings must lodge their showing the manner in which the winding-up has been conducted proofs of debt (if they have not already done so) and (unless they are and the property of the Company disposed of and hearing any attending in person) proxies at the offices of Antony Batty & Company explanation that may be given by the Liquidator on the conduct of the LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, no later than 12.00 administration of the Company. A creditor entitled to vote at the noon on 19 March 2015. above meeting may appoint a proxy holder to attend and vote instead William Antony Batty, Liquidator (Insolvency Practitioner Number of him. A proxy holder need not be a Member or Creditor of the 8111), Antony Batty & Company LLP: 3 Field Court, Grays Inn, Company. Proxies to be used at the Meeting must be lodged with the London, WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 7430 2727, Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Email: [email protected] Berkshire SL1 1PG no later than 12.00 noon on the day before the Office contact: Michelle Barthel Meeting. 16 January 2015 (2266587) Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, telephone 01753 551 111 email [email protected] was MEETINGS OF CREDITORS appointed liquidator on 18 August 2011. Daniel Salmon of this office may be contacted on 01753 551111 or In2266559 the Bristol District Registry alternatively via email to [email protected] in relation to any No 893 of 2013 queries with regard to the conduct of the liquidation. GINGELL ROOFING LTD E H Green, Liquidator (Company Number 03518976) 13 January 2015 (2266544) Registered office: Baynton Road, Bristol BS3 2EB A General Meeting of Creditors is to take place on: 12 February 2015 at 2.00 pm In2266562 the Hertford County Court A General Meeting of Contributories is to take place on: 12 February No 9021 of 2010 2015 at 2.30 pm PREMIER BRICKWORK (LONDON) LIMITED Venue: Both meetings are to be held at the Official Receiver’s office at (Company Number 05481187) the address stated below. Registered office: 90 St Faith’s Lane, Norwich, NR1 1NE Official Receiver’s Office Bristol, 1st Floor Tower Wharf, Cheese Lane, Principal Trading Address: 20 Howard Business Park, Howard Close, Bristol BS2 0JJ Waltham Abbey, EN9 1XE Proofs and Proxies: In order to be entitled to vote at the Meetings, Notice is hereby given that final meetings of the creditors of Premier Creditors must lodge proxies and any previously unlodged proofs, Brickwork (London) Limited will be held at 10.00am on 19 March 2015 and contributories must lodge any proxies by 12.00 noon on 11 at the offices of McTear Williams & Wood, 90 St Faith’s Lane, February 2015 at the Official Receiver’s address stated below. Norwich, NR1 1NE. The meeting is called pursuant to Section 146 of 1st Floor Tower Wharf, Cheese Lane, Bristol BS2 0JJ the Insolvency Act 1986 for the purpose of receiving an account M Mace, Official Receiver, Official Receiver’s Office Bristol, 1st Floor showing the manner in which the winding-up has been conducted Tower Wharf, Cheese Lane, Bristol BS2 0JJ. Tel: 0117 927 5415, and the property of the company disposed of and of hearing any Email: [email protected] explanation which may be given by the Liquidators and to pass the Capacity: Liquidator following resolutions: That the Joint Liquidators’ final report and Date of Appointment: 19 January 2015 (2266559) accounts presented to the meeting are hereby approved and that the Joint Liquidators be granted their release. A creditor entitled to attend

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 39 COMPANIES

2266571Manchester District RegistryNo 3343 of 2014 Notice is hereby given pursuant to Rule 4.54 OF THE INSOLVENCY GRAF MORTGAGE CORPORATION LTD RULES 1986 (AS AMENDED) that the Joint Liquidators have (Company Number 06805850) summoned a general meeting of the Company’s creditors under Rule Registered office: 68 Lombard Street, London EC3V 9LJ 4.108 of the Insolvency Rules 1986 for the purpose of receiving the Principal trading address: n/a resignation of Andrew Pear and Michael Solomons as Joint Bob Maxwell (IP No 009185) of Begbies Traynor (Central) LLP, 9th Liquidators of the Company, their release and for the appointment of Floor, Bond Court, Leeds LS1 2JZ and Phillip Deyes (IP No 9089) of a replacement Liquidator. The meeting will be held at 82 St John Leonard Curtis Recovery Limited, Albion Court, 5 Albion Place, Leeds, Street, London, EC1M 4JN, on 24 February 2015, at 10.00 am. In LS1 6JL were appointed as Joint Liquidators of the Company on 5 order to be entitled to vote at the meeting, creditors must lodge their January 2015. Pursuant to Rule 4.54 OF THE INSOLVENCY RULES proxies with the Joint Liquidators at 82 St John Street, London, EC1M 1986 a meeting of the creditors of the above-named Company will be 4JN by no later than 12.00 noon on the business day prior to the day held at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds of the meeting (together with a completed proof of debt form if this LS1 2JZ, on 05 February 2015, at 10.30 am. The meeting is being has not previously been submitted). summoned by the Joint Liquidators for the purpose of considering Date of appointment: 28 February 2013. Office Holder details: Andrew resolutions for fixing the basis on which the joint liquidators are to be Pear and Michael Solomons (IP Nos 9016 and 9043) both of BM remunerated and the payment of disbursements. A creditor entitled to Advisory, 82 St John Street, London, EC1M 4JN. Further details attend and vote is entitled to appoint a proxy to attend and vote contact: Alex Bellamy, Email: [email protected], Tel: instead of him and such proxy need not also be a creditor. In order to 020 7549 2932. be entitled to vote at the meeting, creditors must lodge their proofs of Andrew Pear and Michael Solomons, Joint Liquidators debt (unless previously submitted) and (unless they are attending in 19 January 2015 (2266574) person), proxies at the office of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ no later than 12.00 noon on the business day before the meeting. Please note that the Joint PETITIONS TO WIND-UP Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the In2266392 the High Court of Justice (Chancery Division) proxy being held invalid and the vote not cast. Companies CourtNo 8779 of 2014 Any person who requires further information may contact the In the Matter of 1ST CALL CARE LTD Liquidators by telephone on 0113 244 0044. Alternatively enquiries (Company Number 07073563) can be made to John O’Gara by e-mail at john.ogara@begbies- and in the Matter of the INSOLVENCY ACT 1986 traynor.com or by telephone on 0113 244 0044. A Petition to wind up the above-named Company, Registration Bob Maxwell and Phillip Deyes, Joint Liquidators Number 07073563, of 550 Valley Rd, Basford, Nottingham, NG5 1JJ, 08 January 2015 (2266571) presented on 3 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the 2266575In the Norwich County Court Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A No 342 of 2014 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the HYGIENIC STAINLESS SERVICES LIMITED Petition can be heard). (Company Number 06262980) Any persons intending to appear on the hearing of the Petition Registered office: 284 Clifton Drive South, Lytham St Annes, (whether to support or oppose it) must give notice of intention to do Lancashire FY8 1LH. Previous Registered Office: 101 Bridge Road, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Oulton Broad, Lowestoft, Suffolk NR32 3LN by 1600 hours on 30 January 2015. Principal trading address: 56 Grampian Way, Oulton, Lowestoft, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Suffolk NR32 3EP Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A meeting of creditors of the above named company has been London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1640033/W.) summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 21 January 2015 (2266392) 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a In2266421 the Coventry County Court resolution specifying the terms on which the Liquidator is to be No 357 of 2014 remunerated and for the approval of the Liquidators administration In the Matter of A & A DAIRY LTD costs. (Company Number 08579069) The meeting will be held at the office of the Liquidator at Freeman and in the Matter of the INSOLVENCY ACT 1986 Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, A Petition to wind up the above-named Company of Reg. No. Tel: 01253 712231 on 18 February 2015 at 10.30 am. 08579069 c/o Desai & Co Accountants, Desai House, 9-13 Holbrook Creditors wishing to vote at the meeting must lodge their proxy, Lane, Coventry, CV6 4AD, presented on 19 December 2014 by together with a completed Proof of Debt, if you have not already PREMIUM CREDIT LIMITED, Premium Credit House, 60 East Street, lodged one, by 12 noon on the business day prior to the meeting. Epsom, Surrey KT17 1HB, claiming to be a Creditor of the Company, The forms should be sent to the Liquidator’s address as shown above will be heard at Coventry County Court at 140 Much Park Street, to enable your claims to be considered for voting purposes. Coventry, West Midlands, CV1 2SN, on 17 February 2015, at 10.00 Further information on this case is available from Dawn Morris of am (or as soon thereafter as the Petition can be heard). Freeman Rich, Tel: 01253 712231. Any person intending to appear on the hearing of the Petition J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 (whether to support or oppose it) must give notice of intention to do 14 January 2015 (2266575) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 February 2015. The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road, In2266574 the Aylesbury County Court Surbiton, KT6 7DF. DX 57505 Tolworth. (Ref:-VMA/15645.) No 258 of 2012 15 January 2015 (2266421) OXINIA LIMITED (Company Number 03217987) Registered office: c/o Cesson Accounting Services Ltd, Suite 9 In2266390 the High Court of Justice (Chancery Division) Corum One, Corum Office Park, Crown Way, Warmley, Bristol, South Companies CourtNo 8690 of 2014 Glos, BS30 8FJ In the Matter of A LIST FACILITIES MANAGEMENT LIMITED Principal trading address: c/o Cesson Accounting Services Ltd, Suite (Company Number 05619213) 9 Corum One, Corum Office Park, Crown Way, Warmley, Bristol, and in the Matter of the INSOLVENCY ACT 1986 South Glos, BS30 8FJ

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 05619213, of Flat 1, 14 Blakesley Avenue, London, W5 2DW, (whether to support or oppose it) must give notice of intention to do presented on 28 November 2014 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B by 1600 hours on 30 January 2015. 4RD, claiming to be Creditors of the Company, will be heard at the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1761730/W.) Petition can be heard). 21 January 2015 (2266407) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2266394 the High Court of Justice (Chancery Division) by 1600 hours on 30 January 2015. Companies CourtNo 8548 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of ACE CONSULT UK LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 05589156) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1646852/G.) and in the Matter of the INSOLVENCY ACT 1986 21 January 2015 (2266390) A Petition to wind up the above-named Company, Registration Number 05589156, of 3 Victoria House, South Lambeth Road, London, SW8 1QT, presented on 25 November 2014 by the 2266409In the High Court of Justice, Chancery Division COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Companies CourtNo 8926 of 2014 House, Strand, London, WC2B 4RD, claiming to be Creditors of the In the Matter of A. KING’S EXTENSIONS LIMITED Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 01893757) Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at and in the Matter of the THE INSOLVENCY ACT 1986 1030 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above named Company of 44 King Street, Any persons intending to appear on the hearing of the Petition Stanford-le-Hope, Essex, SS17 0HH , presented on 09 December (whether to support or oppose it) must give notice of intention to do 2014, by N & C BUILDING PRODUCTS LIMITED, 41-51 Freshwater so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Road, Chadwell Heath, Romford, Essex, RM8 1SP, claiming to be a by 1600 hours on 30 January 2015. creditor of the company will be heard at, The Royal Courts of Justice, The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 09 February Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1761377/Z.) Any person intending to appear on the Hearing of the Petition 21 January 2015 (2266394) (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 6 February 2015. In2266350 the High Court of Justice (Chancery Division) The Petitioner's Solicitor is Abrahams Dresden LLP, 111 Companies CourtNo 8743 of 2014 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: In the Matter of ACTIVISYS LIMITED 0207 251 3773. (Ref: TH/30419). (Company Number 05257511) 19 January 2015 (2266409) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 05257511, of 47-49 Park Royal Road, London, NW10 7LQ, 2266397In the High Court of Justice (Chancery Division) presented on 2 December 2014 by the COMMISSIONERS FOR HM Companies CourtNo 8638 of 2014 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B In the Matter of ABBEY ROAD FISH BAR LTD 4RD, claiming to be Creditors of the Company, will be heard at the (Company Number 07958939) Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A and in the Matter of the INSOLVENCY ACT 1986 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the A Petition to wind up the above-named Company, Registration Petition can be heard). Number 07958939, of 1345 Leek Road, Abbey Hulton, Stoke On Any persons intending to appear on the hearing of the Petition Trent, Staffordshire, England, ST2 8BW, presented on 27 November (whether to support or oppose it) must give notice of intention to do 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors by 1600 hours on 30 January 2015. of the Company, will be heard at the Royal Courts of Justice, 7 Rolls The Petitioners` Solicitor is the Solicitor to, HM Revenue and Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1030 hours (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1755644/A.) Any persons intending to appear on the hearing of the Petition 21 January 2015 (2266350) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. In2266500 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 8717 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of ALBION QUALITY SOLUTIONS LIMITED London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1754379/G.) (Company Number 06727857) 21 January 2015 (2266397) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 06727857, of 17 Brettingham Close, Bewbush, Crawley, In2266407 the High Court of Justice (Chancery Division) West Sussex, RH11 8FD, presented on 1 December 2014 by the Companies CourtNo 8684 of 2014 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the Matter of ABC SERVICES (LONDON) LTD House, Strand, London, WC2B 4RD, claiming to be Creditors of the (Company Number 06665953) Company, will be heard at the Royal Courts of Justice, 7 Rolls and in the Matter of the INSOLVENCY ACT 1986 Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at A Petition to wind up the above-named Company, Registration 1030 hours (or as soon thereafter as the Petition can be heard). Number 06665953, of Flat 11 Eldridge Court, Rouel Road, London, Any persons intending to appear on the hearing of the Petition England, SE16 3SN, presented on 28 November 2014 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, claiming to be Creditors of the by 1600 hours on 30 January 2015. Company, will be heard at the Royal Courts of Justice, 7 Rolls The Petitioners` Solicitor is the Solicitor to, HM Revenue and Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1030 hours (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1757104/Z.) 21 January 2015 (2266500)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 41 COMPANIES

In2266694 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 8802 of 2014 Number 08727851, of 50 Parr Street, Liverpool, United Kingdom, L1 In the Matter of APS LEGAL (LONDON) LIMITED 4JN, presented on 26 November 2014 by the COMMISSIONERS FOR (Company Number 07256911) HM REVENUE AND CUSTOMS, of Bush House, Strand, London, and in the Matter of the INSOLVENCY ACT 1986 WC2B 4RD, claiming to be Creditors of the Company, will be heard at A Petition to wind up the above-named Company, Registration the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Number 07256911, of 505 Pinner Road, Harrow, Middlesex, United EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter Kingdom, HA2 6EH, presented on 4 December 2014 by the as the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at by 1600 hours on 30 January 2015. 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1762699/A.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 21 January 2015 (2266343) by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2266344 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1758403/G.) Companies CourtNo 8799 of 2014 21 January 2015 (2266694) In the Matter of ATOP PRO GOLF INC LTD (Company Number 07172230) and in the Matter of the INSOLVENCY ACT 1986 2266456In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 8545 of 2014 Number 07172230, of The Granary, Lower Totease Farm, Framfield In the Matter of AQUILA GRAPHICS LIMITED Road, Buxted, East Sussex, England, TN22 4LF, presented on 4 (Company Number 04961874) December 2014 by the COMMISSIONERS FOR HM REVENUE AND and in the Matter of the INSOLVENCY ACT 1986 CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to A Petition to wind up the above-named Company, Registration be Creditors of the Company, will be heard at the Royal Courts of Number 04961874, of Aquila Graphics Ltd, Royal Mill, Victoria Street, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 Accrington, BB5 0PG, presented on 25 November 2014 by the February 2015, at 1030 hours (or as soon thereafter as the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush can be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 30 January 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1764304/G.) by 1600 hours on 30 January 2015. 21 January 2015 (2266344) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1759914/N.) In2266613 the High Court of Justice (Chancery Division) 21 January 2015 (2266456) Companies CourtNo 8809 of 2014 In the Matter of AUDIO VIDEO INNOVATION LTD (Company Number 07153561) In2266341 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 8740 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of ASTRA FIRE SYSTEMS LIMITED Number 07153561, of Unit C3, Fairoaks Airport, Chobam, Surrey, (Company Number 02402399) GU24 8HU, principal trading address unknown presented on 4 and in the Matter of the INSOLVENCY ACT 1986 December 2014 by the COMMISSIONERS FOR HM REVENUE AND A Petition to wind up the above-named Company, Registration CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Number 02402399, of 6 Station Terrace, London, NW10 5RT, be Creditors of the Company, will be heard at the Royal Courts of presented on 2 December 2014 by the COMMISSIONERS FOR HM Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B February 2015, at 1030 hours (or as soon thereafter as the Petition 4RD, claiming to be Creditors of the Company, will be heard at the can be heard). Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Any persons intending to appear on the hearing of the Petition 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the (whether to support or oppose it) must give notice of intention to do Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 30 January 2015. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 30 January 2015. London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1756233/N.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 January 2015 (2266613) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1759205/Z.) 21 January 2015 (2266341) In2266419 the High Court of Justice (Chancery Division) Companies CourtNo 8693 of 2014 In the Matter of BABA TRADING LIMITED In2266343 the High Court of Justice (Chancery Division) (Company Number 05109984) Companies CourtNo 8596 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ATHENA BUILDING AND MAINTENANCE LIMITED (Company Number 08727851) and in the Matter of the INSOLVENCY ACT 1986

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05109984, of 43 Cobden Avenue, Southampton, SO18 1FU, Number 03293004, of Unit 8, Chain Lane, Battle, East Sussex, TN33 presented on 28 November 2014 by the COMMISSIONERS FOR HM 0GB, presented on 4 December 2014 by the COMMISSIONERS FOR REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B HM REVENUE AND CUSTOMS, of Bush House, Strand, London, 4RD, claiming to be Creditors of the Company, will be heard at the WC2B 4RD, claiming to be Creditors of the Company, will be heard at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter Petition can be heard). as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000483/W.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1762582/W.) 21 January 2015 (2266419) 21 January 2015 (2266491)

2266493In the High Court of Justice (Chancery Division) In2266376 the High Court of Justice (Chancery Division) Companies CourtNo 8639 of 2014 Companies CourtNo 8535 of 2014 In the Matter of BEACON JOINERY LIMITED In the Matter of BOND SECURITY SERVICES LTD (Company Number 07186150) (Company Number 07485808) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07186150, of 21 Newhay, Stretton, Burton-On-Trent, Number 07485808, of 51-55 Fowler Road, Hainault, Ilford, Essex, IG6 Staffordshire, DE13 0PF, presented on 27 November 2014 by the 3XE, principal trading address unknown presented on 25 November COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, House, Strand, London, WC2B 4RD, claiming to be Creditors of the of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Company, will be heard at the Royal Courts of Justice, 7 Rolls of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1762400/A.) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1758193/A.) 21 January 2015` (2266493) 21 January 2015 (2266376)

In2266417 the High Court of Justice (Chancery Division) In2266385 the High Court of Justice (Chancery Division) Companies CourtNo 8642 of 2014 Companies CourtNo 8770 of 2014 In the Matter of BEMACS (MECHANICAL) LIMITED In the Matter of BROOKSON (5266I) LIMITED (Company Number 04884209) (Company Number 06104805) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04884209, of C/O Hamlie Hopkins Pearce, Mandalay Church Number 06104805, of 70 Northenden Road, Sale, Cheshire, M33 Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HL, 3HA, presented on 3 December 2014 by the COMMISSIONERS FOR presented on 27 November 2014 by the COMMISSIONERS FOR HM HM REVENUE AND CUSTOMS, of Bush House, Strand, London, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B WC2B 4RD, claiming to be Creditors of the Company, will be heard at 4RD, claiming to be Creditors of the Company, will be heard at the the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1734351/W.) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1757079/U.) 21 January 2015 (2266385) 21 January 2015 (2266417)

In2266389 the High Court of Justice (Chancery Division) In2266491 the High Court of Justice (Chancery Division) Companies CourtNo 8555 of 2014 Companies CourtNo 8806 of 2014 In the Matter of BSA BUILDERS LIMITED In the Matter of BIRMAN CONSULTANTS LTD (FORMERLY (Company Number 06304112) LOWER LIDHAM HILL FARM LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 03293004) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06304112, of 177 Kingsley Road, Hounslow, Middlesex, TW3 4AS, presented on 25 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 43 COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1754321/U.) by 1600 hours on 30 January 2015. 21 January 2015 (2266490) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1744116/N.) In2266495 the High Court of Justice (Chancery Division) 21 January 2015 (2266389) Companies CourtNo 8673 of 2014 In the Matter of CENTRAL BUILDING CONTRACTORS LIMITED (Company Number 02963022) 2266404In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 8544 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of BUSINESS BUREAU (WALES) LTD Number 02963022, of 10 Broad Street, Abingdon, Oxfordshire, OX14 (Company Number 03721729) 3LH, presented on 28 November 2014 by the COMMISSIONERS FOR and in the Matter of the INSOLVENCY ACT 1986 HM REVENUE AND CUSTOMS, of Bush House, Strand, London, A Petition to wind up the above-named Company, Registration WC2B 4RD, claiming to be Creditors of the Company, will be heard at Number 03721729, of 35 Talbot Road 35, Talbot Road, Wrexham, the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London LL13 7DY, presented on 25 November 2014 by the EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush as the Petition can be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 30 January 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1755857/Z.) by 1600 hours on 30 January 2015. 21 January 2015 (2266495) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1757929/G.) In2266372 the High Court of Justice (Chancery Division) 21 January 2015 (2266404) Companies CourtNo 8807 of 2014 In the Matter of CHARLMONT LIMITED (Company Number 05269368) HIGH2266616 COURT OF JUSTICE (CHANCERY DIVISION) and in the Matter of the INSOLVENCY ACT 1986 COMPANIES COURT A Petition to wind up the above-named Company, Registration 8724 of 2014 Number 05269368, of 119 Queenstown Road, London, SW8 3RH, In the Matter of CATWALK SHOES LIMITED presented on 4 December 2014 by the COMMISSIONERS FOR HM (Company Number 07937101) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B and in the Matter of the THE INSOLVENCY ACT 1986 4RD, claiming to be Creditors of the Company, will be heard at the A Petition to wind up the above-named company Catwalk Shoes Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Limited (Company No. 07937101) of 100 Commercial Street, London 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the E1 6LZ presented on 1 December 2014 by RIVER ISLAND CLOTHING Petition can be heard). CO. LIMITED (Company No. 636095) of Chelsea House, Westgate, Any persons intending to appear on the hearing of the Petition London W5 1DR claiming to be a creditor of the company will be (whether to support or oppose it) must give notice of intention to do heard at The Royal Courts of Justice, Companies Court, The Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 2 by 1600 hours on 30 January 2015. February 2015 at 1030 hours (or as soon thereafter as the petition can The Petitioners` Solicitor is the Solicitor to, HM Revenue and be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any person intending to appear on the hearing of the petition (whether London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1742826/Z.) to support or oppose it) must give notice of intention to do so to the 21 January 2015 (2266372) petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 30 January 2015. The petitioner’s solicitor is Mishcon de Reya of Summit House, 12 In2266395 the High Court of Justice (Chancery Division) Red Lion Square, London, WC1R 4QD. Companies CourtNo 8637 of 2014 19 January 2015 (2266616) In the Matter of CHRINA LTD (Company Number 08427883) and in the Matter of the INSOLVENCY ACT 1986 In2266490 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 8696 of 2014 Number 08427883, of 34-36 Elm Road, Leigh On Sea, Essex, SS9 In the Matter of CCH HAULAGE LIMITED 1SN, presented on 27 November 2014 by the COMMISSIONERS FOR (Company Number 07946231) HM REVENUE AND CUSTOMS, of Bush House, Strand, London, and in the Matter of the INSOLVENCY ACT 1986 WC2B 4RD, claiming to be Creditors of the Company, will be heard at A Petition to wind up the above-named Company, Registration the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Number 07946231, of Greenways, 18 Old Watling Street, Flamstead, EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter Hertfordshire, AL3 8HL, principal trading address at Hill & Coles Farm, as the Petition can be heard). London Road, Flamstead, St Albans, AL3 8HA presented on 28 Any persons intending to appear on the hearing of the Petition November 2014 by the COMMISSIONERS FOR HM REVENUE AND (whether to support or oppose it) must give notice of intention to do CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to so to the Petitioners or to their Solicitor in accordance with Rule 4.16 be Creditors of the Company, will be heard at the Royal Courts of by 1600 hours on 30 January 2015. Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 The Petitioners` Solicitor is the Solicitor to, HM Revenue and February 2015, at 1030 hours (or as soon thereafter as the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, can be heard). London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1760313/U.) Any persons intending to appear on the hearing of the Petition 21 January 2015 (2266395) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

In2266391 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 8811 of 2014 Number 08510556, of Doshi Accountants Ltd, 6TH Floor, Amp House, In the Matter of CHRISTCHURCH CONSTRUCTION LIMITED Dingwall Road, Croydon, CR0 2LX, presented on 2 December 2014 (Company Number 7538332) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of and in the Matter of the INSOLVENCY ACT 1986 Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of A Petition to wind up the above-named Company, Registration the Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 7538332, of Crane Court, 302 London Road, Ipswich, Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Suffolk, IP2 0AJ, principal trading address unknown, presented on 4 1030 hours (or as soon thereafter as the Petition can be heard). December 2014 by the COMMISSIONERS FOR HM REVENUE AND Any persons intending to appear on the hearing of the Petition CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (whether to support or oppose it) must give notice of intention to do be Creditors of the Company, will be heard at the Royal Courts of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 by 1600 hours on 30 January 2015. February 2015, at 1030 hours (or as soon thereafter as the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1757880/U.) (whether to support or oppose it) must give notice of intention to do 21 January 2015 (2266375) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2266357 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 8552 of 2014 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1764352/U.) In the Matter of DALMATION TRANSPORTATION SERVICES 21 January 2015 (2266391) LIMITED (Company Number 05926386) and in the Matter of the INSOLVENCY ACT 1986 2266415In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 8702 of 2014 Number 05926386, of Hucknall Business Centre, 5 Papplewick Lane, In the Matter of CLARETS CONSULTING LIMITED Hucknall, Nottingham, NG15 7TN, principal trading address at Watch (Company Number 07142703) Hill Bungalow, Bilsthorpe, Hucknall, NG22 8TN presented on 25 and in the Matter of the INSOLVENCY ACT 1986 November 2014 by the COMMISSIONERS FOR HM REVENUE AND A Petition to wind up the above-named Company of Clarets CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Consulting Limited (in dissolution) (company number: 07142703) of 16 be Creditors of the Company, will be heard at the Royal Courts of Sandling Park, Sandling Lane, Maidstone, Kent, ME14 2NY, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 presented on 28 November 2014 by FINE WINE VINTNERS LIMITED February 2015, at 1030 hours (or as soon thereafter as the Petition (in liquidation), claiming to be a Creditor of the Company, will be can be heard). heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, Any persons intending to appear on the hearing of the Petition London EC4A 1NL, on 2 February 2015, at 10.30 am (or as soon (whether to support or oppose it) must give notice of intention to do thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any person intending to appear on the hearing of the Petition by 1600 hours on 30 January 2015. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1600 hours on 30 January 2015. London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1756842/N.) The Petitioner’s Solicitor is Charles Russell Speechlys LLP, 6 New 21 January 2015 (2266357) Street Square, London EC4A 3LX. Chancery Lane - DX54. (Ref: SXR/JDF/TDM/NRL/346693.) 16 January 2015 (2266415) In2266379 the High Court of Justice (Chancery Division) Companies CourtNo 8565 of 2014 In the Matter of DATASYMS, INC. LIMITED In2266382 the High Court of Justice (Chancery Division) (Company Number 07073674) Companies CourtNo 8688 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CLEVEDEN LIMITED A Petition to wind up the above-named Company, Registration (Company Number 03600825) Number 07073674, of 9 Farriers End, Stanway, Colchester, Essex, and in the Matter of the INSOLVENCY ACT 1986 CO3 0YE, presented on 25 November 2014 by the COMMISSIONERS A Petition to wind up the above-named Company, Registration FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Number 03600825, of 65 Poplar Hill, Stowmarket, Suffolk, IP14 2AX, WC2B 4RD, claiming to be Creditors of the Company, will be heard at presented on 28 November 2014 by the COMMISSIONERS FOR HM the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter 4RD, claiming to be Creditors of the Company, will be heard at the as the Petition can be heard). Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Any persons intending to appear on the hearing of the Petition 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the (whether to support or oppose it) must give notice of intention to do Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 30 January 2015. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 30 January 2015. London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1761401/Z.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 January 2015 (2266379) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1735059/A.) 21 January 2015 (2266382) In2266406 the High Court of Justice (Chancery Division) Companies CourtNo 8508 of 2014 In the Matter of DAVID CRAWSHAW CONSULTANTS LIMITED In2266375 the High Court of Justice (Chancery Division) (Company Number 02407013) Companies CourtNo 8747 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CSL BY DESIGN LIMITED (Company Number 08510556) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 45 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 02407013, of 31 North Street, Martock, Somerset, TA12 Number 08326893, of Savoy House, Savoy Circus, London, W3 7DA, 6DH, principal trading address at Lower Knowle Farm, Knole, Long principal trading address unknown presented on 3 December 2014 by Sutton, Langport, Somerset, TA10 9HZ presented on 24 November the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, House, Strand, London, WC2B 4RD, claiming to be Creditors of the of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Company, will be heard at the Royal Courts of Justice, 7 Rolls of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1759792/N.) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1753171/A.) 21 January 2015 (2266408) 21 January 2015 (2266406)

In2266361 the High Court of Justice (Chancery Division) 2266402In the High Court of Justice (Chancery Division) Companies CourtNo 8641 of 2014 Companies CourtNo 8812 of 2014 In the Matter of ENTERPRISE SOLUTIONS (NW) LIMITED In the Matter of DAVIDAARMSTRONG LIMITED (Company Number 04436547) (Company Number 07199382) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04436547, of Wirralbiz Centre Unit 2 Commerce Park, Number 07199382, of 15 Elmton Close, Leeds, West Yorkshire, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, presented United Kingdom, LS10 3UD, presented on 4 December 2014 by the on 27 November 2014 by the COMMISSIONERS FOR HM REVENUE COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, House, Strand, London, WC2B 4RD, claiming to be Creditors of the claiming to be Creditors of the Company, will be heard at the Royal Company, will be heard at the Royal Courts of Justice, 7 Rolls Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at on 2 February 2015, at 1030 hours (or as soon thereafter as the 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1753427/U.) London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1740651/N.) 21 January 2015 (2266402) 21 January 2015 (2266361)

In2266400 the High Court of Justice (Chancery Division) 2266840In the High Court of Justice (Chancery Division) Companies CourtNo 8649 of 2014 Companies CourtNo 8689 of 2014 In the Matter of DETAIL INSTALLATIONS LIMITED In the Matter of EQUALIBRIUM ACCOUNTING SOLUTIONS (Company Number 06490494) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04432201) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06490494, of Figures House, 24 Brighton Road, Salfords, A Petition to wind up the above-named Company, Registration Redhill, Surrey, England, RH1 5BX, presented on 27 November 2014 Number 04432201, of 50 Coventry Crescent, Poole, Dorset, United by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Kingdom, BH17 7HW, presented on 28 November 2014 by the Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush the Company, will be heard at the Royal Courts of Justice, 7 Rolls House, Strand, London, WC2B 4RD, claiming to be Creditors of the Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Company, will be heard at the Royal Courts of Justice, 7 Rolls 1030 hours (or as soon thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 January 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 January 2015. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1755105/G.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 21 January 2015 (2266400) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1758000/G.) 21 January 2015 (2266840)

In2266408 the High Court of Justice (Chancery Division) Companies CourtNo 8777 of 2014 2266844In the High Court of Justice (Chancery Division) In the Matter of ECOHOUSE GROUP DEVELOPMENTS LIMITED Companies CourtNo 8513 of 2014 (Company Number 08326893) In the Matter of FESTIVAL OF COLOURS LTD. and in the Matter of the INSOLVENCY ACT 1986 formerly Holi One (UK) Limited. (Company Number 08830929) and in the Matter of the INSOLVENCY ACT 1986

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Number 08830929, of Smith Cooper LLP, 35 Livery Street, 4RD, claiming to be Creditors of the Company, will be heard at the Birmingham, West Midlnads, England, B3 2PB, presented on 24 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A November 2014 by the COMMISSIONERS FOR HM REVENUE AND 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Petition can be heard). be Creditors of the Company, will be heard at the Royal Courts of Any persons intending to appear on the hearing of the Petition Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 (whether to support or oppose it) must give notice of intention to do February 2015, at 1030 hours (or as soon thereafter as the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 can be heard). by 1600 hours on 30 January 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1759846/U.) by 1600 hours on 30 January 2015. 21 January 2015 (2266367) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1761394/W.) 2266841In the High Court of Justice (Chancery Division) 21 January 2015 (2266844) Companies CourtNo 8801 of 2014 In the Matter of GARLAND DEVELOPMENT LTD (Company Number 05877532) 2266365In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 8767 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of FINANCIAL MANAGEMENT FOR SCHOOLS Number 05877532, of 43 Upton Lane, London, E7 9PA, presented on LIMITED 4 December 2014 by the COMMISSIONERS FOR HM REVENUE AND (Company Number 03696960) CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to and in the Matter of the INSOLVENCY ACT 1986 be Creditors of the Company, will be heard at the Royal Courts of A Petition to wind up the above-named Company, Registration Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 Number 03696960, of 31 Smitham Bottom Lane, Purley, Surrey, CR8 February 2015, at 1030 hours (or as soon thereafter as the Petition 3DE, presented on 3 December 2014 by the COMMISSIONERS FOR can be heard). HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Any persons intending to appear on the hearing of the Petition WC2B 4RD, claiming to be Creditors of the Company, will be heard at (whether to support or oppose it) must give notice of intention to do the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London so to the Petitioners or to their Solicitor in accordance with Rule 4.16 EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter by 1600 hours on 30 January 2015. as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1711101/Z.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 21 January 2015 (2266841) by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 2266370In the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1763530/U.) Companies CourtNo 8540 of 2014 21 January 2015 (2266365) In the Matter of GHABA DEVELOPMENTS LIMITED (Company Number 02220494) and in the Matter of the INSOLVENCY ACT 1986 In2266693 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 8630 of 2014 Number 02220494, of 1 Nelson Street, Southend On Sea, Essex, SS1 In the Matter of FRESKO LIMITED 1EG, presented on 25 November 2014 by the COMMISSIONERS FOR (Company Number 06551683) HM REVENUE AND CUSTOMS, of Bush House, Strand, London, and in the Matter of the INSOLVENCY ACT 1986 WC2B 4RD, claiming to be Creditors of the Company, will be heard at A Petition to wind up the above-named Company, Registration the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Number 06551683, of Coventry Cottage, Holyport Street, Holyport, EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter Maidenhead, Berkshire, England, SL6 2JR, presented on 27 as the Petition can be heard). November 2014 by the COMMISSIONERS FOR HM REVENUE AND Any persons intending to appear on the hearing of the Petition CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (whether to support or oppose it) must give notice of intention to do be Creditors of the Company, will be heard at the Royal Courts of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 by 1600 hours on 30 January 2015. February 2015, at 1030 hours (or as soon thereafter as the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1744513/Z.) (whether to support or oppose it) must give notice of intention to do 21 January 2015 (2266370) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2266371 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 8559 of 2014 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1761207/G.) In the Matter of GIG PROPERTIES LTD 21 January 2015 (2266693) (Company Number 07799028) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2266367 the High Court of Justice (Chancery Division) Number 07799028, of 40 Marsh Wall, Docklands, London, London, Companies CourtNo 8558 of 2014 England, E14 9TP, presented on 25 November 2014 by the In the Matter of G & H CONCRETE LTD COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 07934352) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Number 07934352, of Brookscity 6TH Floor, New Baltic House, 65 1030 hours (or as soon thereafter as the Petition can be heard). Fenchurch Street, London, London, United Kingdom, EC3M 4BE, principal trading address at 23 Norreys Road, Didcot, OX11 0AT presented on 25 November 2014 by the COMMISSIONERS FOR HM

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 47 COMPANIES

Any persons intending to appear on the hearing of the Petition 21 January 2015 (2266377) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. In2266378 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 8529 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of HARBORNE HOUSE LIMITED London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1758704/N.) (Company Number 07430121) 21 January 2015 (2266371) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07430121, of 40 Harborne Road, Edgbaston, Birmingham, 2266373In the HIGH COURT OF JUSTICE CHANCERY DIVISION West Midlands, B15 3HE, presented on 24 November 2014 by the COMPANIES COURTNo 9176 of 2014 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the Matter of GOLDSMITH & HURST LIMITED House, Strand, London, WC2B 4RD, claiming to be Creditors of the (Company Number 08931116) Company, will be heard at the Royal Courts of Justice, 7 Rolls and in the Matter of the INSOLVENCY ACT 1986 Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at A Petition to wind up the above-named company whose registered 1030 hours (or as soon thereafter as the Petition can be heard). office address is 250 City Forum City Road, London, EC1V 2QQ. Any persons intending to appear on the hearing of the Petition presented on 17 December 2014 (whether to support or oppose it) must give notice of intention to do by REGUS MANAGEMENT (UK) LIMITED of 268 Bath Road, Slough, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Berkshire, SL1 4DX by 1600 hours on 30 January 2015. Claiming to be a creditor of the company will be heard at The Royal The Petitioners` Solicitor is the Solicitor to, HM Revenue and Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Date 9 February 2015 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1759995/G.) Time 1030 hours (or as soon thereafter as the petition can be heard) 21 January 2015 (2266378) 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 his/its solicitor in accordance with Rule 4.16 by 16.00 In2266838 the High Court of Justice (Chancery Division) hours on 6 February 2014. Liverpool District RegistryNo 1076 of 2014 The petitioner’s solicitor is: SGH MARTINEAU LLP of One America In the Matter of HAYDOCK WORKING MENS & SOCIAL CLUB Square, Crosswall, London EC3N 2SG (Ref: ECJ/EL/MOR54-13) and in the Matter of the INSOLVENCY ACT 1986 19 January 2015 (2266373) A Petition to wind up the above-named Company of Haydock Working Mens & Social Club an unregistered company of: 31a Penny Lane, Haydock, St Helens, Merseyside, WA11 0QR, presented on 8 In2266374 the High Court of Justice (Chancery Division) October 2014 by CARLSBERG UK LIMITED of 140 Bridge Street, Companies CourtNo 8687 of 2014 Northampton, NN1 1PZ, claiming to be a Creditor of the Company, In the Matter of HANEM LIMITED will be heard at Liverpool District Registry, Liverpool Civil and Family (Company Number 07601911) Courts, 35 Vernon Street, Liverpool, L2 2BX, on 2 February 2015, at and in the Matter of the INSOLVENCY ACT 1986 10.00 am (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any person intending to appear on the hearing of the Petition Number 07601911, of Unit 1 Pipers Industrial Estate, Pipers Lane, (whether to support or oppose it) must give notice of intention to do Thatcham, Berkshire, RG19 4NA, principal trading address unknown so to the Petitioner or its Solicitor in accordance with Rule 4.16 by presented on 28 November 2014 by the COMMISSIONERS FOR HM 1600 hours on 30 January 2015. REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B The Petitioner’s Solicitor is Nazia Ahmed, Carlsberg UK Limited, 4th 4RD, claiming to be Creditors of the Company, will be heard at the Floor Tetley’s House, Hunslet Road, Leeds, LS10 1JQ. Tel: 08448 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 711932. (Ref: NA/JJ/5824772.) 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the 16 January 2015 (2266838) Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2266770 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies CourtNo 8686 of 2014 by 1600 hours on 30 January 2015. In the Matter of HILL HOUSE BASEMENTS LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 06841846) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1761502/W.) A Petition to wind up the above-named Company, Registration 21 January 2015 (2266374) Number 06841846, of Hill House, Eversleigh Road, New Barnet, Hertfordshire, EN5 1NE, presented on 28 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In2266377 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies CourtNo 8643 of 2014 Company, will be heard at the Royal Courts of Justice, 7 Rolls In the Matter of HANNAY ASSOCIATES LIMITED Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at (Company Number 04736259) 1030 hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 04736259, of C/O Walker Langford & Co, 361 Pensby Road, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Heswall, Wirral, Merseyside, CH61 9NF, presented on 27 November by 1600 hours on 30 January 2015. 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, The Petitioners` Solicitor is the Solicitor to, HM Revenue and of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Customs, Solicitor`s Office, South West Wing, Bush House, Strand, of the Company, will be heard at the Royal Courts of Justice, 7 Rolls London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1742307/A.) Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 21 January 2015 (2266770) 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2266383 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies CourtNo 8606 of 2014 by 1600 hours on 30 January 2015. In the Matter of HILLHAMMER MANAGEMENT LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 08242862) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1759993/W.)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind-up the above-named Company, Registration Number 08242862, of Langley House, Park Road, East Finchley, Number 06464528 of 133 Godwin Street, Bradford, BD1 3PP London, N2 8EY, principal trading address unknown presented on 26 presented on 22nd December 2014 by CITY OF BRADFORD November 2014 by the COMMISSIONERS FOR HM REVENUE AND METROPOLITAN DISTRICT COUNCIL, claiming to be a creditor of the CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Company, will be heard at Bradford County Court, The Combined be Creditors of the Company, will be heard at the Royal Courts of Court Centre, Exchange Square, Drake Street, Bradford BD1 1JA:- Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 Date – 25th February 2015 February 2015, at 1030 hours (or as soon thereafter as the Petition Time – 10.00 am can be heard). Any person intending to appear at the hearing (whether to support or Any persons intending to appear on the hearing of the Petition oppose it) must give notice of intention to do so to the Petitioner or its (whether to support or oppose it) must give notice of intention to do Solicitor in accordance with Rule 4.16 by 1600 on 24th February so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2015. by 1600 hours on 30 January 2015. The Petitioner’s Solicitor is Dermot Pearson, Assistant City Solicitor, The Petitioners` Solicitor is the Solicitor to, HM Revenue and City of Bradford Metropolitan District Council, City Hall, Bradford, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, BD1 1HY, Or DX 11758 - BRADFORD. Ref: LEG/LIT/DAS/80732, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1763672/W.) Telephone 01274 432220. 21 January 2015 (2266383) Dated this 12th day of January 2015 (2266387)

2266422In the High Court of Justice (Chancery Division) In2266446 the High Court of Justice (Chancery Division) Companies CourtNo 8803 of 2014 Companies CourtNo 8730 of 2014 In the Matter of HONEYMOON SOUTH INDIAN CUISINE LIMITED In the Matter of INTEKX LIMITED (Company Number 5989945) (Company Number 05022244) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 5989945, of 53 Bell Road, Hounslow, England, TW3 3NX, Number 05022244, of Park House 15-23, Greenhill Crescent, Watford, presented on 4 December 2014 by the COMMISSIONERS FOR HM Herts, WD18 8PH, presented on 2 December 2014 by the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 4RD, claiming to be Creditors of the Company, will be heard at the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Company, will be heard at the Royal Courts of Justice, 7 Rolls 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1757814/W.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000484/W.) 21 January 2015 (2266422) 21 January 2015 (2266446)

In2266843 the High Court of Justice (Chancery Division) In2266440 the High Court of Justice (Chancery Division) Companies CourtNo 8873 of 2014 Companies CourtNo 8723 of 2014 In the Matter of HYPER ONLINE OPERATIONS LTD In the Matter of IPP SECURITY LTD formerly Altitude Operations Ltd (Company Number 08463499) (Company Number 08930891) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08463499, of 10 Ainon Road, Bangor, Gwynedd, LL57 2YD, Number 08930891, of 83 Ducie Street, Manchester, M1 2JQ, principal presented on 1 December 2014 by the COMMISSIONERS FOR HM trading address at Kemp House, 152-160 City Road, London, EC1V REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 2NX presented on 5 December 2014 by the COMMISSIONERS FOR 4RD, claiming to be Creditors of the Company, will be heard at the HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A WC2B 4RD, claiming to be Creditors of the Company, will be heard at 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Petition can be heard). EC4A 1NL, on 9 February 2015, at 1030 hours (or as soon thereafter Any persons intending to appear on the hearing of the Petition as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 January 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 6 February 2015. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1759763/A.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 21 January 2015 (2266440) London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1764151/N.) 21 January 2015 (2266843) In2266427 the High Court of Justice (Chancery Division) Companies CourtNo 8674 of 2014 In2266387 the BRADFORD COUNTY COURT In the Matter of ITR WORLDWIDE LIMITED No 1 of 2015 (Company Number 6464962) In the Matter of I WEAR OPTICIANS (YORKSHIRE) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06464528) and in the Matter of the INSOLVENCY ACT 1986 AND CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 49 COMPANIES

A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Number 6464962, of Unit 1 Chancery Gate Business Centre, 4RD, claiming to be Creditors of the Company, will be heard at the Stonefield Way, South Ruislip, Middlesex, United Kingdom, HA4 0JA, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A presented on 28 November 2014 by the COMMISSIONERS FOR HM 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Petition can be heard). 4RD, claiming to be Creditors of the Company, will be heard at the Any persons intending to appear on the hearing of the Petition Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A (whether to support or oppose it) must give notice of intention to do 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Petition can be heard). by 1600 hours on 30 January 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1761822/A.) by 1600 hours on 30 January 2015. 21 January 2015 (2266676) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000485/W.) In2266410 the High Court of Justice (Chancery Division) 21 January 2015 (2266427) Companies CourtNo 8842 of 2014 In the Matter of JM LETTING & MANAGEMENT LIMITED (Company Number 06573782) 2266412In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 8739 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of J.DOYLE LTD. Number 06573782, of 54A Hermit Road, London, England, E16 4LF, (Company Number 01192278) presented on 5 December 2014 by the COMMISSIONERS FOR HM and in the Matter of the INSOLVENCY ACT 1986 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B A Petition to wind up the above-named Company, Registration 4RD, claiming to be Creditors of the Company, will be heard at the Number 01192278, of Gaskell Street Works, Gaskell, Street, Bolton, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Lancashire, BL1 2QE, presented on 2 December 2014 by the 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Petition can be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 30 January 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1754923/A.) by 1600 hours on 30 January 2015. 21 January 2015 (2266410) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1764430/N.) In2266679 the High Court of Justice (Chancery Division) 21 January 2015 (2266412) Companies CourtNo 8561 of 2014 In the Matter of KINGFISHER TRANSPORT LTD (Company Number 08784929) In2266433 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 8675 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of JAINEESHA ENTERPRISES LIMITED Number 08784929, of Office 613, 50 Broadway, London, England, (Company Number 03538897) SW1H 0RG, presented on 25 November 2014 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 03538897, of 32 Livingstone Rd, Handsworth, Birmingham, Company, will be heard at the Royal Courts of Justice, 7 Rolls West Midlands, B20 3LL, principal trading address unknown Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at presented on 28 November 2014 by the COMMISSIONERS FOR HM 1030 hours (or as soon thereafter as the Petition can be heard). REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Any persons intending to appear on the hearing of the Petition 4RD, claiming to be Creditors of the Company, will be heard at the (whether to support or oppose it) must give notice of intention to do Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the by 1600 hours on 30 January 2015. Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000481/W.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 21 January 2015 (2266679) by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2266443 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1081678/Z.) Companies CourtNo 8800 of 2014 21 January 2015 (2266433) In the Matter of KINGSLEY HALL ASSOCIATES LTD (Company Number 08172628) and in the Matter of the INSOLVENCY ACT 1986 In2266676 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 8595 of 2014 Number 08172628, of Weybridge Brooklands Business Park, In the Matter of JAVA ASSET MANAGEMENT LIMITED Wellington Way, Weybridg, Surrey, England, KT13 0TT, presented on (Company Number 06181412) 4 December 2014 by the COMMISSIONERS FOR HM REVENUE AND and in the Matter of the INSOLVENCY ACT 1986 CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to A Petition to wind up the above-named Company, Registration be Creditors of the Company, will be heard at the Royal Courts of Number 06181412, of Chesham House, 55 South Street, Epsom, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 Surrey, KT18 7PX, principal trading address at 11A Scandia-Hus February 2015, at 1030 hours (or as soon thereafter as the Petition Business Park, Felcourt Road, Felcourt, East Grinstead RH19 2LP can be heard). presented on 26 November 2014 by the COMMISSIONERS FOR HM

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1758899/W.) by 1600 hours on 30 January 2015. 21 January 2015 (2266399) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1760484/A.) In2266842 the High Court of Justice (Chancery Division) 21 January 2015 (2266443) Manchester District RegistryNo 3432 of 2014 In the Matter of LOCK GATE MOUNT LIMITED (Company Number 120058C) 2266439In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 8676 of 2014 A Petition to wind up the above-named Company (registered no In the Matter of LIQUID FINANCE LIMITED 120058C) of Burleigh Manor, Peel Road, Douglas, Isle of Man IM1 (Company Number 06518877) 5EP, presented on 11 December 2014 by FREEMAN FISHER LLP of 3 and in the Matter of the INSOLVENCY ACT 1986 Hardman Square, Spinningfields, Manchester M3 3EB (the Petitioner), A Petition to wind up the above-named Company, Registration claiming to be a Creditor of the Company, will be heard at Number 06518877, of C/O Barone Giovanni, Branston Court, Manchester District Registry, 1 Bridge Street West, Manchester M3 Branston Street, Birmingham, B18 6BA, presented on 28 November 9DJ, on 2 February 2015, at 10.00 am (or as soon thereafter as the 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Petition can be heard). of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Any person intending to appear on the hearing of the Petition of the Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1030 hours (or as soon thereafter as the Petition can be heard). 1600 hours on 30 January 2015. Any persons intending to appear on the hearing of the Petition The Petitioner’s Solicitor is Freeman Fisher LLP of 3 Hardman Square, (whether to support or oppose it) must give notice of intention to do Spinningfields, Manchester M3 3EB. (Ref AM/LOC001/1.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 21 January 2015 (2266842) by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2266773 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1741693/A.) Companies CourtNo 8814 of 2014 21 January 2015 (2266439) In the Matter of LODGEDAY MANAGEMENT LIMITED (Company Number 2189861) and in the Matter of the INSOLVENCY ACT 1986 2266442In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 8810 of 2014 Number 2189861, of Huntingdon House, 278 - 290 Huntingdon In the Matter of LITTLE SUNFLOWERS CHILD CARE LIMITED Street, Nottingham, Nottinghamshire, NG1 3LY, presented on 4 (Company Number 07430920) December 2014 by the COMMISSIONERS FOR HM REVENUE AND and in the Matter of the INSOLVENCY ACT 1986 CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to A Petition to wind up the above-named Company, Registration be Creditors of the Company, will be heard at the Royal Courts of Number 07430920, of C/O Thieme And Co, 18 Thorne Road, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 Doncaster, S.Yorks., United Kingdom, DN1 2HS, presented on 4 February 2015, at 1030 hours (or as soon thereafter as the Petition December 2014 by the COMMISSIONERS FOR HM REVENUE AND can be heard). CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Any persons intending to appear on the hearing of the Petition be Creditors of the Company, will be heard at the Royal Courts of (whether to support or oppose it) must give notice of intention to do Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 February 2015, at 1030 hours (or as soon thereafter as the Petition by 1600 hours on 30 January 2015. can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1757885/Z.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 21 January 2015 (2266773) by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2266457 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1694947/Z.) Companies CourtNo 8635 of 2014 21 January 2015 (2266442) In the Matter of LT INVESTMENTS LTD (Company Number 07096845) and in the Matter of the INSOLVENCY ACT 1986 In2266399 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 8644 of 2014 Number 07096845, of Suite 710, 19-21 Crawford Street, London, In the Matter of LOCAL LETTERBOX LTD England, W1H 1PJ, presented on 27 November 2014 by the (Company Number 08240858) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 08240858, of Navigation House, Berthon Marina, The Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Shipyard, Bath Road, Lymington, Hants, SO41 3YL, presented on 27 1030 hours (or as soon thereafter as the Petition can be heard). November 2014 by the COMMISSIONERS FOR HM REVENUE AND Any persons intending to appear on the hearing of the Petition CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (whether to support or oppose it) must give notice of intention to do be Creditors of the Company, will be heard at the Royal Courts of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 by 1600 hours on 30 January 2015. February 2015, at 1030 hours (or as soon thereafter as the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1757303/W.) (whether to support or oppose it) must give notice of intention to do 21 January 2015 (2266457) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 51 COMPANIES

In2266452 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Birmingham District RegistryNo 6608 of 2014 Number 05222809, of Ratcliffe & Co, 39 Hatton Garden, London, In the Matter of M & C GRANITE & MARBLE LTD EC1N 8EH, presented on 27 November 2014 by the (Company Number 08798073) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company (registered no Company, will be heard at the Royal Courts of Justice, 7 Rolls 08798073) of 25 Bridge Court, London, E10 7JS, United Kingdom, Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at presented on 17 December 2014 by EURO SALES FINANCE PLC, 1030 hours (or as soon thereafter as the Petition can be heard). Smith House, PO Box 343, Elmwood Avenue, Feltham, Middlesex Any persons intending to appear on the hearing of the Petition TW13 7WH (the Petitioner), claiming to be a Creditor of the Company, (whether to support or oppose it) must give notice of intention to do will be heard at Birmingham District Registry, B4 6DS, on Monday 16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 February 2015, at 1000 hours (or as soon thereafter as the Petition by 1600 hours on 30 January 2015. can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1758769/G.) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 21 January 2015 (2266441) 1600 hours on 13 February 2015. The Petitioner’s Solicitor is Shoosmiths LLP, 5-7 The Lakes, Northampton NN4 7SH. (Ref M-00273265.) In2266448 the High Court of Justice (Chancery Division) 16 January 2015 (2266452) Manchester District RegistryNo 3434 of 2014 In the Matter of MAX APARTMENTS (MANCHESTER) LIMITED (Company Number 07579240) 2266445In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 8516 of 2014 A Petition to wind up the Company presented on 11 December 2014 In the Matter of M.K.E.M. LTD by DALE APARTMENTS LLP claiming to be a Creditor of the (Company Number 05230425) Company of 409-411 Croydon Road, Beckenham, Kent BR3 3PP, will and in the Matter of the INSOLVENCY ACT 1986 be heard at the Manchester District Registry, The Civil Justice Centre, A Petition to wind up the above-named Company, Registration 1 Bridge Street West, Manchester M60 9DJ, on Monday 2 February Number 05230425, of 151 Morley Ave, London, N22 6NP, presented 2015, at 10.00 am (or as soon thereafter as the Petition can be heard). on 24 November 2014 by the COMMISSIONERS FOR HM REVENUE Any person intending to appear on the hearing of the Petition AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, (whether to support or oppose it) must give notice of intention to do claiming to be Creditors of the Company, will be heard at the Royal so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, 1600 hours on Friday 30 January 2015. on 2 February 2015, at 1030 hours (or as soon thereafter as the The Petitioner’s Solicitor is Pannone Corporate LLP, Lincoln House, 1 Petition can be heard). Brazennose Street, Manchester M2 5FJ. (Ref KIW/180288.) (2266448) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2266450 the High Court of Justice (Chancery Division) by 1600 hours on 30 January 2015. Companies CourtNo 8864 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of MCDONAGH CONCRETE FLOORING LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 07429229) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1757241/U.) and in the Matter of the INSOLVENCY ACT 1986 21 January 2015 (2266445) A Petition to wind up the above-named Company, Registration Number 07429229, of 16 Martingale Drive, Leeds, England, LS10 4TB, principal trading address unknown, presented on 5 December In2266438 the High Court of Justice (Chancery Division) 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Companies CourtNo 8813 of 2014 of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors In the Matter of MAPLECOURT CONSULTING LIMITED of the Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 03194351) Buildings, Fetter Lane, London EC4A 1NL, on 9 February 2015, at and in the Matter of the INSOLVENCY ACT 1986 1030 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 03194351, of Guildhall Cottage, The Street Hessett, Bury St (whether to support or oppose it) must give notice of intention to do Edmunds, Suffolk, IP30 9AZ, presented on 4 December 2014 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by 1600 hours on 6 February 2015. House, Strand, London, WC2B 4RD, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the Royal Courts of Justice, 7 Rolls Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1758920/G.) 1030 hours (or as soon thereafter as the Petition can be heard). 21 January 2015 (2266450) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2266449 the High Court of Justice (Chancery Division) by 1600 hours on 30 January 2015. Companies CourtNo 8530 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of MOONSTAR SERVICES LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 06066759) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1758684/W.) and in the Matter of the INSOLVENCY ACT 1986 21 January 2015 (2266438) A Petition to wind up the above-named Company, Registration Number 06066759, of 7 The Old Glove Factory, Bristol Road, Sherborne, Dorset, England, DT9 4HP, presented on 24 November In2266441 the High Court of Justice (Chancery Division) 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Companies CourtNo 8650 of 2014 of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors In the Matter of MARK SCOTT ASSOCIATES (LAW MANAGEMENT) of the Company, will be heard at the Royal Courts of Justice, 7 Rolls LIMITED Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at (Company Number 05222809) 1030 hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2266431 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 8522 of 2014 London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1759594/N.) In the Matter of NEW YORKSHIRE CONSTRUCTION LIMITED 21 January 2015 (2266449) (Company Number 07509794) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2266451In the High Court of Justice (Chancery Division) Number 07509794, of 3RD Floor, 207 Regent Street, London, Companies CourtNo 8542 of 2014 England, W1B 3HH, presented on 24 November 2014 by the In the Matter of NB CONTRACTORS (UK) LTD COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 06774749) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Number 06774749, of 13 Chaplin Road, Wembley, United Kingdom, 1030 hours (or as soon thereafter as the Petition can be heard). HA0 4TX, presented on 25 November 2014 by the COMMISSIONERS Any persons intending to appear on the hearing of the Petition FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (whether to support or oppose it) must give notice of intention to do WC2B 4RD, claiming to be Creditors of the Company, will be heard at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London by 1600 hours on 30 January 2015. EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter The Petitioners` Solicitor is the Solicitor to, HM Revenue and as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1765357/Z.) (whether to support or oppose it) must give notice of intention to do 21 January 2015 (2266431) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2266447 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 8512 of 2014 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1756247/U.) In the Matter of NORTHERN ART STONE LTD. 21 January 2015 (2266451) (Company Number 06665757) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2266430 the High Court of Justice (Chancery Division) Number 06665757, of Unit 42 Empire Business Centre, Shay Lane, Companies CourtNo 8627 of 2014 Halifax, West Yorkshire, HX3 6SG, principal trading address at 2 In the Matter of NEMESIS IT CONSULTANTS LIMITED Cowdray Drive, Scholes, Cleckheaton, BD19 6HJ presented on 24 (Company Number 07618615) November 2014 by the COMMISSIONERS FOR HM REVENUE AND and in the Matter of the INSOLVENCY ACT 1986 CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to A Petition to wind up the above-named Company, Registration be Creditors of the Company, will be heard at the Royal Courts of Number 07618615, of Kirkdale Kirkcambeck, Brampton, Cumbria, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 United Kingdom, CA8 2BQ, presented on 27 November 2014 by the February 2015, at 1030 hours (or as soon thereafter as the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush can be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 30 January 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1747627/W.) by 1600 hours on 30 January 2015. 21 January 2015 (2266447) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1757879/W.) In2266497 the High Court of Justice (Chancery Division) 21 January 2015 (2266430) Companies CourtNo 8754 of 2014 In the Matter of OBSIDIUM ADVISORS LIMITED (Company Number 04312034) In2266444 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 8598 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of NETWORK SOLUTIONS (NW) LIMITED Number 04312034, of West Laughton Farmhouse, Laughton, (Company Number 04724602) Sleaford, Lincolnshire, NG34 0HD, presented on 3 December 2014 by and in the Matter of the INSOLVENCY ACT 1986 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 04724602, of C/O Neil Worthington, Network Solutions (Nw) Company, will be heard at the Royal Courts of Justice, 7 Rolls Ltd Kus Industrial Estate, Manor Lane, Hawarden, Flintshire, CH5 Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 3PJ, presented on 26 November 2014 by the COMMISSIONERS FOR 1030 hours (or as soon thereafter as the Petition can be heard). HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Any persons intending to appear on the hearing of the Petition WC2B 4RD, claiming to be Creditors of the Company, will be heard at (whether to support or oppose it) must give notice of intention to do the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London so to the Petitioners or to their Solicitor in accordance with Rule 4.16 EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter by 1600 hours on 30 January 2015. as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1602316/W.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 21 January 2015 (2266497) by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 2266510In the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1762061/G.) Companies CourtNo 8636 of 2014 21 January 2015 (2266444) In the Matter of OCCUPATIONAL TESTING LIMITED (Company Number 02272151) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 53 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 02272151, of First Floor, 30 Church Road, Burgess Hill, West Number 07177522, of Flat 260 Ben Jonson House, Barbican, London, Sussex, England, RH15 9AE formerly of 267-269 Brighton Road, EC2Y 8DL, presented on 26 November 2014 by the Worthing, West Sussex, BN11 2HB, presented on 27 November 2014 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of House, Strand, London, WC2B 4RD, claiming to be Creditors of the Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of Company, will be heard at the Royal Courts of Justice, 7 Rolls the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1755191/G.) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1755870/A.) 21 January 2015 (2266420) 21 January 2015 (2266510)

In2266423 the High Court of Justice (Chancery Division) 2266818In the High Court of Justice (Chancery Division) Companies CourtNo 8517 of 2014 Companies CourtNo 8870 of 2014 In the Matter of PARKDOWN LTD In the Matter of OCEANBEAM LIMITED (Company Number 07370853) (Company Number 3997684) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07370853, of Unit 1 The Sidings, Victoria Avenue Industrial Number 3997684, of Unit 14 Caerphilly Enterprise, Bedwas House Estate, Swanage, Dorset, United Kingdom, BH19 1AU, principal Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW, trading address at 16 Nursing Green, Bournemouth, BH8 0NR presented on 8 December 2014 by the COMMISSIONERS FOR HM presented on 24 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 February 2015, at 1030 hours (or as soon thereafter as the 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 February 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1737537/N.) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1646494/A.) 21 January 2015 (2266818) 21 January 2015 (2266423)

In2266536 the High Court of Justice (Chancery Division) In2266424 the High Court of Justice (Chancery Division) Companies CourtNo 7985 of 2014 Companies CourtNo 8629 of 2014 In the Matter of ONYIOHINOYI LTD In the Matter of PARSONS CLEAN AIR LIMITED (Company Number 06244699) (Company Number 02206491) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06244699, of 27 Elm Garden, Mitcham, CR4 1LZ, presented Number 02206491, of Parsons House, Leamore Lane, Bloxwich, WS2 on 5 November 2014 by the COMMISSIONERS FOR HM REVENUE 7EB, presented on 27 November 2014 by the COMMISSIONERS FOR AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, HM REVENUE AND CUSTOMS, of Bush House, Strand, London, claiming to be Creditors of the Company, will be heard at the Royal WC2B 4RD, claiming to be Creditors of the Company, will be heard at Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London on 16 February 2015, at 1030 hours (or as soon thereafter as the EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter Petition can be heard). as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 February 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1756645/N.) London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1590672/N.) 21 January 2015 (2266536) 21 January 2015 (2266424)

In2266420 the High Court of Justice (Chancery Division) In2266426 the High Court of Justice (Chancery Division) Companies CourtNo 8608 of 2014 Companies CourtNo 8600 of 2014 In the Matter of OSBORNE ASSOCIATES CONSULTANCY LIMITED In the Matter of PCCI LTD (Company Number 07177522) (Company Number 01255930) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 01255930, of 94 Whitchurch Gardens, Edgware, Middlesex, Number 05878943, of Cedar House, 35 Ashbourne Road, Derby, HA8 6PB, presented on 26 November 2014 by the COMMISSIONERS Derbyshire, DE22 3FS, presented on 27 November 2014 by the FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush WC2B 4RD, claiming to be Creditors of the Company, will be heard at House, Strand, London, WC2B 4RD, claiming to be Creditors of the the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Company, will be heard at the Royal Courts of Justice, 7 Rolls EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000478/W.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1755091/W.) 21 January 2015 (2266426) 21 January 2015 (2266505)

2266731In the High Court of Justice (Chancery Division) In2266454 the High Court of Justice (Chancery Division) Companies CourtNo 8597 of 2014 Companies CourtNo 8738 of 2014 In the Matter of PITTODRIE SAFETY CONSULTANTS LIMITED In the Matter of PREMTEC LIMITED (Company Number 07671125) (Company Number 06842791) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07671125, of Brunel House, 340 Firecrest Court, Centre Number 06842791, of 7 Newmarket Road, Stretham, Ely, Park, Warrington, WA1 1RG, presented on 26 November 2014 by the Cambridgeshire, England, CB6 3JZ, presented on 2 December 2014 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of House, Strand, London, WC2B 4RD, claiming to be Creditors of the Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of Company, will be heard at the Royal Courts of Justice, 7 Rolls the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1760939/U.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1743322/W.) 21 January 2015 (2266731) 21 January 2015 (2266454)

In2266453 the High Court of Justice (Chancery Division) In2266509 the High Court of Justice (Chancery Division) Companies CourtNo 8148 of 2014 Companies CourtNo 8601 of 2014 In the Matter of POWER AAA SERVICES LIMITED In the Matter of PRESTIGE VEHICLE SPECIALISTS (SEDGLEY) LTD (Company Number 07883982) (Company Number 07183075) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07883982, of Kennington and Walworth Delivery Office Suite Number 07183075, of Grove House Coombs Wood Court, Steel Park 71319 London Great Britain SE11 9BN formerly of Suite 7038 Road, Halesowen, West Midlands, B62 8BF, presented on 26 Portland Place, Mayfaire, London, W1A 1LQ, presented on 11 November 2014 by the COMMISSIONERS FOR HM REVENUE AND November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 February 2015, at 1030 hours (or as soon thereafter as the Petition February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 13 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Service of the Petition was effected at 75 York Street London W1U Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 6PZ London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1754190/A.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 January 2015 (2266509) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1762356/N.) 21 January 2015 (2266453) In2266485 the High Court of Justice (Chancery Division) Companies CourtNo 8605 of 2014 In the Matter of PROJECT X AGENCIES LIMITED In2266505 the High Court of Justice (Chancery Division) (Company Number 07842514) Companies CourtNo 8632 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of PRACTICAL (SWADLINCOTE) LIMITED (Company Number 05878943) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 55 COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07842514, of 32-36 Chorley New Road, Bolton, Lancashire, (whether to support or oppose it) must give notice of intention to do BL1 4AP, presented on 26 November 2014 by the COMMISSIONERS so to the Petitioners or to their Solicitor in accordance with Rule 4.16 FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, by 1600 hours on 30 January 2015. WC2B 4RD, claiming to be Creditors of the Company, will be heard at The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Customs, Solicitor`s Office, South West Wing, Bush House, Strand, EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1692252/A.) as the Petition can be heard). 21 January 2015 (2266465) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2266716 the High Court of Justice (Chancery Division) by 1600 hours on 30 January 2015. Companies CourtNo 8648 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of QUEENSWAY BUILDING CONTRACTS LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 08010713) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1756316/U.) and in the Matter of the INSOLVENCY ACT 1986 21 January 2015 (2266485) A Petition to wind up the above-named Company, Registration Number 08010713, of Layton House, 3-5 Westcliffe Drive, Blackpool, England, FY3 7BJ, presented on 27 November 2014 by the 2266479In the High Court of Justice (Chancery Division) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Companies CourtNo 8633 of 2014 House, Strand, London, WC2B 4RD, claiming to be Creditors of the In the Matter of PURE PLACEMENTS LIMITED Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 05517701) Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at and in the Matter of the INSOLVENCY ACT 1986 1030 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 05517701, of Unit 5, Fryers Way, Ossett, West Yorkshire, (whether to support or oppose it) must give notice of intention to do WF5 9TJ, presented on 27 November 2014 by the COMMISSIONERS so to the Petitioners or to their Solicitor in accordance with Rule 4.16 FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, by 1600 hours on 30 January 2015. WC2B 4RD, claiming to be Creditors of the Company, will be heard at The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Customs, Solicitor`s Office, South West Wing, Bush House, Strand, EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1762042/G.) as the Petition can be heard). 21 January 2015 (2266716) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2266511 the High Court of Justice (Chancery Division) by 1600 hours on 30 January 2015. Companies CourtNo 8651 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of RAIL EMC LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 05590775) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1753274/U.) and in the Matter of the INSOLVENCY ACT 1986 21 January 2015 (2266479) A Petition to wind up the above-named Company, Registration Number 05590775, of 12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, principal trading address at 31 Lenton Road, In2266476 the High Court of Justice (Chancery Division) The Park, Nottingham, NG7 1DT presented on 27 November 2014 by Companies CourtNo 8694 of 2014 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the Matter of QNS COMMUNICATIONS LIMITED House, Strand, London, WC2B 4RD, claiming to be Creditors of the (Company Number 07912324) Company, will be heard at the Royal Courts of Justice, 7 Rolls and in the Matter of the INSOLVENCY ACT 1986 Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at A Petition to wind up the above-named Company, Registration 1030 hours (or as soon thereafter as the Petition can be heard). Number 07912324, of Olympic House, 28-42 Clements Road, Ilford, Any persons intending to appear on the hearing of the Petition Essex, IG1 1BA, presented on 28 November 2014 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, claiming to be Creditors of the by 1600 hours on 30 January 2015. Company, will be heard at the Royal Courts of Justice, 7 Rolls The Petitioners` Solicitor is the Solicitor to, HM Revenue and Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1030 hours (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1757980/A.) Any persons intending to appear on the hearing of the Petition 21 January 2015 (2266511) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. In2266501 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 8815 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of RED ROSE LOGISTICS LIMITED London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000486/W.) (Company Number 07606747) 21 January 2015 (2266476) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07606747, of 10 West Court, Highland Road, Southsea, In2266465 the High Court of Justice (Chancery Division) Hampshire, England, PO4 9HA, trading address unknown, presented Companies CourtNo 8683 of 2014 on 4 December 2014 by the COMMISSIONERS FOR HM REVENUE In the Matter of QSSD LIMITED AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, (Company Number 04468505) claiming to be Creditors of the Company, will be heard at the Royal and in the Matter of the INSOLVENCY ACT 1986 Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, A Petition to wind up the above-named Company, Registration on 2 February 2015, at 1030 hours (or as soon thereafter as the Number 04468505, of B2 Yeoman Gate, Yeoman Way, Worthing, Petition can be heard). West Sussex, BN13 3QZ, presented on 28 November 2014 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 30 January 2015. Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard).

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2266455In the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 8645 of 2014 London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1765405/N.) In the Matter of SAFFRON RESTAURANT LIMITED 21 January 2015 (2266501) (Company Number 07728580) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2266488In the High Court of Justice (Chancery Division) Number 07728580, of Saffron House, Whitby Road, Ellesmere Port, Companies CourtNo 7365 of 2014 Cheshire, CH65 6RT, presented on 27 November 2014 by the In the Matter of RIDA HOLDINGS LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 06759701) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Number 06759701, of 29B South Street, Chichester, West Sussex, 1030 hours (or as soon thereafter as the Petition can be heard). PO19 1EL, presented on 15 October 2014 by the COMMISSIONERS Any persons intending to appear on the hearing of the Petition FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (whether to support or oppose it) must give notice of intention to do WC2B 4RD, claiming to be Creditors of the Company, will be heard at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London by 1600 hours on 30 January 2015. EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter The Petitioners` Solicitor is the Solicitor to, HM Revenue and as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1755312/G.) (whether to support or oppose it) must give notice of intention to do 21 January 2015 (2266455) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2266481In the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 8745 of 2014 London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1692012/N.) In the Matter of SIRA SUPERSTORE LIMITED 21 January 2015 (2266488) (Company Number 02526358) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2266473 the High Court of Justice (Chancery Division) Number 02526358, of 13-15 King Street, Southall, Middlesex, UB2 Companies CourtNo 8647 of 2014 4DG, presented on 2 December 2014 by the COMMISSIONERS FOR In the Matter of RK PLUMBING & HEATING LTD HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (Company Number 07347640) WC2B 4RD, claiming to be Creditors of the Company, will be heard at and in the Matter of the INSOLVENCY ACT 1986 the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London A Petition to wind up the above-named Company, Registration EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter Number 07347640, of 1 Nantucket Avenue, Milford Haven, as the Petition can be heard). Pembrokeshire, SA73 2BE, principal trading address unknown, Any persons intending to appear on the hearing of the Petition presented on 27 November 2014 by the COMMISSIONERS FOR HM (whether to support or oppose it) must give notice of intention to do REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B so to the Petitioners or to their Solicitor in accordance with Rule 4.16 4RD, claiming to be Creditors of the Company, will be heard at the by 1600 hours on 30 January 2015. Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Petition can be heard). London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1756271/G.) Any persons intending to appear on the hearing of the Petition 21 January 2015 (2266481) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. In2266486 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 8712 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of SLIMLINE BUILDING SERVICES LIMITED London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1758696/Z.) (Company Number 02812795) 21 January 2015 (2266473) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 02812795, of Akam Road, Bradford, West Yorkshire, BD1 In2266475 the High Court of Justice, Chancery Division 2LJ, presented on 1 December 2014 by the COMMISSIONERS FOR Companies CourtNo 9072 of 2014 HM REVENUE AND CUSTOMS, of Bush House, Strand, London, In the Matter of RS POINTING SERVICES LIMITED WC2B 4RD, claiming to be Creditors of the Company, will be heard at (Company Number 08912702) the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London and in the Matter of the THE INSOLVENCY ACT 1986 EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter A Petition to wind up the above named Company of 56 Byron Street, as the Petition can be heard). Oldham, OL8 4SJ, presented on 15 December 2014, by HSS HIRE Any persons intending to appear on the hearing of the Petition SERVICE GROUP LIMITED, 25 Willow Lane, Mitcham, Surrey CR4 (whether to support or oppose it) must give notice of intention to do 4TS, claiming to be a Creditor of the Company will be heard at, The so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A by 1600 hours on 30 January 2015. 1NL, on 09 February 2015 at 10.30 am (or as soon thereafter as the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any person intending to appear on the Hearing of the Petition London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1738289/N.) (whether to support or oppose it) must give Notice of Intention to do 21 January 2015 (2266486) so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 6 February 2015. The Petitioner's Solicitor is Abrahams Dresden LLP, of 111 In2266494 the High Court of Justice (Chancery Division) Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: Companies CourtNo 8551 of 2014 0207 251 3773. (Ref: TH/SD/30471). In the Matter of SOUTHERN ROOFING (KENT) LIMITED 19 January 2015 (2266475) (Company Number 05468635) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 57 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05468635, of Santille Chapel Lane, Ashley, Dover, Kent, Number 06502056, of 14 Brendon Way, Rustington, Littlehampton, England, CT15 5HZ, presented on 25 November 2014 by the West Sussex, BN16 3PN, presented on 2 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1757937/G.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1757603/W.) 21 January 2015 (2266494) 21 January 2015 (2266468)

2266483In the High Court of Justice (Chancery Division) In2266470 the High Court of Justice (Chancery Division) Companies CourtNo 8525 of 2014 Companies CourtNo 8546 of 2014 In the Matter of SPECIALIST PLANT INVESTIGATIONS LIMITED In the Matter of SUTHERLAND & MOORE LTD (Company Number 02885108) (Company Number 04647947) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 02885108, of Woodbury, Oak End Way, Woodham, Number 04647947, of Whittington House, 64 High Street, Fareham, Addlestone, Surrey, KT15 3DX, principal trading address unknown, Hampshire, PO16 7BG, presented on 25 November 2014 by the presented on 24 November 2014 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B House, Strand, London, WC2B 4RD, claiming to be Creditors of the 4RD, claiming to be Creditors of the Company, will be heard at the Company, will be heard at the Royal Courts of Justice, 7 Rolls Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1758773/G.) London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR839945/Z.) 21 January 2015 (2266470) 21 January 2015 (2266483)

In2266459 the High Court of Justice (Chancery Division) In2266462 the High Court of Justice (Chancery Division) Companies CourtNo 8771 of 2014 Companies CourtNo 8691 of 2014 In the Matter of THE SWORD OF THE SPIRIT FILM & T.V In the Matter of STANFORDS COLLEGE OF UK LIMITED PRODUCTION COMPANY LTD (Company Number 05879398) (Company Number 04955837) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05879398, of 1393A London Road, Norbury, London, SW16 Number 04955837, of Po Box Box 4061, Office 6 Slington House, 4AN, presented on 28 November 2014 by the COMMISSIONERS FOR Rankine Road Basingstoke, Reading, England, RG24 8PH, presented HM REVENUE AND CUSTOMS, of Bush House, Strand, London, on 3 December 2014 by the COMMISSIONERS FOR HM REVENUE WC2B 4RD, claiming to be Creditors of the Company, will be heard at AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London claiming to be Creditors of the Company, will be heard at the Royal EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, as the Petition can be heard). on 2 February 2015, at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 January 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 January 2015. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1682056/Z.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 21 January 2015 (2266462) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1758497/U.) 21 January 2015 (2266459)

In2266468 the High Court of Justice (Chancery Division) Companies CourtNo 8744 of 2014 In2266492 the High Court of Justice (Chancery Division) In the Matter of STEELEX INTERNATIONAL LIMITED Companies CourtNo 8603 of 2014 (Company Number 06502056) In the Matter of TRADE SALE LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 03462824) and in the Matter of the INSOLVENCY ACT 1986

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03462824, of 88-98 College Road, Harrow, Middlesex, HA1 Number 6934605, of 26 Thorndike, Slough, Berkshire, SL2 1SR, 1RA, principal trading address unknown presented on 26 November presented on 28 November 2014 by the COMMISSIONERS FOR HM 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors 4RD, claiming to be Creditors of the Company, will be heard at the of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1744432/Z.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000487/W.) 21 January 2015 (2266492) 21 January 2015 (2266487)

2266489In the High Court of Justice (Chancery Division) In2266819 the High Court of Justice (Chancery Division) Companies CourtNo 8570 of 2014 Companies CourtNo 8775 of 2014 In the Matter of TRULINE DEVELOPMENTS LTD In the Matter of UK CONTRACTS (WORCESTER) LTD (Company Number 04535827) (Company Number 07758850) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04535827, of William House, 32 Bargates, Christchurch, Number 07758850, of Rock House Nr Kidderminster, Mamble, Dorset, BH23 1QL, principal trading address unknown presented on Worcestershire, DY14 9JN, presented on 3 December 2014 by the 25 November 2014 by the COMMISSIONERS FOR HM REVENUE COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, House, Strand, London, WC2B 4RD, claiming to be Creditors of the claiming to be Creditors of the Company, will be heard at the Royal Company, will be heard at the Royal Courts of Justice, 7 Rolls Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at on 2 February 2015, at 1030 hours (or as soon thereafter as the 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1760200/U.) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1757080/A.) 21 January 2015 (2266819) 21 January 2015 (2266489)

In2266484 the High Court of Justice (Chancery Division) In2266461 the High Court of Justice (Chancery Division) Companies CourtNo 8557 of 2014 Companies CourtNo 8682 of 2014 In the Matter of UK ENERGY PARTNERS LTD In the Matter of TUNEGROVE LIMITED (Company Number 07364765) (Company Number 01809181) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07364765, of 509 Metropolitan Wharf, 70 Wapping Wall, Number 01809181, of 14 Park Ave, Bush Hill Park, Enfield, Middlesex, London, England, E1W 3SS, presented on 25 November 2014 by the EN1 2HP, presented on 1 December 2014 by the COMMISSIONERS COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, House, Strand, London, WC2B 4RD, claiming to be Creditors of the WC2B 4RD, claiming to be Creditors of the Company, will be heard at Company, will be heard at the Royal Courts of Justice, 7 Rolls the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter 1030 hours (or as soon thereafter as the Petition can be heard). as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1760895/N.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1756487/W.) 21 January 2015 (2266484) 21 January 2015 (2266461)

In2266482 the High Court of Justice (Chancery Division) In2266487 the High Court of Justice (Chancery Division) Companies CourtNo 8520 of 2014 Companies CourtNo 8698 of 2014 In the Matter of ULTIMATE BEAUTY & HAIR LTD In the Matter of UK BEER AND WINE LTD (Company Number 07077805) (Company Number 6934605) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 59 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07077805, of Langton House, Bird Street, Lichfield, Number 06886417, of 302 Old Road, Wateringbury, Maidstone, Kent, Staffordshire, United Kingdom, WS13 6PY, presented on 24 ME18 5PS, principal trading address unknown presented on 25 November 2014 by the COMMISSIONERS FOR HM REVENUE AND November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1744761/Z.) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1760372/A.) 21 January 2015 (2266482) 21 January 2015 (2266474)

2266480In the High Court of Justice (Chancery Division) In2266472 the High Court of Justice (Chancery Division) Companies CourtNo 8510 of 2014 Companies CourtNo 8653 of 2014 In the Matter of UNIVERSAL CONTRACTS (NW) LIMITED In the Matter of WILDMAN TRADING LIMITED (Company Number 04868839) (Company Number 5176021) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04868839, of Northgate, White Lund Industrial Estate, Number 5176021, of Dalton House, 60 Windsor Avenue, London, Morecambe, Lancashire, LA3 3AY, presented on 24 November 2014 England, SW19 2RR, presented on 27 November 2014 by the by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of House, Strand, London, WC2B 4RD, claiming to be Creditors of the the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1756614/A.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000488/W.) 21 January 2015 (2266480) 21 January 2015 (2266472)

In2266845 the High Court of Justice (Chancery Division) In2266466 the High Court of Justice (Chancery Division) Companies CourtNo 6841 of 2014 Companies CourtNo 8759 of 2014 In the Matter of VALLEY RESOURCES MANAGEMENT INC In the Matter of WILDTREE-PERSONNEL LTD (Company Number 1671659) (Company Number 8518464) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, registered in British A Petition to wind up the above-named Company, Registration Virgin Islands under Registration Number 1671659, of Pasea Estate Number 8518464, of Ome Management Southhill Avenue, South Hill PO Box 958, Road Town, Tortola VG1110, British Virgin Islands, Avenue, South Harrow, Harrow, Middlesex, England, HA2 0DU, principal trading address unknown presented on 25 September 2014 principal trading address unknown presented on 3 December 2014 by by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of House, Strand, London, WC2B 4RD, claiming to be Creditors of the the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015. by 1600 hours on 30 January 2015. Service of the petition was effected at Pasea Estate, PO Box 958, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Road Town, VG1110, British Virgin Islands. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1763678/G.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 21 January 2015 (2266466) London, WC2B 4RD, telephone 03000 589044. (Ref SLR1752001/O.) 21 January 2015 (2266845) In2266469 the High Court of Justice, Chancery Division Companies CourtNo 9123 of 2014 In2266474 the High Court of Justice (Chancery Division) In the Matter of WILLIAMS CONSTRUCTION NORTHWEST LTD Companies CourtNo 8566 of 2014 (Company Number 09003823) In the Matter of WATERINGBURY MANAGEMENT SERVICES and in the Matter of the THE INSOLVENCY ACT 1986 LIMITED (Company Number 06886417) and in the Matter of the INSOLVENCY ACT 1986

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above named Company of 42 Beaversbrook The Petitioners` Solicitor is the Solicitor to, HM Revenue and Road, Norrisgreen, Liverpool, L11 2UL, presented on 16 December Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 2014, by HSS HIRE SERVICE GROUP LIMITED, 25 Willow Lane, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1762110/W.) Mitcham, Surrey, CR4 4TS, claiming to be a Creditor of the Company 21 January 2015 (2266458) will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 09 February 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). In2266597 the High Court of Justice (Chancery Division) Any person intending to appear on the Hearing of the Petition Companies CourtNo 8720 of 2014 (whether to support or oppose it) must give Notice of Intention to do In the Matter of ZARA RESTAURANT & CATERING LTD so to the Petitioner or their Solicitor in accordance with Rule 4.16 by (Company Number 07573529) 16.00 hours on 6 February 2015. and in the Matter of the INSOLVENCY ACT 1986 The petitioner’s solicitor is Abrahams Dresden LLP, of 111 A Petition to wind up the above-named Company, Registration Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: Number 07573529, of 238 Cambridge Heath Road, London, E2 9DA, 0207 251 3773. (Ref: TH/SD/30483). principal trading address at 32 High Road, Laindon, Basildon, SS15 19 January 2015 (2266469) 6NR presented on 1 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at 2266464In the High Court of Justice (Chancery Division) the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Companies CourtNo 8741 of 2014 EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter In the Matter of WIMBLEDON HANDYMAN LTD as the Petition can be heard). (Company Number 08372311) Any persons 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 above-named Company, Registration so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Number 08372311, of 34A Pollard Road, Morden, London, United by 1600 hours on 30 January 2015. Kingdom, SM4 6EG, presented on 2 December 2014 by the The Petitioners` Solicitor is the Solicitor to, HM Revenue and COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Customs, Solicitor`s Office, South West Wing, Bush House, Strand, House, Strand, London, WC2B 4RD, claiming to be Creditors of the London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1758848/N.) Company, will be heard at the Royal Courts of Justice, 7 Rolls 21 January 2015 (2266597) Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition In2266460 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies CourtNo 8550 of 2014 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of ZEDFACTORY EUROPE LIMITED by 1600 hours on 30 January 2015. (Company Number 07898116) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1759666/G.) Number 07898116, of C/O Cwm, 1A High Street, Epsom, Surrey, 21 January 2015 (2266464) KT19 8DA, principal trading address at 21 Sandmartin Way, Wallington, SM6 7DF presented on 25 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In2266822 the High Court of Justice House, Strand, London, WC2B 4RD, claiming to be Creditors of the Warrington RegistryNo 204 of 2014 Company, will be heard at the Royal Courts of Justice, 7 Rolls In the Matter of WIRETRONIC5 LIMITED Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at (Company Number 07840683) 1030 hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above named company of 3-5 Wilson Patten (whether to support or oppose it) must give notice of intention to do Street, Warrington, Cheshire WA1 1PG, which was presented on 9th so to the Petitioners or to their Solicitor in accordance with Rule 4.16 November 2014 by CRAIG SOUTHERN of 7 Hapton Way, Rossendale by 1600 hours on 30 January 2015. Lancashire BB4 8QG will be heard at The Law Courts, Legh Street, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Warrington, Cheshire WA1 1UR on 17 February 2015 at 2.00 pm (or Customs, Solicitor`s Office, South West Wing, Bush House, Strand, as soon thereafter as the Petition can be heard). Any person intending London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1762733/U.) to appear at the hearing of the Petition (whether to support or oppose 21 January 2015 (2266460) it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 16 February 2015. 15 January 2015 (2266822) In2266463 the High Court of Justice (Chancery Division) Companies CourtNo 8569 of 2014 In the Matter of ZIA VITALIA LIMITED 2266458In the High Court of Justice (Chancery Division) (Company Number 05148412) Companies CourtNo 8719 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of WORLD OF LEISURE (NOTTINGHAM) LTD A Petition to wind up the above-named Company, Registration (Company Number 07516988) Number 05148412, of 70 The Street, Ashtead, Surrey, England, KT21 and in the Matter of the INSOLVENCY ACT 1986 1AW, presented on 25 November 2014 by the COMMISSIONERS A Petition to wind up the above-named Company, Registration FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Number 07516988, of 29 Gregory Street, Lenton, Nottingham, WC2B 4RD, claiming to be Creditors of the Company, will be heard at Nottinghamshire, England, NG7 2LT, principal trading address the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London unknown presented on 1 December 2014 by the COMMISSIONERS EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, as the Petition can be heard). WC2B 4RD, claiming to be Creditors of the Company, will be heard at Any persons intending to appear on the hearing of the Petition the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London (whether to support or oppose it) must give notice of intention to do EC4A 1NL, on 2 February 2015, at 1030 hours (or as soon thereafter so to the Petitioners or to their Solicitor in accordance with Rule 4.16 as the Petition can be heard). by 1600 hours on 30 January 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1755107/N.) by 1600 hours on 30 January 2015. 21 January 2015 (2266463)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 61 COMPANIES

WINDING-UP ORDERS Date of Appointment: 12 January 2015 By whom Appointed: Members (2266166) CMPINC2266552 LTD Registered office: Marcoms House, Abbey Barn Road, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1RL Company2266165 Number: 02992283 In the Leeds District Registry Name of Company: AGRICULTURAL EQUIPMENT FINANCE No 1228 of 2014 LIMITED Date of Filing Petition: 26 November 2014 Previous Name of Company: De Lage Landen (Number 1) Limited (18 Date of Winding-up Order: 13 January 2015 January 1996) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Nature of Business: Dormant telephone: 0207 6371110, email: [email protected] Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: Building 7 Croxley Green Business Park, Hatters 13 January 2015 (2266552) Lane, Watford WD18 8YN Principal trading address: n/a Bernard Hoffman, of Gerald Edelman Chartered Accountants, 2266591TELEMED HEALTHCARE PLC Edelman House, 1238 High Road, London N20 0LH Registered office: C/O JSD MEDICAL, SUITE 7 - 2A CHURCH Office Holder Number: 1593. STREET, BASINGSTOKE, HAMPSHIRE, RG21 7QE Further details contact: Bernard Hoffman, Email: In the Leeds District Registry [email protected] No 1154 of 2014 Date of Appointment: 12 January 2015 Date of Filing Petition: 3 November 2014 By whom Appointed: Members (2266165) Date of Winding-up Order: 13 January 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Company2266160 Number: 07967607 Capacity of office holder(s): Liquidator Name of Company: ASK BARBARA LTD 13 January 2015 (2266591) Nature of Business: IT Consultancy Services Type of Liquidation: Members Voluntary Liquidation Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, WEST2266467 MIDLAND CONSTRUCTIONS LTD Vision Park, Chivers Way, Histon, Cambridge CB24 9PW (Company Number 07850509) Principal trading address: 41 Rowallan Road, London SW6 6AF Registered office: UNIT M-1A MOORFIELD ROAD, Ricardo Cacho of Wood Page Allen Limited, Unit 7, Trust Court, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV2 4QT Vision Park, Chivers Way, Histon, Cambridge CB24 9PW In the County Court at Wolverhampton Office Holder Number: 11012. No 119 of 2014 Date of Appointment: 15 January 2015 Date of Filing Petition: 15 September 2014 By whom Appointed: Members Date of Winding-up Order: 27 October 2014 Further information about this case is available from Rick Kelly at the G O'HareThe Insolvency Service, Cannon House, 18 The Priory offices of Wood Page Allen Limited on 0843 886 0970 (2266160) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Liquidator Company2266161 Number: 02992298 27 October 2014 (2266467) Name of Company: BROADCAST & PROFESSIONAL FINANCE LIMITED Previous Name of Company: De Lage Landen (Number 2) Limited (02 August 1996) Members' voluntary liquidation Nature of Business: Dormant Type of Liquidation: Members APPOINTMENT OF LIQUIDATORS Registered office: Building 7 Croxley Green Business Park, Hatters Lane, Watford WD18 8YN Company2266153 Number: 08540804 Principal trading address: n/a Name of Company: ABOVE THE CLOUDS CONSULTANCY Bernard Hoffman, of Gerald Edelman Chartered Accountants, LIMITED Edelman House, 1238 High Road, London N20 0LH Nature of Business: Project management Office Holder Number: 1593. Type of Liquidation: Members Further details contact: Bernard Hoffman, Email: Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 [email protected] The Parsonage, Manchester, M3 2HW Date of Appointment: 12 January 2015 Principal trading address: 44 Haddon Road, Hazel Grove, Stockport, By whom Appointed: Members (2266161) Cheshire, SK7 6LD John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Pursuant2266163 to section 109 of the Insolvency Act 1986 Office Holder Number: 8608. Name of Company: DOBEDO LIMITED For further details contact: Katie Dixon, Email: Company Number: 06459869 [email protected] Tel: + 44 (0161) 907 4044 Registered office: 27 Mortimer Street, London W1T 3BL Date of Appointment: 16 January 2015 Principal trading address: Sundials, Fosse Way, Ettington, Stratford By whom Appointed: Members (2266153) Upon Avon, Warwickshire CV37 7PA Nature of Business: TV Presenting Type of Liquidation: Members Company2266166 Number: 06941434 Richard Frank Simms and Martin Richard Buttriss, both of F A Simms Name of Company: AGRICREDIT LIMITED & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Nature of Business: Dormant Lutterworth, Leicestershire LE17 5FB, United Kingdom. Type of Liquidation: Members Office Holder Numbers: 9252 and 9291. Registered office: Unit 1 Building 7, Hatters Lane, Watford WD18 8YN Date of Appointment: 14 January 2015 Principal trading address: n/a By whom Appointed: Members Bernard Hoffman, of Gerald Edelman Chartered Accountants, Tom Harris, tel 01455 555 493, email [email protected] (2266163) Edelman House, 1238 High Road, London N20 0LH Office Holder Number: 1593. Further details contact: Bernard Hoffman, Email: [email protected]

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2266164 Number: 01929340 Company2266168 Number: 08483546 Name of Company: FIRST NATIONAL GROUP LIMITED Name of Company: RED RIVER (IRELAND) LIMITED Previous Name of Company: Trushelfco (No. 828) Limited; Household Nature of Business: Holding Company Mortgage Corporation Limited Type of Liquidation: Members Nature of Business: Dormant Company Registered office: 124 Sloane Street, London, SW1X 9BW Type of Liquidation: Members Principal trading address: 124 Sloane Street, London, SW1X 9BW Registered office: Grant Thornton UK LLP, No.1 Dorset Street, Cameron Gunn and Mark Supperstone and Simon Harris, of ReSolve Southampton, Hampshire, SO15 2DP Partners LLP, One America Square, Crosswall, London, EC3N 2LB Principal trading address: Building 4 Hatters Lane, Croxley Green Office Holder Numbers: 9362, 9734 and 11372. Business Park, Watford, Hertfordshire, WD18 8YF Further details contact: Claire Kennedy, Email: Sean Croston, of Grant Thornton UK LLP, No.1 Dorset Street, [email protected], Tel: 020 7702 9775. Southampton, Hampshire, SO15 2DP Date of Appointment: 15 January 2015 Office Holder Number: 8930. By whom Appointed: Members (2266168) Further details contact: Cara Cox, Email: [email protected], Tel: 023 8038 1137. Date of Appointment: 09 January 2015 Company2266158 Number: 04465517 By whom Appointed: Members (2266164) Name of Company: ROAD HOLE LIMITED Trading Name: Elmwood Press Nature of Business: Publishers 2266132Company Number: 06308015 Type of Liquidation: Members Voluntary Liquidation Name of Company: GILLON PROMOTIONS LIMITED Registered office: Recovery House, Hainault Business Park, 15-17 Nature of Business: Other Business Services Roebuck Road, Ilford, Essex IG6 3TU Type of Liquidation: Members Principal trading address: 80 Attimore Road, Welwyn Garden City, Registered office: No. 1 Old Hall Street, Liverpool L3 9HF (Formerly) Hertfordshire AL8 6LP 61 Rodney Street, Liverpool, L1 9ER Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Principal trading address: 61 Rodney Street, Liverpool, L1 9ER 15-17 Roebuck Road, Ilford, Essex IG6 3TU Jason Dean Greenhalgh, of Begbies Traynor (Central) LLP, No. 1 Old Office Holder Number: 8760. Hall Street, Liverpool L3 9HF and Paul Stanley, of Begbies Traynor Date of Appointment: 15 January 2015 (Central) LLP, 340 Deansgate, Manchester, M3 4LY By whom Appointed: Members Office Holder Numbers: 009271 and 008123. Further information about this case is available from Julie Jackson at Any person who requires further information may contact the Joint the offices of Carter Clark on 020 8559 5086 (2266158) Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Craig Mann by email at [email protected] or by telephone on 0151 227 4010. Company2266169 Number: 05715445 Date of Appointment: 15 January 2015 Name of Company: SHIFTPOINT LTD By whom Appointed: Members (2266132) Nature of Business: Computer Consultancy Activity Type of Liquidation: Members Registered office: St Peters House, Gower Street, Derby, DE1 1SB Company2266167 Number: 07604717 Principal trading address: St Peters House, Gower Street, Derby, DE1 Name of Company: LEB CONSULTING LIMITED 1SB Type of Liquidation: Members Paul James Pittman and Paul Anthony Higley, both of Price Bailey Registered office: 14 - 30 City Business Centre, Hyde Street, Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Winchester, Hampshire, SO23 7TA Broad Street, London, EC2M 1QS Principal trading address: 6 Southvale Road, Blackheath, London, Office Holder Numbers: 13710 and 11910. SE3 0TB For further details contact: The Joint Liquidators, Email: James Stephen Pretty, of Beacon Licensed Insolvency Practitioners [email protected], Alternative contact: George Pitcher, LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Email: [email protected], Tel: 020 7382 7441. Office Holder Number: 9065. Date of Appointment: 16 January 2015 For further details contact: James Stephen Pretty, Email: By whom Appointed: Members (2266169) [email protected] Tel: 02380 651441 Date of Appointment: 12 January 2015 By whom Appointed: Members (2266167) Pursuant2266214 to section 109 of the Insolvency Act 1986 Name of Company: SILVER FOX PLAN B LIMITED Company Number: 07585482 Company2266162 Number: 08423607 Registered office: 171-173 Gray’s Inn Road, London WC1X 8UE Name of Company: MARTIN MCGRATH CONSTRUCTION Nature of Business: Support activities for petroleum and natural gas CONSULTING SERVICES LIMITED Type of Liquidation: Members Nature of Business: Civil Construction Management Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Type of Liquidation: Members Street, Glasgow G2 6NL, DX GW209. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Office Holder Number: 1709. The Parsonage, Manchester, M3 2HW Date of Appointment: 13 January 2015 Principal trading address: 9 Merchants Warehouse, Robinson Row, By whom Appointed: Members (2266214) Hull, East Riding of Yorkshire, HU1 2QX John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Company2266221 Number: 04512102 Office Holder Number: 8608. Name of Company: SPECTRUM LEGAL SERVICES LIMITED For further details contact: Toyah Collins, Email: Nature of Business: Property Search Providers [email protected] Tel: + 44 (0161) 907 4044 Type of Liquidation: Members Date of Appointment: 15 January 2015 Registered office: 8-12 Priestgate, Peterborough, PE1 1JA By whom Appointed: Members (2266162) Principal trading address: Unit 9, The Metro Centre, Welbeck Way, Woodston, Peterborough, PE2 7UH Graham Stuart Wolloff, of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR Office Holder Number: 8879. For further details contact: Graham Stuart Wolloff, Tel: 01733 235253. Date of Appointment: 16 January 2015 By whom Appointed: Members (2266221)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 63 COMPANIES

Company2266159 Number: 02083133 Company2266170 Number: 07067798 Name of Company: THE DESTINATION GROUP LIMITED Name of Company: WITTS INVESTMENTS LIMITED Nature of Business: Dormant Company Nature of Business: Management consultancy activities other financial Type of Liquidation: Members management Registered office: No. 1 Dorset Street, Southampton, Hampshire, Type of Liquidation: Members SO15 2DP Registered office: Hikenield House East, Anton Court, Icknield Way, Principal trading address: 77 Hatton Garden, London, EC1N 8JS Andover, Hampshire, SP10 5RG Sean K Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Principal trading address: Hikenield House East, Anton Court, Icknield Southampton, Hampshire, SO15 2DP Way, Andover, Hampshire, SP10 5RG Office Holder Number: 8930. James Stephen Pretty, of Beacon Licensed Insolvency Practitioners For further details contact: Bruce Maidment, Email: LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR [email protected] Tel: 01865 799900 Office Holder Number: 9065. Date of Appointment: 07 January 2015 Further details contact: James Stephen Pretty, Email: By whom Appointed: Members (2266159) [email protected], Tel: 02380 651441. Date of Appointment: 12 January 2015 By whom Appointed: Members (2266170) 2266219Company Number: 06631438 Name of Company: TONGILL LIMITED Nature of Business: The provision of practice management and FINAL MEETINGS consultancy services to the dental profession Type of Liquidation: Members A.2266178 GOLDSTEIN LIMITED Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 (Company Number 00284831) 1EW Registered office: The Outlook, Ling Road, Pool, Dorset, BH12 4PY Principal trading address: N/A Principal trading address: c/o SSM Accountants Limited, 1 Steven Muncaster and Sarah Bell, both of Duff & Phelps Ltd, The Winchester Place, North Street, Poole, B15 1NX Chancery, 58 Spring Gardens, Manchester, M2 1EW Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder Numbers: 9446 and 9406. 1986, of a final meeting of members for the purpose of having an For further details contact: The Joint Liquidators, Email: account laid before them and to receive the report of the Liquidator [email protected] showing how the winding-up of the Company has been conducted Date of Appointment: 16 January 2015 and its property disposed of, and of hearing any explanation that may By whom Appointed: Members (2266219) be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at The Outlook, Ling Road, Poole, Dorset, BH12 4PY no later than 12.00 noon on the business day preceding Company2266289 Number: 00762633 the meeting. Name of Company: VELVADEX (PLASTICS) LIMITED The meeting will be held at The Outlook, Ling Road, Poole, Dorset, Nature of Business: Property letting BH12 4PY at 10.00am on 20 March 2015. Date of Appointment: 18 Type of Liquidation: Members November 2013. Registered office: c/o 17th Floor, Cale Cross House, Pilgrim Street, Office Holder details: Michael Robert Fortune, (IP No. 008818) and Newcastle upon Tyne, NE1 6SU Carl Derek Faulds, (IP No. 008767) both of Portland Business & Principal trading address: Faldo Road, Barton Le Clay, Bedfordshire, Financial Solutions Limited, The Outlook, Ling Road, Pool, Dorset, MK45 4RJ BH12 4PY Neil Matthews, of Leather Matthews Restructuring LLP, 17th Floor, For further details contact: The Joint Liquidators, Email: Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU [email protected] Tel: 01202 712810 Alternative contact: Suzy Office Holder Number: 6861. Franklin For further details contact: Neil Matthews, Tel: 0191 224 6760. Michael Robert Fortune, Joint Liquidator Date of Appointment: 15 January 2015 15 January 2015 (2266178) By whom Appointed: Members (2266289)

AZURE2266181 BUSINESS SYSTEMS LIMITED Company2266197 Number: 01576868 (Company Number 04001795) Name of Company: WHYME LIMITED Registered office: Acre House, 11-15 William Road, London, NW1 Nature of Business: Support Activities to Performing Arts 3ER Type of Liquidation: Members Principal trading address: 275 Wimbledon Park Road, Southfields, Registered office: 2nd Floor, York House, 23 Kingsway, London London, SW19 6NW WC2B 6UJ Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: 2nd Floor, York House, 23 Kingsway, 1986, that a Final Meeting of the Members of the above named London WC2B 6UJ Company will be held at Acre House, 11-15 William Road, London, Darren Edwards, of Aspect Plus Limited, 40a Station Road, NW1 3ER on 6 March 2015 at 10.00am, for the purpose of having an Upminster, Essex, RM14 2TR account laid before them and to receive the Joint Liquidators’ final Office Holder Number: 10350. report, showing how the winding-up of the Company has been Further details contact: Darren Tapsfield, Email: conducted and its property disposed of, and of hearing any [email protected] Tel: 01708 300170 explanation that may be given by the Joint Liquidators. Date of Appointment: 16 January 2015 Any Member entitled to attend and vote at the above Meeting is By whom Appointed: Members (2266197) entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 5 March 2015 in order that the member be entitled to vote. Date of Appointment: 21 May 2014 Office Holder details: Richard Andrew Segal, (IP No. 2685) and Abigail Jones, (IP No. 10290) both of Fisher Partners, 11-15 William Road, London, NW1 3ER For further details contact: The Joint Liquidators, Email: [email protected] Tel: 020 7388 7000 Alternative contact: Harry Hawkins, Tel: 020 7874 7828 Richard Andrew Segal, Joint Liquidator 15 January 2015 (2266181)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

CAMSWOOD2266175 LIMITED 16 January 2015 (2266217) (Company Number 07941046) Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW DAREN2266177 FITCHEW LIMITED Principal trading address: 10 Darell Road, Caversham RG4 7AY (Company Number 06112663) Nature of Business: IT Consultancy Services Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Histon CB24 9PW ACT 1986, that a General Meeting of the Members of the Company Principal trading address: 83 Admirals Walk, Shoeburyness SS3 9JX will be held at Unit 7 Trust Court, Vision Park, Histon CB24 9PW on Notice is hereby given, pursuant to Section 94 of the Insolvency Act 17 March 2015 at 1.00 pm, for the purpose of having an account laid 1986, that a General Meeting of the Members of the Company will be before them and to receive the Liquidator’s final report, showing how held at Unit 7, Trust Court, Vision Park, Chivers Way, Histon, the winding-up of the Company has been conducted and its property Cambridge CB24 9PW on 18 March 2015 at 1.00 pm, for the purpose disposed of, and of hearing any explanation that may be given by the of having an account laid before them and to receive the Liquidator’s Liquidator. final report, showing how the winding-up of the Company has been Any Member entitled to attend and vote at the above meeting is conducted and its property disposed of, and of hearing any entitled to appoint a proxy to attend and vote instead of him, and explanation that may be given by the Liquidator. such proxy need not also be a Member. Proxies must be lodged at Any Member entitled to attend and vote at the above meeting is Unit 7 Trust Court, Vision Park, Histon CB24 9PW by 12.00 Noon on entitled to appoint a proxy to attend and vote instead of him, and 16 March 2015 in order that the member be entitled to vote. such proxy need not also be a Member. Proxies must be lodged at Ricardo Cacho (IP Number 11012) of Wood Page Allen Limited, Unit 7 Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW CB24 9PW by 12.00 noon on 17 March 2015 in order that the was appointed Liquidator of the Company on 18 February 2014. member be entitled to vote. Further information is available from Thomas O’Keeffe on 0843 886 Ricardo Cacho (IP Number: 11012) of Wood Page Allen Limited, Unit 0970. 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 Ricardo Cacho, Liquidator (2266175) 9PW was appointed Liquidator of the Company on 2 April 2014. Further information is available from Thomas O’Keeffe of Wood Page Allen Limited on 0843 886 0970. 2266216CHANTRY HOUSE CONSULTANTS LIMITED Ricardo Cacho, Liquidator (2266177) (Company Number 07561458) Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE ENIGMA2266215 RESEARCH LIMITED Principal trading address: 18 Abbots Way, Newcastle Under Lyme, (Company Number 07025368) Staffordshire, ST5 2ET Registered office: Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Notice is hereby given, pursuant to Section 94 of the Insolvency Act Street, London, E14 5NR 1986, that a general meeting of the members of the above named Principal trading address: N/A company will be held at Jupiter House, Warley Hill Business Park, The The Company was placed into members’ voluntary liquidation on 16 Drive, Brentwood, CM13 3BE on 31 March 2015 at 10.00am, for the December 2010 and on the same date, Neil John Mather (IP No purpose of having an account laid before them and to receive the 008747) and Nigel David Nutting (IP No 009684) of Begbies Traynor Liquidator’s report, showing how the winding-up of the Company has (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were been conducted and its property disposed of, and of hearing any appointed as Joint Liquidators of the Company. explanation that may be given by the Joint Liquidators. Any member Gary Paul Shankland (IP No 009587) of Begbies Traynor (Central) LLP, entitled to attend and vote at the above meeting is entitled to appoint 31st Floor, 40 Bank Street, London, E14 5NR later replaced Nigel a proxy to attend and vote instead of him, and such proxy need not David Nutting on 7 March 2013 who resigned pursuant to Section also be a member. 171(5) of the Act. Date of Appointment: 13 January 2014 Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder details: Christopher John Stirland, (IP No. 9368) and 1986, that a General Meeting of the members and of the above Nathan Jones, (IP No. 9326) both of FRP Advisory LLP, Castle Acres, Company will be held at the offices of Begbies Traynor (Central) LLP, Everard Way, Narborough, Leicestershire, LE19 1BY 31st Floor, 40 Bank Street, London, E14 5NR at 10.00 am on 25 For further details contact: The Joint Liquidators, Email: February 2015 for the purpose of having an account laid before the [email protected] members and to receive the joint liquidators’ report, showing how the Chris Stirland, Joint Liquidator winding up of the Company has been conducted and its property 16 January 2015 (2266216) disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of CP2266217 MANAGEMENT CONSULTANCY LIMITED the Company, to attend and vote instead of the member. In order to (Company Number 07756222) be entitled to vote, proxies must be lodged with the joint liquidators Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR no later than 12 noon on the business day prior to the meeting. Principal trading address: 320A Chiswick High Road, London, W4 Any person who requires further information may contact the Joint 5TA Liquidator by telephone on 020 7516 1500. Alternatively enquiries can Notice is hereby given, pursuant to Section 94 of the Insolvency Act be made to Leeanne Naughton by e-mail at 1986, that a Final Meeting of the members of the above named [email protected] 020 7516 1500. Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Neil Mather, Joint Liquidator 9DR on 26 February 2015 at 11.00am, for the purpose of having an 16 January 2015 (2266215) account laid before them and to receive the Liquidator’s report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may LANCEA2266220 CONSULTING LIMITED be given by the Liquidator. (Company Number 07649448) Any member entitled to attend and vote at the above meeting is Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, entitled to appoint a proxy to attend and vote instead of him, and Histon CB24 9PW such proxy need not also be member. Principal trading address: Flat 17, Victoria Wharf, 46 Narrow Street, Date of Appointment: 18 December 2013 Limehouse E14 8DD Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR For further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441 James Stephen Pretty, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 65 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act NOVOTIX2266210 LIMITED 1986, that a General Meeting of the Members of the Company will be (Company Number 07211190) held at Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Registered office: Unit 7 Trust Court, Vision Park, Chivers Way, Cambridge CB24 9PW on 17 March 2015 at 10.00 am, for the Histon, Cambridge CB24 9PW purpose of having an account laid before them and to receive the Principal trading address: 2a Hillside Gardens, Highgate N6 5ST Liquidator’s final report, showing how the winding-up of the Company Notice is hereby given, pursuant to Section 94 of the Insolvency Act has been conducted and its property disposed of, and of hearing any 1986, that a General Meeting of the Members of the Company will be explanation that may be given by the Liquidator. held at Unit 7, Trust Court, Vision Park, Histon CB24 9PW on 18 Any Member entitled to attend and vote at the above meeting is March 2015 at 10.00 am, for the purpose of having an account laid entitled to appoint a proxy to attend and vote instead of him, and before them and to receive the Liquidator’s final report, showing how such proxy need not also be a Member. Proxies must be lodged at the winding-up of the Company has been conducted and its property Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge disposed of, and of hearing any explanation that may be given by the CB24 9PW by 12.00 noon on 16 March 2015 in order that the Liquidator. member be entitled to vote. Any Member entitled to attend and vote at the above meeting is Richard Cacho (IP Number: 11012) of Wood Page Allen Limited, Unit entitled to appoint a proxy to attend and vote instead of him, and 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 such proxy need not also be a Member. Proxies must be lodged at 9PW was appointed Liquidator of the Company on 21 January 2014. Unit 7, Trust Court, Vision Park, Histon, CB24 9PW by 12.00 noon on Further information is available from Thoms O’Keeffe of Wood Page 17 March 2015 in order that the member be entitled to vote. Allen Limited on 0843 886 0970. Ricardo Cacho (IP Number: 11012) of Wood Page Allen Limited, Unit Richard Cacho, Liquidator (2266220) 7, Trust Court, Vision Park, Histon, Cambridge CB24 9PW was appointed Liquidator of the Company on 4 March 2014. Further information is available from Thomas O’Keeffe of Wood Page Allen 2266213LANDSBARRY LTD Limited on 0843 886 0970. (Company Number 06558914) Ricardo Cacho, Liquidator (2266210) Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Principal trading address: 38 Penn Street, Oakham, LE15 6BB ORIGAMI2266212 BLUE STUDIO LIMITED Nature of Business: Information technology consultancy activities (Company Number 07765436) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 ACT 1986, that a General Meeting of the Members of the Company 1NH will be held at Unit 7 Trust Court, Vision Park, Histon CB24 9PW on Principal trading address: 73 Church Road, Hove, East Sussex BN3 19 March 2015 at 1.00 pm, for the purpose of having an account laid 2BB before them and to receive the Liquidator’s final report, showing how Notice is hereby given, pursuant to section 94 of the INSOLVENCY the winding-up of the Company has been conducted and its property ACT 1986, that the final meeting of the Company will be held at White disposed of, and of hearing any explanation that may be given by the Maund LLP, 44-46 Old Steine, Brighton BN1 1NH on 19 March 2015 Liquidator. at 10.00 am for the purpose of laying before the meeting, and giving Any Member entitled to attend and vote at the above meeting is an explanation of, the Joint Liquidators’ account of the winding up. entitled to appoint a proxy to attend and vote instead of him, and Members must lodge proxies at White Maund LLP, 44-46 Old Steine, such proxy need not also be a Member. Proxies must be lodged at Brighton BN1 1NH by 12.00 noon on the business day preceding the Unit 7 Trust Court, Vision Park, Histon CB24 9PW by 12.00 Noon on meeting in order to be entitled to vote. 18 March 2015 in order that the member be entitled to vote. Thomas D’Arcy (IP number 10852) and Andrew White (IP number Ricardo Cacho (IP Number 11012) of Wood Page Allen Limited, Unit 7 8066) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW were appointed Joint Liquidators of the Company on 18 July 2014. was appointed Liquidator of the Company on 23 April 2014. Further Further information about this case is available from Tracey O’Neil at information is available from Thomas O’Keeffe on 0843 886 0970. the offices of White Maund at [email protected]. Ricardo Cacho, Liquidator (2266213) Thomas D’Arcy and Andrew White, Joint Liquidators (2266212)

LUCKTAYLOR2266839 CONSULTING LIMITED PHARMEDIA2266205 LIMITED (Company Number 05500314) (Company Number 06183975) Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 Histon, Cambridge, CB24 9PW 3WQ Principal trading address: 3 Grove Close, Old Windsor, Berkshire, SL4 Principal trading address: 10 Graham Avenue, Ealing, London, W13 2LY 9TQ Notice is hereby given, pursuant to Section 94 of the Insolvency Act Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be 1986 that a Final Meeting of the Members of the above named held at Unit 7 Trust Court, Vision Park, Histon, CB24 9PW on 19 Company will be held at the offices of Poppleton & Appleby, 16 March 2015 at 10.00 am, for the purpose of having an account laid Oxford Court, Bishopsgate, Manchester, M2 3WQ on 20 February before them and to receive the Liquidator’s final report, showing how 2014 at 10.00 am, for the purpose of having an account laid before the winding-up of the Company has been conducted and its property them, and to receive the report of the Joint Liquidators showing how disposed of, and of hearing any explanation that may be given by the the winding-up of the Company has been conducted and its property Liquidator. disposed of, and of hearing any explanation that may be given by the Any Member entitled to attend and vote at the above meeting is Joint Liquidators and also of determining by Special Resolution the entitled to appoint a proxy to attend and vote instead of him, and manner in which the books, accounts and documents of the such proxy need not also be a Member. Proxies must be lodged at Company and of the Joint Liquidators shall be disposed of. A member Unit 7 Trust Court, Vision Park, Histon, CB24 9PW by 12.00 Noon on entitled to attend and vote at the above meeting may appoint a proxy 18 March 2015 in order that the member be entitled to vote or proxies to attend and vote instead of him. A proxy need not be a Ricardo Cacho (IP Number 11012)of Wood Page Allen Limited, Unit 7 member of the Company. Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW Proxies to be used at the meeting must be lodged with the Joint was appointed Liquidator of the Company on 2 April 2014. Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ Further information is available from Thomas O’Keeffe on not later than 12.00 noon on the business day preceding the meeting. 08438860970. Date of appointment: 9 July 2014. Ricardo Cacho Liquidator (2266839) Office Holder details: Allan Christopher Cadman, (IP No. 9522) and Stephen James Wainwright, (IP No. 5306) both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ For further details contact: The Joint Liquidators, Email: [email protected] Tel: 0161 228 3028.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Allan Christopher Cadman and Stephen James Wainwright, Joint Members wishing to vote at the meeting must (unless they are Liquidators individual members attending in person) have lodged their proxies 16 January 2015 (2266205) with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of appointment: 16 September 2014. 2266204PQ CONSULTING LIMITED Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth (Company Number 06664614) Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More Registered office: Bullingstone Farm, Bullingstone Lane, Speldhurst, London Place, London, SE1 2AF Tunbridge Wells, Kent, TN3 0JY Further details contact: Joint Liquidators, Tel: 020 7951 4683. Principal trading address: Bullingstone Farm, Bullingstone Lane, Alternative contact: Shivam Dosa. Speldhurst, Tunbridge Wells, Kent, TN3 0JY Kerry Lynne Trigg, Joint Liquidator Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 19 January 2015 (2266202) Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s TPG-AXON2266183 CAPITAL (UK), LLP account showing how the winding-up has been conducted and the (Company Number OC328205) property of the Company disposed of. The meeting will be held at Registered office: 2nd Floor, 5 Young Street, London W8 5EH Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU Principal trading address: 2nd Floor, 5 Young Street, London W8 5EH on 27 February 2015 at 10.00 am. Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: In order to be entitled to vote at the meeting, members must lodge 11050) were appointed liquidators of the above Limited Liability their proxies with the Liquidator at Traverse Advisory, Calverley Partnership (LLP) on 22 August 2014. House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no Notice is hereby given, as required by Section 94 of the Insolvency later than 12 noon on the business day prior to the day of the Act 1986, that the final meeting of members of the above named LLP meeting. will be held at the offices of PricewaterhouseCoopers LLP, 7 More Date of appointment: 11 July 2014. London Riverside, London SE1 2RT on 23 February 2015 Office Holder details: David Thorniley, (IP No. 8307) of Traverse commencing at 11.00 am for the purpose of having an account laid Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, before the members showing how the winding-up has been TN1 2TU conducted and the property of the LLP disposed of, and hearing any Further details contact: David Thorniley, Tel: 01892 704055. explanation that may be given by the Liquidator. Alternative contact: Julia Raeburn. A member entitled to attend and vote at the meeting may appoint a David Thorniley, Liquidator proxy, who need not be a member, to attend and vote instead of him/ 16 January 2015 (2266204) her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 20 February 2015 – one business day prior to meeting. RAKED2266188 TORRENTS LIMITED Further information is available from Lucy Cannell at the offices of (Company Number 07869147) PricewaterhouseCoopers LLP on +44(0)2380 835 470. Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Laura Waters and Peter Greaves, Joint Liquidators (2266183) 5PA Principal trading address: 8 Brentwood Road, Romford, Essex RM1 2EX TPG-AXON2266271 CAPITAL MANAGEMENT (UK), LTD Notice is hereby given, in pursuance of Section 94 of the Insolvency (Company Number 06241652) Act 1986 that a General Meeting of the above named company will be Registered office: 2nd Floor, 5 Young Street, London W8 5EH held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Principal trading address: 2nd Floor, 5 Young Street, London W8 5EH Heskin, Preston PR7 5PA on 13 February 2015 at 11.00 am for the Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: purpose of having an account laid before the members showing the 11050) were appointed liquidators of the above company on 22 manner in which the winding up has been conducted and the property August 2014. of the Company disposed of, and of hearing any explanation that may Notice is hereby given, as required by Section 94 of the Insolvency be given by the Liquidator, and also of determining by Extraordinary Act 1986, that the final meeting of members of the above named Resolution the manner in which the books, accounts and documents company will be held at the offices of PricewaterhouseCoopers LLP, of the Company and of the Liquidator shall be disposed of. 7 More London Riverside, London SE1 2RT on 23 February 2015 A member entitled to attend and vote at the above meeting may commencing at 11.00 am for the purpose of having an account laid appoint a proxy or proxies to attend and vote instead of him. A proxy before the members showing how the winding-up has been need not be a member of the Company. conducted and the property of the company disposed of, and hearing Date of appointment: 16 July 2014 any explanation that may be given by the Liquidator. For further details contact: John-Paul Lander, Tel: 01257 452 021, A member entitled to attend and vote at the meeting may appoint a Email: [email protected]. Marshall Peters Limited, proxy, who need not be a member, to attend and vote instead of him/ Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. her. Proxies must be lodged with us at the meeting address given Clive Morris (IP No. 8820) Liquidator above by no later than 12.00 noon on 20 February 2015 - one 14 January 2015 (2266188) business day prior to meeting. Further information is available from Lucy Cannell at the offices of PricewaterhouseCoopers LLP on +44(0) 2380 835 470. SHELL2266202 PLANAXIS LIMITED Laura Waters and Peter Greaves, Joint Liquidators (2266271) (Company Number 00036980) P.D.C. FUELS LIMITED (Company Number 01635202) NOTICES TO CREDITORS SHELL & BP SERVICES LIMITED (Company Number 00917023) ABOVE2266199 THE CLOUDS CONSULTANCY LIMITED Registered office: All of: 1 More London Place, London, SE1 2AF (Company Number 08540804) Principal trading address: All: N/A Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Notice is hereby given, pursuant to Section 94 of the Insolvency Act The Parsonage, Manchester, M3 2HW 1986 that the final general meetings of the shareholders of the Principal trading address: 44 Haddon Road, Hazel Grove, Stockport, Companies will be held at 1 More London Place, London, SE1 2AF on Cheshire, SK7 6LD 20 February 2015 at 10.30am, 11.00am and 11.30am respectively, for Notice is hereby given that the creditors of the above-named the purpose of having an account laid before them showing how each company are required on or before 13 February 2015 to send in their winding-up has been conducted and the property of the Companies names and addresses and particulars of their debts or claims, and the has been disposed of and to hear any explanation that may be given names and addresses of their solicitors (if any) to John Paul Bell, by the Joint Liquidators. Liquidator of the said company at Clarke Bell Limited, Parsonage

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 67 COMPANIES

Chambers, 3 The Parsonage, Manchester, M3 2HW, and if so ASK2266189 BARBARA LTD required by notice in writing from the Liquidator, by their Solicitors or (Company Number 07967607) personally, to come in and prove their said debts or claims at such Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, time and place as shall be specified in such notice, or in default Vision Park, Chivers Way, Histon, Cambridge CB24 9PW thereof they will be excluded from the benefit of any such distribution Principal trading address: 41 Rowallan Road, London SW6 6AF made before such debts are proved. This notice is purely formal. All NOTICE IS HEREBY GIVEN that the Creditors of the above named known creditors have been, or shall be paid in full. company are required, on or before 13 February 2015 to send their Date of Appointment: 16 January 2015 names and addresses and particulars of their debts or claims and the Office Holder details: John Paul Bell (IP No 8608), of Clarke Bell names and addresses of their solicitors (if any) to Ricardo Cacho of Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Histon 2HW CB24 9PW, the Liquidator of the company, and, if so required by For further details contact: Katie Dixon, Email: notice in writing from the Liquidator, by their solicitors or personally, [email protected] Tel: + 44 (0161) 907 4044 to come in and prove their debts or claims at such time and place as John Paul Bell, Liquidator shall be specified in any such notice, or in default thereof they will be 16 January 2015 (2266199) excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or 2266171AGRICREDIT LIMITED will be paid in full. (Company Number 06941434) The Director has made a Declaration of Solvency, and all Creditors Registered office: Unit 1 Building 7, Hatters Lane, Watford WD18 8YN will be paid in full. Principal trading address: n/a Ricardo Cacho (IP number 11012) of Wood Page Allen Limited, Unit 7, In accordance with rule 4.106A, I, Bernard Hoffman (IP No: 1593) of Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Gerald Edelman Chartered Accountants, Edelman House, 1238 High was appointed Liquidator of the Company on 15 January 2015. Road, Whetstone, London N20 0LH give notice that on 12 January Further information about this case is available from Rick Kelly at the 2015 I was appointed Liquidator of the above named Company by offices of Wood Page Allen Limited on 0843 886 0970. resolutions of members. Ricardo Cacho, Liquidator (2266189) Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 12 March 2015 to send in their full names, their addresses and 2266186BROADCAST & PROFESSIONAL FINANCE LIMITED descriptions, full particulars of their debts or claims, and the names (Company Number 02992298) and addresses of their solicitors (if any), to the undersigned Bernard Previous Name of Company: De Lage Landen (Number 2) Limited (02 Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, August 1996) Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, the Registered office: Building 7 Croxley Green Business Park, Hatters Liquidator of the said Company, and if so required by notice in writing Lane, Watford WD18 8YN from the said Liquidator, are, personally or by their solicitors, to come Principal trading address: n/a in and prove their debts or claims at such time and place as shall be In accordance with rule 4.106A, I, Bernard Hoffman (IP No: 1593) of specified in such notice, or in default thereof they will be excluded Gerald Edelman Chartered Accountants, Edelman House, 1238 High from the benefit of any distribution. Road, Whetstone, London N20 0LH give notice that on 12 January This notice is purely formal and all known Creditors have been, or will 2015 I was appointed Liquidator of the above named Company by be, paid in full. resolutions of members. Further details contact: Bernard Hoffman, Email: Notice is hereby given that the creditors of the above named [email protected] Company, which is being wound up voluntarily, are required, on or Bernard Hoffman, Liquidator before 12 March 2015 to send in their full names, their addresses and 12 January 2015 (2266171) descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, AGRICULTURAL2266201 EQUIPMENT FINANCE LIMITED Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, the (Company Number 02992283) Liquidator of the said Company, and if so required by notice in writing Previous Name of Company: De Lage Landen (Number 1) Limited (18 from the said Liquidator, are, personally or by their solicitors, to come January 1996) in and prove their debts or claims at such time and place as shall be Registered office: Building 7 Croxley Green Business Park, Hatters specified in such notice, or in default thereof they will be excluded Lane, Watford WD18 8YN from the benefit of any distribution. Principal trading address: n/a This notice is purely formal and all known Creditors have been, or will In accordance with rule 4.106A, I, Bernard Hoffman (IP No: 1593) of be, paid in full. Gerald Edelman Chartered Accountants, Edelman House, 1238 High Further details contact: Bernard Hoffman, Email: Road, Whetstone, London N20 0LH give notice that on 12 January [email protected] 2015 I was appointed Liquidator of the above named Company by Bernard Hoffman, Liquidator resolutions of members. 12 January 2015 (2266186) Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 12 March 2015 to send in their full Christian and surnames, In2266179 the Matter of the Insolvency Act 1986 their addresses and descriptions, full particulars of their debts or DOBEDO LIMITED claims, and the names and addresses of their solicitors (if any), to the (Company Number 06459869) undersigned Bernard Hoffman, of Gerald Edelman Chartered Registered office: 27 Mortimer Street, London W1T 3BL Accountants, Gateway House, Highpoint Business Village, Henwood, Principal trading address: Sundials, Fosse Way, Ettington, Stratford Ashford, Kent TN24 8DH, the Liquidator of the said Company, and if Upon Avon, Warwickshire CV37 7PA so required by notice in writing from the said Liquidator, is, personally Nature of Business: TV Presenting or by their solicitors, to come in and prove their debts or claims at Type of liquidation: Members such time and place as shall be specified in such notice, or in default We, Richard Frank Simms (IP No. 9252) of F A Simms & Partners thereof they will be excluded from the benefit of any distribution. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, This notice is purely formal and all known Creditors have been, or will Leicestershire, LE17 5FB and Martin Richard Buttriss (IP No. 9291) of be, paid in full. F A Simms & Partners Limited, Alma Park, Woodway Lane, Further details contact: Bernard Hoffman, Email: Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, give notice [email protected] that we were appointed joint liquidators of the above named company Bernard Hoffman, Liquidator on 14 January 2015 by a resolution of members. 12 January 2015 (2266201)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named 2266198LEB CONSULTING LIMITED company which is being voluntarily wound up, are required, on or (Company Number 07604717) before 16 March 2015 to prove their debts by sending to the Registered office: 14 - 30 City Business Centre, Hyde Street, undersigned Richard Frank Simms of F A Simms & Partners Limited, Winchester, Hampshire, SO23 7TA Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Principal trading address: 6 Southvale Road, Blackheath, London, Leicestershire, LE17 5FB, the Liquidator of the company, written SE3 0TB statements of the amounts they claim to be due to them from the Notice is hereby given that the creditors of the above named company and, if so requested, to provide such further details or Company are required, on or before the 27 February 2015, to send produce such documentary evidence as may appear to the liquidator their names and addresses and particulars of their debts or claims to be necessary. A creditor who has not proved this debt before the and the names and addresses of their solicitors (if any) to James declaration of any dividend is not entitled to disturb, by reason that he Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 has not participated in it, the distribution of that dividend or any other Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of the dividend declared before his debt was proved. said Company, and, if so required by notice in writing from the said Tom Harris, tel 01455 555 493, e-mail address [email protected] Liquidator, by their solicitors or personally, to come in and prove their This notice is purely formal and all known creditors have been or will debts or claims at such time and place as shall be specified in any be paid in full. such notice, or in default thereof, they will be excluded from the Martin Richard Buttriss, Joint Liquidator benefit of any distribution made before such debts are proved. Note: 16 January 2015 (2266179) This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2015 2266196FIRST NATIONAL GROUP LIMITED Office Holder details: James Stephen Pretty (IP No 9065) of Beacon (Company Number 01929340) Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Previous Name of Company: Trushelfco (No. 828) Limited; Household Hampshire, SO50 9DR Mortgage Corporation Limited For further details contact: James Stephen Pretty, Email: Registered office: Grant Thornton UK LLP, No.1 Dorset Street, [email protected] Tel: 02380 651441 Southampton, Hampshire, SO15 2DP James Stephen Pretty, Liquidator Principal trading address: Building 4 Hatters Lane, Croxley Green 15 January 2015 (2266198) Business Park, Watford, Hertfordshire, WD18 8YF The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for MARTIN2266190 MCGRATH CONSTRUCTION CONSULTING SERVICES proving is 27 February 2015 by which date claims must be sent to LIMITED Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, (Company Number 08423607) Southampton, Hampshire, SO15 2DP, the liquidator of the company. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 After 27 February 2015, the liquidator may make that distribution The Parsonage, Manchester, M3 2HW without regard to the claim of any person in respect of a debt not Principal trading address: 9 Merchants Warehouse, Robinson Row, already proved. The liquidator intends that, after paying or providing Hull, East Riding of Yorkshire, HU1 2QX for a distribution to creditors who have proved their debts by the Notice is hereby given that the creditors of the above-named above date, the assets remaining in the hands of the liquidator will be company are required on or before 13 February 2015 to send in their distributed to shareholders absolutely. names and addresses and particulars of their debts or claims, and the Date of appointment: 9 January 2015. Office Holder details: Sean K names and addresses of their solicitors (if any) to John Paul Bell, Croston (IP No 8930) of Grant Thornton UK LLP, No.1 Dorset Street, Liquidator of the said company at Clarke Bell Limited, Parsonage Southampton, Hampshire, SO15 2DP. Chambers, 3 The Parsonage, Manchester, M3 2HW, and if so Further details contact: Cara Cox, Email: [email protected], Tel: required by notice in writing from the Liquidator, by their Solicitors or 023 8038 1137. personally, to come in and prove their said debts or claims at such Sean K Croston, Liquidator time and place as shall be specified in such notice, or in default 16 January 2015 (2266196) thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. GILLON2266200 PROMOTIONS LIMITED Date of Appointment: 15 January 2015 (Company Number 06308015) Office Holder details: John Paul Bell (IP No 8608), of Clarke Bell Registered office: No 1 Old Hall Street, Liverpool, L3 9HF (Formerly) Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 61 Rodney Street, Liverpool, L1 9ER 2HW Principal trading address: Previously 61 Rodney Street, Liverpool, L1 For further details contact: Toyah Collins, Email: 9ER [email protected] Tel: + 44 (0161) 907 4044 The Company was placed into members’ voluntary liquidation on 15 John Paul Bell, Liquidator January 2015 when Jason Dean Greenhalgh (IP No 009271) of 15 January 2015 (2266190) Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF and Paul Stanley (IP No 008123) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint RED2266182 RIVER (IRELAND) LIMITED Liquidators of the Company. Notice is hereby given that the Creditors (Company Number 08483546) of the Company are required on or before 6 March 2015 to send in Registered office: 124 Sloane Street, London, SW1X 9BW their names and addresses, particulars of their debts or claims and Principal trading address: 124 Sloane Street, London, SW1X 9BW the names and addresses of their solicitors (if any) to the undersigned Notice is hereby given that the creditors of the Company are required, Jason Greenhalgh of Begbies Traynor (Central) LLP, No 1 Old Hall on or before the 13 February 2015, to send their names and Street, Liverpool, L3 9HF the Joint Liquidator of the Company and, if addresses and particulars of their debts or claims, and the names and so required by notice in writing to prove their debts or claims at such addresses of their solicitors (if any), to Cameron Gunn, Mark time and place as shall be specified in such notice, or in default Supperstone, Simon Harris, of One America Square, Crosswall, thereof shall be excluded from the benefit of any distribution made London, EC3N 2LB, the Joint Liquidators of the said company, and, if before such debts are proved. so required by notice in writing from the said Joint Liquidators, by This notice is purely formal, the Company is able to pay all its known their solicitors or personally, to come in and prove their debts or creditors in full. claims at such time and place as shall be specified in any such notice, Any person who requires further information may contact the Joint or in default thereof they will be excluded from the benefit of any Liquidator by telephone on 0151 227 4010. Alternatively enquiries can distribution made before their debts are proved. be made to Craig Mann by email at craig.mann@Begbies- Note: This notice is purely formal. All known creditors have been or Traynor.com or by telephone on 0151 227 4010. will be paid in full. Jason D Greenhalgh, Joint Liquidator 16 January 2015 (2266200)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 69 COMPANIES

Date of appointment: 15 January 2015. Office Holder details: Notice is hereby given that the Creditors of the above named Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362, company are required on or before the 27 February 2015 to send their 9734 and 11372) all of ReSolve Partners LLP, One America Square, names and addresses and particulars of their debts or claims and the Crosswall, London, EC3N 2LB. names and addresses of their solicitors (if any) to G S Wolloff of Elwell Further details contact: Claire Kennedy, Email: Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, [email protected], Tel: 020 7702 9775. Peterborough, PE2 6LR, the Liquidator of the said company, and, if Cameron Gunn, Joint Liquidator so required by notice in writing from the said Liquidator, by their 16 January 2015 (2266182) solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any 2266184ROAD HOLE LIMITED distribution made before such debts or claims are proved. (Company Number 04465517) NOTE: This notice is purely formal. All creditors’ claims have been or Trading Name: Elmwood Press will be paid in full. Date of Appointment: 16 January 2015. Registered office: Recovery House, Hainault Business Park, 15-17 Office holder details: Graham Stuart Wolloff (IP No 8879) of Elwell Roebuck Road, Ilford, Essex IG6 3TU Watchorn & Saxton, 2 Axon, Commerce Road, Lynchwood, Principal trading address: 80 Attimore Road, Welwyn Garden City, Peterborough, PE2 6LR Hertfordshire AL8 6LP For further details contact: Graham Stuart Wolloff, Tel: 01733 235253. NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the G S Wolloff, Liquidator Insolvency Act 1986 that I intend to declare a dividend to non 16 January 2015 (2266187) preferential creditors within the period of two months from the last date of proving being 10 March 2015. All Creditors who have not yet done so are required on or before this THE2266185 DESTINATION GROUP LIMITED date, to submit details of their claims, with evidence supporting the (Company Number 02083133) amount claimed to the undersigned, Alan Clark of Carter Clark Registered office: No. 1 Dorset Street, Southampton, Hampshire, Insolvency Practitioners, Recovery House, Hainault Business Park, SO15 2DP 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the Principal trading address: 77 Hatton Garden, London, EC1N 8JS company. The liquidator intends to make a first and final distribution to creditors Creditors who do not prove their claims by the final date of proving under Rule 4.182A of the Insolvency Rules 1986. The last date for will be excluded from the benefit of such distribution and be unable to proving is 27 February 2015 by which date claims must be sent to disturb its payment by reason of their non-participation. Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Julie Jackson, who can be contacted on 020 8559 5086, will be able Southampton, Hampshire, SO15 2DP, the liquidator of the company. to assist with any enquiries. After 27 February 2015, the liquidator may make that distribution Last date of proving: 10 March 2015 without regard to the claim of any person in respect of a debt not Alan J Clark (IP number 8760) of Carter Clark, Recovery House, already proved. The liquidator intends that, after paying or providing Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU for a distribution to creditors who have proved their debts by the was appointed Liquidator of the Company on 15 January 2015. above date, the assets remaining in the hands of the liquidator will be 16 January 2015 distributed to shareholders absolutely. This notice refers to company A J Clark, Liquidator (2266184) number 02083133 which is solvent. Date of appointment: 7 January 2015 Office Holder details: Sean K Croston (IP No: 8930) of Grant Thornton SHIFTPOINT2266172 LTD UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP (Company Number 05715445) For further details contact: Bruce Maidment, Email: Registered office: St Peters House, Gower Street, Derby, DE1 1SB [email protected] Tel: 01865 799900 Principal trading address: St Peters House, Gower Street, Derby, DE1 Sean K Croston, Liquidator 1SB 16 January 2015 (2266185) Notice is hereby given that creditors of the Company are required, on or before 19 February 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the VELVADEX2266193 (PLASTICS) LIMITED names and addresses of their solicitors (if any), to the Joint (Company Number 00762633) Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor, Registered office: c/o Leather Matthews Restructuring LLP, 17th Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 required by notice in writing from the Joint Liquidators creditors must, 6SU either personally or by their solicitors, come in and prove their debts Principal trading address: Faldo Road, Barton Le Clay, Bedfordshire, at such time and place as shall be specified in such notice, or in MK45 4RJ default thereof they will be excluded from the benefit of any Notice is hereby given that the creditors of the above named distribution made before their debts are proved. Note: The Directors Company are required, on or before 28 February 2015 to send their of the Company have made a declaration of solvency and it is names and addresses and particulars of their debts or claims and the expected that all creditors will be paid in full. names and addresses of their solicitors (if any) to Neil Matthews, of Date of Appointment: 16 January 2015. Leather Matthews Restructuring LLP, the Liquidator of the Company, Office holder details: Paul James Pittman and Paul Anthony Higley (IP and if so required by notice in writing from the Liquidator, by their Nos 13710 and 11910) both of Price Bailey Insolvency and Recovery solicitors or personally, to come in and prove their said debts or LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M claims at such time and place as shall be specified in such notice, or 1QS in default thereof they will be excluded from the benefit of any For further details contact: The Joint Liquidators, Email: distribution made before such debts are proved. The Directors have [email protected], Alternative contact: George Pitcher, made a Declaration of Solvency, and the company is being wound up Email: [email protected], Tel: 020 7382 7441. having ceased trading. This notice is purely formal. All known Paul James Pittman and Paul Anthony Higley, Joint Liquidators creditors have been, or will be, paid in full. 15 January 2015 (2266172) Date of appointment: 15 January 2015. Office Holder details: Neil Matthews (IP No. 6861), of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim SPECTRUM2266187 LEGAL SERVICES LIMITED Street, Newcastle upon Tyne, NE1 6SU. (Company Number 04512102) For further details contact: Neil Matthews, Tel: 0191 224 6760. Registered office: 8-12 Priestgate, Peterborough, PE1 1JA Neil Matthews, Liquidator Principal trading address: Unit 9, The Metro Centre, Welbeck Way, 16 January 2015 (2266193) Woodston, Peterborough, PE2 7UH

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

2266218WHYME LIMITED The Directors have made a Declaration of Solvency, and the (Company Number 01576868) Company is being wound up for the purposes of winding up the Registered office: 2nd Floor, York House, 23 Kingsway, London business. WC2B 6UJ Jonathan Sinclair (IP Number: 9067) of Sinclair Harris, 46 Vivian Principal trading address: 2nd Floor, York House, 23 Kingsway, Avenue, Hendon Central, London, NW4 3XP was appointed London WC2B 6UJ Liquidator of the Company on 12 November 2012. Further information I, Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station is available from D Leigh on 020 8203 3344. Road, Upminster, Essex, RM14 2TR give notice that I was appointed Jonathan Sinclair, Liquidator (2266176) Liquidator of the above named Company on 16 January 2015 by a resolution of members. Notice is hereby given that the creditors of the above named RESOLUTION FOR VOLUNTARY WINDING-UP Company which is being voluntarily wound up, are required, on or before 2 March 2015 to prove their debts by sending to the ABOVE2266145 THE CLOUDS CONSULTANCY LIMITED undersigned Darren Edwards of Aspect Plus Limited, 40a Station (Company Number 08540804) Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 written statements of the amounts they claim to be due to them from The Parsonage, Manchester, M3 2HW the Company and, if so requested, to provide such further details or Principal trading address: 44 Haddon Road, Hazel Grove, Stockport, produce such documentary evidence as may appear to the Liquidator Cheshire, SK7 6LD to be necessary. A creditor who has not proved this debt before the At a General Meeting of the above named company, duly convened declaration of any dividend is not entitled to disturb, by reason that he and held at 44 Haddon Road, Hazel Grove, Stockport, Cheshire, SK7 has not participated in it, the distribution of that dividend or any other 6LD, on 16 January 2015, the following resolutions were passed as a dividend declared before his debt was proved. special resolution and ordinary resolution respectively: This notice is purely formal and all known creditors have been or will “That the company be wound up voluntarily and John Paul Bell, of be paid in full. Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Further details contact: Darren Tapsfield, Email: Manchester M3 2HW, (IP No. 8608) be and is hereby appointed [email protected] Tel: 01708 300170 Liquidator for the purposes of such winding up.” Darren Edwards, Liquidator For further details contact: Katie Dixon, Email: 16 January 2015 (2266218) [email protected] Tel: + 44 (0161) 907 4044 Simon Powell, Director 16 January 2015 (2266145) 2266194WITTS INVESTMENTS LIMITED (Company Number 07067798) Registered office: Hikenield House East, Anton Court, Icknield Way, AGRICREDIT2266149 LIMITED Andover, Hampshire, SP10 5RG (Company Number 06941434) Principal trading address: Hikenield House East, Anton Court, Icknield Registered office: Unit 1 Building 7, Hatters Lane, Watford WD18 8YN Way, Andover, Hampshire, SP10 5RG Principal trading address: n/a Notice is hereby given that the creditors of the above named At a General Meeting of the members of the Company convened and Company are required, on or before the 27 February 2015, to send held at Edelman House, 1238 High Road, Whetstone, London N20 their names and addresses and particulars of their debts or claims 0LH, on 12 January 2015, at 12.30 pm, the following resolutions were and the names and addresses of their solicitors (if any) to James proposed and duly passed as Special Resolutions and an Ordinary Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Resolution: Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of the “That the Company be wound up voluntarily and that Bernard said Company, and, if so required by notice in writing from the said Hoffman, of Gerald Edelman Chartered Accountants, Edelman House, Liquidators, by their solicitors or personally, to come in and prove 1238 High Road, Whetstone, London N20 0LH, (IP No. 1593) be and their debts or claims at such time and place as shall be specified in is hereby appointed as Liquidator of the Company for the purpose of any such notice, or in default thereof, they will be excluded from the the voluntary winding-up.” benefit of any distribution made before such debts are proved. Further details contact: Bernard Hoffman, Email: Note: This notice is purely formal. All known creditors have been or [email protected] will be paid in full. Vijay Shah, Chairman Date of appointment: 12 January 2015. Office Holder details: James 16 January 2015 (2266149) Stephen Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Further details contact: James Stephen Pretty, Email: AGRICULTURAL2266151 EQUIPMENT FINANCE LIMITED [email protected], Tel: 02380 651441. (Company Number 02992283) James Stephen Pretty, Liquidator Previous Name of Company: De Lage Landen (Number 1) Limited (18 16 January 2015 (2266194) January 1996) Registered office: Building 7 Croxley Green Business Park, Hatters Lane, Watford WD18 8YN ZERO2266176 ONE PERFORMANCE CARS LIMITED Principal trading address: n/a Trading Name: Zero One At a general meeting of the members of the Company convened and (Company Number 05808825) held at Edelman House, 1238 High Road, Whetstone, London N20 Registered office: 46 Vivian Avenue, London NW4 3XP 0LH, on 12 January 2015, at 12.00 noon, the following resolutions Principal trading address: Cedar Lodge, 15 Main Street, Thorpe were proposed and duly passed as a Special Resolution and as an Satchville, Melton Mowbray, Leicestershire, LE14 2DQ Ordinary Resolution respectively: NOTICE IS HEREBY GIVEN that the Creditors of the above named “That the Company be wound up voluntarily and that Bernard company are required, on or before 18 February 2015 to send their Hoffman, of Gerald Edelman Chartered Accountants, Edelman House, names and addresses and particulars of their debts or claims and the 1238 High Road, Whetstone, London N20 0LH, (IP No. 1593) be and names and addresses of their solicitors (if any) to Jonathan Sinclair of is hereby appointed as Liquidator of the Company for the purpose of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, the voluntary winding-up.” the Liquidator of the company, and, if so required by notice in writing Further details contact: Bernard Hoffman, Email: from the Liquidator, by their solicitors or personally, to come in and [email protected] prove their debts or claims at such time and place as shall be Vijay Shah, Chairman specified in any such notice, or in default thereof they will be excluded 12 January 2015 (2266151) from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 71 COMPANIES

ASK2266148 BARBARA LTD 16 January 2015 (2266130) (Company Number 07967607) Registered office: c/o Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW GILLON2266125 PROMOTIONS LIMITED Principal trading address: 41 Rowallan Road, London SW6 6AF (Company Number 06308015) The following Written Resolutions were passed on 15 January 2015 Registered office: No. 1 Old Hall Street, Liverpool L3 9HF (Formerly) pursuant to the provisions of section 288 of the Companies Act 2006 61 Rodney Street, Liverpool, L1 9ER as a Special and Ordinary Resolution respectively: Principal trading address: 61 Rodney Street, Liverpool, L1 9ER “That the Company be wound up voluntarily and that Ricardo Cacho At a General meeting of Gillon Promotions Limited held on 15 January of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Histon 2015, the following Resolutions were passed as a Special Resolution CB24 9PW, be and is hereby appointed Liquidator of the Company and as an Ordinary Resolution respectively: for the purposes of such winding up.” “That the Company be wound up voluntarily and that Jason Dean Ricardo Cacho (IP number 11012) of Wood Page Allen Limited, Unit 7, Greenhalgh, of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Liverpool L3 9HF and Paul Stanley, of Begbies Traynor (Central) LLP, was appointed Liquidator of the Company on 15 January 2015. 340 Deansgate, Manchester, M3 4LY, (IP Nos 009271 an 008123) be Further information about this case is available from Rick Kelly at the and are hereby appointed as Joint Liquidators for the purposes of offices of Wood Page Allen Limited on 0843 886 0970. (2266148) such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them 2266147BROADCAST & PROFESSIONAL FINANCE LIMITED jointly or by each of them alone.” (Company Number 02992298) Any person who requires further information may contact the Joint Previous Name of Company: De Lage Landen (Number 2) Limited (02 Liquidator by telephone on 0151 227 4010. Alternatively enquiries can August 1996) be made to Craig Mann by email at [email protected] Registered office: Building 7 Croxley Green Business Park, Hatters or by telephone on 0151 227 4010. Lane, Watford WD18 8YN Alan David Hansen, Chairman Principal trading address: n/a 15 January 2015 (2266125) At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH, on 12 January 2015, at 12.15 pm, the LEB2266155 CONSULTING LIMITED following resolutions were proposed and duly passed as Special (Company Number 07604717) Resolutions and an Ordinary Resolution: Registered office: 14 - 30 City Business Centre, Hyde Street, “That the Company be wound up voluntarily and that Bernard Winchester, Hampshire, SO23 7TA Hoffman, of Gerald Edelman Chartered Accountants, Edelman House, Principal trading address: 6 Southvale Road, Blackheath, London, 1238 High Road, Whetstone, London N20 0LH, (IP No. 1593) be and SE3 0TB is hereby appointed as Liquidator of the Company for the purpose of At a general meeting of the above named Company, duly convened the voluntary winding-up.” and held at 6 Southvale Road, Blackheath, London, SE3 0TB, on 12 Further details contact: Bernard Hoffman, Email: January 2015, the following resolutions were passed as a Special [email protected] Resolution and an Ordinary Resolution respectively: Vijay Shah, Chairman “That the Company be wound up voluntarily and that James Stephen 16 January 2015 (2266147) Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, (IP No. 9065) be appointed Liquidator for the purposes of such winding up.” Special2266152 and Ordinary Resolutions For further details contact: James Stephen Pretty, Email: DOBEDO LIMITED [email protected] Tel: 02380 651441 (Company Number 06459869) Ian Stapleford, Director At a general meeting of the members of the above-named company, 15 January 2015 (2266155) duly convened and held at Sundials, Fosse Way, Ettington, Stratford Upon Avon, Warwickshire CV37 7PA, on 14 January 2015, the following resolutions were duly passed as a special resolution and an MARTIN2266124 MCGRATH CONSTRUCTION CONSULTING SERVICES ordinary resolution, respectively: LIMITED 1. “That the company be wound up voluntarily.” (Company Number 08423607) 2. “That Richard Frank Simms and Martin Richard Buttriss of F A Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke The Parsonage, Manchester, M3 2HW Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom, be and Principal trading address: 9 Merchants Warehouse, Robinson Row, are hereby appointed Joint Liquidators of the company for the Hull, East Riding of Yorkshire, HU1 2QX purposes of the winding-up.” At a General Meeting of the above named company, duly convened Phillippa Vanderburg, Chairman of the meeting (2266152) and held at 9 Merchants Warehouse, Robinson Row, Hull, East Riding of Yorkshire, HU1 2QX, on 15 January 2015, the following resolutions were passed as a special resolution and ordinary resolution FIRST2266130 NATIONAL GROUP LIMITED respectively: (Company Number 01929340) “That the company be wound up voluntarily and that John Paul Bell, Previous Name of Company: Trushelfco (No. 828) Limited; Household of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Mortgage Corporation Limited Manchester M3 2HW, (IP No. 8608) be and is hereby appointed Registered office: Grant Thornton UK LLP, No.1 Dorset Street, Liquidator for the purposes of such winding up.” Southampton, Hampshire, SO15 2DP For further details contact: Toyah Collins, Email: Principal trading address: Building 4 Hatters Lane, Croxley Green [email protected] Tel: + 44 (0161) 907 4044 Business Park, Watford, Hertfordshire, WD18 8YF Martin McGrath, Director Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the 15 January 2015 (2266124) following resolution was passed by the members on 09 January 2015, as a special written resolution: “That the Company be wound up voluntarily and that Sean Croston, RED2266157 RIVER (IRELAND) LIMITED of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, (Company Number 08483546) Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the Registered office: 124 Sloane Street, London, SW1X 9BW Company for the purposes of the voluntary winding up.” Principal trading address: 124 Sloane Street, London, SW1X 9BW Further details contact: Cara Cox, Email: [email protected], Tel: 023 8038 1137. Manuel Uria - Fernandez, Director

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 2 That Pamela Coyne of Scott-Moncrieff, be and she is hereby 1986 (as amended), that the following resolutions were passed on 15 appointed Liquidator for the purpose of such winding-up and that any January 2015, as a Special Resolution and as an Ordinary Resolution power conferred on her by the company, or by law, be exercisable by respectively: her alone.” “That the Company be wound up voluntarily and that Cameron Gunn Gwen Helen Blair, Chairperson (2266128) and Mark Supperstone and Simon Harris, of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB, (IP Nos 9362, 9734 and 11372) be appointed as Joint Liquidators for the purposes SPECTRUM2266129 LEGAL SERVICES LIMITED of such voluntary winding up.” (Company Number 04512102) Further details contact: Claire Kennedy, Email: Registered office: 8-12 Priestgate, Peterborough, PE1 1JA [email protected], Tel: 020 7702 9775. Principal trading address: Unit 9, The Metro Centre, Welbeck Way, Doug Forbes Rogers, Director Woodston, Peterborough, PE2 7UH 16 January 2015 (2266157) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company passed on 16 January 2015, the following written resolutions be passed as special resolutions: 2266123ROAD HOLE LIMITED “That the Company be wound up volunarily and that Graham Stuart (Company Number 04465517) Wolloff, of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Trading Name: Elmwood Press Lynchwood, Peterborough PE2 6LR, (IP No 8879) be and is hereby Registered office: Recovery House, Hainault Business Park, 15-17 appointed Liquidator for the purposes of such winding up.” Roebuck Road, Ilford, Essex IG6 3TU For further details contact: Graham Stuart Wolloff, Tel: 01733 235253. Principal trading address: 80 Attimore Road, Welwyn Garden City, Paul Moyses, Director Hertfordshire AL8 6LP 19 January 2015 (2266129) At a General Meeting of the members of the above named company, duly convened and held at 3.30 pm at Riverside House, 14 Prospect Place, Welwyn, Hertfordshire AL6 9EN, on 15 January 2015 the THE2266146 DESTINATION GROUP LIMITED following resolutions were duly passed: (Company Number 02083133) RESOLUTION Registered office: No. 1 Dorset Street, Southampton, Hampshire, 1. “That the Company be wound up voluntarily”. SO15 2DP 2. “That the Liquidator be authorised to make a distribution of surplus Principal trading address: 77 Hatton Garden, London, EC1N 8JS assets in specie”. Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the 3. “That the Liquidator be authorised to pay unsecured creditors in following resolution was passed by the Sole Member on 07 January full”. 2015, as a Special Written Resolution: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, “That the Company be wound up voluntarily and that Sean K Croston, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, was appointed Liquidator of the Company on 15 January 2015. Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Further information about this case is available from Julie Jackson at Company for the purposes of the voluntary winding up.” the offices of Carter Clark on 020 8559 5086. For further details contact: Bruce Maidment, Email: David Rayner, Director/Chairman (2266123) [email protected] Tel: 01865 799900 James Edward Donaldson, Director 07 January 2015 (2266146) SHIFTPOINT2266126 LTD (Company Number 05715445) Registered office: St Peters House, Gower Street, Derby, DE1 1SB TONGILL2266131 LIMITED Principal trading address: St Peters House, Gower Street, Derby, DE1 (Company Number 06631438) 1SB Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1EW 1986 (as amended) that the following resolutions were passed on 16 Principal trading address: N/A January 2015, as a special resolution and an ordinary resolution At a General Meeting of the members of the above named company, respectively: duly convened and held at Duff & Phelps Ltd, The Chancery, 58 “That the Company be wound up voluntarily and that for the purpose Spring Gardens, Manchester, M2 1EW on 16 January 2015, at 11.00 of the winding up of the Company Paul James Pittman and Paul am, the following resolutions were duly passed, as a special Anthony Higley, both of Price Bailey Insolvency and Recovery LLP, resolution and as an ordinary resolution respectively: 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M “That the company be wound up voluntarily and that Steven 1QS, (IP Nos 13710 and 11910) be and are hereby appointed Joint Muncaster and Sarah Bell, both of Duff & Phelps Ltd, The Chancery, Liquidators of the Company.” 58 Spring Gardens, Manchester, M2 1EW, (IP Nos 9446 and 9406) be For further details contact: The Joint Liquidators, Email: and are hereby appointed joint liquidators of the company for the [email protected], Alternative contact: George Pitcher, purposes of the winding up.” Email: [email protected], Tel: 020 7382 7441. For further details contact: The Joint Liquidators, Email: Kevin Barrett, Director [email protected] 15 January 2015 (2266126) Gillian Burn, Chairman 19 January 2015 (2266131)

Companies2266128 Act 1985 and VELVADEX2266127 (PLASTICS) LIMITED Insolvency Act 1986 (Company Number 00762633) Resolutions of Registered office: c/o 17th Floor, Cale Cross House, Pilgrim Street, SILVER FOX PLAN B LIMITED Newcastle upon Tyne, NE1 6SU (Company Number 07585482) Principal trading address: Faldo Road, Barton Le Clay, Bedfordshire, Registered in England MK45 4RJ Passed The following Written Resolutions have been duly passed on 15 At a general meeting of the above-named company duly convened January 2015, as a Special Resolution and Ordinary Resolution: and held at Hall Morrice LLP, Chartered Accountants, 6 & 7 Queens “That the Company be wound up voluntarily and that Neil Matthews, Terrace, Aberdeen AB10 1XL, on 13 January 2015, at 10.45 am, the of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross following written resolutions: No 1 as a special resolution and No 2 as House, Pilgrim Street, Newcastle upon Tyne NE1 6SU, (IP No 6861) an ordinary resolution: be and is hereby appointed Liquidator for the purposes of winding up “1 That the company be wound up voluntarily. the Company’s affairs.” For further details contact: Neil Matthews, Tel: 0191 224 6760.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 73 COMPANIES

Anthony David Peter Hurley, Chairman PETITIONS TO WIND-UP 15 January 2015 (2266127) In2266545 the High Court of Justice (Chancery Division) Companies CourtNo 7094 of 2014 2266154WHYME LIMITED MR UNIQUE TYRE AND EXHAUST SALES (Company Number 01576868) And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 Registered office: 2nd Floor, York House, 23 Kingsway, London A Petition to wind up the above-named Partnership, of 21 High Street, WC2B 6UJ Hoddesdon, Hertfordshire, EN11 8SX, presented on 3 October 2014 Principal trading address: 2nd Floor, York House, 23 Kingsway, by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of London WC2B 6UJ Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of I, the undersigned, being the sole member of the above Company for the Partnership will be heard at the Royal Courts of Justice, 7 Rolls the time being having a right to attend and vote at General Meetings, Buildings, Fetter Lane, London EC4A 1NL, on 2 February 2015, at hereby pass the following Written Resolutions on 16 January 2015, in 1030 hours (or as soon thereafter as the Petition can be heard). accordance with Section 282 and 283 of the Companies Act 2006 Any persons intending to appear on the hearing of the Petition and 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and (whether to support or oppose it) must give notice of intention to do an Ordinary Resolution: so to the Petitioners or to their Solicitor in accordance with Rule 4.16 “That the Company be wound up voluntarily and that Darren Edwards, by 1600 hours on 30 January 2015. of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2TR, (IP No. 10350) be and is hereby appointed Liquidator of the Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Company.” London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1692922/W.) Further details contact: Darren Tapsfield, Email: 21 January 2015 (2266545) [email protected] Tel: 01708 300170 Janet Suzman, Director 16 January 2015 (2266154) TRANSFER OF INTEREST

NOTICE2266675 OF CHANGE OF PARTNER WITTS2266156 INVESTMENTS LIMITED LIMITED PARTNERSHIPS ACT 1907 (Company Number 07067798) Notice is hereby given, pursuant to section 10 of the Limited Registered office: Hikenield House East, Anton Court, Icknield Way, Partnerships Act 1907, that with effect from 1 July 2014, SPF Beheer Andover, Hampshire, SP10 5RG B.V. acting as general partner for SPF Private Equity C.V. transferred Principal trading address: Hikenield House East, Anton Court, Icknield to Stichting SPF PE POOL on behalf of SPF PE POOL FGR 100% of Way, Andover, Hampshire, SP10 5RG the interests it held in BC European Capital IX-1 LP, a limited At a general meeting of the above named Company, duly convened partnership registered in England and Wales with number LP014057 and held at 392 N Maple Avenue, Elmhurst, IL, 60126, USA, on 12 (the “Partnership”), and consequently on that date Stichting SPF PE January 2015, the following resolutions were passed as a Special POOL on behalf of SPF PE POOL FGR was admitted as a limited Resolution and an Ordinary Resolution respectively: partner in the Partnership and SPF Beheer B.V. acting as general “That the Company be wound up voluntarily and that James Stephen partner for SPF Private Equity C.V. ceased to be a limited partner in Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh the Partnership. (2266675) Road, Eastleigh, Hampshire, SO50 9DR, (IP No 9065) be appointed Liquidator for the purposes of such winding up.” Further details contact: James Stephen Pretty, Email: 2266672UNITE CAPITAL CITIES LIMITED PARTNERSHIP [email protected], Tel: 02380 651441. TRANSFER OF PARTNERSHIP INTEREST Christopher Witts, Director Notice is hereby given that Pavilion Trustees Limited (formerly known 16 January 2015 (2266156) as Mourant & Co Trustees Limited) (acting in its capacity as managing trustee of UNITE Capital Cities Unit Trust) transferred the whole of its limited partnership interest in UNITE Capital Cities Limited Partnership, a limited partnership registered in England and Wales Partnerships with registration number LP010226 (the “Partnership”), to LSAV (Trustee) Limited (acting in its capacity as trustee of UNITE Capital CHANGE IN THE MEMBERS OF A PARTNERSHIP Cities Unit Trust), thus ceasing to be a limited partner in the Partnership. NOTICE2266678 FROM PARTNERS – DEATH OF A PARTNER. Signed for and on behalf of Clee Tompkinson & Francis, 3 Kings Road, Llandovery, LDC (CAPITAL CITIES) LIMITED Carmarthenshire, SA20 0AW. acting in its capacity as the general partner of Notice is hereby given that on 14th January 2015 Michael John Morris UNITE CAPITAL CITIES LIMITED PARTNERSHIP tragically died, and as of that date ceased to be a partner in Clee Principal Place of Business of the Partnership Tompkinson & Francis. The remaining 9 partners continue the The Core, 30 St Thomas Street, Bristol BS1 6JX (2266672) Partnership, trading as Clee Tompkinson & Francis. MH Gough (2266678) UNITE2266667 CAPITAL CITIES TWO LP TRANSFER OF PARTNERSHIP INTEREST DISSOLUTION OF PARTNERSHIP Notice is hereby given that Pavilion Trustees Limited (acting in its capacity as managing trustee of UNITE Capital Cities Unit Trust) 2266677NOTICE IS HEREBY GIVEN THAT FROM 4 September 2014, the transferred the whole of its limited partnership interest in UNITE partnership subsisting between Nigel John Emmett, Stephen Frank Capital Cities Two LP, a limited partnership registered in England and Thomas, Anthony Robert Hobson and Sameet Hindocha carrying on Wales with registration number LP015830 (the “Partnership”), to business as Wallace Thomas Hobson Emmett at Gelbe Street, LSAV (Trustee) Limited (acting in its capacity as trustee of UNITE Ashton-under-Lyme OL6 6HD, a dental practice, has been dissolved Capital Cities Unit Trust), thus ceasing to be a limited partner in the following the transfer of the partnership assets to Wallace Hobson Partnership. Emmett Limited. (2266677) Signed for and on behalf of LDC CAPITAL CITES TWO (GP) LIMITED acting in its capacity as the general partner of UNITE CAPITAL CITIES TWO LP Principal Place of Business of the Partnership: The Core, 30 St Thomas Street, Bristol BS1 6JX (2266667)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

LEJNIEKS,2266620 DENNIS GERALD 131 Church Street, WARRINGTON, WA1 2TL PEOPLE Birth details: 26 April 1957 Dennis Gerald LEJNIEKS, PUB MANAGER, residing at 131 Church Street, Warrington, WA1 2TL, lately trading at The Northfields as a PUBLICAN, Drift Road, Stamford, Lincolnshire, PE9 1XA, formerly Personal insolvency trading from The Rose and Crown, Glebe Way, Impington, Cambridge, CB24 9JB and previously trading from The New Inn, AMENDMENT OF TITLE OF PROCEEDINGS Bradwell Road, New Bradwell, Milton Keynes, MK13 0EN Also known as: OCCUPATION UNKNOWN OF THE 2266637ASHE, STEPHEN NORTHFIELDS,DRIFT ROAD,STAMFORD,PETERBOROUGH,PE9 FLAT 4A THE ROSE OF YORK, 466 BRADFORD ROAD, BATLEY, 1XA West Yorkshire, WF17 5LW In the County Court at Warrington and Runcorn Birth details: 15 October 1957 No 218 of 2014 STEPHEN ASHE, unemployed, residing at Flat 4a, The Rose of York, Bankruptcy order date: 3 November 2014 466 Bradford Road, Batley, WF17 5LW and lately residing at 47 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Batley Road, Heckmondwike, WF16 9NB both in the County of West BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Yorkshire. email: [email protected] Also known as: STEPHEN ASHE, Occupation uknown, residing at Flat Capacity of office holder(s): Trustee 4a, The Rose of York, 466 Bradford Road, Batley, WF17 5LW in the 3 January 2015 (2266620) County of West Yorkshire. In the County Court at Huddersfield No 173 of 2014 LLOYD,2266621 CHARLES RAY Bankruptcy order date: 6 November 2014 3 Manor Close, BRADFORD, WEST YORKSHIRE, West Yorkshire, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 BD8 0NF 200 6000, email: [email protected] Birth details: 15 August 1950 Capacity of office holder(s): Receiver and Manager CHARLES RAYMOND LLOYD ALSO KNOWN AS RAY LLOYD, A 6 November 2014 (2266637) CIVIL ENGINEER OF 3 MANOR CLOSE, BRADFORD, WEST YORKSHIRE, BD8 0NF In the County Court at Bradford BARR,2266634 DANIEL No 248 of 2014 26 Lindadale Avenue, ACCRINGTON, Lancashire, BB5 0NG Bankruptcy order date: 25 November 2014 Birth details: 30 January 1979 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 DANIEL BARR, a Self Employed Plumber currently residing at and 200 6000, email: [email protected] trading as ‘D. Barr Plumbing & Heating’ from 26 Lindadale Avenue, Capacity of office holder(s): Receiver and Manager Accrington, Lancashire, BB5 0NG, lately residing at 3 Cherry 25 November 2014 (2266621) Crescent, Oswaldtwistle, Accrington, Lancashire, BB5 3PS Also known as: Daniel Barr Self-employed plumber/heating engineer of 26 Lindadale Avenue, Accrington, Lancashire, BB5 0NE formerly of APPOINTMENT AND RELEASE OF TRUSTEES 3 Cherry Crescent, Oswaldtwistle, Lancashire In the County Court at Blackburn In2266629 the High Court of Justice No 170 of 2014 No 4401 of 2014 Bankruptcy order date: 11 December 2014 LEONARD PAUL FEETUM N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Of Apartment 1.1, Edifici Ranmongeum, Carretera Del Coll D’ordino, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, AD300 Ordino, Andorra; currently Unemployed, formerly an email: [email protected] Administrator and Bookkeeper; lately of Apartment 4B, Edifici El Pui, Capacity of office holder(s): Receiver and Manager Avinguda Del Traves, AD400 La Massana, Andorra 11 December 2014 (2266634) Birth details: 9 February 1956 A First Meeting of Creditors is to take place on: 13 February 2015 at 11.00 am. CHAPMAN,2266626 ANDREW JON Venue: At the Official Receiver’s office at the address stated below. 62 Coniston Road, DEWSBURY, West Yorkshire, WF12 7EB 4 Abbey Orchard Street, London SW1P 2HT. Birth details: 26 October 1972 Meeting summoned by: Official Receiver ANDREW JON CHAPMAN, An Unemployed Catering Manager, Purpose of Meeting: To appoint a trustee. residing at 62 Coniston Road, DEWSBURY, WF12 7EB and lately Proofs and Proxies: In order to be entitled to vote at the meeting, residing at Swale Lodge, Church Street, Topcliffe, Thirsk, YO7 3PA creditors must lodge proxies and any previously unlodged proofs by and formerly a company director 12.00 noon on 11 February 2015 at the Official Receiver’s address Also known as: ANDREW JON CHAPMAN, An Unemployed Catering stated below. Manager, residing at 62 Coniston Road, DEWSBURY, WF12 7EB and Official Receiver: Paul Stewart, London A, 2nd Floor, 4 Abbey Orchard lately residing at Swale Lodge, Church Street, Topcliffe, Thirsk, YO7 Street, London SW1P 2HT, Tel: 020 7637 1110, Email: 3PA [email protected] In the County Court at Huddersfield Capacity: Trustee No 120 of 2014 Date of appointment: 13 February 2015 (2266629) Bankruptcy order date: 12 June 2014 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] In2266630 the Croydon County Court Capacity of office holder(s): Receiver and Manager No 507 of 2014 12 June 2014 (2266626) JOHN MOGAN In Bankruptcy Residential address: 12 Salters Hill, Upper Norwood, London, SE19 1 DZ. Date of Birth: 29 November 1956. Occupation: Barman. Notice is hereby given, in accordance with Rule 6.124 of the Insolvency Rules 1986, that Ann Nilsson (IP Number 9558) and Martin Dominic Pickard (IP Number 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the above by a meeting of creditors on 7 January 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 75 PEOPLE

Notice is further given that a meeting of the creditors of the bankrupt BELL,2266691 TAMLA JEAN will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 12 Clover Court, ASHFORD, Kent, TN24 0LR Keynes MK9 1FF on 2 March 2015 at 10.00 am for the purposes of Birth details: 13 May 1986 establishing a creditors’ committee and if no committee is formed, Tamla Jean Bell, Taxi Driver currently residing at 12 Clover Court, fixing the basis of the Trustee’s remuneration and calculation of Ashford, Kent, TN24 0LR lately residing at 7 Clover Court, Ashford, allocated disbursements.. In order to be entitled to vote at the Kent, TN24 0LR formerly residing at 18 Monkton Close, Ashford, meeting creditors must ensure that any proxies and hitherto unlodged Kent, TN23 5ET previously residing at 26 Daglish Close, New proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Romney, Kent, TN28 8XF previously residing at 17 Rossendale Court, Keynes MK9 1FF by 12.00 noon on the business day preceding the Folkestone, Kent, CT20 1NT currently carrying on business as Tamla day of the meeting. Bell, 12 Clover Court, Ashford, Kent, TN24 0LR Further information about this case is available from Brogan Needham In the County Court at Canterbury at the offices of Mazars LLP on 01908 257 257. No 9 of 2015 Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2266630) Date of Filing Petition: 15 January 2015 Bankruptcy order date: 15 January 2015 Time of Bankruptcy Order: 12:40 BANKRUPTCY ORDERS Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 2266584ADEWOYE, DEJI JOSEPH Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 40a Idmiston Road, LONDON, E15 1RG [email protected] Birth details: 18 March 1973 Capacity of office holder(s): Receiver and Manager Deji Joseph Adewoye of 40A Idmiston Road, Stratford, London E15 15 January 2015 (2266691) 1RG and lately of 87 Irvine Place, Aberdeen AB10 6HE unemployed In the County Court at Central London No 101 of 2015 BENNETT,2266825 MICHAEL DAVID Date of Filing Petition: 8 January 2015 22 George Street, Elworth, SANDBACH, Cheshire, CW11 3BL Bankruptcy order date: 12 January 2015 Birth details: 28 March 1979 Time of Bankruptcy Order: 12:37 Michael David Bennett a Warehouse Operative of 22 George Street, Whether Debtor's or Creditor's PetitionDebtor's Elworth, Sandbach, Cheshire CW11 3BL A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In the County Court at Crewe Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: No 6 of 2015 [email protected] Date of Filing Petition: 16 January 2015 Capacity of office holder(s): Official Receiver Bankruptcy order date: 16 January 2015 12 January 2015 (2266584) Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 2266570BEALES, LISA telephone: 0161 234 8500, email: 35 Murphy Street, Fulham Gardens, SA 5024 [email protected] Birth details: 29 February 1980 Capacity of office holder(s): Receiver and Manager Lisa Beales also known as Lisa Craig currently a retail Data Collection 16 January 2015 (2266825) Agent of 35 Murphy Street, Fulham Gardens, Australia, SA 5024 lately residing at 120 Orchard Grove, Stanley, County Durham DH9 8NY In the High Court Of Justice BESTIC,2266573 TERESA JANE No 136 of 2015 6 Monica Close, Selling, FAVERSHAM, Kent, ME13 9HD Date of Filing Petition: 17 December 2014 Birth details: 15 July 1964 Bankruptcy order date: 14 January 2015 Teresa Jane Bestic also known as Teresa Jane Kelsey, Unemployed Time of Bankruptcy Order: 13:05 currently residing at 6 Monica Close, Selling, Faversham, Kent, ME13 Whether Debtor's or Creditor's PetitionDebtor's 9HD A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In the County Court at Canterbury Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: No 11 of 2015 [email protected] Date of Filing Petition: 15 January 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 15 January 2015 14 January 2015 (2266570) Time of Bankruptcy Order: 12:44 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham BEALES,2266512 THOMAS DAVID Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 35 Murphy Street, Fulham Gardens, SA5024 [email protected] Thomas David Beales of 35 Murphy Street, Fulham Gardens, Capacity of office holder(s): Receiver and Manager Australia, SA5024 Recreation & Sport Co-ordinator, Lately of 120 15 January 2015 (2266573) Orchard Grove, Stanley, County Durham, DH9 8NY In the High Court Of Justice No 137 of 2015 Date of Filing Petition: 17 December 2014 Bankruptcy order date: 14 January 2015 Time of Bankruptcy Order: 12:12 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 14 January 2015 (2266512)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

BREWSTER,2266498 SOPHIE RHIANNON JANE CLARKE,2266504 LAURA EILEEN 11a Victoria Road, TAMWORTH, Staffordshire, B79 7HS 26 Navigation Road, CHELMSFORD, CM2 6HE Birth details: 11 May 1991 Birth details: 30 August 1966 SOPHIE RHIANNON JANE BREWSTER, Also known as Sophie Ms LAURA EILEEN CLARKE AKA LAURA EILEEN TUHEY AKA Rhiannon Jane Briers, UNEMPLOYED, currently residing at 11a LAURA EILEEN WATSON, a Manager residing at 26 Navigation Road, Victoria Road, Tamworth Staffordshire, B79 7HS, lately residing at 39 Chelrnsford, Essex, CM2 6HE, lately residing at 79 Burnell Gate, Barbara Street, Tamworth, Staffordshire, B79 7EJ, also lately residing Beaulieu Park, Chelmsford, Essex, CM1 6ED at 89 Marmet Avenue, Letchworth Garden City, Hertfordshire, SG6 In the County Court at Chelmsford 4QF, and previously residing at 29 Chasten Hill, Letchworth Garden No 7 of 2015 City, Hertfordshire, SG6 4YN Date of Filing Petition: 14 January 2015 In the County Court at Coventry Bankruptcy order date: 14 January 2015 No 17 of 2015 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 15 January 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 January 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 12:00 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 14 January 2015 (2266504) email: [email protected] Capacity of office holder(s): Receiver and Manager 15 January 2015 (2266498) CORDEIRO,2266506 CARLA SOFIA 2 Bron y Berth, Penrhos, PWLLHELI, Gwynedd, LL53 7HL Birth details: 21 March 1985 BRISTER,2266502 PETER Carla Sofia Cordeiro, unemployed of 2 Bron y Berth, Penrhos, 12 Peel Road, ORPINGTON, Kent, BR6 7BJ Pwllheli, Gwynedd LL53 7HL, lately residing at Flat 221 Tarring Road, Birth details: 3 March 1934 Worthing, West Sussex BN11 4HW PETER BRISTER occupation unknown, of Peel Road, Orpington, Kent In the County Court at Caernarfon BR6 7BJ No 8 of 2015 In the County Court at Croydon Date of Filing Petition: 15 January 2015 No 62 of 2013 Bankruptcy order date: 15 January 2015 Date of Filing Petition: 29 January 2013 Time of Bankruptcy Order: 10:22 Bankruptcy order date: 17 September 2013 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:40 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionCreditor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Name and address of petitioner: HITACHI CAPITAL (UK) PLC2 Apex [email protected] View, LEEDS, LS11 9BH Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 15 January 2015 (2266506) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager COUTTS,2266507 THOMAS EDWARD MONEY 17 September 2013 (2266502) 5 Breasley Close, LONDON, SW15 6JL Birth details: 10 April 1983 Thomas Edward Money Coutts of 5 Breasley Close, London, SW15 CORNELL,2266766 MARTIN ROBERT 6JL and lately trading at 5 Fleet Place, London, EC4M 7RD as a 25 Molesey Drive, Cheam, SUTTON, Surrey, SM3 9UU Computer Repair Business currently unemployed MARTIN ROBERT CORNELL t/a MARLIN ELECTRICAL SERVICES In the County Court at Central London electrician residing at 16 Meadows Road, Sutton, Surrey SM1 4NF No 127 of 2015 In the County Court at Croydon Date of Filing Petition: 13 January 2015 No 555 of 2014 Bankruptcy order date: 13 January 2015 Date of Filing Petition: 4 August 2012 Time of Bankruptcy Order: 14:17 Bankruptcy order date: 13 January 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:50 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionCreditor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Name and address of petitioner: EDMUNDSON ELECTRICAL [email protected] LIMITEDPO Box 1, TATTON STREET, KNUTSFORD, CHESHIRE, Capacity of office holder(s): Receiver and Manager WA16 6AY 13 January 2015 (2266507) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] CRASKE,2266599 LYNDA CHRISTINE Capacity of office holder(s): Receiver and Manager 42 Churchill Avenue, HASTINGS, East Sussex, TN35 4LB 13 January 2015 (2266766) Birth details: 14 January 1951 Lynda Christine Craske, Retired of 42 Churchill Avenue, Hastings, East Sussex, TN35 4LB In the County Court at Hastings No 2 of 2015 Date of Filing Petition: 8 January 2015 Bankruptcy order date: 8 January 2015 Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 8 January 2015 (2266599)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 77 PEOPLE

CRASKE,2266543 DOUGLAS ARTHUR EARP-LEE,2266513 LINDA 42 Churchill Avenue, HASTINGS, East Sussex, TN35 4LB 37 Southwick Road, MANCHESTER, M23 0FZ Birth details: 17 June 1947 Birth details: 17 August 1964 Douglas Arthur Craske, retired of 42 Churchill Avenue, Hastings, East Linda Earp-Lee, Employed Carer of 37 Southwick Road, Sussex, TN35 4LB Wythenshawe, Manchester, M23 0FZ In the County Court at Hastings In the County Court at Manchester No 3 of 2015 No 12 of 2015 Date of Filing Petition: 8 January 2015 Date of Filing Petition: 15 January 2015 Bankruptcy order date: 8 January 2015 Bankruptcy order date: 15 January 2015 Time of Bankruptcy Order: 10:05 Time of Bankruptcy Order: 10:09 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 January 2015 (2266543) 15 January 2015 (2266513)

2266541CROCKER, ANGELA SUZANNE ELVIN,2266515 TINA JOYCE 51 Brynglas Estate, Drefach, LLANELLI, Dyfed, SA14 7DA 8 Llys Conwy, Kinmel Bay, RHYL, Clwyd, LL18 5FY Birth details: 20 June 1965 Tina Joyce Elvin, Unemployed of 8 Llys Conwy, Kinmel Bay, Rhyl Angela Suzanne Crocker, also known as Angela Suzanne Kouzoukis, LL18 5FY. Also known as Miss Tina Joyce Jones and lately carrying a Home Carer, of 51 Brynglas, Drefach, Llanelli, Carmarthenshire, on business as Hanover Car Sales, 85 Colwyn Road, Colwyn Bay SA14 7DA, lately residing at Flat 3 Welcome Cafe, Marsh Road, LL29 7LW Pendine, previously residing at 10 Gwent, Northcliffe, Penarth, CF64 In the County Court at Rhyl 1DY No 5 of 2015 In the County Court at Carmarthen Date of Filing Petition: 15 January 2015 No 2 of 2015 Bankruptcy order date: 15 January 2015 Date of Filing Petition: 15 January 2015 Time of Bankruptcy Order: 09:36 Bankruptcy order date: 15 January 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:30 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 15 January 2015 (2266515) Capacity of office holder(s): Official Receiver 15 January 2015 (2266541) FREW,2266528 ALANNA JANE 17 Bensley Road, Martham, GREAT YARMOUTH, Norfolk, NR29 4QE DEAN,2266594 THOMAS ALEXIS Birth details: 10 December 1984 4 Nailzee Close, GERRARDS CROSS, Buckinghamshire, SL9 7LZ ALANNA JANE FREW, also known as ALANNA JANE FISH, Thomas Alexis Dean also Aka Thomas Dean Aka Tom dean of 4 UNEMPLOYED, of 17 Bensley Road, Martham, GREAT YARMOUTH, Nailzee Close, Gerrards Cross, Buckingham, SL9 7LZ. Norfolk, NR29 4QE, lately residing at 30 Magnolia Green, Gorleston, Occupation:Estate Agent and Financial Adviser Great Yarmouth, NR31 8DY, formerly residing at 7 Kingfisher Close, In the County Court at Slough Bradwell, Great Yarmouth, NR31 8LZ No 279 of 2013 In the County Court at Norwich Date of Filing Petition: 13 August 2013 No 12 of 2015 Bankruptcy order date: 14 January 2015 Date of Filing Petition: 15 January 2015 Time of Bankruptcy Order: 11:35 Bankruptcy order date: 15 January 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:04 Name and address of petitioner: JANET & DAVID MICHAEL ALLEN & Whether Debtor's or Creditor's PetitionDebtor's ALLEN3 Teignmouth Road, DAWLISH, EX7 0LA A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 01473 217565, email: [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 January 2015 (2266528) 14 January 2015 (2266594)

GRIFFITH,2266589 EVERTON LORENZA EYRE,2266517 CAROLE 8, Burnthouse Court, Old Fosse Road, BATH, BA2 2BR 25 Arden Street, STRATFORD-UPON-AVON, Warwickshire, CV37 Birth details: 19 April 1962 6NW EVERTON LORENZA GRIFFITH a Sales Consultant, residing at 8 Birth details: 20 June 1951 Burnthouse Court, Old Fosse Road, Bath BA2 2BR and formerly CAROLE EYRE of 25 Arden Street, Stratford Upon Avon, residing at 3 Lower Oldfield Park, Bath BA2 3HL Warwickshire, CV37 6NW In the County Court at Bath In the County Court at Warwick No 3 of 2015 No 0093 of 2014 Date of Filing Petition: 14 January 2015 Date of Filing Petition: 15 October 2014 Bankruptcy order date: 14 January 2015 Bankruptcy order date: 13 January 2015 Time of Bankruptcy Order: 10:24 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Name and address of petitioner: STRATFORD UPON AVON telephone: 0117 9279515, email: [email protected] DISTRICT COUNCILElizabeth House, Church Street, CV37 6HX Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 14 January 2015 (2266589) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 13 January 2015 (2266517)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

GOODWIN,2266771 MICHAEL ADAM HARRIS,2266514 JOHANNE PATRICIA 201 Kohima Place, Burgoyne Heights, Guston, DOVER, Kent, CT15 32 Raymond Fuller Way, Kennington, ASHFORD, Kent, TN24 9TA 5LJ Birth details: 25 August 1979 Birth details: 30 October 1982 Johanne Patricia Harris, also known as Johanne Patricia Asbury, Michael Adam Goodwin, also known as Michael Adam Theobald, Cook currently residing at 32 Raymond Fuller Way, Ashford, Kent, Unemployed currently residing at 201 Kohima Place, Burgoyne TN24 9TA lately residing at 13 Adisham Gardens, Ashford, Kent, TN23 Height, Dover, Kent, CT15 5LJ lately carrying on business as Michael 5ES Adam Goodwin, 201 Kohima Place, Burgoyne Height, Dover, Kent, In the County Court at Canterbury CT15 5LJ No 10 of 2015 In the County Court at Canterbury Date of Filing Petition: 15 January 2015 No 12 of 2015 Bankruptcy order date: 15 January 2015 Date of Filing Petition: 15 January 2015 Time of Bankruptcy Order: 12:42 Bankruptcy order date: 15 January 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:45 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 15 January 2015 (2266514) Capacity of office holder(s): Receiver and Manager 15 January 2015 (2266771) HORNE,2266519 ALLINSWORTH DAISLEY Flat 162, Hindle House, Arcola Street, LONDON, E8 2DZ HARVEY,2266521 COLIN Birth details: 16 September 1941 T/A C & H SERVICES, 34 Aqueduct Road, Shirley, SOLIHULL, West Allinsworth Daisley Horne of 162 Hindle House, Arcola Street, London Midlands, B90 1BT E8 2DZ Currently Unemployed (Retired) COLIN HARVEY a SELF EMPLOYED BUILDER of 34 Aqueduct In the County Court at Central London Road,Shirley, West Midlands, B90 1BT No 138 of 2015 In the County Court at Birmingham Date of Filing Petition: 14 January 2015 No 487 of 2014 Bankruptcy order date: 14 January 2015 Date of Filing Petition: 24 November 2014 Time of Bankruptcy Order: 12:55 Bankruptcy order date: 13 January 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:20 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionCreditor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Name and address of petitioner: E H SMITH (BUILDERS [email protected] MERCHANTS) LIMITEDWESTHAVEN HOUSE, ARLESTON WAY, Capacity of office holder(s): Receiver and Manager SHIRLEY, SOLIHULL, B90 4LH 14 January 2015 (2266519) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] JACKSON,2266538 SIMON JAMES Capacity of office holder(s): Receiver and Manager 64 Vereland Road, Hutton, WESTON-SUPER-MARE, BS24 9TL 13 January 2015 (2266521) SIMON JAMES JACKSON Occupation Unknown of 64 Vereland Road Hutton Weston Super Mare Somerset BS24 9TL In the High Court Of Justice HACHOU,2266608 LAZHAR No 4377 of 2014 327 Kennington Road, LONDON, SE11 4QE Date of Filing Petition: 27 November 2014 Birth details: 23 January 1965 Bankruptcy order date: 14 January 2015 Lazhar Hachou of 327 Kennington Road, London, SE11 4QE and Time of Bankruptcy Order: 11:03 lately of and trading as a barber shop, The Cut at 137 Westminster Whether Debtor's or Creditor's PetitionCreditor's Bridge Road, London, SE1 7HR currently unemployed Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Central London CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 120 of 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Date of Filing Petition: 13 January 2015 telephone: 0117 9279515, email: [email protected] Bankruptcy order date: 13 January 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:47 14 January 2015 (2266538) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: JENKINS,2266516 STEPHEN ROBERT [email protected] The Admiral Jervis Inn, Mill Road, Oakamoor, STOKE-ON-TRENT, Capacity of office holder(s): Receiver and Manager ST10 3AG 13 January 2015 (2266608) Birth details: 19 January 1955 Stephen Robert Jenkins residing at The Admiral Jervis Inn, Mill Road, Oakamoor, Staffordshire ST10 3AG lately a Company Director In the County Court at Stoke-on-Trent No 6 of 2015 Date of Filing Petition: 14 January 2015 Bankruptcy order date: 14 January 2015 Time of Bankruptcy Order: 10:57 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager 14 January 2015 (2266516)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 79 PEOPLE

KHAN,2266518 KASHIF NADEEM 15 January 2015 (2266522) 40 Fawcett Close, LONDON, SW16 2QJ Mr KASHIF NADEEM KHAN shopkeeper residing at 40 Fawcett Close, Streatham, London SW16 2QJ LOBBETT,2266524 EDWARD JAMES In the County Court at Croydon 20 Hampton Road, BRISTOL, BS6 6HL No 225 of 2014 EDWARD JAMES LOBBETT currently a Publican of 20 Hampton Road Date of Filing Petition: 18 March 2014 Bristol BS6 6HL Bankruptcy order date: 13 January 2015 In the High Court Of Justice Time of Bankruptcy Order: 12:25 No 4318 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 21 November 2014 Name and address of petitioner: PAYPOINT NETWORK LIMITED1 Bankruptcy order date: 13 January 2015 THE BOULEVARD, SHIRE PARK, WELWYN GARDEN CITY, Time of Bankruptcy Order: 10:43 HERTFORDSHIRE, AL7 1EL Whether Debtor's or Creditor's PetitionCreditor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Name and address of petitioner: Commissioners for HM Revenue & 1XN, telephone: 020 8681 5166, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515, email: [email protected] 13 January 2015 (2266518) Capacity of office holder(s): Receiver and Manager 13 January 2015 (2266524)

2266520KHECHINI, RACHID BEN 46 Pennine Road, SLOUGH, SL2 1SQ LANDA,2266526 JO-ANN GARCIA Rachid Ben Khechini of 46 Penine Road, Slough, Berkshire, SL2 1SQ. 5 The Gossetts, Margaret Roding, DUNMOW, Essex, CM6 1QU Occupation:Unknown Birth details: 20 January 1978 In the County Court at Slough MRS JO-ANN GARCIA LANDA aka JO-ANN FIRMIN, unemployed, No 1 of 2014 lately a director residing at 5 The Gossetts, Margaret Roding, Essex, Date of Filing Petition: 3 January 2014 CM6 IQU lately residing at 12 Rookery Close, Great Chesterford, Bankruptcy order date: 9 January 2015 Essex, CB10 1QA, previously residing at Post Office Flat, School Time of Bankruptcy Order: 12:35 Street, Great Chesterford, Essex, CB10 1NN Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Chelmsford Name and address of petitioner: LOWELL PORTFOLIO 1 No 9 of 2015 LTDENTERPRISE HOUSE, 1 APEX VIEW, LEEDS, WEST Date of Filing Petition: 15 January 2015 YORKSHIRE, LS11 9WS Bankruptcy order date: 15 January 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Time of Bankruptcy Order: 10:21 telephone: 0118 958 1931, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 9 January 2015 (2266520) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager KNIGHT,2266530 MAXWELL JAMES 15 January 2015 (2266526) 4 Trojan Mews, Hartfield Road, LONDON, SW19 3TN MAXWELL JAMES KNIGHT a chartered surveyor, residing at 4 Trojan Mews, Wimbledon SW19 3TN and lately residing at 7 Brendon Close, LANEGAN,2266523 CATHERINE LAURA Esher, Surrey KT10 9EH Flat 2, Tollgates House, Tollgates, BATTLE, East Sussex, TN33 0JA In the County Court at Kingston-upon-Thames Birth details: 8 March 1953 No 222 of 2014 Catherine Laura Lanegan, Nursing Auxillary of Flat 2, Tollgates House, Date of Filing Petition: 21 August 2014 Tollgates, Battle, East Sussex, TN33 0JA Bankruptcy order date: 13 January 2015 In the County Court at Hastings Time of Bankruptcy Order: 10:55 No 4 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 12 January 2015 Name and address of petitioner: Hampton SchoolHanworth Road, Bankruptcy order date: 15 January 2015 HAMPTON, TW12 3HD Time of Bankruptcy Order: 10:34 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 13 January 2015 (2266530) Capacity of office holder(s): Receiver and Manager 15 January 2015 (2266523)

KING,2266522 DAVID Unit 3, Knowl Hill Farm, Knowl Hill, Kingsclere, NEWBURY, Berkshire, LARKIN,2266533 JOANNE RG20 4NY 51 Housesteads Drive, Hoole, CHESTER, CH2 3DL David King also known as David Kinghorn Currently residing at 40 Birth details: 21 January 1969 Torrington Road, Whitley, READING, Berkshire, RG2 7NU formerly Joanne Larkin, also known as Joanne Smith, an Office Cashier of 51 residing at Unit B, Knowl Hill Farm, Kingsclere, Newbury, RG20 4NY Housesteads Drive, Hoole, Chester CH2 3DL and previously residing and lately residing at 69 Mays Lane, Earley, Reading, RG6 1JX. at 10 Abbotts Road, Waverton, Chester CH3 7NJ and 8 Dryersfield, Currently trading as Dave King Acoustics at Unit B, Knowl Hill Farm, Chester CH3 5RQ Kingsclere, Newbury, RG20 4NY. In the County Court at Chester In the County Court at Reading No 9 of 2015 No 19 of 2015 Date of Filing Petition: 15 January 2015 Date of Filing Petition: 15 January 2015 Bankruptcy order date: 15 January 2015 Bankruptcy order date: 15 January 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: telephone: 0118 958 1931, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

15 January 2015 (2266533) MEAD,2266824 ALEX 28 Nightingale Gardens, Church Village, PONTYPRIDD, Mid Glamorgan, CF38 1GB 2266549MANTHORPE, PAUL STEWART Alex Mead Builder of 28, Nightingale Gardens, Church Village, 1 Milton Road, Drayton, ABINGDON, OX14 4EZ Pontypridd, CF38 1GB and lately residing at 15, Kingswood, Birth details: 5 June 1961 Maesycoed, Pontypridd, CF37 1QE PAUL STEWART Manthorpe CURRENTLY A PROVIDER OF In the County Court at Pontypridd MECHANICAL PLANT HIRE SERV OF 1 MILTON No 3 of 2015 ROAD,DRAYTON,ABINGDON,OXON, OXFORDSHIRE,OX14 4EZ Date of Filing Petition: 16 January 2015 In the County Court at Central London Bankruptcy order date: 16 January 2015 No 4130 of 2014 Time of Bankruptcy Order: 10:10 Date of Filing Petition: 5 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 January 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 10:47 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 16 January 2015 (2266824) G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager MEAD,2266529 SARAH JAYNE 13 January 2015 (2266549) 28 Nightingale Gardens, Church Village, PONTYPRIDD, Mid Glamorgan, CF38 1GB Sarah Jayne Mead also known as Sarah Jayne Stephens, Housewife MOHAMMED,2266532 IMRAN of 28 Nightingale Gardens, Church Village, Pontypridd, CF38 1GB 16 ENGLEWOOD CLOSE, LEICESTER, LEICESTERSHIRE, LE4 0BU and lately residing at 15, Kingswood, Maescoed, Pontypridd, CF37 Birth details: 24 November 1957 1QE IMRAN MOHAMMED of 16 Englewood Close, Leicester LE4 OBU, a In the County Court at Pontypridd Company Director No 4 of 2015 In the County Court at Leicester Date of Filing Petition: 16 January 2015 No 350 of 2014 Bankruptcy order date: 16 January 2015 Date of Filing Petition: 27 October 2014 Time of Bankruptcy Order: 10:10 Bankruptcy order date: 13 January 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:10 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2038 1300, email: Name and address of petitioner: RIVERS LEASING LTDAMBA [email protected] HOUSE, 15 College Road, HARROW, MIDDLESEX, HA1 1BA Capacity of office holder(s): Official Receiver A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 16 January 2015 (2266529) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager MILLGATE,2266531 BRIAN ROBERT 13 January 2015 (2266532) 84 Curling Lane, Badgers Dene, Grays, Essex, RM17 5XL Birth details: 27 September 1959 BRIAN ROBERT MILLGATE, a FREIGHT FORWARDER, of 84 Curling MACDONALD,2266525 JEAN LOUISE Lane, Badgers Dene, GRAYS, Essex, RM17 5XL 169 Meadow Road, WHITEHAVEN, Cumbria, CA28 9TP In the County Court at Southend Birth details: 13 March 1973 No 19 of 2015 Jean Louise MacDonald, cleaner of 169 Meadow Road, Whitehaven, Date of Filing Petition: 14 January 2015 Cumbria CA28 9TP Bankruptcy order date: 14 January 2015 In the County Court at West Cumbria Time of Bankruptcy Order: 10:40 No 1 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 15 January 2015 A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Bankruptcy order date: 15 January 2015 CB28DR, telephone: 01223 324480, email: Time of Bankruptcy Order: 10:01 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 14 January 2015 (2266531) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager MULLIGAN,2266535 MARTIN FRANCIS 15 January 2015 (2266525) 9 Dunster Way, WALLINGTON, Surrey, SM6 7DA Birth details: 4 December 1956 MARTIN FRANCIS MULLIGAN an architect of 9 Dunster Way, 2266527MCNULTY, MARTIN PAUL Bedzed, Hackbridge, London SM6 7DA and lately residing at 17 30 Bonds Hospital, Hill Street, COVENTRY, CV1 4AX Dunster Way, Bedzed, Hackbridge, London SM6 7DA and The Studio, MARTIN PAUL McNULTY, UNEMPLOYED, currently residing at 30 Bennetts Bridge, co. Kilkenny and carrying on business as MARTIN Bonds Hospital, Hill Street, Coventry, CV1 4AX, lately residing at 46 MULLIGAN ARCHITECT, 9 Dunster Way, Bedzed, Hackbridge, Billing Road, Coventry, CV5 8EU and lately a Company Director. London SM6 7DA In the County Court at Coventry In the County Court at Croydon No 18 of 2015 No 1025 of 2014 Date of Filing Petition: 15 January 2015 Date of Filing Petition: 31 December 2014 Bankruptcy order date: 15 January 2015 Bankruptcy order date: 13 January 2015 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 10:22 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 1XN, telephone: 020 8681 5166, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 January 2015 (2266527) 13 January 2015 (2266535)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 81 PEOPLE

MULLIGAN,2266534 JILL COLETTE 13 January 2015 (2266539) 9 Dunster Way, WALLINGTON, Surrey, SM6 7DA Birth details: 24 March 1959 JILL MULLIGAN of 9 Dunster Way, Bedzed, Hackbridge, London SM6 OVERTON,2266542 JOHN SIMON 7DA and lately residing at 17 Dunster Way, Bedzed, Hackbridge, Flat D/4F Coral Court, Parkvale Village, Discovery Bay, Lantau Island London SM6 7DA and The Studio, Bennetts Bridge, CO Kilkenny Birth details: 5 May 1971 In the County Court at Croydon John Simon Overton of Flat D/4F Coral Court, Parkvale Village, No 1024 of 2015 Discovery Bay, Lantau Island, Hong Kong currently Unemployed; Date of Filing Petition: 31 December 2014 lately of 21 James Street, Allerton, Bradford, West Yorkshire BD15 Bankruptcy order date: 13 January 2015 7RB Time of Bankruptcy Order: 10:22 In the High Court Of Justice Whether Debtor's or Creditor's PetitionDebtor's No 118 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 7 January 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 13 January 2015 [email protected] Time of Bankruptcy Order: 13:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 13 January 2015 (2266534) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] 2266537MUNDAY, STEPHEN JOHN Capacity of office holder(s): Receiver and Manager 121, 33 Queen Street, HORSHAM, West Sussex, RH13 5AA 13 January 2015 (2266542) Birth details: 9 September 1967 Stephen Munday Occupation: Unknown. Residing at: 19 Basted Mill, Basted Lane, Borough Green, Sevenoaks TN15 8LP PAUL,2266609 NIGEL In the County Court at Tunbridge Wells 1 Market Square, Brynmawr, EBBW VALE, NP23 4AJ No 98 of 2014 Nigel Paul OCCUPATION UNKNOWN OF 1 MARKET Date of Filing Petition: 1 August 2014 SQUARE,BRYNMAWR,EBBW VALE,BLAENAU GWENT,NP23 4AJ Bankruptcy order date: 17 December 2014 LATELY TRADING AT 1 BEAUFORT STREET,BRYNMAWR,EBBW Time of Bankruptcy Order: 12:03 VALE,BLAENAU GWENT,NP23 4AE as a publican Whether Debtor's or Creditor's PetitionCreditor's In the High Court Of Justice Name and address of petitioner: REIGATE & BANSTEAD BOROUGH No 4367 of 2014 COUNCILTown Hall, Castlefield Road, REIGATE, SURREY, RH2 0SH Date of Filing Petition: 27 November 2014 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Bankruptcy order date: 14 January 2015 telephone: 01273 224100, email: [email protected] Time of Bankruptcy Order: 11:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 17 December 2014 (2266537) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 O'REILLY,2266540 KELLY MARIE 3ZA, telephone: 029 2038 1300, email: 11 Marianne Close, Barrow upon Soar, LOUGHBOROUGH, [email protected] Leicestershire, LE12 8GL Capacity of office holder(s): Official Receiver Kelly Marie O'Reilly, a support worker,residing at 11 Marianne Close, 14 January 2015 (2266609) Barrow upon Soar, LOUGHBOROUGH, LE12 8GL and lately residing at 15 Merttens Drive,Rothley,LE7 7SX and 51 Glebe Close,Mountsorrell,LE12 1JZ and 32 Foxcroft PARRY,2266828 TONY Chase,Killamarsh,Sheffield,S21 1JL. 32 Old School House, Shotley Gate, IPSWICH, IP9 1QP In the County Court at Leicester Birth details: 17 September 1964 No 18 of 2015 TONY PARRY, DELIVERY DRIVER, residing at 32 Old School House, Date of Filing Petition: 15 January 2015 Shotley Gate, IPSWICH, IP9 1QP, in the County of Suffolk, and lately Bankruptcy order date: 16 January 2015 residing at 13 Old School House, Shotley Gate, Ipswich, IP9 1QP, Time of Bankruptcy Order: 09:20 aforesaid, and previously residing at 311 Hawthorn Drive, Ipswich, IP2 Whether Debtor's or Creditor's PetitionDebtor's 0QY, aforesaid A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, In the County Court at Ipswich telephone: 0115 852 5000, email: No 7 of 2015 [email protected] Date of Filing Petition: 15 January 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 15 January 2015 16 January 2015 (2266540) Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionDebtor's A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, OLOYEDE,2266539 MOJISOLA telephone: 01473 217565, email: [email protected] 129 Eglinton Road, Woolwich, LONDON, SE18 3SJ Capacity of office holder(s): Receiver and Manager Ms MOJISOLA OLOYEDE also known as MUJIDAT MOJISOLA 15 January 2015 (2266828) OLOYEDE occupation unknown residing at 129 Eglington Road, Woolwich, London SE18 3SJ In the County Court at Croydon No 611 of 2014 Date of Filing Petition: 21 August 2014 Bankruptcy order date: 13 January 2015 Time of Bankruptcy Order: 11:02 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: London Borough of Tower HamletsTOWN HALL, Mulberry Place, 5 Clove Crescent, LONDON, E14 2BG L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

PARSONS,2266553 ALAN RAYNER,2266563 JASON ROBERT 5 Ty Segur, NEATH, West Glamorgan, SA11 1YN 9 Lucas House, Lexden Park, COLCHESTER, CO3 3UJ Birth details: 16 January 1956 Birth details: 14 December 1970 Alan Parsons, a Chip Shop Proprietor, of 5 Ty Segur, Neath, Neath JASON ROBERT RAYNER, occupation SELF EMPLOYED BUILDER, Port Talbot, SA11 1YN and carrying on business as Moby's Fish Bar, residing at 9 Lucas House, Lexden Park, Lexden Road, 193 Neath Road, Briton Ferry, Neath, SA11 2BJ COLCHESTER in the County of Essex, CO3 3UJ, lately residing at In the County Court at Neath and Port Talbot Harvest View, Nether Hill, Gestingthorpe, HALSTEAD in the County of No 2 of 2015 Essex, CO9 3BD, lately carrying on business as R & S PROJECTS, at Date of Filing Petition: 14 January 2015 5-6 Broomfield Park, Coggeshall Road, Earls Colne, Colchester in the Bankruptcy order date: 14 January 2015 County of Essex, CO6 2JX Time of Bankruptcy Order: 09:29 In the County Court at Colchester Whether Debtor's or Creditor's PetitionDebtor's No 9 of 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 15 January 2015 3ZA, telephone: 029 2038 1300, email: Bankruptcy order date: 15 January 2015 [email protected] Time of Bankruptcy Order: 10:50 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 14 January 2015 (2266553) A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 2266547PERVEZ, HABIBUR RAHMAN 15 January 2015 (2266563) 81 Wells Street, CARDIFF, CF11 6DY Birth details: 16 August 1983 Mr Habibur Rahman Pervez, a Waiter residing at 81 Wells Street, STRONG,2266555 STEVEN ANDREW Cardiff, CF11 6DY and lately residing at 70 Cornwall Street, Cardiff, 7 Euston Avenue, MANCHESTER, M9 7AP CF11 6SR and formerly residing at 3 Kings Mews, King Street, Steven Andrew Strong currently a Subcontractor of 7 Euston Avenue, Honiton, Devon, EX14 1DE Blackley, Greater Manchester, M9 7AP In the County Court at Cardiff In the County Court at Central London No 301 of 2014 No 4167 of 2014 Date of Filing Petition: 11 December 2014 Date of Filing Petition: 7 November 2014 Bankruptcy order date: 11 December 2014 Bankruptcy order date: 13 January 2015 Time of Bankruptcy Order: 10:05 Time of Bankruptcy Order: 10:51 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: Commissioners for HM Revenue & 3ZA, telephone: 029 2038 1300, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Official Receiver telephone: 0161 234 8500, email: 11 December 2014 (2266547) [email protected] Capacity of office holder(s): Receiver and Manager 13 January 2015 (2266555) PIROUET,2266546 ANNE 90 Tan y Coed, WREXHAM, Clwyd, LL13 8YL Anne Pirouet of 90 Tan Y Coed, Wrexham LL12 7HP SYKES,2266781 MICHAEL In the County Court at Wrexham 85 Longthorpe Lane, LOFTHOUSE, WAKEFIELD, West Yorkshire, No 8 of 2015 WF3 3DA Date of Filing Petition: 15 January 2015 Michael Sykes T/A MJS Electrical Occupation Unknown of 85 Bankruptcy order date: 15 January 2015 Longthorpe Lane, Lofthouse, Wakefield, West Yorkshire, WF3 3DA Time of Bankruptcy Order: 09:55 In the County Court at Wakefield Whether Debtor's or Creditor's PetitionDebtor's No 188 of 2014 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 12 November 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 15 January 2015 [email protected] Time of Bankruptcy Order: 10:20 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 15 January 2015 (2266546) Name and address of petitioner: EDMUNDSON ELECTRICAL LTDPO Box 113, 20C MAIN STREET, LEEDS, LS25 1XS J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 PLANT,2266568 APRIL SUZZANNE 200 6000, email: [email protected] 116 Lakeview Way, Hampton Hargate, PETERBOROUGH, PE7 8DH Capacity of office holder(s): Receiver and Manager Birth details: 2 February 1971 15 January 2015 (2266781) APRIL SUZZANNE PLANT, currently a BARRISTER of 116 Lakeview Way, Hampton Hargate, PETERBOROUGH, Cambridgeshire, PE7 8DH SINGER,2266612 ROBERT ANDREW In the County Court at Central London 19 Rosalind Avenue, WIRRAL, Merseyside, CH63 5JR No 4174 of 2014 Birth details: 18 September 1964 Date of Filing Petition: 7 November 2014 Robert Andrew Singer, Self- Employed Taxi Driver of 19 Rosalind Bankruptcy order date: 13 January 2015 Avenue, Bebington, Wirral CH63 5JF Time of Bankruptcy Order: 10:48 In the County Court at Birkenhead Whether Debtor's or Creditor's PetitionCreditor's No 11 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 15 January 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 15 January 2015 A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Time of Bankruptcy Order: 10:15 CB28DR, telephone: 01223 324480, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 13 January 2015 (2266568) email: [email protected] Capacity of office holder(s): Receiver and Manager 15 January 2015 (2266612)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 83 PEOPLE

SMITH,2266617 LISA ANN TYLER,2266560 TARA NICOLE 17 Eagle Close, BLACKBURN, BB1 2FG 7 Old High Street, Quarry Bank, BRIERLEY HILL, West Midlands, DY5 Lisa Ann Smith, also known as Lisa Ann Bentley, a Teaching Assistant 2JA of 17 Eagle Close BB1 2FG, lately residing at 170 Burnley Road BB1 TARA NICOLE TYLER (aka Pitt, Haywood) of 7 Old High Street, 3HN, both in Blackburn and previously residing at 32 Turnstall Drive, Quarry Bank, Brierley Hill, West Midlands, DY5 2JA, lately residing at Accrington BB5 5DG, all in Lancashire 8 Queen Street, Wednesbury, WS10 7PT & FC Little Lakes, Lye Head, In the County Court at Blackburn Bewdley, DY12 2UZ, 22 Beechfield Grove, Coseley, Bilston, WV14 No 7 of 2015 9TJ & 31 Maple Road, Priory Estate, Dudley, DY1 4HL Date of Filing Petition: 15 January 2015 In the County Court at Dudley Bankruptcy order date: 15 January 2015 No 5 of 2015 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 12 January 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 January 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 12:00 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 15 January 2015 (2266617) email: [email protected] Capacity of office holder(s): Receiver and Manager 15 January 2015 (2266560) 2266550SMITH, GARY FRANK 8 Dovedales Court, NORWICH, NR6 7PZ Birth details: 29 July 1954 WATSON,2266561 IAN GARY FRANK SMITH, currently a PAYMENT COLLECTION AGENT of 3 Cornmill Lane, Tutbury, BURTON-ON-TRENT, Staffordshire, DE13 8 Dovedales Court, NORWICH, Norfolk, NR6 7PZ 9HA In the County Court at Central London Ian Watson, trading at Unit 6, Northside Business Park, Hawkins No 4136 of 2014 Lane, Burton-Upon-Trent, Staffordshire, DE14 1DB as a Sign-Writer Date of Filing Petition: 5 November 2014 as autograph and signatures of 36 The Park Pale, Tutbury, Burton- Bankruptcy order date: 13 January 2015 Upon-Trent, Staffordshire, DE14 9LB. Time of Bankruptcy Order: 10:42 In the High Court Of Justice Whether Debtor's or Creditor's PetitionCreditor's No 2300 of 2013 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 24 May 2013 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 14 January 2015 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Time of Bankruptcy Order: 12:05 telephone: 01473 217565, email: [email protected] 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 & 13 January 2015 (2266550) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: STANTON,2266778 PAUL MARK [email protected] 4 Mythop Village, Mythop Road, BLACKPOOL, FY4 4XA Capacity of office holder(s): Receiver and Manager Birth details: 30 July 1958 14 January 2015 (2266561) Paul Mark Stanton, Motor Mechanic, 4 Mythop Village, Mythop Road, Blackpool FY4 4XA. Formerly residing at 39 Scarsdale Ave, Blackpool FY4 2PB WHITFIELD,2266618 BRIAN GEORGE In the County Court at Blackpool LOW DINSDALE, DARLINGTON, COUNTY DURHAM, DL2 1PL No 12 of 2015 CURRENTLY STEEPLEJACK OF THE ASHES OF LOW Date of Filing Petition: 14 January 2015 DINSDALE,DARLINGTON,COUNTY DURHAM,DL2 1PL Bankruptcy order date: 14 January 2015 In the County Court at Central London Time of Bankruptcy Order: 11:00 No 4265 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 November 2014 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Bankruptcy order date: 14 January 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Time of Bankruptcy Order: 10:41 [email protected] 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 & 14 January 2015 (2266778) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: TOPP,2266566 ANTHONY RONALD [email protected] Bwthyn Maes Glas, Tramroadside, Edwardsville, CF46 5NS Capacity of office holder(s): Receiver and Manager Anthony Ronald Topp, A Chef of Bwthyn Maes Glas, Tramroadside, 14 January 2015 (2266618) Edwardsville, Mid Glamorgan, CF46 5NS and lately residing at 178 Beaver Road, Ashford, Kent, TN23 7SS In the County Court at Merthyr Tydfil No 4 of 2015 Date of Filing Petition: 15 January 2015 Bankruptcy order date: 15 January 2015 Time of Bankruptcy Order: 09:58 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager 15 January 2015 (2266566)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

WATKINS,2266564 MICHAEL JOHN In2266577 the Reading County Court 7 Collimer Close, Chelmondiston, IPSWICH, IP9 1HX No 54 of 2001 Birth details: 10 February 1949 PAUL BAKER MICHAEL JOHN WATKINS, currently PROVIDER OF DOMESTIC In Bankruptcy REPAIRS of 7 Collimer Close, Chelmondiston, IPSWICH, IP9 1HX Current Residential Address: Unknown. Previous Residential Address: In the County Court at Central London JHSU, RAF Odiham, Hampshire, GU13 0UD No 4396 of 2014 Birth details: 3 September 1974 Date of Filing Petition: 28 November 2014 Lance Corporal Bankruptcy order date: 14 January 2015 Other Names: None Time of Bankruptcy Order: 10:33 Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Whether Debtor's or Creditor's PetitionCreditor's RULES 1986, that a Meeting of Creditors of the above named Debtor Name and address of petitioner: Commissioners for HM Revenue & will be held at Oury Clark, Herschel House, 58 Herschel Street, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Slough, SL1 1PG on: 9 March 2015, 10.00 am. A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, For the purpose of considering the Trustee in Bankruptcy’s final CB28DR, telephone: 01223 324480, email: report and granting his release. [email protected] A creditor entitled to vote at the above meeting may appoint a proxy Capacity of office holder(s): Receiver and Manager holder to attend and vote instead of him. A proxy holder need not be 14 January 2015 (2266564) a Creditor of the Debtor. Proxies to be used at the Meeting must be lodged with the Trustee at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the 2266823WRIGHT, JOANNA FRANCES day before the Meeting. 99 Monmouth Drive, WEST BROMWICH, West Midlands, B71 2SS Derrick Arthur Smith (Insolvency Practitioner Number 5022) of Oury Joanna Frances Wright, ADMIN OFFICER of 99 Monmouth Drive, Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 West Bromwich, West Midlands, B71 2SS and lately residing at 10 1PG, was appointed Trustee in Bankruptcy on 13 February 2004. Wedgbury close, Wednesbury, West Midlands, WS10 0DA Enquiries can be pursued via the following email address: In the County Court at Walsall [email protected] or alternatively on 01753 551 111 to speak to No 7 of 2015 Tom Maker. Date of Filing Petition: 14 January 2015 D A Smith, Trustee Bankruptcy order date: 14 January 2015 16 January 2015 (2266577) Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory In2266625 the Caernarfon County Court Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, No 138 of 2012 email: [email protected] DAVID ANDREW COLLINGS Capacity of office holder(s): Receiver and Manager In Bankruptcy 14 January 2015 (2266823) Residential Address: 25 Awel y Grug, Porthmadog, Gwynedd, LL49 9GA. Trading Address: Rental Property, 55 Laburnum Street, Salford, Manchester, M6 5LZ. FINAL MEETINGS Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by In2266585 the High Court of Justice the trustee in bankruptcy under Section 331 of the Insolvency Act No 1174 of 2011 1986 for the purpose of receiving the report of the trustee in ANTHONY PATRICK BYRNE bankruptcy of his administration of the bankrupt’s estate and Residential Address: 119 Watchfield Court, Sutton Court Road, obtaining his release pursuant to Section 299 of the Insolvency Act Chiswick, W4 4NE 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, Birth details: 1 December 1956 Festival Park, Stoke-on-Trent, ST1 5TL on 14 April 2015 at 10.30 am. Hairdresser Creditors wishing to vote at the meeting must lodge their proxy, Previous residential address(es) in past 12 months: 2 Onslow Road, together with a completed proof of debt form (if this has not Richmond TW10 6QF previously been submitted) at 6 Ridge House, Ridgehouse Drive, Any other name by which the bankrupt has been known: None Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on Name or style under which bankrupt carried on business, and under the business day preceding the meeting. which any debt was incurred: Ruby B Salon & Spa Date of appointment: 24 October 2012. Office Holder details: Mustafa Previous trading address(es): 9 King Street, Richmond TW9 1ND Abdulali (IP No 07837) of Moore Stephens, 6 Ridge House, Purpose of Meeting: A meeting of creditors has been summoned by Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further the Joint Trustee under section 331 of the INSOLVENCY ACT 1986 details contact: Bridget McCourt (PPI), Tel: 01782 201120, Reference: (as amended) for the purposes of receiving the Joint Trustee’s report COL1676. of the administration of the bankrupt’s estate and consideration of Mustafa Abdulali, Trustee granting the Joint Trustees their release under Section 299 of the 16 January 2015 (2266625) INSOLVENCY ACT 1986 (as amended). Date of Meeting: On 17 March 2015 at 10.30 am Date and time by which proofs of debt and proxies and must be In2266578 the Nottingham County Court lodged: By 12.00 noon on 16 March 2015 No 305 of 2013 Place at which they must be lodged: Highfield Court, Tollgate, GARY LEE COOPER Chandlers Ford, Eastleigh SO53 3TZ In Bankruptcy Correspondence address & contact details of case manager Formerly residing at 16 Cross Street, Newark, Nottinghamshire, NG24 Kevin Welch, Tel: 02380646535, Baker Tilly Creditor Services LLP, 1NZ Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Notice is hereby given pursuant to Section 331 of the INSOLVENCY Name, address & contact details of Joint Trustees ACT 1986 that a final meeting of creditors of the above has been Duncan Christopher Lyle (IP Number: 12890), Primary Office Holder. summoned by me, Peter A Blair of Begbies Traynor (Central) LLP, 6 Appointed: 7 May 2013 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers 1TN (IP number: 008886) appointed as Trustee in Bankruptcy of the Ford, Eastleigh SO53 3TZ. Tel: 023 80646430 above on 27 June 2013. The meeting will be held at my offices (as Mark Sands (IP Number: 9111), Joint Office Holder. Appointed: 4 April stated above) on 26 March 2015 at 11.00 am for the purposes of: 2012 • having an account laid before it showing the manner in which the Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers bankruptcy has been conducted and the property of the Debtor Ford, Eastleigh SO53 3TZ. Tel:023 80646430 (2266585) disposed of and of hearing any explanation that may be given by the Trustee;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 85 PEOPLE

• determining whether the Trustee should have his release under In2266580 the Scunthorpe County Court Section 299 of the INSOLVENCY ACT 1986. No 52 of 2011 Proxy forms must be lodged with me at the above address by 12.00 ARIYARETNAM JEGATHEESAN T/A BRITANNIA NEWS AND noon on the business day before the meeting to entitle creditors to BOOZE vote by proxy at the meeting. Please note that my staff and I will not In Bankruptcy accept receipt of completed proxy forms by email. Submission of Date of birth: 22 April 1970. Occupation: Shop Assistant. Residential proxy forms by email will lead to the proxy being held invalid and the address: 84 Stockshill Road, Scunthorpe, Lincolnshire, DN16 2LG. vote not cast. Trading address: 11 Doncaster Road, Scunthorpe, Lincolnshire, DN15 Any person who requires further information may contact the Trustee 7RA. in Bankruptcy by telephone on 0115 941 9899. Alternatively, enquiries Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency can be made to Peter Blair by e-mail at nottingham@begbies- Rules 1986 that a final meeting of creditors has been summoned by traynor.com or by telephone on 0115 941 9899. the trustee in bankruptcy under Section 331 of the Insolvency Act Peter A Blair, Trustee in Bankruptcy 1986 for the purpose of receiving the trustee’s report of his 16 January 2015 (2266578) administration of the bankrupt’s estate and obtaining his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 2266628In the Northampton County Court 4QU on 26 March 2015 at 10.00 am. Creditors wishing to vote at the No 1012 of 2010 meeting must lodge their proxy together with a completed proof of NIGEL RICHARD MARK HEATH debt form (if this has not previously been submitted) at Victory House, In Bankruptcy Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 Occupation: Business Consultant. Residential Address: Abbey Park noon on the business day preceding the meeting. Farm, Jacks Lane, Turvey, Bedfordshire, MK43 8DH. Trading Date of appointment: 19 October 2011. Office Holder details: Simon Address: lately residing at 3 Battle Close, Emberton, Bucks, MK46 Paterson (IP No 6856) of Moore Stephens LLP, Victory House, 5BT. Quayside, Chatham Maritime, Kent, ME4 4QU. Further details Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency contact: Daniel Smith, Email: [email protected], Tel: Rules 1986 that a final meeting of creditors has been summoned by 01634 895109, Reference: C65199. the trustee in bankruptcy under Section 331 of the Insolvency Act Simon Paterson, Trustee 1986 for the purpose of receiving the report of the trustee in 16 January 2015 (2266580) bankruptcy of his administration of the bankrupt’s estate and obtaining his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, In2266582 the Croydon County Court Festival Park, Stoke-on-Trent, ST1 5TL on 14 April 2015 at 2.30 pm. No 1757 of 2010 Creditors wishing to vote at the meeting must lodge their proxy, KELLEY MARY O’MAHONEY together with a completed proof of debt form (if this has not In Bankruptcy previously been submitted) at 6 Ridge House, Ridgehouse Drive, Residential address: 2 Dalmally Road, Croydon, Surrey CR0 6LS. Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on Date of Birth: Unknown. Occupation: Unknown. the business day preceding the meeting. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Date of appointment: 15 December 2010. Office Holder details: 1986, that a final meeting of creditors has been summoned by the Mustafa Abdulali (IP No 07837) of Moore Stephens, 6 Ridge House, Joint Trustees for the purposes of having the report of the Joint Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further Trustees laid before it and to determine if the Joint Trustees should be details contact: Laura Pickering, Email: released. The meeting will be held at Mazars LLP, The Pinnacle, 160 [email protected], Tel: 01782 201120, Reference: Midsummer Boulevard, Milton Keynes MK9 1FF on 17 March 2015 at HEA1478 12.30 pm. Proxies must be lodged at Mazars LLP, The Pinnacle, 160 Mustafa Abdulali, Trustee Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the 16 January 2015 (2266628) business day before the meeting to entitle creditors to vote by proxy at the meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of In2266583 the Nottingham County Court Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 538 of 2012 MK9 1FF were appointed Joint Trustees of the Bankrupt on 27 May STEPHEN HOBBS 2011. Further information about this case is available from Savannah In Bankruptcy Banks-Gould at the offices of Mazars LLP on 01908 257 114. Date of Birth: 8 January 1959. Occupation: An operations manager. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2266582) Residential address: 6 Willoughby Court, Melton Road, Nottingham, NG2 6UF. Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules In2266791 the Stoke-on-Trent County Court 1986 that a final meeting of creditors has been summoned by the No 423 of 2012 trustee in bankruptcy under Section 331 of the Insolvency Act 1986 IMDAD HUSSAIN SHAH PREVIOUSLY TRADING AS I H SHAH & for the purpose of receiving the trustee’s report of his administration CO of the bankrupt’s estate and obtaining his release pursuant to Section In Bankruptcy 299 of the Insolvency Act 1986. The meeting will be held at 3-5 Occupation: Unemployed. Residential address: 30 Beresford Street, Rickmansworth Road, Watford, WD18 0GX on 19 March 2015 at Shelton, Stoke-on-Trent, ST4 2EX. Trading address: 14a Snow Hill, 10.00 am. Creditors wishing to vote at the meeting must lodge their Shelton, Stoke on Trent, ST1 4LT. proxy, together with a completed proof of debt form at 3-5 Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Rickmansworth Road, Watford, Hertfordshire, WD18 0GX not later Rules 1986 that a final meeting of creditors has been summoned by than 12.00 noon on the business day preceding the meeting. the trustee in bankruptcy under Section 331 of the Insolvency Act Date of appointment: 14 November 2012. Office Holder details: 1986 for the purpose of receiving the report of the trustee in Michael Finch (IP No 9672) of Moore Stephens LLP, 3-5 bankruptcy of his administration of the bankrupt’s estate and Rickmansworth Road, Watford, WD18 0GX. Further details contact: obtaining his release pursuant to Section 299 of the Insolvency Act Michael Finch, Email: [email protected], Tel: +44 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, (0)1923 236622, Fax: +44 (0)1923 245660. Festival Park, Stoke-on-Trent, ST1 5TL on 9 April 2015 at 10.30 am. Michael Finch, Trustee Creditors wishing to vote at the meeting must lodge their proxy, 19 January 2015 (2266583) together with a completed proof of debt form (if this has not previously been submitted) at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on the business day preceding the meeting.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

Date of appointment: 11 April 2013. Office Holder details: Mustafa Notice is hereby given, pursuant to Section 331 of the INSOLVENCY Abdulali (IP No 07837) of Moore Stephens, 6 Ridge House, ACT 1986, that a final meeting of creditors of the above named will be Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further held at the offices of BCR, 570-572 Etruria Road, Newcastle, details contact: Laura Pickering, Email: Staffordshire, ST5 0SU on 17 March 2015 at 10.30 am for the [email protected], Tel: 01782 201120, Reference: purposes of: SHA1717. (a) Determining my release as Trustee under the provisions of Section Mustafa Abdulali, Trustee 299 of the INSOLVENCY ACT 1986. 16 January 2015 (2266791) A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the debtor. Proxies for use at the meeting 2266632In the Liverpool County Court must be lodged at the address shown above no later than 12.00 noon No 753 of 2011 on the business day prior to the day of the meeting. A form of proxy is KEITH SIMPSON available for this purpose. Residential address: 5 Cornel Way, Liverpool, Merseyside L36 0XN. P B Wood, Trustee (IP No 005396), BCR, 570-572 Etruria Road, Trading name: Claims “R” Us. Previous Trading Address: 5 Cornel Newcastle, Staffordshire ST5 0SU. Tel: 01782 713 700. Email: Way, Liverpool, Merseyside L36 0XN. Date of Birth: 9 May 1950. [email protected] Occupation: Not Known. Alternative Contact: Chris Knott A meeting of creditors has been summoned by the Trustee under 15 January 2015 (2266586) section 331 of the INSOLVENCY ACT 1986 (as amended) for the purposes of receiving the trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee her 2266588In the Boston County Court release under Section 299 of the Insolvency Act 1986 (as amended). No 127 of 2013 The meeting will be held at Baker Tilly Restructuring & Recovery LLP, TIMOTHY JAMES WILTSHIRE 3 Hardman Street, Manchester M3 3HF on 27 March 2015 at 11.00 Address (per Bankruptcy description): 35 Low Lane, Holbeach, am. Spalding, Lincolnshire, PE12 7PW Proxies must be lodged at Baker Tilly Restructuring & Recovery LLP, Birth details: 5 May 1959 3 Hardman Street, Manchester M3 3HF by 12.00 noon on 26 March Unemployed 2015 to entitle creditors to vote by proxy at the meeting. Notice is hereby given, pursuant to Section 331 of the INSOLVENCY Lindsey Cooper (IP Number 8931) of Baker Tilly Restructuring & ACT 1986 and RULE 6.137 of the INSOLVENCY RULES 1986, that a Recovery LLP, 3 Hardman Street, Manchester M3 3HF was appointed Meeting of the Bankrupt’s Creditors has been summoned by the Trustee of the above on 15 February 2012. Further information is Trustee and will be held at the offices of Bulley Davey, 4 Cyrus Way, available from David Pritchard on 0161 830 4000. Cygnet Park, Hampton, Peterborough, PE7 8HP, on Tuesday, 17 Lindsey Cooper, Trustee (2266632) March 2015, at 10.00 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting the Trustee’s release. To be entitled to vote at the Meeting, a Creditor must give written In2266619 the Central London County Court details of his debt (including the amount) and lodge any necessary No 7092 of 2011 form of proxy and/or postal Resolution at Bulley Davey, 4 Cyrus Way, MARTYN BRENT WARD Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 12.00 In Bankruptcy noon on Monday, 16 March 2015 (or deliver them to the Chairman at Residential address: 26 Maida Avenue, London W2 1ST. Date of Birth: the Meeting). 3 June 1956. Occupation: Unknown. Michael James Gregson (IP 9339), Trustee, Appointed 7 February I, Matthew James Chadwick, authorised by the Insolvency 2014. Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Practitioners Association in the UK (IP Number: 9311) together with Peterborough PE7 8HP Susan Berry authorised by the Insolvency Practitioners Association, Alternative contact: Paul Ward, [email protected], (IP Number 12010) both of of BDO LLP, 2 City Place, Beehive Ring telephone no: 01733 569494 Road, Gatwick, West Sussex RH6 0PA was appointed Joint Trustees 14 January 2015 (2266588) of Martyn Brent Ward - In Bankruptcy on 10 December 2012. In accordance with Section 331 of the Insolvency Act 1986 and pursuant to Rule 6.137 of the Insolvency Rules 1986 I HEREBY MEETING OF CREDITORS summon a final meeting of the bankrupt’s creditors on 2 April 2015 at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick RH6 0PA at 2266590In the Bournemouth and Poole County Court 11.00 am. No 388 of 2014 The purpose of the meeting is to receive the Joint Trustees in STEPHEN & NICHOLA ALCOCK Bankruptcy’s final report on the administration of the bankruptcy In Bankruptcy estate and determine whether the Joint Trustees in Bankruptcy should Residential address: 16 Isaacs Close, Poole, Dorset BH12 5HE. have their release under Section 299 of the Insolvency Act 1986. Trading Name: t/a Sewing World. Trading Address: 308-310 Creditors are required to lodge proxies and unlodged proofs in order Wimborne Road, Bournemouth, Dorset BH9 2HN. Date of Birth: to be entitled to vote at the meeting prior to 12.00 noon on the Unknown. Occupation: Sewing Machine Retailers. business day prior to the date and time of the meeting detailed above. Notice is hereby given that a general meeting of the creditors of the Further information is available from the offices of BDO LLP on 01293 bankrupt will be held at Britannia Warehouse, The Docks, Gloucester 591 000 or at [email protected] quoting Ref: MJC/MJL/ GL1 2EH on 18 February 2015 at 10.30 am. The meeting has been Ward/C7. summoned by the Trustee for the purposes of establishing a Matthew James Chadwick, Joint Trustee creditors’ committee and if no committee is formed, fixing the basis of 20 January 2015 (2266619) the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged In2266586 the Caernarfon County Court at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 No 186 of 2011 noon on the business day before the day of the meeting. SIMON LEIGH WELLS Ann Nilsson (IP No 9558) of Mazars LLP, Britannia Warehouse, The Current Address: 2 Pendorlan Avenue, Colwyn Bay, Conwy, LL29 8EA Docks, Gloucester GL1 2EH was appointed Trustee of the Bankrupt Birth details: 23 May 1967 on 10 December 2014. Further information about this case is available Unemployed from Sarah Cooper at the offices of Mazars LLP on 01452 874637. Date of Appointment: 3 February 2012 Ann Nilsson, Trustee (2266590)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 87 PEOPLE

In2266592 the Blackburn County Court Date of appointment: 18 December 2014. Office Holder details: No 126 of 2014 Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station JOANNE RUTH BRINDLE Road, Upminster, Essex, RM14 2TR. Further details contact: Terry In Bankruptcy Harington, Email: [email protected], Tel: 0800 9881897, of Scott House Farm, Withgill Fold, Withgill, Clitheroe, BB7 3LW. Date Reference: BKY0035. of Birth: 1 May 1976. Darren Edwards, Trustee I, John Malcolm Titley (IP No 08617) of Leonard Curtis, Hollins Mount, 19 January 2015 (2266596) Hollins Lane, Bury, BL9 8DG was appointed Trustee of the estate of the above named debtor by the Secretary of State for the Department of Trade and Industry pursuant to the provisions of Section 296 of the In2266686 the High Court of Justice Insolvency Act 1986 on 11 December 2014. In accordance with the No 3938 of 2014 Insolvency Amendment Rules 2010, notice is hereby given that I PAULA LOUISE DEAN intend to call a meeting of creditors under the provisions of Rule In Bankruptcy 6.138 of the Insolvency Rules 1986 for the purpose of considering and Date of Birth: 19 September 1962. Address: The Flint Barn, Upper if thought fit, passing the following resolution; “That the trustee’s Heath Farm, Mill Road, Great Wilbraham, Cambridge, CB21 5JW. remuneration be taken on a time cost basis and be paid on account.” Previous Address: 2 High Street, Yelling, St Neots, Cambridgeshire, The meeting will be held at the office of Leonard Curtis, Hollins PE19 6SD. Occupation: Veterinary Surgeon. Mount, Hollins Lane, Bury, BL9 8DG on 17 February 2015, at 10.00 I, Chris Williams (IP No. 008772) of McTear Williams & Wood, 51 am. All proxies must be lodged no later than 4.00 pm on the working Cambridge Place, Cambridge, CB2 1NS give notice that I was day before the date of the meeting. appointed trustee in bankruptcy of the above on 23 December 2014. Please note that the trustee’s fees will be payable from asset Notice is also hereby given that a meeting of creditors of Paula Louise realisations and not by the creditors. Further details contact: Jane Dean will be held at 90 St Faiths Lane, Norwich, NR1 1NE on 16 Matthewman, Contact number: 0161 767 1250. February 2015, at 10.00 am. The meeting is called pursuant to J M Titley, Trustee Section 301(1) of the Insolvency Act 1986 and Rule 6.81 of the 16 January 2015 (2266592) Insolvency Rules 1986 for the purposes of appointing a creditors’ committee if creditors wish and fixing the remuneration of the trustee in bankruptcy by reference to time properly given in attending to 2266593In the County Court at Central London matters arising in the bankruptcy. A creditor entitled to attend and No 2158 of 2014 vote is entitled to appoint a proxy to attend and vote instead of him. A TONYE BROWN proxy need not be a creditor. Proxies and proof of debt forms to be In Bankruptcy used at the meeting should be lodged at 90 St Faiths Lane, Norwich, Bankrupt’s residential address at the date of the bankruptcy order: 16 NR1 1NE no later than 12.00 noon on the working day immediately Magnolia Gardens, Edgware, HA8 9GH. Bankrupt’s date of birth: 20 before the meeting. January 1964. Date of appointment: 23 December 2014. Enquiries should be sent to Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy (office: 01223 903020; fax: 01223 514205) or by email to info@mw- of Tonye Brown on 7 January 2015. The trustee in bankruptcy has w.com. convened a meeting of the creditors of the bankrupt under rule 6.81 Chris Williams, Trustee of the INSOLVENCY RULES 1986 to take place at Hartwell House, 16 January 2015 (2266686) 55-61 Victoria Street, Bristol, BS1 6FT on 24 February 2015, at 10.30 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To In2266598 the Slough County Court be entitled to vote at the meeting, a creditor must lodge with the No 91 of 2012 trustee in bankruptcy at his postal address, not later than 12.00 noon PHILIP RICHARD ELSOM on the business day before the date fixed for the meeting, a proof of In Bankruptcy debt (if not previously lodged in the proceedings) and (if the creditor is of 47 Kent Avenue, Slough, Berkshire, SL1 3AB and carrying on not attending in person) a proxy. business as Philip Richard Elsom trading as Philip Elsom of 47 Kent Office Holder details: Richard J Hicken (IP No: 10890) of Grant Avenue, Slough, SL1 3AB and lately carrying on business as a Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Company Director. Occupation: Chauffeur. Date of Birth: 26 June 6FT. Further details contact: Richard J Hicken, Tel: 0117 305 7713. 1961. Date of Bankruptcy Order: 24 February 2012. Alternative contact: Matt R Moss. Notice is hereby given that Wendy Jane Wardell of KPMG LLP, Dukes Richard J Hicken, Trustee Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint 16 January 2015 (2266593) Trustee in bankruptcy by the Secretary of State with effect from 13 January 2015 together with David John Standish also of the same address. All creditors are hereby invited to prove their debts by In2266596 the Kingston-Upon-Thames County Court sending details to me at my address as shown above by close of No 0262 of 2014 business on 19 February 2015. A meeting of the creditors has been GLENROY ANTHONY CHARLES summoned by the Joint Trustees under Section 314(7) of the In Bankruptcy INSOLVENCY ACT 1986 for the purpose of: establishing a creditors’ Occupation: Unknown. Date of Birth: 19 April 1961. Residential committee and, if no committee is established; fixing the basis of Address: 136 Coombe Lane West, Kingston Upon Thames, Surrey, remuneration of the Joint Trustees; and for the approval of category 2 KT2 7JB. Other Address at which the bankrupt resided in the period disbursements to be charged in accordance with the firm’s policy. of 12 month preceding the making of the bankruptcy order: Thornley, The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, 10 Combe Park, Kingston Upon Thames, KT2 7JB. Southampton, SO14 3EX on 20 February 2015, at 11.00 am. A Notice is hereby given pursuant to Section 301 of the INSOLVENCY completed proxy form must be lodged with me (together with a ACT 1986 that a General Meeting of the above named Debtor will be completed proof of debt form if you have not already lodged one) no held at the offices Aspect Plus Limited, 40a Station Road, Upminster, later than 12.00 noon on 19 February 2015 to entitle you to vote by Essex, RM14 2TR on 06 February 2015, at 2.00 pm for the purpose of proxy at the meeting. establishing a creditors committee, or in the event that a committee is Office Holder details: Wendy Jane Wardell (IP No. 9255) and David not established, resolving: That the Trustee be remunerated on a time John Standish (IP No: 8798) of KPMG LLP, Dukes Keep, Marsh Lane, cost basis for the purpose of fixing the basis of the Trustee’s Southampton, SO14 3EX. Further details contact: Liam Burrows, Tel: remuneration in accordance with Rule 4.127 of the Insolvency Rules 023 80202105 1986, as amended and Agreeing the Trustee’s Category 2 Wendy Jane Wardell, Joint Trustee Disbursements. Proofs and proxies to be used at the meetings must 16 January 2015 (2266598) be lodged with the Trustee at 40a Station Road, Upminster, Essex, RM14 2TR no later than 12 noon on the business day preceding the meeting.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

In2266601 the Bradford County Court Office Holder details: Richard J Hicken (IP No: 10890) of Grant No 215 of 2014 Thornton LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT JOHN ANTHONY FEVEN and Nick Wood (IP No: 9064) of Grant Thornton LLP, 30 Finsbury In Bankruptcy Square, London, EC2P 2YU. Further details contact: Richard Hicken Date of birth: 7 March 1948. Occupation: Employed. Residential and Nick Wood, Tel: 0117 305 7705. Alternative contact: Keira Address: 15 Moorland Close, Embsey, Skipton, North Yorkshire, Shortland. BD23 6SG. Richard J Hicken and Nick Wood, Joint Trustees Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY 16 January 2015 (2266605) RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt’s creditors for the purpose of determining the remuneration of the Trustee in Bankruptcy and In2266607 the Bury County Court whether a Creditors Committee should be formed. The meeting will No 008 of 2013 be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, TAHIR JAMAL Leeds, LS20 9AT on 09 February 2015, at 11.00 am. In order to be In Bankruptcy entitled to vote at the meeting, creditors must lodge their proxies with Residential Address: 16 Timberhurst, Bury, Greater Manchester, BL9 the Trustee at Walsh Taylor, Oxford Chambers, Oxford Road, 7NZ. Date of Birth: 2 May 1972. Occupation: Unemployed. Guiseley, Leeds, LS20 9AT by no later than 12.00 noon on the I, Adrian Hyde (IP No. 9664), together with my partner David Oprey, of business day prior to the day of the meeting (together with a Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell completed proof of debt form if this has not previously been Square, London, WC1B 5LF hereby give notice that I have been submitted). appointed Joint Trustee in Bankruptcy of the estate on 18 December Date of appointment: 16 January 2015. Office Holder details: Kate 2014. A meeting of creditors has been summoned by the Joint Elizabeth Breese (IP No 9730) of Walsh Taylor, Oxford Chambers, Trustees’ for the purpose of appointing a creditors’ committee and in Oxford Road, Guiseley, Leeds, LS20 9AT. Further details contact: the event that no committee is constituted for agreeing the basis upon Emma Gray, Email: [email protected], Tel: 0871 222 which the Joint Trustee is to be remunerated. The meeting will be held 8308. at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Kate Elizabeth Breese, Trustee Square, London, WC1B 5LF on 05 February 2015, at 10.00 am. Proxy 16 January 2015 (2266601) forms must be lodged with me at the address below not later than 12.00 noon on the business day immediately before the date upon which the meeting has been convened. To be entitled to vote, a 2266604In the County Court at Brighton creditor must also have submitted a completed Proof of Debt form No 398 of 2012 prior to the meeting. RAYMOND STEPHEN HOLLANDS Date of appointment: 18 December 2014. Office Holder details: Adrian In Bankruptcy Hyde and David Oprey (IP Nos 9664 and 5814) both of Chantrey Currently a ventilation engineer of 4 Junction Close, Ford, Arundel, Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, West Sussex, BN18 0TE. Date of birth: 22 March 1972. Date of London, WC1B 5LF. Further details contact: Adrian Hyde or David Bankruptcy Order: 6 February 2012. Oprey, Email: [email protected], Tel: 020 7509 9407. Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of Adrian Hyde and David Oprey, Joint Trustees KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was 16 January 2015 (2266607) appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 13 January 2015 together with David John Standish (IP No. 8798) also of the same address. All creditors are hereby invited to In2266682 the Haverfordwest County Court prove their debts by sending details to me at my address as shown No 62 of 2014 above by close of business on 26 February 2015. A meeting of the SARAH LOUISE JOHNSTON creditors has been summoned by the Joint Trustees under Section In Bankruptcy 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing Residential address: 2 Cefn Coed, Dwrbach, Fishguard, a creditors’ committee and, if no committee is established; fixing the Pembrokeshire, SA65 9QU. Date of Birth: 21 July 1979. basis of remuneration of the Joint Trustees; and for the approval of Notice is hereby given that a general meeting of the creditors of the category 2 disbursements to be charged in accordance with the firm’s bankrupt will be held at 2 Lace Market Square, Nottingham NG1 1PB policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh on 13 March 2015 at 10:30 am. The meeting has been summoned by Lane, Southampton, SO14 3EX on 27 February 2015, at 10.00 am. A the Joint Trustees for the purposes of considering whether the Joint completed proxy form must be lodged with me (together with a Trustees’ remuneration be approved based on time costs incurred in completed proof of debt form if you have not already lodged one) no connection with the administration of the bankruptcy and that the later than 12.00 noon on 26 February 2015 to entitle you to vote by Joint Trustees may draw their fees on account as and when funds proxy at the meeting. permit. In order to be entitled to vote at the meeting creditors must Further details contact: Matthew Flaherty, Tel: 023 8020 2068. ensure that any proxies and hitherto unlodged proofs are lodged at Wendy Jane Wardell, Joint Trustee Smith Cooper, 2 Lace Market Square, Nottingham NG1 1PB by 12.00 16 January 2015 (2266604) noon on the business day before the day of the meeting. Dean Anthony Nelson (IP No 9443) of Smith Cooper, St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee In2266605 the County Court at Central London (IP No 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 No 3300 of 2014 2HB were appointed Joint Trustees of the Bankrupt on 23 December SAEED AHMED HUSSAIN 2014. Further information about this case is available from the offices In Bankruptcy of Smith Cooper at [email protected]/ Bankrupt’s residential address at the date of the bankruptcy order: [email protected]. 119 Sebert Road, Forest Gate, London, E7 0NL. Bankrupt’s date of Dean Anthony Nelson and Nicholas Charles Osborn Lee, Joint birth: 20 November 1971. Bankrupt’s occupation: Bus Driver. Trustees (2266682) The joint trustee in bankruptcy has convened a meeting of the creditors of the bankrupt under rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 19 February 2015, at 11.15 am for the purpose of fixing the basis of the remuneration of the joint trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 19 December 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 89 PEOPLE

2266684In the County Court at Southend In2266614 the Chelmsford County Court No 260 of 2014 No 132 of 2011 KEITH ROBERT LANE MRS MARY THERESA CHAPLIN In Bankruptcy In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 28 Addresses: 15 Sydner Close, Great Baddow, CM2 8HT Leighcliff Road, Leigh on Sea, Essex, SS9 1DJ. Bankrupt’s date of Birth details: 2 December 1952 birth: 28 May 1960. Unemployed Richard J Hicken (IP No: 10890) of Grant Thornton UK LLP, Hartwell Any other name: MARY THERESA McNABB House, 55-61 Victoria Street, Bristol, BS1 6FT and Nick Wood (IP No: Notice is hereby given that I intend to declare a Dividend to 9064), of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P unsecured Creditors herein within a period of 2 months from the last 2YU were appointed joint trustees in bankruptcy of Keith Robert Lane date of proving. Last date for receiving proofs: 2 March 2015. on 19 December 2014 following a meeting of creditors. The joint Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX trustees in bankruptcy have convened a meeting of the creditors of 490 Ipswich IP1 1YR the bankrupt under rule 6.81 of the INSOLVENCY RULES 1986 to 19 January 2015 (2266614) take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 February 2015, at 11.00 am for the purpose of fixing the basis of the remuneration of the joint trustees in bankruptcy and their In2266623 the Taunton Court entitlement to charge disbursements. To be entitled to vote at the No 538 of 2009 meeting, a creditor must lodge with the joint trustees in bankruptcy at MARK ANTHONY CHUGG their postal address, not later than 12.00 noon on the business day In Bankruptcy before the date fixed for the meeting, a proof of debt (if not previously Individual’s Address: Flat 2, 36 Silver Street, TA1 3DL lodged in the proceedings) and (if the creditor is not attending in Birth details: 16 July 1978 person) a proxy. Managers and Proprieters in Service Further details contact: Richard Hicken and Nick Wood, Tel: 0117 305 Notice is hereby given that I intend to declare a Dividend to 7705. Alternative contact: Keira Shortland. unsecured Creditors herein within a period of 4 months from the last Richard J Hicken and Nick Wood, Joint Trustees date of proving. Last date for receiving proofs: 25 February 2015. 16 January 2015 (2266684) Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] In2266643 the Macclesfield County Court 16 January 2015 (2266623) No 141 of 2012 SEAN ROCKALL (ALSO KNOWN AS SEAN BEACH-ROCKALL) In Bankruptcy In2266615 the Wakefield County Court Date of birth: 10 June 1969. Occupation: IT Consultant. Residential No 59 of 2011 address: 25 Viyella Mews, Hucknall, Nottingham, NG15 7NP, lately REBECA CLAIRE HABERGHAM residing at Woodside, Moss Lane, Brereton Heath, Congleton, In Bankruptcy Cheshire, CW12 4SX and formerly residing at 16 Epsom Close, Individual’s Addresses: 137 Leeds Road, Rothwell, Leeds, LS26 0HB, Camberley, Surrey, GU15 4LT. and lately residing at 3 Fielding Way, Morley, Leeds, LS27 9AB, both Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY in the county of West Yorkshire RULES 1986 (AS AMENDED) that the Trustee has summoned a Birth details: 14 June 1976 general meeting of the Bankrupt’s creditors for the purpose of Resource Manager considering matters generally and to consider the matter of the Notice is hereby given that I intend to declare a Dividend to Trustee’s remuneration. The meeting will be held at 79 Caroline unsecured Creditors herein within a period of 2 months from the last Street, Birmingham, B3 1UP on 06 February 2015, at 10.30 am. In date of proving. Last date for receiving proofs: 25 February 2015. order to be entitled to vote at the meeting, creditors must lodge their Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, proxies with the Trustee at 79 Caroline Street, Birmingham, B3 1UP Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff by no later than 12 noon on the business day prior to the day of the CF14 3ZA (02920 380137) [email protected] meeting (together with a completed proof of debt form if this has not Tel: 02920 380137 Fax: 02920 381168 previously been submitted). 16 January 2015 (2266615) Date of appointment: 13 May 2013. Office Holder details: Richard Paul James Goodwin (IP No 9727) of Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP. Further details contact: Ashley In2266627 the County Court at Yeovil Millensted, Email: [email protected], Tel: 0121 No 13 of 2010 236 6001. ADAM MARTIN HULL Richard Paul James Goodwin, Trustee In bankruptcy 16 January 2015 (2266643) Addresses: 27 FairLane, Shaftesbury, Dorset SP7 8RT. Birth details: 19 May 1984 Warehouse Worker NOTICES OF DIVIDENDS Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2266631 the County Court at Croydon date of proving. Last date for receiving proofs: 4 June 2015. No 1260 of 2009 Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, SIMON MATTHEW BENTON Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In Bankruptcy CF14 3ZA (02920380178) [email protected] Individual’s Address: 4 Elm Road, Redhill, Surrey RH1 6AJ 19 January 2015 (2266627) Birth details: 14 December 1975 Land Manager Notice is hereby given that I intend to declare a Dividend to In2266689 the Kingston-Upon-Thames County Court unsecured Creditors herein within a period of 4 months from the last No 391 of 2009 date of proving. Last date for receiving proofs: 25 February 2015. TIMOTHY JENKINS Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, In Bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Individual’s Address: 3 Outram Place, Weybridge, Surrey, KT13 8PS CF14 3ZA (02920 380178) [email protected] Birth details: 4 September 1965 16 January 2015 (2266631) lately a Company Director 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: 25 February 2015.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, In2266610 the Weymouth and Dorchester County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 34 of 2011 CF14 3ZA (02920 380137) [email protected] RONALD JAMES PRYCE Tel: 02920 380137 Fax: 02920 381168 In Bankruptcy 16 January 2015 (2266689) Individual’s Address: Flat 1, 11 Frederick Place, Weymouth, Dorset, DT4 8HQ. Birth details: 24 November 1956 2266699In the Scarborough County Court Senior Youth And Community Worker No 145 of 2011 Notice is hereby given that I intend to declare a Dividend to MS RACHEL ANNE LOCKER unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 25 February 2015. Addresses: 28 Abbots Road, Whitby, YO22 4EB Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Birth details: 6 October 1970 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380178) [email protected] unsecured Creditors herein within a period of 2 months from the last Tel: 02920 380137 Fax: 02920 381168 date of proving. Last date for receiving proofs: 2nd March 2015. 15 January 2015 (2266610) Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] In2266603 the Newcastle-upon-Tyne County Court 19 January 2015 (2266699) No 1022 of 2012 LORRAINE RICHES In Bankruptcy In2266831 the Birkenhead Court Residential address: 66 Carrick Drive, Blyth, Northumberland NE24 No 14 of 2010 3SX. Date of Birth: 1 April 1952. Occupation: Nutritionalist. MATTHEW ROBERT MOORES Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules In Bankruptcy 1986, that the Joint Trustees intend to declare a first and final Individual’s Address: 4 The PasturesWest Kirby Wirral CH48 9XT dividend to the unsecured creditors of the estate within two months of Birth details: 10 March 1983 the last date for proving specified below. Creditors who have not yet Managers and Proprieters in Service proved their debts must lodge their proofs at Mazars LLP, The Notice is hereby given that I intend to declare a Dividend to Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 20 unsecured Creditors herein within a period of 2 months from the last February 2015 (the last date for proving). The Joint Trustees are not date of proving. Last date for receiving proofs: 27 February 2015. obliged to deal with proofs lodged after the last date for proving. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes [email protected] MK9 1FF were appointed Joint Trustees of the Bankrupt on 4 16 January 2015 (2266831) February 2013. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 114. In2266652 the Coventry County Court Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2266603) No 70595 of 2009 BARRY JAMES OWEN In Bankruptcy In2266576 the Exeter County Court Addresses: 21 Robin Hood Road, Coventry, CV3 3BA No 116 of 2013 Birth details: 11 December 1970 MARTIN SMITH Notice is hereby given that I intend to declare a Dividend to JOANNA WALROND-SMITH unsecured Creditors herein within a period of 4 months from the last Date of Birth: Not known date of proving. Last date for receiving proofs: 2nd March 2015. Notice is hereby given that I intend to declare a First and Final Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 dividend of 5 p/£ to unsecured creditors within a period of 2 months Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, from the last date of proving. Creditors who have not proved their [email protected] debts must do so by 27 February 2015 otherwise they will be 19 January 2015 (2266652) excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, In2266611 the Brighton County Court you can contact my office at the address below to supply a form. No 149 of 2014 Mr A Oliver, Official Receiver, The Insolvency Service, Long Term MS MAUREEN ELIZABETH PERILLI Asset and Distribution Team (LTADT), 8th Floor, St Clare House, In Bankruptcy Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email Addresses: ‘Pudders Croft’, 24 Stour Road, Durrington, Worthing, [email protected] West Sussex BN13 3LY Capacity: Trustee (2266576) Birth details: 18 October 1953 Unemployed Any other name: MAUREEN ELIZABETH OVERINGTON 2266602In the Dewsbury County Court Notice is hereby given that I intend to declare a Dividend to No 35 of 2010 unsecured Creditors herein within a period of 2 months from the last MICHELLE SWALLOW date of proving. Last date for receiving proofs: 2 March 2015. In Bankruptcy Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX Individual’s Address: 6 Queenscourt, Queen Street, Morley, Leeds, 490 Ipswich IP1 1YR West Yorkshire, LS27 9BN. 19 January 2015 (2266611) Birth details: 20 January 1967 Cleaner Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 2 March 2015. Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 19 January 2015 (2266602)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 91 PEOPLE

In2266774 the Lancaster Court No 76 of 2010 RICHARD JASON WILKINSON In Bankruptcy Individual’s Address: 20 Dorington Road, Lancaster, Lancashire, LA1 4TG Birth details: 11 March 1982 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: 27 February 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 16 January 2015 (2266774)

2266595In the Maidstone County Court No 106 of 2010 ROBERT JOHN WINTER Formerly In Bankruptcy Date of Birth: 2 August 1965. Occupation: Dry Line Jointer. Residential Address: 25 Kings Walk, Holland Road, Maidstone, Kent, ME14 1GQ.. I, Mark Newman of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Trustee in Bankruptcy of Robert John Winter, appointed on 21 May 2010. Pursuant to Rule 11.2 of the Insolvency Rules 1986, I hereby give notice of my intention to declare a first and interim dividend to unsecured creditors, with the distribution to be made within a period of two months from 20 February 2015, which is the last date for proving. Unsecured creditors who have not submitted a claim in the Bankruptcy have until close of business on 20 February 2015 to submit their claims to me at the following address, CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For the avoidance of doubt, unsecured creditors who have not submitted their claims by 20 February 2015 will be excluded from the intended distribution. Date of appointment: 21 May 2010. Office Holder details: Mark Newman (IP No 008723) of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Further details contact: Mark Newman, Email: [email protected], Tel: 01892 700200. Alternative contact: Julie Windiate.. Mark Newman, Trustee 16 January 2015 (2266595)

NOTICES TO CREDITORS

In2266569 the Brighton County Court No 237 of 2014 ANDREW LESLIE BURGESS In Bankruptcy Currently a boat builder and repairer of 112 Stocks Lane, East Wittering, West Sussex, PO20 8NR. Date of Birth: 26 October 1958. Notice is hereby given that the creditors of the above named Bankrupt are required on or before the 9 February 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Christopher James Farrington of the said bankrupt at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ and, if so required by notice in writing from the said Trustee in Bankruptcy, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in defailt thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 14 April 2014. Further details contact: Robert Armstrong, Email: [email protected], Tel: +44 20 7007 9911. Christopher James Farrington, Trustee 16 January 2015 (2266569)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ALDRIDGE, David 30 Farrier Road, Northolt UB5 6TX. 17 The London Gazette, PO Box 3584, 22 March 2015 (2266664) Howard September 2014 Norwich NR7 7WD. (Ref ABZL.)

ANDREWS, Sydney 6 Deer Park, Wigton, Cumbria CA7 9ND. Atkinson Ritson Solicitors Limited, 2 April 2015 (2266660) 21 November 2014 39 High Street, Wigton, Cumbria CA7 9PE. (James Brian Andrews)

ANSELL, Beverley 39 Bracebridge Avenue, Worksop, Chorus Law Ltd, Heron House, 28 March 2015 (2266653) Nottinghamshire S80 2DU. Civil Servant Timothy’s Bridge Road, Stratford- (retired). 11 November 2014 upon-Avon CV37 9BX.

ARON, Janet (also 23 Peel Street, London W8 7PA. 20 New Quadrant Partners Limited, 22 2 April 2015 (2266832) known as Jane) August 2014 Chancery Lane, London WC2A 1LS. (Niall Hedley Haigh and George Pipon Francis)

BAKER, Wendy 21 Marsh Croft, Brotherton, Knottingley Hartley & Worstenholme Solicitors, 23 March 2015 (2266641) WF11 9HP. 6 November 2014 20 Bank Street, Castleford WF10 1JD. (Margaret Mary Clarissa Andrews and Christopher Wilton)

BANKS, Joyce 7 Marjoram Close, Farnborough, Dixon Stewart, 72 Station Road, 24 March 2015 (2266769) Hampshire GU14 9XB. 29 October 2014 New Milton, Hampshire BH25 6LF. (Lynda Coupland and Melanie Gail Coupland)

BARON, Muriel 4 Mere Close, Pickmere, Nr. Knutsford, David Ian Baron, 231 London Rd, 22 March 2015 (2266646) Evelyn Cheshire WA16 0JR. 25 October 2014 Northwich, Cheshire CW9 8AN

BATE, Christine 28 Marlfield Road, Warrington, Cheshire The Co-operative Legal Services 23 March 2015 (2266651) WA4 2JT. 23 August 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEALE, John 74 St Clements Road, Boscombe, Kiteleys Solicitors, 15 Sea Road, 23 March 2015 (2266658) Anthony Bournemouth, Dorset, BH1 4EA. Postal Boscombe, Dorset, BH5 1DH Worker (retired) (latterly working as a Magistrate prior to death). 22 December 2014

BEARD, William 1 Tudor Court, Beverley Road, Willerby, Stamp Jackson & Procter LLP 2 April 2015 (2266671) Gomer East Yorkshire HU10 6BF and Ilford Solicitors, 5 Parliament Street, Hull Park, Stover, Newton Abbot, Devon HU1 2AZ. (Christina Mary Howes TQ12 6QH . 27 October 2014 and Andrew Charles Travers Procter)

BICKER, Kathleen 13 Cheney Road, Faversham, Kent ME13 Chorus Law Ltd, Heron House, 28 March 2015 (2266768) Florence 8DG. Housewife. 24 October 2014 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX.

BIGNELL, Minnie Hillside, 41 Kingsfield Road, Oxhey, Penman Sedgwick LLP, 5 George 2 April 2015 (2266622) Watford. 27 December 2014 Street, Watford, Hertfordshire WD18 0SQ. (Caroline Jane Kernanec)

BIRCH, Doris Grosvenor Lodge Rest Home, 40 Old Quality Solicitors Howlett Clarke, 8-9 2 April 2015 (2266764) Rosemary Shoreham Road, Hove, East Sussex BN3 Ship Street, Brighton, East Sussex 6GA. 31 January 2014 BN1 1AZ.

BLACK, Ian Abbeywood, London SE2. 18 February Cook Taylor Woodhouse, 68/70 2 April 2015 (2266786) 2014 Eltham High Street, Eltham SE9 1BZ. (Katie Sarah Black and Esther May Black)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 93 PEOPLE

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

BLANCHARD, Lilian 30 Sheffield Street, Scunthorpe, North Mason, Baggott and Garton, 13/19 23 March 2015 (2266624) Margaret Lincolnshire DN15 6DL. 3 March 2014 Wells Street, Scunthorpe, North Lincolnshire DN15 6HN. (Graham Duncan Teal)

BOYLE, Olive Irene 6 Elmhurst Close, Haverhill, Suffolk CB9 Adams Harrison, 52a High Street, 2 April 2015 (2266793) 8EG. 1 January 2015 Haverhill, Suffolk CB9 8AR. (Patricia Anne Robson, Melanie Fiona Pratlett and Shoshana Shira Rosenfeld Goldhill)

BRIGGS, Barbara Picktree Court Care Home, Picktree Gordon Brown Law Firm LLP, Mains 23 March 2015 (2266662) Jean Lane, Chester le Street DH3 3SY. 8 House, 143 Front Street, Chester le September 2014 Street DH3 3AU. (Sara Judith Galleymore)

BULLEN, George 95 Dagnam Park Drive, Harold Hill, Sanders Solicitors, 18-20 Broadway, 2 April 2015 (2266673) Alfred Romford, Essex RM3 9XL. 22 May 2014 Rainham, Essex RM13 9YW. (Peter Robin Beverley Sanders)

BURCHETT, Elsie 47 Hammond Road, Woking, Surrey W Davies Solicitors, Acorn House, 5 2 April 2015 (2266665) Muriel GU21 4TH. 3 January 2015 Chertsey Road, Woking, Surrey GU21 5AB. (Andrew Edward Cohen and Frederick John Lawson)

BUTTERFIELD, Dungarth, Carr Bank Road, Carr Bank, Poole Townsend, 4 Park Road, 2 April 2015 (2266633) Marion Claire Milnthorpe LA7 7LB. 10 January 2015 Milnthorpe, Cumbria LA7 7AB.

CAINES, Margaret Wixenford Court, Billacombe Road, Mrs A Pritchard, 22 St Helens Well, 14 September 2015 (2266763) Maud Plymstock, Plymouth, Devon, PL9 8AH. Tarleton, Lancashire, PR4 6NB. Shop Assistant (Retired). 12 September 2014

CAMPBELL, David 13 Selby Avenue, Blackpool FY4 2LY. 8 Ramsdens Rice Jones Clarksons, 2 April 2015 (2266827) Laurence April 2014 6-8 Harrison Road, Halifax, West Yorkshire HX1 2AQ. (Ms S McKenna)

CHEVERST, 129 Martens Avenue, Bexleyheath, Kent Cogent Law, Josephs Well, Hanover 2 April 2015 (2266747) Douglas Alexander DA7 6AB. 23 April 2014 Walk, Leeds LS3 1AB.

CHOWNS, Amy Kilfillan House, Graemesdyke Road, Pictons Solicitors LLP, 1 The 2 April 2015 (2266749) Berkhamsted HP4 3LZ. 22 November Waterhouse, Waterhouse Street, 2014 Hemel Hempstead HP1 1ES.

COLLINS, Barbara 23 Priory Manor, Chastleton Road, Star Legal Limited, 4 Cricklade 2 April 2015 (2266756) Winifred Elsie Swindon, Wiltshire SN25 2GZ. 26 Court, Cricklade Street, Old Town, September 2014 Swindon, Wiltshire SN1 3EY. (Tina Swinmurn, Susan Jennifer Ashton and Simon Venables)

CRANG, Nancy The Chestnuts, Cary Fitzpaine, Yeovil, Battens Solicitors Limited, Mansion 2 April 2015 (2266761) Mary Somerset BA22 8JB. 7 January 2015 House, Princes Street, Yeovil, Somerset BA20 1EP. (Geoffrey Crang and Andrew Crang)

CRAUFURD- 75 Highfield Road, Ipswich, Suffolk IP1 Blocks Solicitors, Arcade Chambers, 2 April 2015 (2266758) BENSON, Kathleen 6DG. 4 August 2014 2-6 Arcade Street, Ipswich, Suffolk Mary IP1 1EL. (Gerald Stuart Field and Frances Rachel Barker)

CROCKETT, Glastonbury Care Home, Pike Close, Off Thatcher & Hallam LLP, Solicitors, 24 March 2015 (2266753) Queenie May Sedgemoor Way, Glastonbury, Island House, Midsomer Norton, Somerset, BA6 9PZ. Farmers Wife Radstock, BA3 2HJ. (Mrs LC (retired). 9 December 2014 Williams and Mrs JC Hiscox)

DAVIDSON, Irene Highfield Care Centre, The Meadowings, Bond Dickinson LLP, One Trinity, 24 March 2015 (2266752) Harker Close, Yarm, TS15 9XH. Retired. Broad Chare, Newcastle-upon-Tyne 2 January 2015 NE1 2HF. Ref: RAD/JR2X/DAV/ 500/1 (Heather Clare Lewis)

DAVIDSON, Robert 7 Benbrake Avenue, North Shields, Tyne Reed Ryder & Meikle, 19 26 March 2015 (2266751) and Wear, NE29 9EQ. Accountant Northumberland Square, North (Retired). 22 December 2014 Shields, Tyne and Wear, NE30 1QD. Solicitors. (Eric Lambert and Gareth Peter Lambert.)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

DAVIDSON M.B.E, Flat 27, Midholme, Sea Lane Close, East Green Wright Chalton Annis, 2 April 2015 (2266654) Mollie Preston, West Sussex BN16 1ST. 16 Churchill Court, 112 The Street, December 2014 Rustington BN16 3DA. (Sheila Deans and Elise Mason)

DAVIES, Albert 22 Carterswood Drive, Nuthall, Sheltons Solicitors LLP, 299 Main 2 April 2015 (2266767) Evan Nottingham NG16 1AS. 29 October 2014 Street, Bulwell, Nottingham NG6 8ED.

DAWES, Harold 6 Claybon Mews, London SW1X 0EJ. 16 Mogers Drewett, Spring House, East 2 April 2015 (2266757) William December 2014 Mill Lane, Sherborne, Dorset DT9 3DP. (General Sir Jeremy Mackenzie)

DEAN, Margaret Rustington Hall, Station Road, Woolley Bevis Diplock LLP, 79 23 March 2015 (2266765) Rustington, West Sussex. 16 November Church Road, Hove, East Sussex 2014 BN3 2BB. (Alexander Christopher Bowers)

DIXON, Evelyn 11 Harrow Mews, Shaw, Oldham OL2 AST Hampsons, 21/23 Knowsley 2 April 2015 (2266754) 7TJ. 9 July 2014 Street, Bury BL9 0ST. (Franklyn David Taylor)

EDMONDS, Odey 237 Yewdale Crescent, Potters Green, Band Hatton Button LLP, 25 2 April 2015 (2266705) Coventry CV2 2FS. 27 October 2014 Warwick Road, Coventry CV1 2EZ.

ELLERCAMP, Rodney House, 36 Trewartha Park, John Hodge Solicitors, 10/11 2 April 2015 (2266817) Gwenith Margaret Weston-super-Mare, Somerset BS23 Morston Court, Aisecome Way, (otherwise Gweneth 2RT. 6 March 2014 Weston-super-Mare, Somerset Margaret BS22 8NG. (Jennifer Louise Ellercamp) Stevenson and Jane Elizabeth Banks)

ELLIS, Monica 78 Fairfield Road, Saxmundham, Suffolk Andrew Ellis, 12 Coventry Avenue, 22 March 2015 (2266834) IP7 1EG. 3 July 2014 Stockport, Cheshire SK3 0QS

FAWCETT, Richard Flat 8, Lennox House, 22 Clevedon Stone Rowe Brewer LLP, Stone 2 April 2015 (2266690) Fennelly Road, Twickenham TW1 2TA. 20 May House, 12-13 Church Street, 2014 Twickenham TW1 3NJ. (The SRB Trustee Company Limited and Gwendoline Anne Fawcett)

FIELD, Violet 1 Dorset Road, Harrow HA1 4JG. 5 Hillman Legal Partnerships, 24 Priory 23 March 2015 (2266635) Patricia September 2014 Road, London N8 7RD. (Rebekah Hillman)

FINCH, Patricia 41 Arlington Road, Sully, Vale of Alan Simons & Company, 5 23 March 2015 (2266639) Doreen Glamorgan CF64 5TR. 16 October 2014 Bradenham Place, Penarth CF64 2AG. (Robert James Wilcox and Gianpiero Molinu)

FISHER, Terence 59 Leylands Road, Burgess Hill, West Dean Wilson LLP, 96 Church Street, 2 April 2015 (2266638) Ian Sussex RH15 8AF. 26 November 2014 Brighton, East Sussex BN1 1UJ. (Nicola Mary Fisher, Miles Fisher and Lauren Fisher)

FISHER, Diana 2 Garrett Court, Hailsham, East Sussex Peter Smith, 74 Throgmorton Road, 22 March 2015 (2266636) BN27 1BH. 5 August 2014 Yateley, Hampshire GU46 6FA.

FORSTER, Gladys Apthorp Care Centre, Nurserymans Michael Anvoner & Company 2 April 2015 (2266788) Road, New Southgate, London N11 1EQ. Solicitors, Constable House, 5 3 November 2014 Bulwer Road, Barnet, Hertfordshire EN5 5JD. (Michael Steven Anvoner)

FREEMAN, Patricia 6 Coniston Court, Coniston Way, Cocks Lloyd, Riversley House, 2 April 2015 (2266640) Ann Nuneaton CV11 6DB. 3 October 2014 Coton Road, Nuneaton CV11 5TX.

FRYETT, Kenneth The Heathers, 36 Green Lane, Lower Premier Solicitors, Premier House, 2 April 2015 (2266650) Edward Kingswood, Tadworth, Surrey KT20 6TL. Lurke Street, Bedford MK40 3HU. 7 March 2014

GADSDEN, Roy 57 Ditchling Close, Luton, Bedfordshire Murrays Partnership, 1st Floor, 22 March 2015 (2266644) Frederick LU2 8JR. Police Constable (Retired). 25 Windsor House, 13 Church Street, June 2014 Rickmansworth, Hertfordshire WD3 1BX. Licensed Conveyancer. (Paul Frederick Gadsden and Graham Charles Gadsden.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 95 PEOPLE

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

GALLOWAY, Arthur St Marys Nursing Home, 344 Stamp Jackson & Procter LLP 2 April 2015 (2266702) Leslie Chanterlands Avenue, Hull HU5 4DT and Solicitors, 5 Parliament Street, Hull 106 Porter Street, Hull HU1 2RH . 22 HU1 2AZ. (Andrew Charles Travers May 2014 Procter)

GEE, Cyril William 68 Stanley Road, Portsmouth, Chorus Law Ltd, Heron House, 28 March 2015 (2266642) Hampshire PO2 8EN. Clerk of the Works Timothy’s Bridge Road, Stratford- (retired). 22 October 2014 upon-Avon CV37 9BX.

GIBSON, Bertie 9 St. Marys Mews, Greenshaw Drive, Chorus Law Ltd, Heron House, 25 March 2015 (2266696) Wigginton, York, North Yorkshire, Timothy’s Bridge Road, Stratford- UNITED KINGDOM YO32 2SE . Yard upon-Avon CV37 9BX. Foreman (retired). 29 October 2014

GILLARD, William Flat 2, 1 Brynhyfryd Road, Newport Jacklyn Dawson, Equity Chambers, 22 March 2015 (2266645) Ralph NP20 4FX. 17 December 2014 John Frost Square, Newport, South Wales NP20 1PW. (Ref: 39/G/234.). Solicitors. (Julie Anita James.)

GOMES, 72 Tunstall Road, Croydon CR0 6TW. 8 Christopher Moniz, 26 The Avenue, 22 March 2015 (2266647) Purificacao September 2014 Coulsdon, Surrey CR5 2BN. Santano (also known as Purificacao Santana Gomez or Purificacao Santano Gomez or Purificacao Santan Gomez or Santano Gomez or Santan Gomez or Purificacao Gomez )

GOULD, Martha 15 Hayes Green Road, Bedworth, Chorus Law Ltd, Heron House, 28 March 2015 (2266648) Sheddon Warwickshire, UNITED KINGDOM CV12 Timothy’s Bridge Road, Stratford- 0BU. Co secretary - retired. 21 October upon-Avon CV37 9BX. 2014

GREEN, Irene Sherborne House, 131 Sherborne Road, Rutter and Rutter, St Audreys, South 2 April 2015 (2266649) Beatrice Yeovil, Somerset BA21 4HF. 21 Street, Wincanton, Somerset BA9 September 2014 9DR. (Charles Foster Rutter)

GRIFFITH, Edward 5 Lon Derwen, Denbigh, Denbighshire Swayne Johnson Solicitors, 2 Hall 2 April 2015 (2266800) LL16 4AT. 21 December 2014 Square, Denbigh, Denbighshire LL16 3PA. (Lynette Viney-Passig)

GUSSIN, Sheila 46 Yeoman Lane, Bearsted, Maidstone, The Co-operative Legal Services 30 March 2015 (2266695) Joan Kent ME14 4DG. 4 September 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HANCOCK, Flat 8, Highwood Manor, 21 Constitution Roger Patrick Hancock, 37 Corder 22 March 2015 (2266710) Laurence Patrick Hill, Ipswich, Suffolk IP1 3RG. Claims Road, Ipswich, Suffolk IP4 2XD Manager (with the Guardian Royal Exchange). 16 September 2014

HARBER, Gerald 74 Redgate, Thetford, Norfolk IP24 2HB. Rudlings Wakelam, 73 High Street, 2 April 2015 (2266656) Alan 8 October 2014 Brandon, Suffolk IP27 0AY. (Malcolm Leonard Brock and Fiona Bridget Margaret Ashmead)

HARFORD, Dennis 99 Chatsworth Drive, Mansfield, Hopkins Solicitors, Eden Court, 2 April 2015 (2266655) Nottinghamshire NG18 4OU. 6 October Crow Hill Drive, Mansfield, 2014 Nottinghamshire NG19 7AE. (Janet Gladys Harford and Martyn Charles Knox)

HARRIS, Reginald Woodlands Nursing Home, Sands Lane, Ramsdens Rice Jones Clarksons, 2 April 2015 (2266659) Thomas Mirfield WF14 8HJ. 25 March 2014 6-8 Harrison Road, Halifax, West Yorkshire HX1 2AQ. (Mr K G Harris)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

HARRIS, Audrey Abbeyfield, Hill House, Combe Raleigh, Ford Simey, 118 High Street, 23 March 2015 (2266657) Annie Honiton, Devon. 24 December 2014 Honiton, Devon EX14 1JP. (Kenneth Edward Abbott and Pamela Jane Abbott)

HIRST, John 37 Arncliffe Court, Croft House Lane, Collective Legal Solutions, John 2 April 2015 (2266663) Michael Marsh, Huddersfield HD1 4PT. 23 June Banner Centre, 620 Attercliffe Road, 2014 Sheffield S9 3QS.

HORSLEY, Alan 2 Fitzwilliam Street, Hemingfield, Howard & Co Solicitors, 2 Victoria 23 March 2015 (2266661) Barnsley, South Yorkshire S73 0QF. 7 Road, Barnsley S70 2BB. (Ref: AGB/ May 2014 85636). (Michael Paul Homer and Penny Marion Burgess.)

HOWARD, 8 Ambleside Crescent, Enfield, Breeze and Wyles Solicitors Ltd, 11 30 March 2015 (2266709) Elizabeth Rhoda Middlesex EN3 7LZ. Housewife. 22 Ducketts Wharf, South Street, December 2014 Bishops Stortford, Hertfordshire CM23 3AR. Ref: PXL.HOWA5.2. (Breeze and Wyles Solicitors)

HOWELL, Janet 66 Swifts Green Road, Luton, Chorus Law Ltd, Heron House, 25 March 2015 (2266666) Sheila Bedfordshire LU2 8BW. Shop assistant Timothy’s Bridge Road, Stratford- (Retired). 21 April 2014 upon-Avon CV37 9BX.

HUGHES, Ronald 2 Sydney Villas, Pelham Road, Watkins Stewart & Ross, 18 Lower 2 April 2015 (2266674) Wimbledon, London SW19 1NW. 16 July Brook Street, Ipswich, Suffolk IP4 2014 1AL. (Julie Lorraine Temple)

HUGHES, 1 The Hawthorns, Markfield, Garrett-Long Solicitors, Florence 2 April 2015 (2266670) Raymond Gordon Leicestershire LE67 9SS. 7 May 2013 Villa, 5 Leicester Road, Anstey, Leicestershire LE7 7AT.

HUGHES, Charles Maesbrook Nursing Home, Church McKenzie Law Solicitors, Dogpole 2 April 2015 (2266669) Llewellyn Road, Meole Brace, Shrewsbury formerly House, 14 Dogpole, Shrewsbury, of 31 Cross Hill Court, Cross Hill, Shropshire SY1 1EN. (Christine Ann Shrewsbury SY1 1JA . 8 July 2014 Lewis)

HUGHES, Jean Iris 1 Fen Meadow, Trimley St Mary, Gotelee Solicitors, 97 Hamilton 2 April 2015 (2266668) Felixstowe, Suffolk IP11 0YZ. 25 August Road, Felixstowe, Suffolk IP11 7AH. 2014 (Peter Roy Crix and Matthew David Boast)

IVEY, Kathleen 22 Park Meadow, Doddinghurst, Sanders Solicitors, 18-20 Broadway, 2 April 2015 (2266714) Patricia Brentwood, Essex CM15 0TT. 13 May Rainham, Essex RM13 9YW. (Daniel 2014 Leonard Gearing)

JACKSON, Peter 130 Boslowick Road, Falmouth, Hine Downing, 8/14 Berkeley Vale, 2 April 2015 (2266712) James Cornwall. 10 December 2014 Falmouth, Cornwall TR11 3PH. (Daniel James Jackson and William Raile Richards)

JENNINGS, Elaine 23 Wood Lane, Handsworth, Birmingham HCB Solicitors, 16 Wrens Court, 2 April 2015 (2266743) Marie B20 2AJ. 5 March 2014 Lower Queen Street, Sutton Coldfield B72 1RT. (Sandra Christine Boulton and Tracy Johnson)

JOHN, Efrosini 8 Cranwich Avenue, Winchmore Hill, Proctor Moore Solicitors, 747 Green 22 March 2015 (2266720) (otherwise known London N21 2BB. Seams Mistress Lanes, Winchmore Hill, London N21 as Froso) (Retired). 10 April 2014 3SA. (Xenophos Prodromou Andreou.)

JONES, Elsie Briar Hill House Nursing Home, 51 Attlee Chesworths, 37 Trentham Road, 2 April 2015 (2266830) Crescent, Rugeley, Staffordshire. Clerk Longton, Stoke on Trent ST3 4DQ. (Retired). 14 November 2014 Solicitors. (Stephen Douglas Boden and Margaret Dale.)

JONES, Mary 18 Sandymeers, Porthcawl, Bridgend Whittinghams, 16 Well Street, 2 April 2015 (2266724) Doreen CF36 5LP. 16 July 2014 Porthcawl, Bridgend CF36 3BE. (Michael Greenway and Colette Haworth)

JONES, Kathleen 3 Lowther Close, Aintree, Liverpool L10 Maxwell Hodge, 9c Altway, Old 2 April 2015 (2266722) Maude 6LS. 28 October 2014 Roan L10 3JA. (Leslie Day and Denise Michele Scoular)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 97 PEOPLE

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

JONES, Kathleen 21 Poplar Grove, New Malden, Surrey Russell-Cooke LLP, Bishops Palace 2 April 2015 (2266719) Mabel Newman KT3 3BY. 11 August 2014 House, Kingston Bridge, Kingston upon Thames, Surrey KT1 1QN. (Keith Brinley Smith)

KENDRICK, Lynn Aspen Court Care Home, 17-21 Dod Hillman Legal Partnerships, 24 Priory 23 March 2015 (2266726) Margaret Street, Poplar, London E14 7EG. 24 May Road, London N8 7RD. (Rebekah 2014 Hillman)

KILGOUR, Doreen 53 Woodlands, Bridge Lane, Penrith, Arnison Heelis, 1 St Andrew’s Place, 22 March 2015 (2266728) Flora CA11 8GW; previously of: 6 Riggside, Penrith CA11 7AW. (Peter Gordon Penrith, CA11 8LQ . Housewife, (Retired). Kilgour and Christopher John 5 October 2014 Ryder.)

KNIGHT, Patricia Flambards, Wainfleet Road, Irby-in-the- Sills & Betteridge, 1 Ashby Road, 2 April 2015 (2266730) Joy Marsh, Skegness PE24 5BA. 15 Spilsby, Lincolnshire PE23 5DT. November 2014

LAGDON, Michael 37 Orpen Road, Sholing, Southampton, Driver Belcher Solicitors, The 2 April 2015 (2266734) William Hampshire SO19 0EL. 21 July 2014 Square, Bishops Waltham, Southampton, Hampshire SO32 1GJ. (Susan Elizabeth Perrin and Albert William John Perrin)

LANGAN, Michael 141 Whitethorn Avenue, West Drayton, Valued Estates Limited, Mill Studio, 22 March 2015 (2266737) Phillip Middlesex UB7 8LD. Warehouseman Crane Mead, Ware, Hertfordshire (Retired). 21 December 2014 SG12 9PY. (Alec John Smith.)

LARCOMBE, Oak Lodge Care Home, Lordsleaze Lane, Beviss & Beckingsale, Law 2 April 2015 (2266739) Vernon Charles Chard, Somerset TA20 2HN and formerly Chambers, Holyrood Street, Chard, of 35 The Maltings, Chard, Somerset Somerset TA20 2AJ. (Mark Anthony TA20 1PL . 11 July 2014 Robert Carlisle, Caroline Elizabeth Edwards and Colin John Larcombe)

LECZKOWSKA, 8 Ogmore Close, Tilehurst, Reading John Kurzawski, 15 Blandford 22 March 2015 (2266835) Danuta RG30 4SX. 18 August 2014 Avenue, Whitton, Twickenham TW2 6HS

LEE, Rosemary 17 Sherwood House, Willowbridge Lane, Bryan & Armstrong, The New 23 March 2015 (2266744) Sutton In Ashfield, Nottinghamshire Meeting House, St Peters Court, NG17 1EH. 5 January 2015 Station Street, Mansfield, Nottinghamshire NG18 1EF.

LEVEY, Kathleen 63 Knighton Road, Otford, Sevenoaks, Chorus Law Ltd, Heron House, 24 March 2015 (2266775) Doreen (Mrs Kent TN14 5LE. Previous Address: Land Timothy’s Bridge Road, Stratford- Doreen Kathleen at the back of 63 Knighton Road, Otford, upon-Avon CV37 9BX. Levey) Sevenoaks, Kent UNITED KINGDOM TN14 5LE . Housewife. 11 September 2014

LINTON, Iris Eastlake Residential Home, Nightingale Marshalls Solicitors, 102 High Street, 23 March 2015 (2266741) Winifred Road, Godalming, Surrey, GU7 3AG. Godalming, Surrey, GU7 1DS. Ref: Housekeeper (retired). 24 December LR/46048 (Marshalls Solicitors) 2014

LISTER, Daphne 19 Mierscourt Road, Rainham, Hillman Legal Partnerships, 24 Priory 23 March 2015 (2266740) Gillingham, Kent ME8 8JB. 25 July 2014 Road, London N8 7RD. (Rebekah Hillman)

LUCAS, Rose 68 Ellen Close, Mount Hawke, Truro, Davies Partnership, 6 Vicarage 27 March 2015 (2266685) Georgette Cornwall TR4 8TX. Housewife. 3 January Road, St Agnes, Cornwall TR5 0TJ. 2015 (Christopher Daniel Walton, Claire Rose Walton.)

MACKINTOSH, 1 Canon Hill’s Gardens, Vicarage Road, Withy King Solicitors, 34 Regent 2 April 2015 (2266683) David Ross Shrivenham, Swindon SN6 8EJ. 20 Circus, Swindon SN1 1PY. December 2014

MARSDEN, Doris Marsden Grange Nursing Home, 239 Farnworth Shaw, 65 Albert Road, 24 March 2015 (2266776) Barkerhouse Road, Nelson, Lancashire. Colne BB8 0BZ. Solicitors. (Stewart 9 June 2014 Lee.)

MARSHALL, Rosina Flat 5 Bellamy Court, Pettinger Gardens, Fraser & Fraser, 39 Hatton Garden, 23 March 2015 (2266706) Doris Southampton SO17 2WN. 26 May 2014 London EC1N 8EH.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

MARTIN, Mervyn 27 Shaftesbury Crescent, Bletchley, Osborne Morris & Morgan, Danbury 2 April 2015 (2266780) Francis Milton Keynes MK3 6LH. 30 October House, West Street, Leighton 2014 Buzzard, Bedfordshire LU7 1EP. (Jeffery Patrick Martin)

MARTIN, Queenie Friston House, City Way, Rochester, Chorus Law Ltd, Heron House, 28 March 2015 (2266703) Elizabeth Kent ME11 1AA. Retail Salesperson/ Timothy’s Bridge Road, Stratford- Retired. 12 November 2014 upon-Avon CV37 9BX.

MARTIN, Patricia 27 Shaftesbury Crescent, Bletchley, Osborne Morris & Morgan, Danbury 2 April 2015 (2266795) Anne Milton Keynes MK3 6LH. 29 December House, West Street, Leighton 2011 Buzzard, Bedfordshire LU7 1EP.

MASON, Francis St. Nicholas Nursing Home, 21 St. Husband Forwood Morgan, 26 31 March 2015 (2266801) William Nicholas Drive, Bootle, Merseyside L30 Exchange Street East, Liverpool L2 2RG, formerly of 5 Lowther Avenue, 3PH. (Ian Alastair Fisher.) Aintree, Liverpool L10 6LS . 1 July 2014

MATTHEWS, Ian 5 Saxon Court, 75 Bitterne Road West, Kiteleys Solicitors, 15 Sea Road, 23 March 2015 (2266687) Douglas Southampton, Hampshire, SO18 1AN. Boscombe, Dorset, BH5 1DH Marine Electrical Supervisor (Retired). 18 (Kiteleys Solicitors) December 2014

MCDERMOTT- 3 Clare Close, Bury St Edmunds, Suffolk Gillian Robson, Burnett Barker 22 March 2015 (2266762) BROWN, Vivien IP33 3QU. British Army (Retired). 14 April Solicitors, 3 Hatter Street, Bury St Marie 2013 Edmunds, Suffolk IP33 1LZ. (Dennis Anthony Platzer and Ivor Roland Hawkins.)

MEALE, Joan 53 Burdell Avenue, Headington, Oxford Parrott & Coales LLP, 14 Bourbon 2 April 2015 (2266688) Evelyn OX3 8EE. 11 December 2014 Street, Aylesbury, Buckinghamshire HP20 2RS.

MEARGER, 120 Aldykes, Hatfield, Hertfordshire AL10 Valued Estates Ltd, Mill Studio, 22 March 2015 (2266750) Margaret Elizabeth 8EE. Cleaner (Retired). 12 December Crane Mead, Ware, Hertfordshire Rose 2014 SG12 9PY. (Alec John Smith.)

MORTON, Hilda 6 Southdown Close, Beer, Seaton, Beviss & Beckingsale, 1 Major 2 April 2015 (2266782) Clarice Devon EX12 3AN. 1 January 2015 Terrace, Seaton, Devon EX12 2RF. (Jack Richardson Morton and Zoe Cotter Morton)

MOYNAN, Zélie 2 Annandale, South Street, Castle Cary, Mogers Drewett, Spring House, East 2 April 2015 (2266829) Isobel Constance Somerset BA7 7EB. 28 December 2014 Mill Lane, Sherborne, Dorset DT9 3DP. (Richard Edward Ouseley- Moynan and Rebecca Eleanor Beresford)

NASH, Michael 31B Hertford Road, East Finchley, Hillman Legal Partnerships, 24 Priory 23 March 2015 (2266798) Thomas London N2 9BX. 21 August 2014 Road, London N8 7RD. (Rebekah Hillman)

NASON, Doreen Moriah House, Deep Furrow Avenue, Rothera Dowson, 52 Rectory Road, 2 April 2015 (2266797) Winifred Carlton, Nottingham NG4 1RS. 10 West Bridgford, Nottingham NG2 January 2015 6BU. (Jayne Elizabeth Smith and Jeremy David Allen)

ORCHARD, 17 Goldcroft Road, Weymouth, Dorset Mustoe Shorter Solicitors & 31 March 2015 (2266783) Gwynith Eileen DT4 0DZ. 23 November 2014 Advocates, 7-8 Frederick Place, Grace Weymouth, Dorset DT4 8HQ (Ref: CS/O0001/2.) (Timothy Shorter and Lee Christmas.)

OSBORN, Mary Elms Nursing Home, 2 Arnolds Lane, Cogent Law, Josephs Well, Hanover 2 April 2015 (2266784) Whittlesey. 8 January 2014 Walk, Leeds LS3 1AB.

OVERTON, Kineton Manor Nursing Home, Manor Curtis Whiteford Crocker, 87-89 2 April 2015 (2266790) Florence Lane, Kineton, Warwickshire. 15 Mutley Plain, Plymouth, Devon PL4 November 2014 6JJ.

O’LEARY, Joyce 2 Astbury Avenue, Poole, Dorset BH12 Harold G Walker, 196a/200a The 2 April 2015 (2266787) Rosemary Ann 5DS. 6 January 2015 Broadway, Broadstone, Dorset BH18 8DR. (Simon Jonathan Nethercott and Alan Stewart Fairley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 99 PEOPLE

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

PATEL, Sitaben 77 Barley Lane, Goodmayes, Essex, IG3 BND Vadher, Jay Vadher & Co 23 March 2015 (2266792) Hemantkumar 8XG. Housewife. 7 October 2014 Solicitors, Victoria House, 185 Romford Road, Stratford, London, E15 4JF (Kirit Kumar Patel)

PEGG, Maureen 43 Palm Bay Avenue, Cliftonville, Robinson Allfree, 17-25 Cavendish 2 April 2015 (2266692) Dorothy Margate, Kent CT9 3NR. 6 January 2014 Street, Ramsgate, Kent CT11 9AL.

PENNINGTON, 32 Chapel Street, Wellesbourne, Lloyds Bank Private Banking, PO 23 March 2015 (2266794) Ronald Warwick, Warwickshire CV35 9QU. 5 Box 800, 234 High Street, Exeter, December 2014 Devon EX1 9UR. (Lloyds Bank Plc)

PINKNEY, Mary Burton Closes Residential Home, Burton Yarwood Stimpson, 5 Marden Road, 22 March 2015 (2266777) Elizabeth Closes, Bakewell, Derbyshire DE45 1BG. Whitley Bay, Tyne and Wear NE26 Housewife. 26 October 2014 2JL. Solicitors. (Dominic Kelly.)

PORTER, James Coombe Dingle, Trewelm Lane, Nalders, Farley House, Falmouth 2 April 2015 (2266785) Henry Crofthandy, St Day, Cornwall TR16 5JW. Road, Truro, Cornwall TR1 2HX. 19 April 2014 (Doreen Maud Porter and Sarah Jane Platton)

PRINCE, Allen Elliscombe House Private Nursing Home, Mogers Drewett, Spring House, East 2 April 2015 (2266779) Higher Holton, Wincanton, Somerset. 22 Mill Lane, Sherborne, Dorset DT9 December 2014 3DP. (Mogers Drewett Solicitors)

REDMOND, James 2 Arundel Court, Slough, Berkshire SL3 Pitmans LLP, 47 Castle Street, 22 March 2015 (2266789) Francis 7NP. Gas Manager. 20 October 2014 Reading, Berkshire RG1 7SR. (John Purdie Johnstone.)

RESTIVO, 105 Ingrams Way, Hailsham, Eastbourne, Chorus Law Ltd, Heron House, 28 March 2015 (2266816) Francesco Paolo East Sussex BN27 3NX. Senior Enrolled Timothy’s Bridge Road, Stratford- (Mr Frank Restivo) Nurse (retired). 12 October 2014 upon-Avon CV37 9BX.

REYNOLDS, Dennis Star Residential Home, 56-64 Star Road, Greenwoods Solicitors LLP, 2 April 2015 (2266820) Anthony Peterborough PE1 5HN formerly of 72 Monkstone House, City Road, Hinchcliffe, Orton Goldhay, Peterborough PE1 1JE. (Sharn Peterborough PE2 5SS . 21 December Jeanette Robinson) 2014

ROBERTS, David Ty Isaf, Argae Lane, Barry CF63 1BL. 4 Rees Wood Terry Solicitors, 9 St 2 April 2015 (2266836) Ellis April 2014 Andrews Crescent, Cardiff CF10 3DG. (Philip Andrew Barrett and Angela Pauline Mary Hickey – Power reserved to other Executors)

ROBERTS, 72 Orpington Gardens, Edmonton, Chorus Law Ltd, Heron House, 28 March 2015 (2266748) Maureen Ann Enfield N18 1LP. Factory Worker Timothy’s Bridge Road, Stratford- (retired). 21 October 2014 upon-Avon CV37 9BX.

ROBERTS, Nanny 6 Mote Park, Saltash, Cornwall PL12 Blight Skinnard, 97-99 Fore Street, 22 March 2015 (2266697) Dolores Salome 4JX. Widow. 11 October 2014 Saltash, Cornwall PL12 6AH (DX 82351 Saltash). Solicitors. (Deborah Tracy Elson and Kenneth Pearson.)

ROBINSON, 17 Grange Avenue, Bawtry, Doncaster Hugh James, Hodge House, 2 April 2015 (2266698) Joseph DN10 6NR. 11 November 2014 114-116 St Mary Street, Cardiff CF10 1DY.

ROCKS, Raymond 35a Holdenhurst Avenue, Bournemouth, Preston Redman LLP, Hinton House, 2 April 2015 (2266700) Corr Dorset BH7 6QZ. 22 April 2014 Hinton Road, Bournemouth BH1 2EN. (Paul T B Smith, Mrs B P Rocks and Mrs I J Tunnicliffe)

ROSE, Gail 42 Hazelmere Close, Bury St Edmunds, Gillian Robson, Burnett Barker 22 March 2015 (2266701) Veronica Suffolk IP32 7JQ. Operator Police Solicitors, 3 Hatter Street, Bury St Control Room (Retired). 25 December Edmunds, Suffolk IP33 1LZ. (Dennis 2010 Anthony Platzer and Ivor Roland Hawkins.)

ROTHWELL, Eric 2 Manor Road, Marple, Stockport, Thompson & Cooke, 12 Stamford 30 March 2015 (2266796) Cheshire SK6 6PW. 24 June 2014 Street, Stalybridge, Cheshire SK15 1LA. (John Hadfield Maltby and John Frederick Connery)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

ROWBOTTOM, 32 Braemar Avenue, Rudheath, Dixon Rigby Keogh, Old Bank 2 April 2015 (2266704) Margaret Northwich, Cheshire CW9 7BB. 23 Chambers, 32 High Street, December 2014 Northwich, Cheshire CW9 5BL. (Anne Ashworth)

ROWED, Brian 10 Westbury Close, Barton on Sea, New Heppenstalls Solicitors Limited, 82 2 April 2015 (2266707) Edwin Milton, Hampshire BH25 7AZ. 14 Station Road, New Milton, December 2014 Hampshire BH25 6LG. (Mrs A M Jennings)

ROWLEY, Albert 6 Buttermere Gardens, Alresford, Chorus Law Ltd, Heron House, 25 March 2015 (2266708) Stanley (Mr Stanley Hampshire SO24 9NN. Metal Spinner Timothy’s Bridge Road, Stratford- Rowley) retired. 23 August 2014 upon-Avon CV37 9BX.

SAMUEL, Wendy 45 Beckbury Drive, Stirchley, Telford TF3 Geoffrey Milne Solicitors, 28 Church 2 April 2015 (2266742) Patricia 1EE. 14 August 2014 Street, Wellington, Telford TF1 1DS. (Julia Corfield and Geoffrey Milne)

SHAH, Radha 23 Fatfield Park, Washington, Tyne & Arnison Heelis, 1 St Andrew’s Place, 22 March 2015 (2266711) Tulsidas Wear, NE38 8BW. 9 July 2014 Penrith CA11 7AW. (David Wiseman and Frank Stuart Palmer.)

SHANAHAN, Flat 23, Henry Court, Everdon Road, Penmans Solicitors LLP, 17A 2 April 2015 (2266745) Marion Coventry CV6 4DT. 17 September 2014 Queens Road, Coventry CV1 3DH. (Simon Richard Sharpe and Philip John Jones)

SHOOTER, Cleave Hollow, Durrant Lane, Northam, Rootes & Alliott, 27 Cheriton 27 March 2015 (2266713) Douglas Ernest Bideford EX39 2RL. 5 June 2014 Gardens, Folkestone, Kent CT20 2AR.

SILKE, Jayne Lorna 11 Laxton Drive, Bewdley, mfg Solicitors LLP, Adam House, 24 March 2015 (2266718) Worcestershire, DY12 2PX. Nursery Birmingham Road, Kidderminster, Assistant. 13 September 2014 Worcestershire, DY10 2SH (Alan Wheelans)

SINFIELD, Barbara 2 Green Lane, Aspley Guise, Milton Mr Roy Roberts, The Loft, Tram 2 April 2015 (2266715) Mary Keynes, Buckinghamshire MK17 8EN. 8 Road, Rye Harbour, Rye, East October 2014 Sussex TN31 7TY. (Roy Roberts and Marion Pritchard)

SINGH, Surinder 24 Queenborough Gardens, Ilford, BND Vadher, Jay Vadher & Co 23 March 2015 (2266717) Essex, IG2 6XY. Licensed London Taxi Solicitors, Victoria House, 185 Driver. 9 December 2014 Romford Road, Stratford, London, E15 4JF (Sharon Kaur)

SMITH, Norman Upminster Nursing Home, Clay Tye Sanders Solicitors, 18-20 Broadway, 2 April 2015 (2266807) William (also known Road, Upminster, Essex RM14 3PL Rainham, Essex RM13 9YW. (Peter as Norman) formerly of 43 Hood Road, Rainham, Robin Beverley Sanders) Essex RM13 8AS . 16 February 2014

SOPER, Gregory 36 Kingsway, Craigwell Estate, Bognor Wannops LLP, York Road 2 April 2015 (2266746) John Regis, West Sussex PO21 4DH. 29 Chambers, 6 York Road, Bognor November 2014 Regis, West Sussex PO21 1LT.

SPEARMAN, 52 Westham Drive, Beachlands, Mayo Wynne Baxter LLP, 1 Warwick 2 April 2015 (2266772) Pamela Gladys Pevensey Bay, East Sussex. 1 Road, Seaford, East Sussex BN25 September 2014 1RS. (Jonathan David Porter and John Robert Medbury Clarke)

STAMMERS, Eileen 42 Brampton Court, Stockbridge Road, Charles Hill Hubbard, 27/28 2 April 2015 (2266721) Florence Chichester, West Sussex PO19 8PD. 19 Southgate, Chichester, West Sussex November 2014 PO19 1ES. (Valerie Elizabeth Eveleigh and Charles Hill Hubbard)

STEPHENS, Ashley Manor Nursing Home, Winchester Driver Belcher Solicitors, The 2 April 2015 (2266723) Percival Armistice Road, Shedfield, Southampton, Square, Bishops Waltham, (otherwise Percy Hampshire SO32 2JF formerly of 15 Southampton, Hampshire SO32 Armistice Steve) Malvern Close, Bishops Waltham, 1GJ. (Nigel John Russell) Southampton, Hampshire SO32 1AY . 4 November 2014

STEPHENSON, 183 Coach Road, Sleights, Whitby, North Thorpe & Co, 3 Bagdale, Whitby, 2 April 2015 (2266725) Winifred Yorkshire YO22 5EN. 1 January 2015 North Yorkshire YO21 1QL. (Carl David Burnett and Mark Adrian Clifford Jefferies)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 101 PEOPLE

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

SUSLOWICZ, Jan 111 Valley Road, Solihull, West Midlands The Co-operative Legal Services 23 March 2015 (2266727) B92 9AX. 14 November 2012 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Martin Robert Suslowicz)

SWINDON, Ethel St Joseph’s Home, Westmorland Road, Baker, Gray & Co, 30 The Garth, 2 April 2015 (2266729) Newcastle upon Tyne NE4 7QA. 20 Winlaton, Tyne and Wear NE21 6DD. December 2014 (Anthony Christopher Baker and Cormac Joseph Gray)

TARGETT, Lucy 32 Stanshawe Road, Yate, South The Co-operative Legal Services 2 April 2015 (2266732) Mary June Gloucestershire BS37 4ED. 10 November Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TATTON, Elizabeth 45 Barton Road Leicester. Comptometer 1 Berridge Street, Leicester, LE1 6 April 2015 (2266815) Operator (Retired). 29 December 2014 5JT. (Lisa Mandy Bacon.)

THOMAS, David 27 Southside, 32 Carleton Road, London Robyns Owen Solicitors, 36 High 27 March 2015 (2266733) Alwyn N7 0QH. 19 June 2014 Street, Pwllheli, Gwynedd LL53 5RY. (Helen Hughes Jones and Trefor Hughes Jones.)

THOMPSON, 4 The Chase, North Shields, Tyne and Reed Ryder & Meikle, 19 26 March 2015 (2266735) Doreen Wear NE29 0HN. Shopworker (Retired). Northumberland Square, North 19 December 2014 Shields, Tyne and Wear NE3 1QD. (Sylvia Maguire and Jean Hall.)

TIFFANY, Edgar 13 Bennetts Road North, Keresley End, Shakespeares, Somerset House, 2 April 2015 (2266736) Coventry CV7 8JX. 4 November 2014 Temple Street, Birmingham B2 5DJ. (Anne Tromans, Margaret Vivien Garnett and Roy Knifton)

TOMLINSON, 99 Broad Lane, Brinsley, Simpson Solicitors, 16 Stanier Way, 2 April 2015 (2266738) Maureen Nottinghamshire NG16 5BX. 22 October Wyvern Business Park, Pride Park, 2014 Derby DE21 6BF.

TWYDALL, Jennifer 35 Salisbury Road, Deal, Kent CT14 The Co-operative Legal Services 2 April 2015 (2266760) Ann 7QQ. 3 July 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TYLER, Doreen 21 Daleview Road, Sheffield S8 0EJ. 17 Graysons Solicitors, 4-12 Paradise 23 March 2015 (2266813) December 2014 Square, Sheffield S1 1TB.

VALENTINE, Hilda 10 Birchwood Road, Corringham, Chorus Law Ltd, Heron House, 25 March 2015 (2266814) Gladys Stanford-le-Hope, Essex SS17 9ED. Timothy’s Bridge Road, Stratford- Housewife. 31 October 2014 upon-Avon CV37 9BX.

VEAL, Augustus 33 Meade Court, Walton-on-the-Hill, McCarthy Webb, 10 West Terrace, 27 March 2015 (2266799) Richard James Tadworth, Surrey KT20 7RN. 9 February Eastbourne, East Sussex BN21 4QX. 2014 (Barry Edward Charles Jobson and Keith Robert Davey)

VILLA, Patricia 28 Hillside, East Dean, Eastbourne, East Heringtons, 39 Gildredge Road, 2 April 2015 (2266812) Elizabeth May Sussex BN20 0HE. 3 May 2014 Eastbourne, East Sussex BN21 4RY. (Sally Louise Kinsey)

VINCENT, Barbara 12 Road, Fishponds, Bristol Henriques Griffiths, 18 Portland 2 April 2015 (2266833) BS16 2EZ. 31 August 2014 Square, Bristol BS2 8SJ. (Frances Jayne Jones)

WALKER, Christine 17 Choseley Court, Wymondham, Rogers & Norton, The Old Chapel, 2 April 2015 (2266811) Marie Norfolk NR18 0NR and Windmill House, 5-7 Willow Lane, Norwich, Norfolk 14 Browick Road, Wymondham NR18 NR2 1EU. 0QW . 3 December 2014

WELCH, Alan 25 Weaver Court, London Road, Dixon Rigby Keogh, Old Bank 23 March 2015 (2266810) Northwich, Cheshire CW9 3EU. 28 Chambers, 32 High Street, December 2014 Northwich, Cheshire CW9 5BL. (Derek Hilton)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE MONEY

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

WHITE, Phyllis 15 Faldos Way, Mablethorpe, Wilkin Chapman Grange, 15 South 2 April 2015 (2266809) Anne Lincolnshire LN12 1NF. 17 February Market Place, Alford, Lincolnshire 2014 LN13 9AE. (Jill Coral Hughes)

WILDER, Mabel Hazelmere Nursing Home, 9 Warwick Hart Reade Solicitors, 55 High 2 April 2015 (2266808) Road, Bexhill on Sea, East Sussex TN39 Street, Polegate, East Sussex BN26 4HG. 3 January 2015 6AL. (John Walter Benson)

WILLIS, Carly Ann 36 Cooperative Street, Ton Pentre CF41 NewLaw Solicitors, Helmont House, 2 April 2015 (2266806) 7AU. 7 July 2014 Churchill Way, Cardiff CF10 2HE.

WILTSHIRE, 20 Chester Gibbons Green, London Catchpole Law, Hill House, Sixpenny 2 April 2015 (2266805) Raymond Albert Colney, St Albans, Hertfordshire AL2 Handley, Salisbury, Wiltshire SP5 1HE. 25 October 2014 5NT.

WIRTZFELD, 23 Grover Avenue, Lancing, West Chorus Law Ltd, Heron House, 28 March 2015 (2266804) Anthony John Sussex BN15 9RQ. Timber Merchant/ Timothy’s Bridge Road, Stratford- Retired. 7 August 2014 upon-Avon CV37 9BX.

WOODALL, Shirley Cleve Way, Arrow Lane, North Littleton, Saunders Roberts, 1 Crown Court 24 March 2015 (2266803) May Evesham WR11 8QR. 18 October 2014 Yard, Bridge Street, Evesham WR11 4RY. (Joanne Louise King)

WRIGHT, Lawrence 46 The Green, Sharlston Common, 263 Beverley Road, Kirkella, Hull, 22 March 2015 (2266837) Wakefield, West Yorkshire, WF4 1EF. East Yorkshire, HU10 7AQ. Mr Paul Sales Manager. 28 January 2013 Andrew Firth, Mrs May Davies.

WRIGHT, Alethea 5 Coronation Mews, Princes Court, Premier Solicitors, Premier House, 2 April 2015 (2266802) Mary Rose Leighton Buzzard, Bedfordshire LU7 Lurke Street, Bedford MK40 3HU. 1DZ. 23 April 2014 (Rakash Mattu, Sunil Mangesh Kambli and Cyril Wright) MONEY ENVIRONMENT &

PENSIONS INFRASTRUCTURE

226682621st January 2015 THE GREENFIELD & COMPANY LIMITED RETIREMENT BENEFITS SCHEME (THE “SCHEME”) AND THE GREENFIELD & Planning COMPANY LIMITED PENSION SCHEME (THE “PENSION SCHEME”) TOWN PLANNING NOTICE UNDER SECTION 27 TRUSTEE ACT 1925 Pursuant to section 27 of the Trustee Act 1925, the Trustees of the 2266113DEPARTMENT FOR TRANSPORT Scheme give notice that the winding-up of the Scheme will shortly be TOWN AND COUNTRY PLANNING ACT 1990 completed. The Trustees also administer the Pension Scheme. Whilst THE SECRETARY OF STATE hereby gives notice of the proposal to the Pension Scheme is not currently in the process of winding up, the make an Order under section 247 of the above Act to authorise the Trustees would like to take the opportunity to extend this notice to stopping up of a triangular shaped northern part width of Ridlands members or beneficiaries under the Pension Scheme. The Trustees of Rise comprising highway verge which lies adjacent to No. 27 Ridlands the Scheme and the Pension Scheme request that (a) any former Rise at Oxted, in the District of Tandridge. employee (whether full-time or part-time) of Greenfield & Company IF THE ORDER IS MADE, the stopping up will be authorised only in Limited (previously known as Breakchance Limited) or Rigid Group order to enable development as permitted by Tandridge District Limited (previously known as Rigid Containers Holdings Limited and Council, under reference TA/2014/732. Rigid Containers Limited) or if such a person is deceased (b) the COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be spouse or dependant of that person, who in either case is (or thinks available for inspection during normal opening hours at Oxted Library, they might be) entitled to benefits under either scheme, and (c) any 12 Gresham Road, Oxted, RH8 0BQ in the 28 days commencing on other person who believes they may have a claim against either 21 January 2015, and may be obtained, free of charge, from the scheme, provides written particulars of any such entitlement or claim Secretary of State (quoting NATTRAN/SE/S247/1692) at the address to Jardine Lloyd Thompson, Post Handling Centre, St James House, stated below. 7 Charlotte Street, Manchester for the attention of Alexa Sotiris on or ANY PERSON MAY OBJECT to the making of the proposed order before 31 March 2015. within the above period, stating their reasons for doing so, by writing After this date, the Trustees will complete the process of distributing to the Secretary of State, National Transport Casework Team, the assets of the Scheme amongst the persons currently appearing to Tyneside House, Skinnerburn Road, Newcastle Business Park, them to be entitled to them and, in doing so, will have regard only to Newcastle upon Tyne, NE4 7AR or [email protected], the claims of which they currently have notice. The Trustees shall then quoting the above reference. In submitting an objection it should be not be liable to any person whose claim has not been notified to them noted that your personal data and correspondence will be passed to by the date stated in this notice. Notification is not required from the applicant to enable your objection to be considered. If you do not persons who have received correspondence relating to the Scheme wish your personal data to be forwarded, please state your reasons or the Pension Scheme from the Trustees since 1 January 2014. when submitting your objection. (2266826) Dave Candlish, Department for Transport (2266113)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 103 ENVIRONMENT & INFRASTRUCTURE

7. Persons objecting to the proposed Order should be aware that in Property & land view of the Local Government (Access to Information) Act 1985 this Council would be legally obliged to make any comment received in PROPERTY DISCLAIMERS response to this Notice, open to public inspection. Dated 21st January 2015 T2266681 S Ref: BV21418600/2/CH G Ward NOTICE OF COMMON LAW DISCLAIMER Deputy Director of Regeneration, Communities and Customer 1. In this Notice the following shall apply: Services (Services and Programmes) (2266098) Bankrupt: HANIF ALI (In Bankruptcy) Property: The Bankrupt’s share in the freehold land registered with LONDON2266097 BOROUGH OF BEXLEY HM Land Registry under title number HD121692 and being The THE BEXLEY (WAITING AND LOADING RESTRICTION) Sportsman, 117 Fore Street, Hertford SG14 1AX (AMENDMENT NO. **) TRAFFIC ORDER 20XX Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 1. NOTICE IS HEREBY GIVEN that the Council of the London Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Borough of Bexley, propose to make the above mentioned Traffic Kingsway) Order under sections 6 and 124 of and Part IV of Schedule 9 to the 2. The Treasury Solicitor as nominee for the Crown (in whom the Road Traffic Regulation Act 1984, as amended by Section 8 of and Property vested at common law when the Official Receiver Part 1 of Schedule 5 to the Local Government Act 1985 and all other disclaimed, on 10 December 2013, all the Bankrupt’s interest in the enabling powers. Property under section 315 of the Insolvency Act 1986) hereby 2. The general effect of the Bexley (Waiting and Loading Restriction) disclaims the Crown’s title (if any) in the Property, the vesting of which (Amendment No. **) Traffic Order 20XX, would be to make minor having come to his notice on 3 November 2014. changes to various scheduled definitions of lengths of waiting and Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) loading restrictions in the Bexley (Waiting and Loading Restriction) 15 January 2015 (2266681) Traffic Order 2014, without physically changing any existing markings so that the definitions of those lengths of waiting and loading restrictions in the Order schedules accurately reflect the existing markings on street and facilitate better enforcement. Roads & highways 3. Copies of the proposed Order, The Bexley (Waiting and Loading Restriction) Traffic Order 2014, the Council’s Statement of Reasons ROAD RESTRICTIONS for proposing to make the Order, and a map which indicates the lengths of roads to which the Order relates can be inspected during 2266098LONDON BOROUGH OF BEXLEY normal office hours on Mondays to Fridays at the Contact Centre, THE BEXLEY (WAITING AND LOADING RESTRICTION) Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT. (AMENDMENT NO….) TRAFFIC ORDER 20XX 4. For further information, please telephone Stephen Bates on 020 1. NOTICE IS HEREBY GIVEN that the Council of the London 3045 5797. Borough of Bexley propose to make the above mentioned Orders 5. Any person desiring to object to the proposed Order should send a under sections 6, and 124 of and Part IV of Schedule 9 to the Road statement in writing of their objections and the grounds thereof, to the Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of London Borough of Bexley, Services & Programmes, Traffic Services, Schedule 5 to the Local Government Act 1985. Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT, within 21 2. The general effect of the Bexley (Waiting and Loading Restriction) days of the date of this notice. (Amendment No…) Traffic Order 20XX would be to further amend the 6. Persons objecting to the proposed Order should be aware that, this Bexley (Waiting and Loading Restriction) Order 2014 no. 66 to:— Council would be legally obliged to make any comment received in (a) Introduce new ‘At any time’ waiting restrictions in parts of response to this Notice, open to public inspection. Beechway, Bexley; Blackfen Road, Sidcup; Blendon Road, Bexley; Dated 21st January, 2015 Brendon Close, Erith; Clarence Crescent, Sidcup; Dickens Close, G Ward Erith; Dorchester Avenue, Bexley; Dulverton Road, Eltham; Erith Deputy Director of Regeneration, Communities and Customer Road, Bexleyheath; Erith Road, Erith; Haddon Grove, Sidcup; Harland Services (Services & Programmes) (2266097) Avenue, Sidcup; Harman Drive, Sidcup; Huntington Close, Bexley; Lesney Park Road, Erith; Lincoln Road, Slade Green; Little Heath Road, Bexleyheath; Maiden Lane, Crayford; Marlborough Road, LONDON2266103 BOROUGH OF BROMLEY Bexleyheath; Northall Road, Bexleyheath; Pembroke Road, Erith; THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER Picardy Manorway, Belvedere; Plantation Road, Erith; Ravenswood, 2003 (AMENDMENT NO. ***) ORDER 2015. Bexley; Slade Green Road, Erith; St James Way, Sidcup; Telford THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) Road, Eltham; ORDER 2004 (AMENDMENT NO. **) ORDER 2015. (b) Introduce new ‘Mon – Sat 8.00am – 6.30pm’ waiting restrictions in THE BROMLEY (FREE PARKING PLACES) (TIME RESTRICTED) Rackham Close, Welling; ORDER 1997 (AMENDMENT NO. **) ORDER 2015. (c) Introduce new ‘Mon – Fri 8.00am – 4.30pm’ waiting restrictions in THE BROMLEY (FREE PARKING PLACE) (DISABLED PERSONS) part of Marlborough Road, Bexleyheath; ORDER 2003 (AMENDMENT NO.**) ORDER 2015. (d) Introduce new ‘Mon – Fri 1.00pm – 3.00pm’ waiting restrictions in (CHELSFIELD AREA) part of Harland Avenue, Sidcup; NOTICE IS HEREBY GIVEN that the Council of the London Borough (e) Introduce new ‘At any time’ loading restrictions in part of Mill of Bromley proposes to make the above-mentioned Orders under Road, Northumberland Heath Sections 6, 45, 46, 49 and 124 and Part IV of Schedule 9 to the Road 3. Copies of the proposed Order, the Bexley (Waiting and Loading Traffic Regulation Act 1984 (as amended) and all other enabling Restriction) Traffic Order 2014 no. 66 (and the Orders that have powers. amended that Order); the Council’s Statement of Reasons for The effect of the Orders would be to:— proposing to make the Orders and a map which indicates the length (a) introduce/amend/remove waiting restrictions as specified in of roads to which the Orders relate can be inspected during normal the Schedule to this notice; office hours on Mondays to Fridays inclusive, at the Contact Centre, 2 (b) introduce time restricted free parking places as specified in Watling Street, Bexleyheath, Kent DA6 7AT. the Schedule to this notice; 5. Further information may be obtained by telephoning Vinny Rey on (c) introduce resident permit parking places as specified in the 020 3045 5935. Schedule to this notice; 6. Any person desiring to object to the proposed Order should send a (d) introduce a disabled person’s parking space as specified in statement in writing of their objections and the grounds thereof, to the Schedule to this notice. Traffic Services, Civic Offices, 2 Watling Street, Bexleyheath, Kent Details of prohibitions and exemptions for certain vehicles and DA6 7AT within 21 days of the date of this Notice. persons are contained in the original Orders.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

A copy of the proposed orders, of the plans of the schemes and of Nos. 70 & 72; (e) the southern arm, the south side, (i) from a point the Council’s statement of reasons for proposing to make the Orders 15.5m east of the eastern kerbline of Warnford Road westwards to a can be inspected during normal office hours on Mondays to Fridays at point 13m west of the western kerbline of Warnford Road; (ii) from a the Bromley Civic Centre, Stockwell Close, Bromley, Kent. point 10m east of the eastern kerbline of Warren Gardens westwards ANY person wishing to object to the proposed Orders should send a to a point 13m west of the western kerbline of Warren Gardens. statement in writing of their objection and the grounds thereof to the WINDSOR DRIVE, Chelsfield, (a) the south east side, (i) from a point Executive Director of Environment and Community Services, Civic 11m south west of the south western kerbline of Woodlands Road Centre, Stockwell Close, Bromley, BR1 3UH, quoting reference north eastwards to a point 13m north east of the north eastern ADE(TP)/RP/T100/610 not later than 11th February 2015. kerbline of Woodlands Road; (ii) from the party wall of Nos. 153 & 155 Persons objecting to the proposed orders should be aware that under south westwards for a distance of 5m; (iii) from the party wall of Nos. the provisions of the Local Government (Access to Information) Act 149 & 151 south westwards for a distance of 4m; (iv) from a point 5m 1985, any comments received in response to this Notice may be open north east of the common boundary of Nos. 147 & 149 north to public inspection. eastwards for a distance of 5m; (v) from a point 6m south west of the SCHEDULE:— common boundary of Nos. 143 & 145 south westwards for a distance WAITING RESTRICTIONS of 5m; (vi) from a point 8m north east of the party wall of Nos. 59 & 61 No Waiting At Any Time:- north eastwards to the party wall of Nos. 13 & 15; (b) the north west CLOONMORE AVENUE, Chelsfield, both sides, from the northern side, (i) from the party wall of Nos. 148 & 150 north eastwards for a kerbline of Warren Road northwards for a distance of 9m. distance of 19m; (ii) from the north eastern kerbline of The Meadway REPTON ROAD, Orpington, the north east side, (i) from a point 9m north eastwards for a distance of 10m; (iii) from the south western east of the eastern boundary of No. 227 eastwards for a distance of kerbline of The Meadway south westwards for a distance of 12m. 10m; (ii) from a point 5m north west of the common boundary of No. WOODLANDS ROAD, Orpington, both sides, from the south eastern 255 Repton Road and No. 82 The Highway south eastwards for a kerbline of Windsor Drive south eastwards for a distance of 10m. distance of 12m. No Waiting between 11am and 12noon on Mondays to Fridays RUSSETT CLOSE, Orpington, (a) the north side, from the eastern inclusive:— kerbline of Warren Drive eastwards to its extremity; (b) the south side, HIGH BEECHES, Chelsfield, the even numbered side, from the south (i) from the eastern kerbline of Warren Drive eastwards to a point 2.5m eastern kerbline of Windsor Drive (south western spur) south south east of a point opposite the party wall of Nos. 1/2 and Nos. 3/4; eastwards to a point 14m west of the common boundary of Nos. 40 & (ii) from a point 12.5m south east of a point opposite the party wall of 42. Nos. 1/2 and Nos. 3/4 eastwards to a point 6m west of a point REPTON ROAD, Orpington, the north east side, (i) from the party wall opposite the western boundary of Nos. 5/6. of No. 253 Repton Road and No. 76 Arundel Drive westwards to a THE HIGHWAY, Chelsfield, the north west side, (i) from a point 2m point 7m east of a point in line with the common boundary of Nos. south west of the north eastern boundary of No. 58 north eastwards 243 & 245; (ii) from the party wall of No. 215 Repton Road and No. 2 for a distance of 7m; (ii) from a point 27m south west of the south Arundel Drive eastwards to a point 5m east of the party wall of Nos. western boundary of No. 54 south westwards for a distance of 6.5m. 225 & 227; (iii) from the party wall of No. 1 Arundel Drive and No. 213 THE MEADWAY, Chelsfield, (a) both sides, from the north western Repton Road north westwards to the north western flank wall of No. kerbline of Windsor Drive north westwards for a distance of 7m; (b) 173. the south west side, (i) from the southern kerbline of Warren Road THE HIGHWAY, Chelsfield, the north west side, (i) from a point 4m south eastwards for a distance of 10m; (ii) from a point 3m north west south west of the party wall of Nos. 64 & 66 north eastwards to a of the south eastern boundary of No. 11 Windsor Drive south point 2m south west of the north eastern boundary of No. 58; (ii) from eastwards to a point 3m south east of the north western boundary of a point 5m north east of the north eastern boundary of No. 58 north No. 2 Spring Gardens. eastwards to a point 33m south west of the south western boundary WARNFORD ROAD, Orpington, (a) the east side, from the southern of No. 54. kerbline of the southern arm of Warren Road southwards for a WARREN DRIVE, Chelsfield, the west side, from the northern distance of 11m; (b) the west side, from the southern kerbline of the boundary of No. 215 Warren Road north and north westwards to its southern arm of Warren Road southwards for a distance of 10m. extremity. WARREN GARDENS, Orpington, (a) the west side, from the southern WINDSOR DRIVE, Chelsfield, the south east side, from the party wall kerbline of the southern arm of Warren Road southwards for a of Nos. 125 & 127 south westwards to the north eastern kerbline of distance of 11.5m; (b) the east side, from the southern kerbline of the High Beeches. southern arm of Warren Road southwards for a distance of 8m. No Waiting between 8am and 9am on Mondays to Fridays WARREN ROAD, Chelsfield, (a) the south side, from the south inclusive:— western kerbline of The Meadway westwards for a distance of 7m; (b) THE MEADWAY, Chelsfield, the south west side, (i) from a point 10m the northern arm, the north side, (i) from the south eastern flank wall south east of the south eastern kerbline of Windsor Drive south of No. 3 northwards to the common boundary of No. 3 Warren Road eastwards to a point 3m north west of the south eastern boundary of and No. 31 Gleeson Drive; (ii) from a point 3m west of the common No. 11 Windsor Drive; (ii) from a point 3m south east of the north boundary of Nos. 33 & 35 westwards for a distance of 6.5m; (iii) from western boundary of No. 2 Spring Gardens south eastwards to a the party wall of Nos. 39 & 41 eastwards for a distance of 5m; (iv) point 6m north west of the north western kerbline of Spring Gardens from the common boundary of Nos. 45 & 47 eastwards for a distance (northernmost arm). of 6m; (v) from a point 11m east of the eastern kerbline of Cloonmore No Waiting between 1pm and 2pm on Mondays to Fridays Avenue westwards to a point 10m west of the western kerbline of inclusive:— Cloonmore Avenue; (c) the northern arm, the south side, (i) from a REPTON ROAD, Orpington, the south west side, from a point 6m point opposite the party wall of Nos. 51 & 53 westwards for a north west of the common boundary of Nos. 192 & 194 north distance of 10m; (ii) from a point opposite the common boundary of westwards to the common boundary of Nos. 180 & 182. Nos. 59 & 61 westwards for a distance of 12m; (iii) from a point WARREN GARDENS, Orpington, (a) the west side, from a point 11.5m opposite the party wall of Nos. 73 & 75 eastwards for a distance of south of the southern kerbline of the southern arm of Warren Road 12m; (iv) from a point opposite the western flank wall of No. 85 southwards for a distance of 27m; (b) the east side, from the northern eastwards for a distance of 10m; (v) from a point opposite the party boundary of No. 1 southwards for a distance of 30m. wall of Nos. 113 & 115 eastwards for a distance of 6m; (d) the WAITING RESTRICTIONS – REMOVALS southern arm, the north side, (i) from a point opposite the common No Waiting At Any Time:— boundary of Nos. 12 & 14 westwards to a point 7m west of a point WARREN AVENUE, Orpington, the west side, from a point 15m south opposite the common boundary of Nos. 8 & 10; (ii) from a point 1m of the southern kerbline of Warren Road southwards for a distance of east of a point opposite the common boundary of Nos. 24 & 26 5m. eastwards for a distance of 7.5m; (iii) from a point 15m east of a point No Waiting between 1pm and 2pm on Mondays to Fridays opposite the eastern kerbline of Warnford Road westwards to a point inclusive:— 10m west of a point opposite the western kerbline of Warnford Road; ARUNDEL DRIVE, Chelsfield, the west side of the western arm, from a (iv) from a point 6m west of a point opposite the common boundary of point 21m north east of the north eastern kerbline of Repton Road Nos. 88 & 90 westwards to a point opposite the common boundary of north eastwards for a distance of 11m.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 105 ENVIRONMENT & INFRASTRUCTURE

EDITH ROAD, Chelsfield, the east side, from a point 10m south of the A copy of the Order and the Experimental Order can be inspected south western kerbline of Crown Road southwards for a distance of during normal office hours on Mondays to Fridays inclusive in the 10m. Bromley Civic Centre, Stockwell Close, Bromley. GOLDFINCH CLOSE, Chelsfield, the north side, from a point 28m Any persons desiring to question the validity of the Order or of any west of the western kerbline of Woodside westwards for a distance of provision contained therein on the grounds that it is not within the 6m. relevant requirements thereof or of any relevant regulations made HIGH BEECHES, Chelsfield, the odd numbered side, from a point thereunder have not been complied with in relation to the Order may, 32m south east of the south eastern kerbline of Windsor Drive (south within six weeks of the date on which the Order was made, make western spur) south eastwards for a distance of 10m. application for the purpose to the High Court. OXENDEN WOOD ROAD, Chelsfield, the odd numbered side, from a Schedule: point 29m south east of the south eastern kerbline of The Woodland WAITING RESTRICTIONS south eastwards for a distance of 10m. No Waiting between 8.30am and 6.30pm on Mondays to REPTON ROAD, Orpington, the north east side, (i) from a point 5m Saturdays inclusive and between 10am and 5pm on Sundays:— east of the party wall of Nos. 225 & 227 eastwards for a distance of WIDMORE ROAD, Bromley, the north side, from the party wall of Nos. 12m; (ii) from a point 7m east of a point in line with the common 15 &17 eastwards to the party wall of Nos. 29 & 31. boundary of Nos. 243 & 245 westwards for a distance of 29m; (iii) Nigel Davies from a point 18m south east of the south eastern kerbline of Arundel Executive Director of Environment and Community Services Drive, eastern arm, south eastwards for a distance of 20m; (iv) from a Civic Centre, Stockwell Close, Bromley BR1 3UH (2266099) point 19m north west of the north western kerbline of The Highway north westwards for a distance of 22m. WARREN ROAD, Chelsfield, (a) the south side, from a point 7m west LONDON2266107 BOROUGH OF ENFIELD of the south western kerbline of The Meadway westwards to a point CROWLANDS GARDENS N14, ELMBANK N14, FOUNTAINS 3m east of the eastern boundary of ‘Aspen Spring’; (b) the north side, CRESCENT N14, OAKWOOD AVENUE N14, OAKWOOD PARK from the party wall of Nos. 181/183 and 185/187 north westwards for ROAD N14, PARK HOUSE N21, PARK GATE N21, REDWOOD a distance of 13m; (c) the south side of the northern arm, from a point CLOSE N14, ST THOMAS ROAD N14, TINTERN GARDENS N14, 3m north west of a point opposite the common boundary of Nos. 159 THE GLADE N21, THE VALE N14 AND WINCHMORE HILL ROAD & 161 north westwards for a distance of 10m. N21 – INTRODUCTION OF “AT ANY TIME” WAITING WOODSIDE, Chelsfield, the west side, from a point 10m south of the RESTRICTIONS southern kerbline of Goldfinch Close southwards to the north western Further information may be obtained from Traffic and Transportation, flank wall of No. 11. telephone number 020 8379 3474. TIME RESTRICTED FREE PARKING PLACES 1. NOTICE IS HEREBY GIVEN that the Council of the London Between 8.30am and 6.30pm on Mondays to Fridays inclusive. 2 Borough of Enfield has made the Enfield (Waiting and Loading hours maximum stay. No return within 1 hour:— Restriction) (Amendment No.80 ) Order 2015 under sections 6 and WINDSOR DRIVE, Chelsfield, the south east side, from a point 1m 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act south west of the party wall of Nos. 49 & 51 north eastwards to a 1984. point 4m north east of the party wall of Nos. 11 & 13. (39 parking 2. The general effect of the Order will be to introduce waiting spaces) restrictions to operate “at any time” in certain lengths of the roads RESIDENT PERMIT PARKING PLACES listed in the paragraph of the heading to this Notice, which are mainly Permit holders only between 12noon and 2pm on Mondays to at the junctions of those streets. Fridays inclusive. Zone CH. Qualifying residents permits - £40 per 3. A copy of the Order, which will come into operation on 2 February annum per vehicle:— 2015 and any other relevant documents can be inspected at the RUSSETT CLOSE, Orpington, (a) the west side, from a point 2.5m Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, south east of a point opposite the party wall of Nos. 1/2 and 3/4 EN1 3XD during normal office hours on Mondays to Fridays inclusive southwards for a distance of 10m (2 parking spaces); (b) the south until the end of six weeks from the date on which the Order was side, (i) from a point 6m west of a point opposite the western made. boundary of Nos. 5 & 6 eastwards for a distance of 15m (3 parking 4. Copies of the Order may be purchased from Traffic and spaces); (ii) from a point 9m east of a point opposite the party wall of Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 Nos. 5/6 and 7/8 eastwards for a distance of 15m (3 parking spaces). 3XD. WINDSOR DRIVE, Chelsfield, the south east side, from the common 5. Any person desiring to question the validity of the Orders or of boundary of Nos. 69 & 71 north eastwards to a point 8m north east of provision contained therein on the grounds that it is not within the the party wall of Nos. 59 & 61 (19 parking spaces). relevant powers of the Road Traffic Regulation Act 1984 or that any of DISABLED PARKING PLACE the relevant requirements thereof or of any relevant regulation made 10am to 2pm Monday to Saturday inclusive:— thereunder has not been complied with in relation to the Orders may, CRESCENT WAY, Orpington, the north west side, outside No. 11. within six weeks of the date on which the Order was made, make Nigel Davies application for the purpose to the High Court. Executive Director of Environment and Community Services Dated 21 January 2015 Civic Centre, Stockwell Close, Bromley BR1 3UH (2266103) David B Taylor Head of Traffic and Transportation (2266107)

2266099LONDON BOROUGH OF BROMLEY THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER LONDON2266102 BOROUGH OF ENFIELD 2003 (AMENDMENT NO. 132) ORDER 2015. BURLEIGH ROAD EN1, CECIL AVENUE EN1, CROSS ROAD EN1, (WIDMORE ROAD, BROMLEY) DOWNS ROAD EN1, FOTHERINGHAM ROAD EN1, SEAFORD NOTICE IS HEREBY GIVEN that the Council of the London Borough ROAD EN1, SOUTHBURY AVENUE EN1, THE SERVICE ROAD of Bromley hereinafter called “the Council” on 8th January 2015 made FRONTING NOS. 255 TO 285A SOUTHBURY ROAD EN1 AND THE the above-mentioned Order under section 6 of the Road Traffic SERVICE ROAD FRONTING NOS. 287 TO 305 SOUTHBURY ROAD Regulation Act 1984, as amended by Section 8 of and Part I of EN1 – INTRODUCTION OF “AT ANY TIME” WAITING Schedule 5 to the Local Government Act 1985 and all other powers RESTRICTIONS enabling, which will come into operation on 26th January 2015. Further information may be obtained from Traffic and Transportation, The effect of the Order will be to continue indefinitely the waiting telephone number 020 8379 3474. restrictions as specified in the Schedule to this Notice. 1. NOTICE IS HEREBY GIVEN that the Council of the London The Notice of Making of the above Order in experimental form Borough of Enfield have made the Enfield (Waiting and Loading published in the News Shopper and The London Gazette on 24th July Restriction) (Amendment No.79) Order 2015 under sections 6 and 124 2013 contained a statement that the Council would be considering in of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. due course whether the provisions of the experimental Order should be continued in force indefinitely. The Council has carefully considered and has decided that it should be so continued.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Order will be to introduce waiting 3. Copies of the Order, which will come into operation on 23 February restrictions to operate “at any time” in certain lengths of the roads 2015 and any other relevant documents can be inspected at the listed in the paragraph of the heading to this Notice, which are mainly Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, at the junctions of those streets. EN1 3XD during normal office hours on Mondays to Fridays inclusive 3. A copy of the Order, which will come into operation on 2 February until the end of six weeks from the date on which the Order was 2015 and any other relevant documents can be inspected at the made. Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, 4. Copies of the Order may be purchased from Traffic and EN1 3XD during normal office hours on Mondays to Fridays inclusive Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 until the end of six weeks from the date on which the Order was 3XD. made. 5. Any person desiring to question the validity of the Order or of 4. Copies of the Orders may be purchased from Traffic and provision contained therein on the grounds that it is not within the Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 relevant powers of the Road Traffic Regulation Act 1984 or that any of 3XD. the relevant requirements thereof or of any relevant regulation made 5. Any person desiring to question the validity of the Orders or of thereunder has not been complied with in relation to the Order may, provision contained therein on the grounds that it is not within the within six weeks of the date on which the Order was made, make relevant powers of the Road Traffic Regulation Act 1984 or that any of application for the purpose to the High Court. the relevant requirements thereof or of any relevant regulation made Dated 21 January 2015 thereunder has not been complied with in relation to the Orders may, David B Taylor within six weeks of the date on which the Order was made, make Head of Traffic and Transportation (2266100) application for the purpose to the High Court. Dated 21 January 2015 David B Taylor LONDON2266106 BOROUGH OF HILLINGDON Head of Traffic and Transportation (2266102) THE HILLINGDON (WAITING AND LOADING RESTRICTION) (CONSOLIDATION) ORDER 1994(AMENDMENT) ORDER 2015 THE HILLINGDON (ON-STREET PARKING PLACES) (RUISLIP) 2266101LONDON BOROUGH OF ENFIELD (RESIDENTS ZONE R2) ORDER 2015 BAYNES CLOSE EN1, BRIDGE CLOSE EN1, CARTERHATCH PROPOSED PARKING MANAGEMENT SCHEME IN MANOR LANE EN1, IRKDALE AVENUE EN1, LARKSFIELD GROVE EN1, ROAD, RUISLIP MAHON CLOSE EN1, MOORFIELD ROAD EN3, SINCLARE CLOSE Hillingdon Council gives notice that it intends to make these Orders EN1, SHERBORNE AVENUE EN3 AND WILLOW ROAD EN1 – which will: INTRODUCTION OF “AT ANY TIME” WAITING RESTRICTIONS 1. Establish permit parking places (operational between 9am to Further information may be obtained from Traffic and Transportation, 5pm Monday to Friday) in which a vehicle may be left during the telephone number 020 8379 3474. permitted hours if it displays a valid R2 permit in Manor Road, Ruislip. 1. NOTICE IS HEREBY GIVEN that the Council of the London 2. Impose ‘at any time’ waiting restrictions on a section of Manor Borough of Enfield have made the Enfield (Waiting and Loading Road, Ruislip near the junction with Sharps Lane. Restriction) (Amendment No.81 ) Order 2015 under sections 6 and 3. Introduce ‘Monday to Friday 9am to 5pm’ waiting restrictions 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act throughout the rest of Manor Road, Ruislip. 1984. RESIDENTS PERMITS - £0 - 1st vehicle, all subsequent - £40 per 2. The general effect of the Order will be to introduce waiting annum restrictions to operate “at any time” in certain lengths of the roads VISITORS VOUCHERS First book of 10 per household per annum- listed in the paragraph of the heading to this Notice, which are mainly free. £5 - per book of 10 thereafter. at the junctions of those streets. Copies of the proposed Orders together with plans and the Council’s 3. A copy of the Order, which will come into operation on 2 February statement of reasons for the proposals can be seen at Ruislip Library 2015 and any other relevant documents can be inspected at the during opening hours and by appointment at the Civic Centre, Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, Uxbridge during normal office hours for 21 days following the date on EN1 3XD during normal office hours on Mondays to Fridays inclusive which this notice is published. Further information can be obtained by until the end of six weeks from the date on which the Order was telephoning Residents Services Directorate on 01895 277006. If you made. wish to comment on, or object to the proposals please write by 11th 4. Copies of the Order may be purchased from Traffic and February 2015, stating grounds for objection and your home address, Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 to Transport and Projects, Residents Services, Civic Centre, 3XD. Uxbridge, Middlesex UB8 1UW quoting reference 4W/06/21/1/15/. 5. Any person desiring to question the validity of the Order or of Dated this 21st January 2015. provision contained therein on the grounds that it is not within the Jean Palmer relevant powers of the Road Traffic Regulation Act 1984 or that any of Deputy Chief Executive & Corporate Director of Residents Services. the relevant requirements thereof or of any relevant regulation made (2266106) thereunder has not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make LONDON2266105 BOROUGH OF HILLINGDON application for the purpose to the High Court. THE HILLINGDON (WAITING AND LOADING RESTRICTION) Dated 21 January 2015 (CONSOLIDATION) ORDER 1994(AMENDMENT NO. 436) ORDER David B Taylor 2015 Head of Traffic and Transportation (2266101) THE HILLINGDON (SPEED LIMIT) (NO.1) ORDER 2015 Hillingdon Council gives notice that on 16th January 2015 it made these Orders which will: LONDON2266100 BOROUGH OF ENFIELD 1) Impose ‘at any time’ waiting restrictions on sections of road as CHALK LANE, COCKFOSTERS– INTRODUCTION OF “AT ANY set out in the Schedule to this notice. TIME” WAITING RESTRICTIONS 2) Impose ‘Monday to Friday 11am to Midday’ waiting restriction Further information may be obtained from Traffic and Transportation, on the following section of Sweetcroft Lane, Uxbridge - Northwest telephone number 020 8379 3553. side, from a point opposite a point 8 metres west of the common 1. NOTICE IS HEREBY GIVEN that the Council of the London boundary of Nos. 71 and 73 Sweetcroft Lane, eastwards for a Borough of Enfield have made the Enfield (Waiting and Loading distance of 28.8 metres. Restriction) (Amendment No.82 ) Order 2014 under sections 6 and 3) Impose ‘Monday to Saturday 8am to 6.30pm’ waiting restriction 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act on the following section of Betam Road, Hayes - Southeast and 1984. southwest side, from a point 9.3 metres southeast of the southeastern 2. The general effect of the Order will be to introduce waiting flank wall of Wellington House, No. 1 Betam Road to a point in line restrictions to operate “at any time” in certain lengths of Chalk Lane, with the southwestern flank wall of No 15 Adler Industrial Estate, Cockfosters. Betam Road.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 107 ENVIRONMENT & INFRASTRUCTURE

4) Remove 2.6 metres of ‘at any time’ waiting restrictions outside Nos. 3/5 New City Road E13; Nos. 1 to 9 Norfolk Street E7; No. 2b No. 81 Hoylake Crescent, Ickenham. Park Road E15; No. 16 Patrick Road E13; No. 6 Queen’s Road West 5) Under Section 84 of the Road Traffic Regulation Act 1984, E13; Nos. 50 to 60 Rogers Road E16; No. 27 Selby Road E13; No. 61 reduce the maximum speed limit from 50 m.p.h. to 30 m.p.h. on a Selwyn Road E13; No. 32 St. Winefride’s Avenue E12; No. 85 Stokes section of Cherry Lane, West Drayton which lies between the Road E6; No. 22 Sullivan Avenue E16; No. 36 Third Avenue E12; No. extended northwestern kerbline of Stockley Road and a point in line 162 Third Avenue E12 and opposite No. 24 Tollgate Road E16; with the eastern boundary fence of No. 100 Blossom Way. in which only vehicles authorised by the Order may be left without Copies of the Orders which will come into operation on 26th January charge; 2015 can be seen by appointment at the Civic Centre, Uxbridge (b) specify, in respect of the parking places, that disabled persons’ during normal office hours, for six weeks following the date on which vehicles displaying in the relevant position a disabled person’s badge this notice is published. Copies of the Orders can be obtained from (the “Blue Badge”) issued under the provisions of the Disabled Resident Services Directorate, telephone number 01895 277006. Persons (Badges for Motor Vehicles) (England) Regulations 2000 may Applications to the High Court challenging the legality of these Orders be left therein; should be made within six weeks of the date on which these Order (c) provide that certain other vehicles may wait in the parking places were made. Dated this 21st day of January 2015. in certain circumstances, e.g. to load or unload; and Jean Palmer (d) revoke redundant disabled persons’ parking places in various Deputy Chief Executive & Corporate Director of Residents Services. roads. SCHEDULE - WAITING PROHIBITED ‘AT ANY TIME’ 3. A copy of the proposed Order, together with documents giving GLEBE ROAD, HAYES— more detailed particulars of the Order, can be inspected from 9am to i) Northeast side, from a point 8 metres northwest of the northwestern 5pm on Monday to Friday at Newham Dockside, 1000 Dockside Road kerbline of First Avenue to a point 8 metres southeast of the E16 2QU until six weeks after the date on which the Order is made or southeastern kerbline of First Avenue. until the proposed Order is withdrawn, as appropriate. ii) Southwest side, from a point 8 metres northwest of the 4. Further information may be obtained by telephoning 020 3373 northwestern kerbline of Second Avenue to a point 8 metres 1280. southeast of the southeastern kerbline of Second Avenue. 5. All objections and other representations relating to the proposed EAST WALK, HAYES - Both sides, from a point in line with the Order must be made in writing by 13 February 2015. All objections southeastern kerbline of Crossway, southeastwards for a distance of must specify the grounds on which they are made. They should be 10 metres. sent to the Head of Commissioning (Highways and Traffic), London WEST WALK, HAYES - Both sides, from a point in line with the Borough of Newham, 3rd Floor West, Newham Dockside, 1000 northwestern kerbline of Crossway, northwestwards for a distance of Dockside Road, London E16 2QU or by email, quoting the Order title, 10 metres. to: [email protected]. HUNTERS GROVE, HAYES - Northeast side, from a point in line with 6. Anyone objecting to the proposed Order should be aware that in the common boundary of Nos. 69 and 71 Hunters Grove to a point in view of the Local Government (Access to Information) Act 1985, this line with the common boundary of Nos. 63 and 61 Hunters Grove. Council may be legally obliged to make any comments in response to CROSSWAY, HAYES— this notice open to public inspection. i) Both sides, from a point in line with the southwestern kerbline of Dated 21 January 2015 West Walk, southwestwards for a distance of 10 metres. John Biden ii) Both sides, from a point in line with the northeastern kerbline of Head of Commissioning (Highways and Traffic) (2266109) West Walk, northeastwards for a distance of 5 metres MANOR WAY, RUISLIP - Southwest side, from a point 10 metres southeast of the southeastern kerbline of Windmill Way SANDWELL2266111 METROPOLITAN BOROUGH COUNCIL southeastwards to a point 3.3 metres northwest of the common HIGHWAYS ACT 1980 – SECTION 116 boundary of Nos. 72 & 74 Manor Way. PROPOSED STOPPING UP AND DIVERSION OF SECTIONS OF A PRINCES PARK LANE, HAYES - Southeast side, from a point 10 PUBLIC FOOTPATH LEADING FROM THE SOUTHERN SIDE OF metres northeast of the northeastern kerbline of Princes Park Circle PENNYHILL LANE TO THE NORTH EASTERN END OF THE CUL- southwestwards to a point 10 metres southwest of the southwestern DE-SAC OF WILKES STREET, WEST BROMWICH kerbline of Princes Park Circle. NOTICE IS HEREBY GIVEN that the Borough Council of Sandwell PRINCES PARK CIRCLE, HAYES - Both sides, from the southeastern intends to apply to the Magistrates sitting at Sandwell Magistrates’ kerbline of Princes Park Lane southeastwards for a distance of 10 Court, The Court House, Oldbury Ringway, Oldbury, West Midlands metres. B69 4JN on the 24th day of February 2015 at the hour of 10.00 am for VILLIER STREET, UXBRIDGE - North side, between a point in line an Order under Section 116 of the Highways Act 1980 to stop up with the western flank wall of Viller Street Auto Repairs Garage and a sections of a public footpath leading from the northern boundary of point 1 metre west of the eastern boundary of No. 33 Viller Street. No.19 Pennyhill Lane, West Bromwich to the southern boundary of (2266105) No. 2 Haypits Close at the junction of Haypits Close and Hopkins Drive and then from the northern boundary of No. 23 Hopkins Drive to 2266109LONDON BOROUGH OF NEWHAM the north east corner of the cul-de-sac end of Wilkes Street, West THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) Bromwich on the ground that it can be diverted and be more (NO. 1, 2011) (AMENDMENT NO. ) ORDER 201* commodious to the public. The proposed diversion leads from the 1. NOTICE IS HEREBY GIVEN that the Council of the London southern side of Hopkins Drive, between Nos. 15 and 17 leading to Borough of Newham proposes to make the above mentioned Order the north east corner of the cul-de-sac end of Wilkes Street, West under Sections 6 and 124 of and Part IV of Schedule 9 to the Road Bromwich. Traffic Regulation Act 1984, as amended. The effect of the said proposed Order is shown on a plan which may 2. The general effect of the Order would be to further amend the be inspected free of charge at the offices of the Director of Legal and Newham (Free Parking Places) (Disabled Persons) (No. 1) Order 2011 Governance Services, Sandwell Council House, Freeth Street, so as to:— Oldbury, West Midlands, B69 3DE between the hours of 9.00 am and (a) designate a parking place outside each of the following locations: 5.30 pm on Mondays to Thursdays and 9.00 am to 5.00pm on No. 563 Barking Road E13; No. 42 Brock Road E13; Nos. 9 to 13 Fridays, the sections of footpath to be stopped up being shown by Chesterford Road E12; No. 55 Clova Road E7; No. 47 Cotswold stipple and marked AB CD and EF and the section of footpath to be Gardens E6; Nos. 139/143 Denmark Street E13; No. 44 Earlham diverted being shown by a thick black line marked XY on Drawing no: Grove E7; No. 16 Eastern Road E13; No. 76 Flanders Road E6; Nos. SML/PH/01. 73/81 Fords Park Road E16; No. 113 Fords Park Road E16; No. 48 If you wish to enquire about this proposal you may contact: Godwin Road E7; Hollybush Street E13 (adjacent to the flank wall of Gurdip Nagra – Planning Officer, Regeneration and Economy, No. 123 Greengate Street); No. 22 Hollybush Street E13; Nos. 46/48 Sandwell Council House, Oldbury, West Midlands, B69 3DE. Email: Hubert Road E6; No. 63 Humberstone Road E13; No. 47 Landseer [email protected]. Tel no: 0121 569 4151. Avenue E12; No. 37 Leonard Street E16; No. 1 Lichfield Road E6; No. 41 Lichfield Road E6; No. 125 Ling Road E16; Nos. 165/167 Little Ilford Lane E12; No. 74 Lorne Road E7; No. 139 Masterman Road E6;

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Dated this 21st day of January 2015 xxvii. the M60 Junction 15 clockwise link road onto the M61 Neeraj Sharma northbound from the start of the link road at the Junction 15 exit to a Director of Legal and Governance Services point at the middle of Ryders Farm overbridge; Sandwell Council House xxviii. the M60 Junction 15 anticlockwise exit slip road onto M61 Oldbury northbound from a point at the start of the link road at the Junction 15 West Midlands (2266111) exit to a point at the middle of Ryders Farm overbridge; xxix. the M61 southbound carriageway approach to the M60 clockwise and anticlockwise from a point at the middle of Moss Farm 2266096THE HIGHWAYS AGENCY footbridge to the end of the link roads where the M61 southbound ROAD TRAFFIC REGULATION ACT 1984 - SECTION 14 joins the M60 clockwise and M60 anticlockwise; THE M60, M61, M62, M66 AND M602 MOTORWAYS xxx. the M60 Junction 16 clockwise entry slip road; (MANCHESTER SMART MOTORWAY SCHEME) (TEMPORARY xxxi. the M60 Junction 16 anticlockwise exit slip road; PROHIBITION AND RESTRICTION OF TRAFFIC) ORDER 2015 xxxii. the M60 Junction 17 anticlockwise and clockwise exit and entry NOTICE IS HEREBY GIVEN that the Secretary of State for Transport slip roads; has made an Order on the M60, M61, M62, M66 and M602 xxxiii. the M66 northbound and southbound/M60 clockwise and Motorways in the Districts of Manchester, Salford, Trafford, Bury, anticlockwise carriageways from a point at the middle of the M66 Hills Rochdale and Bolton in Greater Manchester to allow works Lane overbridge to a point at the middle of the M60 Old Hall Lane associated with the Manchester Smart Motorway Scheme to be footbridge; carried out in safety. xxxiv. the M60/M62 Junction 18 and M66 Junction 4 slip roads, link (a) The Order will revoke and replace S.I. 2014/2052 entitled The M60, roads and circulatory carriageway; M62, M61 and M602 Motorways (Manchester Smart Motorway xxxv. the M62 eastbound and westbound exit and entry slip roads at Scheme) (Temporary Prohibition and Restriction of Traffic) Order 2014 Birch Services; which came into force on 22 June 2014. xxxvi. the M62 Junction 19 eastbound and westbound exit and entry (b) The Order will impose a 50 mph speed restriction on the following: slip roads; and i. the M60 clockwise and anticlockwise carriageways between M60 xxxvii. the M62 Junction 20 eastbound and westbound exit and entry Junction 7 and M60/M62 Junction 18 from a point at the middle of the slip roads. M60 Bridgewater Canal Bridge at Junction 7 through to a point 300 (c)The Order will ban all traffic from the sections of carriageway, slip metres east of the tip of the nosing of M60 Junction 18 exit slip road; roads, link roads and circulatory carriageway described at (b) (i) – ii. the M62 eastbound and westbound carriageways between (xxxvii) above. M60/M62 Junction 18 and M62 Junction 20 from a point 300 metres (d) The Order will allow the hardshoulder adjacent to the sections of east of the tip of the nosing of the M60 Junction 18 exit slip road to a carriageway, slip roads, link roads and circulatory carriageway point in the middle of Broad Lane B6194 overbridges between described at (b) (i) – (xxxvii) above to be used as running lanes. Junction 20 and Junction 21; (e) The Order will impose width restrictions of 3.25 metres (10 feet 6 iii. the M60 Junction 7 clockwise entry slip road; inches), 3 metres (9 feet 8 inches) or 2.75 metres (9 feet 0 inches) in iv. the M60 Junction 7 anticlockwise exit slip road; lanes, as indicated by traffic signs, on the sections of carriageway, v. the M60 Junction 8 clockwise entry slip road; slip roads, link roads and circulatory carriageway described at (b) (i) – vi. the M60 Junction 8 anticlockwise exit slip road (xxxvii) above. vii. the M60 Junction 9 clockwise and anticlockwise exit and entry slip Restrictions (b), (d) and (e) are expected to be in place during a period roads; starting at 0001 hours on Friday 23 January 2015 and ending at 2359 viii. the M60 Junction 10 clockwise and anticlockwise exit and entry hours on Wednesday 31 January 2018. slip roads; Prohibitions (c) are expected to be in place overnight between 2100 ix. the M60 Junction 11 clockwise exit slip road; hours and 0600 hours during a period starting on Friday 23 January x. the M60 Junction 11 clockwise entry slip road; 2015 and ending on Wednesday 31 January 2018. xi. the M60 Junction 11 anticlockwise exit slip road to the distributor Diversion routes via alternative junctions of the M60, M61, M62, M66 road; and M602 Motorways will be well signed. xii. the M60 Junction 11 anticlockwise entry slip road; The restrictions will not apply to emergency services or special forces xiii. the M60 Junction 12 anticlockwise link road onto the M62 vehicles, and the prohibitions will not apply to emergency services, westbound; works or traffic officer vehicles. The prohibitions and restrictions will xiv. the M60 Junction 12 anticlockwise link road onto the M602 only apply during such times and to such extent as will be indicated eastbound; by traffic signs. xv. the M60 Junction 12 clockwise link road onto the M62 westbound; The Order comes into force on 22 January 2015 and is valid until 31 xvi. the M60 Junction 12 clockwise link road onto the M602 January 2018. The Secretary of State is satisfied that the execution of eastbound; the works will take longer than a period of 18 months. xvii. the M602 westbound link road onto the M60 anticlockwise General enquiries relating to this notice or for more detailed distributor road; information about alternative routes during the closures of the xviii. the M60 anticlockwise distributor road between the M602 carriageway, slip roads or link roads, may be made in writing to the westbound link road and the Junction 11 exit to the A57; Project Manager, Paul Hampson at the Highways Agency, Major xix. the M602 westbound link road onto the M60 clockwise; Projects North, Piccadilly Gate, Store Street, Manchester M1 2WD, by xx. the M62 eastbound link road onto the M60 clockwise; telephoning 0161 930 4481 or by e-mailing xxi. the M62 eastbound link road onto the M60 anticlockwise; [email protected]. xxii. the M62/M602 eastbound carriageways from a point at the David Clark, middle of the M62 Barton Moss Railway Bridge to a point at the Senior Project Manager middle of the M602 Bridgewater Canal Bridge; Major Projects North (2266096) xxiii. the M602/M62 westbound carriageways from a point at the middle of the M602 Bridgewater Canal Bridge to a point at the middle of the M62 Barton Moss Railway Bridge; THE2266108 LONDON BOROUGH OF HILLINGDON xxiv. the M60 Junction 13 clockwise and anticlockwise exit and entry THE HILLINGDON (WAITING AND LOADING RESTRICTION) slip roads; (CONSOLIDATION) ORDER 1994(AMENDMENT NO. 437) ORDER xxv. the link road from the A580 East Lancashire Road to the M60 2015 clockwise from a point at the middle of the A6 Manchester Road Hillingdon Council gives notice that on 16th January 2015 it made underbridge to the point where it meets the M60 clockwise these Orders which will impose ‘at any time’ waiting restrictions on carriageway; the following section of Station Road, Hayes - Both sides, from a xxvi. the M60 Junction 14 anticlockwise exit slip road from the start of point in line with the southern kerbline of North Hyde Road to a point the slip road to a point at the middle of the A6 Manchester Road 40 metres south of the southern kerbline of Monmonth Road. A copy underbridge; of the Order which will come into operation on 26th January 2015 can be seen by appointment at the Civic Centre, Uxbridge during normal

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 109 OTHER NOTICES office hours, for six weeks following the date on which this notice is Parking Standard Charge HillingdonFirst Cardholder published. A copy of the Order can be obtained from Resident Period Tariff Services Directorate, telephone number 01895 277006. Applications to the High Court challenging the legality of these Orders should be 60 minutes 70p 20p made within six weeks of the date on which these Order were made. 90 minutes £1.40 40p Dated this 21st day of January 2015. Up to 2 hours £2.10 60p Jean Palmer RESIDENTS PERMITS - £0 - 1st vehicle, all subsequent - £40 per Deputy Chief Executive & Corporate Director of Residents Services. annum (2266108) VISITORS VOUCHERS First book of 10 per household per annum- free. £5 - per book of 10 thereafter. 2266104THE LONDON BOROUGH OF HILLINGDON Copies of the Orders which will come into operation on 26th January THE HILLINGDON (ON STREET PARKING PLACES) (SOUTH 2015 can be seen by appointment at the Civic Centre, Uxbridge RUISLIP) (RESIDENTS) ZONE SR & SR2 ORDER 2014 during normal office hours, for six weeks following the date on which (AMENDMENT NO. 1) ORDER 2015 this notice is published. Copies of the Orders can be obtained from THE HILLINGDON (HILLINGDON HOSPITAL) (RESIDENTS ZONE Resident Services Directorate, telephone number 01895 277006. HH) (ON STREET PARKING PLACES) ORDER 2015 Applications to the High Court challenging the legality of these Orders THE HILLINGDON (WAITING AND LOADING RESTRICTION) should be made within six weeks of the date on which these Order (CONSOLIDATION) ORDER 1994 (AMENDMENT NO. 438) ORDER were made. Dated this 21st day of January 2015. 2015 Jean Palmer Hillingdon Council gives notice that on 16th January 2015 it made Deputy Chief Executive & Corporate Director of Residents Services. these Orders which will: (2266104) 1. Impose permit holder only parking (operational between 9.00am and 5.00pm Monday to Friday) in which a vehicle may be left during the permitted hours if it displays a valid HH permit in Myrtle Close and Moorcroft Lane, Hillingdon. OTHER NOTICES 2. Establish permit parking places (operational between 9.00am and 5.00pm Monday to Friday) in which a vehicle may be left during the permitted hours if it displays a valid SR permit in Walnut Way, Ruislip. MARTIN2266116 GERARD HEANUE – MISSING LANDLORD 3. Impose waiting restrictions in Walnut Way, Ruislip operational Last known to have resided at 86 Mayfield Avenue, Ealing, London between 9.00am and 5.00pm Monday to Friday. W13 9UX. Would the above named or anyone knowing of their current 4. Establish shared use bays (Pay and display and permits), in part whereabouts please contact: Ashfords LLP, Ashford House, of Walnut Way. In which a vehicle may be left during the permitted Grenadier Road, Exeter EX1 3LH. (Ref: SG/MCH/303316-1) (2266116) hours if it displays a valid permit or ticket. The maximum period for which a vehicle may be left during the permitted hours is two hours, if it displays a valid ticket from a ticket parking machine with the COMPANY2266114 LAW SUPPLEMENT charges shown below. The Company Law Supplement details information notified to, or by, Parking Standard Charge HillingdonFirst Cardholder the Registrar of Companies. The Company Law Supplement to The Period Tariff London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These 30 minutes Free(on displaying a Free(on displaying a ticket) supplements are available to view at https://www.thegazette.co.uk/ ticket) 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. (2266114)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 111 112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 113 Terms and Conditions Relating to Submission of Notices

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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | 115 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 21 January 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

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

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

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JANUARY 2015 | ALL NOTICES GAZETTE